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 Shaunice Valentine, New York

Address: 1035 McBride St # 2 Far Rockaway, NY 11691

Bankruptcy Case 1-12-42145-jf Summary: "In Far Rockaway, NY, Shaunice Valentine filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Shaunice Valentine — New York, 1-12-42145-jf


ᐅ Andrew Valentine, New York

Address: 2908 Far Rockaway Blvd Far Rockaway, NY 11691

Bankruptcy Case 1-11-46925-cec Overview: "The case of Andrew Valentine in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Valentine — New York, 1-11-46925


ᐅ Ana Silvia Valladares, New York

Address: 1006 Neilson St Apt 1D Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-13-45428-ess7: "Ana Silvia Valladares's bankruptcy, initiated in September 2013 and concluded by 12/13/2013 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Silvia Valladares — New York, 1-13-45428


ᐅ Erica J Vasconcellos, New York

Address: 433 Beach 40th St Apt 10C Far Rockaway, NY 11691

Bankruptcy Case 1-11-47566-jbr Overview: "Erica J Vasconcellos's bankruptcy, initiated in 08.31.2011 and concluded by December 6, 2011 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica J Vasconcellos — New York, 1-11-47566


ᐅ Samuel E Vasquez, New York

Address: 8614 Rockaway Beach Blvd # 5G Far Rockaway, NY 11693

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48506-jbr: "Far Rockaway, NY resident Samuel E Vasquez's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Samuel E Vasquez — New York, 1-11-48506


ᐅ Valerie A Vaughan, New York

Address: 270 Beach 17th St Far Rockaway, NY 11691-4435

Brief Overview of Bankruptcy Case 1-14-44944-nhl: "Valerie A Vaughan's bankruptcy, initiated in 2014-09-30 and concluded by December 2014 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie A Vaughan — New York, 1-14-44944


ᐅ Tabatha Ann Vega, New York

Address: 711A Seagirt Ave Apt 7A Far Rockaway, NY 11691

Bankruptcy Case 1-13-43944-ess Summary: "The bankruptcy filing by Tabatha Ann Vega, undertaken in 06/26/2013 in Far Rockaway, NY under Chapter 7, concluded with discharge in 2013-10-03 after liquidating assets."
Tabatha Ann Vega — New York, 1-13-43944


ᐅ Ticas Awilda Velasquez, New York

Address: 2321 Healy Ave Far Rockaway, NY 11691-2324

Brief Overview of Bankruptcy Case 1-14-43002-nhl: "Far Rockaway, NY resident Ticas Awilda Velasquez's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2014."
Ticas Awilda Velasquez — New York, 1-14-43002


ᐅ Maria Velez, New York

Address: 1410 New Haven Ave Apt R509 Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45658-ess: "Far Rockaway, NY resident Maria Velez's August 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2012."
Maria Velez — New York, 1-12-45658


ᐅ Shanika C Verette, New York

Address: 421 Beach 46th St Far Rockaway, NY 11691

Bankruptcy Case 1-12-42378-jf Overview: "In Far Rockaway, NY, Shanika C Verette filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2012."
Shanika C Verette — New York, 1-12-42378-jf


ᐅ Alfred Denise A Victor, New York

Address: 134 Beach 27th St Apt 1 Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-13-42001-ess: "Far Rockaway, NY resident Alfred Denise A Victor's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2013."
Alfred Denise A Victor — New York, 1-13-42001


ᐅ Jose A Villacorta, New York

Address: 536 Beach 22nd St Apt 1J Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-12-45317-cec7: "The bankruptcy filing by Jose A Villacorta, undertaken in 2012-07-23 in Far Rockaway, NY under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
Jose A Villacorta — New York, 1-12-45317


ᐅ Annamarie Voglio, New York

Address: 410 Beach 86th St Far Rockaway, NY 11693

Bankruptcy Case 1-10-49245-jf Overview: "In Far Rockaway, NY, Annamarie Voglio filed for Chapter 7 bankruptcy in 09/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2011."
Annamarie Voglio — New York, 1-10-49245-jf


ᐅ Christian P Wagner, New York

Address: 320 Beach 89th St Far Rockaway, NY 11693

Brief Overview of Bankruptcy Case 1-11-48154-jf: "In Far Rockaway, NY, Christian P Wagner filed for Chapter 7 bankruptcy in September 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2011."
Christian P Wagner — New York, 1-11-48154-jf


ᐅ Crystal Walker, New York

Address: 2023 Seagirt Blvd Apt 2G Far Rockaway, NY 11691-2907

Bankruptcy Case 1-15-40402-cec Overview: "Crystal Walker's bankruptcy, initiated in 01/30/2015 and concluded by Apr 30, 2015 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Walker — New York, 1-15-40402


ᐅ Polly Walker, New York

Address: 337 Beach 40th St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43776-cec: "The bankruptcy record of Polly Walker from Far Rockaway, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2010."
Polly Walker — New York, 1-10-43776


ᐅ Dennis J Walsh, New York

Address: 8200 Shore Front Pkwy Apt 8U Far Rockaway, NY 11693

Brief Overview of Bankruptcy Case 1-12-48693-nhl: "The case of Dennis J Walsh in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis J Walsh — New York, 1-12-48693


ᐅ Jr George Waters, New York

Address: 1011 Neilson St Apt 5E Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-10-43458-cec7: "Far Rockaway, NY resident Jr George Waters's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Jr George Waters — New York, 1-10-43458


ᐅ Michele Waugh, New York

Address: 2044 Seagirt Blvd Apt 2G Far Rockaway, NY 11691

Bankruptcy Case 1-10-41827-cec Summary: "Michele Waugh's Chapter 7 bankruptcy, filed in Far Rockaway, NY in 03.05.2010, led to asset liquidation, with the case closing in 06/09/2010."
Michele Waugh — New York, 1-10-41827


ᐅ Cheryl West, New York

Address: 1014 Neilson St Apt 3A Far Rockaway, NY 11691

Bankruptcy Case 1-12-45429-nhl Overview: "Far Rockaway, NY resident Cheryl West's Jul 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2012."
Cheryl West — New York, 1-12-45429


ᐅ Dexter C Wharton, New York

Address: 458 B 22nd St 2nd Floor Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-2014-41629-ess7: "In a Chapter 7 bankruptcy case, Dexter C Wharton from Far Rockaway, NY, saw his proceedings start in Apr 3, 2014 and complete by July 2, 2014, involving asset liquidation."
Dexter C Wharton — New York, 1-2014-41629


ᐅ Mary White, New York

Address: 333 Beach 32nd St Apt 15D Far Rockaway, NY 11691

Bankruptcy Case 1-11-42147-cec Overview: "The bankruptcy record of Mary White from Far Rockaway, NY, shows a Chapter 7 case filed in 03/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Mary White — New York, 1-11-42147


ᐅ Jennifer Margaret Whitman, New York

Address: 160 Beach 91st St Far Rockaway, NY 11693

Bankruptcy Case 1-12-43135-jf Overview: "In Far Rockaway, NY, Jennifer Margaret Whitman filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Jennifer Margaret Whitman — New York, 1-12-43135-jf


ᐅ Carolyn D Whitmore, New York

Address: 8600 Shore Front Pkwy Apt 3A Far Rockaway, NY 11693

Bankruptcy Case 1-11-47973-cec Summary: "Far Rockaway, NY resident Carolyn D Whitmore's 09/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2012."
Carolyn D Whitmore — New York, 1-11-47973


ᐅ Harold Whitner, New York

Address: 1410 New Haven Ave Far Rockaway, NY 11691

Bankruptcy Case 1-10-50727-ess Overview: "Harold Whitner's bankruptcy, initiated in November 15, 2010 and concluded by 2011-02-22 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Whitner — New York, 1-10-50727


ᐅ Katura Wilkins, New York

Address: 2016 Seagirt Blvd Apt Bb Far Rockaway, NY 11691

Concise Description of Bankruptcy Case 1-09-49614-cec7: "In Far Rockaway, NY, Katura Wilkins filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Katura Wilkins — New York, 1-09-49614


ᐅ Sally A Williams, New York

Address: 1003 Channel Rd Far Rockaway, NY 11693

Concise Description of Bankruptcy Case 1-11-46128-ess7: "In a Chapter 7 bankruptcy case, Sally A Williams from Far Rockaway, NY, saw her proceedings start in 07.15.2011 and complete by Nov 7, 2011, involving asset liquidation."
Sally A Williams — New York, 1-11-46128


ᐅ Cleveland A Williams, New York

Address: 2028 Seagirt Blvd Apt 2A Far Rockaway, NY 11691-5911

Concise Description of Bankruptcy Case 1-16-42722-ess7: "Cleveland A Williams's bankruptcy, initiated in 2016-06-21 and concluded by 09/19/2016 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleveland A Williams — New York, 1-16-42722


ᐅ Jr Isaac Williams, New York

Address: 2053 Seagirt Blvd Apt 4 Far Rockaway, NY 11691

Brief Overview of Bankruptcy Case 1-12-48024-cec: "Far Rockaway, NY resident Jr Isaac Williams's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2013."
Jr Isaac Williams — New York, 1-12-48024


ᐅ Audrey Williams, New York

Address: 2038 Seagirt Blvd Apt 5D Far Rockaway, NY 11691

Bankruptcy Case 1-13-45652-ess Summary: "In Far Rockaway, NY, Audrey Williams filed for Chapter 7 bankruptcy in September 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-26."
Audrey Williams — New York, 1-13-45652


ᐅ Arkitta Williams, New York

Address: 2343 Enright Rd Far Rockaway, NY 11691

Bankruptcy Case 1-13-40164-nhl Overview: "The case of Arkitta Williams in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arkitta Williams — New York, 1-13-40164


ᐅ Marjorie C Williams, New York

Address: 2053 Seagirt Blvd Apt 4E Far Rockaway, NY 11691-5831

Concise Description of Bankruptcy Case 1-14-42124-nhl7: "Marjorie C Williams's Chapter 7 bankruptcy, filed in Far Rockaway, NY in Apr 29, 2014, led to asset liquidation, with the case closing in 2014-07-28."
Marjorie C Williams — New York, 1-14-42124


ᐅ Marjorie C Williams, New York

Address: 2053 Seagirt Blvd Apt 4E Far Rockaway, NY 11691-5831

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42124-nhl: "In a Chapter 7 bankruptcy case, Marjorie C Williams from Far Rockaway, NY, saw her proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation."
Marjorie C Williams — New York, 1-2014-42124


ᐅ Tamara Wilson, New York

Address: 5 Mulbach Ct Far Rockaway, NY 11691

Bankruptcy Case 1-09-50583-ess Summary: "Tamara Wilson's bankruptcy, initiated in 11/30/2009 and concluded by 03.09.2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Wilson — New York, 1-09-50583


ᐅ Kerwin Wilson, New York

Address: 214 Beach 91st St Apt 1 Far Rockaway, NY 11693

Brief Overview of Bankruptcy Case 1-09-50954-jf: "Kerwin Wilson's bankruptcy, initiated in Dec 11, 2009 and concluded by 2010-03-20 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerwin Wilson — New York, 1-09-50954-jf


ᐅ Kimberly Woodberry, New York

Address: 5145 Almeda Ave Apt 3F Far Rockaway, NY 11691

Bankruptcy Case 1-10-43435-jf Summary: "In Far Rockaway, NY, Kimberly Woodberry filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
Kimberly Woodberry — New York, 1-10-43435-jf


ᐅ Alexander Yakimov, New York

Address: 148 Beach 4th St Far Rockaway, NY 11691

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46342-jf: "Alexander Yakimov's bankruptcy, initiated in July 2010 and concluded by 10/25/2010 in Far Rockaway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Yakimov — New York, 1-10-46342-jf


ᐅ Meena Yonagie, New York

Address: 2918 Oceancrest Blvd Far Rockaway, NY 11691

Bankruptcy Case 1-09-50970-jf Summary: "The case of Meena Yonagie in Far Rockaway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meena Yonagie — New York, 1-09-50970-jf


ᐅ Opal Young, New York

Address: 7800 Shore Front Pkwy Apt 8S Far Rockaway, NY 11693

Bankruptcy Case 1-11-48456-cec Overview: "In Far Rockaway, NY, Opal Young filed for Chapter 7 bankruptcy in 2011-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2012."
Opal Young — New York, 1-11-48456


ᐅ Susan M Zampino, New York

Address: 8000 Shore Front Pkwy Apt 9X Far Rockaway, NY 11693

Concise Description of Bankruptcy Case 1-11-45912-jf7: "Susan M Zampino's Chapter 7 bankruptcy, filed in Far Rockaway, NY in Jul 7, 2011, led to asset liquidation, with the case closing in 2011-10-12."
Susan M Zampino — New York, 1-11-45912-jf