personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middle Island, 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 Frank E Daddario, New York

Address: 51 Bailey Ct Middle Island, NY 11953

Bankruptcy Case 8-13-75096-ast Overview: "In a Chapter 7 bankruptcy case, Frank E Daddario from Middle Island, NY, saw their proceedings start in 10/07/2013 and complete by 2014-01-14, involving asset liquidation."
Frank E Daddario — New York, 8-13-75096


ᐅ Kimberly C Dailey, New York

Address: 801 Stonegate Way Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-76345-ast7: "In a Chapter 7 bankruptcy case, Kimberly C Dailey from Middle Island, NY, saw her proceedings start in December 2013 and complete by 2014-03-30, involving asset liquidation."
Kimberly C Dailey — New York, 8-13-76345


ᐅ Denise P Edwards, New York

Address: 172 Lake Pointe Ct Middle Island, NY 11953-2021

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70976-ast: "Denise P Edwards's bankruptcy, initiated in 2016-03-09 and concluded by 06/07/2016 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise P Edwards — New York, 8-16-70976


ᐅ Keith L Elkin, New York

Address: 2006 Quarrystone Ln Middle Island, NY 11953-1473

Bankruptcy Case 8-15-70297-las Summary: "Keith L Elkin's bankruptcy, initiated in 2015-01-26 and concluded by April 2015 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith L Elkin — New York, 8-15-70297


ᐅ Antonio E Enriquez, New York

Address: 4 Sophia Dr Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76614-dte: "In a Chapter 7 bankruptcy case, Antonio E Enriquez from Middle Island, NY, saw their proceedings start in 11.12.2012 and complete by 02.19.2013, involving asset liquidation."
Antonio E Enriquez — New York, 8-12-76614


ᐅ Johnathon Favors, New York

Address: 506 Tudor Ln Middle Island, NY 11953

Bankruptcy Case 8-09-78092-dte Overview: "Middle Island, NY resident Johnathon Favors's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Johnathon Favors — New York, 8-09-78092


ᐅ Neal F Feola, New York

Address: 349 Lake Pointe Dr Middle Island, NY 11953-2028

Bankruptcy Case 8-2014-73780-ast Overview: "In a Chapter 7 bankruptcy case, Neal F Feola from Middle Island, NY, saw his proceedings start in 08/14/2014 and complete by November 12, 2014, involving asset liquidation."
Neal F Feola — New York, 8-2014-73780


ᐅ Stephen Ferrante, New York

Address: 18 Cedar Ln Middle Island, NY 11953

Bankruptcy Case 8-10-72920-reg Overview: "Middle Island, NY resident Stephen Ferrante's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Stephen Ferrante — New York, 8-10-72920


ᐅ Joyce A Feuerman, New York

Address: 58 Gauguin Ct Middle Island, NY 11953-2001

Bankruptcy Case 8-2014-73235-las Summary: "The bankruptcy filing by Joyce A Feuerman, undertaken in 2014-07-16 in Middle Island, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Joyce A Feuerman — New York, 8-2014-73235


ᐅ Rosemarie Fikar, New York

Address: 122 Pinewoods Cres Middle Island, NY 11953

Bankruptcy Case 8-13-72261-reg Summary: "In Middle Island, NY, Rosemarie Fikar filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2013."
Rosemarie Fikar — New York, 8-13-72261


ᐅ Romagnolo Rachel A Filaski, New York

Address: PO Box 554 Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72650-reg: "Romagnolo Rachel A Filaski's Chapter 7 bankruptcy, filed in Middle Island, NY in 04/27/2012, led to asset liquidation, with the case closing in 08.20.2012."
Romagnolo Rachel A Filaski — New York, 8-12-72650


ᐅ Christopher L Filoramo, New York

Address: 8 White Oak St Middle Island, NY 11953-1434

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73833-ast: "Christopher L Filoramo's bankruptcy, initiated in September 7, 2015 and concluded by 12/06/2015 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Filoramo — New York, 8-15-73833


ᐅ Tracy M Filoramo, New York

Address: 8 White Oak St Middle Island, NY 11953-1434

Bankruptcy Case 8-15-73833-ast Summary: "The case of Tracy M Filoramo in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy M Filoramo — New York, 8-15-73833


ᐅ Janice A Fischetti, New York

Address: 138 Pinewoods Cres Middle Island, NY 11953

Bankruptcy Case 8-13-72230-dte Summary: "Middle Island, NY resident Janice A Fischetti's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Janice A Fischetti — New York, 8-13-72230


ᐅ Reynaldo Flores, New York

Address: 41 Half Mile Rd Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74866-reg: "In a Chapter 7 bankruptcy case, Reynaldo Flores from Middle Island, NY, saw his proceedings start in June 2010 and complete by Sep 28, 2010, involving asset liquidation."
Reynaldo Flores — New York, 8-10-74866


ᐅ John Fodrowski, New York

Address: 53 Winterberry Dr Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-13-72215-reg: "In Middle Island, NY, John Fodrowski filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2013."
John Fodrowski — New York, 8-13-72215


ᐅ Cory E Frazier, New York

Address: 140 Lake Pointe Ct Middle Island, NY 11953

Bankruptcy Case 8-11-76600-reg Summary: "The bankruptcy filing by Cory E Frazier, undertaken in 2011-09-19 in Middle Island, NY under Chapter 7, concluded with discharge in 01/12/2012 after liquidating assets."
Cory E Frazier — New York, 8-11-76600


ᐅ Stephanie A Freeh, New York

Address: 119 Swezey Ln Middle Island, NY 11953-1547

Concise Description of Bankruptcy Case 8-15-70871-las7: "The case of Stephanie A Freeh in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie A Freeh — New York, 8-15-70871


ᐅ Francis T Frego, New York

Address: 14 Woodville Rd Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-72126-ast7: "Middle Island, NY resident Francis T Frego's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Francis T Frego — New York, 8-11-72126


ᐅ Mark Fried, New York

Address: 252 Juniper Ct Middle Island, NY 11953

Bankruptcy Case 8-10-79765-dte Overview: "Mark Fried's bankruptcy, initiated in Dec 17, 2010 and concluded by 2011-03-15 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Fried — New York, 8-10-79765


ᐅ Jason P Frohlich, New York

Address: 20 Lake Ter Middle Island, NY 11953-1723

Brief Overview of Bankruptcy Case 8-15-74934-reg: "Jason P Frohlich's Chapter 7 bankruptcy, filed in Middle Island, NY in 11/17/2015, led to asset liquidation, with the case closing in 2016-02-15."
Jason P Frohlich — New York, 8-15-74934


ᐅ Timothy Luke Fuchs, New York

Address: 142 Lake Pointe Ct Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-12-72307-dte7: "Timothy Luke Fuchs's Chapter 7 bankruptcy, filed in Middle Island, NY in Apr 15, 2012, led to asset liquidation, with the case closing in Aug 8, 2012."
Timothy Luke Fuchs — New York, 8-12-72307


ᐅ Richard Fulmer, New York

Address: 8 Redbud Ct Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-10-73527-ast: "Richard Fulmer's bankruptcy, initiated in 2010-05-08 and concluded by August 31, 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Fulmer — New York, 8-10-73527


ᐅ Gary R Gadson, New York

Address: 226 Ivy Meadow Ct Middle Island, NY 11953-1617

Bankruptcy Case 8-15-73219-las Overview: "Gary R Gadson's Chapter 7 bankruptcy, filed in Middle Island, NY in 2015-07-29, led to asset liquidation, with the case closing in October 2015."
Gary R Gadson — New York, 8-15-73219


ᐅ Trina M Gadson, New York

Address: 226 Ivy Meadow Ct Middle Island, NY 11953-1617

Bankruptcy Case 8-15-73219-las Overview: "The bankruptcy record of Trina M Gadson from Middle Island, NY, shows a Chapter 7 case filed in July 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Trina M Gadson — New York, 8-15-73219


ᐅ Joan F Gandolfo, New York

Address: 112 Artist Lake Dr Middle Island, NY 11953

Bankruptcy Case 8-11-75662-dte Summary: "Joan F Gandolfo's Chapter 7 bankruptcy, filed in Middle Island, NY in 08/10/2011, led to asset liquidation, with the case closing in November 22, 2011."
Joan F Gandolfo — New York, 8-11-75662


ᐅ Duane M Garcia, New York

Address: 2 James Way Middle Island, NY 11953-1482

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72219-las: "The bankruptcy filing by Duane M Garcia, undertaken in May 21, 2015 in Middle Island, NY under Chapter 7, concluded with discharge in August 19, 2015 after liquidating assets."
Duane M Garcia — New York, 8-15-72219


ᐅ Albeiro Garcia, New York

Address: 242 Lake Pointe Cir Middle Island, NY 11953-2017

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70778-las: "The bankruptcy record of Albeiro Garcia from Middle Island, NY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Albeiro Garcia — New York, 8-15-70778


ᐅ Gerna Gauthier, New York

Address: 1 Flores Ln Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-77498-reg7: "In Middle Island, NY, Gerna Gauthier filed for Chapter 7 bankruptcy in 10.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2012."
Gerna Gauthier — New York, 8-11-77498


ᐅ Dominick Gerardi, New York

Address: 24 Poinsetta Ave Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-09-78150-ast7: "Dominick Gerardi's Chapter 7 bankruptcy, filed in Middle Island, NY in 10.27.2009, led to asset liquidation, with the case closing in 01.20.2010."
Dominick Gerardi — New York, 8-09-78150


ᐅ Thomas E Gilberti, New York

Address: 8 Lori Ln Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-73752-ast7: "The case of Thomas E Gilberti in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Gilberti — New York, 8-11-73752


ᐅ Scott R Gingold, New York

Address: 903 Stonegate Way Middle Island, NY 11953-1464

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72474-ast: "The bankruptcy record of Scott R Gingold from Middle Island, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2014."
Scott R Gingold — New York, 8-14-72474


ᐅ Donna M Goll, New York

Address: 21 Artist Lake Dr Middle Island, NY 11953-2303

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70798-reg: "The bankruptcy record of Donna M Goll from Middle Island, NY, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Donna M Goll — New York, 8-14-70798


ᐅ Wilfredo Gonzalez, New York

Address: 79 Pinewoods Cres Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74132-dte: "In a Chapter 7 bankruptcy case, Wilfredo Gonzalez from Middle Island, NY, saw his proceedings start in 07.02.2012 and complete by October 2012, involving asset liquidation."
Wilfredo Gonzalez — New York, 8-12-74132


ᐅ Elizabeth Gordon, New York

Address: 297 Artist Lake Dr Middle Island, NY 11953

Bankruptcy Case 8-09-78620-reg Summary: "The case of Elizabeth Gordon in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Gordon — New York, 8-09-78620


ᐅ Edward Gotch, New York

Address: 162 Eagle Hill Ct Middle Island, NY 11953

Bankruptcy Case 8-09-78301-dte Summary: "The bankruptcy filing by Edward Gotch, undertaken in October 30, 2009 in Middle Island, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Edward Gotch — New York, 8-09-78301


ᐅ Vinson Grant, New York

Address: 128 Pinewoods Cres Middle Island, NY 11953-1582

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75134-ast: "The case of Vinson Grant in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vinson Grant — New York, 8-14-75134


ᐅ James Gray, New York

Address: 35 Summersweet Dr Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75187-dte: "Middle Island, NY resident James Gray's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
James Gray — New York, 8-10-75187


ᐅ Judith A Greene, New York

Address: 193 Fairview Cir Middle Island, NY 11953

Bankruptcy Case 8-11-76031-dte Summary: "Middle Island, NY resident Judith A Greene's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Judith A Greene — New York, 8-11-76031


ᐅ Patricia Gregory, New York

Address: 134 Whiskey Rd Middle Island, NY 11953

Bankruptcy Case 8-10-71954-ast Overview: "Patricia Gregory's bankruptcy, initiated in 03/23/2010 and concluded by 07.16.2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Gregory — New York, 8-10-71954


ᐅ Loretta Greiff, New York

Address: 303 Stonegate Way Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-09-78155-reg7: "In Middle Island, NY, Loretta Greiff filed for Chapter 7 bankruptcy in Oct 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Loretta Greiff — New York, 8-09-78155


ᐅ Earl V Grigg, New York

Address: PO Box 966 Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-78456-ast7: "The bankruptcy record of Earl V Grigg from Middle Island, NY, shows a Chapter 7 case filed in 12/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2012."
Earl V Grigg — New York, 8-11-78456


ᐅ Timothy C Grimes, New York

Address: 21 E Bartlett Rd Middle Island, NY 11953

Bankruptcy Case 8-12-73618-reg Overview: "In Middle Island, NY, Timothy C Grimes filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-11."
Timothy C Grimes — New York, 8-12-73618


ᐅ Dragana Grivej, New York

Address: 97 Drexelgate Ct Middle Island, NY 11953-1607

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74807-reg: "Middle Island, NY resident Dragana Grivej's 2014-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2015."
Dragana Grivej — New York, 8-14-74807


ᐅ John Grivej, New York

Address: 97 Drexelgate Ct Middle Island, NY 11953-1607

Bankruptcy Case 8-14-74807-reg Overview: "The bankruptcy record of John Grivej from Middle Island, NY, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
John Grivej — New York, 8-14-74807


ᐅ Nancy Guale, New York

Address: 29 S Swezeytown Rd Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-13-71841-reg: "Nancy Guale's Chapter 7 bankruptcy, filed in Middle Island, NY in 2013-04-09, led to asset liquidation, with the case closing in 07/17/2013."
Nancy Guale — New York, 8-13-71841


ᐅ Shirley Guale, New York

Address: 29 S Swezeytown Rd Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-10-71952-dte: "The bankruptcy record of Shirley Guale from Middle Island, NY, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2010."
Shirley Guale — New York, 8-10-71952


ᐅ Anthony J Guinta, New York

Address: 108 Middle Island Blvd Middle Island, NY 11953

Bankruptcy Case 8-11-76388-reg Overview: "Anthony J Guinta's bankruptcy, initiated in 2011-09-08 and concluded by January 2012 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Guinta — New York, 8-11-76388


ᐅ James R Gunther, New York

Address: 184 Whiskey Rd Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-74390-dte7: "In Middle Island, NY, James R Gunther filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
James R Gunther — New York, 8-11-74390


ᐅ Douglas H Halfmann, New York

Address: 149 Artist Lake Dr Middle Island, NY 11953

Bankruptcy Case 8-13-75265-ast Summary: "The case of Douglas H Halfmann in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas H Halfmann — New York, 8-13-75265


ᐅ Timothy Hanak, New York

Address: 2 Avon Ln Middle Island, NY 11953

Bankruptcy Case 8-11-74167-dte Summary: "In a Chapter 7 bankruptcy case, Timothy Hanak from Middle Island, NY, saw their proceedings start in Jun 10, 2011 and complete by 10.03.2011, involving asset liquidation."
Timothy Hanak — New York, 8-11-74167


ᐅ Erika Harman, New York

Address: 178 Lake Pointe Ct Middle Island, NY 11953

Bankruptcy Case 8-11-71901-ast Summary: "The case of Erika Harman in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Harman — New York, 8-11-71901


ᐅ Timothy Harnett, New York

Address: 78 Bailey Ct Middle Island, NY 11953

Bankruptcy Case 8-10-72739-dte Summary: "In a Chapter 7 bankruptcy case, Timothy Harnett from Middle Island, NY, saw their proceedings start in 04/16/2010 and complete by 2010-07-20, involving asset liquidation."
Timothy Harnett — New York, 8-10-72739


ᐅ Richard J Hawkins, New York

Address: 326 Artist Lake Dr Middle Island, NY 11953-2328

Brief Overview of Bankruptcy Case 8-14-74806-reg: "The bankruptcy filing by Richard J Hawkins, undertaken in October 24, 2014 in Middle Island, NY under Chapter 7, concluded with discharge in January 22, 2015 after liquidating assets."
Richard J Hawkins — New York, 8-14-74806


ᐅ Julie A Hawkins, New York

Address: 326 Artist Lake Dr Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-71995-reg7: "The bankruptcy filing by Julie A Hawkins, undertaken in 2013-04-17 in Middle Island, NY under Chapter 7, concluded with discharge in 07.25.2013 after liquidating assets."
Julie A Hawkins — New York, 8-13-71995


ᐅ Robert C Heise, New York

Address: 31 Creekside Dr Middle Island, NY 11953

Bankruptcy Case 8-12-76365-reg Overview: "The case of Robert C Heise in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Heise — New York, 8-12-76365


ᐅ Suzann Henninger, New York

Address: 172 Lake Pointe Ct Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74220-ast: "The bankruptcy filing by Suzann Henninger, undertaken in 2010-06-02 in Middle Island, NY under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Suzann Henninger — New York, 8-10-74220


ᐅ Ana D Hernandez, New York

Address: 129 Lake Pointe Ct Middle Island, NY 11953

Bankruptcy Case 8-13-72043-reg Overview: "In Middle Island, NY, Ana D Hernandez filed for Chapter 7 bankruptcy in 2013-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-26."
Ana D Hernandez — New York, 8-13-72043


ᐅ Lorraine F Herrmann, New York

Address: 14 Denis Ln Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77209-ast: "The bankruptcy filing by Lorraine F Herrmann, undertaken in 12/18/2012 in Middle Island, NY under Chapter 7, concluded with discharge in 2013-03-27 after liquidating assets."
Lorraine F Herrmann — New York, 8-12-77209


ᐅ Noemi Herzog, New York

Address: 58 Yaphank Middle Island Rd Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-12-72562-ast7: "In a Chapter 7 bankruptcy case, Noemi Herzog from Middle Island, NY, saw her proceedings start in 2012-04-24 and complete by Aug 17, 2012, involving asset liquidation."
Noemi Herzog — New York, 8-12-72562


ᐅ Steven J Hinderhofer, New York

Address: 52 Gauguin Ct Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71744-ast: "The bankruptcy record of Steven J Hinderhofer from Middle Island, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2011."
Steven J Hinderhofer — New York, 8-11-71744


ᐅ Richard G Hinten, New York

Address: 179 Lake Pointe Ct Middle Island, NY 11953

Bankruptcy Case 8-11-74107-dte Overview: "In a Chapter 7 bankruptcy case, Richard G Hinten from Middle Island, NY, saw their proceedings start in June 2011 and complete by October 1, 2011, involving asset liquidation."
Richard G Hinten — New York, 8-11-74107


ᐅ Gabrielle Hoffman, New York

Address: 39 Yaphank Middle Island Rd Middle Island, NY 11953-2369

Concise Description of Bankruptcy Case 8-14-70270-reg7: "Middle Island, NY resident Gabrielle Hoffman's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-27."
Gabrielle Hoffman — New York, 8-14-70270


ᐅ Jason A Hoyler, New York

Address: 102 Bailey Ct Middle Island, NY 11953-1302

Bankruptcy Case 8-15-74055-reg Summary: "The bankruptcy record of Jason A Hoyler from Middle Island, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2015."
Jason A Hoyler — New York, 8-15-74055


ᐅ Jennifer Humphrey, New York

Address: 187 Artist Lake Dr Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-10-77006-reg7: "The bankruptcy filing by Jennifer Humphrey, undertaken in September 2010 in Middle Island, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jennifer Humphrey — New York, 8-10-77006


ᐅ Gladys Huwer, New York

Address: 16 Pine Cone St Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-77492-ast7: "The bankruptcy filing by Gladys Huwer, undertaken in 2011-10-22 in Middle Island, NY under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Gladys Huwer — New York, 8-11-77492


ᐅ Donna J Insigne, New York

Address: 147 Artist Lake Dr Middle Island, NY 11953

Bankruptcy Case 8-11-77295-dte Overview: "The bankruptcy record of Donna J Insigne from Middle Island, NY, shows a Chapter 7 case filed in Oct 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18."
Donna J Insigne — New York, 8-11-77295


ᐅ Frances J Inzerillo, New York

Address: 199 Fairview Cir Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-11-72102-reg: "In a Chapter 7 bankruptcy case, Frances J Inzerillo from Middle Island, NY, saw their proceedings start in March 2011 and complete by Jul 24, 2011, involving asset liquidation."
Frances J Inzerillo — New York, 8-11-72102


ᐅ Stacy Irizarry, New York

Address: 321 Lake Pointe Dr Middle Island, NY 11953-2037

Bankruptcy Case 8-14-75620-ast Summary: "The case of Stacy Irizarry in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Irizarry — New York, 8-14-75620


ᐅ Oliver C Isiofia, New York

Address: 49 Wilson Ave Middle Island, NY 11953

Bankruptcy Case 8-13-75514-reg Summary: "Oliver C Isiofia's Chapter 7 bankruptcy, filed in Middle Island, NY in 10.30.2013, led to asset liquidation, with the case closing in 2014-02-06."
Oliver C Isiofia — New York, 8-13-75514


ᐅ Danielle L Johnson, New York

Address: 72 Fairview Cir Middle Island, NY 11953

Bankruptcy Case 8-13-75967-dte Overview: "Danielle L Johnson's Chapter 7 bankruptcy, filed in Middle Island, NY in 11/25/2013, led to asset liquidation, with the case closing in 2014-03-04."
Danielle L Johnson — New York, 8-13-75967


ᐅ Shameak J Jones, New York

Address: 76 Artist Lake Dr Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-13-71327-reg: "In Middle Island, NY, Shameak J Jones filed for Chapter 7 bankruptcy in March 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Shameak J Jones — New York, 8-13-71327


ᐅ Gregory Jones, New York

Address: 5 Huntingdale Way Middle Island, NY 11953

Bankruptcy Case 8-10-78604-reg Summary: "Middle Island, NY resident Gregory Jones's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2011."
Gregory Jones — New York, 8-10-78604


ᐅ Gillian Jordan, New York

Address: 32 White Oak St Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-10-75570-ast7: "In Middle Island, NY, Gillian Jordan filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Gillian Jordan — New York, 8-10-75570


ᐅ Carl M Joyner, New York

Address: 19 Wilson Ave Middle Island, NY 11953

Bankruptcy Case 8-13-73333-ast Summary: "The bankruptcy record of Carl M Joyner from Middle Island, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Carl M Joyner — New York, 8-13-73333


ᐅ Alan F Just, New York

Address: 27 White Oak St Middle Island, NY 11953

Bankruptcy Case 8-11-71516-reg Overview: "In a Chapter 7 bankruptcy case, Alan F Just from Middle Island, NY, saw his proceedings start in 2011-03-13 and complete by 2011-06-13, involving asset liquidation."
Alan F Just — New York, 8-11-71516


ᐅ Kathleen Kelly, New York

Address: 107 Drexelgate Ct Middle Island, NY 11953-1608

Bankruptcy Case 8-14-75021-las Overview: "The bankruptcy record of Kathleen Kelly from Middle Island, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Kathleen Kelly — New York, 8-14-75021


ᐅ Eyup Kadri Keymen, New York

Address: 319 Tudor Ln Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76822-dte: "Middle Island, NY resident Eyup Kadri Keymen's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Eyup Kadri Keymen — New York, 8-11-76822


ᐅ Christopher King, New York

Address: PO Box 1033 Middle Island, NY 11953-1033

Brief Overview of Bankruptcy Case 8-14-70163-reg: "In a Chapter 7 bankruptcy case, Christopher King from Middle Island, NY, saw their proceedings start in January 2014 and complete by 2014-04-16, involving asset liquidation."
Christopher King — New York, 8-14-70163


ᐅ Jessica Ann Klaus, New York

Address: 16 Northfield Rd Middle Island, NY 11953-1569

Bankruptcy Case 8-15-70010-ast Overview: "Jessica Ann Klaus's bankruptcy, initiated in 01/02/2015 and concluded by 2015-04-02 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Klaus — New York, 8-15-70010


ᐅ Charles A Klinkenberg, New York

Address: 53 Robin Dr Middle Island, NY 11953

Bankruptcy Case 8-12-76847-dte Summary: "The bankruptcy filing by Charles A Klinkenberg, undertaken in Nov 27, 2012 in Middle Island, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Charles A Klinkenberg — New York, 8-12-76847


ᐅ Bernadette Koch, New York

Address: 259 Fairview Cir Middle Island, NY 11953

Bankruptcy Case 8-11-70572-dte Overview: "In a Chapter 7 bankruptcy case, Bernadette Koch from Middle Island, NY, saw her proceedings start in February 2, 2011 and complete by 2011-05-03, involving asset liquidation."
Bernadette Koch — New York, 8-11-70572


ᐅ Nicholas Kotch, New York

Address: 82 Artist Lake Dr Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76723-reg: "In a Chapter 7 bankruptcy case, Nicholas Kotch from Middle Island, NY, saw his proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Nicholas Kotch — New York, 8-10-76723


ᐅ Michael Kowalsky, New York

Address: 1 Herdman Ct Middle Island, NY 11953-2112

Brief Overview of Bankruptcy Case 8-14-72274-reg: "The bankruptcy filing by Michael Kowalsky, undertaken in May 16, 2014 in Middle Island, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Michael Kowalsky — New York, 8-14-72274


ᐅ Steven Kozub, New York

Address: 165 Eagle Hill Ct Middle Island, NY 11953

Bankruptcy Case 8-10-79634-ast Summary: "The bankruptcy record of Steven Kozub from Middle Island, NY, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Steven Kozub — New York, 8-10-79634


ᐅ Wendy Kranick, New York

Address: 246 Fairview Cir Middle Island, NY 11953

Bankruptcy Case 8-10-77677-reg Overview: "In a Chapter 7 bankruptcy case, Wendy Kranick from Middle Island, NY, saw her proceedings start in 2010-09-30 and complete by December 2010, involving asset liquidation."
Wendy Kranick — New York, 8-10-77677


ᐅ Rachelle Kuhn, New York

Address: 136 Fairview Cir Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-10-78928-ast: "Middle Island, NY resident Rachelle Kuhn's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Rachelle Kuhn — New York, 8-10-78928


ᐅ Eric E Kutnowsky, New York

Address: 74 Gauguin Ct Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73121-reg: "Middle Island, NY resident Eric E Kutnowsky's June 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2013."
Eric E Kutnowsky — New York, 8-13-73121


ᐅ Ellen Kuttin, New York

Address: 77 Robin Dr Middle Island, NY 11953

Bankruptcy Case 8-10-76090-ast Summary: "In a Chapter 7 bankruptcy case, Ellen Kuttin from Middle Island, NY, saw her proceedings start in 2010-08-04 and complete by November 2, 2010, involving asset liquidation."
Ellen Kuttin — New York, 8-10-76090


ᐅ Christian Laible, New York

Address: 186 Haddon Hollow Ct Middle Island, NY 11953

Bankruptcy Case 8-10-77742-dte Overview: "The bankruptcy filing by Christian Laible, undertaken in September 2010 in Middle Island, NY under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Christian Laible — New York, 8-10-77742


ᐅ Jimmy J Laina, New York

Address: PO Box 787 Middle Island, NY 11953

Bankruptcy Case 8-11-77143-dte Summary: "The case of Jimmy J Laina in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy J Laina — New York, 8-11-77143


ᐅ Claudia Landy, New York

Address: 2503 Quarrystone Ln Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79542-ast: "In Middle Island, NY, Claudia Landy filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2011."
Claudia Landy — New York, 8-10-79542


ᐅ Dorothy Lechthaler, New York

Address: 29 Pine Cone St Middle Island, NY 11953

Bankruptcy Case 8-09-78186-dte Summary: "The case of Dorothy Lechthaler in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Lechthaler — New York, 8-09-78186


ᐅ Mayra N Lenarduzzi, New York

Address: 261 Fairview Cir Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72606-reg: "Middle Island, NY resident Mayra N Lenarduzzi's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2013."
Mayra N Lenarduzzi — New York, 8-13-72606


ᐅ Richard Lesser, New York

Address: 82 Robin Dr Middle Island, NY 11953

Bankruptcy Case 8-10-74698-dte Overview: "Richard Lesser's bankruptcy, initiated in 06/17/2010 and concluded by 2010-10-10 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lesser — New York, 8-10-74698


ᐅ Talmadge Lewis, New York

Address: PO Box 673 Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-12-74898-reg7: "Talmadge Lewis's bankruptcy, initiated in August 2012 and concluded by 12/01/2012 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Talmadge Lewis — New York, 8-12-74898


ᐅ Michael Liccione, New York

Address: 10 Fox Rd Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-10-76003-ast7: "The bankruptcy record of Michael Liccione from Middle Island, NY, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Michael Liccione — New York, 8-10-76003


ᐅ Carl R Lindemann, New York

Address: 138 Robin Dr Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-11-76892-reg: "In Middle Island, NY, Carl R Lindemann filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2012."
Carl R Lindemann — New York, 8-11-76892


ᐅ Christopher J Locurto, New York

Address: 11 Lavern Dr Middle Island, NY 11953

Bankruptcy Case 8-11-75064-ast Overview: "The bankruptcy record of Christopher J Locurto from Middle Island, NY, shows a Chapter 7 case filed in July 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Christopher J Locurto — New York, 8-11-75064


ᐅ Angela Loften, New York

Address: PO Box 1083 Middle Island, NY 11953

Bankruptcy Case 8-11-75919-reg Summary: "In a Chapter 7 bankruptcy case, Angela Loften from Middle Island, NY, saw her proceedings start in Aug 18, 2011 and complete by 11/29/2011, involving asset liquidation."
Angela Loften — New York, 8-11-75919