Middle Village, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Middle Village.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Cynthia Manning, Middle Village NY
Address: 8003 Penelope Ave Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-11-45424-ess7: "In Middle Village, NY, Cynthia Manning filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2011."
Cynthia Manning — New York
Ilijana Maran, Middle Village NY
Address: 7018 Eliot Ave Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-48305-cec: "The case of Ilijana Maran in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-31 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Ilijana Maran — New York
Vargas Jennyferr J Marcano, Middle Village NY
Address: 6372 78th St Middle Village, NY 11379
Bankruptcy Case 1-11-40675-jbr Summary: "The case of Vargas Jennyferr J Marcano in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early May 10, 2011, focusing on asset liquidation to repay creditors."
Vargas Jennyferr J Marcano — New York
Pawel Marek, Middle Village NY
Address: 6652 71st St Middle Village, NY 11379
Bankruptcy Case 1-11-49960-jbr Summary: "The bankruptcy record of Pawel Marek from Middle Village, 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 Mar 23, 2012."
Pawel Marek — New York
Marlon Marin, Middle Village NY
Address: 6946 78th St Middle Village, NY 11379-2844
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45353-cec: "In a Chapter 7 bankruptcy case, Marlon Marin from Middle Village, NY, saw his proceedings start in November 2015 and complete by February 23, 2016, involving asset liquidation."
Marlon Marin — New York
Adriana Marinescu, Middle Village NY
Address: 6027 77th Pl # 1 Middle Village, NY 11379
Bankruptcy Case 1-11-48908-ess Overview: "The bankruptcy record of Adriana Marinescu from Middle Village, NY, shows a Chapter 7 case filed in Oct 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-24."
Adriana Marinescu — New York
Jacqueline Marino, Middle Village NY
Address: 8442 60th Ave Middle Village, NY 11379-5428
Brief Overview of Bankruptcy Case 1-2014-42037-ess: "In Middle Village, NY, Jacqueline Marino filed for Chapter 7 bankruptcy in Apr 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
Jacqueline Marino — New York
Johnny Martinez, Middle Village NY
Address: 6447 65th Ln Middle Village, NY 11379-1611
Bankruptcy Case 1-15-44715-ess Overview: "Johnny Martinez's Chapter 7 bankruptcy, filed in Middle Village, NY in 2015-10-16, led to asset liquidation, with the case closing in 01/14/2016."
Johnny Martinez — New York
Alba Martinez, Middle Village NY
Address: 6232 71st St Fl 3 Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49599-ess: "In Middle Village, NY, Alba Martinez filed for Chapter 7 bankruptcy in October 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Alba Martinez — New York
Thomas Mastrosimone, Middle Village NY
Address: 7325 67th Rd Middle Village, NY 11379
Bankruptcy Case 1-10-50412-cec Summary: "Thomas Mastrosimone's bankruptcy, initiated in 2010-11-03 and concluded by February 8, 2011 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mastrosimone — New York
James E Matson, Middle Village NY
Address: 7931 67th Rd Apt 1 Middle Village, NY 11379-2910
Bankruptcy Case 1-16-40706-ess Overview: "James E Matson's bankruptcy, initiated in February 2016 and concluded by May 25, 2016 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Matson — New York
Eduardo Medina, Middle Village NY
Address: 6157 69th St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-13-42515-nhl: "The bankruptcy filing by Eduardo Medina, undertaken in 2013-04-26 in Middle Village, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Eduardo Medina — New York
Alia H Mian, Middle Village NY
Address: 7939 67th Dr Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-11-40996-ess: "Alia H Mian's Chapter 7 bankruptcy, filed in Middle Village, NY in 2011-02-11, led to asset liquidation, with the case closing in 2011-05-17."
Alia H Mian — New York
Vladimir Mikirtychev, Middle Village NY
Address: 6229 84th St Apt A14 Middle Village, NY 11379
Bankruptcy Case 1-09-51385-cec Overview: "The bankruptcy filing by Vladimir Mikirtychev, undertaken in Dec 25, 2009 in Middle Village, NY under Chapter 7, concluded with discharge in 03/31/2010 after liquidating assets."
Vladimir Mikirtychev — New York
Marija Miladinov, Middle Village NY
Address: 6772 75th St Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44366-ess: "In a Chapter 7 bankruptcy case, Marija Miladinov from Middle Village, NY, saw their proceedings start in 2010-05-13 and complete by 2010-09-05, involving asset liquidation."
Marija Miladinov — New York
Dorothy Miller, Middle Village NY
Address: 7835 68th Ave Middle Village, NY 11379
Bankruptcy Case 1-10-44868-cec Summary: "In Middle Village, NY, Dorothy Miller filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Dorothy Miller — New York
Srdan Milutinovic, Middle Village NY
Address: 6909 62nd Rd Middle Village, NY 11379
Bankruptcy Case 1-10-47223-jf Summary: "Srdan Milutinovic's Chapter 7 bankruptcy, filed in Middle Village, NY in 2010-07-30, led to asset liquidation, with the case closing in 2010-11-09."
Srdan Milutinovic — New York
Rosario Mini, Middle Village NY
Address: 7318 67th Dr Middle Village, NY 11379
Bankruptcy Case 1-13-41369-cec Summary: "In Middle Village, NY, Rosario Mini filed for Chapter 7 bankruptcy in 03.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2013."
Rosario Mini — New York
Judith A Mithani, Middle Village NY
Address: 7509 68th Ave Middle Village, NY 11379
Bankruptcy Case 1-11-44443-ess Summary: "Judith A Mithani's bankruptcy, initiated in 05/25/2011 and concluded by 09.17.2011 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith A Mithani — New York
Deepak Mody, Middle Village NY
Address: 8512 60th Ave Middle Village, NY 11379
Bankruptcy Case 10-72146 Overview: "The case of Deepak Mody in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in April 28, 2010 and discharged early 2010-08-16, focusing on asset liquidation to repay creditors."
Deepak Mody — New York
Clara I Molina, Middle Village NY
Address: 8527 60th Dr Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-11-49176-jf7: "In Middle Village, NY, Clara I Molina filed for Chapter 7 bankruptcy in 2011-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Clara I Molina — New York
Christina Moll, Middle Village NY
Address: 6327 75th Pl Apt 2 Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50884-jf: "Christina Moll's Chapter 7 bankruptcy, filed in Middle Village, NY in 11.18.2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Christina Moll — New York
Gabor Molnar, Middle Village NY
Address: 6554 78th St # 2 Middle Village, NY 11379-2713
Bankruptcy Case 1-14-40552-cec Summary: "Gabor Molnar's bankruptcy, initiated in 2014-02-10 and concluded by 05/11/2014 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabor Molnar — New York
Brian Moloney, Middle Village NY
Address: 6643 79th Pl # 1L Middle Village, NY 11379
Bankruptcy Case 1-11-44565-jbr Summary: "In Middle Village, NY, Brian Moloney filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Brian Moloney — New York
Maria Rita Montenegro, Middle Village NY
Address: 6534 77th Pl Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47269-cec: "In a Chapter 7 bankruptcy case, Maria Rita Montenegro from Middle Village, NY, saw her proceedings start in 12.04.2013 and complete by Mar 13, 2014, involving asset liquidation."
Maria Rita Montenegro — New York
Robert Morris, Middle Village NY
Address: 6422 Pleasantview St Middle Village, NY 11379-1854
Concise Description of Bankruptcy Case 1-12-43567-ess7: "The bankruptcy record for Robert Morris from Middle Village, NY, under Chapter 13, filed in May 15, 2012, involved setting up a repayment plan, finalized by July 2013."
Robert Morris — New York
Gayane Mouradian, Middle Village NY
Address: 6774 75th St # 2 Middle Village, NY 11379-2538
Bankruptcy Case 1-16-40680-nhl Summary: "Gayane Mouradian's Chapter 7 bankruptcy, filed in Middle Village, NY in 02.24.2016, led to asset liquidation, with the case closing in May 24, 2016."
Gayane Mouradian — New York
Onnik Mouradian, Middle Village NY
Address: 6774 75th St # 2 Middle Village, NY 11379-2538
Concise Description of Bankruptcy Case 1-16-40680-nhl7: "The bankruptcy filing by Onnik Mouradian, undertaken in February 2016 in Middle Village, NY under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Onnik Mouradian — New York
Isabel Sandra Moya, Middle Village NY
Address: 6682 79th Pl Fl 2ND Middle Village, NY 11379-2723
Bankruptcy Case 1-2014-44302-ess Summary: "Middle Village, NY resident Isabel Sandra Moya's August 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Isabel Sandra Moya — New York
Jeffrey Jason Munoz, Middle Village NY
Address: 7627 Eliot Ave Middle Village, NY 11379
Bankruptcy Case 1-13-41016-jf Summary: "The case of Jeffrey Jason Munoz in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 02.26.2013 and discharged early 06/05/2013, focusing on asset liquidation to repay creditors."
Jeffrey Jason Munoz — New York
Jane P Murtha, Middle Village NY
Address: 6115 77th Pl Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-12-48168-jf7: "Jane P Murtha's bankruptcy, initiated in November 2012 and concluded by 2013-03-09 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane P Murtha — New York
Gregoria A Myer, Middle Village NY
Address: 6741 Eliot Ave Apt 1 Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-11-49485-jbr: "The bankruptcy record of Gregoria A Myer from Middle Village, 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 February 14, 2012."
Gregoria A Myer — New York
Marina Ni, Middle Village NY
Address: 6161 Dry Harbor Rd Apt G14 Middle Village, NY 11379-1516
Bankruptcy Case 1-2014-41825-cec Overview: "Middle Village, NY resident Marina Ni's 04/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2014."
Marina Ni — New York
Bisser D Nikolov, Middle Village NY
Address: 8449 64th Rd Apt 58B Middle Village, NY 11379-2406
Bankruptcy Case 1-14-40440-nhl Summary: "In Middle Village, NY, Bisser D Nikolov filed for Chapter 7 bankruptcy in Jan 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Bisser D Nikolov — New York
Robert Noel, Middle Village NY
Address: 7508 Metropolitan Ave Middle Village, NY 11379
Bankruptcy Case 1-12-42259-nhl Overview: "Robert Noel's bankruptcy, initiated in March 29, 2012 and concluded by Jul 22, 2012 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Noel — New York
Glenn Norfleet, Middle Village NY
Address: 6340 77th Pl Middle Village, NY 11379
Brief Overview of Bankruptcy Case 10-16477-mg: "Middle Village, NY resident Glenn Norfleet's Dec 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Glenn Norfleet — New York
Wendy M Nuss, Middle Village NY
Address: 6329 71 St. Middle Village Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-2014-44338-ess7: "The bankruptcy record of Wendy M Nuss from Middle Village, NY, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Wendy M Nuss — New York
Vladimir Juzgaya Olivares, Middle Village NY
Address: 6577 Terrace Ct Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44673-nhl: "In Middle Village, NY, Vladimir Juzgaya Olivares filed for Chapter 7 bankruptcy in 2013-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-06."
Vladimir Juzgaya Olivares — New York
Mike Oniszczuk, Middle Village NY
Address: 6511 75th Pl Middle Village, NY 11379-1823
Bankruptcy Case 1-11-41985-nhl Summary: "March 14, 2011 marked the beginning of Mike Oniszczuk's Chapter 13 bankruptcy in Middle Village, NY, entailing a structured repayment schedule, completed by 2013-11-13."
Mike Oniszczuk — New York
Juan Ore, Middle Village NY
Address: 6762 79th St Middle Village, NY 11379
Bankruptcy Case 1-10-45846-jf Summary: "In Middle Village, NY, Juan Ore filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Juan Ore — New York
Javier M Ortiz, Middle Village NY
Address: 6834 75th St Middle Village, NY 11379-2529
Brief Overview of Bankruptcy Case 1-14-46063-nhl: "The bankruptcy filing by Javier M Ortiz, undertaken in 2014-11-30 in Middle Village, NY under Chapter 7, concluded with discharge in Feb 28, 2015 after liquidating assets."
Javier M Ortiz — New York
Vanessa Ortiz, Middle Village NY
Address: 6142 Eliot Ave Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-10-44945-cec7: "Vanessa Ortiz's Chapter 7 bankruptcy, filed in Middle Village, NY in May 27, 2010, led to asset liquidation, with the case closing in 09/19/2010."
Vanessa Ortiz — New York
Frank Ortiz, Middle Village NY
Address: 6149 Dry Harbor Rd Apt K64 Middle Village, NY 11379
Bankruptcy Case 1-11-43314-jbr Summary: "Frank Ortiz's bankruptcy, initiated in 04.21.2011 and concluded by 07.28.2011 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Ortiz — New York
Wieslawa Ostrzycki, Middle Village NY
Address: 8431 62nd Dr Apt V34 Middle Village, NY 11379-2074
Bankruptcy Case 1-16-42810-cec Summary: "Wieslawa Ostrzycki's bankruptcy, initiated in June 2016 and concluded by 09/22/2016 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wieslawa Ostrzycki — New York
Wladyslaw Ostrzycki, Middle Village NY
Address: 8431 62nd Dr Apt V34 Middle Village, NY 11379-2074
Concise Description of Bankruptcy Case 1-16-42810-cec7: "In Middle Village, NY, Wladyslaw Ostrzycki filed for Chapter 7 bankruptcy in 06/24/2016. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2016."
Wladyslaw Ostrzycki — New York
Andrea Pachon, Middle Village NY
Address: 5815 84th Pl Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 13-18867-JKO: "Andrea Pachon's bankruptcy, initiated in 04/19/2013 and concluded by 07.27.2013 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Pachon — New York
Maria A Palermo, Middle Village NY
Address: 7524 67th Rd Middle Village, NY 11379-2629
Bankruptcy Case 1-15-42948-cec Overview: "Middle Village, NY resident Maria A Palermo's 06/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Maria A Palermo — New York
Constantino Papadatos, Middle Village NY
Address: 7834 68th Rd Apt 2 Middle Village, NY 11379-2837
Concise Description of Bankruptcy Case 1-15-41812-cec7: "The bankruptcy record of Constantino Papadatos from Middle Village, NY, shows a Chapter 7 case filed in Apr 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-21."
Constantino Papadatos — New York
Joann Parisi, Middle Village NY
Address: 5804 79th St Middle Village, NY 11379
Bankruptcy Case 1-10-43199-ess Overview: "Joann Parisi's Chapter 7 bankruptcy, filed in Middle Village, NY in 04.14.2010, led to asset liquidation, with the case closing in July 2010."
Joann Parisi — New York
Janet M Passafuime, Middle Village NY
Address: 6643A 75th St Middle Village, NY 11379-2217
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45059-nhl: "Janet M Passafuime's Chapter 7 bankruptcy, filed in Middle Village, NY in October 2014, led to asset liquidation, with the case closing in 2015-01-01."
Janet M Passafuime — New York
Rosemarie Ann Pastrana, Middle Village NY
Address: 7720 66th Rd Middle Village, NY 11379-2202
Brief Overview of Bankruptcy Case 1-15-40662-nhl: "The bankruptcy record of Rosemarie Ann Pastrana from Middle Village, NY, shows a Chapter 7 case filed in Feb 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Rosemarie Ann Pastrana — New York
Gianoula Pavlou, Middle Village NY
Address: 7317 68th Rd Middle Village, NY 11379-2506
Bankruptcy Case 1-16-41598-cec Summary: "In a Chapter 7 bankruptcy case, Gianoula Pavlou from Middle Village, NY, saw their proceedings start in April 15, 2016 and complete by 07.14.2016, involving asset liquidation."
Gianoula Pavlou — New York
Juan C Pelaez, Middle Village NY
Address: 7922 69th Ave Fl 1ST Middle Village, NY 11379-2917
Bankruptcy Case 1-16-41427-ess Overview: "Juan C Pelaez's Chapter 7 bankruptcy, filed in Middle Village, NY in April 1, 2016, led to asset liquidation, with the case closing in 06.30.2016."
Juan C Pelaez — New York
Mary Pellegrino, Middle Village NY
Address: 5734 79th St Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-13-46991-cec7: "Mary Pellegrino's bankruptcy, initiated in November 2013 and concluded by February 2014 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Pellegrino — New York
Jorge T Perez, Middle Village NY
Address: 8450 Fleet Ct Apt 23 Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-09-48962-ess: "In Middle Village, NY, Jorge T Perez filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2010."
Jorge T Perez — New York
Miguel A Perez, Middle Village NY
Address: 6540 Admiral Ave Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-13-45301-nhl7: "Middle Village, NY resident Miguel A Perez's 08/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.06.2013."
Miguel A Perez — New York
Chrysanthy Perlegis, Middle Village NY
Address: 6156 82nd St Middle Village, NY 11379-1408
Brief Overview of Bankruptcy Case 1-14-40672-cec: "The bankruptcy record of Chrysanthy Perlegis from Middle Village, NY, shows a Chapter 7 case filed in February 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Chrysanthy Perlegis — New York
Tiffany Pfeister, Middle Village NY
Address: 5819 82nd St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-12-43203-nhl: "Tiffany Pfeister's Chapter 7 bankruptcy, filed in Middle Village, NY in May 1, 2012, led to asset liquidation, with the case closing in 08.24.2012."
Tiffany Pfeister — New York
Liboria Piazza, Middle Village NY
Address: 6606 75th St Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-11-42941-cec7: "Liboria Piazza's bankruptcy, initiated in 04.08.2011 and concluded by 08.01.2011 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liboria Piazza — New York
Malgorzata Pieniadz, Middle Village NY
Address: 6418 Metropolitan Ave Middle Village, NY 11379
Bankruptcy Case 1-10-41639-cec Overview: "Malgorzata Pieniadz's bankruptcy, initiated in 02/27/2010 and concluded by 06/08/2010 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malgorzata Pieniadz — New York
Teddy Pinargote, Middle Village NY
Address: 6638 74th St Apt 2F Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42780-ess: "The bankruptcy filing by Teddy Pinargote, undertaken in 03/31/2010 in Middle Village, NY under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Teddy Pinargote — New York
Mario Pirro, Middle Village NY
Address: 7726 66th Dr Apt D7 Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44551-ess: "Mario Pirro's bankruptcy, initiated in 07/25/2013 and concluded by Nov 1, 2013 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Pirro — New York
Ii Anthony G Planes, Middle Village NY
Address: 8424 Eliot Ave Middle Village, NY 11379-1417
Bankruptcy Case 1-12-46314-nhl Summary: "Chapter 13 bankruptcy for Ii Anthony G Planes in Middle Village, NY began in August 2012, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Ii Anthony G Planes — New York
Ivelisse Polanco, Middle Village NY
Address: 6766 79th St Middle Village, NY 11379
Bankruptcy Case 1-10-41915-jbr Summary: "The bankruptcy filing by Ivelisse Polanco, undertaken in Mar 10, 2010 in Middle Village, NY under Chapter 7, concluded with discharge in June 15, 2010 after liquidating assets."
Ivelisse Polanco — New York
Ramon Polanco, Middle Village NY
Address: 6540 80th St Middle Village, NY 11379
Bankruptcy Case 1-10-45488-jf Overview: "The bankruptcy record of Ramon Polanco from Middle Village, NY, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Ramon Polanco — New York
Anthony S Ponzo, Middle Village NY
Address: 6350 71st St Middle Village, NY 11379
Bankruptcy Case 1-11-43592-jf Summary: "The bankruptcy filing by Anthony S Ponzo, undertaken in 2011-04-29 in Middle Village, NY under Chapter 7, concluded with discharge in 08/22/2011 after liquidating assets."
Anthony S Ponzo — New York
Lea E Ponzo, Middle Village NY
Address: 6350 71st St Middle Village, NY 11379-1849
Concise Description of Bankruptcy Case 1-2014-41460-ess7: "Lea E Ponzo's bankruptcy, initiated in March 2014 and concluded by June 2014 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lea E Ponzo — New York
Virginia Popescu, Middle Village NY
Address: 6225 84th St Apt C58 Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-09-51347-cec7: "In Middle Village, NY, Virginia Popescu filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Virginia Popescu — New York
Leydi Prado, Middle Village NY
Address: 6461 84th Pl Middle Village, NY 11379
Bankruptcy Case 1-13-45300-cec Summary: "The bankruptcy record of Leydi Prado from Middle Village, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2013."
Leydi Prado — New York
Mike Preda, Middle Village NY
Address: 7805 Furmanville Ave Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-11-47696-ess7: "In Middle Village, NY, Mike Preda filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2011."
Mike Preda — New York
Veronica Pryor, Middle Village NY
Address: 8206 Penelope Ave Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-09-48374-cec7: "In Middle Village, NY, Veronica Pryor filed for Chapter 7 bankruptcy in September 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2010."
Veronica Pryor — New York
Tyz Karen A Przystawski, Middle Village NY
Address: 8025 Cowles Ct Middle Village, NY 11379
Bankruptcy Case 1-12-43349-nhl Overview: "In Middle Village, NY, Tyz Karen A Przystawski filed for Chapter 7 bankruptcy in 2012-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2012."
Tyz Karen A Przystawski — New York
Antonino Purpura, Middle Village NY
Address: 6676 79th St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-49288-jbr: "Antonino Purpura's Chapter 7 bankruptcy, filed in Middle Village, NY in September 2010, led to asset liquidation, with the case closing in 01/23/2011."
Antonino Purpura — New York
Gandolfa Purpura, Middle Village NY
Address: 7131 66th Rd Middle Village, NY 11379-2113
Concise Description of Bankruptcy Case 1-2014-44190-nhl7: "Middle Village, NY resident Gandolfa Purpura's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2014."
Gandolfa Purpura — New York
Carmen L Radulescu, Middle Village NY
Address: 6217 64th St Middle Village, NY 11379
Bankruptcy Case 1-12-42936-jf Overview: "The bankruptcy filing by Carmen L Radulescu, undertaken in 2012-04-24 in Middle Village, NY under Chapter 7, concluded with discharge in August 17, 2012 after liquidating assets."
Carmen L Radulescu — New York
Habibur M Rahman, Middle Village NY
Address: 8534 60th Dr Apt 1 Middle Village, NY 11379
Bankruptcy Case 1-13-47284-ess Summary: "The case of Habibur M Rahman in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early 2014-03-14, focusing on asset liquidation to repay creditors."
Habibur M Rahman — New York
Monica Ramos, Middle Village NY
Address: 6870 76th St Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44572-jf: "In Middle Village, NY, Monica Ramos filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Monica Ramos — New York
Adam R Rapaccuiolo, Middle Village NY
Address: 6661 69th St # 1 Middle Village, NY 11379
Bankruptcy Case 1-11-45991-jf Overview: "In a Chapter 7 bankruptcy case, Adam R Rapaccuiolo from Middle Village, NY, saw their proceedings start in July 11, 2011 and complete by 11.03.2011, involving asset liquidation."
Adam R Rapaccuiolo — New York
Giacinto Rastelli, Middle Village NY
Address: 7940 68th Rd Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48840-jf: "Middle Village, NY resident Giacinto Rastelli's 09/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Giacinto Rastelli — New York
Andres F Redroban, Middle Village NY
Address: 6227 84th St Apt B24 Middle Village, NY 11379
Bankruptcy Case 1-12-44525-nhl Overview: "In Middle Village, NY, Andres F Redroban filed for Chapter 7 bankruptcy in 2012-06-20. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2012."
Andres F Redroban — New York
Thomas P Reilly, Middle Village NY
Address: 7813 68th Ave Apt 2 Middle Village, NY 11379
Bankruptcy Case 1-12-47243-nhl Overview: "In a Chapter 7 bankruptcy case, Thomas P Reilly from Middle Village, NY, saw their proceedings start in 2012-10-12 and complete by January 19, 2013, involving asset liquidation."
Thomas P Reilly — New York
Deborah Reiss, Middle Village NY
Address: 6902 Juniper Valley Rd Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48769-ess: "In Middle Village, NY, Deborah Reiss filed for Chapter 7 bankruptcy in October 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Deborah Reiss — New York
Marco Rendon, Middle Village NY
Address: 8417 63rd Ave Middle Village, NY 11379
Bankruptcy Case 1-10-45649-ess Summary: "The bankruptcy record of Marco Rendon from Middle Village, NY, shows a Chapter 7 case filed in June 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2010."
Marco Rendon — New York
Teresa M Reyes, Middle Village NY
Address: 6347 78th St Middle Village, NY 11379-1307
Brief Overview of Bankruptcy Case 1-15-42605-nhl: "The bankruptcy record of Teresa M Reyes from Middle Village, NY, shows a Chapter 7 case filed in 2015-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-30."
Teresa M Reyes — New York
Maria C Reyes, Middle Village NY
Address: 6151 Dry Harbor Rd Apt J18 Middle Village, NY 11379-1500
Brief Overview of Bankruptcy Case 1-15-44733-cec: "The case of Maria C Reyes in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in October 17, 2015 and discharged early 2016-01-15, focusing on asset liquidation to repay creditors."
Maria C Reyes — New York
Jose O Rijos, Middle Village NY
Address: 6417 84th St Middle Village, NY 11379
Bankruptcy Case 1-13-46816-nhl Summary: "Jose O Rijos's bankruptcy, initiated in 2013-11-14 and concluded by 2014-02-21 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose O Rijos — New York
Mildred M Rivera, Middle Village NY
Address: 6996 62nd Ave Middle Village, NY 11379-1223
Brief Overview of Bankruptcy Case 1-14-41109-ess: "Middle Village, NY resident Mildred M Rivera's Mar 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Mildred M Rivera — New York
Anne Marie Rizzo, Middle Village NY
Address: 7947 68th Rd Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-47908-jf: "Middle Village, NY resident Anne Marie Rizzo's 08.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Anne Marie Rizzo — New York
Elsa Rodriguez, Middle Village NY
Address: 5826 75th St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-50780-jbr: "Elsa Rodriguez's Chapter 7 bankruptcy, filed in Middle Village, NY in Nov 16, 2010, led to asset liquidation, with the case closing in 02.23.2011."
Elsa Rodriguez — New York
Cosmo Rodriguez, Middle Village NY
Address: 6423 65th Ln Middle Village, NY 11379
Bankruptcy Case 1-13-46060-ess Overview: "In a Chapter 7 bankruptcy case, Cosmo Rodriguez from Middle Village, NY, saw their proceedings start in 10.05.2013 and complete by January 2014, involving asset liquidation."
Cosmo Rodriguez — New York
Malgorzata Rowinski, Middle Village NY
Address: 8435 64th Rd Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-13-41580-jf7: "Malgorzata Rowinski's bankruptcy, initiated in 2013-03-20 and concluded by 2013-06-27 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malgorzata Rowinski — New York
Dorby M Saffrin, Middle Village NY
Address: 6678 71st St Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-11-40581-ess7: "The case of Dorby M Saffrin in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in January 28, 2011 and discharged early 2011-05-23, focusing on asset liquidation to repay creditors."
Dorby M Saffrin — New York
Fausto Salazar, Middle Village NY
Address: 6955 75th St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-49437-ess: "The bankruptcy filing by Fausto Salazar, undertaken in 10/05/2010 in Middle Village, NY under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
Fausto Salazar — New York
Louis Salcedo, Middle Village NY
Address: 6018 75th St Middle Village, NY 11379
Bankruptcy Case 1-10-46719-cec Overview: "Louis Salcedo's bankruptcy, initiated in 2010-07-16 and concluded by 11.08.2010 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Salcedo — New York
Luz Salgado, Middle Village NY
Address: 7916 68th Rd Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-10-43625-cec7: "Middle Village, NY resident Luz Salgado's 04/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
Luz Salgado — New York
Karen Sanchez, Middle Village NY
Address: 8442 62nd Dr Fl 1 Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-10-50716-jf7: "The bankruptcy filing by Karen Sanchez, undertaken in 11.15.2010 in Middle Village, NY under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Karen Sanchez — New York
Richard G Sanjamino, Middle Village NY
Address: 7530 Juniper Blvd S Middle Village, NY 11379-1848
Concise Description of Bankruptcy Case 1-14-44945-ess7: "Richard G Sanjamino's Chapter 7 bankruptcy, filed in Middle Village, NY in September 30, 2014, led to asset liquidation, with the case closing in December 2014."
Richard G Sanjamino — New York
Peter C Smith, Middle Village NY
Address: 6227 69th Pl Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44271-ess: "In a Chapter 7 bankruptcy case, Peter C Smith from Middle Village, NY, saw his proceedings start in Jun 8, 2012 and complete by October 1, 2012, involving asset liquidation."
Peter C Smith — New York
Maria Soto, Middle Village NY
Address: 6207 84th St Apt E51 Middle Village, NY 11379
Bankruptcy Case 1-10-49732-jbr Summary: "The bankruptcy filing by Maria Soto, undertaken in 2010-10-18 in Middle Village, NY under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Maria Soto — New York
Frank Spinelli, Middle Village NY
Address: 6173 69th St Middle Village, NY 11379-1137
Brief Overview of Bankruptcy Case 1-15-45089-nhl: "The bankruptcy filing by Frank Spinelli, undertaken in November 7, 2015 in Middle Village, NY under Chapter 7, concluded with discharge in Feb 5, 2016 after liquidating assets."
Frank Spinelli — New York
Explore Free Bankruptcy Records by State