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 Sherwin M David, New York

Address: 4228 82nd St Apt 3B Elmhurst, NY 11373-3504

Bankruptcy Case 1-15-41340-cec Overview: "Elmhurst, NY resident Sherwin M David's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Sherwin M David — New York, 1-15-41340


ᐅ Victoria Davila, New York

Address: 5610 94th St Apt 6L Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41633-jbr: "Victoria Davila's bankruptcy, initiated in Feb 27, 2010 and concluded by 06.22.2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Davila — New York, 1-10-41633


ᐅ Nancy A Davis, New York

Address: 4225 80th St Apt 3F Elmhurst, NY 11373-3024

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44774-ess: "Nancy A Davis's bankruptcy, initiated in October 2015 and concluded by January 2016 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Davis — New York, 1-15-44774


ᐅ Leon Maria Altagracia De, New York

Address: 4051 Denman St Apt 388 Elmhurst, NY 11373-1663

Concise Description of Bankruptcy Case 1-15-42031-ess7: "In Elmhurst, NY, Leon Maria Altagracia De filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Leon Maria Altagracia De — New York, 1-15-42031


ᐅ La Rosa Enalba De, New York

Address: 4165 Forley St Apt 4C Elmhurst, NY 11373-2616

Bankruptcy Case 1-15-40497-cec Summary: "The case of La Rosa Enalba De in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Rosa Enalba De — New York, 1-15-40497


ᐅ Los Reyes Danilo C De, New York

Address: 5133 Goldsmith St Apt 4A Elmhurst, NY 11373

Bankruptcy Case 12-74100-FJS Summary: "The bankruptcy filing by Los Reyes Danilo C De, undertaken in 09/25/2012 in Elmhurst, NY under Chapter 7, concluded with discharge in 2013-01-02 after liquidating assets."
Los Reyes Danilo C De — New York, 12-74100


ᐅ Jose Dejesus, New York

Address: 5610 94th St Apt 6N Elmhurst, NY 11373-5033

Brief Overview of Bankruptcy Case 1-14-41018-nhl: "The bankruptcy filing by Jose Dejesus, undertaken in Mar 6, 2014 in Elmhurst, NY under Chapter 7, concluded with discharge in Jun 4, 2014 after liquidating assets."
Jose Dejesus — New York, 1-14-41018


ᐅ Deborah Ann Delauro, New York

Address: 5431 82nd St Elmhurst, NY 11373

Bankruptcy Case 1-12-42590-jf Summary: "The bankruptcy filing by Deborah Ann Delauro, undertaken in April 10, 2012 in Elmhurst, NY under Chapter 7, concluded with discharge in 2012-08-03 after liquidating assets."
Deborah Ann Delauro — New York, 1-12-42590-jf


ᐅ Estrella B Delavictoria, New York

Address: 8635 Queens Blvd Apt 6W Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45499-ess: "The bankruptcy record of Estrella B Delavictoria from Elmhurst, NY, shows a Chapter 7 case filed in Jul 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Estrella B Delavictoria — New York, 1-12-45499


ᐅ Jose Delgado, New York

Address: 4015 Hampton St Apt 4E Elmhurst, NY 11373

Bankruptcy Case 1-09-50905-cec Summary: "Jose Delgado's Chapter 7 bankruptcy, filed in Elmhurst, NY in December 11, 2009, led to asset liquidation, with the case closing in 03/20/2010."
Jose Delgado — New York, 1-09-50905


ᐅ Arlene Delvalle, New York

Address: 9401 42nd Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-44655-nhl7: "The bankruptcy record of Arlene Delvalle from Elmhurst, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2013."
Arlene Delvalle — New York, 1-13-44655


ᐅ Roderick Demesa, New York

Address: 8449 Elmhurst Ave Apt 3F Elmhurst, NY 11373

Bankruptcy Case 1-09-50351-ess Overview: "Roderick Demesa's Chapter 7 bankruptcy, filed in Elmhurst, NY in 11.20.2009, led to asset liquidation, with the case closing in February 2010."
Roderick Demesa — New York, 1-09-50351


ᐅ Frank J Deprimo, New York

Address: 4022 Aske St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-49037-jbr7: "In a Chapter 7 bankruptcy case, Frank J Deprimo from Elmhurst, NY, saw their proceedings start in October 26, 2011 and complete by January 30, 2012, involving asset liquidation."
Frank J Deprimo — New York, 1-11-49037


ᐅ Peggy Desmoineaux, New York

Address: 8950 56th Ave Apt 3K Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-47528-jbr7: "In a Chapter 7 bankruptcy case, Peggy Desmoineaux from Elmhurst, NY, saw her proceedings start in August 2011 and complete by 12.14.2011, involving asset liquidation."
Peggy Desmoineaux — New York, 1-11-47528


ᐅ Hemangini Ambrish Dholakia, New York

Address: 9430 60th Ave Apt 5L Elmhurst, NY 11373-5083

Concise Description of Bankruptcy Case 1-2014-44353-ess7: "In a Chapter 7 bankruptcy case, Hemangini Ambrish Dholakia from Elmhurst, NY, saw their proceedings start in 08/26/2014 and complete by 11.24.2014, involving asset liquidation."
Hemangini Ambrish Dholakia — New York, 1-2014-44353


ᐅ Ramona Diaz, New York

Address: 8925 Elmhurst Ave Apt 605 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-45165-cec: "The bankruptcy record of Ramona Diaz from Elmhurst, NY, shows a Chapter 7 case filed in 06/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2011."
Ramona Diaz — New York, 1-11-45165


ᐅ Frans P Djatikusuma, New York

Address: 8813 51st Ave Fl 1 Elmhurst, NY 11373

Bankruptcy Case 1-11-40898-cec Summary: "The bankruptcy record of Frans P Djatikusuma from Elmhurst, NY, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Frans P Djatikusuma — New York, 1-11-40898


ᐅ Angel Dominguez, New York

Address: 4709 93rd St # 1 Elmhurst, NY 11373-4032

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45181-cec: "Angel Dominguez's bankruptcy, initiated in 11/13/2015 and concluded by 02/11/2016 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Dominguez — New York, 1-15-45181


ᐅ John W Dondero, New York

Address: 8711 57th Ave Fl 1ST Elmhurst, NY 11373-4839

Brief Overview of Bankruptcy Case 1-16-42115-cec: "In a Chapter 7 bankruptcy case, John W Dondero from Elmhurst, NY, saw their proceedings start in May 16, 2016 and complete by 08.14.2016, involving asset liquidation."
John W Dondero — New York, 1-16-42115


ᐅ Carlos Dota, New York

Address: 4318 Elbertson St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40455-dem: "In Elmhurst, NY, Carlos Dota filed for Chapter 7 bankruptcy in Jan 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2010."
Carlos Dota — New York, 1-10-40455


ᐅ Ronald Ducos, New York

Address: 9335 Lamont Ave Apt 3K Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-40932-ess: "The case of Ronald Ducos in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Ducos — New York, 1-10-40932


ᐅ Elmo Duenas, New York

Address: 8628 58th Ave Elmhurst, NY 11373

Bankruptcy Case 1-10-46663-jf Overview: "The case of Elmo Duenas in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmo Duenas — New York, 1-10-46663-jf


ᐅ Ofelia Duque, New York

Address: 4125 Case St Apt 5J Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-42434-jf: "The bankruptcy filing by Ofelia Duque, undertaken in April 2, 2012 in Elmhurst, NY under Chapter 7, concluded with discharge in July 26, 2012 after liquidating assets."
Ofelia Duque — New York, 1-12-42434-jf


ᐅ Orquidea Duque, New York

Address: 5219 79th St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48850-ess: "Orquidea Duque's bankruptcy, initiated in Sep 17, 2010 and concluded by December 28, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orquidea Duque — New York, 1-10-48850


ᐅ Linda I Ebrahim, New York

Address: 8155 Dongan Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40366-ess: "Elmhurst, NY resident Linda I Ebrahim's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2011."
Linda I Ebrahim — New York, 1-11-40366


ᐅ Alex F Echegaray, New York

Address: 4018 Hampton St Apt 4K Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-41208-jf: "In Elmhurst, NY, Alex F Echegaray filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2011."
Alex F Echegaray — New York, 1-11-41208-jf


ᐅ Patricia Anne Nepalis Edrosa, New York

Address: 7413 45th Ave # 2FL Elmhurst, NY 11373-2960

Bankruptcy Case 1-15-41455-cec Summary: "The bankruptcy filing by Patricia Anne Nepalis Edrosa, undertaken in 2015-04-01 in Elmhurst, NY under Chapter 7, concluded with discharge in Jun 30, 2015 after liquidating assets."
Patricia Anne Nepalis Edrosa — New York, 1-15-41455


ᐅ Cephas T Edwards, New York

Address: 9425 57th Ave Apt 5Z Elmhurst, NY 11373-5145

Bankruptcy Case 1-2014-43255-cec Summary: "Cephas T Edwards's bankruptcy, initiated in 06/26/2014 and concluded by 2014-09-24 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cephas T Edwards — New York, 1-2014-43255


ᐅ Robin Eisgrau, New York

Address: 8411 Elmhurst Ave Apt 6H Elmhurst, NY 11373-3346

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41463-nhl: "In a Chapter 7 bankruptcy case, Robin Eisgrau from Elmhurst, NY, saw their proceedings start in April 2016 and complete by Jul 5, 2016, involving asset liquidation."
Robin Eisgrau — New York, 1-16-41463


ᐅ Pedro Elias, New York

Address: 4040 79th St Apt C610 Elmhurst, NY 11373-1139

Bankruptcy Case 1-15-43293-nhl Summary: "Elmhurst, NY resident Pedro Elias's July 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2015."
Pedro Elias — New York, 1-15-43293


ᐅ Carlos A Elias, New York

Address: 8835 Elmhurst Ave Apt 3H Elmhurst, NY 11373-1560

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40394-ess: "Carlos A Elias's bankruptcy, initiated in January 2015 and concluded by Apr 30, 2015 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Elias — New York, 1-15-40394


ᐅ Dora P Elias, New York

Address: 8835 Elmhurst Ave Apt 3H Elmhurst, NY 11373-1560

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40394-ess: "The case of Dora P Elias in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora P Elias — New York, 1-15-40394


ᐅ Veronica Indrowtie Emma, New York

Address: 8514 Broadway Apt 6H Elmhurst, NY 11373

Bankruptcy Case 1-11-47679-cec Summary: "The case of Veronica Indrowtie Emma in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Indrowtie Emma — New York, 1-11-47679


ᐅ Wilson Encalada, New York

Address: 9031 Whitney Ave Apt 1A Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-43932-jf7: "In Elmhurst, NY, Wilson Encalada filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Wilson Encalada — New York, 1-10-43932-jf


ᐅ Carmen F Enriquez, New York

Address: 8811 Elmhurst Ave Apt C3 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-49852-jbr7: "In Elmhurst, NY, Carmen F Enriquez filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-29."
Carmen F Enriquez — New York, 1-11-49852


ᐅ Nancy Escobar, New York

Address: 4226 81st St Apt 4M Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-46488-cec7: "The bankruptcy record of Nancy Escobar from Elmhurst, NY, shows a Chapter 7 case filed in 2010-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2010."
Nancy Escobar — New York, 1-10-46488


ᐅ Maria E Espinosa, New York

Address: 8215 Britton Ave Apt 1J Elmhurst, NY 11373-2485

Brief Overview of Bankruptcy Case 1-16-41802-cec: "The bankruptcy record of Maria E Espinosa from Elmhurst, NY, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2016."
Maria E Espinosa — New York, 1-16-41802


ᐅ Maximino T Espinosa, New York

Address: 4230 Hampton St Apt 403 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-48305-jf7: "In a Chapter 7 bankruptcy case, Maximino T Espinosa from Elmhurst, NY, saw their proceedings start in 09.29.2011 and complete by January 4, 2012, involving asset liquidation."
Maximino T Espinosa — New York, 1-11-48305-jf


ᐅ Luis Espinoza, New York

Address: 8812 Elmhurst Ave Apt 2J Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-09-50804-jf: "Elmhurst, NY resident Luis Espinoza's 12/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Luis Espinoza — New York, 1-09-50804-jf


ᐅ Hugo Espinoza, New York

Address: 4172 Judge St Apt 4A Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-46989-ess7: "Hugo Espinoza's bankruptcy, initiated in 2010-07-24 and concluded by November 16, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Espinoza — New York, 1-10-46989


ᐅ Ramon S Estevez, New York

Address: 8345 Victor Ave Apt 6F Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-14-45832-nhl7: "Elmhurst, NY resident Ramon S Estevez's 11/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2015."
Ramon S Estevez — New York, 1-14-45832


ᐅ Maria A Eva, New York

Address: 8529 Broadway Apt 2 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43937-nhl: "In Elmhurst, NY, Maria A Eva filed for Chapter 7 bankruptcy in 06/26/2013. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2013."
Maria A Eva — New York, 1-13-43937


ᐅ Zoila Isabel Fabre, New York

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

Brief Overview of Bankruptcy Case 1-12-45775-nhl: "In Elmhurst, NY, Zoila Isabel Fabre filed for Chapter 7 bankruptcy in 08/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-30."
Zoila Isabel Fabre — New York, 1-12-45775


ᐅ Proano Esther E Factos, New York

Address: 9031 Whitney Ave Apt 3F Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45933-jf: "In Elmhurst, NY, Proano Esther E Factos filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2011."
Proano Esther E Factos — New York, 1-11-45933-jf


ᐅ Muhammad O Faruk, New York

Address: 8111 45th Ave Apt 5M Elmhurst, NY 11373-3517

Concise Description of Bankruptcy Case 1-16-41053-ess7: "Muhammad O Faruk's bankruptcy, initiated in 2016-03-16 and concluded by June 2016 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammad O Faruk — New York, 1-16-41053


ᐅ Hector Luis Feliciano, New York

Address: 4226 81st St Apt 4D Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-41045-ess: "The bankruptcy filing by Hector Luis Feliciano, undertaken in 2011-02-14 in Elmhurst, NY under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Hector Luis Feliciano — New York, 1-11-41045


ᐅ Jaime A Fernandez, New York

Address: 9425 57th Ave Ste 2 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44057-ess: "In a Chapter 7 bankruptcy case, Jaime A Fernandez from Elmhurst, NY, saw their proceedings start in 2012-06-01 and complete by 2012-09-24, involving asset liquidation."
Jaime A Fernandez — New York, 1-12-44057


ᐅ Felix R Fernandez, New York

Address: 4137 Gleane St Fl 2ND Elmhurst, NY 11373-2107

Bankruptcy Case 1-15-40688-ess Summary: "The bankruptcy filing by Felix R Fernandez, undertaken in 02.20.2015 in Elmhurst, NY under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Felix R Fernandez — New York, 1-15-40688


ᐅ Dolores Fernandez, New York

Address: 4070 Hampton St Elmhurst, NY 11373-2071

Brief Overview of Bankruptcy Case 1-14-45896-cec: "The case of Dolores Fernandez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Fernandez — New York, 1-14-45896


ᐅ Jacqueline R Figueroa, New York

Address: 9449 46th Ave # 2 Elmhurst, NY 11373

Bankruptcy Case 1-12-45164-ess Overview: "Jacqueline R Figueroa's Chapter 7 bankruptcy, filed in Elmhurst, NY in 07.17.2012, led to asset liquidation, with the case closing in November 2012."
Jacqueline R Figueroa — New York, 1-12-45164


ᐅ Fabian Figueroa, New York

Address: 4225 80th St Apt 4B Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-44458-cec: "The case of Fabian Figueroa in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fabian Figueroa — New York, 1-10-44458


ᐅ Dawn Marie Fiorillo, New York

Address: 8425 Elmhurst Ave Apt 3J Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48003-nhl: "Elmhurst, NY resident Dawn Marie Fiorillo's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2013."
Dawn Marie Fiorillo — New York, 1-12-48003


ᐅ Carlos A Flores, New York

Address: 9506 41st Ave Apt A2 Elmhurst, NY 11373-1762

Bankruptcy Case 1-15-45106-ess Summary: "In Elmhurst, NY, Carlos A Flores filed for Chapter 7 bankruptcy in Nov 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-07."
Carlos A Flores — New York, 1-15-45106


ᐅ Carmen I Flores, New York

Address: 8345 Broadway Apt 615 Elmhurst, NY 11373-5708

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42292-nhl: "The case of Carmen I Flores in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen I Flores — New York, 1-15-42292


ᐅ Enrico Flowers, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41244-dem: "The bankruptcy record of Enrico Flowers from Elmhurst, NY, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2010."
Enrico Flowers — New York, 1-10-41244


ᐅ Eddie Fnu, New York

Address: 8330 Vietor Ave Apt 509 Elmhurst, NY 11373

Bankruptcy Case 1-12-48469-jf Overview: "In Elmhurst, NY, Eddie Fnu filed for Chapter 7 bankruptcy in 12/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2013."
Eddie Fnu — New York, 1-12-48469-jf


ᐅ Jose S Fonacier, New York

Address: 4427 Ketcham St # 1STFLOOR Elmhurst, NY 11373-3638

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40506-nhl: "Jose S Fonacier's Chapter 7 bankruptcy, filed in Elmhurst, NY in 02/05/2016, led to asset liquidation, with the case closing in May 5, 2016."
Jose S Fonacier — New York, 1-16-40506


ᐅ Pedro Forlong, New York

Address: 4205 Layton St Apt 2B Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-41939-ess: "Elmhurst, NY resident Pedro Forlong's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Pedro Forlong — New York, 1-10-41939


ᐅ Sandra Forlong, New York

Address: 8215 Britton Ave Apt 2A Elmhurst, NY 11373-2479

Concise Description of Bankruptcy Case 1-16-41550-ess7: "In Elmhurst, NY, Sandra Forlong filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Sandra Forlong — New York, 1-16-41550


ᐅ Brian Forman, New York

Address: 5160 Van Kleeck St Apt 7F Elmhurst, NY 11373

Bankruptcy Case 1-10-47310-jbr Summary: "Brian Forman's bankruptcy, initiated in 2010-07-30 and concluded by November 22, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Forman — New York, 1-10-47310


ᐅ Dino Baylon Francisco, New York

Address: 7902 Elks Rd # 1F Elmhurst, NY 11373-4125

Bankruptcy Case 1-2014-41672-ess Overview: "The case of Dino Baylon Francisco in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dino Baylon Francisco — New York, 1-2014-41672


ᐅ Jose Dario Franco, New York

Address: 4070 Hampton St Apt 7A Elmhurst, NY 11373-2054

Bankruptcy Case 1-2014-41775-ess Summary: "In Elmhurst, NY, Jose Dario Franco filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2014."
Jose Dario Franco — New York, 1-2014-41775


ᐅ Robert Frias, New York

Address: 5115 Van Kleeck St Apt 7D Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45197-nhl: "The bankruptcy record of Robert Frias 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."
Robert Frias — New York, 1-12-45197


ᐅ Emmanuel Frisoulis, New York

Address: 9058 51st Ave # 1 Elmhurst, NY 11373

Bankruptcy Case 1-10-46053-cec Summary: "The bankruptcy record of Emmanuel Frisoulis from Elmhurst, NY, shows a Chapter 7 case filed in Jun 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Emmanuel Frisoulis — New York, 1-10-46053


ᐅ Shenqi Fu, New York

Address: 8427 57th Rd Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-48861-jbr: "In Elmhurst, NY, Shenqi Fu filed for Chapter 7 bankruptcy in 2010-09-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Shenqi Fu — New York, 1-10-48861


ᐅ Chik Tong Fung, New York

Address: 4127 Forley St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40827-cec: "Chik Tong Fung's bankruptcy, initiated in February 1, 2010 and concluded by May 5, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chik Tong Fung — New York, 1-10-40827


ᐅ Myrrha V Galendez, New York

Address: 4015 81st St Apt A42 Elmhurst, NY 11373-1342

Brief Overview of Bankruptcy Case 1-14-45939-nhl: "In Elmhurst, NY, Myrrha V Galendez filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Myrrha V Galendez — New York, 1-14-45939


ᐅ Rodolfo B Galendez, New York

Address: 4015 81st St Apt A10 Elmhurst, NY 11373-1332

Brief Overview of Bankruptcy Case 1-14-45939-nhl: "In Elmhurst, NY, Rodolfo B Galendez filed for Chapter 7 bankruptcy in 11/25/2014. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Rodolfo B Galendez — New York, 1-14-45939


ᐅ Mercedes M Gallego, New York

Address: 4070 Hampton St Apt 7D Elmhurst, NY 11373-2054

Bankruptcy Case 1-15-42434-nhl Overview: "Mercedes M Gallego's bankruptcy, initiated in 2015-05-26 and concluded by 2015-08-24 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes M Gallego — New York, 1-15-42434


ᐅ Rita S Gallego, New York

Address: 7604 Kneeland Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47473-cec: "In a Chapter 7 bankruptcy case, Rita S Gallego from Elmhurst, NY, saw her proceedings start in August 30, 2011 and complete by December 7, 2011, involving asset liquidation."
Rita S Gallego — New York, 1-11-47473


ᐅ Marco Gamarra, New York

Address: 4068 Case St Elmhurst, NY 11373

Bankruptcy Case 1-10-49592-jbr Overview: "The bankruptcy record of Marco Gamarra from Elmhurst, NY, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-04."
Marco Gamarra — New York, 1-10-49592


ᐅ Kannan Ganesan, New York

Address: 9424 53rd Ave Elmhurst, NY 11373

Bankruptcy Case 1-09-49039-ess Overview: "Elmhurst, NY resident Kannan Ganesan's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2010."
Kannan Ganesan — New York, 1-09-49039


ᐅ Lian Zhong Gao, New York

Address: 4251 79th St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-44369-ess7: "Lian Zhong Gao's bankruptcy, initiated in Jul 18, 2013 and concluded by October 25, 2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lian Zhong Gao — New York, 1-13-44369


ᐅ Martha Garces, New York

Address: 8605 60th Rd Apt 5G Elmhurst, NY 11373-5517

Bankruptcy Case 1-2014-43589-nhl Summary: "Elmhurst, NY resident Martha Garces's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2014."
Martha Garces — New York, 1-2014-43589


ᐅ William Garcia, New York

Address: 8645 Saint James Ave Apt 1C Elmhurst, NY 11373

Bankruptcy Case 1-09-48728-cec Summary: "Elmhurst, NY resident William Garcia's 10.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
William Garcia — New York, 1-09-48728


ᐅ Fernando Martin Garcia, New York

Address: 8834 45th Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-47186-jf Summary: "The case of Fernando Martin Garcia in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Martin Garcia — New York, 1-11-47186-jf


ᐅ Anil K Garg, New York

Address: 4123 74th St Apt 3R Elmhurst, NY 11373-5621

Bankruptcy Case 1-2014-44726-ess Summary: "The bankruptcy record of Anil K Garg from Elmhurst, NY, shows a Chapter 7 case filed in Sep 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2014."
Anil K Garg — New York, 1-2014-44726


ᐅ Mario Gayatgay, New York

Address: 7902 Elks Rd Apt 1R Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-50391-cec: "Mario Gayatgay's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2010-11-03, led to asset liquidation, with the case closing in 2011-02-08."
Mario Gayatgay — New York, 1-10-50391


ᐅ Yudis Genero, New York

Address: 9224 55th Ave Elmhurst, NY 11373

Bankruptcy Case 1-10-51751-ess Summary: "Elmhurst, NY resident Yudis Genero's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Yudis Genero — New York, 1-10-51751


ᐅ Annathetis Georgiades, New York

Address: 5703 84th St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-48503-jf7: "The case of Annathetis Georgiades in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annathetis Georgiades — New York, 1-11-48503-jf


ᐅ Chang S Ghang, New York

Address: 8449 Elmhurst Ave Apt 5F Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40954-jf: "Chang S Ghang's bankruptcy, initiated in Feb 22, 2013 and concluded by May 22, 2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chang S Ghang — New York, 1-13-40954-jf


ᐅ Domenic Giampino, New York

Address: 8114 Dongan Ave Elmhurst, NY 11373-3731

Bankruptcy Case 1-15-42925-ess Summary: "Elmhurst, NY resident Domenic Giampino's 2015-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2015."
Domenic Giampino — New York, 1-15-42925


ᐅ Isabel Goldberg, New York

Address: 4209 Ketcham St Elmhurst, NY 11373-2361

Bankruptcy Case 1-2014-42595-nhl Overview: "In a Chapter 7 bankruptcy case, Isabel Goldberg from Elmhurst, NY, saw her proceedings start in 05/22/2014 and complete by 2014-08-20, involving asset liquidation."
Isabel Goldberg — New York, 1-2014-42595


ᐅ Rafael Gomez, New York

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

Bankruptcy Case 1-11-49905-ess Overview: "The case of Rafael Gomez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Gomez — New York, 1-11-49905


ᐅ Gisella Gomez, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45897-ess: "In a Chapter 7 bankruptcy case, Gisella Gomez from Elmhurst, NY, saw their proceedings start in 07/06/2011 and complete by 2011-10-12, involving asset liquidation."
Gisella Gomez — New York, 1-11-45897


ᐅ Marin Maria N Gomez, New York

Address: 4106 Case St Apt 4J Elmhurst, NY 11373-2209

Concise Description of Bankruptcy Case 1-14-46380-cec7: "In a Chapter 7 bankruptcy case, Marin Maria N Gomez from Elmhurst, NY, saw her proceedings start in 2014-12-22 and complete by 2015-03-22, involving asset liquidation."
Marin Maria N Gomez — New York, 1-14-46380


ᐅ Fidel Gomez, New York

Address: 8921 Elmhurst Ave Apt 530 Elmhurst, NY 11373

Bankruptcy Case 1-10-47078-cec Overview: "The case of Fidel Gomez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidel Gomez — New York, 1-10-47078


ᐅ Marco Gomez, New York

Address: 9415 58th Ave Fl 1 Elmhurst, NY 11373

Bankruptcy Case 1-09-50468-jf Overview: "The case of Marco Gomez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Gomez — New York, 1-09-50468-jf


ᐅ Arbey D Gomez, New York

Address: 8111 Pettit Ave Apt 2C Elmhurst, NY 11373-3143

Brief Overview of Bankruptcy Case 1-14-42624-ess: "The case of Arbey D Gomez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arbey D Gomez — New York, 1-14-42624


ᐅ Arbey D Gomez, New York

Address: 8111 Pettit Ave Apt 2C Elmhurst, NY 11373-3143

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42624-ess: "Elmhurst, NY resident Arbey D Gomez's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2014."
Arbey D Gomez — New York, 1-2014-42624


ᐅ Jean Paul Gomez, New York

Address: 5133 Goldsmith St Apt 2K Elmhurst, NY 11373-4236

Concise Description of Bankruptcy Case 1-16-40427-nhl7: "The bankruptcy record of Jean Paul Gomez from Elmhurst, NY, shows a Chapter 7 case filed in 2016-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01."
Jean Paul Gomez — New York, 1-16-40427


ᐅ Gumesindo Gonzaga, New York

Address: 4282 79th St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42830-cec: "The case of Gumesindo Gonzaga in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gumesindo Gonzaga — New York, 1-13-42830


ᐅ Christopher R Gonzales, New York

Address: 4048 Hampton St Apt 1A Elmhurst, NY 11373-2000

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40514-cec: "The bankruptcy filing by Christopher R Gonzales, undertaken in February 4, 2014 in Elmhurst, NY under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Christopher R Gonzales — New York, 1-14-40514


ᐅ Pennie Gonzales, New York

Address: 4048 Hampton St Apt 1A Elmhurst, NY 11373-2000

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42271-ess: "Pennie Gonzales's Chapter 7 bankruptcy, filed in Elmhurst, NY in May 24, 2016, led to asset liquidation, with the case closing in 2016-08-22."
Pennie Gonzales — New York, 1-16-42271


ᐅ Jaime H Gonzalez, New York

Address: 8810 Whitney Ave Apt 4F Elmhurst, NY 11373

Bankruptcy Case 1-12-47664-ess Summary: "Jaime H Gonzalez's Chapter 7 bankruptcy, filed in Elmhurst, NY in November 1, 2012, led to asset liquidation, with the case closing in February 2013."
Jaime H Gonzalez — New York, 1-12-47664


ᐅ Alex Gonzalez, New York

Address: 5304 Haspel St Apt 2B Elmhurst, NY 11373

Bankruptcy Case 1-12-42913-nhl Summary: "The case of Alex Gonzalez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Gonzalez — New York, 1-12-42913


ᐅ Vanessa J Gonzalez, New York

Address: 8811 Elmhurst Ave Apt A11 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-46683-jf7: "In Elmhurst, NY, Vanessa J Gonzalez filed for Chapter 7 bankruptcy in 2011-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2011."
Vanessa J Gonzalez — New York, 1-11-46683-jf


ᐅ Jhon Freddy Gonzalez, New York

Address: 4106 Denman St # APTC4 Elmhurst, NY 11373-2276

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43295-cec: "Elmhurst, NY resident Jhon Freddy Gonzalez's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Jhon Freddy Gonzalez — New York, 1-2014-43295


ᐅ Marlene Gutierrez, New York

Address: 8635 Queens Blvd Apt 2J Elmhurst, NY 11373

Bankruptcy Case 1-10-44560-ess Overview: "Marlene Gutierrez's bankruptcy, initiated in 05.19.2010 and concluded by Sep 11, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Gutierrez — New York, 1-10-44560


ᐅ Antonio Guzman, New York

Address: 8835 Elmhurst Ave Apt 1G Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-43358-jf: "Antonio Guzman's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2012-05-08, led to asset liquidation, with the case closing in Aug 31, 2012."
Antonio Guzman — New York, 1-12-43358-jf