Website Logo

Jamaica, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Jamaica.

Last updated on: April 11, 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

Dorsey Christopher Hanna, Jamaica NY

Address: 15077 116th Dr Jamaica, NY 11434-1511
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43495-ess: "The case of Dorsey Christopher Hanna in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 30, 2015 and discharged early 10.28.2015, focusing on asset liquidation to repay creditors."
Dorsey Christopher Hanna — New York

Jacqueline B Hanna, Jamaica NY

Address: 15077 116th Dr Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43554-jbr: "Jamaica, NY resident Jacqueline B Hanna's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2011."
Jacqueline B Hanna — New York

Abdul Hannan, Jamaica NY

Address: 14725 88th Ave Apt 4N Jamaica, NY 11435-3417
Brief Overview of Bankruptcy Case 1-15-45213-ess: "Jamaica, NY resident Abdul Hannan's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2016."
Abdul Hannan — New York

Nelson A Hernandez, Jamaica NY

Address: 10503 148th St Jamaica, NY 11435-5015
Bankruptcy Case 1-14-42535-cec Summary: "The case of Nelson A Hernandez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 05.20.2014 and discharged early 08.18.2014, focusing on asset liquidation to repay creditors."
Nelson A Hernandez — New York

Nelson A Hernandez, Jamaica NY

Address: 10503 148th St Jamaica, NY 11435-5015
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42535-cec: "Nelson A Hernandez's Chapter 7 bankruptcy, filed in Jamaica, NY in 05.20.2014, led to asset liquidation, with the case closing in 08/18/2014."
Nelson A Hernandez — New York

Lisandro Hernandez, Jamaica NY

Address: 14614 South Rd Jamaica, NY 11435
Bankruptcy Case 1-13-42754-cec Overview: "Lisandro Hernandez's Chapter 7 bankruptcy, filed in Jamaica, NY in 2013-05-06, led to asset liquidation, with the case closing in Aug 14, 2013."
Lisandro Hernandez — New York

Piedra Diana Hernandez, Jamaica NY

Address: 9402 138th Pl Jamaica, NY 11435
Bankruptcy Case 1-10-50113-ess Overview: "The bankruptcy record of Piedra Diana Hernandez from Jamaica, NY, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Piedra Diana Hernandez — New York

Annette S Heron, Jamaica NY

Address: 16127 129th Ave Jamaica, NY 11434
Bankruptcy Case 1-12-47619-ess Summary: "The bankruptcy record of Annette S Heron from Jamaica, NY, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Annette S Heron — New York

Jacqueline L Herrin, Jamaica NY

Address: 15015 108th Ave Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-11-49013-jbr7: "Jacqueline L Herrin's Chapter 7 bankruptcy, filed in Jamaica, NY in 10.25.2011, led to asset liquidation, with the case closing in January 31, 2012."
Jacqueline L Herrin — New York

Damanie Heslop, Jamaica NY

Address: 11680 Guy Brewer Blvd Apt 4A Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-2014-44096-ess: "Damanie Heslop's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-08-08, led to asset liquidation, with the case closing in November 6, 2014."
Damanie Heslop — New York

Kiesha Hicks, Jamaica NY

Address: 10737 Sutphin Blvd Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-10-40369-ess: "The bankruptcy record of Kiesha Hicks from Jamaica, NY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2010."
Kiesha Hicks — New York

Wanda L Hicks, Jamaica NY

Address: 15311 118th Ave Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41381-cec: "The bankruptcy filing by Wanda L Hicks, undertaken in 03.12.2013 in Jamaica, NY under Chapter 7, concluded with discharge in June 19, 2013 after liquidating assets."
Wanda L Hicks — New York

Sandra Elaine Hicks, Jamaica NY

Address: 11970 Merrill St Jamaica, NY 11434
Bankruptcy Case 1-11-44261-cec Overview: "In a Chapter 7 bankruptcy case, Sandra Elaine Hicks from Jamaica, NY, saw her proceedings start in 2011-05-19 and complete by 09/11/2011, involving asset liquidation."
Sandra Elaine Hicks — New York

Mattie M Hicks, Jamaica NY

Address: 16723 110th Ave Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-11-40994-ess7: "The bankruptcy filing by Mattie M Hicks, undertaken in February 2011 in Jamaica, NY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Mattie M Hicks — New York

Tyese C Hicks, Jamaica NY

Address: 11446 149th St Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-12-45778-nhl: "The case of Tyese C Hicks in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 08.07.2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Tyese C Hicks — New York

Martin L Hightower, Jamaica NY

Address: 14041 161st St Jamaica, NY 11434
Bankruptcy Case 1-13-42712-ess Overview: "In a Chapter 7 bankruptcy case, Martin L Hightower from Jamaica, NY, saw their proceedings start in May 4, 2013 and complete by 08.14.2013, involving asset liquidation."
Martin L Hightower — New York

Edward Hill, Jamaica NY

Address: 16832 127th Ave Apt 13C Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-09-50880-ess7: "Edward Hill's Chapter 7 bankruptcy, filed in Jamaica, NY in 12/10/2009, led to asset liquidation, with the case closing in 2010-03-19."
Edward Hill — New York

Annett Angella Hill, Jamaica NY

Address: 14655 Shore Ave Jamaica, NY 11435
Bankruptcy Case 1-13-45552-nhl Overview: "In a Chapter 7 bankruptcy case, Annett Angella Hill from Jamaica, NY, saw her proceedings start in 2013-09-12 and complete by December 20, 2013, involving asset liquidation."
Annett Angella Hill — New York

Johari Hilliard, Jamaica NY

Address: 17242 133rd Ave Apt GA Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-09-51282-jf: "Johari Hilliard's Chapter 7 bankruptcy, filed in Jamaica, NY in 2009-12-22, led to asset liquidation, with the case closing in 2010-03-30."
Johari Hilliard — New York

Zakiya Hinds, Jamaica NY

Address: 8750 167th St Apt 5B Jamaica, NY 11432-3646
Brief Overview of Bankruptcy Case 1-15-43864-ess: "Jamaica, NY resident Zakiya Hinds's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Zakiya Hinds — New York

Carol Hinds, Jamaica NY

Address: 13010 177th St Jamaica, NY 11434
Bankruptcy Case 1-11-47310-cec Overview: "Carol Hinds's bankruptcy, initiated in 2011-08-24 and concluded by Dec 17, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Hinds — New York

Thomas Hinton, Jamaica NY

Address: 8835 164th St Apt 4NS Jamaica, NY 11432-4075
Bankruptcy Case 1-15-42930-ess Summary: "The bankruptcy filing by Thomas Hinton, undertaken in June 2015 in Jamaica, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Thomas Hinton — New York

Emaus N Hiraldo, Jamaica NY

Address: 8921 153rd St Apt F3 Jamaica, NY 11432-5921
Brief Overview of Bankruptcy Case 1-15-40448-ess: "Emaus N Hiraldo's bankruptcy, initiated in 02/04/2015 and concluded by 2015-05-05 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emaus N Hiraldo — New York

Frank Hogan, Jamaica NY

Address: 17505 137th Ave Apt 1 Jamaica, NY 11434
Bankruptcy Case 1-11-41221-jbr Overview: "Frank Hogan's bankruptcy, initiated in 2011-02-18 and concluded by 2011-05-24 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Hogan — New York

Jonathan David Holmes, Jamaica NY

Address: 13417 166th Pl Apt 12H Jamaica, NY 11434
Bankruptcy Case 1-11-42096-jf Overview: "The bankruptcy record of Jonathan David Holmes from Jamaica, NY, shows a Chapter 7 case filed in March 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Jonathan David Holmes — New York

Mohammed Ibrahim, Jamaica NY

Address: 9019 180th St Jamaica, NY 11432-5612
Bankruptcy Case 1-2014-44284-cec Overview: "Mohammed Ibrahim's Chapter 7 bankruptcy, filed in Jamaica, NY in 08/21/2014, led to asset liquidation, with the case closing in November 2014."
Mohammed Ibrahim — New York

Robert K Ibsen, Jamaica NY

Address: 14105 Pershing Cres Apt 109 Jamaica, NY 11435
Bankruptcy Case 1-11-41727-ess Overview: "The bankruptcy record of Robert K Ibsen from Jamaica, NY, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Robert K Ibsen — New York

Lakeysha R Idolor, Jamaica NY

Address: 9518 Remington St Jamaica, NY 11435-4438
Bankruptcy Case 1-14-42377-cec Summary: "The case of Lakeysha R Idolor in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in May 12, 2014 and discharged early 2014-08-10, focusing on asset liquidation to repay creditors."
Lakeysha R Idolor — New York

Lakeysha R Idolor, Jamaica NY

Address: 9518 Remington St Jamaica, NY 11435-4438
Brief Overview of Bankruptcy Case 1-2014-42377-cec: "Lakeysha R Idolor's bankruptcy, initiated in 2014-05-12 and concluded by 2014-08-10 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakeysha R Idolor — New York

Ali A Inayat, Jamaica NY

Address: 12217 142nd Pl Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-12-42737-ess: "Jamaica, NY resident Ali A Inayat's 2012-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2012."
Ali A Inayat — New York

Roberts Eleanor A Ince, Jamaica NY

Address: 10820 160th St Apt 2C Jamaica, NY 11433-2805
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41621-cec: "In Jamaica, NY, Roberts Eleanor A Ince filed for Chapter 7 bankruptcy in 04/18/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2016."
Roberts Eleanor A Ince — New York

Margaret Infante, Jamaica NY

Address: 15034 116th Dr Apt 2 Jamaica, NY 11434-1512
Bankruptcy Case 1-15-42754-ess Summary: "In a Chapter 7 bankruptcy case, Margaret Infante from Jamaica, NY, saw her proceedings start in June 11, 2015 and complete by 09.09.2015, involving asset liquidation."
Margaret Infante — New York

De Souza Tawanna Ingleton, Jamaica NY

Address: 8724 Midland Pkwy Apt 1A Jamaica, NY 11432
Bankruptcy Case 1-13-41826-nhl Overview: "The bankruptcy filing by De Souza Tawanna Ingleton, undertaken in 03/28/2013 in Jamaica, NY under Chapter 7, concluded with discharge in Jul 5, 2013 after liquidating assets."
De Souza Tawanna Ingleton — New York

Steven Ingram, Jamaica NY

Address: 16009 N Conduit Ave Jamaica, NY 11434
Bankruptcy Case 1-12-45735-jf Overview: "Steven Ingram's Chapter 7 bankruptcy, filed in Jamaica, NY in August 6, 2012, led to asset liquidation, with the case closing in November 2012."
Steven Ingram — New York

Shawzam Ishmael, Jamaica NY

Address: 8815 179th Pl Jamaica, NY 11432
Bankruptcy Case 1-11-41671-jbr Overview: "Shawzam Ishmael's Chapter 7 bankruptcy, filed in Jamaica, NY in 03.03.2011, led to asset liquidation, with the case closing in Jun 13, 2011."
Shawzam Ishmael — New York

Abram R Iskiyaev, Jamaica NY

Address: 14079 Burden Cres Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-11-46355-jf: "Abram R Iskiyaev's Chapter 7 bankruptcy, filed in Jamaica, NY in 07.25.2011, led to asset liquidation, with the case closing in November 2011."
Abram R Iskiyaev — New York

Kazi Amirul Islam, Jamaica NY

Address: 16634 88th Ave Apt 2R Jamaica, NY 11432-4211
Concise Description of Bankruptcy Case 1-14-45886-ess7: "Kazi Amirul Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in November 20, 2014, led to asset liquidation, with the case closing in February 18, 2015."
Kazi Amirul Islam — New York

Khan Mohammed Islam, Jamaica NY

Address: 16010 89th Ave Apt 8A Jamaica, NY 11432-3971
Concise Description of Bankruptcy Case 1-15-43848-ess7: "In a Chapter 7 bankruptcy case, Khan Mohammed Islam from Jamaica, NY, saw his proceedings start in 2015-08-20 and complete by 11/18/2015, involving asset liquidation."
Khan Mohammed Islam — New York

Khourshedul Islam, Jamaica NY

Address: 13972 86th Rd Jamaica, NY 11435
Bankruptcy Case 1-13-41333-nhl Summary: "The case of Khourshedul Islam in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 03/09/2013 and discharged early 2013-06-16, focusing on asset liquidation to repay creditors."
Khourshedul Islam — New York

Mohammad T Islam, Jamaica NY

Address: 8815 168th St Apt 8J Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47074-jf: "Mohammad T Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in October 2012, led to asset liquidation, with the case closing in January 9, 2013."
Mohammad T Islam — New York

Mohammed J Islam, Jamaica NY

Address: 11649 147th St Jamaica, NY 11436-1310
Brief Overview of Bankruptcy Case 1-14-40992-nhl: "The case of Mohammed J Islam in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 03/05/2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Mohammed J Islam — New York

Mohammed Jahirul Islam, Jamaica NY

Address: 18739 Hollis Ave Fl 2ND Jamaica, NY 11423-2807
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43594-cec: "In Jamaica, NY, Mohammed Jahirul Islam filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2014."
Mohammed Jahirul Islam — New York

Mohammed Nazrul Islam, Jamaica NY

Address: 8342 Parsons Blvd Fl 2 Jamaica, NY 11432-1642
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43607-nhl: "Mohammed Nazrul Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in 08.04.2015, led to asset liquidation, with the case closing in 11/02/2015."
Mohammed Nazrul Islam — New York

Mohd Zahedul Islam, Jamaica NY

Address: 14506 88th Ave Jamaica, NY 11435-3466
Bankruptcy Case 1-16-42448-nhl Overview: "Jamaica, NY resident Mohd Zahedul Islam's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2016."
Mohd Zahedul Islam — New York

Mohsena Islam, Jamaica NY

Address: 10701 Pinegrove St Apt 2F Jamaica, NY 11435-5309
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41865-cec: "Mohsena Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in April 28, 2016, led to asset liquidation, with the case closing in July 2016."
Mohsena Islam — New York

Muhammad Islam, Jamaica NY

Address: 8625 Van Wyck Expy Apt 615 Jamaica, NY 11435-2917
Bankruptcy Case 1-15-40196-nhl Overview: "The bankruptcy filing by Muhammad Islam, undertaken in January 2015 in Jamaica, NY under Chapter 7, concluded with discharge in April 20, 2015 after liquidating assets."
Muhammad Islam — New York

Jose Issac, Jamaica NY

Address: 13927 95th Ave Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-09-50305-ess7: "Jamaica, NY resident Jose Issac's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Jose Issac — New York

Gemini Itam, Jamaica NY

Address: 12043 145th St Fl 2ND Jamaica, NY 11436-1510
Bankruptcy Case 1-15-41749-nhl Overview: "The bankruptcy filing by Gemini Itam, undertaken in 2015-04-20 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Gemini Itam — New York

Shamecka Izevbizua, Jamaica NY

Address: 11039 174th St Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42012-cec: "Shamecka Izevbizua's bankruptcy, initiated in 04/05/2013 and concluded by 07.11.2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamecka Izevbizua — New York

Margareth Jacinthe, Jamaica NY

Address: 13449 166th Pl Apt 4F Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-50886-jf: "The bankruptcy filing by Margareth Jacinthe, undertaken in Dec 30, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
Margareth Jacinthe — New York

Shawn D Jackman, Jamaica NY

Address: 12718 172nd St Jamaica, NY 11434-3326
Bankruptcy Case 1-16-42918-ess Summary: "The bankruptcy record of Shawn D Jackman from Jamaica, NY, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Shawn D Jackman — New York

Sylvia S Jackman, Jamaica NY

Address: 16342 Claude Ave Jamaica, NY 11433
Bankruptcy Case 1-13-40069-nhl Overview: "Sylvia S Jackman's Chapter 7 bankruptcy, filed in Jamaica, NY in 01.07.2013, led to asset liquidation, with the case closing in 04/16/2013."
Sylvia S Jackman — New York

Antoinette A Jackson, Jamaica NY

Address: 14021 180th St Fl 2ND Jamaica, NY 11434-4721
Concise Description of Bankruptcy Case 1-16-42983-ess7: "Antoinette A Jackson's Chapter 7 bankruptcy, filed in Jamaica, NY in July 2016, led to asset liquidation, with the case closing in October 3, 2016."
Antoinette A Jackson — New York

Reginald Jackson, Jamaica NY

Address: 8715 165th St Apt 6P Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-10-49321-jbr7: "In a Chapter 7 bankruptcy case, Reginald Jackson from Jamaica, NY, saw his proceedings start in 2010-09-30 and complete by Jan 23, 2011, involving asset liquidation."
Reginald Jackson — New York

Michael S Jackson, Jamaica NY

Address: 17521 88th Ave Apt 5A Jamaica, NY 11432-5747
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40978-nhl: "Jamaica, NY resident Michael S Jackson's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2015."
Michael S Jackson — New York

Terry V Jackson, Jamaica NY

Address: 16827 93rd Ave Jamaica, NY 11433-1252
Concise Description of Bankruptcy Case 1-15-40754-ess7: "Terry V Jackson's bankruptcy, initiated in Feb 25, 2015 and concluded by 05/26/2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry V Jackson — New York

Michael Yakubov Jacobi, Jamaica NY

Address: 8335 139th St Jamaica, NY 11435
Bankruptcy Case 1-11-46152-jf Summary: "Michael Yakubov Jacobi's bankruptcy, initiated in 2011-07-17 and concluded by 2011-11-09 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Yakubov Jacobi — New York

Joshua Jagdhar, Jamaica NY

Address: 9060 179th Pl Apt B9 Jamaica, NY 11432
Bankruptcy Case 1-10-46007-jbr Summary: "In Jamaica, NY, Joshua Jagdhar filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Joshua Jagdhar — New York

Boodooah Jaggernath, Jamaica NY

Address: 15531 115th Ave Jamaica, NY 11434-1007
Bankruptcy Case 1-15-41451-nhl Summary: "In a Chapter 7 bankruptcy case, Boodooah Jaggernath from Jamaica, NY, saw their proceedings start in April 2015 and complete by 06.30.2015, involving asset liquidation."
Boodooah Jaggernath — New York

Ronald Jagopat, Jamaica NY

Address: 11125 168th St Jamaica, NY 11433-3915
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44152-cec: "The bankruptcy record of Ronald Jagopat from Jamaica, NY, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Ronald Jagopat — New York

Nasrin Jahan, Jamaica NY

Address: 8538 167th St Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-12-44203-cec7: "In Jamaica, NY, Nasrin Jahan filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-29."
Nasrin Jahan — New York

Karl H Jahn, Jamaica NY

Address: 145118 178th Pl Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-12-40009-ess: "Jamaica, NY resident Karl H Jahn's 01/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Karl H Jahn — New York

Imranul Jalali, Jamaica NY

Address: 8425 165th St Jamaica, NY 11432
Bankruptcy Case 1-10-41818-ess Overview: "The bankruptcy filing by Imranul Jalali, undertaken in March 5, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Imranul Jalali — New York

Lisa F Jamal, Jamaica NY

Address: 14509 88th Ave Jamaica, NY 11435-3465
Bankruptcy Case 1-16-40353-cec Overview: "The bankruptcy record of Lisa F Jamal from Jamaica, NY, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Lisa F Jamal — New York

Karen Jamerson, Jamaica NY

Address: 16337 130th Ave Jamaica, NY 11434-3027
Brief Overview of Bankruptcy Case 1-16-41075-ess: "Jamaica, NY resident Karen Jamerson's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2016."
Karen Jamerson — New York

Paulette James, Jamaica NY

Address: 8647 164th St Apt 4G Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-11-42502-jf: "In Jamaica, NY, Paulette James filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2011."
Paulette James — New York

Devon James, Jamaica NY

Address: 10823 Union Hall St Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-10-50650-ess: "The bankruptcy filing by Devon James, undertaken in 11.12.2010 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-03-07 after liquidating assets."
Devon James — New York

Donna M James, Jamaica NY

Address: 16822 127th Ave Apt 4E Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45399-nhl: "In Jamaica, NY, Donna M James filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2012."
Donna M James — New York

Laverne James, Jamaica NY

Address: 11138 Sutphin Blvd Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-13-41537-nhl7: "The case of Laverne James in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2013 and discharged early 2013-06-26, focusing on asset liquidation to repay creditors."
Laverne James — New York

Sikder M M Jamil, Jamaica NY

Address: 15211 85th Ave Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-11-48653-cec7: "The bankruptcy filing by Sikder M M Jamil, undertaken in 2011-10-11 in Jamaica, NY under Chapter 7, concluded with discharge in 02.03.2012 after liquidating assets."
Sikder M M Jamil — New York

Elizabeth Jarama, Jamaica NY

Address: 8835 162nd St Apt 6E Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-12-42957-jf: "Elizabeth Jarama's bankruptcy, initiated in 04.25.2012 and concluded by 08.18.2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Jarama — New York

Charles Jarvis, Jamaica NY

Address: 10714 154th St Jamaica, NY 11433
Bankruptcy Case 13-13524-smb Overview: "The bankruptcy record of Charles Jarvis from Jamaica, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-06."
Charles Jarvis — New York

Anwar Javed, Jamaica NY

Address: 16410 84th Ave Apt 6M Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-10-47682-jbr7: "The bankruptcy record of Anwar Javed from Jamaica, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2010."
Anwar Javed — New York

Damu Jawara, Jamaica NY

Address: 17242 133rd Ave Apt 8C Jamaica, NY 11434
Bankruptcy Case 1-10-44952-cec Summary: "The case of Damu Jawara in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 05.27.2010 and discharged early 2010-09-19, focusing on asset liquidation to repay creditors."
Damu Jawara — New York

Pubudu Jayasuriya, Jamaica NY

Address: 16004 84th Rd Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43414-cec: "In Jamaica, NY, Pubudu Jayasuriya filed for Chapter 7 bankruptcy in 04/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Pubudu Jayasuriya — New York

Baptiste Debra Jean, Jamaica NY

Address: 15047 119th Rd Jamaica, NY 11434-2001
Bankruptcy Case 1-15-40387-ess Overview: "The case of Baptiste Debra Jean in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2015 and discharged early April 29, 2015, focusing on asset liquidation to repay creditors."
Baptiste Debra Jean — New York

Leger Resia Maria M Jean, Jamaica NY

Address: 12824 234th St Jamaica, NY 11422-1029
Brief Overview of Bankruptcy Case 1-15-42959-cec: "In a Chapter 7 bankruptcy case, Leger Resia Maria M Jean from Jamaica, NY, saw their proceedings start in June 25, 2015 and complete by 2015-09-23, involving asset liquidation."
Leger Resia Maria M Jean — New York

Ravindra Jeetoo, Jamaica NY

Address: 15329 110th Ave Apt 1 Jamaica, NY 11433
Bankruptcy Case 1-11-42833-jbr Summary: "Ravindra Jeetoo's bankruptcy, initiated in 04.05.2011 and concluded by 2011-07-29 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ravindra Jeetoo — New York

Naomi O Jemenson, Jamaica NY

Address: 15515 N Conduit Ave Apt 5D Jamaica, NY 11434-4339
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46248-nhl: "The bankruptcy record of Naomi O Jemenson from Jamaica, NY, shows a Chapter 7 case filed in December 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Naomi O Jemenson — New York

Hermeta Jemison, Jamaica NY

Address: 11722 143rd St Jamaica, NY 11436
Bankruptcy Case 1-10-47545-jf Summary: "The case of Hermeta Jemison in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Dec 2, 2010, focusing on asset liquidation to repay creditors."
Hermeta Jemison — New York

Yvonne M Jenkins, Jamaica NY

Address: 11029 156th St Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-11-42218-cec7: "The bankruptcy filing by Yvonne M Jenkins, undertaken in 2011-03-21 in Jamaica, NY under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Yvonne M Jenkins — New York

Jeanene Darcelle Jenkins, Jamaica NY

Address: 11748 143rd St Jamaica, NY 11436-1217
Concise Description of Bankruptcy Case 1-14-40376-cec7: "The bankruptcy filing by Jeanene Darcelle Jenkins, undertaken in 01.29.2014 in Jamaica, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jeanene Darcelle Jenkins — New York

Rickey Jenkins, Jamaica NY

Address: 8900 170th St Apt 1M Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50029-jf: "Rickey Jenkins's bankruptcy, initiated in 2011-11-30 and concluded by 2012-03-24 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Jenkins — New York

Tanesha Jenkins, Jamaica NY

Address: 12814 143rd St Jamaica, NY 11436
Brief Overview of Bankruptcy Case 09-17059-alg: "Tanesha Jenkins's Chapter 7 bankruptcy, filed in Jamaica, NY in Nov 30, 2009, led to asset liquidation, with the case closing in Mar 9, 2010."
Tanesha Jenkins — New York

Gale Donna Jenkins, Jamaica NY

Address: 13926 Glassboro Ave Jamaica, NY 11435
Bankruptcy Case 1-12-42413-ess Overview: "Jamaica, NY resident Gale Donna Jenkins's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Gale Donna Jenkins — New York

Brenda Jennings, Jamaica NY

Address: 15039 Yates Rd # 1 Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42084-cec: "The case of Brenda Jennings in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-23 and discharged early July 16, 2012, focusing on asset liquidation to repay creditors."
Brenda Jennings — New York

Vanessa Norine Jennings, Jamaica NY

Address: 17224 133rd Ave Apt 4D Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-40753-jf: "The bankruptcy filing by Vanessa Norine Jennings, undertaken in Feb 1, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 05/04/2011 after liquidating assets."
Vanessa Norine Jennings — New York

Roy L Jernigan, Jamaica NY

Address: 17024 130th Ave Apt 2B Jamaica, NY 11434
Bankruptcy Case 1-11-41009-jbr Summary: "Jamaica, NY resident Roy L Jernigan's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2011."
Roy L Jernigan — New York

Jennie Jester, Jamaica NY

Address: 16824 127th Ave Apt 9A Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47984-ess: "Jennie Jester's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-09-19, led to asset liquidation, with the case closing in January 2012."
Jennie Jester — New York

Raymond De Jesus, Jamaica NY

Address: 13815 102nd Ave Apt 1-R Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49729-cec: "In Jamaica, NY, Raymond De Jesus filed for Chapter 7 bankruptcy in 11/18/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Raymond De Jesus — New York

Rookmin Jibhode, Jamaica NY

Address: 10980 141st St Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-11-40278-ess: "Rookmin Jibhode's Chapter 7 bankruptcy, filed in Jamaica, NY in Jan 14, 2011, led to asset liquidation, with the case closing in 05/09/2011."
Rookmin Jibhode — New York

Deedar Jillah, Jamaica NY

Address: 9105 175th St Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-12-44513-jf7: "In Jamaica, NY, Deedar Jillah filed for Chapter 7 bankruptcy in 2012-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Deedar Jillah — New York

Socorro Jimenez, Jamaica NY

Address: 10504 171st Pl Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-12-48353-ess: "The case of Socorro Jimenez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in December 11, 2012 and discharged early 03/20/2013, focusing on asset liquidation to repay creditors."
Socorro Jimenez — New York

Jenny K Jimenez, Jamaica NY

Address: 15315 89th Ave Apt C4 Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44054-jf: "In a Chapter 7 bankruptcy case, Jenny K Jimenez from Jamaica, NY, saw her proceedings start in May 2011 and complete by Sep 5, 2011, involving asset liquidation."
Jenny K Jimenez — New York

Fabian Jimenez, Jamaica NY

Address: 11528 158th St Jamaica, NY 11434
Bankruptcy Case 1-11-44027-jf Overview: "Fabian Jimenez's bankruptcy, initiated in 2011-05-12 and concluded by September 4, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian Jimenez — New York

Hernando Jimenez, Jamaica NY

Address: 13960 86th Ave Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-11-48615-cec: "The case of Hernando Jimenez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 10/10/2011 and discharged early January 11, 2012, focusing on asset liquidation to repay creditors."
Hernando Jimenez — New York

Enez Job, Jamaica NY

Address: 16119 134th Ave Jamaica, NY 11434
Bankruptcy Case 1-11-47600-jf Summary: "The bankruptcy record of Enez Job from Jamaica, NY, shows a Chapter 7 case filed in 2011-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-08."
Enez Job — New York

Allen Joyce A John, Jamaica NY

Address: 15028 113th Ave Jamaica, NY 11433-3712
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45617-cec: "The bankruptcy filing by Allen Joyce A John, undertaken in 2014-11-04 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-02-02 after liquidating assets."
Allen Joyce A John — New York

Quaccoo Donna V John, Jamaica NY

Address: 13201 160th St Jamaica, NY 11434-2927
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43980-ess: "The bankruptcy filing by Quaccoo Donna V John, undertaken in Aug 28, 2015 in Jamaica, NY under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
Quaccoo Donna V John — New York

Hylene A Johns, Jamaica NY

Address: 11629 171st St Jamaica, NY 11434-1823
Bankruptcy Case 1-16-40755-nhl Summary: "The case of Hylene A Johns in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-26 and discharged early 05/26/2016, focusing on asset liquidation to repay creditors."
Hylene A Johns — New York

Explore Free Bankruptcy Records by State