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 Regan Satterwhite, New York

Address: 13048 236th St Rosedale, NY 11422-1218

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


ᐅ Claudette V Sessing, New York

Address: 23502 129th Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-11-42427-ess7: "The case of Claudette V Sessing in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudette V Sessing — New York, 1-11-42427


ᐅ Edzer Simplice, New York

Address: 14219 254th St Rosedale, NY 11422

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


ᐅ Craig Simpson, New York

Address: 24524 149th Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74563-ast: "The case of Craig Simpson in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Simpson — New York, 8-11-74563


ᐅ Pauline Simpson, New York

Address: 14809 Hook Creek Blvd Rosedale, NY 11422

Bankruptcy Case 1-10-46369-jbr Overview: "In a Chapter 7 bankruptcy case, Pauline Simpson from Rosedale, NY, saw her proceedings start in July 2010 and complete by Oct 13, 2010, involving asset liquidation."
Pauline Simpson — New York, 1-10-46369


ᐅ Carl A Simpson, New York

Address: 25735 147th Dr Apt 2 Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-13-42977-cec: "In Rosedale, NY, Carl A Simpson filed for Chapter 7 bankruptcy in 05.16.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2013."
Carl A Simpson — New York, 1-13-42977


ᐅ Gurmeet Singh, New York

Address: 14228 254th St Rosedale, NY 11422-2516

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


ᐅ Batiste Yvonne H Sital, New York

Address: 24130 Weller Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-11-44245-jbr7: "In Rosedale, NY, Batiste Yvonne H Sital filed for Chapter 7 bankruptcy in 05/18/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2011."
Batiste Yvonne H Sital — New York, 1-11-44245


ᐅ Annette L Sterling, New York

Address: 25606 147th Ave Rosedale, NY 11422-2549

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


ᐅ Annette L Sterling, New York

Address: 25606 147th Ave Rosedale, NY 11422-2549

Bankruptcy Case 1-2014-42127-ess Overview: "Rosedale, NY resident Annette L Sterling's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Annette L Sterling — New York, 1-2014-42127


ᐅ Lester Sykes, New York

Address: 24710 143rd Ave Rosedale, NY 11422

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


ᐅ Nadia A Tabana, New York

Address: 14745 Huxley St # 1 Rosedale, NY 11422

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


ᐅ Santiago Erika L Tanner, New York

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

Brief Overview of Bankruptcy Case 1-15-43520-cec: "In Rosedale, NY, Santiago Erika L Tanner filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2015."
Santiago Erika L Tanner — New York, 1-15-43520


ᐅ Yvrose Tattegrain, New York

Address: 23516 131st Ave Rosedale, NY 11422-1202

Bankruptcy Case 1-15-42898-nhl Overview: "The bankruptcy filing by Yvrose Tattegrain, undertaken in 06/22/2015 in Rosedale, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Yvrose Tattegrain — New York, 1-15-42898


ᐅ Reneta C Taylor, New York

Address: 13736 243rd St Rosedale, NY 11422

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


ᐅ Christian German Tejada, New York

Address: 25923 147th Rd Apt 1 Rosedale, NY 11422-2911

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


ᐅ Imogene R Thompson, New York

Address: 25719 148th Dr Rosedale, NY 11422

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


ᐅ Lisa L Thompson, New York

Address: 13525 243rd St Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-12-44591-ess7: "Rosedale, NY resident Lisa L Thompson's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2012."
Lisa L Thompson — New York, 1-12-44591


ᐅ Ira Thompson, New York

Address: 14649 Brookville Blvd Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-11-43363-jf7: "In Rosedale, NY, Ira Thompson filed for Chapter 7 bankruptcy in 04/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Ira Thompson — New York, 1-11-43363-jf


ᐅ Herbert J Thompson, New York

Address: 25975 148th Dr Rosedale, NY 11422-3001

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


ᐅ Thomas Timper, New York

Address: 24109 143rd Ave Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-10-47118-jbr7: "Rosedale, NY resident Thomas Timper's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2010."
Thomas Timper — New York, 1-10-47118


ᐅ Lorna M Tingling, New York

Address: 13722 Caney Ln Rosedale, NY 11422-2103

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


ᐅ Virgilio Tiongson, New York

Address: 13704 253rd St Rosedale, NY 11422-2608

Concise Description of Bankruptcy Case 1-15-40581-ess7: "Virgilio Tiongson's Chapter 7 bankruptcy, filed in Rosedale, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-15."
Virgilio Tiongson — New York, 1-15-40581


ᐅ Shanette Toney, New York

Address: 14842 Huxley St Rosedale, NY 11422

Brief Overview of Bankruptcy Case 1-10-48329-cec: "Shanette Toney's Chapter 7 bankruptcy, filed in Rosedale, NY in 08.31.2010, led to asset liquidation, with the case closing in December 8, 2010."
Shanette Toney — New York, 1-10-48329


ᐅ Oumar Tounkara, New York

Address: 25007 Memphis Ave Rosedale, NY 11422

Bankruptcy Case 1-10-45118-cec Summary: "The case of Oumar Tounkara in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oumar Tounkara — New York, 1-10-45118


ᐅ Lillie Mae Trotman, New York

Address: 24316 137th Ave Rosedale, NY 11422

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


ᐅ Elaine Tucker, New York

Address: 25348 147th Ave Rosedale, NY 11422-2537

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


ᐅ Hyacinth E Turner, New York

Address: 13830 233rd St Rosedale, NY 11422

Bankruptcy Case 1-13-42124-cec Overview: "In a Chapter 7 bankruptcy case, Hyacinth E Turner from Rosedale, NY, saw her proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Hyacinth E Turner — New York, 1-13-42124


ᐅ Ejovwoke Ughwanogho, New York

Address: 14954 Weller Ln Rosedale, NY 11422

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


ᐅ Yolette Valeris, New York

Address: 13920 253rd St # 1 Rosedale, NY 11422

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


ᐅ Tomlin P Vassell, New York

Address: 12803 236th St Rosedale, NY 11422-1036

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40965-cec: "The bankruptcy filing by Tomlin P Vassell, undertaken in 2015-03-06 in Rosedale, NY under Chapter 7, concluded with discharge in 06/04/2015 after liquidating assets."
Tomlin P Vassell — New York, 1-15-40965


ᐅ Roberto Velasquez, New York

Address: 24804 Francis Lewis Blvd Rosedale, NY 11422-2237

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40905-nhl: "The bankruptcy record of Roberto Velasquez from Rosedale, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Roberto Velasquez — New York, 1-14-40905


ᐅ Joyce Waldron, New York

Address: 25426 Craft Ave Rosedale, NY 11422

Bankruptcy Case 1-13-41096-cec Overview: "Rosedale, NY resident Joyce Waldron's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2013."
Joyce Waldron — New York, 1-13-41096


ᐅ Nnandi Waldron, New York

Address: 25426 Craft Ave Rosedale, NY 11422

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


ᐅ Everton D Walker, New York

Address: 25348 149th Rd Rosedale, NY 11422

Concise Description of Bankruptcy Case 1-11-43390-jf7: "In a Chapter 7 bankruptcy case, Everton D Walker from Rosedale, NY, saw their proceedings start in 2011-04-24 and complete by 08/03/2011, involving asset liquidation."
Everton D Walker — New York, 1-11-43390-jf


ᐅ Tania S Watson, New York

Address: 13811 253rd St Rosedale, NY 11422

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


ᐅ Sr Andrew H Watson, New York

Address: PO Box 220182 Rosedale, NY 11422

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


ᐅ Raquel Welsh, New York

Address: 25909 148th Ave Rosedale, NY 11422-2901

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


ᐅ Vergie L West, New York

Address: 25807 147th Ave Rosedale, NY 11422

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


ᐅ Jr Lamar Whaley, New York

Address: 13637 244th St Rosedale, NY 11422

Bankruptcy Case 1-10-44512-jf Summary: "The case of Jr Lamar Whaley in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lamar Whaley — New York, 1-10-44512-jf


ᐅ Michele White, New York

Address: 24506 149th Dr Rosedale, NY 11422

Bankruptcy Case 1-10-47173-jf Summary: "In Rosedale, NY, Michele White filed for Chapter 7 bankruptcy in 07.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2010."
Michele White — New York, 1-10-47173-jf


ᐅ Renee Carole White, New York

Address: 24359 144th Ave Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44183-jf: "The bankruptcy filing by Renee Carole White, undertaken in June 2012 in Rosedale, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Renee Carole White — New York, 1-12-44183-jf


ᐅ Tyesha White, New York

Address: 13104 233rd St Rosedale, NY 11422

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


ᐅ Ruth E Whittlezuill, New York

Address: 14773 Brookville Blvd Rosedale, NY 11422-3240

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


ᐅ Keith J Wilkes, New York

Address: 14832 Brookville Blvd Rosedale, NY 11422-3200

Bankruptcy Case 1-14-42732-ess Summary: "In Rosedale, NY, Keith J Wilkes filed for Chapter 7 bankruptcy in 05/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Keith J Wilkes — New York, 1-14-42732


ᐅ Brown Lorna M Williams, New York

Address: 12112 238th St Rosedale, NY 11422-1044

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41335-nhl: "The bankruptcy filing by Brown Lorna M Williams, undertaken in 03.22.2014 in Rosedale, NY under Chapter 7, concluded with discharge in 06.20.2014 after liquidating assets."
Brown Lorna M Williams — New York, 1-14-41335


ᐅ Beverly Williams, New York

Address: 13410 245th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44095-ess: "In Rosedale, NY, Beverly Williams filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Beverly Williams — New York, 1-10-44095


ᐅ Rawle B Williams, New York

Address: 24527 149th Rd Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49398-ess: "In Rosedale, NY, Rawle B Williams filed for Chapter 7 bankruptcy in November 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Rawle B Williams — New York, 1-11-49398


ᐅ Walker Stacey D Williams, New York

Address: 12111 235th St Rosedale, NY 11422

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42407-ess: "The case of Walker Stacey D Williams in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walker Stacey D Williams — New York, 1-12-42407


ᐅ Angela Williams, New York

Address: 14907 Hook Creek Blvd Rosedale, NY 11422

Bankruptcy Case 1-10-48805-cec Overview: "Angela Williams's Chapter 7 bankruptcy, filed in Rosedale, NY in 09/17/2010, led to asset liquidation, with the case closing in 01/10/2011."
Angela Williams — New York, 1-10-48805


ᐅ Woodrow Wilson, New York

Address: 25548 148th Ave Rosedale, NY 11422

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


ᐅ Gladstone Wilson, New York

Address: 14814 Brookville Blvd Rosedale, NY 11422

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


ᐅ Michelle A Wintz, New York

Address: 24301 136th Ave Rosedale, NY 11422-1613

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


ᐅ Valarie Wisdom, New York

Address: 24527 133rd Dr Rosedale, NY 11422

Bankruptcy Case 1-09-50615-dem Overview: "The case of Valarie Wisdom in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valarie Wisdom — New York, 1-09-50615


ᐅ Kenneth J Worthy, New York

Address: 13859 233rd St Apt 1 Rosedale, NY 11422

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


ᐅ Powell Jasmine Wright, New York

Address: 13535 243rd St Rosedale, NY 11422

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


ᐅ Francisco A Yepes, New York

Address: 14406 256th St Rosedale, NY 11422-2543

Concise Description of Bankruptcy Case 1-14-45303-cec7: "Francisco A Yepes's bankruptcy, initiated in 10.22.2014 and concluded by January 2015 in Rosedale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco A Yepes — New York, 1-14-45303


ᐅ Figueroa Lydice G Yepez, New York

Address: 14508 Hook Creek Blvd Rosedale, NY 11422

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


ᐅ Damian Young, New York

Address: 14874 262nd Pl Rosedale, NY 11422

Bankruptcy Case 1-13-41801-nhl Summary: "The case of Damian Young in Rosedale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damian Young — New York, 1-13-41801


ᐅ Raymond Young, New York

Address: 14114 247th St Rosedale, NY 11422-2134

Concise Description of Bankruptcy Case 1-14-43063-ess7: "In Rosedale, NY, Raymond Young filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2014."
Raymond Young — New York, 1-14-43063