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 Mohammed Bari, New York

Address: 10701 Pinegrove St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-13-42170-cec: "Mohammed Bari's bankruptcy, initiated in 2013-04-13 and concluded by 2013-07-21 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Bari — New York, 1-13-42170


ᐅ Herman Barikian, New York

Address: 13530 Grand Central Pkwy Apt 421 Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41887-ess: "In Jamaica, NY, Herman Barikian filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2011."
Herman Barikian — New York, 1-11-41887


ᐅ Danica Eden Barilla, New York

Address: 15811 84th Dr Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-48717-ess7: "The bankruptcy record of Danica Eden Barilla from Jamaica, NY, shows a Chapter 7 case filed in 2011-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2012."
Danica Eden Barilla — New York, 1-11-48717


ᐅ Delia Barnes, New York

Address: 9223 168th Pl Jamaica, NY 11433

Bankruptcy Case 1-11-49675-jbr Summary: "The bankruptcy record of Delia Barnes from Jamaica, NY, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Delia Barnes — New York, 1-11-49675


ᐅ Raymond Barnes, New York

Address: 9034 171st St Apt 3G Jamaica, NY 11432-5423

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42112-cec: "Jamaica, NY resident Raymond Barnes's Apr 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2014."
Raymond Barnes — New York, 1-2014-42112


ᐅ Herbert Barnett, New York

Address: 16717 Foch Blvd Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40519-ess: "In a Chapter 7 bankruptcy case, Herbert Barnett from Jamaica, NY, saw his proceedings start in Jan 22, 2010 and complete by May 1, 2010, involving asset liquidation."
Herbert Barnett — New York, 1-10-40519


ᐅ Charles Barratt, New York

Address: 13943 88th Ave Apt 2 Jamaica, NY 11435

Bankruptcy Case 1-11-47065-jbr Summary: "In Jamaica, NY, Charles Barratt filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2011."
Charles Barratt — New York, 1-11-47065


ᐅ Michelle Barrow, New York

Address: 13511 Cheney St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44340-cec: "The bankruptcy filing by Michelle Barrow, undertaken in 2013-07-16 in Jamaica, NY under Chapter 7, concluded with discharge in 10.23.2013 after liquidating assets."
Michelle Barrow — New York, 1-13-44340


ᐅ Jacqueline Baskert, New York

Address: 16824 127th Ave Apt 12C Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50242-dem: "Jacqueline Baskert's bankruptcy, initiated in 2009-11-19 and concluded by 02.26.2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Baskert — New York, 1-09-50242


ᐅ Jr Franklin D Bass, New York

Address: 10854 159th St Apt 4C Jamaica, NY 11433

Bankruptcy Case 1-11-43079-ess Summary: "In a Chapter 7 bankruptcy case, Jr Franklin D Bass from Jamaica, NY, saw his proceedings start in April 2011 and complete by 08.06.2011, involving asset liquidation."
Jr Franklin D Bass — New York, 1-11-43079


ᐅ Luis J Batista, New York

Address: 9024 138th Pl Jamaica, NY 11435

Bankruptcy Case 1-12-47923-cec Overview: "In a Chapter 7 bankruptcy case, Luis J Batista from Jamaica, NY, saw their proceedings start in 11/16/2012 and complete by 2013-02-23, involving asset liquidation."
Luis J Batista — New York, 1-12-47923


ᐅ Dorris L Battle, New York

Address: 11226 179th St Jamaica, NY 11433-4126

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41696-cec: "The bankruptcy filing by Dorris L Battle, undertaken in 04/08/2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-07-07 after liquidating assets."
Dorris L Battle — New York, 1-2014-41696


ᐅ Jean Baptiste Bazile, New York

Address: 14539 Lakewood Ave Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-13-41248-ess: "The case of Jean Baptiste Bazile in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Baptiste Bazile — New York, 1-13-41248


ᐅ Mohammad Bazlu, New York

Address: 8426 169th St # 2 Jamaica, NY 11432-2034

Bankruptcy Case 1-15-42121-ess Summary: "Mohammad Bazlu's bankruptcy, initiated in May 2015 and concluded by Aug 4, 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Bazlu — New York, 1-15-42121


ᐅ Corlene A Beckles, New York

Address: 17032 130th Ave Apt 13D Jamaica, NY 11434-6013

Brief Overview of Bankruptcy Case 1-16-42738-nhl: "Corlene A Beckles's Chapter 7 bankruptcy, filed in Jamaica, NY in 2016-06-22, led to asset liquidation, with the case closing in September 2016."
Corlene A Beckles — New York, 1-16-42738


ᐅ Kumar Beepat, New York

Address: 8657 Avon St Apt 2 Jamaica, NY 11432-3120

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42380-cec: "The case of Kumar Beepat in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kumar Beepat — New York, 1-2014-42380


ᐅ Hazira Begum, New York

Address: 8721 166th St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-52137-cec: "In a Chapter 7 bankruptcy case, Hazira Begum from Jamaica, NY, saw their proceedings start in 2010-12-31 and complete by 2011-04-25, involving asset liquidation."
Hazira Begum — New York, 1-10-52137


ᐅ Shefali Begum, New York

Address: 8929 172nd St Jamaica, NY 11432-5433

Brief Overview of Bankruptcy Case 1-15-44679-nhl: "In a Chapter 7 bankruptcy case, Shefali Begum from Jamaica, NY, saw their proceedings start in October 14, 2015 and complete by Jan 12, 2016, involving asset liquidation."
Shefali Begum — New York, 1-15-44679


ᐅ Syeda Fahmida Begum, New York

Address: 8507 168th Pl # 2 Jamaica, NY 11432-2637

Bankruptcy Case 1-15-45095-cec Summary: "Syeda Fahmida Begum's Chapter 7 bankruptcy, filed in Jamaica, NY in November 2015, led to asset liquidation, with the case closing in February 7, 2016."
Syeda Fahmida Begum — New York, 1-15-45095


ᐅ Farida Begum, New York

Address: 9015 169th St Apt 1R Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51358-dem: "Farida Begum's Chapter 7 bankruptcy, filed in Jamaica, NY in December 2009, led to asset liquidation, with the case closing in March 2010."
Farida Begum — New York, 1-09-51358


ᐅ Ferdaus Ara Begum, New York

Address: 17128 103rd Rd Jamaica, NY 11433

Bankruptcy Case 1-13-40334-nhl Summary: "The case of Ferdaus Ara Begum in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ferdaus Ara Begum — New York, 1-13-40334


ᐅ Ursula Belasco, New York

Address: 17232 133rd Ave Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41868-ess: "Ursula Belasco's Chapter 7 bankruptcy, filed in Jamaica, NY in Mar 10, 2011, led to asset liquidation, with the case closing in 2011-06-15."
Ursula Belasco — New York, 1-11-41868


ᐅ Jesus Belen, New York

Address: 16842 88th Ave Apt 4A Jamaica, NY 11432-4411

Brief Overview of Bankruptcy Case 1-15-45346-ess: "The bankruptcy record of Jesus Belen from Jamaica, NY, shows a Chapter 7 case filed in November 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Jesus Belen — New York, 1-15-45346


ᐅ Angela Belgrave, New York

Address: 11651 157th St Apt 8H Jamaica, NY 11434

Bankruptcy Case 1-10-49501-jf Overview: "The bankruptcy record of Angela Belgrave from Jamaica, NY, shows a Chapter 7 case filed in 10.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Angela Belgrave — New York, 1-10-49501-jf


ᐅ Pamela Belgrove, New York

Address: 13054 176th Pl Jamaica, NY 11434

Bankruptcy Case 1-10-51877-jbr Summary: "Jamaica, NY resident Pamela Belgrove's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Pamela Belgrove — New York, 1-10-51877


ᐅ Marion Bell, New York

Address: PO Box 310598 Jamaica, NY 11431

Concise Description of Bankruptcy Case 1-12-47800-jf7: "Marion Bell's bankruptcy, initiated in 11.09.2012 and concluded by 2013-02-16 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Bell — New York, 1-12-47800-jf


ᐅ James Bell, New York

Address: 15501 90th Ave Apt 3R Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-51651-jf: "In Jamaica, NY, James Bell filed for Chapter 7 bankruptcy in 12.14.2010. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2011."
James Bell — New York, 1-10-51651-jf


ᐅ Jean C Bellevue, New York

Address: 10630 Guy R Brewer Blvd Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-11-45372-jf: "Jean C Bellevue's bankruptcy, initiated in 2011-06-23 and concluded by 10/16/2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean C Bellevue — New York, 1-11-45372-jf


ᐅ Adedayo M Bello, New York

Address: 11637 147th St Jamaica, NY 11436-1310

Brief Overview of Bankruptcy Case 1-14-42886-cec: "The case of Adedayo M Bello in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adedayo M Bello — New York, 1-14-42886


ᐅ Keith L Belvin, New York

Address: 13248 159th St Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-13-40284-ess: "The bankruptcy filing by Keith L Belvin, undertaken in January 2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-04-26 after liquidating assets."
Keith L Belvin — New York, 1-13-40284


ᐅ Jose Benalcazar, New York

Address: 8920 161st St Apt 6B Jamaica, NY 11432

Bankruptcy Case 1-10-50646-jbr Overview: "In Jamaica, NY, Jose Benalcazar filed for Chapter 7 bankruptcy in November 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011."
Jose Benalcazar — New York, 1-10-50646


ᐅ Judith C Benavides, New York

Address: 16123 120th Ave Jamaica, NY 11434-2121

Brief Overview of Bankruptcy Case 1-2014-43616-nhl: "Judith C Benavides's bankruptcy, initiated in 2014-07-15 and concluded by 2014-10-13 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith C Benavides — New York, 1-2014-43616


ᐅ Alejandro Bencosme, New York

Address: 13510 Grand Central Pkwy Apt 306 Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50919-jf: "Alejandro Bencosme's bankruptcy, initiated in November 2010 and concluded by 2011-02-28 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Bencosme — New York, 1-10-50919-jf


ᐅ Jennifer Benefield, New York

Address: 15507 140th Ave Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-40355-cec7: "The bankruptcy record of Jennifer Benefield from Jamaica, NY, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Jennifer Benefield — New York, 1-11-40355


ᐅ Yonatan Benhaim, New York

Address: 17815 Dalny Rd Jamaica, NY 11432

Bankruptcy Case 1-10-48870-ess Summary: "In a Chapter 7 bankruptcy case, Yonatan Benhaim from Jamaica, NY, saw their proceedings start in Sep 20, 2010 and complete by 2011-01-13, involving asset liquidation."
Yonatan Benhaim — New York, 1-10-48870


ᐅ Beverly Benjamin, New York

Address: 17032 130th Ave Apt 6D Jamaica, NY 11434

Bankruptcy Case 1-11-48213-ess Overview: "In a Chapter 7 bankruptcy case, Beverly Benjamin from Jamaica, NY, saw her proceedings start in 2011-09-27 and complete by 12.28.2011, involving asset liquidation."
Beverly Benjamin — New York, 1-11-48213


ᐅ Toni Collier Bennett, New York

Address: 10635 159th St Apt 5A Jamaica, NY 11433-2003

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41232-nhl: "The bankruptcy filing by Toni Collier Bennett, undertaken in 03.19.2014 in Jamaica, NY under Chapter 7, concluded with discharge in June 17, 2014 after liquidating assets."
Toni Collier Bennett — New York, 1-14-41232


ᐅ Peter A Bennett, New York

Address: 11421 139th St Apt 1 Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45050-cec: "In a Chapter 7 bankruptcy case, Peter A Bennett from Jamaica, NY, saw his proceedings start in 2012-07-12 and complete by Nov 4, 2012, involving asset liquidation."
Peter A Bennett — New York, 1-12-45050


ᐅ Mildred E Bennett, New York

Address: 8006 170th St Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41722-ess: "The bankruptcy record of Mildred E Bennett from Jamaica, NY, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Mildred E Bennett — New York, 1-13-41722


ᐅ Leslie Benoit, New York

Address: PO Box 301159 Jamaica, NY 11430-7159

Concise Description of Bankruptcy Case 1-2014-43770-cec7: "The bankruptcy filing by Leslie Benoit, undertaken in 2014-07-24 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-10-22 after liquidating assets."
Leslie Benoit — New York, 1-2014-43770


ᐅ Nancy Bermeo, New York

Address: 15011 88th Ave Apt 3A Jamaica, NY 11432

Bankruptcy Case 1-09-51349-jf Overview: "The case of Nancy Bermeo in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Bermeo — New York, 1-09-51349-jf


ᐅ Nathalia C Bermeo, New York

Address: 13926 87th Ave Apt 3 Jamaica, NY 11435-3018

Bankruptcy Case 1-2014-41465-nhl Overview: "In a Chapter 7 bankruptcy case, Nathalia C Bermeo from Jamaica, NY, saw her proceedings start in Mar 27, 2014 and complete by 06.25.2014, involving asset liquidation."
Nathalia C Bermeo — New York, 1-2014-41465


ᐅ Nancy E Bernal, New York

Address: 8110 135th St Apt 610 Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-42858-jbr7: "The bankruptcy record of Nancy E Bernal from Jamaica, NY, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2011."
Nancy E Bernal — New York, 1-11-42858


ᐅ Jorge Berrio, New York

Address: 10707 Fern Pl Jamaica, NY 11433-2525

Bankruptcy Case 1-15-44059-nhl Overview: "The case of Jorge Berrio in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Berrio — New York, 1-15-44059


ᐅ Pierre R Berrouet, New York

Address: 16325 130th Ave Apt 3C Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-13-44356-ess7: "The bankruptcy filing by Pierre R Berrouet, undertaken in July 2013 in Jamaica, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Pierre R Berrouet — New York, 1-13-44356


ᐅ Melanie Dale Berry, New York

Address: 17242 133rd Ave Apt 2H Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44024-cec: "The bankruptcy filing by Melanie Dale Berry, undertaken in 06.28.2013 in Jamaica, NY under Chapter 7, concluded with discharge in 10/05/2013 after liquidating assets."
Melanie Dale Berry — New York, 1-13-44024


ᐅ Belair Berthaud, New York

Address: 8844 161st St Apt 2E Jamaica, NY 11432

Bankruptcy Case 1-10-51629-jf Overview: "Jamaica, NY resident Belair Berthaud's 12.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2011."
Belair Berthaud — New York, 1-10-51629-jf


ᐅ Dino G Bertrand, New York

Address: 16814 127th Ave Apt 2C Jamaica, NY 11434-3113

Concise Description of Bankruptcy Case 1-14-42813-ess7: "Dino G Bertrand's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dino G Bertrand — New York, 1-14-42813


ᐅ Monique Lavette Best, New York

Address: 14416 175th St # 2 Jamaica, NY 11434

Bankruptcy Case 1-12-45280-ess Summary: "Jamaica, NY resident Monique Lavette Best's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Monique Lavette Best — New York, 1-12-45280


ᐅ Blanca N Betancourt, New York

Address: 18501 Hillside Ave Apt 4J Jamaica, NY 11432

Bankruptcy Case 1-12-42668-ess Summary: "The case of Blanca N Betancourt in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca N Betancourt — New York, 1-12-42668


ᐅ Willie J Betha, New York

Address: 19014 122nd Ave Jamaica, NY 11413-1009

Brief Overview of Bankruptcy Case 8-16-72537-ast: "The bankruptcy filing by Willie J Betha, undertaken in 2016-06-06 in Jamaica, NY under Chapter 7, concluded with discharge in 2016-09-04 after liquidating assets."
Willie J Betha — New York, 8-16-72537


ᐅ Justin Bethel, New York

Address: 10703 Union Hall St Jamaica, NY 11433-2352

Brief Overview of Bankruptcy Case 1-16-40019-cec: "Justin Bethel's Chapter 7 bankruptcy, filed in Jamaica, NY in 01/05/2016, led to asset liquidation, with the case closing in 2016-04-04."
Justin Bethel — New York, 1-16-40019


ᐅ Mutakabbir Ali Bey, New York

Address: 15321 134th Ave Jamaica, NY 11434-3639

Brief Overview of Bankruptcy Case 1-16-41092-cec: "In a Chapter 7 bankruptcy case, Mutakabbir Ali Bey from Jamaica, NY, saw their proceedings start in March 17, 2016 and complete by Jun 15, 2016, involving asset liquidation."
Mutakabbir Ali Bey — New York, 1-16-41092


ᐅ Talib A Bey, New York

Address: 16824 127th Ave Apt 10D Jamaica, NY 11434

Bankruptcy Case 1-09-48492-ess Overview: "The case of Talib A Bey in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Talib A Bey — New York, 1-09-48492


ᐅ Charmaine Bharath, New York

Address: 11770 142nd Pl Jamaica, NY 11436

Concise Description of Bankruptcy Case 1-10-47520-cec7: "Charmaine Bharath's bankruptcy, initiated in 08/07/2010 and concluded by 11/30/2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine Bharath — New York, 1-10-47520


ᐅ Mohammed Abdul Bhuiya, New York

Address: 8522 168th St Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43099-jf: "The bankruptcy filing by Mohammed Abdul Bhuiya, undertaken in 2011-04-13 in Jamaica, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Mohammed Abdul Bhuiya — New York, 1-11-43099-jf


ᐅ Naser Bhuiyan, New York

Address: 10534 172nd St # 1F Jamaica, NY 11433

Bankruptcy Case 1-10-48947-cec Overview: "The bankruptcy record of Naser Bhuiyan from Jamaica, NY, shows a Chapter 7 case filed in 09/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2011."
Naser Bhuiyan — New York, 1-10-48947


ᐅ Rashidul H Bhuiyan, New York

Address: 8777 169th St Apt D1 Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-13-42663-nhl7: "Rashidul H Bhuiyan's bankruptcy, initiated in May 2013 and concluded by August 2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashidul H Bhuiyan — New York, 1-13-42663


ᐅ Md Nazim Uddin Bhuyian, New York

Address: 9026 172nd St Jamaica, NY 11432-5444

Concise Description of Bankruptcy Case 1-15-40126-cec7: "The bankruptcy record of Md Nazim Uddin Bhuyian from Jamaica, NY, shows a Chapter 7 case filed in 2015-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Md Nazim Uddin Bhuyian — New York, 1-15-40126


ᐅ Erlinda Bicos, New York

Address: 8729 Kingston Pl Unit 1 Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-44015-ess7: "Erlinda Bicos's Chapter 7 bankruptcy, filed in Jamaica, NY in May 2011, led to asset liquidation, with the case closing in 2011-09-04."
Erlinda Bicos — New York, 1-11-44015


ᐅ Tanisha S Bines, New York

Address: 11124 156th St Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-11-44525-ess: "Tanisha S Bines's Chapter 7 bankruptcy, filed in Jamaica, NY in May 26, 2011, led to asset liquidation, with the case closing in 2011-09-18."
Tanisha S Bines — New York, 1-11-44525


ᐅ Adrienne V Bishop, New York

Address: 17306 108th Ave Apt 2 Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-11-47578-ess: "Jamaica, NY resident Adrienne V Bishop's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Adrienne V Bishop — New York, 1-11-47578


ᐅ Anna Bishop, New York

Address: 13976 85th Dr Apt 3E Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-10-41312-cec7: "Anna Bishop's Chapter 7 bankruptcy, filed in Jamaica, NY in February 19, 2010, led to asset liquidation, with the case closing in May 26, 2010."
Anna Bishop — New York, 1-10-41312


ᐅ Erin A Bishop, New York

Address: 17306 108th Ave Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-13-44949-cec: "Jamaica, NY resident Erin A Bishop's August 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Erin A Bishop — New York, 1-13-44949


ᐅ Cynthia Bisserup, New York

Address: 13435 166th Pl Apt 1C Jamaica, NY 11434-3815

Brief Overview of Bankruptcy Case 1-14-43212-ess: "In a Chapter 7 bankruptcy case, Cynthia Bisserup from Jamaica, NY, saw her proceedings start in 2014-06-25 and complete by 09.23.2014, involving asset liquidation."
Cynthia Bisserup — New York, 1-14-43212


ᐅ Yvette Bivens, New York

Address: 13415 166th Pl Apt 8B Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-43269-jbr7: "Yvette Bivens's bankruptcy, initiated in 04/20/2011 and concluded by August 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Bivens — New York, 1-11-43269


ᐅ Gloria F Black, New York

Address: 13439 166th Pl Apt 1A Jamaica, NY 11434-3801

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44235-cec: "Jamaica, NY resident Gloria F Black's September 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Gloria F Black — New York, 1-15-44235


ᐅ Ana M Brown, New York

Address: 8224 135th St Jamaica, NY 11435-1332

Brief Overview of Bankruptcy Case 1-14-45291-cec: "The bankruptcy filing by Ana M Brown, undertaken in 10/21/2014 in Jamaica, NY under Chapter 7, concluded with discharge in January 19, 2015 after liquidating assets."
Ana M Brown — New York, 1-14-45291


ᐅ Julian Anthony Brown, New York

Address: 13719 155th St Jamaica, NY 11434-4307

Concise Description of Bankruptcy Case 1-16-40282-cec7: "Jamaica, NY resident Julian Anthony Brown's January 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-24."
Julian Anthony Brown — New York, 1-16-40282


ᐅ Fredrica E Brown, New York

Address: 18230 Wexford Ter Apt 4U Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43877-nhl: "In Jamaica, NY, Fredrica E Brown filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Fredrica E Brown — New York, 1-13-43877


ᐅ Jorge E Brown, New York

Address: 8224 135th St Jamaica, NY 11435-1332

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45291-cec: "Jorge E Brown's bankruptcy, initiated in 2014-10-21 and concluded by 01/19/2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge E Brown — New York, 1-14-45291


ᐅ Martin Brown, New York

Address: 16349 130th Ave Apt 5F Jamaica, NY 11434

Bankruptcy Case 1-13-43102-ess Summary: "In Jamaica, NY, Martin Brown filed for Chapter 7 bankruptcy in 05/22/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
Martin Brown — New York, 1-13-43102


ᐅ Nadine Brown, New York

Address: 11927 195th St Jamaica, NY 11412

Bankruptcy Case 1-13-46580-nhl Overview: "Nadine Brown's Chapter 7 bankruptcy, filed in Jamaica, NY in October 31, 2013, led to asset liquidation, with the case closing in February 7, 2014."
Nadine Brown — New York, 1-13-46580


ᐅ Nicola Brown, New York

Address: 12816 142nd St Jamaica, NY 11436

Concise Description of Bankruptcy Case 1-11-45954-ess7: "The case of Nicola Brown in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicola Brown — New York, 1-11-45954


ᐅ Elsie Brown, New York

Address: 13435 173rd St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-40239-dem7: "Elsie Brown's bankruptcy, initiated in January 13, 2010 and concluded by 2010-04-13 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie Brown — New York, 1-10-40239


ᐅ Janice Brown, New York

Address: 16613 Douglas Ave Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-10-48645-cec7: "The bankruptcy filing by Janice Brown, undertaken in 2010-09-13 in Jamaica, NY under Chapter 7, concluded with discharge in January 6, 2011 after liquidating assets."
Janice Brown — New York, 1-10-48645


ᐅ Kerry Ann T Brown, New York

Address: 10726 159th St Apt 3B Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47224-cec: "Jamaica, NY resident Kerry Ann T Brown's 10.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2013."
Kerry Ann T Brown — New York, 1-12-47224


ᐅ Charles Brown, New York

Address: 14916 115th Ave Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-09-49460-jf: "In a Chapter 7 bankruptcy case, Charles Brown from Jamaica, NY, saw their proceedings start in October 2009 and complete by 2010-02-04, involving asset liquidation."
Charles Brown — New York, 1-09-49460-jf


ᐅ Willy Brown, New York

Address: 17725 130th Ave Jamaica, NY 11434

Bankruptcy Case 1-11-43695-jf Summary: "Willy Brown's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-04-30, led to asset liquidation, with the case closing in 08.23.2011."
Willy Brown — New York, 1-11-43695-jf


ᐅ Winston Bruce, New York

Address: 16420 Odonnell Rd Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-13-41456-nhl7: "Winston Bruce's Chapter 7 bankruptcy, filed in Jamaica, NY in 2013-03-15, led to asset liquidation, with the case closing in June 22, 2013."
Winston Bruce — New York, 1-13-41456


ᐅ Sherece Brunn, New York

Address: 17020 130th Ave Apt 6D Jamaica, NY 11434

Bankruptcy Case 1-10-43635-jf Summary: "The bankruptcy record of Sherece Brunn from Jamaica, NY, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
Sherece Brunn — New York, 1-10-43635-jf


ᐅ Marie Bruno, New York

Address: 10332 168th Pl Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-46670-cec: "In Jamaica, NY, Marie Bruno filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2010."
Marie Bruno — New York, 1-10-46670


ᐅ Roy Brunson, New York

Address: 8915 Parsons Blvd Apt 14H Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-09-51554-jf: "Jamaica, NY resident Roy Brunson's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Roy Brunson — New York, 1-09-51554-jf


ᐅ Winsome Bryan, New York

Address: 10932 Liverpool St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-10-43569-jf7: "Winsome Bryan's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-04-23, led to asset liquidation, with the case closing in 08/16/2010."
Winsome Bryan — New York, 1-10-43569-jf


ᐅ Robinson Sharay L Bryant, New York

Address: 11224 148th St Jamaica, NY 11435-5825

Brief Overview of Bankruptcy Case 8-16-70917-reg: "Jamaica, NY resident Robinson Sharay L Bryant's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
Robinson Sharay L Bryant — New York, 8-16-70917


ᐅ Siaida Bryant, New York

Address: 17234 133rd Ave Apt 4C Jamaica, NY 11434

Bankruptcy Case 1-13-41869-nhl Overview: "The case of Siaida Bryant in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Siaida Bryant — New York, 1-13-41869


ᐅ Derrick Buchanan, New York

Address: 12930 154th St Jamaica, NY 11434

Bankruptcy Case 1-09-49181-dem Summary: "Jamaica, NY resident Derrick Buchanan's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Derrick Buchanan — New York, 1-09-49181


ᐅ Raymond Buckley, New York

Address: 13022 148th St Jamaica, NY 11436

Bankruptcy Case 1-10-49919-jf Overview: "In a Chapter 7 bankruptcy case, Raymond Buckley from Jamaica, NY, saw their proceedings start in 2010-10-22 and complete by 01/25/2011, involving asset liquidation."
Raymond Buckley — New York, 1-10-49919-jf


ᐅ Oscar Budhoo, New York

Address: 16904 144th Rd Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48228-cec: "The bankruptcy filing by Oscar Budhoo, undertaken in September 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2012-01-05 after liquidating assets."
Oscar Budhoo — New York, 1-11-48228


ᐅ Fiona Emma Buggs, New York

Address: 13730 172nd St Jamaica, NY 11434-4508

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42367-ess: "The case of Fiona Emma Buggs in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fiona Emma Buggs — New York, 1-2014-42367


ᐅ Luis Buitrago, New York

Address: 9010 149th St Apt 6H Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-41220-jf7: "Jamaica, NY resident Luis Buitrago's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Luis Buitrago — New York, 1-11-41220-jf


ᐅ Laurel C Burge, New York

Address: 11220 168th St Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48505-ess: "Laurel C Burge's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-12-18, led to asset liquidation, with the case closing in 03/27/2013."
Laurel C Burge — New York, 1-12-48505


ᐅ Joann C Burgess, New York

Address: 11132 156th St Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44480-jf: "In Jamaica, NY, Joann C Burgess filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2011."
Joann C Burgess — New York, 1-11-44480-jf


ᐅ Roberts Charmayne Burke, New York

Address: 11519 146th St Jamaica, NY 11436

Concise Description of Bankruptcy Case 1-12-48659-nhl7: "Roberts Charmayne Burke's bankruptcy, initiated in 2012-12-26 and concluded by 2013-04-04 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberts Charmayne Burke — New York, 1-12-48659


ᐅ Glorita Y Burke, New York

Address: 11050 166th St Jamaica, NY 11433

Bankruptcy Case 1-13-41345-cec Overview: "Jamaica, NY resident Glorita Y Burke's 03/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2013."
Glorita Y Burke — New York, 1-13-41345


ᐅ Camille L Burns, New York

Address: 16125 122nd Ave Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-12-45471-ess: "The bankruptcy filing by Camille L Burns, undertaken in July 27, 2012 in Jamaica, NY under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets."
Camille L Burns — New York, 1-12-45471


ᐅ Susan Bustamante, New York

Address: 8020 162nd St Jamaica, NY 11432-1113

Concise Description of Bankruptcy Case 1-10-45786-cec7: "The bankruptcy record for Susan Bustamante from Jamaica, NY, under Chapter 13, filed in 2010-06-18, involved setting up a repayment plan, finalized by 11/21/2014."
Susan Bustamante — New York, 1-10-45786


ᐅ Marcus T Butler, New York

Address: 17742 Ursina Rd Jamaica, NY 11434-2714

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45654-cec: "In a Chapter 7 bankruptcy case, Marcus T Butler from Jamaica, NY, saw his proceedings start in 12/18/2015 and complete by Mar 17, 2016, involving asset liquidation."
Marcus T Butler — New York, 1-15-45654


ᐅ Nadine Butler, New York

Address: 10650 159th St Apt 4A Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-12-42418-jf7: "Jamaica, NY resident Nadine Butler's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Nadine Butler — New York, 1-12-42418-jf


ᐅ Cuty Butler, New York

Address: 17742 Ursina Rd Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45664-nhl: "Cuty Butler's Chapter 7 bankruptcy, filed in Jamaica, NY in Aug 2, 2012, led to asset liquidation, with the case closing in November 25, 2012."
Cuty Butler — New York, 1-12-45664