Medford, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Medford.
Last updated on:
April 11, 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
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