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 Gloria Bonachea, New York

Address: 5453 82nd St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-41240-nhl7: "In a Chapter 7 bankruptcy case, Gloria Bonachea from Elmhurst, NY, saw her proceedings start in 03/05/2013 and complete by 2013-06-12, involving asset liquidation."
Gloria Bonachea — New York, 1-13-41240


ᐅ Magdaleno Bonilla, New York

Address: 8635 Queens Blvd Elmhurst, NY 11373-4434

Bankruptcy Case 1-14-45019-cec Summary: "Elmhurst, NY resident Magdaleno Bonilla's October 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Magdaleno Bonilla — New York, 1-14-45019


ᐅ Carina Bonora, New York

Address: 8950 56th Ave Apt 4BB Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-48685-jf: "The bankruptcy filing by Carina Bonora, undertaken in Oct 13, 2011 in Elmhurst, NY under Chapter 7, concluded with discharge in Feb 5, 2012 after liquidating assets."
Carina Bonora — New York, 1-11-48685-jf


ᐅ Rose Bores, New York

Address: 4015 Hampton St Apt 2G Elmhurst, NY 11373

Bankruptcy Case 1-11-49586-jbr Overview: "The bankruptcy record of Rose Bores from Elmhurst, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2012."
Rose Bores — New York, 1-11-49586


ᐅ Nurys Borja, New York

Address: 4045 Elbertson St Apt 240 Elmhurst, NY 11373

Bankruptcy Case 1-11-42850-cec Summary: "The bankruptcy filing by Nurys Borja, undertaken in 04.06.2011 in Elmhurst, NY under Chapter 7, concluded with discharge in Jul 30, 2011 after liquidating assets."
Nurys Borja — New York, 1-11-42850


ᐅ Augusto C Borja, New York

Address: 4045 Elbertson St Apt 240 Elmhurst, NY 11373-2109

Concise Description of Bankruptcy Case 1-15-40646-cec7: "The bankruptcy record of Augusto C Borja from Elmhurst, NY, shows a Chapter 7 case filed in 02/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Augusto C Borja — New York, 1-15-40646


ᐅ Fernando Caballero, New York

Address: 5133 Goldsmith St Apt 3J Elmhurst, NY 11373

Bankruptcy Case 1-09-50843-dem Overview: "The case of Fernando Caballero in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Caballero — New York, 1-09-50843


ᐅ Mario E Caballero, New York

Address: 4205 Layton St Apt 5G Elmhurst, NY 11373-2306

Bankruptcy Case 1-15-40720-nhl Summary: "Mario E Caballero's bankruptcy, initiated in 2015-02-23 and concluded by 05.24.2015 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario E Caballero — New York, 1-15-40720


ᐅ Joselito Caballes, New York

Address: 8635 Queens Blvd Apt 4C Elmhurst, NY 11373

Bankruptcy Case 1-10-46654-ess Overview: "The case of Joselito Caballes in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joselito Caballes — New York, 1-10-46654


ᐅ Nelson Cabrera, New York

Address: 5141 Gorsline St Elmhurst, NY 11373

Bankruptcy Case 1-13-42002-ess Overview: "Elmhurst, NY resident Nelson Cabrera's April 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2013."
Nelson Cabrera — New York, 1-13-42002


ᐅ Ramon T Caicedo, New York

Address: 8345 Broadway Apt 225 Elmhurst, NY 11373-5704

Bankruptcy Case 1-14-41107-nhl Overview: "In a Chapter 7 bankruptcy case, Ramon T Caicedo from Elmhurst, NY, saw his proceedings start in Mar 12, 2014 and complete by Jun 10, 2014, involving asset liquidation."
Ramon T Caicedo — New York, 1-14-41107


ᐅ Clemencia E Calabro, New York

Address: 4252 Layton St Apt 5E Elmhurst, NY 11373

Bankruptcy Case 1-11-41567-jf Overview: "In Elmhurst, NY, Clemencia E Calabro filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Clemencia E Calabro — New York, 1-11-41567-jf


ᐅ Francisca Calderon, New York

Address: 8921 Elmhurst Ave Apt 326 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-42352-cec7: "In a Chapter 7 bankruptcy case, Francisca Calderon from Elmhurst, NY, saw her proceedings start in 2010-03-22 and complete by 07/15/2010, involving asset liquidation."
Francisca Calderon — New York, 1-10-42352


ᐅ Claudio Rene Calle, New York

Address: 8015 41st Ave Apt 506 Elmhurst, NY 11373

Bankruptcy Case 1-11-40032-ess Summary: "In Elmhurst, NY, Claudio Rene Calle filed for Chapter 7 bankruptcy in Jan 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2011."
Claudio Rene Calle — New York, 1-11-40032


ᐅ Jorge F Calle, New York

Address: 9140 Lamont Ave Apt 2P Elmhurst, NY 11373-2763

Concise Description of Bankruptcy Case 1-15-43374-nhl7: "Jorge F Calle's bankruptcy, initiated in Jul 24, 2015 and concluded by 2015-10-22 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge F Calle — New York, 1-15-43374


ᐅ Luis E Calle, New York

Address: 5320 Junction Blvd Elmhurst, NY 11373

Bankruptcy Case 1-13-44101-ess Summary: "The bankruptcy record of Luis E Calle from Elmhurst, NY, shows a Chapter 7 case filed in Jul 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Luis E Calle — New York, 1-13-44101


ᐅ Dianne Campo, New York

Address: 9425 57th Ave Apt 4A Elmhurst, NY 11373

Bankruptcy Case 1-13-42632-nhl Summary: "Dianne Campo's bankruptcy, initiated in 2013-05-01 and concluded by 08/08/2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Campo — New York, 1-13-42632


ᐅ Edy Cando, New York

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

Bankruptcy Case 1-10-40513-ess Summary: "In a Chapter 7 bankruptcy case, Edy Cando from Elmhurst, NY, saw their proceedings start in 2010-01-22 and complete by April 2010, involving asset liquidation."
Edy Cando — New York, 1-10-40513


ᐅ Neneng Capila, New York

Address: 9430 60th Ave Apt 4C Elmhurst, NY 11373-5082

Brief Overview of Bankruptcy Case 1-2014-41408-ess: "Neneng Capila's Chapter 7 bankruptcy, filed in Elmhurst, NY in 03.26.2014, led to asset liquidation, with the case closing in June 24, 2014."
Neneng Capila — New York, 1-2014-41408


ᐅ Esther Carbajal, New York

Address: 5120 Junction Blvd Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-47344-jf: "The bankruptcy filing by Esther Carbajal, undertaken in 08.02.2010 in Elmhurst, NY under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Esther Carbajal — New York, 1-10-47344-jf


ᐅ Mora Ruth E Cardenas, New York

Address: 4040 79th St Apt C111 Elmhurst, NY 11373-1134

Bankruptcy Case 1-16-42880-nhl Overview: "In a Chapter 7 bankruptcy case, Mora Ruth E Cardenas from Elmhurst, NY, saw her proceedings start in Jun 29, 2016 and complete by September 2016, involving asset liquidation."
Mora Ruth E Cardenas — New York, 1-16-42880


ᐅ Ferney Cardona, New York

Address: 8933 Whitney Ave Apt 3H Elmhurst, NY 11373-2676

Bankruptcy Case 1-2014-44339-cec Summary: "The bankruptcy filing by Ferney Cardona, undertaken in 08.25.2014 in Elmhurst, NY under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Ferney Cardona — New York, 1-2014-44339


ᐅ Edgar Cardona, New York

Address: 4025 Hampton St Apt 5J Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-44989-ess7: "The case of Edgar Cardona in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Cardona — New York, 1-12-44989


ᐅ Anna M Cardus, New York

Address: 6057 Woodhaven Blvd Apt 2F Elmhurst, NY 11373-5529

Bankruptcy Case 1-15-44409-cec Overview: "Elmhurst, NY resident Anna M Cardus's September 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2015."
Anna M Cardus — New York, 1-15-44409


ᐅ Gerardo Cardy, New York

Address: 5214 94th St Apt 3R Elmhurst, NY 11373

Bankruptcy Case 12-13011-scc Overview: "The case of Gerardo Cardy in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Cardy — New York, 12-13011


ᐅ Andrea C Carriero, New York

Address: 8821 54th Ave Apt PH Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-41424-cec: "In Elmhurst, NY, Andrea C Carriero filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Andrea C Carriero — New York, 1-11-41424


ᐅ Carlos H Carrizo, New York

Address: 4049 Forley St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47253-nhl: "The bankruptcy record of Carlos H Carrizo from Elmhurst, NY, shows a Chapter 7 case filed in December 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Carlos H Carrizo — New York, 1-13-47253


ᐅ Wilfredo Casals, New York

Address: 8340 Britton Ave Apt 4K Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45332-cec: "In a Chapter 7 bankruptcy case, Wilfredo Casals from Elmhurst, NY, saw his proceedings start in Jul 23, 2012 and complete by 11/15/2012, involving asset liquidation."
Wilfredo Casals — New York, 1-12-45332


ᐅ Ana C Casanova, New York

Address: 8810 Whitney Ave Apt 3B Elmhurst, NY 11373-3426

Concise Description of Bankruptcy Case 1-15-41158-nhl7: "The bankruptcy record of Ana C Casanova from Elmhurst, NY, shows a Chapter 7 case filed in Mar 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Ana C Casanova — New York, 1-15-41158


ᐅ Guillermo Casanova, New York

Address: 8810 Whitney Ave Apt 3B Elmhurst, NY 11373-3426

Bankruptcy Case 1-15-41158-nhl Summary: "In a Chapter 7 bankruptcy case, Guillermo Casanova from Elmhurst, NY, saw his proceedings start in Mar 19, 2015 and complete by June 2015, involving asset liquidation."
Guillermo Casanova — New York, 1-15-41158


ᐅ Raul Casas, New York

Address: 4225 80th St Apt 1F Elmhurst, NY 11373

Bankruptcy Case 1-10-51388-ess Overview: "Elmhurst, NY resident Raul Casas's 12/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Raul Casas — New York, 1-10-51388


ᐅ De Davila Rosa Castaneda, New York

Address: 9212 43rd Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41481-jf: "In Elmhurst, NY, De Davila Rosa Castaneda filed for Chapter 7 bankruptcy in 2010-02-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
De Davila Rosa Castaneda — New York, 1-10-41481-jf


ᐅ Alonso Castano, New York

Address: 4215 Layton St Apt 6G Elmhurst, NY 11373-2317

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45498-nhl: "Alonso Castano's bankruptcy, initiated in October 30, 2014 and concluded by January 2015 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonso Castano — New York, 1-14-45498


ᐅ Silvio A Castano, New York

Address: 4094 Denman St Apt 3B Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48879-jf: "In a Chapter 7 bankruptcy case, Silvio A Castano from Elmhurst, NY, saw their proceedings start in October 7, 2009 and complete by 2010-01-14, involving asset liquidation."
Silvio A Castano — New York, 1-09-48879-jf


ᐅ Manuela Castellanos, New York

Address: 5610 94th St Apt 1L Elmhurst, NY 11373

Bankruptcy Case 1-11-41237-jf Summary: "The case of Manuela Castellanos in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuela Castellanos — New York, 1-11-41237-jf


ᐅ Max Castillo, New York

Address: 8345 Vietor Ave Apt 4X Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-51310-jbr: "The bankruptcy record of Max Castillo from Elmhurst, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Max Castillo — New York, 1-10-51310


ᐅ Kelly Castillo, New York

Address: 9439 50th Ave Fl 1 Elmhurst, NY 11373

Bankruptcy Case 1-10-45978-cec Overview: "Kelly Castillo's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2010-06-25, led to asset liquidation, with the case closing in October 18, 2010."
Kelly Castillo — New York, 1-10-45978


ᐅ Adelfo Castrillon, New York

Address: 9425 57th Ave Apt 7T Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43283-cec: "Adelfo Castrillon's Chapter 7 bankruptcy, filed in Elmhurst, NY in May 30, 2013, led to asset liquidation, with the case closing in Sep 9, 2013."
Adelfo Castrillon — New York, 1-13-43283


ᐅ Milton Castrillon, New York

Address: 4243 Ithaca St Apt 6G Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-49956-cec: "Milton Castrillon's Chapter 7 bankruptcy, filed in Elmhurst, NY in Oct 22, 2010, led to asset liquidation, with the case closing in 2011-02-14."
Milton Castrillon — New York, 1-10-49956


ᐅ Fausto A Castro, New York

Address: 8015 41st Ave Apt 341 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-44449-cec: "Fausto A Castro's bankruptcy, initiated in 07.22.2013 and concluded by Oct 29, 2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fausto A Castro — New York, 1-13-44449


ᐅ Felix C Castro, New York

Address: 4037 77th St Apt 4A Elmhurst, NY 11373-1102

Concise Description of Bankruptcy Case 1-15-43040-ess7: "Elmhurst, NY resident Felix C Castro's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Felix C Castro — New York, 1-15-43040


ᐅ Francisco Castro, New York

Address: 4071 Elbertson St Apt A11 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49804-jf: "The bankruptcy record of Francisco Castro from Elmhurst, NY, shows a Chapter 7 case filed in 2010-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2011."
Francisco Castro — New York, 1-10-49804-jf


ᐅ Delia Casuela, New York

Address: 5207 90th St Apt 3B Elmhurst, NY 11373

Bankruptcy Case 1-10-46246-jbr Summary: "In Elmhurst, NY, Delia Casuela filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Delia Casuela — New York, 1-10-46246


ᐅ Floro B Casuela, New York

Address: 5207 90th St Apt 3B Elmhurst, NY 11373-4565

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43939-nhl: "The case of Floro B Casuela in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floro B Casuela — New York, 1-15-43939


ᐅ Bernabe Cerezo, New York

Address: 4222 Gleane St Apt 3 Elmhurst, NY 11373

Bankruptcy Case 1-13-42482-nhl Overview: "The case of Bernabe Cerezo in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernabe Cerezo — New York, 1-13-42482


ᐅ Rosa Cespedes, New York

Address: 9336 43rd Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-09-49379-jf: "In Elmhurst, NY, Rosa Cespedes filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Rosa Cespedes — New York, 1-09-49379-jf


ᐅ Carlos Cevallos, New York

Address: 4050 Denman St Apt 672 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43688-cec: "The case of Carlos Cevallos in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Cevallos — New York, 1-10-43688


ᐅ Fernando Chacha, New York

Address: 9457 44th Ave Apt 3 Elmhurst, NY 11373-2857

Concise Description of Bankruptcy Case 1-15-42896-ess7: "Fernando Chacha's bankruptcy, initiated in 06.22.2015 and concluded by 09/20/2015 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Chacha — New York, 1-15-42896


ᐅ Blanca Chacon, New York

Address: 4120 Benham St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45553-ess: "The case of Blanca Chacon in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Chacon — New York, 1-11-45553


ᐅ Isabel R Chalen, New York

Address: 4196 Gleane St Apt B2 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-47827-jf7: "The bankruptcy record of Isabel R Chalen from Elmhurst, NY, shows a Chapter 7 case filed in Nov 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Isabel R Chalen — New York, 1-12-47827-jf


ᐅ Julius L Chan, New York

Address: 7916 Kneeland Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50392-ess: "Julius L Chan's Chapter 7 bankruptcy, filed in Elmhurst, NY in 12/13/2011, led to asset liquidation, with the case closing in 2012-04-06."
Julius L Chan — New York, 1-11-50392


ᐅ Oscar I Chan, New York

Address: 8215 Britton Ave Apt 4J Elmhurst, NY 11373-2436

Concise Description of Bankruptcy Case 1-15-40673-nhl7: "The bankruptcy filing by Oscar I Chan, undertaken in 2015-02-20 in Elmhurst, NY under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Oscar I Chan — New York, 1-15-40673


ᐅ Charles Chapman, New York

Address: 7934 Elks Rd Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46480-ess: "Charles Chapman's bankruptcy, initiated in 07/09/2010 and concluded by October 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Chapman — New York, 1-10-46480


ᐅ Suchada Charubhumi, New York

Address: 8605 57th Ave Elmhurst, NY 11373

Bankruptcy Case 1-10-50941-jbr Overview: "In Elmhurst, NY, Suchada Charubhumi filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Suchada Charubhumi — New York, 1-10-50941


ᐅ Francisco Chavez, New York

Address: 4136 Gleane St Apt 1C Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-49733-cec: "The bankruptcy filing by Francisco Chavez, undertaken in Oct 18, 2010 in Elmhurst, NY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Francisco Chavez — New York, 1-10-49733


ᐅ Binzhong Chen, New York

Address: 8640 55th Rd Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-44832-nhl7: "Binzhong Chen's bankruptcy, initiated in August 6, 2013 and concluded by November 2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Binzhong Chen — New York, 1-13-44832


ᐅ Qingfen Chen, New York

Address: 8950 56th Ave Apt 5Q Elmhurst, NY 11373-4906

Bankruptcy Case 1-15-42404-cec Overview: "The bankruptcy record of Qingfen Chen from Elmhurst, NY, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-24."
Qingfen Chen — New York, 1-15-42404


ᐅ Qiu Chen, New York

Address: 9405 58th Ave # 1FL Elmhurst, NY 11373-5148

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44069-cec: "The case of Qiu Chen in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Qiu Chen — New York, 1-15-44069


ᐅ Shao Bo Chen, New York

Address: 5011 Junction Blvd Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-09-49440-ess7: "The bankruptcy filing by Shao Bo Chen, undertaken in 10.28.2009 in Elmhurst, NY under Chapter 7, concluded with discharge in February 4, 2010 after liquidating assets."
Shao Bo Chen — New York, 1-09-49440


ᐅ Wen Chen, New York

Address: 8860 53rd Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-09-51455-dem7: "In Elmhurst, NY, Wen Chen filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Wen Chen — New York, 1-09-51455


ᐅ Lih Chyan Chiang, New York

Address: 9410 59th Ave Apt 5B Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-47506-ess7: "In Elmhurst, NY, Lih Chyan Chiang filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-27."
Lih Chyan Chiang — New York, 1-13-47506


ᐅ Lliguicota Joselito Chimbay, New York

Address: 4044 Warren St Apt 1F Elmhurst, NY 11373-1755

Bankruptcy Case 1-15-42819-nhl Overview: "The bankruptcy record of Lliguicota Joselito Chimbay from Elmhurst, NY, shows a Chapter 7 case filed in June 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2015."
Lliguicota Joselito Chimbay — New York, 1-15-42819


ᐅ Ayala Jorge Olmedo Chimbo, New York

Address: 4315 Judge St Apt 2F Elmhurst, NY 11373

Bankruptcy Case 1-13-45909-nhl Overview: "Ayala Jorge Olmedo Chimbo's bankruptcy, initiated in 2013-09-27 and concluded by 01.04.2014 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayala Jorge Olmedo Chimbo — New York, 1-13-45909


ᐅ Vivian Chiu, New York

Address: 7807 46th Ave # 2F Elmhurst, NY 11373

Bankruptcy Case 1-09-51540-ess Summary: "The bankruptcy filing by Vivian Chiu, undertaken in 2009-12-31 in Elmhurst, NY under Chapter 7, concluded with discharge in 04.09.2010 after liquidating assets."
Vivian Chiu — New York, 1-09-51540


ᐅ Mohammed Chodhuri, New York

Address: 4115 Forley St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-50146-jf: "The case of Mohammed Chodhuri in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Chodhuri — New York, 1-10-50146-jf


ᐅ Young Jae Choi, New York

Address: 7656 47th Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-45008-jf7: "Elmhurst, NY resident Young Jae Choi's 07/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-02."
Young Jae Choi — New York, 1-12-45008-jf


ᐅ Hae Sung Chon, New York

Address: 8542 52nd Ave Elmhurst, NY 11373

Bankruptcy Case 1-12-40353-jf Overview: "In a Chapter 7 bankruptcy case, Hae Sung Chon from Elmhurst, NY, saw her proceedings start in Jan 20, 2012 and complete by 05/14/2012, involving asset liquidation."
Hae Sung Chon — New York, 1-12-40353-jf


ᐅ Chiew Chong, New York

Address: 8831 51st Ave Apt 3B Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51095-dem: "Chiew Chong's Chapter 7 bankruptcy, filed in Elmhurst, NY in Dec 16, 2009, led to asset liquidation, with the case closing in 03.24.2010."
Chiew Chong — New York, 1-09-51095


ᐅ Hoyoon Chong, New York

Address: 8644 56th Ave Apt 2A Elmhurst, NY 11373-4880

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45527-ess: "In a Chapter 7 bankruptcy case, Hoyoon Chong from Elmhurst, NY, saw their proceedings start in 2014-10-30 and complete by 01.28.2015, involving asset liquidation."
Hoyoon Chong — New York, 1-14-45527


ᐅ Wingchau Chong, New York

Address: 9230 56th Ave Apt 1B Elmhurst, NY 11373-4608

Bankruptcy Case 1-14-40809-nhl Overview: "Elmhurst, NY resident Wingchau Chong's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Wingchau Chong — New York, 1-14-40809


ᐅ Abual A Chowdhury, New York

Address: 8638 Saint James Ave Apt C1 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-44096-ess7: "Elmhurst, NY resident Abual A Chowdhury's 07/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2013."
Abual A Chowdhury — New York, 1-13-44096


ᐅ Rahela N Chowdhury, New York

Address: 8433 Corona Ave Fl 3RD Elmhurst, NY 11373-5838

Bankruptcy Case 1-16-42228-cec Overview: "In Elmhurst, NY, Rahela N Chowdhury filed for Chapter 7 bankruptcy in 2016-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-18."
Rahela N Chowdhury — New York, 1-16-42228


ᐅ Thomas Chu, New York

Address: 4127 74th St Elmhurst, NY 11373-1846

Bankruptcy Case 1-15-45242-ess Summary: "The case of Thomas Chu in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Chu — New York, 1-15-45242


ᐅ Frank Cifuentes, New York

Address: 8330 Vietor Ave Apt 304 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-43995-ess7: "In a Chapter 7 bankruptcy case, Frank Cifuentes from Elmhurst, NY, saw their proceedings start in June 2013 and complete by Oct 4, 2013, involving asset liquidation."
Frank Cifuentes — New York, 1-13-43995


ᐅ Marcello Civelli, New York

Address: 9460 Corona Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41568-cec: "In a Chapter 7 bankruptcy case, Marcello Civelli from Elmhurst, NY, saw their proceedings start in Feb 26, 2010 and complete by 06/07/2010, involving asset liquidation."
Marcello Civelli — New York, 1-10-41568


ᐅ Julio Climaco, New York

Address: 6070 Woodhaven Blvd Apt 3E Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49147-cec: "The bankruptcy record of Julio Climaco from Elmhurst, NY, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Julio Climaco — New York, 1-10-49147


ᐅ Isabel Coburn, New York

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

Bankruptcy Case 1-10-43538-cec Overview: "Isabel Coburn's bankruptcy, initiated in Apr 23, 2010 and concluded by August 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Coburn — New York, 1-10-43538


ᐅ Ronald Coiro, New York

Address: 9419 53rd Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-45926-ess: "Ronald Coiro's bankruptcy, initiated in 2010-06-24 and concluded by 10/17/2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Coiro — New York, 1-10-45926


ᐅ James Edward Colina, New York

Address: 8514 Broadway Apt 2A Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-41891-jbr7: "James Edward Colina's bankruptcy, initiated in 2011-03-11 and concluded by July 2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Colina — New York, 1-11-41891


ᐅ Felicidad Garcia Collado, New York

Address: 8303 Cornish Ave Elmhurst, NY 11373-3753

Brief Overview of Bankruptcy Case 1-15-44001-ess: "Felicidad Garcia Collado's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2015-08-28, led to asset liquidation, with the case closing in 11.26.2015."
Felicidad Garcia Collado — New York, 1-15-44001


ᐅ Edna Concepcion, New York

Address: 4430 Macnish St Apt 6E Elmhurst, NY 11373

Bankruptcy Case 1-10-50914-ess Overview: "Elmhurst, NY resident Edna Concepcion's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-22."
Edna Concepcion — New York, 1-10-50914


ᐅ Otilda Contreras, New York

Address: 4107 95th St Apt B3 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-41355-dem: "Otilda Contreras's bankruptcy, initiated in 2010-02-19 and concluded by May 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otilda Contreras — New York, 1-10-41355


ᐅ Deborah Corbett, New York

Address: 5115 Van Loon St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-47603-jbr7: "The bankruptcy filing by Deborah Corbett, undertaken in 2010-08-11 in Elmhurst, NY under Chapter 7, concluded with discharge in Dec 4, 2010 after liquidating assets."
Deborah Corbett — New York, 1-10-47603


ᐅ Carlos Alberto Cordoba, New York

Address: 8330 Vietor Ave Apt 714 Elmhurst, NY 11373

Bankruptcy Case 1-13-45526-nhl Summary: "The bankruptcy filing by Carlos Alberto Cordoba, undertaken in September 2013 in Elmhurst, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Carlos Alberto Cordoba — New York, 1-13-45526


ᐅ Eddy Cordova, New York

Address: 4017 Ithaca St Apt 4D Elmhurst, NY 11373-1411

Brief Overview of Bankruptcy Case 1-16-42019-cec: "Elmhurst, NY resident Eddy Cordova's May 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2016."
Eddy Cordova — New York, 1-16-42019


ᐅ Arlene Coronado, New York

Address: 4223 79th St Apt 3 Elmhurst, NY 11373

Bankruptcy Case 1-11-48922-jbr Summary: "Arlene Coronado's bankruptcy, initiated in 10.21.2011 and concluded by January 24, 2012 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Coronado — New York, 1-11-48922


ᐅ Grace H Corral, New York

Address: 9065 54th Ave Elmhurst, NY 11373-4545

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40388-nhl: "The case of Grace H Corral in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace H Corral — New York, 1-14-40388


ᐅ William Correa, New York

Address: 4215 Layton St Apt 4E Elmhurst, NY 11373-2315

Concise Description of Bankruptcy Case 1-14-45080-nhl7: "The bankruptcy record of William Correa from Elmhurst, NY, shows a Chapter 7 case filed in Oct 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
William Correa — New York, 1-14-45080


ᐅ John David Correa, New York

Address: 8449 Elmhurst Ave Apt 5G Elmhurst, NY 11373-3320

Bankruptcy Case 1-2014-42500-nhl Overview: "In a Chapter 7 bankruptcy case, John David Correa from Elmhurst, NY, saw his proceedings start in May 17, 2014 and complete by August 2014, involving asset liquidation."
John David Correa — New York, 1-2014-42500


ᐅ Silvio A Cortes, New York

Address: 4140 Denman St Apt 5J Elmhurst, NY 11373

Bankruptcy Case 1-13-47330-nhl Summary: "In a Chapter 7 bankruptcy case, Silvio A Cortes from Elmhurst, NY, saw their proceedings start in 2013-12-08 and complete by 2014-03-17, involving asset liquidation."
Silvio A Cortes — New York, 1-13-47330


ᐅ Paola Cortez, New York

Address: 4035 Hampton St Apt 3D Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49798-jf: "In Elmhurst, NY, Paola Cortez filed for Chapter 7 bankruptcy in 11.05.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Paola Cortez — New York, 1-09-49798-jf


ᐅ Gloria T Cressler, New York

Address: 8801 51st Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-50437-nhl7: "The case of Gloria T Cressler in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria T Cressler — New York, 1-11-50437


ᐅ Paulina Cruz, New York

Address: 8921 Elmhurst Ave Apt 129 Elmhurst, NY 11373

Bankruptcy Case 1-10-42894-cec Overview: "Elmhurst, NY resident Paulina Cruz's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2010."
Paulina Cruz — New York, 1-10-42894


ᐅ Jacinto Cruz, New York

Address: 8611 Whitney Ave Apt 4P Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-09-49645-ess7: "Elmhurst, NY resident Jacinto Cruz's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2010."
Jacinto Cruz — New York, 1-09-49645


ᐅ Naegeli Cuadrado, New York

Address: 4252 Layton St Apt 5A Elmhurst, NY 11373

Bankruptcy Case 1-12-42677-ess Summary: "The bankruptcy filing by Naegeli Cuadrado, undertaken in 2012-04-12 in Elmhurst, NY under Chapter 7, concluded with discharge in 2012-08-05 after liquidating assets."
Naegeli Cuadrado — New York, 1-12-42677


ᐅ Mary G Cubas, New York

Address: 9014 Whitney Ave Elmhurst, NY 11373-2654

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40447-ess: "In a Chapter 7 bankruptcy case, Mary G Cubas from Elmhurst, NY, saw her proceedings start in 2014-01-31 and complete by 05/01/2014, involving asset liquidation."
Mary G Cubas — New York, 1-14-40447


ᐅ Vela Exmerly Cubillos, New York

Address: 4125 Case St Apt 1R Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-44265-ess7: "Vela Exmerly Cubillos's Chapter 7 bankruptcy, filed in Elmhurst, NY in June 2012, led to asset liquidation, with the case closing in 10/01/2012."
Vela Exmerly Cubillos — New York, 1-12-44265


ᐅ Khairun Dalia, New York

Address: 7414 Woodside Ave Apt 4B Elmhurst, NY 11373

Bankruptcy Case 1-09-49245-dem Summary: "Khairun Dalia's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 2009, led to asset liquidation, with the case closing in 01/26/2010."
Khairun Dalia — New York, 1-09-49245


ᐅ William Daniell, New York

Address: 9217 52nd Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45619-jf: "In Elmhurst, NY, William Daniell filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2012."
William Daniell — New York, 1-12-45619-jf


ᐅ Alexander Dator, New York

Address: 8317 Britton Ave Elmhurst, NY 11373-2453

Bankruptcy Case 1-2014-41495-cec Overview: "Alexander Dator's bankruptcy, initiated in Mar 28, 2014 and concluded by Jun 26, 2014 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Dator — New York, 1-2014-41495