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

Rocco Santomassino, Middle Island NY

Address: 4 Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-09-78235-ast Overview: "Rocco Santomassino's Chapter 7 bankruptcy, filed in Middle Island, NY in Oct 30, 2009, led to asset liquidation, with the case closing in Jan 26, 2010."
Rocco Santomassino — New York

Sharon S Saunders, Middle Island NY

Address: 30 Adams Ln Middle Island, NY 11953-1804
Bankruptcy Case 8-2014-73329-reg Summary: "The case of Sharon S Saunders in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Sharon S Saunders — New York

Lillian Savino, Middle Island NY

Address: 8 Cathedral Ct Middle Island, NY 11953
Bankruptcy Case 8-11-70639-dte Overview: "Lillian Savino's bankruptcy, initiated in 02/05/2011 and concluded by 2011-05-09 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Savino — New York

Edytheann Savoia, Middle Island NY

Address: 79 Swezey Ln Middle Island, NY 11953
Bankruptcy Case 8-11-72082-dte Overview: "Edytheann Savoia's bankruptcy, initiated in 03/30/2011 and concluded by July 2011 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edytheann Savoia — New York

Emine Sayi, Middle Island NY

Address: 414 Lake Pointe Dr Middle Island, NY 11953-2054
Concise Description of Bankruptcy Case 8-15-72222-ast7: "Emine Sayi's bankruptcy, initiated in 2015-05-22 and concluded by Aug 20, 2015 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emine Sayi — New York

Christopher P Schoen, Middle Island NY

Address: 16 Northfield Rd Middle Island, NY 11953-1569
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74192-las: "Christopher P Schoen's bankruptcy, initiated in Sep 11, 2014 and concluded by 2014-12-10 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher P Schoen — New York

Michael Schramm, Middle Island NY

Address: 24 Church Ln Middle Island, NY 11953-1707
Bankruptcy Case 8-2014-73477-reg Summary: "The case of Michael Schramm in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in July 30, 2014 and discharged early 10/28/2014, focusing on asset liquidation to repay creditors."
Michael Schramm — New York

Stephanie Scott, Middle Island NY

Address: 51 Fairview Cir Middle Island, NY 11953
Bankruptcy Case 8-11-75070-ast Summary: "The bankruptcy filing by Stephanie Scott, undertaken in July 16, 2011 in Middle Island, NY under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Stephanie Scott — New York

Maureen Scully, Middle Island NY

Address: 148 Eagle Hill Ct Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-13-73990-dte: "Maureen Scully's Chapter 7 bankruptcy, filed in Middle Island, NY in 2013-07-31, led to asset liquidation, with the case closing in 11.07.2013."
Maureen Scully — New York

Isabel Segarra, Middle Island NY

Address: 1 Evergreen Ave Middle Island, NY 11953
Bankruptcy Case 8-11-72940-dte Summary: "Middle Island, NY resident Isabel Segarra's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Isabel Segarra — New York

Clifford C Sgroi, Middle Island NY

Address: 19 Deer Ave Middle Island, NY 11953
Bankruptcy Case 8-11-78064-dte Summary: "The bankruptcy record of Clifford C Sgroi from Middle Island, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Clifford C Sgroi — New York

Salvatore Simonelli, Middle Island NY

Address: 44 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-09-78067-ast7: "In a Chapter 7 bankruptcy case, Salvatore Simonelli from Middle Island, NY, saw his proceedings start in 10.24.2009 and complete by 01.20.2010, involving asset liquidation."
Salvatore Simonelli — New York

Joy M Somma, Middle Island NY

Address: PO Box 315 Middle Island, NY 11953-0315
Brief Overview of Bankruptcy Case 8-15-71463-las: "The bankruptcy filing by Joy M Somma, undertaken in Apr 7, 2015 in Middle Island, NY under Chapter 7, concluded with discharge in July 6, 2015 after liquidating assets."
Joy M Somma — New York

Scott Spangler, Middle Island NY

Address: 14 Arnold Dr Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-09-79866-dte: "The bankruptcy record of Scott Spangler from Middle Island, NY, shows a Chapter 7 case filed in 12.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Scott Spangler — New York

James Speedling, Middle Island NY

Address: 9 Fairview Cir Middle Island, NY 11953-2333
Bankruptcy Case 8-15-71477-las Summary: "The bankruptcy record of James Speedling from Middle Island, NY, shows a Chapter 7 case filed in 04.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2015."
James Speedling — New York

Jordan Sprance, Middle Island NY

Address: 3 Shelley Ct Middle Island, NY 11953-2122
Brief Overview of Bankruptcy Case 8-2014-73194-ast: "Middle Island, NY resident Jordan Sprance's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2014."
Jordan Sprance — New York

James J Springfield, Middle Island NY

Address: 408 Lake Pointe Dr Middle Island, NY 11953-2023
Bankruptcy Case 8-14-72697-las Overview: "The bankruptcy filing by James J Springfield, undertaken in 06/11/2014 in Middle Island, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
James J Springfield — New York

Kathleen Stark, Middle Island NY

Address: 140 W Bartlett Rd Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-09-79657-dte7: "Kathleen Stark's Chapter 7 bankruptcy, filed in Middle Island, NY in 12.16.2009, led to asset liquidation, with the case closing in 03/23/2010."
Kathleen Stark — New York

David A Stegmeier, Middle Island NY

Address: 21 Mauritz Blvd Middle Island, NY 11953
Bankruptcy Case 8-11-72042-ast Summary: "The bankruptcy record of David A Stegmeier from Middle Island, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2011."
David A Stegmeier — New York

Jerilyn A Stone, Middle Island NY

Address: 15 Cedar Grove Ter Middle Island, NY 11953
Bankruptcy Case 8-13-74735-dte Summary: "The bankruptcy record of Jerilyn A Stone from Middle Island, NY, shows a Chapter 7 case filed in 2013-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-21."
Jerilyn A Stone — New York

Michael Sugrue, Middle Island NY

Address: 26 Cedar Branch St Middle Island, NY 11953
Bankruptcy Case 8-10-77956-reg Overview: "In a Chapter 7 bankruptcy case, Michael Sugrue from Middle Island, NY, saw their proceedings start in 10/08/2010 and complete by 2011-01-04, involving asset liquidation."
Michael Sugrue — New York

Jacqueline M Sullivan, Middle Island NY

Address: 275 Lake Pointe Cir Middle Island, NY 11953-2014
Brief Overview of Bankruptcy Case 8-16-71047-ast: "Middle Island, NY resident Jacqueline M Sullivan's 2016-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2016."
Jacqueline M Sullivan — New York

Paul Svitila, Middle Island NY

Address: 4 Fox Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-10-71803-dte: "Paul Svitila's bankruptcy, initiated in March 2010 and concluded by 2010-07-10 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Svitila — New York

Ricardo Sy, Middle Island NY

Address: PO Box 473 Middle Island, NY 11953
Bankruptcy Case 8-10-78633-reg Summary: "The bankruptcy record of Ricardo Sy from Middle Island, NY, shows a Chapter 7 case filed in 2010-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Ricardo Sy — New York

Doreen Szemko, Middle Island NY

Address: 212 Ivy Meadow Ct Middle Island, NY 11953
Bankruptcy Case 8-11-75494-dte Summary: "In Middle Island, NY, Doreen Szemko filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Doreen Szemko — New York

Philip Tarantino, Middle Island NY

Address: 18 Half Mile Rd Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75151-dte: "In Middle Island, NY, Philip Tarantino filed for Chapter 7 bankruptcy in July 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
Philip Tarantino — New York

Jr Vincent Tavolaro, Middle Island NY

Address: 23 Fairview Cir Middle Island, NY 11953
Bankruptcy Case 8-13-73847-dte Summary: "The bankruptcy filing by Jr Vincent Tavolaro, undertaken in 07/24/2013 in Middle Island, NY under Chapter 7, concluded with discharge in 2013-10-31 after liquidating assets."
Jr Vincent Tavolaro — New York

Colinda Taylor, Middle Island NY

Address: 307 Fairview Cir Middle Island, NY 11953-2361
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71989-reg: "Colinda Taylor's Chapter 7 bankruptcy, filed in Middle Island, NY in 2016-05-04, led to asset liquidation, with the case closing in August 2, 2016."
Colinda Taylor — New York

Mark Tesoriero, Middle Island NY

Address: 45 Monet Ct Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74251-ast: "The case of Mark Tesoriero in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 15, 2011 and discharged early 2011-10-08, focusing on asset liquidation to repay creditors."
Mark Tesoriero — New York

Diane Thebold, Middle Island NY

Address: 53 Wellington Rd Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-73580-reg7: "Diane Thebold's Chapter 7 bankruptcy, filed in Middle Island, NY in 2010-05-10, led to asset liquidation, with the case closing in September 2, 2010."
Diane Thebold — New York

John Thebold, Middle Island NY

Address: 53 Wellington Rd Middle Island, NY 11953
Bankruptcy Case 8-09-78830-dte Overview: "John Thebold's Chapter 7 bankruptcy, filed in Middle Island, NY in November 16, 2009, led to asset liquidation, with the case closing in 2010-02-17."
John Thebold — New York

Barbara E Titone, Middle Island NY

Address: 175 Pinewoods Cres Middle Island, NY 11953-1588
Bankruptcy Case 8-15-73525-las Overview: "The bankruptcy record of Barbara E Titone from Middle Island, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2015."
Barbara E Titone — New York

Linda A Tobias, Middle Island NY

Address: 522 Picasso Way Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75169-ast: "Middle Island, NY resident Linda A Tobias's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2014."
Linda A Tobias — New York

Eunice E Toro, Middle Island NY

Address: 56 Strathmore On Green Dr Middle Island, NY 11953-1922
Bankruptcy Case 8-14-70160-dte Overview: "Eunice E Toro's Chapter 7 bankruptcy, filed in Middle Island, NY in 2014-01-16, led to asset liquidation, with the case closing in 2014-04-16."
Eunice E Toro — New York

Harry Torres, Middle Island NY

Address: 121 Artist Lake Dr Middle Island, NY 11953-2311
Concise Description of Bankruptcy Case 8-15-71969-las7: "In Middle Island, NY, Harry Torres filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2015."
Harry Torres — New York

Joseph Tranchese, Middle Island NY

Address: 140 Fieldstone Ct Middle Island, NY 11953
Bankruptcy Case 8-10-74112-reg Overview: "Joseph Tranchese's bankruptcy, initiated in 05/28/2010 and concluded by 09/20/2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Tranchese — New York

Stacey M Travlos, Middle Island NY

Address: 99 Drexelgate Ct Middle Island, NY 11953-1608
Bankruptcy Case 8-16-70311-las Overview: "Middle Island, NY resident Stacey M Travlos's 2016-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2016."
Stacey M Travlos — New York

Mark Trettner, Middle Island NY

Address: 342 Lake Pointe Dr Middle Island, NY 11953
Bankruptcy Case 8-10-76722-dte Summary: "In Middle Island, NY, Mark Trettner filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Mark Trettner — New York

Michael J Vaughn, Middle Island NY

Address: 443 Lake Pointe Dr Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74837-dte: "The bankruptcy record of Michael J Vaughn from Middle Island, NY, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2014."
Michael J Vaughn — New York

Lazaro Vazquez, Middle Island NY

Address: 70 Artist Lake Dr Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-10-79666-ast7: "In a Chapter 7 bankruptcy case, Lazaro Vazquez from Middle Island, NY, saw his proceedings start in 2010-12-15 and complete by March 2011, involving asset liquidation."
Lazaro Vazquez — New York

Lara Denise Vega, Middle Island NY

Address: 35 S Swezeytown Rd Middle Island, NY 11953-1553
Bankruptcy Case 8-15-74828-reg Overview: "In Middle Island, NY, Lara Denise Vega filed for Chapter 7 bankruptcy in Nov 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Lara Denise Vega — New York

Miriam Velasquez, Middle Island NY

Address: 23 Wilson Ave Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-75651-dte7: "In Middle Island, NY, Miriam Velasquez filed for Chapter 7 bankruptcy in 11.06.2013. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2014."
Miriam Velasquez — New York

Tara A Velez, Middle Island NY

Address: 358 Artist Lake Dr Middle Island, NY 11953-2331
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70951-cec: "Middle Island, NY resident Tara A Velez's 2014-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Tara A Velez — New York

Iii John Venezia, Middle Island NY

Address: 18 Woodville Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-10-78051-reg: "The case of Iii John Venezia in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in October 13, 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Iii John Venezia — New York

Kim E Vento, Middle Island NY

Address: 91 Middle Island Blvd Middle Island, NY 11953-1412
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71383-ast: "Kim E Vento's bankruptcy, initiated in April 2015 and concluded by 07.01.2015 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim E Vento — New York

George J Vogel, Middle Island NY

Address: 45 Country View Ln Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72606-reg: "The bankruptcy record of George J Vogel from Middle Island, NY, shows a Chapter 7 case filed in April 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2011."
George J Vogel — New York

Der Heydt Kimberly Von, Middle Island NY

Address: 305 Tudor Ln Middle Island, NY 11953
Bankruptcy Case 8-10-73572-ast Summary: "Der Heydt Kimberly Von's Chapter 7 bankruptcy, filed in Middle Island, NY in 2010-05-10, led to asset liquidation, with the case closing in Sep 2, 2010."
Der Heydt Kimberly Von — New York

William P Walsh, Middle Island NY

Address: 39 Church Ln Middle Island, NY 11953-1704
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72821-ast: "William P Walsh's bankruptcy, initiated in June 27, 2016 and concluded by September 25, 2016 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William P Walsh — New York

Joseph Warnock, Middle Island NY

Address: 91 Church Ln Middle Island, NY 11953
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75503-dte: "Joseph Warnock's Chapter 7 bankruptcy, filed in Middle Island, NY in 2010-07-15, led to asset liquidation, with the case closing in 11/07/2010."
Joseph Warnock — New York

Tiffany Amanda Warren, Middle Island NY

Address: 177 Artist Lake Dr Middle Island, NY 11953
Bankruptcy Case 8-11-74679-dte Overview: "Tiffany Amanda Warren's Chapter 7 bankruptcy, filed in Middle Island, NY in Jun 29, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Tiffany Amanda Warren — New York

Tiffany Niah Webb, Middle Island NY

Address: 70 Pinewoods Cres # 12 Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-13-73750-reg: "In a Chapter 7 bankruptcy case, Tiffany Niah Webb from Middle Island, NY, saw her proceedings start in 07.18.2013 and complete by 2013-10-25, involving asset liquidation."
Tiffany Niah Webb — New York

Patrick Webb, Middle Island NY

Address: 24 Lakeview Dr Middle Island, NY 11953
Bankruptcy Case 8-10-76089-reg Summary: "In a Chapter 7 bankruptcy case, Patrick Webb from Middle Island, NY, saw their proceedings start in Aug 4, 2010 and complete by 11.02.2010, involving asset liquidation."
Patrick Webb — New York

Wendy A Webb, Middle Island NY

Address: 24 Lakeview Dr Middle Island, NY 11953-1347
Bankruptcy Case 8-2014-74296-ast Overview: "The case of Wendy A Webb in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-18 and discharged early 2014-12-17, focusing on asset liquidation to repay creditors."
Wendy A Webb — New York

Robin E Werfel, Middle Island NY

Address: 246 Lake Pointe Cir Middle Island, NY 11953-2017
Concise Description of Bankruptcy Case 8-15-75074-ast7: "The bankruptcy filing by Robin E Werfel, undertaken in November 2015 in Middle Island, NY under Chapter 7, concluded with discharge in February 22, 2016 after liquidating assets."
Robin E Werfel — New York

Isaiah Wesson, Middle Island NY

Address: 905 Stonegate Way Middle Island, NY 11953-1464
Concise Description of Bankruptcy Case 8-14-71006-ast7: "The bankruptcy filing by Isaiah Wesson, undertaken in 2014-03-14 in Middle Island, NY under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Isaiah Wesson — New York

Jesse Westley, Middle Island NY

Address: 80 Swezey Ln Middle Island, NY 11953
Bankruptcy Case 8-10-74527-dte Overview: "Jesse Westley's bankruptcy, initiated in 06.12.2010 and concluded by Oct 5, 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Westley — New York

Iii Fred Whitaker, Middle Island NY

Address: 43 W Bartlett Rd Middle Island, NY 11953
Bankruptcy Case 8-10-70509-dte Summary: "The case of Iii Fred Whitaker in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 01.28.2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Iii Fred Whitaker — New York

Phyllis Anne Whitty, Middle Island NY

Address: PO Box 1106 Middle Island, NY 11953-1106
Bankruptcy Case 8-15-75221-reg Summary: "Phyllis Anne Whitty's bankruptcy, initiated in November 30, 2015 and concluded by February 28, 2016 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Anne Whitty — New York

Raymond Whitty, Middle Island NY

Address: PO Box 1106 Middle Island, NY 11953-1106
Bankruptcy Case 8-15-75221-reg Summary: "The case of Raymond Whitty in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in November 30, 2015 and discharged early 02.28.2016, focusing on asset liquidation to repay creditors."
Raymond Whitty — New York

Deborah A Wilson, Middle Island NY

Address: 3 Flores Ln Middle Island, NY 11953
Bankruptcy Case 8-11-73939-ast Summary: "Deborah A Wilson's Chapter 7 bankruptcy, filed in Middle Island, NY in 2011-06-01, led to asset liquidation, with the case closing in Sep 24, 2011."
Deborah A Wilson — New York

Elizabeth H Wolf, Middle Island NY

Address: 184 Whiskey Rd Middle Island, NY 11953
Brief Overview of Bankruptcy Case 8-13-76166-dte: "Elizabeth H Wolf's Chapter 7 bankruptcy, filed in Middle Island, NY in Dec 10, 2013, led to asset liquidation, with the case closing in 2014-03-19."
Elizabeth H Wolf — New York

Stephanie M Wolf, Middle Island NY

Address: 39 Church Ln Middle Island, NY 11953-1704
Concise Description of Bankruptcy Case 8-16-72818-reg7: "The bankruptcy record of Stephanie M Wolf from Middle Island, NY, shows a Chapter 7 case filed in Jun 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2016."
Stephanie M Wolf — New York

Eva Yalcin, Middle Island NY

Address: 371 Lake Pointe Dr Middle Island, NY 11953
Bankruptcy Case 8-12-73677-ast Summary: "In Middle Island, NY, Eva Yalcin filed for Chapter 7 bankruptcy in 2012-06-11. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2012."
Eva Yalcin — New York

Jr Kenneth H Young, Middle Island NY

Address: 114 Fairview Cir Middle Island, NY 11953
Concise Description of Bankruptcy Case 8-13-70023-dte7: "The bankruptcy filing by Jr Kenneth H Young, undertaken in January 2, 2013 in Middle Island, NY under Chapter 7, concluded with discharge in 04.11.2013 after liquidating assets."
Jr Kenneth H Young — New York

Doris L Zhu, Middle Island NY

Address: 74 Church Ln Middle Island, NY 11953-1708
Bankruptcy Case 1-15-40125-ess Summary: "In Middle Island, NY, Doris L Zhu filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Doris L Zhu — New York

Explore Free Bankruptcy Records by State