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 Maria Gorreon, New York

Address: 8203 54th Ave # 1F Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-42843-ess7: "Maria Gorreon's Chapter 7 bankruptcy, filed in Elmhurst, NY in April 2010, led to asset liquidation, with the case closing in July 25, 2010."
Maria Gorreon — New York, 1-10-42843


ᐅ Frances Green, New York

Address: 4029 74th St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50572-jbr: "The bankruptcy filing by Frances Green, undertaken in 11/10/2010 in Elmhurst, NY under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Frances Green — New York, 1-10-50572


ᐅ Virginia Grignon, New York

Address: 8638 Saint James Ave Apt C12 Elmhurst, NY 11373-3829

Concise Description of Bankruptcy Case 1-16-40305-cec7: "Virginia Grignon's Chapter 7 bankruptcy, filed in Elmhurst, NY in 01.26.2016, led to asset liquidation, with the case closing in 04.25.2016."
Virginia Grignon — New York, 1-16-40305


ᐅ Camilo Grullon, New York

Address: 5610 94th St Apt 3G Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-48230-ess: "The bankruptcy filing by Camilo Grullon, undertaken in 2012-12-02 in Elmhurst, NY under Chapter 7, concluded with discharge in 03/11/2013 after liquidating assets."
Camilo Grullon — New York, 1-12-48230


ᐅ Li Hua Gu, New York

Address: 7922 Elks Rd Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48138-cec: "The case of Li Hua Gu in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Li Hua Gu — New York, 1-10-48138


ᐅ Luis Gilberto Guaman, New York

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

Concise Description of Bankruptcy Case 1-13-46655-cec7: "Elmhurst, NY resident Luis Gilberto Guaman's Nov 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2014."
Luis Gilberto Guaman — New York, 1-13-46655


ᐅ Luis Guaman, New York

Address: 4242 79th St Apt 2 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-50680-ess7: "Luis Guaman's Chapter 7 bankruptcy, filed in Elmhurst, NY in Nov 12, 2010, led to asset liquidation, with the case closing in 2011-02-16."
Luis Guaman — New York, 1-10-50680


ᐅ Carina Reyes Guevara, New York

Address: 8201 54th Ave # 2 Elmhurst, NY 11373-4711

Bankruptcy Case 1-16-40301-nhl Summary: "The bankruptcy record of Carina Reyes Guevara from Elmhurst, NY, shows a Chapter 7 case filed in 01/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/25/2016."
Carina Reyes Guevara — New York, 1-16-40301


ᐅ Eunice Guevara, New York

Address: 7911 41st Ave Apt C119 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-41794-jf: "Eunice Guevara's Chapter 7 bankruptcy, filed in Elmhurst, NY in Mar 5, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Eunice Guevara — New York, 1-10-41794-jf


ᐅ Sylvia Guillen, New York

Address: 4018 Hampton St Apt 6E Elmhurst, NY 11373-2056

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45327-cec: "Sylvia Guillen's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 24, 2014, led to asset liquidation, with the case closing in Jan 22, 2015."
Sylvia Guillen — New York, 1-14-45327


ᐅ Mal Hyun Ha, New York

Address: 4037 78th St Fl 2ND Elmhurst, NY 11373-1152

Brief Overview of Bankruptcy Case 1-2014-43581-cec: "In Elmhurst, NY, Mal Hyun Ha filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Mal Hyun Ha — New York, 1-2014-43581


ᐅ Mohammed Habib, New York

Address: 4050 Denman St Apt 277 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40191-jbr: "Elmhurst, NY resident Mohammed Habib's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2011."
Mohammed Habib — New York, 1-11-40191


ᐅ Melinda Hajdu, New York

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

Brief Overview of Bankruptcy Case 10-11384-scc: "The bankruptcy filing by Melinda Hajdu, undertaken in 03.17.2010 in Elmhurst, NY under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Melinda Hajdu — New York, 10-11384


ᐅ Hong Sheng Han, New York

Address: 5135 Manilla St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44166-cec: "The bankruptcy filing by Hong Sheng Han, undertaken in June 5, 2012 in Elmhurst, NY under Chapter 7, concluded with discharge in September 28, 2012 after liquidating assets."
Hong Sheng Han — New York, 1-12-44166


ᐅ Se Rim Han, New York

Address: 8724 52nd Ave Fl 1 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-49600-jbr7: "In Elmhurst, NY, Se Rim Han filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Se Rim Han — New York, 1-10-49600


ᐅ Pichai Hanamornset, New York

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

Brief Overview of Bankruptcy Case 1-10-49454-jf: "In a Chapter 7 bankruptcy case, Pichai Hanamornset from Elmhurst, NY, saw their proceedings start in 2010-10-06 and complete by 2011-01-11, involving asset liquidation."
Pichai Hanamornset — New York, 1-10-49454-jf


ᐅ Jahirul M Haque, New York

Address: 8345 Broadway Apt 414 Elmhurst, NY 11373-5706

Bankruptcy Case 1-15-40317-cec Summary: "The bankruptcy record of Jahirul M Haque from Elmhurst, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2015."
Jahirul M Haque — New York, 1-15-40317


ᐅ Khairun Nessa Haque, New York

Address: 8345 Broadway Apt 414 Elmhurst, NY 11373-5706

Bankruptcy Case 1-15-40317-cec Summary: "Elmhurst, NY resident Khairun Nessa Haque's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2015."
Khairun Nessa Haque — New York, 1-15-40317


ᐅ Mohammed M Haque, New York

Address: 5315 Haspel St Elmhurst, NY 11373-4372

Concise Description of Bankruptcy Case 1-14-42830-ess7: "In Elmhurst, NY, Mohammed M Haque filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Mohammed M Haque — New York, 1-14-42830


ᐅ Mohammed S Haque, New York

Address: 4425 Macnish St Apt 5G Elmhurst, NY 11373-3685

Concise Description of Bankruptcy Case 1-14-43982-cec7: "In a Chapter 7 bankruptcy case, Mohammed S Haque from Elmhurst, NY, saw his proceedings start in August 2014 and complete by 10/30/2014, involving asset liquidation."
Mohammed S Haque — New York, 1-14-43982


ᐅ Salma Haque, New York

Address: 8345 Broadway Apt 614 Elmhurst, NY 11373-5708

Concise Description of Bankruptcy Case 1-15-44166-ess7: "In a Chapter 7 bankruptcy case, Salma Haque from Elmhurst, NY, saw their proceedings start in 09/10/2015 and complete by 12/09/2015, involving asset liquidation."
Salma Haque — New York, 1-15-44166


ᐅ David A Haramuniz, New York

Address: 4033 Warren St # 3 Elmhurst, NY 11373-1754

Bankruptcy Case 8-15-75500-las Overview: "The case of David A Haramuniz in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Haramuniz — New York, 8-15-75500


ᐅ Khamattee Haridin, New York

Address: 9460 45th Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-43587-cec7: "Elmhurst, NY resident Khamattee Haridin's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Khamattee Haridin — New York, 1-11-43587


ᐅ Jarret E Harrison, New York

Address: 8337 Saint James Ave Apt 5A Elmhurst, NY 11373

Bankruptcy Case 1-13-47219-nhl Summary: "Jarret E Harrison's Chapter 7 bankruptcy, filed in Elmhurst, NY in December 2, 2013, led to asset liquidation, with the case closing in March 2014."
Jarret E Harrison — New York, 1-13-47219


ᐅ Muhammad Haryono, New York

Address: 7627 47th Ave Elmhurst, NY 11373

Bankruptcy Case 1-09-49954-dem Summary: "In Elmhurst, NY, Muhammad Haryono filed for Chapter 7 bankruptcy in November 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Muhammad Haryono — New York, 1-09-49954


ᐅ Mohammed Kamrul Hasan, New York

Address: 4005 Hampton St Apt 302 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-46518-jbr7: "Mohammed Kamrul Hasan's bankruptcy, initiated in 07.28.2011 and concluded by November 20, 2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Kamrul Hasan — New York, 1-11-46518


ᐅ Federico Hasbun, New York

Address: 4165 Forley St Apt 2K Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49540-ess: "Federico Hasbun's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 2010, led to asset liquidation, with the case closing in 2011-01-12."
Federico Hasbun — New York, 1-10-49540


ᐅ Kamrul Hassan, New York

Address: 4223 Elbertson St Apt 3 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-51302-cec: "In a Chapter 7 bankruptcy case, Kamrul Hassan from Elmhurst, NY, saw their proceedings start in 2010-12-01 and complete by 2011-03-09, involving asset liquidation."
Kamrul Hassan — New York, 1-10-51302


ᐅ Ali Haydar, New York

Address: 8345 Vietor Ave Elmhurst, NY 11373-3263

Bankruptcy Case 1-15-45090-ess Summary: "The bankruptcy record of Ali Haydar from Elmhurst, NY, shows a Chapter 7 case filed in 11.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2016."
Ali Haydar — New York, 1-15-45090


ᐅ Brian Scott Helgesen, New York

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

Concise Description of Bankruptcy Case 1-16-41007-nhl7: "The bankruptcy filing by Brian Scott Helgesen, undertaken in Mar 14, 2016 in Elmhurst, NY under Chapter 7, concluded with discharge in 06.12.2016 after liquidating assets."
Brian Scott Helgesen — New York, 1-16-41007


ᐅ Jonathan E Henao, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42241-cec: "In a Chapter 7 bankruptcy case, Jonathan E Henao from Elmhurst, NY, saw his proceedings start in 05.14.2015 and complete by Aug 12, 2015, involving asset liquidation."
Jonathan E Henao — New York, 1-15-42241


ᐅ Manuel E Heredia, New York

Address: 4015 Hampton St Apt 1J Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42264-cec: "In a Chapter 7 bankruptcy case, Manuel E Heredia from Elmhurst, NY, saw his proceedings start in March 29, 2012 and complete by July 22, 2012, involving asset liquidation."
Manuel E Heredia — New York, 1-12-42264


ᐅ Glen Hernandez, New York

Address: 5611 94th St Apt 5E Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44339-ess: "The bankruptcy record of Glen Hernandez from Elmhurst, NY, shows a Chapter 7 case filed in 05.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2010."
Glen Hernandez — New York, 1-10-44339


ᐅ Samaris Hernandez, New York

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

Bankruptcy Case 1-11-48601-jf Summary: "Samaris Hernandez's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 8, 2011, led to asset liquidation, with the case closing in 01.31.2012."
Samaris Hernandez — New York, 1-11-48601-jf


ᐅ Maria Hernandez, New York

Address: 5255 83rd St # A1 Elmhurst, NY 11373

Bankruptcy Case 1-09-49498-cec Summary: "The case of Maria Hernandez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Hernandez — New York, 1-09-49498


ᐅ Meriam P Hernandez, New York

Address: 76-46 Calamus Avenue Elmhurst, NY 11373

Bankruptcy Case 1-2014-44549-ess Summary: "The bankruptcy record of Meriam P Hernandez from Elmhurst, NY, shows a Chapter 7 case filed in Sep 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Meriam P Hernandez — New York, 1-2014-44549


ᐅ Zujeily Hernandez, New York

Address: 4130 77th St Apt 2 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42261-ess: "Zujeily Hernandez's Chapter 7 bankruptcy, filed in Elmhurst, NY in 03/29/2012, led to asset liquidation, with the case closing in 2012-07-22."
Zujeily Hernandez — New York, 1-12-42261


ᐅ Jaime O Herrera, New York

Address: 8629 59th Ave Apt 3B Elmhurst, NY 11373

Bankruptcy Case 1-12-43199-cec Summary: "The case of Jaime O Herrera in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime O Herrera — New York, 1-12-43199


ᐅ Urbano Hidalgo, New York

Address: 4225 Hampton St Apt 402 Elmhurst, NY 11373

Bankruptcy Case 1-13-42098-ess Overview: "In Elmhurst, NY, Urbano Hidalgo filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2013."
Urbano Hidalgo — New York, 1-13-42098


ᐅ Tyrria Higgins, New York

Address: 8008 45th Ave Elmhurst, NY 11373

Bankruptcy Case 1-13-46893-nhl Overview: "The case of Tyrria Higgins in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrria Higgins — New York, 1-13-46893


ᐅ Maribel Hinostroza, New York

Address: 9204 48th Ave Elmhurst, NY 11373-4021

Bankruptcy Case 1-14-40745-cec Summary: "Maribel Hinostroza's bankruptcy, initiated in Feb 24, 2014 and concluded by 05/25/2014 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Hinostroza — New York, 1-14-40745


ᐅ Sharon Maria Hojas, New York

Address: 8820 Whitney Ave Apt Lc Elmhurst, NY 11373-3432

Bankruptcy Case 2014-10941-rg Summary: "The bankruptcy record of Sharon Maria Hojas from Elmhurst, NY, shows a Chapter 7 case filed in 2014-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Sharon Maria Hojas — New York, 2014-10941-rg


ᐅ Orjuela Jose A Holguin, New York

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

Concise Description of Bankruptcy Case 1-12-45226-cec7: "Orjuela Jose A Holguin's bankruptcy, initiated in July 19, 2012 and concluded by 11.11.2012 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orjuela Jose A Holguin — New York, 1-12-45226


ᐅ Bolivar E Holguin, New York

Address: 8330 Saint James Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43404-cec: "The bankruptcy record of Bolivar E Holguin from Elmhurst, NY, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Bolivar E Holguin — New York, 1-11-43404


ᐅ Masudul Hoque, New York

Address: 96-22 Dongan Avenue Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-2014-41689-ess7: "Elmhurst, NY resident Masudul Hoque's 04/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06."
Masudul Hoque — New York, 1-2014-41689


ᐅ Arman Hossain, New York

Address: 4111 95th St Apt F-2 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46587-ess: "In Elmhurst, NY, Arman Hossain filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Arman Hossain — New York, 1-13-46587


ᐅ Md Hossain, New York

Address: 8411 Elmhurst Ave Apt 6E Elmhurst, NY 11373

Bankruptcy Case 1-10-43429-jf Overview: "The bankruptcy record of Md Hossain from Elmhurst, NY, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2010."
Md Hossain — New York, 1-10-43429-jf


ᐅ Mohammad Iqbal Hossain, New York

Address: 9514 43rd Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-46749-cec Summary: "The bankruptcy record of Mohammad Iqbal Hossain from Elmhurst, NY, shows a Chapter 7 case filed in 2011-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Mohammad Iqbal Hossain — New York, 1-11-46749


ᐅ Mohammed J Hossain, New York

Address: 8020 Broadway Apt 2H Elmhurst, NY 11373-3101

Brief Overview of Bankruptcy Case 1-2014-44728-nhl: "Mohammed J Hossain's Chapter 7 bankruptcy, filed in Elmhurst, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-16."
Mohammed J Hossain — New York, 1-2014-44728


ᐅ Mohammed A Howlader, New York

Address: 8164 Dongan Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 13-37108-GMB7: "The bankruptcy filing by Mohammed A Howlader, undertaken in Dec 13, 2013 in Elmhurst, NY under Chapter 7, concluded with discharge in 03/22/2014 after liquidating assets."
Mohammed A Howlader — New York, 13-37108


ᐅ Rosario Hoyos, New York

Address: 5509 92nd St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-47031-jbr: "Rosario Hoyos's bankruptcy, initiated in 2011-08-15 and concluded by 11.22.2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Hoyos — New York, 1-11-47031


ᐅ Chang Yong Huang, New York

Address: 9106 Whitney Ave Apt 5A Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44182-nhl: "Chang Yong Huang's bankruptcy, initiated in June 6, 2012 and concluded by 09/29/2012 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chang Yong Huang — New York, 1-12-44182


ᐅ Sanaul Huq, New York

Address: 7902 Woodside Ave Apt 2C Elmhurst, NY 11373

Bankruptcy Case 1-12-44745-jf Overview: "Elmhurst, NY resident Sanaul Huq's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2012."
Sanaul Huq — New York, 1-12-44745-jf


ᐅ Taweewat Hurapan, New York

Address: 4060 Elbertson St Apt 6N Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49502-jbr: "Elmhurst, NY resident Taweewat Hurapan's 10/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2011."
Taweewat Hurapan — New York, 1-10-49502


ᐅ Akhtar Hussain, New York

Address: 8340 Britton Ave Apt 7F Elmhurst, NY 11373

Bankruptcy Case 1-11-49097-cec Overview: "Akhtar Hussain's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 27, 2011, led to asset liquidation, with the case closing in Feb 1, 2012."
Akhtar Hussain — New York, 1-11-49097


ᐅ Valentina Iancu, New York

Address: 4242 80th St Apt 6P Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-49984-jbr: "Valentina Iancu's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 24, 2010, led to asset liquidation, with the case closing in 01/31/2011."
Valentina Iancu — New York, 1-10-49984


ᐅ Margie Ibanez, New York

Address: 8505 Elmhurst Ave Apt 3B Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46533-jbr: "In Elmhurst, NY, Margie Ibanez filed for Chapter 7 bankruptcy in Jul 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Margie Ibanez — New York, 1-10-46533


ᐅ Nathaniel Igbokidi, New York

Address: PO Box 730983 Elmhurst, NY 11373-0983

Concise Description of Bankruptcy Case 2014-11250-shl7: "Nathaniel Igbokidi's bankruptcy, initiated in 04/29/2014 and concluded by July 2014 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Igbokidi — New York, 2014-11250


ᐅ Remedios Ignacio, New York

Address: 4052 75th St Apt 2A Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51412-jbr: "Remedios Ignacio's bankruptcy, initiated in 2010-12-06 and concluded by 2011-03-15 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Remedios Ignacio — New York, 1-10-51412


ᐅ Greta Ilaya, New York

Address: 8425 Elmhurst Ave Apt 1F Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44605-cec: "In Elmhurst, NY, Greta Ilaya filed for Chapter 7 bankruptcy in 05/20/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2010."
Greta Ilaya — New York, 1-10-44605


ᐅ Gratiela Ilis, New York

Address: 8334 Cornish Ave Elmhurst, NY 11373-3754

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41494-cec: "In Elmhurst, NY, Gratiela Ilis filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Gratiela Ilis — New York, 1-16-41494


ᐅ Jocelyn M Ira, New York

Address: 8635 Queens Blvd Apt 3V Elmhurst, NY 11373-4405

Brief Overview of Bankruptcy Case 1-15-43572-ess: "The bankruptcy record of Jocelyn M Ira from Elmhurst, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Jocelyn M Ira — New York, 1-15-43572


ᐅ Akm M Islam, New York

Address: 4421 Macnish St Apt 1C Elmhurst, NY 11373

Bankruptcy Case 1-12-44583-jf Summary: "In Elmhurst, NY, Akm M Islam filed for Chapter 7 bankruptcy in 06/22/2012. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Akm M Islam — New York, 1-12-44583-jf


ᐅ Aminul Islam, New York

Address: 4167 Judge St Apt L4 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-40031-ess7: "In a Chapter 7 bankruptcy case, Aminul Islam from Elmhurst, NY, saw their proceedings start in 01.03.2013 and complete by 04/12/2013, involving asset liquidation."
Aminul Islam — New York, 1-13-40031


ᐅ Mominul Islam, New York

Address: 8114 Baxter Ave Apt 6F Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43239-cec: "In Elmhurst, NY, Mominul Islam filed for Chapter 7 bankruptcy in April 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2011."
Mominul Islam — New York, 1-11-43239


ᐅ Alida Izquierdo, New York

Address: 4821 91st St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46635-cec: "In a Chapter 7 bankruptcy case, Alida Izquierdo from Elmhurst, NY, saw her proceedings start in 11/01/2013 and complete by 02/08/2014, involving asset liquidation."
Alida Izquierdo — New York, 1-13-46635


ᐅ Richard A Jacaman, New York

Address: 4210 82nd St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-43005-ess: "In Elmhurst, NY, Richard A Jacaman filed for Chapter 7 bankruptcy in 04/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Richard A Jacaman — New York, 1-11-43005


ᐅ Akter Jahan, New York

Address: 8411 Elmhurst Ave Apt 2E Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-49664-ess: "In Elmhurst, NY, Akter Jahan filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Akter Jahan — New York, 1-11-49664


ᐅ Lillian Jankowski, New York

Address: 4237 Hampton St Apt 5E Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-50690-jbr7: "In Elmhurst, NY, Lillian Jankowski filed for Chapter 7 bankruptcy in 2010-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Lillian Jankowski — New York, 1-10-50690


ᐅ Jorge Jara, New York

Address: 4196 Gleane St Apt E8 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50134-ess: "Elmhurst, NY resident Jorge Jara's November 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jorge Jara — New York, 1-09-50134


ᐅ Julio Jara, New York

Address: 4255 77th St Apt 1 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45475-nhl: "The bankruptcy record of Julio Jara from Elmhurst, NY, shows a Chapter 7 case filed in 07/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2012."
Julio Jara — New York, 1-12-45475


ᐅ Carlos Jarama, New York

Address: 7414 45th Ave Elmhurst, NY 11373-2959

Bankruptcy Case 1-14-42850-ess Summary: "The bankruptcy record of Carlos Jarama from Elmhurst, NY, shows a Chapter 7 case filed in June 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2014."
Carlos Jarama — New York, 1-14-42850


ᐅ Julio Jaramillo, New York

Address: 9201 Lamont Ave Apt L2 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49507-jf: "In a Chapter 7 bankruptcy case, Julio Jaramillo from Elmhurst, NY, saw his proceedings start in 2009-10-29 and complete by 02.05.2010, involving asset liquidation."
Julio Jaramillo — New York, 1-09-49507-jf


ᐅ Mahmuda A Jelly, New York

Address: 9431 60th Ave Apt 1K Elmhurst, NY 11373

Bankruptcy Case 1-12-48630-ess Summary: "The case of Mahmuda A Jelly in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mahmuda A Jelly — New York, 1-12-48630


ᐅ Shohel Jewel, New York

Address: 5611 94th St Apt 3D Elmhurst, NY 11373

Bankruptcy Case 1-11-40566-ess Overview: "Shohel Jewel's Chapter 7 bankruptcy, filed in Elmhurst, NY in Jan 28, 2011, led to asset liquidation, with the case closing in 2011-05-02."
Shohel Jewel — New York, 1-11-40566


ᐅ Keng Jiang, New York

Address: 7806 46th Ave Apt 2G Elmhurst, NY 11373

Bankruptcy Case 1-13-43575-cec Overview: "Elmhurst, NY resident Keng Jiang's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2013."
Keng Jiang — New York, 1-13-43575


ᐅ Oswaldo V Jimenez, New York

Address: 4015 Hampton St Apt 2G Elmhurst, NY 11373-2068

Brief Overview of Bankruptcy Case 1-14-46093-cec: "In Elmhurst, NY, Oswaldo V Jimenez filed for Chapter 7 bankruptcy in 2014-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2015."
Oswaldo V Jimenez — New York, 1-14-46093


ᐅ Esther M Jimenez, New York

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

Bankruptcy Case 1-11-49440-jf Summary: "Esther M Jimenez's Chapter 7 bankruptcy, filed in Elmhurst, NY in November 7, 2011, led to asset liquidation, with the case closing in 02/15/2012."
Esther M Jimenez — New York, 1-11-49440-jf


ᐅ Angelica Jimenez, New York

Address: 5318 Junction Blvd Elmhurst, NY 11373

Bankruptcy Case 1-10-47630-jf Summary: "The bankruptcy record of Angelica Jimenez from Elmhurst, NY, shows a Chapter 7 case filed in Aug 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Angelica Jimenez — New York, 1-10-47630-jf


ᐅ Hyo Sung Jin, New York

Address: 4177 Forley St Elmhurst, NY 11373

Bankruptcy Case 1-13-44450-nhl Overview: "Hyo Sung Jin's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2013-07-22, led to asset liquidation, with the case closing in October 29, 2013."
Hyo Sung Jin — New York, 1-13-44450


ᐅ Suchat Jittasanee, New York

Address: 7633 47th Ave Apt 3 Elmhurst, NY 11373-2962

Brief Overview of Bankruptcy Case 1-15-40293-nhl: "Suchat Jittasanee's Chapter 7 bankruptcy, filed in Elmhurst, NY in 01/26/2015, led to asset liquidation, with the case closing in 2015-04-26."
Suchat Jittasanee — New York, 1-15-40293


ᐅ John G Johnson, New York

Address: 8619 Elmhurst Ave Apt 2C Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-43152-ess: "John G Johnson's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2012-04-30, led to asset liquidation, with the case closing in 08/23/2012."
John G Johnson — New York, 1-12-43152


ᐅ Angelina Jordan, New York

Address: 4136 Gleane St Apt 3C Elmhurst, NY 11373

Bankruptcy Case 1-10-46709-jf Summary: "Elmhurst, NY resident Angelina Jordan's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Angelina Jordan — New York, 1-10-46709-jf


ᐅ Cedrodrag Jovanovic, New York

Address: 4230 Hampton St Elmhurst, NY 11373

Bankruptcy Case 1-10-45195-jf Overview: "In Elmhurst, NY, Cedrodrag Jovanovic filed for Chapter 7 bankruptcy in 06.02.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2010."
Cedrodrag Jovanovic — New York, 1-10-45195-jf


ᐅ Julia Juan, New York

Address: 8836 Elmhurst Ave Apt 5C Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-48029-jf: "The bankruptcy filing by Julia Juan, undertaken in August 2010 in Elmhurst, NY under Chapter 7, concluded with discharge in 12.18.2010 after liquidating assets."
Julia Juan — New York, 1-10-48029-jf


ᐅ Carlos R Juarez, New York

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

Bankruptcy Case 1-2014-41532-ess Overview: "The bankruptcy record of Carlos R Juarez from Elmhurst, NY, shows a Chapter 7 case filed in March 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2014."
Carlos R Juarez — New York, 1-2014-41532


ᐅ Jaro Junio, New York

Address: 8718 56th Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-40838-ess Summary: "Jaro Junio's Chapter 7 bankruptcy, filed in Elmhurst, NY in February 2011, led to asset liquidation, with the case closing in 2011-05-10."
Jaro Junio — New York, 1-11-40838


ᐅ Rezwana Kabir, New York

Address: 4830 92nd St Apt 3 Elmhurst, NY 11373-4053

Bankruptcy Case 1-15-42418-ess Summary: "The bankruptcy filing by Rezwana Kabir, undertaken in 2015-05-26 in Elmhurst, NY under Chapter 7, concluded with discharge in 08.24.2015 after liquidating assets."
Rezwana Kabir — New York, 1-15-42418


ᐅ Stephen Kaponyas, New York

Address: 5237 84th St Elmhurst, NY 11373-4725

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41468-nhl: "In Elmhurst, NY, Stephen Kaponyas filed for Chapter 7 bankruptcy in Apr 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2016."
Stephen Kaponyas — New York, 1-16-41468


ᐅ Vimon Kawpunna, New York

Address: 8311 Saint James Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-50649-jf Summary: "Elmhurst, NY resident Vimon Kawpunna's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Vimon Kawpunna — New York, 1-11-50649-jf


ᐅ Richard Kehyaian, New York

Address: 8950 56th Ave Apt 7J Elmhurst, NY 11373-4908

Bankruptcy Case 1-14-46106-cec Overview: "Elmhurst, NY resident Richard Kehyaian's 2014-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2015."
Richard Kehyaian — New York, 1-14-46106


ᐅ Maqsudur Khan, New York

Address: 9046 51st Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47496-cec: "Maqsudur Khan's Chapter 7 bankruptcy, filed in Elmhurst, NY in 08/06/2010, led to asset liquidation, with the case closing in 2010-11-29."
Maqsudur Khan — New York, 1-10-47496


ᐅ Md Alamagir Khan, New York

Address: 4045 Hampton St Apt 2K Elmhurst, NY 11373

Bankruptcy Case 1-13-40408-cec Summary: "In a Chapter 7 bankruptcy case, Md Alamagir Khan from Elmhurst, NY, saw their proceedings start in 01/24/2013 and complete by May 2013, involving asset liquidation."
Md Alamagir Khan — New York, 1-13-40408


ᐅ Feruz Ahmed Khan, New York

Address: 4137 Gleane St # 3FL Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-48531-cec7: "Feruz Ahmed Khan's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2012-12-18, led to asset liquidation, with the case closing in Mar 27, 2013."
Feruz Ahmed Khan — New York, 1-12-48531


ᐅ Tahura Khan, New York

Address: 4018 Hampton St Apt 1D Elmhurst, NY 11373

Bankruptcy Case 1-10-40340-ess Summary: "In Elmhurst, NY, Tahura Khan filed for Chapter 7 bankruptcy in 01.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2010."
Tahura Khan — New York, 1-10-40340


ᐅ Atique Khan, New York

Address: 8340 Britton Ave Apt 6L Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-09-48529-ess: "In Elmhurst, NY, Atique Khan filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2010."
Atique Khan — New York, 1-09-48529


ᐅ Aspak A Khandaker, New York

Address: 4215 81st St Apt 5G Elmhurst, NY 11373-3120

Concise Description of Bankruptcy Case 1-2014-44178-nhl7: "The bankruptcy filing by Aspak A Khandaker, undertaken in 2014-08-14 in Elmhurst, NY under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Aspak A Khandaker — New York, 1-2014-44178


ᐅ Afroza Khanom, New York

Address: 4215 81st St Apt 5T Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-41514-ess: "In Elmhurst, NY, Afroza Khanom filed for Chapter 7 bankruptcy in 03/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Afroza Khanom — New York, 1-13-41514


ᐅ Do Khup, New York

Address: 5314 82nd St Elmhurst, NY 11373

Bankruptcy Case 1-09-48815-jf Overview: "The case of Do Khup in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Do Khup — New York, 1-09-48815-jf


ᐅ Dionne Kim, New York

Address: 4213 78th St # 1 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49345-jf: "In Elmhurst, NY, Dionne Kim filed for Chapter 7 bankruptcy in Nov 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Dionne Kim — New York, 1-11-49345-jf