personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jackson 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 Arelis A Abad, New York

Address: 3458 90th St Apt 6O Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-41724-cec: "Arelis A Abad's Chapter 7 bankruptcy, filed in Jackson Heights, NY in March 26, 2013, led to asset liquidation, with the case closing in July 2013."
Arelis A Abad — New York, 1-13-41724


ᐅ Magdi Abdalla, New York

Address: 3752 89th St Apt 1L Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-12-46891-cec: "Jackson Heights, NY resident Magdi Abdalla's September 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2013."
Magdi Abdalla — New York, 1-12-46891


ᐅ Ramon Abreu, New York

Address: 3751 86th St Apt 4G Jackson Heights, NY 11372

Bankruptcy Case 1-10-40945-jf Summary: "The case of Ramon Abreu in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Abreu — New York, 1-10-40945-jf


ᐅ Nelson Abreu, New York

Address: 3415 94th St Apt D7 Jackson Heights, NY 11372

Bankruptcy Case 1-10-41089-dem Overview: "The bankruptcy record of Nelson Abreu from Jackson Heights, NY, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Nelson Abreu — New York, 1-10-41089


ᐅ Nuket Adair, New York

Address: 3554 83rd St Apt 6B Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-43314-cec: "Nuket Adair's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Apr 16, 2010, led to asset liquidation, with the case closing in July 28, 2010."
Nuket Adair — New York, 1-10-43314


ᐅ Ricardo Adames, New York

Address: 3324 Junction Blvd Apt 1R Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-45848-jbr: "In Jackson Heights, NY, Ricardo Adames filed for Chapter 7 bankruptcy in Jun 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28."
Ricardo Adames — New York, 1-10-45848


ᐅ Arias Adiela Agudelo, New York

Address: 8916 Northern Blvd Apt 2F Jackson Heights, NY 11372

Bankruptcy Case 1-10-50159-jf Summary: "The case of Arias Adiela Agudelo in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arias Adiela Agudelo — New York, 1-10-50159-jf


ᐅ Jose Aguilo, New York

Address: 3346 92nd St Apt 3M Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-09-51234-jf: "The bankruptcy record of Jose Aguilo from Jackson Heights, NY, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Jose Aguilo — New York, 1-09-51234-jf


ᐅ Carlos Arturo Aguirre, New York

Address: 8206 34th Ave Apt 5H Jackson Heights, NY 11372

Bankruptcy Case 1-11-49722-jbr Summary: "Carlos Arturo Aguirre's bankruptcy, initiated in 2011-11-17 and concluded by March 2012 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Arturo Aguirre — New York, 1-11-49722


ᐅ Kausar Ahamed, New York

Address: 3433 73rd St Jackson Heights, NY 11372

Bankruptcy Case 1-12-42564-jf Summary: "Kausar Ahamed's bankruptcy, initiated in 2012-04-09 and concluded by Aug 2, 2012 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kausar Ahamed — New York, 1-12-42564-jf


ᐅ Milton Ahmed, New York

Address: 3443 71st St Jackson Heights, NY 11372

Bankruptcy Case 1-11-50347-nhl Overview: "Jackson Heights, NY resident Milton Ahmed's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2012."
Milton Ahmed — New York, 1-11-50347


ᐅ Belal Ahmed, New York

Address: 3545 94th St Apt 4E Jackson Heights, NY 11372-5924

Brief Overview of Bankruptcy Case 1-16-42406-ess: "Belal Ahmed's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 05.31.2016, led to asset liquidation, with the case closing in August 29, 2016."
Belal Ahmed — New York, 1-16-42406


ᐅ Faruque Ahmed, New York

Address: 3506 73rd St Apt 4G Jackson Heights, NY 11372-4106

Bankruptcy Case 1-14-40696-ess Summary: "Faruque Ahmed's Chapter 7 bankruptcy, filed in Jackson Heights, NY in February 2014, led to asset liquidation, with the case closing in 05/21/2014."
Faruque Ahmed — New York, 1-14-40696


ᐅ Najim Ahmed, New York

Address: 3751 78th St Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-45253-cec: "Najim Ahmed's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2013-08-27, led to asset liquidation, with the case closing in Dec 4, 2013."
Najim Ahmed — New York, 1-13-45253


ᐅ Nasir U Ahmed, New York

Address: 7035 Broadway Apt C18 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45459-jbr: "The bankruptcy record of Nasir U Ahmed from Jackson Heights, NY, shows a Chapter 7 case filed in June 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2011."
Nasir U Ahmed — New York, 1-11-45459


ᐅ Runu Ahmed, New York

Address: 7312 35th Ave Apt F5 Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-10-51350-cec7: "Runu Ahmed's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2010-12-02, led to asset liquidation, with the case closing in March 2011."
Runu Ahmed — New York, 1-10-51350


ᐅ Syed R Akbari, New York

Address: 3723 76th St Apt 23F Jackson Heights, NY 11372-6504

Bankruptcy Case 1-15-45357-cec Overview: "In Jackson Heights, NY, Syed R Akbari filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-23."
Syed R Akbari — New York, 1-15-45357


ᐅ Helena Akter, New York

Address: 3706 81st St Apt 2D Jackson Heights, NY 11372

Bankruptcy Case 1-10-40849-dem Overview: "Jackson Heights, NY resident Helena Akter's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2010."
Helena Akter — New York, 1-10-40849


ᐅ Mohammed Alam, New York

Address: 3714 73rd St Ste 204 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 10-15966-mg: "In Jackson Heights, NY, Mohammed Alam filed for Chapter 7 bankruptcy in November 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-10."
Mohammed Alam — New York, 10-15966-mg


ᐅ Nick Alayon, New York

Address: 3543 84th St Apt 304 Jackson Heights, NY 11372

Bankruptcy Case 1-11-41954-jbr Overview: "Nick Alayon's bankruptcy, initiated in 2011-03-13 and concluded by 06.21.2011 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nick Alayon — New York, 1-11-41954


ᐅ Mashuk Ali, New York

Address: 3717 75th St Apt B4 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-45698-cec: "The bankruptcy record of Mashuk Ali from Jackson Heights, NY, shows a Chapter 7 case filed in 09.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2013."
Mashuk Ali — New York, 1-13-45698


ᐅ Mohammad K Ali, New York

Address: 3315 75th St Bsmt Apt Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-11-48178-ess7: "Mohammad K Ali's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2011-09-26, led to asset liquidation, with the case closing in 2011-12-28."
Mohammad K Ali — New York, 1-11-48178


ᐅ Tariq Ali, New York

Address: 3514 72nd St Apt 4B Jackson Heights, NY 11372

Bankruptcy Case 1-11-40327-cec Overview: "Jackson Heights, NY resident Tariq Ali's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Tariq Ali — New York, 1-11-40327


ᐅ Servio Almendares, New York

Address: 3531 85th St Apt 3N Jackson Heights, NY 11372

Bankruptcy Case 1-13-45553-cec Overview: "The case of Servio Almendares in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Servio Almendares — New York, 1-13-45553


ᐅ Ferdinaldo Almonte, New York

Address: 9116 34th Ave Apt B6 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49873-jbr: "Ferdinaldo Almonte's bankruptcy, initiated in 2010-10-21 and concluded by January 2011 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ferdinaldo Almonte — New York, 1-10-49873


ᐅ Freddy Almonte, New York

Address: 9406 34th Rd Apt F1 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50211-jf: "The bankruptcy record of Freddy Almonte from Jackson Heights, NY, shows a Chapter 7 case filed in Nov 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2010."
Freddy Almonte — New York, 1-09-50211-jf


ᐅ Johnny M Alvarado, New York

Address: 7415 35th Ave Apt 6G Jackson Heights, NY 11372-8145

Concise Description of Bankruptcy Case 1-15-41303-cec7: "Johnny M Alvarado's Chapter 7 bankruptcy, filed in Jackson Heights, NY in March 2015, led to asset liquidation, with the case closing in 06.24.2015."
Johnny M Alvarado — New York, 1-15-41303


ᐅ Cecilia Alvarez, New York

Address: 3333 82nd St Apt 6C Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-10-41974-jf7: "Cecilia Alvarez's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Mar 11, 2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Cecilia Alvarez — New York, 1-10-41974-jf


ᐅ Joaquin D Alvarez, New York

Address: 9405 35th Ave Apt B2 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46572-jbr: "In a Chapter 7 bankruptcy case, Joaquin D Alvarez from Jackson Heights, NY, saw his proceedings start in 2011-07-29 and complete by Nov 8, 2011, involving asset liquidation."
Joaquin D Alvarez — New York, 1-11-46572


ᐅ Elias A Alvarez, New York

Address: 3750 84th St Jackson Heights, NY 11372

Bankruptcy Case 1-09-49164-jf Summary: "In a Chapter 7 bankruptcy case, Elias A Alvarez from Jackson Heights, NY, saw his proceedings start in October 2009 and complete by 2010-01-26, involving asset liquidation."
Elias A Alvarez — New York, 1-09-49164-jf


ᐅ Leeden M Anderson, New York

Address: 3305 90th St Apt 1B Jackson Heights, NY 11372

Bankruptcy Case 1-12-44386-nhl Overview: "In a Chapter 7 bankruptcy case, Leeden M Anderson from Jackson Heights, NY, saw their proceedings start in 2012-06-14 and complete by 10/07/2012, involving asset liquidation."
Leeden M Anderson — New York, 1-12-44386


ᐅ Adrian Andreescu, New York

Address: 3741 81st St Apt 5A Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40430-jbr: "Adrian Andreescu's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Jan 21, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Adrian Andreescu — New York, 1-11-40430


ᐅ Roberto O Angulo, New York

Address: 3326 82nd St Apt 1H Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-47379-cec: "Jackson Heights, NY resident Roberto O Angulo's 08.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Roberto O Angulo — New York, 1-11-47379


ᐅ Muhammad Anwar, New York

Address: 3335 76th St Apt 5G Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-13-44889-cec7: "Jackson Heights, NY resident Muhammad Anwar's 2013-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2013."
Muhammad Anwar — New York, 1-13-44889


ᐅ Ivette A Aponte, New York

Address: 3728 75th St Apt 2A Jackson Heights, NY 11372-6419

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44467-cec: "In Jackson Heights, NY, Ivette A Aponte filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Ivette A Aponte — New York, 1-15-44467


ᐅ Diego M Aponte, New York

Address: 3743 88th St Apt 3D Jackson Heights, NY 11372

Bankruptcy Case 1-12-47162-ess Overview: "Diego M Aponte's bankruptcy, initiated in October 9, 2012 and concluded by 01.16.2013 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diego M Aponte — New York, 1-12-47162


ᐅ Duban Arboleda, New York

Address: 3758 84th St Apt 33 Jackson Heights, NY 11372

Bankruptcy Case 1-11-49085-ess Overview: "The bankruptcy record of Duban Arboleda from Jackson Heights, NY, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2012."
Duban Arboleda — New York, 1-11-49085


ᐅ Ima S Arboleda, New York

Address: 3716 83rd St Apt 1A Jackson Heights, NY 11372-7103

Bankruptcy Case 1-14-40879-cec Summary: "In a Chapter 7 bankruptcy case, Ima S Arboleda from Jackson Heights, NY, saw her proceedings start in 2014-02-27 and complete by May 28, 2014, involving asset liquidation."
Ima S Arboleda — New York, 1-14-40879


ᐅ Julieth Arboleda, New York

Address: 8606 35th Ave Apt 5K Jackson Heights, NY 11372-5443

Bankruptcy Case 1-15-43960-cec Summary: "In a Chapter 7 bankruptcy case, Julieth Arboleda from Jackson Heights, NY, saw their proceedings start in 08.28.2015 and complete by 11/26/2015, involving asset liquidation."
Julieth Arboleda — New York, 1-15-43960


ᐅ Jorge Arcentales, New York

Address: 3730 81st St Apt C14 Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-13-40462-nhl7: "In Jackson Heights, NY, Jorge Arcentales filed for Chapter 7 bankruptcy in January 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2013."
Jorge Arcentales — New York, 1-13-40462


ᐅ Mauro Arcentales, New York

Address: 8811 34th Ave Apt 2R Jackson Heights, NY 11372-3450

Concise Description of Bankruptcy Case 1-2014-41784-cec7: "The case of Mauro Arcentales in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauro Arcentales — New York, 1-2014-41784


ᐅ Maria Laura Arcos, New York

Address: 8611 34th Ave Apt 5J Jackson Heights, NY 11372-3322

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45513-ess: "In a Chapter 7 bankruptcy case, Maria Laura Arcos from Jackson Heights, NY, saw her proceedings start in December 2015 and complete by 03/06/2016, involving asset liquidation."
Maria Laura Arcos — New York, 1-15-45513


ᐅ Mercedes V Arellano, New York

Address: 3458 74th St Jackson Heights, NY 11372-2175

Concise Description of Bankruptcy Case 1-2014-44222-cec7: "The case of Mercedes V Arellano in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes V Arellano — New York, 1-2014-44222


ᐅ Ivan Argueta, New York

Address: 3508 95th St Apt 6M Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-11-44193-jf7: "In Jackson Heights, NY, Ivan Argueta filed for Chapter 7 bankruptcy in 05.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2011."
Ivan Argueta — New York, 1-11-44193-jf


ᐅ Victor Arias, New York

Address: 7415 35th Ave Apt 5N Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-09-49427-cec7: "The bankruptcy filing by Victor Arias, undertaken in Oct 27, 2009 in Jackson Heights, NY under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Victor Arias — New York, 1-09-49427


ᐅ Rolando Arias, New York

Address: 3546 74th St Apt 227 Jackson Heights, NY 11372-4307

Brief Overview of Bankruptcy Case 1-15-41949-cec: "The case of Rolando Arias in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Arias — New York, 1-15-41949


ᐅ Jacob P Arias, New York

Address: 3724 84th St Apt 23 Jackson Heights, NY 11372-7214

Brief Overview of Bankruptcy Case 1-14-45490-ess: "In Jackson Heights, NY, Jacob P Arias filed for Chapter 7 bankruptcy in 10.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2015."
Jacob P Arias — New York, 1-14-45490


ᐅ Stanley Ariza, New York

Address: 8811 34th Ave Apt 3L Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47445-jf: "The case of Stanley Ariza in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Ariza — New York, 1-10-47445-jf


ᐅ Carlos E Arroyave, New York

Address: 7811 35th Ave Apt 1H Jackson Heights, NY 11372-2541

Bankruptcy Case 1-15-42478-cec Summary: "The bankruptcy record of Carlos E Arroyave from Jackson Heights, 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."
Carlos E Arroyave — New York, 1-15-42478


ᐅ Ada Arroyo, New York

Address: 3534 84th St Apt E7 Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-10-47284-jbr7: "Jackson Heights, NY resident Ada Arroyo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2010."
Ada Arroyo — New York, 1-10-47284


ᐅ Chaudhry Asghar, New York

Address: 3335 76th St Apt 2 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48975-cec: "Jackson Heights, NY resident Chaudhry Asghar's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Chaudhry Asghar — New York, 1-10-48975


ᐅ Ali Ashraf, New York

Address: 8009 35th Ave Apt C16 Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-09-51462-jf7: "Jackson Heights, NY resident Ali Ashraf's December 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2010."
Ali Ashraf — New York, 1-09-51462-jf


ᐅ Jaime Alonso Atehortua, New York

Address: 3316 82nd St Apt 6D Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-41272-cec: "The bankruptcy record of Jaime Alonso Atehortua from Jackson Heights, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jaime Alonso Atehortua — New York, 1-11-41272


ᐅ Marco Aurelio, New York

Address: 7312 35th Ave Apt C2 Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-12-43897-cec7: "In a Chapter 7 bankruptcy case, Marco Aurelio from Jackson Heights, NY, saw his proceedings start in May 2012 and complete by 09/21/2012, involving asset liquidation."
Marco Aurelio — New York, 1-12-43897


ᐅ Cardenas Oscar Avila, New York

Address: 3415 94th St Apt C3 Jackson Heights, NY 11372

Bankruptcy Case 1-10-51606-cec Summary: "The bankruptcy record of Cardenas Oscar Avila from Jackson Heights, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Cardenas Oscar Avila — New York, 1-10-51606


ᐅ Lady Avila, New York

Address: 3440 79th St Apt 5J Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-12-43035-jf7: "Lady Avila's bankruptcy, initiated in 2012-04-26 and concluded by 08/19/2012 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lady Avila — New York, 1-12-43035-jf


ᐅ Nubia Ayala, New York

Address: 8710 37th Ave Apt 105 Jackson Heights, NY 11372-7741

Concise Description of Bankruptcy Case 1-15-43649-cec7: "The bankruptcy record of Nubia Ayala from Jackson Heights, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Nubia Ayala — New York, 1-15-43649


ᐅ Felipe Ayure, New York

Address: 3741 83rd St Apt 31 Jackson Heights, NY 11372

Bankruptcy Case 1-10-47933-ess Summary: "Jackson Heights, NY resident Felipe Ayure's 08.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2010."
Felipe Ayure — New York, 1-10-47933


ᐅ Mohammed Azam, New York

Address: 3305 82nd St Jackson Heights, NY 11372

Bankruptcy Case 1-10-40074-jf Summary: "Jackson Heights, NY resident Mohammed Azam's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-07."
Mohammed Azam — New York, 1-10-40074-jf


ᐅ Ramirez Noemi N Baez, New York

Address: 3406 82nd St Jackson Heights, NY 11372-2904

Concise Description of Bankruptcy Case 1-15-44110-ess7: "Ramirez Noemi N Baez's bankruptcy, initiated in 09/04/2015 and concluded by 2015-12-03 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Noemi N Baez — New York, 1-15-44110


ᐅ Jimmy Edgar Bahr, New York

Address: PO Box 721115 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-46420-ess: "Jimmy Edgar Bahr's bankruptcy, initiated in July 2011 and concluded by November 1, 2011 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Edgar Bahr — New York, 1-11-46420


ᐅ Jennifer V Ballena, New York

Address: 3710 91st St Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46008-nhl: "Jennifer V Ballena's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Oct 2, 2013, led to asset liquidation, with the case closing in 01.09.2014."
Jennifer V Ballena — New York, 1-13-46008


ᐅ Paulette Balog, New York

Address: 8215 35th Ave Apt 6A Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43895-cec: "In Jackson Heights, NY, Paulette Balog filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Paulette Balog — New York, 1-12-43895


ᐅ Aleksandr Balyuk, New York

Address: 3546 74th St Apt 126 Jackson Heights, NY 11372

Bankruptcy Case 1-11-48004-jf Overview: "The bankruptcy record of Aleksandr Balyuk from Jackson Heights, NY, shows a Chapter 7 case filed in Sep 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2012."
Aleksandr Balyuk — New York, 1-11-48004-jf


ᐅ Dumitru Banea, New York

Address: 3304 93rd St # 3V Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-09-50527-cec7: "The case of Dumitru Banea in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dumitru Banea — New York, 1-09-50527


ᐅ Iswar Barman, New York

Address: 3742 86th St Apt 3A Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-49394-jbr: "Iswar Barman's bankruptcy, initiated in October 4, 2010 and concluded by 2011-01-10 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iswar Barman — New York, 1-10-49394


ᐅ Patricia Barrata, New York

Address: 3435 76th St Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49800-cec: "Patricia Barrata's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2009-11-05, led to asset liquidation, with the case closing in 02.16.2010."
Patricia Barrata — New York, 1-09-49800


ᐅ Anthony Barrios, New York

Address: 3515 Leverich St Apt 107 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47783-cec: "The bankruptcy filing by Anthony Barrios, undertaken in Nov 8, 2012 in Jackson Heights, NY under Chapter 7, concluded with discharge in 2013-02-15 after liquidating assets."
Anthony Barrios — New York, 1-12-47783


ᐅ Abul Bashar, New York

Address: 3557 86th St Apt 2R Jackson Heights, NY 11372-5658

Snapshot of U.S. Bankruptcy Proceeding Case 16-21732-ABA: "In a Chapter 7 bankruptcy case, Abul Bashar from Jackson Heights, NY, saw their proceedings start in 2016-06-16 and complete by September 14, 2016, involving asset liquidation."
Abul Bashar — New York, 16-21732


ᐅ Mahmuda Bashar, New York

Address: 3557 86th St Apt 2R Jackson Heights, NY 11372-5658

Brief Overview of Bankruptcy Case 16-21732-ABA: "In Jackson Heights, NY, Mahmuda Bashar filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2016."
Mahmuda Bashar — New York, 16-21732


ᐅ Ines Batista, New York

Address: 3524 90th St Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-13-42928-ess7: "The case of Ines Batista in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ines Batista — New York, 1-13-42928


ᐅ Angel Beauchamp, New York

Address: 3563 89th St Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49244-cec: "The bankruptcy filing by Angel Beauchamp, undertaken in September 29, 2010 in Jackson Heights, NY under Chapter 7, concluded with discharge in 01.22.2011 after liquidating assets."
Angel Beauchamp — New York, 1-10-49244


ᐅ Teresa C Becerra, New York

Address: 3505 72nd St Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-12-48411-cec: "Jackson Heights, NY resident Teresa C Becerra's 12.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Teresa C Becerra — New York, 1-12-48411


ᐅ Nancy Lee Bedi, New York

Address: 3435 74th St Apt 1C Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-12-42658-ess7: "Jackson Heights, NY resident Nancy Lee Bedi's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2012."
Nancy Lee Bedi — New York, 1-12-42658


ᐅ Maritza Bedoya, New York

Address: 7812 35th Ave Apt 3E Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-10-48276-jbr7: "Maritza Bedoya's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2010-08-31, led to asset liquidation, with the case closing in 12.08.2010."
Maritza Bedoya — New York, 1-10-48276


ᐅ Tohera Begum, New York

Address: 3545 94th St Apt 4D Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40231-nhl: "The bankruptcy record of Tohera Begum from Jackson Heights, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Tohera Begum — New York, 1-12-40231


ᐅ Jorge Antonio Bejarano, New York

Address: 3709 75th St Apt 6O Jackson Heights, NY 11372-6434

Concise Description of Bankruptcy Case 1-15-44787-nhl7: "Jackson Heights, NY resident Jorge Antonio Bejarano's 2015-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2016."
Jorge Antonio Bejarano — New York, 1-15-44787


ᐅ Joseph Wesley Belfatti, New York

Address: 7612 35th Ave Apt 6N Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47975-cec: "In Jackson Heights, NY, Joseph Wesley Belfatti filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2013."
Joseph Wesley Belfatti — New York, 1-12-47975


ᐅ Diane Michelle Belgrod, New York

Address: 3443 82nd St Apt 42 Jackson Heights, NY 11372

Bankruptcy Case 1-12-40267-nhl Summary: "Diane Michelle Belgrod's bankruptcy, initiated in 01.18.2012 and concluded by May 12, 2012 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Michelle Belgrod — New York, 1-12-40267


ᐅ Miloud Nouria Ben, New York

Address: 3751 78th St Jackson Heights, NY 11372-6631

Brief Overview of Bankruptcy Case 1-15-43984-ess: "Miloud Nouria Ben's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2015-08-28, led to asset liquidation, with the case closing in 11/26/2015."
Miloud Nouria Ben — New York, 1-15-43984


ᐅ Maria Benjumea, New York

Address: 3564 90th St Apt 3E Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-40436-cec: "In Jackson Heights, NY, Maria Benjumea filed for Chapter 7 bankruptcy in 2011-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2011."
Maria Benjumea — New York, 1-11-40436


ᐅ Roxana S Berger, New York

Address: 3505 87th St Apt 6C Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-47092-ess: "In Jackson Heights, NY, Roxana S Berger filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-05."
Roxana S Berger — New York, 1-13-47092


ᐅ Jaime G Bermeo, New York

Address: 3505 94th St Apt 2H Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50141-jbr: "Jaime G Bermeo's bankruptcy, initiated in Dec 1, 2011 and concluded by March 2012 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime G Bermeo — New York, 1-11-50141


ᐅ Luz S Berrio, New York

Address: 3534 84th St Apt C5 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52126-ess: "Luz S Berrio's bankruptcy, initiated in Dec 31, 2010 and concluded by 2011-04-25 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz S Berrio — New York, 1-10-52126


ᐅ Babu Kumer Bhomick, New York

Address: 3418 73rd St Apt B Jackson Heights, NY 11372

Bankruptcy Case 1-11-45092-cec Overview: "The bankruptcy record of Babu Kumer Bhomick from Jackson Heights, NY, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-06."
Babu Kumer Bhomick — New York, 1-11-45092


ᐅ Mohammad S H Biswas, New York

Address: 7106 35th Ave Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-12-42764-ess7: "Mohammad S H Biswas's bankruptcy, initiated in 2012-04-16 and concluded by 2012-08-09 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad S H Biswas — New York, 1-12-42764


ᐅ Gloria Blandon, New York

Address: 3721 80th St Apt 5J Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-46366-ess: "Gloria Blandon's bankruptcy, initiated in 2010-07-05 and concluded by October 2010 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Blandon — New York, 1-10-46366


ᐅ Nelli Bokuchava, New York

Address: 7906 35th Ave Apt 5J Jackson Heights, NY 11372-2720

Bankruptcy Case 1-14-45699-cec Summary: "Nelli Bokuchava's bankruptcy, initiated in 2014-11-07 and concluded by 2015-02-05 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelli Bokuchava — New York, 1-14-45699


ᐅ Nancy Bonachea, New York

Address: 7512 35th Ave Apt 1F Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-13-43381-ess7: "Nancy Bonachea's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2013-05-31, led to asset liquidation, with the case closing in 09.11.2013."
Nancy Bonachea — New York, 1-13-43381


ᐅ Jorge F Bortolotti, New York

Address: 3731 73rd St Apt 4D Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44204-jf: "The bankruptcy record of Jorge F Bortolotti from Jackson Heights, NY, shows a Chapter 7 case filed in Jun 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2012."
Jorge F Bortolotti — New York, 1-12-44204-jf


ᐅ Maurice Botero, New York

Address: 3433 90th St Apt F32 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-48366-ess: "The bankruptcy filing by Maurice Botero, undertaken in 08.31.2010 in Jackson Heights, NY under Chapter 7, concluded with discharge in Dec 8, 2010 after liquidating assets."
Maurice Botero — New York, 1-10-48366


ᐅ Laura Y Bourdier, New York

Address: 9211 35th Ave Apt 6G Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46881-cec: "The case of Laura Y Bourdier in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Y Bourdier — New York, 1-12-46881


ᐅ Nancy Bozin, New York

Address: 3542 73rd St Apt B8 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-45159-jbr: "Jackson Heights, NY resident Nancy Bozin's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Nancy Bozin — New York, 1-11-45159


ᐅ Johoconda Briones, New York

Address: 7505 35th Ave Apt C11 Jackson Heights, NY 11372-8183

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41152-cec: "Johoconda Briones's Chapter 7 bankruptcy, filed in Jackson Heights, NY in March 19, 2015, led to asset liquidation, with the case closing in June 17, 2015."
Johoconda Briones — New York, 1-15-41152


ᐅ Segundo Briones, New York

Address: 3744 Warren St Fl 1 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47230-cec: "In a Chapter 7 bankruptcy case, Segundo Briones from Jackson Heights, NY, saw their proceedings start in 08/22/2011 and complete by November 2011, involving asset liquidation."
Segundo Briones — New York, 1-11-47230


ᐅ Erick Brochero, New York

Address: 3439 88th St Jackson Heights, NY 11372

Bankruptcy Case 1-11-49696-ess Overview: "In a Chapter 7 bankruptcy case, Erick Brochero from Jackson Heights, NY, saw his proceedings start in Nov 17, 2011 and complete by 02/22/2012, involving asset liquidation."
Erick Brochero — New York, 1-11-49696


ᐅ Hernan Bruno, New York

Address: 3752 85th St Jackson Heights, NY 11372-7304

Brief Overview of Bankruptcy Case 1-15-44284-nhl: "Hernan Bruno's bankruptcy, initiated in 2015-09-18 and concluded by 12/17/2015 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernan Bruno — New York, 1-15-44284


ᐅ Jeanne M Brutman, New York

Address: 8610 34th Ave Apt 323 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40689-ess: "In a Chapter 7 bankruptcy case, Jeanne M Brutman from Jackson Heights, NY, saw her proceedings start in January 31, 2011 and complete by 2011-05-04, involving asset liquidation."
Jeanne M Brutman — New York, 1-11-40689


ᐅ Maria E Bustamante, New York

Address: 8410 34th Ave Apt 1D Jackson Heights, NY 11372

Bankruptcy Case 1-11-47595-jbr Summary: "The bankruptcy record of Maria E Bustamante from Jackson Heights, NY, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2011."
Maria E Bustamante — New York, 1-11-47595


ᐅ Pesantez Gladiz Bustos, New York

Address: 3736 88th St Apt 4B Jackson Heights, NY 11372

Bankruptcy Case 1-11-43934-cec Summary: "Pesantez Gladiz Bustos's bankruptcy, initiated in 05/09/2011 and concluded by 08.16.2011 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pesantez Gladiz Bustos — New York, 1-11-43934