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 Milka A Rivas, New York

Address: 13334 147th St Apt 1 Jamaica, NY 11436-2313

Bankruptcy Case 1-2014-42078-ess Summary: "In a Chapter 7 bankruptcy case, Milka A Rivas from Jamaica, NY, saw their proceedings start in 04.28.2014 and complete by Jul 27, 2014, involving asset liquidation."
Milka A Rivas — New York, 1-2014-42078


ᐅ Felipe Rivera, New York

Address: 17005 104th Ave Jamaica, NY 11433

Bankruptcy Case 1-10-45182-jf Summary: "In Jamaica, NY, Felipe Rivera filed for Chapter 7 bankruptcy in 06/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-25."
Felipe Rivera — New York, 1-10-45182-jf


ᐅ Heriberto Rivera, New York

Address: 10852 Liverpool St Jamaica, NY 11435

Bankruptcy Case 1-10-42060-jf Summary: "The bankruptcy filing by Heriberto Rivera, undertaken in March 12, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Heriberto Rivera — New York, 1-10-42060-jf


ᐅ Argenia Rivers, New York

Address: 11128 156th St Jamaica, NY 11433-3724

Bankruptcy Case 1-15-44777-nhl Summary: "The bankruptcy filing by Argenia Rivers, undertaken in 10/22/2015 in Jamaica, NY under Chapter 7, concluded with discharge in January 20, 2016 after liquidating assets."
Argenia Rivers — New York, 1-15-44777


ᐅ Michael A Roach, New York

Address: 12031 172nd St Jamaica, NY 11434-2622

Bankruptcy Case 1-2014-43954-nhl Summary: "Michael A Roach's Chapter 7 bankruptcy, filed in Jamaica, NY in July 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Michael A Roach — New York, 1-2014-43954


ᐅ Renee R Roach, New York

Address: 12031 172nd St Jamaica, NY 11434-2622

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43954-nhl: "Renee R Roach's bankruptcy, initiated in July 2014 and concluded by October 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee R Roach — New York, 1-14-43954


ᐅ Sharon Iona Robayo, New York

Address: 13927 87th Dr Jamaica, NY 11435

Bankruptcy Case 1-11-42105-jbr Overview: "The case of Sharon Iona Robayo in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Iona Robayo — New York, 1-11-42105


ᐅ Monica J Roberts, New York

Address: 14758 Arlington Ter Jamaica, NY 11435

Bankruptcy Case 1-11-45908-jf Summary: "In a Chapter 7 bankruptcy case, Monica J Roberts from Jamaica, NY, saw her proceedings start in July 2011 and complete by 2011-10-12, involving asset liquidation."
Monica J Roberts — New York, 1-11-45908-jf


ᐅ Andrew J Roberts, New York

Address: 9714 Remington St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-45214-jf7: "In a Chapter 7 bankruptcy case, Andrew J Roberts from Jamaica, NY, saw their proceedings start in Jun 16, 2011 and complete by 09.27.2011, involving asset liquidation."
Andrew J Roberts — New York, 1-11-45214-jf


ᐅ Joyce Roberts, New York

Address: 11825 152nd St Jamaica, NY 11434-2013

Bankruptcy Case 1-16-42181-nhl Summary: "Joyce Roberts's bankruptcy, initiated in 2016-05-18 and concluded by Aug 16, 2016 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Roberts — New York, 1-16-42181


ᐅ Leslie Roberts, New York

Address: 14304 105th Ave Jamaica, NY 11435

Bankruptcy Case 1-10-50895-jf Summary: "The bankruptcy filing by Leslie Roberts, undertaken in Nov 19, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in February 25, 2011 after liquidating assets."
Leslie Roberts — New York, 1-10-50895-jf


ᐅ Sean M Roberts, New York

Address: 13441 161st St Jamaica, NY 11434

Bankruptcy Case 1-13-44941-cec Overview: "The bankruptcy record of Sean M Roberts from Jamaica, NY, shows a Chapter 7 case filed in Aug 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2013."
Sean M Roberts — New York, 1-13-44941


ᐅ Patricia Roberts, New York

Address: 12036 172nd St # 2 Jamaica, NY 11434-2620

Concise Description of Bankruptcy Case 1-14-41163-ess7: "The bankruptcy record of Patricia Roberts from Jamaica, NY, shows a Chapter 7 case filed in 2014-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Patricia Roberts — New York, 1-14-41163


ᐅ Herman Roberts, New York

Address: 12823 Van Wyck Expy Jamaica, NY 11436

Bankruptcy Case 1-11-43377-jf Overview: "In Jamaica, NY, Herman Roberts filed for Chapter 7 bankruptcy in 04.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Herman Roberts — New York, 1-11-43377-jf


ᐅ Horace Roberts, New York

Address: 16808 140th Ave Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48465-ess: "Horace Roberts's bankruptcy, initiated in 2012-12-17 and concluded by 2013-03-26 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Horace Roberts — New York, 1-12-48465


ᐅ Kojo Robertson, New York

Address: 12327 Merrick Blvd Apt 34 Jamaica, NY 11434-2754

Concise Description of Bankruptcy Case 1-15-42107-cec7: "In a Chapter 7 bankruptcy case, Kojo Robertson from Jamaica, NY, saw their proceedings start in 2015-05-05 and complete by 08.03.2015, involving asset liquidation."
Kojo Robertson — New York, 1-15-42107


ᐅ Ann Robinson, New York

Address: 17322 104th Ave Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-13-45885-ess: "The bankruptcy filing by Ann Robinson, undertaken in Sep 27, 2013 in Jamaica, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Ann Robinson — New York, 1-13-45885


ᐅ Brenda J Robinson, New York

Address: 17014 130th Ave Apt 9C Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-46567-jf7: "In a Chapter 7 bankruptcy case, Brenda J Robinson from Jamaica, NY, saw her proceedings start in Jul 29, 2011 and complete by 11/08/2011, involving asset liquidation."
Brenda J Robinson — New York, 1-11-46567-jf


ᐅ Kwesi J Robinson, New York

Address: 13806 107th Ave Apt 2F Jamaica, NY 11435-5203

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46072-ess: "The bankruptcy record of Kwesi J Robinson from Jamaica, NY, shows a Chapter 7 case filed in December 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2015."
Kwesi J Robinson — New York, 1-14-46072


ᐅ Leeroy A Robinson, New York

Address: 17517 145th Ave Jamaica, NY 11434-4903

Bankruptcy Case 1-14-45771-cec Summary: "Jamaica, NY resident Leeroy A Robinson's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2015."
Leeroy A Robinson — New York, 1-14-45771


ᐅ Robert Robinson, New York

Address: 10739 156th St Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-49979-cec: "Robert Robinson's bankruptcy, initiated in 10.24.2010 and concluded by January 31, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Robinson — New York, 1-10-49979


ᐅ James Robinson, New York

Address: 17524 Sayres Ave Jamaica, NY 11433-4141

Concise Description of Bankruptcy Case 1-16-40859-ess7: "The case of James Robinson in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Robinson — New York, 1-16-40859


ᐅ Susan Robinson, New York

Address: 16820 Linden Blvd Jamaica, NY 11434

Bankruptcy Case 1-10-45772-jbr Summary: "The bankruptcy record of Susan Robinson from Jamaica, NY, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2010."
Susan Robinson — New York, 1-10-45772


ᐅ Pettol P Robinson, New York

Address: 13806 107th Ave Apt 2F Jamaica, NY 11435-5203

Concise Description of Bankruptcy Case 1-14-46072-ess7: "The bankruptcy record of Pettol P Robinson from Jamaica, NY, shows a Chapter 7 case filed in 12.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-01."
Pettol P Robinson — New York, 1-14-46072


ᐅ Sandra E Robinson, New York

Address: 13417 166th Pl Apt 12B Jamaica, NY 11434-3862

Bankruptcy Case 1-14-44868-nhl Overview: "Jamaica, NY resident Sandra E Robinson's 09.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Sandra E Robinson — New York, 1-14-44868


ᐅ Levy H Robinson, New York

Address: 10989 142nd St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-44213-nhl7: "The bankruptcy record of Levy H Robinson from Jamaica, 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 September 2012."
Levy H Robinson — New York, 1-12-44213


ᐅ Alfonso Robinson, New York

Address: 11630 Sutphin Blvd Jamaica, NY 11434-1527

Concise Description of Bankruptcy Case 1-15-41147-ess7: "Alfonso Robinson's Chapter 7 bankruptcy, filed in Jamaica, NY in 2015-03-19, led to asset liquidation, with the case closing in 06.17.2015."
Alfonso Robinson — New York, 1-15-41147


ᐅ Theresa J Rockett, New York

Address: 11663 155th St Jamaica, NY 11434

Bankruptcy Case 1-13-46327-cec Overview: "The bankruptcy record of Theresa J Rockett from Jamaica, NY, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2014."
Theresa J Rockett — New York, 1-13-46327


ᐅ Stacy Rodrigues, New York

Address: 8784 165th St Apt 306 Jamaica, NY 11432

Bankruptcy Case 1-10-50984-jf Overview: "The bankruptcy record of Stacy Rodrigues from Jamaica, NY, shows a Chapter 7 case filed in 11.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Stacy Rodrigues — New York, 1-10-50984-jf


ᐅ Digna E Rodriguez, New York

Address: 16832 127th Ave Apt 7G Jamaica, NY 11434-3143

Bankruptcy Case 1-14-45619-nhl Overview: "The bankruptcy record of Digna E Rodriguez from Jamaica, NY, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Digna E Rodriguez — New York, 1-14-45619


ᐅ Dilicia Rodriguez, New York

Address: 14168 85th Rd Apt 4C Jamaica, NY 11435

Bankruptcy Case 1-10-40147-dem Overview: "The bankruptcy filing by Dilicia Rodriguez, undertaken in 01.10.2010 in Jamaica, NY under Chapter 7, concluded with discharge in 04/13/2010 after liquidating assets."
Dilicia Rodriguez — New York, 1-10-40147


ᐅ Maria Rodriguez, New York

Address: 8925 Parsons Blvd # 324 Jamaica, NY 11432

Bankruptcy Case 1-12-40103-ess Summary: "Maria Rodriguez's Chapter 7 bankruptcy, filed in Jamaica, NY in 01/08/2012, led to asset liquidation, with the case closing in 05/02/2012."
Maria Rodriguez — New York, 1-12-40103


ᐅ Brenda Rodriguez, New York

Address: 14412 120th Ave Jamaica, NY 11436

Bankruptcy Case 1-09-50194-jf Overview: "The bankruptcy record of Brenda Rodriguez from Jamaica, NY, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-25."
Brenda Rodriguez — New York, 1-09-50194-jf


ᐅ Roberto Rodriguez, New York

Address: 8823 162nd St Apt C5 Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46851-cec: "The case of Roberto Rodriguez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Rodriguez — New York, 1-10-46851


ᐅ Francisco Rodriguez, New York

Address: 8824 Merrick Blvd Apt 1M Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-12-42391-cec: "In a Chapter 7 bankruptcy case, Francisco Rodriguez from Jamaica, NY, saw their proceedings start in March 31, 2012 and complete by July 2012, involving asset liquidation."
Francisco Rodriguez — New York, 1-12-42391


ᐅ Alberto Rodriguez, New York

Address: 14215 116th Rd Jamaica, NY 11436-1221

Brief Overview of Bankruptcy Case 1-14-45359-nhl: "The bankruptcy filing by Alberto Rodriguez, undertaken in October 2014 in Jamaica, NY under Chapter 7, concluded with discharge in January 25, 2015 after liquidating assets."
Alberto Rodriguez — New York, 1-14-45359


ᐅ Ramon E Rodriguez, New York

Address: 13705 83rd Ave Apt 3L Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-11-44142-jf: "Jamaica, NY resident Ramon E Rodriguez's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2011."
Ramon E Rodriguez — New York, 1-11-44142-jf


ᐅ Jeanett E Rodriguez, New York

Address: 17421 129th Ave Jamaica, NY 11434-5806

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42141-cec: "Jamaica, NY resident Jeanett E Rodriguez's May 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Jeanett E Rodriguez — New York, 1-15-42141


ᐅ Luz Rodriquez, New York

Address: 10522 Princeton St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-46485-cec: "Luz Rodriquez's Chapter 7 bankruptcy, filed in Jamaica, NY in July 10, 2010, led to asset liquidation, with the case closing in 2010-10-14."
Luz Rodriquez — New York, 1-10-46485


ᐅ Tashina S Rogers, New York

Address: 14508 88th Ave Apt 1 Jamaica, NY 11435

Bankruptcy Case 1-11-48634-ess Overview: "Tashina S Rogers's bankruptcy, initiated in 10.11.2011 and concluded by 01.10.2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tashina S Rogers — New York, 1-11-48634


ᐅ Tanvir Rohman, New York

Address: 8740 165th St Apt 5N Jamaica, NY 11432

Bankruptcy Case 1-10-44751-jf Overview: "In Jamaica, NY, Tanvir Rohman filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-16."
Tanvir Rohman — New York, 1-10-44751-jf


ᐅ Clariluz Rojas, New York

Address: 18501 Hillside Ave Apt 6P Jamaica, NY 11432

Bankruptcy Case 1-10-48240-cec Summary: "Clariluz Rojas's Chapter 7 bankruptcy, filed in Jamaica, NY in 08/30/2010, led to asset liquidation, with the case closing in December 2010."
Clariluz Rojas — New York, 1-10-48240


ᐅ Marelviz Del Valle Rojas, New York

Address: 8824 179th Pl Fl 1ST Jamaica, NY 11432-4736

Bankruptcy Case 1-15-42037-nhl Overview: "The bankruptcy record of Marelviz Del Valle Rojas from Jamaica, NY, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Marelviz Del Valle Rojas — New York, 1-15-42037


ᐅ Edwin Rollock, New York

Address: 16810 127th Ave Apt 1A Jamaica, NY 11434

Bankruptcy Case 1-11-46006-jbr Overview: "In Jamaica, NY, Edwin Rollock filed for Chapter 7 bankruptcy in July 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
Edwin Rollock — New York, 1-11-46006


ᐅ Rosalie Roman, New York

Address: 13525 Hoover Ave Jamaica, NY 11435-1445

Concise Description of Bankruptcy Case 1-14-45437-ess7: "The bankruptcy filing by Rosalie Roman, undertaken in 2014-10-28 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Rosalie Roman — New York, 1-14-45437


ᐅ Frank J Romano, New York

Address: PO Box 301174 Jamaica, NY 11430

Bankruptcy Case 8-13-72533-dte Overview: "Frank J Romano's bankruptcy, initiated in 2013-05-10 and concluded by 2013-08-17 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Romano — New York, 8-13-72533


ᐅ Giovanni Romano, New York

Address: 17138 108th Ave Jamaica, NY 11433

Bankruptcy Case 1-13-45908-nhl Overview: "In a Chapter 7 bankruptcy case, Giovanni Romano from Jamaica, NY, saw his proceedings start in 2013-09-27 and complete by January 4, 2014, involving asset liquidation."
Giovanni Romano — New York, 1-13-45908


ᐅ William S Romanoff, New York

Address: 18426 Henley Rd Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43797-ess: "William S Romanoff's Chapter 7 bankruptcy, filed in Jamaica, NY in 05/24/2012, led to asset liquidation, with the case closing in Sep 16, 2012."
William S Romanoff — New York, 1-12-43797


ᐅ Zavala Genny R Romero, New York

Address: 14055 Burden Cres Apt 6A Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42380-nhl: "Zavala Genny R Romero's Chapter 7 bankruptcy, filed in Jamaica, NY in 03/31/2012, led to asset liquidation, with the case closing in 07/24/2012."
Zavala Genny R Romero — New York, 1-12-42380


ᐅ David R Romero, New York

Address: 11041 153rd St Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46950-cec: "In a Chapter 7 bankruptcy case, David R Romero from Jamaica, NY, saw his proceedings start in November 2013 and complete by 2014-02-27, involving asset liquidation."
David R Romero — New York, 1-13-46950


ᐅ Nora L Romero, New York

Address: 8906 178th St Jamaica, NY 11432-4642

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44696-ess: "The bankruptcy record of Nora L Romero from Jamaica, NY, shows a Chapter 7 case filed in 10/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Nora L Romero — New York, 1-15-44696


ᐅ Leon Isaac E Romo, New York

Address: 16810 110th Ave Jamaica, NY 11433-3464

Concise Description of Bankruptcy Case 1-16-41538-cec7: "Leon Isaac E Romo's Chapter 7 bankruptcy, filed in Jamaica, NY in April 2016, led to asset liquidation, with the case closing in July 11, 2016."
Leon Isaac E Romo — New York, 1-16-41538


ᐅ Ramgobin Rooplal, New York

Address: 15323 118th Ave Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47639-jf: "Jamaica, NY resident Ramgobin Rooplal's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-26."
Ramgobin Rooplal — New York, 1-11-47639-jf


ᐅ Frances Rosa, New York

Address: 14506 123rd Ave Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77607-ast: "Frances Rosa's bankruptcy, initiated in September 2010 and concluded by 2010-12-22 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Rosa — New York, 8-10-77607


ᐅ Nelson B Rosales, New York

Address: 9712 Sanders Pl Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-48507-jf7: "In Jamaica, NY, Nelson B Rosales filed for Chapter 7 bankruptcy in Oct 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2012."
Nelson B Rosales — New York, 1-11-48507-jf


ᐅ Alejandro Rosales, New York

Address: 17246 Highland Ave Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-12-44109-cec7: "The bankruptcy record of Alejandro Rosales from Jamaica, NY, shows a Chapter 7 case filed in 06/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-27."
Alejandro Rosales — New York, 1-12-44109


ᐅ Irma Y Rosalez, New York

Address: 14805 88th Ave Apt 1B Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-12-44585-cec: "In Jamaica, NY, Irma Y Rosalez filed for Chapter 7 bankruptcy in Jun 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2012."
Irma Y Rosalez — New York, 1-12-44585


ᐅ Susan Rose, New York

Address: 13447 166th Pl Apt 12E Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-41301-ess7: "The bankruptcy record of Susan Rose from Jamaica, NY, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Susan Rose — New York, 1-10-41301


ᐅ Norma P Roseborough, New York

Address: 13926 87th Ave Fl 1ST Jamaica, NY 11435-3018

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41379-nhl: "The case of Norma P Roseborough in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma P Roseborough — New York, 1-15-41379


ᐅ Edward Rosenblatt, New York

Address: 17270 Highland Ave Apt 5U Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48826-jbr: "The case of Edward Rosenblatt in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Rosenblatt — New York, 1-11-48826


ᐅ Paula Ross, New York

Address: 14545 110th Ave Jamaica, NY 11435-5711

Brief Overview of Bankruptcy Case 1-15-40816-ess: "Paula Ross's bankruptcy, initiated in 2015-02-26 and concluded by 2015-05-27 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Ross — New York, 1-15-40816


ᐅ Paul Rouse, New York

Address: 18311 Hillside Ave Apt 11J Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-44538-cec: "Paul Rouse's Chapter 7 bankruptcy, filed in Jamaica, NY in 05/18/2010, led to asset liquidation, with the case closing in 09/10/2010."
Paul Rouse — New York, 1-10-44538


ᐅ Trevor Rowe, New York

Address: 16605 Highland Ave Apt 7B Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40126-jf: "The bankruptcy record of Trevor Rowe from Jamaica, NY, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-07."
Trevor Rowe — New York, 1-10-40126-jf


ᐅ Ivan Rowe, New York

Address: 11137 174th St Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-10-41722-jf7: "Ivan Rowe's bankruptcy, initiated in Mar 2, 2010 and concluded by June 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Rowe — New York, 1-10-41722-jf


ᐅ Dilip Roy, New York

Address: PO Box 310448 Jamaica, NY 11431

Brief Overview of Bankruptcy Case 1-10-45660-jf: "The bankruptcy record of Dilip Roy from Jamaica, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Dilip Roy — New York, 1-10-45660-jf


ᐅ Santiago Rozon, New York

Address: 14527 177th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42616-ess: "In Jamaica, NY, Santiago Rozon filed for Chapter 7 bankruptcy in 03.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Santiago Rozon — New York, 1-11-42616


ᐅ Abdus Sabur, New York

Address: 17810 Wexford Ter Apt 7D Jamaica, NY 11432

Bankruptcy Case 1-12-43955-jf Overview: "Jamaica, NY resident Abdus Sabur's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Abdus Sabur — New York, 1-12-43955-jf


ᐅ Mohammad Sadiq, New York

Address: 14512 Rockaway Blvd Jamaica, NY 11436

Bankruptcy Case 1-10-51094-ess Overview: "In Jamaica, NY, Mohammad Sadiq filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Mohammad Sadiq — New York, 1-10-51094


ᐅ Juan Saenz, New York

Address: 8825 148th St Apt 3E Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-09-50340-cec: "In a Chapter 7 bankruptcy case, Juan Saenz from Jamaica, NY, saw their proceedings start in 2009-11-20 and complete by February 27, 2010, involving asset liquidation."
Juan Saenz — New York, 1-09-50340


ᐅ Emmanuella E Saget, New York

Address: 14447 158th St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-12-45078-jf7: "In a Chapter 7 bankruptcy case, Emmanuella E Saget from Jamaica, NY, saw their proceedings start in 2012-07-13 and complete by October 15, 2012, involving asset liquidation."
Emmanuella E Saget — New York, 1-12-45078-jf


ᐅ Serge Saget, New York

Address: 11443 170th St Apt 2 Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48045-cec: "Jamaica, NY resident Serge Saget's 08.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Serge Saget — New York, 1-10-48045


ᐅ Armand Jean M Saint, New York

Address: 17810 Wexford Ter Apt 3S Jamaica, NY 11432-3017

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42566-cec: "Armand Jean M Saint's Chapter 7 bankruptcy, filed in Jamaica, NY in June 9, 2016, led to asset liquidation, with the case closing in September 2016."
Armand Jean M Saint — New York, 1-16-42566


ᐅ Momena A Sajjad, New York

Address: 16105 84th Rd Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-13-42352-nhl: "The bankruptcy record of Momena A Sajjad from Jamaica, NY, shows a Chapter 7 case filed in Apr 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-24."
Momena A Sajjad — New York, 1-13-42352


ᐅ Claudia Salas, New York

Address: 9036 144th Pl Apt B2 Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-44870-ess7: "Claudia Salas's Chapter 7 bankruptcy, filed in Jamaica, NY in 06/06/2011, led to asset liquidation, with the case closing in 2011-09-13."
Claudia Salas — New York, 1-11-44870


ᐅ Elsie Sallet, New York

Address: 16515 Foch Blvd Jamaica, NY 11434-1731

Bankruptcy Case 1-14-41026-ess Overview: "Elsie Sallet's Chapter 7 bankruptcy, filed in Jamaica, NY in March 2014, led to asset liquidation, with the case closing in June 4, 2014."
Elsie Sallet — New York, 1-14-41026


ᐅ Christopher Samaroo, New York

Address: 14558 159th St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-40188-jbr7: "In a Chapter 7 bankruptcy case, Christopher Samaroo from Jamaica, NY, saw their proceedings start in 01.12.2011 and complete by 2011-04-13, involving asset liquidation."
Christopher Samaroo — New York, 1-11-40188


ᐅ Rivers Patricia A Samples, New York

Address: 16805 Foch Blvd Jamaica, NY 11434-2221

Concise Description of Bankruptcy Case 1-15-45071-ess7: "In a Chapter 7 bankruptcy case, Rivers Patricia A Samples from Jamaica, NY, saw their proceedings start in 11/06/2015 and complete by 2016-02-04, involving asset liquidation."
Rivers Patricia A Samples — New York, 1-15-45071


ᐅ Tara V Samuel, New York

Address: 14315 110th Ave Jamaica, NY 11435

Bankruptcy Case 1-12-48325-nhl Overview: "In a Chapter 7 bankruptcy case, Tara V Samuel from Jamaica, NY, saw her proceedings start in December 7, 2012 and complete by 2013-03-16, involving asset liquidation."
Tara V Samuel — New York, 1-12-48325


ᐅ Eugene Samuel, New York

Address: 11028 156th St Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44062-jf: "The bankruptcy record of Eugene Samuel from Jamaica, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
Eugene Samuel — New York, 1-11-44062-jf


ᐅ Michelle R Samuel, New York

Address: 13725 161st St Jamaica, NY 11434

Bankruptcy Case 1-11-40713-jbr Overview: "In Jamaica, NY, Michelle R Samuel filed for Chapter 7 bankruptcy in Feb 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Michelle R Samuel — New York, 1-11-40713


ᐅ Yvette Samuels, New York

Address: 11520 148th St Jamaica, NY 11436-1118

Bankruptcy Case 1-2014-44370-nhl Summary: "Yvette Samuels's bankruptcy, initiated in Aug 27, 2014 and concluded by 11.25.2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Samuels — New York, 1-2014-44370


ᐅ Terry D Samuels, New York

Address: 11520 148th St Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-12-42840-ess: "In a Chapter 7 bankruptcy case, Terry D Samuels from Jamaica, NY, saw their proceedings start in April 2012 and complete by 08/12/2012, involving asset liquidation."
Terry D Samuels — New York, 1-12-42840


ᐅ Ana Sanchez, New York

Address: 8701 Midland Pkwy Apt 5C Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-46531-jbr: "Jamaica, NY resident Ana Sanchez's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Ana Sanchez — New York, 1-10-46531


ᐅ Rafela Sanchez, New York

Address: 9011 149th St Apt 4O Jamaica, NY 11435-3913

Bankruptcy Case 1-15-41195-ess Summary: "The case of Rafela Sanchez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafela Sanchez — New York, 1-15-41195


ᐅ Xiomara Sanchez, New York

Address: 16002 Normal Rd # 3 Jamaica, NY 11432

Bankruptcy Case 1-10-47688-ess Overview: "Jamaica, NY resident Xiomara Sanchez's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2010."
Xiomara Sanchez — New York, 1-10-47688


ᐅ Iris Sanchez, New York

Address: 16610 Foch Blvd Jamaica, NY 11434

Bankruptcy Case 1-10-43484-ess Overview: "Jamaica, NY resident Iris Sanchez's Apr 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Iris Sanchez — New York, 1-10-43484


ᐅ Sandra L Sanchez, New York

Address: 8835 162nd St Apt 2K Jamaica, NY 11432

Bankruptcy Case 1-12-48104-nhl Summary: "The case of Sandra L Sanchez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Sanchez — New York, 1-12-48104


ᐅ Donna Sanchez, New York

Address: 13427 166th Pl Apt 6H Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-13-46638-nhl: "Donna Sanchez's Chapter 7 bankruptcy, filed in Jamaica, NY in Nov 1, 2013, led to asset liquidation, with the case closing in 02.08.2014."
Donna Sanchez — New York, 1-13-46638


ᐅ Michael Sanchez, New York

Address: 14304 Hoover Ave Jamaica, NY 11435

Bankruptcy Case 1-10-46116-jbr Summary: "The bankruptcy record of Michael Sanchez from Jamaica, NY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Michael Sanchez — New York, 1-10-46116


ᐅ Carlen E Sanderson, New York

Address: 17511 144th Dr Jamaica, NY 11434

Bankruptcy Case 1-11-45888-jbr Overview: "In a Chapter 7 bankruptcy case, Carlen E Sanderson from Jamaica, NY, saw their proceedings start in Jul 6, 2011 and complete by 2011-10-12, involving asset liquidation."
Carlen E Sanderson — New York, 1-11-45888


ᐅ Denise Sanderson, New York

Address: PO Box 341346 Jamaica, NY 11434-7346

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44290-cec: "The case of Denise Sanderson in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Sanderson — New York, 1-15-44290


ᐅ Jorge Sandoval, New York

Address: 13907 90th Ave Fl 2 Jamaica, NY 11435

Bankruptcy Case 1-10-50446-jf Summary: "Jorge Sandoval's bankruptcy, initiated in November 4, 2010 and concluded by 02.08.2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Sandoval — New York, 1-10-50446-jf


ᐅ Teresa Sands, New York

Address: 15549 116th Dr Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-49970-cec7: "In a Chapter 7 bankruptcy case, Teresa Sands from Jamaica, NY, saw her proceedings start in Nov 29, 2011 and complete by Mar 23, 2012, involving asset liquidation."
Teresa Sands — New York, 1-11-49970


ᐅ Denise E Sanker, New York

Address: 16708 Linden Blvd Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-45719-cec: "In Jamaica, NY, Denise E Sanker filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Denise E Sanker — New York, 1-11-45719


ᐅ Gascel A Smith, New York

Address: 10931 175th St Jamaica, NY 11433-2607

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42005-nhl: "In a Chapter 7 bankruptcy case, Gascel A Smith from Jamaica, NY, saw their proceedings start in 2015-04-30 and complete by 2015-07-29, involving asset liquidation."
Gascel A Smith — New York, 1-15-42005


ᐅ Melineze Smith, New York

Address: 16311 Foch Blvd Apt 8B Jamaica, NY 11434-1703

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43444-nhl: "In a Chapter 7 bankruptcy case, Melineze Smith from Jamaica, NY, saw their proceedings start in 2015-07-29 and complete by October 27, 2015, involving asset liquidation."
Melineze Smith — New York, 1-15-43444


ᐅ Claudette A Smith, New York

Address: 10931 175th St Jamaica, NY 11433-2607

Brief Overview of Bankruptcy Case 1-15-42005-nhl: "Claudette A Smith's Chapter 7 bankruptcy, filed in Jamaica, NY in April 30, 2015, led to asset liquidation, with the case closing in 07/29/2015."
Claudette A Smith — New York, 1-15-42005


ᐅ Lemonia Smith, New York

Address: 17014 130th Ave Apt 8A Jamaica, NY 11434

Bankruptcy Case 1-13-44806-ess Summary: "Lemonia Smith's Chapter 7 bankruptcy, filed in Jamaica, NY in August 2013, led to asset liquidation, with the case closing in 2013-11-12."
Lemonia Smith — New York, 1-13-44806


ᐅ Glendon Smith, New York

Address: 17248 126th Ave Jamaica, NY 11434-3310

Concise Description of Bankruptcy Case 1-15-43907-cec7: "The case of Glendon Smith in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glendon Smith — New York, 1-15-43907


ᐅ Neghele Smith, New York

Address: 12025 Marsden St Apt 5H Jamaica, NY 11434-2609

Brief Overview of Bankruptcy Case 1-14-40532-cec: "In a Chapter 7 bankruptcy case, Neghele Smith from Jamaica, NY, saw their proceedings start in 2014-02-06 and complete by May 2014, involving asset liquidation."
Neghele Smith — New York, 1-14-40532