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 Hannah Rachel Kim, New York

Address: 7911 41st Ave Apt A615 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-45072-ess7: "In a Chapter 7 bankruptcy case, Hannah Rachel Kim from Elmhurst, NY, saw her proceedings start in 08.19.2013 and complete by November 2013, involving asset liquidation."
Hannah Rachel Kim — New York, 1-13-45072


ᐅ Young Sun Kim, New York

Address: 7911 41st Ave Apt A615 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-40061-jf7: "Young Sun Kim's bankruptcy, initiated in 2010-01-06 and concluded by 2010-04-15 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Sun Kim — New York, 1-10-40061-jf


ᐅ Yong Hui Kim, New York

Address: 4508 80th St Apt 2D Elmhurst, NY 11373

Bankruptcy Case 1-10-40297-jf Summary: "The bankruptcy filing by Yong Hui Kim, undertaken in 2010-01-15 in Elmhurst, NY under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Yong Hui Kim — New York, 1-10-40297-jf


ᐅ Eric Kim, New York

Address: 4508 80th St Apt 2D Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-47980-ess7: "The bankruptcy record of Eric Kim from Elmhurst, NY, shows a Chapter 7 case filed in 2012-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2013."
Eric Kim — New York, 1-12-47980


ᐅ Jun Kim, New York

Address: 72-11 44th Ave. Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44596-ess: "The bankruptcy filing by Jun Kim, undertaken in September 9, 2014 in Elmhurst, NY under Chapter 7, concluded with discharge in 12/08/2014 after liquidating assets."
Jun Kim — New York, 1-2014-44596


ᐅ Francis Huntae Kim, New York

Address: 4207 Elbertson St Apt 1J Elmhurst, NY 11373-2243

Concise Description of Bankruptcy Case 1-14-45027-cec7: "Francis Huntae Kim's Chapter 7 bankruptcy, filed in Elmhurst, NY in 10/01/2014, led to asset liquidation, with the case closing in 2014-12-30."
Francis Huntae Kim — New York, 1-14-45027


ᐅ Sukwoo Kim, New York

Address: 4226 81st St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41661-nhl: "Elmhurst, NY resident Sukwoo Kim's March 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Sukwoo Kim — New York, 1-13-41661


ᐅ Gil Soo Kim, New York

Address: 8133 Dongan Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-41837-jbr Overview: "In a Chapter 7 bankruptcy case, Gil Soo Kim from Elmhurst, NY, saw his proceedings start in 03/09/2011 and complete by 06/14/2011, involving asset liquidation."
Gil Soo Kim — New York, 1-11-41837


ᐅ Sung Chung Kim, New York

Address: 9048 52nd Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-45073-ess7: "Elmhurst, NY resident Sung Chung Kim's Aug 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2013."
Sung Chung Kim — New York, 1-13-45073


ᐅ Hae Jin Kim, New York

Address: 8830 51st Ave Apt Ld Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-09-48624-ess: "The bankruptcy record of Hae Jin Kim from Elmhurst, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2010."
Hae Jin Kim — New York, 1-09-48624


ᐅ Ursula Rebecca Kooyran, New York

Address: 4430 Macnish St Apt 3J Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-40599-jf: "In Elmhurst, NY, Ursula Rebecca Kooyran filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Ursula Rebecca Kooyran — New York, 1-11-40599-jf


ᐅ Lidia Korkina, New York

Address: 4217 Judge St Apt 2D Elmhurst, NY 11373-2565

Bankruptcy Case 1-15-41237-nhl Summary: "Elmhurst, NY resident Lidia Korkina's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Lidia Korkina — New York, 1-15-41237


ᐅ Sutrisno Kurniawan, New York

Address: 5541 84th St Elmhurst, NY 11373

Bankruptcy Case 1-11-49026-jbr Summary: "The case of Sutrisno Kurniawan in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sutrisno Kurniawan — New York, 1-11-49026


ᐅ Rosa Kelly M La, New York

Address: 5531 Junction Blvd Elmhurst, NY 11373

Bankruptcy Case 1-11-48878-jf Overview: "In a Chapter 7 bankruptcy case, Rosa Kelly M La from Elmhurst, NY, saw her proceedings start in 10/20/2011 and complete by 01/23/2012, involving asset liquidation."
Rosa Kelly M La — New York, 1-11-48878-jf


ᐅ Rosaly C Labelle, New York

Address: 8842 53rd Ave Apt 2 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-47547-nhl: "Rosaly C Labelle's bankruptcy, initiated in 2012-10-25 and concluded by February 2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaly C Labelle — New York, 1-12-47547


ᐅ Christopher Laffin, New York

Address: 9210 Lamont Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47600-cec: "In Elmhurst, NY, Christopher Laffin filed for Chapter 7 bankruptcy in October 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Christopher Laffin — New York, 1-12-47600


ᐅ Quang Q Lai, New York

Address: 9412 57th Ave Fl 3RD Elmhurst, NY 11373-5147

Bankruptcy Case 1-15-42281-cec Summary: "Elmhurst, NY resident Quang Q Lai's 2015-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2015."
Quang Q Lai — New York, 1-15-42281


ᐅ Clement L Lake, New York

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

Bankruptcy Case 1-11-49611-cec Summary: "Clement L Lake's bankruptcy, initiated in 2011-11-14 and concluded by February 22, 2012 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clement L Lake — New York, 1-11-49611


ᐅ Hassan Ali Lakhani, New York

Address: 8950 56th Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-42614-cec Summary: "Hassan Ali Lakhani's bankruptcy, initiated in 2011-03-30 and concluded by 07.23.2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hassan Ali Lakhani — New York, 1-11-42614


ᐅ Sussanne I Lall, New York

Address: 7911 41st Ave Apt C710 Elmhurst, NY 11373

Bankruptcy Case 1-11-49041-cec Overview: "The bankruptcy filing by Sussanne I Lall, undertaken in 2011-10-26 in Elmhurst, NY under Chapter 7, concluded with discharge in January 30, 2012 after liquidating assets."
Sussanne I Lall — New York, 1-11-49041


ᐅ Walinski Indira Lall, New York

Address: 4421 Macnish St Apt 2F Elmhurst, NY 11373

Bankruptcy Case 1-11-40639-jbr Overview: "Walinski Indira Lall's Chapter 7 bankruptcy, filed in Elmhurst, NY in January 31, 2011, led to asset liquidation, with the case closing in May 4, 2011."
Walinski Indira Lall — New York, 1-11-40639


ᐅ Bharat Raj Lama, New York

Address: 4305 76th St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43779-cec: "The case of Bharat Raj Lama in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bharat Raj Lama — New York, 1-11-43779


ᐅ Thomas Joseph Lane, New York

Address: 5510 92nd St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-43752-cec: "In a Chapter 7 bankruptcy case, Thomas Joseph Lane from Elmhurst, NY, saw their proceedings start in Jun 19, 2013 and complete by September 19, 2013, involving asset liquidation."
Thomas Joseph Lane — New York, 1-13-43752


ᐅ Daniel Lasso, New York

Address: 5107 94th St Elmhurst, NY 11373-2840

Bankruptcy Case 1-16-41279-nhl Overview: "Daniel Lasso's Chapter 7 bankruptcy, filed in Elmhurst, NY in 03.29.2016, led to asset liquidation, with the case closing in 06.27.2016."
Daniel Lasso — New York, 1-16-41279


ᐅ Saithong Lattapongpisut, New York

Address: 4425 Macnish St Apt 3D Elmhurst, NY 11373-3603

Bankruptcy Case 1-15-40492-nhl Overview: "In a Chapter 7 bankruptcy case, Saithong Lattapongpisut from Elmhurst, NY, saw their proceedings start in 2015-02-06 and complete by May 2015, involving asset liquidation."
Saithong Lattapongpisut — New York, 1-15-40492


ᐅ Suppalerk Lattapongpisut, New York

Address: 4425 Macnish St Apt 3D Elmhurst, NY 11373-3603

Concise Description of Bankruptcy Case 1-15-40492-nhl7: "The bankruptcy filing by Suppalerk Lattapongpisut, undertaken in February 2015 in Elmhurst, NY under Chapter 7, concluded with discharge in May 7, 2015 after liquidating assets."
Suppalerk Lattapongpisut — New York, 1-15-40492


ᐅ Gloria Lawrance, New York

Address: 8020 Broadway Apt 2K Elmhurst, NY 11373

Bankruptcy Case 1-10-47597-ess Summary: "Gloria Lawrance's bankruptcy, initiated in August 11, 2010 and concluded by 2010-12-04 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Lawrance — New York, 1-10-47597


ᐅ Nathanael Lee, New York

Address: 5160 Van Kleeck St Apt 6H Elmhurst, NY 11373

Bankruptcy Case 1-10-51521-jbr Overview: "Elmhurst, NY resident Nathanael Lee's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Nathanael Lee — New York, 1-10-51521


ᐅ Bo Kow Lee, New York

Address: 8523 55th Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-42885-cec: "Bo Kow Lee's bankruptcy, initiated in 2012-04-20 and concluded by Aug 13, 2012 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bo Kow Lee — New York, 1-12-42885


ᐅ Woon Fah Lee, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48160-nhl: "The bankruptcy record of Woon Fah Lee from Elmhurst, NY, shows a Chapter 7 case filed in October 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-01."
Woon Fah Lee — New York, 1-12-48160


ᐅ Euy Seok Lee, New York

Address: 4271 Hampton St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-48150-ess7: "In Elmhurst, NY, Euy Seok Lee filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Euy Seok Lee — New York, 1-11-48150


ᐅ Wai Lee, New York

Address: 4015 81st St Apt A27 Elmhurst, NY 11373

Bankruptcy Case 1-10-46809-ess Summary: "The bankruptcy filing by Wai Lee, undertaken in July 2010 in Elmhurst, NY under Chapter 7, concluded with discharge in 11.11.2010 after liquidating assets."
Wai Lee — New York, 1-10-46809


ᐅ Mimi Lee, New York

Address: 4242 80th St Apt 7D Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-42731-nhl7: "In a Chapter 7 bankruptcy case, Mimi Lee from Elmhurst, NY, saw her proceedings start in April 14, 2012 and complete by 08/07/2012, involving asset liquidation."
Mimi Lee — New York, 1-12-42731


ᐅ Sookhee Lee, New York

Address: 4215 Layton St Apt 3F Elmhurst, NY 11373-2313

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45025-ess: "Elmhurst, NY resident Sookhee Lee's 2014-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Sookhee Lee — New York, 1-14-45025


ᐅ Richard Lee, New York

Address: 8330 Vietor Ave Apt 703 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-44159-ess7: "The case of Richard Lee in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee — New York, 1-13-44159


ᐅ Janeth A Leon, New York

Address: 4050 Denman St Apt 668 Elmhurst, NY 11373-1648

Bankruptcy Case 1-15-44367-nhl Overview: "Janeth A Leon's bankruptcy, initiated in September 2015 and concluded by Dec 24, 2015 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janeth A Leon — New York, 1-15-44367


ᐅ Xavier Leon, New York

Address: 5537 84th St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-45332-nhl7: "Xavier Leon's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2013-08-30, led to asset liquidation, with the case closing in December 7, 2013."
Xavier Leon — New York, 1-13-45332


ᐅ Edward Leonard, New York

Address: 4215 Layton St Apt 3G Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-41040-ess: "The bankruptcy filing by Edward Leonard, undertaken in Feb 9, 2010 in Elmhurst, NY under Chapter 7, concluded with discharge in June 4, 2010 after liquidating assets."
Edward Leonard — New York, 1-10-41040


ᐅ Richard Levy, New York

Address: 5201 90th St Apt 2B Elmhurst, NY 11373-4594

Concise Description of Bankruptcy Case 1-14-41270-cec7: "The case of Richard Levy in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Levy — New York, 1-14-41270


ᐅ Robert Leynes, New York

Address: 8523 57th Ave Apt 4 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-41254-ess: "In Elmhurst, NY, Robert Leynes filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2010."
Robert Leynes — New York, 1-10-41254


ᐅ Flores Ana Del Carmen Liao, New York

Address: 7925 Elks Rd Bsmt Elmhurst, NY 11373-4124

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44854-ess: "Flores Ana Del Carmen Liao's Chapter 7 bankruptcy, filed in Elmhurst, NY in 09/25/2014, led to asset liquidation, with the case closing in 12.24.2014."
Flores Ana Del Carmen Liao — New York, 1-14-44854


ᐅ Romeris Liriano, New York

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

Concise Description of Bankruptcy Case 1-09-49746-dem7: "In a Chapter 7 bankruptcy case, Romeris Liriano from Elmhurst, NY, saw their proceedings start in 2009-11-04 and complete by February 11, 2010, involving asset liquidation."
Romeris Liriano — New York, 1-09-49746


ᐅ Bixiang Liu, New York

Address: 8711 51st Ave Apt 2R Elmhurst, NY 11373

Bankruptcy Case 1-10-49151-jf Overview: "The bankruptcy filing by Bixiang Liu, undertaken in 2010-09-27 in Elmhurst, NY under Chapter 7, concluded with discharge in 01.20.2011 after liquidating assets."
Bixiang Liu — New York, 1-10-49151-jf


ᐅ Perafan Ofelia Llamoza, New York

Address: 9140 Lamont Ave Apt 5K Elmhurst, NY 11373

Bankruptcy Case 1-10-48679-jf Overview: "The bankruptcy record of Perafan Ofelia Llamoza from Elmhurst, NY, shows a Chapter 7 case filed in 09.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Perafan Ofelia Llamoza — New York, 1-10-48679-jf


ᐅ Rodrigo A Llanos, New York

Address: 9336 43rd Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-49733-ess Summary: "The case of Rodrigo A Llanos in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo A Llanos — New York, 1-11-49733


ᐅ Joselito Lliguicota, New York

Address: 4044 Warren St Elmhurst, NY 11373-1755

Bankruptcy Case 1-16-42602-nhl Summary: "Joselito Lliguicota's bankruptcy, initiated in 2016-06-13 and concluded by 09/11/2016 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joselito Lliguicota — New York, 1-16-42602


ᐅ Dilia M Lluberes, New York

Address: 8925 Elmhurst Ave Apt 102 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44431-cec: "Dilia M Lluberes's Chapter 7 bankruptcy, filed in Elmhurst, NY in 07/20/2013, led to asset liquidation, with the case closing in Oct 27, 2013."
Dilia M Lluberes — New York, 1-13-44431


ᐅ Jorge A Loaiza, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46995-nhl: "The case of Jorge A Loaiza in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge A Loaiza — New York, 1-13-46995


ᐅ Michael Lockley, New York

Address: 7901 45th Ave # 1 Elmhurst, NY 11373-3542

Bankruptcy Case 1-14-41223-cec Overview: "The bankruptcy record of Michael Lockley from Elmhurst, NY, shows a Chapter 7 case filed in 03/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2014."
Michael Lockley — New York, 1-14-41223


ᐅ Stephen Loewenstein, New York

Address: 9041 55th Ave Elmhurst, NY 11373-4560

Bankruptcy Case 1-16-42376-cec Summary: "Elmhurst, NY resident Stephen Loewenstein's 2016-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-28."
Stephen Loewenstein — New York, 1-16-42376


ᐅ Welliam Lokito, New York

Address: 7934 Elks Rd Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-40299-cec7: "In a Chapter 7 bankruptcy case, Welliam Lokito from Elmhurst, NY, saw their proceedings start in Jan 18, 2013 and complete by 2013-04-27, involving asset liquidation."
Welliam Lokito — New York, 1-13-40299


ᐅ Maria M Londono, New York

Address: 8345 Vietor Ave Apt 3L Elmhurst, NY 11373

Bankruptcy Case 1-11-46659-ess Summary: "Maria M Londono's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2011-08-01, led to asset liquidation, with the case closing in November 2011."
Maria M Londono — New York, 1-11-46659


ᐅ Nweni Loo, New York

Address: 4410 Ketcham St Apt 3G Elmhurst, NY 11373-3640

Bankruptcy Case 1-15-43899-nhl Summary: "Elmhurst, NY resident Nweni Loo's Aug 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
Nweni Loo — New York, 1-15-43899


ᐅ Juan A Lopez, New York

Address: 8812 Elmhurst Ave Apt 30 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-43386-nhl7: "Juan A Lopez's bankruptcy, initiated in May 31, 2013 and concluded by September 11, 2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Lopez — New York, 1-13-43386


ᐅ Mejia Ana I Lopez, New York

Address: 8050 Baxter Ave Apt 3K Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-44855-jbr: "Mejia Ana I Lopez's Chapter 7 bankruptcy, filed in Elmhurst, NY in Jun 6, 2011, led to asset liquidation, with the case closing in September 13, 2011."
Mejia Ana I Lopez — New York, 1-11-44855


ᐅ Amalia Lopez, New York

Address: 4037 77th St Apt 3D Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51091-dem: "In a Chapter 7 bankruptcy case, Amalia Lopez from Elmhurst, NY, saw her proceedings start in December 2009 and complete by 2010-03-24, involving asset liquidation."
Amalia Lopez — New York, 1-09-51091


ᐅ Eucaris Lopez, New York

Address: 8308 Pettit Ave Elmhurst, NY 11373

Bankruptcy Case 1-10-42985-ess Summary: "Eucaris Lopez's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2010-04-07, led to asset liquidation, with the case closing in 2010-07-14."
Eucaris Lopez — New York, 1-10-42985


ᐅ Audrey J Lopez, New York

Address: 4105 94th St Apt 2C Elmhurst, NY 11373-1702

Concise Description of Bankruptcy Case 1-15-45351-nhl7: "The bankruptcy record of Audrey J Lopez from Elmhurst, NY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Audrey J Lopez — New York, 1-15-45351


ᐅ Tai Hua Lu, New York

Address: 9019 54th Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50786-ess: "The bankruptcy record of Tai Hua Lu from Elmhurst, NY, shows a Chapter 7 case filed in Dec 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-22."
Tai Hua Lu — New York, 1-11-50786


ᐅ Santiago Lucero, New York

Address: 5210 Junction Blvd Elmhurst, NY 11373

Bankruptcy Case 1-13-41940-cec Summary: "In a Chapter 7 bankruptcy case, Santiago Lucero from Elmhurst, NY, saw his proceedings start in 04.02.2013 and complete by 07/10/2013, involving asset liquidation."
Santiago Lucero — New York, 1-13-41940


ᐅ Emerita Lucero, New York

Address: 4340 Judge St Apt 3RD Elmhurst, NY 11373-3440

Brief Overview of Bankruptcy Case 1-15-44782-cec: "The case of Emerita Lucero in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emerita Lucero — New York, 1-15-44782


ᐅ Johanna Lugo, New York

Address: 9201 Lamont Ave Apt 3H Elmhurst, NY 11373

Bankruptcy Case 1-12-42441-ess Summary: "Johanna Lugo's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2012-04-02, led to asset liquidation, with the case closing in Jul 26, 2012."
Johanna Lugo — New York, 1-12-42441


ᐅ Cesar Luna, New York

Address: 4232 82nd St Apt 1B Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-41402-jbr7: "The bankruptcy filing by Cesar Luna, undertaken in February 25, 2011 in Elmhurst, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Cesar Luna — New York, 1-11-41402


ᐅ Sandra Luna, New York

Address: 4015 95th St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-44461-cec: "Sandra Luna's Chapter 7 bankruptcy, filed in Elmhurst, NY in 05/14/2010, led to asset liquidation, with the case closing in 09.06.2010."
Sandra Luna — New York, 1-10-44461


ᐅ Phyo Wai Lwin, New York

Address: 5155 Van Kleeck St Apt 2F Elmhurst, NY 11373

Bankruptcy Case 1-12-42641-nhl Overview: "Elmhurst, NY resident Phyo Wai Lwin's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2012."
Phyo Wai Lwin — New York, 1-12-42641


ᐅ Mercy Macias, New York

Address: 9306 Corona Ave Apt 1R Elmhurst, NY 11373

Bankruptcy Case 1-09-49339-cec Overview: "In Elmhurst, NY, Mercy Macias filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-30."
Mercy Macias — New York, 1-09-49339


ᐅ Maria Madrid, New York

Address: 8418 55th Rd Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-09-51284-cec: "In a Chapter 7 bankruptcy case, Maria Madrid from Elmhurst, NY, saw their proceedings start in December 22, 2009 and complete by March 30, 2010, involving asset liquidation."
Maria Madrid — New York, 1-09-51284


ᐅ Iqtiaruddin Mahmud, New York

Address: 4124 77th St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44195-nhl: "In Elmhurst, NY, Iqtiaruddin Mahmud filed for Chapter 7 bankruptcy in July 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Iqtiaruddin Mahmud — New York, 1-13-44195


ᐅ Samia I Malik, New York

Address: 8513 52nd Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-43376-jf7: "Samia I Malik's bankruptcy, initiated in April 23, 2011 and concluded by August 2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samia I Malik — New York, 1-11-43376-jf


ᐅ Joke Olga Malonda, New York

Address: 4217 77th St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-42916-nhl: "The case of Joke Olga Malonda in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joke Olga Malonda — New York, 1-13-42916


ᐅ Rogelio Manahan, New York

Address: 8812 Elmhurst Ave Apt 4K Elmhurst, NY 11373

Bankruptcy Case 1-10-41720-ess Summary: "Rogelio Manahan's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2010-03-02, led to asset liquidation, with the case closing in 2010-06-08."
Rogelio Manahan — New York, 1-10-41720


ᐅ Joseph Mangi, New York

Address: 8730 Justice Ave Apt 7J Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-45992-ess7: "Elmhurst, NY resident Joseph Mangi's Jul 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Joseph Mangi — New York, 1-11-45992


ᐅ Maribel Mendez, New York

Address: 9422 42nd Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-40615-ess: "The bankruptcy record of Maribel Mendez from Elmhurst, NY, shows a Chapter 7 case filed in 01.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2010."
Maribel Mendez — New York, 1-10-40615


ᐅ Manuel Mendez, New York

Address: 5208 90th St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40391-jf: "Manuel Mendez's Chapter 7 bankruptcy, filed in Elmhurst, NY in January 2012, led to asset liquidation, with the case closing in May 2012."
Manuel Mendez — New York, 1-12-40391-jf


ᐅ Annette Mendez, New York

Address: 4025 Hampton St Apt 3B Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-43332-jbr: "The bankruptcy filing by Annette Mendez, undertaken in 04.21.2011 in Elmhurst, NY under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Annette Mendez — New York, 1-11-43332


ᐅ Fidencio Mendoza, New York

Address: 9431 44th Ave Apt 2H Elmhurst, NY 11373

Bankruptcy Case 1-12-43038-nhl Summary: "The bankruptcy record of Fidencio Mendoza from Elmhurst, NY, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Fidencio Mendoza — New York, 1-12-43038


ᐅ Heriberto Mendoza, New York

Address: 4067 Hampton St Apt 3 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-42067-ess7: "Heriberto Mendoza's Chapter 7 bankruptcy, filed in Elmhurst, NY in Mar 16, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Heriberto Mendoza — New York, 1-11-42067


ᐅ Ortega Amilkar Meneses, New York

Address: 8520 Elmhurst Ave Apt 4A Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46799-cec: "Ortega Amilkar Meneses's bankruptcy, initiated in 08/05/2011 and concluded by November 10, 2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortega Amilkar Meneses — New York, 1-11-46799


ᐅ Carlos Mera, New York

Address: 5208 90th St Apt 2C Elmhurst, NY 11373

Bankruptcy Case 1-13-44166-ess Overview: "Carlos Mera's Chapter 7 bankruptcy, filed in Elmhurst, NY in 07.08.2013, led to asset liquidation, with the case closing in 2013-10-15."
Carlos Mera — New York, 1-13-44166


ᐅ Ericson Mercado, New York

Address: 9044 53rd Ave Apt 3 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-51557-ess: "In Elmhurst, NY, Ericson Mercado filed for Chapter 7 bankruptcy in 12/09/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Ericson Mercado — New York, 1-10-51557


ᐅ Evelyn Mercado, New York

Address: 4824 88th St Elmhurst, NY 11373

Bankruptcy Case 1-13-45922-ess Summary: "In Elmhurst, NY, Evelyn Mercado filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014."
Evelyn Mercado — New York, 1-13-45922


ᐅ Robert Bruno Mero, New York

Address: 8810 Whitney Ave Apt 5E Elmhurst, NY 11373-3429

Brief Overview of Bankruptcy Case 1-16-41100-ess: "Robert Bruno Mero's Chapter 7 bankruptcy, filed in Elmhurst, NY in 03.18.2016, led to asset liquidation, with the case closing in 06.16.2016."
Robert Bruno Mero — New York, 1-16-41100


ᐅ Carmen Mesa, New York

Address: 8920 55th Ave Apt 3R Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46874-ess: "Carmen Mesa's Chapter 7 bankruptcy, filed in Elmhurst, NY in September 2012, led to asset liquidation, with the case closing in 2013-01-02."
Carmen Mesa — New York, 1-12-46874


ᐅ Paul Messina, New York

Address: 8425 Elmhurst Ave Apt 2R Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-41397-jf7: "The bankruptcy filing by Paul Messina, undertaken in Mar 12, 2013 in Elmhurst, NY under Chapter 7, concluded with discharge in June 19, 2013 after liquidating assets."
Paul Messina — New York, 1-13-41397-jf


ᐅ Dana Miah, New York

Address: 4071 Elbertson St Apt C11 Elmhurst, NY 11373-2146

Bankruptcy Case 1-2014-43348-cec Summary: "Dana Miah's bankruptcy, initiated in 06/28/2014 and concluded by September 2014 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Miah — New York, 1-2014-43348


ᐅ Gofur Miah, New York

Address: 4153 Hampton St Apt 1C Elmhurst, NY 11373-2542

Bankruptcy Case 1-16-41113-ess Overview: "Gofur Miah's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2016-03-18, led to asset liquidation, with the case closing in 2016-06-16."
Gofur Miah — New York, 1-16-41113


ᐅ Boguslaw Micek, New York

Address: 5139 Codwise Pl # 3 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-41926-ess: "Boguslaw Micek's bankruptcy, initiated in 03/10/2010 and concluded by 2010-06-16 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boguslaw Micek — New York, 1-10-41926


ᐅ Brienne Michel, New York

Address: 9115 Lamont Ave Apt 2C Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-42910-jf7: "In a Chapter 7 bankruptcy case, Brienne Michel from Elmhurst, NY, saw their proceedings start in 04/23/2012 and complete by Aug 16, 2012, involving asset liquidation."
Brienne Michel — New York, 1-12-42910-jf


ᐅ Henry A Minaleon, New York

Address: 4205 Layton St Bsmt Elmhurst, NY 11373

Bankruptcy Case 1-13-46392-nhl Overview: "Henry A Minaleon's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 2013, led to asset liquidation, with the case closing in Feb 1, 2014."
Henry A Minaleon — New York, 1-13-46392


ᐅ Jesus E Miro, New York

Address: 8340 Britton Ave Apt 3F Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-42574-cec: "In a Chapter 7 bankruptcy case, Jesus E Miro from Elmhurst, NY, saw their proceedings start in Apr 30, 2013 and complete by 08.08.2013, involving asset liquidation."
Jesus E Miro — New York, 1-13-42574


ᐅ Tabrej Modak, New York

Address: 4506 80th St Apt 2C Elmhurst, NY 11373

Bankruptcy Case 1-10-49395-jf Overview: "Tabrej Modak's Chapter 7 bankruptcy, filed in Elmhurst, NY in October 4, 2010, led to asset liquidation, with the case closing in 2011-01-10."
Tabrej Modak — New York, 1-10-49395-jf


ᐅ Karla E Moldes, New York

Address: 9019 48th Ave Apt 2 Elmhurst, NY 11373-4006

Bankruptcy Case 1-15-45170-ess Summary: "The bankruptcy record of Karla E Moldes from Elmhurst, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-11."
Karla E Moldes — New York, 1-15-45170


ᐅ Lourdes M Moldes, New York

Address: 9021 48th Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45881-cec: "The case of Lourdes M Moldes in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes M Moldes — New York, 1-13-45881


ᐅ Minerva Molina, New York

Address: 6053 Woodhaven Blvd Elmhurst, NY 11373

Concise Description of Bankruptcy Case 12-14718-alg7: "In a Chapter 7 bankruptcy case, Minerva Molina from Elmhurst, NY, saw her proceedings start in Nov 27, 2012 and complete by Mar 6, 2013, involving asset liquidation."
Minerva Molina — New York, 12-14718


ᐅ Jason J Molina, New York

Address: 4155 Case St Apt D1 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-40336-cec7: "The case of Jason J Molina in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason J Molina — New York, 1-12-40336


ᐅ Jeffrey Molina, New York

Address: 4202 Layton St Apt 506 Elmhurst, NY 11373-2377

Bankruptcy Case 1-14-46002-cec Summary: "Elmhurst, NY resident Jeffrey Molina's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
Jeffrey Molina — New York, 1-14-46002


ᐅ Bulbul Molla, New York

Address: 8325 Vietor Ave Apt 7D Elmhurst, NY 11373

Bankruptcy Case 1-11-45907-jf Overview: "The case of Bulbul Molla in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bulbul Molla — New York, 1-11-45907-jf


ᐅ Mohammed Reagan Molla, New York

Address: 8050 Baxter Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-47928-jf7: "Mohammed Reagan Molla's Chapter 7 bankruptcy, filed in Elmhurst, NY in Nov 17, 2012, led to asset liquidation, with the case closing in Feb 24, 2013."
Mohammed Reagan Molla — New York, 1-12-47928-jf


ᐅ Priscilla Moncada, New York

Address: 9201 Lamont Ave Apt 30 Elmhurst, NY 11373

Bankruptcy Case 1-11-49313-jbr Overview: "In Elmhurst, NY, Priscilla Moncada filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2012."
Priscilla Moncada — New York, 1-11-49313


ᐅ Joanna Moniuszko, New York

Address: 4508 80th St Apt 1F Elmhurst, NY 11373

Bankruptcy Case 1-12-42751-cec Overview: "The bankruptcy filing by Joanna Moniuszko, undertaken in April 16, 2012 in Elmhurst, NY under Chapter 7, concluded with discharge in 08.09.2012 after liquidating assets."
Joanna Moniuszko — New York, 1-12-42751