personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elmont, 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 Richard D Cardoza, New York

Address: 294 Clement Ave Elmont, NY 11003-3434

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73852-reg: "Richard D Cardoza's Chapter 7 bankruptcy, filed in Elmont, NY in 2014-08-20, led to asset liquidation, with the case closing in Nov 18, 2014."
Richard D Cardoza — New York, 8-2014-73852


ᐅ Christine E Carlucci, New York

Address: 257 Stone St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-13-72837-reg: "In Elmont, NY, Christine E Carlucci filed for Chapter 7 bankruptcy in May 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2013."
Christine E Carlucci — New York, 8-13-72837


ᐅ Sabrina J Carnesi, New York

Address: 376 Hunnewell Ave Elmont, NY 11003-3400

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74380-reg: "Sabrina J Carnesi's bankruptcy, initiated in October 13, 2015 and concluded by 01/11/2016 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina J Carnesi — New York, 8-15-74380


ᐅ Michael Carrano, New York

Address: 311 Miriam Ct Elmont, NY 11003

Bankruptcy Case 8-13-70961-ast Overview: "Elmont, NY resident Michael Carrano's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2013."
Michael Carrano — New York, 8-13-70961


ᐅ Sr Ming L Carson, New York

Address: 40 Ruby St Elmont, NY 11003

Concise Description of Bankruptcy Case 8-11-77437-dte7: "The bankruptcy record of Sr Ming L Carson from Elmont, NY, shows a Chapter 7 case filed in 2011-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2012."
Sr Ming L Carson — New York, 8-11-77437


ᐅ Stanley W Carter, New York

Address: 1312 Union Ave Elmont, NY 11003-2610

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74344-reg: "The bankruptcy filing by Stanley W Carter, undertaken in 2015-10-12 in Elmont, NY under Chapter 7, concluded with discharge in 01/10/2016 after liquidating assets."
Stanley W Carter — New York, 8-15-74344


ᐅ Orlando Case, New York

Address: 872 Niagara St Elmont, NY 11003

Bankruptcy Case 8-12-77329-reg Overview: "In a Chapter 7 bankruptcy case, Orlando Case from Elmont, NY, saw his proceedings start in December 26, 2012 and complete by April 2013, involving asset liquidation."
Orlando Case — New York, 8-12-77329


ᐅ Francisco J Castro, New York

Address: 120 Meacham Ave Elmont, NY 11003

Bankruptcy Case 8-11-71101-reg Summary: "The case of Francisco J Castro in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco J Castro — New York, 8-11-71101


ᐅ Zshea F Caze, New York

Address: 31 Roy St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-78249-dte: "The bankruptcy record of Zshea F Caze from Elmont, NY, shows a Chapter 7 case filed in 11/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Zshea F Caze — New York, 8-11-78249


ᐅ Jimenez Karol Ceballos, New York

Address: 156 Oakley Ave Elmont, NY 11003-2520

Brief Overview of Bankruptcy Case 8-2014-74361-reg: "The bankruptcy record of Jimenez Karol Ceballos from Elmont, NY, shows a Chapter 7 case filed in 09.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Jimenez Karol Ceballos — New York, 8-2014-74361


ᐅ Lionel Cesaire, New York

Address: 1321 Citizen Ave Elmont, NY 11003

Bankruptcy Case 8-10-71089-dte Summary: "The bankruptcy filing by Lionel Cesaire, undertaken in February 23, 2010 in Elmont, NY under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Lionel Cesaire — New York, 8-10-71089


ᐅ Theresa C Charles, New York

Address: 723 Martha St Elmont, NY 11003

Bankruptcy Case 8-11-71220-reg Summary: "Elmont, NY resident Theresa C Charles's 03.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Theresa C Charles — New York, 8-11-71220


ᐅ Sana Chaudhry, New York

Address: 465 Kirkman Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-13-71490-dte7: "The case of Sana Chaudhry in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sana Chaudhry — New York, 8-13-71490


ᐅ Abdul S Chaudhry, New York

Address: 17 Roquette Ave Elmont, NY 11003-1249

Brief Overview of Bankruptcy Case 8-14-72645-ast: "In Elmont, NY, Abdul S Chaudhry filed for Chapter 7 bankruptcy in 06.06.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Abdul S Chaudhry — New York, 8-14-72645


ᐅ Isidro Chavez, New York

Address: 206 Waldorf Ave Elmont, NY 11003-1521

Bankruptcy Case 8-16-72160-ast Overview: "Isidro Chavez's Chapter 7 bankruptcy, filed in Elmont, NY in 2016-05-14, led to asset liquidation, with the case closing in 08/12/2016."
Isidro Chavez — New York, 8-16-72160


ᐅ Ramona Chavez, New York

Address: 206 Waldorf Ave Elmont, NY 11003-1521

Bankruptcy Case 8-16-72160-ast Summary: "Ramona Chavez's Chapter 7 bankruptcy, filed in Elmont, NY in 05/14/2016, led to asset liquidation, with the case closing in 2016-08-12."
Ramona Chavez — New York, 8-16-72160


ᐅ Adolphe Chenet, New York

Address: 83 Hillsboro Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-10-70142-dte: "Elmont, NY resident Adolphe Chenet's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2010."
Adolphe Chenet — New York, 8-10-70142


ᐅ Marie Pierre Chery, New York

Address: 146 Miriam Pkwy Elmont, NY 11003-4429

Bankruptcy Case 8-2014-71388-ast Overview: "In a Chapter 7 bankruptcy case, Marie Pierre Chery from Elmont, NY, saw her proceedings start in Apr 1, 2014 and complete by Jun 30, 2014, involving asset liquidation."
Marie Pierre Chery — New York, 8-2014-71388


ᐅ Errol Chin, New York

Address: 1691 Greenway Blvd Elmont, NY 11003

Bankruptcy Case 8-13-75144-reg Overview: "Errol Chin's Chapter 7 bankruptcy, filed in Elmont, NY in 10/09/2013, led to asset liquidation, with the case closing in 01.16.2014."
Errol Chin — New York, 8-13-75144


ᐅ Shahid Chohan, New York

Address: 1711 Atherton Ave Elmont, NY 11003-1714

Bankruptcy Case 8-2014-71414-ast Overview: "The bankruptcy record of Shahid Chohan from Elmont, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2014."
Shahid Chohan — New York, 8-2014-71414


ᐅ Tahmeena Chohan, New York

Address: 1711 Atherton Ave Elmont, NY 11003-1714

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71679-ast: "The case of Tahmeena Chohan in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tahmeena Chohan — New York, 8-2014-71679


ᐅ Isabella Ciampa, New York

Address: 825 Lawrence St Elmont, NY 11003-4619

Brief Overview of Bankruptcy Case 8-15-74929-reg: "In a Chapter 7 bankruptcy case, Isabella Ciampa from Elmont, NY, saw her proceedings start in Nov 16, 2015 and complete by 2016-02-14, involving asset liquidation."
Isabella Ciampa — New York, 8-15-74929


ᐅ Michele Ciampa, New York

Address: 825 Lawrence St Elmont, NY 11003-4619

Concise Description of Bankruptcy Case 8-15-74929-reg7: "The case of Michele Ciampa in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Ciampa — New York, 8-15-74929


ᐅ Martha L Cifuentes, New York

Address: 166 Rockmart Ave Elmont, NY 11003-1732

Bankruptcy Case 8-2014-71476-ast Overview: "In a Chapter 7 bankruptcy case, Martha L Cifuentes from Elmont, NY, saw her proceedings start in April 2014 and complete by 07/06/2014, involving asset liquidation."
Martha L Cifuentes — New York, 8-2014-71476


ᐅ Vance Antoine Clarke, New York

Address: 205 Travis Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-11-71675-ast7: "Vance Antoine Clarke's Chapter 7 bankruptcy, filed in Elmont, NY in 03.18.2011, led to asset liquidation, with the case closing in 06/21/2011."
Vance Antoine Clarke — New York, 8-11-71675


ᐅ Howard Fitzmaurice Clarke, New York

Address: 77 Sterling Rd Elmont, NY 11003

Concise Description of Bankruptcy Case 8-13-75065-ast7: "The bankruptcy record of Howard Fitzmaurice Clarke from Elmont, NY, shows a Chapter 7 case filed in 10/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-10."
Howard Fitzmaurice Clarke — New York, 8-13-75065


ᐅ James Robert Clemente, New York

Address: 724 Marick Ct Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78955-ast: "The bankruptcy filing by James Robert Clemente, undertaken in 2011-12-23 in Elmont, NY under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
James Robert Clemente — New York, 8-11-78955


ᐅ Carlos Cobena, New York

Address: 410 Litchfield Ave Elmont, NY 11003-3323

Brief Overview of Bankruptcy Case 8-15-71338-las: "In a Chapter 7 bankruptcy case, Carlos Cobena from Elmont, NY, saw their proceedings start in 03.30.2015 and complete by 2015-06-28, involving asset liquidation."
Carlos Cobena — New York, 8-15-71338


ᐅ Jr Marcial R Collins, New York

Address: 1511 Adele Ct Elmont, NY 11003

Concise Description of Bankruptcy Case 8-12-72636-reg7: "In a Chapter 7 bankruptcy case, Jr Marcial R Collins from Elmont, NY, saw their proceedings start in 04/27/2012 and complete by 2012-08-20, involving asset liquidation."
Jr Marcial R Collins — New York, 8-12-72636


ᐅ Perry Julia Colvard, New York

Address: 75 Carnegie Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-13-71342-dte: "The bankruptcy record of Perry Julia Colvard from Elmont, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2013."
Perry Julia Colvard — New York, 8-13-71342


ᐅ Rudolph A Cunningham, New York

Address: 2007 Murray Hill St Elmont, NY 11003

Bankruptcy Case 8-11-78257-dte Overview: "In a Chapter 7 bankruptcy case, Rudolph A Cunningham from Elmont, NY, saw his proceedings start in 11/22/2011 and complete by 2012-02-22, involving asset liquidation."
Rudolph A Cunningham — New York, 8-11-78257


ᐅ Lloyd G Cunningham, New York

Address: 28 Wellington Rd Elmont, NY 11003-1414

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71467-las: "The bankruptcy filing by Lloyd G Cunningham, undertaken in April 4, 2016 in Elmont, NY under Chapter 7, concluded with discharge in 2016-07-03 after liquidating assets."
Lloyd G Cunningham — New York, 8-16-71467


ᐅ Rawle O Cyrus, New York

Address: 89 Queens Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-13-71157-ast7: "The case of Rawle O Cyrus in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rawle O Cyrus — New York, 8-13-71157


ᐅ Mark Daniel, New York

Address: 111 Rockmart Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70241-ast: "The bankruptcy filing by Mark Daniel, undertaken in 01.13.2010 in Elmont, NY under Chapter 7, concluded with discharge in 04.22.2010 after liquidating assets."
Mark Daniel — New York, 8-10-70241


ᐅ Pierre C Darcelin, New York

Address: 198 Sterling Rd Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-12-73567-ast: "The bankruptcy filing by Pierre C Darcelin, undertaken in Jun 3, 2012 in Elmont, NY under Chapter 7, concluded with discharge in 2012-09-26 after liquidating assets."
Pierre C Darcelin — New York, 8-12-73567


ᐅ Saneta Dasilva, New York

Address: 1627 Atherton Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-72306-ast: "In Elmont, NY, Saneta Dasilva filed for Chapter 7 bankruptcy in 04.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Saneta Dasilva — New York, 8-11-72306


ᐅ Michael A Dawson, New York

Address: 810 Bauer St Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73016-ast: "Michael A Dawson's Chapter 7 bankruptcy, filed in Elmont, NY in Apr 29, 2011, led to asset liquidation, with the case closing in August 2011."
Michael A Dawson — New York, 8-11-73016


ᐅ Nicole Debrosse, New York

Address: 145 Savoy Ave Elmont, NY 11003

Bankruptcy Case 8-13-75999-ast Overview: "In Elmont, NY, Nicole Debrosse filed for Chapter 7 bankruptcy in Nov 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2014."
Nicole Debrosse — New York, 8-13-75999


ᐅ Richard Deleo, New York

Address: 1322 Globe Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-13-74796-dte7: "Elmont, NY resident Richard Deleo's 2013-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2013."
Richard Deleo — New York, 8-13-74796


ᐅ Francesco Demaio, New York

Address: 1509 Steele St Elmont, NY 11003

Bankruptcy Case 8-10-77564-reg Overview: "Elmont, NY resident Francesco Demaio's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Francesco Demaio — New York, 8-10-77564


ᐅ Schnahider Demosthenes, New York

Address: 130 N King St Elmont, NY 11003

Bankruptcy Case 8-11-78089-reg Summary: "The case of Schnahider Demosthenes in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schnahider Demosthenes — New York, 8-11-78089


ᐅ Christine M Dempsey, New York

Address: 1434 Marshall St Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73988-dte: "The case of Christine M Dempsey in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Dempsey — New York, 8-12-73988


ᐅ Imbert Mirline Denis, New York

Address: 281 F St Elmont, NY 11003-3839

Brief Overview of Bankruptcy Case 8-16-70968-ast: "Imbert Mirline Denis's Chapter 7 bankruptcy, filed in Elmont, NY in Mar 9, 2016, led to asset liquidation, with the case closing in June 2016."
Imbert Mirline Denis — New York, 8-16-70968


ᐅ Laniece A Denning, New York

Address: 401 Kirkman Ave Elmont, NY 11003-3736

Bankruptcy Case 8-16-72778-ast Summary: "Laniece A Denning's Chapter 7 bankruptcy, filed in Elmont, NY in 06/22/2016, led to asset liquidation, with the case closing in September 20, 2016."
Laniece A Denning — New York, 8-16-72778


ᐅ Abigail Deochan, New York

Address: 1530 Caryl Ct Elmont, NY 11003

Bankruptcy Case 8-11-73911-dte Summary: "The bankruptcy record of Abigail Deochan from Elmont, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2011."
Abigail Deochan — New York, 8-11-73911


ᐅ Nihaal Deodat, New York

Address: 95 Wellington Rd Elmont, NY 11003-1416

Bankruptcy Case 8-16-72357-ast Summary: "In Elmont, NY, Nihaal Deodat filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
Nihaal Deodat — New York, 8-16-72357


ᐅ Frank J Depano, New York

Address: 1331 Times Ave Elmont, NY 11003-3314

Bankruptcy Case 8-07-75200-ast Overview: "Frank J Depano's Chapter 13 bankruptcy in Elmont, NY started in 12.14.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 29, 2013."
Frank J Depano — New York, 8-07-75200


ᐅ Tony Desantis, New York

Address: 98 Oakley Ave Elmont, NY 11003

Bankruptcy Case 8-10-78717-dte Overview: "The bankruptcy record of Tony Desantis from Elmont, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Tony Desantis — New York, 8-10-78717


ᐅ Jose W Desilva, New York

Address: 2169 Leighton Rd Elmont, NY 11003

Bankruptcy Case 8-10-79981-dte Overview: "The case of Jose W Desilva in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose W Desilva — New York, 8-10-79981


ᐅ Eltine Despinosse, New York

Address: PO Box 30656 Elmont, NY 11003-0656

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45509-ess: "In a Chapter 7 bankruptcy case, Eltine Despinosse from Elmont, NY, saw their proceedings start in 2014-10-30 and complete by January 2015, involving asset liquidation."
Eltine Despinosse — New York, 1-14-45509


ᐅ Ronald O Desposorio, New York

Address: 237 Lehrer Ave Elmont, NY 11003-3025

Brief Overview of Bankruptcy Case 8-2014-71747-reg: "Ronald O Desposorio's Chapter 7 bankruptcy, filed in Elmont, NY in Apr 21, 2014, led to asset liquidation, with the case closing in Jul 20, 2014."
Ronald O Desposorio — New York, 8-2014-71747


ᐅ Margaret C Devita, New York

Address: 77 Crown Ave Elmont, NY 11003-1926

Bankruptcy Case 8-16-70833-las Overview: "The case of Margaret C Devita in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret C Devita — New York, 8-16-70833


ᐅ Roopnarine Dhanraj, New York

Address: 676 Doblin St Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73076-ast: "In Elmont, NY, Roopnarine Dhanraj filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Roopnarine Dhanraj — New York, 8-13-73076


ᐅ Anselmo H Diaz, New York

Address: 1217 Bruce St Elmont, NY 11003-3421

Bankruptcy Case 8-14-70390-reg Summary: "The bankruptcy filing by Anselmo H Diaz, undertaken in 2014-01-30 in Elmont, NY under Chapter 7, concluded with discharge in 04.30.2014 after liquidating assets."
Anselmo H Diaz — New York, 8-14-70390


ᐅ Laura Didyk, New York

Address: 321 Hunnewell Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75050-dte: "In a Chapter 7 bankruptcy case, Laura Didyk from Elmont, NY, saw her proceedings start in 06/30/2010 and complete by October 2010, involving asset liquidation."
Laura Didyk — New York, 8-10-75050


ᐅ Gloria E Dinald, New York

Address: 49 Frederick Ave Elmont, NY 11003-1225

Brief Overview of Bankruptcy Case 8-2014-73330-las: "Elmont, NY resident Gloria E Dinald's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2014."
Gloria E Dinald — New York, 8-2014-73330


ᐅ Richard Dipresso, New York

Address: 1360 Healy St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-13-74699-dte: "The case of Richard Dipresso in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dipresso — New York, 8-13-74699


ᐅ Guirlene Dolce, New York

Address: 51 Peter St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-10-77412-reg: "Guirlene Dolce's bankruptcy, initiated in 2010-09-21 and concluded by December 2010 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guirlene Dolce — New York, 8-10-77412


ᐅ Claudio A Dominguez, New York

Address: 34 Newburgh St Elmont, NY 11003

Bankruptcy Case 8-11-72760-reg Summary: "The bankruptcy filing by Claudio A Dominguez, undertaken in 04/21/2011 in Elmont, NY under Chapter 7, concluded with discharge in 2011-07-26 after liquidating assets."
Claudio A Dominguez — New York, 8-11-72760


ᐅ Joseph Donato, New York

Address: 338 Randall Ave Elmont, NY 11003

Bankruptcy Case 8-10-75315-ast Overview: "Joseph Donato's Chapter 7 bankruptcy, filed in Elmont, NY in Jul 8, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Joseph Donato — New York, 8-10-75315


ᐅ Tricia Donnelly, New York

Address: 44 Litchfield Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-10-73998-reg: "The bankruptcy record of Tricia Donnelly from Elmont, NY, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-16."
Tricia Donnelly — New York, 8-10-73998


ᐅ Stephen Doreson, New York

Address: 275 Belmont Ave Elmont, NY 11003-2805

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72715-las: "The case of Stephen Doreson in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Doreson — New York, 8-15-72715


ᐅ Scott Dowling, New York

Address: 39 Norfolk Dr E Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-10-78904-dte: "In a Chapter 7 bankruptcy case, Scott Dowling from Elmont, NY, saw their proceedings start in 2010-11-12 and complete by February 2011, involving asset liquidation."
Scott Dowling — New York, 8-10-78904


ᐅ Constantino Dumandan, New York

Address: 51 Fieldmere St Elmont, NY 11003

Bankruptcy Case 8-13-75309-ast Summary: "The bankruptcy filing by Constantino Dumandan, undertaken in 2013-10-18 in Elmont, NY under Chapter 7, concluded with discharge in 2014-01-25 after liquidating assets."
Constantino Dumandan — New York, 8-13-75309


ᐅ Benoit Dupuy, New York

Address: 59 Fieldmere St Elmont, NY 11003-2037

Concise Description of Bankruptcy Case 8-15-72260-ast7: "Elmont, NY resident Benoit Dupuy's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-25."
Benoit Dupuy — New York, 8-15-72260


ᐅ Magella Echevarria, New York

Address: PO Box 30208 Elmont, NY 11003

Concise Description of Bankruptcy Case 8-12-76248-dte7: "In a Chapter 7 bankruptcy case, Magella Echevarria from Elmont, NY, saw their proceedings start in 2012-10-17 and complete by 2013-01-15, involving asset liquidation."
Magella Echevarria — New York, 8-12-76248


ᐅ Mareesha E Edmonds, New York

Address: 437 Oakley Ave Elmont, NY 11003-3240

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73683-reg: "The case of Mareesha E Edmonds in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mareesha E Edmonds — New York, 8-2014-73683


ᐅ Natalie A Edwards, New York

Address: 559 Conway Rd Elmont, NY 11003-3519

Concise Description of Bankruptcy Case 8-14-70919-reg7: "Elmont, NY resident Natalie A Edwards's Mar 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2014."
Natalie A Edwards — New York, 8-14-70919


ᐅ Hector A Egas, New York

Address: 1320 Mcclure Ave Elmont, NY 11003-3311

Concise Description of Bankruptcy Case 8-15-75363-reg7: "In Elmont, NY, Hector A Egas filed for Chapter 7 bankruptcy in December 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2016."
Hector A Egas — New York, 8-15-75363


ᐅ Tanya Dorothy Ellison, New York

Address: 12 Miriam Pkwy Elmont, NY 11003-4427

Bankruptcy Case 8-16-70733-ast Overview: "The case of Tanya Dorothy Ellison in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Dorothy Ellison — New York, 8-16-70733


ᐅ Paul Errio, New York

Address: 481C Hempstead Tpke Elmont, NY 11003-1626

Concise Description of Bankruptcy Case 1-15-41573-cec7: "In a Chapter 7 bankruptcy case, Paul Errio from Elmont, NY, saw their proceedings start in 04.09.2015 and complete by Jul 8, 2015, involving asset liquidation."
Paul Errio — New York, 1-15-41573


ᐅ Hilda Escarraman, New York

Address: 1503 Lydia Ave Elmont, NY 11003-4539

Bankruptcy Case 8-2014-72200-ast Summary: "Hilda Escarraman's Chapter 7 bankruptcy, filed in Elmont, NY in 2014-05-13, led to asset liquidation, with the case closing in 08.11.2014."
Hilda Escarraman — New York, 8-2014-72200


ᐅ Edna S Escobar, New York

Address: 225 Biltmore Ave Elmont, NY 11003-1537

Bankruptcy Case 8-2014-73295-ast Summary: "The case of Edna S Escobar in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna S Escobar — New York, 8-2014-73295


ᐅ Ana Espinal, New York

Address: 81 Claridge Ave Elmont, NY 11003-1507

Bankruptcy Case 8-14-74316-ast Overview: "In Elmont, NY, Ana Espinal filed for Chapter 7 bankruptcy in 09.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2014."
Ana Espinal — New York, 8-14-74316


ᐅ Domingo Espinal, New York

Address: 81 Claridge Ave Elmont, NY 11003-1507

Concise Description of Bankruptcy Case 8-2014-74316-ast7: "Elmont, NY resident Domingo Espinal's September 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-20."
Domingo Espinal — New York, 8-2014-74316


ᐅ Michel Estinville, New York

Address: 158 Elzey Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72155-dte: "The bankruptcy record of Michel Estinville from Elmont, NY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2012."
Michel Estinville — New York, 8-12-72155


ᐅ Gilbert Etienne, New York

Address: 12 3rd St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-12-70086-dte: "Gilbert Etienne's Chapter 7 bankruptcy, filed in Elmont, NY in 01.10.2012, led to asset liquidation, with the case closing in 04/10/2012."
Gilbert Etienne — New York, 8-12-70086


ᐅ Marie Esperance Eustaches, New York

Address: 50 Buffalo St Elmont, NY 11003-5015

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71865-ast: "The bankruptcy filing by Marie Esperance Eustaches, undertaken in 2016-04-27 in Elmont, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Marie Esperance Eustaches — New York, 8-16-71865


ᐅ Bryant Evans, New York

Address: 115 Carnegie Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73744-reg: "Bryant Evans's bankruptcy, initiated in May 2010 and concluded by 2010-08-25 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryant Evans — New York, 8-10-73744


ᐅ Jose F Faberon, New York

Address: 1310 Telegram Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74008-ast: "In Elmont, NY, Jose F Faberon filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Jose F Faberon — New York, 8-12-74008


ᐅ Naheed Faheem, New York

Address: 1486 Sweetman Ave Elmont, NY 11003-3012

Concise Description of Bankruptcy Case 8-16-71234-reg7: "Elmont, NY resident Naheed Faheem's 03.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
Naheed Faheem — New York, 8-16-71234


ᐅ Fritz Fanor, New York

Address: 63 Hendrickson Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75224-reg: "The bankruptcy record of Fritz Fanor from Elmont, NY, shows a Chapter 7 case filed in July 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2011."
Fritz Fanor — New York, 8-11-75224


ᐅ Ellen J Feliz, New York

Address: 364 Kirkman Ave Elmont, NY 11003

Bankruptcy Case 8-13-72869-dte Overview: "In Elmont, NY, Ellen J Feliz filed for Chapter 7 bankruptcy in 05/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-05."
Ellen J Feliz — New York, 8-13-72869


ᐅ Jr Ronald J Ferraro, New York

Address: 128 Hunnewell Ave Elmont, NY 11003

Bankruptcy Case 1-13-45478-cec Summary: "Elmont, NY resident Jr Ronald J Ferraro's 2013-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2013."
Jr Ronald J Ferraro — New York, 1-13-45478


ᐅ John P Filakovsky, New York

Address: 1388 L St Elmont, NY 11003

Bankruptcy Case 8-11-74719-ast Overview: "The bankruptcy filing by John P Filakovsky, undertaken in July 1, 2011 in Elmont, NY under Chapter 7, concluded with discharge in Oct 24, 2011 after liquidating assets."
John P Filakovsky — New York, 8-11-74719


ᐅ Immacula Florentin, New York

Address: 609 Cameron St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-78103-dte: "In Elmont, NY, Immacula Florentin filed for Chapter 7 bankruptcy in 11.16.2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Immacula Florentin — New York, 8-11-78103


ᐅ Lana B E Flores, New York

Address: 207 Evans Ave Elmont, NY 11003-2621

Bankruptcy Case 8-16-72716-reg Summary: "In Elmont, NY, Lana B E Flores filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2016."
Lana B E Flores — New York, 8-16-72716


ᐅ Carlton Mcdonald Forbes, New York

Address: 2300 Baylis Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-74165-reg: "Carlton Mcdonald Forbes's bankruptcy, initiated in 06.10.2011 and concluded by October 2011 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlton Mcdonald Forbes — New York, 8-11-74165


ᐅ Francisco C Forte, New York

Address: 1478 Rosser Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-12-76368-dte: "In a Chapter 7 bankruptcy case, Francisco C Forte from Elmont, NY, saw their proceedings start in October 22, 2012 and complete by 2013-01-29, involving asset liquidation."
Francisco C Forte — New York, 8-12-76368


ᐅ Crystal Renee Foust, New York

Address: 654 Dorothea Ln Elmont, NY 11003-4520

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74771-ast: "The case of Crystal Renee Foust in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Renee Foust — New York, 8-15-74771


ᐅ Rashan Fray, New York

Address: 222 Jacob St Elmont, NY 11003-2230

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71994-reg: "Rashan Fray's Chapter 7 bankruptcy, filed in Elmont, NY in 05/04/2016, led to asset liquidation, with the case closing in Aug 2, 2016."
Rashan Fray — New York, 8-16-71994


ᐅ Bobby Frederique, New York

Address: 136 Lincoln St Elmont, NY 11003

Bankruptcy Case 8-10-72366-dte Overview: "In Elmont, NY, Bobby Frederique filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2010."
Bobby Frederique — New York, 8-10-72366


ᐅ Gerald Frederique, New York

Address: 60 Cromer Rd W Elmont, NY 11003-4824

Bankruptcy Case 8-16-72496-las Overview: "The bankruptcy filing by Gerald Frederique, undertaken in 06/04/2016 in Elmont, NY under Chapter 7, concluded with discharge in 09/02/2016 after liquidating assets."
Gerald Frederique — New York, 8-16-72496


ᐅ Jeffrey Frye, New York

Address: 95 Elzey Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 1-11-50418-ess7: "The case of Jeffrey Frye in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Frye — New York, 1-11-50418


ᐅ Bailey Jetenne M Fyffe, New York

Address: PO Box 30268 Elmont, NY 11003-0268

Concise Description of Bankruptcy Case 1-15-45046-ess7: "In a Chapter 7 bankruptcy case, Bailey Jetenne M Fyffe from Elmont, NY, saw her proceedings start in November 4, 2015 and complete by February 2016, involving asset liquidation."
Bailey Jetenne M Fyffe — New York, 1-15-45046


ᐅ Djerry Gaboton, New York

Address: 43 Wellington Rd Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75333-reg: "The bankruptcy filing by Djerry Gaboton, undertaken in 2013-10-20 in Elmont, NY under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Djerry Gaboton — New York, 8-13-75333


ᐅ Rose Gaboton, New York

Address: 85 Wellington Rd Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74599-dte: "Rose Gaboton's bankruptcy, initiated in 2010-06-14 and concluded by October 2010 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Gaboton — New York, 8-10-74599


ᐅ Renee Gadson, New York

Address: 1601 Johnson Ave Apt 15 Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70208-reg: "In Elmont, NY, Renee Gadson filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2010."
Renee Gadson — New York, 8-10-70208


ᐅ Tariq Gafur, New York

Address: 729 Martha St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-13-75629-dte: "Tariq Gafur's Chapter 7 bankruptcy, filed in Elmont, NY in 11.05.2013, led to asset liquidation, with the case closing in Feb 12, 2014."
Tariq Gafur — New York, 8-13-75629


ᐅ Javier Garcia, New York

Address: 16 Robert Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-10-77944-dte7: "Elmont, NY resident Javier Garcia's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2011."
Javier Garcia — New York, 8-10-77944