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 Gordon Karen C Lewis, New York

Address: 14020 182nd St Springfield Gardens, NY 11413-3035

Brief Overview of Bankruptcy Case 1-16-41815-nhl: "The bankruptcy record of Gordon Karen C Lewis from Springfield Gardens, NY, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2016."
Gordon Karen C Lewis — New York, 1-16-41815


ᐅ Mark Lewis, New York

Address: 13121 223rd St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-49207-jbr7: "The bankruptcy filing by Mark Lewis, undertaken in September 2010 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2011-01-21 after liquidating assets."
Mark Lewis — New York, 1-10-49207


ᐅ Eddy Limage, New York

Address: 13632 222nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48875-cec Overview: "Eddy Limage's bankruptcy, initiated in 2011-10-20 and concluded by February 2012 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddy Limage — New York, 1-11-48875


ᐅ John Eleazor Livingstone, New York

Address: 18102 141st Ave Bsmt Springfield Gardens, NY 11413-3001

Concise Description of Bankruptcy Case 1-14-46318-cec7: "John Eleazor Livingstone's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in December 17, 2014, led to asset liquidation, with the case closing in 2015-03-17."
John Eleazor Livingstone — New York, 1-14-46318


ᐅ Lileith Lynch, New York

Address: 14318 232nd St Springfield Gardens, NY 11413-3660

Concise Description of Bankruptcy Case 1-16-41515-ess7: "Lileith Lynch's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in Apr 11, 2016, led to asset liquidation, with the case closing in 07.10.2016."
Lileith Lynch — New York, 1-16-41515


ᐅ Margaret A Lynch, New York

Address: 14549 229th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44257-jf: "The bankruptcy record of Margaret A Lynch from Springfield Gardens, NY, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2011."
Margaret A Lynch — New York, 1-11-44257-jf


ᐅ Janeth Machado, New York

Address: 13944 182nd St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-09-50842-jf7: "In Springfield Gardens, NY, Janeth Machado filed for Chapter 7 bankruptcy in Dec 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Janeth Machado — New York, 1-09-50842-jf


ᐅ Phyllis L Mariner, New York

Address: 21938 Edgewood Ave Springfield Gardens, NY 11413-3120

Bankruptcy Case 1-16-42414-cec Overview: "The bankruptcy filing by Phyllis L Mariner, undertaken in 2016-06-01 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 08/30/2016 after liquidating assets."
Phyllis L Mariner — New York, 1-16-42414


ᐅ Sahar M Marlowe, New York

Address: 13711 Francis Lewis Blvd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44107-nhl: "The bankruptcy filing by Sahar M Marlowe, undertaken in June 4, 2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Sahar M Marlowe — New York, 1-12-44107


ᐅ Audrey E Martin, New York

Address: 13765 Southgate St Springfield Gardens, NY 11413-2628

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41245-nhl: "In Springfield Gardens, NY, Audrey E Martin filed for Chapter 7 bankruptcy in Mar 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Audrey E Martin — New York, 1-15-41245


ᐅ Maurice Martin, New York

Address: 13436 229th St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-41553-cec Summary: "Maurice Martin's bankruptcy, initiated in 2010-02-25 and concluded by Jun 20, 2010 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Martin — New York, 1-10-41553


ᐅ Dulce M Martinez, New York

Address: 12312 Montauk St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-43669-nhl Overview: "In Springfield Gardens, NY, Dulce M Martinez filed for Chapter 7 bankruptcy in 2013-06-17. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Dulce M Martinez — New York, 1-13-43669


ᐅ Janetta Matthews, New York

Address: 13136 223rd St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-41828-ess Summary: "The case of Janetta Matthews in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janetta Matthews — New York, 1-13-41828


ᐅ Donna M Mattison, New York

Address: 22420 141st Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-46239-jbr Summary: "In a Chapter 7 bankruptcy case, Donna M Mattison from Springfield Gardens, NY, saw her proceedings start in 07/20/2011 and complete by 2011-11-12, involving asset liquidation."
Donna M Mattison — New York, 1-11-46239


ᐅ Albert Mcclure, New York

Address: 14314 183rd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-12-47799-ess: "In a Chapter 7 bankruptcy case, Albert Mcclure from Springfield Gardens, NY, saw his proceedings start in 11/09/2012 and complete by 2013-02-16, involving asset liquidation."
Albert Mcclure — New York, 1-12-47799


ᐅ Derrick Mccormick, New York

Address: 14361 229th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-43639-cec7: "In Springfield Gardens, NY, Derrick Mccormick filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2013."
Derrick Mccormick — New York, 1-13-43639


ᐅ Stacey Mccoy, New York

Address: 14129 181st St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-47229-jbr Summary: "Stacey Mccoy's bankruptcy, initiated in July 2010 and concluded by 11/22/2010 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Mccoy — New York, 1-10-47229


ᐅ Patricia Mcculley, New York

Address: 21731 138th Rd Springfield Gardens, NY 11413-2609

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43550-nhl: "The bankruptcy record of Patricia Mcculley from Springfield Gardens, NY, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2015."
Patricia Mcculley — New York, 1-15-43550


ᐅ Christal R Mcculloch, New York

Address: 13430 231st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-45960-cec7: "In a Chapter 7 bankruptcy case, Christal R Mcculloch from Springfield Gardens, NY, saw her proceedings start in Sep 26, 2013 and complete by Jan 3, 2014, involving asset liquidation."
Christal R Mcculloch — New York, 1-13-45960


ᐅ Olivia Maxine Mcintyre, New York

Address: 14430 184th St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-43467-ess Overview: "Olivia Maxine Mcintyre's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in June 2013, led to asset liquidation, with the case closing in 2013-09-11."
Olivia Maxine Mcintyre — New York, 1-13-43467


ᐅ Grace Mckail, New York

Address: 13112 Francis Lewis Blvd Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-50876-jbr7: "The bankruptcy filing by Grace Mckail, undertaken in 11/18/2010 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2011-02-25 after liquidating assets."
Grace Mckail — New York, 1-10-50876


ᐅ Lisa Mclean, New York

Address: 13730 219th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50384-cec: "Springfield Gardens, NY resident Lisa Mclean's 2010-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2011."
Lisa Mclean — New York, 1-10-50384


ᐅ Amanda C Mcleish, New York

Address: 14319 181st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-42717-cec7: "Springfield Gardens, NY resident Amanda C Mcleish's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Amanda C Mcleish — New York, 1-11-42717


ᐅ Ramoth St Patrick Meeks, New York

Address: 14560 182nd St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47094-nhl: "Ramoth St Patrick Meeks's bankruptcy, initiated in 2012-10-04 and concluded by January 11, 2013 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramoth St Patrick Meeks — New York, 1-12-47094


ᐅ Beverley Meikle, New York

Address: 13629 221st St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-50494-jbr: "In a Chapter 7 bankruptcy case, Beverley Meikle from Springfield Gardens, NY, saw her proceedings start in 2010-11-05 and complete by Feb 10, 2011, involving asset liquidation."
Beverley Meikle — New York, 1-10-50494


ᐅ Veronica E Mendez, New York

Address: 13617 222nd St Springfield Gardens, NY 11413-2339

Concise Description of Bankruptcy Case 1-16-40700-cec7: "The bankruptcy record of Veronica E Mendez from Springfield Gardens, NY, shows a Chapter 7 case filed in Feb 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2016."
Veronica E Mendez — New York, 1-16-40700


ᐅ Carlette D Mesquita, New York

Address: 14239 231st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-45608-jf7: "In Springfield Gardens, NY, Carlette D Mesquita filed for Chapter 7 bankruptcy in 06.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Carlette D Mesquita — New York, 1-11-45608-jf


ᐅ Venita Miles, New York

Address: 13555 231st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-12-47213-nhl7: "In Springfield Gardens, NY, Venita Miles filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2013."
Venita Miles — New York, 1-12-47213


ᐅ Vanessa Miller, New York

Address: 12218 191st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-12-44440-nhl7: "The case of Vanessa Miller in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Miller — New York, 1-12-44440


ᐅ Jr Andrew Miller, New York

Address: 22010 130th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-12-48018-ess Summary: "Springfield Gardens, NY resident Jr Andrew Miller's 11/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Jr Andrew Miller — New York, 1-12-48018


ᐅ Jack Hopelyn Miller, New York

Address: 14610 181st St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-44149-cec Summary: "Jack Hopelyn Miller's bankruptcy, initiated in May 16, 2011 and concluded by 2011-09-08 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Hopelyn Miller — New York, 1-11-44149


ᐅ Eric C Mitchell, New York

Address: 14583 223rd St Springfield Gardens, NY 11413-3437

Bankruptcy Case 1-2014-44667-ess Summary: "The bankruptcy filing by Eric C Mitchell, undertaken in Sep 12, 2014 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Eric C Mitchell — New York, 1-2014-44667


ᐅ Willie Monroe, New York

Address: 14431 224th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-50236-ess7: "The bankruptcy filing by Willie Monroe, undertaken in 12/06/2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 03.30.2012 after liquidating assets."
Willie Monroe — New York, 1-11-50236


ᐅ Shaaron Monroe, New York

Address: 13753 Francis Lewis Blvd Springfield Gardens, NY 11413

Bankruptcy Case 1-10-49041-jbr Summary: "Shaaron Monroe's bankruptcy, initiated in 09/23/2010 and concluded by 2011-01-16 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaaron Monroe — New York, 1-10-49041


ᐅ Trisha C Moodie, New York

Address: 14585 181st St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44773-ess: "The bankruptcy filing by Trisha C Moodie, undertaken in 06/28/2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in October 21, 2012 after liquidating assets."
Trisha C Moodie — New York, 1-12-44773


ᐅ Patricia Moore, New York

Address: 14140 184th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-43907-cec: "The case of Patricia Moore in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Moore — New York, 1-10-43907


ᐅ Leeford G Morrison, New York

Address: 22116 130th Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-49334-jf: "The case of Leeford G Morrison in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeford G Morrison — New York, 1-11-49334-jf


ᐅ Gregory Morrison, New York

Address: 14522 225th St Springfield Gardens, NY 11413-3526

Brief Overview of Bankruptcy Case 1-15-43857-nhl: "The bankruptcy filing by Gregory Morrison, undertaken in 08/21/2015 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 11/19/2015 after liquidating assets."
Gregory Morrison — New York, 1-15-43857


ᐅ Helen M Moseley, New York

Address: 14002 219th St Springfield Gardens, NY 11413

Bankruptcy Case 1-09-49143-dem Summary: "In Springfield Gardens, NY, Helen M Moseley filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Helen M Moseley — New York, 1-09-49143


ᐅ Craig Muir, New York

Address: 14618 230th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47090-ess: "The case of Craig Muir in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Muir — New York, 1-11-47090


ᐅ Ngaio Muller, New York

Address: 12407 193rd St Springfield Gardens, NY 11413-1128

Concise Description of Bankruptcy Case 1-2014-41748-ess7: "Ngaio Muller's bankruptcy, initiated in Apr 10, 2014 and concluded by 07/09/2014 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ngaio Muller — New York, 1-2014-41748


ᐅ Ashmead A Mullings, New York

Address: 14540 182nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-12-43333-ess Overview: "The bankruptcy filing by Ashmead A Mullings, undertaken in May 7, 2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Ashmead A Mullings — New York, 1-12-43333


ᐅ Ethlyn E Mulvaney, New York

Address: 13708 224th St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-41312-jf Summary: "The case of Ethlyn E Mulvaney in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethlyn E Mulvaney — New York, 1-13-41312-jf


ᐅ Pat Murphy, New York

Address: 22919 Merrick Blvd Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 8-11-72352-dte7: "The bankruptcy filing by Pat Murphy, undertaken in 04.08.2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Pat Murphy — New York, 8-11-72352


ᐅ Michelle Y Nero, New York

Address: 22054 137th Rd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-45032-ess: "In Springfield Gardens, NY, Michelle Y Nero filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-23."
Michelle Y Nero — New York, 1-13-45032


ᐅ Ruth Newbold, New York

Address: 14240 222nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-42813-ess Overview: "The bankruptcy record of Ruth Newbold from Springfield Gardens, NY, shows a Chapter 7 case filed in 05/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2013."
Ruth Newbold — New York, 1-13-42813


ᐅ Brigitte Latanya Newell, New York

Address: 22306 139th Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-47188-cec: "Brigitte Latanya Newell's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2011-08-19, led to asset liquidation, with the case closing in December 2011."
Brigitte Latanya Newell — New York, 1-11-47188


ᐅ April Newkirk, New York

Address: 13514 224th St Springfield Gardens, NY 11413

Bankruptcy Case 1-12-40219-ess Summary: "April Newkirk's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in Jan 16, 2012, led to asset liquidation, with the case closing in May 2012."
April Newkirk — New York, 1-12-40219


ᐅ Deon Newman, New York

Address: 13815 230th Pl Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-45367-jbr7: "In Springfield Gardens, NY, Deon Newman filed for Chapter 7 bankruptcy in June 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2010."
Deon Newman — New York, 1-10-45367


ᐅ Beryl Nicholas, New York

Address: 13516 231st St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43642-nhl: "The bankruptcy filing by Beryl Nicholas, undertaken in 06.14.2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in Sep 21, 2013 after liquidating assets."
Beryl Nicholas — New York, 1-13-43642


ᐅ Andrew Nichols, New York

Address: 14103 183rd St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-44166-cec Overview: "The bankruptcy record of Andrew Nichols from Springfield Gardens, NY, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2011."
Andrew Nichols — New York, 1-11-44166


ᐅ Uchenna Nnamani, New York

Address: 12515 Defoe St Springfield Gardens, NY 11413

Bankruptcy Case 1-12-45660-nhl Overview: "The case of Uchenna Nnamani in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Uchenna Nnamani — New York, 1-12-45660


ᐅ Jean Patrick Normil, New York

Address: 22208 139th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-43500-ess Summary: "The bankruptcy record of Jean Patrick Normil from Springfield Gardens, NY, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2011."
Jean Patrick Normil — New York, 1-11-43500


ᐅ Marcus Sandra O, New York

Address: 21916 Edgewood Ave Apt 2 Springfield Gardens, NY 11413

Bankruptcy Case 1-10-41439-jf Summary: "Springfield Gardens, NY resident Marcus Sandra O's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2010."
Marcus Sandra O — New York, 1-10-41439-jf


ᐅ Manuel D Obregon, New York

Address: 13026 Springfield Blvd Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-46241-ess7: "The bankruptcy record of Manuel D Obregon from Springfield Gardens, NY, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
Manuel D Obregon — New York, 1-13-46241


ᐅ Adewale Ogunleye, New York

Address: 14380 231st St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-44217-jbr Summary: "Adewale Ogunleye's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 05/18/2011, led to asset liquidation, with the case closing in Sep 10, 2011."
Adewale Ogunleye — New York, 1-11-44217


ᐅ Monique Ejiro Okumakpeyi, New York

Address: 21950 141st Ave Springfield Gardens, NY 11413-2901

Bankruptcy Case 16-14314-VFP Summary: "In Springfield Gardens, NY, Monique Ejiro Okumakpeyi filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2016."
Monique Ejiro Okumakpeyi — New York, 16-14314


ᐅ Maurice M Omarde, New York

Address: 13909 231st St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-12-43975-cec: "The case of Maurice M Omarde in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice M Omarde — New York, 1-12-43975


ᐅ Allain Christina Oriola, New York

Address: 22919 Merrick Blvd Apt 333 Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-41378-dem7: "Allain Christina Oriola's bankruptcy, initiated in February 22, 2010 and concluded by 06/01/2010 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allain Christina Oriola — New York, 1-10-41378


ᐅ Edward N Owie, New York

Address: 14320 181st St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46923-ess: "Springfield Gardens, NY resident Edward N Owie's Sep 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2013."
Edward N Owie — New York, 1-12-46923


ᐅ Hugh Paddy, New York

Address: 18421 145th Rd Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48581-jbr Summary: "The bankruptcy filing by Hugh Paddy, undertaken in 10.07.2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in January 11, 2012 after liquidating assets."
Hugh Paddy — New York, 1-11-48581


ᐅ Gloria E Pagan, New York

Address: 14745 231st St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-49972-cec Summary: "In a Chapter 7 bankruptcy case, Gloria E Pagan from Springfield Gardens, NY, saw her proceedings start in 11/29/2011 and complete by Mar 23, 2012, involving asset liquidation."
Gloria E Pagan — New York, 1-11-49972


ᐅ Stacey Palmer, New York

Address: 21924 Edgewood Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46278-jbr: "In a Chapter 7 bankruptcy case, Stacey Palmer from Springfield Gardens, NY, saw their proceedings start in July 1, 2010 and complete by Oct 24, 2010, involving asset liquidation."
Stacey Palmer — New York, 1-10-46278


ᐅ Lawrence Parker, New York

Address: 21615 135th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-10-42947-ess Overview: "In Springfield Gardens, NY, Lawrence Parker filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Lawrence Parker — New York, 1-10-42947


ᐅ Juanita Parker, New York

Address: 13422 232nd St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45036-jf: "In Springfield Gardens, NY, Juanita Parker filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
Juanita Parker — New York, 1-10-45036-jf


ᐅ Antoine M Patterson, New York

Address: 19015 122nd Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-47980-jf Summary: "Antoine M Patterson's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in September 2011, led to asset liquidation, with the case closing in 01/12/2012."
Antoine M Patterson — New York, 1-11-47980-jf


ᐅ Steve H Patterson, New York

Address: 14733 228th St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-52087-jf Summary: "Steve H Patterson's bankruptcy, initiated in 2010-12-30 and concluded by 04/24/2011 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve H Patterson — New York, 1-10-52087-jf


ᐅ Shaimond Patterson, New York

Address: 19114 Nashville Blvd Springfield Gardens, NY 11413-1025

Bankruptcy Case 2014-16214-DHS Overview: "The bankruptcy record of Shaimond Patterson from Springfield Gardens, NY, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Shaimond Patterson — New York, 2014-16214


ᐅ Jacinth Carol Pemberton, New York

Address: 14620 225th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-42294-nhl7: "Springfield Gardens, NY resident Jacinth Carol Pemberton's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2013."
Jacinth Carol Pemberton — New York, 1-13-42294


ᐅ Davia C Phillips, New York

Address: 13534 226th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48368-cec: "In a Chapter 7 bankruptcy case, Davia C Phillips from Springfield Gardens, NY, saw their proceedings start in Dec 11, 2012 and complete by 2013-03-20, involving asset liquidation."
Davia C Phillips — New York, 1-12-48368


ᐅ Clifton Mccoy Phillips, New York

Address: 18520 Williamson Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-45077-cec7: "In a Chapter 7 bankruptcy case, Clifton Mccoy Phillips from Springfield Gardens, NY, saw his proceedings start in August 2013 and complete by 11/26/2013, involving asset liquidation."
Clifton Mccoy Phillips — New York, 1-13-45077


ᐅ Donna Phillips, New York

Address: 13507 228th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-43009-cec7: "Donna Phillips's bankruptcy, initiated in 04.08.2010 and concluded by 07.14.2010 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Phillips — New York, 1-10-43009


ᐅ Teresa Pierce, New York

Address: 22907 129th Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-47587-ess7: "Teresa Pierce's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in Dec 21, 2013, led to asset liquidation, with the case closing in March 2014."
Teresa Pierce — New York, 1-13-47587


ᐅ Dathon J Pilgrim, New York

Address: 22003 145th Rd Springfield Gardens, NY 11413

Bankruptcy Case 1-11-42790-cec Summary: "The case of Dathon J Pilgrim in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dathon J Pilgrim — New York, 1-11-42790


ᐅ Leslie Pitts, New York

Address: 14614 221st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-41932-jf7: "Leslie Pitts's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 03/11/2011, led to asset liquidation, with the case closing in 07/04/2011."
Leslie Pitts — New York, 1-11-41932-jf


ᐅ Pedro Plasencia, New York

Address: 18616 Charles Ct Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-45345-jf7: "Pedro Plasencia's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in June 6, 2010, led to asset liquidation, with the case closing in 2010-09-15."
Pedro Plasencia — New York, 1-10-45345-jf


ᐅ Mindy Plaza, New York

Address: 14425 181st St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43742-cec: "Springfield Gardens, NY resident Mindy Plaza's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2011."
Mindy Plaza — New York, 1-11-43742


ᐅ Oscar Andres Polanco, New York

Address: 21960 Alecia Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-45361-jbr: "In Springfield Gardens, NY, Oscar Andres Polanco filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2011."
Oscar Andres Polanco — New York, 1-11-45361


ᐅ James W Potter, New York

Address: 22919 Merrick Blvd Springfield Gardens, NY 11413-2108

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41519-ess: "James W Potter's bankruptcy, initiated in 2015-04-06 and concluded by Jul 5, 2015 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Potter — New York, 1-15-41519


ᐅ Saquoya C Potter, New York

Address: 22919 Merrick Blvd Springfield Gardens, NY 11413-2108

Concise Description of Bankruptcy Case 1-15-41519-ess7: "The bankruptcy record of Saquoya C Potter from Springfield Gardens, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015."
Saquoya C Potter — New York, 1-15-41519


ᐅ Gibson Jennifer Powell, New York

Address: 13163 Francis Lewis Blvd Springfield Gardens, NY 11413

Bankruptcy Case 1-10-49115-ess Overview: "Gibson Jennifer Powell's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in Sep 26, 2010, led to asset liquidation, with the case closing in Jan 19, 2011."
Gibson Jennifer Powell — New York, 1-10-49115


ᐅ Novlet Hoppareen Powell, New York

Address: 22414 Edgewood Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40184-jbr: "In Springfield Gardens, NY, Novlet Hoppareen Powell filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Novlet Hoppareen Powell — New York, 1-11-40184


ᐅ Petrian Powell, New York

Address: 13052 222nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-45881-jf: "Springfield Gardens, NY resident Petrian Powell's Jun 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2010."
Petrian Powell — New York, 1-10-45881-jf


ᐅ Sharon Darline Prendergast, New York

Address: 12315 Nellis St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-44006-ess: "The bankruptcy record of Sharon Darline Prendergast from Springfield Gardens, NY, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2013."
Sharon Darline Prendergast — New York, 1-13-44006


ᐅ Hudson Courtney R Pryce, New York

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

Brief Overview of Bankruptcy Case 1-14-46339-nhl: "In a Chapter 7 bankruptcy case, Hudson Courtney R Pryce from Springfield Gardens, NY, saw his proceedings start in December 18, 2014 and complete by 03.18.2015, involving asset liquidation."
Hudson Courtney R Pryce — New York, 1-14-46339


ᐅ Angella Precilla Pryce, New York

Address: 14138 181st St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-41081-nhl: "Angella Precilla Pryce's bankruptcy, initiated in 2013-02-27 and concluded by June 2013 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angella Precilla Pryce — New York, 1-13-41081


ᐅ Willie Dean Rabalais, New York

Address: 21932 143rd Ave Springfield Gardens, NY 11413-3105

Concise Description of Bankruptcy Case 1-2014-42311-nhl7: "Willie Dean Rabalais's bankruptcy, initiated in 05.08.2014 and concluded by August 6, 2014 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Dean Rabalais — New York, 1-2014-42311


ᐅ Melvin Rascoe, New York

Address: 14570 223rd St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-47592-cec Overview: "In a Chapter 7 bankruptcy case, Melvin Rascoe from Springfield Gardens, NY, saw their proceedings start in 2013-12-21 and complete by Mar 30, 2014, involving asset liquidation."
Melvin Rascoe — New York, 1-13-47592


ᐅ Ingrid Reid, New York

Address: 22408 133rd Ave Springfield Gardens, NY 11413-1713

Bankruptcy Case 1-14-40100-ess Summary: "In Springfield Gardens, NY, Ingrid Reid filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-09."
Ingrid Reid — New York, 1-14-40100


ᐅ Paula Renfroe, New York

Address: 13619 221st St # 2 Springfield Gardens, NY 11413

Bankruptcy Case 1-10-42138-jbr Overview: "The bankruptcy record of Paula Renfroe from Springfield Gardens, NY, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Paula Renfroe — New York, 1-10-42138


ᐅ Sean D Riley, New York

Address: 14612 231st St Springfield Gardens, NY 11413-4426

Bankruptcy Case 1-16-42825-ess Overview: "Springfield Gardens, NY resident Sean D Riley's 06/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2016."
Sean D Riley — New York, 1-16-42825


ᐅ Emil Rivera, New York

Address: 22012 145th Rd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-42724-ess: "In Springfield Gardens, NY, Emil Rivera filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2010."
Emil Rivera — New York, 1-10-42724


ᐅ Jayme Rivera, New York

Address: 21920 Alecia Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-12-43892-cec Overview: "The case of Jayme Rivera in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayme Rivera — New York, 1-12-43892


ᐅ Dennis B Robateau, New York

Address: 14128 183rd St Fl 2 Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48303-ess: "The bankruptcy filing by Dennis B Robateau, undertaken in 09/29/2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 01.04.2012 after liquidating assets."
Dennis B Robateau — New York, 1-11-48303


ᐅ Amy Robinson, New York

Address: 22818 145th Ave Apt 1F Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44554-cec: "The case of Amy Robinson in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Robinson — New York, 1-12-44554


ᐅ Isaac E Robinson, New York

Address: 22514 Merrick Blvd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-49501-jbr: "Isaac E Robinson's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 11.09.2011, led to asset liquidation, with the case closing in 2012-02-15."
Isaac E Robinson — New York, 1-11-49501


ᐅ Tonia S Robinson, New York

Address: 13447 Francis Lewis Blvd Springfield Gardens, NY 11413

Bankruptcy Case 1-12-45620-ess Overview: "In Springfield Gardens, NY, Tonia S Robinson filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-23."
Tonia S Robinson — New York, 1-12-45620


ᐅ Dionne Yvonne Robinson, New York

Address: 14007 Springfield Blvd Apt P2 Springfield Gardens, NY 11413-2668

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42383-ess: "Dionne Yvonne Robinson's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2015-05-22, led to asset liquidation, with the case closing in 2015-08-20."
Dionne Yvonne Robinson — New York, 1-15-42383


ᐅ Lennox R Rollins, New York

Address: 13055 Springfield Blvd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44347-ess: "In Springfield Gardens, NY, Lennox R Rollins filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-06."
Lennox R Rollins — New York, 1-12-44347


ᐅ Dorrett E Russell, New York

Address: 13019 229th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41510-cec: "The bankruptcy filing by Dorrett E Russell, undertaken in March 18, 2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Dorrett E Russell — New York, 1-13-41510