Website Logo

Medford, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Medford.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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