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 Williams Dianne S Wells, New York

Address: 16902 109th Rd Jamaica, NY 11433

Bankruptcy Case 1-11-40664-jbr Summary: "Jamaica, NY resident Williams Dianne S Wells's 01.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Williams Dianne S Wells — New York, 1-11-40664


ᐅ Denise Wells, New York

Address: 11826 153rd St Jamaica, NY 11434-2016

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41834-ess: "Denise Wells's bankruptcy, initiated in 2015-04-23 and concluded by July 22, 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Wells — New York, 1-15-41834


ᐅ Shawnett G Welsh, New York

Address: 13458 161st St Jamaica, NY 11434

Bankruptcy Case 1-13-41424-cec Overview: "The bankruptcy record of Shawnett G Welsh from Jamaica, NY, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Shawnett G Welsh — New York, 1-13-41424


ᐅ Shenika Renee Welsh, New York

Address: 17611 120th Ave Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-44813-cec7: "Jamaica, NY resident Shenika Renee Welsh's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Shenika Renee Welsh — New York, 1-11-44813


ᐅ Earl P West, New York

Address: 16218 South Rd Jamaica, NY 11433

Bankruptcy Case 1-11-48884-ess Overview: "Earl P West's Chapter 7 bankruptcy, filed in Jamaica, NY in October 21, 2011, led to asset liquidation, with the case closing in Jan 24, 2012."
Earl P West — New York, 1-11-48884


ᐅ Lydia Westerband, New York

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

Brief Overview of Bankruptcy Case 1-10-45939-jbr: "Lydia Westerband's Chapter 7 bankruptcy, filed in Jamaica, NY in June 24, 2010, led to asset liquidation, with the case closing in 2010-10-17."
Lydia Westerband — New York, 1-10-45939


ᐅ Jr Devon White, New York

Address: 11150 159th St Jamaica, NY 11433-3804

Bankruptcy Case 1-14-43060-ess Overview: "In Jamaica, NY, Jr Devon White filed for Chapter 7 bankruptcy in 06.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2014."
Jr Devon White — New York, 1-14-43060


ᐅ George White, New York

Address: 14714 84th Rd Apt 4D Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-44320-cec7: "The bankruptcy filing by George White, undertaken in 06.11.2012 in Jamaica, NY under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
George White — New York, 1-12-44320


ᐅ Toni S White, New York

Address: 10411 142nd St Jamaica, NY 11435-5027

Bankruptcy Case 1-15-41005-cec Summary: "In a Chapter 7 bankruptcy case, Toni S White from Jamaica, NY, saw her proceedings start in 03.10.2015 and complete by 06/08/2015, involving asset liquidation."
Toni S White — New York, 1-15-41005


ᐅ Patriece J White, New York

Address: 14518 Shore Ave Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-13-44862-ess: "Patriece J White's Chapter 7 bankruptcy, filed in Jamaica, NY in 08.07.2013, led to asset liquidation, with the case closing in 2013-11-14."
Patriece J White — New York, 1-13-44862


ᐅ Tennille White, New York

Address: 11649 146th St Jamaica, NY 11436

Bankruptcy Case 1-10-49944-jf Summary: "In a Chapter 7 bankruptcy case, Tennille White from Jamaica, NY, saw her proceedings start in 10.22.2010 and complete by 01/31/2011, involving asset liquidation."
Tennille White — New York, 1-10-49944-jf


ᐅ Monica A White, New York

Address: PO Box 32256 Jamaica, NY 11431-4256

Bankruptcy Case 8-15-74930-ast Summary: "The bankruptcy filing by Monica A White, undertaken in 11/16/2015 in Jamaica, NY under Chapter 7, concluded with discharge in 2016-02-14 after liquidating assets."
Monica A White — New York, 8-15-74930


ᐅ Lorraine D White, New York

Address: 17040 130th Ave Apt 7F Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48052-ess: "The case of Lorraine D White in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine D White — New York, 1-12-48052


ᐅ Everton White, New York

Address: 11029 171st Pl Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-11-46022-cec: "Jamaica, NY resident Everton White's 2011-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-04."
Everton White — New York, 1-11-46022


ᐅ Deon Whitely, New York

Address: 11828 180th St Jamaica, NY 11434

Bankruptcy Case 1-11-40814-jf Overview: "Deon Whitely's bankruptcy, initiated in 02/04/2011 and concluded by 2011-05-10 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deon Whitely — New York, 1-11-40814-jf


ᐅ Tawona Sarah Whitfield, New York

Address: 11643 167th St Jamaica, NY 11434-1721

Bankruptcy Case 1-16-42896-ess Overview: "In a Chapter 7 bankruptcy case, Tawona Sarah Whitfield from Jamaica, NY, saw her proceedings start in 2016-06-29 and complete by September 2016, involving asset liquidation."
Tawona Sarah Whitfield — New York, 1-16-42896


ᐅ Wilhelmina Whitten, New York

Address: 8720 175th St Apt 1K Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-10-42189-jbr7: "The bankruptcy filing by Wilhelmina Whitten, undertaken in 2010-03-17 in Jamaica, NY under Chapter 7, concluded with discharge in 06.23.2010 after liquidating assets."
Wilhelmina Whitten — New York, 1-10-42189


ᐅ Samantha Whittle, New York

Address: 17605 111th Ave Jamaica, NY 11433-3501

Concise Description of Bankruptcy Case 1-2014-43294-nhl7: "The bankruptcy record of Samantha Whittle from Jamaica, NY, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Samantha Whittle — New York, 1-2014-43294


ᐅ Thomas Wigfall, New York

Address: 13302 140th St Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45888-ess: "In a Chapter 7 bankruptcy case, Thomas Wigfall from Jamaica, NY, saw their proceedings start in Jun 22, 2010 and complete by 2010-10-15, involving asset liquidation."
Thomas Wigfall — New York, 1-10-45888


ᐅ Morris Wiggins, New York

Address: 16315 130th Ave Apt 3G Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-09-48812-jf7: "The bankruptcy record of Morris Wiggins from Jamaica, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Morris Wiggins — New York, 1-09-48812-jf


ᐅ Windell Wignal, New York

Address: 14515 123rd Ave Jamaica, NY 11436-1619

Bankruptcy Case 1-14-44842-cec Summary: "Windell Wignal's bankruptcy, initiated in 2014-09-25 and concluded by December 24, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Windell Wignal — New York, 1-14-44842


ᐅ Vivian E Wilbert, New York

Address: 13725 156th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43345-ess: "The bankruptcy record of Vivian E Wilbert from Jamaica, NY, shows a Chapter 7 case filed in 04.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Vivian E Wilbert — New York, 1-11-43345


ᐅ Lena J Wiley, New York

Address: 17743 106th Ave Jamaica, NY 11433-1804

Bankruptcy Case 1-16-42544-ess Overview: "The bankruptcy record of Lena J Wiley from Jamaica, NY, shows a Chapter 7 case filed in 2016-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-06."
Lena J Wiley — New York, 1-16-42544


ᐅ Eugene Wiley, New York

Address: 17743 106th Ave Jamaica, NY 11433-1804

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42544-ess: "In a Chapter 7 bankruptcy case, Eugene Wiley from Jamaica, NY, saw their proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Eugene Wiley — New York, 1-16-42544


ᐅ Olive Wilkie, New York

Address: 14106 Glassboro Ave Jamaica, NY 11435-5509

Bankruptcy Case 1-14-45950-ess Overview: "Jamaica, NY resident Olive Wilkie's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Olive Wilkie — New York, 1-14-45950


ᐅ Jeanette Williams, New York

Address: 11467 145th St Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48133-cec: "Jeanette Williams's bankruptcy, initiated in 08.27.2010 and concluded by 12/20/2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Williams — New York, 1-10-48133


ᐅ Reese Iris Felesa Williams, New York

Address: 10656 160th St Apt 2B Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-11-42309-ess7: "The case of Reese Iris Felesa Williams in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reese Iris Felesa Williams — New York, 1-11-42309


ᐅ Amina N Williams, New York

Address: 12020 153rd St Jamaica, NY 11434-2044

Brief Overview of Bankruptcy Case 1-2014-44027-ess: "The bankruptcy record of Amina N Williams from Jamaica, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2014."
Amina N Williams — New York, 1-2014-44027


ᐅ Joan Williams, New York

Address: 13249 155th St Jamaica, NY 11434-3617

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42572-nhl: "The case of Joan Williams in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Williams — New York, 1-15-42572


ᐅ Grace Williams, New York

Address: 10647 Princeton St Jamaica, NY 11435-5132

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42150-nhl: "In a Chapter 7 bankruptcy case, Grace Williams from Jamaica, NY, saw her proceedings start in 2014-04-30 and complete by 2014-07-29, involving asset liquidation."
Grace Williams — New York, 1-2014-42150


ᐅ Jr George L Williams, New York

Address: 14725 88th Ave Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-42505-jbr7: "The bankruptcy filing by Jr George L Williams, undertaken in 03.28.2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Jr George L Williams — New York, 1-11-42505


ᐅ Aljeka M Williams, New York

Address: 11950 177th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46056-cec: "In Jamaica, NY, Aljeka M Williams filed for Chapter 7 bankruptcy in October 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-11."
Aljeka M Williams — New York, 1-13-46056


ᐅ Bettye Williams, New York

Address: 10914 157th St Jamaica, NY 11433

Bankruptcy Case 1-09-50149-dem Summary: "In a Chapter 7 bankruptcy case, Bettye Williams from Jamaica, NY, saw her proceedings start in 11/17/2009 and complete by 2010-02-23, involving asset liquidation."
Bettye Williams — New York, 1-09-50149


ᐅ Linval W Williams, New York

Address: 16410 119th Ave Jamaica, NY 11434-5701

Bankruptcy Case 1-15-40459-cec Overview: "Linval W Williams's bankruptcy, initiated in February 4, 2015 and concluded by 2015-05-05 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linval W Williams — New York, 1-15-40459


ᐅ Mark Williams, New York

Address: 12048 168th St Jamaica, NY 11434

Bankruptcy Case 1-12-45637-nhl Summary: "Jamaica, NY resident Mark Williams's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2012."
Mark Williams — New York, 1-12-45637


ᐅ Anthea Williams, New York

Address: 12910 142nd St Jamaica, NY 11436-1733

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42823-ess: "The case of Anthea Williams in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthea Williams — New York, 1-16-42823


ᐅ Vyree D Williams, New York

Address: 13445 166th Pl Apt 13E Jamaica, NY 11434

Bankruptcy Case 1-11-44695-cec Summary: "Vyree D Williams's bankruptcy, initiated in 05.31.2011 and concluded by 2011-09-23 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vyree D Williams — New York, 1-11-44695


ᐅ Hugh Williams, New York

Address: 11511 168th St Jamaica, NY 11434-1723

Brief Overview of Bankruptcy Case 1-2014-43861-ess: "The case of Hugh Williams in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh Williams — New York, 1-2014-43861


ᐅ Gross Joanne Williams, New York

Address: 15350 89th Ave Apt 902 Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-47829-ess: "In Jamaica, NY, Gross Joanne Williams filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-06."
Gross Joanne Williams — New York, 1-11-47829


ᐅ Bernadette Rose Williams, New York

Address: 10991 142nd St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-11-48921-cec: "Bernadette Rose Williams's bankruptcy, initiated in 10/21/2011 and concluded by 2012-01-24 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette Rose Williams — New York, 1-11-48921


ᐅ Tamara Williams, New York

Address: 13332 147th St Jamaica, NY 11436

Concise Description of Bankruptcy Case 1-13-45157-cec7: "The bankruptcy record of Tamara Williams from Jamaica, NY, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-29."
Tamara Williams — New York, 1-13-45157


ᐅ Stukes Jeanette A Williams, New York

Address: 11121 168th St Jamaica, NY 11433-3915

Brief Overview of Bankruptcy Case 1-15-44468-cec: "Stukes Jeanette A Williams's bankruptcy, initiated in Sep 30, 2015 and concluded by 12.29.2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stukes Jeanette A Williams — New York, 1-15-44468


ᐅ Marilyn Williams, New York

Address: 16339 130th Ave Apt 6F Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-51759-jf7: "Marilyn Williams's bankruptcy, initiated in Dec 16, 2010 and concluded by Mar 28, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Williams — New York, 1-10-51759-jf


ᐅ Johnson Stephanie Williams, New York

Address: 14108 Glassboro Ave Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43954-cec: "Johnson Stephanie Williams's bankruptcy, initiated in May 2012 and concluded by September 2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson Stephanie Williams — New York, 1-12-43954


ᐅ Angela C Willis, New York

Address: 14202 84th Dr Apt 3C Jamaica, NY 11435-2542

Bankruptcy Case 1-15-43372-nhl Overview: "Angela C Willis's bankruptcy, initiated in July 2015 and concluded by 10/22/2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela C Willis — New York, 1-15-43372


ᐅ Tiffany N Wills, New York

Address: 16336 Phroane Ave Jamaica, NY 11433-3938

Concise Description of Bankruptcy Case 1-14-46449-cec7: "The bankruptcy filing by Tiffany N Wills, undertaken in Dec 26, 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2015-03-26 after liquidating assets."
Tiffany N Wills — New York, 1-14-46449


ᐅ Charlene Roxanne Wilson, New York

Address: 8900 170th St Apt 12G Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-42628-ess7: "The bankruptcy filing by Charlene Roxanne Wilson, undertaken in March 30, 2011 in Jamaica, NY under Chapter 7, concluded with discharge in July 23, 2011 after liquidating assets."
Charlene Roxanne Wilson — New York, 1-11-42628


ᐅ Barbara Wilson, New York

Address: 14716 119th Ave Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49343-jf: "In Jamaica, NY, Barbara Wilson filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-23."
Barbara Wilson — New York, 1-10-49343-jf


ᐅ Jane Wilson, New York

Address: 16215 Highland Ave Apt 3D Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-12-45715-nhl: "The bankruptcy filing by Jane Wilson, undertaken in 08/06/2012 in Jamaica, NY under Chapter 7, concluded with discharge in Nov 29, 2012 after liquidating assets."
Jane Wilson — New York, 1-12-45715


ᐅ Frampton Wilson, New York

Address: 18501 Hillside Ave Apt 2W Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-10-50613-jbr7: "In Jamaica, NY, Frampton Wilson filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Frampton Wilson — New York, 1-10-50613


ᐅ Cecil Wilson, New York

Address: 11972 178th Pl Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-12-42863-ess: "The case of Cecil Wilson in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Wilson — New York, 1-12-42863


ᐅ Adriel Wilson, New York

Address: 14825 89th Ave Apt 2H Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51378-dem: "Jamaica, NY resident Adriel Wilson's Dec 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2010."
Adriel Wilson — New York, 1-09-51378


ᐅ Delores Winslow, New York

Address: 17244 133rd Ave Apt GA Jamaica, NY 11434

Bankruptcy Case 1-10-46543-ess Summary: "In Jamaica, NY, Delores Winslow filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Delores Winslow — New York, 1-10-46543


ᐅ Beatricee Stephanie Witter, New York

Address: 11527 144th St Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-12-48395-cec: "In a Chapter 7 bankruptcy case, Beatricee Stephanie Witter from Jamaica, NY, saw her proceedings start in 2012-12-12 and complete by 2013-03-13, involving asset liquidation."
Beatricee Stephanie Witter — New York, 1-12-48395


ᐅ Suhu Lillian Wong, New York

Address: 14704 Coolidge Ave Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-44859-jf: "The bankruptcy record of Suhu Lillian Wong from Jamaica, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2010."
Suhu Lillian Wong — New York, 1-10-44859-jf


ᐅ Margaret E Wood, New York

Address: 17013 116th Ave Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-50120-cec: "The bankruptcy record of Margaret E Wood from Jamaica, NY, shows a Chapter 7 case filed in Dec 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2012."
Margaret E Wood — New York, 1-11-50120


ᐅ Marland Wood, New York

Address: 17013 116th Ave Jamaica, NY 11434-1811

Bankruptcy Case 1-2014-42114-nhl Summary: "The case of Marland Wood in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marland Wood — New York, 1-2014-42114


ᐅ Sean Woods, New York

Address: 16106 Grand Central Pkwy Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-13-46153-nhl: "The bankruptcy filing by Sean Woods, undertaken in October 2013 in Jamaica, NY under Chapter 7, concluded with discharge in January 18, 2014 after liquidating assets."
Sean Woods — New York, 1-13-46153


ᐅ Joyce Woods, New York

Address: 17212 133rd Ave Apt 9H Jamaica, NY 11434

Bankruptcy Case 1-09-49023-ess Overview: "The case of Joyce Woods in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Woods — New York, 1-09-49023


ᐅ Veronica R Wright, New York

Address: 11634 142nd St Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43898-cec: "Veronica R Wright's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-05-29, led to asset liquidation, with the case closing in 09/21/2012."
Veronica R Wright — New York, 1-12-43898


ᐅ Lance Yangin, New York

Address: 8019 135th St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 12-14544-scc: "Lance Yangin's bankruptcy, initiated in 11.08.2012 and concluded by 02.15.2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Yangin — New York, 12-14544


ᐅ Marina Yatsenko, New York

Address: 8042 168th St Jamaica, NY 11432

Bankruptcy Case 1-10-49914-cec Overview: "The bankruptcy record of Marina Yatsenko from Jamaica, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011."
Marina Yatsenko — New York, 1-10-49914


ᐅ Ferdousi Yeahia, New York

Address: 16119 86th Cres Jamaica, NY 11432

Bankruptcy Case 1-10-50683-cec Overview: "In Jamaica, NY, Ferdousi Yeahia filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011."
Ferdousi Yeahia — New York, 1-10-50683


ᐅ Jannette Yearwood, New York

Address: 10759 Watson Pl Jamaica, NY 11433

Bankruptcy Case 1-10-41121-dem Summary: "The bankruptcy record of Jannette Yearwood from Jamaica, NY, shows a Chapter 7 case filed in 02.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2010."
Jannette Yearwood — New York, 1-10-41121


ᐅ George Yeboah, New York

Address: 12214 161st Pl Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44800-jbr: "The bankruptcy record of George Yeboah from Jamaica, NY, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2011."
George Yeboah — New York, 1-11-44800


ᐅ Galo Yepez, New York

Address: 9736 Remington St Jamaica, NY 11435

Bankruptcy Case 1-10-45873-jbr Overview: "Galo Yepez's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-06-22, led to asset liquidation, with the case closing in September 2010."
Galo Yepez — New York, 1-10-45873


ᐅ Miriam Yepez, New York

Address: 9736 Remington St Apt 4 Jamaica, NY 11435

Bankruptcy Case 1-11-45175-jf Summary: "Miriam Yepez's Chapter 7 bankruptcy, filed in Jamaica, NY in June 16, 2011, led to asset liquidation, with the case closing in 09.26.2011."
Miriam Yepez — New York, 1-11-45175-jf


ᐅ Rita Vanessa Yepez, New York

Address: 9004 143rd St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-12-42397-cec: "In Jamaica, NY, Rita Vanessa Yepez filed for Chapter 7 bankruptcy in 03.31.2012. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2012."
Rita Vanessa Yepez — New York, 1-12-42397


ᐅ Polet Yitshakov, New York

Address: 8515 139th St Apt 6H Jamaica, NY 11435

Bankruptcy Case 1-11-42064-jf Overview: "Polet Yitshakov's bankruptcy, initiated in 2011-03-16 and concluded by Jun 27, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polet Yitshakov — New York, 1-11-42064-jf


ᐅ Evelyn M Yon, New York

Address: 10428 117th St Apt 1B Jamaica, NY 11419-2717

Brief Overview of Bankruptcy Case 1-2014-42507-nhl: "The bankruptcy filing by Evelyn M Yon, undertaken in 05/19/2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Evelyn M Yon — New York, 1-2014-42507


ᐅ Derek S Young, New York

Address: 17022 130th Ave Apt 3F Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-13-43941-ess: "The bankruptcy filing by Derek S Young, undertaken in 06/26/2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-10-03 after liquidating assets."
Derek S Young — New York, 1-13-43941


ᐅ Corey Young, New York

Address: 10825 160th St Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-40437-dem: "The bankruptcy filing by Corey Young, undertaken in 01/21/2010 in Jamaica, NY under Chapter 7, concluded with discharge in April 30, 2010 after liquidating assets."
Corey Young — New York, 1-10-40437


ᐅ Mushtaq Yousafzai, New York

Address: 8527 164th St Jamaica, NY 11432

Bankruptcy Case 1-09-51399-jf Overview: "The bankruptcy record of Mushtaq Yousafzai from Jamaica, NY, shows a Chapter 7 case filed in 12.26.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2010."
Mushtaq Yousafzai — New York, 1-09-51399-jf


ᐅ Helal B Yousuf, New York

Address: 8418 Daniels St # 2 Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47501-cec: "Jamaica, NY resident Helal B Yousuf's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2011."
Helal B Yousuf — New York, 1-11-47501


ᐅ Iosif Yushubayev, New York

Address: 8022 169th St Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-42015-jbr7: "In a Chapter 7 bankruptcy case, Iosif Yushubayev from Jamaica, NY, saw their proceedings start in Mar 15, 2011 and complete by 2011-06-22, involving asset liquidation."
Iosif Yushubayev — New York, 1-11-42015


ᐅ Afaq Zahid, New York

Address: 11940 153rd St Jamaica, NY 11434-2041

Concise Description of Bankruptcy Case 1-14-43057-ess7: "Afaq Zahid's Chapter 7 bankruptcy, filed in Jamaica, NY in 06/16/2014, led to asset liquidation, with the case closing in 09.14.2014."
Afaq Zahid — New York, 1-14-43057


ᐅ Syed Zaida, New York

Address: 8515 139th St Jamaica, NY 11435

Bankruptcy Case 1-10-48050-jbr Overview: "The bankruptcy filing by Syed Zaida, undertaken in 08/26/2010 in Jamaica, NY under Chapter 7, concluded with discharge in December 19, 2010 after liquidating assets."
Syed Zaida — New York, 1-10-48050


ᐅ Syed Zaidi, New York

Address: 8919 171st St Apt L5 Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-09-49546-cec7: "The case of Syed Zaidi in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed Zaidi — New York, 1-09-49546


ᐅ Wahiduz Zaman, New York

Address: 16909 84th Ave Jamaica, NY 11432

Bankruptcy Case 1-10-40737-cec Overview: "In Jamaica, NY, Wahiduz Zaman filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Wahiduz Zaman — New York, 1-10-40737


ᐅ Judith Zambrano, New York

Address: 14235 84th Dr Apt 4B Jamaica, NY 11435

Bankruptcy Case 1-10-51189-jf Overview: "In Jamaica, NY, Judith Zambrano filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-25."
Judith Zambrano — New York, 1-10-51189-jf


ᐅ Wilson Zapata, New York

Address: 14110 82nd Dr Apt 337 Jamaica, NY 11435

Bankruptcy Case 1-09-49850-cec Overview: "The case of Wilson Zapata in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Zapata — New York, 1-09-49850


ᐅ Patricia Zaporta, New York

Address: 8008 135th St Apt 719 Jamaica, NY 11435

Bankruptcy Case 1-13-41364-ess Summary: "The bankruptcy filing by Patricia Zaporta, undertaken in 03/11/2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-06-18 after liquidating assets."
Patricia Zaporta — New York, 1-13-41364


ᐅ Barbara Zindoga, New York

Address: 14415 101st Ave Jamaica, NY 11435

Bankruptcy Case 1-10-48953-ess Summary: "Jamaica, NY resident Barbara Zindoga's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2011."
Barbara Zindoga — New York, 1-10-48953


ᐅ Cleton Zindoga, New York

Address: 14415 101st Ave # 2 Jamaica, NY 11435

Bankruptcy Case 1-11-41042-cec Overview: "Cleton Zindoga's bankruptcy, initiated in 02.13.2011 and concluded by 2011-05-18 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleton Zindoga — New York, 1-11-41042