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 Sharon C Gilmore, New York

Address: 16037 120th Ave Jamaica, NY 11434

Bankruptcy Case 1-11-50430-jf Summary: "The bankruptcy record of Sharon C Gilmore from Jamaica, NY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2012."
Sharon C Gilmore — New York, 1-11-50430-jf


ᐅ Evelyn Gioia, New York

Address: 8750 Kingston Pl Apt 3E Jamaica, NY 11432

Bankruptcy Case 1-12-43996-ess Summary: "Evelyn Gioia's Chapter 7 bankruptcy, filed in Jamaica, NY in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-23."
Evelyn Gioia — New York, 1-12-43996


ᐅ Tania Giraldo, New York

Address: 8431 Van Wyck Expy Jamaica, NY 11435

Bankruptcy Case 1-13-47122-ess Summary: "The bankruptcy record of Tania Giraldo from Jamaica, NY, shows a Chapter 7 case filed in 2013-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-05."
Tania Giraldo — New York, 1-13-47122


ᐅ Yenny Margarita Guerrero, New York

Address: 9206 173rd St Apt 3D Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-12-48260-nhl7: "The case of Yenny Margarita Guerrero in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yenny Margarita Guerrero — New York, 1-12-48260


ᐅ Gerardine Z Guerrier, New York

Address: 8770 173rd St Apt 7D Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-41340-jf7: "In Jamaica, NY, Gerardine Z Guerrier filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2011."
Gerardine Z Guerrier — New York, 1-11-41340-jf


ᐅ Vaukesha Guerrier, New York

Address: PO Box 340676 Jamaica, NY 11434

Bankruptcy Case 1-10-47841-jbr Summary: "The case of Vaukesha Guerrier in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vaukesha Guerrier — New York, 1-10-47841


ᐅ Carla I Hacha, New York

Address: 14818 84th Ave Jamaica, NY 11435

Bankruptcy Case 1-13-46821-cec Overview: "Carla I Hacha's Chapter 7 bankruptcy, filed in Jamaica, NY in 11.14.2013, led to asset liquidation, with the case closing in 2014-02-21."
Carla I Hacha — New York, 1-13-46821


ᐅ Vanita Hackworth, New York

Address: 16329 130th Ave Apt 1A Jamaica, NY 11434

Bankruptcy Case 1-10-44191-ess Summary: "The case of Vanita Hackworth in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanita Hackworth — New York, 1-10-44191


ᐅ Apurbo Halder, New York

Address: 9016 172nd St Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-10-50847-jf7: "The case of Apurbo Halder in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Apurbo Halder — New York, 1-10-50847-jf


ᐅ Norma Florencia Hall, New York

Address: 13115 Mathewson Ct Jamaica, NY 11434-4127

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43662-ess: "Norma Florencia Hall's Chapter 7 bankruptcy, filed in Jamaica, NY in 08.06.2015, led to asset liquidation, with the case closing in 2015-11-04."
Norma Florencia Hall — New York, 1-15-43662


ᐅ William Hall, New York

Address: 13115 Mathewson Ct Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40584-ess: "William Hall's bankruptcy, initiated in January 2010 and concluded by 04/28/2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hall — New York, 1-10-40584


ᐅ Mary J Hall, New York

Address: 8675 Midland Pkwy Apt 5U Jamaica, NY 11432

Bankruptcy Case 1-13-45989-cec Summary: "The case of Mary J Hall in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Hall — New York, 1-13-45989


ᐅ Janice Hallett, New York

Address: 17244 133rd Ave Apt 11G Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-45231-jbr7: "Janice Hallett's Chapter 7 bankruptcy, filed in Jamaica, NY in 2011-06-17, led to asset liquidation, with the case closing in September 27, 2011."
Janice Hallett — New York, 1-11-45231


ᐅ Hermine P Halls, New York

Address: 15564 116th Dr Jamaica, NY 11434-1514

Bankruptcy Case 1-15-42094-nhl Summary: "The case of Hermine P Halls in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hermine P Halls — New York, 1-15-42094


ᐅ David H Hamid, New York

Address: 11441 174th St Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-13-44348-cec: "In a Chapter 7 bankruptcy case, David H Hamid from Jamaica, NY, saw his proceedings start in 07/16/2013 and complete by October 23, 2013, involving asset liquidation."
David H Hamid — New York, 1-13-44348


ᐅ Kerry J Hamilton, New York

Address: 11247 177th St Jamaica, NY 11433-4113

Concise Description of Bankruptcy Case 1-14-45251-ess7: "In Jamaica, NY, Kerry J Hamilton filed for Chapter 7 bankruptcy in October 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-17."
Kerry J Hamilton — New York, 1-14-45251


ᐅ Harry S Hamilton, New York

Address: 17220 133rd Ave Apt 12G Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-49463-cec7: "The case of Harry S Hamilton in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry S Hamilton — New York, 1-11-49463


ᐅ Shirley Claudia Hampton, New York

Address: 14238 Bascom Ave Jamaica, NY 11436-1711

Bankruptcy Case 1-2014-44464-cec Summary: "In Jamaica, NY, Shirley Claudia Hampton filed for Chapter 7 bankruptcy in 09.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Shirley Claudia Hampton — New York, 1-2014-44464


ᐅ Dannielle Haniff, New York

Address: 13741 172nd St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51238-jf: "Jamaica, NY resident Dannielle Haniff's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Dannielle Haniff — New York, 1-10-51238-jf


ᐅ Mohamed Haniff, New York

Address: 9216 173rd St Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-11-48635-cec7: "Jamaica, NY resident Mohamed Haniff's Oct 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Mohamed Haniff — New York, 1-11-48635


ᐅ Trina M Hankerson, New York

Address: 16840 119th Ave Jamaica, NY 11434-2243

Brief Overview of Bankruptcy Case 1-14-40861-nhl: "In Jamaica, NY, Trina M Hankerson filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
Trina M Hankerson — New York, 1-14-40861


ᐅ Petal Hanson, New York

Address: 16325 130th Ave Apt 4G Jamaica, NY 11434

Bankruptcy Case 1-10-42577-cec Overview: "In Jamaica, NY, Petal Hanson filed for Chapter 7 bankruptcy in 03.26.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Petal Hanson — New York, 1-10-42577


ᐅ Kahkashan Haque, New York

Address: 14160 84th Rd Apt 6L Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-11-48095-jf: "In Jamaica, NY, Kahkashan Haque filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Kahkashan Haque — New York, 1-11-48095-jf


ᐅ Md Haque, New York

Address: 14854 86th Ave Jamaica, NY 11435

Bankruptcy Case 1-10-51314-jbr Overview: "In Jamaica, NY, Md Haque filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-26."
Md Haque — New York, 1-10-51314


ᐅ Mohammad A Haque, New York

Address: 14845 89th Ave Apt 6O Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-09-48438-dem: "In a Chapter 7 bankruptcy case, Mohammad A Haque from Jamaica, NY, saw his proceedings start in 2009-09-28 and complete by 2010-01-05, involving asset liquidation."
Mohammad A Haque — New York, 1-09-48438


ᐅ Mohammad S Haque, New York

Address: 9703 148th St Jamaica, NY 11435-4712

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45606-nhl: "Mohammad S Haque's Chapter 7 bankruptcy, filed in Jamaica, NY in December 14, 2015, led to asset liquidation, with the case closing in 03/13/2016."
Mohammad S Haque — New York, 1-15-45606


ᐅ Mohammed S Haque, New York

Address: 8815 168th St Apt 9M Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-50574-cec7: "The case of Mohammed S Haque in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed S Haque — New York, 1-11-50574


ᐅ Nargis Nahar Haque, New York

Address: 13810 97th Ave Jamaica, NY 11435

Bankruptcy Case 1-13-42791-nhl Summary: "Nargis Nahar Haque's Chapter 7 bankruptcy, filed in Jamaica, NY in May 7, 2013, led to asset liquidation, with the case closing in 2013-08-14."
Nargis Nahar Haque — New York, 1-13-42791


ᐅ Gregory Harley, New York

Address: 17024 130th Ave Apt 5A Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46796-nhl: "Jamaica, NY resident Gregory Harley's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Gregory Harley — New York, 1-13-46796


ᐅ Alister M Harper, New York

Address: 9068 178th St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-12-44351-cec: "The case of Alister M Harper in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alister M Harper — New York, 1-12-44351


ᐅ Brian David Harris, New York

Address: 13524 Hoover Ave Apt 4D Jamaica, NY 11435

Bankruptcy Case 1-11-43100-jf Summary: "Brian David Harris's bankruptcy, initiated in April 13, 2011 and concluded by 2011-08-06 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian David Harris — New York, 1-11-43100-jf


ᐅ Chenell Harris, New York

Address: 11919 165th St Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40185-nhl: "Chenell Harris's bankruptcy, initiated in Jan 13, 2012 and concluded by 2012-04-17 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chenell Harris — New York, 1-12-40185


ᐅ Vivian Harris, New York

Address: 11919 165th St Jamaica, NY 11434

Bankruptcy Case 1-13-43697-cec Overview: "Jamaica, NY resident Vivian Harris's 2013-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Vivian Harris — New York, 1-13-43697


ᐅ Dexter Harris, New York

Address: 10635 159th St Apt 7C Jamaica, NY 11433-2005

Concise Description of Bankruptcy Case 1-15-42886-cec7: "Dexter Harris's Chapter 7 bankruptcy, filed in Jamaica, NY in 2015-06-19, led to asset liquidation, with the case closing in Sep 17, 2015."
Dexter Harris — New York, 1-15-42886


ᐅ Jaikarran Harris, New York

Address: 11120 140th St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-48703-cec7: "Jamaica, NY resident Jaikarran Harris's 12/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2013."
Jaikarran Harris — New York, 1-12-48703


ᐅ Sean Maurice Harris, New York

Address: 13453 176th St Jamaica, NY 11434

Bankruptcy Case 1-13-46927-ess Summary: "In a Chapter 7 bankruptcy case, Sean Maurice Harris from Jamaica, NY, saw their proceedings start in 11/19/2013 and complete by 2014-02-26, involving asset liquidation."
Sean Maurice Harris — New York, 1-13-46927


ᐅ Chilali Harrison, New York

Address: 16018 128th Ave Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-46113-ess7: "Jamaica, NY resident Chilali Harrison's Jul 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Chilali Harrison — New York, 1-11-46113


ᐅ Janelle T Harrison, New York

Address: 8915 Parsons Blvd Apt 15G Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-13-44893-nhl7: "The bankruptcy filing by Janelle T Harrison, undertaken in 2013-08-09 in Jamaica, NY under Chapter 7, concluded with discharge in 11/16/2013 after liquidating assets."
Janelle T Harrison — New York, 1-13-44893


ᐅ Michelle Harrison, New York

Address: 12624 140th St # 1 Jamaica, NY 11436

Bankruptcy Case 1-11-44319-ess Summary: "In a Chapter 7 bankruptcy case, Michelle Harrison from Jamaica, NY, saw her proceedings start in May 20, 2011 and complete by 08.31.2011, involving asset liquidation."
Michelle Harrison — New York, 1-11-44319


ᐅ Tyrone L Hart, New York

Address: 11406 159th St Jamaica, NY 11434

Bankruptcy Case 1-11-49564-jf Overview: "In Jamaica, NY, Tyrone L Hart filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
Tyrone L Hart — New York, 1-11-49564-jf


ᐅ Wesley George Harvey, New York

Address: 15715 137th Ave Jamaica, NY 11434-3744

Brief Overview of Bankruptcy Case 1-15-44402-ess: "The case of Wesley George Harvey in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley George Harvey — New York, 1-15-44402


ᐅ Nadiyah A Harvey, New York

Address: 10836 164th Pl Fl 2ND Jamaica, NY 11433-2829

Bankruptcy Case 1-15-41074-ess Summary: "In a Chapter 7 bankruptcy case, Nadiyah A Harvey from Jamaica, NY, saw their proceedings start in 2015-03-16 and complete by 06.14.2015, involving asset liquidation."
Nadiyah A Harvey — New York, 1-15-41074


ᐅ Jr Henry E Harville, New York

Address: 8675 Midland Pkwy # 3 Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-42397-jbr: "In Jamaica, NY, Jr Henry E Harville filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Jr Henry E Harville — New York, 1-11-42397


ᐅ Mahfujul Hasan, New York

Address: 8640 Avon St Jamaica, NY 11432

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40622-cec: "The bankruptcy filing by Mahfujul Hasan, undertaken in Feb 1, 2013 in Jamaica, NY under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Mahfujul Hasan — New York, 1-13-40622


ᐅ Abuimam M Hasan, New York

Address: 17527 Wexford Ter Apt 6E Jamaica, NY 11432

Bankruptcy Case 1-13-46953-nhl Summary: "Abuimam M Hasan's Chapter 7 bankruptcy, filed in Jamaica, NY in 2013-11-21, led to asset liquidation, with the case closing in February 28, 2014."
Abuimam M Hasan — New York, 1-13-46953


ᐅ Banna Kazi M Hasanul, New York

Address: 15308 88th Ave # 2 Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-12-48285-ess7: "In a Chapter 7 bankruptcy case, Banna Kazi M Hasanul from Jamaica, NY, saw their proceedings start in 2012-12-05 and complete by 03/14/2013, involving asset liquidation."
Banna Kazi M Hasanul — New York, 1-12-48285


ᐅ Bilqis Hassan, New York

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

Bankruptcy Case 1-15-40126-cec Summary: "The bankruptcy record of Bilqis Hassan from Jamaica, NY, shows a Chapter 7 case filed in 01.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Bilqis Hassan — New York, 1-15-40126


ᐅ Laykekul Hassan, New York

Address: 17810 Wexford Ter Apt 3L Jamaica, NY 11432

Bankruptcy Case 1-10-42907-jbr Summary: "The case of Laykekul Hassan in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laykekul Hassan — New York, 1-10-42907


ᐅ Damain C Haughton, New York

Address: 14726 110th Rd Jamaica, NY 11435

Bankruptcy Case 1-12-45368-ess Summary: "Damain C Haughton's bankruptcy, initiated in July 24, 2012 and concluded by 11/16/2012 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damain C Haughton — New York, 1-12-45368


ᐅ Valerie Hawkins, New York

Address: 14845 89th Ave Apt 6P Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-44566-cec7: "The bankruptcy record of Valerie Hawkins from Jamaica, NY, shows a Chapter 7 case filed in June 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Valerie Hawkins — New York, 1-12-44566


ᐅ Christopher Hay, New York

Address: 11453 174th St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-10-42496-ess7: "In a Chapter 7 bankruptcy case, Christopher Hay from Jamaica, NY, saw their proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Christopher Hay — New York, 1-10-42496


ᐅ Kimberly Hayes, New York

Address: 14211 Lakewood Ave Fl 2 Jamaica, NY 11435-5226

Bankruptcy Case 1-15-43032-cec Summary: "The bankruptcy filing by Kimberly Hayes, undertaken in June 30, 2015 in Jamaica, NY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Kimberly Hayes — New York, 1-15-43032


ᐅ Kimberley Hayes, New York

Address: 14211 Lakewood Ave Fl 2 Jamaica, NY 11435-5226

Concise Description of Bankruptcy Case 1-15-42677-cec7: "Kimberley Hayes's bankruptcy, initiated in Jun 5, 2015 and concluded by 2015-09-03 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Hayes — New York, 1-15-42677


ᐅ Avril Aletha Haymer, New York

Address: 17227 128th Ave Jamaica, NY 11434-3323

Bankruptcy Case 1-2014-41934-nhl Overview: "Avril Aletha Haymer's Chapter 7 bankruptcy, filed in Jamaica, NY in April 21, 2014, led to asset liquidation, with the case closing in 07.20.2014."
Avril Aletha Haymer — New York, 1-2014-41934


ᐅ Michael T Haynes, New York

Address: 11528 174th St Jamaica, NY 11434

Concise Description of Bankruptcy Case 1-11-42795-jf7: "Jamaica, NY resident Michael T Haynes's 04.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Michael T Haynes — New York, 1-11-42795-jf


ᐅ Karla D Haywood, New York

Address: 16816 144th Dr Fl 1ST Jamaica, NY 11434-4804

Brief Overview of Bankruptcy Case 1-14-45104-cec: "Jamaica, NY resident Karla D Haywood's 10.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2015."
Karla D Haywood — New York, 1-14-45104


ᐅ Sandra C Hazel, New York

Address: 8257 164th Pl Jamaica, NY 11432-1824

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43848-nhl: "The bankruptcy filing by Sandra C Hazel, undertaken in 07.29.2014 in Jamaica, NY under Chapter 7, concluded with discharge in Oct 27, 2014 after liquidating assets."
Sandra C Hazel — New York, 1-2014-43848


ᐅ Shana Heath, New York

Address: 17224 133rd Ave Apt 8D Jamaica, NY 11434

Bankruptcy Case 1-10-40662-cec Overview: "Shana Heath's Chapter 7 bankruptcy, filed in Jamaica, NY in January 28, 2010, led to asset liquidation, with the case closing in May 2010."
Shana Heath — New York, 1-10-40662


ᐅ Ramona Henderson, New York

Address: 16506 Linden Blvd Jamaica, NY 11434-1226

Concise Description of Bankruptcy Case 1-16-41978-cec7: "Jamaica, NY resident Ramona Henderson's 2016-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Ramona Henderson — New York, 1-16-41978


ᐅ Barbara Henderson, New York

Address: 14159 85th Rd Apt 5B Jamaica, NY 11435-2508

Bankruptcy Case 1-2014-41503-nhl Overview: "Barbara Henderson's Chapter 7 bankruptcy, filed in Jamaica, NY in 2014-03-28, led to asset liquidation, with the case closing in 06.26.2014."
Barbara Henderson — New York, 1-2014-41503


ᐅ Adonis Henderson, New York

Address: 17438 Polhemus Ave Jamaica, NY 11433

Bankruptcy Case 1-12-45240-cec Summary: "In a Chapter 7 bankruptcy case, Adonis Henderson from Jamaica, NY, saw his proceedings start in 2012-07-19 and complete by 11.11.2012, involving asset liquidation."
Adonis Henderson — New York, 1-12-45240


ᐅ Grace J Henry, New York

Address: 9006 182nd Pl Jamaica, NY 11423-2316

Concise Description of Bankruptcy Case 1-14-45933-cec7: "In a Chapter 7 bankruptcy case, Grace J Henry from Jamaica, NY, saw her proceedings start in November 25, 2014 and complete by February 2015, involving asset liquidation."
Grace J Henry — New York, 1-14-45933


ᐅ Beverley A Henry, New York

Address: 12720 161st St Jamaica, NY 11434-2854

Brief Overview of Bankruptcy Case 1-15-40124-nhl: "Jamaica, NY resident Beverley A Henry's 01.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2015."
Beverley A Henry — New York, 1-15-40124


ᐅ Tracy Herbert, New York

Address: 15328 119th Rd Jamaica, NY 11434

Bankruptcy Case 1-10-45969-jbr Overview: "Tracy Herbert's bankruptcy, initiated in 2010-06-25 and concluded by 2010-10-18 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Herbert — New York, 1-10-45969


ᐅ Eswin B Hernandez, New York

Address: 10928 139th St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-13-42862-nhl7: "Jamaica, NY resident Eswin B Hernandez's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Eswin B Hernandez — New York, 1-13-42862


ᐅ Dorix Hernandez, New York

Address: 8806 Parsons Blvd Apt C8 Jamaica, NY 11432

Bankruptcy Case 1-11-48966-cec Summary: "In a Chapter 7 bankruptcy case, Dorix Hernandez from Jamaica, NY, saw their proceedings start in Oct 24, 2011 and complete by January 2012, involving asset liquidation."
Dorix Hernandez — New York, 1-11-48966


ᐅ Bibi S Hoosain, New York

Address: 13722 132nd Ave Jamaica, NY 11436-2043

Bankruptcy Case 1-15-41910-cec Summary: "In a Chapter 7 bankruptcy case, Bibi S Hoosain from Jamaica, NY, saw her proceedings start in April 27, 2015 and complete by July 26, 2015, involving asset liquidation."
Bibi S Hoosain — New York, 1-15-41910


ᐅ Mohamed M Hoosain, New York

Address: 13722 132nd Ave Jamaica, NY 11436-2043

Bankruptcy Case 1-15-41910-cec Overview: "In a Chapter 7 bankruptcy case, Mohamed M Hoosain from Jamaica, NY, saw his proceedings start in April 27, 2015 and complete by Jul 26, 2015, involving asset liquidation."
Mohamed M Hoosain — New York, 1-15-41910


ᐅ Nicholas J Hopkins, New York

Address: 14130 Pershing Cres Apt 6B Jamaica, NY 11435

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45300-ess: "The bankruptcy filing by Nicholas J Hopkins, undertaken in 2012-07-21 in Jamaica, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Nicholas J Hopkins — New York, 1-12-45300


ᐅ Abul E Hoque, New York

Address: 8805 171st St Apt 2D Jamaica, NY 11432

Bankruptcy Case 1-12-47885-jf Summary: "In Jamaica, NY, Abul E Hoque filed for Chapter 7 bankruptcy in 11.15.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Abul E Hoque — New York, 1-12-47885-jf


ᐅ Mohammed S Hoque, New York

Address: 10930 157th St Jamaica, NY 11433

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47011-ess: "The case of Mohammed S Hoque in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed S Hoque — New York, 1-13-47011


ᐅ Mojnu Hoque, New York

Address: 14701 Hillside Ave Apt 19 Jamaica, NY 11435

Brief Overview of Bankruptcy Case 1-13-44098-ess: "The bankruptcy filing by Mojnu Hoque, undertaken in Jul 1, 2013 in Jamaica, NY under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Mojnu Hoque — New York, 1-13-44098


ᐅ Awlad Hossain, New York

Address: 17823 107th Ave Fl 1 Jamaica, NY 11433

Bankruptcy Case 1-10-49581-jbr Summary: "The bankruptcy record of Awlad Hossain from Jamaica, NY, shows a Chapter 7 case filed in Oct 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2011."
Awlad Hossain — New York, 1-10-49581


ᐅ Feroz Hossain, New York

Address: 10514 Inwood St Jamaica, NY 11435

Concise Description of Bankruptcy Case 1-12-45503-cec7: "Feroz Hossain's Chapter 7 bankruptcy, filed in Jamaica, NY in July 29, 2012, led to asset liquidation, with the case closing in 2012-11-21."
Feroz Hossain — New York, 1-12-45503


ᐅ Md Mahabub Hossain, New York

Address: 8842 138th St Jamaica, NY 11435

Bankruptcy Case 1-13-44545-cec Summary: "Jamaica, NY resident Md Mahabub Hossain's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2013."
Md Mahabub Hossain — New York, 1-13-44545


ᐅ Mohammad F Hossain, New York

Address: 13949 88th Ave Apt 1 Jamaica, NY 11435

Bankruptcy Case 1-11-43932-jbr Overview: "In a Chapter 7 bankruptcy case, Mohammad F Hossain from Jamaica, NY, saw his proceedings start in May 9, 2011 and complete by 08/17/2011, involving asset liquidation."
Mohammad F Hossain — New York, 1-11-43932


ᐅ Mohammad I Hossain, New York

Address: 14314 Lakewood Ave Jamaica, NY 11435-5408

Concise Description of Bankruptcy Case 1-15-40766-ess7: "Mohammad I Hossain's Chapter 7 bankruptcy, filed in Jamaica, NY in 02/25/2015, led to asset liquidation, with the case closing in 2015-05-26."
Mohammad I Hossain — New York, 1-15-40766


ᐅ Clifford G Houchen, New York

Address: PO Box 32228 Jamaica, NY 11431-4228

Concise Description of Bankruptcy Case 8-15-71288-ast7: "Jamaica, NY resident Clifford G Houchen's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Clifford G Houchen — New York, 8-15-71288


ᐅ Carol B Houedjissi, New York

Address: 14553 167th St Jamaica, NY 11434-5226

Concise Description of Bankruptcy Case 1-15-42687-nhl7: "The bankruptcy record of Carol B Houedjissi from Jamaica, NY, shows a Chapter 7 case filed in 06/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2015."
Carol B Houedjissi — New York, 1-15-42687


ᐅ Gloria Houston, New York

Address: 10635 159th St Apt 3D Jamaica, NY 11433-2003

Bankruptcy Case 1-15-43340-nhl Summary: "Gloria Houston's Chapter 7 bankruptcy, filed in Jamaica, NY in 07/23/2015, led to asset liquidation, with the case closing in 2015-10-21."
Gloria Houston — New York, 1-15-43340


ᐅ Shirley Hovington, New York

Address: 16601 Linden Blvd Apt 7T Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-10-46033-cec: "Shirley Hovington's bankruptcy, initiated in June 28, 2010 and concluded by Oct 21, 2010 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Hovington — New York, 1-10-46033


ᐅ Alisa A Howell, New York

Address: 14604 175th St Jamaica, NY 11434-5216

Bankruptcy Case 1-15-45273-nhl Summary: "The bankruptcy record of Alisa A Howell from Jamaica, NY, shows a Chapter 7 case filed in 11.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Alisa A Howell — New York, 1-15-45273


ᐅ Robin Hoyle, New York

Address: 11046 174th St Jamaica, NY 11433

Bankruptcy Case 10-11446-alg Overview: "Robin Hoyle's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-03-19, led to asset liquidation, with the case closing in 2010-07-12."
Robin Hoyle — New York, 10-11446


ᐅ Daphne S Hoyte, New York

Address: 17234 133rd Ave Apt 1B Jamaica, NY 11434

Bankruptcy Case 1-11-44498-jf Overview: "In a Chapter 7 bankruptcy case, Daphne S Hoyte from Jamaica, NY, saw her proceedings start in 2011-05-25 and complete by September 17, 2011, involving asset liquidation."
Daphne S Hoyte — New York, 1-11-44498-jf


ᐅ Rhonda Hoyte, New York

Address: 10835 169th Pl Jamaica, NY 11433-2929

Concise Description of Bankruptcy Case 1-14-45238-ess7: "Rhonda Hoyte's Chapter 7 bankruptcy, filed in Jamaica, NY in October 17, 2014, led to asset liquidation, with the case closing in Jan 15, 2015."
Rhonda Hoyte — New York, 1-14-45238


ᐅ Mohammed Huda, New York

Address: 8616 162nd St Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-10-49691-jf: "The bankruptcy record of Mohammed Huda from Jamaica, NY, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/06/2011."
Mohammed Huda — New York, 1-10-49691-jf


ᐅ Veronica Hudson, New York

Address: 14584 176th St Jamaica, NY 11434

Brief Overview of Bankruptcy Case 1-11-46625-ess: "Veronica Hudson's bankruptcy, initiated in 2011-07-30 and concluded by Nov 8, 2011 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Hudson — New York, 1-11-46625


ᐅ Zayda A Huezca, New York

Address: 14215 116th Rd Jamaica, NY 11436-1221

Brief Overview of Bankruptcy Case 1-15-40504-ess: "The case of Zayda A Huezca in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zayda A Huezca — New York, 1-15-40504


ᐅ David Anthony Huger, New York

Address: 8787 171st St Apt 5G Jamaica, NY 11432

Brief Overview of Bankruptcy Case 1-11-48950-jf: "The bankruptcy record of David Anthony Huger from Jamaica, NY, shows a Chapter 7 case filed in October 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2012."
David Anthony Huger — New York, 1-11-48950-jf


ᐅ Alan Hughes, New York

Address: 17232 133rd Ave Apt 7D Jamaica, NY 11434

Bankruptcy Case 1-10-47245-jf Summary: "Alan Hughes's bankruptcy, initiated in 07.30.2010 and concluded by 2010-11-09 in Jamaica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Hughes — New York, 1-10-47245-jf


ᐅ Umme Hunny, New York

Address: 18016 Wexford Ter Apt 4C Jamaica, NY 11432

Bankruptcy Case 1-13-44100-ess Overview: "Umme Hunny's Chapter 7 bankruptcy, filed in Jamaica, NY in Jul 1, 2013, led to asset liquidation, with the case closing in October 8, 2013."
Umme Hunny — New York, 1-13-44100


ᐅ Hannah Hunt, New York

Address: 16010 89th Ave Apt 15C Jamaica, NY 11432-3912

Brief Overview of Bankruptcy Case 1-15-41599-nhl: "Hannah Hunt's Chapter 7 bankruptcy, filed in Jamaica, NY in Apr 10, 2015, led to asset liquidation, with the case closing in Jul 9, 2015."
Hannah Hunt — New York, 1-15-41599


ᐅ Sharon Natalie Hurst, New York

Address: PO Box 32270 Jamaica, NY 11431

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44321-jf: "The case of Sharon Natalie Hurst in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Natalie Hurst — New York, 1-11-44321-jf


ᐅ Nadir Husain, New York

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

Bankruptcy Case 1-2014-41796-nhl Summary: "Jamaica, NY resident Nadir Husain's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-13."
Nadir Husain — New York, 1-2014-41796


ᐅ Sajjad Husain, New York

Address: 17130 103rd Rd Jamaica, NY 11433-1708

Brief Overview of Bankruptcy Case 15-11973-mg: "The case of Sajjad Husain in Jamaica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sajjad Husain — New York, 15-11973-mg


ᐅ Sajjad Hussain, New York

Address: 15075 87th Ave Apt 1F Jamaica, NY 11432

Bankruptcy Case 1-10-41468-ess Overview: "Sajjad Hussain's Chapter 7 bankruptcy, filed in Jamaica, NY in 2010-02-24, led to asset liquidation, with the case closing in 06.02.2010."
Sajjad Hussain — New York, 1-10-41468


ᐅ Sara A Hussain, New York

Address: 18230 Wexford Ter Apt 5U Jamaica, NY 11432

Concise Description of Bankruptcy Case 1-11-50871-ess7: "The bankruptcy filing by Sara A Hussain, undertaken in 12.30.2011 in Jamaica, NY under Chapter 7, concluded with discharge in 04.23.2012 after liquidating assets."
Sara A Hussain — New York, 1-11-50871


ᐅ Syed Z Hussain, New York

Address: 17248 Henley Rd Jamaica, NY 11432

Bankruptcy Case 1-13-46784-nhl Summary: "The bankruptcy record of Syed Z Hussain from Jamaica, NY, shows a Chapter 7 case filed in Nov 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Syed Z Hussain — New York, 1-13-46784


ᐅ Joyce Hutton, New York

Address: 9233 170th St Apt 14J Jamaica, NY 11433

Concise Description of Bankruptcy Case 1-10-51220-jf7: "In a Chapter 7 bankruptcy case, Joyce Hutton from Jamaica, NY, saw her proceedings start in November 30, 2010 and complete by 03/09/2011, involving asset liquidation."
Joyce Hutton — New York, 1-10-51220-jf


ᐅ Sean M Hylton, New York

Address: 15209 123rd Ave Apt 2 Jamaica, NY 11434

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47584-nhl: "In a Chapter 7 bankruptcy case, Sean M Hylton from Jamaica, NY, saw their proceedings start in Oct 26, 2012 and complete by 02/02/2013, involving asset liquidation."
Sean M Hylton — New York, 1-12-47584