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 Edison E Sanchez Garcia, New York

Address: 16810 89th Ave Apt 2 Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-41649-jbr: "The bankruptcy filing by Edison E Sanchez Garcia, undertaken in 03/02/2011 in Jamaica, NY under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Edison E Sanchez Garcia — New York, 1-11-41649


ᐅ Zenaida Garcia, New York

Address: 18225 Wexford Ter Apt 317 Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-12-42122-cec7: "In a Chapter 7 bankruptcy case, Zenaida Garcia from Jamaica, NY, saw her proceedings start in 03/23/2012 and complete by July 2012, involving asset liquidation."
Zenaida Garcia — New York, 1-12-42122


ᐅ Tito Garcia, New York

Address: 13927 95th Ave Fl 1 Jamaica, NY 11435

Bankruptcy Case 1-10-42949-cec Overview: "The bankruptcy record of Tito Garcia from Jamaica, NY, shows a Chapter 7 case filed in Apr 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Tito Garcia — New York, 1-10-42949


ᐅ Olga Rodriguez Garcia, New York

Address: 8008 135th St Jamaica, NY 11435

Bankruptcy Case 1-11-40828-jbr Overview: "The bankruptcy filing by Olga Rodriguez Garcia, undertaken in February 2011 in Jamaica, NY under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Olga Rodriguez Garcia — New York, 1-11-40828


ᐅ Jose Garcia, New York

Address: 9247 173rd St Fl 2ND Jamaica, NY 11433-1311

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42466-cec: "In Jamaica, NY, Jose Garcia filed for Chapter 7 bankruptcy in 06/04/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-02."
Jose Garcia — New York, 1-16-42466


ᐅ Nerys M Garcia, New York

Address: 8770 173rd St Apt 1M Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42810-jf: "Nerys M Garcia's bankruptcy, initiated in 04/05/2011 and concluded by 2011-07-29 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nerys M Garcia — New York, 1-11-42810-jf


ᐅ Bianca C Garcia, New York

Address: 16315 130th Ave Apt 10D Jamaica, NY 11434-3017

Bankruptcy Case 1-2014-42269-nhl Overview: "Bianca C Garcia's Chapter 7 bankruptcy, filed in Jamaica, NY in May 2014, led to asset liquidation, with the case closing in 08/03/2014."
Bianca C Garcia — New York, 1-2014-42269


ᐅ Juan F Garcia, New York

Address: 8770 173rd St Apt 4E Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-13-44023-ess: "Juan F Garcia's Chapter 7 bankruptcy, filed in Jamaica, NY in June 2013, led to asset liquidation, with the case closing in October 2013."
Juan F Garcia — New York, 1-13-44023


ᐅ Robert Anthony Garnes, New York

Address: 10819 164th Pl Apt 2 Jamaica, NY 11433-2828

Brief Overview of Bankruptcy Case 1-15-45413-nhl: "In Jamaica, NY, Robert Anthony Garnes filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Robert Anthony Garnes — New York, 1-15-45413


ᐅ Simone A Garnett, New York

Address: 10608 180th St Jamaica, NY 11433-1828

Bankruptcy Case 1-15-41397-nhl Summary: "In Jamaica, NY, Simone A Garnett filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2015."
Simone A Garnett — New York, 1-15-41397


ᐅ Lillian Marie Garrett, New York

Address: 17551 Linden Blvd Jamaica, NY 11434-1427

Concise Description of Bankruptcy Case 1-15-44297-nhl7: "Lillian Marie Garrett's Chapter 7 bankruptcy, filed in Jamaica, NY in September 2015, led to asset liquidation, with the case closing in 2015-12-20."
Lillian Marie Garrett — New York, 1-15-44297


ᐅ Arlene P Garrick, New York

Address: 17604 145th Ave Fl 1ST Jamaica, NY 11434-4906

Bankruptcy Case 1-2014-43513-cec Overview: "The bankruptcy record of Arlene P Garrick from Jamaica, NY, shows a Chapter 7 case filed in 07.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2014."
Arlene P Garrick — New York, 1-2014-43513


ᐅ Gritley Garrick, New York

Address: 14033 173rd St Jamaica, NY 11434

Bankruptcy Case 8-12-70233-reg Overview: "The case of Gritley Garrick in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gritley Garrick — New York, 8-12-70233


ᐅ Gloria Garricques, New York

Address: 11133 173rd St Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-11-42259-jf: "The bankruptcy filing by Gloria Garricques, undertaken in 03/22/2011 in Jamaica, NY under Chapter 7, concluded with discharge in 07/15/2011 after liquidating assets."
Gloria Garricques — New York, 1-11-42259-jf


ᐅ Carolle Gateau, New York

Address: 17012 130th Ave Apt 5B Jamaica, NY 11434-3247

Bankruptcy Case 1-15-44719-cec Overview: "In Jamaica, NY, Carolle Gateau filed for Chapter 7 bankruptcy in October 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Carolle Gateau — New York, 1-15-44719


ᐅ Neville W Gaubault, New York

Address: 10968 143rd St Jamaica, NY 11435-5623

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40389-nhl: "Neville W Gaubault's Chapter 7 bankruptcy, filed in Jamaica, NY in 01.29.2015, led to asset liquidation, with the case closing in 2015-04-29."
Neville W Gaubault — New York, 1-15-40389


ᐅ Rose Gayle, New York

Address: 17030 130th Ave Apt 7F Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-09-49622-cec: "The bankruptcy filing by Rose Gayle, undertaken in 10.30.2009 in Jamaica, NY under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets."
Rose Gayle — New York, 1-09-49622


ᐅ Shirley Geborde, New York

Address: 18501 Hillside Ave Apt 3S Jamaica, NY 11432

Bankruptcy Case 1-12-47528-nhl Overview: "Jamaica, NY resident Shirley Geborde's 10/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2013."
Shirley Geborde — New York, 1-12-47528


ᐅ Luco Gelin, New York

Address: 16319 130th Ave Apt 5C Jamaica, NY 11434-3020

Bankruptcy Case 1-15-44914-cec Summary: "Jamaica, NY resident Luco Gelin's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Luco Gelin — New York, 1-15-44914


ᐅ Ethel Mae George, New York

Address: 16814 127th Ave Apt 7D Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-13-41622-ess: "Ethel Mae George's Chapter 7 bankruptcy, filed in Jamaica, NY in 03.21.2013, led to asset liquidation, with the case closing in 06.28.2013."
Ethel Mae George — New York, 1-13-41622


ᐅ Varmel George, New York

Address: 17222 Victoria Dr Jamaica, NY 11434-2208

Brief Overview of Bankruptcy Case 1-16-41939-nhl: "In Jamaica, NY, Varmel George filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2016."
Varmel George — New York, 1-16-41939


ᐅ Deborah C Gerald, New York

Address: 11553 157th St Fl 2ND Jamaica, NY 11434-1111

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41260-nhl: "The bankruptcy record of Deborah C Gerald from Jamaica, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2016."
Deborah C Gerald — New York, 1-16-41260


ᐅ John Gerena, New York

Address: 13716 133rd Ave Jamaica, NY 11436

Brief Overview of Bankruptcy Case 1-10-46800-jf: "The bankruptcy record of John Gerena from Jamaica, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2010."
John Gerena — New York, 1-10-46800-jf


ᐅ Israel Gerendasi, New York

Address: 17539 Dalny Rd Jamaica, NY 11432

Bankruptcy Case 1-13-41623-cec Overview: "In a Chapter 7 bankruptcy case, Israel Gerendasi from Jamaica, NY, saw his proceedings start in 03.21.2013 and complete by 2013-06-28, involving asset liquidation."
Israel Gerendasi — New York, 1-13-41623


ᐅ Angel D Geronimo, New York

Address: 8026 Parsons Blvd Apt A-14 Jamaica, NY 11432

Bankruptcy Case 1-14-45045-cec Overview: "In a Chapter 7 bankruptcy case, Angel D Geronimo from Jamaica, NY, saw their proceedings start in 10/02/2014 and complete by 12.31.2014, involving asset liquidation."
Angel D Geronimo — New York, 1-14-45045


ᐅ Curtis G Gervais, New York

Address: 13421 155th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48721-cec: "In a Chapter 7 bankruptcy case, Curtis G Gervais from Jamaica, NY, saw his proceedings start in 12.31.2012 and complete by 2013-04-09, involving asset liquidation."
Curtis G Gervais — New York, 1-12-48721


ᐅ Joseph Gervais, New York

Address: 15603 113th Ave Jamaica, NY 11433-3715

Concise Description of Bankruptcy Case 1-16-41990-nhl7: "The case of Joseph Gervais in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gervais — New York, 1-16-41990


ᐅ Umadei Ghulam, New York

Address: 14312 105th Ave Jamaica, NY 11435-4903

Bankruptcy Case 1-14-43062-ess Overview: "The bankruptcy record of Umadei Ghulam from Jamaica, NY, shows a Chapter 7 case filed in June 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-14."
Umadei Ghulam — New York, 1-14-43062


ᐅ Deborah L Gibbs, New York

Address: 17630 133rd Ave Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-42285-ess7: "The case of Deborah L Gibbs in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Gibbs — New York, 1-11-42285


ᐅ Barbara Mcaddley Giles, New York

Address: 11417 169th St Jamaica, NY 11434

Bankruptcy Case 1-12-40294-jf Summary: "The case of Barbara Mcaddley Giles in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Mcaddley Giles — New York, 1-12-40294-jf


ᐅ Lynwood Gillis, New York

Address: 12313 144th St Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40095-cec: "The bankruptcy filing by Lynwood Gillis, undertaken in 2010-01-07 in Jamaica, NY under Chapter 7, concluded with discharge in 2010-04-09 after liquidating assets."
Lynwood Gillis — New York, 1-10-40095


ᐅ Sasha Gillis, New York

Address: 10718 Liverpool St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-13-45037-ess7: "In a Chapter 7 bankruptcy case, Sasha Gillis from Jamaica, NY, saw her proceedings start in 2013-08-16 and complete by Nov 23, 2013, involving asset liquidation."
Sasha Gillis — New York, 1-13-45037


ᐅ Kim V Gist, New York

Address: 15417 108th Ave Apt 2 Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46633-jbr: "The bankruptcy filing by Kim V Gist, undertaken in 07/30/2011 in Jamaica, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Kim V Gist — New York, 1-11-46633


ᐅ Robert W Glass, New York

Address: 10804 174th St Jamaica, NY 11433-3018

Brief Overview of Bankruptcy Case 1-14-40775-nhl: "The bankruptcy filing by Robert W Glass, undertaken in 2014-02-25 in Jamaica, NY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Robert W Glass — New York, 1-14-40775


ᐅ David R Godfrey, New York

Address: 14593 Guy R Brewer Blvd Apt B Jamaica, NY 11434

Bankruptcy Case 1-11-48023-cec Summary: "David R Godfrey's Chapter 7 bankruptcy, filed in Jamaica, NY in 09.21.2011, led to asset liquidation, with the case closing in Dec 21, 2011."
David R Godfrey — New York, 1-11-48023


ᐅ Jennifer Godfrey, New York

Address: 16842 127th Ave Apt 2H Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43833-ess: "The bankruptcy record of Jennifer Godfrey from Jamaica, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2013."
Jennifer Godfrey — New York, 1-13-43833


ᐅ Alma E Godfrey, New York

Address: 14593 Guy R Brewer Blvd Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-48022-jf7: "The bankruptcy filing by Alma E Godfrey, undertaken in 09/21/2011 in Jamaica, NY under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Alma E Godfrey — New York, 1-11-48022-jf


ᐅ Bosarth Godfrey, New York

Address: 14554 Shore Ave Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-45679-jf: "Bosarth Godfrey's bankruptcy, initiated in Jun 16, 2010 and concluded by October 9, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bosarth Godfrey — New York, 1-10-45679-jf


ᐅ Shivkumar G Godhwani, New York

Address: 8222 Parsons Blvd Jamaica, NY 11432

Bankruptcy Case 1-09-48441-jf Overview: "In a Chapter 7 bankruptcy case, Shivkumar G Godhwani from Jamaica, NY, saw their proceedings start in 09.28.2009 and complete by 01.05.2010, involving asset liquidation."
Shivkumar G Godhwani — New York, 1-09-48441-jf


ᐅ Kaydeen Golding, New York

Address: 11719 170th St Jamaica, NY 11434-2214

Bankruptcy Case 1-15-44435-nhl Summary: "The bankruptcy record of Kaydeen Golding from Jamaica, NY, shows a Chapter 7 case filed in Sep 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Kaydeen Golding — New York, 1-15-44435


ᐅ Berthine Goldson, New York

Address: 16844 127th Ave Apt 9F Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44219-cec: "In Jamaica, NY, Berthine Goldson filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Berthine Goldson — New York, 1-10-44219


ᐅ Priti R Gomes, New York

Address: 8566 152nd St Apt 2FL Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-09-48318-dem: "In a Chapter 7 bankruptcy case, Priti R Gomes from Jamaica, NY, saw their proceedings start in 2009-09-24 and complete by 01.01.2010, involving asset liquidation."
Priti R Gomes — New York, 1-09-48318


ᐅ Ceballos Juan De La Cruz Gomez, New York

Address: 9722 Remington St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-13-41118-cec7: "The bankruptcy filing by Ceballos Juan De La Cruz Gomez, undertaken in February 2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Ceballos Juan De La Cruz Gomez — New York, 1-13-41118


ᐅ Felix Gomez, New York

Address: 14050 Burden Cres Apt 3L Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-44874-ess: "In a Chapter 7 bankruptcy case, Felix Gomez from Jamaica, NY, saw his proceedings start in 05.26.2010 and complete by September 2010, involving asset liquidation."
Felix Gomez — New York, 1-10-44874


ᐅ John A Gomez, New York

Address: 8566 Parsons Blvd Fl 2ND Jamaica, NY 11432-2517

Bankruptcy Case 1-2014-41737-cec Summary: "The bankruptcy filing by John A Gomez, undertaken in 04.10.2014 in Jamaica, NY under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
John A Gomez — New York, 1-2014-41737


ᐅ Juana J Gomez, New York

Address: 8909 162nd St Apt 8N Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-13-47016-ess7: "In a Chapter 7 bankruptcy case, Juana J Gomez from Jamaica, NY, saw her proceedings start in 2013-11-22 and complete by March 2014, involving asset liquidation."
Juana J Gomez — New York, 1-13-47016


ᐅ Diana Gomez, New York

Address: 10711 159th St Apt 1A Jamaica, NY 11433

Bankruptcy Case 1-10-40924-cec Summary: "The case of Diana Gomez in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Gomez — New York, 1-10-40924


ᐅ Walter A Gomez, New York

Address: 14318 Rockaway Blvd Jamaica, NY 11436

Bankruptcy Case 1-13-46770-cec Summary: "In Jamaica, NY, Walter A Gomez filed for Chapter 7 bankruptcy in November 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2014."
Walter A Gomez — New York, 1-13-46770


ᐅ Rose Gonzales, New York

Address: 13915 83rd Ave Apt 324 Jamaica, NY 11435-1517

Bankruptcy Case 08-19501-KCF Summary: "The bankruptcy record for Rose Gonzales from Jamaica, NY, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by August 2, 2013."
Rose Gonzales — New York, 08-19501


ᐅ Karina Gonzales, New York

Address: 10309 168th Pl Fl 2ND Jamaica, NY 11433-1727

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42326-nhl: "Karina Gonzales's bankruptcy, initiated in May 26, 2016 and concluded by August 2016 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Gonzales — New York, 1-16-42326


ᐅ Sangalang Mariniella Gonzales, New York

Address: 8455 Daniels St Jamaica, NY 11435-2026

Concise Description of Bankruptcy Case 16-11468-mew7: "In a Chapter 7 bankruptcy case, Sangalang Mariniella Gonzales from Jamaica, NY, saw their proceedings start in May 2016 and complete by 2016-08-21, involving asset liquidation."
Sangalang Mariniella Gonzales — New York, 16-11468


ᐅ Eyeri Gonzalez, New York

Address: 14010 84th Dr Apt 6A Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50387-jf: "Eyeri Gonzalez's bankruptcy, initiated in November 23, 2009 and concluded by 03.02.2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eyeri Gonzalez — New York, 1-09-50387-jf


ᐅ Herman Gonzalez, New York

Address: 14105 Pershing Cres Apt 106 Jamaica, NY 11435-1905

Bankruptcy Case 1-15-41527-nhl Summary: "In a Chapter 7 bankruptcy case, Herman Gonzalez from Jamaica, NY, saw his proceedings start in 04.07.2015 and complete by 07.06.2015, involving asset liquidation."
Herman Gonzalez — New York, 1-15-41527


ᐅ Loretta Y Gonzalez, New York

Address: 13905 85th Dr Apt 3H Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-11-44512-jbr7: "In Jamaica, NY, Loretta Y Gonzalez filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Loretta Y Gonzalez — New York, 1-11-44512


ᐅ Erlinda Gonzalez, New York

Address: 8705 166th St Apt 3G Jamaica, NY 11432

Bankruptcy Case 1-10-41946-jf Summary: "Erlinda Gonzalez's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-03-10, led to asset liquidation, with the case closing in 06.15.2010."
Erlinda Gonzalez — New York, 1-10-41946-jf


ᐅ Yanidmar Gonzalez, New York

Address: 13524 Hoover Ave Apt 1F Jamaica, NY 11435

Bankruptcy Case 1-11-42665-cec Summary: "The bankruptcy record of Yanidmar Gonzalez from Jamaica, NY, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Yanidmar Gonzalez — New York, 1-11-42665


ᐅ Rosa L Goode, New York

Address: 17032 130th Ave Apt 2C Jamaica, NY 11434-6004

Concise Description of Bankruptcy Case 1-15-40788-ess7: "Rosa L Goode's Chapter 7 bankruptcy, filed in Jamaica, NY in February 2015, led to asset liquidation, with the case closing in May 26, 2015."
Rosa L Goode — New York, 1-15-40788


ᐅ Emanuel I Gooden, New York

Address: 11019 175th St Jamaica, NY 11433

Bankruptcy Case 1-13-45273-nhl Summary: "Jamaica, NY resident Emanuel I Gooden's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2013."
Emanuel I Gooden — New York, 1-13-45273


ᐅ Rondell Goppy, New York

Address: 14586 179th St Jamaica, NY 11434-5029

Concise Description of Bankruptcy Case 1-14-46084-ess7: "Rondell Goppy's bankruptcy, initiated in 12.01.2014 and concluded by 03.01.2015 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rondell Goppy — New York, 1-14-46084


ᐅ Vicente Gordillo, New York

Address: 13725 83rd Ave Apt 2W Jamaica, NY 11435

Bankruptcy Case 1-10-48410-jf Summary: "Vicente Gordillo's bankruptcy, initiated in 2010-09-01 and concluded by Dec 14, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicente Gordillo — New York, 1-10-48410-jf


ᐅ Sonia Gordon, New York

Address: 11639 168th St Jamaica, NY 11434

Bankruptcy Case 1-10-41950-jf Summary: "Jamaica, NY resident Sonia Gordon's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2010."
Sonia Gordon — New York, 1-10-41950-jf


ᐅ Barbara Gordon, New York

Address: 17361 106th Ave Jamaica, NY 11433

Brief Overview of Bankruptcy Case 1-10-51355-jf: "In Jamaica, NY, Barbara Gordon filed for Chapter 7 bankruptcy in Dec 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Barbara Gordon — New York, 1-10-51355-jf


ᐅ Gwendolyn Gordon, New York

Address: 15515 N Conduit Ave Apt 4H Jamaica, NY 11434-4337

Concise Description of Bankruptcy Case 1-14-40193-nhl7: "The bankruptcy filing by Gwendolyn Gordon, undertaken in 2014-01-17 in Jamaica, NY under Chapter 7, concluded with discharge in Apr 17, 2014 after liquidating assets."
Gwendolyn Gordon — New York, 1-14-40193


ᐅ Joel W Gordon, New York

Address: 13915 83rd Ave Apt 237 Jamaica, NY 11435

Concise Description of Bankruptcy Case 6:12-bk-11640-MH7: "In a Chapter 7 bankruptcy case, Joel W Gordon from Jamaica, NY, saw their proceedings start in 01/20/2012 and complete by May 14, 2012, involving asset liquidation."
Joel W Gordon — New York, 6:12-bk-11640-MH


ᐅ Lawana Gordon, New York

Address: 13425 166th Pl Apt 9F Jamaica, NY 11434-3819

Bankruptcy Case 1-2014-41691-ess Overview: "The bankruptcy filing by Lawana Gordon, undertaken in April 7, 2014 in Jamaica, NY under Chapter 7, concluded with discharge in 2014-07-06 after liquidating assets."
Lawana Gordon — New York, 1-2014-41691


ᐅ Julian Gordon, New York

Address: 16315 130th Ave Apt 3E Jamaica, NY 11434-3016

Bankruptcy Case 1-15-43435-cec Overview: "The case of Julian Gordon in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Gordon — New York, 1-15-43435


ᐅ Prince E Goss, New York

Address: 11538 170th St Jamaica, NY 11434

Bankruptcy Case 1-11-41066-jf Overview: "The bankruptcy filing by Prince E Goss, undertaken in 2011-02-14 in Jamaica, NY under Chapter 7, concluded with discharge in 05/18/2011 after liquidating assets."
Prince E Goss — New York, 1-11-41066-jf


ᐅ Lenforde Gouldbourne, New York

Address: 102-24 216th Street Queens Village Jamaica, NY 11429

Concise Description of Bankruptcy Case 1-15-40075-ess7: "The bankruptcy filing by Lenforde Gouldbourne, undertaken in 2015-01-08 in Jamaica, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Lenforde Gouldbourne — New York, 1-15-40075


ᐅ Debra Graham, New York

Address: 12036 172nd St Jamaica, NY 11434

Bankruptcy Case 1-13-42662-cec Summary: "In Jamaica, NY, Debra Graham filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2013."
Debra Graham — New York, 1-13-42662


ᐅ Eda Grant, New York

Address: 17214 133rd Ave Apt 13B Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-49265-jf: "In a Chapter 7 bankruptcy case, Eda Grant from Jamaica, NY, saw her proceedings start in October 2011 and complete by 02.09.2012, involving asset liquidation."
Eda Grant — New York, 1-11-49265-jf


ᐅ Ruth A Grant, New York

Address: 13422 154th St Jamaica, NY 11434-3616

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41215-ess: "The case of Ruth A Grant in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth A Grant — New York, 1-15-41215


ᐅ Nikalia Sherene Grant, New York

Address: 10212 185th St Fl 2ND Jamaica, NY 11423-3106

Concise Description of Bankruptcy Case 1-15-43559-ess7: "In a Chapter 7 bankruptcy case, Nikalia Sherene Grant from Jamaica, NY, saw their proceedings start in Jul 31, 2015 and complete by Oct 29, 2015, involving asset liquidation."
Nikalia Sherene Grant — New York, 1-15-43559


ᐅ Godfrey Saint G Grant, New York

Address: 17825 134th Ave Jamaica, NY 11434

Bankruptcy Case 1-10-46889-cec Overview: "Godfrey Saint G Grant's bankruptcy, initiated in 2010-07-22 and concluded by October 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Godfrey Saint G Grant — New York, 1-10-46889


ᐅ Stephanie R Grant, New York

Address: 17013 104th Ave Jamaica, NY 11433-1713

Bankruptcy Case 1-2014-44186-cec Summary: "In Jamaica, NY, Stephanie R Grant filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Stephanie R Grant — New York, 1-2014-44186


ᐅ Robert P Grant, New York

Address: 10733 164th St Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-11-40280-ess7: "Robert P Grant's bankruptcy, initiated in 01.14.2011 and concluded by May 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Grant — New York, 1-11-40280


ᐅ Claudette Green, New York

Address: 17949 Selover Rd Jamaica, NY 11434-3411

Bankruptcy Case 1-16-40894-cec Overview: "Claudette Green's Chapter 7 bankruptcy, filed in Jamaica, NY in 2016-03-04, led to asset liquidation, with the case closing in 2016-06-02."
Claudette Green — New York, 1-16-40894


ᐅ Samantha Green, New York

Address: 17042 118th Ave Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-12-42306-cec: "Jamaica, NY resident Samantha Green's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Samantha Green — New York, 1-12-42306


ᐅ Melbourne Green, New York

Address: 15023 113th Ave Jamaica, NY 11433-3711

Bankruptcy Case 1-15-42961-nhl Summary: "Jamaica, NY resident Melbourne Green's 06.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Melbourne Green — New York, 1-15-42961


ᐅ Leslie Green, New York

Address: 11035 157th St Jamaica, NY 11433-3620

Concise Description of Bankruptcy Case 1-14-45817-ess7: "Leslie Green's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-11-17, led to asset liquidation, with the case closing in 02/15/2015."
Leslie Green — New York, 1-14-45817


ᐅ Valerie D Green, New York

Address: 11621 140th St Jamaica, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49229-cec: "The bankruptcy record of Valerie D Green from Jamaica, NY, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2012."
Valerie D Green — New York, 1-11-49229


ᐅ Jaquilene A Green, New York

Address: 16622 Hendrickson Pl Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-11-45985-jf7: "Jaquilene A Green's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-07-09, led to asset liquidation, with the case closing in 10/12/2011."
Jaquilene A Green — New York, 1-11-45985-jf


ᐅ Karim Green, New York

Address: 11207 175th Pl Jamaica, NY 11433-4138

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43104-ess: "In Jamaica, NY, Karim Green filed for Chapter 7 bankruptcy in 2014-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-16."
Karim Green — New York, 1-14-43104


ᐅ Vilma Green, New York

Address: 15023 113th Ave Jamaica, NY 11433-3711

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42961-nhl: "The case of Vilma Green in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilma Green — New York, 1-15-42961


ᐅ George R Gregoire, New York

Address: 16826 119th Ave Apt 2 Jamaica, NY 11434-2243

Bankruptcy Case 1-16-40379-nhl Summary: "The bankruptcy record of George R Gregoire from Jamaica, NY, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
George R Gregoire — New York, 1-16-40379


ᐅ Doreen Grey, New York

Address: 15015 119th Ave Jamaica, NY 11434

Bankruptcy Case 1-10-43557-cec Summary: "Doreen Grey's bankruptcy, initiated in 2010-04-23 and concluded by Aug 16, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Grey — New York, 1-10-43557


ᐅ Donald Griffith, New York

Address: 11523 147th St Jamaica, NY 11436

Concise Description of Bankruptcy Case 1-12-47786-ess7: "Donald Griffith's bankruptcy, initiated in Nov 8, 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."
Donald Griffith — New York, 1-12-47786


ᐅ Chantel Y Grim, New York

Address: 16842 127th Ave Apt 9H Jamaica, NY 11434

Bankruptcy Case 1-11-40463-ess Summary: "The case of Chantel Y Grim in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chantel Y Grim — New York, 1-11-40463


ᐅ Oscar Guatemala, New York

Address: 13915 Jamaica Ave Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-10-44533-jf: "In Jamaica, NY, Oscar Guatemala filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
Oscar Guatemala — New York, 1-10-44533-jf


ᐅ Nestor E Guerra, New York

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

Concise Description of Bankruptcy Case 1-14-40338-ess7: "In Jamaica, NY, Nestor E Guerra filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2014."
Nestor E Guerra — New York, 1-14-40338


ᐅ Marsha Guerra, New York

Address: 15002 88th Ave Apt D2 Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-12-42193-nhl7: "Jamaica, NY resident Marsha Guerra's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2012."
Marsha Guerra — New York, 1-12-42193


ᐅ Elsi Guerrero, New York

Address: 13842 90th Ave Apt B1 Jamaica, NY 11435-4101

Bankruptcy Case 1-14-46009-ess Summary: "In Jamaica, NY, Elsi Guerrero filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Elsi Guerrero — New York, 1-14-46009


ᐅ Gavriel Gurgov, New York

Address: 8320 141st St Apt 1N Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45270-nhl: "In Jamaica, NY, Gavriel Gurgov filed for Chapter 7 bankruptcy in 07.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2012."
Gavriel Gurgov — New York, 1-12-45270


ᐅ Kirk Gutierrez, New York

Address: 13909 84th Dr Apt 103 Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-13-41143-jf7: "In a Chapter 7 bankruptcy case, Kirk Gutierrez from Jamaica, NY, saw his proceedings start in 02.28.2013 and complete by 2013-06-07, involving asset liquidation."
Kirk Gutierrez — New York, 1-13-41143-jf


ᐅ German Gutierrez, New York

Address: 8323 159th St Jamaica, NY 11432

Bankruptcy Case 1-10-46952-jf Overview: "The bankruptcy filing by German Gutierrez, undertaken in 07/23/2010 in Jamaica, NY under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
German Gutierrez — New York, 1-10-46952-jf


ᐅ Alfredo Gutierrez, New York

Address: 9002 180th St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-45762-cec: "In Jamaica, NY, Alfredo Gutierrez filed for Chapter 7 bankruptcy in 06/18/2010. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2010."
Alfredo Gutierrez — New York, 1-10-45762


ᐅ Rosa B Guy, New York

Address: 8809 148th St Apt 6K Jamaica, NY 11435-3526

Bankruptcy Case 09-03947-dd Overview: "Rosa B Guy's Jamaica, NY bankruptcy under Chapter 13 in May 27, 2009 led to a structured repayment plan, successfully discharged in Dec 16, 2013."
Rosa B Guy — New York, 09-03947-dd


ᐅ Cory Shawn Guy, New York

Address: 8740 165th St Apt 3E Jamaica, NY 11432-3502

Bankruptcy Case 1-2014-42330-ess Summary: "Cory Shawn Guy's Chapter 7 bankruptcy, filed in Jamaica, NY in 05/09/2014, led to asset liquidation, with the case closing in 08/07/2014."
Cory Shawn Guy — New York, 1-2014-42330


ᐅ Matt B Guzman, New York

Address: 15017 Linden Blvd Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44021-nhl: "The bankruptcy record of Matt B Guzman from Jamaica, NY, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2013."
Matt B Guzman — New York, 1-13-44021


ᐅ Luisa Guzman, New York

Address: 11448 149th St Jamaica, NY 11436-1120

Brief Overview of Bankruptcy Case 1-15-45069-ess: "The bankruptcy filing by Luisa Guzman, undertaken in 11/06/2015 in Jamaica, NY under Chapter 7, concluded with discharge in February 4, 2016 after liquidating assets."
Luisa Guzman — New York, 1-15-45069


ᐅ Jacqueline Gwyn, New York

Address: 14743 Ferndale Ave Jamaica, NY 11435

Bankruptcy Case 1-11-48623-ess Summary: "In Jamaica, NY, Jacqueline Gwyn filed for Chapter 7 bankruptcy in 2011-10-11. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2012."
Jacqueline Gwyn — New York, 1-11-48623