Website Logo

Jamaica, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Jamaica.

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

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