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 Juan J Pinedo, New York

Address: 5501 Van Horn St Elmhurst, NY 11373-4359

Bankruptcy Case 1-15-42477-cec Overview: "Juan J Pinedo's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2015-05-28, led to asset liquidation, with the case closing in August 26, 2015."
Juan J Pinedo — New York, 1-15-42477


ᐅ Ofelia A Pinedo, New York

Address: 5501 Van Horn St Elmhurst, NY 11373-4359

Concise Description of Bankruptcy Case 1-15-42477-cec7: "The case of Ofelia A Pinedo in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ofelia A Pinedo — New York, 1-15-42477


ᐅ Angel L Pinos, New York

Address: 9101 Whitney Ave Apt 5 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-48482-ess: "Elmhurst, NY resident Angel L Pinos's October 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-09."
Angel L Pinos — New York, 1-11-48482


ᐅ Rosa M Pinos, New York

Address: 9414 40th Dr Elmhurst, NY 11373-1739

Brief Overview of Bankruptcy Case 1-16-40629-nhl: "The case of Rosa M Pinos in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa M Pinos — New York, 1-16-40629


ᐅ Dannelda L Pinto, New York

Address: 5115 Van Kleeck St Apt 3N Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-41175-jbr: "Dannelda L Pinto's Chapter 7 bankruptcy, filed in Elmhurst, NY in 02.17.2011, led to asset liquidation, with the case closing in 05.24.2011."
Dannelda L Pinto — New York, 1-11-41175


ᐅ Shannon Lyn Poblete, New York

Address: 6047 Woodhaven Blvd Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-44650-jf7: "The bankruptcy filing by Shannon Lyn Poblete, undertaken in 2012-06-26 in Elmhurst, NY under Chapter 7, concluded with discharge in Oct 19, 2012 after liquidating assets."
Shannon Lyn Poblete — New York, 1-12-44650-jf


ᐅ Sixta Polanco, New York

Address: 8925 Elmhurst Ave Apt 105 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40203-cec: "The bankruptcy filing by Sixta Polanco, undertaken in 2012-01-13 in Elmhurst, NY under Chapter 7, concluded with discharge in Apr 19, 2012 after liquidating assets."
Sixta Polanco — New York, 1-12-40203


ᐅ Surachat Pongyoo, New York

Address: 4071 Elbertson St Apt A6 Elmhurst, NY 11373

Bankruptcy Case 1-11-43921-jf Summary: "The bankruptcy filing by Surachat Pongyoo, undertaken in 05/09/2011 in Elmhurst, NY under Chapter 7, concluded with discharge in August 17, 2011 after liquidating assets."
Surachat Pongyoo — New York, 1-11-43921-jf


ᐅ Maria M Prieto, New York

Address: 7920 Kneeland Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-43850-jf7: "Elmhurst, NY resident Maria M Prieto's 05.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2012."
Maria M Prieto — New York, 1-12-43850-jf


ᐅ Mannix Protusada, New York

Address: 4108 77th St Apt 3R Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-40069-jf: "Elmhurst, NY resident Mannix Protusada's 01/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2011."
Mannix Protusada — New York, 1-11-40069-jf


ᐅ Yon Wol Puda, New York

Address: 4216 80th St Apt 3M Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42089-ess: "The case of Yon Wol Puda in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yon Wol Puda — New York, 1-11-42089


ᐅ Luis N Puentes, New York

Address: 8424A 57th Rd Apt 4 Elmhurst, NY 11373-6013

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42664-cec: "In a Chapter 7 bankruptcy case, Luis N Puentes from Elmhurst, NY, saw their proceedings start in 2014-05-27 and complete by 08/25/2014, involving asset liquidation."
Luis N Puentes — New York, 1-14-42664


ᐅ Maria P Pulecio, New York

Address: 8015 41st Ave Apt 733 Elmhurst, NY 11373-1274

Brief Overview of Bankruptcy Case 1-2014-41886-ess: "In a Chapter 7 bankruptcy case, Maria P Pulecio from Elmhurst, NY, saw their proceedings start in April 2014 and complete by 07.16.2014, involving asset liquidation."
Maria P Pulecio — New York, 1-2014-41886


ᐅ Daniel Pulecio, New York

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

Brief Overview of Bankruptcy Case 1-12-43926-nhl: "In Elmhurst, NY, Daniel Pulecio filed for Chapter 7 bankruptcy in 05/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2012."
Daniel Pulecio — New York, 1-12-43926


ᐅ Manuel Pulgar, New York

Address: 8710 56th Ave Elmhurst, NY 11373-4832

Bankruptcy Case 1-15-43226-ess Summary: "In a Chapter 7 bankruptcy case, Manuel Pulgar from Elmhurst, NY, saw his proceedings start in 2015-07-15 and complete by 10/13/2015, involving asset liquidation."
Manuel Pulgar — New York, 1-15-43226


ᐅ Edwin S Purnomo, New York

Address: 7836 46th Ave Apt 3A Elmhurst, NY 11373

Bankruptcy Case 1-13-42241-cec Overview: "Edwin S Purnomo's bankruptcy, initiated in Apr 17, 2013 and concluded by 07/25/2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin S Purnomo — New York, 1-13-42241


ᐅ Marco A Quezada, New York

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

Bankruptcy Case 1-09-48542-ess Overview: "The bankruptcy filing by Marco A Quezada, undertaken in 09.30.2009 in Elmhurst, NY under Chapter 7, concluded with discharge in 2010-01-07 after liquidating assets."
Marco A Quezada — New York, 1-09-48542


ᐅ Munoz Luz Mery Quiceno, New York

Address: 4067 Hampton St Elmhurst, NY 11373

Bankruptcy Case 1-11-42507-jbr Overview: "Munoz Luz Mery Quiceno's Chapter 7 bankruptcy, filed in Elmhurst, NY in March 2011, led to asset liquidation, with the case closing in 07.21.2011."
Munoz Luz Mery Quiceno — New York, 1-11-42507


ᐅ Richard Quinlan, New York

Address: 8507 57th Ave Elmhurst, NY 11373-4905

Bankruptcy Case 1-2014-41950-ess Summary: "In Elmhurst, NY, Richard Quinlan filed for Chapter 7 bankruptcy in 2014-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2014."
Richard Quinlan — New York, 1-2014-41950


ᐅ Manuel Quintero, New York

Address: 5125 Van Kleeck St Elmhurst, NY 11373-4262

Brief Overview of Bankruptcy Case 1-15-41741-cec: "In a Chapter 7 bankruptcy case, Manuel Quintero from Elmhurst, NY, saw his proceedings start in Apr 20, 2015 and complete by 07/19/2015, involving asset liquidation."
Manuel Quintero — New York, 1-15-41741


ᐅ Oscar J Quintero, New York

Address: 5308 94th St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44943-cec: "Elmhurst, NY resident Oscar J Quintero's June 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2011."
Oscar J Quintero — New York, 1-11-44943


ᐅ Mariana Quinteros, New York

Address: 9430 60th Ave Apt 2B Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-50363-nhl: "The bankruptcy record of Mariana Quinteros from Elmhurst, NY, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2012."
Mariana Quinteros — New York, 1-11-50363


ᐅ Muhammad M Rahaman, New York

Address: 4421 Macnish St Apt 6B Elmhurst, NY 11373

Bankruptcy Case 1-11-48594-jf Overview: "Elmhurst, NY resident Muhammad M Rahaman's October 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Muhammad M Rahaman — New York, 1-11-48594-jf


ᐅ Md Abdur Rahim, New York

Address: 4215 81st St Apt 1S Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44887-nhl: "The bankruptcy filing by Md Abdur Rahim, undertaken in 2013-08-08 in Elmhurst, NY under Chapter 7, concluded with discharge in 11/15/2013 after liquidating assets."
Md Abdur Rahim — New York, 1-13-44887


ᐅ Munmun Rahman, New York

Address: 4234 Ithaca St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-48940-jf: "The case of Munmun Rahman in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Munmun Rahman — New York, 1-10-48940-jf


ᐅ Zillur Rahman, New York

Address: 5303 Seabury St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-48753-ess7: "In a Chapter 7 bankruptcy case, Zillur Rahman from Elmhurst, NY, saw their proceedings start in 2010-09-16 and complete by Dec 21, 2010, involving asset liquidation."
Zillur Rahman — New York, 1-10-48753


ᐅ Mahbubara Rahman, New York

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

Brief Overview of Bankruptcy Case 1-12-48418-jf: "The case of Mahbubara Rahman in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mahbubara Rahman — New York, 1-12-48418-jf


ᐅ Michel Rahman, New York

Address: 4165 75th St Apt 5A Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-40445-cec: "Michel Rahman's bankruptcy, initiated in January 2013 and concluded by 05.07.2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michel Rahman — New York, 1-13-40445


ᐅ Mohammad A Rahman, New York

Address: 9216 Whitney Ave Apt 601 Elmhurst, NY 11373

Bankruptcy Case 1-13-46208-cec Overview: "Mohammad A Rahman's Chapter 7 bankruptcy, filed in Elmhurst, NY in 10/16/2013, led to asset liquidation, with the case closing in 2014-01-23."
Mohammad A Rahman — New York, 1-13-46208


ᐅ Mohammed M Rahman, New York

Address: 4519 74th St Apt A2 Elmhurst, NY 11373-2992

Bankruptcy Case 1-15-45205-nhl Overview: "Elmhurst, NY resident Mohammed M Rahman's Nov 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2016."
Mohammed M Rahman — New York, 1-15-45205


ᐅ Mohammed M Rahman, New York

Address: 8215 Britton Ave Apt 3C Elmhurst, NY 11373

Bankruptcy Case 1-11-45698-jf Summary: "The bankruptcy filing by Mohammed M Rahman, undertaken in June 2011 in Elmhurst, NY under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
Mohammed M Rahman — New York, 1-11-45698-jf


ᐅ Mohammed Muftinur Rahman, New York

Address: 4210 82nd St Apt 2D Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-42714-ess: "The bankruptcy record of Mohammed Muftinur Rahman from Elmhurst, NY, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2012."
Mohammed Muftinur Rahman — New York, 1-12-42714


ᐅ Motiur Rahman, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43275-cec: "The case of Motiur Rahman in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Motiur Rahman — New York, 1-11-43275


ᐅ Sujata Rai, New York

Address: 4229 78th St Bsmt Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49802-ess: "Elmhurst, NY resident Sujata Rai's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2010."
Sujata Rai — New York, 1-09-49802


ᐅ Maria Ramirez, New York

Address: 5610 94th St Apt Lm Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-49766-ess7: "The bankruptcy record of Maria Ramirez from Elmhurst, NY, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Maria Ramirez — New York, 1-10-49766


ᐅ Juan C Ramirez, New York

Address: 8605 60th Rd Apt 5B Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-45020-cec7: "Elmhurst, NY resident Juan C Ramirez's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Juan C Ramirez — New York, 1-11-45020


ᐅ Patricia Ramirez, New York

Address: 7455 Calamus Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-48669-jbr: "In Elmhurst, NY, Patricia Ramirez filed for Chapter 7 bankruptcy in 10/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Patricia Ramirez — New York, 1-11-48669


ᐅ Gerardo R Ramos, New York

Address: 8950 56th Ave Apt 2S Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44297-jbr: "Elmhurst, NY resident Gerardo R Ramos's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2011."
Gerardo R Ramos — New York, 1-11-44297


ᐅ Goupaul Ramtahal, New York

Address: 8645 Saint James Ave Apt 4F Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-45646-cec7: "In Elmhurst, NY, Goupaul Ramtahal filed for Chapter 7 bankruptcy in 06.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Goupaul Ramtahal — New York, 1-10-45646


ᐅ Mohammed Mamunor Rashid, New York

Address: 8622 Dongan Ave Apt 4F Elmhurst, NY 11373

Bankruptcy Case 1-13-44857-nhl Summary: "Elmhurst, NY resident Mohammed Mamunor Rashid's 08.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2013."
Mohammed Mamunor Rashid — New York, 1-13-44857


ᐅ Mario Rebaza, New York

Address: PO Box 737728 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44313-cec: "Mario Rebaza's Chapter 7 bankruptcy, filed in Elmhurst, NY in 05.12.2010, led to asset liquidation, with the case closing in September 4, 2010."
Mario Rebaza — New York, 1-10-44313


ᐅ Jose Olmedo Rengifo, New York

Address: 4017 Ithaca St Apt 5D Elmhurst, NY 11373

Bankruptcy Case 1-11-48757-cec Summary: "The bankruptcy record of Jose Olmedo Rengifo from Elmhurst, NY, shows a Chapter 7 case filed in 2011-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2012."
Jose Olmedo Rengifo — New York, 1-11-48757


ᐅ Michael Revere, New York

Address: 4207 Elbertson St Apt 3J Elmhurst, NY 11373

Bankruptcy Case 1-10-47297-jbr Overview: "Michael Revere's Chapter 7 bankruptcy, filed in Elmhurst, NY in Jul 30, 2010, led to asset liquidation, with the case closing in 11/22/2010."
Michael Revere — New York, 1-10-47297


ᐅ Giomar Reyes, New York

Address: 4071 Elbertson St Apt A4 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49424-dem: "In Elmhurst, NY, Giomar Reyes filed for Chapter 7 bankruptcy in Oct 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Giomar Reyes — New York, 1-09-49424


ᐅ Glenda G Reyes, New York

Address: 8627 53rd Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-47372-jf: "In a Chapter 7 bankruptcy case, Glenda G Reyes from Elmhurst, NY, saw her proceedings start in October 17, 2012 and complete by Jan 24, 2013, involving asset liquidation."
Glenda G Reyes — New York, 1-12-47372-jf


ᐅ Alexander Rios, New York

Address: 8817 51st Ave Apt 4A Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-09-51180-cec7: "Elmhurst, NY resident Alexander Rios's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2010."
Alexander Rios — New York, 1-09-51180


ᐅ Guillermo Rios, New York

Address: 8317 Broadway Apt 4B Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47073-ess: "The case of Guillermo Rios in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Rios — New York, 1-11-47073


ᐅ Carlos M Rivas, New York

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

Bankruptcy Case 1-13-46874-cec Summary: "The bankruptcy filing by Carlos M Rivas, undertaken in 2013-11-18 in Elmhurst, NY under Chapter 7, concluded with discharge in February 25, 2014 after liquidating assets."
Carlos M Rivas — New York, 1-13-46874


ᐅ Sara Rivas, New York

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

Concise Description of Bankruptcy Case 1-10-41190-cec7: "The case of Sara Rivas in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Rivas — New York, 1-10-41190


ᐅ Jennifer Rivera, New York

Address: 8624 58th Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-48270-jf Summary: "In Elmhurst, NY, Jennifer Rivera filed for Chapter 7 bankruptcy in 09/28/2011. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2012."
Jennifer Rivera — New York, 1-11-48270-jf


ᐅ Wallace X Rivera, New York

Address: 7902 Woodside Ave Apt 5B Elmhurst, NY 11373-3138

Brief Overview of Bankruptcy Case 1-15-42648-nhl: "Wallace X Rivera's Chapter 7 bankruptcy, filed in Elmhurst, NY in 06/03/2015, led to asset liquidation, with the case closing in September 2015."
Wallace X Rivera — New York, 1-15-42648


ᐅ Melvin Rivera, New York

Address: 9205 Whitney Ave Apt A48 Elmhurst, NY 11373

Bankruptcy Case 1-13-47487-cec Summary: "Elmhurst, NY resident Melvin Rivera's 2013-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2014."
Melvin Rivera — New York, 1-13-47487


ᐅ Fauza Rizal, New York

Address: 8531 Britton Ave Apt 2R Elmhurst, NY 11373-1403

Brief Overview of Bankruptcy Case 1-16-40299-ess: "In a Chapter 7 bankruptcy case, Fauza Rizal from Elmhurst, NY, saw their proceedings start in 2016-01-26 and complete by 2016-04-25, involving asset liquidation."
Fauza Rizal — New York, 1-16-40299


ᐅ Renata Rizk, New York

Address: 5611 94th St Apt 1A Elmhurst, NY 11373

Bankruptcy Case 1-11-47275-cec Overview: "Renata Rizk's Chapter 7 bankruptcy, filed in Elmhurst, NY in 08.23.2011, led to asset liquidation, with the case closing in December 2011."
Renata Rizk — New York, 1-11-47275


ᐅ Noor Ul Rob, New York

Address: 8336 Dongan Ave Elmhurst, NY 11373

Bankruptcy Case 1-12-47263-ess Overview: "The bankruptcy filing by Noor Ul Rob, undertaken in October 2012 in Elmhurst, NY under Chapter 7, concluded with discharge in Jan 19, 2013 after liquidating assets."
Noor Ul Rob — New York, 1-12-47263


ᐅ Amilvia Roca, New York

Address: 8015 41st Ave Apt 416 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-42683-jbr: "In a Chapter 7 bankruptcy case, Amilvia Roca from Elmhurst, NY, saw their proceedings start in Mar 31, 2011 and complete by 2011-07-24, involving asset liquidation."
Amilvia Roca — New York, 1-11-42683


ᐅ Amanda Roche, New York

Address: 8730 Justice Ave Apt 7J Elmhurst, NY 11373-4509

Bankruptcy Case 1-14-43074-cec Summary: "Amanda Roche's Chapter 7 bankruptcy, filed in Elmhurst, NY in 06.17.2014, led to asset liquidation, with the case closing in September 15, 2014."
Amanda Roche — New York, 1-14-43074


ᐅ Marco V Rodriguez, New York

Address: 5102 Junction Blvd Elmhurst, NY 11373

Bankruptcy Case 1-12-47362-cec Overview: "Elmhurst, NY resident Marco V Rodriguez's 10/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2013."
Marco V Rodriguez — New York, 1-12-47362


ᐅ Cyntia Priscilla Rodriguez, New York

Address: 4150 78th St Elmhurst, NY 11373-1950

Bankruptcy Case 1-15-43776-nhl Overview: "In a Chapter 7 bankruptcy case, Cyntia Priscilla Rodriguez from Elmhurst, NY, saw her proceedings start in Aug 14, 2015 and complete by 2015-11-12, involving asset liquidation."
Cyntia Priscilla Rodriguez — New York, 1-15-43776


ᐅ Mosquera Andres Rodriguez, New York

Address: 4071 Elbertson St Apt E9 Elmhurst, NY 11373

Bankruptcy Case 1-12-40216-ess Summary: "Mosquera Andres Rodriguez's bankruptcy, initiated in Jan 16, 2012 and concluded by 2012-05-10 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mosquera Andres Rodriguez — New York, 1-12-40216


ᐅ Huacause Fulvia E Rodriguez, New York

Address: 9335 Lamont Ave Apt 7G Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42856-jf: "In Elmhurst, NY, Huacause Fulvia E Rodriguez filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2011."
Huacause Fulvia E Rodriguez — New York, 1-11-42856-jf


ᐅ Janeth G Rodriguez, New York

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

Bankruptcy Case 1-12-47715-nhl Summary: "Elmhurst, NY resident Janeth G Rodriguez's 2012-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-12."
Janeth G Rodriguez — New York, 1-12-47715


ᐅ Concepcion Rodriguez, New York

Address: 4034 Aske St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-45020-cec: "In a Chapter 7 bankruptcy case, Concepcion Rodriguez from Elmhurst, NY, saw her proceedings start in July 2012 and complete by 11/02/2012, involving asset liquidation."
Concepcion Rodriguez — New York, 1-12-45020


ᐅ Octavio Rodriguez, New York

Address: 8921 Elmhurst Ave Apt 320 Elmhurst, NY 11373

Bankruptcy Case 1-10-46146-cec Summary: "Octavio Rodriguez's bankruptcy, initiated in 06.30.2010 and concluded by October 23, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Octavio Rodriguez — New York, 1-10-46146


ᐅ Jaime Rodriguez, New York

Address: 4230 Hampton St Apt 411G Elmhurst, NY 11373

Bankruptcy Case 1-11-50361-jf Overview: "Jaime Rodriguez's bankruptcy, initiated in December 2011 and concluded by April 2012 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Rodriguez — New York, 1-11-50361-jf


ᐅ Ruben Rojas, New York

Address: 9444 46th Ave Elmhurst, NY 11373-2823

Bankruptcy Case 1-16-41565-cec Overview: "Ruben Rojas's bankruptcy, initiated in Apr 14, 2016 and concluded by 2016-07-13 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Rojas — New York, 1-16-41565


ᐅ Verna Roma, New York

Address: 4193 Forley St Apt 3 Elmhurst, NY 11373-2656

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40578-ess: "In a Chapter 7 bankruptcy case, Verna Roma from Elmhurst, NY, saw her proceedings start in February 2015 and complete by 05/14/2015, involving asset liquidation."
Verna Roma — New York, 1-15-40578


ᐅ Marcia Romero, New York

Address: 8950 56th Ave Apt 6A Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-45225-cec: "Elmhurst, NY resident Marcia Romero's 06.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Marcia Romero — New York, 1-10-45225


ᐅ Irma Romero, New York

Address: 5610 94th St Apt 2T Elmhurst, NY 11373

Bankruptcy Case 1-12-48137-cec Overview: "Irma Romero's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2012-11-29, led to asset liquidation, with the case closing in 2013-03-08."
Irma Romero — New York, 1-12-48137


ᐅ Ortiz Wilmer L Romero, New York

Address: 8742 Elmhurst Ave Apt 4G Elmhurst, NY 11373

Bankruptcy Case 1-13-44110-nhl Overview: "Ortiz Wilmer L Romero's bankruptcy, initiated in 07.02.2013 and concluded by 10.09.2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortiz Wilmer L Romero — New York, 1-13-44110


ᐅ Silvia Romo, New York

Address: 9412 42nd Ave Elmhurst, NY 11373

Bankruptcy Case 1-13-47444-ess Overview: "The bankruptcy filing by Silvia Romo, undertaken in 12.13.2013 in Elmhurst, NY under Chapter 7, concluded with discharge in 2014-03-22 after liquidating assets."
Silvia Romo — New York, 1-13-47444


ᐅ Pedro Rosado, New York

Address: 4196 Gleane St Apt A1 Elmhurst, NY 11373

Bankruptcy Case 1-10-47654-cec Summary: "The bankruptcy filing by Pedro Rosado, undertaken in August 12, 2010 in Elmhurst, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Pedro Rosado — New York, 1-10-47654


ᐅ Melani T Rosario, New York

Address: 8246 Pettit Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 12-34461-RG7: "Melani T Rosario's Chapter 7 bankruptcy, filed in Elmhurst, NY in 10.05.2012, led to asset liquidation, with the case closing in Jan 12, 2013."
Melani T Rosario — New York, 12-34461-RG


ᐅ Lliguichuzhca Rosario, New York

Address: 4244 Forley St Elmhurst, NY 11373

Bankruptcy Case 1-09-49881-jf Summary: "Lliguichuzhca Rosario's Chapter 7 bankruptcy, filed in Elmhurst, NY in November 2009, led to asset liquidation, with the case closing in February 2010."
Lliguichuzhca Rosario — New York, 1-09-49881-jf


ᐅ Nirmal Roy, New York

Address: 41-11 Albertson Street Apt 465 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-2014-42498-cec7: "Nirmal Roy's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2014-05-16, led to asset liquidation, with the case closing in August 2014."
Nirmal Roy — New York, 1-2014-42498


ᐅ Tapan K Roy, New York

Address: 8201 Britton Ave Apt 2L Elmhurst, NY 11373

Bankruptcy Case 1-11-47701-ess Overview: "The bankruptcy filing by Tapan K Roy, undertaken in September 8, 2011 in Elmhurst, NY under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Tapan K Roy — New York, 1-11-47701


ᐅ Kanchana Rungruangviechakul, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50326-ess: "In a Chapter 7 bankruptcy case, Kanchana Rungruangviechakul from Elmhurst, NY, saw their proceedings start in 12.09.2011 and complete by Apr 2, 2012, involving asset liquidation."
Kanchana Rungruangviechakul — New York, 1-11-50326


ᐅ Rattan Sagar, New York

Address: 8015 41st Ave Apt 129 Elmhurst, NY 11373

Bankruptcy Case 1-11-49994-cec Overview: "The case of Rattan Sagar in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rattan Sagar — New York, 1-11-49994


ᐅ Moni Saha, New York

Address: 4019 Ithaca St Elmhurst, NY 11373-1402

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43774-cec: "In a Chapter 7 bankruptcy case, Moni Saha from Elmhurst, NY, saw their proceedings start in July 24, 2014 and complete by 10.22.2014, involving asset liquidation."
Moni Saha — New York, 1-2014-43774


ᐅ Amanpreet Saini, New York

Address: 8131 Baxter Ave Apt 2D Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-50666-jbr7: "In Elmhurst, NY, Amanpreet Saini filed for Chapter 7 bankruptcy in November 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Amanpreet Saini — New York, 1-10-50666


ᐅ Hilaire Ana Saint, New York

Address: 8840 50th Ave Elmhurst, NY 11373

Bankruptcy Case 1-11-48977-jf Overview: "In a Chapter 7 bankruptcy case, Hilaire Ana Saint from Elmhurst, NY, saw her proceedings start in 2011-10-24 and complete by Jan 24, 2012, involving asset liquidation."
Hilaire Ana Saint — New York, 1-11-48977-jf


ᐅ Nayab Sakhi, New York

Address: 5155 Van Kleeck St Elmhurst, NY 11373-4263

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42353-ess: "Elmhurst, NY resident Nayab Sakhi's 05/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Nayab Sakhi — New York, 1-15-42353


ᐅ Christine Angelica Salazar, New York

Address: 8345 Vietor Ave Apt 2F Elmhurst, NY 11373-3233

Bankruptcy Case 1-14-42865-nhl Summary: "In a Chapter 7 bankruptcy case, Christine Angelica Salazar from Elmhurst, NY, saw her proceedings start in June 3, 2014 and complete by 2014-09-01, involving asset liquidation."
Christine Angelica Salazar — New York, 1-14-42865


ᐅ Viviana Salazar, New York

Address: 4140 Denman St Apt 5A Elmhurst, NY 11373-2254

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42039-nhl: "The bankruptcy record of Viviana Salazar from Elmhurst, NY, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Viviana Salazar — New York, 1-15-42039


ᐅ Carlos E Salazar, New York

Address: 8330 Vietor Ave Apt 510 Elmhurst, NY 11373

Bankruptcy Case 1-12-44772-cec Overview: "The bankruptcy filing by Carlos E Salazar, undertaken in 06/28/2012 in Elmhurst, NY under Chapter 7, concluded with discharge in 2012-10-21 after liquidating assets."
Carlos E Salazar — New York, 1-12-44772


ᐅ Jorge W Salvador, New York

Address: 4045 Elbertson St Apt 141 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42780-jf: "In a Chapter 7 bankruptcy case, Jorge W Salvador from Elmhurst, NY, saw his proceedings start in 2012-04-17 and complete by 2012-08-10, involving asset liquidation."
Jorge W Salvador — New York, 1-12-42780-jf


ᐅ Shaidie Samoh, New York

Address: 4015 Hampton St Apt 5D Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44984-ess: "Shaidie Samoh's bankruptcy, initiated in July 8, 2012 and concluded by 10.31.2012 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaidie Samoh — New York, 1-12-44984


ᐅ Maria V Sanchez, New York

Address: 8015 41st Ave Apt 317 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-47231-ess: "Maria V Sanchez's Chapter 7 bankruptcy, filed in Elmhurst, NY in 12/02/2013, led to asset liquidation, with the case closing in 2014-03-11."
Maria V Sanchez — New York, 1-13-47231


ᐅ Jimmy A Sanchez, New York

Address: 9411 60th Ave Apt 3F Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-40307-nhl7: "Jimmy A Sanchez's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2012-01-18, led to asset liquidation, with the case closing in 05.12.2012."
Jimmy A Sanchez — New York, 1-12-40307


ᐅ Jose Sanchez, New York

Address: 8740 Elmhurst Ave Apt 208 Elmhurst, NY 11373

Bankruptcy Case 1-12-43301-cec Summary: "The case of Jose Sanchez in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Sanchez — New York, 1-12-43301


ᐅ Omar Sanchez, New York

Address: 8605 60th Rd Elmhurst, NY 11373-5536

Brief Overview of Bankruptcy Case 1-2014-41707-nhl: "In Elmhurst, NY, Omar Sanchez filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-07."
Omar Sanchez — New York, 1-2014-41707


ᐅ Jacqueline Sanchez, New York

Address: 9050 54th Ave Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47673-cec: "Jacqueline Sanchez's Chapter 7 bankruptcy, filed in Elmhurst, NY in August 2010, led to asset liquidation, with the case closing in 2010-12-06."
Jacqueline Sanchez — New York, 1-10-47673


ᐅ Reyes Marvin Rafael Sanchez, New York

Address: 4071 Elbertson St Apt D12 Elmhurst, NY 11373-2114

Bankruptcy Case 1-16-40280-cec Overview: "In a Chapter 7 bankruptcy case, Reyes Marvin Rafael Sanchez from Elmhurst, NY, saw his proceedings start in 01/25/2016 and complete by April 24, 2016, involving asset liquidation."
Reyes Marvin Rafael Sanchez — New York, 1-16-40280


ᐅ Martha Sanchez, New York

Address: 9031 Whitney Ave Apt 5B Elmhurst, NY 11373

Bankruptcy Case 1-09-48426-jf Summary: "The bankruptcy filing by Martha Sanchez, undertaken in 2009-09-28 in Elmhurst, NY under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
Martha Sanchez — New York, 1-09-48426-jf


ᐅ Cruz Marissa J Santa, New York

Address: 5133 Ireland St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41640-jf: "The case of Cruz Marissa J Santa in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Marissa J Santa — New York, 1-13-41640-jf


ᐅ Md Habibus Sobhan, New York

Address: 4165 75th St Apt 2A Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-12-47483-jf7: "The bankruptcy filing by Md Habibus Sobhan, undertaken in 2012-10-23 in Elmhurst, NY under Chapter 7, concluded with discharge in 01.30.2013 after liquidating assets."
Md Habibus Sobhan — New York, 1-12-47483-jf


ᐅ Arnold Soegino, New York

Address: 7627 47TH AVE # 1 ELMHURST, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49230-cec: "The bankruptcy record of Arnold Soegino from Elmhurst, NY, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2010."
Arnold Soegino — New York, 1-09-49230


ᐅ Margit T Solarino, New York

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

Concise Description of Bankruptcy Case 1-11-50085-jbr7: "The bankruptcy record of Margit T Solarino from Elmhurst, NY, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Margit T Solarino — New York, 1-11-50085


ᐅ Young Hwa Song, New York

Address: 8345 Broadway Apt 512 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-42819-cec: "Young Hwa Song's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2011-04-05, led to asset liquidation, with the case closing in 2011-07-29."
Young Hwa Song — New York, 1-11-42819


ᐅ Sally Soriano, New York

Address: 9532 41st Ave Elmhurst, NY 11373-1764

Bankruptcy Case 1-15-43528-ess Summary: "The bankruptcy filing by Sally Soriano, undertaken in Jul 31, 2015 in Elmhurst, NY under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Sally Soriano — New York, 1-15-43528