personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middle Village, 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 Daniel Dominic Daglia, New York

Address: 6151 Dry Harbor Rd Apt J15 Middle Village, NY 11379

Bankruptcy Case 1-11-45669-jf Summary: "Middle Village, NY resident Daniel Dominic Daglia's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Daniel Dominic Daglia — New York, 1-11-45669-jf


ᐅ Michele Demasi, New York

Address: 6523 77th St Middle Village, NY 11379-2209

Bankruptcy Case 1-15-45285-cec Overview: "The bankruptcy record of Michele Demasi from Middle Village, NY, shows a Chapter 7 case filed in 2015-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Michele Demasi — New York, 1-15-45285


ᐅ Antonetta Dente, New York

Address: 6650 69th St Frnt Middle Village, NY 11379

Bankruptcy Case 1-10-41324-dem Overview: "In a Chapter 7 bankruptcy case, Antonetta Dente from Middle Village, NY, saw her proceedings start in 02.19.2010 and complete by May 26, 2010, involving asset liquidation."
Antonetta Dente — New York, 1-10-41324


ᐅ Mario Steven Di, New York

Address: 7319 Juniper Valley Rd Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46051-cec: "The bankruptcy filing by Mario Steven Di, undertaken in June 2010 in Middle Village, NY under Chapter 7, concluded with discharge in 2010-10-21 after liquidating assets."
Mario Steven Di — New York, 1-10-46051


ᐅ Dennis Diaz, New York

Address: 6146 69th Ln Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-10-47609-cec7: "The bankruptcy filing by Dennis Diaz, undertaken in 2010-08-11 in Middle Village, NY under Chapter 7, concluded with discharge in Dec 4, 2010 after liquidating assets."
Dennis Diaz — New York, 1-10-47609


ᐅ Steven Dimaggio, New York

Address: 6653 70th St # 2 Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-09-51116-cec: "In Middle Village, NY, Steven Dimaggio filed for Chapter 7 bankruptcy in December 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
Steven Dimaggio — New York, 1-09-51116


ᐅ Keith Charles Dionne, New York

Address: 6188 Dry Harbor Rd Apt 6H Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-11-42690-cec7: "The bankruptcy record of Keith Charles Dionne from Middle Village, NY, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2011."
Keith Charles Dionne — New York, 1-11-42690


ᐅ Joseph Anthony Distefano, New York

Address: 5836 75th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49928-jbr: "Joseph Anthony Distefano's Chapter 7 bankruptcy, filed in Middle Village, NY in 11/28/2011, led to asset liquidation, with the case closing in Mar 22, 2012."
Joseph Anthony Distefano — New York, 1-11-49928


ᐅ Walter E Dorsch, New York

Address: 6422 65th Pl Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-12-48420-nhl: "The bankruptcy filing by Walter E Dorsch, undertaken in December 2012 in Middle Village, NY under Chapter 7, concluded with discharge in March 22, 2013 after liquidating assets."
Walter E Dorsch — New York, 1-12-48420


ᐅ Thomas Draiss, New York

Address: 7928 68th Ave Middle Village, NY 11379

Bankruptcy Case 1-10-44415-jf Summary: "The bankruptcy filing by Thomas Draiss, undertaken in 05.14.2010 in Middle Village, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Thomas Draiss — New York, 1-10-44415-jf


ᐅ Tadeusz Jozef Drewniak, New York

Address: 5816 85th St Apt 2C Middle Village, NY 11379

Bankruptcy Case 1-12-44274-ess Overview: "Middle Village, NY resident Tadeusz Jozef Drewniak's 06.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Tadeusz Jozef Drewniak — New York, 1-12-44274


ᐅ Ellen A Duffy, New York

Address: 6874 76th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41704-cec: "The case of Ellen A Duffy in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen A Duffy — New York, 1-11-41704


ᐅ Caroline Ann Dwyer, New York

Address: 6655 71st St Apt 1F Middle Village, NY 11379-2130

Concise Description of Bankruptcy Case 1-15-41681-cec7: "The bankruptcy filing by Caroline Ann Dwyer, undertaken in Apr 15, 2015 in Middle Village, NY under Chapter 7, concluded with discharge in 07/14/2015 after liquidating assets."
Caroline Ann Dwyer — New York, 1-15-41681


ᐅ Shahinaz Edris, New York

Address: 8287 Caldwell Ave Middle Village, NY 11379

Bankruptcy Case 1-09-48810-jf Overview: "Shahinaz Edris's Chapter 7 bankruptcy, filed in Middle Village, NY in 2009-10-07, led to asset liquidation, with the case closing in 01/13/2010."
Shahinaz Edris — New York, 1-09-48810-jf


ᐅ Marwa Elhassa, New York

Address: 6227 80th St Apt 1 Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-13-46601-nhl7: "In a Chapter 7 bankruptcy case, Marwa Elhassa from Middle Village, NY, saw their proceedings start in October 31, 2013 and complete by Feb 7, 2014, involving asset liquidation."
Marwa Elhassa — New York, 1-13-46601


ᐅ Monica Encarnacion, New York

Address: 6928 79th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51338-jbr: "The bankruptcy record of Monica Encarnacion from Middle Village, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2011."
Monica Encarnacion — New York, 1-10-51338


ᐅ Val G Epelbaum, New York

Address: 6205 84th St Apt D64 Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-11-41513-cec7: "In Middle Village, NY, Val G Epelbaum filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Val G Epelbaum — New York, 1-11-41513


ᐅ Joseph F Errico, New York

Address: 7317 Metropolitan Ave Apt 2R Middle Village, NY 11379

Bankruptcy Case 1-12-43920-cec Overview: "In a Chapter 7 bankruptcy case, Joseph F Errico from Middle Village, NY, saw their proceedings start in May 30, 2012 and complete by 09/22/2012, involving asset liquidation."
Joseph F Errico — New York, 1-12-43920


ᐅ Devon Eyre, New York

Address: 6442 65th Ln Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42393-ess: "Devon Eyre's Chapter 7 bankruptcy, filed in Middle Village, NY in 2013-04-23, led to asset liquidation, with the case closing in 2013-07-24."
Devon Eyre — New York, 1-13-42393


ᐅ Vincent Joseph Facciuto, New York

Address: 5830 83rd St Middle Village, NY 11379-5411

Brief Overview of Bankruptcy Case 8-14-75000-las: "Vincent Joseph Facciuto's bankruptcy, initiated in 2014-11-05 and concluded by 02.03.2015 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Joseph Facciuto — New York, 8-14-75000


ᐅ Yefim Feldman, New York

Address: 6207 84th St Apt E54 Middle Village, NY 11379-2031

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43206-nhl: "The bankruptcy filing by Yefim Feldman, undertaken in June 2014 in Middle Village, NY under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Yefim Feldman — New York, 1-14-43206


ᐅ Michael E Ferrarella, New York

Address: 7603 69th Rd Middle Village, NY 11379

Bankruptcy Case 1-11-44391-jf Summary: "The case of Michael E Ferrarella in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Ferrarella — New York, 1-11-44391-jf


ᐅ Luigi Ferrigno, New York

Address: 6745 79th St Middle Village, NY 11379-2934

Bankruptcy Case 1-15-44061-ess Overview: "Middle Village, NY resident Luigi Ferrigno's 09/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2015."
Luigi Ferrigno — New York, 1-15-44061


ᐅ Marcin Firosz, New York

Address: 6444 Admiral Ave Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16975-SSC: "In a Chapter 7 bankruptcy case, Marcin Firosz from Middle Village, NY, saw their proceedings start in 2010-05-28 and complete by 09.20.2010, involving asset liquidation."
Marcin Firosz — New York, 2:10-bk-16975


ᐅ Maryann Fodera, New York

Address: 6188 Dry Harbor Rd Apt 3A Middle Village, NY 11379-1542

Bankruptcy Case 1-14-41357-cec Summary: "Middle Village, NY resident Maryann Fodera's March 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Maryann Fodera — New York, 1-14-41357


ᐅ Ramona Fontanez, New York

Address: 6538 Admiral Ave Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49310-ess: "Middle Village, NY resident Ramona Fontanez's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2011."
Ramona Fontanez — New York, 1-10-49310


ᐅ Dennis J Freeman, New York

Address: 6040 75th St Middle Village, NY 11379-5224

Bankruptcy Case 1-14-43550-ess Overview: "In a Chapter 7 bankruptcy case, Dennis J Freeman from Middle Village, NY, saw their proceedings start in 2014-07-11 and complete by 2014-10-09, involving asset liquidation."
Dennis J Freeman — New York, 1-14-43550


ᐅ Richard David Gago, New York

Address: 6566 Admiral Ave Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49659-cec: "Richard David Gago's Chapter 7 bankruptcy, filed in Middle Village, NY in November 2011, led to asset liquidation, with the case closing in 2012-02-22."
Richard David Gago — New York, 1-11-49659


ᐅ Hernando Galeano, New York

Address: 6205 84th St Apt D46 Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-46079-ess: "The bankruptcy filing by Hernando Galeano, undertaken in 2013-10-07 in Middle Village, NY under Chapter 7, concluded with discharge in 2014-01-14 after liquidating assets."
Hernando Galeano — New York, 1-13-46079


ᐅ Nathalie Galich, New York

Address: 6159 Dry Harbor Rd Apt H17 Middle Village, NY 11379-1537

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43636-nhl: "Middle Village, NY resident Nathalie Galich's August 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2015."
Nathalie Galich — New York, 1-15-43636


ᐅ Robert E Gearty, New York

Address: 6919 76th St Middle Village, NY 11379

Bankruptcy Case 1-13-41512-ess Overview: "The case of Robert E Gearty in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Gearty — New York, 1-13-41512


ᐅ George Gheorghita, New York

Address: 7320 68th Ave Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-46298-nhl: "George Gheorghita's bankruptcy, initiated in 2013-10-21 and concluded by January 2014 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Gheorghita — New York, 1-13-46298


ᐅ Georgia A Giannikelis, New York

Address: 5833 77th Pl Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-11-49132-jf: "Georgia A Giannikelis's Chapter 7 bankruptcy, filed in Middle Village, NY in October 2011, led to asset liquidation, with the case closing in 02/01/2012."
Georgia A Giannikelis — New York, 1-11-49132-jf


ᐅ Lora J Giordano, New York

Address: 6509 Admiral Ave Middle Village, NY 11379

Bankruptcy Case 1-11-41439-ess Overview: "In Middle Village, NY, Lora J Giordano filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Lora J Giordano — New York, 1-11-41439


ᐅ Phyllis M Giordano, New York

Address: 6017 77th St Middle Village, NY 11379

Bankruptcy Case 1-11-44935-cec Overview: "The bankruptcy record of Phyllis M Giordano from Middle Village, NY, shows a Chapter 7 case filed in 06/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-01."
Phyllis M Giordano — New York, 1-11-44935


ᐅ Nicholas J Giovanniello, New York

Address: 6963 75th St Apt 3A Middle Village, NY 11379-2556

Brief Overview of Bankruptcy Case 1-15-44328-nhl: "In Middle Village, NY, Nicholas J Giovanniello filed for Chapter 7 bankruptcy in 09.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2015."
Nicholas J Giovanniello — New York, 1-15-44328


ᐅ Eric Goldspiel, New York

Address: 7109 Juniper Valley Rd Apt 3C Middle Village, NY 11379-1859

Brief Overview of Bankruptcy Case 1-14-44846-cec: "Eric Goldspiel's Chapter 7 bankruptcy, filed in Middle Village, NY in September 25, 2014, led to asset liquidation, with the case closing in Dec 24, 2014."
Eric Goldspiel — New York, 1-14-44846


ᐅ Esther Julia Gomez, New York

Address: 7916 68th Rd Middle Village, NY 11379-2915

Concise Description of Bankruptcy Case 1-15-44809-nhl7: "The bankruptcy record of Esther Julia Gomez from Middle Village, NY, shows a Chapter 7 case filed in 10.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2016."
Esther Julia Gomez — New York, 1-15-44809


ᐅ Mary Gonzalez, New York

Address: 7809 68th Rd Middle Village, NY 11379

Bankruptcy Case 1-10-43843-ess Overview: "In a Chapter 7 bankruptcy case, Mary Gonzalez from Middle Village, NY, saw her proceedings start in 2010-04-29 and complete by 08.10.2010, involving asset liquidation."
Mary Gonzalez — New York, 1-10-43843


ᐅ Caicedo Mario Granada, New York

Address: 5808 80th St Middle Village, NY 11379

Bankruptcy Case 1-11-49317-ess Summary: "In Middle Village, NY, Caicedo Mario Granada filed for Chapter 7 bankruptcy in 2011-11-01. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2012."
Caicedo Mario Granada — New York, 1-11-49317


ᐅ Carlos Granda, New York

Address: 6147 Eliot Ave Fl 2ND Middle Village, NY 11379-1030

Bankruptcy Case 1-16-40721-cec Overview: "Carlos Granda's Chapter 7 bankruptcy, filed in Middle Village, NY in February 2016, led to asset liquidation, with the case closing in 2016-05-25."
Carlos Granda — New York, 1-16-40721


ᐅ Nuala Guildea, New York

Address: 7514 67th Dr Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43781-ess: "In Middle Village, NY, Nuala Guildea filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Nuala Guildea — New York, 1-10-43781


ᐅ Olga C Guivas, New York

Address: 6758 78th St Apt 1 Middle Village, NY 11379-2849

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44292-cec: "The bankruptcy record of Olga C Guivas from Middle Village, NY, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2015."
Olga C Guivas — New York, 1-15-44292


ᐅ Wilfredo Guivas, New York

Address: 6758 78th St Apt 1 Middle Village, NY 11379-2849

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44292-cec: "Middle Village, NY resident Wilfredo Guivas's 09/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2015."
Wilfredo Guivas — New York, 1-15-44292


ᐅ Marie J Gutkowski, New York

Address: 64-14 72nd Street Basement Apartment Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-15-40223-nhl: "The bankruptcy record of Marie J Gutkowski from Middle Village, NY, shows a Chapter 7 case filed in 2015-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2015."
Marie J Gutkowski — New York, 1-15-40223


ᐅ Mcnamara Dianne M Harrison, New York

Address: 6942 79th St Middle Village, NY 11379

Bankruptcy Case 1-13-41545-ess Overview: "In Middle Village, NY, Mcnamara Dianne M Harrison filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2013."
Mcnamara Dianne M Harrison — New York, 1-13-41545


ᐅ Teresa Herrera, New York

Address: 7557 Metropolitan Ave # 2 Middle Village, NY 11379

Bankruptcy Case 1-09-51093-ess Summary: "The case of Teresa Herrera in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Herrera — New York, 1-09-51093


ᐅ Elizabeth Holland, New York

Address: 6103 78th St Middle Village, NY 11379

Bankruptcy Case 1-10-45068-ess Overview: "In Middle Village, NY, Elizabeth Holland filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Elizabeth Holland — New York, 1-10-45068


ᐅ Filip Holovicz, New York

Address: 8445 Fleet Ct Apt 89B Middle Village, NY 11379

Bankruptcy Case 1-13-45100-ess Summary: "The bankruptcy filing by Filip Holovicz, undertaken in August 2013 in Middle Village, NY under Chapter 7, concluded with discharge in 11.27.2013 after liquidating assets."
Filip Holovicz — New York, 1-13-45100


ᐅ Lia Horner, New York

Address: 8214 60th Ave Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-10-51965-jf: "In a Chapter 7 bankruptcy case, Lia Horner from Middle Village, NY, saw her proceedings start in 12/23/2010 and complete by 2011-04-17, involving asset liquidation."
Lia Horner — New York, 1-10-51965-jf


ᐅ Lisa Horner, New York

Address: 7605 58th Ave Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-46071-cec: "The bankruptcy record of Lisa Horner from Middle Village, NY, shows a Chapter 7 case filed in 10/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2014."
Lisa Horner — New York, 1-13-46071


ᐅ Margarita S Ibanez, New York

Address: 5735 79th St # 1 Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-42141-nhl: "Margarita S Ibanez's bankruptcy, initiated in 2013-04-12 and concluded by Jul 20, 2013 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita S Ibanez — New York, 1-13-42141


ᐅ Richard Ilardi, New York

Address: 8329 Penelope Ave Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44272-ess: "Richard Ilardi's Chapter 7 bankruptcy, filed in Middle Village, NY in 2013-07-12, led to asset liquidation, with the case closing in 10.19.2013."
Richard Ilardi — New York, 1-13-44272


ᐅ Melissa Incantalupo, New York

Address: 6737 Eliot Ave Middle Village, NY 11379-1128

Concise Description of Bankruptcy Case 1-14-42699-ess7: "Melissa Incantalupo's Chapter 7 bankruptcy, filed in Middle Village, NY in 2014-05-28, led to asset liquidation, with the case closing in 08.26.2014."
Melissa Incantalupo — New York, 1-14-42699


ᐅ Jocelyn Infante, New York

Address: 6249 65th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48833-jbr: "The bankruptcy filing by Jocelyn Infante, undertaken in 10.19.2011 in Middle Village, NY under Chapter 7, concluded with discharge in January 24, 2012 after liquidating assets."
Jocelyn Infante — New York, 1-11-48833


ᐅ Dorina Ionescu, New York

Address: 6149 Dry Harbor Rd Apt K50 Middle Village, NY 11379-1507

Concise Description of Bankruptcy Case 1-2014-41511-ess7: "In a Chapter 7 bankruptcy case, Dorina Ionescu from Middle Village, NY, saw their proceedings start in Mar 28, 2014 and complete by 06.26.2014, involving asset liquidation."
Dorina Ionescu — New York, 1-2014-41511


ᐅ Edward T Jakuboski, New York

Address: 8453 Dana Ct Apt 2F Middle Village, NY 11379-1909

Concise Description of Bankruptcy Case 1-2014-43654-cec7: "Middle Village, NY resident Edward T Jakuboski's 2014-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2014."
Edward T Jakuboski — New York, 1-2014-43654


ᐅ John Janowitz, New York

Address: 6745 75th St Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-11-45822-jf7: "The case of John Janowitz in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Janowitz — New York, 1-11-45822-jf


ᐅ Wellington Jaramillo, New York

Address: 6161 Dry Harbor Rd Apt G68 Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-13-44483-ess7: "The case of Wellington Jaramillo in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wellington Jaramillo — New York, 1-13-44483


ᐅ Aide Juliao, New York

Address: 6219 62nd Rd Middle Village, NY 11379

Bankruptcy Case 1-11-46166-jbr Overview: "The case of Aide Juliao in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aide Juliao — New York, 1-11-46166


ᐅ Moroni Jurado, New York

Address: 6536 Metropolitan Ave Middle Village, NY 11379

Bankruptcy Case 1-13-44119-nhl Overview: "The bankruptcy record of Moroni Jurado from Middle Village, NY, shows a Chapter 7 case filed in 07/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Moroni Jurado — New York, 1-13-44119


ᐅ Gevdet Kacaj, New York

Address: 6620 78th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50428-cec: "In a Chapter 7 bankruptcy case, Gevdet Kacaj from Middle Village, NY, saw their proceedings start in Nov 24, 2009 and complete by March 2010, involving asset liquidation."
Gevdet Kacaj — New York, 1-09-50428


ᐅ Linda Kamme, New York

Address: 6145 62nd Rd Middle Village, NY 11379

Bankruptcy Case 1-11-47023-jbr Overview: "Linda Kamme's bankruptcy, initiated in August 2011 and concluded by 2011-11-22 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Kamme — New York, 1-11-47023


ᐅ Sokol Karaduzovic, New York

Address: 6370 77th St Middle Village, NY 11379-1304

Brief Overview of Bankruptcy Case 1-2014-41549-cec: "Middle Village, NY resident Sokol Karaduzovic's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Sokol Karaduzovic — New York, 1-2014-41549


ᐅ Dermot Patrick Kelly, New York

Address: 6614 Gray St Middle Village, NY 11379-2224

Concise Description of Bankruptcy Case 1-15-41046-nhl7: "In Middle Village, NY, Dermot Patrick Kelly filed for Chapter 7 bankruptcy in 03/12/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Dermot Patrick Kelly — New York, 1-15-41046


ᐅ Stephanie Kerr, New York

Address: 7517 67th Rd Middle Village, NY 11379

Bankruptcy Case 1-09-50698-dem Overview: "In a Chapter 7 bankruptcy case, Stephanie Kerr from Middle Village, NY, saw her proceedings start in 2009-12-03 and complete by Mar 10, 2010, involving asset liquidation."
Stephanie Kerr — New York, 1-09-50698


ᐅ John A Kessler, New York

Address: 5833 84th St Middle Village, NY 11379

Bankruptcy Case 1-11-47691-jbr Summary: "John A Kessler's Chapter 7 bankruptcy, filed in Middle Village, NY in Sep 8, 2011, led to asset liquidation, with the case closing in December 13, 2011."
John A Kessler — New York, 1-11-47691


ᐅ Ugur Kilicarslan, New York

Address: 6126 82nd Pl Middle Village, NY 11379

Concise Description of Bankruptcy Case 8-10-77053-dte7: "In a Chapter 7 bankruptcy case, Ugur Kilicarslan from Middle Village, NY, saw their proceedings start in September 2010 and complete by December 2010, involving asset liquidation."
Ugur Kilicarslan — New York, 8-10-77053


ᐅ Jaclyne Kirkorian, New York

Address: 8451 Penelope Ave Middle Village, NY 11379

Bankruptcy Case 1-11-44762-ess Overview: "Jaclyne Kirkorian's bankruptcy, initiated in 06/01/2011 and concluded by 09/24/2011 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyne Kirkorian — New York, 1-11-44762


ᐅ Mihaly Kocsis, New York

Address: 6149 Dry Harbor Rd Apt K51 Middle Village, NY 11379

Bankruptcy Case 1-10-41854-jbr Summary: "The case of Mihaly Kocsis in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mihaly Kocsis — New York, 1-10-41854


ᐅ Arkadiusz Kolasny, New York

Address: 7923 69th Rd Middle Village, NY 11379-2918

Brief Overview of Bankruptcy Case 1-14-40693-cec: "In Middle Village, NY, Arkadiusz Kolasny filed for Chapter 7 bankruptcy in 02.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Arkadiusz Kolasny — New York, 1-14-40693


ᐅ Krzysztof Kotowicz, New York

Address: 6158 62nd Ave Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-11-49862-jf: "The bankruptcy filing by Krzysztof Kotowicz, undertaken in 2011-11-23 in Middle Village, NY under Chapter 7, concluded with discharge in 02/29/2012 after liquidating assets."
Krzysztof Kotowicz — New York, 1-11-49862-jf


ᐅ Maria Koutalides, New York

Address: 5823 83rd St Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-12-45014-nhl: "The bankruptcy filing by Maria Koutalides, undertaken in 2012-07-10 in Middle Village, NY under Chapter 7, concluded with discharge in 2012-11-02 after liquidating assets."
Maria Koutalides — New York, 1-12-45014


ᐅ Kimon Koutsouradis, New York

Address: 6211 69th Pl Middle Village, NY 11379-1107

Concise Description of Bankruptcy Case 1-16-40306-nhl7: "The case of Kimon Koutsouradis in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimon Koutsouradis — New York, 1-16-40306


ᐅ Alija B Kucuk, New York

Address: 6676 69th St # 2 Middle Village, NY 11379-1714

Bankruptcy Case 8-14-70229-cec Overview: "Middle Village, NY resident Alija B Kucuk's 2014-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-23."
Alija B Kucuk — New York, 8-14-70229


ᐅ Charles Kummer, New York

Address: 6171 70th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44809-ess: "Charles Kummer's Chapter 7 bankruptcy, filed in Middle Village, NY in 2010-05-25, led to asset liquidation, with the case closing in 09/17/2010."
Charles Kummer — New York, 1-10-44809


ᐅ Hok Kwok, New York

Address: 7940 67th Rd Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-10-44950-ess: "Hok Kwok's Chapter 7 bankruptcy, filed in Middle Village, NY in 2010-05-27, led to asset liquidation, with the case closing in 09/19/2010."
Hok Kwok — New York, 1-10-44950


ᐅ Miroslaw Lakota, New York

Address: 6426 75th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46342-cec: "Miroslaw Lakota's bankruptcy, initiated in 2011-07-24 and concluded by 2011-11-01 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miroslaw Lakota — New York, 1-11-46342


ᐅ Edward Lam, New York

Address: 5850 81st St Middle Village, NY 11379-5329

Brief Overview of Bankruptcy Case 1-08-40541-ess: "Chapter 13 bankruptcy for Edward Lam in Middle Village, NY began in Jan 31, 2008, focusing on debt restructuring, concluding with plan fulfillment in March 19, 2013."
Edward Lam — New York, 1-08-40541


ᐅ John Lang, New York

Address: 6322 71st St Middle Village, NY 11379

Bankruptcy Case 1-10-44475-jf Summary: "John Lang's Chapter 7 bankruptcy, filed in Middle Village, NY in 05.17.2010, led to asset liquidation, with the case closing in August 2010."
John Lang — New York, 1-10-44475-jf


ᐅ Kellie A Lang, New York

Address: 6322 71st St Apt 2 Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41829-cec: "The bankruptcy record of Kellie A Lang from Middle Village, NY, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Kellie A Lang — New York, 1-11-41829


ᐅ Jan Z Lantowski, New York

Address: 8434 Fleet Ct Apt 10B Middle Village, NY 11379

Bankruptcy Case 1-13-46175-cec Summary: "Jan Z Lantowski's bankruptcy, initiated in October 12, 2013 and concluded by Jan 19, 2014 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Z Lantowski — New York, 1-13-46175


ᐅ Lazinsky Laura, New York

Address: 6506 78th St Middle Village, NY 11379-2713

Brief Overview of Bankruptcy Case 1-15-41597-cec: "The bankruptcy filing by Lazinsky Laura, undertaken in 04.10.2015 in Middle Village, NY under Chapter 7, concluded with discharge in 07/09/2015 after liquidating assets."
Lazinsky Laura — New York, 1-15-41597


ᐅ Andres A Laurito, New York

Address: 6245 83rd Pl Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-40572-nhl: "Andres A Laurito's bankruptcy, initiated in 2013-01-31 and concluded by May 10, 2013 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres A Laurito — New York, 1-13-40572


ᐅ Felicita Lazu, New York

Address: 6905 Juniper Blvd S Apt 2 Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47789-jbr: "Felicita Lazu's Chapter 7 bankruptcy, filed in Middle Village, NY in Aug 18, 2010, led to asset liquidation, with the case closing in 11.23.2010."
Felicita Lazu — New York, 1-10-47789


ᐅ Josue Lebron, New York

Address: 6144 Eliot Ave Apt 2 Middle Village, NY 11379-1031

Concise Description of Bankruptcy Case 1-15-45170-ess7: "The case of Josue Lebron in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josue Lebron — New York, 1-15-45170


ᐅ Jr Jose Lebron, New York

Address: 8435 60th Rd Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40984-ess: "Middle Village, NY resident Jr Jose Lebron's 02/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Jr Jose Lebron — New York, 1-10-40984


ᐅ Gun Hee Lee, New York

Address: 8439 60th Dr Apt 3A Middle Village, NY 11379-5486

Bankruptcy Case 1-14-46207-nhl Overview: "In a Chapter 7 bankruptcy case, Gun Hee Lee from Middle Village, NY, saw her proceedings start in 12/10/2014 and complete by 2015-03-10, involving asset liquidation."
Gun Hee Lee — New York, 1-14-46207


ᐅ Guissela Leonardus, New York

Address: 6915 Metropolitan Ave Apt 2F Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-46707-ess: "Middle Village, NY resident Guissela Leonardus's Nov 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2014."
Guissela Leonardus — New York, 1-13-46707


ᐅ Sandra Liciaga, New York

Address: 6151 Dry Harbor Rd Apt J41 Middle Village, NY 11379-1510

Bankruptcy Case 1-14-42792-cec Summary: "Sandra Liciaga's Chapter 7 bankruptcy, filed in Middle Village, NY in 05.29.2014, led to asset liquidation, with the case closing in August 27, 2014."
Sandra Liciaga — New York, 1-14-42792


ᐅ Ley Hua Lin, New York

Address: 6444 83rd Pl Middle Village, NY 11379

Bankruptcy Case 1-10-41058-ess Summary: "Ley Hua Lin's Chapter 7 bankruptcy, filed in Middle Village, NY in 02.10.2010, led to asset liquidation, with the case closing in 06.05.2010."
Ley Hua Lin — New York, 1-10-41058


ᐅ Marta J Lipka, New York

Address: 6667 78th St Apt 2 Middle Village, NY 11379-2731

Concise Description of Bankruptcy Case 1-16-42133-nhl7: "The bankruptcy record of Marta J Lipka from Middle Village, NY, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2016."
Marta J Lipka — New York, 1-16-42133


ᐅ Kamila Lojek, New York

Address: 6207 84th St Apt E Middle Village, NY 11379

Bankruptcy Case 1-10-51608-jf Summary: "The bankruptcy filing by Kamila Lojek, undertaken in December 12, 2010 in Middle Village, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Kamila Lojek — New York, 1-10-51608-jf


ᐅ Karolina Lojek, New York

Address: 6227 84th St Apt B62 Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-09-48545-dem7: "Middle Village, NY resident Karolina Lojek's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Karolina Lojek — New York, 1-09-48545


ᐅ Mario Loli, New York

Address: 8519 60th Dr Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-11-43413-cec: "Mario Loli's Chapter 7 bankruptcy, filed in Middle Village, NY in 2011-04-25, led to asset liquidation, with the case closing in 08/02/2011."
Mario Loli — New York, 1-11-43413


ᐅ Eugene Lotrean, New York

Address: 8421 60th Rd Middle Village, NY 11379

Bankruptcy Case 1-10-48383-cec Summary: "The case of Eugene Lotrean in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Lotrean — New York, 1-10-48383


ᐅ Albert C Ludwigson, New York

Address: 6927 75th St Middle Village, NY 11379

Bankruptcy Case 1-11-41166-jf Overview: "Albert C Ludwigson's Chapter 7 bankruptcy, filed in Middle Village, NY in Feb 17, 2011, led to asset liquidation, with the case closing in May 24, 2011."
Albert C Ludwigson — New York, 1-11-41166-jf


ᐅ Kathleen E Mallon, New York

Address: 5750 79th St Apt 3 Middle Village, NY 11379-5310

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40914-ess: "The bankruptcy record of Kathleen E Mallon from Middle Village, NY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2014."
Kathleen E Mallon — New York, 1-14-40914


ᐅ Jose L Mancero, New York

Address: 8435 62nd Dr Apt T26 Middle Village, NY 11379-2066

Bankruptcy Case 1-15-43944-ess Overview: "In a Chapter 7 bankruptcy case, Jose L Mancero from Middle Village, NY, saw their proceedings start in August 27, 2015 and complete by 11/25/2015, involving asset liquidation."
Jose L Mancero — New York, 1-15-43944


ᐅ Leonora Manna, New York

Address: 6919 79th St Middle Village, NY 11379-2906

Brief Overview of Bankruptcy Case 1-14-46008-ess: "The bankruptcy filing by Leonora Manna, undertaken in November 26, 2014 in Middle Village, NY under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Leonora Manna — New York, 1-14-46008