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

Nicole Blackwood, Jamaica NY

Address: 15820 115th Rd # B Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43506-ess: "Nicole Blackwood's bankruptcy, initiated in 04/23/2010 and concluded by 2010-07-28 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Blackwood — New York

Darrell Blair, Jamaica NY

Address: 10934 156th St Jamaica, NY 11433
Bankruptcy Case 1-11-45630-ess Summary: "Darrell Blair's Chapter 7 bankruptcy, filed in Jamaica, NY in Jun 29, 2011, led to asset liquidation, with the case closing in October 22, 2011."
Darrell Blair — New York

Gladstone C Blair, Jamaica NY

Address: 17245 128th Ave Jamaica, NY 11434
Bankruptcy Case 1-12-40148-cec Overview: "The case of Gladstone C Blair in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-01-11 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Gladstone C Blair — New York

Tonya Blake, Jamaica NY

Address: 14612 Liberty Ave Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41112-jf: "Tonya Blake's bankruptcy, initiated in February 12, 2010 and concluded by May 19, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Blake — New York

Marcia Blake, Jamaica NY

Address: 16827 118th Rd Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-12-42343-cec: "Marcia Blake's bankruptcy, initiated in 03.30.2012 and concluded by 2012-07-23 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Blake — New York

Michael V Blanchard, Jamaica NY

Address: 13829 91st Ave Apt 2R Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42852-ess: "In a Chapter 7 bankruptcy case, Michael V Blanchard from Jamaica, NY, saw their proceedings start in May 10, 2013 and complete by Aug 7, 2013, involving asset liquidation."
Michael V Blanchard — New York

Anthony Blenman, Jamaica NY

Address: 11623 Inwood St Jamaica, NY 11436
Bankruptcy Case 1-10-49813-jf Summary: "The bankruptcy record of Anthony Blenman from Jamaica, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2011."
Anthony Blenman — New York

Joseph Blocker, Jamaica NY

Address: 14542 Lakewood Ave Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-12-43061-ess7: "The bankruptcy record of Joseph Blocker from Jamaica, NY, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Joseph Blocker — New York

Celine Bloom, Jamaica NY

Address: 10739 157th St Jamaica, NY 11433
Bankruptcy Case 1-09-49204-ess Summary: "Celine Bloom's Chapter 7 bankruptcy, filed in Jamaica, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-26."
Celine Bloom — New York

Clayton Boateng, Jamaica NY

Address: 15212 134th Ave Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-10-50850-jf7: "In Jamaica, NY, Clayton Boateng filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Clayton Boateng — New York

Yolanda Boatwright, Jamaica NY

Address: PO Box 312033 Jamaica, NY 11431
Concise Description of Bankruptcy Case 1-10-48088-cec7: "Yolanda Boatwright's Chapter 7 bankruptcy, filed in Jamaica, NY in August 2010, led to asset liquidation, with the case closing in 2010-12-19."
Yolanda Boatwright — New York

Mohammad Bodiruzzaman, Jamaica NY

Address: 17049 Cedarcroft Rd Apt 3F Jamaica, NY 11432
Bankruptcy Case 1-11-48137-cec Overview: "In a Chapter 7 bankruptcy case, Mohammad Bodiruzzaman from Jamaica, NY, saw his proceedings start in 2011-09-23 and complete by 12.28.2011, involving asset liquidation."
Mohammad Bodiruzzaman — New York

Aurelia Bohari, Jamaica NY

Address: 17024 130th Ave Apt 4E Jamaica, NY 11434
Bankruptcy Case 1-11-47488-jbr Overview: "Aurelia Bohari's bankruptcy, initiated in 08/30/2011 and concluded by 12.06.2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurelia Bohari — New York

Jaime Bolanos, Jamaica NY

Address: 9036 149th St Apt 2N Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-10-43408-jf7: "The bankruptcy record of Jaime Bolanos from Jamaica, NY, shows a Chapter 7 case filed in 04.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Jaime Bolanos — New York

Agapito L Bondoc, Jamaica NY

Address: 8717 Homelawn St Jamaica, NY 11432-2727
Concise Description of Bankruptcy Case 1-14-45241-ess7: "In a Chapter 7 bankruptcy case, Agapito L Bondoc from Jamaica, NY, saw their proceedings start in 2014-10-17 and complete by Jan 15, 2015, involving asset liquidation."
Agapito L Bondoc — New York

Martha P Bonilla, Jamaica NY

Address: 10755 155th St Jamaica, NY 11433
Bankruptcy Case 1-12-44587-cec Summary: "Martha P Bonilla's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-06-22, led to asset liquidation, with the case closing in October 15, 2012."
Martha P Bonilla — New York

Napoleon Bonilla, Jamaica NY

Address: 14828 88th Ave Apt 3F Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-13-42463-cec: "The case of Napoleon Bonilla in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 04.25.2013 and discharged early 08/02/2013, focusing on asset liquidation to repay creditors."
Napoleon Bonilla — New York

Alfred Bonilla, Jamaica NY

Address: 17545 88th Ave Apt 1F Jamaica, NY 11432
Bankruptcy Case 1-13-47488-ess Overview: "In a Chapter 7 bankruptcy case, Alfred Bonilla from Jamaica, NY, saw his proceedings start in December 17, 2013 and complete by 2014-03-26, involving asset liquidation."
Alfred Bonilla — New York

David Eugene Boone, Jamaica NY

Address: 16909 89th Ave Apt 3C Jamaica, NY 11432-4465
Bankruptcy Case 1-14-45119-cec Overview: "The bankruptcy filing by David Eugene Boone, undertaken in 2014-10-10 in Jamaica, NY under Chapter 7, concluded with discharge in January 8, 2015 after liquidating assets."
David Eugene Boone — New York

Raquel Borbon, Jamaica NY

Address: 17019 84th Rd Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43985-ess: "Jamaica, NY resident Raquel Borbon's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Raquel Borbon — New York

Elistave Borgelin, Jamaica NY

Address: 12014 179th St Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-43378-jf: "In a Chapter 7 bankruptcy case, Elistave Borgelin from Jamaica, NY, saw their proceedings start in Apr 23, 2011 and complete by Aug 2, 2011, involving asset liquidation."
Elistave Borgelin — New York

Gloria Bosch, Jamaica NY

Address: 9010 150th St Apt 6M Jamaica, NY 11435
Bankruptcy Case 1-12-44824-nhl Overview: "In Jamaica, NY, Gloria Bosch filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2012."
Gloria Bosch — New York

Davis Margarita Cabral, Jamaica NY

Address: 10851 Guy R Brewer Blvd Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47734-jf: "The case of Davis Margarita Cabral in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early February 13, 2013, focusing on asset liquidation to repay creditors."
Davis Margarita Cabral — New York

Michael R Caldwell, Jamaica NY

Address: 8770 173rd St Apt 2B Jamaica, NY 11432
Concise Description of Bankruptcy Case 12-501027: "The bankruptcy record of Michael R Caldwell from Jamaica, NY, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2012."
Michael R Caldwell — New York

Deborah A Calhoun, Jamaica NY

Address: 17241 125th Ave Jamaica, NY 11434-3301
Bankruptcy Case 1-14-46100-cec Summary: "The bankruptcy filing by Deborah A Calhoun, undertaken in 2014-12-03 in Jamaica, NY under Chapter 7, concluded with discharge in Mar 3, 2015 after liquidating assets."
Deborah A Calhoun — New York

Terry A Calhoun, Jamaica NY

Address: 10956 143rd St Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40379-jf: "In Jamaica, NY, Terry A Calhoun filed for Chapter 7 bankruptcy in 01.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2012."
Terry A Calhoun — New York

Alesha N Calinda, Jamaica NY

Address: 10836 160th St Apt 3B Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-13-40516-cec: "The case of Alesha N Calinda in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early April 30, 2013, focusing on asset liquidation to repay creditors."
Alesha N Calinda — New York

Rosa Maria Camargo, Jamaica NY

Address: 14235 84th Dr Apt 3G Jamaica, NY 11435-2215
Bankruptcy Case 1-14-45097-ess Overview: "In Jamaica, NY, Rosa Maria Camargo filed for Chapter 7 bankruptcy in 10/08/2014. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2015."
Rosa Maria Camargo — New York

Leonard C Cameron, Jamaica NY

Address: 14148 85th Rd Apt 1C Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-48538-jf7: "The bankruptcy record of Leonard C Cameron from Jamaica, NY, shows a Chapter 7 case filed in October 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2012."
Leonard C Cameron — New York

Audrey Campbell, Jamaica NY

Address: 16327 130th Ave Apt 12B Jamaica, NY 11434
Bankruptcy Case 1-10-40761-jf Summary: "The bankruptcy filing by Audrey Campbell, undertaken in 2010-01-29 in Jamaica, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Audrey Campbell — New York

Leticia Marie Campbell, Jamaica NY

Address: 12069 167th St Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-09-48986-dem: "In Jamaica, NY, Leticia Marie Campbell filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Leticia Marie Campbell — New York

Carlton Campbell, Jamaica NY

Address: 11783 142nd St Jamaica, NY 11436
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50305-jbr: "In a Chapter 7 bankruptcy case, Carlton Campbell from Jamaica, NY, saw his proceedings start in 2010-10-30 and complete by 02.14.2011, involving asset liquidation."
Carlton Campbell — New York

Ryan Hugh Campbell, Jamaica NY

Address: 8120 138th St Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-12-48554-cec7: "Ryan Hugh Campbell's Chapter 7 bankruptcy, filed in Jamaica, NY in 12/19/2012, led to asset liquidation, with the case closing in March 28, 2013."
Ryan Hugh Campbell — New York

Nicole T Campbell, Jamaica NY

Address: 14540 109th Ave Fl 1 Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-45612-ess7: "In Jamaica, NY, Nicole T Campbell filed for Chapter 7 bankruptcy in June 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Nicole T Campbell — New York

Sheshona L Campbell, Jamaica NY

Address: 16305 107th Ave Apt 2F Jamaica, NY 11433-2101
Concise Description of Bankruptcy Case 1-2014-42256-cec7: "Jamaica, NY resident Sheshona L Campbell's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Sheshona L Campbell — New York

Sandra Campbell, Jamaica NY

Address: 10915 Merrick Blvd Apt 4E Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-11-45408-jbr: "Jamaica, NY resident Sandra Campbell's 06/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Sandra Campbell — New York

Jorge L Campos, Jamaica NY

Address: 8110 135th St Apt 617 Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-11-47764-jbr: "Jorge L Campos's Chapter 7 bankruptcy, filed in Jamaica, NY in 09.11.2011, led to asset liquidation, with the case closing in 01/04/2012."
Jorge L Campos — New York

Esther Cann, Jamaica NY

Address: 15515 N Conduit Ave Jamaica, NY 11434
Bankruptcy Case 1-11-47367-cec Overview: "In Jamaica, NY, Esther Cann filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2011."
Esther Cann — New York

Julius Cannon, Jamaica NY

Address: 17020 130th Ave Jamaica, NY 11434
Bankruptcy Case 1-11-41777-ess Overview: "The bankruptcy record of Julius Cannon from Jamaica, NY, shows a Chapter 7 case filed in March 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Julius Cannon — New York

Napoleon Cano, Jamaica NY

Address: 17030 118th Rd Jamaica, NY 11434
Bankruptcy Case 1-13-43192-nhl Summary: "The bankruptcy filing by Napoleon Cano, undertaken in 05/25/2013 in Jamaica, NY under Chapter 7, concluded with discharge in September 1, 2013 after liquidating assets."
Napoleon Cano — New York

Jose C Cantarero, Jamaica NY

Address: 13537 82nd Ave # 2 Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-11-48584-jf: "The bankruptcy record of Jose C Cantarero from Jamaica, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2012."
Jose C Cantarero — New York

Nancy Cardona, Jamaica NY

Address: 8008 135th St Apt 304 Jamaica, NY 11435
Bankruptcy Case 1-10-47395-jbr Summary: "The case of Nancy Cardona in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 08/03/2010 and discharged early Nov 26, 2010, focusing on asset liquidation to repay creditors."
Nancy Cardona — New York

Blanca Cardona, Jamaica NY

Address: 8911 153rd St Apt 4B Jamaica, NY 11432
Bankruptcy Case 1-10-41768-dem Overview: "Blanca Cardona's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-03-04, led to asset liquidation, with the case closing in June 27, 2010."
Blanca Cardona — New York

Stephanie Carlini, Jamaica NY

Address: 8805 171st St Apt 4B Jamaica, NY 11432
Bankruptcy Case 1-13-45602-cec Summary: "The bankruptcy filing by Stephanie Carlini, undertaken in 09/15/2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-12-23 after liquidating assets."
Stephanie Carlini — New York

Joselyn Carlton, Jamaica NY

Address: 8224 135th St Apt 5A Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-13-42129-cec7: "The case of Joselyn Carlton in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 11, 2013 and discharged early July 19, 2013, focusing on asset liquidation to repay creditors."
Joselyn Carlton — New York

Evelyn Carnegia, Jamaica NY

Address: 12019 146th St Jamaica, NY 11436
Bankruptcy Case 1-09-50608-cec Overview: "Evelyn Carnegia's bankruptcy, initiated in 2009-12-01 and concluded by 2010-03-09 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Carnegia — New York

Margaret Carr, Jamaica NY

Address: 10702 Merrick Blvd Apt 1K Jamaica, NY 11433-2446
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41595-cec: "In Jamaica, NY, Margaret Carr filed for Chapter 7 bankruptcy in April 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2014."
Margaret Carr — New York

Medley Cecelia C Carr, Jamaica NY

Address: 17007 105th Ave Jamaica, NY 11433
Bankruptcy Case 1-12-45639-cec Summary: "In Jamaica, NY, Medley Cecelia C Carr filed for Chapter 7 bankruptcy in Aug 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-24."
Medley Cecelia C Carr — New York

Audrey A Carter, Jamaica NY

Address: 14267 123rd Ave Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-11-46095-cec: "Audrey A Carter's bankruptcy, initiated in July 2011 and concluded by 2011-11-07 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey A Carter — New York

Nenette R Carter, Jamaica NY

Address: 11546 174th St Jamaica, NY 11434
Bankruptcy Case 1-10-52118-jf Overview: "The case of Nenette R Carter in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 12/30/2010 and discharged early 04/07/2011, focusing on asset liquidation to repay creditors."
Nenette R Carter — New York

Ramona H Carter, Jamaica NY

Address: PO Box 32476 Jamaica, NY 11431-4476
Brief Overview of Bankruptcy Case 1-15-43210-cec: "In a Chapter 7 bankruptcy case, Ramona H Carter from Jamaica, NY, saw her proceedings start in 2015-07-13 and complete by 10.11.2015, involving asset liquidation."
Ramona H Carter — New York

Bryan O Carter, Jamaica NY

Address: 13434 155th St Apt 1 Jamaica, NY 11434
Bankruptcy Case 1-11-43721-ess Summary: "In Jamaica, NY, Bryan O Carter filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2011."
Bryan O Carter — New York

Beverly P Carter, Jamaica NY

Address: 17545 88th Ave Apt 3L Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44981-nhl: "Beverly P Carter's bankruptcy, initiated in Jul 8, 2012 and concluded by October 31, 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly P Carter — New York

Ethel F Carter, Jamaica NY

Address: PO Box 340865 Jamaica, NY 11434
Bankruptcy Case 1-11-43981-jbr Summary: "Jamaica, NY resident Ethel F Carter's 05/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2011."
Ethel F Carter — New York

John C Caruana, Jamaica NY

Address: 14050 Burden Cres Apt 6A Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43060-ess: "John C Caruana's bankruptcy, initiated in 2013-05-20 and concluded by 08/27/2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Caruana — New York

Leroy R Carver, Jamaica NY

Address: 11633 143rd St PH Jamaica, NY 11436
Bankruptcy Case 1-11-41307-jbr Summary: "Leroy R Carver's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-02-22, led to asset liquidation, with the case closing in 2011-05-31."
Leroy R Carver — New York

Dora M Carzola, Jamaica NY

Address: 10927 Union Hall St Jamaica, NY 11433-2901
Bankruptcy Case 1-15-45656-nhl Overview: "The bankruptcy filing by Dora M Carzola, undertaken in 12/18/2015 in Jamaica, NY under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Dora M Carzola — New York

Sobeida Casado, Jamaica NY

Address: 16616 115th Ave Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-10-51614-cec7: "Sobeida Casado's Chapter 7 bankruptcy, filed in Jamaica, NY in December 2010, led to asset liquidation, with the case closing in April 2011."
Sobeida Casado — New York

Porras Raquel E Casas, Jamaica NY

Address: 14825 89th Ave Apt 3B Jamaica, NY 11435-3510
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45530-nhl: "The bankruptcy filing by Porras Raquel E Casas, undertaken in 10.30.2014 in Jamaica, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Porras Raquel E Casas — New York

Rebecca Casilang, Jamaica NY

Address: 16421 82nd Rd Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-10-44232-cec7: "The bankruptcy record of Rebecca Casilang from Jamaica, NY, shows a Chapter 7 case filed in 05.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Rebecca Casilang — New York

Gregory F Castaneda, Jamaica NY

Address: 8431 Van Wyck Expy Apt 5C Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-43307-cec7: "In Jamaica, NY, Gregory F Castaneda filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Gregory F Castaneda — New York

Domingo Castillo, Jamaica NY

Address: 8110 135th St Apt 515 Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-10-45197-jbr7: "Jamaica, NY resident Domingo Castillo's Jun 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2010."
Domingo Castillo — New York

Rafael A Concepcion, Jamaica NY

Address: 8008 135th St Apt 217 Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43419-jbr: "The bankruptcy filing by Rafael A Concepcion, undertaken in April 26, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Rafael A Concepcion — New York

Deborah Conner, Jamaica NY

Address: 16123 Mathias Ave Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-10-50212-cec: "The bankruptcy record of Deborah Conner from Jamaica, NY, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2011."
Deborah Conner — New York

Diane E Conrad, Jamaica NY

Address: 17220 133rd Ave Apt 8E Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-12-45413-jf: "The bankruptcy filing by Diane E Conrad, undertaken in July 2012 in Jamaica, NY under Chapter 7, concluded with discharge in Nov 18, 2012 after liquidating assets."
Diane E Conrad — New York

Shanti Cook, Jamaica NY

Address: 11635 147th St Jamaica, NY 11436-1310
Bankruptcy Case 1-14-46094-cec Overview: "In Jamaica, NY, Shanti Cook filed for Chapter 7 bankruptcy in 2014-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2015."
Shanti Cook — New York

Mary Coral, Jamaica NY

Address: 14808 84th Dr Jamaica, NY 11435-2200
Bankruptcy Case 1-16-42798-ess Overview: "Jamaica, NY resident Mary Coral's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2016."
Mary Coral — New York

Armando Coraza, Jamaica NY

Address: 8835 164th St Apt 6FN Jamaica, NY 11432
Bankruptcy Case 1-12-40240-nhl Summary: "Armando Coraza's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-01-17, led to asset liquidation, with the case closing in May 11, 2012."
Armando Coraza — New York

Darlene Cordero, Jamaica NY

Address: 14010 84th Dr Apt 3E Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-44859-ess7: "Darlene Cordero's Chapter 7 bankruptcy, filed in Jamaica, NY in June 6, 2011, led to asset liquidation, with the case closing in 2011-09-29."
Darlene Cordero — New York

Jennifer C Cordero, Jamaica NY

Address: 13721 83rd Ave Apt 6T Jamaica, NY 11435
Bankruptcy Case 1-11-47869-cec Summary: "The case of Jennifer C Cordero in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 09/14/2011 and discharged early Jan 7, 2012, focusing on asset liquidation to repay creditors."
Jennifer C Cordero — New York

Israel Corella, Jamaica NY

Address: 11744 Marsden St Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-41184-cec7: "Jamaica, NY resident Israel Corella's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2011."
Israel Corella — New York

Clement M Corriette, Jamaica NY

Address: 17270 Highland Ave Apt 8F Jamaica, NY 11432
Bankruptcy Case 1-12-47239-jf Overview: "The case of Clement M Corriette in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-12 and discharged early Jan 19, 2013, focusing on asset liquidation to repay creditors."
Clement M Corriette — New York

Samuel Cort, Jamaica NY

Address: 16925 111th Ave Apt 203 Jamaica, NY 11433-3448
Bankruptcy Case 1-16-41235-ess Summary: "Samuel Cort's Chapter 7 bankruptcy, filed in Jamaica, NY in 03.25.2016, led to asset liquidation, with the case closing in 2016-06-23."
Samuel Cort — New York

Dario A Cortissoz, Jamaica NY

Address: 14845 89th Ave Apt 6H Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43703-ess: "In Jamaica, NY, Dario A Cortissoz filed for Chapter 7 bankruptcy in 06.17.2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Dario A Cortissoz — New York

Imane Costan, Jamaica NY

Address: 8919 138th Pl Fl 2 Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51114-jf: "Jamaica, NY resident Imane Costan's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Imane Costan — New York

Maria Costan, Jamaica NY

Address: 8804 171st St Jamaica, NY 11432
Bankruptcy Case 10-30821 Overview: "The bankruptcy record of Maria Costan from Jamaica, NY, shows a Chapter 7 case filed in 2010-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Maria Costan — New York

Tracy Cottle, Jamaica NY

Address: 13743 172nd St Jamaica, NY 11434-4507
Brief Overview of Bankruptcy Case 1-2014-42219-ess: "Jamaica, NY resident Tracy Cottle's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Tracy Cottle — New York

Christine Cousins, Jamaica NY

Address: 10965 153rd St Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-11-45149-cec: "Christine Cousins's bankruptcy, initiated in Jun 15, 2011 and concluded by 2011-10-08 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Cousins — New York

Cannis E Covington, Jamaica NY

Address: 16816 Foch Blvd Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-45828-cec: "The bankruptcy record of Cannis E Covington from Jamaica, NY, shows a Chapter 7 case filed in 07/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Cannis E Covington — New York

Marguerite R Cowden, Jamaica NY

Address: 11515 168th St Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-13-44623-ess: "Marguerite R Cowden's Chapter 7 bankruptcy, filed in Jamaica, NY in Jul 29, 2013, led to asset liquidation, with the case closing in 11.05.2013."
Marguerite R Cowden — New York

Seymour Cox, Jamaica NY

Address: 14641 Guy R Brewer Blvd Apt 2 Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-09-48678-jf: "In a Chapter 7 bankruptcy case, Seymour Cox from Jamaica, NY, saw his proceedings start in October 2, 2009 and complete by 01.09.2010, involving asset liquidation."
Seymour Cox — New York

Laura Alice Crafton, Jamaica NY

Address: 10724 Guy R Brewer Blvd Apt 15 Jamaica, NY 11433
Bankruptcy Case 1-12-43919-jf Summary: "Jamaica, NY resident Laura Alice Crafton's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2012."
Laura Alice Crafton — New York

Cheryl S Craig, Jamaica NY

Address: 14532 159th St Jamaica, NY 11434
Bankruptcy Case 1-13-46838-nhl Overview: "In Jamaica, NY, Cheryl S Craig filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2014."
Cheryl S Craig — New York

Cameron K Craig, Jamaica NY

Address: 16820 127th Ave Apt 10A Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46107-cec: "Jamaica, NY resident Cameron K Craig's Oct 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2014."
Cameron K Craig — New York

Matthew Crenshaw, Jamaica NY

Address: 15526 Linden Blvd Jamaica, NY 11434
Bankruptcy Case 1-12-43942-jf Overview: "In Jamaica, NY, Matthew Crenshaw filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2012."
Matthew Crenshaw — New York

Raynette D Croft, Jamaica NY

Address: 17351 103rd Rd Jamaica, NY 11433-1305
Bankruptcy Case 1-2014-42435-nhl Summary: "Raynette D Croft's Chapter 7 bankruptcy, filed in Jamaica, NY in 05.15.2014, led to asset liquidation, with the case closing in August 13, 2014."
Raynette D Croft — New York

Minto Sherikea Alesia Crooks, Jamaica NY

Address: 14617 107th Ave Jamaica, NY 11435-5235
Bankruptcy Case 1-14-40176-cec Summary: "The case of Minto Sherikea Alesia Crooks in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-01-16 and discharged early Apr 16, 2014, focusing on asset liquidation to repay creditors."
Minto Sherikea Alesia Crooks — New York

Diomedes Cruz, Jamaica NY

Address: 14605 Hillside Ave Apt 9 Jamaica, NY 11435-3302
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41444-cec: "Jamaica, NY resident Diomedes Cruz's 04/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-03."
Diomedes Cruz — New York

Samara Cruz, Jamaica NY

Address: 15024 Grand Central Pkwy Jamaica, NY 11432-1043
Brief Overview of Bankruptcy Case 1-2014-43793-cec: "Samara Cruz's Chapter 7 bankruptcy, filed in Jamaica, NY in 07/25/2014, led to asset liquidation, with the case closing in October 23, 2014."
Samara Cruz — New York

Paul Bill Cruz, Jamaica NY

Address: 8034 162nd St Jamaica, NY 11432
Bankruptcy Case 1-11-41930-cec Overview: "The bankruptcy filing by Paul Bill Cruz, undertaken in 03.11.2011 in Jamaica, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Paul Bill Cruz — New York

Jose Cruz, Jamaica NY

Address: 14309 101st Ave Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-13-47176-cec7: "The bankruptcy filing by Jose Cruz, undertaken in November 2013 in Jamaica, NY under Chapter 7, concluded with discharge in Mar 6, 2014 after liquidating assets."
Jose Cruz — New York

Gyula Csonka, Jamaica NY

Address: 8515 Main St Apt 12Q Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-12-42424-jf: "Jamaica, NY resident Gyula Csonka's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Gyula Csonka — New York

Edith Javier Cuano, Jamaica NY

Address: 16134 Grand Central Pkwy Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-11-48621-cec7: "The bankruptcy record of Edith Javier Cuano from Jamaica, NY, shows a Chapter 7 case filed in Oct 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2012."
Edith Javier Cuano — New York

Ewell Cullum, Jamaica NY

Address: 11409 175th Pl Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-10-44784-jf7: "Ewell Cullum's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-05-25, led to asset liquidation, with the case closing in 2010-09-17."
Ewell Cullum — New York

Elizabeth B Cummings, Jamaica NY

Address: 16315 130th Ave Apt 3A Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-41947-jbr7: "In a Chapter 7 bankruptcy case, Elizabeth B Cummings from Jamaica, NY, saw her proceedings start in 03.13.2011 and complete by 2011-06-21, involving asset liquidation."
Elizabeth B Cummings — New York

Rosario Cunanan, Jamaica NY

Address: 17345 105th Ave Jamaica, NY 11433
Bankruptcy Case 1-11-42268-cec Overview: "In a Chapter 7 bankruptcy case, Rosario Cunanan from Jamaica, NY, saw their proceedings start in 03.22.2011 and complete by 2011-07-15, involving asset liquidation."
Rosario Cunanan — New York

Joann Cureton, Jamaica NY

Address: 16916 144th Ave Jamaica, NY 11434-5904
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40632-nhl: "Joann Cureton's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-02-17, led to asset liquidation, with the case closing in 2014-05-18."
Joann Cureton — New York

Angelo Cutti, Jamaica NY

Address: 8719 Dalny Rd Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-11-46171-jbr7: "Jamaica, NY resident Angelo Cutti's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Angelo Cutti — New York

Lourdes Jacqueline Cutti, Jamaica NY

Address: 8719 Dalny Rd Jamaica, NY 11432
Bankruptcy Case 1-12-48442-cec Summary: "In Jamaica, NY, Lourdes Jacqueline Cutti filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-14."
Lourdes Jacqueline Cutti — New York

Cedeno Carolina Cuy, Jamaica NY

Address: 13926 87th Ave Apt 1 Jamaica, NY 11435-3018
Bankruptcy Case 1-14-45765-cec Summary: "Cedeno Carolina Cuy's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-11-13, led to asset liquidation, with the case closing in 2015-02-11."
Cedeno Carolina Cuy — New York

Explore Free Bankruptcy Records by State