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
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