Rosedale, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rosedale.
Last updated on:
April 10, 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
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