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

Robert S Santana, Middle Village NY

Address: 7825 67th Dr Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-12-42614-cec: "The case of Robert S Santana in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 04/11/2012 and discharged early 2012-08-04, focusing on asset liquidation to repay creditors."
Robert S Santana — New York

Christine Saputo, Middle Village NY

Address: 6728 73rd Pl Middle Village, NY 11379
Bankruptcy Case 1-10-49692-jbr Overview: "The case of Christine Saputo in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-14 and discharged early 02.06.2011, focusing on asset liquidation to repay creditors."
Christine Saputo — New York

Georgiana B Saracho, Middle Village NY

Address: 7930 68th Rd Middle Village, NY 11379
Bankruptcy Case 1-12-44003-cec Overview: "Georgiana B Saracho's bankruptcy, initiated in May 31, 2012 and concluded by 09.23.2012 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgiana B Saracho — New York

Joseph G Scaduto, Middle Village NY

Address: 6661 69th St Apt 3 Middle Village, NY 11379
Bankruptcy Case 1-12-46955-ess Summary: "The bankruptcy record of Joseph G Scaduto from Middle Village, NY, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2013."
Joseph G Scaduto — New York

Vito Scarola, Middle Village NY

Address: 6135 69th Ln Middle Village, NY 11379
Bankruptcy Case 1-10-41597-dem Overview: "Vito Scarola's bankruptcy, initiated in February 26, 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."
Vito Scarola — New York

Teresa Schaefer, Middle Village NY

Address: 6364 72nd St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-13-44534-cec: "The case of Teresa Schaefer in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in July 24, 2013 and discharged early 10/31/2013, focusing on asset liquidation to repay creditors."
Teresa Schaefer — New York

Walter J Schaub, Middle Village NY

Address: 7968 69th Ave Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44976-ess: "The bankruptcy record of Walter J Schaub from Middle Village, NY, shows a Chapter 7 case filed in August 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2013."
Walter J Schaub — New York

William J Schindler, Middle Village NY

Address: 5829 77th Pl Middle Village, NY 11379
Bankruptcy Case 1-11-45445-jbr Overview: "The bankruptcy filing by William J Schindler, undertaken in 2011-06-24 in Middle Village, NY under Chapter 7, concluded with discharge in 2011-10-17 after liquidating assets."
William J Schindler — New York

Mark J Sciortino, Middle Village NY

Address: 7410 66th Dr Middle Village, NY 11379-2623
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41197-cec: "Mark J Sciortino's Chapter 7 bankruptcy, filed in Middle Village, NY in March 2015, led to asset liquidation, with the case closing in June 18, 2015."
Mark J Sciortino — New York

Ocampo Jose R Serna, Middle Village NY

Address: 5734 78th St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-12-46875-jf: "Middle Village, NY resident Ocampo Jose R Serna's 2012-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2013."
Ocampo Jose R Serna — New York

Elba Sevillano, Middle Village NY

Address: 6125 69th Ln Middle Village, NY 11379
Bankruptcy Case 1-11-49310-cec Summary: "In a Chapter 7 bankruptcy case, Elba Sevillano from Middle Village, NY, saw her proceedings start in November 2011 and complete by February 8, 2012, involving asset liquidation."
Elba Sevillano — New York

James Patrick Shalvey, Middle Village NY

Address: 6319 76th St Middle Village, NY 11379-1301
Brief Overview of Bankruptcy Case 1-2014-41562-nhl: "The case of James Patrick Shalvey in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 03/31/2014 and discharged early 06.29.2014, focusing on asset liquidation to repay creditors."
James Patrick Shalvey — New York

Melvin Sherman, Middle Village NY

Address: 6330 72nd St Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-10-40217-dem7: "Melvin Sherman's Chapter 7 bankruptcy, filed in Middle Village, NY in January 2010, led to asset liquidation, with the case closing in 04.13.2010."
Melvin Sherman — New York

Joung S Shin, Middle Village NY

Address: 8434 Dana Ct Middle Village, NY 11379-1955
Brief Overview of Bankruptcy Case 1-15-41552-cec: "The bankruptcy filing by Joung S Shin, undertaken in April 8, 2015 in Middle Village, NY under Chapter 7, concluded with discharge in 07/07/2015 after liquidating assets."
Joung S Shin — New York

Tae Hyun Shin, Middle Village NY

Address: 8434 Dana Ct Middle Village, NY 11379-1955
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41552-cec: "The bankruptcy filing by Tae Hyun Shin, undertaken in April 8, 2015 in Middle Village, NY under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Tae Hyun Shin — New York

Basil Siavelis, Middle Village NY

Address: 8432 60th Ave Middle Village, NY 11379
Bankruptcy Case 1-11-44031-jbr Summary: "In Middle Village, NY, Basil Siavelis filed for Chapter 7 bankruptcy in 05.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Basil Siavelis — New York

Eva M Sikora, Middle Village NY

Address: 6121 64th St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-11-46739-ess: "In Middle Village, NY, Eva M Sikora filed for Chapter 7 bankruptcy in 08/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Eva M Sikora — New York

Paul M Silverman, Middle Village NY

Address: 6371 Pleasantview St Fl 2ND Middle Village, NY 11379-1845
Concise Description of Bankruptcy Case 1-16-42838-ess7: "In Middle Village, NY, Paul M Silverman filed for Chapter 7 bankruptcy in 06/27/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2016."
Paul M Silverman — New York

Philip Simpsom, Middle Village NY

Address: 7925 67th Dr Middle Village, NY 11379-2908
Bankruptcy Case 1-14-40910-nhl Overview: "The bankruptcy filing by Philip Simpsom, undertaken in February 28, 2014 in Middle Village, NY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Philip Simpsom — New York

Rosellen Sinnott, Middle Village NY

Address: 6560 Admiral Ave Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-10-48188-jbr7: "The bankruptcy record of Rosellen Sinnott from Middle Village, NY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Rosellen Sinnott — New York

Maria Frances Spinelli, Middle Village NY

Address: 6173 69th St Middle Village, NY 11379-1137
Bankruptcy Case 1-14-44201-nhl Overview: "In a Chapter 7 bankruptcy case, Maria Frances Spinelli from Middle Village, NY, saw their proceedings start in 08/15/2014 and complete by November 13, 2014, involving asset liquidation."
Maria Frances Spinelli — New York

Anthony V Stepan, Middle Village NY

Address: 5760 79th St Middle Village, NY 11379-5310
Bankruptcy Case 1-15-43077-cec Overview: "Middle Village, NY resident Anthony V Stepan's 07/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2015."
Anthony V Stepan — New York

Maria Stepan, Middle Village NY

Address: 5760 79th St Middle Village, NY 11379-5310
Bankruptcy Case 1-15-43077-cec Overview: "Maria Stepan's bankruptcy, initiated in 07/01/2015 and concluded by 09/29/2015 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Stepan — New York

Navia Jhony Sterling, Middle Village NY

Address: 6445 83rd St Middle Village, NY 11379-2332
Bankruptcy Case 1-15-45808-ess Summary: "The bankruptcy record of Navia Jhony Sterling from Middle Village, NY, shows a Chapter 7 case filed in Dec 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2016."
Navia Jhony Sterling — New York

Eduardo Matias Suarez, Middle Village NY

Address: 6837 76th St Middle Village, NY 11379-2826
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41055-ess: "Eduardo Matias Suarez's Chapter 7 bankruptcy, filed in Middle Village, NY in March 16, 2016, led to asset liquidation, with the case closing in June 2016."
Eduardo Matias Suarez — New York

Yeong Je Suh, Middle Village NY

Address: 8434 Dana Ct Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-13-45501-cec: "In Middle Village, NY, Yeong Je Suh filed for Chapter 7 bankruptcy in 09/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-18."
Yeong Je Suh — New York

Kim F Tago, Middle Village NY

Address: 8016 Cowles Ct Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45522-cec: "The case of Kim F Tago in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-11 and discharged early 12.19.2013, focusing on asset liquidation to repay creditors."
Kim F Tago — New York

Mahmoud I Teima, Middle Village NY

Address: 7958 68th Rd Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-11-43879-cec7: "Middle Village, NY resident Mahmoud I Teima's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Mahmoud I Teima — New York

Daniel Todzia, Middle Village NY

Address: 6047 74th St Middle Village, NY 11379
Bankruptcy Case 1-10-50785-jf Overview: "Daniel Todzia's Chapter 7 bankruptcy, filed in Middle Village, NY in 2010-11-16, led to asset liquidation, with the case closing in 02/24/2011."
Daniel Todzia — New York

Joseph Tolipani, Middle Village NY

Address: 6257 82nd St Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-13-44952-nhl7: "In a Chapter 7 bankruptcy case, Joseph Tolipani from Middle Village, NY, saw their proceedings start in August 13, 2013 and complete by November 2013, involving asset liquidation."
Joseph Tolipani — New York

Stoyan A Tonchev, Middle Village NY

Address: 6355 75th St Middle Village, NY 11379-1817
Concise Description of Bankruptcy Case 1-15-44041-cec7: "The case of Stoyan A Tonchev in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early 2015-11-29, focusing on asset liquidation to repay creditors."
Stoyan A Tonchev — New York

Tanya P Toncheva, Middle Village NY

Address: 6355 75th St Middle Village, NY 11379-1817
Bankruptcy Case 1-15-44041-cec Overview: "Middle Village, NY resident Tanya P Toncheva's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Tanya P Toncheva — New York

Yvette Torres, Middle Village NY

Address: 6126 Mount Olivet Cres Middle Village, NY 11379
Bankruptcy Case 1-12-43071-jf Overview: "In a Chapter 7 bankruptcy case, Yvette Torres from Middle Village, NY, saw her proceedings start in 04.27.2012 and complete by 08/20/2012, involving asset liquidation."
Yvette Torres — New York

William Torres, Middle Village NY

Address: 6769 79th St Middle Village, NY 11379
Concise Description of Bankruptcy Case 1-10-51109-ess7: "William Torres's Chapter 7 bankruptcy, filed in Middle Village, NY in 11.29.2010, led to asset liquidation, with the case closing in March 2011."
William Torres — New York

Iris Torres, Middle Village NY

Address: 7965 69th Rd Fl 2 Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-11-42862-jf: "Middle Village, NY resident Iris Torres's 04.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-30."
Iris Torres — New York

Sr Onoforio J Triolo, Middle Village NY

Address: 7804 Queens Midtown Expy Apt 2A Middle Village, NY 11379
Bankruptcy Case 1-12-45648-ess Summary: "Middle Village, NY resident Sr Onoforio J Triolo's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2012."
Sr Onoforio J Triolo — New York

Margaret Tucker, Middle Village NY

Address: 6323 83rd Pl Middle Village, NY 11379
Bankruptcy Case 1-10-45863-jf Overview: "The bankruptcy filing by Margaret Tucker, undertaken in Jun 22, 2010 in Middle Village, NY under Chapter 7, concluded with discharge in Sep 28, 2010 after liquidating assets."
Margaret Tucker — New York

Krasimir P Vaklinov, Middle Village NY

Address: 8449 64th Rd Apt 54B Middle Village, NY 11379-2406
Bankruptcy Case 1-2014-43962-cec Summary: "Middle Village, NY resident Krasimir P Vaklinov's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Krasimir P Vaklinov — New York

Josephine Valerio, Middle Village NY

Address: 6534 77th Pl Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51345-jf: "The case of Josephine Valerio in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-23 and discharged early 04.01.2010, focusing on asset liquidation to repay creditors."
Josephine Valerio — New York

James V Vallance, Middle Village NY

Address: 6346 Pleasantview St Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46555-nhl: "In a Chapter 7 bankruptcy case, James V Vallance from Middle Village, NY, saw their proceedings start in October 2013 and complete by February 7, 2014, involving asset liquidation."
James V Vallance — New York

Evelyn Valle, Middle Village NY

Address: 6415 65th Ln Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43088-ess: "The bankruptcy filing by Evelyn Valle, undertaken in May 21, 2013 in Middle Village, NY under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Evelyn Valle — New York

Manuela Vascones, Middle Village NY

Address: 6255 80th St Middle Village, NY 11379
Bankruptcy Case 1-10-50445-jbr Overview: "In a Chapter 7 bankruptcy case, Manuela Vascones from Middle Village, NY, saw her proceedings start in November 4, 2010 and complete by 02.09.2011, involving asset liquidation."
Manuela Vascones — New York

Jeanette Chantel Vasquez, Middle Village NY

Address: 6611 74th St Middle Village, NY 11379-2229
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40452-cec: "The bankruptcy filing by Jeanette Chantel Vasquez, undertaken in 2016-02-02 in Middle Village, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jeanette Chantel Vasquez — New York

Nicasio Vazquez, Middle Village NY

Address: 7524 Metropolitan Ave Middle Village, NY 11379
Bankruptcy Case 1-13-40616-jf Overview: "In Middle Village, NY, Nicasio Vazquez filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-11."
Nicasio Vazquez — New York

Bella Vazquez, Middle Village NY

Address: 7919 67th Dr Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-11-40563-cec: "The bankruptcy filing by Bella Vazquez, undertaken in 01/27/2011 in Middle Village, NY under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Bella Vazquez — New York

William Verdejo, Middle Village NY

Address: 6975 75th St Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48110-nhl: "William Verdejo's Chapter 7 bankruptcy, filed in Middle Village, NY in 2012-11-28, led to asset liquidation, with the case closing in 2013-03-07."
William Verdejo — New York

Anthony P Vigil, Middle Village NY

Address: 6333 71st St Middle Village, NY 11379-1803
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44395-ess: "The bankruptcy filing by Anthony P Vigil, undertaken in September 2015 in Middle Village, NY under Chapter 7, concluded with discharge in December 27, 2015 after liquidating assets."
Anthony P Vigil — New York

Maria L Villada, Middle Village NY

Address: 6928 79th St Fl 2ND Middle Village, NY 11379-2933
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42506-nhl: "The bankruptcy filing by Maria L Villada, undertaken in 05/29/2015 in Middle Village, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Maria L Villada — New York

Vincenzo Villani, Middle Village NY

Address: 6359 77th Pl Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-51329-cec: "In a Chapter 7 bankruptcy case, Vincenzo Villani from Middle Village, NY, saw his proceedings start in 2010-12-01 and complete by 03.09.2011, involving asset liquidation."
Vincenzo Villani — New York

David Anthony Vittor, Middle Village NY

Address: 7824 67th Rd Middle Village, NY 11379-2843
Brief Overview of Bankruptcy Case 1-15-44257-cec: "David Anthony Vittor's bankruptcy, initiated in 09.17.2015 and concluded by 2015-12-16 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Vittor — New York

Silvia Wagner, Middle Village NY

Address: 6923 76th St Apt 1F Middle Village, NY 11379
Bankruptcy Case 1-09-50807-ess Summary: "In Middle Village, NY, Silvia Wagner filed for Chapter 7 bankruptcy in December 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Silvia Wagner — New York

Edina Walsh, Middle Village NY

Address: 6124 77th St Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46234-jf: "The bankruptcy filing by Edina Walsh, undertaken in July 20, 2011 in Middle Village, NY under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Edina Walsh — New York

Raymond A Waters, Middle Village NY

Address: 6827 78th St Middle Village, NY 11379-2858
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43306-cec: "Raymond A Waters's Chapter 7 bankruptcy, filed in Middle Village, NY in 2014-06-27, led to asset liquidation, with the case closing in Sep 25, 2014."
Raymond A Waters — New York

Liliany Widjaja, Middle Village NY

Address: 5829 83rd St Middle Village, NY 11379
Bankruptcy Case 1-11-43195-cec Overview: "Liliany Widjaja's bankruptcy, initiated in 04.17.2011 and concluded by August 2011 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liliany Widjaja — New York

Keith Wilshusen, Middle Village NY

Address: 6816 76th St Middle Village, NY 11379
Bankruptcy Case 1-11-46624-jf Overview: "The case of Keith Wilshusen in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 07/30/2011 and discharged early November 8, 2011, focusing on asset liquidation to repay creditors."
Keith Wilshusen — New York

Lauren Wisnowski, Middle Village NY

Address: 7934 69th Rd Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-42599-cec: "The bankruptcy filing by Lauren Wisnowski, undertaken in March 26, 2010 in Middle Village, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Lauren Wisnowski — New York

Susan Woods, Middle Village NY

Address: 6420 Eliot Ave Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40234-jf: "Susan Woods's bankruptcy, initiated in January 13, 2011 and concluded by 2011-04-13 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Woods — New York

Jr Kenneth J Wunsch, Middle Village NY

Address: 6663 70th St Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41885-cec: "In a Chapter 7 bankruptcy case, Jr Kenneth J Wunsch from Middle Village, NY, saw their proceedings start in 03.30.2013 and complete by 2013-07-07, involving asset liquidation."
Jr Kenneth J Wunsch — New York

Sann M Yam, Middle Village NY

Address: 8419 60th Rd Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-11-48050-cec: "The bankruptcy record of Sann M Yam from Middle Village, NY, shows a Chapter 7 case filed in September 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2011."
Sann M Yam — New York

Lifin N Yeh, Middle Village NY

Address: 6442 65th Ln Middle Village, NY 11379-1612
Bankruptcy Case 1-14-42705-ess Overview: "The bankruptcy record of Lifin N Yeh from Middle Village, NY, shows a Chapter 7 case filed in 2014-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2014."
Lifin N Yeh — New York

Robert Zaczek, Middle Village NY

Address: 6965 74th St Middle Village, NY 11379
Brief Overview of Bankruptcy Case 1-10-51815-ess: "Robert Zaczek's bankruptcy, initiated in 2010-12-20 and concluded by 2011-03-30 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Zaczek — New York

Giuseppe C Zammito, Middle Village NY

Address: 6550 75th Pl # 2 Middle Village, NY 11379-1824
Brief Overview of Bankruptcy Case 1-15-42240-cec: "The bankruptcy record of Giuseppe C Zammito from Middle Village, NY, shows a Chapter 7 case filed in May 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2015."
Giuseppe C Zammito — New York

Jorge Luis Zevallos, Middle Village NY

Address: 6205 84th St Apt D65 Middle Village, NY 11379
Bankruptcy Case 1-13-45398-ess Summary: "The case of Jorge Luis Zevallos in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 09.03.2013 and discharged early 2013-12-11, focusing on asset liquidation to repay creditors."
Jorge Luis Zevallos — New York

Maisa M Zimerer, Middle Village NY

Address: 8453 Dana Ct Apt 1A Middle Village, NY 11379-1900
Bankruptcy Case 1-15-43702-ess Summary: "The case of Maisa M Zimerer in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 10, 2015 and discharged early Nov 8, 2015, focusing on asset liquidation to repay creditors."
Maisa M Zimerer — New York

Joseph Zullo, Middle Village NY

Address: 6652 79th St Apt 18 Middle Village, NY 11379-2707
Concise Description of Bankruptcy Case 1-15-41778-ess7: "The case of Joseph Zullo in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-21 and discharged early 2015-07-20, focusing on asset liquidation to repay creditors."
Joseph Zullo — New York

Humberto Zuluaga, Middle Village NY

Address: 8450 Fleet Ct Apt 30 Middle Village, NY 11379
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45053-nhl: "Humberto Zuluaga's Chapter 7 bankruptcy, filed in Middle Village, NY in July 2012, led to asset liquidation, with the case closing in November 2012."
Humberto Zuluaga — New York

Explore Free Bankruptcy Records by State