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
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