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 Heleyda Saavedra, New York

Address: 14812 87th Rd # 2 Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-10-45823-ess7: "In Jamaica, NY, Heleyda Saavedra filed for Chapter 7 bankruptcy in 06/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2010."
Heleyda Saavedra — New York, 1-10-45823


ᐅ Vicky S Sabblah, New York

Address: 16812 127th Ave Apt 2G Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-43529-cec7: "In a Chapter 7 bankruptcy case, Vicky S Sabblah from Jamaica, NY, saw her proceedings start in 04.28.2011 and complete by 08.03.2011, involving asset liquidation."
Vicky S Sabblah — New York, 1-11-43529


ᐅ Nazma Shahanara, New York

Address: 14825 88th Ave Apt 7B Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-49480-ess7: "The case of Nazma Shahanara in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nazma Shahanara — New York, 1-11-49480


ᐅ Mohammed Shahjahan, New York

Address: 15002 88th Ave Apt B10 Jamaica, NY 11432

Bankruptcy Case 1-11-49153-jf Summary: "The bankruptcy record of Mohammed Shahjahan from Jamaica, NY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2012."
Mohammed Shahjahan — New York, 1-11-49153-jf


ᐅ Abdool Shamin, New York

Address: 16828 104th Ave Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48916-cec: "Abdool Shamin's Chapter 7 bankruptcy, filed in Jamaica, NY in 10/21/2011, led to asset liquidation, with the case closing in 2012-01-24."
Abdool Shamin — New York, 1-11-48916


ᐅ Yoel Sharabi, New York

Address: 17822 Croydon Rd Jamaica, NY 11432

Bankruptcy Case 1-11-46471-jbr Overview: "Yoel Sharabi's bankruptcy, initiated in 07.27.2011 and concluded by 2011-11-08 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoel Sharabi — New York, 1-11-46471


ᐅ Darryl Shaw, New York

Address: 13329 143rd St Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43998-nhl: "The bankruptcy record of Darryl Shaw from Jamaica, NY, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Darryl Shaw — New York, 1-13-43998


ᐅ Ed Shehab, New York

Address: 13701 83rd Ave Apt 4D Jamaica, NY 11435

Bankruptcy Case 1-10-41983-ess Summary: "The bankruptcy record of Ed Shehab from Jamaica, NY, shows a Chapter 7 case filed in March 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2010."
Ed Shehab — New York, 1-10-41983


ᐅ Sr Alvin E Shelton, New York

Address: 16335 130th Ave Apt 9E Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-40783-jbr: "The case of Sr Alvin E Shelton in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Alvin E Shelton — New York, 1-11-40783


ᐅ Stephen Charles Shepard, New York

Address: 17904 112th Ave Jamaica, NY 11433-4143

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42226-nhl: "The case of Stephen Charles Shepard in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Charles Shepard — New York, 1-2014-42226


ᐅ Andrea Shepherd, New York

Address: 14405 109th Ave Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-10-42611-cec7: "The case of Andrea Shepherd in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Shepherd — New York, 1-10-42611


ᐅ Angela C Shillingford, New York

Address: 17036 118th Ave Jamaica, NY 11434-2216

Brief Overview of Bankruptcy Case 1-14-42537-nhl: "Jamaica, NY resident Angela C Shillingford's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
Angela C Shillingford — New York, 1-14-42537


ᐅ Angela C Shillingford, New York

Address: 17036 118th Ave Jamaica, NY 11434-2216

Concise Description of Bankruptcy Case 1-2014-42537-nhl7: "Angela C Shillingford's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-05-20, led to asset liquidation, with the case closing in August 18, 2014."
Angela C Shillingford — New York, 1-2014-42537


ᐅ Annette M Shonde, New York

Address: 8401 Main St Apt 414 Jamaica, NY 11435

Bankruptcy Case 1-12-48631-jf Summary: "In a Chapter 7 bankruptcy case, Annette M Shonde from Jamaica, NY, saw her proceedings start in 2012-12-22 and complete by 2013-03-31, involving asset liquidation."
Annette M Shonde — New York, 1-12-48631-jf


ᐅ Tameshwar Shrikishun, New York

Address: 9103 172nd St Fl 1 Jamaica, NY 11432

Bankruptcy Case 1-11-48085-jf Summary: "In a Chapter 7 bankruptcy case, Tameshwar Shrikishun from Jamaica, NY, saw their proceedings start in 09.22.2011 and complete by 2011-12-28, involving asset liquidation."
Tameshwar Shrikishun — New York, 1-11-48085-jf


ᐅ Danley Shrowder, New York

Address: 17006 88th Ave Jamaica, NY 11432-4564

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45566-ess: "In a Chapter 7 bankruptcy case, Danley Shrowder from Jamaica, NY, saw their proceedings start in October 31, 2014 and complete by Jan 29, 2015, involving asset liquidation."
Danley Shrowder — New York, 1-14-45566


ᐅ Syed Siddiq, New York

Address: 11040 160th St Bsmt Apt Jamaica, NY 11433-3241

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40185-ess: "In a Chapter 7 bankruptcy case, Syed Siddiq from Jamaica, NY, saw their proceedings start in 01.19.2015 and complete by Apr 19, 2015, involving asset liquidation."
Syed Siddiq — New York, 1-15-40185


ᐅ Md Ashraf Siddiquee, New York

Address: 8815 168th St Apt 6E Jamaica, NY 11432-4308

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41190-nhl: "Md Ashraf Siddiquee's Chapter 7 bankruptcy, filed in Jamaica, NY in Mar 17, 2014, led to asset liquidation, with the case closing in 06.15.2014."
Md Ashraf Siddiquee — New York, 1-14-41190


ᐅ Roger Bruce Siegel, New York

Address: PO Box 313546 Jamaica, NY 11431

Bankruptcy Case 1-11-47069-cec Summary: "Roger Bruce Siegel's bankruptcy, initiated in 2011-08-16 and concluded by Dec 9, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Bruce Siegel — New York, 1-11-47069


ᐅ Karan Siew, New York

Address: 9516 Waltham St Jamaica, NY 11435-4440

Bankruptcy Case 1-15-41212-cec Overview: "The bankruptcy record of Karan Siew from Jamaica, NY, shows a Chapter 7 case filed in March 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Karan Siew — New York, 1-15-41212


ᐅ Nirmala Siew, New York

Address: 9516 Waltham St Jamaica, NY 11435-4440

Bankruptcy Case 1-15-41212-cec Overview: "The bankruptcy filing by Nirmala Siew, undertaken in 03/23/2015 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Nirmala Siew — New York, 1-15-41212


ᐅ Michael Sifonte, New York

Address: 10952 160th St Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-13-43383-cec7: "In Jamaica, NY, Michael Sifonte filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Michael Sifonte — New York, 1-13-43383


ᐅ Keith Siggers, New York

Address: 10729 142nd St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-42111-jf7: "Keith Siggers's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-03-17, led to asset liquidation, with the case closing in 2011-06-27."
Keith Siggers — New York, 1-11-42111-jf


ᐅ Luis A Sigua, New York

Address: 8944 162nd St Jamaica, NY 11432

Bankruptcy Case 1-11-50537-jf Overview: "Luis A Sigua's bankruptcy, initiated in 2011-12-20 and concluded by Apr 13, 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Sigua — New York, 1-11-50537-jf


ᐅ Rana Sikder, New York

Address: 17039 Highland Ave Apt 3RDFL Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-13-45531-nhl7: "The bankruptcy record of Rana Sikder from Jamaica, NY, shows a Chapter 7 case filed in September 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-19."
Rana Sikder — New York, 1-13-45531


ᐅ Siddiqur Sikder, New York

Address: 13979 85th Dr Apt 3A Jamaica, NY 11435

Bankruptcy Case 8-10-76283-reg Summary: "The bankruptcy record of Siddiqur Sikder from Jamaica, NY, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Siddiqur Sikder — New York, 8-10-76283


ᐅ Maryann Simmons, New York

Address: 16347 130th Ave Apt 4E Jamaica, NY 11434-3043

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42885-ess: "The case of Maryann Simmons in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Simmons — New York, 1-16-42885


ᐅ Hilario Simon, New York

Address: 8110 135th St Jamaica, NY 11435

Bankruptcy Case 1-11-48307-jbr Overview: "Hilario Simon's bankruptcy, initiated in Sep 29, 2011 and concluded by Jan 4, 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilario Simon — New York, 1-11-48307


ᐅ Khalilah Simpson, New York

Address: 11519 140th St Jamaica, NY 11436-1018

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40145-nhl: "The bankruptcy record of Khalilah Simpson from Jamaica, NY, shows a Chapter 7 case filed in 2016-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2016."
Khalilah Simpson — New York, 1-16-40145


ᐅ Davis Frances Sims, New York

Address: 13439 166th Pl Apt 7B Jamaica, NY 11434

Bankruptcy Case 1-11-41021-jf Overview: "Jamaica, NY resident Davis Frances Sims's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Davis Frances Sims — New York, 1-11-41021-jf


ᐅ Bennette Sims, New York

Address: 17206 119th Ave Jamaica, NY 11434-2260

Bankruptcy Case 1-2014-42519-cec Summary: "The bankruptcy filing by Bennette Sims, undertaken in May 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Bennette Sims — New York, 1-2014-42519


ᐅ Sandra Sinclair, New York

Address: 16705 144th Ter Jamaica, NY 11434

Bankruptcy Case 1-13-43503-cec Summary: "The bankruptcy record of Sandra Sinclair from Jamaica, NY, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2013."
Sandra Sinclair — New York, 1-13-43503


ᐅ Ajay Pratap Singh, New York

Address: 17216 89th Ave Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-13-41403-jf: "Ajay Pratap Singh's bankruptcy, initiated in 03/13/2013 and concluded by 2013-06-20 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ajay Pratap Singh — New York, 1-13-41403-jf


ᐅ Krishna Singh, New York

Address: 14426 87th Rd Jamaica, NY 11435

Bankruptcy Case 1-10-42740-ess Overview: "Krishna Singh's bankruptcy, initiated in 03/31/2010 and concluded by July 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krishna Singh — New York, 1-10-42740


ᐅ Satrohan Singh, New York

Address: 11641 146th St Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-11-42256-cec: "Satrohan Singh's bankruptcy, initiated in 03.22.2011 and concluded by June 28, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Satrohan Singh — New York, 1-11-42256


ᐅ Savitri Singh, New York

Address: 17531 90th Ave Jamaica, NY 11432

Bankruptcy Case 1-11-50889-cec Summary: "The bankruptcy filing by Savitri Singh, undertaken in December 2011 in Jamaica, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Savitri Singh — New York, 1-11-50889


ᐅ Anil M Singh, New York

Address: 9038 179th Pl Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-44001-jbr: "Jamaica, NY resident Anil M Singh's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2011."
Anil M Singh — New York, 1-11-44001


ᐅ Ganesh Singh, New York

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

Bankruptcy Case 1-11-44325-jbr Overview: "Ganesh Singh's Chapter 7 bankruptcy, filed in Jamaica, NY in May 2011, led to asset liquidation, with the case closing in 08/29/2011."
Ganesh Singh — New York, 1-11-44325


ᐅ Jagdeo Singh, New York

Address: 16407 Hillside Ave Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46196-nhl: "In a Chapter 7 bankruptcy case, Jagdeo Singh from Jamaica, NY, saw their proceedings start in 10/15/2013 and complete by 2014-01-22, involving asset liquidation."
Jagdeo Singh — New York, 1-13-46196


ᐅ Lucille A Singh, New York

Address: 16420 Highland Ave Apt 5B Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40539-ess: "In Jamaica, NY, Lucille A Singh filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Lucille A Singh — New York, 1-11-40539


ᐅ Raja Singh, New York

Address: 16809 88th Ave Fl 1ST Jamaica, NY 11432-4325

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41597-nhl: "Raja Singh's bankruptcy, initiated in 04.02.2014 and concluded by July 1, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raja Singh — New York, 1-2014-41597


ᐅ Mandeep Singh, New York

Address: 14557 167th St Jamaica, NY 11434

Bankruptcy Case 1-11-48177-jbr Summary: "The bankruptcy filing by Mandeep Singh, undertaken in 09.26.2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Mandeep Singh — New York, 1-11-48177


ᐅ Baljinder Singh, New York

Address: 10620 Pinegrove St Fl 2ND Jamaica, NY 11435-5114

Bankruptcy Case 1-14-45822-ess Overview: "In Jamaica, NY, Baljinder Singh filed for Chapter 7 bankruptcy in 2014-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2015."
Baljinder Singh — New York, 1-14-45822


ᐅ Rajinder Singh, New York

Address: 8615 Parsons Blvd Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-48841-jf7: "Jamaica, NY resident Rajinder Singh's 10/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2012."
Rajinder Singh — New York, 1-11-48841-jf


ᐅ Maninderjit Singh, New York

Address: 14825 89th Ave Apt 3B Jamaica, NY 11435

Bankruptcy Case 1-11-49164-cec Summary: "Maninderjit Singh's bankruptcy, initiated in 2011-10-28 and concluded by 02/07/2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maninderjit Singh — New York, 1-11-49164


ᐅ Suresh R Singh, New York

Address: 18016 Wexford Ter Apt 2F Jamaica, NY 11432-3053

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43392-nhl: "Suresh R Singh's Chapter 7 bankruptcy, filed in Jamaica, NY in 07.27.2015, led to asset liquidation, with the case closing in October 2015."
Suresh R Singh — New York, 1-15-43392


ᐅ Surinder Singh, New York

Address: 8768 150th St Jamaica, NY 11435-3539

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42407-ess: "Surinder Singh's Chapter 7 bankruptcy, filed in Jamaica, NY in May 26, 2015, led to asset liquidation, with the case closing in 08.24.2015."
Surinder Singh — New York, 1-15-42407


ᐅ Bharrat Singh, New York

Address: 13031 149th St Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-13-41190-cec: "Jamaica, NY resident Bharrat Singh's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2013."
Bharrat Singh — New York, 1-13-41190


ᐅ Talwinder Singh, New York

Address: 10738 Inwood St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-44397-jf: "Talwinder Singh's bankruptcy, initiated in 05.14.2010 and concluded by 09.06.2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Talwinder Singh — New York, 1-10-44397-jf


ᐅ Lynette Taramatie Sirju, New York

Address: 12917 145th St Jamaica, NY 11436-1838

Concise Description of Bankruptcy Case 1-14-41275-ess7: "In a Chapter 7 bankruptcy case, Lynette Taramatie Sirju from Jamaica, NY, saw her proceedings start in Mar 20, 2014 and complete by June 2014, involving asset liquidation."
Lynette Taramatie Sirju — New York, 1-14-41275


ᐅ Gina Sison, New York

Address: 8516 167th St Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46155-cec: "In a Chapter 7 bankruptcy case, Gina Sison from Jamaica, NY, saw her proceedings start in 07/18/2011 and complete by 11.10.2011, involving asset liquidation."
Gina Sison — New York, 1-11-46155


ᐅ Lucille Skeete, New York

Address: 11015 160th St Jamaica, NY 11433-3240

Concise Description of Bankruptcy Case 1-16-41409-cec7: "The bankruptcy record of Lucille Skeete from Jamaica, NY, shows a Chapter 7 case filed in 2016-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Lucille Skeete — New York, 1-16-41409


ᐅ James Slade, New York

Address: 12327 Merrick Blvd Apt 78 Jamaica, NY 11434

Bankruptcy Case 1-09-50253-jf Summary: "In a Chapter 7 bankruptcy case, James Slade from Jamaica, NY, saw their proceedings start in 2009-11-19 and complete by 2010-02-26, involving asset liquidation."
James Slade — New York, 1-09-50253-jf


ᐅ Melvyn Sloane, New York

Address: 8235 134th St Apt 4E Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47628-cec: "Melvyn Sloane's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-10-31, led to asset liquidation, with the case closing in January 30, 2013."
Melvyn Sloane — New York, 1-12-47628


ᐅ Avia Small, New York

Address: 15515 115th Ave 2D Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-13-46613-ess7: "The bankruptcy record of Avia Small from Jamaica, NY, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Avia Small — New York, 1-13-46613


ᐅ Margarette Smallwood, New York

Address: PO Box 350692 Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-48061-cec: "Jamaica, NY resident Margarette Smallwood's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
Margarette Smallwood — New York, 1-10-48061


ᐅ Lorna A Smart, New York

Address: 10730 139th St Jamaica, NY 11435-5215

Bankruptcy Case 1-14-43018-nhl Overview: "Lorna A Smart's Chapter 7 bankruptcy, filed in Jamaica, NY in June 2014, led to asset liquidation, with the case closing in 09/10/2014."
Lorna A Smart — New York, 1-14-43018


ᐅ Arthur Smith, New York

Address: 11904 144th St Jamaica, NY 11436-1522

Bankruptcy Case 1-14-45551-ess Summary: "The case of Arthur Smith in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Smith — New York, 1-14-45551


ᐅ Celetha Sterling, New York

Address: 14735 108th Ave Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45488-nhl: "The case of Celetha Sterling in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celetha Sterling — New York, 1-13-45488


ᐅ Clemencia Stewart, New York

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

Concise Description of Bankruptcy Case 1-11-49910-cec7: "The bankruptcy filing by Clemencia Stewart, undertaken in November 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 03.22.2012 after liquidating assets."
Clemencia Stewart — New York, 1-11-49910


ᐅ Nallahdai Nafis Tacneau, New York

Address: 13429 166th Pl Apt 2C Jamaica, NY 11434-3821

Concise Description of Bankruptcy Case 1-14-44988-ess7: "In a Chapter 7 bankruptcy case, Nallahdai Nafis Tacneau from Jamaica, NY, saw their proceedings start in Sep 30, 2014 and complete by 12.29.2014, involving asset liquidation."
Nallahdai Nafis Tacneau — New York, 1-14-44988


ᐅ Sandria E Tacneaux, New York

Address: 13429 166th Pl Apt 2C Jamaica, NY 11434-3821

Concise Description of Bankruptcy Case 1-14-41051-ess7: "The bankruptcy record of Sandria E Tacneaux from Jamaica, NY, shows a Chapter 7 case filed in 2014-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Sandria E Tacneaux — New York, 1-14-41051


ᐅ Micheline Sanchez Tadeo, New York

Address: 13909 84th Dr Apt 404 Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43548-ess: "The bankruptcy record of Micheline Sanchez Tadeo from Jamaica, NY, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Micheline Sanchez Tadeo — New York, 1-11-43548


ᐅ John C Tafarella, New York

Address: 8032 161st St Jamaica, NY 11432

Bankruptcy Case 1-13-40374-ess Summary: "The case of John C Tafarella in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Tafarella — New York, 1-13-40374


ᐅ Robert Tafarella, New York

Address: 8032 161st St Jamaica, NY 11432

Bankruptcy Case 1-13-46254-cec Summary: "The bankruptcy record of Robert Tafarella from Jamaica, NY, shows a Chapter 7 case filed in October 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Robert Tafarella — New York, 1-13-46254


ᐅ Abu Tahir, New York

Address: 8847 161st St Jamaica, NY 11432-4038

Bankruptcy Case 1-15-44531-nhl Summary: "The case of Abu Tahir in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abu Tahir — New York, 1-15-44531


ᐅ Sharjeel Tahir, New York

Address: 14165 85th Rd Apt 6F Jamaica, NY 11435

Bankruptcy Case 1-11-43323-ess Summary: "In a Chapter 7 bankruptcy case, Sharjeel Tahir from Jamaica, NY, saw their proceedings start in 04.21.2011 and complete by 2011-07-27, involving asset liquidation."
Sharjeel Tahir — New York, 1-11-43323


ᐅ Jacqueline Taliaferro, New York

Address: 13921 85th Dr Apt 4A Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-40977-ess: "In a Chapter 7 bankruptcy case, Jacqueline Taliaferro from Jamaica, NY, saw her proceedings start in 02.07.2010 and complete by 05/12/2010, involving asset liquidation."
Jacqueline Taliaferro — New York, 1-10-40977


ᐅ Jamie Lynn G Tamaray, New York

Address: 8335 139th St Apt 2L Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-48347-nhl7: "In a Chapter 7 bankruptcy case, Jamie Lynn G Tamaray from Jamaica, NY, saw their proceedings start in Dec 10, 2012 and complete by March 19, 2013, involving asset liquidation."
Jamie Lynn G Tamaray — New York, 1-12-48347


ᐅ Jamaal H Tanksley, New York

Address: 18230 Wexford Ter Apt LB6 Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-12-43026-nhl: "Jamaica, NY resident Jamaal H Tanksley's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2012."
Jamaal H Tanksley — New York, 1-12-43026


ᐅ Jr Eugene L Tanksley, New York

Address: 15806 115th Rd Jamaica, NY 11434-1106

Bankruptcy Case 1-08-43917-jf Summary: "In their Chapter 13 bankruptcy case filed in June 2008, Jamaica, NY's Jr Eugene L Tanksley agreed to a debt repayment plan, which was successfully completed by January 16, 2013."
Jr Eugene L Tanksley — New York, 1-08-43917-jf


ᐅ Maria Tapia, New York

Address: 8604 150th St Jamaica, NY 11435

Bankruptcy Case 1-13-45021-cec Summary: "The bankruptcy record of Maria Tapia from Jamaica, NY, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Maria Tapia — New York, 1-13-45021


ᐅ Fryer Shanie H Tarrant, New York

Address: 10824 164th St Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-13-45371-nhl: "Jamaica, NY resident Fryer Shanie H Tarrant's 2013-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-10."
Fryer Shanie H Tarrant — New York, 1-13-45371


ᐅ George Tavernier, New York

Address: 8824 Merrick Blvd Apt 6J Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49425-dem: "The bankruptcy record of George Tavernier from Jamaica, NY, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
George Tavernier — New York, 1-09-49425


ᐅ Edgar Tax, New York

Address: 9003 169th St Apt 2D Jamaica, NY 11432

Bankruptcy Case 1-10-48239-ess Overview: "The case of Edgar Tax in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Tax — New York, 1-10-48239


ᐅ Michelle C Taylor, New York

Address: 13730 157th St Jamaica, NY 11434

Bankruptcy Case 1-09-49036-cec Overview: "Michelle C Taylor's Chapter 7 bankruptcy, filed in Jamaica, NY in Oct 14, 2009, led to asset liquidation, with the case closing in January 21, 2010."
Michelle C Taylor — New York, 1-09-49036


ᐅ Earlene A Taylor, New York

Address: PO Box 340422 Jamaica, NY 11434-0422

Concise Description of Bankruptcy Case 1-16-41709-ess7: "The bankruptcy record of Earlene A Taylor from Jamaica, NY, shows a Chapter 7 case filed in April 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Earlene A Taylor — New York, 1-16-41709


ᐅ La Tanya Rhea Taylor, New York

Address: 10837 Liverpool St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-12-47476-nhl: "The case of La Tanya Rhea Taylor in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Tanya Rhea Taylor — New York, 1-12-47476


ᐅ Lynn M Taylor, New York

Address: 13711 134th Ave Jamaica, NY 11436

Bankruptcy Case 1-11-44931-ess Summary: "In a Chapter 7 bankruptcy case, Lynn M Taylor from Jamaica, NY, saw their proceedings start in 06.08.2011 and complete by Sep 14, 2011, involving asset liquidation."
Lynn M Taylor — New York, 1-11-44931


ᐅ Sharon Taylor, New York

Address: 17931 Anderson Rd Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-49587-jbr7: "Jamaica, NY resident Sharon Taylor's 10/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2011."
Sharon Taylor — New York, 1-10-49587


ᐅ Roxana Eduvigis Tejeda, New York

Address: 8822 172nd St Apt A3 Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-43447-jf: "In Jamaica, NY, Roxana Eduvigis Tejeda filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Roxana Eduvigis Tejeda — New York, 1-11-43447-jf


ᐅ Soyeb Thakur, New York

Address: 8747 164th St Apt 2F Jamaica, NY 11432-4013

Bankruptcy Case 1-15-42735-ess Summary: "The bankruptcy record of Soyeb Thakur from Jamaica, NY, shows a Chapter 7 case filed in 06/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2015."
Soyeb Thakur — New York, 1-15-42735


ᐅ Marjorie Theus, New York

Address: 17821 Selover Rd Jamaica, NY 11434

Bankruptcy Case 1-13-40416-cec Overview: "In Jamaica, NY, Marjorie Theus filed for Chapter 7 bankruptcy in Jan 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Marjorie Theus — New York, 1-13-40416


ᐅ Kevin R Thomas, New York

Address: 12211 161st Pl Jamaica, NY 11434-2421

Brief Overview of Bankruptcy Case 1-16-40588-cec: "The bankruptcy record of Kevin R Thomas from Jamaica, NY, shows a Chapter 7 case filed in 02.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2016."
Kevin R Thomas — New York, 1-16-40588


ᐅ Robert Thomas, New York

Address: 14549 158th St Jamaica, NY 11434-4215

Bankruptcy Case 1-15-40656-ess Summary: "Jamaica, NY resident Robert Thomas's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2015."
Robert Thomas — New York, 1-15-40656


ᐅ Carmen Y Thomas, New York

Address: 9005 153rd St Apt 6B Jamaica, NY 11432-5902

Brief Overview of Bankruptcy Case 1-14-42300-ess: "In a Chapter 7 bankruptcy case, Carmen Y Thomas from Jamaica, NY, saw their proceedings start in 05/08/2014 and complete by 08.06.2014, involving asset liquidation."
Carmen Y Thomas — New York, 1-14-42300


ᐅ Carmen Y Thomas, New York

Address: 9005 153rd St Apt 6B Jamaica, NY 11432-5902

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42300-ess: "The bankruptcy filing by Carmen Y Thomas, undertaken in 05.08.2014 in Jamaica, NY under Chapter 7, concluded with discharge in 08.06.2014 after liquidating assets."
Carmen Y Thomas — New York, 1-2014-42300


ᐅ Jr Jerry Thompson, New York

Address: 12312 Irwin Pl Jamaica, NY 11434

Bankruptcy Case 1-10-50871-cec Overview: "Jr Jerry Thompson's Chapter 7 bankruptcy, filed in Jamaica, NY in November 2010, led to asset liquidation, with the case closing in 02/24/2011."
Jr Jerry Thompson — New York, 1-10-50871


ᐅ Terence L Thornton, New York

Address: 11631 157th St Apt 3H Jamaica, NY 11434

Bankruptcy Case 1-12-48180-jf Summary: "The bankruptcy record of Terence L Thornton from Jamaica, NY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-09."
Terence L Thornton — New York, 1-12-48180-jf


ᐅ Berchel Thorpe, New York

Address: 17229 125th Ave Jamaica, NY 11434

Bankruptcy Case 1-11-49170-cec Overview: "In Jamaica, NY, Berchel Thorpe filed for Chapter 7 bankruptcy in October 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2012."
Berchel Thorpe — New York, 1-11-49170


ᐅ Stephanie Threadgill, New York

Address: 10936 173rd St Jamaica, NY 11433

Bankruptcy Case 1-11-49054-ess Overview: "The bankruptcy filing by Stephanie Threadgill, undertaken in 10.26.2011 in Jamaica, NY under Chapter 7, concluded with discharge in Jan 30, 2012 after liquidating assets."
Stephanie Threadgill — New York, 1-11-49054


ᐅ Princess A Thurman, New York

Address: 17020 130th Ave Apt 1D Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-50371-nhl: "The bankruptcy filing by Princess A Thurman, undertaken in December 13, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 04/06/2012 after liquidating assets."
Princess A Thurman — New York, 1-11-50371


ᐅ Simona Timingeriu, New York

Address: 18735 Hillside Ave Apt 6H Jamaica, NY 11432

Bankruptcy Case 1-12-44799-jf Overview: "The bankruptcy filing by Simona Timingeriu, undertaken in 2012-06-28 in Jamaica, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Simona Timingeriu — New York, 1-12-44799-jf


ᐅ Sandiford Arlene Tinto, New York

Address: 16349 130th Ave Apt 11C Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-40682-jf: "Sandiford Arlene Tinto's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-01-31, led to asset liquidation, with the case closing in 05.03.2011."
Sandiford Arlene Tinto — New York, 1-11-40682-jf


ᐅ Luis Tito, New York

Address: 17737 105th Ave Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44649-nhl: "Jamaica, NY resident Luis Tito's 07/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Luis Tito — New York, 1-13-44649


ᐅ Alan Tobar, New York

Address: 8110 135th St Apt 207 Jamaica, NY 11435

Bankruptcy Case 1-10-49783-jf Summary: "Jamaica, NY resident Alan Tobar's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-11."
Alan Tobar — New York, 1-10-49783-jf


ᐅ Harlen Tobias, New York

Address: 13232 155th St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-50017-cec7: "The bankruptcy filing by Harlen Tobias, undertaken in 11.29.2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2012-03-23 after liquidating assets."
Harlen Tobias — New York, 1-11-50017


ᐅ Marilyn Toby, New York

Address: 12365 147th St Apt A318 Jamaica, NY 11436-1645

Bankruptcy Case 1-14-40435-cec Summary: "Marilyn Toby's bankruptcy, initiated in Jan 31, 2014 and concluded by May 1, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Toby — New York, 1-14-40435


ᐅ Nolan Toby, New York

Address: 14237 130th Ave Jamaica, NY 11436

Bankruptcy Case 1-12-47562-nhl Summary: "In Jamaica, NY, Nolan Toby filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2013."
Nolan Toby — New York, 1-12-47562


ᐅ Onno Tolud, New York

Address: 16017 N Conduit Ave Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-09-49763-cec: "Onno Tolud's Chapter 7 bankruptcy, filed in Jamaica, NY in 2009-11-04, led to asset liquidation, with the case closing in 2010-02-11."
Onno Tolud — New York, 1-09-49763