Jamaica, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Jamaica.
Last updated on:
April 04, 2025
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
Sonia Anderson, Jamaica NY
Address: 17819 119th Rd Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50249-jf: "The bankruptcy filing by Sonia Anderson, undertaken in 2010-10-29 in Jamaica, NY under Chapter 7, concluded with discharge in Feb 21, 2011 after liquidating assets."
Sonia Anderson — New York
Loreen Anderson, Jamaica NY
Address: 14825 89th Ave Apt 4B Jamaica, NY 11435-3507
Brief Overview of Bankruptcy Case 1-15-40717-ess: "Loreen Anderson's bankruptcy, initiated in 02/23/2015 and concluded by May 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loreen Anderson — New York
Alexandra Catalina Andrade, Jamaica NY
Address: 9005 161st St Apt 8F Jamaica, NY 11432-6186
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42268-nhl: "In Jamaica, NY, Alexandra Catalina Andrade filed for Chapter 7 bankruptcy in May 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2015."
Alexandra Catalina Andrade — New York
George Ang, Jamaica NY
Address: 8025 Parsons Blvd Apt B7 Jamaica, NY 11432-1053
Brief Overview of Bankruptcy Case 1-15-43274-ess: "George Ang's bankruptcy, initiated in 2015-07-20 and concluded by October 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Ang — New York
Susan S Ang, Jamaica NY
Address: 8025 Parsons Blvd Apt B7 Jamaica, NY 11432-1053
Bankruptcy Case 1-15-43274-ess Summary: "Susan S Ang's Chapter 7 bankruptcy, filed in Jamaica, NY in Jul 20, 2015, led to asset liquidation, with the case closing in October 18, 2015."
Susan S Ang — New York
Melvin Angeles, Jamaica NY
Address: 17025 88th Ave Jamaica, NY 11432
Bankruptcy Case 1-10-43182-jf Summary: "The case of Melvin Angeles in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-13 and discharged early Aug 6, 2010, focusing on asset liquidation to repay creditors."
Melvin Angeles — New York
Gray Leslie Anger, Jamaica NY
Address: 14350 Hoover Ave Apt 1A Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49737-cec: "The case of Gray Leslie Anger in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-04 and discharged early 02.11.2010, focusing on asset liquidation to repay creditors."
Gray Leslie Anger — New York
Pierre Anglade, Jamaica NY
Address: 8911 153rd St Apt 1R Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-11-43819-cec7: "The bankruptcy filing by Pierre Anglade, undertaken in 2011-05-05 in Jamaica, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Pierre Anglade — New York
Thomas Anillo, Jamaica NY
Address: 8844 161st St Apt 5H Jamaica, NY 11432
Bankruptcy Case 1-09-50196-cec Summary: "The bankruptcy record of Thomas Anillo from Jamaica, 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 24, 2010."
Thomas Anillo — New York
Sikiratu Ayo Apanpa, Jamaica NY
Address: 14502 88th Ave Jamaica, NY 11435-3466
Bankruptcy Case 1-15-41332-ess Overview: "In a Chapter 7 bankruptcy case, Sikiratu Ayo Apanpa from Jamaica, NY, saw their proceedings start in 2015-03-27 and complete by 2015-06-25, involving asset liquidation."
Sikiratu Ayo Apanpa — New York
Ghislaine F Apollon, Jamaica NY
Address: 14484 167th St Jamaica, NY 11434-5110
Bankruptcy Case 1-15-41752-ess Overview: "The bankruptcy filing by Ghislaine F Apollon, undertaken in April 21, 2015 in Jamaica, NY under Chapter 7, concluded with discharge in Jul 20, 2015 after liquidating assets."
Ghislaine F Apollon — New York
Jose Aquije, Jamaica NY
Address: 8133 168th St Jamaica, NY 11432
Bankruptcy Case 1-10-47587-jbr Summary: "Jose Aquije's Chapter 7 bankruptcy, filed in Jamaica, NY in Aug 11, 2010, led to asset liquidation, with the case closing in 12.04.2010."
Jose Aquije — New York
Rawshan Ara, Jamaica NY
Address: 15930 Normal Rd Jamaica, NY 11432
Bankruptcy Case 1-13-47502-ess Overview: "The bankruptcy record of Rawshan Ara from Jamaica, NY, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2014."
Rawshan Ara — New York
Mirtes E Aragao, Jamaica NY
Address: 14710 84th Rd Apt 2G Jamaica, NY 11435-2202
Concise Description of Bankruptcy Case 1-15-43275-cec7: "The bankruptcy record of Mirtes E Aragao from Jamaica, NY, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Mirtes E Aragao — New York
Jose E Arbelaez, Jamaica NY
Address: 15714 109th Ave Jamaica, NY 11433-2755
Bankruptcy Case 1-15-43992-nhl Overview: "In Jamaica, NY, Jose E Arbelaez filed for Chapter 7 bankruptcy in 08/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2015."
Jose E Arbelaez — New York
Orfa Arbelaez, Jamaica NY
Address: 15714 109th Ave Apt Jamaica, NY 11433
Bankruptcy Case 1-13-46372-ess Overview: "The case of Orfa Arbelaez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in October 24, 2013 and discharged early January 31, 2014, focusing on asset liquidation to repay creditors."
Orfa Arbelaez — New York
Orlandy Arbelaez, Jamaica NY
Address: 15714 109th Ave Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-10-50766-jbr7: "Orlandy Arbelaez's Chapter 7 bankruptcy, filed in Jamaica, NY in November 16, 2010, led to asset liquidation, with the case closing in February 2011."
Orlandy Arbelaez — New York
Basil Archibald, Jamaica NY
Address: 9011 195th St Jamaica, NY 11423
Bankruptcy Case 1-13-46092-nhl Overview: "Jamaica, NY resident Basil Archibald's 2013-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2014."
Basil Archibald — New York
Jr Edmund Archibald, Jamaica NY
Address: 11630 Inwood St Jamaica, NY 11436
Concise Description of Bankruptcy Case 1-11-45668-ess7: "The bankruptcy filing by Jr Edmund Archibald, undertaken in June 30, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jr Edmund Archibald — New York
Uazia Arenbaev, Jamaica NY
Address: 8144 167th St Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-13-46477-ess7: "The case of Uazia Arenbaev in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early February 4, 2014, focusing on asset liquidation to repay creditors."
Uazia Arenbaev — New York
Luis Fernando Arias, Jamaica NY
Address: 14431 Jamaica Ave # 2 Jamaica, NY 11435-3623
Concise Description of Bankruptcy Case 1-14-41233-cec7: "Luis Fernando Arias's bankruptcy, initiated in 2014-03-19 and concluded by Jun 17, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Fernando Arias — New York
Mahadeo Arjun, Jamaica NY
Address: 16860 92nd Rd Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-12-47474-jf: "The bankruptcy filing by Mahadeo Arjun, undertaken in 10.23.2012 in Jamaica, NY under Chapter 7, concluded with discharge in Jan 30, 2013 after liquidating assets."
Mahadeo Arjun — New York
Hannah Arjune, Jamaica NY
Address: PO Box 350875 Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41433-cec: "Hannah Arjune's bankruptcy, initiated in 2013-03-14 and concluded by June 21, 2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hannah Arjune — New York
Jeanette Y Armour, Jamaica NY
Address: 16601 Linden Blvd Apt 3E Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45376-jf: "Jeanette Y Armour's bankruptcy, initiated in Jul 25, 2012 and concluded by 2012-11-17 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Y Armour — New York
Kathleen Arnoux, Jamaica NY
Address: 14228 129th Ave Jamaica, NY 11436-1719
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40884-cec: "Jamaica, NY resident Kathleen Arnoux's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2014."
Kathleen Arnoux — New York
Valerie Arnoux, Jamaica NY
Address: 14225 129th Ave Jamaica, NY 11436-1720
Concise Description of Bankruptcy Case 1-2014-41714-cec7: "The bankruptcy record of Valerie Arnoux from Jamaica, NY, shows a Chapter 7 case filed in 04.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Valerie Arnoux — New York
Chanderbhan Arya, Jamaica NY
Address: 15022 Hillside Ave Jamaica, NY 11432-3320
Bankruptcy Case 1-16-42118-nhl Overview: "The bankruptcy record of Chanderbhan Arya from Jamaica, NY, shows a Chapter 7 case filed in May 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2016."
Chanderbhan Arya — New York
Laxmi Arya, Jamaica NY
Address: 15022 Hillside Ave Jamaica, NY 11432-3320
Brief Overview of Bankruptcy Case 1-16-42118-nhl: "Laxmi Arya's Chapter 7 bankruptcy, filed in Jamaica, NY in 2016-05-16, led to asset liquidation, with the case closing in August 2016."
Laxmi Arya — New York
Mikael A Asfaw, Jamaica NY
Address: 8705 164th St Apt 2 Jamaica, NY 11432-4013
Concise Description of Bankruptcy Case 1-15-45026-ess7: "Mikael A Asfaw's bankruptcy, initiated in November 2015 and concluded by 2016-02-01 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mikael A Asfaw — New York
Clarence Ashby, Jamaica NY
Address: 8224 135th St Apt 5A Jamaica, NY 11435-1339
Brief Overview of Bankruptcy Case 1-2014-44318-nhl: "Clarence Ashby's Chapter 7 bankruptcy, filed in Jamaica, NY in August 2014, led to asset liquidation, with the case closing in November 20, 2014."
Clarence Ashby — New York
Suzzette J Ashley, Jamaica NY
Address: 13020 144th St Jamaica, NY 11436
Bankruptcy Case 1-12-43355-cec Summary: "Suzzette J Ashley's bankruptcy, initiated in 2012-05-08 and concluded by 2012-08-31 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzzette J Ashley — New York
Deborah Ashley, Jamaica NY
Address: 17044 130th Ave Apt 7G Jamaica, NY 11434-6112
Bankruptcy Case 1-15-45195-cec Overview: "Deborah Ashley's bankruptcy, initiated in 11/16/2015 and concluded by February 14, 2016 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ashley — New York
Raquel Valentina Astudillo, Jamaica NY
Address: 8431 Van Wyck Expy Apt 6H Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-13-41419-ess: "Raquel Valentina Astudillo's bankruptcy, initiated in 2013-03-13 and concluded by 06/20/2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raquel Valentina Astudillo — New York
Victor Atako, Jamaica NY
Address: 16708 Foch Blvd Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-09-49754-ess7: "The case of Victor Atako in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 11.04.2009 and discharged early 02/11/2010, focusing on asset liquidation to repay creditors."
Victor Atako — New York
Delia D Aureus, Jamaica NY
Address: 14458 Village Rd Apt 73B Jamaica, NY 11435-6422
Brief Overview of Bankruptcy Case 1-14-45289-cec: "In Jamaica, NY, Delia D Aureus filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2015."
Delia D Aureus — New York
Manuel O Aureus, Jamaica NY
Address: 14458 Village Rd Apt 73B Jamaica, NY 11435-6422
Brief Overview of Bankruptcy Case 1-14-45289-cec: "Manuel O Aureus's bankruptcy, initiated in 10/21/2014 and concluded by 01.19.2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel O Aureus — New York
Flavia Austin, Jamaica NY
Address: 8446 Homelawn St Jamaica, NY 11432
Bankruptcy Case 1-09-50917-cec Overview: "In Jamaica, NY, Flavia Austin filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2010."
Flavia Austin — New York
Lorraine Avila, Jamaica NY
Address: 15033 Coolidge Ave Bsmt Jamaica, NY 11432-1621
Brief Overview of Bankruptcy Case 1-16-40567-ess: "Jamaica, NY resident Lorraine Avila's 02.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2016."
Lorraine Avila — New York
Mushtaq H Awan, Jamaica NY
Address: 8815 168th St Apt 8G Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-09-49113-jf: "Mushtaq H Awan's Chapter 7 bankruptcy, filed in Jamaica, NY in October 16, 2009, led to asset liquidation, with the case closing in 2010-01-23."
Mushtaq H Awan — New York
Emma Ayala, Jamaica NY
Address: 16912 90th Ave Apt C Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-11-41269-ess: "In Jamaica, NY, Emma Ayala filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Emma Ayala — New York
Vicenta Ayala, Jamaica NY
Address: 8770 173rd St Apt 3N Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-11-42710-jf: "The case of Vicenta Ayala in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 03.31.2011 and discharged early 2011-07-24, focusing on asset liquidation to repay creditors."
Vicenta Ayala — New York
Reaz Azad, Jamaica NY
Address: 8552 151st St Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-10-45442-cec7: "In a Chapter 7 bankruptcy case, Reaz Azad from Jamaica, NY, saw their proceedings start in Jun 9, 2010 and complete by September 2010, involving asset liquidation."
Reaz Azad — New York
Ricardo Azcona, Jamaica NY
Address: 8715 165th St Apt 6B Jamaica, NY 11432-3519
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45375-ess: "The bankruptcy filing by Ricardo Azcona, undertaken in 2014-10-27 in Jamaica, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Ricardo Azcona — New York
Mohamed A Azeem, Jamaica NY
Address: 8918 146th St Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-42846-cec7: "Mohamed A Azeem's Chapter 7 bankruptcy, filed in Jamaica, NY in April 6, 2011, led to asset liquidation, with the case closing in 07.30.2011."
Mohamed A Azeem — New York
Siera Aziz, Jamaica NY
Address: 11718 140th St Jamaica, NY 11436
Concise Description of Bankruptcy Case 1-12-45693-cec7: "Siera Aziz's bankruptcy, initiated in 2012-08-03 and concluded by Nov 26, 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siera Aziz — New York
Tariq Aziz, Jamaica NY
Address: 14535 Liberty Ave Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-10-48897-ess: "In Jamaica, NY, Tariq Aziz filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Tariq Aziz — New York
Abdul Aziz, Jamaica NY
Address: 14707 Hillside Ave Apt 10 Jamaica, NY 11435
Bankruptcy Case 1-12-47199-nhl Summary: "Abdul Aziz's Chapter 7 bankruptcy, filed in Jamaica, NY in 10.10.2012, led to asset liquidation, with the case closing in January 2013."
Abdul Aziz — New York
Edward Babb, Jamaica NY
Address: 14159 85th Rd Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-13-43910-ess: "Jamaica, NY resident Edward Babb's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Edward Babb — New York
Ameer Bacchus, Jamaica NY
Address: 8720 175th St Apt 1J Jamaica, NY 11432
Bankruptcy Case 1-11-47977-jbr Overview: "Ameer Bacchus's bankruptcy, initiated in September 19, 2011 and concluded by January 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ameer Bacchus — New York
Bibi A Bacchus, Jamaica NY
Address: 14527 Glassboro Ave Jamaica, NY 11435
Bankruptcy Case 1-12-44678-ess Overview: "Bibi A Bacchus's bankruptcy, initiated in June 2012 and concluded by 10.20.2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibi A Bacchus — New York
Mcgregor Hazel Bacchus, Jamaica NY
Address: 14640 105th Ave Apt 2 Jamaica, NY 11435-4900
Brief Overview of Bankruptcy Case 1-2014-41871-ess: "In Jamaica, NY, Mcgregor Hazel Bacchus filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Mcgregor Hazel Bacchus — New York
Saroja Bacchus, Jamaica NY
Address: 16010 89th Ave Apt 14B Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-10-51564-cec: "The bankruptcy record of Saroja Bacchus from Jamaica, NY, shows a Chapter 7 case filed in 2010-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2011."
Saroja Bacchus — New York
Fazia Badrudeen, Jamaica NY
Address: 11632 147th St Jamaica, NY 11436-1309
Concise Description of Bankruptcy Case 1-16-40365-nhl7: "Jamaica, NY resident Fazia Badrudeen's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
Fazia Badrudeen — New York
Linda Baichoo, Jamaica NY
Address: 14350 Hoover Ave Apt 111 Jamaica, NY 11435-2131
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44020-ess: "In a Chapter 7 bankruptcy case, Linda Baichoo from Jamaica, NY, saw her proceedings start in August 2015 and complete by 11.29.2015, involving asset liquidation."
Linda Baichoo — New York
Shaine Bailey, Jamaica NY
Address: 18257 Wexford Ter Jamaica, NY 11432
Bankruptcy Case 1-10-41279-ess Summary: "Jamaica, NY resident Shaine Bailey's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Shaine Bailey — New York
Winston Stafford Bailey, Jamaica NY
Address: 8507 Chevy Chase St Jamaica, NY 11432-2444
Bankruptcy Case 1-15-41439-cec Overview: "The bankruptcy filing by Winston Stafford Bailey, undertaken in 04.01.2015 in Jamaica, NY under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Winston Stafford Bailey — New York
Fields Christina Bailey, Jamaica NY
Address: 8507 Chevy Chase St Jamaica, NY 11432-2444
Concise Description of Bankruptcy Case 1-15-44542-cec7: "In a Chapter 7 bankruptcy case, Fields Christina Bailey from Jamaica, NY, saw her proceedings start in 10/05/2015 and complete by January 2016, involving asset liquidation."
Fields Christina Bailey — New York
Merle Bailey, Jamaica NY
Address: 13979 85th Dr Apt 5B Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-45496-jbr7: "In Jamaica, NY, Merle Bailey filed for Chapter 7 bankruptcy in 06/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2011."
Merle Bailey — New York
Ruth M Bailey, Jamaica NY
Address: 13417 166th Pl Apt 2F Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-46190-jf7: "The bankruptcy filing by Ruth M Bailey, undertaken in 2011-07-19 in Jamaica, NY under Chapter 7, concluded with discharge in Nov 11, 2011 after liquidating assets."
Ruth M Bailey — New York
Elaine Bailey, Jamaica NY
Address: 8507 Chevy Chase St Jamaica, NY 11432-2444
Bankruptcy Case 1-16-40608-cec Overview: "The bankruptcy filing by Elaine Bailey, undertaken in 2016-02-16 in Jamaica, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Elaine Bailey — New York
Eleanor L Bailey, Jamaica NY
Address: 17042 130th Ave Apt 4D Jamaica, NY 11434-6107
Brief Overview of Bankruptcy Case 1-2014-44502-cec: "The bankruptcy filing by Eleanor L Bailey, undertaken in September 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
Eleanor L Bailey — New York
Michele Murrell Baker, Jamaica NY
Address: 11640 148th St Jamaica, NY 11436-1321
Bankruptcy Case 1-16-42221-nhl Overview: "Michele Murrell Baker's bankruptcy, initiated in May 19, 2016 and concluded by Aug 17, 2016 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Murrell Baker — New York
Edna Baker, Jamaica NY
Address: 17014 130th Ave Apt 9C Jamaica, NY 11434
Bankruptcy Case 1-09-50517-jf Overview: "In Jamaica, NY, Edna Baker filed for Chapter 7 bankruptcy in 11.27.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Edna Baker — New York
Mrinal K Bakshi, Jamaica NY
Address: 16928 110th Rd Apt 318 Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-13-41423-jf7: "The bankruptcy filing by Mrinal K Bakshi, undertaken in 2013-03-13 in Jamaica, NY under Chapter 7, concluded with discharge in 06.20.2013 after liquidating assets."
Mrinal K Bakshi — New York
Renny Ramnarine Balchan, Jamaica NY
Address: 13802 Linden Blvd Jamaica, NY 11436
Bankruptcy Case 1-11-49800-jbr Overview: "Renny Ramnarine Balchan's bankruptcy, initiated in 2011-11-21 and concluded by Feb 28, 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renny Ramnarine Balchan — New York
Beesham Balkaran, Jamaica NY
Address: 8915 145th St Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-11-49506-cec: "In Jamaica, NY, Beesham Balkaran filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
Beesham Balkaran — New York
Khemraj Balkarran, Jamaica NY
Address: 11507 141st St Jamaica, NY 11436
Concise Description of Bankruptcy Case 1-11-47216-jbr7: "The bankruptcy record of Khemraj Balkarran from Jamaica, 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 November 2011."
Khemraj Balkarran — New York
Lezama Jose Banegas, Jamaica NY
Address: 9011 149th St Apt 3F Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-10-50954-ess: "Lezama Jose Banegas's bankruptcy, initiated in 2010-11-22 and concluded by 03.01.2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lezama Jose Banegas — New York
Mitchel Bangaru, Jamaica NY
Address: 8825 148th St Apt 3F Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-10-45088-cec7: "The bankruptcy filing by Mitchel Bangaru, undertaken in May 28, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in Sep 20, 2010 after liquidating assets."
Mitchel Bangaru — New York
Vivia Bannerbie, Jamaica NY
Address: 16325 130th Ave Apt 3A Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50251-ess: "The case of Vivia Bannerbie in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-29 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Vivia Bannerbie — New York
Emilio Baquero, Jamaica NY
Address: 14217 135th Ave Jamaica, NY 11436
Bankruptcy Case 1-13-41245-jf Overview: "In a Chapter 7 bankruptcy case, Emilio Baquero from Jamaica, NY, saw his proceedings start in 03/05/2013 and complete by 06.12.2013, involving asset liquidation."
Emilio Baquero — New York
Rodriguez Eduardo Barahona, Jamaica NY
Address: PO Box 350269 Jamaica, NY 11435-0269
Bankruptcy Case 1-2014-43340-nhl Summary: "In a Chapter 7 bankruptcy case, Rodriguez Eduardo Barahona from Jamaica, NY, saw his proceedings start in June 27, 2014 and complete by September 2014, involving asset liquidation."
Rodriguez Eduardo Barahona — New York
Jerome Barbee, Jamaica NY
Address: 11541 169th St Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46698-cec: "The bankruptcy filing by Jerome Barbee, undertaken in July 2010 in Jamaica, NY under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Jerome Barbee — New York
Reynaldo Barcia, Jamaica NY
Address: 14250 Bascom Ave Jamaica, NY 11436
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45780-ess: "The bankruptcy record of Reynaldo Barcia from Jamaica, NY, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Reynaldo Barcia — New York
Sandra Boue, Jamaica NY
Address: 13842 90th Ave Apt E2 Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-10-50301-jf7: "Jamaica, NY resident Sandra Boue's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Sandra Boue — New York
Ventrice E Bowen, Jamaica NY
Address: 15619 N Conduit Ave Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-48021-jf7: "Ventrice E Bowen's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-09-21, led to asset liquidation, with the case closing in 2011-12-21."
Ventrice E Bowen — New York
Katherine Bowman, Jamaica NY
Address: 10714 Wren Pl Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-12-42072-jf7: "Katherine Bowman's Chapter 7 bankruptcy, filed in Jamaica, NY in Mar 23, 2012, led to asset liquidation, with the case closing in 07/16/2012."
Katherine Bowman — New York
Janice E Boyd, Jamaica NY
Address: 8920 161st St Apt 3G Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-13-43993-cec7: "Janice E Boyd's Chapter 7 bankruptcy, filed in Jamaica, NY in June 27, 2013, led to asset liquidation, with the case closing in 2013-10-04."
Janice E Boyd — New York
Donsford Ivo Boyea, Jamaica NY
Address: 8835 164th St Apt 1A Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-11-47196-jf7: "Donsford Ivo Boyea's bankruptcy, initiated in 08/19/2011 and concluded by 11.29.2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donsford Ivo Boyea — New York
Liza Boykin, Jamaica NY
Address: 17214 133rd Ave Jamaica, NY 11434-3960
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43276-cec: "Liza Boykin's bankruptcy, initiated in 2015-07-20 and concluded by 2015-10-18 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza Boykin — New York
Mary Boza, Jamaica NY
Address: 13447 166th Pl Apt 13G Jamaica, NY 11434
Bankruptcy Case 1-10-49552-jbr Summary: "The case of Mary Boza in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-11 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Mary Boza — New York
Anna Bozkurt, Jamaica NY
Address: 14756 Coolidge Ave Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-09-49010-ess: "Anna Bozkurt's Chapter 7 bankruptcy, filed in Jamaica, NY in 2009-10-14, led to asset liquidation, with the case closing in Jan 21, 2010."
Anna Bozkurt — New York
Beverley E Bradford, Jamaica NY
Address: 13803 175th St Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-12-44647-cec: "Beverley E Bradford's bankruptcy, initiated in June 26, 2012 and concluded by October 19, 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverley E Bradford — New York
Gwen V Bradley, Jamaica NY
Address: 14025 172nd St Jamaica, NY 11434-4623
Brief Overview of Bankruptcy Case 1-15-40925-nhl: "In Jamaica, NY, Gwen V Bradley filed for Chapter 7 bankruptcy in 2015-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2015."
Gwen V Bradley — New York
Barbara Branche, Jamaica NY
Address: 17611 93rd Ave Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45709-jbr: "The bankruptcy record of Barbara Branche from Jamaica, NY, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Barbara Branche — New York
Gregorio A Brandford, Jamaica NY
Address: 12226 161st Pl # 2 Jamaica, NY 11434-2422
Concise Description of Bankruptcy Case 1-15-45465-cec7: "The bankruptcy record of Gregorio A Brandford from Jamaica, NY, shows a Chapter 7 case filed in 12/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Gregorio A Brandford — New York
Morshara Brannon, Jamaica NY
Address: 14216 111th Ave Jamaica, NY 11435
Bankruptcy Case 1-10-48857-jbr Overview: "In a Chapter 7 bankruptcy case, Morshara Brannon from Jamaica, NY, saw their proceedings start in 09.18.2010 and complete by 12.21.2010, involving asset liquidation."
Morshara Brannon — New York
Linda L Brathwaite, Jamaica NY
Address: 11731 142nd St Jamaica, NY 11436-1237
Bankruptcy Case 1-14-40906-ess Summary: "The bankruptcy record of Linda L Brathwaite from Jamaica, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Linda L Brathwaite — New York
Deidre Elizabeth Bratton, Jamaica NY
Address: 13726 158th St Jamaica, NY 11434-3736
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43549-ess: "Deidre Elizabeth Bratton's Chapter 7 bankruptcy, filed in Jamaica, NY in 2015-07-31, led to asset liquidation, with the case closing in Oct 29, 2015."
Deidre Elizabeth Bratton — New York
Elena M Bravo, Jamaica NY
Address: 16817 89th Ave Apt 1 Jamaica, NY 11432-4327
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40069-cec: "The case of Elena M Bravo in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in January 2015 and discharged early 04/08/2015, focusing on asset liquidation to repay creditors."
Elena M Bravo — New York
Erika N Brennan, Jamaica NY
Address: 16832 127th Ave Apt 4A Jamaica, NY 11434-3143
Concise Description of Bankruptcy Case 1-15-42184-cec7: "In a Chapter 7 bankruptcy case, Erika N Brennan from Jamaica, NY, saw her proceedings start in 05/11/2015 and complete by 2015-08-09, involving asset liquidation."
Erika N Brennan — New York
Michael Stanford Brewley, Jamaica NY
Address: 14502 106th Ave Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-12-47639-nhl: "The bankruptcy filing by Michael Stanford Brewley, undertaken in Oct 31, 2012 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-02-07 after liquidating assets."
Michael Stanford Brewley — New York
Yvette Brewster, Jamaica NY
Address: 11626 139th St Jamaica, NY 11436
Bankruptcy Case 1-09-49760-cec Overview: "The bankruptcy filing by Yvette Brewster, undertaken in November 2009 in Jamaica, NY under Chapter 7, concluded with discharge in 02/11/2010 after liquidating assets."
Yvette Brewster — New York
Mosley Natasha Bridgett, Jamaica NY
Address: 17214 133rd Ave Apt 10D Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51060-cec: "Mosley Natasha Bridgett's Chapter 7 bankruptcy, filed in Jamaica, NY in Dec 15, 2009, led to asset liquidation, with the case closing in Mar 24, 2010."
Mosley Natasha Bridgett — New York
Claudette Brierre, Jamaica NY
Address: 9012 184th St Jamaica, NY 11423-2419
Concise Description of Bankruptcy Case 1-16-40130-cec7: "In a Chapter 7 bankruptcy case, Claudette Brierre from Jamaica, NY, saw her proceedings start in 2016-01-13 and complete by 04.12.2016, involving asset liquidation."
Claudette Brierre — New York
Gail Briggs, Jamaica NY
Address: 16347 130th Ave Apt 4C Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-49165-cec: "Gail Briggs's Chapter 7 bankruptcy, filed in Jamaica, NY in Oct 28, 2011, led to asset liquidation, with the case closing in Feb 2, 2012."
Gail Briggs — New York
Navindra Brijmohan, Jamaica NY
Address: 12626 149th St Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-10-41916-jf: "The bankruptcy filing by Navindra Brijmohan, undertaken in Mar 10, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in Jun 16, 2010 after liquidating assets."
Navindra Brijmohan — New York
Paulette Brisport, Jamaica NY
Address: 10915 Merrick Blvd Apt 3K Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-10-41612-ess7: "In Jamaica, NY, Paulette Brisport filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Paulette Brisport — New York
Versena Cynthia Brooks, Jamaica NY
Address: 15401 109th Ave Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-11-44622-cec7: "The case of Versena Cynthia Brooks in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in May 27, 2011 and discharged early 09/19/2011, focusing on asset liquidation to repay creditors."
Versena Cynthia Brooks — New York
Jeffrey Broome, Jamaica NY
Address: 8419 165th St Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-10-49909-cec7: "The bankruptcy record of Jeffrey Broome from Jamaica, NY, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Jeffrey Broome — New York
Explore Free Bankruptcy Records by State