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 Tanieshia L Rothwell, New York

Address: 13006 227th St Springfield Gardens, NY 11413-1725

Bankruptcy Case 1-2014-44402-nhl Summary: "The case of Tanieshia L Rothwell in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanieshia L Rothwell — New York, 1-2014-44402


ᐅ Argentine Salomon, New York

Address: 14415 230th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41373-cec: "The bankruptcy record of Argentine Salomon from Springfield Gardens, NY, shows a Chapter 7 case filed in 2010-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2010."
Argentine Salomon — New York, 1-10-41373


ᐅ Leah Faith Samuels, New York

Address: 14523 230th St # 1 Springfield Gardens, NY 11413-3928

Brief Overview of Bankruptcy Case 1-14-46331-cec: "Leah Faith Samuels's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 12.18.2014, led to asset liquidation, with the case closing in 2015-03-18."
Leah Faith Samuels — New York, 1-14-46331


ᐅ Mildred M Samuels, New York

Address: 14419 230th St Springfield Gardens, NY 11413-3625

Brief Overview of Bankruptcy Case 1-16-40011-nhl: "In Springfield Gardens, NY, Mildred M Samuels filed for Chapter 7 bankruptcy in 01.04.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-03."
Mildred M Samuels — New York, 1-16-40011


ᐅ Carole Paulette Sang, New York

Address: 13044 226th St Springfield Gardens, NY 11413-1730

Brief Overview of Bankruptcy Case 1-07-42485-ess: "Carole Paulette Sang, a resident of Springfield Gardens, NY, entered a Chapter 13 bankruptcy plan in 05/09/2007, culminating in its successful completion by January 2013."
Carole Paulette Sang — New York, 1-07-42485


ᐅ Marcia M Scott, New York

Address: 13628 220th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49686-ess: "Springfield Gardens, NY resident Marcia M Scott's Nov 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Marcia M Scott — New York, 1-11-49686


ᐅ Lisa Gay Scully, New York

Address: 22018 139th Ave Fl 2ND Springfield Gardens, NY 11413-2711

Concise Description of Bankruptcy Case 1-2014-43641-cec7: "In Springfield Gardens, NY, Lisa Gay Scully filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Lisa Gay Scully — New York, 1-2014-43641


ᐅ Margaret P Sealy, New York

Address: 13323 Francis Lewis Blvd Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48728-ess Overview: "Springfield Gardens, NY resident Margaret P Sealy's Oct 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2012."
Margaret P Sealy — New York, 1-11-48728


ᐅ Richard Lee Segarra, New York

Address: 14316 181st St Springfield Gardens, NY 11413-3217

Bankruptcy Case 1-14-41360-ess Overview: "Springfield Gardens, NY resident Richard Lee Segarra's March 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Richard Lee Segarra — New York, 1-14-41360


ᐅ Tracy R Segree, New York

Address: 14747 231st St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-50113-cec: "Tracy R Segree's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 12.01.2011, led to asset liquidation, with the case closing in 2012-03-25."
Tracy R Segree — New York, 1-11-50113


ᐅ Marlene Semilfort, New York

Address: 14626 230th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-41885-ess: "Marlene Semilfort's bankruptcy, initiated in March 9, 2010 and concluded by 06.15.2010 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Semilfort — New York, 1-10-41885


ᐅ Michell Angella Shaw, New York

Address: 18110 144th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-13-45860-ess Summary: "Michell Angella Shaw's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in September 26, 2013, led to asset liquidation, with the case closing in January 3, 2014."
Michell Angella Shaw — New York, 1-13-45860


ᐅ Crystal A Sherwood, New York

Address: 21928 130th Dr Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48690-nhl: "The bankruptcy filing by Crystal A Sherwood, undertaken in 12/28/2012 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2013-04-06 after liquidating assets."
Crystal A Sherwood — New York, 1-12-48690


ᐅ Hazel A Shillingford, New York

Address: 13531 Springfield Blvd # 2FL Springfield Gardens, NY 11413

Bankruptcy Case 1-11-49817-cec Overview: "The case of Hazel A Shillingford in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel A Shillingford — New York, 1-11-49817


ᐅ Cassandra Simpson, New York

Address: 23110 Mentone Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-41233-jf Summary: "In Springfield Gardens, NY, Cassandra Simpson filed for Chapter 7 bankruptcy in 02/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2011."
Cassandra Simpson — New York, 1-11-41233-jf


ᐅ Katherine E Simpson, New York

Address: 21915 130th Dr Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46515-cec: "The bankruptcy filing by Katherine E Simpson, undertaken in Oct 29, 2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in Feb 5, 2014 after liquidating assets."
Katherine E Simpson — New York, 1-13-46515


ᐅ Savalais Dana Sims, New York

Address: 12311 Grayson St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48182-jbr Summary: "Springfield Gardens, NY resident Savalais Dana Sims's September 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Savalais Dana Sims — New York, 1-11-48182


ᐅ Kevin F B F Sinclair, New York

Address: 14107 222nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-45113-jf Overview: "The bankruptcy filing by Kevin F B F Sinclair, undertaken in 06/13/2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 10/06/2011 after liquidating assets."
Kevin F B F Sinclair — New York, 1-11-45113-jf


ᐅ Khama B Sinclair, New York

Address: 13430 232nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-09-48446-cec Summary: "The case of Khama B Sinclair in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khama B Sinclair — New York, 1-09-48446


ᐅ Deshaun Vonetta Smart, New York

Address: 14022 184th St Springfield Gardens, NY 11413-3047

Bankruptcy Case 1-15-42508-ess Overview: "The bankruptcy filing by Deshaun Vonetta Smart, undertaken in May 2015 in Springfield Gardens, NY under Chapter 7, concluded with discharge in August 27, 2015 after liquidating assets."
Deshaun Vonetta Smart — New York, 1-15-42508


ᐅ Kim I Smith, New York

Address: 14754 225th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-45094-jf: "Kim I Smith's bankruptcy, initiated in 2011-06-13 and concluded by October 2011 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim I Smith — New York, 1-11-45094-jf


ᐅ Claudia Smith, New York

Address: 14723 227th St Springfield Gardens, NY 11413-3237

Concise Description of Bankruptcy Case 1-14-40995-nhl7: "Springfield Gardens, NY resident Claudia Smith's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2014."
Claudia Smith — New York, 1-14-40995


ᐅ Kamile A Smith, New York

Address: 13411 220th St Fl 1ST Springfield Gardens, NY 11413-1941

Bankruptcy Case 1-15-43068-nhl Summary: "Kamile A Smith's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in June 2015, led to asset liquidation, with the case closing in September 28, 2015."
Kamile A Smith — New York, 1-15-43068


ᐅ Mclean Avril Smith, New York

Address: 22105 135th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-48905-jbr Summary: "The bankruptcy record of Mclean Avril Smith from Springfield Gardens, NY, shows a Chapter 7 case filed in 2011-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-25."
Mclean Avril Smith — New York, 1-11-48905


ᐅ Homer D Smith, New York

Address: 21623 136th Rd Springfield Gardens, NY 11413-2207

Bankruptcy Case 1-16-40099-nhl Overview: "The bankruptcy filing by Homer D Smith, undertaken in January 2016 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 04/09/2016 after liquidating assets."
Homer D Smith — New York, 1-16-40099


ᐅ Ayoola Alex Soetan, New York

Address: 14656 181st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-43014-ess7: "The bankruptcy filing by Ayoola Alex Soetan, undertaken in 05.17.2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 08/24/2013 after liquidating assets."
Ayoola Alex Soetan — New York, 1-13-43014


ᐅ Bey Ronald Speed, New York

Address: 21705 133rd Rd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43555-ess: "The bankruptcy record of Bey Ronald Speed from Springfield Gardens, NY, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Bey Ronald Speed — New York, 1-10-43555


ᐅ Mosses Steedly, New York

Address: 13527 231st St Springfield Gardens, NY 11413-2533

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41684-cec: "The bankruptcy record of Mosses Steedly from Springfield Gardens, NY, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2014."
Mosses Steedly — New York, 1-2014-41684


ᐅ Tonya Stephens, New York

Address: 13918 230th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-41202-jbr: "In a Chapter 7 bankruptcy case, Tonya Stephens from Springfield Gardens, NY, saw her proceedings start in 02.18.2011 and complete by 2011-05-24, involving asset liquidation."
Tonya Stephens — New York, 1-11-41202


ᐅ Michael E Stephenson, New York

Address: 18103 145th Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-11-50664-nhl: "Springfield Gardens, NY resident Michael E Stephenson's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2012."
Michael E Stephenson — New York, 1-11-50664


ᐅ Leslie Najoya Stewart, New York

Address: 14030 183rd St Springfield Gardens, NY 11413-3039

Brief Overview of Bankruptcy Case 1-14-40597-nhl: "The bankruptcy record of Leslie Najoya Stewart from Springfield Gardens, NY, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-13."
Leslie Najoya Stewart — New York, 1-14-40597


ᐅ Agnes Stewart, New York

Address: 13430 220th St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-50303-ess Summary: "Agnes Stewart's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2010-10-29, led to asset liquidation, with the case closing in Feb 17, 2011."
Agnes Stewart — New York, 1-10-50303


ᐅ Derrick Stewart, New York

Address: 14613 226th St Springfield Gardens, NY 11413-3846

Concise Description of Bankruptcy Case 1-14-40712-nhl7: "The case of Derrick Stewart in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Stewart — New York, 1-14-40712


ᐅ Sandra J Still, New York

Address: 21808 134th Rd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-12-48431-jf: "In a Chapter 7 bankruptcy case, Sandra J Still from Springfield Gardens, NY, saw her proceedings start in December 2012 and complete by Mar 14, 2013, involving asset liquidation."
Sandra J Still — New York, 1-12-48431-jf


ᐅ Edward J Taylor, New York

Address: 14717 228th St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-41759-jf Overview: "In a Chapter 7 bankruptcy case, Edward J Taylor from Springfield Gardens, NY, saw their proceedings start in 03/07/2011 and complete by 06/15/2011, involving asset liquidation."
Edward J Taylor — New York, 1-11-41759-jf


ᐅ Mark Taylor, New York

Address: 13109 218th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-43288-ess: "The bankruptcy filing by Mark Taylor, undertaken in April 2010 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
Mark Taylor — New York, 1-10-43288


ᐅ Tiphanny Taylor, New York

Address: PO Box 130236 Springfield Gardens, NY 11413-0236

Bankruptcy Case 1-15-40414-cec Overview: "Tiphanny Taylor's bankruptcy, initiated in January 30, 2015 and concluded by 04/30/2015 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiphanny Taylor — New York, 1-15-40414


ᐅ Corey Terry, New York

Address: 18417 140th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-10-43140-jf Summary: "The bankruptcy record of Corey Terry from Springfield Gardens, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Corey Terry — New York, 1-10-43140-jf


ᐅ Barrie Thomas, New York

Address: 22421 Merrick Blvd Springfield Gardens, NY 11413-2024

Concise Description of Bankruptcy Case 1-2014-43478-ess7: "In a Chapter 7 bankruptcy case, Barrie Thomas from Springfield Gardens, NY, saw her proceedings start in 07/07/2014 and complete by 2014-10-05, involving asset liquidation."
Barrie Thomas — New York, 1-2014-43478


ᐅ Clement Thomas, New York

Address: 23133 128th Rd Springfield Gardens, NY 11413

Bankruptcy Case 1-09-49301-jf Overview: "Springfield Gardens, NY resident Clement Thomas's 10.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Clement Thomas — New York, 1-09-49301-jf


ᐅ Nathaniel Thomas, New York

Address: 21922 133rd Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-47160-dem: "In Springfield Gardens, NY, Nathaniel Thomas filed for Chapter 7 bankruptcy in 10/24/2008. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Nathaniel Thomas — New York, 1-08-47160


ᐅ Jacqueline Thomas, New York

Address: 13527 231st St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-45409-cec: "In Springfield Gardens, NY, Jacqueline Thomas filed for Chapter 7 bankruptcy in June 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-02."
Jacqueline Thomas — New York, 1-10-45409


ᐅ Marvin Thomason, New York

Address: 14116 185th St Springfield Gardens, NY 11413-3043

Concise Description of Bankruptcy Case 1-2014-42181-cec7: "In a Chapter 7 bankruptcy case, Marvin Thomason from Springfield Gardens, NY, saw his proceedings start in April 2014 and complete by 07.29.2014, involving asset liquidation."
Marvin Thomason — New York, 1-2014-42181


ᐅ Hazel Thompson, New York

Address: 21924 141st Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48205-jbr: "The case of Hazel Thompson in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel Thompson — New York, 1-10-48205


ᐅ Bassett W Thompson, New York

Address: 12211 Lucas St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46880-ess: "Springfield Gardens, NY resident Bassett W Thompson's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Bassett W Thompson — New York, 1-11-46880


ᐅ Emerson T Thompson, New York

Address: 13061 230th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43035-ess: "In Springfield Gardens, NY, Emerson T Thompson filed for Chapter 7 bankruptcy in 05/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Emerson T Thompson — New York, 1-13-43035


ᐅ Andrew M Thompson, New York

Address: 19745 Nashville Blvd Springfield Gardens, NY 11413-1152

Bankruptcy Case 1-15-43430-nhl Overview: "Andrew M Thompson's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2015-07-28, led to asset liquidation, with the case closing in 10/26/2015."
Andrew M Thompson — New York, 1-15-43430


ᐅ Sharon P Toney, New York

Address: 22026 138th Ave Springfield Gardens, NY 11413-2325

Bankruptcy Case 1-2014-43476-ess Summary: "Sharon P Toney's bankruptcy, initiated in Jul 7, 2014 and concluded by 10/05/2014 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon P Toney — New York, 1-2014-43476


ᐅ Gregory Andrew Townes, New York

Address: 14132 184th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-44026-cec: "In Springfield Gardens, NY, Gregory Andrew Townes filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
Gregory Andrew Townes — New York, 1-13-44026


ᐅ Garfield Townsend, New York

Address: 14428 226th St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44574-nhl: "The bankruptcy filing by Garfield Townsend, undertaken in July 26, 2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 11/02/2013 after liquidating assets."
Garfield Townsend — New York, 1-13-44574


ᐅ Regina Renett Trammell, New York

Address: 19346 Williamson Ave Springfield Gardens, NY 11413-1532

Bankruptcy Case 1-15-42500-ess Overview: "Springfield Gardens, NY resident Regina Renett Trammell's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2015."
Regina Renett Trammell — New York, 1-15-42500


ᐅ Ramchan Tulsie, New York

Address: 18803 Williamson Ave Springfield Gardens, NY 11413-1428

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43447-cec: "The case of Ramchan Tulsie in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramchan Tulsie — New York, 1-15-43447


ᐅ Donna Turner, New York

Address: 22207 145th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-10-49113-jf Overview: "The case of Donna Turner in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Turner — New York, 1-10-49113-jf


ᐅ Wendy L Tyson, New York

Address: 21903 141st Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43096-jf: "In Springfield Gardens, NY, Wendy L Tyson filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2011."
Wendy L Tyson — New York, 1-11-43096-jf


ᐅ Uche U Ubani, New York

Address: 22212 146th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-12-48247-ess Summary: "Uche U Ubani's bankruptcy, initiated in December 3, 2012 and concluded by March 2013 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uche U Ubani — New York, 1-12-48247


ᐅ Emmanuel Ugwa, New York

Address: 14366 232nd St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-43519-jf Overview: "Emmanuel Ugwa's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 04/23/2010, led to asset liquidation, with the case closing in August 2010."
Emmanuel Ugwa — New York, 1-10-43519-jf


ᐅ Patience Uzu, New York

Address: 21930 Edgewood Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-10-51125-jf7: "In a Chapter 7 bankruptcy case, Patience Uzu from Springfield Gardens, NY, saw her proceedings start in 11.29.2010 and complete by 2011-03-08, involving asset liquidation."
Patience Uzu — New York, 1-10-51125-jf


ᐅ Monique Vandroff, New York

Address: 19018 122nd Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-11-42032-jbr Overview: "The bankruptcy filing by Monique Vandroff, undertaken in 03/16/2011 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 07.09.2011 after liquidating assets."
Monique Vandroff — New York, 1-11-42032


ᐅ Sonia Vernon, New York

Address: 21918 145th Ave Springfield Gardens, NY 11413-3411

Brief Overview of Bankruptcy Case 1-15-43975-cec: "Sonia Vernon's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2015-08-28, led to asset liquidation, with the case closing in 2015-11-26."
Sonia Vernon — New York, 1-15-43975


ᐅ Rish Walker, New York

Address: 13103 226th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-12-42398-nhl7: "The bankruptcy record of Rish Walker from Springfield Gardens, NY, shows a Chapter 7 case filed in 04.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2012."
Rish Walker — New York, 1-12-42398


ᐅ June E Walker, New York

Address: 14731 Springfield Ln Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-40419-jf7: "The bankruptcy record of June E Walker from Springfield Gardens, NY, shows a Chapter 7 case filed in January 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2011."
June E Walker — New York, 1-11-40419-jf


ᐅ Delva Bernard Walker, New York

Address: 18820 122nd Ave Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49185-cec: "The bankruptcy record of Delva Bernard Walker from Springfield Gardens, NY, shows a Chapter 7 case filed in 10/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-07."
Delva Bernard Walker — New York, 1-11-49185


ᐅ Lester Walton, New York

Address: 12211 193rd St Springfield Gardens, NY 11413

Bankruptcy Case 1-09-48824-jf Overview: "The bankruptcy filing by Lester Walton, undertaken in Oct 7, 2009 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Lester Walton — New York, 1-09-48824-jf


ᐅ Lee Washington, New York

Address: 13505 232nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-45489-cec: "The bankruptcy filing by Lee Washington, undertaken in Sep 10, 2013 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Lee Washington — New York, 1-13-45489


ᐅ Alvin Mancini Washington, New York

Address: 21927 Edgewood Ave Springfield Gardens, NY 11413-3121

Brief Overview of Bankruptcy Case 1-15-41108-ess: "In a Chapter 7 bankruptcy case, Alvin Mancini Washington from Springfield Gardens, NY, saw his proceedings start in 03/18/2015 and complete by June 2015, involving asset liquidation."
Alvin Mancini Washington — New York, 1-15-41108


ᐅ Winston Lennox Watson, New York

Address: 14575 182nd St Springfield Gardens, NY 11413-3730

Bankruptcy Case 1-15-45637-nhl Overview: "The bankruptcy filing by Winston Lennox Watson, undertaken in 2015-12-17 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 03/16/2016 after liquidating assets."
Winston Lennox Watson — New York, 1-15-45637


ᐅ Gail Webber, New York

Address: 14309 222nd St Apt 2 Springfield Gardens, NY 11413

Bankruptcy Case 1-10-47189-cec Summary: "The case of Gail Webber in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Webber — New York, 1-10-47189


ᐅ Theresa Welch, New York

Address: 12225 Grayson St Springfield Gardens, NY 11413-1041

Bankruptcy Case 1-15-40914-nhl Overview: "In Springfield Gardens, NY, Theresa Welch filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-31."
Theresa Welch — New York, 1-15-40914


ᐅ Michelle Wellington, New York

Address: 22611 141st Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-09-50234-jf Summary: "The case of Michelle Wellington in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Wellington — New York, 1-09-50234-jf


ᐅ Jackson Tammy Weston, New York

Address: 18618 Charles Ct # 6 Springfield Gardens, NY 11413

Bankruptcy Case 1-09-49196-dem Summary: "In Springfield Gardens, NY, Jackson Tammy Weston filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jackson Tammy Weston — New York, 1-09-49196


ᐅ Paul E White, New York

Address: 18424 144th Rd Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-12-47054-cec: "Paul E White's bankruptcy, initiated in 10.01.2012 and concluded by 01.08.2013 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E White — New York, 1-12-47054


ᐅ Viola M White, New York

Address: 13718 Sloan St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46346-ess: "In Springfield Gardens, NY, Viola M White filed for Chapter 7 bankruptcy in 07/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2011."
Viola M White — New York, 1-11-46346


ᐅ Yolande K White, New York

Address: 14591 223rd St Apt 2 Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44713-ess: "In a Chapter 7 bankruptcy case, Yolande K White from Springfield Gardens, NY, saw her proceedings start in May 31, 2011 and complete by September 23, 2011, involving asset liquidation."
Yolande K White — New York, 1-11-44713


ᐅ Lakeisha B White, New York

Address: 14711 230th St Apt 2 Springfield Gardens, NY 11413-4425

Brief Overview of Bankruptcy Case 1-16-41362-nhl: "The bankruptcy record of Lakeisha B White from Springfield Gardens, NY, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Lakeisha B White — New York, 1-16-41362


ᐅ Clement Robert Whyte, New York

Address: 21936 Alecia Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-12-45005-nhl Overview: "Springfield Gardens, NY resident Clement Robert Whyte's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2012."
Clement Robert Whyte — New York, 1-12-45005


ᐅ Darren C Wilkerson, New York

Address: 22308 147th Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-47242-ess7: "Springfield Gardens, NY resident Darren C Wilkerson's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Darren C Wilkerson — New York, 1-13-47242


ᐅ Marva V Williams, New York

Address: 22012 135th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-13-44238-cec Overview: "In a Chapter 7 bankruptcy case, Marva V Williams from Springfield Gardens, NY, saw her proceedings start in 2013-07-11 and complete by October 18, 2013, involving asset liquidation."
Marva V Williams — New York, 1-13-44238


ᐅ Joycelyn Williams, New York

Address: 22112 130th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-12-47634-cec Overview: "The bankruptcy filing by Joycelyn Williams, undertaken in 2012-10-31 in Springfield Gardens, NY under Chapter 7, concluded with discharge in February 7, 2013 after liquidating assets."
Joycelyn Williams — New York, 1-12-47634


ᐅ Uriah Williams, New York

Address: 21805 141st Ave # 1E Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 10-11110-jmp: "The bankruptcy filing by Uriah Williams, undertaken in 2010-03-04 in Springfield Gardens, NY under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Uriah Williams — New York, 10-11110


ᐅ David W Williams, New York

Address: 13719 231st St Springfield Gardens, NY 11413

Bankruptcy Case 1-11-47902-jbr Overview: "David W Williams's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in Sep 15, 2011, led to asset liquidation, with the case closing in January 2012."
David W Williams — New York, 1-11-47902


ᐅ Dewton Williams, New York

Address: 18637 140th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-12-47782-jf Summary: "Dewton Williams's bankruptcy, initiated in 2012-11-08 and concluded by 02.15.2013 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewton Williams — New York, 1-12-47782-jf


ᐅ Jerrold A Williams, New York

Address: 13512 231st St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-46375-nhl7: "In a Chapter 7 bankruptcy case, Jerrold A Williams from Springfield Gardens, NY, saw his proceedings start in Oct 24, 2013 and complete by 2014-01-31, involving asset liquidation."
Jerrold A Williams — New York, 1-13-46375


ᐅ Rogis Williams, New York

Address: 22003 145th Rd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48736-jf: "The case of Rogis Williams in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogis Williams — New York, 1-09-48736-jf


ᐅ Rose Williams, New York

Address: 13528 220th St Springfield Gardens, NY 11413-1919

Bankruptcy Case 1-16-40722-nhl Summary: "Rose Williams's bankruptcy, initiated in February 25, 2016 and concluded by 05.25.2016 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Williams — New York, 1-16-40722


ᐅ Evelyn A Williams, New York

Address: 23063 Edgewood Ave Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-13-40065-cec7: "The case of Evelyn A Williams in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn A Williams — New York, 1-13-40065


ᐅ Errol Williamson, New York

Address: 14202 222nd St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-10-49443-jf: "The case of Errol Williamson in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Errol Williamson — New York, 1-10-49443-jf


ᐅ Eddie F Willis, New York

Address: 13560 232nd St Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50205-jbr: "Springfield Gardens, NY resident Eddie F Willis's 2011-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2012."
Eddie F Willis — New York, 1-11-50205


ᐅ Tricia Wilson, New York

Address: 18626 139th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-13-46764-ess Overview: "In Springfield Gardens, NY, Tricia Wilson filed for Chapter 7 bankruptcy in November 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2014."
Tricia Wilson — New York, 1-13-46764


ᐅ Bernadette Wilson, New York

Address: 12409 Montauk St Springfield Gardens, NY 11413

Bankruptcy Case 1-10-47135-ess Overview: "Bernadette Wilson's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in 2010-07-28, led to asset liquidation, with the case closing in 11/20/2010."
Bernadette Wilson — New York, 1-10-47135


ᐅ Cleveland A Wilson, New York

Address: 13702 232nd St # 1 Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43955-cec: "Cleveland A Wilson's Chapter 7 bankruptcy, filed in Springfield Gardens, NY in June 2013, led to asset liquidation, with the case closing in Oct 3, 2013."
Cleveland A Wilson — New York, 1-13-43955


ᐅ Nakkia Wilson, New York

Address: 14523 232nd St Springfield Gardens, NY 11413-3932

Bankruptcy Case 1-16-42144-ess Summary: "The bankruptcy record of Nakkia Wilson from Springfield Gardens, NY, shows a Chapter 7 case filed in 05/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2016."
Nakkia Wilson — New York, 1-16-42144


ᐅ Patricia Wong, New York

Address: 23027 147th Ave Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-09-50794-dem: "In Springfield Gardens, NY, Patricia Wong filed for Chapter 7 bankruptcy in 12/08/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Patricia Wong — New York, 1-09-50794


ᐅ Pauline Wright, New York

Address: 14723 226th St Springfield Gardens, NY 11413

Bankruptcy Case 1-13-42607-ess Overview: "The case of Pauline Wright in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Wright — New York, 1-13-42607


ᐅ Jordan Wright, New York

Address: 13170 227th St Springfield Gardens, NY 11413

Concise Description of Bankruptcy Case 1-11-44864-jbr7: "In Springfield Gardens, NY, Jordan Wright filed for Chapter 7 bankruptcy in 06.06.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jordan Wright — New York, 1-11-44864


ᐅ Francis Yalley, New York

Address: 13145 227th St Springfield Gardens, NY 11413

Brief Overview of Bankruptcy Case 1-13-40800-ess: "Springfield Gardens, NY resident Francis Yalley's 2013-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-24."
Francis Yalley — New York, 1-13-40800


ᐅ Saidat Yoosuf, New York

Address: 13033 Francis Lewis Blvd Springfield Gardens, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51720-jbr: "Saidat Yoosuf's bankruptcy, initiated in December 16, 2010 and concluded by 03.29.2011 in Springfield Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saidat Yoosuf — New York, 1-10-51720


ᐅ Zayna Young, New York

Address: 22512 144th Ave Springfield Gardens, NY 11413

Bankruptcy Case 1-10-48537-jbr Summary: "The case of Zayna Young in Springfield Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zayna Young — New York, 1-10-48537