Roosevelt, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Roosevelt.
Last updated on:
April 04, 2025
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