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 Elsie Dacruz, New York

Address: 11942 167th St Jamaica, NY 11434

Bankruptcy Case 1-11-50777-jf Overview: "Jamaica, NY resident Elsie Dacruz's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Elsie Dacruz — New York, 1-11-50777-jf


ᐅ Naama Dagim, New York

Address: 8020 138th St Apt 3C Jamaica, NY 11435

Bankruptcy Case 1-10-47775-ess Overview: "The case of Naama Dagim in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naama Dagim — New York, 1-10-47775


ᐅ Younis Dajah, New York

Address: 16413 82nd Rd Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-50974-jf: "In Jamaica, NY, Younis Dajah filed for Chapter 7 bankruptcy in November 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Younis Dajah — New York, 1-10-50974-jf


ᐅ Katea Dale, New York

Address: 15350 89th Ave Apt 909 Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40762-jf: "The case of Katea Dale in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katea Dale — New York, 1-11-40762-jf


ᐅ Tiffany Davis, New York

Address: 17010 130th Ave Jamaica, NY 11434

Bankruptcy Case 1-13-46486-ess Overview: "In Jamaica, NY, Tiffany Davis filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Tiffany Davis — New York, 1-13-46486


ᐅ Thelma M Davis, New York

Address: 15049 115th Rd Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-44980-jbr7: "In Jamaica, NY, Thelma M Davis filed for Chapter 7 bankruptcy in Jun 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2011."
Thelma M Davis — New York, 1-11-44980


ᐅ Solomon Davydov, New York

Address: 14210 Hoover Ave Apt 601 Jamaica, NY 11435

Bankruptcy Case 1-10-48140-jf Summary: "Jamaica, NY resident Solomon Davydov's 08/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Solomon Davydov — New York, 1-10-48140-jf


ᐅ Duran Evelyn De, New York

Address: 17411 109th Ave Jamaica, NY 11433-3015

Bankruptcy Case 1-16-42262-ess Summary: "Duran Evelyn De's Chapter 7 bankruptcy, filed in Jamaica, NY in May 24, 2016, led to asset liquidation, with the case closing in 08/22/2016."
Duran Evelyn De — New York, 1-16-42262


ᐅ Leon Marie De, New York

Address: 8775 Kingston Pl Fl 2ND Jamaica, NY 11432-4647

Bankruptcy Case 1-2014-41931-cec Summary: "Leon Marie De's bankruptcy, initiated in April 21, 2014 and concluded by 2014-07-20 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Marie De — New York, 1-2014-41931


ᐅ La Rosa Emiro De, New York

Address: 9233 170th St Apt 3P Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-40672-cec: "Jamaica, NY resident La Rosa Emiro De's January 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
La Rosa Emiro De — New York, 1-10-40672


ᐅ La Cruz Winter De, New York

Address: 9023 149th St Apt 3L Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-46563-jf7: "La Cruz Winter De's bankruptcy, initiated in Jul 29, 2011 and concluded by November 8, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Winter De — New York, 1-11-46563-jf


ᐅ Herbert Dealle, New York

Address: 11135 178th Pl Jamaica, NY 11433

Bankruptcy Case 1-13-42220-cec Overview: "Herbert Dealle's bankruptcy, initiated in 04/16/2013 and concluded by July 2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Dealle — New York, 1-13-42220


ᐅ Anderson Dean, New York

Address: 16812 127th Ave Apt 11H Jamaica, NY 11434-3136

Bankruptcy Case 1-14-45205-cec Overview: "The bankruptcy filing by Anderson Dean, undertaken in 2014-10-15 in Jamaica, NY under Chapter 7, concluded with discharge in January 13, 2015 after liquidating assets."
Anderson Dean — New York, 1-14-45205


ᐅ Ardine D Dedmon, New York

Address: 17022 130th Ave Apt 1G Jamaica, NY 11434-3235

Concise Description of Bankruptcy Case 1-14-44930-nhl7: "In a Chapter 7 bankruptcy case, Ardine D Dedmon from Jamaica, NY, saw their proceedings start in 2014-09-29 and complete by December 28, 2014, involving asset liquidation."
Ardine D Dedmon — New York, 1-14-44930


ᐅ Karen M Degannes, New York

Address: 10750 164th St Jamaica, NY 11433-2435

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44706-nhl: "Karen M Degannes's bankruptcy, initiated in September 16, 2014 and concluded by 12.15.2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Degannes — New York, 1-2014-44706


ᐅ Desmond Deighan, New York

Address: 8248 135th St Apt 5L Jamaica, NY 11435

Bankruptcy Case 1-10-51850-jf Overview: "Desmond Deighan's bankruptcy, initiated in 12.21.2010 and concluded by Mar 29, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desmond Deighan — New York, 1-10-51850-jf


ᐅ Sittihanna M Delacerna, New York

Address: 13948 87th Ave Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44414-jf: "Sittihanna M Delacerna's Chapter 7 bankruptcy, filed in Jamaica, NY in June 15, 2012, led to asset liquidation, with the case closing in 10.08.2012."
Sittihanna M Delacerna — New York, 1-12-44414-jf


ᐅ Juan Deleon, New York

Address: 11125 145th St Jamaica, NY 11435-5818

Bankruptcy Case 1-2014-42407-nhl Summary: "The bankruptcy filing by Juan Deleon, undertaken in 05/14/2014 in Jamaica, NY under Chapter 7, concluded with discharge in August 12, 2014 after liquidating assets."
Juan Deleon — New York, 1-2014-42407


ᐅ Enrique Deleon, New York

Address: 8014 162nd St Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45489-jf: "The bankruptcy record of Enrique Deleon from Jamaica, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2012."
Enrique Deleon — New York, 1-12-45489-jf


ᐅ Aureliano Deleon, New York

Address: 8920 161st St Apt 1M Jamaica, NY 11432-6116

Bankruptcy Case 1-2014-44074-nhl Overview: "The case of Aureliano Deleon in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aureliano Deleon — New York, 1-2014-44074


ᐅ Gamel Anthony Delesbore, New York

Address: 16032 119th Rd Jamaica, NY 11434-2116

Concise Description of Bankruptcy Case 5:14-bk-00752-JJT7: "The bankruptcy record of Gamel Anthony Delesbore from Jamaica, NY, shows a Chapter 7 case filed in Feb 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Gamel Anthony Delesbore — New York, 5:14-bk-00752


ᐅ Jacono Michael J Della, New York

Address: 13960 85th Dr Jamaica, NY 11435

Bankruptcy Case 1-11-47548-ess Summary: "Jamaica, NY resident Jacono Michael J Della's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Jacono Michael J Della — New York, 1-11-47548


ᐅ Leroy W Dempsey, New York

Address: 12347 Inwood St Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-09-48714-ess: "Leroy W Dempsey's bankruptcy, initiated in October 2, 2009 and concluded by 2010-01-09 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy W Dempsey — New York, 1-09-48714


ᐅ Samuel Floyd Denny, New York

Address: 17463 129th Ave Jamaica, NY 11434-5806

Brief Overview of Bankruptcy Case 1-14-44894-cec: "Samuel Floyd Denny's Chapter 7 bankruptcy, filed in Jamaica, NY in 09.28.2014, led to asset liquidation, with the case closing in 12.27.2014."
Samuel Floyd Denny — New York, 1-14-44894


ᐅ Juanito M Deocampo, New York

Address: 8017 159th St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-42800-ess: "In a Chapter 7 bankruptcy case, Juanito M Deocampo from Jamaica, NY, saw their proceedings start in 04.04.2011 and complete by 2011-07-28, involving asset liquidation."
Juanito M Deocampo — New York, 1-11-42800


ᐅ Ruben D Deocampo, New York

Address: 9015 179th Pl Jamaica, NY 11432-5610

Bankruptcy Case 1-15-44397-cec Overview: "Ruben D Deocampo's Chapter 7 bankruptcy, filed in Jamaica, NY in 2015-09-28, led to asset liquidation, with the case closing in December 27, 2015."
Ruben D Deocampo — New York, 1-15-44397


ᐅ Richard Deodat, New York

Address: 9522 Remington St Jamaica, NY 11435

Bankruptcy Case 1-12-45690-ess Overview: "Richard Deodat's bankruptcy, initiated in 08/03/2012 and concluded by 11/26/2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Deodat — New York, 1-12-45690


ᐅ Tarachand Deolall, New York

Address: 13903 91st Ave Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42419-ess: "The bankruptcy record of Tarachand Deolall from Jamaica, NY, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-01."
Tarachand Deolall — New York, 1-13-42419


ᐅ Nadine Desinor, New York

Address: 17040 Highland Ave Apt 605 Jamaica, NY 11432-2737

Concise Description of Bankruptcy Case 1-15-43011-cec7: "In a Chapter 7 bankruptcy case, Nadine Desinor from Jamaica, NY, saw her proceedings start in 06/29/2015 and complete by 2015-09-27, involving asset liquidation."
Nadine Desinor — New York, 1-15-43011


ᐅ Shirley Desormes, New York

Address: 8615 Ava Pl Apt 3C Jamaica, NY 11432

Bankruptcy Case 12-23806-rdd Overview: "In a Chapter 7 bankruptcy case, Shirley Desormes from Jamaica, NY, saw their proceedings start in 10.09.2012 and complete by January 16, 2013, involving asset liquidation."
Shirley Desormes — New York, 12-23806


ᐅ Arlene Desouza, New York

Address: 11647 171st St Jamaica, NY 11434

Bankruptcy Case 1-11-49092-ess Summary: "Jamaica, NY resident Arlene Desouza's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2012."
Arlene Desouza — New York, 1-11-49092


ᐅ Bernard Despot, New York

Address: 11645 143rd St Jamaica, NY 11436

Bankruptcy Case 1-10-45107-jf Overview: "The bankruptcy record of Bernard Despot from Jamaica, NY, shows a Chapter 7 case filed in 2010-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2010."
Bernard Despot — New York, 1-10-45107-jf


ᐅ Eloise Dey, New York

Address: 8933 146th St Jamaica, NY 11435

Bankruptcy Case 12-14023-smb Summary: "In Jamaica, NY, Eloise Dey filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Eloise Dey — New York, 12-14023


ᐅ Ranga Lal Dey, New York

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

Concise Description of Bankruptcy Case 1-13-41490-jf7: "Ranga Lal Dey's bankruptcy, initiated in 2013-03-18 and concluded by June 2013 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranga Lal Dey — New York, 1-13-41490-jf


ᐅ John F Dhanoolal, New York

Address: 9066 179th St Jamaica, NY 11432-5609

Concise Description of Bankruptcy Case 1-14-40695-nhl7: "John F Dhanoolal's bankruptcy, initiated in February 20, 2014 and concluded by May 21, 2014 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Dhanoolal — New York, 1-14-40695


ᐅ Angelica Maria Diaz, New York

Address: 8719 Dalny Rd Jamaica, NY 11432-3132

Bankruptcy Case 1-15-40565-cec Overview: "In a Chapter 7 bankruptcy case, Angelica Maria Diaz from Jamaica, NY, saw her proceedings start in February 13, 2015 and complete by 2015-05-14, involving asset liquidation."
Angelica Maria Diaz — New York, 1-15-40565


ᐅ Flaviano C Diaz, New York

Address: 9714 Allendale St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-44227-cec7: "Flaviano C Diaz's bankruptcy, initiated in 06.07.2012 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."
Flaviano C Diaz — New York, 1-12-44227


ᐅ Adela Diaz, New York

Address: 13842 90th Ave Apt A1 Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48436-ess: "The bankruptcy record of Adela Diaz from Jamaica, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Adela Diaz — New York, 1-09-48436


ᐅ Rahsaan Eric Diaz, New York

Address: 16520 Highland Ave Apt 105 Jamaica, NY 11432-3539

Bankruptcy Case 1-2014-43506-ess Overview: "In Jamaica, NY, Rahsaan Eric Diaz filed for Chapter 7 bankruptcy in July 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Rahsaan Eric Diaz — New York, 1-2014-43506


ᐅ John Dick, New York

Address: 17220 107th Ave Jamaica, NY 11433-2504

Bankruptcy Case 1-16-41834-cec Overview: "In a Chapter 7 bankruptcy case, John Dick from Jamaica, NY, saw their proceedings start in Apr 28, 2016 and complete by July 27, 2016, involving asset liquidation."
John Dick — New York, 1-16-41834


ᐅ Carla Y Dickerson, New York

Address: 17240 133rd Ave Apt 11C Jamaica, NY 11434

Bankruptcy Case 1-13-42691-cec Overview: "In a Chapter 7 bankruptcy case, Carla Y Dickerson from Jamaica, NY, saw her proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Carla Y Dickerson — New York, 1-13-42691


ᐅ Priscilla Dickerson, New York

Address: 11440 Inwood St Jamaica, NY 11436-1143

Concise Description of Bankruptcy Case 1-15-45009-nhl7: "Priscilla Dickerson's bankruptcy, initiated in November 2, 2015 and concluded by 01/31/2016 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Dickerson — New York, 1-15-45009


ᐅ Sophia Dicks, New York

Address: 16329 130th Ave Apt 6E Jamaica, NY 11434

Bankruptcy Case 1-10-51212-jf Overview: "The bankruptcy record of Sophia Dicks from Jamaica, NY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2011."
Sophia Dicks — New York, 1-10-51212-jf


ᐅ Jullett N Dillon, New York

Address: 17515 140th Ave Jamaica, NY 11434

Bankruptcy Case 1-11-45850-jbr Overview: "In Jamaica, NY, Jullett N Dillon filed for Chapter 7 bankruptcy in 2011-07-04. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jullett N Dillon — New York, 1-11-45850


ᐅ Teodorico J Dinglas, New York

Address: 9103 173rd St Jamaica, NY 11432

Bankruptcy Case 1-13-41031-nhl Summary: "Jamaica, NY resident Teodorico J Dinglas's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2013."
Teodorico J Dinglas — New York, 1-13-41031


ᐅ Amy Joan Diomangay, New York

Address: 8265 164th Pl Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48862-dem: "Amy Joan Diomangay's bankruptcy, initiated in 2009-10-08 and concluded by 01/15/2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Joan Diomangay — New York, 1-09-48862


ᐅ Melissa Dixon, New York

Address: 13419 166th Pl Apt 5E Jamaica, NY 11434-3825

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43374-cec: "In a Chapter 7 bankruptcy case, Melissa Dixon from Jamaica, NY, saw her proceedings start in 06/30/2014 and complete by 09/28/2014, involving asset liquidation."
Melissa Dixon — New York, 1-2014-43374


ᐅ Donald S Dixon, New York

Address: 11852 180th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41820-cec: "In Jamaica, NY, Donald S Dixon filed for Chapter 7 bankruptcy in Mar 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-02."
Donald S Dixon — New York, 1-11-41820


ᐅ Monique Dobson, New York

Address: 10927 173rd St Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-47878-ess: "Monique Dobson's bankruptcy, initiated in August 2010 and concluded by November 24, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Dobson — New York, 1-10-47878


ᐅ Roderick Dodson, New York

Address: 11214 175th Pl Jamaica, NY 11433

Bankruptcy Case 1-12-43327-cec Overview: "The case of Roderick Dodson in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roderick Dodson — New York, 1-12-43327


ᐅ Jimmy Dolfins, New York

Address: 8008 135th St Apt 218 Jamaica, NY 11435

Bankruptcy Case 1-13-43097-cec Overview: "The case of Jimmy Dolfins in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Dolfins — New York, 1-13-43097


ᐅ Jimmy R Dominguez, New York

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

Bankruptcy Case 1-09-49138-ess Overview: "The bankruptcy record of Jimmy R Dominguez from Jamaica, NY, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2010."
Jimmy R Dominguez — New York, 1-09-49138


ᐅ Priscilla R Donaire, New York

Address: 15516 116th Rd Jamaica, NY 11434-1517

Brief Overview of Bankruptcy Case 1-15-43553-cec: "In a Chapter 7 bankruptcy case, Priscilla R Donaire from Jamaica, NY, saw her proceedings start in Jul 31, 2015 and complete by October 2015, involving asset liquidation."
Priscilla R Donaire — New York, 1-15-43553


ᐅ Zenon B Donaire, New York

Address: 15516 116th Rd Jamaica, NY 11434-1517

Bankruptcy Case 1-15-43553-cec Summary: "Zenon B Donaire's bankruptcy, initiated in July 2015 and concluded by Oct 29, 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenon B Donaire — New York, 1-15-43553


ᐅ Dereck R Dookhan, New York

Address: 13714 131st Ave Jamaica, NY 11436-2051

Bankruptcy Case 1-14-41221-ess Overview: "The bankruptcy record of Dereck R Dookhan from Jamaica, NY, shows a Chapter 7 case filed in 03/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Dereck R Dookhan — New York, 1-14-41221


ᐅ Michael J Dookie, New York

Address: 15039 119th Ave Jamaica, NY 11434

Bankruptcy Case 1-12-44586-jf Overview: "Michael J Dookie's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-06-22, led to asset liquidation, with the case closing in 10/15/2012."
Michael J Dookie — New York, 1-12-44586-jf


ᐅ Shirley Dortch, New York

Address: 17615 145th Dr Jamaica, NY 11434

Bankruptcy Case 1-10-47797-cec Overview: "Jamaica, NY resident Shirley Dortch's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Shirley Dortch — New York, 1-10-47797


ᐅ Lanray B Dosunmo, New York

Address: 15205 134th Ave Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44198-jf: "Lanray B Dosunmo's bankruptcy, initiated in June 6, 2012 and concluded by 09/29/2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanray B Dosunmo — New York, 1-12-44198-jf


ᐅ Lanray B Dosunmu, New York

Address: 15205 134th Ave Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-09-48859-jf: "In Jamaica, NY, Lanray B Dosunmu filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2010."
Lanray B Dosunmu — New York, 1-09-48859-jf


ᐅ Curtis S Douglas, New York

Address: 14704 Grand Central Pkwy Jamaica, NY 11435-1206

Bankruptcy Case 1-15-42680-ess Summary: "The bankruptcy record of Curtis S Douglas from Jamaica, NY, shows a Chapter 7 case filed in 06/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Curtis S Douglas — New York, 1-15-42680


ᐅ Karl Douglas, New York

Address: 13343 Dennis St Jamaica, NY 11434

Bankruptcy Case 1-10-50256-ess Summary: "The bankruptcy record of Karl Douglas from Jamaica, NY, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Karl Douglas — New York, 1-10-50256


ᐅ Kevin Douglas, New York

Address: 12023 178th Pl Jamaica, NY 11434

Bankruptcy Case 1-12-47633-ess Overview: "In a Chapter 7 bankruptcy case, Kevin Douglas from Jamaica, NY, saw their proceedings start in 10.31.2012 and complete by 2013-01-30, involving asset liquidation."
Kevin Douglas — New York, 1-12-47633


ᐅ Martin Doyle, New York

Address: 8525 151st St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-45985-jbr: "The bankruptcy filing by Martin Doyle, undertaken in 2010-06-25 in Jamaica, NY under Chapter 7, concluded with discharge in October 18, 2010 after liquidating assets."
Martin Doyle — New York, 1-10-45985


ᐅ Gladys Drouin, New York

Address: 10739 159th St Apt 1C Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-09-50755-cec7: "Gladys Drouin's Chapter 7 bankruptcy, filed in Jamaica, NY in 12.06.2009, led to asset liquidation, with the case closing in March 17, 2010."
Gladys Drouin — New York, 1-09-50755


ᐅ Jason S Drucker, New York

Address: 17909 80th Dr Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-12-43174-jf7: "The bankruptcy filing by Jason S Drucker, undertaken in 04.30.2012 in Jamaica, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jason S Drucker — New York, 1-12-43174-jf


ᐅ Joan Pancata Duchesne, New York

Address: 10749 154th St Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-11-42501-cec7: "Joan Pancata Duchesne's bankruptcy, initiated in 03/28/2011 and concluded by July 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Pancata Duchesne — New York, 1-11-42501


ᐅ Vishwanath Dudhnath, New York

Address: 8805 Merrick Blvd Apt 1K Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-40338-ess: "Vishwanath Dudhnath's Chapter 7 bankruptcy, filed in Jamaica, NY in January 2011, led to asset liquidation, with the case closing in April 19, 2011."
Vishwanath Dudhnath — New York, 1-11-40338


ᐅ Andrea R Duggan, New York

Address: 15714 108th Ave Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-12-43803-jf: "The case of Andrea R Duggan in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea R Duggan — New York, 1-12-43803-jf


ᐅ Mark Dumas, New York

Address: 17205 108th Ave Jamaica, NY 11433

Bankruptcy Case 1-11-44724-jbr Overview: "The case of Mark Dumas in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Dumas — New York, 1-11-44724


ᐅ Philip T Dunatchik, New York

Address: 8515 Main St Apt 4C Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-40573-jbr7: "Philip T Dunatchik's bankruptcy, initiated in 01/28/2011 and concluded by May 3, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip T Dunatchik — New York, 1-11-40573


ᐅ Morgan Virginia R Dunnom, New York

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

Bankruptcy Case 1-12-48588-jf Overview: "Jamaica, NY resident Morgan Virginia R Dunnom's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2013."
Morgan Virginia R Dunnom — New York, 1-12-48588-jf


ᐅ Latanya Shavon Dunson, New York

Address: 14402 Linden Blvd Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47851-jf: "The bankruptcy filing by Latanya Shavon Dunson, undertaken in Nov 13, 2012 in Jamaica, NY under Chapter 7, concluded with discharge in February 20, 2013 after liquidating assets."
Latanya Shavon Dunson — New York, 1-12-47851-jf


ᐅ Martina A Duran, New York

Address: 13834 Coolidge Ave Jamaica, NY 11435-1117

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43664-ess: "In a Chapter 7 bankruptcy case, Martina A Duran from Jamaica, NY, saw her proceedings start in 07.18.2014 and complete by October 16, 2014, involving asset liquidation."
Martina A Duran — New York, 1-2014-43664


ᐅ Alexander Dy, New York

Address: 8414 143rd St Jamaica, NY 11435

Bankruptcy Case 1-10-52097-jf Overview: "Alexander Dy's bankruptcy, initiated in 12.30.2010 and concluded by 2011-04-24 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Dy — New York, 1-10-52097-jf


ᐅ Dwayne A Earle, New York

Address: 17605 90th Ave Jamaica, NY 11432

Bankruptcy Case 1-12-45385-nhl Summary: "Dwayne A Earle's Chapter 7 bankruptcy, filed in Jamaica, NY in 07/25/2012, led to asset liquidation, with the case closing in 2012-11-17."
Dwayne A Earle — New York, 1-12-45385


ᐅ Mary H Eason, New York

Address: 17336 104th Ave Jamaica, NY 11433-1308

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41362-cec: "In Jamaica, NY, Mary H Eason filed for Chapter 7 bankruptcy in 03/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Mary H Eason — New York, 1-15-41362


ᐅ Barnes Thelma Ann Eason, New York

Address: 9016 171st St Apt 3E Jamaica, NY 11432-5436

Brief Overview of Bankruptcy Case 1-2014-42112-cec: "Barnes Thelma Ann Eason's Chapter 7 bankruptcy, filed in Jamaica, NY in 04/29/2014, led to asset liquidation, with the case closing in 2014-07-28."
Barnes Thelma Ann Eason — New York, 1-2014-42112


ᐅ Edward Eason, New York

Address: 17336 104th Ave Jamaica, NY 11433-1308

Bankruptcy Case 1-15-41362-cec Summary: "Edward Eason's bankruptcy, initiated in March 27, 2015 and concluded by Jun 25, 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Eason — New York, 1-15-41362


ᐅ Lucretia R Ebron, New York

Address: 13915 83rd Ave Apt 615 Jamaica, NY 11435

Bankruptcy Case 1-13-42832-nhl Overview: "Lucretia R Ebron's Chapter 7 bankruptcy, filed in Jamaica, NY in May 9, 2013, led to asset liquidation, with the case closing in August 16, 2013."
Lucretia R Ebron — New York, 1-13-42832


ᐅ Jose Echevarria, New York

Address: 10641 Union Hall St Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-10-44598-jf7: "The bankruptcy filing by Jose Echevarria, undertaken in May 19, 2010 in Jamaica, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jose Echevarria — New York, 1-10-44598-jf


ᐅ Frerot Edouard, New York

Address: 11934 144th St Apt 1 Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42388-nhl: "Jamaica, NY resident Frerot Edouard's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Frerot Edouard — New York, 1-12-42388


ᐅ Alanda I Edwards, New York

Address: 16347 130th Ave Apt 11H Jamaica, NY 11434-3044

Bankruptcy Case 1-15-41776-nhl Overview: "In a Chapter 7 bankruptcy case, Alanda I Edwards from Jamaica, NY, saw their proceedings start in Apr 21, 2015 and complete by July 20, 2015, involving asset liquidation."
Alanda I Edwards — New York, 1-15-41776


ᐅ Antonette P Edwards, New York

Address: 11011 178th St Jamaica, NY 11433-3503

Bankruptcy Case 1-15-40972-cec Overview: "Antonette P Edwards's bankruptcy, initiated in March 2015 and concluded by June 4, 2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonette P Edwards — New York, 1-15-40972


ᐅ Remy Edwards, New York

Address: 17726 Troutville Rd Jamaica, NY 11434-2712

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45794-nhl: "Jamaica, NY resident Remy Edwards's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2016."
Remy Edwards — New York, 1-15-45794


ᐅ Ava N Edwards, New York

Address: 13712 155th St Jamaica, NY 11434-4308

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-45975-cec: "07/16/2009 marked the beginning of Ava N Edwards's Chapter 13 bankruptcy in Jamaica, NY, entailing a structured repayment schedule, completed by 2013-05-15."
Ava N Edwards — New York, 1-09-45975


ᐅ Fritz Edwards, New York

Address: 11548 165th St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-46473-jf7: "Jamaica, NY resident Fritz Edwards's Jul 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Fritz Edwards — New York, 1-10-46473-jf


ᐅ Martha Edwards, New York

Address: 13960 85th Dr Apt 2B Jamaica, NY 11435

Bankruptcy Case 1-10-47389-jbr Summary: "In Jamaica, NY, Martha Edwards filed for Chapter 7 bankruptcy in Aug 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Martha Edwards — New York, 1-10-47389


ᐅ Paul J Edwards, New York

Address: 10941 141st St Jamaica, NY 11435

Bankruptcy Case 1-11-41338-ess Overview: "The bankruptcy record of Paul J Edwards from Jamaica, NY, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Paul J Edwards — New York, 1-11-41338


ᐅ Jacques Edwards, New York

Address: 17831 114th Rd Jamaica, NY 11434-1452

Brief Overview of Bankruptcy Case 1-16-41441-ess: "The bankruptcy record of Jacques Edwards from Jamaica, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Jacques Edwards — New York, 1-16-41441


ᐅ Claudine Edwards, New York

Address: 17716 145th Rd Jamaica, NY 11434-5022

Brief Overview of Bankruptcy Case 1-15-42051-nhl: "Claudine Edwards's bankruptcy, initiated in 05/01/2015 and concluded by 07.30.2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudine Edwards — New York, 1-15-42051


ᐅ Terrence Edwards, New York

Address: 11011 178th St Jamaica, NY 11433-3503

Bankruptcy Case 1-14-43185-cec Overview: "Terrence Edwards's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-06-24, led to asset liquidation, with the case closing in 09/22/2014."
Terrence Edwards — New York, 1-14-43185


ᐅ Jagdat Ellana, New York

Address: 10511 Inwood St Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-51682-cec: "Jagdat Ellana's bankruptcy, initiated in December 2010 and concluded by Mar 23, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jagdat Ellana — New York, 1-10-51682


ᐅ Ralph Elliot, New York

Address: 14048 159th St Jamaica, NY 11434

Bankruptcy Case 1-10-41127-dem Summary: "In Jamaica, NY, Ralph Elliot filed for Chapter 7 bankruptcy in 2010-02-15. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Ralph Elliot — New York, 1-10-41127


ᐅ Edward E Ellis, New York

Address: 14415 176th St Jamaica, NY 11434-4931

Brief Overview of Bankruptcy Case 1-2014-44293-cec: "The case of Edward E Ellis in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward E Ellis — New York, 1-2014-44293


ᐅ Elaine N Ellis, New York

Address: 15604 132nd Ave Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44708-cec: "The bankruptcy filing by Elaine N Ellis, undertaken in 07.31.2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-11-07 after liquidating assets."
Elaine N Ellis — New York, 1-13-44708


ᐅ Ann Maureen Ellis, New York

Address: 10833 160th St # 28B Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-48148-cec: "The case of Ann Maureen Ellis in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Maureen Ellis — New York, 1-10-48148


ᐅ Regin Ellis, New York

Address: 17204 Amelia Rd Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47772-jf: "The bankruptcy filing by Regin Ellis, undertaken in 11.07.2012 in Jamaica, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Regin Ellis — New York, 1-12-47772-jf


ᐅ Bendary Eltaiar, New York

Address: 10716 160th St Apt 3A Jamaica, NY 11433

Bankruptcy Case 1-11-45137-jbr Overview: "The case of Bendary Eltaiar in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bendary Eltaiar — New York, 1-11-45137


ᐅ Jeffrey Marc Elyshevitz, New York

Address: 14423 Charter Rd Apt 4C Jamaica, NY 11435-6318

Brief Overview of Bankruptcy Case 1-09-51053-ess: "The bankruptcy record for Jeffrey Marc Elyshevitz from Jamaica, NY, under Chapter 13, filed in 12/15/2009, involved setting up a repayment plan, finalized by Aug 12, 2013."
Jeffrey Marc Elyshevitz — New York, 1-09-51053


ᐅ Zaniba April Emanuel, New York

Address: 15042 108th Ave Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40078-cec: "The bankruptcy record of Zaniba April Emanuel from Jamaica, NY, shows a Chapter 7 case filed in 01/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Zaniba April Emanuel — New York, 1-13-40078