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 Theodore Probst, New York

Address: 1367 Standard Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75429-reg: "In Elmont, NY, Theodore Probst filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Theodore Probst — New York, 8-10-75429


ᐅ Diana Proto, New York

Address: 1404 Sweetman Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70032-dte: "Diana Proto's bankruptcy, initiated in 2010-01-04 and concluded by 2010-04-06 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Proto — New York, 8-10-70032


ᐅ Yanick N Pyrame, New York

Address: 2281 Baylis Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70755-reg: "In a Chapter 7 bankruptcy case, Yanick N Pyrame from Elmont, NY, saw their proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Yanick N Pyrame — New York, 8-11-70755


ᐅ Daniel Quiles, New York

Address: 1361 Star Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 1-12-47131-ess7: "The bankruptcy record of Daniel Quiles from Elmont, NY, shows a Chapter 7 case filed in 10/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-12."
Daniel Quiles — New York, 1-12-47131


ᐅ Patricia Quinones, New York

Address: 51 Plainfield Ave Elmont, NY 11003-1247

Bankruptcy Case 8-14-74395-las Summary: "In a Chapter 7 bankruptcy case, Patricia Quinones from Elmont, NY, saw their proceedings start in Sep 25, 2014 and complete by December 24, 2014, involving asset liquidation."
Patricia Quinones — New York, 8-14-74395


ᐅ Ghulam Mohammed Quraishi, New York

Address: 95 Louis Ave Elmont, NY 11003-1236

Concise Description of Bankruptcy Case 8-14-74463-ast7: "The case of Ghulam Mohammed Quraishi in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ghulam Mohammed Quraishi — New York, 8-14-74463


ᐅ Sharon V Rahamatulla, New York

Address: 1421 Alpha St Elmont, NY 11003-2402

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73270-reg: "In a Chapter 7 bankruptcy case, Sharon V Rahamatulla from Elmont, NY, saw her proceedings start in 07.31.2015 and complete by 10/29/2015, involving asset liquidation."
Sharon V Rahamatulla — New York, 8-15-73270


ᐅ Sohail Rahman, New York

Address: 2247 Belmont Ave Elmont, NY 11003

Bankruptcy Case 8-12-74453-ast Overview: "In Elmont, NY, Sohail Rahman filed for Chapter 7 bankruptcy in 07/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2012."
Sohail Rahman — New York, 8-12-74453


ᐅ Debra A Rainford, New York

Address: 821 Bauer St Elmont, NY 11003-4316

Bankruptcy Case 8-2014-72230-ast Overview: "The bankruptcy filing by Debra A Rainford, undertaken in 05.15.2014 in Elmont, NY under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Debra A Rainford — New York, 8-2014-72230


ᐅ Chris Ramcharan, New York

Address: 226 Benson Ave Elmont, NY 11003-2317

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71374-reg: "The bankruptcy filing by Chris Ramcharan, undertaken in Mar 30, 2016 in Elmont, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Chris Ramcharan — New York, 8-16-71374


ᐅ Phyllis Ramgolan, New York

Address: 69 Circle Dr W Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-78370-reg: "Phyllis Ramgolan's Chapter 7 bankruptcy, filed in Elmont, NY in 11.30.2011, led to asset liquidation, with the case closing in March 24, 2012."
Phyllis Ramgolan — New York, 8-11-78370


ᐅ Peter Ramkissoon, New York

Address: 1670 Dutch Broadway Elmont, NY 11003

Bankruptcy Case 1-10-44396-jf Summary: "In Elmont, NY, Peter Ramkissoon filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Peter Ramkissoon — New York, 1-10-44396-jf


ᐅ Kowsalia Ramos, New York

Address: 336 Benson Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-09-78902-dte7: "Kowsalia Ramos's bankruptcy, initiated in November 19, 2009 and concluded by 2010-02-17 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kowsalia Ramos — New York, 8-09-78902


ᐅ Ricardo M Ramos, New York

Address: 1339 F St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-13-70766-reg: "In a Chapter 7 bankruptcy case, Ricardo M Ramos from Elmont, NY, saw his proceedings start in 02.18.2013 and complete by 05.28.2013, involving asset liquidation."
Ricardo M Ramos — New York, 8-13-70766


ᐅ George Howard Raskin, New York

Address: 1752 Dutch Broadway Elmont, NY 11003-5006

Bankruptcy Case 8-15-75123-ast Summary: "George Howard Raskin's Chapter 7 bankruptcy, filed in Elmont, NY in November 25, 2015, led to asset liquidation, with the case closing in 02.23.2016."
George Howard Raskin — New York, 8-15-75123


ᐅ Dumaka P Reed, New York

Address: 49 Lehrer Ave Elmont, NY 11003

Bankruptcy Case 1-12-42419-ess Overview: "Elmont, NY resident Dumaka P Reed's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Dumaka P Reed — New York, 1-12-42419


ᐅ Diego F Reyes, New York

Address: 335 Doherty Ave Elmont, NY 11003-3051

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71426-las: "In a Chapter 7 bankruptcy case, Diego F Reyes from Elmont, NY, saw his proceedings start in 04.01.2016 and complete by 06.30.2016, involving asset liquidation."
Diego F Reyes — New York, 8-16-71426


ᐅ Aniano Reyes, New York

Address: 49 Claridge Ave Elmont, NY 11003

Bankruptcy Case 1-10-49573-jf Summary: "Elmont, NY resident Aniano Reyes's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
Aniano Reyes — New York, 1-10-49573-jf


ᐅ Leslie F Reyes, New York

Address: 82 Hill Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70041-dte: "The bankruptcy record of Leslie F Reyes from Elmont, NY, shows a Chapter 7 case filed in Jan 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2013."
Leslie F Reyes — New York, 8-13-70041


ᐅ Johnnie E Rhodes, New York

Address: 169 Franklin St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-12-70294-reg: "The bankruptcy record of Johnnie E Rhodes from Elmont, NY, shows a Chapter 7 case filed in 2012-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Johnnie E Rhodes — New York, 8-12-70294


ᐅ Sohanne Richard, New York

Address: 1841 Dutch Broadway Elmont, NY 11003

Bankruptcy Case 8-10-74410-ast Summary: "The bankruptcy filing by Sohanne Richard, undertaken in Jun 8, 2010 in Elmont, NY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Sohanne Richard — New York, 8-10-74410


ᐅ Curtis Roy Richardson, New York

Address: 1668 Atherton Ave Elmont, NY 11003-1830

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74865-ast: "Elmont, NY resident Curtis Roy Richardson's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Curtis Roy Richardson — New York, 8-14-74865


ᐅ Annette P Richardson, New York

Address: 166 Louis Ave Elmont, NY 11003-1237

Concise Description of Bankruptcy Case 8-15-72282-las7: "In a Chapter 7 bankruptcy case, Annette P Richardson from Elmont, NY, saw her proceedings start in May 2015 and complete by Aug 26, 2015, involving asset liquidation."
Annette P Richardson — New York, 8-15-72282


ᐅ Roberto Rios, New York

Address: 31 Audrey Ave Elmont, NY 11003

Bankruptcy Case 8-10-79817-dte Overview: "Elmont, NY resident Roberto Rios's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Roberto Rios — New York, 8-10-79817


ᐅ Jenny Rivera, New York

Address: 305 Litchfield Ave Elmont, NY 11003

Bankruptcy Case 8-10-79826-ast Summary: "In Elmont, NY, Jenny Rivera filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jenny Rivera — New York, 8-10-79826


ᐅ Patrick Rivera, New York

Address: 116 Waldorf Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74986-ast: "In a Chapter 7 bankruptcy case, Patrick Rivera from Elmont, NY, saw their proceedings start in June 2010 and complete by 2010-09-28, involving asset liquidation."
Patrick Rivera — New York, 8-10-74986


ᐅ Evelyn Rivera, New York

Address: 1323 Telegram Ave Elmont, NY 11003-2641

Concise Description of Bankruptcy Case 8-14-75002-reg7: "The case of Evelyn Rivera in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Rivera — New York, 8-14-75002


ᐅ Marc Rizzotti, New York

Address: 1985 Jackson Ave Elmont, NY 11003

Bankruptcy Case 8-12-76807-reg Summary: "Marc Rizzotti's Chapter 7 bankruptcy, filed in Elmont, NY in November 2012, led to asset liquidation, with the case closing in February 2013."
Marc Rizzotti — New York, 8-12-76807


ᐅ Millie Roa, New York

Address: 29 Francis Ct Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72613-reg: "The case of Millie Roa in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Millie Roa — New York, 8-13-72613


ᐅ Malvia R Roberts, New York

Address: 111 Warwick Rd Elmont, NY 11003-1427

Bankruptcy Case 8-2014-74353-ast Overview: "The case of Malvia R Roberts in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malvia R Roberts — New York, 8-2014-74353


ᐅ Kristina I Roberts, New York

Address: 130 Landau Ave Elmont, NY 11003-1318

Bankruptcy Case 8-16-71623-las Overview: "In Elmont, NY, Kristina I Roberts filed for Chapter 7 bankruptcy in 2016-04-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2016."
Kristina I Roberts — New York, 8-16-71623


ᐅ Sheila D Robinson, New York

Address: 196 Village Ave Elmont, NY 11003

Bankruptcy Case 8-12-72241-dte Overview: "The bankruptcy filing by Sheila D Robinson, undertaken in 2012-04-11 in Elmont, NY under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Sheila D Robinson — New York, 8-12-72241


ᐅ Herminia Rocamora, New York

Address: 25 Belmont Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-10-72643-ast7: "Elmont, NY resident Herminia Rocamora's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-06."
Herminia Rocamora — New York, 8-10-72643


ᐅ Doris Rocher, New York

Address: 138 Ludlam Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-71937-dte: "The case of Doris Rocher in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Rocher — New York, 8-11-71937


ᐅ Yolanda Rockhead, New York

Address: 23866 116th Rd Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-13-73223-reg: "The bankruptcy record of Yolanda Rockhead from Elmont, NY, shows a Chapter 7 case filed in Jun 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Yolanda Rockhead — New York, 8-13-73223


ᐅ Maria P Rodriguez, New York

Address: 508 Oakley Ave Elmont, NY 11003

Bankruptcy Case 8-11-77959-ast Summary: "The bankruptcy filing by Maria P Rodriguez, undertaken in November 2011 in Elmont, NY under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
Maria P Rodriguez — New York, 8-11-77959


ᐅ Crocker Elena Rojas, New York

Address: 1549 Rosalind Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78939-dte: "In Elmont, NY, Crocker Elena Rojas filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Crocker Elena Rojas — New York, 8-09-78939


ᐅ Ana Rondon, New York

Address: 1583 Madison St Elmont, NY 11003-1300

Bankruptcy Case 8-15-70310-reg Summary: "The case of Ana Rondon in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Rondon — New York, 8-15-70310


ᐅ Boysie Routie, New York

Address: 174 Jacob St Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71917-dte: "The case of Boysie Routie in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boysie Routie — New York, 8-12-71917


ᐅ Michaelle Royal, New York

Address: 346 Norfeld Blvd Elmont, NY 11003

Concise Description of Bankruptcy Case 8-13-72949-ast7: "In Elmont, NY, Michaelle Royal filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07."
Michaelle Royal — New York, 8-13-72949


ᐅ Marco A Rubio, New York

Address: 223 Hill Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76713-ast: "The bankruptcy record of Marco A Rubio from Elmont, NY, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Marco A Rubio — New York, 8-11-76713


ᐅ Andy Rubio, New York

Address: 223 Hill Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-13-71563-reg: "The bankruptcy record of Andy Rubio from Elmont, NY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2013."
Andy Rubio — New York, 8-13-71563


ᐅ Jeremiah Rufino, New York

Address: 1316 Union Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41053-jf: "Elmont, NY resident Jeremiah Rufino's Feb 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2010."
Jeremiah Rufino — New York, 1-10-41053-jf


ᐅ Debbie Rupchand, New York

Address: 1847 Dutch Broadway Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-78279-reg: "Debbie Rupchand's Chapter 7 bankruptcy, filed in Elmont, NY in 11.22.2011, led to asset liquidation, with the case closing in 2012-02-22."
Debbie Rupchand — New York, 8-11-78279


ᐅ George A Ryan, New York

Address: 10 Belmont Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-11-72883-dte7: "George A Ryan's Chapter 7 bankruptcy, filed in Elmont, NY in Apr 27, 2011, led to asset liquidation, with the case closing in 08/20/2011."
George A Ryan — New York, 8-11-72883


ᐅ Lincoln S Ryner, New York

Address: 70 Ruby St Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-77228-reg: "In a Chapter 7 bankruptcy case, Lincoln S Ryner from Elmont, NY, saw his proceedings start in October 2011 and complete by 01.18.2012, involving asset liquidation."
Lincoln S Ryner — New York, 8-11-77228


ᐅ Anthony F Saccone, New York

Address: 107 Clement Ave Elmont, NY 11003

Bankruptcy Case 8-12-71751-reg Summary: "Anthony F Saccone's Chapter 7 bankruptcy, filed in Elmont, NY in 2012-03-23, led to asset liquidation, with the case closing in 06.26.2012."
Anthony F Saccone — New York, 8-12-71751


ᐅ Claudia Salazar, New York

Address: 236 Oakley Ave Elmont, NY 11003-2538

Brief Overview of Bankruptcy Case 8-15-74379-reg: "The bankruptcy filing by Claudia Salazar, undertaken in 10.13.2015 in Elmont, NY under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Claudia Salazar — New York, 8-15-74379


ᐅ Myriam Samedi, New York

Address: 407 2nd St Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78908-reg: "Elmont, NY resident Myriam Samedi's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2012."
Myriam Samedi — New York, 8-11-78908


ᐅ William M Sanchez, New York

Address: 182 Litchfield Ave Elmont, NY 11003-2718

Bankruptcy Case 8-2014-71468-ast Overview: "The bankruptcy filing by William M Sanchez, undertaken in 2014-04-05 in Elmont, NY under Chapter 7, concluded with discharge in 07/04/2014 after liquidating assets."
William M Sanchez — New York, 8-2014-71468


ᐅ Fernelly Sanchez, New York

Address: 1386 O St Elmont, NY 11003

Bankruptcy Case 8-13-72247-dte Overview: "The bankruptcy record of Fernelly Sanchez from Elmont, NY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2013."
Fernelly Sanchez — New York, 8-13-72247


ᐅ Cezi L Sanchez, New York

Address: 52 Lucille Ave Elmont, NY 11003-2719

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73779-ast: "In a Chapter 7 bankruptcy case, Cezi L Sanchez from Elmont, NY, saw their proceedings start in 08.14.2014 and complete by 2014-11-12, involving asset liquidation."
Cezi L Sanchez — New York, 8-2014-73779


ᐅ Jose Sanchez, New York

Address: 539 Kirkman Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-12-74386-dte: "Jose Sanchez's bankruptcy, initiated in Jul 16, 2012 and concluded by 11/08/2012 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Sanchez — New York, 8-12-74386


ᐅ Jean Bernard Sanon, New York

Address: 184 Warwick Rd Elmont, NY 11003

Bankruptcy Case 8-11-73423-ast Overview: "The case of Jean Bernard Sanon in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Bernard Sanon — New York, 8-11-73423


ᐅ Thomas J Santoro, New York

Address: 1404 Blossom St Elmont, NY 11003-2505

Bankruptcy Case 8-2014-73270-ast Summary: "Thomas J Santoro's bankruptcy, initiated in 2014-07-17 and concluded by 10/15/2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Santoro — New York, 8-2014-73270


ᐅ Manuel Sarabia, New York

Address: 53 Newburgh St Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75990-dte: "In a Chapter 7 bankruptcy case, Manuel Sarabia from Elmont, NY, saw his proceedings start in 2010-07-30 and complete by 10/26/2010, involving asset liquidation."
Manuel Sarabia — New York, 8-10-75990


ᐅ Nathaniel M Sauls, New York

Address: 1337 Star Ave Elmont, NY 11003-3230

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70322-reg: "Nathaniel M Sauls's Chapter 7 bankruptcy, filed in Elmont, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-29."
Nathaniel M Sauls — New York, 8-15-70322


ᐅ Jr Anthony Scalfani, New York

Address: 19 Doherty Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74389-dte: "Elmont, NY resident Jr Anthony Scalfani's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jr Anthony Scalfani — New York, 8-11-74389


ᐅ Patrick Scott, New York

Address: 135 Roquette Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78603-dte: "The bankruptcy record of Patrick Scott from Elmont, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Patrick Scott — New York, 8-09-78603


ᐅ Towana Scott, New York

Address: 131 Marguerite Ave Elmont, NY 11003-1250

Brief Overview of Bankruptcy Case 1-15-41103-cec: "In a Chapter 7 bankruptcy case, Towana Scott from Elmont, NY, saw their proceedings start in 03/18/2015 and complete by June 2015, involving asset liquidation."
Towana Scott — New York, 1-15-41103


ᐅ Maria Scuccimarri, New York

Address: 11509 237th St Elmont, NY 11003-3922

Bankruptcy Case 8-15-74287-reg Summary: "The bankruptcy record of Maria Scuccimarri from Elmont, NY, shows a Chapter 7 case filed in Oct 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2016."
Maria Scuccimarri — New York, 8-15-74287


ᐅ Ronald Scuccimarri, New York

Address: 11509 237th St Elmont, NY 11003-3922

Concise Description of Bankruptcy Case 8-15-74287-reg7: "In Elmont, NY, Ronald Scuccimarri filed for Chapter 7 bankruptcy in October 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Ronald Scuccimarri — New York, 8-15-74287


ᐅ Peaches Senior, New York

Address: 7 Sussex Rd Elmont, NY 11003

Bankruptcy Case 8-10-79110-reg Summary: "The bankruptcy record of Peaches Senior from Elmont, NY, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Peaches Senior — New York, 8-10-79110


ᐅ Abdon Serrano, New York

Address: 1679 Atherton Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71657-ast: "The bankruptcy filing by Abdon Serrano, undertaken in 2010-03-13 in Elmont, NY under Chapter 7, concluded with discharge in Jul 6, 2010 after liquidating assets."
Abdon Serrano — New York, 8-10-71657


ᐅ Omar Servellon, New York

Address: 120 Butler Blvd Elmont, NY 11003

Bankruptcy Case 8-12-74165-reg Overview: "Omar Servellon's Chapter 7 bankruptcy, filed in Elmont, NY in 2012-07-05, led to asset liquidation, with the case closing in Oct 28, 2012."
Omar Servellon — New York, 8-12-74165


ᐅ Asim Shahzad, New York

Address: 276 Benson Ave Elmont, NY 11003-2317

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74654-ast: "In a Chapter 7 bankruptcy case, Asim Shahzad from Elmont, NY, saw their proceedings start in 10.30.2015 and complete by Jan 28, 2016, involving asset liquidation."
Asim Shahzad — New York, 8-15-74654


ᐅ Aamir Mohammad Shaikh, New York

Address: 77 Seville St Elmont, NY 11003

Concise Description of Bankruptcy Case 8-11-70693-dte7: "The bankruptcy record of Aamir Mohammad Shaikh from Elmont, NY, shows a Chapter 7 case filed in Feb 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Aamir Mohammad Shaikh — New York, 8-11-70693


ᐅ Talia N Shepherd, New York

Address: 292 Randall Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-12-74847-reg7: "In a Chapter 7 bankruptcy case, Talia N Shepherd from Elmont, NY, saw her proceedings start in August 7, 2012 and complete by 11/30/2012, involving asset liquidation."
Talia N Shepherd — New York, 8-12-74847


ᐅ Tahisha Sheriff, New York

Address: 156 Louis Ave Elmont, NY 11003-1237

Brief Overview of Bankruptcy Case 8-15-72801-ast: "Elmont, NY resident Tahisha Sheriff's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Tahisha Sheriff — New York, 8-15-72801


ᐅ Basit Shoaib, New York

Address: 1371 Sweetman Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-10-73004-ast: "Basit Shoaib's bankruptcy, initiated in 04/26/2010 and concluded by Aug 19, 2010 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basit Shoaib — New York, 8-10-73004


ᐅ Jennifer Sierra, New York

Address: 769 Lenore Ln Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77292-ast: "In Elmont, NY, Jennifer Sierra filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Jennifer Sierra — New York, 8-10-77292


ᐅ Juanita Silver, New York

Address: 79 Ruby St Elmont, NY 11003-4231

Bankruptcy Case 8-14-75151-reg Summary: "In Elmont, NY, Juanita Silver filed for Chapter 7 bankruptcy in 2014-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Juanita Silver — New York, 8-14-75151


ᐅ Kim Alison Simpson, New York

Address: 1418 James St Elmont, NY 11003

Bankruptcy Case 8-13-75187-reg Overview: "Kim Alison Simpson's Chapter 7 bankruptcy, filed in Elmont, NY in 10.11.2013, led to asset liquidation, with the case closing in January 18, 2014."
Kim Alison Simpson — New York, 8-13-75187


ᐅ Rajendra Singh, New York

Address: 68 Landau Ave Elmont, NY 11003-1918

Bankruptcy Case 8-15-73192-reg Summary: "The bankruptcy filing by Rajendra Singh, undertaken in 07.28.2015 in Elmont, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Rajendra Singh — New York, 8-15-73192


ᐅ Nisha Sinha, New York

Address: 91 Opal St Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72322-dte: "Nisha Sinha's Chapter 7 bankruptcy, filed in Elmont, NY in 04/07/2011, led to asset liquidation, with the case closing in Jul 31, 2011."
Nisha Sinha — New York, 8-11-72322


ᐅ Maximiliano Slocovich, New York

Address: 382 Norfeld Blvd Elmont, NY 11003

Bankruptcy Case 8-12-77186-dte Overview: "The case of Maximiliano Slocovich in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maximiliano Slocovich — New York, 8-12-77186


ᐅ Sharon Nicole Smart, New York

Address: 155 Belmont Blvd Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-71733-dte: "Elmont, NY resident Sharon Nicole Smart's 03.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2011."
Sharon Nicole Smart — New York, 8-11-71733


ᐅ Sheldon Smith, New York

Address: 87 Wellington Rd Elmont, NY 11003

Brief Overview of Bankruptcy Case 1-10-49035-ess: "In Elmont, NY, Sheldon Smith filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Sheldon Smith — New York, 1-10-49035


ᐅ Vivine A Smith, New York

Address: 507 Kirkman Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-11-71459-dte7: "Vivine A Smith's bankruptcy, initiated in March 2011 and concluded by 2011-06-08 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivine A Smith — New York, 8-11-71459


ᐅ Brown Stacey A Smith, New York

Address: 1377 G St Elmont, NY 11003

Bankruptcy Case 8-13-74370-reg Summary: "The bankruptcy record of Brown Stacey A Smith from Elmont, NY, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2013."
Brown Stacey A Smith — New York, 8-13-74370


ᐅ John Henry Smith, New York

Address: 56 Heathcote Rd Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73080-reg: "The bankruptcy filing by John Henry Smith, undertaken in 2011-05-02 in Elmont, NY under Chapter 7, concluded with discharge in Aug 25, 2011 after liquidating assets."
John Henry Smith — New York, 8-11-73080


ᐅ Sonia Smoot, New York

Address: 11558 238th St Elmont, NY 11003

Bankruptcy Case 8-10-76793-dte Overview: "Sonia Smoot's bankruptcy, initiated in 2010-08-30 and concluded by 2010-11-24 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Smoot — New York, 8-10-76793


ᐅ Mildred J Songcuan, New York

Address: 22 Louis Ave Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-78976-dte: "In Elmont, NY, Mildred J Songcuan filed for Chapter 7 bankruptcy in 12.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Mildred J Songcuan — New York, 8-11-78976


ᐅ Alric Jennifie Sonlin, New York

Address: 15 Heathcote Rd Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-72954-reg: "In a Chapter 7 bankruptcy case, Alric Jennifie Sonlin from Elmont, NY, saw their proceedings start in April 28, 2011 and complete by 08/21/2011, involving asset liquidation."
Alric Jennifie Sonlin — New York, 8-11-72954


ᐅ Ivan Stephens, New York

Address: 81 Fallon Ave Elmont, NY 11003

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41295-ess: "Ivan Stephens's bankruptcy, initiated in 03/07/2013 and concluded by 06/14/2013 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Stephens — New York, 1-13-41295


ᐅ Vernessa T Stewart, New York

Address: PO Box 30831 Elmont, NY 11003

Brief Overview of Bankruptcy Case 8-11-77325-dte: "In Elmont, NY, Vernessa T Stewart filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2012."
Vernessa T Stewart — New York, 8-11-77325


ᐅ Shawna Stuart, New York

Address: 2174 Oakwood Pl Elmont, NY 11003

Bankruptcy Case 8-11-77005-dte Overview: "The bankruptcy filing by Shawna Stuart, undertaken in September 2011 in Elmont, NY under Chapter 7, concluded with discharge in 01/10/2012 after liquidating assets."
Shawna Stuart — New York, 8-11-77005


ᐅ Berita Sukhram, New York

Address: 94 Emporia Ave Elmont, NY 11003

Bankruptcy Case 8-10-77855-ast Summary: "In a Chapter 7 bankruptcy case, Berita Sukhram from Elmont, NY, saw their proceedings start in Oct 5, 2010 and complete by 2010-12-28, involving asset liquidation."
Berita Sukhram — New York, 8-10-77855


ᐅ Yolanda Sydnor, New York

Address: 70 Freeman Ave Elmont, NY 11003

Bankruptcy Case 8-13-74605-reg Summary: "Elmont, NY resident Yolanda Sydnor's 09.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2013."
Yolanda Sydnor — New York, 8-13-74605


ᐅ Diana L Szewczuk, New York

Address: 2098 Belmont Ave Elmont, NY 11003-2942

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70309-cec: "In Elmont, NY, Diana L Szewczuk filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Diana L Szewczuk — New York, 8-14-70309


ᐅ Laurie E Taylor, New York

Address: 35 Clement Ave Elmont, NY 11003-2702

Brief Overview of Bankruptcy Case 8-15-70419-ast: "The case of Laurie E Taylor in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie E Taylor — New York, 8-15-70419


ᐅ Teresa L Tejada, New York

Address: 14 Belmont Blvd Elmont, NY 11003-1805

Bankruptcy Case 8-2014-73098-ast Overview: "Teresa L Tejada's bankruptcy, initiated in July 2014 and concluded by October 6, 2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa L Tejada — New York, 8-2014-73098


ᐅ Kathleen M Telfer, New York

Address: 1402 Adams St Elmont, NY 11003-1004

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70577-cec: "The bankruptcy filing by Kathleen M Telfer, undertaken in Feb 18, 2014 in Elmont, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Kathleen M Telfer — New York, 8-14-70577


ᐅ Ram Bahadur Thapa, New York

Address: 50 Gotham Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-12-76454-ast7: "The bankruptcy filing by Ram Bahadur Thapa, undertaken in 2012-10-28 in Elmont, NY under Chapter 7, concluded with discharge in Feb 4, 2013 after liquidating assets."
Ram Bahadur Thapa — New York, 8-12-76454


ᐅ Joseph Barbara Thimote, New York

Address: 2293 Hoffman Ave Elmont, NY 11003-2823

Concise Description of Bankruptcy Case 8-2014-71805-reg7: "In a Chapter 7 bankruptcy case, Joseph Barbara Thimote from Elmont, NY, saw her proceedings start in April 23, 2014 and complete by 07.22.2014, involving asset liquidation."
Joseph Barbara Thimote — New York, 8-2014-71805


ᐅ Erin Lorraine Thompkins, New York

Address: 317 Kirkman Ave Elmont, NY 11003

Concise Description of Bankruptcy Case 8-11-74084-dte7: "Erin Lorraine Thompkins's Chapter 7 bankruptcy, filed in Elmont, NY in 06.08.2011, led to asset liquidation, with the case closing in October 2011."
Erin Lorraine Thompkins — New York, 8-11-74084


ᐅ Janet Tingling, New York

Address: 60 Carnegie Ave Elmont, NY 11003-1206

Brief Overview of Bankruptcy Case 8-16-71800-ast: "The case of Janet Tingling in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Tingling — New York, 8-16-71800


ᐅ Maria E Tinoco, New York

Address: 1308 Appeal Ave Elmont, NY 11003-3301

Concise Description of Bankruptcy Case 8-14-73334-las7: "Maria E Tinoco's Chapter 7 bankruptcy, filed in Elmont, NY in July 2014, led to asset liquidation, with the case closing in 10/19/2014."
Maria E Tinoco — New York, 8-14-73334


ᐅ Clermita Tissus, New York

Address: 123 Wellington Rd Elmont, NY 11003-1415

Bankruptcy Case 8-2014-73960-reg Summary: "Clermita Tissus's Chapter 7 bankruptcy, filed in Elmont, NY in August 2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Clermita Tissus — New York, 8-2014-73960


ᐅ Pierpaolo Titone, New York

Address: 1217 Bruce St Elmont, NY 11003

Concise Description of Bankruptcy Case 8-11-78956-dte7: "Pierpaolo Titone's bankruptcy, initiated in 12.23.2011 and concluded by 2012-03-27 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierpaolo Titone — New York, 8-11-78956