Website Logo

Rosedale, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rosedale.

Last updated on: April 10, 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

Stacey A Johnson, Rosedale NY

Address: 26216 149th Rd Rosedale, NY 11422
Bankruptcy Case 1-13-40082-jf Overview: "In a Chapter 7 bankruptcy case, Stacey A Johnson from Rosedale, NY, saw their proceedings start in Jan 8, 2013 and complete by April 2013, involving asset liquidation."
Stacey A Johnson — New York

Marissa Joseph, Rosedale NY

Address: 23816 148th Dr Rosedale, NY 11422
Bankruptcy Case 1-12-42429-jf Summary: "Rosedale, NY resident Marissa Joseph's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Marissa Joseph — New York

Magloire Martine Julien, Rosedale NY

Address: 25620 Francis Lewis Blvd Rosedale, NY 11422-3300
Bankruptcy Case 1-16-40258-ess Summary: "Magloire Martine Julien's bankruptcy, initiated in January 22, 2016 and concluded by 04.21.2016 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magloire Martine Julien — New York

Kannika R Kane, Rosedale NY

Address: 25915 Craft Ave Rosedale, NY 11422-3030
Concise Description of Bankruptcy Case 1-16-41342-ess7: "Kannika R Kane's Chapter 7 bankruptcy, filed in Rosedale, NY in 03.31.2016, led to asset liquidation, with the case closing in Jun 29, 2016."
Kannika R Kane — New York

Phillip Keesee, Rosedale NY

Address: 25555 148th Ave Rosedale, NY 11422-2803
Bankruptcy Case 1-2014-43496-cec Overview: "Phillip Keesee's Chapter 7 bankruptcy, filed in Rosedale, NY in 07.08.2014, led to asset liquidation, with the case closing in 10.06.2014."
Phillip Keesee — New York

Chante Kennedy, Rosedale NY

Address: 14961 258th St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-45975-jf7: "Chante Kennedy's Chapter 7 bankruptcy, filed in Rosedale, NY in June 2010, led to asset liquidation, with the case closing in 2010-10-18."
Chante Kennedy — New York

Ali H Khan, Rosedale NY

Address: 24804 Hook Creek Blvd Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40886-jf: "The bankruptcy filing by Ali H Khan, undertaken in 2011-02-07 in Rosedale, NY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Ali H Khan — New York

Everard Kiem, Rosedale NY

Address: 13140 Hook Creek Blvd Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-49027-jbr7: "The case of Everard Kiem in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in September 23, 2010 and discharged early 2011-01-16, focusing on asset liquidation to repay creditors."
Everard Kiem — New York

Andre A Knibbs, Rosedale NY

Address: 13525 234th Pl Rosedale, NY 11422
Bankruptcy Case 1-12-44211-cec Summary: "Andre A Knibbs's Chapter 7 bankruptcy, filed in Rosedale, NY in Jun 6, 2012, led to asset liquidation, with the case closing in 2012-09-29."
Andre A Knibbs — New York

Douglas John Kral, Rosedale NY

Address: 24358 144th Ave Rosedale, NY 11422-2324
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42767-ess: "In a Chapter 7 bankruptcy case, Douglas John Kral from Rosedale, NY, saw his proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
Douglas John Kral — New York

Young Sandra A Lawrence, Rosedale NY

Address: 24519 149th Ave Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45175-cec: "In Rosedale, NY, Young Sandra A Lawrence filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-09."
Young Sandra A Lawrence — New York

Norma E Layne, Rosedale NY

Address: 24315 135th Ave Rosedale, NY 11422-1601
Bankruptcy Case 1-15-40090-nhl Summary: "Norma E Layne's bankruptcy, initiated in 01.09.2015 and concluded by Apr 9, 2015 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma E Layne — New York

Cornelia Lee, Rosedale NY

Address: 13553 234th St Rosedale, NY 11422-1506
Bankruptcy Case 1-16-42337-cec Overview: "In a Chapter 7 bankruptcy case, Cornelia Lee from Rosedale, NY, saw her proceedings start in 2016-05-27 and complete by 2016-08-25, involving asset liquidation."
Cornelia Lee — New York

Darlene Michelle Lewis, Rosedale NY

Address: 24902 148th Ave Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42807-cec: "Rosedale, NY resident Darlene Michelle Lewis's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-15."
Darlene Michelle Lewis — New York

Erica Lewis, Rosedale NY

Address: 23819 148th Dr Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-41730-jf7: "The bankruptcy record of Erica Lewis from Rosedale, NY, shows a Chapter 7 case filed in March 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-26."
Erica Lewis — New York

Chery Likenson, Rosedale NY

Address: 14981 254th St PH Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40161-jf: "The bankruptcy filing by Chery Likenson, undertaken in 01/11/2011 in Rosedale, NY under Chapter 7, concluded with discharge in Apr 13, 2011 after liquidating assets."
Chery Likenson — New York

Hamilton Pauline Grace Lloyd, Rosedale NY

Address: 14879 Huxley St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-11-46074-jbr7: "Rosedale, NY resident Hamilton Pauline Grace Lloyd's 07.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-06."
Hamilton Pauline Grace Lloyd — New York

Sophia K Lugg, Rosedale NY

Address: 25511 Francis Lewis Blvd Rosedale, NY 11422
Bankruptcy Case 1-13-46363-cec Overview: "In Rosedale, NY, Sophia K Lugg filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-30."
Sophia K Lugg — New York

Hugh L Manning, Rosedale NY

Address: 23903 147th Dr Rosedale, NY 11422-3252
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45013-cec: "Hugh L Manning's bankruptcy, initiated in 2015-11-02 and concluded by 01.31.2016 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh L Manning — New York

Winston Marshall, Rosedale NY

Address: 13512 244th St Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-11-40417-jbr: "Winston Marshall's bankruptcy, initiated in 2011-01-21 and concluded by April 20, 2011 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winston Marshall — New York

Lancelot Marshall, Rosedale NY

Address: 24341 132nd Ave Rosedale, NY 11422
Bankruptcy Case 1-13-41540-cec Summary: "Rosedale, NY resident Lancelot Marshall's 03.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2013."
Lancelot Marshall — New York

Courtney Marshall, Rosedale NY

Address: 24030 145th Ave Rosedale, NY 11422
Bankruptcy Case 1-10-41297-cec Overview: "Courtney Marshall's Chapter 7 bankruptcy, filed in Rosedale, NY in 2010-02-18, led to asset liquidation, with the case closing in May 2010."
Courtney Marshall — New York

Maureen Martin, Rosedale NY

Address: 13130 234th St Fl 2ND Rosedale, NY 11422-1312
Bankruptcy Case 1-15-43030-cec Summary: "Rosedale, NY resident Maureen Martin's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Maureen Martin — New York

Andria A Martin, Rosedale NY

Address: 14929 256th St Fl 1ST Rosedale, NY 11422-2701
Concise Description of Bankruptcy Case 1-16-42009-ess7: "Andria A Martin's Chapter 7 bankruptcy, filed in Rosedale, NY in May 9, 2016, led to asset liquidation, with the case closing in August 2016."
Andria A Martin — New York

Delangy Martinez, Rosedale NY

Address: 25315 147th Dr Rosedale, NY 11422
Bankruptcy Case 1-11-40384-ess Summary: "The bankruptcy record of Delangy Martinez from Rosedale, NY, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Delangy Martinez — New York

Joseph V Mascoll, Rosedale NY

Address: 14721 259th St Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-12-47856-nhl: "In a Chapter 7 bankruptcy case, Joseph V Mascoll from Rosedale, NY, saw their proceedings start in 11.13.2012 and complete by February 20, 2013, involving asset liquidation."
Joseph V Mascoll — New York

Kyle Matthews, Rosedale NY

Address: 13873 Francis Lewis Blvd Rosedale, NY 11422-1704
Brief Overview of Bankruptcy Case 1-2014-42402-ess: "The bankruptcy filing by Kyle Matthews, undertaken in May 2014 in Rosedale, NY under Chapter 7, concluded with discharge in Aug 12, 2014 after liquidating assets."
Kyle Matthews — New York

Tyra Mcclintock, Rosedale NY

Address: 12117 237th St Rosedale, NY 11422
Bankruptcy Case 1-09-48980-cec Summary: "In Rosedale, NY, Tyra Mcclintock filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Tyra Mcclintock — New York

Lemar Mckenzie, Rosedale NY

Address: 24307 130th Rd Rosedale, NY 11422
Bankruptcy Case 1-12-47549-jf Summary: "Rosedale, NY resident Lemar Mckenzie's Oct 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Lemar Mckenzie — New York

Paulette A Mclaughlin, Rosedale NY

Address: 14743 Hook Creek Blvd Rosedale, NY 11422
Bankruptcy Case 1-12-45431-nhl Summary: "Rosedale, NY resident Paulette A Mclaughlin's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2012."
Paulette A Mclaughlin — New York

Carol Mclean, Rosedale NY

Address: 25321 Craft Ave Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-13-43065-nhl: "In Rosedale, NY, Carol Mclean filed for Chapter 7 bankruptcy in 05/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Carol Mclean — New York

Herbert E Mclelsh, Rosedale NY

Address: 14559 225th St Rosedale, NY 11413
Brief Overview of Bankruptcy Case 1-13-45179-nhl: "Rosedale, NY resident Herbert E Mclelsh's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2013."
Herbert E Mclelsh — New York

Andrew Mcneil, Rosedale NY

Address: PO Box 220223 Rosedale, NY 11422
Bankruptcy Case 1-10-40031-dem Overview: "Andrew Mcneil's Chapter 7 bankruptcy, filed in Rosedale, NY in 01/05/2010, led to asset liquidation, with the case closing in 2010-04-07."
Andrew Mcneil — New York

Evan Medrano, Rosedale NY

Address: 14641 Brookville Blvd Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-48230-jbr7: "The bankruptcy record of Evan Medrano from Rosedale, NY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2010."
Evan Medrano — New York

Christopher Mendoza, Rosedale NY

Address: 14832 Brookville Blvd Rosedale, NY 11422-3200
Brief Overview of Bankruptcy Case 1-15-44451-nhl: "The case of Christopher Mendoza in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 09/30/2015 and discharged early 12/29/2015, focusing on asset liquidation to repay creditors."
Christopher Mendoza — New York

Jr Herbert C Miller, Rosedale NY

Address: 14209 254th St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-11-46990-ess7: "The bankruptcy filing by Jr Herbert C Miller, undertaken in August 2011 in Rosedale, NY under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Jr Herbert C Miller — New York

Ericka Miller, Rosedale NY

Address: 14945 Huxley St Fl 2ND Rosedale, NY 11422-2721
Bankruptcy Case 1-2014-42066-ess Overview: "In a Chapter 7 bankruptcy case, Ericka Miller from Rosedale, NY, saw her proceedings start in April 28, 2014 and complete by 07.27.2014, involving asset liquidation."
Ericka Miller — New York

Estwick Idia R Miller, Rosedale NY

Address: 26208 149th Rd Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-12-42172-jf: "In a Chapter 7 bankruptcy case, Estwick Idia R Miller from Rosedale, NY, saw their proceedings start in March 27, 2012 and complete by July 2012, involving asset liquidation."
Estwick Idia R Miller — New York

Douglas B Montano, Rosedale NY

Address: 24024 144th Ave Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40183-jf: "The bankruptcy record of Douglas B Montano from Rosedale, NY, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-19."
Douglas B Montano — New York

Katie Moore, Rosedale NY

Address: 25306 148th Dr Rosedale, NY 11422-2816
Bankruptcy Case 1-2014-43376-nhl Overview: "Katie Moore's Chapter 7 bankruptcy, filed in Rosedale, NY in 06/30/2014, led to asset liquidation, with the case closing in 2014-09-28."
Katie Moore — New York

Orin Andrew Morrison, Rosedale NY

Address: 13517 233rd St Rosedale, NY 11422-1504
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44652-ess: "In Rosedale, NY, Orin Andrew Morrison filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2016."
Orin Andrew Morrison — New York

Tyrone Mose, Rosedale NY

Address: 24416 131st Ave Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-13-44970-nhl: "In a Chapter 7 bankruptcy case, Tyrone Mose from Rosedale, NY, saw his proceedings start in August 14, 2013 and complete by Nov 21, 2013, involving asset liquidation."
Tyrone Mose — New York

Robert Mullings, Rosedale NY

Address: 13458 241st St Rosedale, NY 11422-1471
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44342-cec: "The case of Robert Mullings in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 09.24.2015 and discharged early 2015-12-23, focusing on asset liquidation to repay creditors."
Robert Mullings — New York

Marvin J Murphy, Rosedale NY

Address: 14930 Weller Ln Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-13-43563-cec: "Rosedale, NY resident Marvin J Murphy's Jun 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2013."
Marvin J Murphy — New York

Andrew T Nagy, Rosedale NY

Address: 14121 Hook Creek Blvd Rosedale, NY 11422
Bankruptcy Case 1-13-40376-ess Overview: "The case of Andrew T Nagy in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-23 and discharged early 2013-05-02, focusing on asset liquidation to repay creditors."
Andrew T Nagy — New York

Benito Natividad, Rosedale NY

Address: 14206 243rd St Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-10-47521-jf: "The case of Benito Natividad in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 08/07/2010 and discharged early 2010-11-30, focusing on asset liquidation to repay creditors."
Benito Natividad — New York

Charmaine Nelson, Rosedale NY

Address: 25606 147th Ave Rosedale, NY 11422
Bankruptcy Case 1-12-44039-ess Summary: "The bankruptcy filing by Charmaine Nelson, undertaken in May 31, 2012 in Rosedale, NY under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Charmaine Nelson — New York

Raquel N Nimmons, Rosedale NY

Address: 14940 258th St Rosedale, NY 11422-3025
Brief Overview of Bankruptcy Case 1-14-43012-cec: "In Rosedale, NY, Raquel N Nimmons filed for Chapter 7 bankruptcy in June 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2014."
Raquel N Nimmons — New York

Chanel L Norman, Rosedale NY

Address: 24103 137th Ave Rosedale, NY 11422-1517
Concise Description of Bankruptcy Case 1-14-40801-nhl7: "The bankruptcy filing by Chanel L Norman, undertaken in Feb 26, 2014 in Rosedale, NY under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
Chanel L Norman — New York

Genaro Antonio Nunez, Rosedale NY

Address: 25926 149th Rd Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-13-45557-ess7: "In Rosedale, NY, Genaro Antonio Nunez filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Genaro Antonio Nunez — New York

Horacio Ochoa, Rosedale NY

Address: 24818 Francis Lewis Blvd Rosedale, NY 11422
Bankruptcy Case 1-09-48850-ess Overview: "The case of Horacio Ochoa in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in October 8, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Horacio Ochoa — New York

Erseline A Officer, Rosedale NY

Address: 24908 148th Rd Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-13-45607-cec7: "The case of Erseline A Officer in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 16, 2013 and discharged early 12.24.2013, focusing on asset liquidation to repay creditors."
Erseline A Officer — New York

Ojo Esther Olu, Rosedale NY

Address: 13847 233rd St Rosedale, NY 11422-1902
Bankruptcy Case 1-16-40791-nhl Summary: "Ojo Esther Olu's Chapter 7 bankruptcy, filed in Rosedale, NY in 2016-02-29, led to asset liquidation, with the case closing in 2016-05-29."
Ojo Esther Olu — New York

Abiola Onagoruwa, Rosedale NY

Address: 26019 145th Ave Rosedale, NY 11422-3303
Concise Description of Bankruptcy Case 1-14-45825-cec7: "Abiola Onagoruwa's Chapter 7 bankruptcy, filed in Rosedale, NY in 11/18/2014, led to asset liquidation, with the case closing in 2015-02-16."
Abiola Onagoruwa — New York

Winston Orgill, Rosedale NY

Address: 14759 Edgewood St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-47663-jf7: "The bankruptcy record of Winston Orgill from Rosedale, NY, shows a Chapter 7 case filed in Aug 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Winston Orgill — New York

Daniel Ortiz, Rosedale NY

Address: 12142 Laurelton Pkwy Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42649-ess: "The bankruptcy filing by Daniel Ortiz, undertaken in 2012-04-11 in Rosedale, NY under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Daniel Ortiz — New York

Rotimi A Osibogun, Rosedale NY

Address: 13807 233rd St Rosedale, NY 11422-1902
Concise Description of Bankruptcy Case 1-2014-42014-ess7: "Rosedale, NY resident Rotimi A Osibogun's 04/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2014."
Rotimi A Osibogun — New York

Emmanuel Otonko, Rosedale NY

Address: 24804 Weller Ave Rosedale, NY 11422
Bankruptcy Case 1-13-44967-ess Summary: "Emmanuel Otonko's Chapter 7 bankruptcy, filed in Rosedale, NY in 08.14.2013, led to asset liquidation, with the case closing in 11/21/2013."
Emmanuel Otonko — New York

Magoulas Angelika Panagiotou, Rosedale NY

Address: 24474 136th Rd Rosedale, NY 11422
Bankruptcy Case 1-11-49840-jbr Summary: "Magoulas Angelika Panagiotou's Chapter 7 bankruptcy, filed in Rosedale, NY in Nov 23, 2011, led to asset liquidation, with the case closing in March 1, 2012."
Magoulas Angelika Panagiotou — New York

Janelle Patrick, Rosedale NY

Address: 14871 262nd Pl Rosedale, NY 11422
Bankruptcy Case 1-11-44340-jf Overview: "The bankruptcy filing by Janelle Patrick, undertaken in 05.21.2011 in Rosedale, NY under Chapter 7, concluded with discharge in 08/31/2011 after liquidating assets."
Janelle Patrick — New York

Kareen Patterson, Rosedale NY

Address: 25302 148th Dr Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-09-49356-ess7: "The case of Kareen Patterson in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Kareen Patterson — New York

Nicodeme Paul, Rosedale NY

Address: 24035 128th Rd Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47646-ess: "The bankruptcy filing by Nicodeme Paul, undertaken in 2011-09-02 in Rosedale, NY under Chapter 7, concluded with discharge in Dec 26, 2011 after liquidating assets."
Nicodeme Paul — New York

John K Pecoraro, Rosedale NY

Address: 14660 Huxley St Rosedale, NY 11422
Bankruptcy Case 1-13-41148-cec Summary: "In Rosedale, NY, John K Pecoraro filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
John K Pecoraro — New York

Fabienne Pericles, Rosedale NY

Address: 13707 256th St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-11-41040-jbr7: "In a Chapter 7 bankruptcy case, Fabienne Pericles from Rosedale, NY, saw their proceedings start in February 2011 and complete by May 18, 2011, involving asset liquidation."
Fabienne Pericles — New York

Preeta Persaud, Rosedale NY

Address: 25728 148th Ave Rosedale, NY 11422-2914
Brief Overview of Bankruptcy Case 14-22189-rdd: "Preeta Persaud's bankruptcy, initiated in February 12, 2014 and concluded by 2014-05-13 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Preeta Persaud — New York

Gloria Elizabeth Phelps, Rosedale NY

Address: 14721 240th St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-13-45461-ess7: "In Rosedale, NY, Gloria Elizabeth Phelps filed for Chapter 7 bankruptcy in 09.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-14."
Gloria Elizabeth Phelps — New York

Tracey Plummer, Rosedale NY

Address: 13158 234th St Rosedale, NY 11422-1312
Bankruptcy Case 1-14-46435-ess Summary: "In Rosedale, NY, Tracey Plummer filed for Chapter 7 bankruptcy in 12.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2015."
Tracey Plummer — New York

Neville Powell, Rosedale NY

Address: 24519 149th Dr Rosedale, NY 11422-2715
Brief Overview of Bankruptcy Case 1-07-46500-ess: "Filing for Chapter 13 bankruptcy in November 2007, Neville Powell from Rosedale, NY, structured a repayment plan, achieving discharge in 01.10.2013."
Neville Powell — New York

Dean Powell, Rosedale NY

Address: 14850 236th St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-11-43196-ess7: "Rosedale, NY resident Dean Powell's 04.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Dean Powell — New York

Jr James J Powell, Rosedale NY

Address: 13730 233rd St Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44048-ess: "The case of Jr James J Powell in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-05-31 and discharged early 09.23.2012, focusing on asset liquidation to repay creditors."
Jr James J Powell — New York

Claudette Powell, Rosedale NY

Address: 14957 Weller Ln Rosedale, NY 11422
Bankruptcy Case 1-13-45316-nhl Overview: "Claudette Powell's Chapter 7 bankruptcy, filed in Rosedale, NY in 08.29.2013, led to asset liquidation, with the case closing in December 6, 2013."
Claudette Powell — New York

Angus Gerald Poyotte, Rosedale NY

Address: 24227 149th Ave Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-11-47637-jf7: "In a Chapter 7 bankruptcy case, Angus Gerald Poyotte from Rosedale, NY, saw their proceedings start in September 2011 and complete by December 2011, involving asset liquidation."
Angus Gerald Poyotte — New York

Alice S Purus, Rosedale NY

Address: 13712 233rd St Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48125-cec: "In a Chapter 7 bankruptcy case, Alice S Purus from Rosedale, NY, saw her proceedings start in 11/29/2012 and complete by 03.08.2013, involving asset liquidation."
Alice S Purus — New York

Luis Ramirez, Rosedale NY

Address: 14206 243rd St Rosedale, NY 11422
Bankruptcy Case 1-09-48790-ess Overview: "The bankruptcy record of Luis Ramirez from Rosedale, NY, shows a Chapter 7 case filed in Oct 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Luis Ramirez — New York

Emma N Ramjohn, Rosedale NY

Address: 13811 241st St Rosedale, NY 11422-1716
Bankruptcy Case 1-16-40682-nhl Summary: "The case of Emma N Ramjohn in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 02.24.2016 and discharged early 2016-05-24, focusing on asset liquidation to repay creditors."
Emma N Ramjohn — New York

Angela Randolph, Rosedale NY

Address: 13130 Laurelton Pkwy Rosedale, NY 11422
Bankruptcy Case 1-09-51166-cec Overview: "Rosedale, NY resident Angela Randolph's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2010."
Angela Randolph — New York

Madeline Reed, Rosedale NY

Address: 14146 253rd St Rosedale, NY 11422
Bankruptcy Case 1-12-42334-nhl Summary: "The bankruptcy record of Madeline Reed from Rosedale, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2012."
Madeline Reed — New York

Masood Rehman, Rosedale NY

Address: 14503 Frankton St Rosedale, NY 11422-3337
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44891-cec: "Masood Rehman's Chapter 7 bankruptcy, filed in Rosedale, NY in September 28, 2014, led to asset liquidation, with the case closing in 2014-12-27."
Masood Rehman — New York

Carmelita Reid, Rosedale NY

Address: 25547 149th Rd Rosedale, NY 11422-2814
Brief Overview of Bankruptcy Case 1-14-41101-ess: "Carmelita Reid's Chapter 7 bankruptcy, filed in Rosedale, NY in 2014-03-12, led to asset liquidation, with the case closing in Jun 10, 2014."
Carmelita Reid — New York

Fitzroy A Renton, Rosedale NY

Address: 24037 Memphis Ave Rosedale, NY 11422
Bankruptcy Case 1-11-47860-jbr Overview: "Fitzroy A Renton's Chapter 7 bankruptcy, filed in Rosedale, NY in September 14, 2011, led to asset liquidation, with the case closing in 2012-01-07."
Fitzroy A Renton — New York

Irma Reyes, Rosedale NY

Address: 14241 Hook Creek Blvd Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-13-45479-ess7: "Irma Reyes's Chapter 7 bankruptcy, filed in Rosedale, NY in 09/10/2013, led to asset liquidation, with the case closing in 2013-12-18."
Irma Reyes — New York

Guy A Richard, Rosedale NY

Address: 23423 133rd Ave Rosedale, NY 11422-1303
Bankruptcy Case 1-2014-42240-ess Summary: "Rosedale, NY resident Guy A Richard's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Guy A Richard — New York

Dorrel E Richardson, Rosedale NY

Address: 24528 148th Ave Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-12-47042-nhl7: "Rosedale, NY resident Dorrel E Richardson's 2012-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Dorrel E Richardson — New York

Jasmine Ricketts, Rosedale NY

Address: 14810 259th St Rosedale, NY 11422
Bankruptcy Case 1-09-50412-ess Overview: "In a Chapter 7 bankruptcy case, Jasmine Ricketts from Rosedale, NY, saw her proceedings start in Nov 23, 2009 and complete by 03/02/2010, involving asset liquidation."
Jasmine Ricketts — New York

Benise A Robert, Rosedale NY

Address: 13920 253rd St Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48627-nhl: "In Rosedale, NY, Benise A Robert filed for Chapter 7 bankruptcy in 2012-12-22. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2013."
Benise A Robert — New York

Lavel M Roberts, Rosedale NY

Address: 23403 133rd Ave # 1 Rosedale, NY 11422
Bankruptcy Case 1-11-46109-jbr Overview: "The case of Lavel M Roberts in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Lavel M Roberts — New York

Katherine Rocchio, Rosedale NY

Address: 13335 245th St Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-13-42151-cec: "Katherine Rocchio's bankruptcy, initiated in 2013-04-12 and concluded by July 20, 2013 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Rocchio — New York

Jean Chrisnor Romilus, Rosedale NY

Address: 24126 Memphis Ave Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40963-cec: "The bankruptcy record of Jean Chrisnor Romilus from Rosedale, NY, shows a Chapter 7 case filed in 02/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Jean Chrisnor Romilus — New York

Wesner Rosembert, Rosedale NY

Address: 13611 241st St Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-11-44287-jbr: "The bankruptcy filing by Wesner Rosembert, undertaken in 05.19.2011 in Rosedale, NY under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Wesner Rosembert — New York

Richard K Ryan, Rosedale NY

Address: 13933 Caney Ln Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48353-jbr: "The case of Richard K Ryan in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Richard K Ryan — New York

Bronya Samuel, Rosedale NY

Address: 24311 Mayda Rd Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44003-ess: "The bankruptcy record of Bronya Samuel from Rosedale, NY, shows a Chapter 7 case filed in 06.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2013."
Bronya Samuel — New York

Martin Jorge O San, Rosedale NY

Address: 13147 234th St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-13-45067-cec7: "In a Chapter 7 bankruptcy case, Martin Jorge O San from Rosedale, NY, saw his proceedings start in 2013-08-19 and complete by 11/26/2013, involving asset liquidation."
Martin Jorge O San — New York

Deanna Smith, Rosedale NY

Address: 25962 147th Dr Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-42945-cec7: "Deanna Smith's Chapter 7 bankruptcy, filed in Rosedale, NY in 04/06/2010, led to asset liquidation, with the case closing in 2010-07-13."
Deanna Smith — New York

Karen Smith, Rosedale NY

Address: 14992 254th St Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49479-jf: "Rosedale, NY resident Karen Smith's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Karen Smith — New York

Fresia Soto, Rosedale NY

Address: 16 Meyer Ave Rosedale, NY 11422
Bankruptcy Case 1-09-49640-cec Overview: "The case of Fresia Soto in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-30 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Fresia Soto — New York

Margaret Soutar, Rosedale NY

Address: 14973 Weller Ln Rosedale, NY 11422
Bankruptcy Case 1-13-40261-cec Summary: "Rosedale, NY resident Margaret Soutar's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Margaret Soutar — New York

Esther Soyemi, Rosedale NY

Address: 24030 Caney Rd Rosedale, NY 11422
Bankruptcy Case 1-09-50828-dem Overview: "The bankruptcy filing by Esther Soyemi, undertaken in 2009-12-09 in Rosedale, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Esther Soyemi — New York

Joanne Stancil, Rosedale NY

Address: 14031 Brookville Blvd Apt 2 Rosedale, NY 11422
Bankruptcy Case 1-13-44434-ess Summary: "Joanne Stancil's bankruptcy, initiated in 07.20.2013 and concluded by Oct 27, 2013 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Stancil — New York

Dolsette Stephens, Rosedale NY

Address: 13710 249th St Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-10-45083-cec: "In Rosedale, NY, Dolsette Stephens filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2010."
Dolsette Stephens — New York

Explore Free Bankruptcy Records by State