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 Zeff Loria, New York

Address: 91 Middle Island Blvd Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-09-79769-dte: "In a Chapter 7 bankruptcy case, Zeff Loria from Middle Island, NY, saw their proceedings start in 2009-12-21 and complete by Mar 23, 2010, involving asset liquidation."
Zeff Loria — New York, 8-09-79769


ᐅ Dianna M Lorme, New York

Address: 295 Lake Pointe Dr Middle Island, NY 11953-2041

Brief Overview of Bankruptcy Case 8-14-70432-cec: "Dianna M Lorme's Chapter 7 bankruptcy, filed in Middle Island, NY in 02/01/2014, led to asset liquidation, with the case closing in 2014-05-02."
Dianna M Lorme — New York, 8-14-70432


ᐅ Dawn A Lowe, New York

Address: 26 Nottingham Dr Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-13-70747-dte: "The bankruptcy filing by Dawn A Lowe, undertaken in Feb 17, 2013 in Middle Island, NY under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Dawn A Lowe — New York, 8-13-70747


ᐅ Michael Lubrano, New York

Address: 803 Spring Lake Dr Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-75968-reg7: "Michael Lubrano's Chapter 7 bankruptcy, filed in Middle Island, NY in 2011-08-22, led to asset liquidation, with the case closing in 11/29/2011."
Michael Lubrano — New York, 8-11-75968


ᐅ Beth C Maguire, New York

Address: 27 Swezey Ln Middle Island, NY 11953

Bankruptcy Case 8-12-76893-dte Overview: "In a Chapter 7 bankruptcy case, Beth C Maguire from Middle Island, NY, saw her proceedings start in 2012-11-29 and complete by 03.08.2013, involving asset liquidation."
Beth C Maguire — New York, 8-12-76893


ᐅ Stephen P Mallon, New York

Address: 49 N Swezeytown Rd Middle Island, NY 11953

Bankruptcy Case 8-13-71271-ast Overview: "The bankruptcy filing by Stephen P Mallon, undertaken in March 15, 2013 in Middle Island, NY under Chapter 7, concluded with discharge in 06.22.2013 after liquidating assets."
Stephen P Mallon — New York, 8-13-71271


ᐅ Kimberly Lynn Mallozzi, New York

Address: 121 Artist Lake Dr Middle Island, NY 11953-2311

Bankruptcy Case 1-15-42132-cec Overview: "In a Chapter 7 bankruptcy case, Kimberly Lynn Mallozzi from Middle Island, NY, saw her proceedings start in 2015-05-07 and complete by August 5, 2015, involving asset liquidation."
Kimberly Lynn Mallozzi — New York, 1-15-42132


ᐅ Dante Manfredi, New York

Address: 3 Woodland Ct Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79388-reg: "The bankruptcy record of Dante Manfredi from Middle Island, NY, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2011."
Dante Manfredi — New York, 8-10-79388


ᐅ Joseph P Marcario, New York

Address: 181 Pinewoods Cres Middle Island, NY 11953-1589

Concise Description of Bankruptcy Case 8-16-70705-las7: "Middle Island, NY resident Joseph P Marcario's February 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Joseph P Marcario — New York, 8-16-70705


ᐅ Dominic J Marino, New York

Address: 311 Tudor Ln Middle Island, NY 11953-1366

Brief Overview of Bankruptcy Case 8-2014-74172-ast: "The case of Dominic J Marino in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic J Marino — New York, 8-2014-74172


ᐅ Hanler Emanuel Marte, New York

Address: 11 Adams Ln Middle Island, NY 11953-1801

Bankruptcy Case 8-16-72796-ast Overview: "In Middle Island, NY, Hanler Emanuel Marte filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2016."
Hanler Emanuel Marte — New York, 8-16-72796


ᐅ Joseph M Massa, New York

Address: 176 Pinewoods Cres Middle Island, NY 11953-1588

Concise Description of Bankruptcy Case 8-2014-74285-ast7: "In a Chapter 7 bankruptcy case, Joseph M Massa from Middle Island, NY, saw their proceedings start in 09.18.2014 and complete by 2014-12-17, involving asset liquidation."
Joseph M Massa — New York, 8-2014-74285


ᐅ Victoria E Mccarthy, New York

Address: 5 Lakeside Dr Middle Island, NY 11953-1724

Concise Description of Bankruptcy Case 8-15-75113-reg7: "Victoria E Mccarthy's Chapter 7 bankruptcy, filed in Middle Island, NY in Nov 24, 2015, led to asset liquidation, with the case closing in February 22, 2016."
Victoria E Mccarthy — New York, 8-15-75113


ᐅ John P Mcgrath, New York

Address: 232 Dorado Ct N Middle Island, NY 11953-1924

Bankruptcy Case 8-2014-74365-ast Summary: "John P Mcgrath's Chapter 7 bankruptcy, filed in Middle Island, NY in September 23, 2014, led to asset liquidation, with the case closing in 2014-12-22."
John P Mcgrath — New York, 8-2014-74365


ᐅ Daniel F Mchorney, New York

Address: PO Box 1016 Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74147-dte: "The case of Daniel F Mchorney in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel F Mchorney — New York, 8-11-74147


ᐅ Elizabeth C Mckenna, New York

Address: PO Box 994 Middle Island, NY 11953-0994

Brief Overview of Bankruptcy Case 8-15-71088-reg: "The case of Elizabeth C Mckenna in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth C Mckenna — New York, 8-15-71088


ᐅ Stephanie N Mckeon, New York

Address: 14 Winterberry Dr Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-78721-reg7: "Middle Island, NY resident Stephanie N Mckeon's 12/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2012."
Stephanie N Mckeon — New York, 8-11-78721


ᐅ Susan Mclaughlin, New York

Address: 703 Stonegate Way Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79290-dte: "The bankruptcy record of Susan Mclaughlin from Middle Island, NY, shows a Chapter 7 case filed in 12.03.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2010."
Susan Mclaughlin — New York, 8-09-79290


ᐅ Michael Mcmahon, New York

Address: 22 Mauritz Blvd Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-10-70196-dte7: "In a Chapter 7 bankruptcy case, Michael Mcmahon from Middle Island, NY, saw their proceedings start in 01/12/2010 and complete by Apr 21, 2010, involving asset liquidation."
Michael Mcmahon — New York, 8-10-70196


ᐅ Dyann Mehmel, New York

Address: 93 Robin Dr Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-12-72087-reg: "Middle Island, NY resident Dyann Mehmel's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Dyann Mehmel — New York, 8-12-72087


ᐅ Jeannine Melissides, New York

Address: 146 Lake Pointe Ct Middle Island, NY 11953

Bankruptcy Case 8-10-70880-dte Overview: "Jeannine Melissides's Chapter 7 bankruptcy, filed in Middle Island, NY in February 2010, led to asset liquidation, with the case closing in May 11, 2010."
Jeannine Melissides — New York, 8-10-70880


ᐅ Eileen Merritt, New York

Address: 92 Robin Dr Middle Island, NY 11953

Bankruptcy Case 8-10-78030-dte Overview: "The bankruptcy filing by Eileen Merritt, undertaken in Oct 12, 2010 in Middle Island, NY under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Eileen Merritt — New York, 8-10-78030


ᐅ Joan Mettrock, New York

Address: 14 Poinsetta Ave Middle Island, NY 11953

Bankruptcy Case 8-09-78133-ast Overview: "In Middle Island, NY, Joan Mettrock filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010."
Joan Mettrock — New York, 8-09-78133


ᐅ John Miller, New York

Address: 115 Whistler Ct Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-10-75794-ast7: "Middle Island, NY resident John Miller's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
John Miller — New York, 8-10-75794


ᐅ Kathleen Mirando, New York

Address: 48 Oakcrest Ave Middle Island, NY 11953-1413

Bankruptcy Case 8-15-73106-ast Overview: "The case of Kathleen Mirando in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Mirando — New York, 8-15-73106


ᐅ Marc J Mirando, New York

Address: 48 Oakcrest Ave Middle Island, NY 11953

Bankruptcy Case 8-12-76972-dte Overview: "In Middle Island, NY, Marc J Mirando filed for Chapter 7 bankruptcy in December 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2013."
Marc J Mirando — New York, 8-12-76972


ᐅ Frohlich Kenia Molina, New York

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

Bankruptcy Case 8-15-74934-reg Overview: "In a Chapter 7 bankruptcy case, Frohlich Kenia Molina from Middle Island, NY, saw her proceedings start in Nov 17, 2015 and complete by February 15, 2016, involving asset liquidation."
Frohlich Kenia Molina — New York, 8-15-74934


ᐅ Jason A Molter, New York

Address: 58 Winterberry Dr Middle Island, NY 11953-2706

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70657-cec: "The bankruptcy record of Jason A Molter from Middle Island, NY, shows a Chapter 7 case filed in 02/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-23."
Jason A Molter — New York, 8-14-70657


ᐅ Santiago Christine Monahan, New York

Address: 24 Artist Lake Dr Middle Island, NY 11953

Bankruptcy Case 8-10-76863-ast Overview: "The bankruptcy filing by Santiago Christine Monahan, undertaken in Aug 31, 2010 in Middle Island, NY under Chapter 7, concluded with discharge in 11.30.2010 after liquidating assets."
Santiago Christine Monahan — New York, 8-10-76863


ᐅ Kenneth P Moyson, New York

Address: 24 Arnold Dr Middle Island, NY 11953

Bankruptcy Case 8-12-77247-reg Summary: "The bankruptcy record of Kenneth P Moyson from Middle Island, NY, shows a Chapter 7 case filed in Dec 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-28."
Kenneth P Moyson — New York, 8-12-77247


ᐅ Steve Muller, New York

Address: 37 Monet Ct Middle Island, NY 11953-2049

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71251-ast: "Steve Muller's Chapter 7 bankruptcy, filed in Middle Island, NY in 2016-03-24, led to asset liquidation, with the case closing in June 2016."
Steve Muller — New York, 8-16-71251


ᐅ Kati Ann Murnyack, New York

Address: 3 Patricia Ct Middle Island, NY 11953-1417

Brief Overview of Bankruptcy Case 8-16-70418-las: "Kati Ann Murnyack's bankruptcy, initiated in 2016-02-01 and concluded by 05.01.2016 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kati Ann Murnyack — New York, 8-16-70418


ᐅ Michael Murnyack, New York

Address: 3 Patricia Ct Middle Island, NY 11953-1417

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70418-las: "In Middle Island, NY, Michael Murnyack filed for Chapter 7 bankruptcy in 02.01.2016. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2016."
Michael Murnyack — New York, 8-16-70418


ᐅ Albert Nahoum, New York

Address: 139 Pinewoods Cres Middle Island, NY 11953

Bankruptcy Case 8-11-76137-reg Overview: "The case of Albert Nahoum in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Nahoum — New York, 8-11-76137


ᐅ Lauren J Neiderfer, New York

Address: 440 Lake Pointe Dr Middle Island, NY 11953-2034

Brief Overview of Bankruptcy Case 8-2014-72349-reg: "Lauren J Neiderfer's bankruptcy, initiated in 05/20/2014 and concluded by 08/18/2014 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren J Neiderfer — New York, 8-2014-72349


ᐅ Susan P Neiderfer, New York

Address: 440 Lake Pointe Dr Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76327-reg: "Susan P Neiderfer's bankruptcy, initiated in 12/19/2013 and concluded by 03/28/2014 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan P Neiderfer — New York, 8-13-76327


ᐅ Lucy Nemeth, New York

Address: 8 Abbey Dr Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-10-73845-dte: "Lucy Nemeth's bankruptcy, initiated in 2010-05-19 and concluded by September 11, 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Nemeth — New York, 8-10-73845


ᐅ Jacqueline L Nevins, New York

Address: 197 Fairview Cir Middle Island, NY 11953-2351

Brief Overview of Bankruptcy Case 8-14-74799-reg: "The bankruptcy record of Jacqueline L Nevins 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 01/22/2015."
Jacqueline L Nevins — New York, 8-14-74799


ᐅ Vincent R Nigro, New York

Address: 26 Kate Cir Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-73168-dte7: "The bankruptcy filing by Vincent R Nigro, undertaken in June 2013 in Middle Island, NY under Chapter 7, concluded with discharge in 09/20/2013 after liquidating assets."
Vincent R Nigro — New York, 8-13-73168


ᐅ Jennifer L Nin, New York

Address: 53 Winterberry Dr Middle Island, NY 11953

Bankruptcy Case 8-12-73399-dte Overview: "In Middle Island, NY, Jennifer L Nin filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2012."
Jennifer L Nin — New York, 8-12-73399


ᐅ Robert A Nolan, New York

Address: 40 Fairview Cir Middle Island, NY 11953-2336

Brief Overview of Bankruptcy Case 8-16-71636-ast: "The case of Robert A Nolan in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Nolan — New York, 8-16-71636


ᐅ Sarah A Nolan, New York

Address: 40 Fairview Cir Middle Island, NY 11953-2336

Bankruptcy Case 8-16-71636-ast Overview: "In a Chapter 7 bankruptcy case, Sarah A Nolan from Middle Island, NY, saw her proceedings start in 04/14/2016 and complete by 07.13.2016, involving asset liquidation."
Sarah A Nolan — New York, 8-16-71636


ᐅ Luis Norniella, New York

Address: 518 Picasso Way Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-11-75727-reg: "The bankruptcy filing by Luis Norniella, undertaken in August 2011 in Middle Island, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Luis Norniella — New York, 8-11-75727


ᐅ Sharon C Oconnor, New York

Address: 113 Robin Dr Middle Island, NY 11953

Bankruptcy Case 8-11-73697-ast Overview: "Middle Island, NY resident Sharon C Oconnor's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Sharon C Oconnor — New York, 8-11-73697


ᐅ Thomas Olcott, New York

Address: 203 Lake Pointe Cir Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-13-71481-reg: "Middle Island, NY resident Thomas Olcott's March 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Thomas Olcott — New York, 8-13-71481


ᐅ Julissa Ortiz, New York

Address: 20 Flicker Dr Middle Island, NY 11953-1342

Concise Description of Bankruptcy Case 8-16-71119-ast7: "The bankruptcy record of Julissa Ortiz from Middle Island, NY, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Julissa Ortiz — New York, 8-16-71119


ᐅ Maria Emma V Pabualan, New York

Address: 79 Artist Lake Dr Middle Island, NY 11953-2308

Concise Description of Bankruptcy Case 8-16-72563-las7: "In a Chapter 7 bankruptcy case, Maria Emma V Pabualan from Middle Island, NY, saw her proceedings start in Jun 9, 2016 and complete by 2016-09-07, involving asset liquidation."
Maria Emma V Pabualan — New York, 8-16-72563


ᐅ Jay Palatnik, New York

Address: 7 Hannah Ln Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-78982-reg7: "In Middle Island, NY, Jay Palatnik filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Jay Palatnik — New York, 8-11-78982


ᐅ Lila Palestine, New York

Address: 24 Lake Ter Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71265-reg: "Lila Palestine's bankruptcy, initiated in Feb 28, 2010 and concluded by June 2010 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lila Palestine — New York, 8-10-71265


ᐅ Gregory J Palmieri, New York

Address: 2 N Swezeytown Rd Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-72828-dte7: "Middle Island, NY resident Gregory J Palmieri's 2013-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-01."
Gregory J Palmieri — New York, 8-13-72828


ᐅ Eileen A Panzarino, New York

Address: 28 Summersweet Dr Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-12-74479-reg7: "The bankruptcy filing by Eileen A Panzarino, undertaken in 2012-07-19 in Middle Island, NY under Chapter 7, concluded with discharge in November 11, 2012 after liquidating assets."
Eileen A Panzarino — New York, 8-12-74479


ᐅ Alice J Paparelli, New York

Address: PO Box 1 Middle Island, NY 11953-0001

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70843-las: "In a Chapter 7 bankruptcy case, Alice J Paparelli from Middle Island, NY, saw her proceedings start in Mar 3, 2015 and complete by 2015-06-01, involving asset liquidation."
Alice J Paparelli — New York, 8-15-70843


ᐅ Cleotilde D Paun, New York

Address: 95 Swezey Ln Middle Island, NY 11953

Bankruptcy Case 8-11-78693-ast Summary: "The bankruptcy filing by Cleotilde D Paun, undertaken in 2011-12-13 in Middle Island, NY under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Cleotilde D Paun — New York, 8-11-78693


ᐅ Nicolae Paun, New York

Address: 95 Swezey Ln Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-70467-reg7: "In a Chapter 7 bankruptcy case, Nicolae Paun from Middle Island, NY, saw their proceedings start in January 29, 2013 and complete by 2013-05-08, involving asset liquidation."
Nicolae Paun — New York, 8-13-70467


ᐅ Frank Pecchillo, New York

Address: 1 Cullen Ln Middle Island, NY 11953-2100

Brief Overview of Bankruptcy Case 8-07-74049-reg: "In their Chapter 13 bankruptcy case filed in 2007-10-12, Middle Island, NY's Frank Pecchillo agreed to a debt repayment plan, which was successfully completed by 2012-11-15."
Frank Pecchillo — New York, 8-07-74049


ᐅ John A Penso, New York

Address: 9 Lakeview Dr Middle Island, NY 11953

Bankruptcy Case 8-13-75897-ast Overview: "John A Penso's Chapter 7 bankruptcy, filed in Middle Island, NY in 11.21.2013, led to asset liquidation, with the case closing in February 28, 2014."
John A Penso — New York, 8-13-75897


ᐅ John Perez, New York

Address: PO Box 566 Middle Island, NY 11953

Bankruptcy Case 8-10-73047-dte Summary: "John Perez's Chapter 7 bankruptcy, filed in Middle Island, NY in Apr 26, 2010, led to asset liquidation, with the case closing in August 2010."
John Perez — New York, 8-10-73047


ᐅ Joseph Petrino, New York

Address: 830 Birchwood Park Dr Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 10-10528-alg: "Middle Island, NY resident Joseph Petrino's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Joseph Petrino — New York, 10-10528


ᐅ Scott D Pettigrew, New York

Address: 20 Saddlebrook Ct Middle Island, NY 11953

Bankruptcy Case 8-11-74580-dte Overview: "Middle Island, NY resident Scott D Pettigrew's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Scott D Pettigrew — New York, 8-11-74580


ᐅ Frank Pfister, New York

Address: 122 Robin Dr Bldg 16 Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-70238-dte7: "In a Chapter 7 bankruptcy case, Frank Pfister from Middle Island, NY, saw their proceedings start in 01/17/2013 and complete by Apr 26, 2013, involving asset liquidation."
Frank Pfister — New York, 8-13-70238


ᐅ Hung B Pham, New York

Address: 289 Artist Lake Dr Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78939-dte: "Middle Island, NY resident Hung B Pham's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2012."
Hung B Pham — New York, 8-11-78939


ᐅ Areatha Pickens, New York

Address: 5 Flores Ln Middle Island, NY 11953-1831

Bankruptcy Case 8-15-73724-reg Summary: "The bankruptcy filing by Areatha Pickens, undertaken in August 2015 in Middle Island, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Areatha Pickens — New York, 8-15-73724


ᐅ Edna M Pierre, New York

Address: PO Box 881 Middle Island, NY 11953

Bankruptcy Case 8-13-76274-dte Overview: "In Middle Island, NY, Edna M Pierre filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2014."
Edna M Pierre — New York, 8-13-76274


ᐅ Frank P Pinzarrone, New York

Address: 60 Robin Dr Middle Island, NY 11953-2667

Bankruptcy Case 8-16-71290-reg Summary: "In a Chapter 7 bankruptcy case, Frank P Pinzarrone from Middle Island, NY, saw their proceedings start in March 28, 2016 and complete by 2016-06-26, involving asset liquidation."
Frank P Pinzarrone — New York, 8-16-71290


ᐅ Joseph Piscitello, New York

Address: 55 Julia Cir Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72631-reg: "The bankruptcy filing by Joseph Piscitello, undertaken in 04/27/2012 in Middle Island, NY under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Joseph Piscitello — New York, 8-12-72631


ᐅ Christy Plock, New York

Address: 9 Avon Ln Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78377-dte: "In Middle Island, NY, Christy Plock filed for Chapter 7 bankruptcy in 10/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Christy Plock — New York, 8-10-78377


ᐅ Gary Polonski, New York

Address: 11 Shelley Dr Middle Island, NY 11953

Bankruptcy Case 8-10-78623-reg Summary: "The bankruptcy record of Gary Polonski from Middle Island, NY, shows a Chapter 7 case filed in 10/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Gary Polonski — New York, 8-10-78623


ᐅ George L Poole, New York

Address: 29 Wilson Ave Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-70527-reg7: "In a Chapter 7 bankruptcy case, George L Poole from Middle Island, NY, saw his proceedings start in Feb 2, 2011 and complete by May 2, 2011, involving asset liquidation."
George L Poole — New York, 8-11-70527


ᐅ Mark Popp, New York

Address: 17 Nord Park Blvd Middle Island, NY 11953

Bankruptcy Case 8-11-75923-dte Overview: "Mark Popp's bankruptcy, initiated in 08.18.2011 and concluded by 11.29.2011 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Popp — New York, 8-11-75923


ᐅ Ralph Pota, New York

Address: 18 Creekside Dr Middle Island, NY 11953

Bankruptcy Case 8-10-76800-ast Summary: "The bankruptcy filing by Ralph Pota, undertaken in 08/31/2010 in Middle Island, NY under Chapter 7, concluded with discharge in 12.24.2010 after liquidating assets."
Ralph Pota — New York, 8-10-76800


ᐅ Carolyn Power, New York

Address: 190 Fairview Cir Middle Island, NY 11953

Bankruptcy Case 8-10-71186-dte Overview: "Carolyn Power's Chapter 7 bankruptcy, filed in Middle Island, NY in February 2010, led to asset liquidation, with the case closing in June 21, 2010."
Carolyn Power — New York, 8-10-71186


ᐅ Galen D Pryor, New York

Address: 771 Spring Lake Dr Middle Island, NY 11953-2650

Bankruptcy Case 8-14-72798-ast Overview: "The case of Galen D Pryor in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galen D Pryor — New York, 8-14-72798


ᐅ Anthony Puglissi, New York

Address: 6 Shelley Ct Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-12-76581-reg7: "The bankruptcy record of Anthony Puglissi from Middle Island, NY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2013."
Anthony Puglissi — New York, 8-12-76581


ᐅ Joseph T Puleo, New York

Address: 14 Robin Dr Middle Island, NY 11953-2664

Bankruptcy Case 15-61273-6-dd Overview: "In a Chapter 7 bankruptcy case, Joseph T Puleo from Middle Island, NY, saw their proceedings start in Aug 31, 2015 and complete by Nov 29, 2015, involving asset liquidation."
Joseph T Puleo — New York, 15-61273-6-dd


ᐅ Jennifer Quaglio, New York

Address: 66 Pinewoods Cres Middle Island, NY 11953-1574

Bankruptcy Case 8-15-71692-las Summary: "Jennifer Quaglio's Chapter 7 bankruptcy, filed in Middle Island, NY in 2015-04-21, led to asset liquidation, with the case closing in 2015-07-20."
Jennifer Quaglio — New York, 8-15-71692


ᐅ Warner Ragoobarsingh, New York

Address: 18 Bailey Ct Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71419-reg: "The bankruptcy record of Warner Ragoobarsingh from Middle Island, NY, shows a Chapter 7 case filed in 2010-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Warner Ragoobarsingh — New York, 8-10-71419


ᐅ Julie A Rainey, New York

Address: 183 Fairview Cir Middle Island, NY 11953-2350

Bankruptcy Case 8-2014-72203-reg Overview: "The bankruptcy record of Julie A Rainey from Middle Island, NY, shows a Chapter 7 case filed in 05.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Julie A Rainey — New York, 8-2014-72203


ᐅ Ramona Elvira Ramon, New York

Address: 78 Crystal Rock Ct Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-74644-ast7: "Ramona Elvira Ramon's Chapter 7 bankruptcy, filed in Middle Island, NY in Jun 28, 2011, led to asset liquidation, with the case closing in October 21, 2011."
Ramona Elvira Ramon — New York, 8-11-74644


ᐅ Boffa Janine Ramos, New York

Address: 14 N Swezeytown Rd Middle Island, NY 11953

Bankruptcy Case 8-10-73919-dte Overview: "Boffa Janine Ramos's Chapter 7 bankruptcy, filed in Middle Island, NY in 2010-05-21, led to asset liquidation, with the case closing in 09/13/2010."
Boffa Janine Ramos — New York, 8-10-73919


ᐅ Ryan D Ramsamooj, New York

Address: 412 Tudor Ln Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-11-74092-ast7: "In a Chapter 7 bankruptcy case, Ryan D Ramsamooj from Middle Island, NY, saw their proceedings start in 2011-06-08 and complete by October 1, 2011, involving asset liquidation."
Ryan D Ramsamooj — New York, 8-11-74092


ᐅ Pierre E Rancy, New York

Address: 32 Wilson Ave Middle Island, NY 11953-1858

Bankruptcy Case 8-16-71657-ast Summary: "The bankruptcy filing by Pierre E Rancy, undertaken in April 2016 in Middle Island, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Pierre E Rancy — New York, 8-16-71657


ᐅ Robert Rao, New York

Address: PO Box 35 Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-10-74170-dte: "Robert Rao's Chapter 7 bankruptcy, filed in Middle Island, NY in 2010-05-29, led to asset liquidation, with the case closing in September 2010."
Robert Rao — New York, 8-10-74170


ᐅ Marianne Recchione, New York

Address: 35 Creekside Dr Middle Island, NY 11953

Bankruptcy Case 8-12-74078-ast Summary: "Middle Island, NY resident Marianne Recchione's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2012."
Marianne Recchione — New York, 8-12-74078


ᐅ Ezzo Deborah Reilly, New York

Address: 24 Middle Island Rd Middle Island, NY 11953

Bankruptcy Case 8-10-72542-dte Summary: "Middle Island, NY resident Ezzo Deborah Reilly's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Ezzo Deborah Reilly — New York, 8-10-72542


ᐅ John Riccoboni, New York

Address: 1802 Cobblestone Ct Middle Island, NY 11953

Bankruptcy Case 8-09-78829-dte Summary: "The bankruptcy filing by John Riccoboni, undertaken in 2009-11-16 in Middle Island, NY under Chapter 7, concluded with discharge in 2010-02-23 after liquidating assets."
John Riccoboni — New York, 8-09-78829


ᐅ Christopher M Richardson, New York

Address: 20 Flicker Dr Middle Island, NY 11953-1342

Concise Description of Bankruptcy Case 8-2014-72392-reg7: "In Middle Island, NY, Christopher M Richardson filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2014."
Christopher M Richardson — New York, 8-2014-72392


ᐅ Deborah A Ritchie, New York

Address: 131 Fairview Cir Middle Island, NY 11953-2345

Concise Description of Bankruptcy Case 8-16-70701-las7: "Deborah A Ritchie's Chapter 7 bankruptcy, filed in Middle Island, NY in February 2016, led to asset liquidation, with the case closing in May 25, 2016."
Deborah A Ritchie — New York, 8-16-70701


ᐅ Edward Joseph Rocks, New York

Address: 23 White Oak St Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74615-ast: "Edward Joseph Rocks's bankruptcy, initiated in Jul 25, 2012 and concluded by 2012-11-17 in Middle Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Joseph Rocks — New York, 8-12-74615


ᐅ Jose A Rodriguez, New York

Address: 522 Tudor Ln Middle Island, NY 11953-1372

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71604-ast: "The case of Jose A Rodriguez in Middle Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Rodriguez — New York, 8-15-71604


ᐅ Hugo Rodriguez, New York

Address: 253 Fairview Cir Middle Island, NY 11953

Bankruptcy Case 8-11-77621-ast Summary: "The bankruptcy record of Hugo Rodriguez from Middle Island, NY, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2012."
Hugo Rodriguez — New York, 8-11-77621


ᐅ Julie A Romanoff, New York

Address: 74 Swezey Ln Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-74391-ast7: "In Middle Island, NY, Julie A Romanoff filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2013."
Julie A Romanoff — New York, 8-13-74391


ᐅ Nancy Louise Ross, New York

Address: PO Box 996 Middle Island, NY 11953-0996

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71334-reg: "The bankruptcy record of Nancy Louise Ross from Middle Island, NY, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Nancy Louise Ross — New York, 8-2014-71334


ᐅ Lisa A Rufle, New York

Address: 502 Stonegate Way Middle Island, NY 11953

Concise Description of Bankruptcy Case 8-13-70872-reg7: "In Middle Island, NY, Lisa A Rufle filed for Chapter 7 bankruptcy in February 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lisa A Rufle — New York, 8-13-70872


ᐅ Maryann Salamay, New York

Address: 88 E Bartlett Rd Middle Island, NY 11953

Bankruptcy Case 8-11-73032-reg Summary: "Middle Island, NY resident Maryann Salamay's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Maryann Salamay — New York, 8-11-73032


ᐅ Dennis Salerno, New York

Address: 124 Pinewoods Cres Middle Island, NY 11953

Bankruptcy Case 8-09-79101-dte Summary: "In a Chapter 7 bankruptcy case, Dennis Salerno from Middle Island, NY, saw their proceedings start in 11/25/2009 and complete by 02/17/2010, involving asset liquidation."
Dennis Salerno — New York, 8-09-79101


ᐅ Donna M Salvatore, New York

Address: 275 Fairview Cir Middle Island, NY 11953-2358

Brief Overview of Bankruptcy Case 8-14-70937-cec: "Middle Island, NY resident Donna M Salvatore's 03/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Donna M Salvatore — New York, 8-14-70937


ᐅ Estelita J Salwen, New York

Address: 32 Kate Cir Middle Island, NY 11953

Brief Overview of Bankruptcy Case 8-13-72170-reg: "Estelita J Salwen's Chapter 7 bankruptcy, filed in Middle Island, NY in 04.25.2013, led to asset liquidation, with the case closing in August 2013."
Estelita J Salwen — New York, 8-13-72170


ᐅ Roberto Sanchez, New York

Address: 18 Park Ln Middle Island, NY 11953-1843

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74925-las: "In Middle Island, NY, Roberto Sanchez filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Roberto Sanchez — New York, 8-14-74925


ᐅ Karen Dale Smith, New York

Address: 9 Amesworth Ct Middle Island, NY 11953

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78536-dte: "In a Chapter 7 bankruptcy case, Karen Dale Smith from Middle Island, NY, saw her proceedings start in 2011-12-06 and complete by Mar 30, 2012, involving asset liquidation."
Karen Dale Smith — New York, 8-11-78536


ᐅ Resley F Soirez, New York

Address: PO Box 568 Middle Island, NY 11953-0568

Concise Description of Bankruptcy Case 8-15-73489-las7: "In Middle Island, NY, Resley F Soirez filed for Chapter 7 bankruptcy in August 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-15."
Resley F Soirez — New York, 8-15-73489