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 Allen Charmaine Chatmon, New York

Address: 146 Beach 24th St Apt 202 Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40236-jf: "Allen Charmaine Chatmon's Chapter 7 bankruptcy, filed in Far Rockaway, NY in January 17, 2012, led to asset liquidation, with the case closing in 2012-05-11."
Allen Charmaine Chatmon — New York, 1-12-40236-jf


ᐅ Jose M Checo, New York

Address: 445 Beach 51st St Apt 6 Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-12-45535-nhl: "In a Chapter 7 bankruptcy case, Jose M Checo from Far Rockaway, NY, saw their proceedings start in 07.30.2012 and complete by November 2012, involving asset liquidation."
Jose M Checo — New York, 1-12-45535


ᐅ Anatoliy Chernogor, New York

Address: 711A Seagirt Ave Apt 6K Far Rockaway, NY 11691

Bankruptcy Case 1-13-42126-cec Summary: "The case of Anatoliy Chernogor in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anatoliy Chernogor — New York, 1-13-42126


ᐅ Seidy Chinchilla, New York

Address: 264 Beach 14th St Apt F206 Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41719-ess: "In a Chapter 7 bankruptcy case, Seidy Chinchilla from Far Rockaway, NY, saw their proceedings start in March 2013 and complete by Jul 3, 2013, involving asset liquidation."
Seidy Chinchilla — New York, 1-13-41719


ᐅ Shanikqua Chisholm, New York

Address: 162 Beach 30th St Far Rockaway, NY 11691

Bankruptcy Case 1-10-46211-ess Overview: "Shanikqua Chisholm's Chapter 7 bankruptcy, filed in Far Rockaway, NY in Jun 30, 2010, led to asset liquidation, with the case closing in 10/23/2010."
Shanikqua Chisholm — New York, 1-10-46211


ᐅ Joan Chisholm, New York

Address: 1334 Caffrey Ave Apt 6H Far Rockaway, NY 11691

Bankruptcy Case 1-11-43916-jf Summary: "Joan Chisholm's bankruptcy, initiated in 2011-05-09 and concluded by 08.17.2011 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Chisholm — New York, 1-11-43916-jf


ᐅ Marilyn Christian, New York

Address: 8416 Rockaway Beach Blvd Apt 7B Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43976-cec: "In a Chapter 7 bankruptcy case, Marilyn Christian from Far Rockaway, NY, saw her proceedings start in 05/31/2012 and complete by 09/23/2012, involving asset liquidation."
Marilyn Christian — New York, 1-12-43976


ᐅ Maurice Christian, New York

Address: 1168 Norton Dr Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-45422-ess: "Maurice Christian's Chapter 7 bankruptcy, filed in Far Rockaway, NY in June 23, 2011, led to asset liquidation, with the case closing in 2011-09-28."
Maurice Christian — New York, 1-11-45422


ᐅ Adrian Vasilica Ciornohaci, New York

Address: 2033 Seagirt Blvd Apt 6E Far Rockaway, NY 11691-2933

Brief Overview of Bankruptcy Case 08-40271: "Filing for Chapter 13 bankruptcy in 01/21/2008, Adrian Vasilica Ciornohaci from Far Rockaway, NY, structured a repayment plan, achieving discharge in August 2013."
Adrian Vasilica Ciornohaci — New York, 08-40271


ᐅ Thomas Cirelli, New York

Address: 227 Beach 97th St Far Rockaway, NY 11693

Bankruptcy Case 1-11-45363-jf Overview: "The bankruptcy record of Thomas Cirelli from Far Rockaway, NY, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2011."
Thomas Cirelli — New York, 1-11-45363-jf


ᐅ Celia H E Clarke, New York

Address: 539 Beach 19th St Far Rockaway, NY 11691

Bankruptcy Case 1-11-48737-cec Summary: "In a Chapter 7 bankruptcy case, Celia H E Clarke from Far Rockaway, NY, saw her proceedings start in 2011-10-14 and complete by January 18, 2012, involving asset liquidation."
Celia H E Clarke — New York, 1-11-48737


ᐅ Selwdyn Close, New York

Address: 182 Beach 97th St Far Rockaway, NY 11693

Bankruptcy Case 1-11-50465-jf Overview: "In Far Rockaway, NY, Selwdyn Close filed for Chapter 7 bankruptcy in 12/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Selwdyn Close — New York, 1-11-50465-jf


ᐅ Levi Codner, New York

Address: 1035 Mcbride St Fl 2ND Far Rockaway, NY 11691-2416

Concise Description of Bankruptcy Case 1-2014-41450-ess7: "In a Chapter 7 bankruptcy case, Levi Codner from Far Rockaway, NY, saw his proceedings start in 2014-03-27 and complete by June 25, 2014, involving asset liquidation."
Levi Codner — New York, 1-2014-41450


ᐅ Yehuda Cohen, New York

Address: 9 W 11th Rd Far Rockaway, NY 11693

Bankruptcy Case 1-12-42410-cec Overview: "The bankruptcy record of Yehuda Cohen from Far Rockaway, NY, shows a Chapter 7 case filed in April 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2012."
Yehuda Cohen — New York, 1-12-42410


ᐅ Francisca Collado, New York

Address: 1302 Redfern Ave Apt 7A Far Rockaway, NY 11691

Bankruptcy Case 1-13-47394-cec Overview: "The bankruptcy filing by Francisca Collado, undertaken in December 2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in March 21, 2014 after liquidating assets."
Francisca Collado — New York, 1-13-47394


ᐅ Joel Collington, New York

Address: 331 Beach 31st St Apt 19K Far Rockaway, NY 11691-2055

Concise Description of Bankruptcy Case 1-14-45897-cec7: "In a Chapter 7 bankruptcy case, Joel Collington from Far Rockaway, NY, saw their proceedings start in 2014-11-21 and complete by 02.19.2015, involving asset liquidation."
Joel Collington — New York, 1-14-45897


ᐅ Yvonne S Colombo, New York

Address: 209 E 8th Rd Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50206-ess: "In Far Rockaway, NY, Yvonne S Colombo filed for Chapter 7 bankruptcy in Dec 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2012."
Yvonne S Colombo — New York, 1-11-50206


ᐅ Adam Dabek, New York

Address: 8000 Shore Front Pkwy Apt 4M Far Rockaway, NY 11693

Bankruptcy Case 1-10-46897-jbr Summary: "Far Rockaway, NY resident Adam Dabek's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2010."
Adam Dabek — New York, 1-10-46897


ᐅ Brownstone Nadine Daley, New York

Address: 438 Beach 40th St Apt 7B Far Rockaway, NY 11691-1346

Brief Overview of Bankruptcy Case 1-2014-44791-ess: "In Far Rockaway, NY, Brownstone Nadine Daley filed for Chapter 7 bankruptcy in Sep 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-22."
Brownstone Nadine Daley — New York, 1-2014-44791


ᐅ Amma Darko, New York

Address: 2447 Oceancrest Blvd Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-45957-ess7: "The bankruptcy record of Amma Darko from Far Rockaway, NY, shows a Chapter 7 case filed in 2010-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Amma Darko — New York, 1-10-45957


ᐅ Angelique Darwin, New York

Address: 2042 Seagirt Blvd Apt 1A Far Rockaway, NY 11691-5936

Bankruptcy Case 1-15-42435-nhl Overview: "The case of Angelique Darwin in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelique Darwin — New York, 1-15-42435


ᐅ Bozeman Linda R Daughtry, New York

Address: 1425 Point Breeze Pl Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-12-48292-ess: "In Far Rockaway, NY, Bozeman Linda R Daughtry filed for Chapter 7 bankruptcy in Dec 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2013."
Bozeman Linda R Daughtry — New York, 1-12-48292


ᐅ Kevin Daughtry, New York

Address: 120 Beach 19th St Apt 21E Far Rockaway, NY 11691

Bankruptcy Case 1-11-50410-nhl Overview: "In a Chapter 7 bankruptcy case, Kevin Daughtry from Far Rockaway, NY, saw their proceedings start in 12/14/2011 and complete by April 7, 2012, involving asset liquidation."
Kevin Daughtry — New York, 1-11-50410


ᐅ Antoinette Davidson, New York

Address: 146 Beach 24th St Apt 416 Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-12-44876-nhl: "The bankruptcy record of Antoinette Davidson from Far Rockaway, NY, shows a Chapter 7 case filed in Jul 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2012."
Antoinette Davidson — New York, 1-12-44876


ᐅ Yvonne Davidson, New York

Address: 1716 Plainview Ave Far Rockaway, NY 11691

Bankruptcy Case 1-09-50161-ess Summary: "Yvonne Davidson's Chapter 7 bankruptcy, filed in Far Rockaway, NY in Nov 17, 2009, led to asset liquidation, with the case closing in 02.24.2010."
Yvonne Davidson — New York, 1-09-50161


ᐅ Waldrop Denise Lucille Davis, New York

Address: 333 Beach 32nd St Apt 5A Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-13-41824-ess7: "In a Chapter 7 bankruptcy case, Waldrop Denise Lucille Davis from Far Rockaway, NY, saw her proceedings start in March 2013 and complete by 07.05.2013, involving asset liquidation."
Waldrop Denise Lucille Davis — New York, 1-13-41824


ᐅ Ira M Dean, New York

Address: 1418 Harbour Ct Far Rockaway, NY 11691-1635

Brief Overview of Bankruptcy Case 14-70270-FJS: "Ira M Dean's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 01/24/2014, led to asset liquidation, with the case closing in 2014-04-24."
Ira M Dean — New York, 14-70270


ᐅ Deborah Decaul, New York

Address: 1365 Dickens St Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-42024-ess7: "The bankruptcy record of Deborah Decaul from Far Rockaway, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Deborah Decaul — New York, 1-10-42024


ᐅ Evelyn Delacruz, New York

Address: 9276 Holland Ave Apt B Far Rockaway, NY 11693

Bankruptcy Case 1-09-48688-cec Overview: "The bankruptcy record of Evelyn Delacruz from Far Rockaway, NY, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2010."
Evelyn Delacruz — New York, 1-09-48688


ᐅ Elyn S Denys, New York

Address: 1410 New Haven Ave Apt L601 Far Rockaway, NY 11691

Bankruptcy Case 1-13-46418-nhl Summary: "The case of Elyn S Denys in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elyn S Denys — New York, 1-13-46418


ᐅ Yesenia I Diaz, New York

Address: 8100 Shore Front Pkwy Apt 1S Far Rockaway, NY 11693

Bankruptcy Case 1-13-43533-cec Summary: "The bankruptcy record of Yesenia I Diaz from Far Rockaway, NY, shows a Chapter 7 case filed in 06.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Yesenia I Diaz — New York, 1-13-43533


ᐅ Tina L Dixon, New York

Address: 303 Fernside Pl Apt 2 Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-48920-ess: "The case of Tina L Dixon in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina L Dixon — New York, 1-11-48920


ᐅ Briggette J Donatien, New York

Address: 335 Beach 43rd St Far Rockaway, NY 11691-1209

Brief Overview of Bankruptcy Case 1-15-41008-nhl: "The bankruptcy record of Briggette J Donatien from Far Rockaway, NY, shows a Chapter 7 case filed in Mar 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2015."
Briggette J Donatien — New York, 1-15-41008


ᐅ Jacques Dorce, New York

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

Bankruptcy Case 1-10-51096-cec Overview: "The bankruptcy filing by Jacques Dorce, undertaken in 2010-11-29 in Far Rockaway, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jacques Dorce — New York, 1-10-51096


ᐅ Winston Downes, New York

Address: 1530 Hassock St Apt 1D Far Rockaway, NY 11691

Bankruptcy Case 1-11-48579-ess Summary: "In Far Rockaway, NY, Winston Downes filed for Chapter 7 bankruptcy in 10/07/2011. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2012."
Winston Downes — New York, 1-11-48579


ᐅ Jjoan E Doyle, New York

Address: 1031 Dickens St Far Rockaway, NY 11691-2406

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41830-ess: "In Far Rockaway, NY, Jjoan E Doyle filed for Chapter 7 bankruptcy in 04/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-14."
Jjoan E Doyle — New York, 1-2014-41830


ᐅ Peter Durant, New York

Address: 1424 Gateway Blvd Apt 5E Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-10-40325-jf: "The case of Peter Durant in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Durant — New York, 1-10-40325-jf


ᐅ Medgine C Dussap, New York

Address: 1110 Waterview St Far Rockaway, NY 11691-1755

Bankruptcy Case 1-2014-43477-ess Summary: "The bankruptcy record of Medgine C Dussap from Far Rockaway, NY, shows a Chapter 7 case filed in 2014-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-05."
Medgine C Dussap — New York, 1-2014-43477


ᐅ Crystal C Dyson, New York

Address: 5415 Almeda Ave Apt 7D Far Rockaway, NY 11692-1504

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45591-cec: "The bankruptcy record of Crystal C Dyson from Far Rockaway, NY, shows a Chapter 7 case filed in 2015-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-12."
Crystal C Dyson — New York, 1-15-45591


ᐅ Davis Judith Edwards, New York

Address: 1383 Eggert Pl Far Rockaway, NY 11691-2354

Bankruptcy Case 1-2014-41445-ess Summary: "Far Rockaway, NY resident Davis Judith Edwards's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Davis Judith Edwards — New York, 1-2014-41445


ᐅ Derrick Jonathan Edwards, New York

Address: 2211 New Haven Ave Apt 4K Far Rockaway, NY 11691-2518

Bankruptcy Case 1-15-40866-ess Summary: "The case of Derrick Jonathan Edwards in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Jonathan Edwards — New York, 1-15-40866


ᐅ Sanford Eisenberg, New York

Address: 1915 Seagirt Blvd Apt 8F Far Rockaway, NY 11691

Bankruptcy Case 1-10-46925-cec Summary: "Sanford Eisenberg's Chapter 7 bankruptcy, filed in Far Rockaway, NY in Jul 22, 2010, led to asset liquidation, with the case closing in October 27, 2010."
Sanford Eisenberg — New York, 1-10-46925


ᐅ Debra Ellsmore, New York

Address: 215 Beach 29th St Unit 3 Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-12-47880-nhl7: "The case of Debra Ellsmore in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ellsmore — New York, 1-12-47880


ᐅ Errol Emanuel, New York

Address: 214 Beach 96th St Apt 7A Far Rockaway, NY 11693

Bankruptcy Case 1-10-40663-ess Summary: "The case of Errol Emanuel in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Errol Emanuel — New York, 1-10-40663


ᐅ Mary Ensor, New York

Address: 8000 Shore Front Pkwy Apt 4 Far Rockaway, NY 11693

Brief Overview of Bankruptcy Case 1-10-51536-jbr: "Mary Ensor's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 2010-12-09, led to asset liquidation, with the case closing in 04.03.2011."
Mary Ensor — New York, 1-10-51536


ᐅ Jeannie Epps, New York

Address: 1415 Mott Ave Apt 4C Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-47951-jf7: "The case of Jeannie Epps in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannie Epps — New York, 1-10-47951-jf


ᐅ Edwards Susan P Ettienne, New York

Address: 439 Beach 21st St Far Rockaway, NY 11691-3611

Bankruptcy Case 1-2014-41435-cec Overview: "Far Rockaway, NY resident Edwards Susan P Ettienne's 2014-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Edwards Susan P Ettienne — New York, 1-2014-41435


ᐅ Tyrece Shondell Evans, New York

Address: 2042 Seagirt Blvd Apt 4D Far Rockaway, NY 11691

Bankruptcy Case 1-11-44476-ess Overview: "Far Rockaway, NY resident Tyrece Shondell Evans's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-17."
Tyrece Shondell Evans — New York, 1-11-44476


ᐅ Regina Facey, New York

Address: 5132 Beach Channel Dr Apt 6D Far Rockaway, NY 11691

Bankruptcy Case 1-09-50362-ess Overview: "Regina Facey's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 11.20.2009, led to asset liquidation, with the case closing in February 27, 2010."
Regina Facey — New York, 1-09-50362


ᐅ Kalvin Fann, New York

Address: 711C Seagirt Ave Apt 15N Far Rockaway, NY 11691-5751

Bankruptcy Case 1-14-46016-ess Summary: "The bankruptcy filing by Kalvin Fann, undertaken in 2014-11-26 in Far Rockaway, NY under Chapter 7, concluded with discharge in Feb 24, 2015 after liquidating assets."
Kalvin Fann — New York, 1-14-46016


ᐅ Sandra Fatmi, New York

Address: 3217 Plunkett Ave Far Rockaway, NY 11691

Bankruptcy Case 1-11-45803-cec Overview: "In Far Rockaway, NY, Sandra Fatmi filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Sandra Fatmi — New York, 1-11-45803


ᐅ Thomas Fenderson, New York

Address: 8200 Shore Front Pkwy Apt 4T Far Rockaway, NY 11693

Bankruptcy Case 1-11-49174-ess Overview: "Thomas Fenderson's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 10.28.2011, led to asset liquidation, with the case closing in 02.02.2012."
Thomas Fenderson — New York, 1-11-49174


ᐅ Kevin M Flaherty, New York

Address: 8800 Shore Front Pkwy Apt 7M Far Rockaway, NY 11693

Bankruptcy Case 1-11-46883-ess Overview: "In Far Rockaway, NY, Kevin M Flaherty filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Kevin M Flaherty — New York, 1-11-46883


ᐅ Norma H Fortt, New York

Address: 8200 Shore Front Pkwy Apt 1G Far Rockaway, NY 11693

Bankruptcy Case 1-11-44926-cec Overview: "In a Chapter 7 bankruptcy case, Norma H Fortt from Far Rockaway, NY, saw her proceedings start in 2011-06-07 and complete by 2011-09-14, involving asset liquidation."
Norma H Fortt — New York, 1-11-44926


ᐅ Jennifer Foster, New York

Address: 2045 Seagirt Blvd Apt 3B Far Rockaway, NY 11691

Bankruptcy Case 1-12-44670-ess Overview: "The case of Jennifer Foster in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Foster — New York, 1-12-44670


ᐅ Larousse Francois, New York

Address: 530 Briar Pl Apt 4A Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-49763-cec7: "In Far Rockaway, NY, Larousse Francois filed for Chapter 7 bankruptcy in October 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Larousse Francois — New York, 1-10-49763


ᐅ Chaya Frand, New York

Address: 1019 Neilson St Apt 2 Far Rockaway, NY 11691-5005

Brief Overview of Bankruptcy Case 1-15-41844-cec: "The bankruptcy record of Chaya Frand from Far Rockaway, NY, shows a Chapter 7 case filed in 2015-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2015."
Chaya Frand — New York, 1-15-41844


ᐅ Lloyd Fraser, New York

Address: 2511 Deerfield Rd Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-10-41825-dem: "The bankruptcy filing by Lloyd Fraser, undertaken in March 2010 in Far Rockaway, NY under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Lloyd Fraser — New York, 1-10-41825


ᐅ Dave Fraser, New York

Address: 416 Beach 22nd St Far Rockaway, NY 11691

Bankruptcy Case 1-10-41532-jf Summary: "Far Rockaway, NY resident Dave Fraser's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Dave Fraser — New York, 1-10-41532-jf


ᐅ Beverly Jean Frazier, New York

Address: 2925 Martin Ct Fl 1ST Far Rockaway, NY 11691-1846

Concise Description of Bankruptcy Case 1-14-45004-ess7: "The bankruptcy record of Beverly Jean Frazier from Far Rockaway, NY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Beverly Jean Frazier — New York, 1-14-45004


ᐅ Yvonne Fulwood, New York

Address: 1070 Dickens St Far Rockaway, NY 11691

Bankruptcy Case 1-10-46296-ess Overview: "In a Chapter 7 bankruptcy case, Yvonne Fulwood from Far Rockaway, NY, saw her proceedings start in Jul 1, 2010 and complete by 2010-10-24, involving asset liquidation."
Yvonne Fulwood — New York, 1-10-46296


ᐅ Franklyn B Fyffe, New York

Address: 1470 Point Breeze Pl Far Rockaway, NY 11691-1628

Brief Overview of Bankruptcy Case 1-16-41024-ess: "In Far Rockaway, NY, Franklyn B Fyffe filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2016."
Franklyn B Fyffe — New York, 1-16-41024


ᐅ Rosetta E Fyffe, New York

Address: 1470 Point Breeze Pl Far Rockaway, NY 11691-1628

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41024-ess: "The case of Rosetta E Fyffe in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosetta E Fyffe — New York, 1-16-41024


ᐅ Tanya Elizabeth Gabriel, New York

Address: 456 Beach 40th St Apt 9H Far Rockaway, NY 11691-1358

Bankruptcy Case 1-16-40762-nhl Summary: "Tanya Elizabeth Gabriel's bankruptcy, initiated in 2016-02-26 and concluded by May 2016 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Elizabeth Gabriel — New York, 1-16-40762


ᐅ Dorothy Gamble, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47065-cec: "Dorothy Gamble's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 10.02.2012, led to asset liquidation, with the case closing in 2013-01-09."
Dorothy Gamble — New York, 1-12-47065


ᐅ Roger R Garcia, New York

Address: 1012 Nameoke St Apt 5D Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-12-42644-cec7: "The bankruptcy filing by Roger R Garcia, undertaken in 2012-04-11 in Far Rockaway, NY under Chapter 7, concluded with discharge in Aug 4, 2012 after liquidating assets."
Roger R Garcia — New York, 1-12-42644


ᐅ Greta Gardner, New York

Address: 1047 Bay 32nd St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-42954-cec: "The bankruptcy filing by Greta Gardner, undertaken in 04.15.2009 in Far Rockaway, NY under Chapter 7, concluded with discharge in May 12, 2010 after liquidating assets."
Greta Gardner — New York, 1-09-42954


ᐅ Arnold Garlin, New York

Address: 120 Beach 19th St Apt 11L Far Rockaway, NY 11691-6711

Concise Description of Bankruptcy Case 1-16-41748-ess7: "Far Rockaway, NY resident Arnold Garlin's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2016."
Arnold Garlin — New York, 1-16-41748


ᐅ Westley Gasby, New York

Address: 2029 Seagirt Blvd Apt 4E Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-12-46938-ess: "Far Rockaway, NY resident Westley Gasby's September 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2013."
Westley Gasby — New York, 1-12-46938


ᐅ Angela Y Gatling, New York

Address: 2049 Seagirt Blvd Apt 1D Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-13-43480-nhl7: "In Far Rockaway, NY, Angela Y Gatling filed for Chapter 7 bankruptcy in 2013-06-05. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2013."
Angela Y Gatling — New York, 1-13-43480


ᐅ Linda N Getraer, New York

Address: 2028 Seagirt Blvd Apt 3E Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-09-48961-ess7: "In Far Rockaway, NY, Linda N Getraer filed for Chapter 7 bankruptcy in October 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2010."
Linda N Getraer — New York, 1-09-48961


ᐅ Eugenia C Gibson, New York

Address: 438 Beach 40th St Apt 5G Far Rockaway, NY 11691

Bankruptcy Case 1-11-42751-ess Overview: "Far Rockaway, NY resident Eugenia C Gibson's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2011."
Eugenia C Gibson — New York, 1-11-42751


ᐅ Linette Gibson, New York

Address: 1011 Nameoke St Apt 3D Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-11-49412-ess7: "Far Rockaway, NY resident Linette Gibson's 11/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Linette Gibson — New York, 1-11-49412


ᐅ Sophia L Gilkes, New York

Address: 484 Beach 44th St Far Rockaway, NY 11691

Bankruptcy Case 1-11-40381-cec Overview: "The case of Sophia L Gilkes in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophia L Gilkes — New York, 1-11-40381


ᐅ Carol Y Gittens, New York

Address: 2057 Seagirt Blvd Apt 5A Far Rockaway, NY 11691-5842

Bankruptcy Case 1-15-43397-cec Overview: "In Far Rockaway, NY, Carol Y Gittens filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
Carol Y Gittens — New York, 1-15-43397


ᐅ Lila D Glover, New York

Address: 2030 Seagirt Blvd Apt 1D Far Rockaway, NY 11691-5916

Bankruptcy Case 1-14-45844-nhl Summary: "In a Chapter 7 bankruptcy case, Lila D Glover from Far Rockaway, NY, saw her proceedings start in 2014-11-18 and complete by February 16, 2015, involving asset liquidation."
Lila D Glover — New York, 1-14-45844


ᐅ Benimadho Gobin, New York

Address: 2428 Healy Ave Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-11-45730-cec: "The bankruptcy record of Benimadho Gobin from Far Rockaway, NY, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Benimadho Gobin — New York, 1-11-45730


ᐅ Cheryl Goff, New York

Address: 1333 Eggert Pl Apt 2C Far Rockaway, NY 11691-2368

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46502-nhl: "In Far Rockaway, NY, Cheryl Goff filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2015."
Cheryl Goff — New York, 1-14-46502


ᐅ James Gonzalez, New York

Address: 1317 Gipson St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46114-jbr: "The bankruptcy record of James Gonzalez 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 2010."
James Gonzalez — New York, 1-10-46114


ᐅ Carmen Gonzalez, New York

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

Brief Overview of Bankruptcy Case 1-11-46196-jf: "Carmen Gonzalez's Chapter 7 bankruptcy, filed in Far Rockaway, NY in July 19, 2011, led to asset liquidation, with the case closing in 2011-11-11."
Carmen Gonzalez — New York, 1-11-46196-jf


ᐅ Teena M Gordon, New York

Address: 2103 Cornaga Ave Apt 4 Far Rockaway, NY 11691

Bankruptcy Case 1-13-46053-ess Overview: "In a Chapter 7 bankruptcy case, Teena M Gordon from Far Rockaway, NY, saw her proceedings start in 10/04/2013 and complete by 2014-01-11, involving asset liquidation."
Teena M Gordon — New York, 1-13-46053


ᐅ Vyacheslav Gorodetskiy, New York

Address: 333 Beach 32nd St Apt 6M Far Rockaway, NY 11691

Bankruptcy Case 1-10-43176-ess Overview: "Vyacheslav Gorodetskiy's bankruptcy, initiated in 04.13.2010 and concluded by 2010-08-06 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vyacheslav Gorodetskiy — New York, 1-10-43176


ᐅ Blanca Gotay, New York

Address: 1329 Eggert Pl Apt 1A Far Rockaway, NY 11691-2342

Bankruptcy Case 1-2014-44301-nhl Overview: "The case of Blanca Gotay in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Gotay — New York, 1-2014-44301


ᐅ Nicole M Grant, New York

Address: 1115 Bay 24th St Far Rockaway, NY 11691

Bankruptcy Case 1-12-43939-jf Overview: "The case of Nicole M Grant in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Grant — New York, 1-12-43939-jf


ᐅ Shirvon S Grant, New York

Address: 2288 Mott Ave Far Rockaway, NY 11691-3065

Bankruptcy Case 1-15-42486-cec Summary: "The bankruptcy record of Shirvon S Grant from Far Rockaway, NY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Shirvon S Grant — New York, 1-15-42486


ᐅ Steve C Grayden, New York

Address: 707 Beach 9th St Far Rockaway, NY 11691-5262

Bankruptcy Case 1-15-41851-nhl Overview: "Steve C Grayden's bankruptcy, initiated in 2015-04-24 and concluded by 2015-07-23 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve C Grayden — New York, 1-15-41851


ᐅ Deron H Green, New York

Address: 1035 Bay 31 Street Far Rockaway, NY 11691

Bankruptcy Case 1-15-40382-cec Overview: "In Far Rockaway, NY, Deron H Green filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
Deron H Green — New York, 1-15-40382


ᐅ Suzanne Green, New York

Address: 345 Beach 89th St Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44042-jf: "The case of Suzanne Green in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Green — New York, 1-10-44042-jf


ᐅ Charles C Greene, New York

Address: 162 Beach 97th St Apt 4 Far Rockaway, NY 11693

Bankruptcy Case 1-11-48013-ess Overview: "In Far Rockaway, NY, Charles C Greene filed for Chapter 7 bankruptcy in 2011-09-20. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2012."
Charles C Greene — New York, 1-11-48013


ᐅ Ardetta S Greene, New York

Address: 315 Beach 45th St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40634-jf: "The case of Ardetta S Greene in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ardetta S Greene — New York, 1-13-40634-jf


ᐅ Carlyle F Greenidge, New York

Address: 1011 Nameoke St Apt 2G Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-11-41572-jf7: "Far Rockaway, NY resident Carlyle F Greenidge's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-23."
Carlyle F Greenidge — New York, 1-11-41572-jf


ᐅ Carolyn T Gregory, New York

Address: 1010 Bay 25th St Far Rockaway, NY 11691

Bankruptcy Case 1-13-46829-nhl Overview: "The case of Carolyn T Gregory in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn T Gregory — New York, 1-13-46829


ᐅ Clare Griffith, New York

Address: 1344 Pinson St Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-10-43973-cec: "The bankruptcy record of Clare Griffith from Far Rockaway, NY, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Clare Griffith — New York, 1-10-43973


ᐅ Adrian A Griffith, New York

Address: 525 Beach 25th St Far Rockaway, NY 11691

Bankruptcy Case 1-11-46644-ess Summary: "The bankruptcy filing by Adrian A Griffith, undertaken in July 31, 2011 in Far Rockaway, NY under Chapter 7, concluded with discharge in Nov 9, 2011 after liquidating assets."
Adrian A Griffith — New York, 1-11-46644


ᐅ Luis R Guerrero, New York

Address: 2208 Loretta Rd Far Rockaway, NY 11691-2537

Bankruptcy Case 1-14-41056-nhl Summary: "In Far Rockaway, NY, Luis R Guerrero filed for Chapter 7 bankruptcy in March 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2014."
Luis R Guerrero — New York, 1-14-41056


ᐅ Mudassar Gul, New York

Address: 103 E 7th Rd Far Rockaway, NY 11693

Bankruptcy Case 1-12-47367-cec Summary: "The case of Mudassar Gul in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mudassar Gul — New York, 1-12-47367


ᐅ Noga W Guzman, New York

Address: 1127 Neilson St Apt 2 Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-11-44523-jbr7: "In a Chapter 7 bankruptcy case, Noga W Guzman from Far Rockaway, NY, saw their proceedings start in 2011-05-26 and complete by 2011-09-18, involving asset liquidation."
Noga W Guzman — New York, 1-11-44523


ᐅ Howard Lee Hall, New York

Address: 2047 Seagirt Blvd Apt 4B Far Rockaway, NY 11691

Bankruptcy Case 1-11-41531-cec Overview: "Far Rockaway, NY resident Howard Lee Hall's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Howard Lee Hall — New York, 1-11-41531


ᐅ Asia M Hamberry, New York

Address: 632 Grassmere Ter # 1 Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-12-47539-cec: "In a Chapter 7 bankruptcy case, Asia M Hamberry from Far Rockaway, NY, saw her proceedings start in 10/24/2012 and complete by 01.31.2013, involving asset liquidation."
Asia M Hamberry — New York, 1-12-47539


ᐅ Leslin E Hamilton, New York

Address: 146 Beach 24th St Apt 507 Far Rockaway, NY 11691-2235

Brief Overview of Bankruptcy Case 1-15-42844-nhl: "The case of Leslin E Hamilton in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslin E Hamilton — New York, 1-15-42844