Website Logo

Middle Village, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middle Village.

Last updated on: April 04, 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

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