Jamaica, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Jamaica.
Last updated on:
April 11, 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
Lawrence Emedoh, Jamaica NY
Address: 13708 156th St Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-10-51879-jf7: "In Jamaica, NY, Lawrence Emedoh filed for Chapter 7 bankruptcy in 12.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2011."
Lawrence Emedoh — New York
Jennifer V Endara, Jamaica NY
Address: 14140 Pershing Cres Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-13-41729-cec: "Jennifer V Endara's Chapter 7 bankruptcy, filed in Jamaica, NY in March 2013, led to asset liquidation, with the case closing in July 2013."
Jennifer V Endara — New York
Kensie Ennis, Jamaica NY
Address: 15010 107th Ave Jamaica, NY 11433
Bankruptcy Case 1-10-42911-jbr Summary: "The case of Kensie Ennis in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-05 and discharged early 07.13.2010, focusing on asset liquidation to repay creditors."
Kensie Ennis — New York
Jesse M Epps, Jamaica NY
Address: 14306 170th St Jamaica, NY 11434
Bankruptcy Case 1-11-41564-jf Summary: "Jesse M Epps's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-02-28, led to asset liquidation, with the case closing in 2011-06-08."
Jesse M Epps — New York
Philip Laurence Epstein, Jamaica NY
Address: 8311 Chevy Chase St Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48632-ess: "Philip Laurence Epstein's Chapter 7 bankruptcy, filed in Jamaica, NY in 2009-10-01, led to asset liquidation, with the case closing in January 8, 2010."
Philip Laurence Epstein — New York
Deodat Esau, Jamaica NY
Address: 15551 115th Ave Jamaica, NY 11434
Bankruptcy Case 1-13-40982-jf Summary: "The bankruptcy record of Deodat Esau from Jamaica, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2013."
Deodat Esau — New York
Meliton M Escobar, Jamaica NY
Address: 8806 175th St # 1B Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41435-jf: "The case of Meliton M Escobar in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 03/14/2013 and discharged early June 21, 2013, focusing on asset liquidation to repay creditors."
Meliton M Escobar — New York
Teresa Escobar, Jamaica NY
Address: 14814 90th Ave Apt 4D Jamaica, NY 11435
Bankruptcy Case 1-10-47396-jbr Overview: "In a Chapter 7 bankruptcy case, Teresa Escobar from Jamaica, NY, saw her proceedings start in 08/03/2010 and complete by Nov 26, 2010, involving asset liquidation."
Teresa Escobar — New York
Jennifer A Esguerra, Jamaica NY
Address: 18028 Wexford Ter Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-13-44083-ess: "In Jamaica, NY, Jennifer A Esguerra filed for Chapter 7 bankruptcy in 2013-07-01. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jennifer A Esguerra — New York
Hilda A Espinal, Jamaica NY
Address: 14520 Shore Ave Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50121-ess: "The case of Hilda A Espinal in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 12/01/2011 and discharged early March 25, 2012, focusing on asset liquidation to repay creditors."
Hilda A Espinal — New York
Garingo Josephine Espinosa, Jamaica NY
Address: 15107 85th Dr Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-11-50256-jf7: "Jamaica, NY resident Garingo Josephine Espinosa's 2011-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2012."
Garingo Josephine Espinosa — New York
Richard Esserghini, Jamaica NY
Address: 8824 Merrick Blvd Apt 6M Jamaica, NY 11432-4118
Bankruptcy Case 1-16-41796-ess Overview: "Richard Esserghini's bankruptcy, initiated in April 27, 2016 and concluded by 07.26.2016 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Esserghini — New York
Alan O Esterine, Jamaica NY
Address: 15315 109th Ave Jamaica, NY 11433
Bankruptcy Case 1-12-44100-cec Summary: "The bankruptcy record of Alan O Esterine from Jamaica, NY, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2012."
Alan O Esterine — New York
Carmen N Estremera, Jamaica NY
Address: 8463 159th St Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-12-44004-ess: "The bankruptcy record of Carmen N Estremera from Jamaica, NY, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2012."
Carmen N Estremera — New York
Hervin Esturiene, Jamaica NY
Address: 16423 109th Rd Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41642-jf: "Jamaica, NY resident Hervin Esturiene's Feb 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Hervin Esturiene — New York
Patricia Ann Evans, Jamaica NY
Address: 17431 126th Ave Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-46059-cec: "Patricia Ann Evans's Chapter 7 bankruptcy, filed in Jamaica, NY in 07/13/2011, led to asset liquidation, with the case closing in 2011-11-05."
Patricia Ann Evans — New York
Whitehead Tracy Evans, Jamaica NY
Address: 17409 110th Ave Jamaica, NY 11433-3455
Bankruptcy Case 1-2014-44395-ess Summary: "The bankruptcy filing by Whitehead Tracy Evans, undertaken in August 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 11/26/2014 after liquidating assets."
Whitehead Tracy Evans — New York
Douglas Evans, Jamaica NY
Address: 10841 157th St Jamaica, NY 11433
Bankruptcy Case 1-13-43789-cec Summary: "The bankruptcy filing by Douglas Evans, undertaken in June 21, 2013 in Jamaica, NY under Chapter 7, concluded with discharge in 09.28.2013 after liquidating assets."
Douglas Evans — New York
Carol A Evans, Jamaica NY
Address: 17501 111th Ave Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42879-cec: "The bankruptcy filing by Carol A Evans, undertaken in 05.12.2013 in Jamaica, NY under Chapter 7, concluded with discharge in 08.19.2013 after liquidating assets."
Carol A Evans — New York
Rena Evans, Jamaica NY
Address: 16824 127th Ave Apt 8F Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-10-41529-cec: "Rena Evans's bankruptcy, initiated in 2010-02-25 and concluded by 06.20.2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rena Evans — New York
Michael Evelyn, Jamaica NY
Address: 13225 140th St Jamaica, NY 11436
Bankruptcy Case 1-10-40333-jf Overview: "The bankruptcy record of Michael Evelyn from Jamaica, NY, shows a Chapter 7 case filed in 01.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2010."
Michael Evelyn — New York
Angelette Everett, Jamaica NY
Address: 17759 106th Ave Jamaica, NY 11433
Bankruptcy Case 1-11-48267-jbr Overview: "In a Chapter 7 bankruptcy case, Angelette Everett from Jamaica, NY, saw their proceedings start in 09.28.2011 and complete by 01/04/2012, involving asset liquidation."
Angelette Everett — New York
Douglas Michelle Renee Ewart, Jamaica NY
Address: 14704 Grand Central Pkwy Jamaica, NY 11435-1206
Concise Description of Bankruptcy Case 1-15-42680-ess7: "The bankruptcy record of Douglas Michelle Renee Ewart from Jamaica, NY, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2015."
Douglas Michelle Renee Ewart — New York
Tolman L Ezell, Jamaica NY
Address: 11041 176th St Jamaica, NY 11433-3525
Bankruptcy Case 1-16-42917-nhl Summary: "Tolman L Ezell's Chapter 7 bankruptcy, filed in Jamaica, NY in June 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Tolman L Ezell — New York
Sharon E Ezell, Jamaica NY
Address: 11041 176th St Jamaica, NY 11433-3525
Brief Overview of Bankruptcy Case 1-16-42917-nhl: "In a Chapter 7 bankruptcy case, Sharon E Ezell from Jamaica, NY, saw her proceedings start in Jun 30, 2016 and complete by September 28, 2016, involving asset liquidation."
Sharon E Ezell — New York
Linda Ann Faggs, Jamaica NY
Address: 11651 157th St Apt 5H Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-13-45401-nhl: "The bankruptcy filing by Linda Ann Faggs, undertaken in 09/03/2013 in Jamaica, NY under Chapter 7, concluded with discharge in Dec 11, 2013 after liquidating assets."
Linda Ann Faggs — New York
Frank L Fairclough, Jamaica NY
Address: 13435 160th St Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47641-jbr: "Frank L Fairclough's bankruptcy, initiated in 2011-09-02 and concluded by 12/13/2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank L Fairclough — New York
Alvarez D Faison, Jamaica NY
Address: 11436 145th St Jamaica, NY 11436
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44855-cec: "Alvarez D Faison's Chapter 7 bankruptcy, filed in Jamaica, NY in 2013-08-07, led to asset liquidation, with the case closing in 2013-11-14."
Alvarez D Faison — New York
Frederique Dena Faison, Jamaica NY
Address: 17270 Highland Ave Apt 5F Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42154-jf: "The bankruptcy filing by Frederique Dena Faison, undertaken in March 18, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Frederique Dena Faison — New York
Orlando Fajardo, Jamaica NY
Address: 9416 Sutphin Blvd Fl 2ND Jamaica, NY 11435-4504
Bankruptcy Case 1-14-45543-cec Summary: "The bankruptcy record of Orlando Fajardo from Jamaica, NY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Orlando Fajardo — New York
Hilda Fana, Jamaica NY
Address: 18230 Wexford Ter Apt 5 Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43981-cec: "Jamaica, NY resident Hilda Fana's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-04."
Hilda Fana — New York
Ruben Alfonso Fandino, Jamaica NY
Address: 14050 Burden Cres Apt 6H Jamaica, NY 11435
Bankruptcy Case 1-11-50314-jf Overview: "The bankruptcy record of Ruben Alfonso Fandino from Jamaica, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Ruben Alfonso Fandino — New York
Dorian Fanfair, Jamaica NY
Address: 13445 161st St Jamaica, NY 11434-3725
Bankruptcy Case 1-15-42086-ess Summary: "Dorian Fanfair's Chapter 7 bankruptcy, filed in Jamaica, NY in May 2015, led to asset liquidation, with the case closing in Aug 2, 2015."
Dorian Fanfair — New York
Aline Fanord, Jamaica NY
Address: 8319 141st St Apt 601 Jamaica, NY 11435-1632
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41047-nhl: "The bankruptcy filing by Aline Fanord, undertaken in March 2016 in Jamaica, NY under Chapter 7, concluded with discharge in 06/14/2016 after liquidating assets."
Aline Fanord — New York
Barnabe Fanord, Jamaica NY
Address: 8319 141st St Apt 601 Jamaica, NY 11435-1632
Concise Description of Bankruptcy Case 1-16-41047-nhl7: "The case of Barnabe Fanord in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 03/16/2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Barnabe Fanord — New York
Hasina M Faroque, Jamaica NY
Address: 16840 84th Ave Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-11-46224-jf: "The bankruptcy filing by Hasina M Faroque, undertaken in 07/19/2011 in Jamaica, NY under Chapter 7, concluded with discharge in 11.11.2011 after liquidating assets."
Hasina M Faroque — New York
Kenneth Farrell, Jamaica NY
Address: 17521 88th Ave Apt 2M Jamaica, NY 11432
Bankruptcy Case 1-10-42598-cec Overview: "The bankruptcy filing by Kenneth Farrell, undertaken in Mar 26, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Kenneth Farrell — New York
Rosanna Favors, Jamaica NY
Address: 16810 127th Ave Jamaica, NY 11434-3151
Concise Description of Bankruptcy Case 1-14-46411-ess7: "Jamaica, NY resident Rosanna Favors's Dec 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23."
Rosanna Favors — New York
Anyolina Febus, Jamaica NY
Address: 10921 141st St Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-13-43488-cec: "Anyolina Febus's Chapter 7 bankruptcy, filed in Jamaica, NY in 06/06/2013, led to asset liquidation, with the case closing in 2013-09-12."
Anyolina Febus — New York
Gail Felder, Jamaica NY
Address: 13437 166th Pl Apt 5G Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-10-51008-cec7: "Gail Felder's Chapter 7 bankruptcy, filed in Jamaica, NY in Nov 23, 2010, led to asset liquidation, with the case closing in Mar 1, 2011."
Gail Felder — New York
Reid Saundra Felder, Jamaica NY
Address: 12018 Guy R Brewer Blvd Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45605-cec: "Reid Saundra Felder's bankruptcy, initiated in 06.29.2011 and concluded by 10.22.2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reid Saundra Felder — New York
Jr Miguel A Feneque, Jamaica NY
Address: 14655 South Rd Jamaica, NY 11435
Bankruptcy Case 1-13-47438-ess Overview: "In Jamaica, NY, Jr Miguel A Feneque filed for Chapter 7 bankruptcy in 12/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2014."
Jr Miguel A Feneque — New York
Jose Jorge Fernandez, Jamaica NY
Address: 10809 159th St Jamaica, NY 11433
Brief Overview of Bankruptcy Case 1-13-47520-ess: "Jose Jorge Fernandez's bankruptcy, initiated in 12.19.2013 and concluded by Mar 28, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jorge Fernandez — New York
Erlinda Fernandez, Jamaica NY
Address: 13914 86th Ave Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42837-jf: "The bankruptcy filing by Erlinda Fernandez, undertaken in Mar 31, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in Jul 13, 2010 after liquidating assets."
Erlinda Fernandez — New York
Carlos Fernandez, Jamaica NY
Address: 8929 138th Pl Jamaica, NY 11435
Bankruptcy Case 1-10-51040-jbr Overview: "The bankruptcy filing by Carlos Fernandez, undertaken in 11/24/2010 in Jamaica, NY under Chapter 7, concluded with discharge in March 19, 2011 after liquidating assets."
Carlos Fernandez — New York
Caro Fernandez, Jamaica NY
Address: 17521 88th Ave Apt 4N Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-11-46291-ess: "The case of Caro Fernandez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early November 13, 2011, focusing on asset liquidation to repay creditors."
Caro Fernandez — New York
Carrel Fignole, Jamaica NY
Address: 8805 171st St Apt 7K Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-10-42171-ess: "The bankruptcy record of Carrel Fignole from Jamaica, NY, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
Carrel Fignole — New York
Paul Figuera, Jamaica NY
Address: 17413 111th Ave Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51477-cec: "Jamaica, NY resident Paul Figuera's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2010."
Paul Figuera — New York
Gary Findlay, Jamaica NY
Address: 15013 120th Ave Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-13-46094-cec: "In Jamaica, NY, Gary Findlay filed for Chapter 7 bankruptcy in 2013-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2014."
Gary Findlay — New York
Lolanna Findley, Jamaica NY
Address: 11011 160th St Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-11-43302-jbr7: "In Jamaica, NY, Lolanna Findley filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Lolanna Findley — New York
Stephanie Ann Fitts, Jamaica NY
Address: 16325 130th Ave Apt 4D Jamaica, NY 11434
Bankruptcy Case 1-11-44179-jbr Summary: "The bankruptcy filing by Stephanie Ann Fitts, undertaken in May 2011 in Jamaica, NY under Chapter 7, concluded with discharge in September 9, 2011 after liquidating assets."
Stephanie Ann Fitts — New York
Davis Fitzroy, Jamaica NY
Address: 16639 88th Ave Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42891-jbr: "In a Chapter 7 bankruptcy case, Davis Fitzroy from Jamaica, NY, saw his proceedings start in April 2, 2010 and complete by 07/13/2010, involving asset liquidation."
Davis Fitzroy — New York
Leroy Fleming, Jamaica NY
Address: 11944 145th St Jamaica, NY 11436-1524
Bankruptcy Case 1-15-45448-cec Summary: "Leroy Fleming's Chapter 7 bankruptcy, filed in Jamaica, NY in 2015-12-01, led to asset liquidation, with the case closing in 2016-02-29."
Leroy Fleming — New York
Christine Abbi Gail Fletcher, Jamaica NY
Address: 14022 Sutter Ave Jamaica, NY 11436-1735
Brief Overview of Bankruptcy Case 1-14-42684-ess: "The bankruptcy filing by Christine Abbi Gail Fletcher, undertaken in May 28, 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Christine Abbi Gail Fletcher — New York
Necrecia Fletcher, Jamaica NY
Address: 17358 104th Ave Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-09-50717-cec7: "The case of Necrecia Fletcher in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in December 4, 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Necrecia Fletcher — New York
Roman Florkiewicz, Jamaica NY
Address: 8110 135th St Apt 519 Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76166-ast: "Jamaica, NY resident Roman Florkiewicz's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Roman Florkiewicz — New York
Paul Fludd, Jamaica NY
Address: PO Box 350782 Jamaica, NY 11435
Bankruptcy Case 1-10-45384-ess Overview: "The bankruptcy record of Paul Fludd from Jamaica, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Paul Fludd — New York
Paula Fludd, Jamaica NY
Address: 13017 148th St Jamaica, NY 11436
Bankruptcy Case 1-11-43931-jf Summary: "Paula Fludd's bankruptcy, initiated in 2011-05-09 and concluded by 2011-08-17 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Fludd — New York
Stuart Fogel, Jamaica NY
Address: 18230 Wexford Ter Apt 7D Jamaica, NY 11432
Bankruptcy Case 1-10-40931-cec Summary: "The bankruptcy filing by Stuart Fogel, undertaken in February 2010 in Jamaica, NY under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Stuart Fogel — New York
Bernice Folks, Jamaica NY
Address: 16315 130th Ave Apt 12G Jamaica, NY 11434
Bankruptcy Case 1-10-50182-ess Summary: "Jamaica, NY resident Bernice Folks's October 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2011."
Bernice Folks — New York
Claudia Foote, Jamaica NY
Address: 17520 Wexford Ter Apt 14O Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-13-42840-cec7: "The case of Claudia Foote in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2013 and discharged early 08.17.2013, focusing on asset liquidation to repay creditors."
Claudia Foote — New York
Alstein Ford, Jamaica NY
Address: 8915 Parsons Blvd Apt 4B Jamaica, NY 11432
Bankruptcy Case 1-11-42163-ess Overview: "The bankruptcy record of Alstein Ford from Jamaica, NY, shows a Chapter 7 case filed in 2011-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Alstein Ford — New York
Simone Ford, Jamaica NY
Address: 17032 130th Ave Apt 5E Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-10-46162-ess: "The bankruptcy filing by Simone Ford, undertaken in June 30, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
Simone Ford — New York
Rachelle Lera Ford, Jamaica NY
Address: 10944 160th St Apt 2B Jamaica, NY 11433-3215
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42950-ess: "The bankruptcy record of Rachelle Lera Ford from Jamaica, NY, shows a Chapter 7 case filed in June 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Rachelle Lera Ford — New York
Smith Bonita Maria Foreman, Jamaica NY
Address: 17020 130th Ave Apt 11E Jamaica, NY 11434-3227
Bankruptcy Case 1-16-40982-nhl Overview: "The bankruptcy filing by Smith Bonita Maria Foreman, undertaken in 2016-03-11 in Jamaica, NY under Chapter 7, concluded with discharge in Jun 9, 2016 after liquidating assets."
Smith Bonita Maria Foreman — New York
Mark A Forrest, Jamaica NY
Address: 17023 118th Ave Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-48587-jbr7: "Mark A Forrest's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-10-07, led to asset liquidation, with the case closing in 01/10/2012."
Mark A Forrest — New York
Jean Fortune, Jamaica NY
Address: 16335 130th Ave Apt 11E Jamaica, NY 11434
Bankruptcy Case 1-10-41133-dem Summary: "Jamaica, NY resident Jean Fortune's Feb 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jean Fortune — New York
Sheila R Foster, Jamaica NY
Address: 11135 178th St Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-12-40149-nhl7: "In Jamaica, NY, Sheila R Foster filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2012."
Sheila R Foster — New York
Byer Valerie A Foster, Jamaica NY
Address: 11944 167th St Jamaica, NY 11434-5721
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40213-ess: "The bankruptcy record of Byer Valerie A Foster from Jamaica, NY, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Byer Valerie A Foster — New York
Yvette Foster, Jamaica NY
Address: 11901 Sutphin Blvd Jamaica, NY 11434-2047
Bankruptcy Case 1-2014-44300-cec Summary: "Yvette Foster's Chapter 7 bankruptcy, filed in Jamaica, NY in August 21, 2014, led to asset liquidation, with the case closing in 11/19/2014."
Yvette Foster — New York
Nadine Foster, Jamaica NY
Address: 17014 130th Ave Apt 1G Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45407-jbr: "Jamaica, NY resident Nadine Foster's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2011."
Nadine Foster — New York
Bey Darrell Foster, Jamaica NY
Address: 16837 118th Rd Jamaica, NY 11434
Bankruptcy Case 1-10-42021-jf Summary: "In Jamaica, NY, Bey Darrell Foster filed for Chapter 7 bankruptcy in March 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Bey Darrell Foster — New York
Charlotte R Fountain, Jamaica NY
Address: 15042 115th Ave Fl 2 Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-43585-ess7: "In a Chapter 7 bankruptcy case, Charlotte R Fountain from Jamaica, NY, saw her proceedings start in 04/29/2011 and complete by 2011-08-22, involving asset liquidation."
Charlotte R Fountain — New York
Michelle E Francis, Jamaica NY
Address: 11721 169th St Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44849-ess: "The bankruptcy filing by Michelle E Francis, undertaken in Jun 29, 2012 in Jamaica, NY under Chapter 7, concluded with discharge in 10/22/2012 after liquidating assets."
Michelle E Francis — New York
Kervin Olusequen Francis, Jamaica NY
Address: 10742 165th St Jamaica, NY 11433-2407
Brief Overview of Bankruptcy Case 1-15-43858-cec: "In a Chapter 7 bankruptcy case, Kervin Olusequen Francis from Jamaica, NY, saw their proceedings start in Aug 21, 2015 and complete by November 19, 2015, involving asset liquidation."
Kervin Olusequen Francis — New York
Delores Francis, Jamaica NY
Address: 16814 127th Ave Apt 8D Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-47366-cec: "Delores Francis's Chapter 7 bankruptcy, filed in Jamaica, NY in Aug 25, 2011, led to asset liquidation, with the case closing in December 2, 2011."
Delores Francis — New York
Geraldine Francisco, Jamaica NY
Address: 8633 143rd St Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-12-45192-ess: "Geraldine Francisco's Chapter 7 bankruptcy, filed in Jamaica, NY in July 2012, led to asset liquidation, with the case closing in 2012-11-10."
Geraldine Francisco — New York
Gregory A Franklin, Jamaica NY
Address: 17643 133rd Rd Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-12-48162-cec: "Jamaica, NY resident Gregory A Franklin's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-09."
Gregory A Franklin — New York
Sandra Franklin, Jamaica NY
Address: 14058 160th St Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-10-44061-cec: "The bankruptcy filing by Sandra Franklin, undertaken in May 4, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in 08/27/2010 after liquidating assets."
Sandra Franklin — New York
Lerris Fraser, Jamaica NY
Address: 10630 159th St Apt 2D Jamaica, NY 11433-2021
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43908-ess: "Lerris Fraser's bankruptcy, initiated in July 31, 2014 and concluded by Oct 29, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lerris Fraser — New York
Melrose Altrice Fraser, Jamaica NY
Address: 15022 Shore Ave Jamaica, NY 11433-1930
Bankruptcy Case 1-15-43256-cec Summary: "The bankruptcy filing by Melrose Altrice Fraser, undertaken in 07.17.2015 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-10-15 after liquidating assets."
Melrose Altrice Fraser — New York
Delta Freckleton, Jamaica NY
Address: 14556 176th St Jamaica, NY 11434
Bankruptcy Case 1-13-42647-cec Summary: "The bankruptcy record of Delta Freckleton from Jamaica, NY, shows a Chapter 7 case filed in 2013-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-08."
Delta Freckleton — New York
Betty Fredericks, Jamaica NY
Address: 17022 130th Ave Apt 12G Jamaica, NY 11434
Bankruptcy Case 1-11-49849-cec Overview: "The case of Betty Fredericks in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-23 and discharged early February 29, 2012, focusing on asset liquidation to repay creditors."
Betty Fredericks — New York
Marcia Freeman, Jamaica NY
Address: 16832 127th Ave Apt 7B Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-12-47288-cec: "The case of Marcia Freeman in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-15 and discharged early Jan 22, 2013, focusing on asset liquidation to repay creditors."
Marcia Freeman — New York
Taiesha Freeman, Jamaica NY
Address: 11416 140th St Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-10-45827-ess: "The bankruptcy record of Taiesha Freeman from Jamaica, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Taiesha Freeman — New York
Clyde Freeman, Jamaica NY
Address: 11025 173rd St Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50753-cec: "In a Chapter 7 bankruptcy case, Clyde Freeman from Jamaica, NY, saw their proceedings start in 12/28/2011 and complete by 2012-04-21, involving asset liquidation."
Clyde Freeman — New York
Eric A Freire, Jamaica NY
Address: 8625 Van Wyck Expy Apt 629 Jamaica, NY 11435-2919
Brief Overview of Bankruptcy Case 1-15-42015-nhl: "Eric A Freire's Chapter 7 bankruptcy, filed in Jamaica, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Eric A Freire — New York
Jorge E Freire, Jamaica NY
Address: 15407 118th Ave Jamaica, NY 11434
Brief Overview of Bankruptcy Case 1-11-46813-cec: "Jorge E Freire's Chapter 7 bankruptcy, filed in Jamaica, NY in 08.06.2011, led to asset liquidation, with the case closing in November 29, 2011."
Jorge E Freire — New York
Macaire Fremont, Jamaica NY
Address: 13309 143rd St Jamaica, NY 11436-2112
Bankruptcy Case 1-16-40429-cec Overview: "Jamaica, NY resident Macaire Fremont's Feb 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-01."
Macaire Fremont — New York
Milan Charlotte E Fritz, Jamaica NY
Address: 14012 Rockaway Blvd Jamaica, NY 11436
Bankruptcy Case 1-13-47440-nhl Summary: "The bankruptcy filing by Milan Charlotte E Fritz, undertaken in 12.13.2013 in Jamaica, NY under Chapter 7, concluded with discharge in March 22, 2014 after liquidating assets."
Milan Charlotte E Fritz — New York
Deisy J Fuentes, Jamaica NY
Address: 9027 149th St Apt 4D Jamaica, NY 11435
Concise Description of Bankruptcy Case 11-11709-smb7: "The bankruptcy filing by Deisy J Fuentes, undertaken in 2011-04-13 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-08-06 after liquidating assets."
Deisy J Fuentes — New York
Bernita Fulwood, Jamaica NY
Address: 10831 173rd St Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-10-42963-jf7: "In Jamaica, NY, Bernita Fulwood filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Bernita Fulwood — New York
Barbara A Furlow, Jamaica NY
Address: 17234 133rd Ave Apt 8G Jamaica, NY 11434-3936
Bankruptcy Case 1-14-42632-ess Overview: "Barbara A Furlow's bankruptcy, initiated in May 26, 2014 and concluded by 08.24.2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Furlow — New York
Maia Gabichvadze, Jamaica NY
Address: 8123 Utopia Pkwy Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-12-42399-ess7: "The bankruptcy record of Maia Gabichvadze from Jamaica, NY, shows a Chapter 7 case filed in 2012-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Maia Gabichvadze — New York
Debra Gabriel, Jamaica NY
Address: 10941 174th St Jamaica, NY 11433-3019
Brief Overview of Bankruptcy Case 1-2014-42445-nhl: "The bankruptcy filing by Debra Gabriel, undertaken in 2014-05-15 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Debra Gabriel — New York
Richard Galan, Jamaica NY
Address: PO Box 300131 Jamaica, NY 11430-0131
Bankruptcy Case 1-15-41845-cec Overview: "Richard Galan's bankruptcy, initiated in April 2015 and concluded by July 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Galan — New York
Cesar A Galindo, Jamaica NY
Address: 15315 89th Ave Apt B6 Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-09-48843-ess7: "Jamaica, NY resident Cesar A Galindo's October 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2010."
Cesar A Galindo — New York
Samuel Galstian, Jamaica NY
Address: 13508 82nd Ave Apt 304 Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-10-50688-ess7: "Jamaica, NY resident Samuel Galstian's November 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Samuel Galstian — New York
Jason Gameos, Jamaica NY
Address: 15903 137th Ave Jamaica, NY 11434-3713
Bankruptcy Case 1-16-41353-nhl Overview: "Jason Gameos's bankruptcy, initiated in 03.31.2016 and concluded by 2016-06-29 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Gameos — New York
Roman C Gan, Jamaica NY
Address: 8401 Main St Apt 207 Jamaica, NY 11435-1701
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41385-ess: "The bankruptcy record of Roman C Gan from Jamaica, NY, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Roman C Gan — New York
Explore Free Bankruptcy Records by State