Website Logo

Jamaica, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Jamaica.

Last updated on: April 11, 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

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