personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Far Rockaway, 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 Ismail Abacioglu, New York

Address: 2050 Seagirt Blvd Apt 3A Far Rockaway, NY 11691

Bankruptcy Case 1-13-43628-ess Summary: "The case of Ismail Abacioglu in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismail Abacioglu — New York, 1-13-43628


ᐅ George A Abbey, New York

Address: 1332 Dickens St Apt 2B Far Rockaway, NY 11691-2343

Bankruptcy Case 1-15-40635-ess Overview: "The bankruptcy filing by George A Abbey, undertaken in Feb 18, 2015 in Far Rockaway, NY under Chapter 7, concluded with discharge in 05/19/2015 after liquidating assets."
George A Abbey — New York, 1-15-40635


ᐅ Khabir Nicole Allison Mohammed Abdul, New York

Address: 2211 New Haven Ave Apt 5F Far Rockaway, NY 11691-2573

Brief Overview of Bankruptcy Case 1-14-45179-cec: "The bankruptcy record of Khabir Nicole Allison Mohammed Abdul from Far Rockaway, NY, shows a Chapter 7 case filed in 10/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2015."
Khabir Nicole Allison Mohammed Abdul — New York, 1-14-45179


ᐅ Earl Ackwood, New York

Address: 125 Beach 17th St Apt 26G Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41804-cec: "Earl Ackwood's Chapter 7 bankruptcy, filed in Far Rockaway, NY in March 2013, led to asset liquidation, with the case closing in 07.05.2013."
Earl Ackwood — New York, 1-13-41804


ᐅ Hillel Adelman, New York

Address: 2422 Cornaga Ave Far Rockaway, NY 11691

Bankruptcy Case 1-13-40160-jf Summary: "The bankruptcy filing by Hillel Adelman, undertaken in January 2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in 04.20.2013 after liquidating assets."
Hillel Adelman — New York, 1-13-40160-jf


ᐅ Elijah Aduh, New York

Address: 2368 Mott Ave Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-13-43476-ess: "The bankruptcy record of Elijah Aduh from Far Rockaway, NY, shows a Chapter 7 case filed in 06.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Elijah Aduh — New York, 1-13-43476


ᐅ Jose Aguirre, New York

Address: 1323 Brunswick Ave Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-48477-jbr7: "Far Rockaway, NY resident Jose Aguirre's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
Jose Aguirre — New York, 1-10-48477


ᐅ Thomas A Aguirre, New York

Address: 1365 Eggert Pl Far Rockaway, NY 11691-2354

Bankruptcy Case 1-14-46395-nhl Overview: "In Far Rockaway, NY, Thomas A Aguirre filed for Chapter 7 bankruptcy in December 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2015."
Thomas A Aguirre — New York, 1-14-46395


ᐅ Oladele Ajayi, New York

Address: 327 Beach 31st St Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-50400-ess: "Far Rockaway, NY resident Oladele Ajayi's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2012."
Oladele Ajayi — New York, 1-11-50400


ᐅ Modupe Akinbolaji, New York

Address: 314 Beach 39th St Far Rockaway, NY 11691

Bankruptcy Case 1-10-41521-jf Summary: "Far Rockaway, NY resident Modupe Akinbolaji's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2010."
Modupe Akinbolaji — New York, 1-10-41521-jf


ᐅ Oladimeji Akinbolaji, New York

Address: 2055 Seagirt Blvd Apt 1E Far Rockaway, NY 11691

Bankruptcy Case 1-10-51886-jf Overview: "The bankruptcy filing by Oladimeji Akinbolaji, undertaken in Dec 22, 2010 in Far Rockaway, NY under Chapter 7, concluded with discharge in Mar 30, 2011 after liquidating assets."
Oladimeji Akinbolaji — New York, 1-10-51886-jf


ᐅ Cesar J Alava, New York

Address: 325 Beach 42nd St Far Rockaway, NY 11691-1208

Concise Description of Bankruptcy Case 1-15-45377-ess7: "The bankruptcy filing by Cesar J Alava, undertaken in 11.27.2015 in Far Rockaway, NY under Chapter 7, concluded with discharge in 02/25/2016 after liquidating assets."
Cesar J Alava — New York, 1-15-45377


ᐅ Robert Alcock, New York

Address: 1124 Dickens St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51577-cec: "The case of Robert Alcock in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Alcock — New York, 1-09-51577


ᐅ Shazard Ali, New York

Address: 2041 Seagirt Blvd Apt 5B Far Rockaway, NY 11691

Bankruptcy Case 1-10-48360-jf Overview: "The bankruptcy filing by Shazard Ali, undertaken in August 2010 in Far Rockaway, NY under Chapter 7, concluded with discharge in Dec 7, 2010 after liquidating assets."
Shazard Ali — New York, 1-10-48360-jf


ᐅ Faisal Ali, New York

Address: 2025 Seagirt Blvd Apt 2E Far Rockaway, NY 11691

Bankruptcy Case 1-10-50375-jbr Summary: "In Far Rockaway, NY, Faisal Ali filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Faisal Ali — New York, 1-10-50375


ᐅ Denise Allawas, New York

Address: 707 Beach 9th St Apt 6K Far Rockaway, NY 11691-5228

Brief Overview of Bankruptcy Case 07-06058-hb: "In her Chapter 13 bankruptcy case filed in Nov 2, 2007, Far Rockaway, NY's Denise Allawas agreed to a debt repayment plan, which was successfully completed by 2012-11-07."
Denise Allawas — New York, 07-06058-hb


ᐅ Felix Allende, New York

Address: 2020 Seagirt Blvd Apt 4E Far Rockaway, NY 11691

Bankruptcy Case 1-10-40786-ess Overview: "Felix Allende's bankruptcy, initiated in January 30, 2010 and concluded by 05.05.2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Allende — New York, 1-10-40786


ᐅ Beverly A Alpert, New York

Address: 2034 Seagirt Blvd Apt 3 Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-11-40715-jbr7: "The bankruptcy record of Beverly A Alpert from Far Rockaway, NY, shows a Chapter 7 case filed in 02.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2011."
Beverly A Alpert — New York, 1-11-40715


ᐅ Catherine Alves, New York

Address: 4111 Beach Channel Dr Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-43552-jf: "Catherine Alves's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 04.28.2011, led to asset liquidation, with the case closing in August 21, 2011."
Catherine Alves — New York, 1-11-43552-jf


ᐅ Marcia Alvino, New York

Address: 8000 Shore Front Pkwy Apt 7D Far Rockaway, NY 11693

Brief Overview of Bankruptcy Case 1-09-49739-cec: "Marcia Alvino's bankruptcy, initiated in 2009-11-04 and concluded by 2010-02-11 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Alvino — New York, 1-09-49739


ᐅ Pedro Amarante, New York

Address: 1302 Redfern Ave Apt 1E Far Rockaway, NY 11691

Bankruptcy Case 1-10-51743-jf Summary: "Pedro Amarante's bankruptcy, initiated in December 16, 2010 and concluded by 2011-03-29 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Amarante — New York, 1-10-51743-jf


ᐅ Cicel L Anderson, New York

Address: 8418 Rockaway Beach Blvd Apt 4B Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48114-jbr: "Cicel L Anderson's bankruptcy, initiated in September 2011 and concluded by Dec 28, 2011 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cicel L Anderson — New York, 1-11-48114


ᐅ Pamela Wilkes Ankum, New York

Address: 5415 Almeda Ave Apt 6C Far Rockaway, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-44250-jf: "The case of Pamela Wilkes Ankum in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Wilkes Ankum — New York, 1-08-44250-jf


ᐅ Cole Erica Antoine, New York

Address: 431 Beach 35th St Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-47790-jbr7: "The bankruptcy record of Cole Erica Antoine from Far Rockaway, NY, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Cole Erica Antoine — New York, 1-10-47790


ᐅ Elmostafa Aouassar, New York

Address: 419 Beach 9th St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47194-ess: "Elmostafa Aouassar's Chapter 7 bankruptcy, filed in Far Rockaway, NY in Jul 29, 2010, led to asset liquidation, with the case closing in November 2010."
Elmostafa Aouassar — New York, 1-10-47194


ᐅ Debra Arce, New York

Address: 315 Beach 86th St Far Rockaway, NY 11693

Bankruptcy Case 1-11-40449-jbr Overview: "In a Chapter 7 bankruptcy case, Debra Arce from Far Rockaway, NY, saw her proceedings start in 2011-01-24 and complete by 04/26/2011, involving asset liquidation."
Debra Arce — New York, 1-11-40449


ᐅ Nathaniel Archibald, New York

Address: 1482 Dunbar St Far Rockaway, NY 11691

Bankruptcy Case 1-10-40127-cec Summary: "The bankruptcy filing by Nathaniel Archibald, undertaken in 01.08.2010 in Far Rockaway, NY under Chapter 7, concluded with discharge in Apr 9, 2010 after liquidating assets."
Nathaniel Archibald — New York, 1-10-40127


ᐅ Ana Arend, New York

Address: 130 Beach 3rd St Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-51745-jf7: "In a Chapter 7 bankruptcy case, Ana Arend from Far Rockaway, NY, saw her proceedings start in 12.16.2010 and complete by 03.29.2011, involving asset liquidation."
Ana Arend — New York, 1-10-51745-jf


ᐅ Marie C Arnold, New York

Address: 120 Beach Way # 19 Apt 27A Far Rockaway, NY 11692-2314

Bankruptcy Case 1-15-43456-nhl Overview: "In Far Rockaway, NY, Marie C Arnold filed for Chapter 7 bankruptcy in July 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2015."
Marie C Arnold — New York, 1-15-43456


ᐅ Neschel A Austin, New York

Address: 533 Beach 64th St Far Rockaway, NY 11692

Bankruptcy Case 1-13-45042-cec Summary: "Neschel A Austin's Chapter 7 bankruptcy, filed in Far Rockaway, NY in August 16, 2013, led to asset liquidation, with the case closing in 2013-11-23."
Neschel A Austin — New York, 1-13-45042


ᐅ Lidia Susana Ayala, New York

Address: 1006 Neilson St Apt 5A Far Rockaway, NY 11691-5016

Bankruptcy Case 1-15-41253-ess Summary: "The bankruptcy filing by Lidia Susana Ayala, undertaken in 03/25/2015 in Far Rockaway, NY under Chapter 7, concluded with discharge in 06.23.2015 after liquidating assets."
Lidia Susana Ayala — New York, 1-15-41253


ᐅ Jose Francisco Ayala, New York

Address: 1006 Neilson St Apt 5A Far Rockaway, NY 11691-5016

Brief Overview of Bankruptcy Case 1-15-41253-ess: "Jose Francisco Ayala's Chapter 7 bankruptcy, filed in Far Rockaway, NY in March 25, 2015, led to asset liquidation, with the case closing in 2015-06-23."
Jose Francisco Ayala — New York, 1-15-41253


ᐅ Ubaldo J Ayala, New York

Address: 260 Beach 81st St Apt 1S Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50075-jbr: "Far Rockaway, NY resident Ubaldo J Ayala's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2012."
Ubaldo J Ayala — New York, 1-11-50075


ᐅ Zaida Baez, New York

Address: 1261 Central Ave Apt 303A Far Rockaway, NY 11691

Bankruptcy Case 1-11-41548-jbr Overview: "The bankruptcy filing by Zaida Baez, undertaken in Feb 28, 2011 in Far Rockaway, NY under Chapter 7, concluded with discharge in 06.08.2011 after liquidating assets."
Zaida Baez — New York, 1-11-41548


ᐅ Sheik F Baksh, New York

Address: 1371 Dickens St Far Rockaway, NY 11691

Bankruptcy Case 1-12-45688-jf Summary: "Far Rockaway, NY resident Sheik F Baksh's Aug 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2012."
Sheik F Baksh — New York, 1-12-45688-jf


ᐅ Yvette R Barclay, New York

Address: 1554 Dunbar St Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-12-48434-jf7: "Far Rockaway, NY resident Yvette R Barclay's 12/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-14."
Yvette R Barclay — New York, 1-12-48434-jf


ᐅ Joe Connell Barnes, New York

Address: 331 Beach 31st St Apt 10G Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-13-42324-ess: "The bankruptcy filing by Joe Connell Barnes, undertaken in Apr 19, 2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Joe Connell Barnes — New York, 1-13-42324


ᐅ Ranabir Barua, New York

Address: 320 Beach 48th St Far Rockaway, NY 11691

Bankruptcy Case 1-10-45121-jf Overview: "Far Rockaway, NY resident Ranabir Barua's May 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2010."
Ranabir Barua — New York, 1-10-45121-jf


ᐅ Isabel Batista, New York

Address: 5145 Almeda Ave Apt 6D Far Rockaway, NY 11691-1004

Brief Overview of Bankruptcy Case 1-15-45020-cec: "Isabel Batista's bankruptcy, initiated in Nov 2, 2015 and concluded by 2016-01-31 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Batista — New York, 1-15-45020


ᐅ Michael Becker, New York

Address: 711B Seagirt Ave Apt 19M Far Rockaway, NY 11691-5722

Bankruptcy Case 1-15-45359-nhl Summary: "Michael Becker's bankruptcy, initiated in Nov 25, 2015 and concluded by Feb 23, 2016 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Becker — New York, 1-15-45359


ᐅ Glenda P Beckles, New York

Address: 3223 Plunkett Ave Far Rockaway, NY 11691

Bankruptcy Case 1-11-44011-ess Summary: "In a Chapter 7 bankruptcy case, Glenda P Beckles from Far Rockaway, NY, saw her proceedings start in May 2011 and complete by 2011-09-04, involving asset liquidation."
Glenda P Beckles — New York, 1-11-44011


ᐅ Bentley Celestial Belgrave, New York

Address: 1014 Bay 25th St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40613-jf: "Far Rockaway, NY resident Bentley Celestial Belgrave's January 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Bentley Celestial Belgrave — New York, 1-11-40613-jf


ᐅ Joi R Bell, New York

Address: 2368 Brookhaven Ave Far Rockaway, NY 11691

Bankruptcy Case 1-13-42056-ess Summary: "The bankruptcy filing by Joi R Bell, undertaken in Apr 7, 2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Joi R Bell — New York, 1-13-42056


ᐅ Jeffrey Bellamy, New York

Address: 2929 Gerson Ct Far Rockaway, NY 11691-1925

Bankruptcy Case 1-15-43726-cec Summary: "Far Rockaway, NY resident Jeffrey Bellamy's Aug 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Jeffrey Bellamy — New York, 1-15-43726


ᐅ Dipilma R Benjamin, New York

Address: 378 Beach 12 Street Far Rockaway, NY 11691

Bankruptcy Case 1-15-40104-ess Overview: "In Far Rockaway, NY, Dipilma R Benjamin filed for Chapter 7 bankruptcy in January 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2015."
Dipilma R Benjamin — New York, 1-15-40104


ᐅ Annette Benjamin, New York

Address: 188 Beach 27th St Far Rockaway, NY 11691

Bankruptcy Case 1-10-49194-jf Overview: "The case of Annette Benjamin in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Benjamin — New York, 1-10-49194-jf


ᐅ Theresa Bennett, New York

Address: 346 Beach 92nd St Far Rockaway, NY 11693

Bankruptcy Case 1-10-44343-jf Overview: "The bankruptcy record of Theresa Bennett from Far Rockaway, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2010."
Theresa Bennett — New York, 1-10-44343-jf


ᐅ Frosinia Bilyk, New York

Address: 116 Beach 91st St Far Rockaway, NY 11693

Bankruptcy Case 1-11-47543-cec Summary: "In a Chapter 7 bankruptcy case, Frosinia Bilyk from Far Rockaway, NY, saw their proceedings start in 08/31/2011 and complete by Dec 7, 2011, involving asset liquidation."
Frosinia Bilyk — New York, 1-11-47543


ᐅ Yehuda Biniamin, New York

Address: 186 Beach 96th St Far Rockaway, NY 11693

Bankruptcy Case 1-11-41396-ess Overview: "Far Rockaway, NY resident Yehuda Biniamin's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2011."
Yehuda Biniamin — New York, 1-11-41396


ᐅ Chiffon Black, New York

Address: 2016 Plainview Ave Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-09-51435-dem: "Far Rockaway, NY resident Chiffon Black's Dec 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-31."
Chiffon Black — New York, 1-09-51435


ᐅ Ena Blackman, New York

Address: 146 Beach 24th St Apt 320 Far Rockaway, NY 11691

Bankruptcy Case 1-10-47185-jbr Summary: "The bankruptcy record of Ena Blackman from Far Rockaway, NY, shows a Chapter 7 case filed in 07.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Ena Blackman — New York, 1-10-47185


ᐅ Pauline Blackman, New York

Address: 1450 Gateway Blvd Apt 6H Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-13-47000-nhl: "Pauline Blackman's bankruptcy, initiated in Nov 22, 2013 and concluded by 2014-03-01 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Blackman — New York, 1-13-47000


ᐅ Grenville Melanie Bobb, New York

Address: 2023 Seagirt Blvd Apt 3E Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-13-41088-jf7: "The case of Grenville Melanie Bobb in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grenville Melanie Bobb — New York, 1-13-41088-jf


ᐅ Oksana Bodnar, New York

Address: 8800 Shore Front Pkwy Apt 11L Far Rockaway, NY 11693

Bankruptcy Case 1-10-42108-jf Overview: "The case of Oksana Bodnar in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oksana Bodnar — New York, 1-10-42108-jf


ᐅ Lynette Nicole Bond, New York

Address: 2030 Elk Dr Apt 4L Far Rockaway, NY 11691-3609

Concise Description of Bankruptcy Case 1-15-45173-cec7: "Lynette Nicole Bond's bankruptcy, initiated in November 2015 and concluded by 2016-02-10 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynette Nicole Bond — New York, 1-15-45173


ᐅ Phillip Bones, New York

Address: 2540 Far Rockaway Blvd Far Rockaway, NY 11691

Bankruptcy Case 1-09-50949-cec Overview: "Phillip Bones's bankruptcy, initiated in 12/11/2009 and concluded by March 20, 2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Bones — New York, 1-09-50949


ᐅ Larry Boodoo, New York

Address: 2047 Seagirt Blvd Apt 6C Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-50861-ess: "Larry Boodoo's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2011-12-30, led to asset liquidation, with the case closing in April 23, 2012."
Larry Boodoo — New York, 1-11-50861


ᐅ Sidney Boone, New York

Address: 8100 Shore Front Pkwy Apt 9A Far Rockaway, NY 11693

Concise Description of Bankruptcy Case 1-10-51747-cec7: "Sidney Boone's bankruptcy, initiated in December 2010 and concluded by 2011-03-29 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sidney Boone — New York, 1-10-51747


ᐅ Moshe Y Borowski, New York

Address: 3333 Mott Ave Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-47988-cec: "The case of Moshe Y Borowski in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moshe Y Borowski — New York, 1-11-47988


ᐅ Tamara Bowe, New York

Address: 2706 Seagirt Ave Far Rockaway, NY 11691

Bankruptcy Case 1-11-42554-jf Overview: "In a Chapter 7 bankruptcy case, Tamara Bowe from Far Rockaway, NY, saw her proceedings start in 03.29.2011 and complete by 07/22/2011, involving asset liquidation."
Tamara Bowe — New York, 1-11-42554-jf


ᐅ Lora Boykins, New York

Address: 2002 Seagirt Blvd Apt 6F Far Rockaway, NY 11691-2804

Brief Overview of Bankruptcy Case 1-2014-41722-nhl: "The case of Lora Boykins in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Boykins — New York, 1-2014-41722


ᐅ Lakiesha Bradley, New York

Address: 2023 Seagirt Blvd Apt 5B Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-10-51963-cec: "Lakiesha Bradley's Chapter 7 bankruptcy, filed in Far Rockaway, NY in December 2010, led to asset liquidation, with the case closing in 03/30/2011."
Lakiesha Bradley — New York, 1-10-51963


ᐅ Arthur Brangman, New York

Address: 711A Seagirt Ave Apt 12F Far Rockaway, NY 11691

Bankruptcy Case 1-10-40583-dem Overview: "Far Rockaway, NY resident Arthur Brangman's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Arthur Brangman — New York, 1-10-40583


ᐅ Richard Brown, New York

Address: 324 Beach 13th St Far Rockaway, NY 11691-5152

Concise Description of Bankruptcy Case 1-15-40417-ess7: "The bankruptcy record of Richard Brown from Far Rockaway, NY, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
Richard Brown — New York, 1-15-40417


ᐅ Shanee Latoya Brown, New York

Address: 120 Beach 19th St Apt 8F Far Rockaway, NY 11691-6710

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40655-cec: "In Far Rockaway, NY, Shanee Latoya Brown filed for Chapter 7 bankruptcy in 02/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-20."
Shanee Latoya Brown — New York, 1-15-40655


ᐅ Howard Brunson, New York

Address: 120 Beach 19th St Apt 23A Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-10-43096-ess: "Howard Brunson's bankruptcy, initiated in April 2010 and concluded by 2010-08-05 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Brunson — New York, 1-10-43096


ᐅ Linval Buchanan, New York

Address: 2030 Elk Dr Apt 2F Far Rockaway, NY 11691

Bankruptcy Case 3:13-bk-00929-PMG Overview: "In Far Rockaway, NY, Linval Buchanan filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013."
Linval Buchanan — New York, 3:13-bk-00929


ᐅ Herbert Bull, New York

Address: 3212 Plunkett Ave Far Rockaway, NY 11691

Bankruptcy Case 1-10-45976-ess Summary: "The bankruptcy record of Herbert Bull from Far Rockaway, 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 October 18, 2010."
Herbert Bull — New York, 1-10-45976


ᐅ Michael Bulling, New York

Address: 23 W 12th Rd Far Rockaway, NY 11693

Brief Overview of Bankruptcy Case 1-10-44262-jf: "Far Rockaway, NY resident Michael Bulling's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2010."
Michael Bulling — New York, 1-10-44262-jf


ᐅ Diane Buscetta, New York

Address: 8200 Shore Front Pkwy Apt 7M Far Rockaway, NY 11693

Brief Overview of Bankruptcy Case 1-11-45133-jbr: "Diane Buscetta's bankruptcy, initiated in June 2011 and concluded by Oct 7, 2011 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Buscetta — New York, 1-11-45133


ᐅ Cherika Y Butler, New York

Address: 326 Beach 29th St Apt 3 Far Rockaway, NY 11691

Bankruptcy Case 1-13-41089-cec Summary: "The bankruptcy filing by Cherika Y Butler, undertaken in 2013-02-27 in Far Rockaway, NY under Chapter 7, concluded with discharge in 06.06.2013 after liquidating assets."
Cherika Y Butler — New York, 1-13-41089


ᐅ Parker Lamarr Butler, New York

Address: 631 Beach 9th St Apt 5F Far Rockaway, NY 11691

Bankruptcy Case 1-12-42707-ess Overview: "In Far Rockaway, NY, Parker Lamarr Butler filed for Chapter 7 bankruptcy in Apr 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Parker Lamarr Butler — New York, 1-12-42707


ᐅ Nikolay Byba, New York

Address: 8200 Shore Front Pkwy Apt 7-0 Far Rockaway, NY 11693

Concise Description of Bankruptcy Case 1-12-47544-ess7: "The bankruptcy record of Nikolay Byba from Far Rockaway, NY, shows a Chapter 7 case filed in 10/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2013."
Nikolay Byba — New York, 1-12-47544


ᐅ Teresita Cable, New York

Address: 211 Beach 29th St Unit 4 Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-42445-cec: "The case of Teresita Cable in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita Cable — New York, 1-11-42445


ᐅ Tracy Elaine Caldwell, New York

Address: 2046 Seagirt Blvd Apt 1G Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-13-46937-nhl: "In a Chapter 7 bankruptcy case, Tracy Elaine Caldwell from Far Rockaway, NY, saw her proceedings start in Nov 20, 2013 and complete by February 2014, involving asset liquidation."
Tracy Elaine Caldwell — New York, 1-13-46937


ᐅ Trevor Campbell, New York

Address: 2915 Beach Channel Dr Far Rockaway, NY 11691-1919

Brief Overview of Bankruptcy Case 1-2014-44358-ess: "Far Rockaway, NY resident Trevor Campbell's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Trevor Campbell — New York, 1-2014-44358


ᐅ Stephanie Campbell, New York

Address: 322 Beach 13th St Far Rockaway, NY 11691

Bankruptcy Case 1-10-45258-jf Overview: "In Far Rockaway, NY, Stephanie Campbell filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Stephanie Campbell — New York, 1-10-45258-jf


ᐅ Evelyn Candelario, New York

Address: 2927 Martin Ct Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-48345-jbr: "The case of Evelyn Candelario in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Candelario — New York, 1-11-48345


ᐅ Patricia A Carr, New York

Address: 655 Nasby Pl Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43467-ess: "The bankruptcy record of Patricia A Carr from Far Rockaway, NY, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Patricia A Carr — New York, 1-11-43467


ᐅ Galvez Maria C Carrasco, New York

Address: 306 Beach 56th St Apt 4C Far Rockaway, NY 11692-1760

Concise Description of Bankruptcy Case 1-14-42924-ess7: "Far Rockaway, NY resident Galvez Maria C Carrasco's June 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2014."
Galvez Maria C Carrasco — New York, 1-14-42924


ᐅ Thomas Carroll, New York

Address: 7800 Shore Front Pkwy Apt 6E Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51273-jf: "The bankruptcy record of Thomas Carroll from Far Rockaway, NY, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2010."
Thomas Carroll — New York, 1-09-51273-jf


ᐅ Shareen Carter, New York

Address: 1270 Redfern Ave Apt 2A Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-10-45194-ess: "Shareen Carter's bankruptcy, initiated in 2010-06-02 and concluded by September 2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shareen Carter — New York, 1-10-45194


ᐅ Stephen Lee Carter, New York

Address: 2215 Edgemere Ave Far Rockaway, NY 11691-2715

Bankruptcy Case 1-15-42104-cec Summary: "The bankruptcy record of Stephen Lee Carter from Far Rockaway, NY, shows a Chapter 7 case filed in May 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Stephen Lee Carter — New York, 1-15-42104


ᐅ Beryl Lucrecia Carter, New York

Address: 2215 Edgemere Ave Far Rockaway, NY 11691-2715

Bankruptcy Case 1-15-42104-cec Summary: "In a Chapter 7 bankruptcy case, Beryl Lucrecia Carter from Far Rockaway, NY, saw her proceedings start in May 2015 and complete by 08.03.2015, involving asset liquidation."
Beryl Lucrecia Carter — New York, 1-15-42104


ᐅ Henry Case, New York

Address: 2239 Cornaga Ave Far Rockaway, NY 11691-2530

Brief Overview of Bankruptcy Case 1-14-45592-cec: "Henry Case's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2014-11-03, led to asset liquidation, with the case closing in February 1, 2015."
Henry Case — New York, 1-14-45592


ᐅ Kati S Castro, New York

Address: 1502 Mott Ave Apt C5B Far Rockaway, NY 11691-4935

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40105-ess: "The case of Kati S Castro in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kati S Castro — New York, 1-16-40105


ᐅ Yolene Celestin, New York

Address: 333 Beach 32nd St Apt 13G Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51221-ess: "In a Chapter 7 bankruptcy case, Yolene Celestin from Far Rockaway, NY, saw their proceedings start in 2010-11-30 and complete by 2011-03-09, involving asset liquidation."
Yolene Celestin — New York, 1-10-51221


ᐅ Iii Thomas H Cellilli, New York

Address: 169 Beach 95th St Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48231-ess: "Far Rockaway, NY resident Iii Thomas H Cellilli's 2011-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Iii Thomas H Cellilli — New York, 1-11-48231


ᐅ Mirlande Champagne, New York

Address: 1430 Seagirt Blvd Apt 2B Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-40578-jbr: "The bankruptcy record of Mirlande Champagne from Far Rockaway, NY, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Mirlande Champagne — New York, 1-11-40578


ᐅ June S Champion, New York

Address: 175 Beach 96th St Far Rockaway, NY 11693

Bankruptcy Case 1-11-47215-jf Summary: "June S Champion's bankruptcy, initiated in August 2011 and concluded by November 28, 2011 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June S Champion — New York, 1-11-47215-jf


ᐅ Michael G Chancellor, New York

Address: 428 Beach 36th St Far Rockaway, NY 11691-1507

Concise Description of Bankruptcy Case 1-2014-42291-cec7: "In a Chapter 7 bankruptcy case, Michael G Chancellor from Far Rockaway, NY, saw their proceedings start in 05/07/2014 and complete by 08.05.2014, involving asset liquidation."
Michael G Chancellor — New York, 1-2014-42291


ᐅ Nathan Chand, New York

Address: 638 Nasby Pl Apt 2 Far Rockaway, NY 11691

Bankruptcy Case 1-10-51106-cec Overview: "Nathan Chand's bankruptcy, initiated in 11/29/2010 and concluded by March 8, 2011 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Chand — New York, 1-10-51106


ᐅ Marie Charles, New York

Address: 2211 New Haven Ave Apt 2B Far Rockaway, NY 11691

Bankruptcy Case 1-10-47456-jf Summary: "In Far Rockaway, NY, Marie Charles filed for Chapter 7 bankruptcy in 08.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Marie Charles — New York, 1-10-47456-jf


ᐅ Rosie L Conner, New York

Address: 1430 Gateway Blvd Apt 2K Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46511-cec: "The bankruptcy filing by Rosie L Conner, undertaken in 10.29.2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in Feb 5, 2014 after liquidating assets."
Rosie L Conner — New York, 1-13-46511


ᐅ Dionna C Cook, New York

Address: 2021 Seagirt Blvd Apt 1B Far Rockaway, NY 11691-2901

Concise Description of Bankruptcy Case 1-2014-41821-nhl7: "The case of Dionna C Cook in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dionna C Cook — New York, 1-2014-41821


ᐅ Sue Cortes, New York

Address: 337 Beach 89th St Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49614-jbr: "The bankruptcy record of Sue Cortes from Far Rockaway, NY, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2011."
Sue Cortes — New York, 1-10-49614


ᐅ Audrien D Cox, New York

Address: 1530 Hassock St Apt 4B Far Rockaway, NY 11691-3126

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41836-ess: "Far Rockaway, NY resident Audrien D Cox's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Audrien D Cox — New York, 1-15-41836


ᐅ Patricia A Crum, New York

Address: 1478 Beach Channel Dr Apt 6F Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-09-43609-dem: "The bankruptcy filing by Patricia A Crum, undertaken in May 1, 2009 in Far Rockaway, NY under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Patricia A Crum — New York, 1-09-43609


ᐅ Jose A Cruz, New York

Address: 1328 Augustina Ave # 7 Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-13-40014-jf7: "The bankruptcy record of Jose A Cruz from Far Rockaway, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jose A Cruz — New York, 1-13-40014-jf


ᐅ Roberta Curry, New York

Address: 2028 Seagirt Blvd Apt 6G Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-13-42464-ess7: "Roberta Curry's bankruptcy, initiated in Apr 25, 2013 and concluded by August 2013 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Curry — New York, 1-13-42464