Website Logo

Rosedale, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rosedale.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Regan Satterwhite, Rosedale NY

Address: 13048 236th St Rosedale, NY 11422-1218
Bankruptcy Case 1-15-42973-nhl Overview: "In Rosedale, NY, Regan Satterwhite filed for Chapter 7 bankruptcy in 06/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-24."
Regan Satterwhite — New York

Claudette V Sessing, Rosedale NY

Address: 23502 129th Ave Rosedale, NY 11422
Bankruptcy Case 1-11-42427-ess Summary: "The case of Claudette V Sessing in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Claudette V Sessing — New York

Edzer Simplice, Rosedale NY

Address: 14219 254th St Rosedale, NY 11422
Bankruptcy Case 1-10-50250-jbr Summary: "Edzer Simplice's Chapter 7 bankruptcy, filed in Rosedale, NY in October 29, 2010, led to asset liquidation, with the case closing in 02.21.2011."
Edzer Simplice — New York

Craig Simpson, Rosedale NY

Address: 24524 149th Ave Rosedale, NY 11422
Bankruptcy Case 8-11-74563-ast Overview: "The case of Craig Simpson in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 06.27.2011 and discharged early 10.20.2011, focusing on asset liquidation to repay creditors."
Craig Simpson — New York

Pauline Simpson, Rosedale NY

Address: 14809 Hook Creek Blvd Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46369-jbr: "In a Chapter 7 bankruptcy case, Pauline Simpson from Rosedale, NY, saw her proceedings start in July 2010 and complete by Oct 13, 2010, involving asset liquidation."
Pauline Simpson — New York

Carl A Simpson, Rosedale NY

Address: 25735 147th Dr Apt 2 Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-13-42977-cec7: "In Rosedale, NY, Carl A Simpson filed for Chapter 7 bankruptcy in 05.16.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2013."
Carl A Simpson — New York

Gurmeet Singh, Rosedale NY

Address: 14228 254th St Rosedale, NY 11422-2516
Bankruptcy Case 1-2014-42305-nhl Summary: "The bankruptcy record of Gurmeet Singh from Rosedale, NY, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Gurmeet Singh — New York

Batiste Yvonne H Sital, Rosedale NY

Address: 24130 Weller Ave Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-11-44245-jbr: "In Rosedale, NY, Batiste Yvonne H Sital filed for Chapter 7 bankruptcy in 05/18/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2011."
Batiste Yvonne H Sital — New York

Annette L Sterling, Rosedale NY

Address: 25606 147th Ave Rosedale, NY 11422-2549
Bankruptcy Case 1-14-42127-ess Overview: "The bankruptcy filing by Annette L Sterling, undertaken in 2014-04-29 in Rosedale, NY under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Annette L Sterling — New York

Annette L Sterling, Rosedale NY

Address: 25606 147th Ave Rosedale, NY 11422-2549
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42127-ess: "Rosedale, NY resident Annette L Sterling's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Annette L Sterling — New York

Lester Sykes, Rosedale NY

Address: 24710 143rd Ave Rosedale, NY 11422
Bankruptcy Case 1-12-42062-nhl Summary: "In a Chapter 7 bankruptcy case, Lester Sykes from Rosedale, NY, saw his proceedings start in 03.23.2012 and complete by 06.27.2012, involving asset liquidation."
Lester Sykes — New York

Nadia A Tabana, Rosedale NY

Address: 14745 Huxley St # 1 Rosedale, NY 11422
Bankruptcy Case 1-11-44434-jf Summary: "Nadia A Tabana's bankruptcy, initiated in 05.24.2011 and concluded by August 31, 2011 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadia A Tabana — New York

Santiago Erika L Tanner, Rosedale NY

Address: 24519 149th Dr Rosedale, NY 11422-2715
Concise Description of Bankruptcy Case 1-15-43520-cec7: "In Rosedale, NY, Santiago Erika L Tanner filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2015."
Santiago Erika L Tanner — New York

Yvrose Tattegrain, Rosedale NY

Address: 23516 131st Ave Rosedale, NY 11422-1202
Concise Description of Bankruptcy Case 1-15-42898-nhl7: "The bankruptcy filing by Yvrose Tattegrain, undertaken in 06/22/2015 in Rosedale, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Yvrose Tattegrain — New York

Reneta C Taylor, Rosedale NY

Address: 13736 243rd St Rosedale, NY 11422
Bankruptcy Case 1-12-45504-jf Overview: "Reneta C Taylor's bankruptcy, initiated in 2012-07-29 and concluded by November 21, 2012 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reneta C Taylor — New York

Christian German Tejada, Rosedale NY

Address: 25923 147th Rd Apt 1 Rosedale, NY 11422-2911
Brief Overview of Bankruptcy Case 1-15-40091-ess: "The bankruptcy record of Christian German Tejada from Rosedale, NY, shows a Chapter 7 case filed in 2015-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-09."
Christian German Tejada — New York

Imogene R Thompson, Rosedale NY

Address: 25719 148th Dr Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47956-cec: "The bankruptcy record of Imogene R Thompson from Rosedale, NY, shows a Chapter 7 case filed in 11.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Imogene R Thompson — New York

Lisa L Thompson, Rosedale NY

Address: 13525 243rd St Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44591-ess: "Rosedale, NY resident Lisa L Thompson's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2012."
Lisa L Thompson — New York

Ira Thompson, Rosedale NY

Address: 14649 Brookville Blvd Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-11-43363-jf: "In Rosedale, NY, Ira Thompson filed for Chapter 7 bankruptcy in 04/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Ira Thompson — New York

Herbert J Thompson, Rosedale NY

Address: 25975 148th Dr Rosedale, NY 11422-3001
Bankruptcy Case 1-2014-44709-cec Overview: "Rosedale, NY resident Herbert J Thompson's 09/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Herbert J Thompson — New York

Thomas Timper, Rosedale NY

Address: 24109 143rd Ave Rosedale, NY 11422
Bankruptcy Case 1-10-47118-jbr Summary: "Rosedale, NY resident Thomas Timper's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2010."
Thomas Timper — New York

Lorna M Tingling, Rosedale NY

Address: 13722 Caney Ln Rosedale, NY 11422-2103
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41980-nhl: "The bankruptcy filing by Lorna M Tingling, undertaken in 2014-04-22 in Rosedale, NY under Chapter 7, concluded with discharge in July 21, 2014 after liquidating assets."
Lorna M Tingling — New York

Virgilio Tiongson, Rosedale NY

Address: 13704 253rd St Rosedale, NY 11422-2608
Brief Overview of Bankruptcy Case 1-15-40581-ess: "Virgilio Tiongson's Chapter 7 bankruptcy, filed in Rosedale, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-15."
Virgilio Tiongson — New York

Shanette Toney, Rosedale NY

Address: 14842 Huxley St Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48329-cec: "Shanette Toney's Chapter 7 bankruptcy, filed in Rosedale, NY in 08.31.2010, led to asset liquidation, with the case closing in December 8, 2010."
Shanette Toney — New York

Oumar Tounkara, Rosedale NY

Address: 25007 Memphis Ave Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-10-45118-cec: "The case of Oumar Tounkara in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in May 31, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Oumar Tounkara — New York

Lillie Mae Trotman, Rosedale NY

Address: 24316 137th Ave Rosedale, NY 11422
Bankruptcy Case 1-12-44097-jf Summary: "The bankruptcy filing by Lillie Mae Trotman, undertaken in June 2012 in Rosedale, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Lillie Mae Trotman — New York

Elaine Tucker, Rosedale NY

Address: 25348 147th Ave Rosedale, NY 11422-2537
Brief Overview of Bankruptcy Case 1-15-41295-cec: "Elaine Tucker's bankruptcy, initiated in 2015-03-26 and concluded by June 24, 2015 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Tucker — New York

Hyacinth E Turner, Rosedale NY

Address: 13830 233rd St Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42124-cec: "In a Chapter 7 bankruptcy case, Hyacinth E Turner from Rosedale, NY, saw her proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Hyacinth E Turner — New York

Ejovwoke Ughwanogho, Rosedale NY

Address: 14954 Weller Ln Rosedale, NY 11422
Bankruptcy Case 1-11-42694-cec Summary: "Ejovwoke Ughwanogho's bankruptcy, initiated in 2011-03-31 and concluded by July 24, 2011 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ejovwoke Ughwanogho — New York

Yolette Valeris, Rosedale NY

Address: 13920 253rd St # 1 Rosedale, NY 11422
Bankruptcy Case 1-10-51471-cec Overview: "Yolette Valeris's bankruptcy, initiated in December 2010 and concluded by Mar 16, 2011 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolette Valeris — New York

Tomlin P Vassell, Rosedale NY

Address: 12803 236th St Rosedale, NY 11422-1036
Brief Overview of Bankruptcy Case 1-15-40965-cec: "The bankruptcy filing by Tomlin P Vassell, undertaken in 2015-03-06 in Rosedale, NY under Chapter 7, concluded with discharge in 06/04/2015 after liquidating assets."
Tomlin P Vassell — New York

Roberto Velasquez, Rosedale NY

Address: 24804 Francis Lewis Blvd Rosedale, NY 11422-2237
Concise Description of Bankruptcy Case 1-14-40905-nhl7: "The bankruptcy record of Roberto Velasquez from Rosedale, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Roberto Velasquez — New York

Joyce Waldron, Rosedale NY

Address: 25426 Craft Ave Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-13-41096-cec7: "Rosedale, NY resident Joyce Waldron's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2013."
Joyce Waldron — New York

Nnandi Waldron, Rosedale NY

Address: 25426 Craft Ave Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-12-42096-jf: "Rosedale, NY resident Nnandi Waldron's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Nnandi Waldron — New York

Everton D Walker, Rosedale NY

Address: 25348 149th Rd Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43390-jf: "In a Chapter 7 bankruptcy case, Everton D Walker from Rosedale, NY, saw their proceedings start in 2011-04-24 and complete by 08/03/2011, involving asset liquidation."
Everton D Walker — New York

Tania S Watson, Rosedale NY

Address: 13811 253rd St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-07-45001-dem7: "In Rosedale, NY, Tania S Watson filed for Chapter 7 bankruptcy in 2007-09-14. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2010."
Tania S Watson — New York

Sr Andrew H Watson, Rosedale NY

Address: PO Box 220182 Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-11-47407-ess: "The bankruptcy filing by Sr Andrew H Watson, undertaken in 2011-08-26 in Rosedale, NY under Chapter 7, concluded with discharge in December 6, 2011 after liquidating assets."
Sr Andrew H Watson — New York

Raquel Welsh, Rosedale NY

Address: 25909 148th Ave Rosedale, NY 11422-2901
Bankruptcy Case 1-15-42419-nhl Summary: "The bankruptcy filing by Raquel Welsh, undertaken in 05/26/2015 in Rosedale, NY under Chapter 7, concluded with discharge in August 24, 2015 after liquidating assets."
Raquel Welsh — New York

Vergie L West, Rosedale NY

Address: 25807 147th Ave Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-11-46969-jf: "Vergie L West's bankruptcy, initiated in 08.12.2011 and concluded by November 17, 2011 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vergie L West — New York

Jr Lamar Whaley, Rosedale NY

Address: 13637 244th St Rosedale, NY 11422
Bankruptcy Case 1-10-44512-jf Summary: "The case of Jr Lamar Whaley in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 05/18/2010 and discharged early 2010-09-10, focusing on asset liquidation to repay creditors."
Jr Lamar Whaley — New York

Michele White, Rosedale NY

Address: 24506 149th Dr Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-47173-jf7: "In Rosedale, NY, Michele White filed for Chapter 7 bankruptcy in 07.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2010."
Michele White — New York

Renee Carole White, Rosedale NY

Address: 24359 144th Ave Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-12-44183-jf: "The bankruptcy filing by Renee Carole White, undertaken in June 2012 in Rosedale, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Renee Carole White — New York

Tyesha White, Rosedale NY

Address: 13104 233rd St Rosedale, NY 11422
Bankruptcy Case 1-11-41282-jbr Overview: "The bankruptcy record of Tyesha White from Rosedale, NY, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2011."
Tyesha White — New York

Ruth E Whittlezuill, Rosedale NY

Address: 14773 Brookville Blvd Rosedale, NY 11422-3240
Bankruptcy Case 1-07-41981-cec Summary: "In her Chapter 13 bankruptcy case filed in 04/20/2007, Rosedale, NY's Ruth E Whittlezuill agreed to a debt repayment plan, which was successfully completed by 08.15.2012."
Ruth E Whittlezuill — New York

Keith J Wilkes, Rosedale NY

Address: 14832 Brookville Blvd Rosedale, NY 11422-3200
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42732-ess: "In Rosedale, NY, Keith J Wilkes filed for Chapter 7 bankruptcy in 05/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Keith J Wilkes — New York

Brown Lorna M Williams, Rosedale NY

Address: 12112 238th St Rosedale, NY 11422-1044
Concise Description of Bankruptcy Case 1-14-41335-nhl7: "The bankruptcy filing by Brown Lorna M Williams, undertaken in 03.22.2014 in Rosedale, NY under Chapter 7, concluded with discharge in 06.20.2014 after liquidating assets."
Brown Lorna M Williams — New York

Beverly Williams, Rosedale NY

Address: 13410 245th St Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-10-44095-ess7: "In Rosedale, NY, Beverly Williams filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Beverly Williams — New York

Rawle B Williams, Rosedale NY

Address: 24527 149th Rd Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-11-49398-ess7: "In Rosedale, NY, Rawle B Williams filed for Chapter 7 bankruptcy in November 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Rawle B Williams — New York

Walker Stacey D Williams, Rosedale NY

Address: 12111 235th St Rosedale, NY 11422
Bankruptcy Case 1-12-42407-ess Summary: "The case of Walker Stacey D Williams in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 04.02.2012 and discharged early 2012-07-26, focusing on asset liquidation to repay creditors."
Walker Stacey D Williams — New York

Angela Williams, Rosedale NY

Address: 14907 Hook Creek Blvd Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48805-cec: "Angela Williams's Chapter 7 bankruptcy, filed in Rosedale, NY in 09/17/2010, led to asset liquidation, with the case closing in 01/10/2011."
Angela Williams — New York

Woodrow Wilson, Rosedale NY

Address: 25548 148th Ave Rosedale, NY 11422
Bankruptcy Case 1-10-41454-jf Overview: "In Rosedale, NY, Woodrow Wilson filed for Chapter 7 bankruptcy in 2010-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Woodrow Wilson — New York

Gladstone Wilson, Rosedale NY

Address: 14814 Brookville Blvd Rosedale, NY 11422
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48503-ess: "In Rosedale, NY, Gladstone Wilson filed for Chapter 7 bankruptcy in 2010-09-07. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Gladstone Wilson — New York

Michelle A Wintz, Rosedale NY

Address: 24301 136th Ave Rosedale, NY 11422-1613
Bankruptcy Case 1-15-43110-nhl Overview: "The bankruptcy record of Michelle A Wintz from Rosedale, NY, shows a Chapter 7 case filed in July 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2015."
Michelle A Wintz — New York

Valarie Wisdom, Rosedale NY

Address: 24527 133rd Dr Rosedale, NY 11422
Concise Description of Bankruptcy Case 1-09-50615-dem7: "The case of Valarie Wisdom in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 12.01.2009 and discharged early 2010-03-09, focusing on asset liquidation to repay creditors."
Valarie Wisdom — New York

Kenneth J Worthy, Rosedale NY

Address: 13859 233rd St Apt 1 Rosedale, NY 11422
Bankruptcy Case 1-12-42325-nhl Overview: "In a Chapter 7 bankruptcy case, Kenneth J Worthy from Rosedale, NY, saw their proceedings start in 03.30.2012 and complete by July 23, 2012, involving asset liquidation."
Kenneth J Worthy — New York

Powell Jasmine Wright, Rosedale NY

Address: 13535 243rd St Rosedale, NY 11422
Brief Overview of Bankruptcy Case 1-12-40025-cec: "The bankruptcy record of Powell Jasmine Wright from Rosedale, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2012."
Powell Jasmine Wright — New York

Francisco A Yepes, Rosedale NY

Address: 14406 256th St Rosedale, NY 11422-2543
Brief Overview of Bankruptcy Case 1-14-45303-cec: "Francisco A Yepes's bankruptcy, initiated in 10.22.2014 and concluded by January 2015 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco A Yepes — New York

Figueroa Lydice G Yepez, Rosedale NY

Address: 14508 Hook Creek Blvd Rosedale, NY 11422
Bankruptcy Case 1-12-47306-nhl Summary: "The bankruptcy record of Figueroa Lydice G Yepez from Rosedale, NY, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Figueroa Lydice G Yepez — New York

Damian Young, Rosedale NY

Address: 14874 262nd Pl Rosedale, NY 11422
Bankruptcy Case 1-13-41801-nhl Summary: "The case of Damian Young in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 03/28/2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Damian Young — New York

Raymond Young, Rosedale NY

Address: 14114 247th St Rosedale, NY 11422-2134
Bankruptcy Case 1-14-43063-ess Overview: "In Rosedale, NY, Raymond Young filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2014."
Raymond Young — New York

Explore Free Bankruptcy Records by State