Medford, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Medford.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
John Bonsignore, Medford NY
Address: 242 Granny Rd Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-71314-reg: "John Bonsignore's Chapter 7 bankruptcy, filed in Medford, NY in 2011-03-07, led to asset liquidation, with the case closing in June 2011."
John Bonsignore — New York
Robert Bory, Medford NY
Address: 94 Greenport Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-70370-ast: "In a Chapter 7 bankruptcy case, Robert Bory from Medford, NY, saw their proceedings start in 01/22/2010 and complete by 2010-04-20, involving asset liquidation."
Robert Bory — New York
Amawasri Bottachiari, Medford NY
Address: 264 Waverly Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71390-dte: "The bankruptcy filing by Amawasri Bottachiari, undertaken in March 2011 in Medford, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Amawasri Bottachiari — New York
Jackson Cabrera, Medford NY
Address: 1447 N Ocean Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-70297-reg7: "Medford, NY resident Jackson Cabrera's Jan 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Jackson Cabrera — New York
Donna E Calderon, Medford NY
Address: 16 Wrana Ln Medford, NY 11763
Brief Overview of Bankruptcy Case 8-13-70453-reg: "The case of Donna E Calderon in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2013 and discharged early May 8, 2013, focusing on asset liquidation to repay creditors."
Donna E Calderon — New York
Norberto Camacho, Medford NY
Address: 64 Matsunaye Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79419-ast: "The case of Norberto Camacho in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in December 2, 2010 and discharged early 2011-03-08, focusing on asset liquidation to repay creditors."
Norberto Camacho — New York
Thomas Cambria, Medford NY
Address: 24 Fairmont Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79357-ast: "The case of Thomas Cambria in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 03.26.2011, focusing on asset liquidation to repay creditors."
Thomas Cambria — New York
Henry M Campbell, Medford NY
Address: 1 Camden Ct Medford, NY 11763-1583
Bankruptcy Case 8-2014-73304-ast Overview: "The bankruptcy record of Henry M Campbell from Medford, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.17.2014."
Henry M Campbell — New York
Tikishia N Campbell, Medford NY
Address: 1 Camden Ct Medford, NY 11763-1583
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73304-ast: "The bankruptcy record of Tikishia N Campbell from Medford, NY, shows a Chapter 7 case filed in 07/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-17."
Tikishia N Campbell — New York
Antoinette Canfield, Medford NY
Address: 3105 Kane Ave Medford, NY 11763
Bankruptcy Case 8-09-79063-reg Overview: "In a Chapter 7 bankruptcy case, Antoinette Canfield from Medford, NY, saw her proceedings start in 2009-11-23 and complete by 2010-02-17, involving asset liquidation."
Antoinette Canfield — New York
Richard J Canfield, Medford NY
Address: 3105 Kane Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74807-dte: "Richard J Canfield's bankruptcy, initiated in 07/05/2011 and concluded by 2011-10-12 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Canfield — New York
James Cantelmo, Medford NY
Address: 3019 Rhode Island Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-76233-dte7: "James Cantelmo's Chapter 7 bankruptcy, filed in Medford, NY in October 2012, led to asset liquidation, with the case closing in 01.24.2013."
James Cantelmo — New York
Tamika M Capers, Medford NY
Address: 20 Mill Ln Medford, NY 11763-1662
Concise Description of Bankruptcy Case 8-14-74040-las7: "The bankruptcy record of Tamika M Capers from Medford, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2014."
Tamika M Capers — New York
Clifford C Capote, Medford NY
Address: 83 Country Rd Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-74579-ast: "The case of Clifford C Capote in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-27 and discharged early 10.20.2011, focusing on asset liquidation to repay creditors."
Clifford C Capote — New York
Thomas A Caputo, Medford NY
Address: 193 Mount Vernon Ave Medford, NY 11763-3612
Concise Description of Bankruptcy Case 8-14-70154-ast7: "Thomas A Caputo's Chapter 7 bankruptcy, filed in Medford, NY in 01.16.2014, led to asset liquidation, with the case closing in April 2014."
Thomas A Caputo — New York
Robert D Carman, Medford NY
Address: 9 Redpine Dr Medford, NY 11763
Bankruptcy Case 8-12-72535-dte Overview: "The bankruptcy filing by Robert D Carman, undertaken in 04/24/2012 in Medford, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Robert D Carman — New York
Joanna Carr, Medford NY
Address: 122 Cherry Ln Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71372-dte: "The bankruptcy record of Joanna Carr from Medford, NY, shows a Chapter 7 case filed in 03/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2011."
Joanna Carr — New York
Diane Carrozza, Medford NY
Address: 46 Narragansett Ave Medford, NY 11763
Bankruptcy Case 8-12-76926-dte Summary: "In Medford, NY, Diane Carrozza filed for Chapter 7 bankruptcy in November 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
Diane Carrozza — New York
Phyllis A Carter, Medford NY
Address: 849 Birchwood Rd Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74028-dte: "Phyllis A Carter's bankruptcy, initiated in August 1, 2013 and concluded by 11.08.2013 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Carter — New York
Sharon R Casado, Medford NY
Address: 2 Sugar Pine Cir Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77667-ast: "In a Chapter 7 bankruptcy case, Sharon R Casado from Medford, NY, saw her proceedings start in 2011-10-28 and complete by February 2012, involving asset liquidation."
Sharon R Casado — New York
Colleen Casagrande, Medford NY
Address: 8 Mark Trl Medford, NY 11763
Bankruptcy Case 8-13-70352-reg Summary: "The bankruptcy filing by Colleen Casagrande, undertaken in 2013-01-23 in Medford, NY under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Colleen Casagrande — New York
Freddy Casanova, Medford NY
Address: 802 Lake Dr Medford, NY 11763-4614
Concise Description of Bankruptcy Case 8-2014-72024-ast7: "Medford, NY resident Freddy Casanova's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2014."
Freddy Casanova — New York
Ethel Cassero, Medford NY
Address: 747 Christopher Ct Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-77437-ast7: "In a Chapter 7 bankruptcy case, Ethel Cassero from Medford, NY, saw her proceedings start in September 2010 and complete by 2010-12-20, involving asset liquidation."
Ethel Cassero — New York
Joseph R Catalano, Medford NY
Address: 2817 Kane Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-78869-dte7: "In Medford, NY, Joseph R Catalano filed for Chapter 7 bankruptcy in Dec 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Joseph R Catalano — New York
Matthew Catapano, Medford NY
Address: 1071 Sipp Ave Medford, NY 11763-4050
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73395-las: "The bankruptcy record of Matthew Catapano from Medford, NY, shows a Chapter 7 case filed in Aug 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2015."
Matthew Catapano — New York
Kathleen Cellura, Medford NY
Address: 544 Blue Ridge Dr Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-71384-ast7: "The bankruptcy filing by Kathleen Cellura, undertaken in 2010-03-05 in Medford, NY under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Kathleen Cellura — New York
Claudine A Cerasuolo, Medford NY
Address: 19 Scotch Pine Dr Medford, NY 11763-4220
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70493-las: "Medford, NY resident Claudine A Cerasuolo's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-08."
Claudine A Cerasuolo — New York
Elia V Cesarino, Medford NY
Address: 27 Redpine Dr Medford, NY 11763-4326
Brief Overview of Bankruptcy Case 8-2014-72048-reg: "Elia V Cesarino's bankruptcy, initiated in May 5, 2014 and concluded by 2014-08-03 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elia V Cesarino — New York
Toniann Cesarino, Medford NY
Address: 16 Meyer Ln Medford, NY 11763-4148
Bankruptcy Case 8-2014-72048-reg Summary: "Medford, NY resident Toniann Cesarino's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2014."
Toniann Cesarino — New York
Sandra Cespedes, Medford NY
Address: 29 Torrey Pine Ln Medford, NY 11763
Bankruptcy Case 8-11-77017-reg Overview: "In a Chapter 7 bankruptcy case, Sandra Cespedes from Medford, NY, saw her proceedings start in 09/30/2011 and complete by 2012-01-10, involving asset liquidation."
Sandra Cespedes — New York
Wilder Chaguendo, Medford NY
Address: 91 Smith Ln Medford, NY 11763
Bankruptcy Case 8-10-75260-reg Overview: "The case of Wilder Chaguendo in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-07 and discharged early 10.13.2010, focusing on asset liquidation to repay creditors."
Wilder Chaguendo — New York
Louis Champa, Medford NY
Address: 2908 Chestnut Ave Medford, NY 11763
Bankruptcy Case 8-10-77977-reg Summary: "In Medford, NY, Louis Champa filed for Chapter 7 bankruptcy in October 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Louis Champa — New York
Marlon L Charlton, Medford NY
Address: 81 West Ln Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71803-reg: "In Medford, NY, Marlon L Charlton filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Marlon L Charlton — New York
Mauricio E Chavez, Medford NY
Address: 2702 Kane Ave Medford, NY 11763-2010
Bankruptcy Case 8-15-72359-reg Overview: "Mauricio E Chavez's Chapter 7 bankruptcy, filed in Medford, NY in 2015-05-30, led to asset liquidation, with the case closing in 2015-08-28."
Mauricio E Chavez — New York
Alfred J Chavez, Medford NY
Address: 2906 Heather Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-13-74328-dte: "The case of Alfred J Chavez in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early November 27, 2013, focusing on asset liquidation to repay creditors."
Alfred J Chavez — New York
Ingrid G Chavez, Medford NY
Address: 2702 Kane Ave Medford, NY 11763-2010
Brief Overview of Bankruptcy Case 8-15-72359-reg: "Medford, NY resident Ingrid G Chavez's 2015-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Ingrid G Chavez — New York
Raymond Chetti, Medford NY
Address: 168 Golf Ln Medford, NY 11763
Bankruptcy Case 8-10-79466-dte Summary: "The case of Raymond Chetti in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in December 5, 2010 and discharged early 2011-03-15, focusing on asset liquidation to repay creditors."
Raymond Chetti — New York
Timotea Chicas, Medford NY
Address: 3109 Beechnut Ave Medford, NY 11763
Bankruptcy Case 8-12-70208-dte Summary: "Timotea Chicas's Chapter 7 bankruptcy, filed in Medford, NY in 2012-01-16, led to asset liquidation, with the case closing in April 16, 2012."
Timotea Chicas — New York
Aida Chico, Medford NY
Address: 2501 Wave Ave Medford, NY 11763
Bankruptcy Case 8-12-77127-reg Overview: "The bankruptcy record of Aida Chico from Medford, NY, shows a Chapter 7 case filed in 12/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2013."
Aida Chico — New York
Dragos F Chitu, Medford NY
Address: 14 Carson Ln Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-74028-dte7: "Dragos F Chitu's bankruptcy, initiated in Jun 27, 2012 and concluded by 10.20.2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dragos F Chitu — New York
Edeal A Cicero, Medford NY
Address: 241 Christopher Ct Medford, NY 11763-4233
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71001-ast: "In a Chapter 7 bankruptcy case, Edeal A Cicero from Medford, NY, saw their proceedings start in 2014-03-14 and complete by 06.12.2014, involving asset liquidation."
Edeal A Cicero — New York
Philip Cillo, Medford NY
Address: 753 Blue Ridge Dr Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-71895-ast: "Medford, NY resident Philip Cillo's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Philip Cillo — New York
Nadine Cioffi, Medford NY
Address: 79 Apple Ln Medford, NY 11763-4044
Bankruptcy Case 8-14-70441-reg Overview: "The bankruptcy filing by Nadine Cioffi, undertaken in Feb 3, 2014 in Medford, NY under Chapter 7, concluded with discharge in 2014-05-04 after liquidating assets."
Nadine Cioffi — New York
Steven F Clark, Medford NY
Address: 229 Southaven Ave Medford, NY 11763
Bankruptcy Case 8-11-73348-dte Summary: "Steven F Clark's bankruptcy, initiated in May 12, 2011 and concluded by 2011-09-04 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven F Clark — New York
Ada Clas, Medford NY
Address: 9 Little Treasure Dr Medford, NY 11763
Brief Overview of Bankruptcy Case 10-23783-rdd: "In a Chapter 7 bankruptcy case, Ada Clas from Medford, NY, saw her proceedings start in August 27, 2010 and complete by December 20, 2010, involving asset liquidation."
Ada Clas — New York
Jr Juan J Collazo, Medford NY
Address: 41 Brook Run Dr Medford, NY 11763
Bankruptcy Case 8-11-72702-reg Summary: "The bankruptcy record of Jr Juan J Collazo from Medford, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2011."
Jr Juan J Collazo — New York
Anthony F Combs, Medford NY
Address: PO Box 1092 Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75063-reg: "Anthony F Combs's bankruptcy, initiated in 07.16.2011 and concluded by 11.08.2011 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony F Combs — New York
James A Comiskey, Medford NY
Address: 7 Narragansett Ave Medford, NY 11763-4345
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71836-reg: "The bankruptcy filing by James A Comiskey, undertaken in April 24, 2014 in Medford, NY under Chapter 7, concluded with discharge in 07.23.2014 after liquidating assets."
James A Comiskey — New York
Ronald Conlon, Medford NY
Address: 11 Timber Trail Ln Medford, NY 11763
Brief Overview of Bankruptcy Case 8-12-73558-reg: "In Medford, NY, Ronald Conlon filed for Chapter 7 bankruptcy in 2012-06-01. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2012."
Ronald Conlon — New York
William Connelly, Medford NY
Address: 83 Greenport Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-73503-dte: "The bankruptcy record of William Connelly from Medford, NY, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-09."
William Connelly — New York
Kristen Conner, Medford NY
Address: 307 Mount Vernon Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-71861-dte: "The case of Kristen Conner in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 03.24.2011 and discharged early Jun 28, 2011, focusing on asset liquidation to repay creditors."
Kristen Conner — New York
Catherine Corapi, Medford NY
Address: 136 Buffalo Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-76544-reg: "In a Chapter 7 bankruptcy case, Catherine Corapi from Medford, NY, saw her proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Catherine Corapi — New York
Kristen M Cordaro, Medford NY
Address: 104 Maple Ln Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-71967-reg7: "In Medford, NY, Kristen M Cordaro filed for Chapter 7 bankruptcy in March 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Kristen M Cordaro — New York
Jose F Cordovillo, Medford NY
Address: 6 Meadow Ave Medford, NY 11763
Bankruptcy Case 8-12-70115-dte Overview: "Jose F Cordovillo's bankruptcy, initiated in 2012-01-10 and concluded by Apr 10, 2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose F Cordovillo — New York
Melissa M Cornell, Medford NY
Address: 165 Oak St Medford, NY 11763-4035
Bankruptcy Case 8-2014-74352-ast Overview: "Medford, NY resident Melissa M Cornell's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2014."
Melissa M Cornell — New York
Kubilay Coskuntuncel, Medford NY
Address: 49 Narragansett Ave Medford, NY 11763-4345
Concise Description of Bankruptcy Case 8-2014-73030-reg7: "In a Chapter 7 bankruptcy case, Kubilay Coskuntuncel from Medford, NY, saw their proceedings start in July 1, 2014 and complete by 2014-09-29, involving asset liquidation."
Kubilay Coskuntuncel — New York
Lisette M Coughlin, Medford NY
Address: 2 Ferrick Ave Medford, NY 11763-3716
Bankruptcy Case 8-14-74738-ast Summary: "Lisette M Coughlin's Chapter 7 bankruptcy, filed in Medford, NY in October 2014, led to asset liquidation, with the case closing in 01/18/2015."
Lisette M Coughlin — New York
Raymond S Coughlin, Medford NY
Address: 2 Ferrick Ave Medford, NY 11763-3716
Bankruptcy Case 8-2014-71738-ast Summary: "Raymond S Coughlin's Chapter 7 bankruptcy, filed in Medford, NY in April 2014, led to asset liquidation, with the case closing in July 2014."
Raymond S Coughlin — New York
Jr John Coulombe, Medford NY
Address: 206 Peekskill Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-79043-dte7: "In a Chapter 7 bankruptcy case, Jr John Coulombe from Medford, NY, saw their proceedings start in 2011-12-30 and complete by April 23, 2012, involving asset liquidation."
Jr John Coulombe — New York
Tonia L Crawford, Medford NY
Address: 333 Jamaica Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-71776-ast7: "Tonia L Crawford's Chapter 7 bankruptcy, filed in Medford, NY in March 23, 2012, led to asset liquidation, with the case closing in 2012-06-26."
Tonia L Crawford — New York
Timothy H Crennan, Medford NY
Address: 2915 Heather Ave Medford, NY 11763-2117
Bankruptcy Case 8-15-73116-ast Overview: "The bankruptcy record of Timothy H Crennan from Medford, NY, shows a Chapter 7 case filed in 07/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2015."
Timothy H Crennan — New York
Dennis W Creter, Medford NY
Address: 1010 Sipp Ave Medford, NY 11763
Bankruptcy Case 8-13-72710-dte Overview: "Dennis W Creter's Chapter 7 bankruptcy, filed in Medford, NY in 05.21.2013, led to asset liquidation, with the case closing in 08/28/2013."
Dennis W Creter — New York
Wayne R Crimley, Medford NY
Address: 7 White Pine Way Medford, NY 11763
Bankruptcy Case 8-12-74276-ast Summary: "The case of Wayne R Crimley in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 11, 2012 and discharged early 11.03.2012, focusing on asset liquidation to repay creditors."
Wayne R Crimley — New York
Jeanette Criscuolo, Medford NY
Address: 21 Cranberry Cir Medford, NY 11763-1567
Bankruptcy Case 8-15-73602-las Overview: "Jeanette Criscuolo's bankruptcy, initiated in Aug 24, 2015 and concluded by November 2015 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Criscuolo — New York
Joaquin E Cristales, Medford NY
Address: 158 Maple St Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74026-reg: "In a Chapter 7 bankruptcy case, Joaquin E Cristales from Medford, NY, saw his proceedings start in 2012-06-27 and complete by October 2012, involving asset liquidation."
Joaquin E Cristales — New York
Arthur Crossen, Medford NY
Address: 124 Cedar Ln Medford, NY 11763-1171
Bankruptcy Case 8-2014-72295-ast Summary: "Arthur Crossen's bankruptcy, initiated in 2014-05-16 and concluded by 2014-08-14 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Crossen — New York
Iii Joseph Crupi, Medford NY
Address: 22 California Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-73239-dte7: "Iii Joseph Crupi's Chapter 7 bankruptcy, filed in Medford, NY in April 2010, led to asset liquidation, with the case closing in August 10, 2010."
Iii Joseph Crupi — New York
Angelique R Cuevas, Medford NY
Address: 2917 Sipp Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-70937-dte7: "Medford, NY resident Angelique R Cuevas's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Angelique R Cuevas — New York
Marie T Cuff, Medford NY
Address: 117 Addison Pl Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-72135-ast7: "Marie T Cuff's bankruptcy, initiated in 2012-04-05 and concluded by 2012-07-29 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie T Cuff — New York
Heather M Cuozzo, Medford NY
Address: 1211 Wave Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77365-dte: "In Medford, NY, Heather M Cuozzo filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Heather M Cuozzo — New York
Kellye Curtis, Medford NY
Address: 2903 Chestnut Ave Medford, NY 11763
Bankruptcy Case 8-11-72393-dte Overview: "In a Chapter 7 bankruptcy case, Kellye Curtis from Medford, NY, saw her proceedings start in 04/11/2011 and complete by 2011-07-19, involving asset liquidation."
Kellye Curtis — New York
Darren J Cusanelli, Medford NY
Address: 26 Matsunaye Dr Medford, NY 11763
Bankruptcy Case 8-13-70754-dte Summary: "Darren J Cusanelli's Chapter 7 bankruptcy, filed in Medford, NY in February 18, 2013, led to asset liquidation, with the case closing in 05/28/2013."
Darren J Cusanelli — New York
Charles Cybulski, Medford NY
Address: 2906 Kane Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74120-dte: "Charles Cybulski's Chapter 7 bankruptcy, filed in Medford, NY in 05.28.2010, led to asset liquidation, with the case closing in 09/20/2010."
Charles Cybulski — New York
Jr Richard D Daly, Medford NY
Address: 4 Pitchpine Pl Medford, NY 11763
Concise Description of Bankruptcy Case 8-13-75795-dte7: "In Medford, NY, Jr Richard D Daly filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-21."
Jr Richard D Daly — New York
Bryan Danziger, Medford NY
Address: 2810 Sipp Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-76959-reg7: "Bryan Danziger's bankruptcy, initiated in September 29, 2011 and concluded by 01/10/2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Danziger — New York
Timothy E Dasch, Medford NY
Address: 3116 Heather Ave Medford, NY 11763
Bankruptcy Case 8-11-72324-ast Overview: "In a Chapter 7 bankruptcy case, Timothy E Dasch from Medford, NY, saw their proceedings start in 2011-04-08 and complete by 08/01/2011, involving asset liquidation."
Timothy E Dasch — New York
Guillermo Alfonso Davila, Medford NY
Address: 3111 Devon Ave Medford, NY 11763
Bankruptcy Case 8-13-72268-ast Overview: "Guillermo Alfonso Davila's bankruptcy, initiated in 04/29/2013 and concluded by August 2013 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Alfonso Davila — New York
Sorto Maria De, Medford NY
Address: 63 Matsunaye Dr Medford, NY 11763-4114
Brief Overview of Bankruptcy Case 8-15-74587-reg: "In Medford, NY, Sorto Maria De filed for Chapter 7 bankruptcy in October 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2016."
Sorto Maria De — New York
Andrew Defrancesco, Medford NY
Address: 19 Torrey Pine Ln Medford, NY 11763
Bankruptcy Case 8-11-74522-dte Overview: "In Medford, NY, Andrew Defrancesco filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Andrew Defrancesco — New York
Carl Delahunt, Medford NY
Address: 38 California Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70210-ast: "The bankruptcy filing by Carl Delahunt, undertaken in January 12, 2010 in Medford, NY under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Carl Delahunt — New York
Nicholas Delborrello, Medford NY
Address: 2 Yellow Pine Cir Medford, NY 11763-4125
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74533-las: "The bankruptcy record of Nicholas Delborrello from Medford, NY, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
Nicholas Delborrello — New York
Christopher J Deleva, Medford NY
Address: 11 White Pine Way Medford, NY 11763-4215
Bankruptcy Case 8-16-72118-reg Summary: "The bankruptcy record of Christopher J Deleva from Medford, NY, shows a Chapter 7 case filed in 2016-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2016."
Christopher J Deleva — New York
Sean Delevan, Medford NY
Address: 3698A Horseblock Rd Medford, NY 11763-2208
Concise Description of Bankruptcy Case 8-15-73566-ast7: "In a Chapter 7 bankruptcy case, Sean Delevan from Medford, NY, saw their proceedings start in 2015-08-20 and complete by 11.18.2015, involving asset liquidation."
Sean Delevan — New York
Jr Frederick Delloiacono, Medford NY
Address: 272 Edward Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-75819-ast: "Jr Frederick Delloiacono's bankruptcy, initiated in 2010-07-26 and concluded by October 2010 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frederick Delloiacono — New York
Michael Demattia, Medford NY
Address: PO Box 924 Medford, NY 11763
Bankruptcy Case 8-09-79976-reg Summary: "The case of Michael Demattia in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-31 and discharged early 03/30/2010, focusing on asset liquidation to repay creditors."
Michael Demattia — New York
Hatice Demiroglu, Medford NY
Address: PO Box 333 Medford, NY 11763
Bankruptcy Case 8-10-73227-ast Summary: "Medford, NY resident Hatice Demiroglu's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2010."
Hatice Demiroglu — New York
Josuanne J Denis, Medford NY
Address: 3010 New London Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70205-dte: "Josuanne J Denis's bankruptcy, initiated in 2012-01-16 and concluded by April 2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josuanne J Denis — New York
Loren S Denning, Medford NY
Address: 8 Lollypine Ln Medford, NY 11763
Bankruptcy Case 8-11-71650-ast Overview: "The bankruptcy filing by Loren S Denning, undertaken in Mar 17, 2011 in Medford, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Loren S Denning — New York
Donna Deramo, Medford NY
Address: 222 Jamaica Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73916-ast: "The bankruptcy record of Donna Deramo from Medford, NY, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Donna Deramo — New York
September Desmond, Medford NY
Address: 167 Mount Vernon Ave Medford, NY 11763
Bankruptcy Case 8-10-75736-ast Overview: "September Desmond's Chapter 7 bankruptcy, filed in Medford, NY in Jul 21, 2010, led to asset liquidation, with the case closing in 2010-11-13."
September Desmond — New York
Joseph A Destefano, Medford NY
Address: 2811 Acorn Ave Medford, NY 11763-1923
Bankruptcy Case 8-2014-72005-reg Summary: "Joseph A Destefano's bankruptcy, initiated in May 1, 2014 and concluded by Jul 30, 2014 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Destefano — New York
Robert Dibari, Medford NY
Address: 3110 Newport Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-73388-ast7: "The case of Robert Dibari in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 2012-09-17, focusing on asset liquidation to repay creditors."
Robert Dibari — New York
William Dickson, Medford NY
Address: 142 Tarpon Ave Medford, NY 11763-4429
Brief Overview of Bankruptcy Case 8-2014-71547-reg: "The bankruptcy record of William Dickson from Medford, NY, shows a Chapter 7 case filed in 04/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
William Dickson — New York
Matthew J Dill, Medford NY
Address: 5 Fairmont Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-76232-reg7: "Matthew J Dill's Chapter 7 bankruptcy, filed in Medford, NY in August 31, 2011, led to asset liquidation, with the case closing in Dec 6, 2011."
Matthew J Dill — New York
Terri L Dimaggio, Medford NY
Address: 20 Redpine Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74066-ast: "The bankruptcy filing by Terri L Dimaggio, undertaken in 06.28.2012 in Medford, NY under Chapter 7, concluded with discharge in 2012-10-21 after liquidating assets."
Terri L Dimaggio — New York
Rosemarie Diraffaele, Medford NY
Address: 185 Southaven Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-74571-dte: "The bankruptcy filing by Rosemarie Diraffaele, undertaken in June 14, 2010 in Medford, NY under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Rosemarie Diraffaele — New York
Robin Disen, Medford NY
Address: 53 Hagerman Ave Medford, NY 11763
Bankruptcy Case 8-10-72671-ast Summary: "Robin Disen's bankruptcy, initiated in April 14, 2010 and concluded by 07/27/2010 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Disen — New York
Richard L Doelger, Medford NY
Address: 3119 Sipp Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71359-reg: "Richard L Doelger's Chapter 7 bankruptcy, filed in Medford, NY in 2013-03-20, led to asset liquidation, with the case closing in June 27, 2013."
Richard L Doelger — New York
Carmelo A Donato, Medford NY
Address: 26 Oregon Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-78606-dte7: "Carmelo A Donato's bankruptcy, initiated in 12/10/2011 and concluded by 04.03.2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmelo A Donato — New York
Kim M Downs, Medford NY
Address: 118 Oregon Ave Medford, NY 11763-3734
Bankruptcy Case 8-14-73474-ast Overview: "In a Chapter 7 bankruptcy case, Kim M Downs from Medford, NY, saw their proceedings start in July 2014 and complete by October 28, 2014, involving asset liquidation."
Kim M Downs — New York
Explore Free Bankruptcy Records by State