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 Makeshia Lovitt, New York

Address: 17932 143rd Ave Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50118-jf: "Makeshia Lovitt's Chapter 7 bankruptcy, filed in Jamaica, NY in November 2009, led to asset liquidation, with the case closing in 2010-02-22."
Makeshia Lovitt — New York, 1-09-50118-jf


ᐅ Tarsha Lowery, New York

Address: 8335 139th St Apt 6D Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47368-ess: "The bankruptcy filing by Tarsha Lowery, undertaken in October 2012 in Jamaica, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Tarsha Lowery — New York, 1-12-47368


ᐅ Alexis Lubin, New York

Address: 10817 173rd St Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50307-cec: "In a Chapter 7 bankruptcy case, Alexis Lubin from Jamaica, NY, saw their proceedings start in 2010-10-30 and complete by 2011-02-09, involving asset liquidation."
Alexis Lubin — New York, 1-10-50307


ᐅ Derek R Lucas, New York

Address: 17810 Wexford Ter Apt 7 Jamaica, NY 11432

Bankruptcy Case 1-11-42675-ess Summary: "The case of Derek R Lucas in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek R Lucas — New York, 1-11-42675


ᐅ Hector Luna, New York

Address: 8921 169th St Apt 1H Jamaica, NY 11432-5238

Bankruptcy Case 1-14-40392-cec Overview: "Hector Luna's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-01-30, led to asset liquidation, with the case closing in Apr 30, 2014."
Hector Luna — New York, 1-14-40392


ᐅ Iris Luna, New York

Address: 15350 89th Ave Apt 938 Jamaica, NY 11432

Bankruptcy Case 1-12-40135-jf Summary: "The bankruptcy record of Iris Luna from Jamaica, NY, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2012."
Iris Luna — New York, 1-12-40135-jf


ᐅ Jaynnie Machacado, New York

Address: 8714 129th St Apt 3A Jamaica, NY 11418-2711

Concise Description of Bankruptcy Case 1-14-46173-ess7: "In a Chapter 7 bankruptcy case, Jaynnie Machacado from Jamaica, NY, saw their proceedings start in 2014-12-08 and complete by 03.08.2015, involving asset liquidation."
Jaynnie Machacado — New York, 1-14-46173


ᐅ Casey Mack, New York

Address: 11543 144th St Apt 2 Jamaica, NY 11436-1043

Bankruptcy Case 1-15-41951-ess Summary: "Jamaica, NY resident Casey Mack's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Casey Mack — New York, 1-15-41951


ᐅ Rohanie Mackoon, New York

Address: 8916 175th St Apt 2E Jamaica, NY 11432

Bankruptcy Case 1-13-42200-ess Overview: "The bankruptcy record of Rohanie Mackoon from Jamaica, NY, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-24."
Rohanie Mackoon — New York, 1-13-42200


ᐅ Blanche Maddox, New York

Address: 16225 112th Rd Apt 2K Jamaica, NY 11433-3840

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41594-nhl: "In Jamaica, NY, Blanche Maddox filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-14."
Blanche Maddox — New York, 1-16-41594


ᐅ Randy Maden, New York

Address: 13039 145th St Jamaica, NY 11436

Bankruptcy Case 1-11-46986-cec Overview: "The bankruptcy filing by Randy Maden, undertaken in 2011-08-12 in Jamaica, NY under Chapter 7, concluded with discharge in 11.16.2011 after liquidating assets."
Randy Maden — New York, 1-11-46986


ᐅ Manuel V Magalhaes, New York

Address: 13825 101st Ave Jamaica, NY 11435-4633

Bankruptcy Case 1-15-45697-cec Overview: "Manuel V Magalhaes's Chapter 7 bankruptcy, filed in Jamaica, NY in December 2015, led to asset liquidation, with the case closing in 2016-03-21."
Manuel V Magalhaes — New York, 1-15-45697


ᐅ Sunmattee Mahabir, New York

Address: 9076 179th Pl Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-10-47047-cec7: "Sunmattee Mahabir's bankruptcy, initiated in 07/26/2010 and concluded by November 18, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunmattee Mahabir — New York, 1-10-47047


ᐅ Kamla Maharaj, New York

Address: 14506 133rd Ave Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-10-42955-cec: "Kamla Maharaj's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-04-06, led to asset liquidation, with the case closing in 07/30/2010."
Kamla Maharaj — New York, 1-10-42955


ᐅ Sahadeo Maharaj, New York

Address: 16617 140th Ave Jamaica, NY 11434

Bankruptcy Case 1-10-49319-ess Summary: "Sahadeo Maharaj's bankruptcy, initiated in 09.30.2010 and concluded by 01/23/2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sahadeo Maharaj — New York, 1-10-49319


ᐅ Latchmee P Mahato, New York

Address: 18341 Grand Central Pkwy Jamaica, NY 11432-2319

Concise Description of Bankruptcy Case 1-2014-43796-cec7: "The bankruptcy filing by Latchmee P Mahato, undertaken in 2014-07-25 in Jamaica, NY under Chapter 7, concluded with discharge in October 23, 2014 after liquidating assets."
Latchmee P Mahato — New York, 1-2014-43796


ᐅ Tahir Mahmood, New York

Address: 14325 84th Ave Apt 2 Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-48108-ess7: "The bankruptcy filing by Tahir Mahmood, undertaken in Nov 28, 2012 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-03-07 after liquidating assets."
Tahir Mahmood — New York, 1-12-48108


ᐅ Husain Gahnee Mahmoud, New York

Address: 13035 176th St Jamaica, NY 11434

Bankruptcy Case 1-12-43308-cec Summary: "Husain Gahnee Mahmoud's Chapter 7 bankruptcy, filed in Jamaica, NY in 05/07/2012, led to asset liquidation, with the case closing in August 30, 2012."
Husain Gahnee Mahmoud — New York, 1-12-43308


ᐅ Asma Majibur, New York

Address: 8322 164th Pl Jamaica, NY 11432-1809

Concise Description of Bankruptcy Case 1-15-42072-ess7: "The case of Asma Majibur in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asma Majibur — New York, 1-15-42072


ᐅ Yasmeen Majid, New York

Address: 11723 224th St Jamaica, NY 11411-1703

Bankruptcy Case 1-08-48657-jf Summary: "Yasmeen Majid's Jamaica, NY bankruptcy under Chapter 13 in 12.19.2008 led to a structured repayment plan, successfully discharged in 10/01/2012."
Yasmeen Majid — New York, 1-08-48657-jf


ᐅ Elfreda Malcolm, New York

Address: 16511 108th Ave Jamaica, NY 11433

Bankruptcy Case 1-11-50449-cec Overview: "Elfreda Malcolm's Chapter 7 bankruptcy, filed in Jamaica, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-08."
Elfreda Malcolm — New York, 1-11-50449


ᐅ Zobeida Maldonado, New York

Address: 17007 90th Ave Jamaica, NY 11432

Bankruptcy Case 1-13-45608-nhl Summary: "The bankruptcy filing by Zobeida Maldonado, undertaken in 09/16/2013 in Jamaica, NY under Chapter 7, concluded with discharge in 12.24.2013 after liquidating assets."
Zobeida Maldonado — New York, 1-13-45608


ᐅ Muhituddin Malik, New York

Address: 8315 168th Pl Jamaica, NY 11432-1912

Brief Overview of Bankruptcy Case 1-14-40210-nhl: "The bankruptcy record of Muhituddin Malik from Jamaica, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2014."
Muhituddin Malik — New York, 1-14-40210


ᐅ Jacqueline Malloy, New York

Address: 14220 84th Dr Apt 6C Jamaica, NY 11435

Bankruptcy Case 1-10-43513-ess Overview: "The case of Jacqueline Malloy in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Malloy — New York, 1-10-43513


ᐅ Rodolfo B Malto, New York

Address: 8835 179th Pl Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-12-40174-jf: "In Jamaica, NY, Rodolfo B Malto filed for Chapter 7 bankruptcy in Jan 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2012."
Rodolfo B Malto — New York, 1-12-40174-jf


ᐅ Tapan K Mandal, New York

Address: 14845 89th Ave Apt 2L Jamaica, NY 11435-3560

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40634-cec: "In Jamaica, NY, Tapan K Mandal filed for Chapter 7 bankruptcy in February 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2014."
Tapan K Mandal — New York, 1-14-40634


ᐅ Paulet Manderson, New York

Address: 8675 Midland Pkwy Apt 6R Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-10-46394-jbr7: "The bankruptcy record of Paulet Manderson from Jamaica, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2010."
Paulet Manderson — New York, 1-10-46394


ᐅ Alejandro Mandujano, New York

Address: 8619 144th St Apt SUPER1 Jamaica, NY 11435-3135

Concise Description of Bankruptcy Case 1-15-40409-ess7: "The case of Alejandro Mandujano in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Mandujano — New York, 1-15-40409


ᐅ Arvind P Mangal, New York

Address: 13022 146th St Jamaica, NY 11436-2307

Concise Description of Bankruptcy Case 1-15-42975-ess7: "The bankruptcy filing by Arvind P Mangal, undertaken in Jun 26, 2015 in Jamaica, NY under Chapter 7, concluded with discharge in Sep 24, 2015 after liquidating assets."
Arvind P Mangal — New York, 1-15-42975


ᐅ Joseph Manie, New York

Address: 8728 167th St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-43291-cec: "Joseph Manie's bankruptcy, initiated in 04/20/2011 and concluded by August 13, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Manie — New York, 1-11-43291


ᐅ Renell Manigault, New York

Address: 15508 132nd Ave Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40708-jbr: "Renell Manigault's Chapter 7 bankruptcy, filed in Jamaica, NY in Feb 1, 2011, led to asset liquidation, with the case closing in 05/27/2011."
Renell Manigault — New York, 1-11-40708


ᐅ Angela Mendez, New York

Address: 9023 149th St Apt 4L Jamaica, NY 11435

Bankruptcy Case 1-10-48720-ess Overview: "Angela Mendez's Chapter 7 bankruptcy, filed in Jamaica, NY in Sep 15, 2010, led to asset liquidation, with the case closing in 2010-12-15."
Angela Mendez — New York, 1-10-48720


ᐅ Francisco Mendez, New York

Address: 17318 89th Ave Apt 1 Jamaica, NY 11432

Bankruptcy Case 1-12-46879-cec Summary: "Francisco Mendez's bankruptcy, initiated in 2012-09-26 and concluded by 01/03/2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Mendez — New York, 1-12-46879


ᐅ Frederico Mendez, New York

Address: 8476 169th St Fl 1ST Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-13-46797-cec7: "In a Chapter 7 bankruptcy case, Frederico Mendez from Jamaica, NY, saw their proceedings start in 2013-11-13 and complete by 02/20/2014, involving asset liquidation."
Frederico Mendez — New York, 1-13-46797


ᐅ Jorge Washington Mendoza, New York

Address: 12019 143rd St Jamaica, NY 11436

Bankruptcy Case 1-11-41344-ess Overview: "The case of Jorge Washington Mendoza in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Washington Mendoza — New York, 1-11-41344


ᐅ Segundo C Meneses, New York

Address: 14110 82nd Dr Apt 238 Jamaica, NY 11435

Bankruptcy Case 1-12-43851-nhl Summary: "Segundo C Meneses's Chapter 7 bankruptcy, filed in Jamaica, NY in 05/26/2012, led to asset liquidation, with the case closing in 09/18/2012."
Segundo C Meneses — New York, 1-12-43851


ᐅ Farrah Menos, New York

Address: 8450 169th St Apt Pro Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50004-ess: "The bankruptcy filing by Farrah Menos, undertaken in 11/29/2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2012-03-23 after liquidating assets."
Farrah Menos — New York, 1-11-50004


ᐅ Marcelo A Mera, New York

Address: 8708 Avon St Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44156-ess: "Marcelo A Mera's bankruptcy, initiated in May 16, 2011 and concluded by 09/08/2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelo A Mera — New York, 1-11-44156


ᐅ Eileen Mercado, New York

Address: 8435 Lander St Apt 2K Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-44330-cec7: "Jamaica, NY resident Eileen Mercado's Jun 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2012."
Eileen Mercado — New York, 1-12-44330


ᐅ Wanda L Mercado, New York

Address: 15020 Grand Central Pkwy Jamaica, NY 11432

Bankruptcy Case 1-11-42861-ess Overview: "Jamaica, NY resident Wanda L Mercado's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-30."
Wanda L Mercado — New York, 1-11-42861


ᐅ Raymond Mercurius, New York

Address: 10838 154th St Jamaica, NY 11433-2741

Concise Description of Bankruptcy Case 1-15-41164-ess7: "The bankruptcy filing by Raymond Mercurius, undertaken in 2015-03-19 in Jamaica, NY under Chapter 7, concluded with discharge in 06/17/2015 after liquidating assets."
Raymond Mercurius — New York, 1-15-41164


ᐅ Lakeisha Meredith, New York

Address: 17419 Sayres Ave Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49949-jf: "In a Chapter 7 bankruptcy case, Lakeisha Meredith from Jamaica, NY, saw her proceedings start in 10/22/2010 and complete by February 14, 2011, involving asset liquidation."
Lakeisha Meredith — New York, 1-10-49949-jf


ᐅ Marie Merilo, New York

Address: 15536 Linden Blvd Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-10-45701-cec: "The bankruptcy filing by Marie Merilo, undertaken in 06/17/2010 in Jamaica, NY under Chapter 7, concluded with discharge in 10.10.2010 after liquidating assets."
Marie Merilo — New York, 1-10-45701


ᐅ Marc Merrick, New York

Address: 16345 130th Ave Apt 2B Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-09-50081-dem: "Marc Merrick's Chapter 7 bankruptcy, filed in Jamaica, NY in 11/13/2009, led to asset liquidation, with the case closing in Feb 18, 2010."
Marc Merrick — New York, 1-09-50081


ᐅ Manuel Mesa, New York

Address: 8008 135th St Apt 601 Jamaica, NY 11435

Bankruptcy Case 1-10-41226-ess Summary: "In a Chapter 7 bankruptcy case, Manuel Mesa from Jamaica, NY, saw his proceedings start in 02/18/2010 and complete by May 2010, involving asset liquidation."
Manuel Mesa — New York, 1-10-41226


ᐅ Vasiliki V Messinis, New York

Address: 8102 164th Pl Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-41250-jf: "In Jamaica, NY, Vasiliki V Messinis filed for Chapter 7 bankruptcy in 02.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2011."
Vasiliki V Messinis — New York, 1-11-41250-jf


ᐅ Heme Miah, New York

Address: 17270 Highland Ave Apt 2S Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40608-cec: "In Jamaica, NY, Heme Miah filed for Chapter 7 bankruptcy in 01.26.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Heme Miah — New York, 1-10-40608


ᐅ Murad Miah, New York

Address: 14825 88th Ave Apt 2 Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-09-50298-cec: "Murad Miah's Chapter 7 bankruptcy, filed in Jamaica, NY in 2009-11-20, led to asset liquidation, with the case closing in 02/27/2010."
Murad Miah — New York, 1-09-50298


ᐅ Jean Michel, New York

Address: 8675 Midland Pkwy Apt 3S Jamaica, NY 11432

Bankruptcy Case 1-09-48620-dem Summary: "Jamaica, NY resident Jean Michel's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Jean Michel — New York, 1-09-48620


ᐅ Bengie Michel, New York

Address: 17290 Highland Ave Apt 3M Jamaica, NY 11432-2826

Concise Description of Bankruptcy Case 1-15-42498-nhl7: "The bankruptcy record of Bengie Michel from Jamaica, NY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Bengie Michel — New York, 1-15-42498


ᐅ Gloria J Mickle, New York

Address: 11405 170th St Apt 3E Jamaica, NY 11434-1304

Bankruptcy Case 1-14-45424-cec Overview: "The bankruptcy record of Gloria J Mickle from Jamaica, NY, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-25."
Gloria J Mickle — New York, 1-14-45424


ᐅ Rashida Christina Miles, New York

Address: 11633 169th St Apt A Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-43502-jf7: "In a Chapter 7 bankruptcy case, Rashida Christina Miles from Jamaica, NY, saw her proceedings start in Apr 27, 2011 and complete by August 3, 2011, involving asset liquidation."
Rashida Christina Miles — New York, 1-11-43502-jf


ᐅ Janette Milian, New York

Address: 18712 Wexford Ter Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-45024-cec: "The case of Janette Milian in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janette Milian — New York, 1-10-45024


ᐅ Keevil Miller, New York

Address: 13726 134th Ave Jamaica, NY 11436-2143

Brief Overview of Bankruptcy Case 1-2014-41559-nhl: "Jamaica, NY resident Keevil Miller's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Keevil Miller — New York, 1-2014-41559


ᐅ Grace Miller, New York

Address: 13447 166th Pl Apt 7A Jamaica, NY 11434-3835

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44223-cec: "In Jamaica, NY, Grace Miller filed for Chapter 7 bankruptcy in 08.18.2014. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2014."
Grace Miller — New York, 1-2014-44223


ᐅ Johnnie J Miller, New York

Address: 13429 175th St Jamaica, NY 11434-4541

Bankruptcy Case 1-16-42864-cec Summary: "The bankruptcy record of Johnnie J Miller from Jamaica, NY, shows a Chapter 7 case filed in Jun 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Johnnie J Miller — New York, 1-16-42864


ᐅ Erica O Miller, New York

Address: 14228 122nd Ave Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43635-nhl: "The bankruptcy record of Erica O Miller from Jamaica, NY, shows a Chapter 7 case filed in June 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2013."
Erica O Miller — New York, 1-13-43635


ᐅ Angela Rose Marie Miller, New York

Address: 11747 164th St Jamaica, NY 11434-5736

Brief Overview of Bankruptcy Case 1-14-46161-nhl: "The bankruptcy filing by Angela Rose Marie Miller, undertaken in December 5, 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 03/05/2015 after liquidating assets."
Angela Rose Marie Miller — New York, 1-14-46161


ᐅ Loretta Miller, New York

Address: 13429 175th St Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-12-43917-ess: "Loretta Miller's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-05-30, led to asset liquidation, with the case closing in 2012-09-22."
Loretta Miller — New York, 1-12-43917


ᐅ Collett A Miller, New York

Address: 17981 Selover Rd Jamaica, NY 11434-3411

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41970-nhl: "The case of Collett A Miller in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Collett A Miller — New York, 1-2014-41970


ᐅ Minnie Miller, New York

Address: 13740 168th St Jamaica, NY 11434-4556

Bankruptcy Case 1-14-45987-cec Overview: "In Jamaica, NY, Minnie Miller filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
Minnie Miller — New York, 1-14-45987


ᐅ Marice Mills, New York

Address: 15501 90th Ave Apt 2E Jamaica, NY 11432-3804

Bankruptcy Case 1-14-46001-ess Overview: "The bankruptcy record of Marice Mills from Jamaica, NY, shows a Chapter 7 case filed in 11/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Marice Mills — New York, 1-14-46001


ᐅ Anowar Hossain Mina, New York

Address: 14563 Lakewood Ave Jamaica, NY 11435

Bankruptcy Case 1-12-43302-nhl Overview: "In Jamaica, NY, Anowar Hossain Mina filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2012."
Anowar Hossain Mina — New York, 1-12-43302


ᐅ Anowara Mirza, New York

Address: 8878 193rd St Jamaica, NY 11423-2021

Brief Overview of Bankruptcy Case 1-14-44514-cec: "The case of Anowara Mirza in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anowara Mirza — New York, 1-14-44514


ᐅ Mohammad A Mirza, New York

Address: 8878 193rd St Jamaica, NY 11423-2021

Concise Description of Bankruptcy Case 1-2014-44514-cec7: "Mohammad A Mirza's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-09-03, led to asset liquidation, with the case closing in 12/02/2014."
Mohammad A Mirza — New York, 1-2014-44514


ᐅ Brahmananda Misir, New York

Address: 12027 142nd St Jamaica, NY 11436-1412

Concise Description of Bankruptcy Case 1-15-42359-cec7: "Jamaica, NY resident Brahmananda Misir's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Brahmananda Misir — New York, 1-15-42359


ᐅ Nancy Mobley, New York

Address: 11136 157th St Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-46341-ess: "The bankruptcy record of Nancy Mobley from Jamaica, NY, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Nancy Mobley — New York, 1-10-46341


ᐅ Shampersaud Mohabir, New York

Address: 11911 144th St Jamaica, NY 11436

Bankruptcy Case 1-12-43217-nhl Summary: "The case of Shampersaud Mohabir in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shampersaud Mohabir — New York, 1-12-43217


ᐅ Aseraf Mohamed, New York

Address: 11415 James Ct Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-42663-jf: "The bankruptcy filing by Aseraf Mohamed, undertaken in 2011-03-31 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Aseraf Mohamed — New York, 1-11-42663-jf


ᐅ Ismath Mohamed, New York

Address: 8615 Ava Pl Apt 3F Jamaica, NY 11432-2953

Bankruptcy Case 1-14-40144-nhl Summary: "In Jamaica, NY, Ismath Mohamed filed for Chapter 7 bankruptcy in Jan 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Ismath Mohamed — New York, 1-14-40144


ᐅ Farooq Mohammad, New York

Address: PO Box 350364 Jamaica, NY 11435

Bankruptcy Case 1-10-49360-jf Overview: "In a Chapter 7 bankruptcy case, Farooq Mohammad from Jamaica, NY, saw their proceedings start in 09.30.2010 and complete by January 23, 2011, involving asset liquidation."
Farooq Mohammad — New York, 1-10-49360-jf


ᐅ Nisha Mohammed, New York

Address: 8304 170th St Jamaica, NY 11432

Bankruptcy Case 1-10-51392-jbr Summary: "The bankruptcy record of Nisha Mohammed from Jamaica, NY, shows a Chapter 7 case filed in 12/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Nisha Mohammed — New York, 1-10-51392


ᐅ Yeahia Mohammed, New York

Address: 16119 86th Cres Fl 1 Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-45299-cec7: "The bankruptcy record of Yeahia Mohammed from Jamaica, NY, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2011."
Yeahia Mohammed — New York, 1-11-45299


ᐅ Mohammed Mohsin, New York

Address: 13988 86th Ave Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-51284-jbr: "The bankruptcy filing by Mohammed Mohsin, undertaken in 12/01/2010 in Jamaica, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Mohammed Mohsin — New York, 1-10-51284


ᐅ Carmen Rosa Mojica, New York

Address: 10616 159th St Apt 2G Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-13-44878-ess7: "The bankruptcy filing by Carmen Rosa Mojica, undertaken in August 2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-11-15 after liquidating assets."
Carmen Rosa Mojica — New York, 1-13-44878


ᐅ Milagros Molina, New York

Address: 17011 118th Ave Fl 2 Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51715-jf: "Milagros Molina's bankruptcy, initiated in 2010-12-16 and concluded by 2011-03-29 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros Molina — New York, 1-10-51715-jf


ᐅ Mohammad Alamgir Molla, New York

Address: 17527 Wexford Ter Apt 6J Jamaica, NY 11432-2848

Concise Description of Bankruptcy Case 1-14-42876-ess7: "In a Chapter 7 bankruptcy case, Mohammad Alamgir Molla from Jamaica, NY, saw his proceedings start in Jun 3, 2014 and complete by Sep 1, 2014, involving asset liquidation."
Mohammad Alamgir Molla — New York, 1-14-42876


ᐅ Deloris Moncrieffe, New York

Address: 13473 Bedell St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-43810-ess7: "The bankruptcy record of Deloris Moncrieffe from Jamaica, NY, shows a Chapter 7 case filed in 04/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Deloris Moncrieffe — New York, 1-10-43810


ᐅ Alexis Monroe, New York

Address: 11680 Guy R Brewer Blvd Apt 7A Jamaica, NY 11434-1609

Concise Description of Bankruptcy Case 1-15-44303-nhl7: "The case of Alexis Monroe in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Monroe — New York, 1-15-44303


ᐅ Iii William N Monroe, New York

Address: 15531 116th Dr Jamaica, NY 11434

Bankruptcy Case 1-12-44816-nhl Overview: "In a Chapter 7 bankruptcy case, Iii William N Monroe from Jamaica, NY, saw their proceedings start in 06/29/2012 and complete by 2012-10-22, involving asset liquidation."
Iii William N Monroe — New York, 1-12-44816


ᐅ Aida Lucia Monroy, New York

Address: 11441 143rd St Jamaica, NY 11436

Bankruptcy Case 1-11-40860-cec Overview: "In a Chapter 7 bankruptcy case, Aida Lucia Monroy from Jamaica, NY, saw her proceedings start in Feb 7, 2011 and complete by 05/10/2011, involving asset liquidation."
Aida Lucia Monroy — New York, 1-11-40860


ᐅ Siria Montaleza, New York

Address: 14318 Hillside Ave Apt 2F Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-48831-cec7: "In Jamaica, NY, Siria Montaleza filed for Chapter 7 bankruptcy in Oct 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Siria Montaleza — New York, 1-11-48831


ᐅ Segundo Higinio Montalvan, New York

Address: 9726 Remington St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-45680-ess7: "The bankruptcy filing by Segundo Higinio Montalvan, undertaken in 08/02/2012 in Jamaica, NY under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Segundo Higinio Montalvan — New York, 1-12-45680


ᐅ William Moore, New York

Address: 11635 147th St Jamaica, NY 11436-1310

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46094-cec: "In Jamaica, NY, William Moore filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
William Moore — New York, 1-14-46094


ᐅ Donna Moore, New York

Address: 11601 167th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42748-nhl: "The bankruptcy filing by Donna Moore, undertaken in 2013-05-06 in Jamaica, NY under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Donna Moore — New York, 1-13-42748


ᐅ Dennis Moore, New York

Address: 11724 140th St Jamaica, NY 11436

Bankruptcy Case 1-10-47699-ess Summary: "Dennis Moore's bankruptcy, initiated in Aug 14, 2010 and concluded by December 7, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Moore — New York, 1-10-47699


ᐅ Roy E Moore, New York

Address: 14703 119th Ave Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47117-jf: "Roy E Moore's Chapter 7 bankruptcy, filed in Jamaica, NY in Aug 17, 2011, led to asset liquidation, with the case closing in November 22, 2011."
Roy E Moore — New York, 1-11-47117-jf


ᐅ Leon Moore, New York

Address: 14627 Lakewood Ave Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-48982-cec7: "The bankruptcy record of Leon Moore from Jamaica, NY, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Leon Moore — New York, 1-11-48982


ᐅ Marvina Moore, New York

Address: 8919 171st St Apt 3V Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-50752-nhl7: "The case of Marvina Moore in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvina Moore — New York, 1-11-50752


ᐅ Barbara Moore, New York

Address: 17715 Troutville Rd Jamaica, NY 11434

Bankruptcy Case 1-13-46785-nhl Summary: "In a Chapter 7 bankruptcy case, Barbara Moore from Jamaica, NY, saw her proceedings start in 11.12.2013 and complete by 2014-02-19, involving asset liquidation."
Barbara Moore — New York, 1-13-46785


ᐅ Victoria L Moore, New York

Address: 17024 130th Ave Apt 4G Jamaica, NY 11434-3229

Bankruptcy Case 1-15-42050-ess Summary: "The bankruptcy record of Victoria L Moore from Jamaica, NY, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2015."
Victoria L Moore — New York, 1-15-42050


ᐅ Jorge Morales, New York

Address: 8023 159th St Jamaica, NY 11432

Bankruptcy Case 1-10-48479-cec Overview: "In a Chapter 7 bankruptcy case, Jorge Morales from Jamaica, NY, saw his proceedings start in 09.03.2010 and complete by 2010-12-27, involving asset liquidation."
Jorge Morales — New York, 1-10-48479


ᐅ Eduardo Morales, New York

Address: 14850 87th Ave # 2FL Jamaica, NY 11435-3112

Bankruptcy Case 1-14-45843-ess Summary: "Eduardo Morales's Chapter 7 bankruptcy, filed in Jamaica, NY in 11/18/2014, led to asset liquidation, with the case closing in February 2015."
Eduardo Morales — New York, 1-14-45843


ᐅ Estelle Morency, New York

Address: PO Box 310174 Jamaica, NY 11431-0174

Bankruptcy Case 1-2014-44368-cec Summary: "In Jamaica, NY, Estelle Morency filed for Chapter 7 bankruptcy in 08/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Estelle Morency — New York, 1-2014-44368


ᐅ Paula Moreno, New York

Address: 8770 173rd St Apt 6K Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-10-43381-ess7: "In Jamaica, NY, Paula Moreno filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
Paula Moreno — New York, 1-10-43381


ᐅ Xavier Moreno, New York

Address: 10524 170th St # 3 Jamaica, NY 11433-1742

Brief Overview of Bankruptcy Case 1-2014-43788-cec: "The bankruptcy record of Xavier Moreno from Jamaica, NY, shows a Chapter 7 case filed in July 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Xavier Moreno — New York, 1-2014-43788


ᐅ Jorge S Moreno, New York

Address: 10524 170th St Jamaica, NY 11433-1742

Brief Overview of Bankruptcy Case 1-2014-41724-nhl: "The case of Jorge S Moreno in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge S Moreno — New York, 1-2014-41724


ᐅ Sandra Morgan, New York

Address: 15515 N Conduit Ave Apt 5W Jamaica, NY 11434

Bankruptcy Case 1-10-49034-jbr Overview: "Jamaica, NY resident Sandra Morgan's September 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2011."
Sandra Morgan — New York, 1-10-49034


ᐅ Gloria Morgan, New York

Address: 17515 140th Ave Jamaica, NY 11434-4631

Bankruptcy Case 1-15-44842-ess Summary: "Gloria Morgan's Chapter 7 bankruptcy, filed in Jamaica, NY in 10/28/2015, led to asset liquidation, with the case closing in January 26, 2016."
Gloria Morgan — New York, 1-15-44842


ᐅ Attila Mori, New York

Address: 8235 134th St Apt 6A Jamaica, NY 11435-1443

Bankruptcy Case 1-2014-42054-ess Overview: "Attila Mori's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-04-28, led to asset liquidation, with the case closing in 2014-07-27."
Attila Mori — New York, 1-2014-42054