personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rosedale, 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 Crystal Gaye Dacosta, New York

Address: 24527 148th Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45988-ess: "Rosedale, NY resident Crystal Gaye Dacosta's 07.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Crystal Gaye Dacosta — New York, 1-11-45988


ᐅ Nathalie Destine, New York

Address: 24511 149th Dr Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-11-45576-ess7: "Nathalie Destine's Chapter 7 bankruptcy, filed in Rosedale, NY in 06/28/2011, led to asset liquidation, with the case closing in October 2011."
Nathalie Destine — New York, 1-11-45576


ᐅ Jaipaul D Dhanpaul, New York

Address: 6 3rd St # 1 Rosedale, NY 11422-3117

Bankruptcy Case 1-15-40363-cec Overview: "Jaipaul D Dhanpaul's Chapter 7 bankruptcy, filed in Rosedale, NY in 2015-01-29, led to asset liquidation, with the case closing in 04.29.2015."
Jaipaul D Dhanpaul — New York, 1-15-40363


ᐅ Regine Dieujuste, New York

Address: 13751 Hook Creek Blvd Apt 5A Rosedale, NY 11422

Bankruptcy Case 1-10-49770-ess Overview: "Rosedale, NY resident Regine Dieujuste's 10.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2011."
Regine Dieujuste — New York, 1-10-49770


ᐅ Christine Dillon, New York

Address: 25331 148th Dr Rosedale, NY 11422-2815

Bankruptcy Case 1-15-44288-ess Summary: "The case of Christine Dillon in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Dillon — New York, 1-15-44288


ᐅ Adrian Dixon, New York

Address: 24361 144th Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-12-45246-nhl7: "The bankruptcy filing by Adrian Dixon, undertaken in 2012-07-19 in Rosedale, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Adrian Dixon — New York, 1-12-45246


ᐅ Jacqueline Dobson, New York

Address: 25742 149th Ave Rosedale, NY 11422

Bankruptcy Case 1-13-41557-ess Overview: "Rosedale, NY resident Jacqueline Dobson's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Jacqueline Dobson — New York, 1-13-41557


ᐅ Delores Doctor, New York

Address: 14708 Francis Lewis Blvd Apt 5F Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-09-51094-dem: "Delores Doctor's bankruptcy, initiated in 2009-12-16 and concluded by March 2010 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Doctor — New York, 1-09-51094


ᐅ Nicole M Doran, New York

Address: 24412 129th Rd Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-44423-ess: "Nicole M Doran's Chapter 7 bankruptcy, filed in Rosedale, NY in 2013-07-20, led to asset liquidation, with the case closing in October 2013."
Nicole M Doran — New York, 1-13-44423


ᐅ Jeanine Ann Ducree, New York

Address: PO Box 220163 Rosedale, NY 11422-0163

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41186-ess: "The bankruptcy filing by Jeanine Ann Ducree, undertaken in Mar 24, 2016 in Rosedale, NY under Chapter 7, concluded with discharge in June 22, 2016 after liquidating assets."
Jeanine Ann Ducree — New York, 1-16-41186


ᐅ Dianne Elva Dundas, New York

Address: 24331 144th Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-12-42093-nhl7: "Dianne Elva Dundas's bankruptcy, initiated in 2012-03-23 and concluded by 07/16/2012 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Elva Dundas — New York, 1-12-42093


ᐅ Annmarie Dunkley, New York

Address: 25307 149th Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-11-42293-cec7: "The bankruptcy filing by Annmarie Dunkley, undertaken in March 22, 2011 in Rosedale, NY under Chapter 7, concluded with discharge in July 15, 2011 after liquidating assets."
Annmarie Dunkley — New York, 1-11-42293


ᐅ Denise D Durant, New York

Address: 25304 147th Rd Fl 2ND Rosedale, NY 11422-2826

Bankruptcy Case 1-14-46247-nhl Overview: "The case of Denise D Durant in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise D Durant — New York, 1-14-46247


ᐅ Leroy Dyer, New York

Address: 25741 144th Ave Rosedale, NY 11422

Bankruptcy Case 1-11-43487-jbr Summary: "The case of Leroy Dyer in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Dyer — New York, 1-11-43487


ᐅ Jacqueline Eastman, New York

Address: 12810 237th St Rosedale, NY 11422-1041

Concise Description of Bankruptcy Case 1-14-40849-cec7: "Jacqueline Eastman's Chapter 7 bankruptcy, filed in Rosedale, NY in 02/27/2014, led to asset liquidation, with the case closing in May 2014."
Jacqueline Eastman — New York, 1-14-40849


ᐅ Margaret Ellis, New York

Address: 24515 148th Ave Rosedale, NY 11422-2415

Brief Overview of Bankruptcy Case 1-16-40352-nhl: "Margaret Ellis's bankruptcy, initiated in 01.28.2016 and concluded by April 2016 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ellis — New York, 1-16-40352


ᐅ Uvine D Ellis, New York

Address: 24207 137th Ave Rosedale, NY 11422

Bankruptcy Case 1-11-42905-ess Summary: "Uvine D Ellis's Chapter 7 bankruptcy, filed in Rosedale, NY in 04.07.2011, led to asset liquidation, with the case closing in 07/31/2011."
Uvine D Ellis — New York, 1-11-42905


ᐅ Rudolph Ellis, New York

Address: 24009 Newhall Ave Rosedale, NY 11422

Bankruptcy Case 1-11-42901-jf Summary: "The bankruptcy filing by Rudolph Ellis, undertaken in 04/07/2011 in Rosedale, NY under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Rudolph Ellis — New York, 1-11-42901-jf


ᐅ Michelle Emega, New York

Address: 24937 148th Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44341-nhl: "Michelle Emega's Chapter 7 bankruptcy, filed in Rosedale, NY in 07/16/2013, led to asset liquidation, with the case closing in 10/23/2013."
Michelle Emega — New York, 1-13-44341


ᐅ Guelma Emile, New York

Address: 25341 149th Ave Rosedale, NY 11422-2819

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40796-nhl: "The bankruptcy filing by Guelma Emile, undertaken in 02.29.2016 in Rosedale, NY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Guelma Emile — New York, 1-16-40796


ᐅ Danielle A Faria, New York

Address: 25013 Hook Creek Blvd Rosedale, NY 11422-2631

Concise Description of Bankruptcy Case 1-14-44888-ess7: "Danielle A Faria's Chapter 7 bankruptcy, filed in Rosedale, NY in 09.27.2014, led to asset liquidation, with the case closing in December 2014."
Danielle A Faria — New York, 1-14-44888


ᐅ Janet Marling Filosa, New York

Address: 14964 254th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43393-cec: "In a Chapter 7 bankruptcy case, Janet Marling Filosa from Rosedale, NY, saw her proceedings start in 2011-04-25 and complete by August 2011, involving asset liquidation."
Janet Marling Filosa — New York, 1-11-43393


ᐅ Aniece Fisher, New York

Address: 14720 Huxley St # 2 Rosedale, NY 11422

Bankruptcy Case 1-12-43846-jf Summary: "The bankruptcy record of Aniece Fisher from Rosedale, NY, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Aniece Fisher — New York, 1-12-43846-jf


ᐅ Masie V Forbes, New York

Address: 14722 257th St Rosedale, NY 11422-2842

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42031-nhl: "In a Chapter 7 bankruptcy case, Masie V Forbes from Rosedale, NY, saw their proceedings start in 04.25.2014 and complete by July 2014, involving asset liquidation."
Masie V Forbes — New York, 1-2014-42031


ᐅ Samuel L Ford, New York

Address: 23411 Francis Lewis Blvd Rosedale, NY 11422

Bankruptcy Case 1-11-42524-cec Overview: "The bankruptcy filing by Samuel L Ford, undertaken in Mar 28, 2011 in Rosedale, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Samuel L Ford — New York, 1-11-42524


ᐅ Maureen Foreman, New York

Address: 13322 245th St Rosedale, NY 11422-1441

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41304-nhl: "The bankruptcy record of Maureen Foreman from Rosedale, NY, shows a Chapter 7 case filed in 2016-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Maureen Foreman — New York, 1-16-41304


ᐅ Delrena M Forrest, New York

Address: 14311 257th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48736-jf: "The bankruptcy filing by Delrena M Forrest, undertaken in 10/14/2011 in Rosedale, NY under Chapter 7, concluded with discharge in 2012-01-20 after liquidating assets."
Delrena M Forrest — New York, 1-11-48736-jf


ᐅ June R Forrester, New York

Address: 24903 Memphis Ave Apt 2 Rosedale, NY 11422

Bankruptcy Case 1-11-48839-ess Summary: "The bankruptcy record of June R Forrester from Rosedale, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-27."
June R Forrester — New York, 1-11-48839


ᐅ Mary Fortunato, New York

Address: 23542 147th Dr Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48617-cec: "Mary Fortunato's bankruptcy, initiated in 2010-09-11 and concluded by 12.14.2010 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Fortunato — New York, 1-10-48617


ᐅ Leona S Fowler, New York

Address: 12934 244th St Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-13-41690-cec7: "The bankruptcy filing by Leona S Fowler, undertaken in 2013-03-25 in Rosedale, NY under Chapter 7, concluded with discharge in 07.02.2013 after liquidating assets."
Leona S Fowler — New York, 1-13-41690


ᐅ Faride Francklin, New York

Address: 12156 236th St Rosedale, NY 11422-1035

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43366-nhl: "The bankruptcy filing by Faride Francklin, undertaken in 2014-06-30 in Rosedale, NY under Chapter 7, concluded with discharge in 09.28.2014 after liquidating assets."
Faride Francklin — New York, 1-2014-43366


ᐅ Rosemay Francois, New York

Address: 26004 145th Ave Rosedale, NY 11422

Brief Overview of Bankruptcy Case 8-09-79319-reg: "The bankruptcy record of Rosemay Francois from Rosedale, NY, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Rosemay Francois — New York, 8-09-79319


ᐅ Tara Yvette Freeman, New York

Address: 13729 241st St Rosedale, NY 11422-1714

Bankruptcy Case 1-15-41865-nhl Overview: "The bankruptcy filing by Tara Yvette Freeman, undertaken in 04/25/2015 in Rosedale, NY under Chapter 7, concluded with discharge in 07/24/2015 after liquidating assets."
Tara Yvette Freeman — New York, 1-15-41865


ᐅ Anita C Furnari, New York

Address: 24020 Caney Rd Rosedale, NY 11422

Bankruptcy Case 1-13-46532-cec Summary: "In Rosedale, NY, Anita C Furnari filed for Chapter 7 bankruptcy in October 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2014."
Anita C Furnari — New York, 1-13-46532


ᐅ Maira Garcia, New York

Address: 14832 Brookville Blvd Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-09-49232-ess: "The case of Maira Garcia in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maira Garcia — New York, 1-09-49232


ᐅ Aurore Gaubert, New York

Address: 26004 145th Ave Rosedale, NY 11422

Bankruptcy Case 1-10-48209-jbr Overview: "The bankruptcy filing by Aurore Gaubert, undertaken in Aug 12, 2010 in Rosedale, NY under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Aurore Gaubert — New York, 1-10-48209


ᐅ Bernadette O Gayle, New York

Address: 13737 233rd St Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-11-43298-cec: "In a Chapter 7 bankruptcy case, Bernadette O Gayle from Rosedale, NY, saw her proceedings start in 2011-04-20 and complete by 2011-08-13, involving asset liquidation."
Bernadette O Gayle — New York, 1-11-43298


ᐅ Patrick Jennifer Gilbert, New York

Address: 13720 257th St Fl 2 Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41411-cec: "In a Chapter 7 bankruptcy case, Patrick Jennifer Gilbert from Rosedale, NY, saw her proceedings start in 02.22.2010 and complete by 06.17.2010, involving asset liquidation."
Patrick Jennifer Gilbert — New York, 1-10-41411


ᐅ Jacob Bradford Ginyard, New York

Address: 24416 131st Ave Rosedale, NY 11422-1210

Bankruptcy Case 16-21275-jrs Summary: "The case of Jacob Bradford Ginyard in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Bradford Ginyard — New York, 16-21275


ᐅ Ricky Gonowrie, New York

Address: 25012 Memphis Ave Rosedale, NY 11422-2525

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41628-ess: "In Rosedale, NY, Ricky Gonowrie filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Ricky Gonowrie — New York, 1-2014-41628


ᐅ John Gordon, New York

Address: 24352 Mayda Rd Rosedale, NY 11422-2332

Bankruptcy Case 1-15-43020-cec Summary: "The case of John Gordon in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Gordon — New York, 1-15-43020


ᐅ Winston A Gordon, New York

Address: 23604 129th Ave Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-41037-ess: "In a Chapter 7 bankruptcy case, Winston A Gordon from Rosedale, NY, saw his proceedings start in February 2013 and complete by 2013-05-30, involving asset liquidation."
Winston A Gordon — New York, 1-13-41037


ᐅ Eddie R Goris, New York

Address: 13715 255th St Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-12-42558-ess: "Eddie R Goris's bankruptcy, initiated in April 2012 and concluded by August 2, 2012 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie R Goris — New York, 1-12-42558


ᐅ Georgette E Gousse, New York

Address: 23855 148th Dr Rosedale, NY 11422

Bankruptcy Case 1-13-40252-nhl Summary: "Rosedale, NY resident Georgette E Gousse's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Georgette E Gousse — New York, 1-13-40252


ᐅ Krizia Gowda, New York

Address: 25924 147th Rd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51226-jf: "Rosedale, NY resident Krizia Gowda's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2011."
Krizia Gowda — New York, 1-10-51226-jf


ᐅ Andrew Gralto, New York

Address: 14425 254th St Rosedale, NY 11422-2517

Concise Description of Bankruptcy Case 1-14-43110-ess7: "The case of Andrew Gralto in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Gralto — New York, 1-14-43110


ᐅ Patricia M Grant, New York

Address: 14754 253rd St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42661-nhl: "Patricia M Grant's Chapter 7 bankruptcy, filed in Rosedale, NY in May 2013, led to asset liquidation, with the case closing in 08.14.2013."
Patricia M Grant — New York, 1-13-42661


ᐅ Davis Michaelene Grant, New York

Address: 13322 233rd St Apt 1 Rosedale, NY 11422

Bankruptcy Case 1-13-43894-nhl Summary: "The bankruptcy record of Davis Michaelene Grant from Rosedale, NY, shows a Chapter 7 case filed in Jun 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Davis Michaelene Grant — New York, 1-13-43894


ᐅ Debbie Grant, New York

Address: 23925 148th Rd Rosedale, NY 11422

Bankruptcy Case 1-10-51919-jbr Summary: "Debbie Grant's Chapter 7 bankruptcy, filed in Rosedale, NY in 2010-12-23, led to asset liquidation, with the case closing in 03.30.2011."
Debbie Grant — New York, 1-10-51919


ᐅ Joseph S Grant, New York

Address: 24023 141st Ave Rosedale, NY 11422-2001

Brief Overview of Bankruptcy Case 1-2014-42555-nhl: "The bankruptcy record of Joseph S Grant from Rosedale, NY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2014."
Joseph S Grant — New York, 1-2014-42555


ᐅ Nordia Green, New York

Address: 14115 255th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45170-jf: "The bankruptcy record of Nordia Green from Rosedale, NY, shows a Chapter 7 case filed in 07.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-09."
Nordia Green — New York, 1-12-45170-jf


ᐅ Sylvester Gregg, New York

Address: 25420 147th Ave Rosedale, NY 11422

Bankruptcy Case 1-10-40507-jf Summary: "The case of Sylvester Gregg in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvester Gregg — New York, 1-10-40507-jf


ᐅ Cathleen Griffiths, New York

Address: 13880 241st St Apt 2R Rosedale, NY 11422-1717

Concise Description of Bankruptcy Case 1-14-45548-nhl7: "In Rosedale, NY, Cathleen Griffiths filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Cathleen Griffiths — New York, 1-14-45548


ᐅ Eric Grover Gripper, New York

Address: 24128 148th Rd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49430-ess: "Rosedale, NY resident Eric Grover Gripper's 2011-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-27."
Eric Grover Gripper — New York, 1-11-49430


ᐅ Willie Griszell, New York

Address: 13114 242nd St Rosedale, NY 11422

Bankruptcy Case 1-10-48950-ess Summary: "The bankruptcy record of Willie Griszell from Rosedale, NY, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Willie Griszell — New York, 1-10-48950


ᐅ Wagner Guervil, New York

Address: 14919 Hook Creek Blvd Rosedale, NY 11422-3038

Concise Description of Bankruptcy Case 1-15-45246-ess7: "The bankruptcy record of Wagner Guervil from Rosedale, NY, shows a Chapter 7 case filed in 11.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2016."
Wagner Guervil — New York, 1-15-45246


ᐅ Rickey N Hagans, New York

Address: 23012 145th Ave Rosedale, NY 11413

Bankruptcy Case 1-13-42092-ess Summary: "The case of Rickey N Hagans in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey N Hagans — New York, 1-13-42092


ᐅ Michael W Hall, New York

Address: 14124 255th St Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-13-42399-ess7: "Michael W Hall's bankruptcy, initiated in 2013-04-23 and concluded by 07/31/2013 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Hall — New York, 1-13-42399


ᐅ Rasheda Hallett, New York

Address: 25555 148th Dr Rosedale, NY 11422

Bankruptcy Case 1-10-45136-cec Overview: "The bankruptcy record of Rasheda Hallett from Rosedale, NY, shows a Chapter 7 case filed in 05/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2010."
Rasheda Hallett — New York, 1-10-45136


ᐅ Priscilla Hamilton, New York

Address: 12163 235th St Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-10-51104-ess: "In Rosedale, NY, Priscilla Hamilton filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2011."
Priscilla Hamilton — New York, 1-10-51104


ᐅ Winsome Marie Hardie, New York

Address: 24109 Caney Rd Rosedale, NY 11422

Bankruptcy Case 1-12-42693-jf Summary: "In a Chapter 7 bankruptcy case, Winsome Marie Hardie from Rosedale, NY, saw her proceedings start in 2012-04-12 and complete by 2012-08-05, involving asset liquidation."
Winsome Marie Hardie — New York, 1-12-42693-jf


ᐅ Beckford Erica Harper, New York

Address: 25522 149th Ave Rosedale, NY 11422-2813

Bankruptcy Case 1-15-45745-nhl Summary: "Beckford Erica Harper's bankruptcy, initiated in Dec 28, 2015 and concluded by 2016-03-27 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beckford Erica Harper — New York, 1-15-45745


ᐅ Esther E Harris, New York

Address: 24106 141st Ave Rosedale, NY 11422-2004

Bankruptcy Case 1-16-41001-ess Summary: "Esther E Harris's bankruptcy, initiated in March 2016 and concluded by 2016-06-11 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther E Harris — New York, 1-16-41001


ᐅ Peggy Harris, New York

Address: 24931 145th Ave Rosedale, NY 11422-2503

Brief Overview of Bankruptcy Case 1-14-46517-ess: "The case of Peggy Harris in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Harris — New York, 1-14-46517


ᐅ Nicoya Hemans, New York

Address: 14745 Huxley St Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-12-40084-ess7: "The bankruptcy record of Nicoya Hemans from Rosedale, NY, shows a Chapter 7 case filed in 2012-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2012."
Nicoya Hemans — New York, 1-12-40084


ᐅ Talissa Hernandez, New York

Address: 24917 Francis Lewis Blvd Rosedale, NY 11422-2115

Bankruptcy Case 1-15-42776-ess Overview: "In Rosedale, NY, Talissa Hernandez filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2015."
Talissa Hernandez — New York, 1-15-42776


ᐅ Sonia Hernandez, New York

Address: 25536 148th Ave Rosedale, NY 11422

Bankruptcy Case 1-10-48386-cec Summary: "Sonia Hernandez's Chapter 7 bankruptcy, filed in Rosedale, NY in September 1, 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Sonia Hernandez — New York, 1-10-48386


ᐅ Karen Heron, New York

Address: 13537 245th St Rosedale, NY 11422-1630

Bankruptcy Case 8-2014-71741-ast Summary: "In Rosedale, NY, Karen Heron filed for Chapter 7 bankruptcy in 04.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2014."
Karen Heron — New York, 8-2014-71741


ᐅ Todd Hickman, New York

Address: 25114 139th Ave Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-40903-nhl: "The bankruptcy filing by Todd Hickman, undertaken in 2013-02-20 in Rosedale, NY under Chapter 7, concluded with discharge in 2013-05-30 after liquidating assets."
Todd Hickman — New York, 1-13-40903


ᐅ Marian Hill, New York

Address: 14821 Hook Creek Blvd Rosedale, NY 11422

Bankruptcy Case 1-11-46788-jf Summary: "Marian Hill's bankruptcy, initiated in August 2011 and concluded by 2011-11-10 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian Hill — New York, 1-11-46788-jf


ᐅ Rogelio Hinds, New York

Address: 24338 Mayda Rd Rosedale, NY 11422-2332

Concise Description of Bankruptcy Case 1-15-41956-ess7: "Rogelio Hinds's bankruptcy, initiated in April 28, 2015 and concluded by July 2015 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogelio Hinds — New York, 1-15-41956


ᐅ Latisha Hinds, New York

Address: 13422 233rd St Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-10-41195-cec7: "In Rosedale, NY, Latisha Hinds filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Latisha Hinds — New York, 1-10-41195


ᐅ Deborah J Hines, New York

Address: 25722 144th Ave Rosedale, NY 11422

Bankruptcy Case 1-11-49089-cec Summary: "The bankruptcy filing by Deborah J Hines, undertaken in 2011-10-27 in Rosedale, NY under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Deborah J Hines — New York, 1-11-49089


ᐅ Carleen D Hodge, New York

Address: 13386 Hook Creek Blvd Rosedale, NY 11422-1469

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40268-cec: "Carleen D Hodge's bankruptcy, initiated in January 2015 and concluded by Apr 23, 2015 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carleen D Hodge — New York, 1-15-40268


ᐅ Delano Holder, New York

Address: 24620 N Conduit Ave Rosedale, NY 11422

Bankruptcy Case 1-11-48173-cec Overview: "The bankruptcy filing by Delano Holder, undertaken in Sep 26, 2011 in Rosedale, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Delano Holder — New York, 1-11-48173


ᐅ Ionie Hollingsworth, New York

Address: 25835 147th Ave Rosedale, NY 11422

Bankruptcy Case 1-11-44643-cec Overview: "The case of Ionie Hollingsworth in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ionie Hollingsworth — New York, 1-11-44643


ᐅ Frantzi Honore, New York

Address: 24334 132nd Ave Rosedale, NY 11422-1409

Brief Overview of Bankruptcy Case 1-15-44219-ess: "Frantzi Honore's Chapter 7 bankruptcy, filed in Rosedale, NY in 2015-09-14, led to asset liquidation, with the case closing in 12/13/2015."
Frantzi Honore — New York, 1-15-44219


ᐅ Roselande Honore, New York

Address: 24334 132nd Ave Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-10-52071-jf: "Roselande Honore's bankruptcy, initiated in Dec 30, 2010 and concluded by April 24, 2011 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roselande Honore — New York, 1-10-52071-jf


ᐅ Nicole A Hudson, New York

Address: 24918 144th Ave Rosedale, NY 11422

Bankruptcy Case 1-11-49795-cec Overview: "Nicole A Hudson's Chapter 7 bankruptcy, filed in Rosedale, NY in 2011-11-21, led to asset liquidation, with the case closing in 2012-03-15."
Nicole A Hudson — New York, 1-11-49795


ᐅ Tyler M Hudson, New York

Address: 25746 149th Ave Rosedale, NY 11422-3021

Bankruptcy Case 1-14-42824-ess Overview: "The case of Tyler M Hudson in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler M Hudson — New York, 1-14-42824


ᐅ Una Hudson, New York

Address: 12816 234th St Rosedale, NY 11422

Bankruptcy Case 1-10-50724-cec Overview: "The bankruptcy record of Una Hudson from Rosedale, NY, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Una Hudson — New York, 1-10-50724


ᐅ Magalie Hunter, New York

Address: 24614 137th Rd Rosedale, NY 11422-1809

Brief Overview of Bankruptcy Case 8-15-71263-ast: "The case of Magalie Hunter in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magalie Hunter — New York, 8-15-71263


ᐅ Conroy Oneal Hylton, New York

Address: 13740 Laurelton Pkwy Rosedale, NY 11422

Bankruptcy Case 1-09-49125-cec Summary: "Rosedale, NY resident Conroy Oneal Hylton's 10/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2010."
Conroy Oneal Hylton — New York, 1-09-49125


ᐅ Patroy K Hylton, New York

Address: 13740 Laurelton Pkwy Rosedale, NY 11422-1708

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42000-ess: "The bankruptcy record of Patroy K Hylton from Rosedale, NY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Patroy K Hylton — New York, 1-15-42000


ᐅ Michelle Jack, New York

Address: 23601 148th Dr Rosedale, NY 11422-3292

Bankruptcy Case 1-2014-41920-ess Overview: "In a Chapter 7 bankruptcy case, Michelle Jack from Rosedale, NY, saw her proceedings start in 2014-04-19 and complete by 2014-07-18, involving asset liquidation."
Michelle Jack — New York, 1-2014-41920


ᐅ Derrick T Jackson, New York

Address: 13750 234th St Rosedale, NY 11422-1703

Bankruptcy Case 8-14-70920-ast Summary: "Derrick T Jackson's bankruptcy, initiated in Mar 9, 2014 and concluded by 06/07/2014 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick T Jackson — New York, 8-14-70920


ᐅ Trishakay A Jacobs, New York

Address: 24119 143rd Ave Rosedale, NY 11422

Bankruptcy Case 1-13-41017-jf Overview: "The bankruptcy filing by Trishakay A Jacobs, undertaken in Feb 26, 2013 in Rosedale, NY under Chapter 7, concluded with discharge in 2013-05-30 after liquidating assets."
Trishakay A Jacobs — New York, 1-13-41017-jf


ᐅ Latesha S James, New York

Address: 24320 132nd Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45911-ess: "The case of Latesha S James in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latesha S James — New York, 1-13-45911


ᐅ Sanny James, New York

Address: 24315 131st Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-13-40158-ess7: "In Rosedale, NY, Sanny James filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2013."
Sanny James — New York, 1-13-40158


ᐅ Albeiro A Jarmillo, New York

Address: 24352 144th Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-13-43020-nhl7: "Rosedale, NY resident Albeiro A Jarmillo's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Albeiro A Jarmillo — New York, 1-13-43020


ᐅ Patricia Elaine Jarrett, New York

Address: 24203 131st Rd Rosedale, NY 11422-1473

Bankruptcy Case 1-2014-43404-nhl Overview: "In Rosedale, NY, Patricia Elaine Jarrett filed for Chapter 7 bankruptcy in 2014-07-02. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2014."
Patricia Elaine Jarrett — New York, 1-2014-43404


ᐅ Donald Jean, New York

Address: 23932 148th Ave Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-09-49027-cec: "In a Chapter 7 bankruptcy case, Donald Jean from Rosedale, NY, saw their proceedings start in October 2009 and complete by January 21, 2010, involving asset liquidation."
Donald Jean — New York, 1-09-49027


ᐅ Danielle Jenkins, New York

Address: 13917 253rd St Rosedale, NY 11422

Bankruptcy Case 1-10-45065-jf Overview: "Rosedale, NY resident Danielle Jenkins's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2010."
Danielle Jenkins — New York, 1-10-45065-jf


ᐅ Jade L Jenkins, New York

Address: 13946 253rd St Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-12-48524-cec7: "In Rosedale, NY, Jade L Jenkins filed for Chapter 7 bankruptcy in Dec 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2013."
Jade L Jenkins — New York, 1-12-48524


ᐅ Cecile Johnson, New York

Address: 25820 Francis Lewis Blvd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45498-ess: "The case of Cecile Johnson in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecile Johnson — New York, 1-11-45498


ᐅ Deardia D Johnson, New York

Address: 14746 Hook Creek Blvd Rosedale, NY 11422

Bankruptcy Case 1-13-43597-ess Summary: "The case of Deardia D Johnson in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deardia D Johnson — New York, 1-13-43597


ᐅ John R Johnson, New York

Address: 14784 Edgewood St Rosedale, NY 11422-3208

Concise Description of Bankruptcy Case 1-15-43090-ess7: "The bankruptcy record of John R Johnson from Rosedale, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2015."
John R Johnson — New York, 1-15-43090


ᐅ Jumpp Mordlin Johnson, New York

Address: 25944 149th Ave Rosedale, NY 11422-3004

Bankruptcy Case 1-15-44959-ess Overview: "The bankruptcy record of Jumpp Mordlin Johnson from Rosedale, NY, shows a Chapter 7 case filed in 10.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-28."
Jumpp Mordlin Johnson — New York, 1-15-44959


ᐅ Nile Jones, New York

Address: 23612 Bentley Rd Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-13-41534-ess7: "The bankruptcy filing by Nile Jones, undertaken in March 19, 2013 in Rosedale, NY under Chapter 7, concluded with discharge in Jun 26, 2013 after liquidating assets."
Nile Jones — New York, 1-13-41534


ᐅ Denise Jones, New York

Address: 25717 149th Ave Rosedale, NY 11422-3020

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41782-ess: "The bankruptcy filing by Denise Jones, undertaken in April 2014 in Rosedale, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Denise Jones — New York, 1-2014-41782