personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cambria Heights, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Theodore Lochin, New York

Address: 11934 232nd St Cambria Heights, NY 11411

Bankruptcy Case 1-10-49230-jf Summary: "Cambria Heights, NY resident Theodore Lochin's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2011."
Theodore Lochin — New York, 1-10-49230-jf


ᐅ Charles Anthony Louis, New York

Address: 11822 221st St Cambria Heights, NY 11411

Bankruptcy Case 1-13-41305-ess Overview: "Cambria Heights, NY resident Charles Anthony Louis's 03/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-14."
Charles Anthony Louis — New York, 1-13-41305


ᐅ Jaunique Madison, New York

Address: 11594 232nd St Cambria Heights, NY 11411-1424

Brief Overview of Bankruptcy Case 1-14-45466-ess: "Jaunique Madison's Chapter 7 bankruptcy, filed in Cambria Heights, NY in October 28, 2014, led to asset liquidation, with the case closing in January 26, 2015."
Jaunique Madison — New York, 1-14-45466


ᐅ Stephanie A Martin, New York

Address: 11615 Francis Lewis Blvd Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40170-cec: "The bankruptcy filing by Stephanie A Martin, undertaken in 01.12.2012 in Cambria Heights, NY under Chapter 7, concluded with discharge in May 6, 2012 after liquidating assets."
Stephanie A Martin — New York, 1-12-40170


ᐅ Vernon T Matthews, New York

Address: 21604 115th Ct Cambria Heights, NY 11411

Brief Overview of Bankruptcy Case 1-12-44205-nhl: "Vernon T Matthews's Chapter 7 bankruptcy, filed in Cambria Heights, NY in June 2012, led to asset liquidation, with the case closing in 2012-09-29."
Vernon T Matthews — New York, 1-12-44205


ᐅ Daniel Mcclean, New York

Address: 11602 Nashville Blvd Cambria Heights, NY 11411

Bankruptcy Case 1-10-51147-ess Summary: "Cambria Heights, NY resident Daniel Mcclean's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2011."
Daniel Mcclean — New York, 1-10-51147


ᐅ Debra E Mcfadden, New York

Address: 11594 217th St Cambria Heights, NY 11411-1136

Brief Overview of Bankruptcy Case 1-15-42457-cec: "In Cambria Heights, NY, Debra E Mcfadden filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Debra E Mcfadden — New York, 1-15-42457


ᐅ Pernell Mcfadden, New York

Address: 11594 217th St Cambria Heights, NY 11411-1136

Brief Overview of Bankruptcy Case 1-15-42457-cec: "In Cambria Heights, NY, Pernell Mcfadden filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2015."
Pernell Mcfadden — New York, 1-15-42457


ᐅ Donna Mckoy, New York

Address: 11563 217th St Cambria Heights, NY 11411

Bankruptcy Case 1-10-42449-jbr Overview: "In a Chapter 7 bankruptcy case, Donna Mckoy from Cambria Heights, NY, saw her proceedings start in 03.24.2010 and complete by 2010-07-17, involving asset liquidation."
Donna Mckoy — New York, 1-10-42449


ᐅ Lester Mcneal, New York

Address: 11918 231st St Cambria Heights, NY 11411

Brief Overview of Bankruptcy Case 1-10-40132-cec: "The bankruptcy record of Lester Mcneal from Cambria Heights, NY, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Lester Mcneal — New York, 1-10-40132


ᐅ Naomi B Miller, New York

Address: 11805 232nd St Bsmt Apt Cambria Heights, NY 11411-2221

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43309-nhl: "In Cambria Heights, NY, Naomi B Miller filed for Chapter 7 bankruptcy in 06/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Naomi B Miller — New York, 1-2014-43309


ᐅ Benjamin H Moore, New York

Address: 12012 233rd St Cambria Heights, NY 11411-2232

Brief Overview of Bankruptcy Case 1-09-49797-jf: "Benjamin H Moore, a resident of Cambria Heights, NY, entered a Chapter 13 bankruptcy plan in 11.05.2009, culminating in its successful completion by Apr 2, 2013."
Benjamin H Moore — New York, 1-09-49797-jf


ᐅ Celeste Morales, New York

Address: 11731 Francis Lewis Blvd Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-09-49715-cec7: "The bankruptcy record of Celeste Morales from Cambria Heights, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Celeste Morales — New York, 1-09-49715


ᐅ Tania Myrthil, New York

Address: 11851 222nd St Cambria Heights, NY 11411-2016

Bankruptcy Case 1-14-45385-ess Summary: "In Cambria Heights, NY, Tania Myrthil filed for Chapter 7 bankruptcy in Oct 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2015."
Tania Myrthil — New York, 1-14-45385


ᐅ Jessenia Ortiz, New York

Address: 21624 115th Ter Cambria Heights, NY 11411

Bankruptcy Case 1-11-46533-ess Summary: "In Cambria Heights, NY, Jessenia Ortiz filed for Chapter 7 bankruptcy in 07.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2011."
Jessenia Ortiz — New York, 1-11-46533


ᐅ Hyacinth Joycelyn Otto, New York

Address: 11456 222nd St Cambria Heights, NY 11411

Brief Overview of Bankruptcy Case 1-12-46948-cec: "The bankruptcy filing by Hyacinth Joycelyn Otto, undertaken in Sep 27, 2012 in Cambria Heights, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Hyacinth Joycelyn Otto — New York, 1-12-46948


ᐅ Doreen O Palmer, New York

Address: 11417 211th St Cambria Heights, NY 11411

Brief Overview of Bankruptcy Case 1-13-45590-cec: "The bankruptcy filing by Doreen O Palmer, undertaken in 2013-09-13 in Cambria Heights, NY under Chapter 7, concluded with discharge in 2013-12-21 after liquidating assets."
Doreen O Palmer — New York, 1-13-45590


ᐅ Barbara H Parham, New York

Address: 12052 233rd St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48568-ess: "The bankruptcy filing by Barbara H Parham, undertaken in 12.19.2012 in Cambria Heights, NY under Chapter 7, concluded with discharge in 03/28/2013 after liquidating assets."
Barbara H Parham — New York, 1-12-48568


ᐅ Merlene M Parks, New York

Address: 11932 226th St Cambria Heights, NY 11411

Bankruptcy Case 1-11-47555-ess Overview: "In a Chapter 7 bankruptcy case, Merlene M Parks from Cambria Heights, NY, saw her proceedings start in 08/31/2011 and complete by December 6, 2011, involving asset liquidation."
Merlene M Parks — New York, 1-11-47555


ᐅ Shanitra Pease, New York

Address: 20911 116th Rd Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50204-ess: "Shanitra Pease's bankruptcy, initiated in 11/18/2009 and concluded by 02/23/2010 in Cambria Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanitra Pease — New York, 1-09-50204


ᐅ Adonis Perryon, New York

Address: 21814 121st Ave Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-11-41956-jf7: "Adonis Perryon's bankruptcy, initiated in Mar 13, 2011 and concluded by 06.21.2011 in Cambria Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adonis Perryon — New York, 1-11-41956-jf


ᐅ Michelle D Pile, New York

Address: 11746 219th St Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-11-42684-jbr7: "In Cambria Heights, NY, Michelle D Pile filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2011."
Michelle D Pile — New York, 1-11-42684


ᐅ Florence Porter, New York

Address: 11603 Springfield Blvd Apt B1 Cambria Heights, NY 11411-1546

Bankruptcy Case 1-2014-41919-cec Summary: "The bankruptcy filing by Florence Porter, undertaken in 04.19.2014 in Cambria Heights, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Florence Porter — New York, 1-2014-41919


ᐅ El Ameenah Abdur Razzaq, New York

Address: 11914 221st St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42350-ess: "El Ameenah Abdur Razzaq's Chapter 7 bankruptcy, filed in Cambria Heights, NY in Apr 22, 2013, led to asset liquidation, with the case closing in 07.24.2013."
El Ameenah Abdur Razzaq — New York, 1-13-42350


ᐅ Gregory Redman, New York

Address: 12031 Francis Lewis Blvd Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-11-40336-cec7: "Cambria Heights, NY resident Gregory Redman's Jan 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2011."
Gregory Redman — New York, 1-11-40336


ᐅ Mark Ambrose Reed, New York

Address: 11584 227th St Cambria Heights, NY 11411

Bankruptcy Case 1-13-46978-nhl Overview: "Cambria Heights, NY resident Mark Ambrose Reed's 2013-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2014."
Mark Ambrose Reed — New York, 1-13-46978


ᐅ Michael Reed, New York

Address: 21808 121st Ave Cambria Heights, NY 11411

Bankruptcy Case 1-10-43462-ess Overview: "Michael Reed's Chapter 7 bankruptcy, filed in Cambria Heights, NY in Apr 22, 2010, led to asset liquidation, with the case closing in 08.15.2010."
Michael Reed — New York, 1-10-43462


ᐅ Maxine A Reid, New York

Address: 22220 114th Rd Cambria Heights, NY 11411

Brief Overview of Bankruptcy Case 1-12-40137-ess: "In a Chapter 7 bankruptcy case, Maxine A Reid from Cambria Heights, NY, saw her proceedings start in January 2012 and complete by 04.17.2012, involving asset liquidation."
Maxine A Reid — New York, 1-12-40137


ᐅ Winston Cecil Rowe, New York

Address: 115103 225th St Cambria Heights, NY 11411

Bankruptcy Case 1-11-43693-jbr Overview: "In a Chapter 7 bankruptcy case, Winston Cecil Rowe from Cambria Heights, NY, saw his proceedings start in 04/30/2011 and complete by August 23, 2011, involving asset liquidation."
Winston Cecil Rowe — New York, 1-11-43693


ᐅ Erik J Rudnicki, New York

Address: 11925 233rd St Cambria Heights, NY 11411-2229

Bankruptcy Case 1-14-44867-ess Summary: "Cambria Heights, NY resident Erik J Rudnicki's 2014-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2014."
Erik J Rudnicki — New York, 1-14-44867


ᐅ Winnifred C Russell, New York

Address: 11426 Springfield Blvd Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44379-nhl: "Cambria Heights, NY resident Winnifred C Russell's July 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2013."
Winnifred C Russell — New York, 1-13-44379


ᐅ Chantal Saba, New York

Address: 11560 222nd St Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 8-10-70300-ast7: "In Cambria Heights, NY, Chantal Saba filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-24."
Chantal Saba — New York, 8-10-70300


ᐅ Patsy L Scott, New York

Address: 21922 114th Ave Cambria Heights, NY 11411

Bankruptcy Case 1-12-42124-jf Overview: "The bankruptcy filing by Patsy L Scott, undertaken in March 2012 in Cambria Heights, NY under Chapter 7, concluded with discharge in 2012-07-17 after liquidating assets."
Patsy L Scott — New York, 1-12-42124-jf


ᐅ Sigurd Balzac Scully, New York

Address: 11563 226th St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44371-cec: "Sigurd Balzac Scully's Chapter 7 bankruptcy, filed in Cambria Heights, NY in 2011-05-24, led to asset liquidation, with the case closing in August 2011."
Sigurd Balzac Scully — New York, 1-11-44371


ᐅ Tamar S Silvera, New York

Address: 21623 115th Ter Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-13-42910-ess7: "The bankruptcy record of Tamar S Silvera from Cambria Heights, NY, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Tamar S Silvera — New York, 1-13-42910


ᐅ John Simpson, New York

Address: 11731 Nashville Blvd Cambria Heights, NY 11411

Bankruptcy Case 1-11-44291-jbr Summary: "In Cambria Heights, NY, John Simpson filed for Chapter 7 bankruptcy in 05/19/2011. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
John Simpson — New York, 1-11-44291


ᐅ Delores Small, New York

Address: 11598 Springfield Blvd Cambria Heights, NY 11411

Brief Overview of Bankruptcy Case 1-10-50484-ess: "The bankruptcy filing by Delores Small, undertaken in 2010-11-05 in Cambria Heights, NY under Chapter 7, concluded with discharge in February 10, 2011 after liquidating assets."
Delores Small — New York, 1-10-50484


ᐅ Denise Smith, New York

Address: 11421 210th St Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-10-44910-jf7: "The case of Denise Smith in Cambria Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Smith — New York, 1-10-44910-jf


ᐅ Jennifer Smith, New York

Address: 22343 114th Ave Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49347-cec: "The case of Jennifer Smith in Cambria Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Smith — New York, 1-10-49347


ᐅ Dale A Smith, New York

Address: 21911 118th Ave Cambria Heights, NY 11411

Bankruptcy Case 1-13-40208-jf Summary: "The case of Dale A Smith in Cambria Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale A Smith — New York, 1-13-40208-jf


ᐅ Robin Sparks, New York

Address: 11632 219th St Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-10-46816-jbr7: "Cambria Heights, NY resident Robin Sparks's 07.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Robin Sparks — New York, 1-10-46816


ᐅ Sye Spence, New York

Address: 11724 224th St Cambria Heights, NY 11411-1704

Concise Description of Bankruptcy Case 1-16-42186-cec7: "The bankruptcy record of Sye Spence from Cambria Heights, NY, shows a Chapter 7 case filed in 05.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Sye Spence — New York, 1-16-42186


ᐅ Lavern Marcia Spencer, New York

Address: 11720 226th St Cambria Heights, NY 11411-1715

Concise Description of Bankruptcy Case 1-15-41188-cec7: "Lavern Marcia Spencer's Chapter 7 bankruptcy, filed in Cambria Heights, NY in 2015-03-20, led to asset liquidation, with the case closing in June 18, 2015."
Lavern Marcia Spencer — New York, 1-15-41188


ᐅ Feanny Spencer, New York

Address: 12011 237th St PH Cambria Heights, NY 11411

Bankruptcy Case 1-10-52001-jbr Overview: "The case of Feanny Spencer in Cambria Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Feanny Spencer — New York, 1-10-52001


ᐅ Patricia A Staten, New York

Address: 22727 114th Rd Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46865-cec: "Cambria Heights, NY resident Patricia A Staten's 2012-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2013."
Patricia A Staten — New York, 1-12-46865


ᐅ Rohan Stephens, New York

Address: 11461 224th St Cambria Heights, NY 11411

Bankruptcy Case 1-10-50937-cec Overview: "Rohan Stephens's bankruptcy, initiated in 11.19.2010 and concluded by 2011-02-28 in Cambria Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rohan Stephens — New York, 1-10-50937


ᐅ Seymour Sterling, New York

Address: 11502 217th St Cambria Heights, NY 11411

Bankruptcy Case 1-12-43059-cec Summary: "The bankruptcy record of Seymour Sterling from Cambria Heights, NY, shows a Chapter 7 case filed in 04/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Seymour Sterling — New York, 1-12-43059


ᐅ Winston Stuart, New York

Address: 11943 220th St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44096-ess: "The bankruptcy record of Winston Stuart from Cambria Heights, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Winston Stuart — New York, 1-11-44096


ᐅ Nathaniel Taylor, New York

Address: 114102 228th St Cambria Heights, NY 11411

Bankruptcy Case 1-10-45584-ess Overview: "Cambria Heights, NY resident Nathaniel Taylor's June 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2010."
Nathaniel Taylor — New York, 1-10-45584


ᐅ Yvette Taylor, New York

Address: 21615 114th Ave Cambria Heights, NY 11411-1101

Brief Overview of Bankruptcy Case 1-2014-42133-cec: "In Cambria Heights, NY, Yvette Taylor filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Yvette Taylor — New York, 1-2014-42133


ᐅ Feliciana Tello, New York

Address: 11703 232nd St Cambria Heights, NY 11411-1810

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41382-ess: "Feliciana Tello's Chapter 7 bankruptcy, filed in Cambria Heights, NY in 2016-03-31, led to asset liquidation, with the case closing in Jun 29, 2016."
Feliciana Tello — New York, 1-16-41382


ᐅ Barbara Thomas, New York

Address: 12027 224th St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50218-cec: "Barbara Thomas's bankruptcy, initiated in October 28, 2010 and concluded by Feb 20, 2011 in Cambria Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Thomas — New York, 1-10-50218


ᐅ Petula Thomas, New York

Address: 11490 225th St Cambria Heights, NY 11411

Brief Overview of Bankruptcy Case 1-10-50561-cec: "The bankruptcy record of Petula Thomas from Cambria Heights, NY, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Petula Thomas — New York, 1-10-50561


ᐅ Souad Tihli, New York

Address: 11538 231st St Cambria Heights, NY 11411-1412

Bankruptcy Case 1-15-43428-ess Overview: "Cambria Heights, NY resident Souad Tihli's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2015."
Souad Tihli — New York, 1-15-43428


ᐅ Rollin Titus, New York

Address: 11606 221st St Cambria Heights, NY 11411

Bankruptcy Case 1-12-44475-nhl Summary: "The bankruptcy record of Rollin Titus from Cambria Heights, NY, shows a Chapter 7 case filed in Jun 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Rollin Titus — New York, 1-12-44475


ᐅ Roy Tudor, New York

Address: 11525 222nd St Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-10-46120-ess7: "The case of Roy Tudor in Cambria Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Tudor — New York, 1-10-46120


ᐅ Derrien C Turner, New York

Address: 12007 226th St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49962-jf: "In Cambria Heights, NY, Derrien C Turner filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Derrien C Turner — New York, 1-11-49962-jf


ᐅ Gloria Turpin, New York

Address: 11589 224th St Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-11-47341-cec7: "The bankruptcy filing by Gloria Turpin, undertaken in August 24, 2011 in Cambria Heights, NY under Chapter 7, concluded with discharge in December 17, 2011 after liquidating assets."
Gloria Turpin — New York, 1-11-47341


ᐅ Misma Ulysse, New York

Address: 11506 220th St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45401-jbr: "The bankruptcy record of Misma Ulysse from Cambria Heights, NY, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Misma Ulysse — New York, 1-10-45401


ᐅ Diane Upshaw, New York

Address: 11907 220th St Cambria Heights, NY 11411

Bankruptcy Case 1-10-41424-jf Overview: "Cambria Heights, NY resident Diane Upshaw's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Diane Upshaw — New York, 1-10-41424-jf


ᐅ Dominique Valentin, New York

Address: 11477 224th St Cambria Heights, NY 11411

Bankruptcy Case 1-09-50042-cec Summary: "The case of Dominique Valentin in Cambria Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominique Valentin — New York, 1-09-50042


ᐅ Lavern Wilkerson, New York

Address: 12010 227th St Cambria Heights, NY 11411-2130

Concise Description of Bankruptcy Case 1-14-45528-ess7: "The bankruptcy filing by Lavern Wilkerson, undertaken in 10/30/2014 in Cambria Heights, NY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Lavern Wilkerson — New York, 1-14-45528


ᐅ Brown Roxann Williams, New York

Address: 11522 217th St Cambria Heights, NY 11411

Concise Description of Bankruptcy Case 1-13-44412-cec7: "In a Chapter 7 bankruptcy case, Brown Roxann Williams from Cambria Heights, NY, saw her proceedings start in 2013-07-19 and complete by October 2013, involving asset liquidation."
Brown Roxann Williams — New York, 1-13-44412


ᐅ Michelle Williams, New York

Address: 11510 227th St Cambria Heights, NY 11411

Bankruptcy Case 1-13-41154-ess Overview: "The bankruptcy record of Michelle Williams from Cambria Heights, NY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2013."
Michelle Williams — New York, 1-13-41154


ᐅ Carmeta V Williams, New York

Address: 11555 224th St Cambria Heights, NY 11411

Bankruptcy Case 1-11-40809-cec Summary: "The bankruptcy record of Carmeta V Williams from Cambria Heights, NY, shows a Chapter 7 case filed in February 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Carmeta V Williams — New York, 1-11-40809


ᐅ Lenworth Wilson, New York

Address: 11514 230th St Cambria Heights, NY 11411

Bankruptcy Case 1-11-49979-jbr Overview: "In a Chapter 7 bankruptcy case, Lenworth Wilson from Cambria Heights, NY, saw their proceedings start in 11/29/2011 and complete by 2012-03-23, involving asset liquidation."
Lenworth Wilson — New York, 1-11-49979


ᐅ Barbara V Wise, New York

Address: 11803 222nd St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46843-ess: "In a Chapter 7 bankruptcy case, Barbara V Wise from Cambria Heights, NY, saw her proceedings start in Aug 9, 2011 and complete by Dec 2, 2011, involving asset liquidation."
Barbara V Wise — New York, 1-11-46843


ᐅ Phillip A Witter, New York

Address: PO Box 110142 Cambria Heights, NY 11411-0142

Concise Description of Bankruptcy Case 1-15-44471-ess7: "Cambria Heights, NY resident Phillip A Witter's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2015."
Phillip A Witter — New York, 1-15-44471


ᐅ Tyrell Wright, New York

Address: 115101 232nd St Cambria Heights, NY 11411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41628-cec: "In a Chapter 7 bankruptcy case, Tyrell Wright from Cambria Heights, NY, saw his proceedings start in 02.26.2010 and complete by 2010-06-08, involving asset liquidation."
Tyrell Wright — New York, 1-10-41628


ᐅ Frantzie Zamor, New York

Address: 11460 227th St Cambria Heights, NY 11411-1329

Brief Overview of Bankruptcy Case 1-15-44423-ess: "Cambria Heights, NY resident Frantzie Zamor's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Frantzie Zamor — New York, 1-15-44423