personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Medford, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Ricardo A Palomo, New York

Address: 17 Cherry Ln Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71869-dte: "Medford, NY resident Ricardo A Palomo's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Ricardo A Palomo — New York, 8-12-71869


ᐅ Lauren M Pawlyk, New York

Address: 47 White Pine Way Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71409-dte: "The bankruptcy filing by Lauren M Pawlyk, undertaken in 2013-03-20 in Medford, NY under Chapter 7, concluded with discharge in 2013-06-27 after liquidating assets."
Lauren M Pawlyk — New York, 8-13-71409


ᐅ Steven Perez, New York

Address: 217 Inwood Ave Medford, NY 11763

Bankruptcy Case 8-10-76474-ast Summary: "The bankruptcy record of Steven Perez from Medford, NY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2010."
Steven Perez — New York, 8-10-76474


ᐅ Tara Perna, New York

Address: 611 Blue Ridge Dr Medford, NY 11763

Brief Overview of Bankruptcy Case 8-10-71807-ast: "Tara Perna's bankruptcy, initiated in 2010-03-17 and concluded by 2010-07-10 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Perna — New York, 8-10-71807


ᐅ Mario V Perrone, New York

Address: 3002 Beechnut Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77753-reg: "Medford, NY resident Mario V Perrone's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2010."
Mario V Perrone — New York, 8-09-77753


ᐅ Frank P Perso, New York

Address: 10 Redpine Dr Medford, NY 11763

Bankruptcy Case 8-12-73517-reg Summary: "In a Chapter 7 bankruptcy case, Frank P Perso from Medford, NY, saw their proceedings start in May 31, 2012 and complete by Sep 23, 2012, involving asset liquidation."
Frank P Perso — New York, 8-12-73517


ᐅ Robert M Petrocelli, New York

Address: 37 Narragansett Ave Medford, NY 11763-4345

Concise Description of Bankruptcy Case 8-08-75082-ast7: "The bankruptcy record for Robert M Petrocelli from Medford, NY, under Chapter 13, filed in Sep 18, 2008, involved setting up a repayment plan, finalized by Dec 4, 2013."
Robert M Petrocelli — New York, 8-08-75082


ᐅ David W Pfeifer, New York

Address: 3112 Newport Ave Medford, NY 11763

Bankruptcy Case 8-11-74072-dte Overview: "In Medford, NY, David W Pfeifer filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-01."
David W Pfeifer — New York, 8-11-74072


ᐅ Michael Pfenning, New York

Address: 23 Balsam Dr Medford, NY 11763

Concise Description of Bankruptcy Case 8-11-75283-reg7: "The bankruptcy record of Michael Pfenning from Medford, NY, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2011."
Michael Pfenning — New York, 8-11-75283


ᐅ Nha Phengthavone, New York

Address: 17 Winged Foot Dr Medford, NY 11763

Bankruptcy Case 8-10-70448-dte Overview: "The bankruptcy filing by Nha Phengthavone, undertaken in 01/25/2010 in Medford, NY under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Nha Phengthavone — New York, 8-10-70448


ᐅ Howard Phillips, New York

Address: 9 Crooked Pine Dr Medford, NY 11763

Brief Overview of Bankruptcy Case 8-13-71919-dte: "Medford, NY resident Howard Phillips's 04.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Howard Phillips — New York, 8-13-71919


ᐅ Ricardo Pinero, New York

Address: 2919 Connecticut Ave Medford, NY 11763

Bankruptcy Case 8-13-71887-reg Overview: "In Medford, NY, Ricardo Pinero filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Ricardo Pinero — New York, 8-13-71887


ᐅ Carole Plastock, New York

Address: 3017 Beechnut Ave Medford, NY 11763-1843

Bankruptcy Case 8-14-73542-las Overview: "The case of Carole Plastock in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Plastock — New York, 8-14-73542


ᐅ Irving Plastock, New York

Address: 3017 Beechnut Ave Medford, NY 11763-1843

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73542-las: "The bankruptcy filing by Irving Plastock, undertaken in 2014-07-31 in Medford, NY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Irving Plastock — New York, 8-14-73542


ᐅ Paul M Pomilla, New York

Address: 173 Southaven Ave Medford, NY 11763-4061

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71330-las: "The bankruptcy record of Paul M Pomilla from Medford, NY, shows a Chapter 7 case filed in Mar 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2016."
Paul M Pomilla — New York, 8-16-71330


ᐅ Jack Ponzo, New York

Address: 5 Timber Trail Ln Medford, NY 11763

Concise Description of Bankruptcy Case 8-11-71287-reg7: "Jack Ponzo's bankruptcy, initiated in March 2011 and concluded by 2011-06-06 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Ponzo — New York, 8-11-71287


ᐅ William A Price, New York

Address: 7 Ashton Rd Medford, NY 11763

Concise Description of Bankruptcy Case 8-13-75289-dte7: "The bankruptcy record of William A Price from Medford, NY, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2014."
William A Price — New York, 8-13-75289


ᐅ Rodriguez Yvonne C Quintero, New York

Address: 865 Old Medford Ave Medford, NY 11763-2603

Concise Description of Bankruptcy Case 8-14-70938-ast7: "Rodriguez Yvonne C Quintero's Chapter 7 bankruptcy, filed in Medford, NY in 2014-03-11, led to asset liquidation, with the case closing in June 2014."
Rodriguez Yvonne C Quintero — New York, 8-14-70938


ᐅ Jr Stanley Rachelle, New York

Address: 43 Balsam Dr Medford, NY 11763

Concise Description of Bankruptcy Case 8-10-78992-reg7: "In a Chapter 7 bankruptcy case, Jr Stanley Rachelle from Medford, NY, saw his proceedings start in 2010-11-16 and complete by 2011-02-08, involving asset liquidation."
Jr Stanley Rachelle — New York, 8-10-78992


ᐅ Seada Radoncic, New York

Address: 5 Forte Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77516-reg: "Seada Radoncic's Chapter 7 bankruptcy, filed in Medford, NY in October 2011, led to asset liquidation, with the case closing in Feb 3, 2012."
Seada Radoncic — New York, 8-11-77516


ᐅ Carlos J Ramos, New York

Address: 6 Wrana St Medford, NY 11763-3514

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79341-ast: "Filing for Chapter 13 bankruptcy in 12/04/2009, Carlos J Ramos from Medford, NY, structured a repayment plan, achieving discharge in 12.26.2012."
Carlos J Ramos — New York, 8-09-79341


ᐅ Michael Rapino, New York

Address: 43 Redpine Dr Medford, NY 11763

Brief Overview of Bankruptcy Case 8-11-76601-dte: "Michael Rapino's bankruptcy, initiated in September 2011 and concluded by 2012-01-12 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Rapino — New York, 8-11-76601


ᐅ Ana V Rattien, New York

Address: 1076 Sipp Ave Medford, NY 11763-4048

Bankruptcy Case 8-15-72099-reg Overview: "Medford, NY resident Ana V Rattien's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Ana V Rattien — New York, 8-15-72099


ᐅ Dion A Rattien, New York

Address: 1076 Sipp Ave Medford, NY 11763-4048

Bankruptcy Case 8-15-72099-reg Overview: "The bankruptcy filing by Dion A Rattien, undertaken in 2015-05-13 in Medford, NY under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Dion A Rattien — New York, 8-15-72099


ᐅ Kenneth A Rattien, New York

Address: 1124 N Ocean Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73983-reg: "Kenneth A Rattien's bankruptcy, initiated in 2012-06-26 and concluded by October 19, 2012 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Rattien — New York, 8-12-73983


ᐅ Pamela M Rausch, New York

Address: 280 Southaven Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-13-70537-ast: "The bankruptcy record of Pamela M Rausch from Medford, NY, shows a Chapter 7 case filed in Feb 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2013."
Pamela M Rausch — New York, 8-13-70537


ᐅ William D Razzano, New York

Address: 316 Peconic Ave Medford, NY 11763-3549

Bankruptcy Case 8-16-71579-ast Summary: "The case of William D Razzano in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Razzano — New York, 8-16-71579


ᐅ David Turner Reece, New York

Address: 6 Lovers Ln Medford, NY 11763

Concise Description of Bankruptcy Case 8-12-71804-reg7: "In a Chapter 7 bankruptcy case, David Turner Reece from Medford, NY, saw his proceedings start in 2012-03-26 and complete by 06/26/2012, involving asset liquidation."
David Turner Reece — New York, 8-12-71804


ᐅ Edward S Reilly, New York

Address: 188 Kettles Ln Medford, NY 11763-1551

Brief Overview of Bankruptcy Case 8-15-72648-las: "In Medford, NY, Edward S Reilly filed for Chapter 7 bankruptcy in 2015-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2015."
Edward S Reilly — New York, 8-15-72648


ᐅ Joanne M Reilly, New York

Address: 76 Cranberry Cir Medford, NY 11763-1566

Bankruptcy Case 8-15-72648-las Overview: "Joanne M Reilly's Chapter 7 bankruptcy, filed in Medford, NY in 2015-06-20, led to asset liquidation, with the case closing in Sep 18, 2015."
Joanne M Reilly — New York, 8-15-72648


ᐅ William Reilly, New York

Address: 30 Torrey Pine Ln Medford, NY 11763

Bankruptcy Case 8-10-79711-reg Summary: "The case of William Reilly in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Reilly — New York, 8-10-79711


ᐅ Mitchell Scott Reingold, New York

Address: 24 Blackpine Dr Medford, NY 11763

Bankruptcy Case 8-11-78439-dte Overview: "The bankruptcy record of Mitchell Scott Reingold from Medford, NY, shows a Chapter 7 case filed in December 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2012."
Mitchell Scott Reingold — New York, 8-11-78439


ᐅ Ronald T Reinholz, New York

Address: 35 Torrey Pine Ln Medford, NY 11763

Bankruptcy Case 8-11-71603-reg Summary: "Ronald T Reinholz's Chapter 7 bankruptcy, filed in Medford, NY in 2011-03-17, led to asset liquidation, with the case closing in June 2011."
Ronald T Reinholz — New York, 8-11-71603


ᐅ Stuart Reiss, New York

Address: 4 Handy Ln Medford, NY 11763

Brief Overview of Bankruptcy Case 8-11-74260-dte: "The bankruptcy record of Stuart Reiss from Medford, NY, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2011."
Stuart Reiss — New York, 8-11-74260


ᐅ Arthur Michael Resciniti, New York

Address: 471 Daryl Dr Medford, NY 11763-1227

Snapshot of U.S. Bankruptcy Proceeding Case 9:09-bk-25712-FMD: "Filing for Chapter 13 bankruptcy in November 9, 2009, Arthur Michael Resciniti from Medford, NY, structured a repayment plan, achieving discharge in January 2015."
Arthur Michael Resciniti — New York, 9:09-bk-25712


ᐅ Carolann Margaret Resciniti, New York

Address: 471 Daryl Dr Medford, NY 11763-1227

Concise Description of Bankruptcy Case 9:09-bk-25712-FMD7: "In her Chapter 13 bankruptcy case filed in November 2009, Medford, NY's Carolann Margaret Resciniti agreed to a debt repayment plan, which was successfully completed by 2015-01-05."
Carolann Margaret Resciniti — New York, 9:09-bk-25712


ᐅ Jacqueline Resto, New York

Address: 2912 New London Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78339-ast: "Medford, NY resident Jacqueline Resto's 11.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2012."
Jacqueline Resto — New York, 8-11-78339


ᐅ John Reuter, New York

Address: 3117 Gull Ave Medford, NY 11763

Bankruptcy Case 8-10-77790-ast Summary: "Medford, NY resident John Reuter's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
John Reuter — New York, 8-10-77790


ᐅ Christopher R Reynolds, New York

Address: 12 Torrey Pine Ln Medford, NY 11763

Bankruptcy Case 8-13-74644-reg Overview: "Christopher R Reynolds's bankruptcy, initiated in 2013-09-09 and concluded by 2013-12-17 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Reynolds — New York, 8-13-74644


ᐅ Timothy Riley, New York

Address: 1014 Lake Dr Medford, NY 11763

Bankruptcy Case 8-10-72635-dte Summary: "Timothy Riley's bankruptcy, initiated in April 2010 and concluded by Aug 6, 2010 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Riley — New York, 8-10-72635


ᐅ Ermes O Rios, New York

Address: 2610 Falcon Ave Medford, NY 11763

Bankruptcy Case 8-13-74053-reg Summary: "In a Chapter 7 bankruptcy case, Ermes O Rios from Medford, NY, saw their proceedings start in August 2013 and complete by 2013-11-10, involving asset liquidation."
Ermes O Rios — New York, 8-13-74053


ᐅ Jaclyn M Risch, New York

Address: 74 Buffalo Ave Medford, NY 11763-3709

Bankruptcy Case 8-15-75555-ast Overview: "The bankruptcy record of Jaclyn M Risch from Medford, 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 2016-03-30."
Jaclyn M Risch — New York, 8-15-75555


ᐅ Marta Rivera, New York

Address: 2700 Waverly Ave Medford, NY 11763-2021

Bankruptcy Case 8-14-74471-ast Overview: "The bankruptcy filing by Marta Rivera, undertaken in 10.01.2014 in Medford, NY under Chapter 7, concluded with discharge in 2014-12-30 after liquidating assets."
Marta Rivera — New York, 8-14-74471


ᐅ Jesus A Rivera, New York

Address: 9 Timber Trail Ln Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72718-dte: "The bankruptcy filing by Jesus A Rivera, undertaken in 04.20.2011 in Medford, NY under Chapter 7, concluded with discharge in July 19, 2011 after liquidating assets."
Jesus A Rivera — New York, 8-11-72718


ᐅ Tatiana Rivera, New York

Address: 72 Lincoln Rd Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73289-reg: "Tatiana Rivera's bankruptcy, initiated in 06.20.2013 and concluded by 09/25/2013 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatiana Rivera — New York, 8-13-73289


ᐅ Rosemarie Rivera, New York

Address: 1604 Lad Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-10-72734-reg: "Rosemarie Rivera's Chapter 7 bankruptcy, filed in Medford, NY in April 2010, led to asset liquidation, with the case closing in July 27, 2010."
Rosemarie Rivera — New York, 8-10-72734


ᐅ Carlos Rivera, New York

Address: 234 Buffalo Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71037-dte: "The case of Carlos Rivera in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Rivera — New York, 8-13-71037


ᐅ Jr Dennis G Robinson, New York

Address: 6 Glendale Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-13-72112-dte: "Medford, NY resident Jr Dennis G Robinson's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2013."
Jr Dennis G Robinson — New York, 8-13-72112


ᐅ Leon Robinson, New York

Address: PO Box 170 Medford, NY 11763

Bankruptcy Case 8-10-74216-dte Overview: "The case of Leon Robinson in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Robinson — New York, 8-10-74216


ᐅ Teri A Roche, New York

Address: 6 Royalwood Ct Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72709-ast: "The case of Teri A Roche in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri A Roche — New York, 8-12-72709


ᐅ Jessica Rodriguez, New York

Address: 66 Gray Ave Medford, NY 11763

Bankruptcy Case 8-13-74450-reg Summary: "In Medford, NY, Jessica Rodriguez filed for Chapter 7 bankruptcy in August 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2013."
Jessica Rodriguez — New York, 8-13-74450


ᐅ Rodney Roetheli, New York

Address: 2609 Race Ave Medford, NY 11763

Bankruptcy Case 8-09-77600-reg Summary: "The case of Rodney Roetheli in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Roetheli — New York, 8-09-77600


ᐅ Alvaro Romero, New York

Address: 1003 N Ocean Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70925-dte: "The case of Alvaro Romero in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvaro Romero — New York, 8-11-70925


ᐅ Michael Rosado, New York

Address: 29 Greentree Dr Medford, NY 11763-1681

Bankruptcy Case 8-09-77348-reg Summary: "09/29/2009 marked the beginning of Michael Rosado's Chapter 13 bankruptcy in Medford, NY, entailing a structured repayment schedule, completed by November 6, 2014."
Michael Rosado — New York, 8-09-77348


ᐅ Janet M Rosado, New York

Address: 29 Greentree Dr Medford, NY 11763-1681

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77348-reg: "Janet M Rosado's Medford, NY bankruptcy under Chapter 13 in 2009-09-29 led to a structured repayment plan, successfully discharged in November 2014."
Janet M Rosado — New York, 8-09-77348


ᐅ Angela Rosales, New York

Address: 76 Wilson Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72863-ast: "Angela Rosales's bankruptcy, initiated in April 26, 2011 and concluded by Aug 19, 2011 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Rosales — New York, 8-11-72863


ᐅ Jr Clifford M Rosenberger, New York

Address: 49 Madison Ave Medford, NY 11763

Concise Description of Bankruptcy Case 8-12-73713-dte7: "The bankruptcy filing by Jr Clifford M Rosenberger, undertaken in 2012-06-13 in Medford, NY under Chapter 7, concluded with discharge in 10.06.2012 after liquidating assets."
Jr Clifford M Rosenberger — New York, 8-12-73713


ᐅ Carmen Rossy, New York

Address: 1160 N Ocean Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-09-79892-ast: "The bankruptcy filing by Carmen Rossy, undertaken in December 2009 in Medford, NY under Chapter 7, concluded with discharge in March 29, 2010 after liquidating assets."
Carmen Rossy — New York, 8-09-79892


ᐅ Ii Joshua T Rowland, New York

Address: 3151 Route 112 Medford, NY 11763

Bankruptcy Case 8-12-76853-ast Overview: "The bankruptcy record of Ii Joshua T Rowland from Medford, NY, shows a Chapter 7 case filed in November 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Ii Joshua T Rowland — New York, 8-12-76853


ᐅ Steven Rudes, New York

Address: 35 Blue Ridge Dr Medford, NY 11763

Concise Description of Bankruptcy Case 8-12-70151-ast7: "The bankruptcy record of Steven Rudes from Medford, NY, shows a Chapter 7 case filed in 01/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2012."
Steven Rudes — New York, 8-12-70151


ᐅ Lesley A Russo, New York

Address: 29 Greenport Ave Medford, NY 11763

Concise Description of Bankruptcy Case 8-13-75379-dte7: "The bankruptcy filing by Lesley A Russo, undertaken in 10.22.2013 in Medford, NY under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Lesley A Russo — New York, 8-13-75379


ᐅ Janeen Russo, New York

Address: 1107 Sipp Ave Medford, NY 11763

Concise Description of Bankruptcy Case 8-11-71802-ast7: "The bankruptcy filing by Janeen Russo, undertaken in 03.23.2011 in Medford, NY under Chapter 7, concluded with discharge in June 22, 2011 after liquidating assets."
Janeen Russo — New York, 8-11-71802


ᐅ James Ryan, New York

Address: 31 Rustic Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-10-74653-ast: "The bankruptcy record of James Ryan from Medford, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
James Ryan — New York, 8-10-74653


ᐅ Christopher Sadowski, New York

Address: 96 Bellport Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74398-reg: "The bankruptcy record of Christopher Sadowski from Medford, NY, shows a Chapter 7 case filed in Jun 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Christopher Sadowski — New York, 8-10-74398


ᐅ Frank Saliba, New York

Address: 27 Narragansett Ave Medford, NY 11763

Bankruptcy Case 8-11-79073-dte Summary: "Medford, NY resident Frank Saliba's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Frank Saliba — New York, 8-11-79073


ᐅ Blanca S Salinas, New York

Address: 14 Torrey Pine Ln Medford, NY 11763-4213

Brief Overview of Bankruptcy Case 8-15-73336-reg: "Blanca S Salinas's Chapter 7 bankruptcy, filed in Medford, NY in 08.07.2015, led to asset liquidation, with the case closing in November 2015."
Blanca S Salinas — New York, 8-15-73336


ᐅ Uldarico Sanchez, New York

Address: 6 Handy Ln Medford, NY 11763

Bankruptcy Case 8-10-76427-reg Summary: "The case of Uldarico Sanchez in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Uldarico Sanchez — New York, 8-10-76427


ᐅ Annette Sanchez, New York

Address: PO Box 118 Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73452-reg: "Medford, NY resident Annette Sanchez's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2011."
Annette Sanchez — New York, 8-11-73452


ᐅ Mervin Sanchez, New York

Address: 3008 Sipp Ave Medford, NY 11763

Bankruptcy Case 8-11-72602-ast Summary: "The bankruptcy record of Mervin Sanchez from Medford, NY, shows a Chapter 7 case filed in 04/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Mervin Sanchez — New York, 8-11-72602


ᐅ Siciliano Rosemarie Sanders, New York

Address: 142 Golf Ln Medford, NY 11763

Brief Overview of Bankruptcy Case 8-10-79877-reg: "In a Chapter 7 bankruptcy case, Siciliano Rosemarie Sanders from Medford, NY, saw her proceedings start in December 23, 2010 and complete by 03/28/2011, involving asset liquidation."
Siciliano Rosemarie Sanders — New York, 8-10-79877


ᐅ Jose L Santana, New York

Address: 30 Timber Trail Ln Medford, NY 11763-2121

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72078-las: "Medford, NY resident Jose L Santana's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-10."
Jose L Santana — New York, 8-15-72078


ᐅ Francie Santana, New York

Address: 30 Timber Trail Ln Medford, NY 11763-2121

Bankruptcy Case 8-15-72078-las Summary: "Medford, NY resident Francie Santana's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-10."
Francie Santana — New York, 8-15-72078


ᐅ Laurie Santelli, New York

Address: 44 Meadow Ave Medford, NY 11763

Bankruptcy Case 8-13-72061-dte Summary: "Medford, NY resident Laurie Santelli's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2013."
Laurie Santelli — New York, 8-13-72061


ᐅ Anne H Santostefano, New York

Address: 2980 Maine Ave Medford, NY 11763

Bankruptcy Case 8-13-73179-reg Overview: "In Medford, NY, Anne H Santostefano filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Anne H Santostefano — New York, 8-13-73179


ᐅ Vincent Edward Saulino, New York

Address: 308 Lake Dr Medford, NY 11763-4604

Bankruptcy Case 8-2014-71465-ast Summary: "The bankruptcy filing by Vincent Edward Saulino, undertaken in 2014-04-04 in Medford, NY under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Vincent Edward Saulino — New York, 8-2014-71465


ᐅ Scott D Saum, New York

Address: 2 Prospect Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71647-dte: "Scott D Saum's bankruptcy, initiated in 2011-03-17 and concluded by 06.14.2011 in Medford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott D Saum — New York, 8-11-71647


ᐅ Melissa A Saunders, New York

Address: 817 Long Island Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-11-72404-dte: "Medford, NY resident Melissa A Saunders's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
Melissa A Saunders — New York, 8-11-72404


ᐅ Dominick J Savino, New York

Address: 214 Richmond Ave Medford, NY 11763-3794

Concise Description of Bankruptcy Case 8-16-70201-ast7: "Dominick J Savino's Chapter 7 bankruptcy, filed in Medford, NY in 01/19/2016, led to asset liquidation, with the case closing in 2016-04-18."
Dominick J Savino — New York, 8-16-70201


ᐅ Steven Schifano, New York

Address: 2620 Falcon Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-12-72057-reg: "The bankruptcy filing by Steven Schifano, undertaken in 04.03.2012 in Medford, NY under Chapter 7, concluded with discharge in 2012-07-27 after liquidating assets."
Steven Schifano — New York, 8-12-72057


ᐅ William Schiller, New York

Address: 3107 Sipp Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75652-dte: "In a Chapter 7 bankruptcy case, William Schiller from Medford, NY, saw their proceedings start in 07.19.2010 and complete by 11.11.2010, involving asset liquidation."
William Schiller — New York, 8-10-75652


ᐅ Pshawn E Smith, New York

Address: 81 Wilson Ave Medford, NY 11763-1072

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70614-ast: "The bankruptcy record of Pshawn E Smith from Medford, NY, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-18."
Pshawn E Smith — New York, 8-16-70614


ᐅ Norman Smith, New York

Address: 9 Audobon St Medford, NY 11763

Brief Overview of Bankruptcy Case 8-10-73806-reg: "In Medford, NY, Norman Smith filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Norman Smith — New York, 8-10-73806


ᐅ Susan Smith, New York

Address: 2809 Jeff St Medford, NY 11763

Bankruptcy Case 8-09-79738-dte Summary: "In Medford, NY, Susan Smith filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Susan Smith — New York, 8-09-79738


ᐅ Stanley A Smolenski, New York

Address: 709 Expressway Dr N Medford, NY 11763

Bankruptcy Case 8-11-73670-dte Overview: "The bankruptcy record of Stanley A Smolenski from Medford, NY, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Stanley A Smolenski — New York, 8-11-73670


ᐅ Kadir Solakoglu, New York

Address: 24 Harlem Ave Medford, NY 11763-3851

Bankruptcy Case 8-15-74811-ast Summary: "In Medford, NY, Kadir Solakoglu filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2016."
Kadir Solakoglu — New York, 8-15-74811


ᐅ Senem Solakoglu, New York

Address: 24 Harlem Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-11-75555-ast: "In a Chapter 7 bankruptcy case, Senem Solakoglu from Medford, NY, saw their proceedings start in 08/03/2011 and complete by 11.21.2011, involving asset liquidation."
Senem Solakoglu — New York, 8-11-75555


ᐅ Neekram Sooknanan, New York

Address: 3015 Falcon Ave Medford, NY 11763

Concise Description of Bankruptcy Case 8-12-73428-reg7: "In a Chapter 7 bankruptcy case, Neekram Sooknanan from Medford, NY, saw their proceedings start in 05.30.2012 and complete by 2012-09-22, involving asset liquidation."
Neekram Sooknanan — New York, 8-12-73428


ᐅ Macario Sorto, New York

Address: 63 Matsunaye Dr Medford, NY 11763-4114

Bankruptcy Case 8-15-74587-reg Summary: "In Medford, NY, Macario Sorto filed for Chapter 7 bankruptcy in 10.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016."
Macario Sorto — New York, 8-15-74587


ᐅ Salvatore A Sottile, New York

Address: 5 Emily Ct Medford, NY 11763-4000

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70393-ast: "The case of Salvatore A Sottile in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore A Sottile — New York, 8-15-70393


ᐅ Latia Sparks, New York

Address: 3105 Newport Ave Medford, NY 11763-1765

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71900-ast: "The bankruptcy record of Latia Sparks from Medford, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2016."
Latia Sparks — New York, 8-16-71900


ᐅ Michelle Spruill, New York

Address: 442 Birchwood Rd Medford, NY 11763-1229

Bankruptcy Case 8-09-77760-ast Overview: "In her Chapter 13 bankruptcy case filed in October 13, 2009, Medford, NY's Michelle Spruill agreed to a debt repayment plan, which was successfully completed by 2014-11-13."
Michelle Spruill — New York, 8-09-77760


ᐅ Thomas V Stanisci, New York

Address: 71 Meyer Ln Medford, NY 11763

Concise Description of Bankruptcy Case 8-11-73613-reg7: "Medford, NY resident Thomas V Stanisci's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Thomas V Stanisci — New York, 8-11-73613


ᐅ Peter Starken, New York

Address: 17 Lacebark Ln Medford, NY 11763

Bankruptcy Case 8-09-79648-ast Overview: "Peter Starken's Chapter 7 bankruptcy, filed in Medford, NY in 12/16/2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Peter Starken — New York, 8-09-79648


ᐅ Christina Stawniczy, New York

Address: 1128 N Ocean Ave Medford, NY 11763

Bankruptcy Case 8-12-72182-ast Summary: "The case of Christina Stawniczy in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Stawniczy — New York, 8-12-72182


ᐅ Thomas L Strother, New York

Address: 102 Jamaica Ave Medford, NY 11763

Brief Overview of Bankruptcy Case 8-13-73785-dte: "In a Chapter 7 bankruptcy case, Thomas L Strother from Medford, NY, saw their proceedings start in 07.22.2013 and complete by October 2013, involving asset liquidation."
Thomas L Strother — New York, 8-13-73785


ᐅ Devindra Sukhu, New York

Address: 48 Lincoln Rd Medford, NY 11763

Concise Description of Bankruptcy Case 8-11-74571-reg7: "The case of Devindra Sukhu in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devindra Sukhu — New York, 8-11-74571


ᐅ Jr Donald B Sutherland, New York

Address: 150 Southaven Ave Medford, NY 11763-3743

Brief Overview of Bankruptcy Case 8-14-70125-dte: "The case of Jr Donald B Sutherland in Medford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald B Sutherland — New York, 8-14-70125


ᐅ Kimberly M Swanson, New York

Address: 90 Fairmont Ave Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74475-ast: "The bankruptcy filing by Kimberly M Swanson, undertaken in July 2012 in Medford, NY under Chapter 7, concluded with discharge in November 11, 2012 after liquidating assets."
Kimberly M Swanson — New York, 8-12-74475


ᐅ Lauren Swinton, New York

Address: 16 Carr Ln Medford, NY 11763

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74951-reg: "The bankruptcy filing by Lauren Swinton, undertaken in September 28, 2013 in Medford, NY under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets."
Lauren Swinton — New York, 8-13-74951


ᐅ Ivan Szigeti, New York

Address: 16 Wessel Ln Medford, NY 11763

Brief Overview of Bankruptcy Case 8-12-76979-ast: "The bankruptcy filing by Ivan Szigeti, undertaken in 12.02.2012 in Medford, NY under Chapter 7, concluded with discharge in 03/11/2013 after liquidating assets."
Ivan Szigeti — New York, 8-12-76979