Website Logo

Middle Island, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middle Island.

Last updated on: April 10, 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

Zeff Loria, Middle Island NY

Address: 91 Middle Island Blvd Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-09-79769-dte7: "In a Chapter 7 bankruptcy case, Zeff Loria from Middle Island, NY, saw their proceedings start in 2009-12-21 and complete by Mar 23, 2010, involving asset liquidation."
Zeff Loria — New York

Dianna M Lorme, Middle Island NY

Address: 295 Lake Pointe Dr Middle Island, NY 11953-2041
Bankruptcy Case 8-14-70432-cec Overview: "Dianna M Lorme's Chapter 7 bankruptcy, filed in Middle Island, NY in 02/01/2014, led to asset liquidation, with the case closing in 2014-05-02."
Dianna M Lorme — New York

Dawn A Lowe, Middle Island NY

Address: 26 Nottingham Dr Middle Island, NY 11953
Bankruptcy Case 8-13-70747-dte Overview: "The bankruptcy filing by Dawn A Lowe, undertaken in Feb 17, 2013 in Middle Island, NY under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Dawn A Lowe — New York

Michael Lubrano, Middle Island NY

Address: 803 Spring Lake Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-75968-reg: "Michael Lubrano's Chapter 7 bankruptcy, filed in Middle Island, NY in 2011-08-22, led to asset liquidation, with the case closing in 11/29/2011."
Michael Lubrano — New York

Beth C Maguire, Middle Island NY

Address: 27 Swezey Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-76893-dte7: "In a Chapter 7 bankruptcy case, Beth C Maguire from Middle Island, NY, saw her proceedings start in 2012-11-29 and complete by 03.08.2013, involving asset liquidation."
Beth C Maguire — New York

Stephen P Mallon, Middle Island NY

Address: 49 N Swezeytown Rd Middle Island, NY 11953
Bankruptcy Case 8-13-71271-ast Overview: "The bankruptcy filing by Stephen P Mallon, undertaken in March 15, 2013 in Middle Island, NY under Chapter 7, concluded with discharge in 06.22.2013 after liquidating assets."
Stephen P Mallon — New York

Kimberly Lynn Mallozzi, Middle Island NY

Address: 121 Artist Lake Dr Middle Island, NY 11953-2311
Bankruptcy Case 1-15-42132-cec Overview: "In a Chapter 7 bankruptcy case, Kimberly Lynn Mallozzi from Middle Island, NY, saw her proceedings start in 2015-05-07 and complete by August 5, 2015, involving asset liquidation."
Kimberly Lynn Mallozzi — New York

Dante Manfredi, Middle Island NY

Address: 3 Woodland Ct Middle Island, NY 11953
Bankruptcy Case 8-10-79388-reg Overview: "The bankruptcy record of Dante Manfredi from Middle Island, NY, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2011."
Dante Manfredi — New York

Joseph P Marcario, Middle Island NY

Address: 181 Pinewoods Cres Middle Island, NY 11953-1589
Bankruptcy Case 8-16-70705-las Summary: "Middle Island, NY resident Joseph P Marcario's February 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Joseph P Marcario — New York

Dominic J Marino, Middle Island NY

Address: 311 Tudor Ln Middle Island, NY 11953-1366
Concise Description of Bankruptcy Case 8-2014-74172-ast7: "The case of Dominic J Marino in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 12.09.2014, focusing on asset liquidation to repay creditors."
Dominic J Marino — New York

Hanler Emanuel Marte, Middle Island NY

Address: 11 Adams Ln Middle Island, NY 11953-1801
Bankruptcy Case 8-16-72796-ast Summary: "In Middle Island, NY, Hanler Emanuel Marte filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2016."
Hanler Emanuel Marte — New York

Joseph M Massa, Middle Island NY

Address: 176 Pinewoods Cres Middle Island, NY 11953-1588
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74285-ast: "In a Chapter 7 bankruptcy case, Joseph M Massa from Middle Island, NY, saw their proceedings start in 09.18.2014 and complete by 2014-12-17, involving asset liquidation."
Joseph M Massa — New York

Victoria E Mccarthy, Middle Island NY

Address: 5 Lakeside Dr Middle Island, NY 11953-1724
Bankruptcy Case 8-15-75113-reg Summary: "Victoria E Mccarthy's Chapter 7 bankruptcy, filed in Middle Island, NY in Nov 24, 2015, led to asset liquidation, with the case closing in February 22, 2016."
Victoria E Mccarthy — New York

John P Mcgrath, Middle Island NY

Address: 232 Dorado Ct N Middle Island, NY 11953-1924
Bankruptcy Case 8-2014-74365-ast Overview: "John P Mcgrath's Chapter 7 bankruptcy, filed in Middle Island, NY in September 23, 2014, led to asset liquidation, with the case closing in 2014-12-22."
John P Mcgrath — New York

Daniel F Mchorney, Middle Island NY

Address: PO Box 1016 Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-74147-dte: "The case of Daniel F Mchorney in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 06.10.2011 and discharged early 10/03/2011, focusing on asset liquidation to repay creditors."
Daniel F Mchorney — New York

Elizabeth C Mckenna, Middle Island NY

Address: PO Box 994 Middle Island, NY 11953-0994
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71088-reg: "The case of Elizabeth C Mckenna in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03.18.2015 and discharged early Jun 16, 2015, focusing on asset liquidation to repay creditors."
Elizabeth C Mckenna — New York

Stephanie N Mckeon, Middle Island NY

Address: 14 Winterberry Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-78721-reg: "Middle Island, NY resident Stephanie N Mckeon's 12/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2012."
Stephanie N Mckeon — New York

Susan Mclaughlin, Middle Island NY

Address: 703 Stonegate Way Middle Island, NY 11953
Bankruptcy Case 8-09-79290-dte Summary: "The bankruptcy record of Susan Mclaughlin from Middle Island, NY, shows a Chapter 7 case filed in 12.03.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2010."
Susan Mclaughlin — New York

Michael Mcmahon, Middle Island NY

Address: 22 Mauritz Blvd Middle Island, NY 11953
Bankruptcy Case 8-10-70196-dte Overview: "In a Chapter 7 bankruptcy case, Michael Mcmahon from Middle Island, NY, saw their proceedings start in 01/12/2010 and complete by Apr 21, 2010, involving asset liquidation."
Michael Mcmahon — New York

Dyann Mehmel, Middle Island NY

Address: 93 Robin Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-72087-reg7: "Middle Island, NY resident Dyann Mehmel's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Dyann Mehmel — New York

Jeannine Melissides, Middle Island NY

Address: 146 Lake Pointe Ct Middle Island, NY 11953
Bankruptcy Case 8-10-70880-dte Summary: "Jeannine Melissides's Chapter 7 bankruptcy, filed in Middle Island, NY in February 2010, led to asset liquidation, with the case closing in May 11, 2010."
Jeannine Melissides — New York

Eileen Merritt, Middle Island NY

Address: 92 Robin Dr Middle Island, NY 11953
Bankruptcy Case 8-10-78030-dte Overview: "The bankruptcy filing by Eileen Merritt, undertaken in Oct 12, 2010 in Middle Island, NY under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Eileen Merritt — New York

Joan Mettrock, Middle Island NY

Address: 14 Poinsetta Ave Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-09-78133-ast7: "In Middle Island, NY, Joan Mettrock filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010."
Joan Mettrock — New York

John Miller, Middle Island NY

Address: 115 Whistler Ct Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-75794-ast7: "Middle Island, NY resident John Miller's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
John Miller — New York

Kathleen Mirando, Middle Island NY

Address: 48 Oakcrest Ave Middle Island, NY 11953-1413
Concise Description of Bankruptcy Case 8-15-73106-ast7: "The case of Kathleen Mirando in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 07/23/2015 and discharged early October 21, 2015, focusing on asset liquidation to repay creditors."
Kathleen Mirando — New York

Marc J Mirando, Middle Island NY

Address: 48 Oakcrest Ave Middle Island, NY 11953
Bankruptcy Case 8-12-76972-dte Overview: "In Middle Island, NY, Marc J Mirando filed for Chapter 7 bankruptcy in December 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2013."
Marc J Mirando — New York

Frohlich Kenia Molina, Middle Island NY

Address: 20 Lake Ter Middle Island, NY 11953-1723
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74934-reg: "In a Chapter 7 bankruptcy case, Frohlich Kenia Molina from Middle Island, NY, saw her proceedings start in Nov 17, 2015 and complete by February 15, 2016, involving asset liquidation."
Frohlich Kenia Molina — New York

Jason A Molter, Middle Island NY

Address: 58 Winterberry Dr Middle Island, NY 11953-2706
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70657-cec: "The bankruptcy record of Jason A Molter from Middle Island, NY, shows a Chapter 7 case filed in 02/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-23."
Jason A Molter — New York

Santiago Christine Monahan, Middle Island NY

Address: 24 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-10-76863-ast Overview: "The bankruptcy filing by Santiago Christine Monahan, undertaken in Aug 31, 2010 in Middle Island, NY under Chapter 7, concluded with discharge in 11.30.2010 after liquidating assets."
Santiago Christine Monahan — New York

Kenneth P Moyson, Middle Island NY

Address: 24 Arnold Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-12-77247-reg: "The bankruptcy record of Kenneth P Moyson from Middle Island, NY, shows a Chapter 7 case filed in Dec 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-28."
Kenneth P Moyson — New York

Steve Muller, Middle Island NY

Address: 37 Monet Ct Middle Island, NY 11953-2049
Concise Description of Bankruptcy Case 8-16-71251-ast7: "Steve Muller's Chapter 7 bankruptcy, filed in Middle Island, NY in 2016-03-24, led to asset liquidation, with the case closing in June 2016."
Steve Muller — New York

Kati Ann Murnyack, Middle Island NY

Address: 3 Patricia Ct Middle Island, NY 11953-1417
Concise Description of Bankruptcy Case 8-16-70418-las7: "Kati Ann Murnyack's bankruptcy, initiated in 2016-02-01 and concluded by 05.01.2016 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kati Ann Murnyack — New York

Michael Murnyack, Middle Island NY

Address: 3 Patricia Ct Middle Island, NY 11953-1417
Brief Overview of Bankruptcy Case 8-16-70418-las: "In Middle Island, NY, Michael Murnyack filed for Chapter 7 bankruptcy in 02.01.2016. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2016."
Michael Murnyack — New York

Albert Nahoum, Middle Island NY

Address: 139 Pinewoods Cres Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-76137-reg: "The case of Albert Nahoum in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-30 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Albert Nahoum — New York

Lauren J Neiderfer, Middle Island NY

Address: 440 Lake Pointe Dr Middle Island, NY 11953-2034
Bankruptcy Case 8-2014-72349-reg Summary: "Lauren J Neiderfer's bankruptcy, initiated in 05/20/2014 and concluded by 08/18/2014 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren J Neiderfer — New York

Susan P Neiderfer, Middle Island NY

Address: 440 Lake Pointe Dr Middle Island, NY 11953
Bankruptcy Case 8-13-76327-reg Overview: "Susan P Neiderfer's bankruptcy, initiated in 12/19/2013 and concluded by 03/28/2014 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan P Neiderfer — New York

Lucy Nemeth, Middle Island NY

Address: 8 Abbey Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-73845-dte7: "Lucy Nemeth's bankruptcy, initiated in 2010-05-19 and concluded by September 11, 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Nemeth — New York

Jacqueline L Nevins, Middle Island NY

Address: 197 Fairview Cir Middle Island, NY 11953-2351
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74799-reg: "The bankruptcy record of Jacqueline L Nevins 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 01/22/2015."
Jacqueline L Nevins — New York

Vincent R Nigro, Middle Island NY

Address: 26 Kate Cir Middle Island, NY 11953
Bankruptcy Case 8-13-73168-dte Summary: "The bankruptcy filing by Vincent R Nigro, undertaken in June 2013 in Middle Island, NY under Chapter 7, concluded with discharge in 09/20/2013 after liquidating assets."
Vincent R Nigro — New York

Jennifer L Nin, Middle Island NY

Address: 53 Winterberry Dr Middle Island, NY 11953
Bankruptcy Case 8-12-73399-dte Overview: "In Middle Island, NY, Jennifer L Nin filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2012."
Jennifer L Nin — New York

Robert A Nolan, Middle Island NY

Address: 40 Fairview Cir Middle Island, NY 11953-2336
Bankruptcy Case 8-16-71636-ast Overview: "The case of Robert A Nolan in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 04/14/2016 and discharged early 2016-07-13, focusing on asset liquidation to repay creditors."
Robert A Nolan — New York

Sarah A Nolan, Middle Island NY

Address: 40 Fairview Cir Middle Island, NY 11953-2336
Concise Description of Bankruptcy Case 8-16-71636-ast7: "In a Chapter 7 bankruptcy case, Sarah A Nolan from Middle Island, NY, saw her proceedings start in 04/14/2016 and complete by 07.13.2016, involving asset liquidation."
Sarah A Nolan — New York

Luis Norniella, Middle Island NY

Address: 518 Picasso Way Middle Island, NY 11953
Bankruptcy Case 8-11-75727-reg Summary: "The bankruptcy filing by Luis Norniella, undertaken in August 2011 in Middle Island, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Luis Norniella — New York

Sharon C Oconnor, Middle Island NY

Address: 113 Robin Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-73697-ast7: "Middle Island, NY resident Sharon C Oconnor's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Sharon C Oconnor — New York

Thomas Olcott, Middle Island NY

Address: 203 Lake Pointe Cir Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-13-71481-reg: "Middle Island, NY resident Thomas Olcott's March 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Thomas Olcott — New York

Julissa Ortiz, Middle Island NY

Address: 20 Flicker Dr Middle Island, NY 11953-1342
Bankruptcy Case 8-16-71119-ast Summary: "The bankruptcy record of Julissa Ortiz 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."
Julissa Ortiz — New York

Maria Emma V Pabualan, Middle Island NY

Address: 79 Artist Lake Dr Middle Island, NY 11953-2308
Bankruptcy Case 8-16-72563-las Overview: "In a Chapter 7 bankruptcy case, Maria Emma V Pabualan from Middle Island, NY, saw her proceedings start in Jun 9, 2016 and complete by 2016-09-07, involving asset liquidation."
Maria Emma V Pabualan — New York

Jay Palatnik, Middle Island NY

Address: 7 Hannah Ln Middle Island, NY 11953
Bankruptcy Case 8-11-78982-reg Overview: "In Middle Island, NY, Jay Palatnik filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Jay Palatnik — New York

Lila Palestine, Middle Island NY

Address: 24 Lake Ter Middle Island, NY 11953
Bankruptcy Case 8-10-71265-reg Overview: "Lila Palestine's bankruptcy, initiated in Feb 28, 2010 and concluded by June 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lila Palestine — New York

Gregory J Palmieri, Middle Island NY

Address: 2 N Swezeytown Rd Middle Island, NY 11953
Bankruptcy Case 8-13-72828-dte Overview: "Middle Island, NY resident Gregory J Palmieri's 2013-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-01."
Gregory J Palmieri — New York

Eileen A Panzarino, Middle Island NY

Address: 28 Summersweet Dr Middle Island, NY 11953
Bankruptcy Case 8-12-74479-reg Summary: "The bankruptcy filing by Eileen A Panzarino, undertaken in 2012-07-19 in Middle Island, NY under Chapter 7, concluded with discharge in November 11, 2012 after liquidating assets."
Eileen A Panzarino — New York

Alice J Paparelli, Middle Island NY

Address: PO Box 1 Middle Island, NY 11953-0001
Bankruptcy Case 8-15-70843-las Summary: "In a Chapter 7 bankruptcy case, Alice J Paparelli from Middle Island, NY, saw her proceedings start in Mar 3, 2015 and complete by 2015-06-01, involving asset liquidation."
Alice J Paparelli — New York

Cleotilde D Paun, Middle Island NY

Address: 95 Swezey Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-78693-ast7: "The bankruptcy filing by Cleotilde D Paun, undertaken in 2011-12-13 in Middle Island, NY under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Cleotilde D Paun — New York

Nicolae Paun, Middle Island NY

Address: 95 Swezey Ln Middle Island, NY 11953
Bankruptcy Case 8-13-70467-reg Overview: "In a Chapter 7 bankruptcy case, Nicolae Paun from Middle Island, NY, saw their proceedings start in January 29, 2013 and complete by 2013-05-08, involving asset liquidation."
Nicolae Paun — New York

Frank Pecchillo, Middle Island NY

Address: 1 Cullen Ln Middle Island, NY 11953-2100
Concise Description of Bankruptcy Case 8-07-74049-reg7: "In their Chapter 13 bankruptcy case filed in 2007-10-12, Middle Island, NY's Frank Pecchillo agreed to a debt repayment plan, which was successfully completed by 2012-11-15."
Frank Pecchillo — New York

John A Penso, Middle Island NY

Address: 9 Lakeview Dr Middle Island, NY 11953
Bankruptcy Case 8-13-75897-ast Overview: "John A Penso's Chapter 7 bankruptcy, filed in Middle Island, NY in 11.21.2013, led to asset liquidation, with the case closing in February 28, 2014."
John A Penso — New York

John Perez, Middle Island NY

Address: PO Box 566 Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73047-dte: "John Perez's Chapter 7 bankruptcy, filed in Middle Island, NY in Apr 26, 2010, led to asset liquidation, with the case closing in August 2010."
John Perez — New York

Joseph Petrino, Middle Island NY

Address: 830 Birchwood Park Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 10-10528-alg7: "Middle Island, NY resident Joseph Petrino's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Joseph Petrino — New York

Scott D Pettigrew, Middle Island NY

Address: 20 Saddlebrook Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-74580-dte: "Middle Island, NY resident Scott D Pettigrew's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Scott D Pettigrew — New York

Frank Pfister, Middle Island NY

Address: 122 Robin Dr Bldg 16 Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-70238-dte7: "In a Chapter 7 bankruptcy case, Frank Pfister from Middle Island, NY, saw their proceedings start in 01/17/2013 and complete by Apr 26, 2013, involving asset liquidation."
Frank Pfister — New York

Hung B Pham, Middle Island NY

Address: 289 Artist Lake Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-78939-dte7: "Middle Island, NY resident Hung B Pham's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2012."
Hung B Pham — New York

Areatha Pickens, Middle Island NY

Address: 5 Flores Ln Middle Island, NY 11953-1831
Bankruptcy Case 8-15-73724-reg Overview: "The bankruptcy filing by Areatha Pickens, undertaken in August 2015 in Middle Island, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Areatha Pickens — New York

Edna M Pierre, Middle Island NY

Address: PO Box 881 Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-76274-dte7: "In Middle Island, NY, Edna M Pierre filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2014."
Edna M Pierre — New York

Frank P Pinzarrone, Middle Island NY

Address: 60 Robin Dr Middle Island, NY 11953-2667
Bankruptcy Case 8-16-71290-reg Overview: "In a Chapter 7 bankruptcy case, Frank P Pinzarrone from Middle Island, NY, saw their proceedings start in March 28, 2016 and complete by 2016-06-26, involving asset liquidation."
Frank P Pinzarrone — New York

Joseph Piscitello, Middle Island NY

Address: 55 Julia Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-12-72631-reg7: "The bankruptcy filing by Joseph Piscitello, undertaken in 04/27/2012 in Middle Island, NY under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Joseph Piscitello — New York

Christy Plock, Middle Island NY

Address: 9 Avon Ln Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78377-dte: "In Middle Island, NY, Christy Plock filed for Chapter 7 bankruptcy in 10/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Christy Plock — New York

Gary Polonski, Middle Island NY

Address: 11 Shelley Dr Middle Island, NY 11953
Bankruptcy Case 8-10-78623-reg Summary: "The bankruptcy record of Gary Polonski from Middle Island, NY, shows a Chapter 7 case filed in 10/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Gary Polonski — New York

George L Poole, Middle Island NY

Address: 29 Wilson Ave Middle Island, NY 11953
Bankruptcy Case 8-11-70527-reg Summary: "In a Chapter 7 bankruptcy case, George L Poole from Middle Island, NY, saw his proceedings start in Feb 2, 2011 and complete by May 2, 2011, involving asset liquidation."
George L Poole — New York

Mark Popp, Middle Island NY

Address: 17 Nord Park Blvd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-75923-dte: "Mark Popp's bankruptcy, initiated in 08.18.2011 and concluded by 11.29.2011 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Popp — New York

Ralph Pota, Middle Island NY

Address: 18 Creekside Dr Middle Island, NY 11953
Bankruptcy Case 8-10-76800-ast Overview: "The bankruptcy filing by Ralph Pota, undertaken in 08/31/2010 in Middle Island, NY under Chapter 7, concluded with discharge in 12.24.2010 after liquidating assets."
Ralph Pota — New York

Carolyn Power, Middle Island NY

Address: 190 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-71186-dte7: "Carolyn Power's Chapter 7 bankruptcy, filed in Middle Island, NY in February 2010, led to asset liquidation, with the case closing in June 21, 2010."
Carolyn Power — New York

Galen D Pryor, Middle Island NY

Address: 771 Spring Lake Dr Middle Island, NY 11953-2650
Bankruptcy Case 8-14-72798-ast Summary: "The case of Galen D Pryor in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 06/17/2014 and discharged early Sep 15, 2014, focusing on asset liquidation to repay creditors."
Galen D Pryor — New York

Anthony Puglissi, Middle Island NY

Address: 6 Shelley Ct Middle Island, NY 11953
Bankruptcy Case 8-12-76581-reg Summary: "The bankruptcy record of Anthony Puglissi from Middle Island, NY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2013."
Anthony Puglissi — New York

Joseph T Puleo, Middle Island NY

Address: 14 Robin Dr Middle Island, NY 11953-2664
Snapshot of U.S. Bankruptcy Proceeding Case 15-61273-6-dd: "In a Chapter 7 bankruptcy case, Joseph T Puleo from Middle Island, NY, saw their proceedings start in Aug 31, 2015 and complete by Nov 29, 2015, involving asset liquidation."
Joseph T Puleo — New York

Jennifer Quaglio, Middle Island NY

Address: 66 Pinewoods Cres Middle Island, NY 11953-1574
Bankruptcy Case 8-15-71692-las Overview: "Jennifer Quaglio's Chapter 7 bankruptcy, filed in Middle Island, NY in 2015-04-21, led to asset liquidation, with the case closing in 2015-07-20."
Jennifer Quaglio — New York

Warner Ragoobarsingh, Middle Island NY

Address: 18 Bailey Ct Middle Island, NY 11953
Bankruptcy Case 8-10-71419-reg Summary: "The bankruptcy record of Warner Ragoobarsingh from Middle Island, NY, shows a Chapter 7 case filed in 2010-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Warner Ragoobarsingh — New York

Julie A Rainey, Middle Island NY

Address: 183 Fairview Cir Middle Island, NY 11953-2350
Bankruptcy Case 8-2014-72203-reg Overview: "The bankruptcy record of Julie A Rainey from Middle Island, NY, shows a Chapter 7 case filed in 05.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Julie A Rainey — New York

Ramona Elvira Ramon, Middle Island NY

Address: 78 Crystal Rock Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-74644-ast: "Ramona Elvira Ramon's Chapter 7 bankruptcy, filed in Middle Island, NY in Jun 28, 2011, led to asset liquidation, with the case closing in October 21, 2011."
Ramona Elvira Ramon — New York

Boffa Janine Ramos, Middle Island NY

Address: 14 N Swezeytown Rd Middle Island, NY 11953
Bankruptcy Case 8-10-73919-dte Overview: "Boffa Janine Ramos's Chapter 7 bankruptcy, filed in Middle Island, NY in 2010-05-21, led to asset liquidation, with the case closing in 09/13/2010."
Boffa Janine Ramos — New York

Ryan D Ramsamooj, Middle Island NY

Address: 412 Tudor Ln Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-74092-ast7: "In a Chapter 7 bankruptcy case, Ryan D Ramsamooj from Middle Island, NY, saw their proceedings start in 2011-06-08 and complete by October 1, 2011, involving asset liquidation."
Ryan D Ramsamooj — New York

Pierre E Rancy, Middle Island NY

Address: 32 Wilson Ave Middle Island, NY 11953-1858
Concise Description of Bankruptcy Case 8-16-71657-ast7: "The bankruptcy filing by Pierre E Rancy, undertaken in April 2016 in Middle Island, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Pierre E Rancy — New York

Robert Rao, Middle Island NY

Address: PO Box 35 Middle Island, NY 11953
Bankruptcy Case 8-10-74170-dte Overview: "Robert Rao's Chapter 7 bankruptcy, filed in Middle Island, NY in 2010-05-29, led to asset liquidation, with the case closing in September 2010."
Robert Rao — New York

Marianne Recchione, Middle Island NY

Address: 35 Creekside Dr Middle Island, NY 11953
Bankruptcy Case 8-12-74078-ast Summary: "Middle Island, NY resident Marianne Recchione's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2012."
Marianne Recchione — New York

Ezzo Deborah Reilly, Middle Island NY

Address: 24 Middle Island Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-10-72542-dte: "Middle Island, NY resident Ezzo Deborah Reilly's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Ezzo Deborah Reilly — New York

John Riccoboni, Middle Island NY

Address: 1802 Cobblestone Ct Middle Island, NY 11953
Bankruptcy Case 8-09-78829-dte Overview: "The bankruptcy filing by John Riccoboni, undertaken in 2009-11-16 in Middle Island, NY under Chapter 7, concluded with discharge in 2010-02-23 after liquidating assets."
John Riccoboni — New York

Christopher M Richardson, Middle Island NY

Address: 20 Flicker Dr Middle Island, NY 11953-1342
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72392-reg: "In Middle Island, NY, Christopher M Richardson filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2014."
Christopher M Richardson — New York

Deborah A Ritchie, Middle Island NY

Address: 131 Fairview Cir Middle Island, NY 11953-2345
Concise Description of Bankruptcy Case 8-16-70701-las7: "Deborah A Ritchie's Chapter 7 bankruptcy, filed in Middle Island, NY in February 2016, led to asset liquidation, with the case closing in May 25, 2016."
Deborah A Ritchie — New York

Edward Joseph Rocks, Middle Island NY

Address: 23 White Oak St Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-12-74615-ast: "Edward Joseph Rocks's bankruptcy, initiated in Jul 25, 2012 and concluded by 2012-11-17 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Joseph Rocks — New York

Jose A Rodriguez, Middle Island NY

Address: 522 Tudor Ln Middle Island, NY 11953-1372
Brief Overview of Bankruptcy Case 8-15-71604-ast: "The case of Jose A Rodriguez in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 16, 2015 and discharged early 2015-07-15, focusing on asset liquidation to repay creditors."
Jose A Rodriguez — New York

Hugo Rodriguez, Middle Island NY

Address: 253 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-11-77621-ast7: "The bankruptcy record of Hugo Rodriguez from Middle Island, NY, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2012."
Hugo Rodriguez — New York

Julie A Romanoff, Middle Island NY

Address: 74 Swezey Ln Middle Island, NY 11953
Bankruptcy Case 8-13-74391-ast Summary: "In Middle Island, NY, Julie A Romanoff filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2013."
Julie A Romanoff — New York

Nancy Louise Ross, Middle Island NY

Address: PO Box 996 Middle Island, NY 11953-0996
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71334-reg: "The bankruptcy record of Nancy Louise Ross from Middle Island, NY, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Nancy Louise Ross — New York

Lisa A Rufle, Middle Island NY

Address: 502 Stonegate Way Middle Island, NY 11953
Bankruptcy Case 8-13-70872-reg Summary: "In Middle Island, NY, Lisa A Rufle filed for Chapter 7 bankruptcy in February 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lisa A Rufle — New York

Maryann Salamay, Middle Island NY

Address: 88 E Bartlett Rd Middle Island, NY 11953
Bankruptcy Case 8-11-73032-reg Summary: "Middle Island, NY resident Maryann Salamay's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Maryann Salamay — New York

Dennis Salerno, Middle Island NY

Address: 124 Pinewoods Cres Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-09-79101-dte7: "In a Chapter 7 bankruptcy case, Dennis Salerno from Middle Island, NY, saw their proceedings start in 11/25/2009 and complete by 02/17/2010, involving asset liquidation."
Dennis Salerno — New York

Donna M Salvatore, Middle Island NY

Address: 275 Fairview Cir Middle Island, NY 11953-2358
Concise Description of Bankruptcy Case 8-14-70937-cec7: "Middle Island, NY resident Donna M Salvatore's 03/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Donna M Salvatore — New York

Estelita J Salwen, Middle Island NY

Address: 32 Kate Cir Middle Island, NY 11953
Bankruptcy Case 8-13-72170-reg Summary: "Estelita J Salwen's Chapter 7 bankruptcy, filed in Middle Island, NY in 04.25.2013, led to asset liquidation, with the case closing in August 2013."
Estelita J Salwen — New York

Roberto Sanchez, Middle Island NY

Address: 18 Park Ln Middle Island, NY 11953-1843
Concise Description of Bankruptcy Case 8-14-74925-las7: "In Middle Island, NY, Roberto Sanchez filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Roberto Sanchez — New York

Karen Dale Smith, Middle Island NY

Address: 9 Amesworth Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-11-78536-dte: "In a Chapter 7 bankruptcy case, Karen Dale Smith from Middle Island, NY, saw her proceedings start in 2011-12-06 and complete by Mar 30, 2012, involving asset liquidation."
Karen Dale Smith — New York

Resley F Soirez, Middle Island NY

Address: PO Box 568 Middle Island, NY 11953-0568
Bankruptcy Case 8-15-73489-las Overview: "In Middle Island, NY, Resley F Soirez filed for Chapter 7 bankruptcy in August 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-15."
Resley F Soirez — New York

Explore Free Bankruptcy Records by State