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
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