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 Stacey A Johnson, New York

Address: 26216 149th Rd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40082-jf: "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, 1-13-40082-jf


ᐅ Marissa Joseph, New York

Address: 23816 148th Dr Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-12-42429-jf: "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, 1-12-42429-jf


ᐅ Magloire Martine Julien, New York

Address: 25620 Francis Lewis Blvd Rosedale, NY 11422-3300

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40258-ess: "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, 1-16-40258


ᐅ Kannika R Kane, New York

Address: 25915 Craft Ave Rosedale, NY 11422-3030

Bankruptcy Case 1-16-41342-ess Overview: "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, 1-16-41342


ᐅ Phillip Keesee, New York

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, 1-2014-43496


ᐅ Chante Kennedy, New York

Address: 14961 258th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45975-jf: "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, 1-10-45975-jf


ᐅ Ali H Khan, New York

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, 1-11-40886-jf


ᐅ Everard Kiem, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everard Kiem — New York, 1-10-49027


ᐅ Andre A Knibbs, New York

Address: 13525 234th Pl Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-12-44211-cec: "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, 1-12-44211


ᐅ Douglas John Kral, New York

Address: 24358 144th Ave Rosedale, NY 11422-2324

Concise Description of Bankruptcy Case 1-14-42767-ess7: "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, 1-14-42767


ᐅ Young Sandra A Lawrence, New York

Address: 24519 149th Ave Rosedale, NY 11422

Bankruptcy Case 1-12-45175-cec Summary: "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, 1-12-45175


ᐅ Norma E Layne, New York

Address: 24315 135th Ave Rosedale, NY 11422-1601

Concise Description of Bankruptcy Case 1-15-40090-nhl7: "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, 1-15-40090


ᐅ Cornelia Lee, New York

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, 1-16-42337


ᐅ Darlene Michelle Lewis, New York

Address: 24902 148th Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-13-42807-cec7: "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, 1-13-42807


ᐅ Erica Lewis, New York

Address: 23819 148th Dr Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41730-jf: "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, 1-10-41730-jf


ᐅ Chery Likenson, New York

Address: 14981 254th St PH Rosedale, NY 11422

Bankruptcy Case 1-11-40161-jf Overview: "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, 1-11-40161-jf


ᐅ Hamilton Pauline Grace Lloyd, New York

Address: 14879 Huxley St Rosedale, NY 11422

Bankruptcy Case 1-11-46074-jbr Summary: "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, 1-11-46074


ᐅ Sophia K Lugg, New York

Address: 25511 Francis Lewis Blvd Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-46363-cec: "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, 1-13-46363


ᐅ Hugh L Manning, New York

Address: 23903 147th Dr Rosedale, NY 11422-3252

Brief Overview of Bankruptcy 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, 1-15-45013


ᐅ Winston Marshall, New York

Address: 13512 244th St Rosedale, NY 11422

Bankruptcy Case 1-11-40417-jbr Overview: "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, 1-11-40417


ᐅ Lancelot Marshall, New York

Address: 24341 132nd Ave Rosedale, NY 11422

Bankruptcy Case 1-13-41540-cec Overview: "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, 1-13-41540


ᐅ Courtney Marshall, New York

Address: 24030 145th Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41297-cec: "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, 1-10-41297


ᐅ Maureen Martin, New York

Address: 13130 234th St Fl 2ND Rosedale, NY 11422-1312

Brief Overview of Bankruptcy Case 1-15-43030-cec: "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, 1-15-43030


ᐅ Andria A Martin, New York

Address: 14929 256th St Fl 1ST Rosedale, NY 11422-2701

Bankruptcy Case 1-16-42009-ess Overview: "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, 1-16-42009


ᐅ Delangy Martinez, New York

Address: 25315 147th Dr Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40384-ess: "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, 1-11-40384


ᐅ Joseph V Mascoll, New York

Address: 14721 259th St Rosedale, NY 11422

Bankruptcy Case 1-12-47856-nhl Overview: "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, 1-12-47856


ᐅ Kyle Matthews, New York

Address: 13873 Francis Lewis Blvd Rosedale, NY 11422-1704

Concise Description of Bankruptcy Case 1-2014-42402-ess7: "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, 1-2014-42402


ᐅ Tyra Mcclintock, New York

Address: 12117 237th St Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-09-48980-cec: "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, 1-09-48980


ᐅ Lemar Mckenzie, New York

Address: 24307 130th Rd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47549-jf: "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, 1-12-47549-jf


ᐅ Paulette A Mclaughlin, New York

Address: 14743 Hook Creek Blvd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45431-nhl: "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, 1-12-45431


ᐅ Carol Mclean, New York

Address: 25321 Craft Ave Rosedale, NY 11422

Bankruptcy Case 1-13-43065-nhl Overview: "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, 1-13-43065


ᐅ Herbert E Mclelsh, New York

Address: 14559 225th St Rosedale, NY 11413

Concise Description of Bankruptcy Case 1-13-45179-nhl7: "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, 1-13-45179


ᐅ Andrew Mcneil, New York

Address: PO Box 220223 Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40031-dem: "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, 1-10-40031


ᐅ Evan Medrano, New York

Address: 14641 Brookville Blvd Rosedale, NY 11422

Bankruptcy Case 1-10-48230-jbr Summary: "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, 1-10-48230


ᐅ Christopher Mendoza, New York

Address: 14832 Brookville Blvd Rosedale, NY 11422-3200

Bankruptcy Case 1-15-44451-nhl Summary: "The case of Christopher Mendoza in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Mendoza — New York, 1-15-44451


ᐅ Jr Herbert C Miller, New York

Address: 14209 254th St Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-11-46990-ess: "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, 1-11-46990


ᐅ Ericka Miller, New York

Address: 14945 Huxley St Fl 2ND Rosedale, NY 11422-2721

Bankruptcy Case 1-2014-42066-ess Summary: "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, 1-2014-42066


ᐅ Estwick Idia R Miller, New York

Address: 26208 149th Rd Rosedale, NY 11422

Bankruptcy Case 1-12-42172-jf Summary: "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, 1-12-42172-jf


ᐅ Douglas B Montano, New York

Address: 24024 144th Ave Rosedale, NY 11422

Bankruptcy Case 1-12-40183-jf Summary: "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, 1-12-40183-jf


ᐅ Katie Moore, New York

Address: 25306 148th Dr Rosedale, NY 11422-2816

Concise Description of Bankruptcy Case 1-2014-43376-nhl7: "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, 1-2014-43376


ᐅ Orin Andrew Morrison, New York

Address: 13517 233rd St Rosedale, NY 11422-1504

Bankruptcy Case 1-15-44652-ess Summary: "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, 1-15-44652


ᐅ Tyrone Mose, New York

Address: 24416 131st Ave Rosedale, NY 11422

Bankruptcy Case 1-13-44970-nhl Overview: "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, 1-13-44970


ᐅ Robert Mullings, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mullings — New York, 1-15-44342


ᐅ Marvin J Murphy, New York

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, 1-13-43563


ᐅ Andrew T Nagy, New York

Address: 14121 Hook Creek Blvd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40376-ess: "The case of Andrew T Nagy in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew T Nagy — New York, 1-13-40376


ᐅ Benito Natividad, New York

Address: 14206 243rd St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47521-jf: "The case of Benito Natividad in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benito Natividad — New York, 1-10-47521-jf


ᐅ Charmaine Nelson, New York

Address: 25606 147th Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-12-44039-ess7: "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, 1-12-44039


ᐅ Raquel N Nimmons, New York

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, 1-14-43012


ᐅ Chanel L Norman, New York

Address: 24103 137th Ave Rosedale, NY 11422-1517

Brief Overview of Bankruptcy Case 1-14-40801-nhl: "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, 1-14-40801


ᐅ Genaro Antonio Nunez, New York

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, 1-13-45557


ᐅ Horacio Ochoa, New York

Address: 24818 Francis Lewis Blvd Rosedale, NY 11422

Bankruptcy Case 1-09-48850-ess Summary: "The case of Horacio Ochoa in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horacio Ochoa — New York, 1-09-48850


ᐅ Erseline A Officer, New York

Address: 24908 148th Rd Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-45607-cec: "The case of Erseline A Officer in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erseline A Officer — New York, 1-13-45607


ᐅ Ojo Esther Olu, New York

Address: 13847 233rd St Rosedale, NY 11422-1902

Brief Overview of Bankruptcy Case 1-16-40791-nhl: "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, 1-16-40791


ᐅ Abiola Onagoruwa, New York

Address: 26019 145th Ave Rosedale, NY 11422-3303

Bankruptcy Case 1-14-45825-cec Summary: "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, 1-14-45825


ᐅ Winston Orgill, New York

Address: 14759 Edgewood St Rosedale, NY 11422

Bankruptcy Case 1-10-47663-jf Overview: "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, 1-10-47663-jf


ᐅ Daniel Ortiz, New York

Address: 12142 Laurelton Pkwy Rosedale, NY 11422

Bankruptcy Case 1-12-42649-ess Summary: "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, 1-12-42649


ᐅ Rotimi A Osibogun, New York

Address: 13807 233rd St Rosedale, NY 11422-1902

Brief Overview of Bankruptcy Case 1-2014-42014-ess: "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, 1-2014-42014


ᐅ Emmanuel Otonko, New York

Address: 24804 Weller Ave Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-44967-ess: "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, 1-13-44967


ᐅ Magoulas Angelika Panagiotou, New York

Address: 24474 136th Rd Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-11-49840-jbr: "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, 1-11-49840


ᐅ Janelle Patrick, New York

Address: 14871 262nd Pl Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-11-44340-jf: "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, 1-11-44340-jf


ᐅ Kareen Patterson, New York

Address: 25302 148th Dr Rosedale, NY 11422

Bankruptcy Case 1-09-49356-ess Overview: "The case of Kareen Patterson in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kareen Patterson — New York, 1-09-49356


ᐅ Nicodeme Paul, New York

Address: 24035 128th Rd Rosedale, NY 11422

Brief Overview of Bankruptcy 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, 1-11-47646


ᐅ John K Pecoraro, New York

Address: 14660 Huxley St Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-41148-cec: "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, 1-13-41148


ᐅ Fabienne Pericles, New York

Address: 13707 256th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41040-jbr: "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, 1-11-41040


ᐅ Preeta Persaud, New York

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, 14-22189


ᐅ Gloria Elizabeth Phelps, New York

Address: 14721 240th St Rosedale, NY 11422

Bankruptcy Case 1-13-45461-ess Summary: "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, 1-13-45461


ᐅ Tracey Plummer, New York

Address: 13158 234th St Rosedale, NY 11422-1312

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46435-ess: "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, 1-14-46435


ᐅ Neville Powell, New York

Address: 24519 149th Dr Rosedale, NY 11422-2715

Snapshot of U.S. Bankruptcy Proceeding 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, 1-07-46500


ᐅ Dean Powell, New York

Address: 14850 236th St Rosedale, NY 11422

Bankruptcy Case 1-11-43196-ess Overview: "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, 1-11-43196


ᐅ Jr James J Powell, New York

Address: 13730 233rd St Rosedale, NY 11422

Bankruptcy Case 1-12-44048-ess Summary: "The case of Jr James J Powell in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James J Powell — New York, 1-12-44048


ᐅ Claudette Powell, New York

Address: 14957 Weller Ln Rosedale, NY 11422

Bankruptcy Case 1-13-45316-nhl Summary: "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, 1-13-45316


ᐅ Angus Gerald Poyotte, New York

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, 1-11-47637-jf


ᐅ Alice S Purus, New York

Address: 13712 233rd St Rosedale, NY 11422

Bankruptcy Case 1-12-48125-cec Overview: "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, 1-12-48125


ᐅ Tovar Jhonnatan R, New York

Address: 13452 234th St Rosedale, NY 11422

Bankruptcy Case 1-12-43440-nhl Summary: "The bankruptcy filing by Tovar Jhonnatan R, undertaken in April 23, 2012 in Rosedale, NY under Chapter 7, concluded with discharge in 08.16.2012 after liquidating assets."
Tovar Jhonnatan R — New York, 1-12-43440


ᐅ Luis Ramirez, New York

Address: 14206 243rd St Rosedale, NY 11422

Bankruptcy Case 1-09-48790-ess Summary: "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, 1-09-48790


ᐅ Emma N Ramjohn, New York

Address: 13811 241st St Rosedale, NY 11422-1716

Brief Overview of Bankruptcy Case 1-16-40682-nhl: "The case of Emma N Ramjohn in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma N Ramjohn — New York, 1-16-40682


ᐅ Angela Randolph, New York

Address: 13130 Laurelton Pkwy Rosedale, NY 11422

Bankruptcy Case 1-09-51166-cec Summary: "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, 1-09-51166


ᐅ Madeline Reed, New York

Address: 14146 253rd St Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-12-42334-nhl7: "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, 1-12-42334


ᐅ Masood Rehman, New York

Address: 14503 Frankton St Rosedale, NY 11422-3337

Bankruptcy Case 1-14-44891-cec Summary: "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, 1-14-44891


ᐅ Carmelita Reid, New York

Address: 25547 149th Rd Rosedale, NY 11422-2814

Concise Description of Bankruptcy Case 1-14-41101-ess7: "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, 1-14-41101


ᐅ Fitzroy A Renton, New York

Address: 24037 Memphis Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-11-47860-jbr7: "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, 1-11-47860


ᐅ Irma Reyes, New York

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, 1-13-45479


ᐅ Guy A Richard, New York

Address: 23423 133rd Ave Rosedale, NY 11422-1303

Brief Overview of Bankruptcy Case 1-2014-42240-ess: "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, 1-2014-42240


ᐅ Dorrel E Richardson, New York

Address: 24528 148th Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47042-nhl: "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, 1-12-47042


ᐅ Jasmine Ricketts, New York

Address: 14810 259th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50412-ess: "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, 1-09-50412


ᐅ Benise A Robert, New York

Address: 13920 253rd St Rosedale, NY 11422

Brief Overview of Bankruptcy 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, 1-12-48627


ᐅ Lavel M Roberts, New York

Address: 23403 133rd Ave # 1 Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46109-jbr: "The case of Lavel M Roberts in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavel M Roberts — New York, 1-11-46109


ᐅ Katherine Rocchio, New York

Address: 13335 245th St Rosedale, NY 11422

Bankruptcy Case 1-13-42151-cec Summary: "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, 1-13-42151


ᐅ Jean Chrisnor Romilus, New York

Address: 24126 Memphis Ave Rosedale, NY 11422

Bankruptcy Case 1-11-40963-cec Summary: "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, 1-11-40963


ᐅ Wesner Rosembert, New York

Address: 13611 241st St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding 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, 1-11-44287


ᐅ Richard K Ryan, New York

Address: 13933 Caney Ln Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-11-48353-jbr: "The case of Richard K Ryan in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard K Ryan — New York, 1-11-48353


ᐅ Bronya Samuel, New York

Address: 24311 Mayda Rd Rosedale, NY 11422

Brief Overview of Bankruptcy 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, 1-13-44003


ᐅ Martin Jorge O San, New York

Address: 13147 234th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45067-cec: "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, 1-13-45067


ᐅ Deanna Smith, New York

Address: 25962 147th Dr Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42945-cec: "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, 1-10-42945


ᐅ Karen Smith, New York

Address: 14992 254th St Rosedale, NY 11422

Bankruptcy Case 1-10-49479-jf Summary: "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, 1-10-49479-jf


ᐅ Fresia Soto, New York

Address: 16 Meyer Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49640-cec: "The case of Fresia Soto in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fresia Soto — New York, 1-09-49640


ᐅ Margaret Soutar, New York

Address: 14973 Weller Ln Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-40261-cec: "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, 1-13-40261


ᐅ Esther Soyemi, New York

Address: 24030 Caney Rd Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-09-50828-dem7: "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, 1-09-50828


ᐅ Joanne Stancil, New York

Address: 14031 Brookville Blvd Apt 2 Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-13-44434-ess7: "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, 1-13-44434


ᐅ Dolsette Stephens, New York

Address: 13710 249th St Rosedale, NY 11422

Bankruptcy Case 1-10-45083-cec Summary: "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, 1-10-45083