Middle Island, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Middle Island.
Last updated on:
March 31, 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
Marshall Abbott, Middle Island NY
Address: 5 Flores Ln Middle Island, NY 11953
Bankruptcy Case 8-10-74156-ast Overview: "The bankruptcy record of Marshall Abbott from Middle Island, NY, shows a Chapter 7 case filed in 05/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
Marshall Abbott — New York
Kelly Marie Abramson, Middle Island NY
Address: 55 Bailey Ct Middle Island, NY 11953
Bankruptcy Case 8-13-74013-ast Overview: "In Middle Island, NY, Kelly Marie Abramson filed for Chapter 7 bankruptcy in 08/01/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2013."
Kelly Marie Abramson — New York
Ciara F Alighieri, Middle Island NY
Address: 100 Bailey Ct Middle Island, NY 11953
Bankruptcy Case 8-11-74411-ast Overview: "The bankruptcy record of Ciara F Alighieri from Middle Island, NY, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2011."
Ciara F Alighieri — New York
William Alt, Middle Island NY
Address: 8 Fairway Dr Middle Island, NY 11953
Bankruptcy Case 8-12-76767-dte Overview: "In Middle Island, NY, William Alt filed for Chapter 7 bankruptcy in Nov 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2013."
William Alt — New York
Gayelynn Alvarez, Middle Island NY
Address: 1 Hannah Ln Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-10-72058-ast: "Gayelynn Alvarez's Chapter 7 bankruptcy, filed in Middle Island, NY in 03.26.2010, led to asset liquidation, with the case closing in 07.19.2010."
Gayelynn Alvarez — New York
Mcconnon Camille Ambrosio, Middle Island NY
Address: 89 Drexelgate Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-74863-reg7: "Mcconnon Camille Ambrosio's Chapter 7 bankruptcy, filed in Middle Island, NY in Jul 7, 2011, led to asset liquidation, with the case closing in 2011-10-30."
Mcconnon Camille Ambrosio — New York
Muhammad Anwar, Middle Island NY
Address: 182 Garden Gate Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-75434-dte7: "In a Chapter 7 bankruptcy case, Muhammad Anwar from Middle Island, NY, saw his proceedings start in 07/13/2010 and complete by October 2010, involving asset liquidation."
Muhammad Anwar — New York
Eileen Anzalone, Middle Island NY
Address: 345 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-10-72656-reg Overview: "The case of Eileen Anzalone in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-07-27, focusing on asset liquidation to repay creditors."
Eileen Anzalone — New York
Carl E Arrington, Middle Island NY
Address: 64 Pinewoods Cres Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-70374-reg: "In Middle Island, NY, Carl E Arrington filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2011."
Carl E Arrington — New York
Joseph Raymond Arzola, Middle Island NY
Address: 859 Spring Lake Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-72394-ast7: "The bankruptcy filing by Joseph Raymond Arzola, undertaken in Apr 17, 2012 in Middle Island, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Joseph Raymond Arzola — New York
Martin Ashare, Middle Island NY
Address: 65 Eric Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-12-74427-ast: "Middle Island, NY resident Martin Ashare's 2012-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2012."
Martin Ashare — New York
Angelo A Astuto, Middle Island NY
Address: 97 Church Ln Middle Island, NY 11953-1705
Bankruptcy Case 8-15-71832-reg Summary: "Angelo A Astuto's Chapter 7 bankruptcy, filed in Middle Island, NY in April 2015, led to asset liquidation, with the case closing in Jul 29, 2015."
Angelo A Astuto — New York
Maria Teresa Astuto, Middle Island NY
Address: 97 Church Ln Middle Island, NY 11953-1705
Bankruptcy Case 8-15-71832-reg Overview: "Middle Island, NY resident Maria Teresa Astuto's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Maria Teresa Astuto — New York
Donato J Balsamo, Middle Island NY
Address: PO Box 716 Middle Island, NY 11953-0716
Brief Overview of Bankruptcy Case 8-15-70491-ast: "The bankruptcy record of Donato J Balsamo from Middle Island, NY, shows a Chapter 7 case filed in 02.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Donato J Balsamo — New York
Janet L Balsamo, Middle Island NY
Address: PO Box 716 Middle Island, NY 11953-0716
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70491-ast: "In Middle Island, NY, Janet L Balsamo filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-10."
Janet L Balsamo — New York
Rochelle Barstow, Middle Island NY
Address: 145 W Bartlett Rd Middle Island, NY 11953
Bankruptcy Case 8-10-70694-dte Summary: "The case of Rochelle Barstow in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 2010-05-04, focusing on asset liquidation to repay creditors."
Rochelle Barstow — New York
Linda A Barszc, Middle Island NY
Address: 23 Monet Ct Middle Island, NY 11953
Bankruptcy Case 8-12-72917-reg Summary: "In a Chapter 7 bankruptcy case, Linda A Barszc from Middle Island, NY, saw her proceedings start in 2012-05-08 and complete by Aug 31, 2012, involving asset liquidation."
Linda A Barszc — New York
Roy Bass, Middle Island NY
Address: 190 Fairview Cir Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-13-72415-dte: "In a Chapter 7 bankruptcy case, Roy Bass from Middle Island, NY, saw their proceedings start in 05/06/2013 and complete by 2013-08-14, involving asset liquidation."
Roy Bass — New York
Johanne Beaubrun, Middle Island NY
Address: 25 Park Ln Middle Island, NY 11953
Bankruptcy Case 8-11-72455-dte Overview: "In a Chapter 7 bankruptcy case, Johanne Beaubrun from Middle Island, NY, saw her proceedings start in April 12, 2011 and complete by August 5, 2011, involving asset liquidation."
Johanne Beaubrun — New York
Melanie J Beczak, Middle Island NY
Address: 27 Swezey Ln Middle Island, NY 11953-1440
Brief Overview of Bankruptcy Case 8-14-72467-las: "Melanie J Beczak's Chapter 7 bankruptcy, filed in Middle Island, NY in May 29, 2014, led to asset liquidation, with the case closing in August 27, 2014."
Melanie J Beczak — New York
Jacob Bendel, Middle Island NY
Address: 20 East St Middle Island, NY 11953
Bankruptcy Case 8-10-74235-reg Overview: "The bankruptcy filing by Jacob Bendel, undertaken in 06/03/2010 in Middle Island, NY under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Jacob Bendel — New York
Joanne Bentivegna, Middle Island NY
Address: 69 Pinewoods Cres Middle Island, NY 11953-1574
Concise Description of Bankruptcy Case 8-16-70326-las7: "In a Chapter 7 bankruptcy case, Joanne Bentivegna from Middle Island, NY, saw her proceedings start in 2016-01-28 and complete by April 27, 2016, involving asset liquidation."
Joanne Bentivegna — New York
David Bertsch, Middle Island NY
Address: 2 Mill Lot Rd Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-76104-ast7: "David Bertsch's Chapter 7 bankruptcy, filed in Middle Island, NY in Aug 26, 2011, led to asset liquidation, with the case closing in 12/06/2011."
David Bertsch — New York
Joanna Roy Bijou, Middle Island NY
Address: 380 Lake Pointe Dr Middle Island, NY 11953-2032
Concise Description of Bankruptcy Case 8-16-70402-ast7: "Joanna Roy Bijou's Chapter 7 bankruptcy, filed in Middle Island, NY in 2016-01-31, led to asset liquidation, with the case closing in 2016-04-30."
Joanna Roy Bijou — New York
Karl Henri Bijou, Middle Island NY
Address: 380 Lake Pointe Dr Middle Island, NY 11953-2032
Bankruptcy Case 8-16-70402-ast Overview: "In Middle Island, NY, Karl Henri Bijou filed for Chapter 7 bankruptcy in January 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2016."
Karl Henri Bijou — New York
Vonda J Blount, Middle Island NY
Address: 434 Lake Pointe Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-71128-ast7: "The case of Vonda J Blount in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-07 and discharged early Jun 12, 2013, focusing on asset liquidation to repay creditors."
Vonda J Blount — New York
Johnna Lynn Bluni, Middle Island NY
Address: 666 Birchwood Park Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76720-ast: "Johnna Lynn Bluni's Chapter 7 bankruptcy, filed in Middle Island, NY in 09.21.2011, led to asset liquidation, with the case closing in February 16, 2012."
Johnna Lynn Bluni — New York
Anthony Boffa, Middle Island NY
Address: 14 N Swezeytown Rd Middle Island, NY 11953-1443
Bankruptcy Case 8-15-74220-las Summary: "Middle Island, NY resident Anthony Boffa's 2015-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Anthony Boffa — New York
Frances Bono, Middle Island NY
Address: 17 Flicker Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71042-dte: "The case of Frances Bono in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 02/19/2010 and discharged early 2010-05-18, focusing on asset liquidation to repay creditors."
Frances Bono — New York
Lawrence R Boos, Middle Island NY
Address: 82 Wellington Rd Middle Island, NY 11953
Bankruptcy Case 8-11-70522-dte Overview: "In a Chapter 7 bankruptcy case, Lawrence R Boos from Middle Island, NY, saw their proceedings start in February 2, 2011 and complete by 05/02/2011, involving asset liquidation."
Lawrence R Boos — New York
Elizabeth L Borsa, Middle Island NY
Address: 5 South St Middle Island, NY 11953
Bankruptcy Case 8-12-76562-dte Overview: "The bankruptcy filing by Elizabeth L Borsa, undertaken in November 2012 in Middle Island, NY under Chapter 7, concluded with discharge in 02.15.2013 after liquidating assets."
Elizabeth L Borsa — New York
Howard A Boughey, Middle Island NY
Address: 26 Fairview Cir Middle Island, NY 11953-2335
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70226-ast: "Howard A Boughey's bankruptcy, initiated in January 23, 2014 and concluded by 2014-04-23 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard A Boughey — New York
Gaylen E Bown, Middle Island NY
Address: 24 Saddlebrook Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-72203-reg7: "In a Chapter 7 bankruptcy case, Gaylen E Bown from Middle Island, NY, saw their proceedings start in April 9, 2012 and complete by August 2012, involving asset liquidation."
Gaylen E Bown — New York
St Clair Boyce, Middle Island NY
Address: 14 Pinewoods Cres Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-71785-dte: "The bankruptcy record of St Clair Boyce from Middle Island, NY, shows a Chapter 7 case filed in 03/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
St Clair Boyce — New York
Christine Branca, Middle Island NY
Address: 74 Fairview Cir Middle Island, NY 11953-2339
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72064-reg: "The case of Christine Branca in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early Aug 7, 2016, focusing on asset liquidation to repay creditors."
Christine Branca — New York
Iii Arthur Brehm, Middle Island NY
Address: 1 Saint Francis Blvd Middle Island, NY 11953
Bankruptcy Case 8-11-72909-dte Summary: "The bankruptcy filing by Iii Arthur Brehm, undertaken in April 2011 in Middle Island, NY under Chapter 7, concluded with discharge in 2011-08-20 after liquidating assets."
Iii Arthur Brehm — New York
Victoria Brent, Middle Island NY
Address: 79 Gauguin Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-77090-dte7: "The case of Victoria Brent in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-04 and discharged early 01.10.2012, focusing on asset liquidation to repay creditors."
Victoria Brent — New York
Clinton Bristol, Middle Island NY
Address: 5 Adams Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-71978-dte7: "In a Chapter 7 bankruptcy case, Clinton Bristol from Middle Island, NY, saw his proceedings start in 2012-03-30 and complete by Jul 23, 2012, involving asset liquidation."
Clinton Bristol — New York
John W Brown, Middle Island NY
Address: 26 N Swezeytown Rd Middle Island, NY 11953-1443
Brief Overview of Bankruptcy Case 8-15-74364-reg: "In Middle Island, NY, John W Brown filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2016."
John W Brown — New York
Randy William Brown, Middle Island NY
Address: 12 Lakeview Dr Middle Island, NY 11953-1346
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75491-reg: "Randy William Brown's Chapter 7 bankruptcy, filed in Middle Island, NY in 2014-12-11, led to asset liquidation, with the case closing in March 2015."
Randy William Brown — New York
Brittany N Buchinski, Middle Island NY
Address: 383 Lake Pointe Dr Middle Island, NY 11953-2032
Concise Description of Bankruptcy Case 8-14-70656-cec7: "Brittany N Buchinski's bankruptcy, initiated in 02.22.2014 and concluded by 2014-05-23 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany N Buchinski — New York
Lakeeya Burris, Middle Island NY
Address: 336 Lake Pointe Dr Middle Island, NY 11953
Bankruptcy Case 8-13-70077-ast Overview: "In Middle Island, NY, Lakeeya Burris filed for Chapter 7 bankruptcy in 2013-01-07. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2013."
Lakeeya Burris — New York
Matthew A Burston, Middle Island NY
Address: 85 Bailey Ct Middle Island, NY 11953
Bankruptcy Case 8-11-76885-reg Summary: "The bankruptcy filing by Matthew A Burston, undertaken in 09.28.2011 in Middle Island, NY under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Matthew A Burston — New York
Frank J Butkus, Middle Island NY
Address: 162 Eagle Hill Ct Middle Island, NY 11953-1610
Bankruptcy Case 8-16-73027-ast Summary: "The bankruptcy filing by Frank J Butkus, undertaken in 2016-07-07 in Middle Island, NY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Frank J Butkus — New York
Oswaldo Cabrera, Middle Island NY
Address: 117 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-74534-reg7: "The case of Oswaldo Cabrera in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-12 and discharged early Oct 5, 2010, focusing on asset liquidation to repay creditors."
Oswaldo Cabrera — New York
David A Cagna, Middle Island NY
Address: 204 Stonegate Way Middle Island, NY 11953-1459
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71161-las: "The bankruptcy filing by David A Cagna, undertaken in Mar 18, 2016 in Middle Island, NY under Chapter 7, concluded with discharge in June 16, 2016 after liquidating assets."
David A Cagna — New York
Lorraine T Calarco, Middle Island NY
Address: 755 Spring Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-12-74095-ast Summary: "Lorraine T Calarco's bankruptcy, initiated in 2012-06-29 and concluded by October 2012 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine T Calarco — New York
Devin Calderone, Middle Island NY
Address: 145 Park Ln Middle Island, NY 11953-1862
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71140-reg: "Middle Island, NY resident Devin Calderone's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2016."
Devin Calderone — New York
Patricia Calderone, Middle Island NY
Address: 145 Park Ln Middle Island, NY 11953-1862
Brief Overview of Bankruptcy Case 8-16-71140-reg: "The bankruptcy record of Patricia Calderone from Middle Island, NY, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Patricia Calderone — New York
Frank R Callace, Middle Island NY
Address: 14 Artist Dr Middle Island, NY 11953-1306
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72598-las: "The bankruptcy record of Frank R Callace from Middle Island, NY, shows a Chapter 7 case filed in 06.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Frank R Callace — New York
Lynne M Callace, Middle Island NY
Address: 14 Artist Dr Middle Island, NY 11953-1306
Concise Description of Bankruptcy Case 8-16-72598-las7: "Lynne M Callace's Chapter 7 bankruptcy, filed in Middle Island, NY in 06.11.2016, led to asset liquidation, with the case closing in Sep 9, 2016."
Lynne M Callace — New York
Pierre Callace, Middle Island NY
Address: PO Box 880 Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-79829-dte7: "In Middle Island, NY, Pierre Callace filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2011."
Pierre Callace — New York
Joanne M Camilliti, Middle Island NY
Address: 71 Gauguin Ct Middle Island, NY 11953-2003
Brief Overview of Bankruptcy Case 8-16-70566-ast: "Middle Island, NY resident Joanne M Camilliti's 2016-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-13."
Joanne M Camilliti — New York
Paul Cammerato, Middle Island NY
Address: 105 Tudor Ln Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-09-78012-dte: "In a Chapter 7 bankruptcy case, Paul Cammerato from Middle Island, NY, saw their proceedings start in 10.21.2009 and complete by January 20, 2010, involving asset liquidation."
Paul Cammerato — New York
Wigington Vanessa L Cardone, Middle Island NY
Address: 317 Tudor Ln Middle Island, NY 11953-1367
Bankruptcy Case 8-15-72103-las Overview: "The bankruptcy filing by Wigington Vanessa L Cardone, undertaken in 05/13/2015 in Middle Island, NY under Chapter 7, concluded with discharge in 08/11/2015 after liquidating assets."
Wigington Vanessa L Cardone — New York
Joseph Cartagena, Middle Island NY
Address: 801 Spring Lake Dr Middle Island, NY 11953-2634
Concise Description of Bankruptcy Case 8-16-70748-reg7: "Joseph Cartagena's Chapter 7 bankruptcy, filed in Middle Island, NY in February 2016, led to asset liquidation, with the case closing in May 2016."
Joseph Cartagena — New York
William S Carvalho, Middle Island NY
Address: 48 Country View Ln Middle Island, NY 11953
Bankruptcy Case 1-11-49332-jf Overview: "The bankruptcy record of William S Carvalho from Middle Island, NY, shows a Chapter 7 case filed in 2011-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2012."
William S Carvalho — New York
Helene Caspar, Middle Island NY
Address: 39 Oakcrest Ave Middle Island, NY 11953-1415
Bankruptcy Case 8-2014-71863-reg Overview: "Helene Caspar's Chapter 7 bankruptcy, filed in Middle Island, NY in April 25, 2014, led to asset liquidation, with the case closing in 2014-07-24."
Helene Caspar — New York
John P Caspar, Middle Island NY
Address: 39 Oakcrest Ave Middle Island, NY 11953-1415
Brief Overview of Bankruptcy Case 8-2014-71863-reg: "Middle Island, NY resident John P Caspar's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2014."
John P Caspar — New York
Deborah Casserly, Middle Island NY
Address: 37 Country View Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-71261-dte7: "Deborah Casserly's bankruptcy, initiated in 02/28/2010 and concluded by June 15, 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Casserly — New York
Jane P Cassieri, Middle Island NY
Address: 16 Lakeside Dr Middle Island, NY 11953
Bankruptcy Case 8-12-76448-ast Overview: "In a Chapter 7 bankruptcy case, Jane P Cassieri from Middle Island, NY, saw her proceedings start in October 27, 2012 and complete by 02.03.2013, involving asset liquidation."
Jane P Cassieri — New York
Gerard Angelo Cataldo, Middle Island NY
Address: 8 Half Mile Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-76479-dte: "In a Chapter 7 bankruptcy case, Gerard Angelo Cataldo from Middle Island, NY, saw his proceedings start in 09/12/2011 and complete by January 5, 2012, involving asset liquidation."
Gerard Angelo Cataldo — New York
John Chamberlain, Middle Island NY
Address: PO Box 755 Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-10-72427-ast: "John Chamberlain's Chapter 7 bankruptcy, filed in Middle Island, NY in April 6, 2010, led to asset liquidation, with the case closing in 2010-07-30."
John Chamberlain — New York
Nixon A Charles, Middle Island NY
Address: 74 Church Ln Middle Island, NY 11953-1708
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71169-las: "Nixon A Charles's bankruptcy, initiated in March 21, 2014 and concluded by 06/19/2014 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nixon A Charles — New York
Jessica M Chilion, Middle Island NY
Address: 2 Cedar Grove Ter Middle Island, NY 11953-1700
Bankruptcy Case 8-16-72394-las Overview: "Middle Island, NY resident Jessica M Chilion's 2016-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2016."
Jessica M Chilion — New York
Robin C Chilion, Middle Island NY
Address: 2 Cedar Grove Ter Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-12-76637-ast: "The bankruptcy filing by Robin C Chilion, undertaken in November 13, 2012 in Middle Island, NY under Chapter 7, concluded with discharge in 02/20/2013 after liquidating assets."
Robin C Chilion — New York
Albert Chmielewski, Middle Island NY
Address: 309 Tudor Ln Middle Island, NY 11953-1366
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72958-reg: "In Middle Island, NY, Albert Chmielewski filed for Chapter 7 bankruptcy in June 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-24."
Albert Chmielewski — New York
Karen A Ciavarella, Middle Island NY
Address: 34 Pinewoods Cres Middle Island, NY 11953-1570
Concise Description of Bankruptcy Case 8-16-72591-reg7: "In a Chapter 7 bankruptcy case, Karen A Ciavarella from Middle Island, NY, saw her proceedings start in 2016-06-10 and complete by 2016-09-08, involving asset liquidation."
Karen A Ciavarella — New York
Matthew Cicillini, Middle Island NY
Address: 196 Lake Pointe Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-70191-dte7: "The bankruptcy filing by Matthew Cicillini, undertaken in 01.15.2013 in Middle Island, NY under Chapter 7, concluded with discharge in 2013-04-24 after liquidating assets."
Matthew Cicillini — New York
Ii James A Civil, Middle Island NY
Address: 22 Middle Island Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-70444-dte: "Ii James A Civil's Chapter 7 bankruptcy, filed in Middle Island, NY in 01.31.2011, led to asset liquidation, with the case closing in May 2011."
Ii James A Civil — New York
Grant Tracy L Clark, Middle Island NY
Address: 128 Pinewoods Cres Middle Island, NY 11953-1582
Bankruptcy Case 8-14-75134-ast Summary: "In Middle Island, NY, Grant Tracy L Clark filed for Chapter 7 bankruptcy in 11.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2015."
Grant Tracy L Clark — New York
Charles Clemons, Middle Island NY
Address: 26 Bailey Rd Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76332-dte: "The bankruptcy record of Charles Clemons from Middle Island, NY, shows a Chapter 7 case filed in Oct 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2013."
Charles Clemons — New York
Richard Coda, Middle Island NY
Address: 247 Fairview Cir Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73727-ast: "Middle Island, NY resident Richard Coda's Jul 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2013."
Richard Coda — New York
Lynn D Cohen, Middle Island NY
Address: 34 Monet Ct Middle Island, NY 11953-2050
Concise Description of Bankruptcy Case 8-16-70908-ast7: "The case of Lynn D Cohen in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-07 and discharged early 2016-06-05, focusing on asset liquidation to repay creditors."
Lynn D Cohen — New York
Herbert Coleman, Middle Island NY
Address: 137 Robin Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75030-dte: "Herbert Coleman's bankruptcy, initiated in June 2010 and concluded by Oct 22, 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Coleman — New York
Victor R Cordova, Middle Island NY
Address: 194 Lake Pointe Cir Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-71238-dte: "In Middle Island, NY, Victor R Cordova filed for Chapter 7 bankruptcy in March 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Victor R Cordova — New York
Jessica Cosimano, Middle Island NY
Address: 20 Evergreen Ave Middle Island, NY 11953
Bankruptcy Case 8-09-79787-dte Summary: "The case of Jessica Cosimano in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-21 and discharged early Mar 23, 2010, focusing on asset liquidation to repay creditors."
Jessica Cosimano — New York
Peter D Coviello, Middle Island NY
Address: 266 Juniper Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-71000-dte: "Peter D Coviello's bankruptcy, initiated in 2011-02-21 and concluded by 2011-05-24 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter D Coviello — New York
Robert Croston, Middle Island NY
Address: 21 Winterberry Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75481-dte: "Robert Croston's bankruptcy, initiated in July 2010 and concluded by October 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Croston — New York
Rufina Dacanay, Middle Island NY
Address: 7 Alexandra Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-10-71413-ast: "Rufina Dacanay's Chapter 7 bankruptcy, filed in Middle Island, NY in Mar 7, 2010, led to asset liquidation, with the case closing in 06/08/2010."
Rufina Dacanay — New York
Michael Santo Damone, Middle Island NY
Address: 221 Ivy Meadow Ct Middle Island, NY 11953-1616
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75529-las: "The bankruptcy filing by Michael Santo Damone, undertaken in December 2015 in Middle Island, NY under Chapter 7, concluded with discharge in 2016-03-28 after liquidating assets."
Michael Santo Damone — New York
Anthony K Dana, Middle Island NY
Address: 52 Country View Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-71773-reg7: "Anthony K Dana's bankruptcy, initiated in 03.23.2012 and concluded by June 26, 2012 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony K Dana — New York
Roberto Dapruzzo, Middle Island NY
Address: 299 Lake Pointe Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79787-reg: "The bankruptcy filing by Roberto Dapruzzo, undertaken in 12/20/2010 in Middle Island, NY under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Roberto Dapruzzo — New York
Daiga Davies, Middle Island NY
Address: 103 Bailey Ct Middle Island, NY 11953-1329
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73654-ast: "The bankruptcy record of Daiga Davies from Middle Island, NY, shows a Chapter 7 case filed in August 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2014."
Daiga Davies — New York
Jr Douglas Davis, Middle Island NY
Address: 7 Gray Ave Middle Island, NY 11953
Bankruptcy Case 8-11-77035-ast Summary: "Jr Douglas Davis's bankruptcy, initiated in 10/03/2011 and concluded by 01/10/2012 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Douglas Davis — New York
Khadiyjah Dawkins, Middle Island NY
Address: 28 Adams Ln Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75896-dte: "In a Chapter 7 bankruptcy case, Khadiyjah Dawkins from Middle Island, NY, saw their proceedings start in 07.28.2010 and complete by October 26, 2010, involving asset liquidation."
Khadiyjah Dawkins — New York
Joanne Dean, Middle Island NY
Address: 343 Lake Pointe Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-76359-reg7: "Middle Island, NY resident Joanne Dean's 08.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2010."
Joanne Dean — New York
Joan C Defalco, Middle Island NY
Address: 56 Gauguin Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-77153-dte: "In Middle Island, NY, Joan C Defalco filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-17."
Joan C Defalco — New York
Scott W Denis, Middle Island NY
Address: 12 Flicker Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-74903-ast7: "Scott W Denis's bankruptcy, initiated in August 2012 and concluded by 12.01.2012 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott W Denis — New York
Andrew Desantis, Middle Island NY
Address: 133 Fieldstone Ct Middle Island, NY 11953
Bankruptcy Case 8-10-76473-dte Overview: "In Middle Island, NY, Andrew Desantis filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2010."
Andrew Desantis — New York
Christine C Devine, Middle Island NY
Address: 17 Robin Dr Middle Island, NY 11953
Bankruptcy Case 8-13-70912-dte Overview: "Middle Island, NY resident Christine C Devine's 02.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2013."
Christine C Devine — New York
Richard H Dick, Middle Island NY
Address: 876 Birchwood Park Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-78230-reg: "The case of Richard H Dick in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in November 21, 2011 and discharged early 02/28/2012, focusing on asset liquidation to repay creditors."
Richard H Dick — New York
Barbara L Dignam, Middle Island NY
Address: 4 Saint Francis Blvd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-74917-dte: "In Middle Island, NY, Barbara L Dignam filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
Barbara L Dignam — New York
Stacey M Dillon, Middle Island NY
Address: 12 Woodville Rd Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-73698-ast7: "In a Chapter 7 bankruptcy case, Stacey M Dillon from Middle Island, NY, saw their proceedings start in 2011-05-24 and complete by September 2011, involving asset liquidation."
Stacey M Dillon — New York
Julianne Divenuto, Middle Island NY
Address: 69 Robin Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74190-ast: "The bankruptcy filing by Julianne Divenuto, undertaken in July 9, 2012 in Middle Island, NY under Chapter 7, concluded with discharge in 11/01/2012 after liquidating assets."
Julianne Divenuto — New York
Ronald Dominique, Middle Island NY
Address: 177 Lake Pointe Ct Middle Island, NY 11953
Bankruptcy Case 8-13-72589-dte Summary: "Middle Island, NY resident Ronald Dominique's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2013."
Ronald Dominique — New York
Matthew Dougherty, Middle Island NY
Address: 6 Greenbriar Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-72156-dte7: "The bankruptcy filing by Matthew Dougherty, undertaken in 04.25.2013 in Middle Island, NY under Chapter 7, concluded with discharge in 08/02/2013 after liquidating assets."
Matthew Dougherty — New York
Andrea C Douglin, Middle Island NY
Address: 75 Middle Island Blvd Middle Island, NY 11953-1411
Brief Overview of Bankruptcy Case 8-16-71082-las: "Andrea C Douglin's bankruptcy, initiated in March 2016 and concluded by 06.13.2016 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea C Douglin — New York
Rebecca L Downs, Middle Island NY
Address: 5 South St Middle Island, NY 11953-1766
Concise Description of Bankruptcy Case 8-15-73877-las7: "Rebecca L Downs's bankruptcy, initiated in 09/11/2015 and concluded by 2015-12-10 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca L Downs — New York
Jon Dupre, Middle Island NY
Address: 9 Madison Cir Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-72535-reg: "Jon Dupre's Chapter 7 bankruptcy, filed in Middle Island, NY in Apr 14, 2011, led to asset liquidation, with the case closing in August 7, 2011."
Jon Dupre — New York
Explore Free Bankruptcy Records by State