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

Edison E Sanchez Garcia, Jamaica NY

Address: 16810 89th Ave Apt 2 Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-11-41649-jbr7: "The bankruptcy filing by Edison E Sanchez Garcia, undertaken in 03/02/2011 in Jamaica, NY under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Edison E Sanchez Garcia — New York

Zenaida Garcia, Jamaica NY

Address: 18225 Wexford Ter Apt 317 Jamaica, NY 11432
Bankruptcy Case 1-12-42122-cec Summary: "In a Chapter 7 bankruptcy case, Zenaida Garcia from Jamaica, NY, saw her proceedings start in 03/23/2012 and complete by July 2012, involving asset liquidation."
Zenaida Garcia — New York

Tito Garcia, Jamaica NY

Address: 13927 95th Ave Fl 1 Jamaica, NY 11435
Bankruptcy Case 1-10-42949-cec Summary: "The bankruptcy record of Tito Garcia from Jamaica, NY, shows a Chapter 7 case filed in Apr 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Tito Garcia — New York

Olga Rodriguez Garcia, Jamaica NY

Address: 8008 135th St Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-40828-jbr7: "The bankruptcy filing by Olga Rodriguez Garcia, undertaken in February 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Olga Rodriguez Garcia — New York

Jose Garcia, Jamaica NY

Address: 9247 173rd St Fl 2ND Jamaica, NY 11433-1311
Brief Overview of Bankruptcy Case 1-16-42466-cec: "In Jamaica, NY, Jose Garcia filed for Chapter 7 bankruptcy in 06/04/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-02."
Jose Garcia — New York

Nerys M Garcia, Jamaica NY

Address: 8770 173rd St Apt 1M Jamaica, NY 11432
Bankruptcy Case 1-11-42810-jf Summary: "Nerys M Garcia's bankruptcy, initiated in 04/05/2011 and concluded by 2011-07-29 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nerys M Garcia — New York

Bianca C Garcia, Jamaica NY

Address: 16315 130th Ave Apt 10D Jamaica, NY 11434-3017
Bankruptcy Case 1-2014-42269-nhl Overview: "Bianca C Garcia's Chapter 7 bankruptcy, filed in Jamaica, NY in May 2014, led to asset liquidation, with the case closing in 08/03/2014."
Bianca C Garcia — New York

Juan F Garcia, Jamaica NY

Address: 8770 173rd St Apt 4E Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-13-44023-ess7: "Juan F Garcia's Chapter 7 bankruptcy, filed in Jamaica, NY in June 2013, led to asset liquidation, with the case closing in October 2013."
Juan F Garcia — New York

Robert Anthony Garnes, Jamaica NY

Address: 10819 164th Pl Apt 2 Jamaica, NY 11433-2828
Bankruptcy Case 1-15-45413-nhl Summary: "In Jamaica, NY, Robert Anthony Garnes filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Robert Anthony Garnes — New York

Simone A Garnett, Jamaica NY

Address: 10608 180th St Jamaica, NY 11433-1828
Brief Overview of Bankruptcy Case 1-15-41397-nhl: "In Jamaica, NY, Simone A Garnett filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2015."
Simone A Garnett — New York

Lillian Marie Garrett, Jamaica NY

Address: 17551 Linden Blvd Jamaica, NY 11434-1427
Brief Overview of Bankruptcy Case 1-15-44297-nhl: "Lillian Marie Garrett's Chapter 7 bankruptcy, filed in Jamaica, NY in September 2015, led to asset liquidation, with the case closing in 2015-12-20."
Lillian Marie Garrett — New York

Arlene P Garrick, Jamaica NY

Address: 17604 145th Ave Fl 1ST Jamaica, NY 11434-4906
Bankruptcy Case 1-2014-43513-cec Summary: "The bankruptcy record of Arlene P Garrick from Jamaica, NY, shows a Chapter 7 case filed in 07.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2014."
Arlene P Garrick — New York

Gritley Garrick, Jamaica NY

Address: 14033 173rd St Jamaica, NY 11434
Brief Overview of Bankruptcy Case 8-12-70233-reg: "The case of Gritley Garrick in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-01-16 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Gritley Garrick — New York

Gloria Garricques, Jamaica NY

Address: 11133 173rd St Jamaica, NY 11433
Bankruptcy Case 1-11-42259-jf Overview: "The bankruptcy filing by Gloria Garricques, undertaken in 03/22/2011 in Jamaica, NY under Chapter 7, concluded with discharge in 07/15/2011 after liquidating assets."
Gloria Garricques — New York

Carolle Gateau, Jamaica NY

Address: 17012 130th Ave Apt 5B Jamaica, NY 11434-3247
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44719-cec: "In Jamaica, NY, Carolle Gateau filed for Chapter 7 bankruptcy in October 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Carolle Gateau — New York

Neville W Gaubault, Jamaica NY

Address: 10968 143rd St Jamaica, NY 11435-5623
Bankruptcy Case 1-15-40389-nhl Summary: "Neville W Gaubault's Chapter 7 bankruptcy, filed in Jamaica, NY in 01.29.2015, led to asset liquidation, with the case closing in 2015-04-29."
Neville W Gaubault — New York

Rose Gayle, Jamaica NY

Address: 17030 130th Ave Apt 7F Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-09-49622-cec7: "The bankruptcy filing by Rose Gayle, undertaken in 10.30.2009 in Jamaica, NY under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets."
Rose Gayle — New York

Shirley Geborde, Jamaica NY

Address: 18501 Hillside Ave Apt 3S Jamaica, NY 11432
Bankruptcy Case 1-12-47528-nhl Summary: "Jamaica, NY resident Shirley Geborde's 10/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2013."
Shirley Geborde — New York

Luco Gelin, Jamaica NY

Address: 16319 130th Ave Apt 5C Jamaica, NY 11434-3020
Bankruptcy Case 1-15-44914-cec Summary: "Jamaica, NY resident Luco Gelin's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Luco Gelin — New York

Ethel Mae George, Jamaica NY

Address: 16814 127th Ave Apt 7D Jamaica, NY 11434
Bankruptcy Case 1-13-41622-ess Summary: "Ethel Mae George's Chapter 7 bankruptcy, filed in Jamaica, NY in 03.21.2013, led to asset liquidation, with the case closing in 06.28.2013."
Ethel Mae George — New York

Varmel George, Jamaica NY

Address: 17222 Victoria Dr Jamaica, NY 11434-2208
Bankruptcy Case 1-16-41939-nhl Summary: "In Jamaica, NY, Varmel George filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2016."
Varmel George — New York

Deborah C Gerald, Jamaica NY

Address: 11553 157th St Fl 2ND Jamaica, NY 11434-1111
Concise Description of Bankruptcy Case 1-16-41260-nhl7: "The bankruptcy record of Deborah C Gerald from Jamaica, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2016."
Deborah C Gerald — New York

John Gerena, Jamaica NY

Address: 13716 133rd Ave Jamaica, NY 11436
Bankruptcy Case 1-10-46800-jf Summary: "The bankruptcy record of John Gerena from Jamaica, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2010."
John Gerena — New York

Israel Gerendasi, Jamaica NY

Address: 17539 Dalny Rd Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-13-41623-cec7: "In a Chapter 7 bankruptcy case, Israel Gerendasi from Jamaica, NY, saw his proceedings start in 03.21.2013 and complete by 2013-06-28, involving asset liquidation."
Israel Gerendasi — New York

Angel D Geronimo, Jamaica NY

Address: 8026 Parsons Blvd Apt A-14 Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45045-cec: "In a Chapter 7 bankruptcy case, Angel D Geronimo from Jamaica, NY, saw their proceedings start in 10/02/2014 and complete by 12.31.2014, involving asset liquidation."
Angel D Geronimo — New York

Curtis G Gervais, Jamaica NY

Address: 13421 155th St Jamaica, NY 11434
Bankruptcy Case 1-12-48721-cec Overview: "In a Chapter 7 bankruptcy case, Curtis G Gervais from Jamaica, NY, saw his proceedings start in 12.31.2012 and complete by 2013-04-09, involving asset liquidation."
Curtis G Gervais — New York

Joseph Gervais, Jamaica NY

Address: 15603 113th Ave Jamaica, NY 11433-3715
Bankruptcy Case 1-16-41990-nhl Overview: "The case of Joseph Gervais in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-06 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Joseph Gervais — New York

Umadei Ghulam, Jamaica NY

Address: 14312 105th Ave Jamaica, NY 11435-4903
Bankruptcy Case 1-14-43062-ess Summary: "The bankruptcy record of Umadei Ghulam from Jamaica, NY, shows a Chapter 7 case filed in June 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-14."
Umadei Ghulam — New York

Deborah L Gibbs, Jamaica NY

Address: 17630 133rd Ave Jamaica, NY 11434
Bankruptcy Case 1-11-42285-ess Summary: "The case of Deborah L Gibbs in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-22 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Deborah L Gibbs — New York

Barbara Mcaddley Giles, Jamaica NY

Address: 11417 169th St Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40294-jf: "The case of Barbara Mcaddley Giles in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 05/12/2012, focusing on asset liquidation to repay creditors."
Barbara Mcaddley Giles — New York

Lynwood Gillis, Jamaica NY

Address: 12313 144th St Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-10-40095-cec: "The bankruptcy filing by Lynwood Gillis, undertaken in 2010-01-07 in Jamaica, NY under Chapter 7, concluded with discharge in 2010-04-09 after liquidating assets."
Lynwood Gillis — New York

Sasha Gillis, Jamaica NY

Address: 10718 Liverpool St Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45037-ess: "In a Chapter 7 bankruptcy case, Sasha Gillis from Jamaica, NY, saw her proceedings start in 2013-08-16 and complete by Nov 23, 2013, involving asset liquidation."
Sasha Gillis — New York

Kim V Gist, Jamaica NY

Address: 15417 108th Ave Apt 2 Jamaica, NY 11433
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46633-jbr: "The bankruptcy filing by Kim V Gist, undertaken in 07/30/2011 in Jamaica, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Kim V Gist — New York

Robert W Glass, Jamaica NY

Address: 10804 174th St Jamaica, NY 11433-3018
Concise Description of Bankruptcy Case 1-14-40775-nhl7: "The bankruptcy filing by Robert W Glass, undertaken in 2014-02-25 in Jamaica, NY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Robert W Glass — New York

David R Godfrey, Jamaica NY

Address: 14593 Guy R Brewer Blvd Apt B Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48023-cec: "David R Godfrey's Chapter 7 bankruptcy, filed in Jamaica, NY in 09.21.2011, led to asset liquidation, with the case closing in Dec 21, 2011."
David R Godfrey — New York

Jennifer Godfrey, Jamaica NY

Address: 16842 127th Ave Apt 2H Jamaica, NY 11434
Bankruptcy Case 1-13-43833-ess Summary: "The bankruptcy record of Jennifer Godfrey from Jamaica, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2013."
Jennifer Godfrey — New York

Alma E Godfrey, Jamaica NY

Address: 14593 Guy R Brewer Blvd Jamaica, NY 11434
Bankruptcy Case 1-11-48022-jf Overview: "The bankruptcy filing by Alma E Godfrey, undertaken in 09/21/2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Alma E Godfrey — New York

Bosarth Godfrey, Jamaica NY

Address: 14554 Shore Ave Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45679-jf: "Bosarth Godfrey's bankruptcy, initiated in Jun 16, 2010 and concluded by October 9, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bosarth Godfrey — New York

Shivkumar G Godhwani, Jamaica NY

Address: 8222 Parsons Blvd Jamaica, NY 11432
Concise Description of Bankruptcy Case 1-09-48441-jf7: "In a Chapter 7 bankruptcy case, Shivkumar G Godhwani from Jamaica, NY, saw their proceedings start in 09.28.2009 and complete by 01.05.2010, involving asset liquidation."
Shivkumar G Godhwani — New York

Kaydeen Golding, Jamaica NY

Address: 11719 170th St Jamaica, NY 11434-2214
Bankruptcy Case 1-15-44435-nhl Overview: "The bankruptcy record of Kaydeen Golding from Jamaica, NY, shows a Chapter 7 case filed in Sep 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Kaydeen Golding — New York

Berthine Goldson, Jamaica NY

Address: 16844 127th Ave Apt 9F Jamaica, NY 11434
Bankruptcy Case 1-10-44219-cec Summary: "In Jamaica, NY, Berthine Goldson filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Berthine Goldson — New York

Priti R Gomes, Jamaica NY

Address: 8566 152nd St Apt 2FL Jamaica, NY 11432
Bankruptcy Case 1-09-48318-dem Summary: "In a Chapter 7 bankruptcy case, Priti R Gomes from Jamaica, NY, saw their proceedings start in 2009-09-24 and complete by 01.01.2010, involving asset liquidation."
Priti R Gomes — New York

Ceballos Juan De La Cruz Gomez, Jamaica NY

Address: 9722 Remington St Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41118-cec: "The bankruptcy filing by Ceballos Juan De La Cruz Gomez, undertaken in February 2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Ceballos Juan De La Cruz Gomez — New York

Felix Gomez, Jamaica NY

Address: 14050 Burden Cres Apt 3L Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-10-44874-ess: "In a Chapter 7 bankruptcy case, Felix Gomez from Jamaica, NY, saw his proceedings start in 05.26.2010 and complete by September 2010, involving asset liquidation."
Felix Gomez — New York

John A Gomez, Jamaica NY

Address: 8566 Parsons Blvd Fl 2ND Jamaica, NY 11432-2517
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41737-cec: "The bankruptcy filing by John A Gomez, undertaken in 04.10.2014 in Jamaica, NY under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
John A Gomez — New York

Juana J Gomez, Jamaica NY

Address: 8909 162nd St Apt 8N Jamaica, NY 11432
Bankruptcy Case 1-13-47016-ess Summary: "In a Chapter 7 bankruptcy case, Juana J Gomez from Jamaica, NY, saw her proceedings start in 2013-11-22 and complete by March 2014, involving asset liquidation."
Juana J Gomez — New York

Diana Gomez, Jamaica NY

Address: 10711 159th St Apt 1A Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-10-40924-cec7: "The case of Diana Gomez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in February 4, 2010 and discharged early May 14, 2010, focusing on asset liquidation to repay creditors."
Diana Gomez — New York

Walter A Gomez, Jamaica NY

Address: 14318 Rockaway Blvd Jamaica, NY 11436
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46770-cec: "In Jamaica, NY, Walter A Gomez filed for Chapter 7 bankruptcy in November 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2014."
Walter A Gomez — New York

Rose Gonzales, Jamaica NY

Address: 13915 83rd Ave Apt 324 Jamaica, NY 11435-1517
Bankruptcy Case 08-19501-KCF Summary: "The bankruptcy record for Rose Gonzales from Jamaica, NY, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by August 2, 2013."
Rose Gonzales — New York

Karina Gonzales, Jamaica NY

Address: 10309 168th Pl Fl 2ND Jamaica, NY 11433-1727
Brief Overview of Bankruptcy Case 1-16-42326-nhl: "Karina Gonzales's bankruptcy, initiated in May 26, 2016 and concluded by August 2016 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Gonzales — New York

Sangalang Mariniella Gonzales, Jamaica NY

Address: 8455 Daniels St Jamaica, NY 11435-2026
Bankruptcy Case 16-11468-mew Summary: "In a Chapter 7 bankruptcy case, Sangalang Mariniella Gonzales from Jamaica, NY, saw their proceedings start in May 2016 and complete by 2016-08-21, involving asset liquidation."
Sangalang Mariniella Gonzales — New York

Eyeri Gonzalez, Jamaica NY

Address: 14010 84th Dr Apt 6A Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50387-jf: "Eyeri Gonzalez's bankruptcy, initiated in November 23, 2009 and concluded by 03.02.2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eyeri Gonzalez — New York

Herman Gonzalez, Jamaica NY

Address: 14105 Pershing Cres Apt 106 Jamaica, NY 11435-1905
Bankruptcy Case 1-15-41527-nhl Summary: "In a Chapter 7 bankruptcy case, Herman Gonzalez from Jamaica, NY, saw his proceedings start in 04.07.2015 and complete by 07.06.2015, involving asset liquidation."
Herman Gonzalez — New York

Loretta Y Gonzalez, Jamaica NY

Address: 13905 85th Dr Apt 3H Jamaica, NY 11435
Bankruptcy Case 1-11-44512-jbr Overview: "In Jamaica, NY, Loretta Y Gonzalez filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Loretta Y Gonzalez — New York

Erlinda Gonzalez, Jamaica NY

Address: 8705 166th St Apt 3G Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-10-41946-jf: "Erlinda Gonzalez's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-03-10, led to asset liquidation, with the case closing in 06.15.2010."
Erlinda Gonzalez — New York

Yanidmar Gonzalez, Jamaica NY

Address: 13524 Hoover Ave Apt 1F Jamaica, NY 11435
Bankruptcy Case 1-11-42665-cec Summary: "The bankruptcy record of Yanidmar Gonzalez from Jamaica, NY, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Yanidmar Gonzalez — New York

Rosa L Goode, Jamaica NY

Address: 17032 130th Ave Apt 2C Jamaica, NY 11434-6004
Bankruptcy Case 1-15-40788-ess Overview: "Rosa L Goode's Chapter 7 bankruptcy, filed in Jamaica, NY in February 2015, led to asset liquidation, with the case closing in May 26, 2015."
Rosa L Goode — New York

Emanuel I Gooden, Jamaica NY

Address: 11019 175th St Jamaica, NY 11433
Bankruptcy Case 1-13-45273-nhl Summary: "Jamaica, NY resident Emanuel I Gooden's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2013."
Emanuel I Gooden — New York

Rondell Goppy, Jamaica NY

Address: 14586 179th St Jamaica, NY 11434-5029
Bankruptcy Case 1-14-46084-ess Summary: "Rondell Goppy's bankruptcy, initiated in 12.01.2014 and concluded by 03.01.2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rondell Goppy — New York

Vicente Gordillo, Jamaica NY

Address: 13725 83rd Ave Apt 2W Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-10-48410-jf7: "Vicente Gordillo's bankruptcy, initiated in 2010-09-01 and concluded by Dec 14, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicente Gordillo — New York

Sonia Gordon, Jamaica NY

Address: 11639 168th St Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-10-41950-jf7: "Jamaica, NY resident Sonia Gordon's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2010."
Sonia Gordon — New York

Barbara Gordon, Jamaica NY

Address: 17361 106th Ave Jamaica, NY 11433
Bankruptcy Case 1-10-51355-jf Overview: "In Jamaica, NY, Barbara Gordon filed for Chapter 7 bankruptcy in Dec 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Barbara Gordon — New York

Gwendolyn Gordon, Jamaica NY

Address: 15515 N Conduit Ave Apt 4H Jamaica, NY 11434-4337
Bankruptcy Case 1-14-40193-nhl Summary: "The bankruptcy filing by Gwendolyn Gordon, undertaken in 2014-01-17 in Jamaica, NY under Chapter 7, concluded with discharge in Apr 17, 2014 after liquidating assets."
Gwendolyn Gordon — New York

Joel W Gordon, Jamaica NY

Address: 13915 83rd Ave Apt 237 Jamaica, NY 11435
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11640-MH: "In a Chapter 7 bankruptcy case, Joel W Gordon from Jamaica, NY, saw their proceedings start in 01/20/2012 and complete by May 14, 2012, involving asset liquidation."
Joel W Gordon — New York

Lawana Gordon, Jamaica NY

Address: 13425 166th Pl Apt 9F Jamaica, NY 11434-3819
Brief Overview of Bankruptcy Case 1-2014-41691-ess: "The bankruptcy filing by Lawana Gordon, undertaken in April 7, 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-07-06 after liquidating assets."
Lawana Gordon — New York

Julian Gordon, Jamaica NY

Address: 16315 130th Ave Apt 3E Jamaica, NY 11434-3016
Concise Description of Bankruptcy Case 1-15-43435-cec7: "The case of Julian Gordon in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 28, 2015 and discharged early 10/26/2015, focusing on asset liquidation to repay creditors."
Julian Gordon — New York

Prince E Goss, Jamaica NY

Address: 11538 170th St Jamaica, NY 11434
Bankruptcy Case 1-11-41066-jf Overview: "The bankruptcy filing by Prince E Goss, undertaken in 2011-02-14 in Jamaica, NY under Chapter 7, concluded with discharge in 05/18/2011 after liquidating assets."
Prince E Goss — New York

Lenforde Gouldbourne, Jamaica NY

Address: 102-24 216th Street Queens Village Jamaica, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40075-ess: "The bankruptcy filing by Lenforde Gouldbourne, undertaken in 2015-01-08 in Jamaica, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Lenforde Gouldbourne — New York

Debra Graham, Jamaica NY

Address: 12036 172nd St Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-13-42662-cec7: "In Jamaica, NY, Debra Graham filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2013."
Debra Graham — New York

Eda Grant, Jamaica NY

Address: 17214 133rd Ave Apt 13B Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-49265-jf7: "In a Chapter 7 bankruptcy case, Eda Grant from Jamaica, NY, saw her proceedings start in October 2011 and complete by 02.09.2012, involving asset liquidation."
Eda Grant — New York

Ruth A Grant, Jamaica NY

Address: 13422 154th St Jamaica, NY 11434-3616
Bankruptcy Case 1-15-41215-ess Summary: "The case of Ruth A Grant in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early Jun 21, 2015, focusing on asset liquidation to repay creditors."
Ruth A Grant — New York

Nikalia Sherene Grant, Jamaica NY

Address: 10212 185th St Fl 2ND Jamaica, NY 11423-3106
Bankruptcy Case 1-15-43559-ess Summary: "In a Chapter 7 bankruptcy case, Nikalia Sherene Grant from Jamaica, NY, saw their proceedings start in Jul 31, 2015 and complete by Oct 29, 2015, involving asset liquidation."
Nikalia Sherene Grant — New York

Godfrey Saint G Grant, Jamaica NY

Address: 17825 134th Ave Jamaica, NY 11434
Bankruptcy Case 1-10-46889-cec Overview: "Godfrey Saint G Grant's bankruptcy, initiated in 2010-07-22 and concluded by October 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Godfrey Saint G Grant — New York

Stephanie R Grant, Jamaica NY

Address: 17013 104th Ave Jamaica, NY 11433-1713
Concise Description of Bankruptcy Case 1-2014-44186-cec7: "In Jamaica, NY, Stephanie R Grant filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Stephanie R Grant — New York

Robert P Grant, Jamaica NY

Address: 10733 164th St Jamaica, NY 11433
Bankruptcy Case 1-11-40280-ess Overview: "Robert P Grant's bankruptcy, initiated in 01.14.2011 and concluded by May 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Grant — New York

Claudette Green, Jamaica NY

Address: 17949 Selover Rd Jamaica, NY 11434-3411
Brief Overview of Bankruptcy Case 1-16-40894-cec: "Claudette Green's Chapter 7 bankruptcy, filed in Jamaica, NY in 2016-03-04, led to asset liquidation, with the case closing in 2016-06-02."
Claudette Green — New York

Samantha Green, Jamaica NY

Address: 17042 118th Ave Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42306-cec: "Jamaica, NY resident Samantha Green's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Samantha Green — New York

Melbourne Green, Jamaica NY

Address: 15023 113th Ave Jamaica, NY 11433-3711
Brief Overview of Bankruptcy Case 1-15-42961-nhl: "Jamaica, NY resident Melbourne Green's 06.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Melbourne Green — New York

Leslie Green, Jamaica NY

Address: 11035 157th St Jamaica, NY 11433-3620
Brief Overview of Bankruptcy Case 1-14-45817-ess: "Leslie Green's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-11-17, led to asset liquidation, with the case closing in 02/15/2015."
Leslie Green — New York

Valerie D Green, Jamaica NY

Address: 11621 140th St Jamaica, NY 11436
Brief Overview of Bankruptcy Case 1-11-49229-cec: "The bankruptcy record of Valerie D Green from Jamaica, NY, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2012."
Valerie D Green — New York

Jaquilene A Green, Jamaica NY

Address: 16622 Hendrickson Pl Jamaica, NY 11433
Concise Description of Bankruptcy Case 1-11-45985-jf7: "Jaquilene A Green's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-07-09, led to asset liquidation, with the case closing in 10/12/2011."
Jaquilene A Green — New York

Karim Green, Jamaica NY

Address: 11207 175th Pl Jamaica, NY 11433-4138
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43104-ess: "In Jamaica, NY, Karim Green filed for Chapter 7 bankruptcy in 2014-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-16."
Karim Green — New York

Vilma Green, Jamaica NY

Address: 15023 113th Ave Jamaica, NY 11433-3711
Bankruptcy Case 1-15-42961-nhl Overview: "The case of Vilma Green in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-25 and discharged early 2015-09-23, focusing on asset liquidation to repay creditors."
Vilma Green — New York

George R Gregoire, Jamaica NY

Address: 16826 119th Ave Apt 2 Jamaica, NY 11434-2243
Brief Overview of Bankruptcy Case 1-16-40379-nhl: "The bankruptcy record of George R Gregoire from Jamaica, NY, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
George R Gregoire — New York

Doreen Grey, Jamaica NY

Address: 15015 119th Ave Jamaica, NY 11434
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43557-cec: "Doreen Grey's bankruptcy, initiated in 2010-04-23 and concluded by Aug 16, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Grey — New York

Donald Griffith, Jamaica NY

Address: 11523 147th St Jamaica, NY 11436
Concise Description of Bankruptcy Case 1-12-47786-ess7: "Donald Griffith's bankruptcy, initiated in Nov 8, 2012 and concluded by 02/15/2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Griffith — New York

Chantel Y Grim, Jamaica NY

Address: 16842 127th Ave Apt 9H Jamaica, NY 11434
Concise Description of Bankruptcy Case 1-11-40463-ess7: "The case of Chantel Y Grim in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early April 27, 2011, focusing on asset liquidation to repay creditors."
Chantel Y Grim — New York

Oscar Guatemala, Jamaica NY

Address: 13915 Jamaica Ave Jamaica, NY 11435
Bankruptcy Case 1-10-44533-jf Overview: "In Jamaica, NY, Oscar Guatemala filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
Oscar Guatemala — New York

Nestor E Guerra, Jamaica NY

Address: 9034 171st St Jamaica, NY 11432-5423
Bankruptcy Case 1-14-40338-ess Overview: "In Jamaica, NY, Nestor E Guerra filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2014."
Nestor E Guerra — New York

Marsha Guerra, Jamaica NY

Address: 15002 88th Ave Apt D2 Jamaica, NY 11432
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42193-nhl: "Jamaica, NY resident Marsha Guerra's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2012."
Marsha Guerra — New York

Elsi Guerrero, Jamaica NY

Address: 13842 90th Ave Apt B1 Jamaica, NY 11435-4101
Bankruptcy Case 1-14-46009-ess Overview: "In Jamaica, NY, Elsi Guerrero filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Elsi Guerrero — New York

Gavriel Gurgov, Jamaica NY

Address: 8320 141st St Apt 1N Jamaica, NY 11435
Brief Overview of Bankruptcy Case 1-12-45270-nhl: "In Jamaica, NY, Gavriel Gurgov filed for Chapter 7 bankruptcy in 07.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2012."
Gavriel Gurgov — New York

Kirk Gutierrez, Jamaica NY

Address: 13909 84th Dr Apt 103 Jamaica, NY 11435
Bankruptcy Case 1-13-41143-jf Overview: "In a Chapter 7 bankruptcy case, Kirk Gutierrez from Jamaica, NY, saw his proceedings start in 02.28.2013 and complete by 2013-06-07, involving asset liquidation."
Kirk Gutierrez — New York

German Gutierrez, Jamaica NY

Address: 8323 159th St Jamaica, NY 11432
Brief Overview of Bankruptcy Case 1-10-46952-jf: "The bankruptcy filing by German Gutierrez, undertaken in 07/23/2010 in Jamaica, NY under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
German Gutierrez — New York

Alfredo Gutierrez, Jamaica NY

Address: 9002 180th St Jamaica, NY 11432
Bankruptcy Case 1-10-45762-cec Overview: "In Jamaica, NY, Alfredo Gutierrez filed for Chapter 7 bankruptcy in 06/18/2010. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2010."
Alfredo Gutierrez — New York

Rosa B Guy, Jamaica NY

Address: 8809 148th St Apt 6K Jamaica, NY 11435-3526
Brief Overview of Bankruptcy Case 09-03947-dd: "Rosa B Guy's Jamaica, NY bankruptcy under Chapter 13 in May 27, 2009 led to a structured repayment plan, successfully discharged in Dec 16, 2013."
Rosa B Guy — New York

Cory Shawn Guy, Jamaica NY

Address: 8740 165th St Apt 3E Jamaica, NY 11432-3502
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42330-ess: "Cory Shawn Guy's Chapter 7 bankruptcy, filed in Jamaica, NY in 05/09/2014, led to asset liquidation, with the case closing in 08/07/2014."
Cory Shawn Guy — New York

Matt B Guzman, Jamaica NY

Address: 15017 Linden Blvd Jamaica, NY 11434
Bankruptcy Case 1-13-44021-nhl Overview: "The bankruptcy record of Matt B Guzman from Jamaica, NY, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2013."
Matt B Guzman — New York

Luisa Guzman, Jamaica NY

Address: 11448 149th St Jamaica, NY 11436-1120
Bankruptcy Case 1-15-45069-ess Overview: "The bankruptcy filing by Luisa Guzman, undertaken in 11/06/2015 in Jamaica, NY under Chapter 7, concluded with discharge in February 4, 2016 after liquidating assets."
Luisa Guzman — New York

Jacqueline Gwyn, Jamaica NY

Address: 14743 Ferndale Ave Jamaica, NY 11435
Concise Description of Bankruptcy Case 1-11-48623-ess7: "In Jamaica, NY, Jacqueline Gwyn filed for Chapter 7 bankruptcy in 2011-10-11. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2012."
Jacqueline Gwyn — New York

Explore Free Bankruptcy Records by State