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 Cassandra Diane Daise, New York

Address: 13744 232nd St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-12-47576-jf7: "In Springfield Gardens, NY, Cassandra Diane Daise filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-02."
Cassandra Diane Daise — New York, 1-12-47576-jf


ᐅ Linda Downer, New York

Address: 22302 134th Rd Springfield Gardens, NY 11413

Bankruptcy Case 1-10-45285-jf Overview: "Linda Downer's bankruptcy, initiated in June 4, 2010 and concluded by 09/15/2010 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Downer — New York, 1-10-45285-jf


ᐅ Herbert A Doyle, New York

Address: 13911 Springfield Blvd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47283-cec: "The bankruptcy filing by Herbert A Doyle, undertaken in 2011-08-23 in Springfield Gardens, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Herbert A Doyle — New York, 1-11-47283


ᐅ Carla Edwards, New York

Address: 14630 231st St Springfield Gardens, NY 11413-4426

Bankruptcy Case 1-15-40037-nhl Summary: "In Springfield Gardens, NY, Carla Edwards filed for Chapter 7 bankruptcy in 01.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-06."
Carla Edwards — New York, 1-15-40037


ᐅ Amin Askia Mustafa El, New York

Address: 21912 141st Rd Springfield Gardens, NY 11413-2909

Bankruptcy Case 1-2014-41653-ess Overview: "In a Chapter 7 bankruptcy case, Amin Askia Mustafa El from Springfield Gardens, NY, saw their proceedings start in 2014-04-04 and complete by 07/03/2014, involving asset liquidation."
Amin Askia Mustafa El — New York, 1-2014-41653


ᐅ Wright Estime, New York

Address: 21634 137th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-12-43783-jf Summary: "The case of Wright Estime in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wright Estime — New York, 1-12-43783-jf


ᐅ Tolulope B Faba, New York

Address: 14208 222nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-42434-jbr: "Springfield Gardens, NY resident Tolulope B Faba's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2011."
Tolulope B Faba — New York, 1-11-42434


ᐅ Suzette Facey, New York

Address: 13418 222nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-46772-jbr: "In a Chapter 7 bankruptcy case, Suzette Facey from Springfield Gardens, NY, saw her proceedings start in 2010-07-18 and complete by Nov 10, 2010, involving asset liquidation."
Suzette Facey — New York, 1-10-46772


ᐅ Busola Y Fagoyinbo, New York

Address: 21812 131st Ave Fl 2 Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45676-ess: "Busola Y Fagoyinbo's bankruptcy, initiated in 09/19/2013 and concluded by December 27, 2013 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Busola Y Fagoyinbo — New York, 1-13-45676


ᐅ Sonia Fairclough, New York

Address: 13519 Springfield Blvd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-42566-cec: "In Springfield Gardens, NY, Sonia Fairclough filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Sonia Fairclough — New York, 1-13-42566


ᐅ Cherylann Farmer, New York

Address: 13811 219th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40396-jf: "The bankruptcy filing by Cherylann Farmer, undertaken in 01.21.2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Cherylann Farmer — New York, 1-11-40396-jf


ᐅ Walter Felicia, New York

Address: 14448 225th St Springfield Gardens, NY 11413

Bankruptcy Case 1-09-49613-dem Overview: "Springfield Gardens, NY resident Walter Felicia's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Walter Felicia — New York, 1-09-49613


ᐅ Mattie Ferdinand, New York

Address: 22312 138th Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-12-43328-cec7: "The bankruptcy filing by Mattie Ferdinand, undertaken in 05.07.2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in August 30, 2012 after liquidating assets."
Mattie Ferdinand — New York, 1-12-43328


ᐅ Rene Fernandez, New York

Address: 22026 147th Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51176-jbr: "In a Chapter 7 bankruptcy case, Rene Fernandez from Springfield Gardens, NY, saw their proceedings start in November 30, 2010 and complete by 2011-03-08, involving asset liquidation."
Rene Fernandez — New York, 1-10-51176


ᐅ Julia D Fernandez, New York

Address: 22026 147th Ave Springfield Gardens, NY 11413-3823

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45780-nhl: "The case of Julia D Fernandez in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia D Fernandez — New York, 1-14-45780


ᐅ Dora Nachelle Fields, New York

Address: 18710 122nd Ave Springfield Gardens, NY 11413-1003

Concise Description of Bankruptcy Case 1-15-45687-cec7: "The bankruptcy record of Dora Nachelle Fields from Springfield Gardens, NY, shows a Chapter 7 case filed in Dec 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-17."
Dora Nachelle Fields — New York, 1-15-45687


ᐅ Keresha Fisher, New York

Address: 13519 Springfield Blvd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-09-49544-cec: "Keresha Fisher's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 10.30.2009, led to asset liquidation, with the case closing in February 2010."
Keresha Fisher — New York, 1-09-49544


ᐅ Lucien Fontaine, New York

Address: 18510 141st Ave Springfield Gardens, NY 11413-3009

Concise Description of Bankruptcy Case 1-14-45516-nhl7: "The bankruptcy filing by Lucien Fontaine, undertaken in October 2014 in Springfield Gardens, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Lucien Fontaine — New York, 1-14-45516


ᐅ Tricia Forbes, New York

Address: 14366 232nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-09-51119-jf Summary: "The bankruptcy record of Tricia Forbes from Springfield Gardens, NY, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Tricia Forbes — New York, 1-09-51119-jf


ᐅ Richard Foster, New York

Address: 13303 Francis Lewis Blvd Springfield Gardens, NY 11413

Bankruptcy Case 1-09-51495-jf Summary: "In Springfield Gardens, NY, Richard Foster filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Richard Foster — New York, 1-09-51495-jf


ᐅ Glendon Frederick, New York

Address: 19419 Nashville Blvd Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-09-47602-cec7: "In Springfield Gardens, NY, Glendon Frederick filed for Chapter 7 bankruptcy in 2009-09-01. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2010."
Glendon Frederick — New York, 1-09-47602


ᐅ Donovan A Freeman, New York

Address: 12122 195th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-46607-cec7: "Springfield Gardens, NY resident Donovan A Freeman's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Donovan A Freeman — New York, 1-11-46607


ᐅ Sygismond Fuller, New York

Address: 14424 227th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40087-cec: "The case of Sygismond Fuller in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sygismond Fuller — New York, 1-12-40087


ᐅ Jr John Sherwood Gamble, New York

Address: 13732 223rd St # 2 Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43910-ess: "In Springfield Gardens, NY, Jr John Sherwood Gamble filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2012."
Jr John Sherwood Gamble — New York, 1-12-43910


ᐅ Jose T Garcia, New York

Address: 14529 229th St Springfield Gardens, NY 11413-3924

Brief Overview of Bankruptcy Case 1-15-45605-ess: "In a Chapter 7 bankruptcy case, Jose T Garcia from Springfield Gardens, NY, saw their proceedings start in 12.14.2015 and complete by 2016-03-13, involving asset liquidation."
Jose T Garcia — New York, 1-15-45605


ᐅ Roger Louis Gardenhire, New York

Address: 23128 125th Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-46946-jbr7: "In a Chapter 7 bankruptcy case, Roger Louis Gardenhire from Springfield Gardens, NY, saw his proceedings start in 08.11.2011 and complete by November 17, 2011, involving asset liquidation."
Roger Louis Gardenhire — New York, 1-11-46946


ᐅ Marland A Garraway, New York

Address: 13540 223rd St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-42287-ess Summary: "In a Chapter 7 bankruptcy case, Marland A Garraway from Springfield Gardens, NY, saw their proceedings start in 2011-03-22 and complete by June 29, 2011, involving asset liquidation."
Marland A Garraway — New York, 1-11-42287


ᐅ William E Garrett, New York

Address: 22208 141st Rd Springfield Gardens, NY 11413

Bankruptcy Case 1-11-41580-jf Overview: "In Springfield Gardens, NY, William E Garrett filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2011."
William E Garrett — New York, 1-11-41580-jf


ᐅ Sonia Maria Gayle, New York

Address: 14555 181st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-12-42543-jf7: "Springfield Gardens, NY resident Sonia Maria Gayle's 04.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2012."
Sonia Maria Gayle — New York, 1-12-42543-jf


ᐅ Nasrin Gaziza, New York

Address: 13118 Springfield Blvd Springfield Gardens, NY 11413-1550

Bankruptcy Case 8-15-71896-ast Overview: "The case of Nasrin Gaziza in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasrin Gaziza — New York, 8-15-71896


ᐅ Jane E George, New York

Address: 14570 226th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-43031-ess7: "Jane E George's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2013-05-17, led to asset liquidation, with the case closing in 08.24.2013."
Jane E George — New York, 1-13-43031


ᐅ Sylvia George, New York

Address: 13429 232nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-44289-jbr Summary: "Sylvia George's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2011-05-19, led to asset liquidation, with the case closing in 2011-08-31."
Sylvia George — New York, 1-11-44289


ᐅ Jean F George, New York

Address: 23048 148th Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-40434-jf: "Springfield Gardens, NY resident Jean F George's 01.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Jean F George — New York, 1-11-40434-jf


ᐅ Dolores E Gibbs, New York

Address: 21623 132nd Rd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42130-ess: "In a Chapter 7 bankruptcy case, Dolores E Gibbs from Springfield Gardens, NY, saw her proceedings start in 04.11.2013 and complete by July 19, 2013, involving asset liquidation."
Dolores E Gibbs — New York, 1-13-42130


ᐅ Doreen Gibson, New York

Address: 14547 230th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48257-ess: "Springfield Gardens, NY resident Doreen Gibson's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Doreen Gibson — New York, 1-10-48257


ᐅ Urel Gidden, New York

Address: 19215 Williamson Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-42180-ess7: "The bankruptcy filing by Urel Gidden, undertaken in 2010-03-17 in Springfield Gardens, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Urel Gidden — New York, 1-10-42180


ᐅ Marlon Goldson, New York

Address: 22511 145th Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45951-jf: "The case of Marlon Goldson in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon Goldson — New York, 1-11-45951-jf


ᐅ Sr Eric Goodwine, New York

Address: 14440 182nd St Springfield Gardens, NY 11413-3357

Concise Description of Bankruptcy Case 1-14-40803-ess7: "The bankruptcy filing by Sr Eric Goodwine, undertaken in February 2014 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 05.27.2014 after liquidating assets."
Sr Eric Goodwine — New York, 1-14-40803


ᐅ Wayne P Gordon, New York

Address: 14564 226th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-47240-nhl: "The bankruptcy filing by Wayne P Gordon, undertaken in 2013-12-03 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2014-03-12 after liquidating assets."
Wayne P Gordon — New York, 1-13-47240


ᐅ Gladys Gourdet, New York

Address: 13739 219th St Springfield Gardens, NY 11413-2244

Bankruptcy Case 8-16-70432-reg Summary: "Gladys Gourdet's bankruptcy, initiated in 02/02/2016 and concluded by 05.02.2016 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Gourdet — New York, 8-16-70432


ᐅ Michael Graham, New York

Address: 21801 133rd Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41538-ess: "Michael Graham's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2011-02-28, led to asset liquidation, with the case closing in 06/08/2011."
Michael Graham — New York, 1-11-41538


ᐅ Frederick Grant, New York

Address: 21949 141st Rd Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-09-51134-ess7: "Springfield Gardens, NY resident Frederick Grant's 2009-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-25."
Frederick Grant — New York, 1-09-51134


ᐅ Doris M Greaves, New York

Address: 22017 145th Rd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-50479-jf: "Doris M Greaves's bankruptcy, initiated in 12.16.2011 and concluded by 2012-04-09 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris M Greaves — New York, 1-11-50479-jf


ᐅ John Aubrey Greaves, New York

Address: 12141 Benton St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-44808-ess: "The bankruptcy record of John Aubrey Greaves from Springfield Gardens, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2013."
John Aubrey Greaves — New York, 1-13-44808


ᐅ Veronica C Greaves, New York

Address: 12141 Benton St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-41499-jf: "The bankruptcy record of Veronica C Greaves from Springfield Gardens, NY, shows a Chapter 7 case filed in March 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2013."
Veronica C Greaves — New York, 1-13-41499-jf


ᐅ Mia Green, New York

Address: 13053 225th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43168-jf: "Mia Green's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 04/15/2011, led to asset liquidation, with the case closing in 08.08.2011."
Mia Green — New York, 1-11-43168-jf


ᐅ Tijuana M Green, New York

Address: 21835 132nd Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48918-jf Summary: "Springfield Gardens, NY resident Tijuana M Green's 2011-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Tijuana M Green — New York, 1-11-48918-jf


ᐅ Luree Griffin, New York

Address: 13324 225th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-47251-jbr7: "In a Chapter 7 bankruptcy case, Luree Griffin from Springfield Gardens, NY, saw their proceedings start in 2011-08-23 and complete by 11.29.2011, involving asset liquidation."
Luree Griffin — New York, 1-11-47251


ᐅ Dawn Grooms, New York

Address: 14136 184th St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-50193-jbr Summary: "The bankruptcy record of Dawn Grooms from Springfield Gardens, NY, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2011."
Dawn Grooms — New York, 1-10-50193


ᐅ Shelley C Grose, New York

Address: 22106 137th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-13-40515-cec Overview: "Shelley C Grose's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in January 2013, led to asset liquidation, with the case closing in 04.30.2013."
Shelley C Grose — New York, 1-13-40515


ᐅ Joseph Guiness, New York

Address: 22914 144th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-46231-jbr Overview: "The bankruptcy record of Joseph Guiness from Springfield Gardens, NY, shows a Chapter 7 case filed in 07/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Joseph Guiness — New York, 1-11-46231


ᐅ Gavin Guy, New York

Address: 13146 226th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-40924-jf: "The case of Gavin Guy in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gavin Guy — New York, 1-13-40924-jf


ᐅ Michael Guy, New York

Address: 13146 226th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-46679-jf: "Michael Guy's bankruptcy, initiated in 2011-08-02 and concluded by 2011-11-09 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Guy — New York, 1-11-46679-jf


ᐅ Weston R Hall, New York

Address: 14435 227th St Springfield Gardens, NY 11413-3541

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43706-nhl: "In a Chapter 7 bankruptcy case, Weston R Hall from Springfield Gardens, NY, saw his proceedings start in Jul 21, 2014 and complete by October 19, 2014, involving asset liquidation."
Weston R Hall — New York, 1-14-43706


ᐅ Sybil V W Hall, New York

Address: 14435 227th St Springfield Gardens, NY 11413-3541

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43706-nhl: "The case of Sybil V W Hall in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sybil V W Hall — New York, 1-2014-43706


ᐅ Beryl C Hall, New York

Address: 14105 228th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47299-nhl: "The bankruptcy filing by Beryl C Hall, undertaken in December 5, 2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 03.14.2014 after liquidating assets."
Beryl C Hall — New York, 1-13-47299


ᐅ Sr Jesse H Hamilton, New York

Address: 18109 143rd Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40788-cec: "The case of Sr Jesse H Hamilton in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jesse H Hamilton — New York, 1-11-40788


ᐅ Jr Washington Harrell, New York

Address: 14318 182nd Pl Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-45915-jf7: "The bankruptcy record of Jr Washington Harrell from Springfield Gardens, NY, shows a Chapter 7 case filed in Jul 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Jr Washington Harrell — New York, 1-11-45915-jf


ᐅ Shachana F Harris, New York

Address: 14580 224th St Ph Springfield Gardens, NY 11413-3443

Bankruptcy Case 1-16-40856-nhl Summary: "The bankruptcy record of Shachana F Harris from Springfield Gardens, NY, shows a Chapter 7 case filed in 2016-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-31."
Shachana F Harris — New York, 1-16-40856


ᐅ Sandra Harvey, New York

Address: 14206 185th St Springfield Gardens, NY 11413-3045

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42779-cec: "Sandra Harvey's bankruptcy, initiated in May 29, 2014 and concluded by August 2014 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Harvey — New York, 1-14-42779


ᐅ Shabbirhusein Hassanali, New York

Address: 13118 Springfield Blvd Springfield Gardens, NY 11413-1550

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71896-ast: "In Springfield Gardens, NY, Shabbirhusein Hassanali filed for Chapter 7 bankruptcy in 05.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-30."
Shabbirhusein Hassanali — New York, 8-15-71896


ᐅ Marcia N Haye, New York

Address: 14537 232nd St Apt 1F Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-12-42338-jf: "The case of Marcia N Haye in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia N Haye — New York, 1-12-42338-jf


ᐅ Sharon Haynes, New York

Address: 14730 225th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-09-49928-cec7: "In Springfield Gardens, NY, Sharon Haynes filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2010."
Sharon Haynes — New York, 1-09-49928


ᐅ Sharon Juanita Mar Hazle, New York

Address: 14410 229th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45484-ess: "Sharon Juanita Mar Hazle's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 06/25/2011, led to asset liquidation, with the case closing in 2011-10-18."
Sharon Juanita Mar Hazle — New York, 1-11-45484


ᐅ Olympia Hester, New York

Address: 12105 196th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43278-ess: "The bankruptcy filing by Olympia Hester, undertaken in May 4, 2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in August 27, 2012 after liquidating assets."
Olympia Hester — New York, 1-12-43278


ᐅ Kevin Lee Holmes, New York

Address: 21915 144th Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-50281-nhl7: "The bankruptcy record of Kevin Lee Holmes from Springfield Gardens, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2012."
Kevin Lee Holmes — New York, 1-11-50281


ᐅ Elizabeth Holmes, New York

Address: 14573 224th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-09-50513-jf7: "The bankruptcy filing by Elizabeth Holmes, undertaken in 2009-11-27 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 03/02/2010 after liquidating assets."
Elizabeth Holmes — New York, 1-09-50513-jf


ᐅ Junior Honeywell, New York

Address: 14631 183rd St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48370-cec: "The case of Junior Honeywell in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior Honeywell — New York, 1-10-48370


ᐅ Craig Hudson, New York

Address: 13045 229th St Springfield Gardens, NY 11413-1838

Concise Description of Bankruptcy Case 1-14-40691-nhl7: "In Springfield Gardens, NY, Craig Hudson filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Craig Hudson — New York, 1-14-40691


ᐅ Carla Huffstead, New York

Address: 14586 225th St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-44132-cec Overview: "The case of Carla Huffstead in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Huffstead — New York, 1-11-44132


ᐅ Tonya Lenaanne Husbands, New York

Address: 14430 184th St Springfield Gardens, NY 11413-3229

Bankruptcy Case 1-15-41109-nhl Overview: "In Springfield Gardens, NY, Tonya Lenaanne Husbands filed for Chapter 7 bankruptcy in Mar 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Tonya Lenaanne Husbands — New York, 1-15-41109


ᐅ Tussan A Irons, New York

Address: 14617 227th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-44977-jf: "Tussan A Irons's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 06/09/2011, led to asset liquidation, with the case closing in 10.02.2011."
Tussan A Irons — New York, 1-11-44977-jf


ᐅ Glinder Jackman, New York

Address: 12234 Nellis St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46679-ess: "In a Chapter 7 bankruptcy case, Glinder Jackman from Springfield Gardens, NY, saw their proceedings start in 2013-11-05 and complete by 02.12.2014, involving asset liquidation."
Glinder Jackman — New York, 1-13-46679


ᐅ Leamoura Jackson, New York

Address: 14439 226th St Springfield Gardens, NY 11413

Bankruptcy Case 10-11377-smb Summary: "In Springfield Gardens, NY, Leamoura Jackson filed for Chapter 7 bankruptcy in 03/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
Leamoura Jackson — New York, 10-11377


ᐅ Patricia E James, New York

Address: 14597 224th St Springfield Gardens, NY 11413-3442

Bankruptcy Case 1-16-40197-ess Summary: "Springfield Gardens, NY resident Patricia E James's 01/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-16."
Patricia E James — New York, 1-16-40197


ᐅ Reba Jarrett, New York

Address: 22046 137th Rd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-44865-ess: "Springfield Gardens, NY resident Reba Jarrett's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Reba Jarrett — New York, 1-10-44865


ᐅ Mohammed Javaid, New York

Address: 13236 217th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-51768-cec: "In Springfield Gardens, NY, Mohammed Javaid filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Mohammed Javaid — New York, 1-10-51768


ᐅ Louis Yanick Jean, New York

Address: 14641 181st St Springfield Gardens, NY 11413-3722

Bankruptcy Case 1-2014-41824-ess Summary: "Springfield Gardens, NY resident Louis Yanick Jean's April 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2014."
Louis Yanick Jean — New York, 1-2014-41824


ᐅ Charles Edwine Jean, New York

Address: 14450 230th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44168-ess: "The case of Charles Edwine Jean in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Edwine Jean — New York, 1-10-44168


ᐅ Clinton L Jenkins, New York

Address: 18626 140th Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44683-ess: "Springfield Gardens, NY resident Clinton L Jenkins's June 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Clinton L Jenkins — New York, 1-12-44683


ᐅ Mojirade Johnson, New York

Address: 14711 223rd St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48919-dem: "In Springfield Gardens, NY, Mojirade Johnson filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2010."
Mojirade Johnson — New York, 1-09-48919


ᐅ Martin D Jones, New York

Address: 19734 122nd Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-49184-ess Overview: "In a Chapter 7 bankruptcy case, Martin D Jones from Springfield Gardens, NY, saw their proceedings start in October 2011 and complete by February 2012, involving asset liquidation."
Martin D Jones — New York, 1-11-49184


ᐅ Easter Jones, New York

Address: 13055 224th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-43256-cec7: "Springfield Gardens, NY resident Easter Jones's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2010."
Easter Jones — New York, 1-10-43256


ᐅ Karen Joseph, New York

Address: 14420 181st Pl Springfield Gardens, NY 11413-3215

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42111-ess: "The bankruptcy filing by Karen Joseph, undertaken in May 2016 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 08/13/2016 after liquidating assets."
Karen Joseph — New York, 1-16-42111


ᐅ Vonrick Joseph, New York

Address: 14420 181st Pl Springfield Gardens, NY 11413-3215

Bankruptcy Case 1-16-42111-ess Overview: "Vonrick Joseph's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2016-05-15, led to asset liquidation, with the case closing in 08.13.2016."
Vonrick Joseph — New York, 1-16-42111


ᐅ Monserrita Julian, New York

Address: 14725 228th St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-41916-ess Summary: "The case of Monserrita Julian in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monserrita Julian — New York, 1-13-41916


ᐅ Enel Julien, New York

Address: 14430 224th St Springfield Gardens, NY 11413-3444

Bankruptcy Case 1-2014-42137-ess Summary: "Springfield Gardens, NY resident Enel Julien's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Enel Julien — New York, 1-2014-42137


ᐅ Denise Kojak, New York

Address: PO Box 130162 Springfield Gardens, NY 11413

Bankruptcy Case 1-13-44295-nhl Overview: "The case of Denise Kojak in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Kojak — New York, 1-13-44295


ᐅ Andre Lafleur, New York

Address: 13725 Westgate St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-43968-cec7: "The bankruptcy filing by Andre Lafleur, undertaken in 04/30/2010 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Andre Lafleur — New York, 1-10-43968


ᐅ Alix Laforest, New York

Address: 14713 231st St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-46102-ess: "In a Chapter 7 bankruptcy case, Alix Laforest from Springfield Gardens, NY, saw her proceedings start in 07/15/2011 and complete by 11.07.2011, involving asset liquidation."
Alix Laforest — New York, 1-11-46102


ᐅ Magda Lamour, New York

Address: 13507 218th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-45425-jf: "The case of Magda Lamour in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magda Lamour — New York, 1-11-45425-jf


ᐅ Aneala Lance, New York

Address: 13151 226th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-41257-ess: "Aneala Lance's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2013-03-06, led to asset liquidation, with the case closing in Jun 13, 2013."
Aneala Lance — New York, 1-13-41257


ᐅ Jacques Sacha Larosiliere, New York

Address: 13034 225th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-12-44879-ess7: "The bankruptcy filing by Jacques Sacha Larosiliere, undertaken in July 2, 2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2012-10-25 after liquidating assets."
Jacques Sacha Larosiliere — New York, 1-12-44879


ᐅ Hadmira Leacock, New York

Address: 13411 232nd St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44012-cec: "The case of Hadmira Leacock in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hadmira Leacock — New York, 1-10-44012


ᐅ Fernando Leduc, New York

Address: 19114 Williamson Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46870-ess: "Fernando Leduc's bankruptcy, initiated in 07/21/2010 and concluded by 2010-11-13 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Leduc — New York, 1-10-46870


ᐅ Dionne Lee, New York

Address: 12128 193rd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-41347-jf: "The bankruptcy record of Dionne Lee from Springfield Gardens, NY, shows a Chapter 7 case filed in 02.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Dionne Lee — New York, 1-11-41347-jf


ᐅ Normaine A Legister, New York

Address: 12144 Benton St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-41087-nhl: "In a Chapter 7 bankruptcy case, Normaine A Legister from Springfield Gardens, NY, saw their proceedings start in February 27, 2013 and complete by 2013-06-06, involving asset liquidation."
Normaine A Legister — New York, 1-13-41087


ᐅ Chantal Leonce, New York

Address: 22818 147th Ave Apt 2 Springfield Gardens, NY 11413-4405

Brief Overview of Bankruptcy Case 1-2014-43723-nhl: "Springfield Gardens, NY resident Chantal Leonce's 07/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2014."
Chantal Leonce — New York, 1-2014-43723


ᐅ Sidney Leonidas, New York

Address: 14720 226th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-46928-jbr: "The case of Sidney Leonidas in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney Leonidas — New York, 1-11-46928


ᐅ Louna Leveille, New York

Address: 12219 Benton St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-40532-jf Summary: "In a Chapter 7 bankruptcy case, Louna Leveille from Springfield Gardens, NY, saw their proceedings start in January 2013 and complete by April 30, 2013, involving asset liquidation."
Louna Leveille — New York, 1-13-40532-jf