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

Steven M Mahoney, Medford NY

Address: 749 Long Island Ave Medford, NY 11763-2540
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72895-las: "In a Chapter 7 bankruptcy case, Steven M Mahoney from Medford, NY, saw their proceedings start in 06/23/2014 and complete by 2014-09-21, involving asset liquidation."
Steven M Mahoney — New York

David M Maiale, Medford NY

Address: 18 Syracuse Ave Medford, NY 11763-3621
Concise Description of Bankruptcy Case 8-15-73637-reg7: "Medford, NY resident David M Maiale's 2015-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
David M Maiale — New York

Krista M Maiale, Medford NY

Address: 18 Syracuse Ave Medford, NY 11763-3621
Concise Description of Bankruptcy Case 8-15-73637-reg7: "Krista M Maiale's Chapter 7 bankruptcy, filed in Medford, NY in 2015-08-25, led to asset liquidation, with the case closing in 2015-11-23."
Krista M Maiale — New York

Gregory A Mais, Medford NY

Address: 22 Brook Run Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73751-dte: "Medford, NY resident Gregory A Mais's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2011."
Gregory A Mais — New York

Muqsit Malik, Medford NY

Address: 745 Long Island Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71225-dte: "In Medford, NY, Muqsit Malik filed for Chapter 7 bankruptcy in February 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
Muqsit Malik — New York

Elaine Mannheimer, Medford NY

Address: 268 Bridgeport Ave Medford, NY 11763
Bankruptcy Case 8-12-72718-reg Summary: "Elaine Mannheimer's bankruptcy, initiated in 2012-04-30 and concluded by 08.23.2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Mannheimer — New York

Jeffrey P Mannheimer, Medford NY

Address: 268 Bridgeport Ave Medford, NY 11763-4019
Bankruptcy Case 8-15-75101-ast Overview: "The case of Jeffrey P Mannheimer in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 11/24/2015 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Jeffrey P Mannheimer — New York

Kevin Mannix, Medford NY

Address: 2814 Heather Ave Medford, NY 11763
Bankruptcy Case 8-10-71185-ast Summary: "In a Chapter 7 bankruptcy case, Kevin Mannix from Medford, NY, saw their proceedings start in 2010-02-26 and complete by May 25, 2010, involving asset liquidation."
Kevin Mannix — New York

Yvonne Martin, Medford NY

Address: 513 Jesse Ct Medford, NY 11763
Bankruptcy Case 8-13-75516-ast Overview: "In a Chapter 7 bankruptcy case, Yvonne Martin from Medford, NY, saw her proceedings start in 2013-10-30 and complete by Feb 6, 2014, involving asset liquidation."
Yvonne Martin — New York

Cindyann Martino, Medford NY

Address: 162 Buffalo Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-71230-ast: "Cindyann Martino's bankruptcy, initiated in 02/26/2010 and concluded by 06/03/2010 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindyann Martino — New York

Richard Martins, Medford NY

Address: 3008 Falcon Ave Medford, NY 11763
Bankruptcy Case 8-10-76223-dte Overview: "The bankruptcy record of Richard Martins from Medford, NY, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Richard Martins — New York

Steven J Mason, Medford NY

Address: 48 Narragansett Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-77364-dte: "Steven J Mason's bankruptcy, initiated in October 2011 and concluded by Jan 24, 2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Mason — New York

Sameh H Mawad, Medford NY

Address: 18 Loma St Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73656-dte: "The bankruptcy filing by Sameh H Mawad, undertaken in 2011-05-23 in Medford, NY under Chapter 7, concluded with discharge in 08/24/2011 after liquidating assets."
Sameh H Mawad — New York

Richard Mccartney, Medford NY

Address: 147 Richmond Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-73559-ast7: "Richard Mccartney's Chapter 7 bankruptcy, filed in Medford, NY in 06.01.2012, led to asset liquidation, with the case closing in 09/24/2012."
Richard Mccartney — New York

Richard Mcclinchey, Medford NY

Address: 2616 Falcon Ave Medford, NY 11763
Bankruptcy Case 8-10-79476-dte Summary: "In a Chapter 7 bankruptcy case, Richard Mcclinchey from Medford, NY, saw their proceedings start in 2010-12-05 and complete by 2011-03-14, involving asset liquidation."
Richard Mcclinchey — New York

James B Mcdonnell, Medford NY

Address: 19 Meadow Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-13-72523-ast7: "James B Mcdonnell's Chapter 7 bankruptcy, filed in Medford, NY in May 2013, led to asset liquidation, with the case closing in 08.17.2013."
James B Mcdonnell — New York

Clara J Mcfadden, Medford NY

Address: 6 Ethel Ln Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-76255-ast7: "Clara J Mcfadden's Chapter 7 bankruptcy, filed in Medford, NY in Sep 1, 2011, led to asset liquidation, with the case closing in Dec 13, 2011."
Clara J Mcfadden — New York

Leroy J Mcginnis, Medford NY

Address: 40 Blackpine Dr Medford, NY 11763-4103
Brief Overview of Bankruptcy Case 8-15-72724-reg: "In Medford, NY, Leroy J Mcginnis filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Leroy J Mcginnis — New York

Keiser Janice Mcgivney, Medford NY

Address: 99 Bellport Ave Medford, NY 11763-2228
Brief Overview of Bankruptcy Case 8-16-73048-ast: "Keiser Janice Mcgivney's Chapter 7 bankruptcy, filed in Medford, NY in Jul 8, 2016, led to asset liquidation, with the case closing in October 6, 2016."
Keiser Janice Mcgivney — New York

Charles A Mcguirk, Medford NY

Address: 25 Wrana St Medford, NY 11763
Bankruptcy Case 8-12-74474-reg Summary: "Charles A Mcguirk's bankruptcy, initiated in 07/19/2012 and concluded by Nov 11, 2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Mcguirk — New York

Karen L Mcisaac, Medford NY

Address: PO Box 1215 Medford, NY 11763
Bankruptcy Case 8-13-75824-ast Overview: "The bankruptcy filing by Karen L Mcisaac, undertaken in November 16, 2013 in Medford, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Karen L Mcisaac — New York

John R Mckinley, Medford NY

Address: 54 Matsunaye Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74880-reg: "The bankruptcy record of John R Mckinley from Medford, NY, shows a Chapter 7 case filed in 08.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
John R Mckinley — New York

Brigid Mcparland, Medford NY

Address: 465 Long Island Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75285-reg: "In Medford, NY, Brigid Mcparland filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-18."
Brigid Mcparland — New York

Edward Mears, Medford NY

Address: 172 Cherry Ln Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-75492-dte7: "Medford, NY resident Edward Mears's July 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Edward Mears — New York

Michael Meinardus, Medford NY

Address: 8 Big Cone Ln Medford, NY 11763-4229
Brief Overview of Bankruptcy Case 8-2014-71384-reg: "The bankruptcy filing by Michael Meinardus, undertaken in March 2014 in Medford, NY under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Michael Meinardus — New York

Nelson Mejias, Medford NY

Address: 177 Tarpon Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-77057-reg7: "The bankruptcy filing by Nelson Mejias, undertaken in 2011-10-03 in Medford, NY under Chapter 7, concluded with discharge in Jan 10, 2012 after liquidating assets."
Nelson Mejias — New York

Leonard J Mele, Medford NY

Address: 132 Tarpon Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71973-reg: "In a Chapter 7 bankruptcy case, Leonard J Mele from Medford, NY, saw his proceedings start in 2013-04-16 and complete by 2013-07-24, involving asset liquidation."
Leonard J Mele — New York

Criselda M Membreno, Medford NY

Address: 35 Country Rd Medford, NY 11763-1501
Bankruptcy Case 8-14-72797-reg Summary: "Medford, NY resident Criselda M Membreno's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2014."
Criselda M Membreno — New York

Jose Carlos Meneses, Medford NY

Address: 289 Jamaica Ave Medford, NY 11763-3271
Bankruptcy Case 8-15-74801-ast Overview: "The case of Jose Carlos Meneses in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 11.10.2015 and discharged early 02.08.2016, focusing on asset liquidation to repay creditors."
Jose Carlos Meneses — New York

Christopher L Merante, Medford NY

Address: 186 Jamaica Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-76258-dte7: "In a Chapter 7 bankruptcy case, Christopher L Merante from Medford, NY, saw their proceedings start in 2012-10-17 and complete by January 24, 2013, involving asset liquidation."
Christopher L Merante — New York

Angela Mercer, Medford NY

Address: 36 Nantucket Dr Medford, NY 11763
Bankruptcy Case 8-10-76727-ast Overview: "The bankruptcy filing by Angela Mercer, undertaken in 2010-08-27 in Medford, NY under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Angela Mercer — New York

Mauricio Merino, Medford NY

Address: 40 Locust Ave S Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-73028-dte7: "The bankruptcy record of Mauricio Merino from Medford, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
Mauricio Merino — New York

Thomas Minogue, Medford NY

Address: 475 Long Island Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-76535-reg7: "In a Chapter 7 bankruptcy case, Thomas Minogue from Medford, NY, saw their proceedings start in 2010-08-21 and complete by November 16, 2010, involving asset liquidation."
Thomas Minogue — New York

Tara A Moczulski, Medford NY

Address: 37 Horseblock Rd N Medford, NY 11763
Brief Overview of Bankruptcy Case 8-12-72319-dte: "Tara A Moczulski's bankruptcy, initiated in April 2012 and concluded by 2012-08-08 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara A Moczulski — New York

Vito J Molesi, Medford NY

Address: 2805 Devon Ave Medford, NY 11763
Bankruptcy Case 8-13-71371-ast Overview: "Vito J Molesi's bankruptcy, initiated in 2013-03-20 and concluded by June 27, 2013 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vito J Molesi — New York

Linda Molinare, Medford NY

Address: 79 Robinson Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-75005-dte7: "The bankruptcy filing by Linda Molinare, undertaken in June 29, 2010 in Medford, NY under Chapter 7, concluded with discharge in October 22, 2010 after liquidating assets."
Linda Molinare — New York

Jessica Molloy, Medford NY

Address: 143 Kettles Ln Medford, NY 11763
Bankruptcy Case 8-10-74744-ast Overview: "Jessica Molloy's Chapter 7 bankruptcy, filed in Medford, NY in 06.18.2010, led to asset liquidation, with the case closing in 2010-10-11."
Jessica Molloy — New York

Alan W Monroig, Medford NY

Address: 2807 Jeff St Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-71988-reg7: "Alan W Monroig's Chapter 7 bankruptcy, filed in Medford, NY in Mar 30, 2012, led to asset liquidation, with the case closing in July 23, 2012."
Alan W Monroig — New York

Jose Mora, Medford NY

Address: 3004 Chestnut Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-71186-reg7: "Jose Mora's Chapter 7 bankruptcy, filed in Medford, NY in 02.28.2011, led to asset liquidation, with the case closing in 06.01.2011."
Jose Mora — New York

Vanessa Morabito, Medford NY

Address: 145 Lincoln Rd Medford, NY 11763
Bankruptcy Case 8-10-78733-dte Summary: "Vanessa Morabito's bankruptcy, initiated in 11/05/2010 and concluded by 02.01.2011 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Morabito — New York

Maria D Moreno, Medford NY

Address: 27 Middle Island Ave Medford, NY 11763
Bankruptcy Case 8-12-76732-ast Overview: "The case of Maria D Moreno in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-16 and discharged early Feb 23, 2013, focusing on asset liquidation to repay creditors."
Maria D Moreno — New York

John P Morge, Medford NY

Address: 10 Meadow Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77052-dte: "John P Morge's Chapter 7 bankruptcy, filed in Medford, NY in 2011-10-03, led to asset liquidation, with the case closing in 2012-01-10."
John P Morge — New York

Stephanie Ann Morris, Medford NY

Address: 308 Lake Dr Medford, NY 11763
Bankruptcy Case 8-13-70448-ast Overview: "The case of Stephanie Ann Morris in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 01.28.2013 and discharged early 2013-05-07, focusing on asset liquidation to repay creditors."
Stephanie Ann Morris — New York

Iii Leo Moses, Medford NY

Address: 2 Lovers Ln Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-74856-dte7: "Iii Leo Moses's bankruptcy, initiated in 2012-08-07 and concluded by November 30, 2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Leo Moses — New York

Denise Mueller, Medford NY

Address: 24 Tupper Ave Medford, NY 11763-3863
Brief Overview of Bankruptcy Case 8-15-75152-reg: "The bankruptcy filing by Denise Mueller, undertaken in 2015-11-28 in Medford, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Denise Mueller — New York

Kenneth Mueller, Medford NY

Address: 24 Tupper Ave Medford, NY 11763-3863
Concise Description of Bankruptcy Case 8-15-75152-reg7: "Kenneth Mueller's Chapter 7 bankruptcy, filed in Medford, NY in 11.28.2015, led to asset liquidation, with the case closing in Feb 26, 2016."
Kenneth Mueller — New York

Erin Muller, Medford NY

Address: 174 Southaven Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-71804-dte: "In Medford, NY, Erin Muller filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2010."
Erin Muller — New York

James F Murphy, Medford NY

Address: 91A Southaven Ave Medford, NY 11763-3720
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73117-las: "In Medford, NY, James F Murphy filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
James F Murphy — New York

Corrie Murphy, Medford NY

Address: 91A Southaven Ave Medford, NY 11763-3720
Concise Description of Bankruptcy Case 8-15-73117-las7: "Medford, NY resident Corrie Murphy's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2015."
Corrie Murphy — New York

Sylvester T Murray, Medford NY

Address: 9 Baldwin Ln Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76416-dte: "Sylvester T Murray's bankruptcy, initiated in October 2012 and concluded by February 2013 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvester T Murray — New York

Nicholas Musco, Medford NY

Address: 146 Cherry Ln Medford, NY 11763
Bankruptcy Case 8-12-76702-reg Overview: "Medford, NY resident Nicholas Musco's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Nicholas Musco — New York

Noreen Musumeci, Medford NY

Address: 253 Waverly Ave Medford, NY 11763
Bankruptcy Case 8-12-73997-dte Summary: "In Medford, NY, Noreen Musumeci filed for Chapter 7 bankruptcy in 06.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Noreen Musumeci — New York

Donna M Napoleone, Medford NY

Address: 501 Daryl Dr Medford, NY 11763-1226
Bankruptcy Case 8-2014-71761-reg Overview: "The case of Donna M Napoleone in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Donna M Napoleone — New York

Joseph Nash, Medford NY

Address: 10 Lacebark Ln Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-75610-ast: "Joseph Nash's bankruptcy, initiated in 2010-07-19 and concluded by 2010-11-11 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Nash — New York

Robert J Nasta, Medford NY

Address: PO Box 867 Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74815-ast: "Robert J Nasta's Chapter 7 bankruptcy, filed in Medford, NY in July 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Robert J Nasta — New York

Melissa Neal, Medford NY

Address: 800 Old Medford Ave Medford, NY 11763
Bankruptcy Case 8-11-75558-reg Summary: "Melissa Neal's Chapter 7 bankruptcy, filed in Medford, NY in August 2011, led to asset liquidation, with the case closing in November 2011."
Melissa Neal — New York

Patti J Nemschick, Medford NY

Address: 893 Medford Avenue Medford, NY 11763
Bankruptcy Case 8-2014-71957-ast Overview: "The bankruptcy filing by Patti J Nemschick, undertaken in 04.30.2014 in Medford, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Patti J Nemschick — New York

Joseph Nesbitt, Medford NY

Address: 45 Park Ln Medford, NY 11763-1105
Brief Overview of Bankruptcy Case 8-15-72213-reg: "Joseph Nesbitt's bankruptcy, initiated in 2015-05-21 and concluded by August 2015 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Nesbitt — New York

Debra Neumann, Medford NY

Address: 140 Tarpon Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-75166-dte: "In a Chapter 7 bankruptcy case, Debra Neumann from Medford, NY, saw her proceedings start in 07/02/2010 and complete by October 2010, involving asset liquidation."
Debra Neumann — New York

Jr William J Nevins, Medford NY

Address: 301 Centre Ct Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-78024-dte7: "The case of Jr William J Nevins in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-14 and discharged early February 15, 2012, focusing on asset liquidation to repay creditors."
Jr William J Nevins — New York

Robert J Newkirk, Medford NY

Address: 2907 New London Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78362-reg: "In a Chapter 7 bankruptcy case, Robert J Newkirk from Medford, NY, saw their proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Robert J Newkirk — New York

James Newsom, Medford NY

Address: 34 Rose Ln Medford, NY 11763
Bankruptcy Case 8-13-70786-reg Overview: "James Newsom's bankruptcy, initiated in 02.19.2013 and concluded by 2013-05-29 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Newsom — New York

Patricia A Nichols, Medford NY

Address: 8 Munson St Medford, NY 11763-4409
Bankruptcy Case 8-15-70829-las Overview: "The bankruptcy record of Patricia A Nichols from Medford, NY, shows a Chapter 7 case filed in Mar 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Patricia A Nichols — New York

Martin J Nicholson, Medford NY

Address: 16 Cedar Ave Medford, NY 11763-3502
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72878-ast: "The bankruptcy record of Martin J Nicholson from Medford, NY, shows a Chapter 7 case filed in 06.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2014."
Martin J Nicholson — New York

Wayne B Niclas, Medford NY

Address: 243 Oak St Medford, NY 11763
Brief Overview of Bankruptcy Case 8-13-71579-dte: "In Medford, NY, Wayne B Niclas filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Wayne B Niclas — New York

Nicole Nieves, Medford NY

Address: 43 Clusterpine St Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-74779-dte7: "The case of Nicole Nieves in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 10/12/2011, focusing on asset liquidation to repay creditors."
Nicole Nieves — New York

Dennis A Nixon, Medford NY

Address: PO Box 1032 Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-76896-ast7: "Dennis A Nixon's Chapter 7 bankruptcy, filed in Medford, NY in 2011-09-28, led to asset liquidation, with the case closing in January 21, 2012."
Dennis A Nixon — New York

Mary A Noon, Medford NY

Address: 88 Kettles Ln Medford, NY 11763-1562
Bankruptcy Case 8-14-70807-ast Overview: "Mary A Noon's bankruptcy, initiated in 03/01/2014 and concluded by May 30, 2014 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Noon — New York

Jr Joseph A Normandia, Medford NY

Address: 218 Holland Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-13-71357-dte: "Jr Joseph A Normandia's bankruptcy, initiated in 03.20.2013 and concluded by 06/27/2013 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph A Normandia — New York

Gina G Norton, Medford NY

Address: 910 Lake Dr Medford, NY 11763
Concise Description of Bankruptcy Case 8-13-73998-ast7: "The case of Gina G Norton in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-31 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Gina G Norton — New York

Mehmet Nouri, Medford NY

Address: 4 Split Pine Cir Medford, NY 11763
Concise Description of Bankruptcy Case 8-12-72625-reg7: "In a Chapter 7 bankruptcy case, Mehmet Nouri from Medford, NY, saw their proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Mehmet Nouri — New York

Brad Novak, Medford NY

Address: 6 Karl Ct Medford, NY 11763-4006
Concise Description of Bankruptcy Case 8-14-74544-reg7: "Medford, NY resident Brad Novak's Oct 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2015."
Brad Novak — New York

Francisco J Nunez, Medford NY

Address: 9 Loma St Medford, NY 11763
Bankruptcy Case 8-13-71687-reg Overview: "In a Chapter 7 bankruptcy case, Francisco J Nunez from Medford, NY, saw their proceedings start in 2013-04-03 and complete by 2013-07-11, involving asset liquidation."
Francisco J Nunez — New York

John Nuzzo, Medford NY

Address: 128 Richmond Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-70851-dte: "The bankruptcy filing by John Nuzzo, undertaken in Feb 8, 2010 in Medford, NY under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
John Nuzzo — New York

Joseph Obrien, Medford NY

Address: 304 Bridgeport Ave Medford, NY 11763
Bankruptcy Case 8-09-79947-reg Summary: "In Medford, NY, Joseph Obrien filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-31."
Joseph Obrien — New York

Doreen Oddo, Medford NY

Address: 119 Cherry Ln Medford, NY 11763
Bankruptcy Case 8-09-79964-dte Summary: "The case of Doreen Oddo in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-30 and discharged early Mar 30, 2010, focusing on asset liquidation to repay creditors."
Doreen Oddo — New York

Deborah A Odietus, Medford NY

Address: PO Box 137 Medford, NY 11763-0137
Bankruptcy Case 8-15-72042-las Overview: "The bankruptcy record of Deborah A Odietus from Medford, NY, shows a Chapter 7 case filed in 2015-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-09."
Deborah A Odietus — New York

Wayne R Oettinger, Medford NY

Address: 205 Newburgh Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-77198-dte7: "In Medford, NY, Wayne R Oettinger filed for Chapter 7 bankruptcy in 2011-10-11. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2012."
Wayne R Oettinger — New York

Alfred E Oka, Medford NY

Address: 12 Paddock Ln Medford, NY 11763-4098
Concise Description of Bankruptcy Case 8-2014-73174-ast7: "In a Chapter 7 bankruptcy case, Alfred E Oka from Medford, NY, saw his proceedings start in 07.14.2014 and complete by 2014-10-12, involving asset liquidation."
Alfred E Oka — New York

Frances Oka, Medford NY

Address: 12 Paddock Ln Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-73055-dte: "Medford, NY resident Frances Oka's 04/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Frances Oka — New York

David A Olenick, Medford NY

Address: 122 Buffalo Ave Medford, NY 11763
Bankruptcy Case 8-11-76296-dte Summary: "David A Olenick's Chapter 7 bankruptcy, filed in Medford, NY in Sep 3, 2011, led to asset liquidation, with the case closing in 12/13/2011."
David A Olenick — New York

Constance C Onorato, Medford NY

Address: 538 Blue Ridge Dr Medford, NY 11763
Bankruptcy Case 8-13-70412-dte Overview: "Constance C Onorato's Chapter 7 bankruptcy, filed in Medford, NY in 2013-01-26, led to asset liquidation, with the case closing in 05/05/2013."
Constance C Onorato — New York

Danielle Orenzow, Medford NY

Address: 4 Blackpine Dr Medford, NY 11763
Bankruptcy Case 8-10-76816-dte Overview: "Danielle Orenzow's Chapter 7 bankruptcy, filed in Medford, NY in 2010-08-31, led to asset liquidation, with the case closing in 11.29.2010."
Danielle Orenzow — New York

Jr Robert J Orlowski, Medford NY

Address: 49 White Pine Way Medford, NY 11763
Bankruptcy Case 8-13-74841-reg Overview: "The case of Jr Robert J Orlowski in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Jr Robert J Orlowski — New York

Miguel Ortega, Medford NY

Address: 3010 Maine Ave Medford, NY 11763
Bankruptcy Case 8-10-71824-ast Summary: "In Medford, NY, Miguel Ortega filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Miguel Ortega — New York

Steven Ortiz, Medford NY

Address: 3 Sugar Pine Cir Medford, NY 11763
Brief Overview of Bankruptcy Case 8-12-76464-reg: "Steven Ortiz's Chapter 7 bankruptcy, filed in Medford, NY in October 29, 2012, led to asset liquidation, with the case closing in 2013-01-30."
Steven Ortiz — New York

Lisa Osheske, Medford NY

Address: 47 2nd Ave Medford, NY 11763
Bankruptcy Case 8-13-72227-ast Summary: "The bankruptcy filing by Lisa Osheske, undertaken in 2013-04-29 in Medford, NY under Chapter 7, concluded with discharge in 08/07/2013 after liquidating assets."
Lisa Osheske — New York

Lisa M Otis, Medford NY

Address: 2701 Connecticut Ave Medford, NY 11763
Bankruptcy Case 8-12-75976-ast Summary: "Lisa M Otis's Chapter 7 bankruptcy, filed in Medford, NY in October 2012, led to asset liquidation, with the case closing in January 10, 2013."
Lisa M Otis — New York

Silvester Ottaviano, Medford NY

Address: 1090 Sipp Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70097-ast: "Silvester Ottaviano's bankruptcy, initiated in 2012-01-10 and concluded by 2012-04-10 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvester Ottaviano — New York

Paola A Owen, Medford NY

Address: 7 Handy Ln Medford, NY 11763-4354
Bankruptcy Case 8-16-72608-ast Summary: "The case of Paola A Owen in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-11 and discharged early 09/09/2016, focusing on asset liquidation to repay creditors."
Paola A Owen — New York

Michael W Owen, Medford NY

Address: 7 Handy Ln Medford, NY 11763-4354
Brief Overview of Bankruptcy Case 8-16-72608-ast: "In a Chapter 7 bankruptcy case, Michael W Owen from Medford, NY, saw their proceedings start in Jun 11, 2016 and complete by 09.09.2016, involving asset liquidation."
Michael W Owen — New York

Henrietta Oxley, Medford NY

Address: 419 Addison Pl Medford, NY 11763
Brief Overview of Bankruptcy Case 8-13-73872-reg: "Medford, NY resident Henrietta Oxley's 2013-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2013."
Henrietta Oxley — New York

Janet L Ozer, Medford NY

Address: 136 Norfleet Ln Medford, NY 11763-1026
Concise Description of Bankruptcy Case 8-14-75545-reg7: "The bankruptcy filing by Janet L Ozer, undertaken in December 16, 2014 in Medford, NY under Chapter 7, concluded with discharge in 2015-03-16 after liquidating assets."
Janet L Ozer — New York

Fatih Ozyilmaz, Medford NY

Address: 303 Lake Dr Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-75495-reg7: "Fatih Ozyilmaz's Chapter 7 bankruptcy, filed in Medford, NY in Jul 15, 2010, led to asset liquidation, with the case closing in 11/07/2010."
Fatih Ozyilmaz — New York

Fatih M Ozyilmaz, Medford NY

Address: 303 Lake Dr Medford, NY 11763
Bankruptcy Case 8-13-70482-reg Summary: "Fatih M Ozyilmaz's Chapter 7 bankruptcy, filed in Medford, NY in 01/30/2013, led to asset liquidation, with the case closing in 2013-05-09."
Fatih M Ozyilmaz — New York

Michael Paganello, Medford NY

Address: 152 Maple St Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-71784-reg7: "The bankruptcy record of Michael Paganello from Medford, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Michael Paganello — New York

Sebastian B Paganello, Medford NY

Address: 152 Maple St Medford, NY 11763-4012
Bankruptcy Case 8-08-72979-reg Summary: "The bankruptcy record for Sebastian B Paganello from Medford, NY, under Chapter 13, filed in 2008-06-06, involved setting up a repayment plan, finalized by June 19, 2013."
Sebastian B Paganello — New York

Philip Pagano, Medford NY

Address: 40 Crooked Pine Dr Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-71923-ast7: "In Medford, NY, Philip Pagano filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Philip Pagano — New York

William Michael Palacino, Medford NY

Address: 126 Cypress Pointe Ct Medford, NY 11763
Brief Overview of Bankruptcy Case 8-12-72214-ast: "William Michael Palacino's Chapter 7 bankruptcy, filed in Medford, NY in 04/10/2012, led to asset liquidation, with the case closing in 08/03/2012."
William Michael Palacino — New York

Frank Pallas, Medford NY

Address: 157 Cherry Ln Medford, NY 11763-4021
Bankruptcy Case 8-08-72833-reg Overview: "Frank Pallas, a resident of Medford, NY, entered a Chapter 13 bankruptcy plan in 05/30/2008, culminating in its successful completion by 05.09.2013."
Frank Pallas — New York

Explore Free Bankruptcy Records by State