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

Melissa Castillo, Jamaica NY

Address: 8455 Daniels St Apt 3F Jamaica, NY 11435-2011
Bankruptcy Case 1-2014-42055-nhl Summary: "In a Chapter 7 bankruptcy case, Melissa Castillo from Jamaica, NY, saw her proceedings start in 04.28.2014 and complete by Jul 27, 2014, involving asset liquidation."
Melissa Castillo — New York

Fiordaliza Castillo, Jamaica NY

Address: 10842 Union Hall St Jamaica, NY 11433-2819
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44129-ess: "Jamaica, NY resident Fiordaliza Castillo's 2015-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2015."
Fiordaliza Castillo — New York

Jesus A Castro, Jamaica NY

Address: 14168 85th Rd Apt 2A Jamaica, NY 11435
Bankruptcy Case 1-11-41612-jf Summary: "Jesus A Castro's Chapter 7 bankruptcy, filed in Jamaica, NY in 03.01.2011, led to asset liquidation, with the case closing in 06.08.2011."
Jesus A Castro — New York

Marvin E Castro, Jamaica NY

Address: 17312 89th Ave Fl 1ST Jamaica, NY 11432-4636
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42616-cec: "Jamaica, NY resident Marvin E Castro's 2015-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Marvin E Castro — New York

Sandra D Castro, Jamaica NY

Address: 17521 88th Ave Apt 5S Jamaica, NY 11432-5748
Bankruptcy Case 1-14-42991-ess Summary: "The bankruptcy filing by Sandra D Castro, undertaken in 2014-06-11 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Sandra D Castro — New York

Alvaro Castro, Jamaica NY

Address: 16118 Grand Central Pkwy Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51420-ess: "Alvaro Castro's bankruptcy, initiated in 12/28/2009 and concluded by March 31, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvaro Castro — New York

Frank David Castro, Jamaica NY

Address: 8205 134th St Apt 3L Jamaica, NY 11435
Bankruptcy Case 1-13-44486-cec Overview: "Frank David Castro's Chapter 7 bankruptcy, filed in Jamaica, NY in Jul 23, 2013, led to asset liquidation, with the case closing in 10/30/2013."
Frank David Castro — New York

Dianne Cato, Jamaica NY

Address: 15031 Foch Blvd Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40833-jbr: "The bankruptcy filing by Dianne Cato, undertaken in 02.04.2011 in Jamaica, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Dianne Cato — New York

Sherri Caughman, Jamaica NY

Address: 16508 Liberty Ave Jamaica, NY 11433
Bankruptcy Case 1-10-47288-cec Summary: "The bankruptcy filing by Sherri Caughman, undertaken in July 2010 in Jamaica, NY under Chapter 7, concluded with discharge in November 9, 2010 after liquidating assets."
Sherri Caughman — New York

Moraima Centeno, Jamaica NY

Address: 10915 164th St Fl 2 Jamaica, NY 11433
Bankruptcy Case 1-10-51592-ess Summary: "In Jamaica, NY, Moraima Centeno filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2011."
Moraima Centeno — New York

Redentor Cerilo, Jamaica NY

Address: 14130 84th Rd Apt 1E Jamaica, NY 11435
Bankruptcy Case 1-12-42348-cec Overview: "In Jamaica, NY, Redentor Cerilo filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2012."
Redentor Cerilo — New York

Gerardo Antonio Cerna, Jamaica NY

Address: 14664 Shore Ave Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-11-42360-jbr: "Gerardo Antonio Cerna's Chapter 7 bankruptcy, filed in Jamaica, NY in March 2011, led to asset liquidation, with the case closing in 07/17/2011."
Gerardo Antonio Cerna — New York

Emilce Cervantes, Jamaica NY

Address: 14825 89th Ave Apt 6J Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-48347-cec7: "Jamaica, NY resident Emilce Cervantes's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2012."
Emilce Cervantes — New York

Andrae Paul Cezair, Jamaica NY

Address: 13054 176th Pl Jamaica, NY 11434-5850
Bankruptcy Case 1-2014-43494-ess Overview: "The bankruptcy record of Andrae Paul Cezair from Jamaica, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Andrae Paul Cezair — New York

Nazim Chadee, Jamaica NY

Address: 8832 173rd St Jamaica, NY 11432
Bankruptcy Case 1-10-48902-jbr Summary: "Nazim Chadee's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-09-21, led to asset liquidation, with the case closing in 2010-12-23."
Nazim Chadee — New York

Arthur Perry Haze Challenor, Jamaica NY

Address: 13713 173rd St Bsmt Jamaica, NY 11434-4509
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41713-nhl: "The case of Arthur Perry Haze Challenor in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-17 and discharged early 07/16/2015, focusing on asset liquidation to repay creditors."
Arthur Perry Haze Challenor — New York

Linares Chamorro, Jamaica NY

Address: 8921 153rd St Apt E3 Jamaica, NY 11432
Bankruptcy Case 1-12-48030-jf Overview: "In a Chapter 7 bankruptcy case, Linares Chamorro from Jamaica, NY, saw their proceedings start in 2012-11-21 and complete by 02.28.2013, involving asset liquidation."
Linares Chamorro — New York

Adelaide Cheung Chan, Jamaica NY

Address: 16117 84th Rd Jamaica, NY 11432-1728
Brief Overview of Bankruptcy Case 1-14-40615-ess: "Adelaide Cheung Chan's bankruptcy, initiated in February 14, 2014 and concluded by May 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelaide Cheung Chan — New York

Patricia Chang, Jamaica NY

Address: 16904 88th Ave Apt 4B Jamaica, NY 11432
Bankruptcy Case 1-11-48714-cec Overview: "The bankruptcy record of Patricia Chang from Jamaica, NY, shows a Chapter 7 case filed in 2011-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2012."
Patricia Chang — New York

Marilyn Sharon Chapman, Jamaica NY

Address: 11618 169th St Jamaica, NY 11434-1818
Snapshot of U.S. Bankruptcy Proceeding Case 16-60311: "In a Chapter 7 bankruptcy case, Marilyn Sharon Chapman from Jamaica, NY, saw her proceedings start in 05/10/2016 and complete by August 2016, involving asset liquidation."
Marilyn Sharon Chapman — New York

Ayoela Charles, Jamaica NY

Address: 11937 177th Pl Jamaica, NY 11434-1933
Bankruptcy Case 1-2014-44422-cec Overview: "Ayoela Charles's Chapter 7 bankruptcy, filed in Jamaica, NY in 08.28.2014, led to asset liquidation, with the case closing in Nov 26, 2014."
Ayoela Charles — New York

Hugh L Charles, Jamaica NY

Address: 14419 175th St Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-44730-jf7: "Hugh L Charles's Chapter 7 bankruptcy, filed in Jamaica, NY in 05.31.2011, led to asset liquidation, with the case closing in 2011-09-23."
Hugh L Charles — New York

Regina Charles, Jamaica NY

Address: 17042 130th Ave Apt 13D Jamaica, NY 11434-6109
Bankruptcy Case 1-2014-42016-cec Summary: "In Jamaica, NY, Regina Charles filed for Chapter 7 bankruptcy in 04.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2014."
Regina Charles — New York

Alberta Charles, Jamaica NY

Address: 17120 104th Ave Jamaica, NY 11433
Bankruptcy Case 1-10-44203-ess Summary: "The case of Alberta Charles in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 05.07.2010 and discharged early 2010-08-30, focusing on asset liquidation to repay creditors."
Alberta Charles — New York

Godfrey Charles, Jamaica NY

Address: 17916 146th Dr Jamaica, NY 11434
Bankruptcy Case 1-12-45109-ess Overview: "The case of Godfrey Charles in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in July 16, 2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Godfrey Charles — New York

Arleen Charles, Jamaica NY

Address: 15515 N Conduit Ave Apt 1V Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-10-42674-jf7: "Jamaica, NY resident Arleen Charles's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010."
Arleen Charles — New York

Janet E Charlton, Jamaica NY

Address: 11724 164th St Jamaica, NY 11434-5735
Bankruptcy Case 1-16-41136-nhl Summary: "Jamaica, NY resident Janet E Charlton's Mar 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2016."
Janet E Charlton — New York

Michele R Chase, Jamaica NY

Address: 12009 167th St Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-12-44459-nhl: "In Jamaica, NY, Michele R Chase filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-11."
Michele R Chase — New York

Mustafa B A Chaudhry, Jamaica NY

Address: 14426 120th Ave Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-13-47170-ess: "In a Chapter 7 bankruptcy case, Mustafa B A Chaudhry from Jamaica, NY, saw their proceedings start in 11.27.2013 and complete by 03/06/2014, involving asset liquidation."
Mustafa B A Chaudhry — New York

Sirirat Chauvatcharin, Jamaica NY

Address: 14350 Hoover Ave Apt 403 Jamaica, NY 11435
Concise Description of Bankruptcy Case 10-108907: "Sirirat Chauvatcharin's bankruptcy, initiated in 2010-07-28 and concluded by Nov 20, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sirirat Chauvatcharin — New York

Aidarelis Checo, Jamaica NY

Address: 13530 Grand Central Pkwy Apt 315 Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-13-44646-cec7: "Aidarelis Checo's Chapter 7 bankruptcy, filed in Jamaica, NY in 2013-07-29, led to asset liquidation, with the case closing in Nov 5, 2013."
Aidarelis Checo — New York

Michelle Chemeaux, Jamaica NY

Address: 17040 130th Ave Apt 4D Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-12-45447-cec7: "In a Chapter 7 bankruptcy case, Michelle Chemeaux from Jamaica, NY, saw her proceedings start in 2012-07-27 and complete by November 2012, involving asset liquidation."
Michelle Chemeaux — New York

Yves Cherilus, Jamaica NY

Address: 14447 157th St Jamaica, NY 11434
Bankruptcy Case 1-10-40592-dem Summary: "The case of Yves Cherilus in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 26, 2010 and discharged early 2010-04-28, focusing on asset liquidation to repay creditors."
Yves Cherilus — New York

Inetha Cherry, Jamaica NY

Address: 16919 144th Rd Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49291-jf: "The bankruptcy record of Inetha Cherry from Jamaica, NY, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2011."
Inetha Cherry — New York

Estar Chester, Jamaica NY

Address: 8900 170th St Apt 1D Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45389-jf: "The case of Estar Chester in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early October 1, 2010, focusing on asset liquidation to repay creditors."
Estar Chester — New York

Paul Chester, Jamaica NY

Address: 9002 176th St Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-11-44983-ess: "In Jamaica, NY, Paul Chester filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2011."
Paul Chester — New York

Tenny Chin, Jamaica NY

Address: 15049 Foch Blvd Jamaica, NY 11434-1520
Bankruptcy Case 1-2014-43820-cec Overview: "The bankruptcy filing by Tenny Chin, undertaken in 07.25.2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Tenny Chin — New York

Lydia M Chinapoo, Jamaica NY

Address: 17616 Roe Rd Jamaica, NY 11434
Bankruptcy Case 1-11-43242-ess Summary: "Lydia M Chinapoo's bankruptcy, initiated in 2011-04-19 and concluded by 08/12/2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia M Chinapoo — New York

James Chisolm, Jamaica NY

Address: 10513 170th St Jamaica, NY 11433-1741
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41868-nhl: "The bankruptcy filing by James Chisolm, undertaken in 2014-04-17 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
James Chisolm — New York

Valerie V Chiverton, Jamaica NY

Address: 11142 146th St Jamaica, NY 11435
Bankruptcy Case 1-11-48891-jbr Overview: "In a Chapter 7 bankruptcy case, Valerie V Chiverton from Jamaica, NY, saw her proceedings start in 10.21.2011 and complete by January 24, 2012, involving asset liquidation."
Valerie V Chiverton — New York

Shahid Choudhary, Jamaica NY

Address: 17527 Wexford Ter Apt 5F Jamaica, NY 11432-2846
Brief Overview of Bankruptcy Case 1-14-43061-nhl: "Jamaica, NY resident Shahid Choudhary's June 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2014."
Shahid Choudhary — New York

Soud Choudhury, Jamaica NY

Address: 8430 170th St Jamaica, NY 11432
Bankruptcy Case 1-11-47270-ess Overview: "In Jamaica, NY, Soud Choudhury filed for Chapter 7 bankruptcy in August 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2011."
Soud Choudhury — New York

Azizun Choudhury, Jamaica NY

Address: 17220 90th Ave Apt D7 Jamaica, NY 11432
Bankruptcy Case 1-10-49372-jbr Overview: "Azizun Choudhury's Chapter 7 bankruptcy, filed in Jamaica, NY in 10.01.2010, led to asset liquidation, with the case closing in January 2011."
Azizun Choudhury — New York

Luthfa N Choudhury, Jamaica NY

Address: 17220 90th Ave Apt D7 Jamaica, NY 11432-5536
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45479-nhl: "Luthfa N Choudhury's Chapter 7 bankruptcy, filed in Jamaica, NY in 10/29/2014, led to asset liquidation, with the case closing in 01.27.2015."
Luthfa N Choudhury — New York

Mohammad Altaf Choudhury, Jamaica NY

Address: 16420 Highland Ave Apt 6A Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-12-44922-nhl: "In Jamaica, NY, Mohammad Altaf Choudhury filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2012."
Mohammad Altaf Choudhury — New York

Javad Chowdhoury, Jamaica NY

Address: 17527 Wexford Ter Apt 5K Jamaica, NY 11432-2848
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42358-cec: "Jamaica, NY resident Javad Chowdhoury's May 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2014."
Javad Chowdhoury — New York

Syed Arif H Chowdhury, Jamaica NY

Address: 14903 85th Rd Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46732-nhl: "Syed Arif H Chowdhury's Chapter 7 bankruptcy, filed in Jamaica, NY in Nov 8, 2013, led to asset liquidation, with the case closing in Feb 15, 2014."
Syed Arif H Chowdhury — New York

Syeeda A Chowdhury, Jamaica NY

Address: 16605 88th Ave Apt 6C Jamaica, NY 11432-4223
Bankruptcy Case 1-15-42727-cec Summary: "The bankruptcy filing by Syeeda A Chowdhury, undertaken in 06.10.2015 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-09-08 after liquidating assets."
Syeeda A Chowdhury — New York

Tahmina Chowdhury, Jamaica NY

Address: 14648 South Rd Apt 2F Jamaica, NY 11435-5142
Bankruptcy Case 1-15-40175-cec Overview: "Tahmina Chowdhury's Chapter 7 bankruptcy, filed in Jamaica, NY in 01/16/2015, led to asset liquidation, with the case closing in April 16, 2015."
Tahmina Chowdhury — New York

Evan Chowdhury, Jamaica NY

Address: 14740 Coolidge Ave Fl 2ND Jamaica, NY 11435-1204
Brief Overview of Bankruptcy Case 1-16-40290-cec: "The case of Evan Chowdhury in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 01.26.2016 and discharged early Apr 25, 2016, focusing on asset liquidation to repay creditors."
Evan Chowdhury — New York

Golam Chowdhury, Jamaica NY

Address: 9223 176th St Apt 3 Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-10-40566-dem7: "Jamaica, NY resident Golam Chowdhury's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Golam Chowdhury — New York

Gulam Chowdhury, Jamaica NY

Address: 8716 168th Pl Jamaica, NY 11432
Bankruptcy Case 1-10-40296-jf Overview: "In Jamaica, NY, Gulam Chowdhury filed for Chapter 7 bankruptcy in Jan 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Gulam Chowdhury — New York

Hobibur Chowdhury, Jamaica NY

Address: 8815 168th St Apt 1M Jamaica, NY 11432
Bankruptcy Case 1-10-50535-jbr Summary: "The case of Hobibur Chowdhury in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 11.08.2010 and discharged early 2011-02-09, focusing on asset liquidation to repay creditors."
Hobibur Chowdhury — New York

Jamaluddin A Chowdhury, Jamaica NY

Address: 9326 197th St Apt 2FL Jamaica, NY 11423-2943
Bankruptcy Case 1-15-41605-cec Overview: "The bankruptcy record of Jamaluddin A Chowdhury from Jamaica, NY, shows a Chapter 7 case filed in 04/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2015."
Jamaluddin A Chowdhury — New York

Km Nazim Chowdhury, Jamaica NY

Address: 16605 88th Ave Apt 6C Jamaica, NY 11432-4223
Bankruptcy Case 1-15-42727-cec Overview: "The case of Km Nazim Chowdhury in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-10 and discharged early Sep 8, 2015, focusing on asset liquidation to repay creditors."
Km Nazim Chowdhury — New York

Mohammad F Chowdhury, Jamaica NY

Address: 8852 162nd St Apt 2ND Jamaica, NY 11432-4009
Bankruptcy Case 1-15-44831-nhl Overview: "The case of Mohammad F Chowdhury in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 01/25/2016, focusing on asset liquidation to repay creditors."
Mohammad F Chowdhury — New York

Mohammed Chowdhury, Jamaica NY

Address: 8931 162nd St Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-10-43038-cec: "In Jamaica, NY, Mohammed Chowdhury filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Mohammed Chowdhury — New York

Nasrin J Chowdhury, Jamaica NY

Address: 16706 Hillside Ave # 1 Jamaica, NY 11432-4253
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45467-cec: "Nasrin J Chowdhury's Chapter 7 bankruptcy, filed in Jamaica, NY in December 2015, led to asset liquidation, with the case closing in 03.02.2016."
Nasrin J Chowdhury — New York

Rezaul Chowdhury, Jamaica NY

Address: 8442 170th St Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-10-47364-ess7: "Rezaul Chowdhury's bankruptcy, initiated in August 2, 2010 and concluded by 11/09/2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rezaul Chowdhury — New York

Kay F Chung, Jamaica NY

Address: 8435 Lander St Apt 3F Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44834-ess: "In Jamaica, NY, Kay F Chung filed for Chapter 7 bankruptcy in 08.06.2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2013."
Kay F Chung — New York

Rosa Cintron, Jamaica NY

Address: 10929 Sutphin Blvd Apt 6D Jamaica, NY 11435
Bankruptcy Case 1-12-44029-cec Summary: "The bankruptcy record of Rosa Cintron from Jamaica, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2012."
Rosa Cintron — New York

Carmela Cintron, Jamaica NY

Address: 15315 89th Ave Apt F9 Jamaica, NY 11432-3834
Bankruptcy Case 1-16-41429-ess Overview: "The case of Carmela Cintron in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-01 and discharged early June 30, 2016, focusing on asset liquidation to repay creditors."
Carmela Cintron — New York

Dorin Ciobanu, Jamaica NY

Address: 8611 139th St Jamaica, NY 11435
Bankruptcy Case 1-09-51450-jf Overview: "The case of Dorin Ciobanu in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 2010-04-09, focusing on asset liquidation to repay creditors."
Dorin Ciobanu — New York

Jacqueline Civil, Jamaica NY

Address: 16403 89th Ave Apt 4F Jamaica, NY 11432
Bankruptcy Case 1-12-44430-ess Summary: "Jacqueline Civil's Chapter 7 bankruptcy, filed in Jamaica, NY in June 2012, led to asset liquidation, with the case closing in Oct 8, 2012."
Jacqueline Civil — New York

Veronica B Clark, Jamaica NY

Address: 14614 Linden Blvd Jamaica, NY 11436-1124
Bankruptcy Case 1-15-41663-nhl Overview: "The bankruptcy filing by Veronica B Clark, undertaken in 2015-04-15 in Jamaica, NY under Chapter 7, concluded with discharge in 07.14.2015 after liquidating assets."
Veronica B Clark — New York

Shakia Clark, Jamaica NY

Address: 8815 144th St Apt L1 Jamaica, NY 11435-3202
Bankruptcy Case 1-14-46283-cec Summary: "In a Chapter 7 bankruptcy case, Shakia Clark from Jamaica, NY, saw her proceedings start in 12/16/2014 and complete by 2015-03-16, involving asset liquidation."
Shakia Clark — New York

Darold E Clark, Jamaica NY

Address: 14614 Linden Blvd Jamaica, NY 11436-1124
Bankruptcy Case 1-15-41663-nhl Overview: "The bankruptcy filing by Darold E Clark, undertaken in 2015-04-15 in Jamaica, NY under Chapter 7, concluded with discharge in Jul 14, 2015 after liquidating assets."
Darold E Clark — New York

Cecelia A Clark, Jamaica NY

Address: 11631 157th St Apt 8F Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40357-jbr: "Jamaica, NY resident Cecelia A Clark's Jan 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Cecelia A Clark — New York

Mary Clark, Jamaica NY

Address: 16345 130th Ave Apt 1G Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40231-jf: "The bankruptcy record of Mary Clark from Jamaica, NY, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-11."
Mary Clark — New York

Maurice St Clair Clarke, Jamaica NY

Address: 17405 125th Ave Jamaica, NY 11434-3303
Brief Overview of Bankruptcy Case 1-16-41825-cec: "Maurice St Clair Clarke's Chapter 7 bankruptcy, filed in Jamaica, NY in 04.27.2016, led to asset liquidation, with the case closing in July 2016."
Maurice St Clair Clarke — New York

Judy A Clarke, Jamaica NY

Address: 13414 161st St Side Door Jamaica, NY 11434-3726
Concise Description of Bankruptcy Case 1-14-40368-nhl7: "In Jamaica, NY, Judy A Clarke filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Judy A Clarke — New York

Carlos Clarke, Jamaica NY

Address: 11139 143rd St Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41983-cec: "Carlos Clarke's Chapter 7 bankruptcy, filed in Jamaica, NY in 04.04.2013, led to asset liquidation, with the case closing in Jul 10, 2013."
Carlos Clarke — New York

Raymond Clarke, Jamaica NY

Address: 10847 172nd St Jamaica, NY 11433
Bankruptcy Case 1-09-49585-ess Overview: "Raymond Clarke's Chapter 7 bankruptcy, filed in Jamaica, NY in October 2009, led to asset liquidation, with the case closing in 02.12.2010."
Raymond Clarke — New York

Claretha Clarke, Jamaica NY

Address: 11204 167th St Apt 70 Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51787-jf: "Claretha Clarke's Chapter 7 bankruptcy, filed in Jamaica, NY in December 2010, led to asset liquidation, with the case closing in 2011-03-29."
Claretha Clarke — New York

Samuel D Clarke, Jamaica NY

Address: 9027 153rd St Jamaica, NY 11432-5974
Concise Description of Bankruptcy Case 1-16-41654-cec7: "The case of Samuel D Clarke in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in April 20, 2016 and discharged early 2016-07-19, focusing on asset liquidation to repay creditors."
Samuel D Clarke — New York

Jemmina R Claxton, Jamaica NY

Address: 16403 89th Ave Apt 6E Jamaica, NY 11432-5124
Bankruptcy Case 1-15-42233-cec Summary: "The bankruptcy filing by Jemmina R Claxton, undertaken in 05/14/2015 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Jemmina R Claxton — New York

Venus G Clay, Jamaica NY

Address: 16311 Foch Blvd Apt 3D Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45813-jf: "Venus G Clay's bankruptcy, initiated in 07.01.2011 and concluded by 10.12.2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venus G Clay — New York

Sasha Priscilla Cobb, Jamaica NY

Address: 12817 144th St Jamaica, NY 11436-1814
Concise Description of Bankruptcy Case 1-15-41066-cec7: "Sasha Priscilla Cobb's bankruptcy, initiated in 03.13.2015 and concluded by 2015-06-11 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sasha Priscilla Cobb — New York

Loteta Coffie, Jamaica NY

Address: 14536 177th Pl Apt 1 Jamaica, NY 11434
Bankruptcy Case 1-11-47544-jbr Overview: "The bankruptcy record of Loteta Coffie from Jamaica, NY, shows a Chapter 7 case filed in August 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2011."
Loteta Coffie — New York

Maerita Cofield, Jamaica NY

Address: PO Box 340131 Jamaica, NY 11434-0131
Brief Overview of Bankruptcy Case 1-16-41601-nhl: "Jamaica, NY resident Maerita Cofield's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2016."
Maerita Cofield — New York

Andrew Coleman, Jamaica NY

Address: 17351 105th Ave Jamaica, NY 11433
Bankruptcy Case 1-11-44978-jf Overview: "The case of Andrew Coleman in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-09 and discharged early Oct 2, 2011, focusing on asset liquidation to repay creditors."
Andrew Coleman — New York

Graham S Coley, Jamaica NY

Address: 16932 144th Rd Jamaica, NY 11434
Bankruptcy Case 1-13-42476-cec Summary: "In Jamaica, NY, Graham S Coley filed for Chapter 7 bankruptcy in Apr 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Graham S Coley — New York

Lauren S Collier, Jamaica NY

Address: 13415 166th Pl Apt 12C Jamaica, NY 11434-3827
Bankruptcy Case 1-15-42593-ess Summary: "The bankruptcy record of Lauren S Collier from Jamaica, NY, shows a Chapter 7 case filed in 06/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2015."
Lauren S Collier — New York

Patrick Franklin Collison, Jamaica NY

Address: 11737 141st St Jamaica, NY 11436-1230
Bankruptcy Case 1-14-42641-nhl Summary: "In a Chapter 7 bankruptcy case, Patrick Franklin Collison from Jamaica, NY, saw his proceedings start in 05/27/2014 and complete by Aug 25, 2014, involving asset liquidation."
Patrick Franklin Collison — New York

Kim L Combs, Jamaica NY

Address: 10629 154th St Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-12-45789-nhl7: "In Jamaica, NY, Kim L Combs filed for Chapter 7 bankruptcy in 2012-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-01."
Kim L Combs — New York

Ramchan Middle Daljeet, Jamaica NY

Address: 10741 Pinegrove St Jamaica, NY 11435
Bankruptcy Case 1-11-47723-cec Overview: "Ramchan Middle Daljeet's bankruptcy, initiated in 2011-09-09 and concluded by December 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramchan Middle Daljeet — New York

Neville Danjou, Jamaica NY

Address: 11435 146th St Jamaica, NY 11436
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46664-cec: "Jamaica, NY resident Neville Danjou's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2010."
Neville Danjou — New York

Jason Dantzler, Jamaica NY

Address: 14416 Farmers Blvd Jamaica, NY 11434
Bankruptcy Case 1-10-40905-ess Overview: "The bankruptcy filing by Jason Dantzler, undertaken in 02/04/2010 in Jamaica, NY under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Jason Dantzler — New York

Tyler Chai Darien, Jamaica NY

Address: 10619 Inwood St Apt 1 Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47805-cec: "Tyler Chai Darien's Chapter 7 bankruptcy, filed in Jamaica, NY in 11/09/2012, led to asset liquidation, with the case closing in February 2013."
Tyler Chai Darien — New York

Kousilla Datadeen, Jamaica NY

Address: 17027 93rd Ave Jamaica, NY 11433
Bankruptcy Case 1-11-47702-jf Summary: "The bankruptcy filing by Kousilla Datadeen, undertaken in September 8, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Kousilla Datadeen — New York

Jr Devon B Davidson, Jamaica NY

Address: 16124 121st Ave Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42986-jf: "In a Chapter 7 bankruptcy case, Jr Devon B Davidson from Jamaica, NY, saw their proceedings start in 2011-04-10 and complete by 2011-07-19, involving asset liquidation."
Jr Devon B Davidson — New York

Sr Mauro Davila, Jamaica NY

Address: 8817 146th St # 3 Jamaica, NY 11435
Bankruptcy Case 1-10-50327-jf Overview: "The case of Sr Mauro Davila in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-01 and discharged early 2011-02-08, focusing on asset liquidation to repay creditors."
Sr Mauro Davila — New York

Alicia Arion Davis, Jamaica NY

Address: 17042 130th Ave Apt 1A Jamaica, NY 11434-6106
Bankruptcy Case 1-2014-43743-ess Overview: "The bankruptcy filing by Alicia Arion Davis, undertaken in July 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 10/21/2014 after liquidating assets."
Alicia Arion Davis — New York

Chelise Davis, Jamaica NY

Address: 10614 156th St Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44448-jf: "The bankruptcy record of Chelise Davis from Jamaica, NY, shows a Chapter 7 case filed in May 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Chelise Davis — New York

Carol Davis, Jamaica NY

Address: 15072 116th Ave Jamaica, NY 11434
Bankruptcy Case 1-10-48658-jbr Summary: "In a Chapter 7 bankruptcy case, Carol Davis from Jamaica, NY, saw their proceedings start in Sep 13, 2010 and complete by December 14, 2010, involving asset liquidation."
Carol Davis — New York

Rosemarie M Davis, Jamaica NY

Address: 9520 Liverpool St Jamaica, NY 11435
Bankruptcy Case 1-11-44617-cec Overview: "Rosemarie M Davis's Chapter 7 bankruptcy, filed in Jamaica, NY in May 27, 2011, led to asset liquidation, with the case closing in 2011-09-19."
Rosemarie M Davis — New York

Anthony J Davis, Jamaica NY

Address: 15704 134th Ave Jamaica, NY 11434
Bankruptcy Case 1-11-47938-jbr Overview: "In Jamaica, NY, Anthony J Davis filed for Chapter 7 bankruptcy in September 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Anthony J Davis — New York

Deborah E Davis, Jamaica NY

Address: 12721 142nd St Jamaica, NY 11436
Concise Description of Bankruptcy Case 1-13-41551-nhl7: "In a Chapter 7 bankruptcy case, Deborah E Davis from Jamaica, NY, saw her proceedings start in March 2013 and complete by 2013-06-26, involving asset liquidation."
Deborah E Davis — New York

Djuana Davis, Jamaica NY

Address: 11539 141st St Jamaica, NY 11436-1022
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44952-cec: "In a Chapter 7 bankruptcy case, Djuana Davis from Jamaica, NY, saw their proceedings start in 10/30/2015 and complete by Jan 28, 2016, involving asset liquidation."
Djuana Davis — New York

Russell Lisa Davis, Jamaica NY

Address: 12047 144th St Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-11-43190-jf: "Jamaica, NY resident Russell Lisa Davis's Apr 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Russell Lisa Davis — New York

Explore Free Bankruptcy Records by State