personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Roosevelt, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Ella Jane Adams, New York

Address: 91 Bennett Ave Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-13-73753-dte7: "In Roosevelt, NY, Ella Jane Adams filed for Chapter 7 bankruptcy in July 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2013."
Ella Jane Adams — New York, 8-13-73753


ᐅ Jennifer N Alexander, New York

Address: 20 Conlon Rd Roosevelt, NY 11575

Bankruptcy Case 8-13-70808-reg Overview: "In Roosevelt, NY, Jennifer N Alexander filed for Chapter 7 bankruptcy in February 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-30."
Jennifer N Alexander — New York, 8-13-70808


ᐅ John Andino, New York

Address: 145 Long Beach Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-09-79310-reg: "In a Chapter 7 bankruptcy case, John Andino from Roosevelt, NY, saw their proceedings start in 2009-12-03 and complete by March 9, 2010, involving asset liquidation."
John Andino — New York, 8-09-79310


ᐅ Luz E Andrade, New York

Address: 224 Beechwood Ave Roosevelt, NY 11575

Bankruptcy Case 8-12-72256-reg Overview: "In Roosevelt, NY, Luz E Andrade filed for Chapter 7 bankruptcy in 04.11.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Luz E Andrade — New York, 8-12-72256


ᐅ Geralda Asse, New York

Address: 208 W Fulton Ave Roosevelt, NY 11575

Bankruptcy Case 8-11-74900-dte Summary: "Geralda Asse's Chapter 7 bankruptcy, filed in Roosevelt, NY in July 2011, led to asset liquidation, with the case closing in Oct 31, 2011."
Geralda Asse — New York, 8-11-74900


ᐅ Debbie L Ayala, New York

Address: 15 Sheridan Pl Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71129-ast: "The case of Debbie L Ayala in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie L Ayala — New York, 8-11-71129


ᐅ Cross Icelyn V Bennett, New York

Address: 190 Park Ave Roosevelt, NY 11575-1101

Concise Description of Bankruptcy Case 8-15-72806-las7: "Cross Icelyn V Bennett's bankruptcy, initiated in 2015-06-30 and concluded by Sep 28, 2015 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cross Icelyn V Bennett — New York, 8-15-72806


ᐅ John Blocker, New York

Address: 69 E Clinton Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77060-ast: "Roosevelt, NY resident John Blocker's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
John Blocker — New York, 8-10-77060


ᐅ Chester Jean E Blyden, New York

Address: 365 Brookside Ave Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-12-76005-dte7: "In Roosevelt, NY, Chester Jean E Blyden filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-11."
Chester Jean E Blyden — New York, 8-12-76005


ᐅ Linda L Boyd, New York

Address: 125 E Fulton Ave Roosevelt, NY 11575

Bankruptcy Case 8-13-75375-reg Overview: "Linda L Boyd's Chapter 7 bankruptcy, filed in Roosevelt, NY in October 22, 2013, led to asset liquidation, with the case closing in January 29, 2014."
Linda L Boyd — New York, 8-13-75375


ᐅ Washington Brown, New York

Address: 113 Pennsylvania Ave Roosevelt, NY 11575-1726

Brief Overview of Bankruptcy Case 8-14-75687-las: "In Roosevelt, NY, Washington Brown filed for Chapter 7 bankruptcy in 2014-12-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-25."
Washington Brown — New York, 8-14-75687


ᐅ Richard E Brown, New York

Address: 186 Park Ave Roosevelt, NY 11575-1101

Brief Overview of Bankruptcy Case 8-16-72973-las: "The case of Richard E Brown in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Brown — New York, 8-16-72973


ᐅ Roy Brown, New York

Address: 166 Forest Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-13-76054-dte: "In Roosevelt, NY, Roy Brown filed for Chapter 7 bankruptcy in Nov 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Roy Brown — New York, 8-13-76054


ᐅ Morris D Burgess, New York

Address: 342 E Clinton Ave Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-13-73471-reg7: "The bankruptcy filing by Morris D Burgess, undertaken in 06.28.2013 in Roosevelt, NY under Chapter 7, concluded with discharge in 2013-10-05 after liquidating assets."
Morris D Burgess — New York, 8-13-73471


ᐅ Gloria Burris, New York

Address: 185 Beechwood Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72924-reg: "Gloria Burris's Chapter 7 bankruptcy, filed in Roosevelt, NY in Apr 23, 2010, led to asset liquidation, with the case closing in 08.16.2010."
Gloria Burris — New York, 8-10-72924


ᐅ Azandra Burton, New York

Address: 321 Pennsylvania Ave Roosevelt, NY 11575-1028

Bankruptcy Case 8-15-73320-ast Summary: "In a Chapter 7 bankruptcy case, Azandra Burton from Roosevelt, NY, saw their proceedings start in 08/05/2015 and complete by 11/03/2015, involving asset liquidation."
Azandra Burton — New York, 8-15-73320


ᐅ Shaneiqua T Butts, New York

Address: 93 E Clinton Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-13-72605-dte: "The case of Shaneiqua T Butts in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaneiqua T Butts — New York, 8-13-72605


ᐅ Leatha Camen, New York

Address: 227 Frederick Ave Roosevelt, NY 11575

Bankruptcy Case 8-11-76986-ast Overview: "The bankruptcy filing by Leatha Camen, undertaken in 2011-09-30 in Roosevelt, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Leatha Camen — New York, 8-11-76986


ᐅ Omayra Cardona, New York

Address: 117 Smith St Roosevelt, NY 11575

Bankruptcy Case 8-12-76063-dte Overview: "In a Chapter 7 bankruptcy case, Omayra Cardona from Roosevelt, NY, saw their proceedings start in 2012-10-08 and complete by 2013-01-15, involving asset liquidation."
Omayra Cardona — New York, 8-12-76063


ᐅ Eric Carrera, New York

Address: 106 Hausch Blvd Roosevelt, NY 11575

Bankruptcy Case 8-12-75991-reg Overview: "The case of Eric Carrera in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Carrera — New York, 8-12-75991


ᐅ Arturo Casanova, New York

Address: PO Box 121 Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77969-dte: "Arturo Casanova's bankruptcy, initiated in 2009-10-20 and concluded by Jan 20, 2010 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Casanova — New York, 8-09-77969


ᐅ Osbaldo R Castillo, New York

Address: 12 Newton Pl Roosevelt, NY 11575-2227

Bankruptcy Case 8-15-71891-las Overview: "Osbaldo R Castillo's Chapter 7 bankruptcy, filed in Roosevelt, NY in 05.01.2015, led to asset liquidation, with the case closing in July 30, 2015."
Osbaldo R Castillo — New York, 8-15-71891


ᐅ Noe A Castro, New York

Address: 98 E Roosevelt Ave Roosevelt, NY 11575-1119

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70859-ast: "The bankruptcy record of Noe A Castro from Roosevelt, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Noe A Castro — New York, 8-15-70859


ᐅ Christopher G Cedeno, New York

Address: 71 Powell St Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74730-dte: "Christopher G Cedeno's Chapter 7 bankruptcy, filed in Roosevelt, NY in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-20."
Christopher G Cedeno — New York, 8-13-74730


ᐅ Mercedes N Cedeno, New York

Address: 71 Powell St Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74891-dte: "In a Chapter 7 bankruptcy case, Mercedes N Cedeno from Roosevelt, NY, saw her proceedings start in July 8, 2011 and complete by 2011-10-31, involving asset liquidation."
Mercedes N Cedeno — New York, 8-11-74891


ᐅ Barbara T Ceruti, New York

Address: 79 Hudson Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73383-ast: "In a Chapter 7 bankruptcy case, Barbara T Ceruti from Roosevelt, NY, saw her proceedings start in 05.12.2011 and complete by Sep 4, 2011, involving asset liquidation."
Barbara T Ceruti — New York, 8-11-73383


ᐅ Edras W Chica, New York

Address: 43 Lee St Roosevelt, NY 11575-1002

Bankruptcy Case 8-15-73713-reg Summary: "In Roosevelt, NY, Edras W Chica filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Edras W Chica — New York, 8-15-73713


ᐅ Christina Cook, New York

Address: 216 W Fulton Ave Roosevelt, NY 11575

Bankruptcy Case 8-13-73860-ast Summary: "In Roosevelt, NY, Christina Cook filed for Chapter 7 bankruptcy in 07/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2013."
Christina Cook — New York, 8-13-73860


ᐅ Joel J Coronado, New York

Address: 56 Conlon Rd Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76262-dte: "The case of Joel J Coronado in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel J Coronado — New York, 8-13-76262


ᐅ Josepha Cosby, New York

Address: 189 Howard Ave Roosevelt, NY 11575-1227

Concise Description of Bankruptcy Case 8-2014-74254-reg7: "Roosevelt, NY resident Josepha Cosby's 09/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2014."
Josepha Cosby — New York, 8-2014-74254


ᐅ Lk Dandy, New York

Address: 11 Long Beach Ave Roosevelt, NY 11575-1911

Concise Description of Bankruptcy Case 8-16-71077-reg7: "In Roosevelt, NY, Lk Dandy filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-13."
Lk Dandy — New York, 8-16-71077


ᐅ Anthony Winston Daniel, New York

Address: 53 Meyer St Roosevelt, NY 11575-1239

Brief Overview of Bankruptcy Case 8-16-72530-reg: "Anthony Winston Daniel's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2016-06-07, led to asset liquidation, with the case closing in Sep 5, 2016."
Anthony Winston Daniel — New York, 8-16-72530


ᐅ Angela Danzy, New York

Address: 99 W Raymond Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77231-ast: "The bankruptcy filing by Angela Danzy, undertaken in 09.16.2010 in Roosevelt, NY under Chapter 7, concluded with discharge in January 9, 2011 after liquidating assets."
Angela Danzy — New York, 8-10-77231


ᐅ Marie L Dauphin, New York

Address: 46 Wagner Ave Roosevelt, NY 11575-1529

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71489-las: "In Roosevelt, NY, Marie L Dauphin filed for Chapter 7 bankruptcy in Apr 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-04."
Marie L Dauphin — New York, 8-16-71489


ᐅ Neil Davis, New York

Address: 471 Brookside Ave Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-10-70298-ast7: "The case of Neil Davis in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Davis — New York, 8-10-70298


ᐅ Donnette M Dias, New York

Address: PO Box 95 Roosevelt, NY 11575-0095

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44676-nhl: "The bankruptcy record of Donnette M Dias from Roosevelt, NY, shows a Chapter 7 case filed in September 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-12."
Donnette M Dias — New York, 1-2014-44676


ᐅ Chicas Jose Orlando Diaz, New York

Address: 50 Wagner Ave Roosevelt, NY 11575-1529

Brief Overview of Bankruptcy Case 8-14-74433-reg: "In Roosevelt, NY, Chicas Jose Orlando Diaz filed for Chapter 7 bankruptcy in September 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Chicas Jose Orlando Diaz — New York, 8-14-74433


ᐅ Wilfredo Diaz, New York

Address: 87 E Roosevelt Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77194-reg: "In a Chapter 7 bankruptcy case, Wilfredo Diaz from Roosevelt, NY, saw his proceedings start in October 10, 2011 and complete by 2012-01-19, involving asset liquidation."
Wilfredo Diaz — New York, 8-11-77194


ᐅ Patsy Dixon, New York

Address: 202 Mirin Ave Roosevelt, NY 11575

Bankruptcy Case 8-12-73372-dte Overview: "Patsy Dixon's bankruptcy, initiated in 2012-05-24 and concluded by September 2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy Dixon — New York, 8-12-73372


ᐅ Vanessa I Duran, New York

Address: 15 Scherer Pl Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71069-dte: "In Roosevelt, NY, Vanessa I Duran filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Vanessa I Duran — New York, 8-13-71069


ᐅ Rendesia Eason, New York

Address: 46 Lee St Roosevelt, NY 11575-1003

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71675-reg: "The bankruptcy filing by Rendesia Eason, undertaken in Apr 21, 2015 in Roosevelt, NY under Chapter 7, concluded with discharge in 2015-07-20 after liquidating assets."
Rendesia Eason — New York, 8-15-71675


ᐅ Manuel Deje Escobar, New York

Address: 91 W Centennial Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-12-76375-dte: "Manuel Deje Escobar's bankruptcy, initiated in Oct 22, 2012 and concluded by Jan 29, 2013 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Deje Escobar — New York, 8-12-76375


ᐅ Jaime Escobar, New York

Address: 35 Putnam Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75039-dte: "The bankruptcy record of Jaime Escobar from Roosevelt, NY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2010."
Jaime Escobar — New York, 8-10-75039


ᐅ Winnie Espada, New York

Address: 20 Astor Pl Roosevelt, NY 11575-1824

Brief Overview of Bankruptcy Case 8-16-70666-las: "Winnie Espada's bankruptcy, initiated in 2016-02-23 and concluded by May 2016 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winnie Espada — New York, 8-16-70666


ᐅ John Estevez, New York

Address: 132 W Roosevelt Ave Roosevelt, NY 11575

Bankruptcy Case 8-10-76633-ast Overview: "John Estevez's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2010-08-24, led to asset liquidation, with the case closing in 2010-11-17."
John Estevez — New York, 8-10-76633


ᐅ Stanley Evans, New York

Address: 108 Maple Dr Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-10-74239-dte7: "Stanley Evans's bankruptcy, initiated in June 2010 and concluded by 09.08.2010 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Evans — New York, 8-10-74239


ᐅ William B Fauntleroy, New York

Address: PO Box 522 Roosevelt, NY 11575

Bankruptcy Case 8-11-73379-dte Summary: "The bankruptcy filing by William B Fauntleroy, undertaken in 05/12/2011 in Roosevelt, NY under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
William B Fauntleroy — New York, 8-11-73379


ᐅ Nicole Francis Favours, New York

Address: 110 Hausch Blvd Roosevelt, NY 11575

Bankruptcy Case 8-13-71467-reg Summary: "The bankruptcy record of Nicole Francis Favours from Roosevelt, NY, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
Nicole Francis Favours — New York, 8-13-71467


ᐅ Wilmer E Flores, New York

Address: 54 W Centennial Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77006-dte: "In a Chapter 7 bankruptcy case, Wilmer E Flores from Roosevelt, NY, saw his proceedings start in Dec 4, 2012 and complete by March 2013, involving asset liquidation."
Wilmer E Flores — New York, 8-12-77006


ᐅ Shalonda Floyd, New York

Address: 78 W Raymond Ave Roosevelt, NY 11575

Bankruptcy Case 8-09-78851-ast Summary: "The bankruptcy record of Shalonda Floyd from Roosevelt, NY, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2010."
Shalonda Floyd — New York, 8-09-78851


ᐅ Myrthee S Franklin, New York

Address: 23 Margaret Dr Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-12-73634-ast: "The bankruptcy record of Myrthee S Franklin from Roosevelt, NY, shows a Chapter 7 case filed in 06.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2012."
Myrthee S Franklin — New York, 8-12-73634


ᐅ Ana Del Carmen Mejia De Fuentes, New York

Address: 26 Grenada Ave Roosevelt, NY 11575-1121

Bankruptcy Case 8-15-71328-ast Overview: "The bankruptcy filing by Ana Del Carmen Mejia De Fuentes, undertaken in 03/30/2015 in Roosevelt, NY under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Ana Del Carmen Mejia De Fuentes — New York, 8-15-71328


ᐅ Juan F Fuentes, New York

Address: 26 Grenada Ave Roosevelt, NY 11575-1121

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71328-ast: "In a Chapter 7 bankruptcy case, Juan F Fuentes from Roosevelt, NY, saw their proceedings start in Mar 30, 2015 and complete by 2015-06-28, involving asset liquidation."
Juan F Fuentes — New York, 8-15-71328


ᐅ Jr Christopher Carlton Gabriel, New York

Address: 212 Hudson Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73236-dte: "Jr Christopher Carlton Gabriel's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2013-06-18, led to asset liquidation, with the case closing in 09.25.2013."
Jr Christopher Carlton Gabriel — New York, 8-13-73236


ᐅ De Villalobos Glenda D Galeas, New York

Address: 19 John St Roosevelt, NY 11575-1719

Bankruptcy Case 8-16-70230-reg Summary: "In Roosevelt, NY, De Villalobos Glenda D Galeas filed for Chapter 7 bankruptcy in 01.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2016."
De Villalobos Glenda D Galeas — New York, 8-16-70230


ᐅ Maria E Galeas, New York

Address: 19 John St Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-11-77565-dte7: "The case of Maria E Galeas in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria E Galeas — New York, 8-11-77565


ᐅ Gladys Gallery, New York

Address: 28 Ronald Pl Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77014-reg: "Roosevelt, NY resident Gladys Gallery's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Gladys Gallery — New York, 8-10-77014


ᐅ Rimpel Guilene Ganiche, New York

Address: 29 Brainbridge St. Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70137-las: "The bankruptcy record of Rimpel Guilene Ganiche from Roosevelt, NY, shows a Chapter 7 case filed in 01/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-13."
Rimpel Guilene Ganiche — New York, 8-15-70137


ᐅ Nasheika M Garnett, New York

Address: 62 King St Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72303-dte: "The bankruptcy filing by Nasheika M Garnett, undertaken in 04.07.2011 in Roosevelt, NY under Chapter 7, concluded with discharge in 07/31/2011 after liquidating assets."
Nasheika M Garnett — New York, 8-11-72303


ᐅ James Gillispie, New York

Address: 18 Abbott Pl Roosevelt, NY 11575

Bankruptcy Case 8-09-79394-reg Overview: "James Gillispie's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2009-12-07, led to asset liquidation, with the case closing in 2010-03-16."
James Gillispie — New York, 8-09-79394


ᐅ Alexa Glamkowski, New York

Address: 119 Forest Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72136-dte: "Alexa Glamkowski's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2011-03-31, led to asset liquidation, with the case closing in 07.24.2011."
Alexa Glamkowski — New York, 8-11-72136


ᐅ Marden Gonzalez, New York

Address: 131 Woods Ave Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-13-74889-ast7: "Marden Gonzalez's bankruptcy, initiated in September 2013 and concluded by January 2, 2014 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marden Gonzalez — New York, 8-13-74889


ᐅ Maritza Jannette Gonzalez, New York

Address: 117 W Centennial Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77411-dte: "Maritza Jannette Gonzalez's bankruptcy, initiated in 2011-10-19 and concluded by 01.25.2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Jannette Gonzalez — New York, 8-11-77411


ᐅ Maxine Gordon, New York

Address: 96 E Raymond Ave Roosevelt, NY 11575

Bankruptcy Case 8-11-73078-dte Summary: "In Roosevelt, NY, Maxine Gordon filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2011."
Maxine Gordon — New York, 8-11-73078


ᐅ Shawn Grant, New York

Address: 59 Woods Ave Roosevelt, NY 11575-1732

Brief Overview of Bankruptcy Case 8-14-71225-ast: "The case of Shawn Grant in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Grant — New York, 8-14-71225


ᐅ Jimmie Grant, New York

Address: 101 W Centennial Ave Roosevelt, NY 11575-2030

Bankruptcy Case 8-15-73749-las Summary: "The case of Jimmie Grant in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Grant — New York, 8-15-73749


ᐅ Simon Green, New York

Address: 7 Decatur St Roosevelt, NY 11575

Bankruptcy Case 8-11-72115-reg Summary: "Simon Green's bankruptcy, initiated in 03/31/2011 and concluded by 2011-07-24 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simon Green — New York, 8-11-72115


ᐅ James A Griffin, New York

Address: 16 Spring St Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72566-dte: "The bankruptcy filing by James A Griffin, undertaken in 04.24.2012 in Roosevelt, NY under Chapter 7, concluded with discharge in 08.17.2012 after liquidating assets."
James A Griffin — New York, 8-12-72566


ᐅ Deyli A Guerra, New York

Address: 122 E Pennywood Ave Roosevelt, NY 11575-1224

Concise Description of Bankruptcy Case 8-14-73382-las7: "Roosevelt, NY resident Deyli A Guerra's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Deyli A Guerra — New York, 8-14-73382


ᐅ Sandro Guerra, New York

Address: 122 E Pennywood Ave Roosevelt, NY 11575-1224

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73382-las: "In a Chapter 7 bankruptcy case, Sandro Guerra from Roosevelt, NY, saw their proceedings start in Jul 24, 2014 and complete by Oct 22, 2014, involving asset liquidation."
Sandro Guerra — New York, 8-2014-73382


ᐅ Neftali Guevara, New York

Address: 143 Whitehouse Ave Roosevelt, NY 11575

Bankruptcy Case 8-10-76123-reg Summary: "Neftali Guevara's bankruptcy, initiated in August 2010 and concluded by Nov 2, 2010 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neftali Guevara — New York, 8-10-76123


ᐅ Patricia Guirand, New York

Address: 38 W Pennywood Ave Roosevelt, NY 11575-1039

Bankruptcy Case 8-2014-72148-ast Overview: "The bankruptcy record of Patricia Guirand from Roosevelt, NY, shows a Chapter 7 case filed in 05/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Patricia Guirand — New York, 8-2014-72148


ᐅ Marie Carmel Gustave, New York

Address: 38 W Pennywood Ave Roosevelt, NY 11575-1039

Brief Overview of Bankruptcy Case 8-15-74319-reg: "In a Chapter 7 bankruptcy case, Marie Carmel Gustave from Roosevelt, NY, saw her proceedings start in Oct 9, 2015 and complete by 01.07.2016, involving asset liquidation."
Marie Carmel Gustave — New York, 8-15-74319


ᐅ Enemias Gutierrez, New York

Address: 155 Washington Ave Roosevelt, NY 11575-1833

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75330-ast: "In a Chapter 7 bankruptcy case, Enemias Gutierrez from Roosevelt, NY, saw their proceedings start in 2015-12-09 and complete by 2016-03-08, involving asset liquidation."
Enemias Gutierrez — New York, 8-15-75330


ᐅ Kim Ham, New York

Address: 211 E Greenwich Ave Roosevelt, NY 11575

Bankruptcy Case 8-10-74135-ast Summary: "In a Chapter 7 bankruptcy case, Kim Ham from Roosevelt, NY, saw their proceedings start in May 28, 2010 and complete by September 2010, involving asset liquidation."
Kim Ham — New York, 8-10-74135


ᐅ Veronica Hamilton, New York

Address: 35 Mirin Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-11-78088-reg: "Veronica Hamilton's bankruptcy, initiated in November 2011 and concluded by March 2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Hamilton — New York, 8-11-78088


ᐅ Charles J Hamlin, New York

Address: 335 Babylon Tpke Apt 2 Roosevelt, NY 11575

Bankruptcy Case 8-12-72903-reg Summary: "Charles J Hamlin's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2012-05-07, led to asset liquidation, with the case closing in 2012-08-30."
Charles J Hamlin — New York, 8-12-72903


ᐅ Grant Deborah Hardy, New York

Address: 101 W Centennial Ave Roosevelt, NY 11575-2030

Bankruptcy Case 8-15-71175-ast Overview: "The bankruptcy record of Grant Deborah Hardy from Roosevelt, NY, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Grant Deborah Hardy — New York, 8-15-71175


ᐅ James L Hargraves, New York

Address: 104 Grenada Ave Roosevelt, NY 11575-1121

Concise Description of Bankruptcy Case 1-14-44903-cec7: "In Roosevelt, NY, James L Hargraves filed for Chapter 7 bankruptcy in Sep 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
James L Hargraves — New York, 1-14-44903


ᐅ Linda Hargraves, New York

Address: 104 Grenada Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75992-ast: "The case of Linda Hargraves in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Hargraves — New York, 8-12-75992


ᐅ Alicia S Harris, New York

Address: 47 Norton Dr Roosevelt, NY 11575-1004

Concise Description of Bankruptcy Case 8-15-72185-las7: "The bankruptcy filing by Alicia S Harris, undertaken in May 20, 2015 in Roosevelt, NY under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Alicia S Harris — New York, 8-15-72185


ᐅ Joel G Hatcher, New York

Address: 235 E Pennywood Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72731-reg: "The bankruptcy filing by Joel G Hatcher, undertaken in April 20, 2011 in Roosevelt, NY under Chapter 7, concluded with discharge in Aug 13, 2011 after liquidating assets."
Joel G Hatcher — New York, 8-11-72731


ᐅ Sharon May Hensley, New York

Address: 182 Elmwood Ave Roosevelt, NY 11575

Bankruptcy Case 8-11-71695-dte Overview: "In Roosevelt, NY, Sharon May Hensley filed for Chapter 7 bankruptcy in 03.18.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Sharon May Hensley — New York, 8-11-71695


ᐅ Bernardino Hernandez, New York

Address: 178 Ellison Ave Roosevelt, NY 11575

Bankruptcy Case 8-11-72515-reg Overview: "In Roosevelt, NY, Bernardino Hernandez filed for Chapter 7 bankruptcy in April 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2011."
Bernardino Hernandez — New York, 8-11-72515


ᐅ Robyn Hill, New York

Address: 133 E Pennywood Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77215-ast: "Robyn Hill's bankruptcy, initiated in Dec 18, 2012 and concluded by 2013-03-27 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Hill — New York, 8-12-77215


ᐅ Constance Hines, New York

Address: 177 Grenada Ave Roosevelt, NY 11575

Bankruptcy Case 8-11-78741-dte Summary: "Constance Hines's bankruptcy, initiated in December 2011 and concluded by Apr 7, 2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Hines — New York, 8-11-78741


ᐅ Verbert A Hobson, New York

Address: 115 W Fulton Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-11-75552-ast: "The bankruptcy record of Verbert A Hobson from Roosevelt, NY, shows a Chapter 7 case filed in 08/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Verbert A Hobson — New York, 8-11-75552


ᐅ Chong Sheila Hoo, New York

Address: 236 Hudson Ave Roosevelt, NY 11575-1908

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73800-las: "In a Chapter 7 bankruptcy case, Chong Sheila Hoo from Roosevelt, NY, saw her proceedings start in 09.04.2015 and complete by December 3, 2015, involving asset liquidation."
Chong Sheila Hoo — New York, 8-15-73800


ᐅ Danelle A Howard, New York

Address: 167 Howard Ave Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-11-77320-dte7: "In a Chapter 7 bankruptcy case, Danelle A Howard from Roosevelt, NY, saw her proceedings start in 2011-10-16 and complete by 2012-01-24, involving asset liquidation."
Danelle A Howard — New York, 8-11-77320


ᐅ Peter J Hue, New York

Address: 192 Frederick Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 13-10611: "Peter J Hue's Chapter 7 bankruptcy, filed in Roosevelt, NY in 2013-07-24, led to asset liquidation, with the case closing in 2013-10-23."
Peter J Hue — New York, 13-10611


ᐅ Desiree Hunte, New York

Address: 60 Hausch Blvd Roosevelt, NY 11575-1513

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70612-las: "In Roosevelt, NY, Desiree Hunte filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Desiree Hunte — New York, 8-15-70612


ᐅ Mohammed Imrul Imtiaz, New York

Address: 195 Brookside Ave Roosevelt, NY 11575

Brief Overview of Bankruptcy Case 8-11-77850-dte: "The case of Mohammed Imrul Imtiaz in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Imrul Imtiaz — New York, 8-11-77850


ᐅ Sidney D Irish, New York

Address: 200 Allers Blvd Roosevelt, NY 11575-2240

Bankruptcy Case 8-14-70893-reg Overview: "Roosevelt, NY resident Sidney D Irish's 2014-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2014."
Sidney D Irish — New York, 8-14-70893


ᐅ Robert L Jackson, New York

Address: 63 Elmwood Ave Roosevelt, NY 11575-1805

Bankruptcy Case 8-2014-71807-ast Overview: "Robert L Jackson's Chapter 7 bankruptcy, filed in Roosevelt, NY in 04/23/2014, led to asset liquidation, with the case closing in 07/22/2014."
Robert L Jackson — New York, 8-2014-71807


ᐅ Helen Jackson, New York

Address: 30 Grant St Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78732-dte: "Helen Jackson's Chapter 7 bankruptcy, filed in Roosevelt, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-07."
Helen Jackson — New York, 8-11-78732


ᐅ William Jackson, New York

Address: 100 E Roosevelt Ave Roosevelt, NY 11575

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77971-ast: "In Roosevelt, NY, William Jackson filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2010."
William Jackson — New York, 8-09-77971


ᐅ Russell L James, New York

Address: 65 Woods Ave Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-11-76424-dte7: "Russell L James's bankruptcy, initiated in 2011-09-08 and concluded by 01.01.2012 in Roosevelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell L James — New York, 8-11-76424


ᐅ Latoya James, New York

Address: 19 Enness St Roosevelt, NY 11575

Concise Description of Bankruptcy Case 8-10-74497-dte7: "Latoya James's Chapter 7 bankruptcy, filed in Roosevelt, NY in 06.11.2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Latoya James — New York, 8-10-74497


ᐅ Anthony Troy James, New York

Address: 11 Union St Roosevelt, NY 11575-2134

Concise Description of Bankruptcy Case 8-14-70112-ast7: "The bankruptcy filing by Anthony Troy James, undertaken in Jan 13, 2014 in Roosevelt, NY under Chapter 7, concluded with discharge in 04.13.2014 after liquidating assets."
Anthony Troy James — New York, 8-14-70112


ᐅ Margareth Jean, New York

Address: 48 Dawes Ave Roosevelt, NY 11575

Bankruptcy Case 8-11-71010-dte Overview: "The case of Margareth Jean in Roosevelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margareth Jean — New York, 8-11-71010