Website Logo

Roosevelt, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Roosevelt.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jerome Jenkins, Roosevelt NY

Address: 80 Horace Ave Roosevelt, NY 11575
Bankruptcy Case 8-09-79586-reg Overview: "The bankruptcy record of Jerome Jenkins from Roosevelt, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-24."
Jerome Jenkins — New York

Tawana Johnson, Roosevelt NY

Address: 28 Davis St Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-10-72245-dte7: "The bankruptcy filing by Tawana Johnson, undertaken in Mar 31, 2010 in Roosevelt, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Tawana Johnson — New York

Tanya C Johnson, Roosevelt NY

Address: 181 Grenada Ave Roosevelt, NY 11575
Bankruptcy Case 8-12-72348-ast Overview: "Tanya C Johnson's bankruptcy, initiated in 04/16/2012 and concluded by 08/09/2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya C Johnson — New York

Beryl N Johnson, Roosevelt NY

Address: 35 William St Roosevelt, NY 11575-1420
Bankruptcy Case 8-2014-71466-ast Summary: "The bankruptcy filing by Beryl N Johnson, undertaken in 04/04/2014 in Roosevelt, NY under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Beryl N Johnson — New York

Raymond L Jones, Roosevelt NY

Address: 68 Astor Pl Roosevelt, NY 11575
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74337-reg: "In a Chapter 7 bankruptcy case, Raymond L Jones from Roosevelt, NY, saw their proceedings start in 08/20/2013 and complete by November 2013, involving asset liquidation."
Raymond L Jones — New York

Sonya Jones, Roosevelt NY

Address: 29 E Pennywood Ave Roosevelt, NY 11575
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72156-reg: "Sonya Jones's bankruptcy, initiated in Mar 31, 2011 and concluded by Jul 24, 2011 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Jones — New York

Janice Jones, Roosevelt NY

Address: 117 Lakewood Ave Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-11-74031-ast: "The bankruptcy filing by Janice Jones, undertaken in Jun 7, 2011 in Roosevelt, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Janice Jones — New York

Violette Juste, Roosevelt NY

Address: 160 Whitehouse Ave Roosevelt, NY 11575-1339
Concise Description of Bankruptcy Case 8-2014-72258-reg7: "Roosevelt, NY resident Violette Juste's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Violette Juste — New York

Tanya C Knox, Roosevelt NY

Address: 23 Long Beach Ave Roosevelt, NY 11575
Bankruptcy Case 8-13-71312-ast Overview: "In Roosevelt, NY, Tanya C Knox filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2013."
Tanya C Knox — New York

Kevin Lambert, Roosevelt NY

Address: 40 Conlon Rd Roosevelt, NY 11575-1538
Brief Overview of Bankruptcy Case 8-15-70070-ast: "Roosevelt, NY resident Kevin Lambert's 2015-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2015."
Kevin Lambert — New York

Victor D Laos, Roosevelt NY

Address: 70 Lee St Roosevelt, NY 11575-1024
Concise Description of Bankruptcy Case 8-15-70140-reg7: "Victor D Laos's Chapter 7 bankruptcy, filed in Roosevelt, NY in January 14, 2015, led to asset liquidation, with the case closing in April 2015."
Victor D Laos — New York

Silverio Canales Licona, Roosevelt NY

Address: 90 Stevens St Roosevelt, NY 11575-2347
Brief Overview of Bankruptcy Case 8-16-70930-reg: "In Roosevelt, NY, Silverio Canales Licona filed for Chapter 7 bankruptcy in Mar 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2016."
Silverio Canales Licona — New York

Virginia M Ligon, Roosevelt NY

Address: 39 Woods Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-11-78406-ast7: "In Roosevelt, NY, Virginia M Ligon filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2012."
Virginia M Ligon — New York

Ana Lilly, Roosevelt NY

Address: 208 Elmwood Ave Roosevelt, NY 11575
Bankruptcy Case 8-13-71489-reg Summary: "In a Chapter 7 bankruptcy case, Ana Lilly from Roosevelt, NY, saw her proceedings start in March 2013 and complete by Jul 2, 2013, involving asset liquidation."
Ana Lilly — New York

Theodore Lomax, Roosevelt NY

Address: 152 Forest Ave Roosevelt, NY 11575
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70219-dte: "Theodore Lomax's bankruptcy, initiated in 2013-01-16 and concluded by 04/25/2013 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Lomax — New York

Conroy Love, Roosevelt NY

Address: 27 Brooks Ave Roosevelt, NY 11575
Bankruptcy Case 8-10-71349-ast Overview: "In Roosevelt, NY, Conroy Love filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2010."
Conroy Love — New York

Carol Lovell, Roosevelt NY

Address: 58 Queen St Roosevelt, NY 11575
Bankruptcy Case 8-11-74942-ast Overview: "The case of Carol Lovell in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-11-04, focusing on asset liquidation to repay creditors."
Carol Lovell — New York

Damien Martin, Roosevelt NY

Address: 48 E Centennial Ave Roosevelt, NY 11575-2211
Concise Description of Bankruptcy Case 8-16-72674-las7: "The case of Damien Martin in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 06/15/2016 and discharged early 09.13.2016, focusing on asset liquidation to repay creditors."
Damien Martin — New York

Lauren Mccullough, Roosevelt NY

Address: 143 Hudson Ave Roosevelt, NY 11575-2008
Bankruptcy Case 8-15-75043-reg Overview: "Lauren Mccullough's bankruptcy, initiated in 2015-11-23 and concluded by 02.21.2016 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Mccullough — New York

Cynthia Mcfarlane, Roosevelt NY

Address: 88 Allers Blvd Roosevelt, NY 11575
Bankruptcy Case 8-10-78350-dte Summary: "Roosevelt, NY resident Cynthia Mcfarlane's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Cynthia Mcfarlane — New York

Glenn Harlan Melton, Roosevelt NY

Address: 28 Pleasant Ave # 11575-2 Roosevelt, NY 11575
Bankruptcy Case 8-11-70984-reg Summary: "The bankruptcy filing by Glenn Harlan Melton, undertaken in 2011-02-18 in Roosevelt, NY under Chapter 7, concluded with discharge in 06/13/2011 after liquidating assets."
Glenn Harlan Melton — New York

David Mendoza, Roosevelt NY

Address: 212 Ellison Ave Roosevelt, NY 11575
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79671-dte: "In Roosevelt, NY, David Mendoza filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
David Mendoza — New York

Vincent C Meyers, Roosevelt NY

Address: 22 Elizabeth St Roosevelt, NY 11575
Bankruptcy Case 8-12-76617-dte Overview: "The case of Vincent C Meyers in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-12 and discharged early 02.19.2013, focusing on asset liquidation to repay creditors."
Vincent C Meyers — New York

Rivera Luis Molina, Roosevelt NY

Address: 15 Anna Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-09-78847-dte7: "Rivera Luis Molina's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-17 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivera Luis Molina — New York

Jose M Molina, Roosevelt NY

Address: 78 E Clinton Ave Roosevelt, NY 11575-1109
Bankruptcy Case 8-15-73483-ast Overview: "The case of Jose M Molina in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 08.17.2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Jose M Molina — New York

Jorge Moran, Roosevelt NY

Address: 122 E Pennywood Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-10-75133-dte7: "In Roosevelt, NY, Jorge Moran filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-23."
Jorge Moran — New York

Tameka Morgan, Roosevelt NY

Address: 67 W Clinton Ave Roosevelt, NY 11575
Bankruptcy Case 8-10-72767-reg Overview: "The bankruptcy record of Tameka Morgan from Roosevelt, NY, shows a Chapter 7 case filed in April 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Tameka Morgan — New York

Paul Nam, Roosevelt NY

Address: 85 Hausch Blvd Roosevelt, NY 11575-1514
Bankruptcy Case 8-2014-71956-reg Overview: "In a Chapter 7 bankruptcy case, Paul Nam from Roosevelt, NY, saw their proceedings start in 04.30.2014 and complete by July 2014, involving asset liquidation."
Paul Nam — New York

Luis E Navarro, Roosevelt NY

Address: 79 Allers Blvd Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-11-74207-ast: "The bankruptcy record of Luis E Navarro from Roosevelt, NY, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2011."
Luis E Navarro — New York

Wayne Nelson, Roosevelt NY

Address: 38 Charles St Roosevelt, NY 11575
Bankruptcy Case 8-12-76594-dte Overview: "The bankruptcy record of Wayne Nelson from Roosevelt, NY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2013."
Wayne Nelson — New York

James B Nunn, Roosevelt NY

Address: 155 W Fulton Ave Roosevelt, NY 11575
Bankruptcy Case 8-12-74411-reg Overview: "In a Chapter 7 bankruptcy case, James B Nunn from Roosevelt, NY, saw their proceedings start in 07.16.2012 and complete by 11.08.2012, involving asset liquidation."
James B Nunn — New York

Bernadette Obrien, Roosevelt NY

Address: 162 Hudson Ave Roosevelt, NY 11575
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78474-reg: "The bankruptcy record of Bernadette Obrien from Roosevelt, NY, shows a Chapter 7 case filed in Nov 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Bernadette Obrien — New York

Natasha October, Roosevelt NY

Address: 37 Eddy Rd Roosevelt, NY 11575
Bankruptcy Case 8-11-70791-dte Overview: "The bankruptcy filing by Natasha October, undertaken in 2011-02-11 in Roosevelt, NY under Chapter 7, concluded with discharge in Jun 6, 2011 after liquidating assets."
Natasha October — New York

Jose O Orellana, Roosevelt NY

Address: 47 John St Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-12-72823-reg: "Jose O Orellana's bankruptcy, initiated in 05/02/2012 and concluded by 08/25/2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose O Orellana — New York

Carla Outen, Roosevelt NY

Address: 239 E Pennywood Ave Roosevelt, NY 11575-1208
Brief Overview of Bankruptcy Case 8-16-72197-reg: "Carla Outen's Chapter 7 bankruptcy, filed in Roosevelt, NY in 05/17/2016, led to asset liquidation, with the case closing in Aug 15, 2016."
Carla Outen — New York

Timothy Pemberton, Roosevelt NY

Address: 60 Grenada Ave Roosevelt, NY 11575
Bankruptcy Case 8-10-73136-ast Overview: "In a Chapter 7 bankruptcy case, Timothy Pemberton from Roosevelt, NY, saw their proceedings start in 2010-04-27 and complete by 2010-08-20, involving asset liquidation."
Timothy Pemberton — New York

Evelyn Pemberton, Roosevelt NY

Address: PO Box 95 Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-09-78915-reg7: "The bankruptcy record of Evelyn Pemberton from Roosevelt, NY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-26."
Evelyn Pemberton — New York

Maria L Perez, Roosevelt NY

Address: 12 Linden Pl Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-11-78450-ast: "The bankruptcy record of Maria L Perez from Roosevelt, NY, shows a Chapter 7 case filed in 12.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2012."
Maria L Perez — New York

Maria V Perez, Roosevelt NY

Address: 17 Horace Ave Roosevelt, NY 11575-1404
Bankruptcy Case 8-15-72068-las Overview: "Maria V Perez's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2015-05-12, led to asset liquidation, with the case closing in August 2015."
Maria V Perez — New York

Lincoln C Peters, Roosevelt NY

Address: 38 W Pennywood Ave Roosevelt, NY 11575-1039
Bankruptcy Case 8-2014-74018-las Overview: "Roosevelt, NY resident Lincoln C Peters's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Lincoln C Peters — New York

Victor M Presinal, Roosevelt NY

Address: 52 Park Ave Roosevelt, NY 11575-1401
Concise Description of Bankruptcy Case 8-15-75197-ast7: "Roosevelt, NY resident Victor M Presinal's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Victor M Presinal — New York

Wade Pyatt, Roosevelt NY

Address: 24 Hausch Blvd Roosevelt, NY 11575
Bankruptcy Case 8-10-78388-ast Summary: "The bankruptcy filing by Wade Pyatt, undertaken in October 2010 in Roosevelt, NY under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets."
Wade Pyatt — New York

Ortiz Gregorio Quinonez, Roosevelt NY

Address: 91 E Pennywood Ave Roosevelt, NY 11575
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76749-dte: "Ortiz Gregorio Quinonez's bankruptcy, initiated in 08/27/2010 and concluded by 2010-11-24 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortiz Gregorio Quinonez — New York

Eldia Quiroz, Roosevelt NY

Address: 166 Whitehouse Ave Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-10-77042-dte: "Roosevelt, NY resident Eldia Quiroz's 09.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2010."
Eldia Quiroz — New York

Guy Terrence Rainey, Roosevelt NY

Address: 8 Centre St Roosevelt, NY 11575
Bankruptcy Case 8-13-72407-reg Summary: "The case of Guy Terrence Rainey in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in May 4, 2013 and discharged early August 14, 2013, focusing on asset liquidation to repay creditors."
Guy Terrence Rainey — New York

Demetria Ramsey, Roosevelt NY

Address: 119 Grenada Ave Roosevelt, NY 11575
Bankruptcy Case 8-09-79898-dte Overview: "Demetria Ramsey's Chapter 7 bankruptcy, filed in Roosevelt, NY in Dec 29, 2009, led to asset liquidation, with the case closing in 2010-03-29."
Demetria Ramsey — New York

Ralph B Rimpel, Roosevelt NY

Address: 29 Brainbridge St. Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-15-70137-las: "Roosevelt, NY resident Ralph B Rimpel's 01/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Ralph B Rimpel — New York

Hector L Rodriguez, Roosevelt NY

Address: 276 Lincoln Ave Roosevelt, NY 11575-1817
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71986-las: "Hector L Rodriguez's bankruptcy, initiated in 05.04.2016 and concluded by Aug 2, 2016 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector L Rodriguez — New York

Estenia M Rodriguez, Roosevelt NY

Address: 75 Long Beach Ave Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-13-72460-dte: "Roosevelt, NY resident Estenia M Rodriguez's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Estenia M Rodriguez — New York

Guarionex S Rodriguez, Roosevelt NY

Address: 123 Woods Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-11-71442-dte7: "Guarionex S Rodriguez's bankruptcy, initiated in Mar 10, 2011 and concluded by June 2011 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guarionex S Rodriguez — New York

Guarionex Salvador Rodriguez, Roosevelt NY

Address: 123 Woods Ave Roosevelt, NY 11575-1734
Brief Overview of Bankruptcy Case 8-16-70672-las: "Guarionex Salvador Rodriguez's bankruptcy, initiated in February 2016 and concluded by 05/23/2016 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guarionex Salvador Rodriguez — New York

Luz M Rodriguez, Roosevelt NY

Address: 3 Denton Pl Roosevelt, NY 11575
Bankruptcy Case 8-12-72173-ast Summary: "The bankruptcy filing by Luz M Rodriguez, undertaken in 2012-04-05 in Roosevelt, NY under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Luz M Rodriguez — New York

Anthony L Rojas, Roosevelt NY

Address: 120 Hudson Ave Roosevelt, NY 11575
Bankruptcy Case 8-12-72816-reg Overview: "The bankruptcy record of Anthony L Rojas from Roosevelt, NY, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2012."
Anthony L Rojas — New York

Isteak Rumi, Roosevelt NY

Address: 195 Brookside Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-09-80028-dte7: "In Roosevelt, NY, Isteak Rumi filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Isteak Rumi — New York

Digma E Sanchez, Roosevelt NY

Address: 32 Bainbridge St Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-11-77108-dte: "In Roosevelt, NY, Digma E Sanchez filed for Chapter 7 bankruptcy in 10/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2012."
Digma E Sanchez — New York

Rikeema S Seals, Roosevelt NY

Address: 80 E Raymond Ave Roosevelt, NY 11575-1115
Brief Overview of Bankruptcy Case 8-14-72771-reg: "Roosevelt, NY resident Rikeema S Seals's June 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-14."
Rikeema S Seals — New York

Marlene Sejour, Roosevelt NY

Address: 224 Hudson Ave Roosevelt, NY 11575-1908
Concise Description of Bankruptcy Case 8-15-72447-reg7: "In a Chapter 7 bankruptcy case, Marlene Sejour from Roosevelt, NY, saw her proceedings start in June 2015 and complete by 2015-09-02, involving asset liquidation."
Marlene Sejour — New York

Lenore R Sharpe, Roosevelt NY

Address: 108 Lincoln Ave Roosevelt, NY 11575-1813
Brief Overview of Bankruptcy Case 8-15-72859-las: "Roosevelt, NY resident Lenore R Sharpe's July 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2015."
Lenore R Sharpe — New York

Colin A Sharpe, Roosevelt NY

Address: 108 Lincoln Ave Roosevelt, NY 11575-1813
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72859-las: "Colin A Sharpe's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2015-07-03, led to asset liquidation, with the case closing in 2015-10-01."
Colin A Sharpe — New York

Betty Shorter, Roosevelt NY

Address: 14 Hansom Pl Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-10-75514-ast7: "The bankruptcy filing by Betty Shorter, undertaken in 2010-07-15 in Roosevelt, NY under Chapter 7, concluded with discharge in Nov 7, 2010 after liquidating assets."
Betty Shorter — New York

Yosnier Silva, Roosevelt NY

Address: 3 Denton Pl Roosevelt, NY 11575
Bankruptcy Case 8-13-75902-reg Summary: "In a Chapter 7 bankruptcy case, Yosnier Silva from Roosevelt, NY, saw their proceedings start in 2013-11-21 and complete by 2014-02-28, involving asset liquidation."
Yosnier Silva — New York

Ladonna Singh, Roosevelt NY

Address: 284 Lincoln Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-13-75814-dte7: "The bankruptcy record of Ladonna Singh from Roosevelt, NY, shows a Chapter 7 case filed in 11.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2014."
Ladonna Singh — New York

Tyrell Dovon Small, Roosevelt NY

Address: PO Box 343 Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-11-77066-reg: "Tyrell Dovon Small's bankruptcy, initiated in October 2011 and concluded by January 10, 2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrell Dovon Small — New York

Pamela A Smith, Roosevelt NY

Address: 118 Prospect St Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-11-77682-reg: "Pamela A Smith's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2011-10-28, led to asset liquidation, with the case closing in 02.07.2012."
Pamela A Smith — New York

Raymond L Smith, Roosevelt NY

Address: 8 Denton Pl Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-13-71975-dte7: "In a Chapter 7 bankruptcy case, Raymond L Smith from Roosevelt, NY, saw their proceedings start in April 16, 2013 and complete by July 24, 2013, involving asset liquidation."
Raymond L Smith — New York

Andrew Spencer, Roosevelt NY

Address: 25 E Pennywood Ave Fl 1ST Roosevelt, NY 11575-1112
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72717-ast: "Roosevelt, NY resident Andrew Spencer's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Andrew Spencer — New York

Valeriy Sumarokov, Roosevelt NY

Address: 223 E Clinton Ave Roosevelt, NY 11575
Bankruptcy Case 8-09-77851-dte Summary: "In Roosevelt, NY, Valeriy Sumarokov filed for Chapter 7 bankruptcy in October 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Valeriy Sumarokov — New York

Wanda Sykes, Roosevelt NY

Address: 245 Park Ave Roosevelt, NY 11575
Bankruptcy Case 8-13-74829-dte Overview: "Wanda Sykes's bankruptcy, initiated in 2013-09-23 and concluded by 2013-12-31 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Sykes — New York

Marina Tavares, Roosevelt NY

Address: 49 Long Beach Ave Roosevelt, NY 11575-1933
Bankruptcy Case 8-16-71115-las Overview: "The bankruptcy record of Marina Tavares from Roosevelt, NY, shows a Chapter 7 case filed in March 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2016."
Marina Tavares — New York

Eulalie L Thompkins, Roosevelt NY

Address: 18 Henry St Roosevelt, NY 11575-1305
Brief Overview of Bankruptcy Case 8-16-71938-reg: "Roosevelt, NY resident Eulalie L Thompkins's 05/02/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2016."
Eulalie L Thompkins — New York

Lynette Thompson, Roosevelt NY

Address: PO Box 95 Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-10-77838-ast7: "The bankruptcy record of Lynette Thompson from Roosevelt, NY, shows a Chapter 7 case filed in Oct 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Lynette Thompson — New York

Cesar E Tirado, Roosevelt NY

Address: 119 Forest Ave Roosevelt, NY 11575-2152
Bankruptcy Case 8-14-72608-reg Summary: "The case of Cesar E Tirado in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 06.05.2014 and discharged early 09.03.2014, focusing on asset liquidation to repay creditors."
Cesar E Tirado — New York

Julio Vasquez, Roosevelt NY

Address: 163 Pennsylvania Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-13-76029-ast7: "The bankruptcy record of Julio Vasquez from Roosevelt, NY, shows a Chapter 7 case filed in 11.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2014."
Julio Vasquez — New York

Miluska S Vasquez, Roosevelt NY

Address: 2 Oswald Pl Roosevelt, NY 11575-2228
Bankruptcy Case 8-2014-71257-las Summary: "Miluska S Vasquez's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2014-03-26, led to asset liquidation, with the case closing in 2014-06-24."
Miluska S Vasquez — New York

Paula H Vereen, Roosevelt NY

Address: 224 E Pennywood Ave Roosevelt, NY 11575-1209
Bankruptcy Case 8-2014-73580-reg Overview: "The case of Paula H Vereen in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-01 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Paula H Vereen — New York

Dora S Vergara, Roosevelt NY

Address: 105 E Roosevelt Ave Roosevelt, NY 11575
Bankruptcy Case 8-12-74890-ast Summary: "In a Chapter 7 bankruptcy case, Dora S Vergara from Roosevelt, NY, saw her proceedings start in 2012-08-07 and complete by November 30, 2012, involving asset liquidation."
Dora S Vergara — New York

Amaya Juan C Villalobos, Roosevelt NY

Address: 19 John St Roosevelt, NY 11575-1719
Brief Overview of Bankruptcy Case 8-16-70230-reg: "Amaya Juan C Villalobos's bankruptcy, initiated in January 20, 2016 and concluded by April 2016 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amaya Juan C Villalobos — New York

Milagro Villegas, Roosevelt NY

Address: 133 Howard Ave Roosevelt, NY 11575
Bankruptcy Case 8-13-74211-reg Summary: "The case of Milagro Villegas in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early Nov 21, 2013, focusing on asset liquidation to repay creditors."
Milagro Villegas — New York

Corina Villegas, Roosevelt NY

Address: 133 Howard Ave Roosevelt, NY 11575
Bankruptcy Case 8-11-72647-ast Summary: "Corina Villegas's bankruptcy, initiated in 2011-04-18 and concluded by August 11, 2011 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corina Villegas — New York

Diogenes Villegas, Roosevelt NY

Address: 133 Howard Ave Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-13-71079-dte: "Roosevelt, NY resident Diogenes Villegas's March 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2013."
Diogenes Villegas — New York

Dorothy E Waterman, Roosevelt NY

Address: 221 W Fulton Ave Roosevelt, NY 11575-1926
Bankruptcy Case 8-2014-74024-reg Overview: "In a Chapter 7 bankruptcy case, Dorothy E Waterman from Roosevelt, NY, saw her proceedings start in August 2014 and complete by 11/27/2014, involving asset liquidation."
Dorothy E Waterman — New York

Belinda J Watkins, Roosevelt NY

Address: 63 Gormley Ave Roosevelt, NY 11575-2416
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74383-ast: "Belinda J Watkins's bankruptcy, initiated in September 24, 2014 and concluded by 2014-12-23 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda J Watkins — New York

Earnest C Weekes, Roosevelt NY

Address: 186 Hudson Ave Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-12-73690-dte: "Roosevelt, NY resident Earnest C Weekes's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Earnest C Weekes — New York

Kali White, Roosevelt NY

Address: 151 Pennsylvania Ave Roosevelt, NY 11575
Bankruptcy Case 8-10-78860-reg Overview: "The bankruptcy filing by Kali White, undertaken in 2010-11-10 in Roosevelt, NY under Chapter 7, concluded with discharge in 02/07/2011 after liquidating assets."
Kali White — New York

Deborah White, Roosevelt NY

Address: 123 Lakewood Ave Roosevelt, NY 11575
Bankruptcy Case 8-10-76190-dte Overview: "The bankruptcy filing by Deborah White, undertaken in Aug 6, 2010 in Roosevelt, NY under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Deborah White — New York

Vanessa R Williams, Roosevelt NY

Address: 81 Allers Blvd Roosevelt, NY 11575-2201
Bankruptcy Case 8-14-74839-ast Overview: "The bankruptcy record of Vanessa R Williams from Roosevelt, NY, shows a Chapter 7 case filed in Oct 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2015."
Vanessa R Williams — New York

Johnny M Williams, Roosevelt NY

Address: 24 E Centennial Ave Roosevelt, NY 11575-2211
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74956-reg: "The bankruptcy record of Johnny M Williams from Roosevelt, NY, shows a Chapter 7 case filed in Nov 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2016."
Johnny M Williams — New York

Alfred C Williams, Roosevelt NY

Address: PO Box 251 Roosevelt, NY 11575
Bankruptcy Case 8-13-72979-reg Summary: "The bankruptcy record of Alfred C Williams from Roosevelt, NY, shows a Chapter 7 case filed in 06/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Alfred C Williams — New York

Curtis C Williams, Roosevelt NY

Address: 82 Pennsylvania Ave Roosevelt, NY 11575
Concise Description of Bankruptcy Case 8-11-73310-ast7: "Roosevelt, NY resident Curtis C Williams's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-03."
Curtis C Williams — New York

Melvin D Willis, Roosevelt NY

Address: 163 Hudson Ave Roosevelt, NY 11575
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71800-dte: "In a Chapter 7 bankruptcy case, Melvin D Willis from Roosevelt, NY, saw their proceedings start in 2011-03-23 and complete by 2011-06-21, involving asset liquidation."
Melvin D Willis — New York

Amalya K Winters, Roosevelt NY

Address: 242 Lincoln Ave Roosevelt, NY 11575-1817
Bankruptcy Case 8-14-71164-las Overview: "Amalya K Winters's bankruptcy, initiated in 03/21/2014 and concluded by June 19, 2014 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amalya K Winters — New York

Terrell D Wright, Roosevelt NY

Address: 69 Conlon Rd Roosevelt, NY 11575
Bankruptcy Case 8-12-72194-dte Overview: "The case of Terrell D Wright in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 9, 2012 and discharged early August 2, 2012, focusing on asset liquidation to repay creditors."
Terrell D Wright — New York

Yahhila Yehuda Yisrael, Roosevelt NY

Address: 10 Matson Rd Roosevelt, NY 11575-1832
Bankruptcy Case 8-15-73355-las Summary: "Roosevelt, NY resident Yahhila Yehuda Yisrael's 08/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2015."
Yahhila Yehuda Yisrael — New York

Dianna Yuan, Roosevelt NY

Address: 299 W Centennial Ave Roosevelt, NY 11575
Brief Overview of Bankruptcy Case 8-10-77907-ast: "The bankruptcy filing by Dianna Yuan, undertaken in 10/06/2010 in Roosevelt, NY under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Dianna Yuan — New York

Ducle E Zapata, Roosevelt NY

Address: 137 Stevens St Roosevelt, NY 11575-2239
Brief Overview of Bankruptcy Case 8-15-74720-ast: "In Roosevelt, NY, Ducle E Zapata filed for Chapter 7 bankruptcy in November 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Ducle E Zapata — New York

Explore Free Bankruptcy Records by State