Website Logo

Far Rockaway, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Far Rockaway.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Stephanie Hamilton, Far Rockaway NY

Address: 2012 Seagirt Blvd Apt 6C Far Rockaway, NY 11691
Bankruptcy Case 1-11-43381-ess Overview: "Stephanie Hamilton's bankruptcy, initiated in Apr 24, 2011 and concluded by Aug 3, 2011 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Hamilton — New York

Brian E Happaney, Far Rockaway NY

Address: 8800 Shore Front Pkwy Apt 9K Far Rockaway, NY 11693
Brief Overview of Bankruptcy Case 1-11-45580-jf: "In a Chapter 7 bankruptcy case, Brian E Happaney from Far Rockaway, NY, saw their proceedings start in 2011-06-28 and complete by October 2011, involving asset liquidation."
Brian E Happaney — New York

Myiesha J Hariley, Far Rockaway NY

Address: 2211 New Haven Ave Apt 7C Far Rockaway, NY 11691-2572
Brief Overview of Bankruptcy Case 1-15-41270-ess: "Myiesha J Hariley's Chapter 7 bankruptcy, filed in Far Rockaway, NY in March 26, 2015, led to asset liquidation, with the case closing in June 2015."
Myiesha J Hariley — New York

Charmange Harris, Far Rockaway NY

Address: 2046 Seagirt Blvd Apt 6F Far Rockaway, NY 11691
Concise Description of Bankruptcy Case 1-12-42203-ess7: "Charmange Harris's Chapter 7 bankruptcy, filed in Far Rockaway, NY in March 27, 2012, led to asset liquidation, with the case closing in July 20, 2012."
Charmange Harris — New York

Gerard B Harris, Far Rockaway NY

Address: 7 Highland Ct Far Rockaway, NY 11691
Bankruptcy Case 1-12-47926-jf Summary: "In Far Rockaway, NY, Gerard B Harris filed for Chapter 7 bankruptcy in November 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2013."
Gerard B Harris — New York

Thomas Harrison, Far Rockaway NY

Address: 8400 Shore Front Pkwy Apt 10E Far Rockaway, NY 11693
Bankruptcy Case 1-10-47041-cec Overview: "Far Rockaway, NY resident Thomas Harrison's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Thomas Harrison — New York

Erin Harrison, Far Rockaway NY

Address: 8000 Shore Front Pkwy Apt 12Y Far Rockaway, NY 11693
Bankruptcy Case 1-10-48555-ess Overview: "Far Rockaway, NY resident Erin Harrison's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Erin Harrison — New York

Nicole R Harrison, Far Rockaway NY

Address: 2565 Cornaga Ave Far Rockaway, NY 11691
Bankruptcy Case 1-13-41072-nhl Summary: "The bankruptcy filing by Nicole R Harrison, undertaken in February 2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Nicole R Harrison — New York

William Heath, Far Rockaway NY

Address: 2055 Seagirt Blvd Apt 3A Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-10-47918-jbr: "William Heath's bankruptcy, initiated in August 20, 2010 and concluded by November 24, 2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Heath — New York

Robert Herbert, Far Rockaway NY

Address: 651 Nasby Pl Far Rockaway, NY 11691
Bankruptcy Case 1-10-42040-jbr Overview: "In Far Rockaway, NY, Robert Herbert filed for Chapter 7 bankruptcy in Mar 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Robert Herbert — New York

Julio A Heredia, Far Rockaway NY

Address: 125 Beach 17th St Apt 26F Far Rockaway, NY 11691-4507
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43009-nhl: "In Far Rockaway, NY, Julio A Heredia filed for Chapter 7 bankruptcy in June 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2014."
Julio A Heredia — New York

Catherine Hernandez, Far Rockaway NY

Address: 1410 New Haven Ave Apt R206 Far Rockaway, NY 11691-5103
Bankruptcy Case 1-16-42508-ess Overview: "The bankruptcy record of Catherine Hernandez from Far Rockaway, NY, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2016."
Catherine Hernandez — New York

Flora Hernandez, Far Rockaway NY

Address: 359 Beach 44th St Far Rockaway, NY 11691-1219
Brief Overview of Bankruptcy Case 1-16-42792-nhl: "The case of Flora Hernandez in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 06/24/2016 and discharged early 09.22.2016, focusing on asset liquidation to repay creditors."
Flora Hernandez — New York

Krystal D Hill, Far Rockaway NY

Address: 8100 Shore Front Pkwy Apt 3C Far Rockaway, NY 11693
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49319-jf: "Far Rockaway, NY resident Krystal D Hill's 2011-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2012."
Krystal D Hill — New York

Cassandra D Hill, Far Rockaway NY

Address: 2028 Seagirt Blvd Apt 5 Far Rockaway, NY 11691
Bankruptcy Case 1-11-44463-cec Overview: "The case of Cassandra D Hill in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 05.25.2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Cassandra D Hill — New York

Shirley Holliday, Far Rockaway NY

Address: 1478 Beach Channel Dr Apt 1E Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46509-jf: "Far Rockaway, NY resident Shirley Holliday's 07/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Shirley Holliday — New York

Paulette C Holmes, Far Rockaway NY

Address: 125 Beach 17th St Far Rockaway, NY 11691
Bankruptcy Case 1-13-40433-jf Overview: "In a Chapter 7 bankruptcy case, Paulette C Holmes from Far Rockaway, NY, saw her proceedings start in 2013-01-28 and complete by May 7, 2013, involving asset liquidation."
Paulette C Holmes — New York

Bernice Howell, Far Rockaway NY

Address: 2042 Seagirt Blvd Apt 5E Far Rockaway, NY 11691
Bankruptcy Case 1-11-49630-cec Overview: "Bernice Howell's bankruptcy, initiated in Nov 15, 2011 and concluded by Feb 22, 2012 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernice Howell — New York

Lauris Hukumchand, Far Rockaway NY

Address: 124 E 6th Rd Far Rockaway, NY 11693
Bankruptcy Case 1-11-40059-ess Overview: "Lauris Hukumchand's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2011-01-05, led to asset liquidation, with the case closing in Apr 30, 2011."
Lauris Hukumchand — New York

Florence Hunte, Far Rockaway NY

Address: 1011 Neilson St Apt 6E Far Rockaway, NY 11691
Bankruptcy Case 1-11-49646-ess Overview: "The bankruptcy record of Florence Hunte from Far Rockaway, NY, shows a Chapter 7 case filed in Nov 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Florence Hunte — New York

Ferguson Igbinedion, Far Rockaway NY

Address: 5422 Beach Channel Dr Apt 2E Far Rockaway, NY 11692-1703
Bankruptcy Case 1-14-45595-nhl Summary: "In Far Rockaway, NY, Ferguson Igbinedion filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2015."
Ferguson Igbinedion — New York

Kevin Ingram, Far Rockaway NY

Address: 525 Beach 43rd St Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40068-jf: "Far Rockaway, NY resident Kevin Ingram's Jan 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2010."
Kevin Ingram — New York

Rupert N Isaac, Far Rockaway NY

Address: 2051 Seagirt Blvd Apt 1B Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42854-cec: "In Far Rockaway, NY, Rupert N Isaac filed for Chapter 7 bankruptcy in 04.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2011."
Rupert N Isaac — New York

Desrick Lloyd Jackson, Far Rockaway NY

Address: 2243 Nameoke Aveune Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-15-40051-nhl: "In a Chapter 7 bankruptcy case, Desrick Lloyd Jackson from Far Rockaway, NY, saw his proceedings start in 01/07/2015 and complete by April 7, 2015, involving asset liquidation."
Desrick Lloyd Jackson — New York

Joe H Jackson, Far Rockaway NY

Address: 146 Beach 9th St Apt 6G Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-11-46760-ess: "Far Rockaway, NY resident Joe H Jackson's 08.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2011."
Joe H Jackson — New York

Lula Jackson, Far Rockaway NY

Address: 2050 Seagirt Blvd Apt 1E Far Rockaway, NY 11691
Bankruptcy Case 1-09-49363-dem Overview: "The bankruptcy record of Lula Jackson from Far Rockaway, NY, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2010."
Lula Jackson — New York

Sr Everett S Jacobs, Far Rockaway NY

Address: 311 Beach 17th St Far Rockaway, NY 11691-4432
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41191-cec: "In a Chapter 7 bankruptcy case, Sr Everett S Jacobs from Far Rockaway, NY, saw his proceedings start in March 2014 and complete by Jun 15, 2014, involving asset liquidation."
Sr Everett S Jacobs — New York

Ephraim Jacobson, Far Rockaway NY

Address: 1014 Neilson St Apt 1C Far Rockaway, NY 11691
Concise Description of Bankruptcy Case 1-10-50958-jbr7: "Far Rockaway, NY resident Ephraim Jacobson's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Ephraim Jacobson — New York

Emawattie Jagan, Far Rockaway NY

Address: 303 Beach 38th St Far Rockaway, NY 11691-1511
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43345-cec: "The case of Emawattie Jagan in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-06-27 and discharged early Sep 25, 2014, focusing on asset liquidation to repay creditors."
Emawattie Jagan — New York

Hilary M Jaghroo, Far Rockaway NY

Address: 1245 Baypark Pl Far Rockaway, NY 11691
Bankruptcy Case 1-13-43996-ess Summary: "The bankruptcy record of Hilary M Jaghroo from Far Rockaway, NY, shows a Chapter 7 case filed in June 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2013."
Hilary M Jaghroo — New York

Ann James, Far Rockaway NY

Address: 120 Beach 19th St Apt 26I Far Rockaway, NY 11691-3715
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40968-ess: "Ann James's bankruptcy, initiated in 2014-03-04 and concluded by 06/02/2014 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann James — New York

Anthony M James, Far Rockaway NY

Address: 2028 Seagirt Blvd Apt 1B Far Rockaway, NY 11691-5911
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70580-ast: "The case of Anthony M James in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in February 16, 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Anthony M James — New York

Renato A Javate, Far Rockaway NY

Address: 1116 Heyson Rd Apt A Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44017-nhl: "Renato A Javate's bankruptcy, initiated in 2012-05-31 and concluded by September 23, 2012 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renato A Javate — New York

Janean Jeffrey, Far Rockaway NY

Address: 252 Beach 14th St Apt G507 Far Rockaway, NY 11691
Concise Description of Bankruptcy Case 1-13-46138-ess7: "The case of Janean Jeffrey in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 10, 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Janean Jeffrey — New York

Evangeline Jennings, Far Rockaway NY

Address: 8200 Shore Front Pkwy Apt Lh Far Rockaway, NY 11693
Concise Description of Bankruptcy Case 1-11-43388-ess7: "The bankruptcy filing by Evangeline Jennings, undertaken in 2011-04-24 in Far Rockaway, NY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Evangeline Jennings — New York

Marie Ange Jeudi, Far Rockaway NY

Address: 322 Beach 48 Street Far Rockaway, NY 11691
Bankruptcy Case 1-14-45352-nhl Summary: "Marie Ange Jeudi's bankruptcy, initiated in Oct 24, 2014 and concluded by January 22, 2015 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Ange Jeudi — New York

Miliano Johanny A Joa, Far Rockaway NY

Address: 909 Cornaga Ave Far Rockaway, NY 11691-5017
Bankruptcy Case 1-16-40504-cec Summary: "Miliano Johanny A Joa's bankruptcy, initiated in 2016-02-05 and concluded by 2016-05-05 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miliano Johanny A Joa — New York

Michael J Johnson, Far Rockaway NY

Address: 2394 Oceancrest Blvd Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-12-40395-nhl: "The bankruptcy record of Michael J Johnson from Far Rockaway, NY, shows a Chapter 7 case filed in Jan 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-17."
Michael J Johnson — New York

Chestina Johnson, Far Rockaway NY

Address: 2050 Seagirt Blvd Apt 4G Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46934-cec: "The bankruptcy record of Chestina Johnson from Far Rockaway, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Chestina Johnson — New York

John Johnson, Far Rockaway NY

Address: 604 Beach 19th St Far Rockaway, NY 11691-4352
Brief Overview of Bankruptcy Case 1-15-40369-cec: "John Johnson's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 01.29.2015, led to asset liquidation, with the case closing in Apr 29, 2015."
John Johnson — New York

Vinette S Johnson, Far Rockaway NY

Address: 1321 Gipson St Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42911-nhl: "The case of Vinette S Johnson in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early August 21, 2013, focusing on asset liquidation to repay creditors."
Vinette S Johnson — New York

Tamikka Jones, Far Rockaway NY

Address: 331 Beach 31st St Apt 15J Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-10-51622-ess: "In Far Rockaway, NY, Tamikka Jones filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Tamikka Jones — New York

Conrad Jones, Far Rockaway NY

Address: 2288 Jaydee Ct Far Rockaway, NY 11691
Bankruptcy Case 1-13-40926-ess Overview: "The case of Conrad Jones in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early May 31, 2013, focusing on asset liquidation to repay creditors."
Conrad Jones — New York

Inge Laurie A Jones, Far Rockaway NY

Address: 2039 Seagirt Blvd Apt 1A Far Rockaway, NY 11691-2946
Brief Overview of Bankruptcy Case 1-2014-44594-nhl: "Inge Laurie A Jones's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2014-09-09, led to asset liquidation, with the case closing in 2014-12-08."
Inge Laurie A Jones — New York

Lisa Joseph, Far Rockaway NY

Address: PO Box 900797 Far Rockaway, NY 11690
Concise Description of Bankruptcy Case 1-13-40222-ess7: "In Far Rockaway, NY, Lisa Joseph filed for Chapter 7 bankruptcy in 01/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-11."
Lisa Joseph — New York

Roldia Joseph, Far Rockaway NY

Address: 172 Marvin St Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44170-jbr: "The bankruptcy filing by Roldia Joseph, undertaken in 05.17.2011 in Far Rockaway, NY under Chapter 7, concluded with discharge in September 9, 2011 after liquidating assets."
Roldia Joseph — New York

Jr Leroy Joseph, Far Rockaway NY

Address: 2053 Seagirt Blvd Apt 5B Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43788-jbr: "Far Rockaway, NY resident Jr Leroy Joseph's 05.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jr Leroy Joseph — New York

Wilmon Joyner, Far Rockaway NY

Address: 331 Beach 30th St Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-10-45897-jbr: "Wilmon Joyner's bankruptcy, initiated in 06/23/2010 and concluded by Oct 16, 2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilmon Joyner — New York

James Kennedy, Far Rockaway NY

Address: 7800 Shore Front Pkwy Apt 3X Far Rockaway, NY 11693
Concise Description of Bankruptcy Case 1-09-50252-ess7: "James Kennedy's bankruptcy, initiated in 11.19.2009 and concluded by 02/26/2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kennedy — New York

Farooq Khan, Far Rockaway NY

Address: 8400 Shore Front Pkwy Apt 1S Far Rockaway, NY 11693
Bankruptcy Case 1-12-43884-ess Summary: "The bankruptcy filing by Farooq Khan, undertaken in 05/29/2012 in Far Rockaway, NY under Chapter 7, concluded with discharge in 09/21/2012 after liquidating assets."
Farooq Khan — New York

Gulam Kibria, Far Rockaway NY

Address: 409 Beach 51st St Apt 1G Far Rockaway, NY 11691
Bankruptcy Case 1-10-45938-cec Summary: "In a Chapter 7 bankruptcy case, Gulam Kibria from Far Rockaway, NY, saw their proceedings start in 2010-06-24 and complete by Oct 17, 2010, involving asset liquidation."
Gulam Kibria — New York

Kenneth Kiernan, Far Rockaway NY

Address: 8000 Shore Front Pkwy Apt 5N Far Rockaway, NY 11693
Concise Description of Bankruptcy Case 1-10-47861-jbr7: "Far Rockaway, NY resident Kenneth Kiernan's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Kenneth Kiernan — New York

Nathan L King, Far Rockaway NY

Address: 2031 Seagirt Blvd Apt 3F Far Rockaway, NY 11691
Bankruptcy Case 1-13-46823-nhl Overview: "The case of Nathan L King in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in November 14, 2013 and discharged early 02/21/2014, focusing on asset liquidation to repay creditors."
Nathan L King — New York

Norman King, Far Rockaway NY

Address: 1711 New Haven Ave Apt 4G Far Rockaway, NY 11691
Bankruptcy Case 1-07-43442-cec Overview: "The bankruptcy record of Norman King from Far Rockaway, NY, shows a Chapter 7 case filed in 06.25.2007. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2010."
Norman King — New York

Seth King, Far Rockaway NY

Address: 2057 Seagirt Blvd Apt 4A Far Rockaway, NY 11691
Bankruptcy Case 1-11-46341-ess Summary: "In a Chapter 7 bankruptcy case, Seth King from Far Rockaway, NY, saw his proceedings start in 07/24/2011 and complete by 2011-11-01, involving asset liquidation."
Seth King — New York

Betty King, Far Rockaway NY

Address: 1415 Mott Ave Apt 1A Far Rockaway, NY 11691
Bankruptcy Case 1-10-45700-jbr Summary: "In a Chapter 7 bankruptcy case, Betty King from Far Rockaway, NY, saw her proceedings start in June 17, 2010 and complete by 10.10.2010, involving asset liquidation."
Betty King — New York

Janith King, Far Rockaway NY

Address: 1415 Mott Ave Apt 5F Far Rockaway, NY 11691
Bankruptcy Case 1-10-45174-ess Overview: "Far Rockaway, NY resident Janith King's 06.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Janith King — New York

Inna Kogan, Far Rockaway NY

Address: 8400 Shore Front Pkwy Far Rockaway, NY 11693
Brief Overview of Bankruptcy Case 1-11-42314-jbr: "Inna Kogan's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2011-03-23, led to asset liquidation, with the case closing in 07/16/2011."
Inna Kogan — New York

Enrique Kossa, Far Rockaway NY

Address: 331 Beach 31st St Apt 8B Far Rockaway, NY 11691
Bankruptcy Case 1-11-42213-ess Overview: "The bankruptcy record of Enrique Kossa from Far Rockaway, NY, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Enrique Kossa — New York

Evguenia Koutaeva, Far Rockaway NY

Address: 7800 Shore Front Pkwy Apt 7D Far Rockaway, NY 11693
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42852-cec: "The bankruptcy filing by Evguenia Koutaeva, undertaken in April 2010 in Far Rockaway, NY under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Evguenia Koutaeva — New York

Diana Krasnovskaya, Far Rockaway NY

Address: 331 Beach 31st St Apt 4J Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-10-50061-jf: "The case of Diana Krasnovskaya in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 10.25.2010 and discharged early February 1, 2011, focusing on asset liquidation to repay creditors."
Diana Krasnovskaya — New York

Rose Lex La, Far Rockaway NY

Address: 321 Beach 42nd St Far Rockaway, NY 11691
Bankruptcy Case 1-10-40838-ess Overview: "The bankruptcy filing by Rose Lex La, undertaken in February 1, 2010 in Far Rockaway, NY under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Rose Lex La — New York

Brandi Lanear, Far Rockaway NY

Address: 416 Beach 38th St Far Rockaway, NY 11691-1514
Bankruptcy Case 1-16-40263-nhl Summary: "Far Rockaway, NY resident Brandi Lanear's January 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-21."
Brandi Lanear — New York

Maria Larios, Far Rockaway NY

Address: 141 Beach 56th Pl Apt 609 Far Rockaway, NY 11692
Bankruptcy Case 1-13-45443-ess Summary: "The bankruptcy record of Maria Larios from Far Rockaway, NY, shows a Chapter 7 case filed in 09/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2013."
Maria Larios — New York

Treneane Lawrence, Far Rockaway NY

Address: 2026 Seagirt Blvd Apt 6F Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-44247-ess: "Far Rockaway, NY resident Treneane Lawrence's May 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Treneane Lawrence — New York

Livingstone Leacock, Far Rockaway NY

Address: 299 Beach 14th St Far Rockaway, NY 11691-5530
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42575-nhl: "Far Rockaway, NY resident Livingstone Leacock's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2015."
Livingstone Leacock — New York

Marva Leacock, Far Rockaway NY

Address: 299 Beach 14th St Far Rockaway, NY 11691-5530
Bankruptcy Case 1-15-42575-nhl Overview: "Marva Leacock's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 05/31/2015, led to asset liquidation, with the case closing in 2015-08-29."
Marva Leacock — New York

Sherine M Lee, Far Rockaway NY

Address: 1450 Gateway Blvd Apt 7W Far Rockaway, NY 11691-4329
Brief Overview of Bankruptcy Case 1-15-41604-nhl: "Sherine M Lee's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2015-04-10, led to asset liquidation, with the case closing in 2015-07-09."
Sherine M Lee — New York

Tanisha C Lewis, Far Rockaway NY

Address: 234 Beach 20th St Far Rockaway, NY 11691
Bankruptcy Case 1-12-45684-ess Summary: "Tanisha C Lewis's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2012-08-02, led to asset liquidation, with the case closing in 11/25/2012."
Tanisha C Lewis — New York

Ann Lewitinn, Far Rockaway NY

Address: 1352 Dickens St # 1FL Far Rockaway, NY 11691-2304
Bankruptcy Case 1-15-43542-cec Summary: "Far Rockaway, NY resident Ann Lewitinn's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Ann Lewitinn — New York

Sandra Llanos, Far Rockaway NY

Address: 2049 Seagirt Blvd Apt 1C Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44007-cec: "In Far Rockaway, NY, Sandra Llanos filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2011."
Sandra Llanos — New York

Cecil A Lloyd, Far Rockaway NY

Address: 660 Grassmere Ter Far Rockaway, NY 11691
Bankruptcy Case 1-11-43844-cec Summary: "The bankruptcy record of Cecil A Lloyd from Far Rockaway, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Cecil A Lloyd — New York

Jennifer Lopez, Far Rockaway NY

Address: 7800 Shore Front Pkwy Apt 6U Far Rockaway, NY 11693
Brief Overview of Bankruptcy Case 1-10-43571-ess: "The bankruptcy record of Jennifer Lopez from Far Rockaway, NY, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2010."
Jennifer Lopez — New York

Trudy Natacha Louis, Far Rockaway NY

Address: 617 Beach 22nd St Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-12-48090-ess: "Trudy Natacha Louis's Chapter 7 bankruptcy, filed in Far Rockaway, NY in Nov 27, 2012, led to asset liquidation, with the case closing in 2013-03-06."
Trudy Natacha Louis — New York

Sheena L Lowe, Far Rockaway NY

Address: 2337 Oceancrest Blvd Far Rockaway, NY 11691-2646
Concise Description of Bankruptcy Case 1-15-42887-nhl7: "The bankruptcy filing by Sheena L Lowe, undertaken in Jun 19, 2015 in Far Rockaway, NY under Chapter 7, concluded with discharge in 09.17.2015 after liquidating assets."
Sheena L Lowe — New York

Linda Lowney, Far Rockaway NY

Address: 2204 Collier Ave Apt 3A Far Rockaway, NY 11691-2616
Bankruptcy Case 1-14-45550-ess Overview: "The bankruptcy filing by Linda Lowney, undertaken in October 2014 in Far Rockaway, NY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Linda Lowney — New York

Diana M Madera, Far Rockaway NY

Address: 2044 Seagirt Blvd Apt 4D Far Rockaway, NY 11691
Concise Description of Bankruptcy Case 1-11-45492-jbr7: "The case of Diana M Madera in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 06/25/2011 and discharged early 2011-10-18, focusing on asset liquidation to repay creditors."
Diana M Madera — New York

Carmen Majied, Far Rockaway NY

Address: 1716 Plainview Ave Far Rockaway, NY 11691
Concise Description of Bankruptcy Case 1-10-48748-jf7: "Far Rockaway, NY resident Carmen Majied's Sep 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Carmen Majied — New York

Sophia Malcolm, Far Rockaway NY

Address: 120 Beach 26th St Apt 301 Far Rockaway, NY 11691
Bankruptcy Case 1-11-48014-cec Overview: "In a Chapter 7 bankruptcy case, Sophia Malcolm from Far Rockaway, NY, saw her proceedings start in 2011-09-20 and complete by Jan 13, 2012, involving asset liquidation."
Sophia Malcolm — New York

Ray A Mallory, Far Rockaway NY

Address: 4402 Norton Ave Far Rockaway, NY 11691
Bankruptcy Case 1-11-45381-jbr Overview: "Far Rockaway, NY resident Ray A Mallory's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Ray A Mallory — New York

Cindy S Maloney, Far Rockaway NY

Address: 8600 Shore Front Pkwy Apt 5 Far Rockaway, NY 11693
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48215-jf: "The bankruptcy filing by Cindy S Maloney, undertaken in 09/27/2011 in Far Rockaway, NY under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
Cindy S Maloney — New York

Larisa Malysheva, Far Rockaway NY

Address: 135 Beach 19th St Apt 11K Far Rockaway, NY 11691
Brief Overview of Bankruptcy Case 1-09-48315-ess: "In a Chapter 7 bankruptcy case, Larisa Malysheva from Far Rockaway, NY, saw her proceedings start in Sep 24, 2009 and complete by Jan 1, 2010, involving asset liquidation."
Larisa Malysheva — New York

Mireya Merlo, Far Rockaway NY

Address: PO Box 901256 Far Rockaway, NY 11690
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48192-ess: "Far Rockaway, NY resident Mireya Merlo's 2009-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Mireya Merlo — New York

Judith P Michel, Far Rockaway NY

Address: 2806 Bayswater Ave Far Rockaway, NY 11691-1728
Concise Description of Bankruptcy Case 1-2014-43471-ess7: "Judith P Michel's bankruptcy, initiated in 2014-07-04 and concluded by October 2, 2014 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith P Michel — New York

Alec C Michell, Far Rockaway NY

Address: 1498 Point Breeze Pl Apt 2 Far Rockaway, NY 11691
Bankruptcy Case 1-11-41740-ess Summary: "In Far Rockaway, NY, Alec C Michell filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Alec C Michell — New York

Sandra Loraine Miles, Far Rockaway NY

Address: 1006 Neilson St Apt 3C Far Rockaway, NY 11691
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42815-ess: "The bankruptcy filing by Sandra Loraine Miles, undertaken in May 2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in August 15, 2013 after liquidating assets."
Sandra Loraine Miles — New York

Pauline Miller, Far Rockaway NY

Address: 1318 Dickens St Apt 3A Far Rockaway, NY 11691
Bankruptcy Case 1-11-40275-jbr Overview: "The case of Pauline Miller in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 01.14.2011 and discharged early 04/13/2011, focusing on asset liquidation to repay creditors."
Pauline Miller — New York

Walter Miller, Far Rockaway NY

Address: 116 E 7th Rd Far Rockaway, NY 11693
Brief Overview of Bankruptcy Case 1-12-47567-ess: "The case of Walter Miller in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 02.01.2013, focusing on asset liquidation to repay creditors."
Walter Miller — New York

Margaret A Miller, Far Rockaway NY

Address: 236 Beach 30th St Fl 2ND Far Rockaway, NY 11691-2009
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45914-nhl: "In Far Rockaway, NY, Margaret A Miller filed for Chapter 7 bankruptcy in Nov 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2015."
Margaret A Miller — New York

Balram Mishra, Far Rockaway NY

Address: 2310 Enright Rd Far Rockaway, NY 11691
Bankruptcy Case 1-12-43346-ess Summary: "In Far Rockaway, NY, Balram Mishra filed for Chapter 7 bankruptcy in 2012-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2012."
Balram Mishra — New York

Sheila S Mitchell, Far Rockaway NY

Address: 9224C Holland Ave Apt 3C Far Rockaway, NY 11693
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46894-ess: "The bankruptcy record of Sheila S Mitchell from Far Rockaway, NY, shows a Chapter 7 case filed in Sep 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2013."
Sheila S Mitchell — New York

Tashoy L Mitchem, Far Rockaway NY

Address: 2050 Seagirt Blvd Apt 3F Far Rockaway, NY 11691-5953
Snapshot of U.S. Bankruptcy Proceeding Case 15-21328: "In a Chapter 7 bankruptcy case, Tashoy L Mitchem from Far Rockaway, NY, saw their proceedings start in 06/23/2015 and complete by September 2015, involving asset liquidation."
Tashoy L Mitchem — New York

Joseph Mohr, Far Rockaway NY

Address: 208 E 6th Rd Far Rockaway, NY 11693
Brief Overview of Bankruptcy Case 1-10-48563-jbr: "The bankruptcy filing by Joseph Mohr, undertaken in 09.09.2010 in Far Rockaway, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Joseph Mohr — New York

Nancy Mojica, Far Rockaway NY

Address: 8200 Shore Front Pkwy Apt 6R Far Rockaway, NY 11693
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40617-jf: "Nancy Mojica's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 01.27.2010, led to asset liquidation, with the case closing in 04.28.2010."
Nancy Mojica — New York

Kenneth G Monahan, Far Rockaway NY

Address: 1405 Cross Bay Blvd Far Rockaway, NY 11693
Bankruptcy Case 1-11-41566-ess Summary: "Kenneth G Monahan's bankruptcy, initiated in 2011-02-28 and concluded by 2011-06-08 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth G Monahan — New York

Barbara J Monroe, Far Rockaway NY

Address: 2237 Dix Ave Apt 1G Far Rockaway, NY 11691
Bankruptcy Case 1-13-43116-nhl Summary: "The bankruptcy filing by Barbara J Monroe, undertaken in 2013-05-22 in Far Rockaway, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Barbara J Monroe — New York

Jocelynn Montalban, Far Rockaway NY

Address: 2053 Seagirt Blvd # 6G Far Rockaway, NY 11691
Bankruptcy Case 1-09-48580-dem Summary: "The bankruptcy record of Jocelynn Montalban from Far Rockaway, NY, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Jocelynn Montalban — New York

Angel L Montiel, Far Rockaway NY

Address: 2240 Mott Ave Apt 1G Far Rockaway, NY 11691
Bankruptcy Case 1-11-49222-jbr Overview: "In Far Rockaway, NY, Angel L Montiel filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Angel L Montiel — New York

Nikkia Nikkole Moore, Far Rockaway NY

Address: 2043 Seagirt Blvd Apt 1E Far Rockaway, NY 11691-5806
Brief Overview of Bankruptcy Case 1-16-42232-cec: "The bankruptcy filing by Nikkia Nikkole Moore, undertaken in May 2016 in Far Rockaway, NY under Chapter 7, concluded with discharge in 08/18/2016 after liquidating assets."
Nikkia Nikkole Moore — New York

Michael Antwone Moore, Far Rockaway NY

Address: 1324 Caffrey Ave Apt 1A Far Rockaway, NY 11691-5142
Bankruptcy Case 1-2014-41607-ess Overview: "In Far Rockaway, NY, Michael Antwone Moore filed for Chapter 7 bankruptcy in April 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2014."
Michael Antwone Moore — New York

Explore Free Bankruptcy Records by State