personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Springfield Gardens, 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 Haseena Abrahim, New York

Address: 21927 141st Rd Springfield Gardens, NY 11413

Bankruptcy Case 1-10-48724-jf Overview: "Haseena Abrahim's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2010-09-15, led to asset liquidation, with the case closing in 01.08.2011."
Haseena Abrahim — New York, 1-10-48724-jf


ᐅ Tajaun C Adams, New York

Address: 14624 181st St Springfield Gardens, NY 11413-3728

Concise Description of Bankruptcy Case 1-14-41160-cec7: "The case of Tajaun C Adams in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tajaun C Adams — New York, 1-14-41160


ᐅ Nigel A Adams, New York

Address: 22004 138th Rd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40990-jbr: "Nigel A Adams's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in Feb 10, 2011, led to asset liquidation, with the case closing in 2011-05-17."
Nigel A Adams — New York, 1-11-40990


ᐅ Veronica M Adams, New York

Address: 13838 222nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-40405-jf: "The case of Veronica M Adams in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica M Adams — New York, 1-13-40405-jf


ᐅ Peter Afflick, New York

Address: 18705 Williamson Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51253-cec: "The bankruptcy record of Peter Afflick from Springfield Gardens, NY, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Peter Afflick — New York, 1-10-51253


ᐅ Idahosa Agbonifo, New York

Address: 13146 227th St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-47799-ess Overview: "The case of Idahosa Agbonifo in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Idahosa Agbonifo — New York, 1-10-47799


ᐅ Omar Ahmed, New York

Address: 22919 Merrick Blvd PMB 143 Springfield Gardens, NY 11413

Bankruptcy Case 1-11-40960-jf Summary: "The bankruptcy filing by Omar Ahmed, undertaken in February 2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Omar Ahmed — New York, 1-11-40960-jf


ᐅ Antoine Frantz Alexandre, New York

Address: 22508 S Conduit Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-13-42923-cec Summary: "The bankruptcy record of Antoine Frantz Alexandre from Springfield Gardens, NY, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2013."
Antoine Frantz Alexandre — New York, 1-13-42923


ᐅ Sakhawat Ali, New York

Address: 14755 230th Pl Springfield Gardens, NY 11413

Bankruptcy Case 1-13-45493-nhl Summary: "Springfield Gardens, NY resident Sakhawat Ali's Sep 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Sakhawat Ali — New York, 1-13-45493


ᐅ Laynell H Andrews, New York

Address: 13023 229th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 12-39748-DHS: "The bankruptcy record of Laynell H Andrews from Springfield Gardens, NY, shows a Chapter 7 case filed in Dec 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2013."
Laynell H Andrews — New York, 12-39748


ᐅ Luke N Aneke, New York

Address: 22237 143rd Rd Bsmt Springfield Gardens, NY 11413-3116

Bankruptcy Case 1-16-42031-cec Summary: "Luke N Aneke's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in May 2016, led to asset liquidation, with the case closing in Aug 8, 2016."
Luke N Aneke — New York, 1-16-42031


ᐅ Alex Arasanyin, New York

Address: 14514 226th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41536-ess: "Alex Arasanyin's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in February 25, 2010, led to asset liquidation, with the case closing in 2010-06-20."
Alex Arasanyin — New York, 1-10-41536


ᐅ Choy A Arbouine, New York

Address: 14627 232nd St Apt 2 Springfield Gardens, NY 11413

Bankruptcy Case 1-12-45676-ess Overview: "Springfield Gardens, NY resident Choy A Arbouine's 08/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-25."
Choy A Arbouine — New York, 1-12-45676


ᐅ Horace Askew, New York

Address: 12136 Lucas St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50670-ess: "The bankruptcy record of Horace Askew from Springfield Gardens, NY, shows a Chapter 7 case filed in 12/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2010."
Horace Askew — New York, 1-09-50670


ᐅ Harriett Y Atherley, New York

Address: 14660 222nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-43521-jf Summary: "The bankruptcy filing by Harriett Y Atherley, undertaken in April 28, 2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in Aug 21, 2011 after liquidating assets."
Harriett Y Atherley — New York, 1-11-43521-jf


ᐅ Sylvester Atuegbu, New York

Address: 19509 122nd Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-45541-jf Overview: "The bankruptcy record of Sylvester Atuegbu from Springfield Gardens, NY, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2011."
Sylvester Atuegbu — New York, 1-11-45541-jf


ᐅ Crystal Shanay Babb, New York

Address: PO Box 130392 Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48205-ess: "The bankruptcy filing by Crystal Shanay Babb, undertaken in November 30, 2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 03/09/2013 after liquidating assets."
Crystal Shanay Babb — New York, 1-12-48205


ᐅ Grace E Bailey, New York

Address: 13048 223rd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-50490-cec: "Grace E Bailey's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in December 16, 2011, led to asset liquidation, with the case closing in Apr 9, 2012."
Grace E Bailey — New York, 1-11-50490


ᐅ Panzie C Baker, New York

Address: 13024 225th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-40308-cec7: "Panzie C Baker's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2011-01-18, led to asset liquidation, with the case closing in 04/19/2011."
Panzie C Baker — New York, 1-11-40308


ᐅ Sharon Barnes, New York

Address: 21835 133rd Rd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-41737-ess: "Sharon Barnes's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in March 27, 2013, led to asset liquidation, with the case closing in 07/04/2013."
Sharon Barnes — New York, 1-13-41737


ᐅ Kareen Bartley, New York

Address: 14516 226th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47800-cec: "In Springfield Gardens, NY, Kareen Bartley filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2010."
Kareen Bartley — New York, 1-10-47800


ᐅ Rafael Batista, New York

Address: 14027 181st St Apt 2B Springfield Gardens, NY 11413

Bankruptcy Case 1-13-41524-nhl Summary: "In a Chapter 7 bankruptcy case, Rafael Batista from Springfield Gardens, NY, saw his proceedings start in 2013-03-18 and complete by 06/25/2013, involving asset liquidation."
Rafael Batista — New York, 1-13-41524


ᐅ Alourdin Benoit, New York

Address: 13712 227th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50544-dem: "Alourdin Benoit's bankruptcy, initiated in 11.30.2009 and concluded by March 2010 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alourdin Benoit — New York, 1-09-50544


ᐅ Janice Louise Birge, New York

Address: 13005 225th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42950-jf: "The bankruptcy filing by Janice Louise Birge, undertaken in April 2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Janice Louise Birge — New York, 1-11-42950-jf


ᐅ Pauline S Bishop, New York

Address: 13559 231st St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-40029-ess Summary: "The case of Pauline S Bishop in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline S Bishop — New York, 1-11-40029


ᐅ Eve Blake, New York

Address: 13426 232nd St Springfield Gardens, NY 11413-2534

Concise Description of Bankruptcy Case 1-15-45414-nhl7: "Springfield Gardens, NY resident Eve Blake's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Eve Blake — New York, 1-15-45414


ᐅ Franklin Blake, New York

Address: 18624 Charles Ct Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-44819-cec: "In Springfield Gardens, NY, Franklin Blake filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Franklin Blake — New York, 1-10-44819


ᐅ Omar Blake, New York

Address: 13109 224th St Springfield Gardens, NY 11413-1727

Concise Description of Bankruptcy Case 1-15-41015-cec7: "The case of Omar Blake in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Blake — New York, 1-15-41015


ᐅ Vergie Bolding, New York

Address: 22415 145th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-09-49591-jf Summary: "The case of Vergie Bolding in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vergie Bolding — New York, 1-09-49591-jf


ᐅ Jeannette Bookhard, New York

Address: 14041 Charles Ln Springfield Gardens, NY 11413-2693

Brief Overview of Bankruptcy Case 1-2014-41596-ess: "In a Chapter 7 bankruptcy case, Jeannette Bookhard from Springfield Gardens, NY, saw her proceedings start in 04.01.2014 and complete by Jun 30, 2014, involving asset liquidation."
Jeannette Bookhard — New York, 1-2014-41596


ᐅ Nakia D Bouyer, New York

Address: 23042 147th Ave Springfield Gardens, NY 11413-4409

Concise Description of Bankruptcy Case 1-2014-41417-cec7: "In Springfield Gardens, NY, Nakia D Bouyer filed for Chapter 7 bankruptcy in March 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
Nakia D Bouyer — New York, 1-2014-41417


ᐅ Sallie G Bouyer, New York

Address: 23042 147th Ave Springfield Gardens, NY 11413-4409

Bankruptcy Case 1-14-40550-ess Summary: "The bankruptcy record of Sallie G Bouyer from Springfield Gardens, NY, shows a Chapter 7 case filed in 02.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-11."
Sallie G Bouyer — New York, 1-14-40550


ᐅ Cristofer Boyke, New York

Address: PO Box 130065 Springfield Gardens, NY 11413

Bankruptcy Case 1-10-40576-jf Overview: "Cristofer Boyke's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in January 2010, led to asset liquidation, with the case closing in 2010-04-28."
Cristofer Boyke — New York, 1-10-40576-jf


ᐅ Naeem Brebnor, New York

Address: 13121 226th St Springfield Gardens, NY 11413-1733

Bankruptcy Case 1-14-43037-nhl Summary: "The case of Naeem Brebnor in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naeem Brebnor — New York, 1-14-43037


ᐅ Lawrence Brewer, New York

Address: 22309 130th Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41404-jbr: "Lawrence Brewer's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in February 25, 2011, led to asset liquidation, with the case closing in 2011-06-20."
Lawrence Brewer — New York, 1-11-41404


ᐅ Payne Cassandra Jean Brown, New York

Address: 14533 232nd St Apt 1C Springfield Gardens, NY 11413-3939

Concise Description of Bankruptcy Case 1-16-40991-cec7: "In a Chapter 7 bankruptcy case, Payne Cassandra Jean Brown from Springfield Gardens, NY, saw her proceedings start in 03/11/2016 and complete by June 9, 2016, involving asset liquidation."
Payne Cassandra Jean Brown — New York, 1-16-40991


ᐅ Nelson Nytisha Brown, New York

Address: 21922 Alecia Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-43468-ess7: "The bankruptcy filing by Nelson Nytisha Brown, undertaken in Jun 5, 2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in September 11, 2013 after liquidating assets."
Nelson Nytisha Brown — New York, 1-13-43468


ᐅ Richard F Brown, New York

Address: 22424 Edgewood Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-13-44118-cec Summary: "Richard F Brown's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2013-07-02, led to asset liquidation, with the case closing in 2013-10-09."
Richard F Brown — New York, 1-13-44118


ᐅ Bobby Brown, New York

Address: 13150 229th St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-41699-ess Overview: "The case of Bobby Brown in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Brown — New York, 1-11-41699


ᐅ Patrick Brown, New York

Address: 18709 Pineville Ln Springfield Gardens, NY 11413

Bankruptcy Case 1-10-48074-cec Summary: "In a Chapter 7 bankruptcy case, Patrick Brown from Springfield Gardens, NY, saw their proceedings start in 2010-08-26 and complete by 12.19.2010, involving asset liquidation."
Patrick Brown — New York, 1-10-48074


ᐅ Winnifred Delores Brown, New York

Address: 14627 223rd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-12-42729-cec: "In a Chapter 7 bankruptcy case, Winnifred Delores Brown from Springfield Gardens, NY, saw her proceedings start in April 14, 2012 and complete by Aug 7, 2012, involving asset liquidation."
Winnifred Delores Brown — New York, 1-12-42729


ᐅ Elicia A Brown, New York

Address: 19415 Nashville Blvd Fl 1 Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-41463-nhl7: "Elicia A Brown's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 03.15.2013, led to asset liquidation, with the case closing in June 2013."
Elicia A Brown — New York, 1-13-41463


ᐅ Llewlyn Brown, New York

Address: 13069 230th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-45661-ess: "In a Chapter 7 bankruptcy case, Llewlyn Brown from Springfield Gardens, NY, saw their proceedings start in June 2011 and complete by 10.22.2011, involving asset liquidation."
Llewlyn Brown — New York, 1-11-45661


ᐅ Roberson Brutus, New York

Address: 14545 222nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-50108-cec Overview: "Roberson Brutus's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 10/26/2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Roberson Brutus — New York, 1-10-50108


ᐅ Alton Anthony Bryan, New York

Address: 14514 220th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-41875-cec: "Springfield Gardens, NY resident Alton Anthony Bryan's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Alton Anthony Bryan — New York, 1-11-41875


ᐅ Alva A Bunche, New York

Address: 14427 228th St Springfield Gardens, NY 11413

Bankruptcy Case 1-12-48444-ess Overview: "The case of Alva A Bunche in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alva A Bunche — New York, 1-12-48444


ᐅ Alwin S Burch, New York

Address: 14135 182nd St Springfield Gardens, NY 11413-3038

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43554-cec: "The case of Alwin S Burch in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alwin S Burch — New York, 1-15-43554


ᐅ Frank K Burgos, New York

Address: 14445 182nd St Springfield Gardens, NY 11413-3358

Concise Description of Bankruptcy Case 1-2014-41582-ess7: "The bankruptcy record of Frank K Burgos from Springfield Gardens, NY, shows a Chapter 7 case filed in Apr 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Frank K Burgos — New York, 1-2014-41582


ᐅ Kaydian K Burnett, New York

Address: 14823 231st St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-46060-jf Overview: "Kaydian K Burnett's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2011-07-13, led to asset liquidation, with the case closing in 11/05/2011."
Kaydian K Burnett — New York, 1-11-46060-jf


ᐅ Karen J Butler, New York

Address: 22213 133rd Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-48851-jbr: "The bankruptcy filing by Karen J Butler, undertaken in 2011-10-19 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2012-02-11 after liquidating assets."
Karen J Butler — New York, 1-11-48851


ᐅ Edwin E Calle, New York

Address: 13730 Sloan St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-41639-jf: "The bankruptcy record of Edwin E Calle from Springfield Gardens, NY, shows a Chapter 7 case filed in Mar 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-28."
Edwin E Calle — New York, 1-13-41639-jf


ᐅ Millicent L Callender, New York

Address: 14620 225th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-12-48758-ess: "Millicent L Callender's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in December 31, 2012, led to asset liquidation, with the case closing in 2013-04-09."
Millicent L Callender — New York, 1-12-48758


ᐅ Audrey Campbell, New York

Address: 14566 222nd St Springfield Gardens, NY 11413-3428

Brief Overview of Bankruptcy Case 1-2014-43895-cec: "Audrey Campbell's bankruptcy, initiated in 2014-07-30 and concluded by 10/28/2014 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Campbell — New York, 1-2014-43895


ᐅ Sr Douglas R Campbell, New York

Address: 14403 228th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44751-cec: "Sr Douglas R Campbell's bankruptcy, initiated in Jun 28, 2012 and concluded by 2012-10-21 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Douglas R Campbell — New York, 1-12-44751


ᐅ Matilde Campos, New York

Address: 21841 139th Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47929-jbr: "Matilde Campos's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in September 16, 2011, led to asset liquidation, with the case closing in January 2012."
Matilde Campos — New York, 1-11-47929


ᐅ Jason Carmichael, New York

Address: 14518 229th St Springfield Gardens, NY 11413-3923

Bankruptcy Case 1-2014-42163-nhl Summary: "The bankruptcy filing by Jason Carmichael, undertaken in April 2014 in Springfield Gardens, NY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Jason Carmichael — New York, 1-2014-42163


ᐅ Richard Cynthia Carter, New York

Address: 22044 137th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-44784-jf Overview: "In a Chapter 7 bankruptcy case, Richard Cynthia Carter from Springfield Gardens, NY, saw her proceedings start in 06.02.2011 and complete by 2011-09-13, involving asset liquidation."
Richard Cynthia Carter — New York, 1-11-44784-jf


ᐅ Hilton Caruth, New York

Address: 22020 134th Rd Springfield Gardens, NY 11413-1906

Bankruptcy Case 1-15-45655-ess Overview: "The bankruptcy record of Hilton Caruth from Springfield Gardens, NY, shows a Chapter 7 case filed in 12/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Hilton Caruth — New York, 1-15-45655


ᐅ Mary Cassaberry, New York

Address: 22811 144th Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 8-10-76998-dte: "The bankruptcy record of Mary Cassaberry from Springfield Gardens, NY, shows a Chapter 7 case filed in Sep 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2010."
Mary Cassaberry — New York, 8-10-76998


ᐅ Satrenia Chand, New York

Address: 14366 230th Pl Springfield Gardens, NY 11413

Bankruptcy Case 1-10-46545-ess Summary: "In a Chapter 7 bankruptcy case, Satrenia Chand from Springfield Gardens, NY, saw their proceedings start in July 2010 and complete by Nov 4, 2010, involving asset liquidation."
Satrenia Chand — New York, 1-10-46545


ᐅ Yves Charlemagne, New York

Address: 14231 231st St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47828-jf: "In Springfield Gardens, NY, Yves Charlemagne filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2011."
Yves Charlemagne — New York, 1-11-47828-jf


ᐅ Dillon Islyn Chase, New York

Address: 22120 145th Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47287-cec: "The case of Dillon Islyn Chase in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dillon Islyn Chase — New York, 1-12-47287


ᐅ Vilma Chisam, New York

Address: 13411 232nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-09-51487-jf: "The bankruptcy record of Vilma Chisam from Springfield Gardens, NY, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2010."
Vilma Chisam — New York, 1-09-51487-jf


ᐅ David A Clarke, New York

Address: 14024 181st St Springfield Gardens, NY 11413-3029

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45079-cec: "The case of David A Clarke in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Clarke — New York, 1-14-45079


ᐅ Alvarez Theresa M Clarke, New York

Address: 13748 220th St Springfield Gardens, NY 11413-2349

Concise Description of Bankruptcy Case 1-14-40217-cec7: "In Springfield Gardens, NY, Alvarez Theresa M Clarke filed for Chapter 7 bankruptcy in January 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Alvarez Theresa M Clarke — New York, 1-14-40217


ᐅ Christina C Clarke, New York

Address: 22210 135th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-09-48534-ess Overview: "The bankruptcy record of Christina C Clarke from Springfield Gardens, NY, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Christina C Clarke — New York, 1-09-48534


ᐅ Gail Cockerl, New York

Address: 22003 146th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-10-42165-jbr Summary: "Gail Cockerl's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in March 16, 2010, led to asset liquidation, with the case closing in 2010-06-23."
Gail Cockerl — New York, 1-10-42165


ᐅ Pansy Coleman, New York

Address: 13048 221st St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49330-jf: "The bankruptcy filing by Pansy Coleman, undertaken in 2011-11-02 in Springfield Gardens, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Pansy Coleman — New York, 1-11-49330-jf


ᐅ Doris Collins, New York

Address: 14628 227th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-47351-ess7: "In Springfield Gardens, NY, Doris Collins filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Doris Collins — New York, 1-10-47351


ᐅ Glen P Collins, New York

Address: 14737 231st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-46631-cec7: "The bankruptcy record of Glen P Collins from Springfield Gardens, NY, shows a Chapter 7 case filed in 07.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2011."
Glen P Collins — New York, 1-11-46631


ᐅ Nyagua A Colthirst, New York

Address: 14640 223rd St Springfield Gardens, NY 11413-3837

Brief Overview of Bankruptcy Case 1-16-42101-cec: "In Springfield Gardens, NY, Nyagua A Colthirst filed for Chapter 7 bankruptcy in 05.13.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2016."
Nyagua A Colthirst — New York, 1-16-42101


ᐅ Beverly Colwell, New York

Address: 18421 N Conduit Ave Ph Springfield Gardens, NY 11413-3233

Bankruptcy Case 1-15-41233-cec Summary: "Beverly Colwell's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in March 2015, led to asset liquidation, with the case closing in June 2015."
Beverly Colwell — New York, 1-15-41233


ᐅ Benaidia Cone, New York

Address: 19017 Nashville Blvd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47171-nhl: "Benaidia Cone's bankruptcy, initiated in November 2013 and concluded by March 2014 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benaidia Cone — New York, 1-13-47171


ᐅ Florence Marie Cosby, New York

Address: 14333 229th St Springfield Gardens, NY 11413-3615

Bankruptcy Case 1-14-40986-ess Summary: "The bankruptcy record of Florence Marie Cosby from Springfield Gardens, NY, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2014."
Florence Marie Cosby — New York, 1-14-40986


ᐅ Yvonne M Credle, New York

Address: 23012 146th Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42125-nhl: "Yvonne M Credle's bankruptcy, initiated in 03/24/2012 and concluded by 2012-07-17 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne M Credle — New York, 1-12-42125


ᐅ Delma Crump, New York

Address: 14010 Marissa St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48121-jbr Summary: "Delma Crump's bankruptcy, initiated in 2011-09-23 and concluded by 2011-12-28 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delma Crump — New York, 1-11-48121


ᐅ Jose P Cruz, New York

Address: 14431 183rd St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40514-jbr: "In Springfield Gardens, NY, Jose P Cruz filed for Chapter 7 bankruptcy in 01.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Jose P Cruz — New York, 1-11-40514


ᐅ Raven Curtis, New York

Address: 13718 Southgate St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-47649-ess Overview: "The bankruptcy filing by Raven Curtis, undertaken in 2010-08-12 in Springfield Gardens, NY under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Raven Curtis — New York, 1-10-47649


ᐅ Rodessa N Dandridge, New York

Address: 13019 Springfield Blvd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48693-jbr: "The bankruptcy record of Rodessa N Dandridge from Springfield Gardens, NY, shows a Chapter 7 case filed in October 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2012."
Rodessa N Dandridge — New York, 1-11-48693


ᐅ Ola Daniels, New York

Address: 22401 133rd Ave Springfield Gardens, NY 11413-1714

Bankruptcy Case 1-16-42446-cec Summary: "The bankruptcy record of Ola Daniels from Springfield Gardens, NY, shows a Chapter 7 case filed in 06/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2016."
Ola Daniels — New York, 1-16-42446


ᐅ Hilda M Davis, New York

Address: 22446 Edgewood Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48578-ess Overview: "In a Chapter 7 bankruptcy case, Hilda M Davis from Springfield Gardens, NY, saw her proceedings start in October 2011 and complete by January 30, 2012, involving asset liquidation."
Hilda M Davis — New York, 1-11-48578


ᐅ Angella Dawkins, New York

Address: 14536 226th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47919-cec: "Springfield Gardens, NY resident Angella Dawkins's 09/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-09."
Angella Dawkins — New York, 1-11-47919


ᐅ Cynthia M Dawkins, New York

Address: 14553 225th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48306-cec: "Cynthia M Dawkins's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in December 2012, led to asset liquidation, with the case closing in March 15, 2013."
Cynthia M Dawkins — New York, 1-12-48306


ᐅ Sandra Deans, New York

Address: 18506 140th Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-09-49457-ess: "In a Chapter 7 bankruptcy case, Sandra Deans from Springfield Gardens, NY, saw her proceedings start in 2009-10-28 and complete by 02.04.2010, involving asset liquidation."
Sandra Deans — New York, 1-09-49457


ᐅ Ernesto Dehoyos, New York

Address: 14581 224th St Springfield Gardens, NY 11413-3442

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42150-ess: "Ernesto Dehoyos's bankruptcy, initiated in May 2015 and concluded by August 6, 2015 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Dehoyos — New York, 1-15-42150


ᐅ Maria Dehoyos, New York

Address: 14581 224th St Springfield Gardens, NY 11413-3442

Bankruptcy Case 1-15-42150-ess Overview: "The case of Maria Dehoyos in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Dehoyos — New York, 1-15-42150


ᐅ Jose M Dejoie, New York

Address: 13104 220th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45261-ess: "Jose M Dejoie's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in August 27, 2013, led to asset liquidation, with the case closing in 2013-12-04."
Jose M Dejoie — New York, 1-13-45261


ᐅ Vernelle A Delamothe, New York

Address: 13719 Francis Lewis Blvd Springfield Gardens, NY 11413

Bankruptcy Case 1-11-45028-cec Summary: "The case of Vernelle A Delamothe in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernelle A Delamothe — New York, 1-11-45028


ᐅ Deloris Delande, New York

Address: 23109 Edgewood Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46650-cec: "The case of Deloris Delande in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deloris Delande — New York, 1-11-46650


ᐅ David Delyons, New York

Address: 14624 227th St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-48606-jbr Summary: "The bankruptcy record of David Delyons from Springfield Gardens, NY, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
David Delyons — New York, 1-10-48606


ᐅ Daphne C Demills, New York

Address: 13441 232nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-12-48113-ess Summary: "Springfield Gardens, NY resident Daphne C Demills's 11/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2013."
Daphne C Demills — New York, 1-12-48113


ᐅ Sandy R Demps, New York

Address: 14312 181st St Springfield Gardens, NY 11413-3217

Concise Description of Bankruptcy Case 1-15-42484-cec7: "Sandy R Demps's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2015-05-28, led to asset liquidation, with the case closing in 08/26/2015."
Sandy R Demps — New York, 1-15-42484


ᐅ Steven Demps, New York

Address: 14312 181st St Springfield Gardens, NY 11413-3217

Brief Overview of Bankruptcy Case 1-15-42484-cec: "The bankruptcy filing by Steven Demps, undertaken in 05/28/2015 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 08.26.2015 after liquidating assets."
Steven Demps — New York, 1-15-42484


ᐅ Alton Dennis, New York

Address: 18503 Nashville Blvd Fl 2ND Springfield Gardens, NY 11413-1016

Concise Description of Bankruptcy Case 1-2014-42202-nhl7: "The bankruptcy filing by Alton Dennis, undertaken in April 2014 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Alton Dennis — New York, 1-2014-42202


ᐅ Leonard Descartes, New York

Address: 14431 227th St Springfield Gardens, NY 11413-3541

Bankruptcy Case 1-15-40665-cec Summary: "The bankruptcy filing by Leonard Descartes, undertaken in Feb 19, 2015 in Springfield Gardens, NY under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Leonard Descartes — New York, 1-15-40665


ᐅ Lys Deslouches, New York

Address: 12316 Nellis St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-47559-cec Summary: "The case of Lys Deslouches in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lys Deslouches — New York, 1-10-47559


ᐅ Nauth Dhanrajh, New York

Address: 14646 182nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-40453-jf: "Springfield Gardens, NY resident Nauth Dhanrajh's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Nauth Dhanrajh — New York, 1-11-40453-jf


ᐅ Chavannes Beverley Dixon, New York

Address: 13744 Belknap St Springfield Gardens, NY 11413-2618

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45201-cec: "In a Chapter 7 bankruptcy case, Chavannes Beverley Dixon from Springfield Gardens, NY, saw her proceedings start in 11/17/2015 and complete by February 15, 2016, involving asset liquidation."
Chavannes Beverley Dixon — New York, 1-15-45201


ᐅ Merlyn Dorset, New York

Address: 14334 222nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-12-48682-nhl Overview: "The case of Merlyn Dorset in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merlyn Dorset — New York, 1-12-48682


ᐅ Nigel Oniko Douglas, New York

Address: 14430 184th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42490-nhl: "Nigel Oniko Douglas's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2012-04-04, led to asset liquidation, with the case closing in 2012-07-28."
Nigel Oniko Douglas — New York, 1-12-42490