Website Logo

Middle Island, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middle Island.

Last updated on: April 03, 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

Frank E Daddario, Middle Island NY

Address: 51 Bailey Ct Middle Island, NY 11953
Bankruptcy Case 8-13-75096-ast Overview: "In a Chapter 7 bankruptcy case, Frank E Daddario from Middle Island, NY, saw their proceedings start in 10/07/2013 and complete by 2014-01-14, involving asset liquidation."
Frank E Daddario — New York

Kimberly C Dailey, Middle Island NY

Address: 801 Stonegate Way Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-76345-ast7: "In a Chapter 7 bankruptcy case, Kimberly C Dailey from Middle Island, NY, saw her proceedings start in December 2013 and complete by 2014-03-30, involving asset liquidation."
Kimberly C Dailey — New York

Denise P Edwards, Middle Island NY

Address: 172 Lake Pointe Ct Middle Island, NY 11953-2021
Bankruptcy Case 8-16-70976-ast Summary: "Denise P Edwards's bankruptcy, initiated in 2016-03-09 and concluded by 06/07/2016 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise P Edwards — New York

Keith L Elkin, Middle Island NY

Address: 2006 Quarrystone Ln Middle Island, NY 11953-1473
Bankruptcy Case 8-15-70297-las Overview: "Keith L Elkin's bankruptcy, initiated in 2015-01-26 and concluded by April 2015 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith L Elkin — New York

Antonio E Enriquez, Middle Island NY

Address: 4 Sophia Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-12-76614-dte: "In a Chapter 7 bankruptcy case, Antonio E Enriquez from Middle Island, NY, saw their proceedings start in 11.12.2012 and complete by 02.19.2013, involving asset liquidation."
Antonio E Enriquez — New York

Johnathon Favors, Middle Island NY

Address: 506 Tudor Ln Middle Island, NY 11953
Bankruptcy Case 8-09-78092-dte Overview: "Middle Island, NY resident Johnathon Favors's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Johnathon Favors — New York

Neal F Feola, Middle Island NY

Address: 349 Lake Pointe Dr Middle Island, NY 11953-2028
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73780-ast: "In a Chapter 7 bankruptcy case, Neal F Feola from Middle Island, NY, saw his proceedings start in 08/14/2014 and complete by November 12, 2014, involving asset liquidation."
Neal F Feola — New York

Stephen Ferrante, Middle Island NY

Address: 18 Cedar Ln Middle Island, NY 11953
Bankruptcy Case 8-10-72920-reg Overview: "Middle Island, NY resident Stephen Ferrante's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Stephen Ferrante — New York

Joyce A Feuerman, Middle Island NY

Address: 58 Gauguin Ct Middle Island, NY 11953-2001
Bankruptcy Case 8-2014-73235-las Summary: "The bankruptcy filing by Joyce A Feuerman, undertaken in 2014-07-16 in Middle Island, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Joyce A Feuerman — New York

Rosemarie Fikar, Middle Island NY

Address: 122 Pinewoods Cres Middle Island, NY 11953
Bankruptcy Case 8-13-72261-reg Overview: "In Middle Island, NY, Rosemarie Fikar filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2013."
Rosemarie Fikar — New York

Romagnolo Rachel A Filaski, Middle Island NY

Address: PO Box 554 Middle Island, NY 11953
Bankruptcy Case 8-12-72650-reg Overview: "Romagnolo Rachel A Filaski's Chapter 7 bankruptcy, filed in Middle Island, NY in 04/27/2012, led to asset liquidation, with the case closing in 08.20.2012."
Romagnolo Rachel A Filaski — New York

Christopher L Filoramo, Middle Island NY

Address: 8 White Oak St Middle Island, NY 11953-1434
Concise Description of Bankruptcy Case 8-15-73833-ast7: "Christopher L Filoramo's bankruptcy, initiated in September 7, 2015 and concluded by 12/06/2015 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Filoramo — New York

Tracy M Filoramo, Middle Island NY

Address: 8 White Oak St Middle Island, NY 11953-1434
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73833-ast: "The case of Tracy M Filoramo in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in September 7, 2015 and discharged early December 6, 2015, focusing on asset liquidation to repay creditors."
Tracy M Filoramo — New York

Janice A Fischetti, Middle Island NY

Address: 138 Pinewoods Cres Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72230-dte: "Middle Island, NY resident Janice A Fischetti's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Janice A Fischetti — New York

Reynaldo Flores, Middle Island NY

Address: 41 Half Mile Rd Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74866-reg: "In a Chapter 7 bankruptcy case, Reynaldo Flores from Middle Island, NY, saw his proceedings start in June 2010 and complete by Sep 28, 2010, involving asset liquidation."
Reynaldo Flores — New York

John Fodrowski, Middle Island NY

Address: 53 Winterberry Dr Middle Island, NY 11953
Bankruptcy Case 8-13-72215-reg Summary: "In Middle Island, NY, John Fodrowski filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2013."
John Fodrowski — New York

Cory E Frazier, Middle Island NY

Address: 140 Lake Pointe Ct Middle Island, NY 11953
Bankruptcy Case 8-11-76600-reg Overview: "The bankruptcy filing by Cory E Frazier, undertaken in 2011-09-19 in Middle Island, NY under Chapter 7, concluded with discharge in 01/12/2012 after liquidating assets."
Cory E Frazier — New York

Stephanie A Freeh, Middle Island NY

Address: 119 Swezey Ln Middle Island, NY 11953-1547
Concise Description of Bankruptcy Case 8-15-70871-las7: "The case of Stephanie A Freeh in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-05 and discharged early 06.03.2015, focusing on asset liquidation to repay creditors."
Stephanie A Freeh — New York

Francis T Frego, Middle Island NY

Address: 14 Woodville Rd Middle Island, NY 11953
Bankruptcy Case 8-11-72126-ast Overview: "Middle Island, NY resident Francis T Frego's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Francis T Frego — New York

Mark Fried, Middle Island NY

Address: 252 Juniper Ct Middle Island, NY 11953
Bankruptcy Case 8-10-79765-dte Overview: "Mark Fried's bankruptcy, initiated in Dec 17, 2010 and concluded by 2011-03-15 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Fried — New York

Jason P Frohlich, Middle Island NY

Address: 20 Lake Ter Middle Island, NY 11953-1723
Brief Overview of Bankruptcy Case 8-15-74934-reg: "Jason P Frohlich's Chapter 7 bankruptcy, filed in Middle Island, NY in 11/17/2015, led to asset liquidation, with the case closing in 2016-02-15."
Jason P Frohlich — New York

Timothy Luke Fuchs, Middle Island NY

Address: 142 Lake Pointe Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-72307-dte7: "Timothy Luke Fuchs's Chapter 7 bankruptcy, filed in Middle Island, NY in Apr 15, 2012, led to asset liquidation, with the case closing in Aug 8, 2012."
Timothy Luke Fuchs — New York

Richard Fulmer, Middle Island NY

Address: 8 Redbud Ct Middle Island, NY 11953
Bankruptcy Case 8-10-73527-ast Summary: "Richard Fulmer's bankruptcy, initiated in 2010-05-08 and concluded by August 31, 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Fulmer — New York

Gary R Gadson, Middle Island NY

Address: 226 Ivy Meadow Ct Middle Island, NY 11953-1617
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73219-las: "Gary R Gadson's Chapter 7 bankruptcy, filed in Middle Island, NY in 2015-07-29, led to asset liquidation, with the case closing in October 2015."
Gary R Gadson — New York

Trina M Gadson, Middle Island NY

Address: 226 Ivy Meadow Ct Middle Island, NY 11953-1617
Concise Description of Bankruptcy Case 8-15-73219-las7: "The bankruptcy record of Trina M Gadson from Middle Island, NY, shows a Chapter 7 case filed in July 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Trina M Gadson — New York

Joan F Gandolfo, Middle Island NY

Address: 112 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-11-75662-dte Overview: "Joan F Gandolfo's Chapter 7 bankruptcy, filed in Middle Island, NY in 08/10/2011, led to asset liquidation, with the case closing in November 22, 2011."
Joan F Gandolfo — New York

Duane M Garcia, Middle Island NY

Address: 2 James Way Middle Island, NY 11953-1482
Concise Description of Bankruptcy Case 8-15-72219-las7: "The bankruptcy filing by Duane M Garcia, undertaken in May 21, 2015 in Middle Island, NY under Chapter 7, concluded with discharge in August 19, 2015 after liquidating assets."
Duane M Garcia — New York

Albeiro Garcia, Middle Island NY

Address: 242 Lake Pointe Cir Middle Island, NY 11953-2017
Brief Overview of Bankruptcy Case 8-15-70778-las: "The bankruptcy record of Albeiro Garcia from Middle Island, NY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Albeiro Garcia — New York

Gerna Gauthier, Middle Island NY

Address: 1 Flores Ln Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-77498-reg: "In Middle Island, NY, Gerna Gauthier filed for Chapter 7 bankruptcy in 10.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2012."
Gerna Gauthier — New York

Dominick Gerardi, Middle Island NY

Address: 24 Poinsetta Ave Middle Island, NY 11953
Bankruptcy Case 8-09-78150-ast Summary: "Dominick Gerardi's Chapter 7 bankruptcy, filed in Middle Island, NY in 10.27.2009, led to asset liquidation, with the case closing in 01.20.2010."
Dominick Gerardi — New York

Thomas E Gilberti, Middle Island NY

Address: 8 Lori Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-73752-ast7: "The case of Thomas E Gilberti in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 09/17/2011, focusing on asset liquidation to repay creditors."
Thomas E Gilberti — New York

Scott R Gingold, Middle Island NY

Address: 903 Stonegate Way Middle Island, NY 11953-1464
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72474-ast: "The bankruptcy record of Scott R Gingold from Middle Island, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2014."
Scott R Gingold — New York

Donna M Goll, Middle Island NY

Address: 21 Artist Lake Dr Middle Island, NY 11953-2303
Bankruptcy Case 8-14-70798-reg Overview: "The bankruptcy record of Donna M Goll from Middle Island, NY, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Donna M Goll — New York

Wilfredo Gonzalez, Middle Island NY

Address: 79 Pinewoods Cres Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-74132-dte7: "In a Chapter 7 bankruptcy case, Wilfredo Gonzalez from Middle Island, NY, saw his proceedings start in 07.02.2012 and complete by October 2012, involving asset liquidation."
Wilfredo Gonzalez — New York

Elizabeth Gordon, Middle Island NY

Address: 297 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-09-78620-reg Overview: "The case of Elizabeth Gordon in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2009 and discharged early 2010-02-18, focusing on asset liquidation to repay creditors."
Elizabeth Gordon — New York

Edward Gotch, Middle Island NY

Address: 162 Eagle Hill Ct Middle Island, NY 11953
Bankruptcy Case 8-09-78301-dte Summary: "The bankruptcy filing by Edward Gotch, undertaken in October 30, 2009 in Middle Island, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Edward Gotch — New York

Vinson Grant, Middle Island NY

Address: 128 Pinewoods Cres Middle Island, NY 11953-1582
Brief Overview of Bankruptcy Case 8-14-75134-ast: "The case of Vinson Grant in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 11.14.2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Vinson Grant — New York

James Gray, Middle Island NY

Address: 35 Summersweet Dr Middle Island, NY 11953
Bankruptcy Case 8-10-75187-dte Summary: "Middle Island, NY resident James Gray's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
James Gray — New York

Judith A Greene, Middle Island NY

Address: 193 Fairview Cir Middle Island, NY 11953
Bankruptcy Case 8-11-76031-dte Summary: "Middle Island, NY resident Judith A Greene's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Judith A Greene — New York

Patricia Gregory, Middle Island NY

Address: 134 Whiskey Rd Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71954-ast: "Patricia Gregory's bankruptcy, initiated in 03/23/2010 and concluded by 07.16.2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Gregory — New York

Loretta Greiff, Middle Island NY

Address: 303 Stonegate Way Middle Island, NY 11953
Bankruptcy Case 8-09-78155-reg Summary: "In Middle Island, NY, Loretta Greiff filed for Chapter 7 bankruptcy in Oct 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Loretta Greiff — New York

Earl V Grigg, Middle Island NY

Address: PO Box 966 Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-78456-ast: "The bankruptcy record of Earl V Grigg from Middle Island, NY, shows a Chapter 7 case filed in 12/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2012."
Earl V Grigg — New York

Timothy C Grimes, Middle Island NY

Address: 21 E Bartlett Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-12-73618-reg: "In Middle Island, NY, Timothy C Grimes filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-11."
Timothy C Grimes — New York

Dragana Grivej, Middle Island NY

Address: 97 Drexelgate Ct Middle Island, NY 11953-1607
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74807-reg: "Middle Island, NY resident Dragana Grivej's 2014-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2015."
Dragana Grivej — New York

John Grivej, Middle Island NY

Address: 97 Drexelgate Ct Middle Island, NY 11953-1607
Bankruptcy Case 8-14-74807-reg Overview: "The bankruptcy record of John Grivej from Middle Island, NY, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
John Grivej — New York

Nancy Guale, Middle Island NY

Address: 29 S Swezeytown Rd Middle Island, NY 11953
Bankruptcy Case 8-13-71841-reg Summary: "Nancy Guale's Chapter 7 bankruptcy, filed in Middle Island, NY in 2013-04-09, led to asset liquidation, with the case closing in 07/17/2013."
Nancy Guale — New York

Shirley Guale, Middle Island NY

Address: 29 S Swezeytown Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-10-71952-dte: "The bankruptcy record of Shirley Guale from Middle Island, NY, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2010."
Shirley Guale — New York

Anthony J Guinta, Middle Island NY

Address: 108 Middle Island Blvd Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76388-reg: "Anthony J Guinta's bankruptcy, initiated in 2011-09-08 and concluded by January 2012 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Guinta — New York

James R Gunther, Middle Island NY

Address: 184 Whiskey Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-74390-dte: "In Middle Island, NY, James R Gunther filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
James R Gunther — New York

Douglas H Halfmann, Middle Island NY

Address: 149 Artist Lake Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-13-75265-ast: "The case of Douglas H Halfmann in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-17 and discharged early January 24, 2014, focusing on asset liquidation to repay creditors."
Douglas H Halfmann — New York

Timothy Hanak, Middle Island NY

Address: 2 Avon Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-74167-dte7: "In a Chapter 7 bankruptcy case, Timothy Hanak from Middle Island, NY, saw their proceedings start in Jun 10, 2011 and complete by 10.03.2011, involving asset liquidation."
Timothy Hanak — New York

Erika Harman, Middle Island NY

Address: 178 Lake Pointe Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-71901-ast: "The case of Erika Harman in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03/25/2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Erika Harman — New York

Timothy Harnett, Middle Island NY

Address: 78 Bailey Ct Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72739-dte: "In a Chapter 7 bankruptcy case, Timothy Harnett from Middle Island, NY, saw their proceedings start in 04/16/2010 and complete by 2010-07-20, involving asset liquidation."
Timothy Harnett — New York

Richard J Hawkins, Middle Island NY

Address: 326 Artist Lake Dr Middle Island, NY 11953-2328
Concise Description of Bankruptcy Case 8-14-74806-reg7: "The bankruptcy filing by Richard J Hawkins, undertaken in October 24, 2014 in Middle Island, NY under Chapter 7, concluded with discharge in January 22, 2015 after liquidating assets."
Richard J Hawkins — New York

Julie A Hawkins, Middle Island NY

Address: 326 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-13-71995-reg Summary: "The bankruptcy filing by Julie A Hawkins, undertaken in 2013-04-17 in Middle Island, NY under Chapter 7, concluded with discharge in 07.25.2013 after liquidating assets."
Julie A Hawkins — New York

Robert C Heise, Middle Island NY

Address: 31 Creekside Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-76365-reg7: "The case of Robert C Heise in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 01/29/2013, focusing on asset liquidation to repay creditors."
Robert C Heise — New York

Suzann Henninger, Middle Island NY

Address: 172 Lake Pointe Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-74220-ast7: "The bankruptcy filing by Suzann Henninger, undertaken in 2010-06-02 in Middle Island, NY under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Suzann Henninger — New York

Ana D Hernandez, Middle Island NY

Address: 129 Lake Pointe Ct Middle Island, NY 11953
Bankruptcy Case 8-13-72043-reg Overview: "In Middle Island, NY, Ana D Hernandez filed for Chapter 7 bankruptcy in 2013-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-26."
Ana D Hernandez — New York

Lorraine F Herrmann, Middle Island NY

Address: 14 Denis Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-77209-ast7: "The bankruptcy filing by Lorraine F Herrmann, undertaken in 12/18/2012 in Middle Island, NY under Chapter 7, concluded with discharge in 2013-03-27 after liquidating assets."
Lorraine F Herrmann — New York

Noemi Herzog, Middle Island NY

Address: 58 Yaphank Middle Island Rd Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-72562-ast7: "In a Chapter 7 bankruptcy case, Noemi Herzog from Middle Island, NY, saw her proceedings start in 2012-04-24 and complete by Aug 17, 2012, involving asset liquidation."
Noemi Herzog — New York

Steven J Hinderhofer, Middle Island NY

Address: 52 Gauguin Ct Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71744-ast: "The bankruptcy record of Steven J Hinderhofer from Middle Island, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2011."
Steven J Hinderhofer — New York

Richard G Hinten, Middle Island NY

Address: 179 Lake Pointe Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-74107-dte: "In a Chapter 7 bankruptcy case, Richard G Hinten from Middle Island, NY, saw their proceedings start in June 2011 and complete by October 1, 2011, involving asset liquidation."
Richard G Hinten — New York

Gabrielle Hoffman, Middle Island NY

Address: 39 Yaphank Middle Island Rd Middle Island, NY 11953-2369
Bankruptcy Case 8-14-70270-reg Overview: "Middle Island, NY resident Gabrielle Hoffman's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-27."
Gabrielle Hoffman — New York

Jason A Hoyler, Middle Island NY

Address: 102 Bailey Ct Middle Island, NY 11953-1302
Concise Description of Bankruptcy Case 8-15-74055-reg7: "The bankruptcy record of Jason A Hoyler from Middle Island, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2015."
Jason A Hoyler — New York

Jennifer Humphrey, Middle Island NY

Address: 187 Artist Lake Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-77006-reg7: "The bankruptcy filing by Jennifer Humphrey, undertaken in September 2010 in Middle Island, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jennifer Humphrey — New York

Gladys Huwer, Middle Island NY

Address: 16 Pine Cone St Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77492-ast: "The bankruptcy filing by Gladys Huwer, undertaken in 2011-10-22 in Middle Island, NY under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Gladys Huwer — New York

Donna J Insigne, Middle Island NY

Address: 147 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-11-77295-dte Overview: "The bankruptcy record of Donna J Insigne from Middle Island, NY, shows a Chapter 7 case filed in Oct 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18."
Donna J Insigne — New York

Frances J Inzerillo, Middle Island NY

Address: 199 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-72102-reg7: "In a Chapter 7 bankruptcy case, Frances J Inzerillo from Middle Island, NY, saw their proceedings start in March 2011 and complete by Jul 24, 2011, involving asset liquidation."
Frances J Inzerillo — New York

Stacy Irizarry, Middle Island NY

Address: 321 Lake Pointe Dr Middle Island, NY 11953-2037
Concise Description of Bankruptcy Case 8-14-75620-ast7: "The case of Stacy Irizarry in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 12.22.2014 and discharged early 2015-03-22, focusing on asset liquidation to repay creditors."
Stacy Irizarry — New York

Oliver C Isiofia, Middle Island NY

Address: 49 Wilson Ave Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75514-reg: "Oliver C Isiofia's Chapter 7 bankruptcy, filed in Middle Island, NY in 10.30.2013, led to asset liquidation, with the case closing in 2014-02-06."
Oliver C Isiofia — New York

Danielle L Johnson, Middle Island NY

Address: 72 Fairview Cir Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75967-dte: "Danielle L Johnson's Chapter 7 bankruptcy, filed in Middle Island, NY in 11/25/2013, led to asset liquidation, with the case closing in 2014-03-04."
Danielle L Johnson — New York

Shameak J Jones, Middle Island NY

Address: 76 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-13-71327-reg Summary: "In Middle Island, NY, Shameak J Jones filed for Chapter 7 bankruptcy in March 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Shameak J Jones — New York

Gregory Jones, Middle Island NY

Address: 5 Huntingdale Way Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-78604-reg7: "Middle Island, NY resident Gregory Jones's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2011."
Gregory Jones — New York

Gillian Jordan, Middle Island NY

Address: 32 White Oak St Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75570-ast: "In Middle Island, NY, Gillian Jordan filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Gillian Jordan — New York

Carl M Joyner, Middle Island NY

Address: 19 Wilson Ave Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73333-ast: "The bankruptcy record of Carl M Joyner from Middle Island, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Carl M Joyner — New York

Alan F Just, Middle Island NY

Address: 27 White Oak St Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-71516-reg7: "In a Chapter 7 bankruptcy case, Alan F Just from Middle Island, NY, saw his proceedings start in 2011-03-13 and complete by 2011-06-13, involving asset liquidation."
Alan F Just — New York

Kathleen Kelly, Middle Island NY

Address: 107 Drexelgate Ct Middle Island, NY 11953-1608
Bankruptcy Case 8-14-75021-las Summary: "The bankruptcy record of Kathleen Kelly from Middle Island, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Kathleen Kelly — New York

Eyup Kadri Keymen, Middle Island NY

Address: 319 Tudor Ln Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76822-dte: "Middle Island, NY resident Eyup Kadri Keymen's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Eyup Kadri Keymen — New York

Christopher King, Middle Island NY

Address: PO Box 1033 Middle Island, NY 11953-1033
Concise Description of Bankruptcy Case 8-14-70163-reg7: "In a Chapter 7 bankruptcy case, Christopher King from Middle Island, NY, saw their proceedings start in January 2014 and complete by 2014-04-16, involving asset liquidation."
Christopher King — New York

Jessica Ann Klaus, Middle Island NY

Address: 16 Northfield Rd Middle Island, NY 11953-1569
Bankruptcy Case 8-15-70010-ast Summary: "Jessica Ann Klaus's bankruptcy, initiated in 01/02/2015 and concluded by 2015-04-02 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Klaus — New York

Charles A Klinkenberg, Middle Island NY

Address: 53 Robin Dr Middle Island, NY 11953
Bankruptcy Case 8-12-76847-dte Summary: "The bankruptcy filing by Charles A Klinkenberg, undertaken in Nov 27, 2012 in Middle Island, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Charles A Klinkenberg — New York

Bernadette Koch, Middle Island NY

Address: 259 Fairview Cir Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-70572-dte: "In a Chapter 7 bankruptcy case, Bernadette Koch from Middle Island, NY, saw her proceedings start in February 2, 2011 and complete by 2011-05-03, involving asset liquidation."
Bernadette Koch — New York

Nicholas Kotch, Middle Island NY

Address: 82 Artist Lake Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76723-reg: "In a Chapter 7 bankruptcy case, Nicholas Kotch from Middle Island, NY, saw his proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Nicholas Kotch — New York

Michael Kowalsky, Middle Island NY

Address: 1 Herdman Ct Middle Island, NY 11953-2112
Concise Description of Bankruptcy Case 8-14-72274-reg7: "The bankruptcy filing by Michael Kowalsky, undertaken in May 16, 2014 in Middle Island, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Michael Kowalsky — New York

Steven Kozub, Middle Island NY

Address: 165 Eagle Hill Ct Middle Island, NY 11953
Bankruptcy Case 8-10-79634-ast Overview: "The bankruptcy record of Steven Kozub from Middle Island, NY, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Steven Kozub — New York

Wendy Kranick, Middle Island NY

Address: 246 Fairview Cir Middle Island, NY 11953
Bankruptcy Case 8-10-77677-reg Overview: "In a Chapter 7 bankruptcy case, Wendy Kranick from Middle Island, NY, saw her proceedings start in 2010-09-30 and complete by December 2010, involving asset liquidation."
Wendy Kranick — New York

Rachelle Kuhn, Middle Island NY

Address: 136 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-78928-ast7: "Middle Island, NY resident Rachelle Kuhn's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Rachelle Kuhn — New York

Eric E Kutnowsky, Middle Island NY

Address: 74 Gauguin Ct Middle Island, NY 11953
Bankruptcy Case 8-13-73121-reg Summary: "Middle Island, NY resident Eric E Kutnowsky's June 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2013."
Eric E Kutnowsky — New York

Ellen Kuttin, Middle Island NY

Address: 77 Robin Dr Middle Island, NY 11953
Bankruptcy Case 8-10-76090-ast Summary: "In a Chapter 7 bankruptcy case, Ellen Kuttin from Middle Island, NY, saw her proceedings start in 2010-08-04 and complete by November 2, 2010, involving asset liquidation."
Ellen Kuttin — New York

Christian Laible, Middle Island NY

Address: 186 Haddon Hollow Ct Middle Island, NY 11953
Bankruptcy Case 8-10-77742-dte Summary: "The bankruptcy filing by Christian Laible, undertaken in September 2010 in Middle Island, NY under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Christian Laible — New York

Jimmy J Laina, Middle Island NY

Address: PO Box 787 Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77143-dte: "The case of Jimmy J Laina in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 10/06/2011 and discharged early 2012-01-17, focusing on asset liquidation to repay creditors."
Jimmy J Laina — New York

Claudia Landy, Middle Island NY

Address: 2503 Quarrystone Ln Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79542-ast: "In Middle Island, NY, Claudia Landy filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2011."
Claudia Landy — New York

Dorothy Lechthaler, Middle Island NY

Address: 29 Pine Cone St Middle Island, NY 11953
Bankruptcy Case 8-09-78186-dte Summary: "The case of Dorothy Lechthaler in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in October 28, 2009 and discharged early 2010-01-25, focusing on asset liquidation to repay creditors."
Dorothy Lechthaler — New York

Mayra N Lenarduzzi, Middle Island NY

Address: 261 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-72606-reg7: "Middle Island, NY resident Mayra N Lenarduzzi's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2013."
Mayra N Lenarduzzi — New York

Richard Lesser, Middle Island NY

Address: 82 Robin Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74698-dte: "Richard Lesser's bankruptcy, initiated in 06/17/2010 and concluded by 2010-10-10 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lesser — New York

Talmadge Lewis, Middle Island NY

Address: PO Box 673 Middle Island, NY 11953
Bankruptcy Case 8-12-74898-reg Summary: "Talmadge Lewis'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."
Talmadge Lewis — New York

Michael Liccione, Middle Island NY

Address: 10 Fox Rd Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-76003-ast7: "The bankruptcy record of Michael Liccione from Middle Island, NY, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Michael Liccione — New York

Carl R Lindemann, Middle Island NY

Address: 138 Robin Dr Middle Island, NY 11953
Bankruptcy Case 8-11-76892-reg Summary: "In Middle Island, NY, Carl R Lindemann filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2012."
Carl R Lindemann — New York

Christopher J Locurto, Middle Island NY

Address: 11 Lavern Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-75064-ast7: "The bankruptcy record of Christopher J Locurto from Middle Island, NY, shows a Chapter 7 case filed in July 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Christopher J Locurto — New York

Angela Loften, Middle Island NY

Address: PO Box 1083 Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-75919-reg: "In a Chapter 7 bankruptcy case, Angela Loften from Middle Island, NY, saw her proceedings start in Aug 18, 2011 and complete by 11/29/2011, involving asset liquidation."
Angela Loften — New York

Explore Free Bankruptcy Records by State