personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jamaica, 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 Dorsey Christopher Hanna, New York

Address: 15077 116th Dr Jamaica, NY 11434-1511

Brief Overview of Bankruptcy Case 1-15-43495-ess: "The case of Dorsey Christopher Hanna in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorsey Christopher Hanna — New York, 1-15-43495


ᐅ Jacqueline B Hanna, New York

Address: 15077 116th Dr Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43554-jbr: "Jamaica, NY resident Jacqueline B Hanna's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2011."
Jacqueline B Hanna — New York, 1-11-43554


ᐅ Abdul Hannan, New York

Address: 14725 88th Ave Apt 4N Jamaica, NY 11435-3417

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45213-ess: "Jamaica, NY resident Abdul Hannan's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2016."
Abdul Hannan — New York, 1-15-45213


ᐅ Nelson A Hernandez, New York

Address: 10503 148th St Jamaica, NY 11435-5015

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42535-cec: "The case of Nelson A Hernandez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson A Hernandez — New York, 1-14-42535


ᐅ Nelson A Hernandez, New York

Address: 10503 148th St Jamaica, NY 11435-5015

Concise Description of Bankruptcy Case 1-2014-42535-cec7: "Nelson A Hernandez's Chapter 7 bankruptcy, filed in Jamaica, NY in 05.20.2014, led to asset liquidation, with the case closing in 08/18/2014."
Nelson A Hernandez — New York, 1-2014-42535


ᐅ Lisandro Hernandez, New York

Address: 14614 South Rd Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-13-42754-cec: "Lisandro Hernandez's Chapter 7 bankruptcy, filed in Jamaica, NY in 2013-05-06, led to asset liquidation, with the case closing in Aug 14, 2013."
Lisandro Hernandez — New York, 1-13-42754


ᐅ Piedra Diana Hernandez, New York

Address: 9402 138th Pl Jamaica, NY 11435

Bankruptcy Case 1-10-50113-ess Overview: "The bankruptcy record of Piedra Diana Hernandez from Jamaica, NY, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Piedra Diana Hernandez — New York, 1-10-50113


ᐅ Annette S Heron, New York

Address: 16127 129th Ave Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-12-47619-ess7: "The bankruptcy record of Annette S Heron from Jamaica, NY, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Annette S Heron — New York, 1-12-47619


ᐅ Jacqueline L Herrin, New York

Address: 15015 108th Ave Jamaica, NY 11433

Bankruptcy Case 1-11-49013-jbr Overview: "Jacqueline L Herrin's Chapter 7 bankruptcy, filed in Jamaica, NY in 10.25.2011, led to asset liquidation, with the case closing in January 31, 2012."
Jacqueline L Herrin — New York, 1-11-49013


ᐅ Damanie Heslop, New York

Address: 11680 Guy Brewer Blvd Apt 4A Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44096-ess: "Damanie Heslop's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-08-08, led to asset liquidation, with the case closing in November 6, 2014."
Damanie Heslop — New York, 1-2014-44096


ᐅ Kiesha Hicks, New York

Address: 10737 Sutphin Blvd Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-10-40369-ess7: "The bankruptcy record of Kiesha Hicks from Jamaica, NY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2010."
Kiesha Hicks — New York, 1-10-40369


ᐅ Wanda L Hicks, New York

Address: 15311 118th Ave Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-13-41381-cec7: "The bankruptcy filing by Wanda L Hicks, undertaken in 03.12.2013 in Jamaica, NY under Chapter 7, concluded with discharge in June 19, 2013 after liquidating assets."
Wanda L Hicks — New York, 1-13-41381


ᐅ Sandra Elaine Hicks, New York

Address: 11970 Merrill St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44261-cec: "In a Chapter 7 bankruptcy case, Sandra Elaine Hicks from Jamaica, NY, saw her proceedings start in 2011-05-19 and complete by 09/11/2011, involving asset liquidation."
Sandra Elaine Hicks — New York, 1-11-44261


ᐅ Mattie M Hicks, New York

Address: 16723 110th Ave Jamaica, NY 11433

Bankruptcy Case 1-11-40994-ess Summary: "The bankruptcy filing by Mattie M Hicks, undertaken in February 2011 in Jamaica, NY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Mattie M Hicks — New York, 1-11-40994


ᐅ Tyese C Hicks, New York

Address: 11446 149th St Jamaica, NY 11436

Bankruptcy Case 1-12-45778-nhl Overview: "The case of Tyese C Hicks in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyese C Hicks — New York, 1-12-45778


ᐅ Martin L Hightower, New York

Address: 14041 161st St Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-13-42712-ess: "In a Chapter 7 bankruptcy case, Martin L Hightower from Jamaica, NY, saw their proceedings start in May 4, 2013 and complete by 08.14.2013, involving asset liquidation."
Martin L Hightower — New York, 1-13-42712


ᐅ Edward Hill, New York

Address: 16832 127th Ave Apt 13C Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-09-50880-ess7: "Edward Hill's Chapter 7 bankruptcy, filed in Jamaica, NY in 12/10/2009, led to asset liquidation, with the case closing in 2010-03-19."
Edward Hill — New York, 1-09-50880


ᐅ Annett Angella Hill, New York

Address: 14655 Shore Ave Jamaica, NY 11435

Bankruptcy Case 1-13-45552-nhl Overview: "In a Chapter 7 bankruptcy case, Annett Angella Hill from Jamaica, NY, saw her proceedings start in 2013-09-12 and complete by December 20, 2013, involving asset liquidation."
Annett Angella Hill — New York, 1-13-45552


ᐅ Johari Hilliard, New York

Address: 17242 133rd Ave Apt GA Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51282-jf: "Johari Hilliard's Chapter 7 bankruptcy, filed in Jamaica, NY in 2009-12-22, led to asset liquidation, with the case closing in 2010-03-30."
Johari Hilliard — New York, 1-09-51282-jf


ᐅ Zakiya Hinds, New York

Address: 8750 167th St Apt 5B Jamaica, NY 11432-3646

Concise Description of Bankruptcy Case 1-15-43864-ess7: "Jamaica, NY resident Zakiya Hinds's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Zakiya Hinds — New York, 1-15-43864


ᐅ Carol Hinds, New York

Address: 13010 177th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47310-cec: "Carol Hinds's bankruptcy, initiated in 2011-08-24 and concluded by Dec 17, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Hinds — New York, 1-11-47310


ᐅ Thomas Hinton, New York

Address: 8835 164th St Apt 4NS Jamaica, NY 11432-4075

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42930-ess: "The bankruptcy filing by Thomas Hinton, undertaken in June 2015 in Jamaica, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Thomas Hinton — New York, 1-15-42930


ᐅ Emaus N Hiraldo, New York

Address: 8921 153rd St Apt F3 Jamaica, NY 11432-5921

Brief Overview of Bankruptcy Case 1-15-40448-ess: "Emaus N Hiraldo's bankruptcy, initiated in 02/04/2015 and concluded by 2015-05-05 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emaus N Hiraldo — New York, 1-15-40448


ᐅ Frank Hogan, New York

Address: 17505 137th Ave Apt 1 Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-41221-jbr: "Frank Hogan's bankruptcy, initiated in 2011-02-18 and concluded by 2011-05-24 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Hogan — New York, 1-11-41221


ᐅ Jonathan David Holmes, New York

Address: 13417 166th Pl Apt 12H Jamaica, NY 11434

Bankruptcy Case 1-11-42096-jf Overview: "The bankruptcy record of Jonathan David Holmes from Jamaica, NY, shows a Chapter 7 case filed in March 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Jonathan David Holmes — New York, 1-11-42096-jf


ᐅ Mohammed Ibrahim, New York

Address: 9019 180th St Jamaica, NY 11432-5612

Bankruptcy Case 1-2014-44284-cec Overview: "Mohammed Ibrahim's Chapter 7 bankruptcy, filed in Jamaica, NY in 08/21/2014, led to asset liquidation, with the case closing in November 2014."
Mohammed Ibrahim — New York, 1-2014-44284


ᐅ Robert K Ibsen, New York

Address: 14105 Pershing Cres Apt 109 Jamaica, NY 11435

Bankruptcy Case 1-11-41727-ess Summary: "The bankruptcy record of Robert K Ibsen from Jamaica, NY, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Robert K Ibsen — New York, 1-11-41727


ᐅ Lakeysha R Idolor, New York

Address: 9518 Remington St Jamaica, NY 11435-4438

Concise Description of Bankruptcy Case 1-14-42377-cec7: "The case of Lakeysha R Idolor in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakeysha R Idolor — New York, 1-14-42377


ᐅ Lakeysha R Idolor, New York

Address: 9518 Remington St Jamaica, NY 11435-4438

Brief Overview of Bankruptcy Case 1-2014-42377-cec: "Lakeysha R Idolor's bankruptcy, initiated in 2014-05-12 and concluded by 2014-08-10 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakeysha R Idolor — New York, 1-2014-42377


ᐅ Ali A Inayat, New York

Address: 12217 142nd Pl Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-12-42737-ess: "Jamaica, NY resident Ali A Inayat's 2012-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2012."
Ali A Inayat — New York, 1-12-42737


ᐅ Roberts Eleanor A Ince, New York

Address: 10820 160th St Apt 2C Jamaica, NY 11433-2805

Bankruptcy Case 1-16-41621-cec Overview: "In Jamaica, NY, Roberts Eleanor A Ince filed for Chapter 7 bankruptcy in 04/18/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2016."
Roberts Eleanor A Ince — New York, 1-16-41621


ᐅ Margaret Infante, New York

Address: 15034 116th Dr Apt 2 Jamaica, NY 11434-1512

Bankruptcy Case 1-15-42754-ess Overview: "In a Chapter 7 bankruptcy case, Margaret Infante from Jamaica, NY, saw her proceedings start in June 11, 2015 and complete by 09.09.2015, involving asset liquidation."
Margaret Infante — New York, 1-15-42754


ᐅ De Souza Tawanna Ingleton, New York

Address: 8724 Midland Pkwy Apt 1A Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-13-41826-nhl7: "The bankruptcy filing by De Souza Tawanna Ingleton, undertaken in 03/28/2013 in Jamaica, NY under Chapter 7, concluded with discharge in Jul 5, 2013 after liquidating assets."
De Souza Tawanna Ingleton — New York, 1-13-41826


ᐅ Steven Ingram, New York

Address: 16009 N Conduit Ave Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-12-45735-jf7: "Steven Ingram's Chapter 7 bankruptcy, filed in Jamaica, NY in August 6, 2012, led to asset liquidation, with the case closing in November 2012."
Steven Ingram — New York, 1-12-45735-jf


ᐅ Shawzam Ishmael, New York

Address: 8815 179th Pl Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41671-jbr: "Shawzam Ishmael's Chapter 7 bankruptcy, filed in Jamaica, NY in 03.03.2011, led to asset liquidation, with the case closing in Jun 13, 2011."
Shawzam Ishmael — New York, 1-11-41671


ᐅ Abram R Iskiyaev, New York

Address: 14079 Burden Cres Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46355-jf: "Abram R Iskiyaev's Chapter 7 bankruptcy, filed in Jamaica, NY in 07.25.2011, led to asset liquidation, with the case closing in November 2011."
Abram R Iskiyaev — New York, 1-11-46355-jf


ᐅ Kazi Amirul Islam, New York

Address: 16634 88th Ave Apt 2R Jamaica, NY 11432-4211

Bankruptcy Case 1-14-45886-ess Overview: "Kazi Amirul Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in November 20, 2014, led to asset liquidation, with the case closing in February 18, 2015."
Kazi Amirul Islam — New York, 1-14-45886


ᐅ Khan Mohammed Islam, New York

Address: 16010 89th Ave Apt 8A Jamaica, NY 11432-3971

Brief Overview of Bankruptcy Case 1-15-43848-ess: "In a Chapter 7 bankruptcy case, Khan Mohammed Islam from Jamaica, NY, saw his proceedings start in 2015-08-20 and complete by 11/18/2015, involving asset liquidation."
Khan Mohammed Islam — New York, 1-15-43848


ᐅ Khourshedul Islam, New York

Address: 13972 86th Rd Jamaica, NY 11435

Bankruptcy Case 1-13-41333-nhl Overview: "The case of Khourshedul Islam in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khourshedul Islam — New York, 1-13-41333


ᐅ Mohammad T Islam, New York

Address: 8815 168th St Apt 8J Jamaica, NY 11432

Bankruptcy Case 1-12-47074-jf Summary: "Mohammad T Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in October 2012, led to asset liquidation, with the case closing in January 9, 2013."
Mohammad T Islam — New York, 1-12-47074-jf


ᐅ Mohammed J Islam, New York

Address: 11649 147th St Jamaica, NY 11436-1310

Bankruptcy Case 1-14-40992-nhl Summary: "The case of Mohammed J Islam in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed J Islam — New York, 1-14-40992


ᐅ Mohammed Jahirul Islam, New York

Address: 18739 Hollis Ave Fl 2ND Jamaica, NY 11423-2807

Concise Description of Bankruptcy Case 1-2014-43594-cec7: "In Jamaica, NY, Mohammed Jahirul Islam filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2014."
Mohammed Jahirul Islam — New York, 1-2014-43594


ᐅ Mohammed Nazrul Islam, New York

Address: 8342 Parsons Blvd Fl 2 Jamaica, NY 11432-1642

Bankruptcy Case 1-15-43607-nhl Summary: "Mohammed Nazrul Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in 08.04.2015, led to asset liquidation, with the case closing in 11/02/2015."
Mohammed Nazrul Islam — New York, 1-15-43607


ᐅ Mohd Zahedul Islam, New York

Address: 14506 88th Ave Jamaica, NY 11435-3466

Bankruptcy Case 1-16-42448-nhl Overview: "Jamaica, NY resident Mohd Zahedul Islam's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2016."
Mohd Zahedul Islam — New York, 1-16-42448


ᐅ Mohsena Islam, New York

Address: 10701 Pinegrove St Apt 2F Jamaica, NY 11435-5309

Brief Overview of Bankruptcy Case 1-16-41865-cec: "Mohsena Islam's Chapter 7 bankruptcy, filed in Jamaica, NY in April 28, 2016, led to asset liquidation, with the case closing in July 2016."
Mohsena Islam — New York, 1-16-41865


ᐅ Muhammad Islam, New York

Address: 8625 Van Wyck Expy Apt 615 Jamaica, NY 11435-2917

Concise Description of Bankruptcy Case 1-15-40196-nhl7: "The bankruptcy filing by Muhammad Islam, undertaken in January 2015 in Jamaica, NY under Chapter 7, concluded with discharge in April 20, 2015 after liquidating assets."
Muhammad Islam — New York, 1-15-40196


ᐅ Jose Issac, New York

Address: 13927 95th Ave Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50305-ess: "Jamaica, NY resident Jose Issac's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Jose Issac — New York, 1-09-50305


ᐅ Gemini Itam, New York

Address: 12043 145th St Fl 2ND Jamaica, NY 11436-1510

Concise Description of Bankruptcy Case 1-15-41749-nhl7: "The bankruptcy filing by Gemini Itam, undertaken in 2015-04-20 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Gemini Itam — New York, 1-15-41749


ᐅ Shamecka Izevbizua, New York

Address: 11039 174th St Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42012-cec: "Shamecka Izevbizua's bankruptcy, initiated in 04/05/2013 and concluded by 07.11.2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamecka Izevbizua — New York, 1-13-42012


ᐅ Margareth Jacinthe, New York

Address: 13449 166th Pl Apt 4F Jamaica, NY 11434

Bankruptcy Case 1-11-50886-jf Overview: "The bankruptcy filing by Margareth Jacinthe, undertaken in Dec 30, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
Margareth Jacinthe — New York, 1-11-50886-jf


ᐅ Shawn D Jackman, New York

Address: 12718 172nd St Jamaica, NY 11434-3326

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42918-ess: "The bankruptcy record of Shawn D Jackman from Jamaica, NY, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Shawn D Jackman — New York, 1-16-42918


ᐅ Sylvia S Jackman, New York

Address: 16342 Claude Ave Jamaica, NY 11433

Bankruptcy Case 1-13-40069-nhl Summary: "Sylvia S Jackman's Chapter 7 bankruptcy, filed in Jamaica, NY in 01.07.2013, led to asset liquidation, with the case closing in 04/16/2013."
Sylvia S Jackman — New York, 1-13-40069


ᐅ Antoinette A Jackson, New York

Address: 14021 180th St Fl 2ND Jamaica, NY 11434-4721

Brief Overview of Bankruptcy Case 1-16-42983-ess: "Antoinette A Jackson's Chapter 7 bankruptcy, filed in Jamaica, NY in July 2016, led to asset liquidation, with the case closing in October 3, 2016."
Antoinette A Jackson — New York, 1-16-42983


ᐅ Reginald Jackson, New York

Address: 8715 165th St Apt 6P Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49321-jbr: "In a Chapter 7 bankruptcy case, Reginald Jackson from Jamaica, NY, saw his proceedings start in 2010-09-30 and complete by Jan 23, 2011, involving asset liquidation."
Reginald Jackson — New York, 1-10-49321


ᐅ Michael S Jackson, New York

Address: 17521 88th Ave Apt 5A Jamaica, NY 11432-5747

Bankruptcy Case 1-15-40978-nhl Summary: "Jamaica, NY resident Michael S Jackson's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2015."
Michael S Jackson — New York, 1-15-40978


ᐅ Terry V Jackson, New York

Address: 16827 93rd Ave Jamaica, NY 11433-1252

Concise Description of Bankruptcy Case 1-15-40754-ess7: "Terry V Jackson's bankruptcy, initiated in Feb 25, 2015 and concluded by 05/26/2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry V Jackson — New York, 1-15-40754


ᐅ Michael Yakubov Jacobi, New York

Address: 8335 139th St Jamaica, NY 11435

Bankruptcy Case 1-11-46152-jf Overview: "Michael Yakubov Jacobi's bankruptcy, initiated in 2011-07-17 and concluded by 2011-11-09 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Yakubov Jacobi — New York, 1-11-46152-jf


ᐅ Joshua Jagdhar, New York

Address: 9060 179th Pl Apt B9 Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-46007-jbr: "In Jamaica, NY, Joshua Jagdhar filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Joshua Jagdhar — New York, 1-10-46007


ᐅ Boodooah Jaggernath, New York

Address: 15531 115th Ave Jamaica, NY 11434-1007

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41451-nhl: "In a Chapter 7 bankruptcy case, Boodooah Jaggernath from Jamaica, NY, saw their proceedings start in April 2015 and complete by 06.30.2015, involving asset liquidation."
Boodooah Jaggernath — New York, 1-15-41451


ᐅ Ronald Jagopat, New York

Address: 11125 168th St Jamaica, NY 11433-3915

Brief Overview of Bankruptcy Case 1-2014-44152-cec: "The bankruptcy record of Ronald Jagopat from Jamaica, NY, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Ronald Jagopat — New York, 1-2014-44152


ᐅ Nasrin Jahan, New York

Address: 8538 167th St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-12-44203-cec: "In Jamaica, NY, Nasrin Jahan filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-29."
Nasrin Jahan — New York, 1-12-44203


ᐅ Karl H Jahn, New York

Address: 145118 178th Pl Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-12-40009-ess7: "Jamaica, NY resident Karl H Jahn's 01/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Karl H Jahn — New York, 1-12-40009


ᐅ Imranul Jalali, New York

Address: 8425 165th St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-41818-ess: "The bankruptcy filing by Imranul Jalali, undertaken in March 5, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Imranul Jalali — New York, 1-10-41818


ᐅ Lisa F Jamal, New York

Address: 14509 88th Ave Jamaica, NY 11435-3465

Bankruptcy Case 1-16-40353-cec Overview: "The bankruptcy record of Lisa F Jamal from Jamaica, NY, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Lisa F Jamal — New York, 1-16-40353


ᐅ Karen Jamerson, New York

Address: 16337 130th Ave Jamaica, NY 11434-3027

Brief Overview of Bankruptcy Case 1-16-41075-ess: "Jamaica, NY resident Karen Jamerson's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2016."
Karen Jamerson — New York, 1-16-41075


ᐅ Paulette James, New York

Address: 8647 164th St Apt 4G Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-42502-jf: "In Jamaica, NY, Paulette James filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2011."
Paulette James — New York, 1-11-42502-jf


ᐅ Devon James, New York

Address: 10823 Union Hall St Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-10-50650-ess7: "The bankruptcy filing by Devon James, undertaken in 11.12.2010 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-03-07 after liquidating assets."
Devon James — New York, 1-10-50650


ᐅ Donna M James, New York

Address: 16822 127th Ave Apt 4E Jamaica, NY 11434

Bankruptcy Case 1-12-45399-nhl Overview: "In Jamaica, NY, Donna M James filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2012."
Donna M James — New York, 1-12-45399


ᐅ Laverne James, New York

Address: 11138 Sutphin Blvd Jamaica, NY 11435

Bankruptcy Case 1-13-41537-nhl Overview: "The case of Laverne James in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laverne James — New York, 1-13-41537


ᐅ Sikder M M Jamil, New York

Address: 15211 85th Ave Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48653-cec: "The bankruptcy filing by Sikder M M Jamil, undertaken in 2011-10-11 in Jamaica, NY under Chapter 7, concluded with discharge in 02.03.2012 after liquidating assets."
Sikder M M Jamil — New York, 1-11-48653


ᐅ Elizabeth Jarama, New York

Address: 8835 162nd St Apt 6E Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-12-42957-jf: "Elizabeth Jarama's bankruptcy, initiated in 04.25.2012 and concluded by 08.18.2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Jarama — New York, 1-12-42957-jf


ᐅ Charles Jarvis, New York

Address: 10714 154th St Jamaica, NY 11433

Concise Description of Bankruptcy Case 13-13524-smb7: "The bankruptcy record of Charles Jarvis from Jamaica, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-06."
Charles Jarvis — New York, 13-13524


ᐅ Anwar Javed, New York

Address: 16410 84th Ave Apt 6M Jamaica, NY 11432

Bankruptcy Case 1-10-47682-jbr Overview: "The bankruptcy record of Anwar Javed from Jamaica, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2010."
Anwar Javed — New York, 1-10-47682


ᐅ Damu Jawara, New York

Address: 17242 133rd Ave Apt 8C Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-44952-cec7: "The case of Damu Jawara in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damu Jawara — New York, 1-10-44952


ᐅ Pubudu Jayasuriya, New York

Address: 16004 84th Rd Jamaica, NY 11432

Bankruptcy Case 1-11-43414-cec Summary: "In Jamaica, NY, Pubudu Jayasuriya filed for Chapter 7 bankruptcy in 04/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Pubudu Jayasuriya — New York, 1-11-43414


ᐅ Baptiste Debra Jean, New York

Address: 15047 119th Rd Jamaica, NY 11434-2001

Brief Overview of Bankruptcy Case 1-15-40387-ess: "The case of Baptiste Debra Jean in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baptiste Debra Jean — New York, 1-15-40387


ᐅ Leger Resia Maria M Jean, New York

Address: 12824 234th St Jamaica, NY 11422-1029

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42959-cec: "In a Chapter 7 bankruptcy case, Leger Resia Maria M Jean from Jamaica, NY, saw their proceedings start in June 25, 2015 and complete by 2015-09-23, involving asset liquidation."
Leger Resia Maria M Jean — New York, 1-15-42959


ᐅ Ravindra Jeetoo, New York

Address: 15329 110th Ave Apt 1 Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-11-42833-jbr: "Ravindra Jeetoo's bankruptcy, initiated in 04.05.2011 and concluded by 2011-07-29 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ravindra Jeetoo — New York, 1-11-42833


ᐅ Naomi O Jemenson, New York

Address: 15515 N Conduit Ave Apt 5D Jamaica, NY 11434-4339

Bankruptcy Case 1-14-46248-nhl Overview: "The bankruptcy record of Naomi O Jemenson from Jamaica, NY, shows a Chapter 7 case filed in December 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Naomi O Jemenson — New York, 1-14-46248


ᐅ Hermeta Jemison, New York

Address: 11722 143rd St Jamaica, NY 11436

Bankruptcy Case 1-10-47545-jf Overview: "The case of Hermeta Jemison in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hermeta Jemison — New York, 1-10-47545-jf


ᐅ Yvonne M Jenkins, New York

Address: 11029 156th St Jamaica, NY 11433

Bankruptcy Case 1-11-42218-cec Summary: "The bankruptcy filing by Yvonne M Jenkins, undertaken in 2011-03-21 in Jamaica, NY under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Yvonne M Jenkins — New York, 1-11-42218


ᐅ Jeanene Darcelle Jenkins, New York

Address: 11748 143rd St Jamaica, NY 11436-1217

Brief Overview of Bankruptcy Case 1-14-40376-cec: "The bankruptcy filing by Jeanene Darcelle Jenkins, undertaken in 01.29.2014 in Jamaica, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jeanene Darcelle Jenkins — New York, 1-14-40376


ᐅ Rickey Jenkins, New York

Address: 8900 170th St Apt 1M Jamaica, NY 11432

Bankruptcy Case 1-11-50029-jf Overview: "Rickey Jenkins's bankruptcy, initiated in 2011-11-30 and concluded by 2012-03-24 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Jenkins — New York, 1-11-50029-jf


ᐅ Tanesha Jenkins, New York

Address: 12814 143rd St Jamaica, NY 11436

Bankruptcy Case 09-17059-alg Summary: "Tanesha Jenkins's Chapter 7 bankruptcy, filed in Jamaica, NY in Nov 30, 2009, led to asset liquidation, with the case closing in Mar 9, 2010."
Tanesha Jenkins — New York, 09-17059


ᐅ Gale Donna Jenkins, New York

Address: 13926 Glassboro Ave Jamaica, NY 11435

Bankruptcy Case 1-12-42413-ess Summary: "Jamaica, NY resident Gale Donna Jenkins's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Gale Donna Jenkins — New York, 1-12-42413


ᐅ Brenda Jennings, New York

Address: 15039 Yates Rd # 1 Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-12-42084-cec: "The case of Brenda Jennings in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Jennings — New York, 1-12-42084


ᐅ Vanessa Norine Jennings, New York

Address: 17224 133rd Ave Apt 4D Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-40753-jf7: "The bankruptcy filing by Vanessa Norine Jennings, undertaken in Feb 1, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 05/04/2011 after liquidating assets."
Vanessa Norine Jennings — New York, 1-11-40753-jf


ᐅ Roy L Jernigan, New York

Address: 17024 130th Ave Apt 2B Jamaica, NY 11434

Bankruptcy Case 1-11-41009-jbr Summary: "Jamaica, NY resident Roy L Jernigan's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2011."
Roy L Jernigan — New York, 1-11-41009


ᐅ Jennie Jester, New York

Address: 16824 127th Ave Apt 9A Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-47984-ess7: "Jennie Jester's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-09-19, led to asset liquidation, with the case closing in January 2012."
Jennie Jester — New York, 1-11-47984


ᐅ Raymond De Jesus, New York

Address: 13815 102nd Ave Apt 1-R Jamaica, NY 11435

Bankruptcy Case 1-11-49729-cec Overview: "In Jamaica, NY, Raymond De Jesus filed for Chapter 7 bankruptcy in 11/18/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Raymond De Jesus — New York, 1-11-49729


ᐅ Rookmin Jibhode, New York

Address: 10980 141st St Jamaica, NY 11435

Bankruptcy Case 1-11-40278-ess Overview: "Rookmin Jibhode's Chapter 7 bankruptcy, filed in Jamaica, NY in Jan 14, 2011, led to asset liquidation, with the case closing in 05/09/2011."
Rookmin Jibhode — New York, 1-11-40278


ᐅ Deedar Jillah, New York

Address: 9105 175th St Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44513-jf: "In Jamaica, NY, Deedar Jillah filed for Chapter 7 bankruptcy in 2012-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Deedar Jillah — New York, 1-12-44513-jf


ᐅ Socorro Jimenez, New York

Address: 10504 171st Pl Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48353-ess: "The case of Socorro Jimenez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Socorro Jimenez — New York, 1-12-48353


ᐅ Jenny K Jimenez, New York

Address: 15315 89th Ave Apt C4 Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-44054-jf: "In a Chapter 7 bankruptcy case, Jenny K Jimenez from Jamaica, NY, saw her proceedings start in May 2011 and complete by Sep 5, 2011, involving asset liquidation."
Jenny K Jimenez — New York, 1-11-44054-jf


ᐅ Fabian Jimenez, New York

Address: 11528 158th St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-44027-jf7: "Fabian Jimenez's bankruptcy, initiated in 2011-05-12 and concluded by September 4, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian Jimenez — New York, 1-11-44027-jf


ᐅ Hernando Jimenez, New York

Address: 13960 86th Ave Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-48615-cec7: "The case of Hernando Jimenez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernando Jimenez — New York, 1-11-48615


ᐅ Enez Job, New York

Address: 16119 134th Ave Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-47600-jf: "The bankruptcy record of Enez Job from Jamaica, NY, shows a Chapter 7 case filed in 2011-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-08."
Enez Job — New York, 1-11-47600-jf


ᐅ Allen Joyce A John, New York

Address: 15028 113th Ave Jamaica, NY 11433-3712

Concise Description of Bankruptcy Case 1-14-45617-cec7: "The bankruptcy filing by Allen Joyce A John, undertaken in 2014-11-04 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-02-02 after liquidating assets."
Allen Joyce A John — New York, 1-14-45617


ᐅ Quaccoo Donna V John, New York

Address: 13201 160th St Jamaica, NY 11434-2927

Bankruptcy Case 1-15-43980-ess Overview: "The bankruptcy filing by Quaccoo Donna V John, undertaken in Aug 28, 2015 in Jamaica, NY under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
Quaccoo Donna V John — New York, 1-15-43980


ᐅ Hylene A Johns, New York

Address: 11629 171st St Jamaica, NY 11434-1823

Bankruptcy Case 1-16-40755-nhl Overview: "The case of Hylene A Johns in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hylene A Johns — New York, 1-16-40755