Website Logo

Medford, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Medford.

Last updated on: April 11, 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

Jose Saa, Medford NY

Address: 2811 Devon Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71862-reg: "Jose Saa's Chapter 7 bankruptcy, filed in Medford, NY in 2013-04-10, led to asset liquidation, with the case closing in July 18, 2013."
Jose Saa — New York

John B Schlosser, Medford NY

Address: 603 Blue Ridge Dr Medford, NY 11763-1219
Concise Description of Bankruptcy Case 8-14-75651-reg7: "In a Chapter 7 bankruptcy case, John B Schlosser from Medford, NY, saw their proceedings start in December 2014 and complete by 2015-03-23, involving asset liquidation."
John B Schlosser — New York

Sr George Schmitt, Medford NY

Address: 623 W End Dr Medford, NY 11763
Bankruptcy Case 8-09-78461-dte Summary: "The bankruptcy filing by Sr George Schmitt, undertaken in November 2009 in Medford, NY under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Sr George Schmitt — New York

Meredith N Schutt, Medford NY

Address: 47 White Pine Way Medford, NY 11763
Bankruptcy Case 8-13-71717-ast Overview: "The case of Meredith N Schutt in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in April 3, 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Meredith N Schutt — New York

Herbert Scott, Medford NY

Address: PO Box 1204 Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-76502-dte: "Medford, NY resident Herbert Scott's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Herbert Scott — New York

Cynthia Scott, Medford NY

Address: 101 Maple Ln Medford, NY 11763-1028
Bankruptcy Case 8-15-72597-ast Summary: "Cynthia Scott's bankruptcy, initiated in June 16, 2015 and concluded by Sep 14, 2015 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Scott — New York

John F Scuteri, Medford NY

Address: 155 Syracuse Ave Medford, NY 11763-3631
Bankruptcy Case 8-09-78671-ast Overview: "John F Scuteri's Chapter 13 bankruptcy in Medford, NY started in 2009-11-12. This plan involved reorganizing debts and establishing a payment plan, concluding in November 18, 2014."
John F Scuteri — New York

Ryan Kate Sehy, Medford NY

Address: 9 Blackpine Dr Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-74721-dte7: "The bankruptcy filing by Ryan Kate Sehy, undertaken in 07/01/2011 in Medford, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Ryan Kate Sehy — New York

Robert J Semeraro, Medford NY

Address: 111 Pennsylvania Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70515-reg: "The bankruptcy record of Robert J Semeraro from Medford, NY, shows a Chapter 7 case filed in 2011-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-28."
Robert J Semeraro — New York

Peter Shadlich, Medford NY

Address: 27 Ashton Rd Medford, NY 11763
Bankruptcy Case 8-10-77071-reg Summary: "The bankruptcy record of Peter Shadlich from Medford, NY, shows a Chapter 7 case filed in Sep 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2010."
Peter Shadlich — New York

Kelli E Shannon, Medford NY

Address: 16 Justin Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72504-ast: "The bankruptcy filing by Kelli E Shannon, undertaken in April 2012 in Medford, NY under Chapter 7, concluded with discharge in 08/16/2012 after liquidating assets."
Kelli E Shannon — New York

Sr Thomas Shannon, Medford NY

Address: PO Box 558 Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-74492-ast7: "Sr Thomas Shannon's bankruptcy, initiated in 2010-06-11 and concluded by September 15, 2010 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Shannon — New York

Christina Signorelli, Medford NY

Address: 5 Emily Ct Medford, NY 11763-4000
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70393-ast: "The case of Christina Signorelli in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 02.02.2015 and discharged early May 3, 2015, focusing on asset liquidation to repay creditors."
Christina Signorelli — New York

Brian Silvestro, Medford NY

Address: 41 Crooked Pine Dr Medford, NY 11763-4329
Brief Overview of Bankruptcy Case 8-15-75455-reg: "In a Chapter 7 bankruptcy case, Brian Silvestro from Medford, NY, saw their proceedings start in 12.22.2015 and complete by 03/21/2016, involving asset liquidation."
Brian Silvestro — New York

Kenneth A Sinkler, Medford NY

Address: 574 Granny Rd Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-78462-reg: "The bankruptcy record of Kenneth A Sinkler from Medford, NY, shows a Chapter 7 case filed in 2011-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Kenneth A Sinkler — New York

Michael T Sinsabaugh, Medford NY

Address: 2303 Race Ave Medford, NY 11763
Bankruptcy Case 8-12-72414-dte Overview: "In Medford, NY, Michael T Sinsabaugh filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Michael T Sinsabaugh — New York

Kenneth J Slovak, Medford NY

Address: 24 Cherry Ln Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76557-reg: "Kenneth J Slovak's Chapter 7 bankruptcy, filed in Medford, NY in 2012-11-08, led to asset liquidation, with the case closing in 02.15.2013."
Kenneth J Slovak — New York

Steven Stepper, Medford NY

Address: 67 Matsunaye Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78798-dte: "In a Chapter 7 bankruptcy case, Steven Stepper from Medford, NY, saw their proceedings start in 2009-11-16 and complete by 02/17/2010, involving asset liquidation."
Steven Stepper — New York

Karen Stewart, Medford NY

Address: 806 Lake Dr Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-70528-reg: "In a Chapter 7 bankruptcy case, Karen Stewart from Medford, NY, saw her proceedings start in 2010-01-28 and complete by Apr 27, 2010, involving asset liquidation."
Karen Stewart — New York

Lauren Ann Stolworthy, Medford NY

Address: 81A Robinson Ave Medford, NY 11763
Bankruptcy Case 8-11-71167-reg Summary: "Medford, NY resident Lauren Ann Stolworthy's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Lauren Ann Stolworthy — New York

Pamela M Tadeo, Medford NY

Address: 6 Forrest Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-74422-reg: "Medford, NY resident Pamela M Tadeo's 06/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2011."
Pamela M Tadeo — New York

Anthony Tamasi, Medford NY

Address: 119 Birchwood Rd Medford, NY 11763-1247
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71605-ast: "Anthony Tamasi's Chapter 7 bankruptcy, filed in Medford, NY in 2015-04-16, led to asset liquidation, with the case closing in July 15, 2015."
Anthony Tamasi — New York

Gregory Tamasi, Medford NY

Address: 119 Birchwood Rd Medford, NY 11763-1247
Bankruptcy Case 8-15-72941-las Overview: "Medford, NY resident Gregory Tamasi's July 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2015."
Gregory Tamasi — New York

Christopher Tarantino, Medford NY

Address: 5 Nevada Ave Medford, NY 11763
Bankruptcy Case 8-10-72929-reg Summary: "The case of Christopher Tarantino in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-23 and discharged early 2010-08-16, focusing on asset liquidation to repay creditors."
Christopher Tarantino — New York

Jr Michael P Tartaglia, Medford NY

Address: 31 Ash Dr Medford, NY 11763
Bankruptcy Case 8-13-74050-reg Summary: "The bankruptcy filing by Jr Michael P Tartaglia, undertaken in August 3, 2013 in Medford, NY under Chapter 7, concluded with discharge in 2013-11-10 after liquidating assets."
Jr Michael P Tartaglia — New York

Sean Tedesco, Medford NY

Address: PO Box 228 Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78677-dte: "Sean Tedesco's Chapter 7 bankruptcy, filed in Medford, NY in 2010-11-01, led to asset liquidation, with the case closing in Feb 1, 2011."
Sean Tedesco — New York

Vincent R Telfair, Medford NY

Address: 468 Daryl Dr Medford, NY 11763
Concise Description of Bankruptcy Case 8-13-74311-dte7: "Vincent R Telfair's bankruptcy, initiated in August 2013 and concluded by 2013-11-27 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent R Telfair — New York

Lisa E Tenzyk, Medford NY

Address: 830 Blue Ridge Dr Medford, NY 11763-1204
Bankruptcy Case 8-15-74274-las Overview: "The case of Lisa E Tenzyk in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in October 6, 2015 and discharged early January 4, 2016, focusing on asset liquidation to repay creditors."
Lisa E Tenzyk — New York

Juan Ramon Teodoro, Medford NY

Address: 2814 Rhode Island Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-74649-reg: "The bankruptcy record of Juan Ramon Teodoro from Medford, NY, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2011."
Juan Ramon Teodoro — New York

James Matthew Tepedino, Medford NY

Address: 96 Bellport Ave Medford, NY 11763-2227
Brief Overview of Bankruptcy Case 8-15-72340-ast: "Medford, NY resident James Matthew Tepedino's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
James Matthew Tepedino — New York

Jennifer Terry, Medford NY

Address: 10 Handy Ln Medford, NY 11763-4316
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73405-las: "In a Chapter 7 bankruptcy case, Jennifer Terry from Medford, NY, saw her proceedings start in 2014-07-25 and complete by October 23, 2014, involving asset liquidation."
Jennifer Terry — New York

Heath Terry, Medford NY

Address: 10 Handy Ln Medford, NY 11763-4316
Bankruptcy Case 8-2014-73405-las Summary: "The bankruptcy filing by Heath Terry, undertaken in 07.25.2014 in Medford, NY under Chapter 7, concluded with discharge in 10/23/2014 after liquidating assets."
Heath Terry — New York

Matthew James Tiffany, Medford NY

Address: 226 Jamaica Ave Medford, NY 11763-3241
Concise Description of Bankruptcy Case 8-16-70232-reg7: "Matthew James Tiffany's Chapter 7 bankruptcy, filed in Medford, NY in 2016-01-20, led to asset liquidation, with the case closing in 2016-04-19."
Matthew James Tiffany — New York

Margaret Tillotson, Medford NY

Address: 25 Masem Ct Medford, NY 11763
Bankruptcy Case 8-11-70883-dte Summary: "The bankruptcy filing by Margaret Tillotson, undertaken in 02.16.2011 in Medford, NY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Margaret Tillotson — New York

Otis Tisdol, Medford NY

Address: 17 Concord Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-73388-dte: "Otis Tisdol's Chapter 7 bankruptcy, filed in Medford, NY in May 6, 2010, led to asset liquidation, with the case closing in August 2010."
Otis Tisdol — New York

Steven J Toledo, Medford NY

Address: 15 Balsam Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78345-ast: "The case of Steven J Toledo in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 2012-03-24, focusing on asset liquidation to repay creditors."
Steven J Toledo — New York

Thomas Tonnesen, Medford NY

Address: 1 Winged Foot Dr Medford, NY 11763
Concise Description of Bankruptcy Case 8-11-72067-reg7: "The case of Thomas Tonnesen in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2011 and discharged early 2011-07-23, focusing on asset liquidation to repay creditors."
Thomas Tonnesen — New York

James Torre, Medford NY

Address: 135 Evergreen Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79293-ast: "The bankruptcy filing by James Torre, undertaken in 11.30.2010 in Medford, NY under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
James Torre — New York

Anthony M Tramuta, Medford NY

Address: 153 Fordham Ave Medford, NY 11763-3133
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72882-las: "In Medford, NY, Anthony M Tramuta filed for Chapter 7 bankruptcy in 2014-06-21. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2014."
Anthony M Tramuta — New York

Nicolette Desiree Trench, Medford NY

Address: 131 Buffalo Ave Medford, NY 11763
Bankruptcy Case 8-11-74908-ast Overview: "Nicolette Desiree Trench's Chapter 7 bankruptcy, filed in Medford, NY in July 2011, led to asset liquidation, with the case closing in October 31, 2011."
Nicolette Desiree Trench — New York

Christina Trimis, Medford NY

Address: 16 Greenport Ave Medford, NY 11763-3629
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74251-reg: "In Medford, NY, Christina Trimis filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Christina Trimis — New York

Jill A Ullmann, Medford NY

Address: 799 Old Medford Ave Medford, NY 11763-3548
Concise Description of Bankruptcy Case 8-16-72677-reg7: "The bankruptcy record of Jill A Ullmann from Medford, NY, shows a Chapter 7 case filed in 2016-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-13."
Jill A Ullmann — New York

Jessica Ulloa, Medford NY

Address: 1807 Race Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-78698-dte: "Medford, NY resident Jessica Ulloa's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Jessica Ulloa — New York

David Edward Umland, Medford NY

Address: 224 Tremont Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 13-11102: "David Edward Umland's Chapter 7 bankruptcy, filed in Medford, NY in August 19, 2013, led to asset liquidation, with the case closing in 2013-11-26."
David Edward Umland — New York

James Utter, Medford NY

Address: 2 Angela Ct Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70547-reg: "The case of James Utter in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in February 1, 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
James Utter — New York

Debra Utter, Medford NY

Address: 2 Angela Ct Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-77444-ast: "Debra Utter's bankruptcy, initiated in September 22, 2010 and concluded by 12.20.2010 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Utter — New York

John I Uvari, Medford NY

Address: 19 Balsam Dr Medford, NY 11763-4303
Brief Overview of Bankruptcy Case 8-14-72507-ast: "The bankruptcy record of John I Uvari from Medford, NY, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
John I Uvari — New York

Marco H Vaca, Medford NY

Address: 201 Peconic Ave Medford, NY 11763
Bankruptcy Case 8-13-70177-reg Overview: "The case of Marco H Vaca in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Marco H Vaca — New York

Ivan B Vallejo, Medford NY

Address: 3108 Gull Ave Medford, NY 11763-1731
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72390-las: "The case of Ivan B Vallejo in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-01 and discharged early August 30, 2015, focusing on asset liquidation to repay creditors."
Ivan B Vallejo — New York

Bruce W Vanwicklen, Medford NY

Address: 17 Daremy Cir Medford, NY 11763-2262
Bankruptcy Case 8-14-72775-las Overview: "The case of Bruce W Vanwicklen in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Bruce W Vanwicklen — New York

Elizabeth Vargas, Medford NY

Address: 509 Lake Dr Medford, NY 11763-4608
Bankruptcy Case 8-15-71243-reg Overview: "The bankruptcy filing by Elizabeth Vargas, undertaken in 2015-03-26 in Medford, NY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Elizabeth Vargas — New York

Antonio Vargas, Medford NY

Address: 2 John Roe Smith Ave Medford, NY 11763
Bankruptcy Case 8-13-75129-reg Overview: "The case of Antonio Vargas in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-08 and discharged early 01/15/2014, focusing on asset liquidation to repay creditors."
Antonio Vargas — New York

Randie M Vargin, Medford NY

Address: 3006 Falcon Ave Medford, NY 11763
Bankruptcy Case 8-13-70577-dte Summary: "In Medford, NY, Randie M Vargin filed for Chapter 7 bankruptcy in 02/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2013."
Randie M Vargin — New York

Thomas Vatter, Medford NY

Address: 75 Greenport Ave Medford, NY 11763
Bankruptcy Case 8-11-72988-reg Summary: "The bankruptcy record of Thomas Vatter from Medford, NY, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Thomas Vatter — New York

Alison J Vaughan, Medford NY

Address: 18 Ash Dr Medford, NY 11763-4302
Bankruptcy Case 8-14-70943-reg Overview: "Alison J Vaughan's bankruptcy, initiated in 03/11/2014 and concluded by 2014-06-09 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison J Vaughan — New York

Catherine C Vaughan, Medford NY

Address: 2811 Falcon Ave Medford, NY 11763-1914
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71820-las: "Medford, NY resident Catherine C Vaughan's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Catherine C Vaughan — New York

Denise D Vecchione, Medford NY

Address: 670 Old Medford Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-13-75064-dte7: "Denise D Vecchione's Chapter 7 bankruptcy, filed in Medford, NY in 2013-10-03, led to asset liquidation, with the case closing in January 2014."
Denise D Vecchione — New York

Melissa A Vega, Medford NY

Address: 3015 Falcon Ave Medford, NY 11763
Bankruptcy Case 8-13-74610-dte Summary: "Medford, NY resident Melissa A Vega's 2013-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2013."
Melissa A Vega — New York

Nicole Vega, Medford NY

Address: 111 Seymour Ln Medford, NY 11763
Bankruptcy Case 8-09-78959-dte Overview: "In a Chapter 7 bankruptcy case, Nicole Vega from Medford, NY, saw her proceedings start in Nov 20, 2009 and complete by Feb 17, 2010, involving asset liquidation."
Nicole Vega — New York

Mark P Velazquez, Medford NY

Address: 11 Ormand Ave Medford, NY 11763-4412
Bankruptcy Case 8-2014-71518-ast Overview: "Medford, NY resident Mark P Velazquez's 04.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Mark P Velazquez — New York

Robert N Velcoff, Medford NY

Address: 711 Blue Ridge Dr Medford, NY 11763
Brief Overview of Bankruptcy Case 8-11-72616-dte: "In a Chapter 7 bankruptcy case, Robert N Velcoff from Medford, NY, saw their proceedings start in 04.16.2011 and complete by 08.09.2011, involving asset liquidation."
Robert N Velcoff — New York

Adela Velez, Medford NY

Address: 2910 Connecticut Ave Medford, NY 11763-1974
Brief Overview of Bankruptcy Case 8-15-71388-ast: "In Medford, NY, Adela Velez filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2015."
Adela Velez — New York

Ernesto J Velez, Medford NY

Address: 2910 Connecticut Ave Medford, NY 11763-1974
Bankruptcy Case 8-15-71388-ast Summary: "Ernesto J Velez's bankruptcy, initiated in 2015-04-02 and concluded by 2015-07-01 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto J Velez — New York

Jr Vincent J Verdi, Medford NY

Address: 319 Mount Vernon Ave Medford, NY 11763
Bankruptcy Case 8-13-71848-ast Overview: "Medford, NY resident Jr Vincent J Verdi's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Jr Vincent J Verdi — New York

Michael R Verni, Medford NY

Address: 3014 Beechnut Ave Medford, NY 11763
Bankruptcy Case 8-11-71932-reg Summary: "In a Chapter 7 bankruptcy case, Michael R Verni from Medford, NY, saw their proceedings start in March 2011 and complete by 06/28/2011, involving asset liquidation."
Michael R Verni — New York

Diane M Vicidomini, Medford NY

Address: 37 W Greentree Dr Medford, NY 11763-1685
Bankruptcy Case 8-14-70278-reg Summary: "Medford, NY resident Diane M Vicidomini's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2014."
Diane M Vicidomini — New York

Frank Vicidomini, Medford NY

Address: 37 W Greentree Dr Medford, NY 11763-1685
Bankruptcy Case 8-15-72752-reg Summary: "The case of Frank Vicidomini in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 06.26.2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Frank Vicidomini — New York

Gabrielle M Villanueva, Medford NY

Address: 3111 Sipp Ave Medford, NY 11763
Bankruptcy Case 8-12-71770-ast Overview: "In Medford, NY, Gabrielle M Villanueva filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2012."
Gabrielle M Villanueva — New York

Joseph Vincent, Medford NY

Address: 12 Lacebark Ln Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72587-reg: "In Medford, NY, Joseph Vincent filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Joseph Vincent — New York

Gail Vodopija, Medford NY

Address: 81 Rustic Ave Medford, NY 11763-4400
Concise Description of Bankruptcy Case 8-15-73801-ast7: "In Medford, NY, Gail Vodopija filed for Chapter 7 bankruptcy in September 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-03."
Gail Vodopija — New York

Jr Anton Vormittag, Medford NY

Address: 224 Granny Rd Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-75762-ast: "The bankruptcy filing by Jr Anton Vormittag, undertaken in 2010-07-22 in Medford, NY under Chapter 7, concluded with discharge in Oct 19, 2010 after liquidating assets."
Jr Anton Vormittag — New York

Robert T Waldron, Medford NY

Address: 7 Naybor Ave Medford, NY 11763-4410
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70227-ast: "Robert T Waldron's bankruptcy, initiated in January 20, 2015 and concluded by April 2015 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert T Waldron — New York

Sean P Walsh, Medford NY

Address: 35 Madison Ave Medford, NY 11763-3804
Concise Description of Bankruptcy Case 8-14-72459-reg7: "Sean P Walsh's Chapter 7 bankruptcy, filed in Medford, NY in 2014-05-29, led to asset liquidation, with the case closing in August 27, 2014."
Sean P Walsh — New York

Joseph Walter, Medford NY

Address: 206 Country Rd Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74150-reg: "In Medford, NY, Joseph Walter filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2011."
Joseph Walter — New York

Georgia Walters, Medford NY

Address: 128 Wilson Ave Medford, NY 11763
Bankruptcy Case 8-13-73345-dte Overview: "The bankruptcy filing by Georgia Walters, undertaken in 06/24/2013 in Medford, NY under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Georgia Walters — New York

Melanie Wein, Medford NY

Address: 6 Loma St Medford, NY 11763
Bankruptcy Case 8-10-70496-dte Summary: "The bankruptcy record of Melanie Wein from Medford, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Melanie Wein — New York

Nicholas W Weiss, Medford NY

Address: 175 Bellport Ave Medford, NY 11763
Bankruptcy Case 8-11-77500-dte Overview: "In Medford, NY, Nicholas W Weiss filed for Chapter 7 bankruptcy in 2011-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Nicholas W Weiss — New York

Birgit Weiss, Medford NY

Address: 186 Mill Rd Medford, NY 11763
Bankruptcy Case 8-12-71853-dte Overview: "In a Chapter 7 bankruptcy case, Birgit Weiss from Medford, NY, saw her proceedings start in March 2012 and complete by Jun 26, 2012, involving asset liquidation."
Birgit Weiss — New York

Sr Ronald Weldon, Medford NY

Address: 3111 Newport Ave Medford, NY 11763
Bankruptcy Case 8-10-71868-reg Summary: "The bankruptcy record of Sr Ronald Weldon from Medford, NY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Sr Ronald Weldon — New York

Rita Wellstood, Medford NY

Address: 5 Poplar Ln Medford, NY 11763
Bankruptcy Case 8-10-70377-ast Overview: "The bankruptcy record of Rita Wellstood from Medford, NY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2010."
Rita Wellstood — New York

Samantha Wesemann, Medford NY

Address: 2908 Connecticut Ave Medford, NY 11763
Concise Description of Bankruptcy Case 8-10-78062-dte7: "The case of Samantha Wesemann in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-13 and discharged early 2011-01-10, focusing on asset liquidation to repay creditors."
Samantha Wesemann — New York

Nancy Whitley, Medford NY

Address: 12 Norway Pine Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71980-dte: "Medford, NY resident Nancy Whitley's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Nancy Whitley — New York

Frederick Wilkens, Medford NY

Address: 2302 Knickerbocker Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-12-71826-ast: "The case of Frederick Wilkens in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 03.27.2012 and discharged early 06/26/2012, focusing on asset liquidation to repay creditors."
Frederick Wilkens — New York

Beverly A Williams, Medford NY

Address: 1601 Race Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-12-72602-ast: "The case of Beverly A Williams in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-27 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Beverly A Williams — New York

Joseph J Williams, Medford NY

Address: 2701 Wave Ave Medford, NY 11763
Bankruptcy Case 8-13-70880-reg Overview: "In Medford, NY, Joseph J Williams filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Joseph J Williams — New York

Ititah Williams, Medford NY

Address: 2806 Kane Ave Medford, NY 11763
Bankruptcy Case 8-10-70914-reg Overview: "In a Chapter 7 bankruptcy case, Ititah Williams from Medford, NY, saw their proceedings start in 2010-02-10 and complete by 05.11.2010, involving asset liquidation."
Ititah Williams — New York

Matthew P Wilson, Medford NY

Address: 35 Pitchpine Pl Medford, NY 11763-4208
Brief Overview of Bankruptcy Case 8-2014-72087-ast: "In Medford, NY, Matthew P Wilson filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Matthew P Wilson — New York

Jr Francis R Winter, Medford NY

Address: PO Box 96 Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71765-dte: "The bankruptcy filing by Jr Francis R Winter, undertaken in March 23, 2012 in Medford, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jr Francis R Winter — New York

Edward Wintraecken, Medford NY

Address: 56 Southaven Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-72770-dte: "In Medford, NY, Edward Wintraecken filed for Chapter 7 bankruptcy in Apr 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Edward Wintraecken — New York

Jared S Wood, Medford NY

Address: 409 Jesse Ct Medford, NY 11763-2139
Bankruptcy Case 8-2014-71548-reg Overview: "Jared S Wood's Chapter 7 bankruptcy, filed in Medford, NY in 2014-04-10, led to asset liquidation, with the case closing in July 2014."
Jared S Wood — New York

Joseph Yarrington, Medford NY

Address: 12 Bayside Ave Medford, NY 11763
Bankruptcy Case 8-10-79257-dte Overview: "Joseph Yarrington's Chapter 7 bankruptcy, filed in Medford, NY in November 29, 2010, led to asset liquidation, with the case closing in 2011-03-24."
Joseph Yarrington — New York

Brett A Yoches, Medford NY

Address: 11 Euclid Ave Medford, NY 11763-3208
Bankruptcy Case 8-2014-71514-reg Summary: "In a Chapter 7 bankruptcy case, Brett A Yoches from Medford, NY, saw their proceedings start in April 2014 and complete by July 9, 2014, involving asset liquidation."
Brett A Yoches — New York

Gaston Young, Medford NY

Address: 59 Lincoln Rd Medford, NY 11763-1661
Brief Overview of Bankruptcy Case 8-2014-74161-reg: "Gaston Young's bankruptcy, initiated in 2014-09-10 and concluded by December 9, 2014 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaston Young — New York

James T Youngren, Medford NY

Address: 2902 New London Ave Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76113-reg: "James T Youngren's Chapter 7 bankruptcy, filed in Medford, NY in Oct 10, 2012, led to asset liquidation, with the case closing in 01/17/2013."
James T Youngren — New York

Richard Yudess, Medford NY

Address: 3107 Beechnut Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-10-78915-reg: "The bankruptcy filing by Richard Yudess, undertaken in 11/15/2010 in Medford, NY under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Richard Yudess — New York

Erin W Zaffron, Medford NY

Address: 136 Augusta Dr Medford, NY 11763
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74371-ast: "In a Chapter 7 bankruptcy case, Erin W Zaffron from Medford, NY, saw their proceedings start in Aug 22, 2013 and complete by 11/29/2013, involving asset liquidation."
Erin W Zaffron — New York

Edward Zimmerman, Medford NY

Address: 322 Waverly Ave Medford, NY 11763
Brief Overview of Bankruptcy Case 8-09-78891-dte: "Edward Zimmerman's bankruptcy, initiated in 2009-11-18 and concluded by February 2010 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Zimmerman — New York

Michael W Zukowski, Medford NY

Address: 6 Victorian Ln Medford, NY 11763-2573
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70933-reg: "The case of Michael W Zukowski in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in March 7, 2016 and discharged early 06/05/2016, focusing on asset liquidation to repay creditors."
Michael W Zukowski — New York

Explore Free Bankruptcy Records by State