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 Robert S Santana, New York

Address: 7825 67th Dr Middle Village, NY 11379

Bankruptcy Case 1-12-42614-cec Summary: "The case of Robert S Santana in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert S Santana — New York, 1-12-42614


ᐅ Christine Saputo, New York

Address: 6728 73rd Pl Middle Village, NY 11379

Bankruptcy Case 1-10-49692-jbr Summary: "The case of Christine Saputo in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Saputo — New York, 1-10-49692


ᐅ Georgiana B Saracho, New York

Address: 7930 68th Rd Middle Village, NY 11379

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


ᐅ Joseph G Scaduto, New York

Address: 6661 69th St Apt 3 Middle Village, NY 11379

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


ᐅ Vito Scarola, New York

Address: 6135 69th Ln Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41597-dem: "Vito Scarola's bankruptcy, initiated in February 26, 2010 and concluded by 06/08/2010 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vito Scarola — New York, 1-10-41597


ᐅ Teresa Schaefer, New York

Address: 6364 72nd St Middle Village, NY 11379

Bankruptcy Case 1-13-44534-cec Overview: "The case of Teresa Schaefer in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Schaefer — New York, 1-13-44534


ᐅ Walter J Schaub, New York

Address: 7968 69th Ave Middle Village, NY 11379

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


ᐅ William J Schindler, New York

Address: 5829 77th Pl Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45445-jbr: "The bankruptcy filing by William J Schindler, undertaken in 2011-06-24 in Middle Village, NY under Chapter 7, concluded with discharge in 2011-10-17 after liquidating assets."
William J Schindler — New York, 1-11-45445


ᐅ Mark J Sciortino, New York

Address: 7410 66th Dr Middle Village, NY 11379-2623

Bankruptcy Case 1-15-41197-cec Overview: "Mark J Sciortino's Chapter 7 bankruptcy, filed in Middle Village, NY in March 2015, led to asset liquidation, with the case closing in June 18, 2015."
Mark J Sciortino — New York, 1-15-41197


ᐅ Ocampo Jose R Serna, New York

Address: 5734 78th St Middle Village, NY 11379

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


ᐅ Elba Sevillano, New York

Address: 6125 69th Ln Middle Village, NY 11379

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


ᐅ James Patrick Shalvey, New York

Address: 6319 76th St Middle Village, NY 11379-1301

Bankruptcy Case 1-2014-41562-nhl Summary: "The case of James Patrick Shalvey in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Patrick Shalvey — New York, 1-2014-41562


ᐅ Melvin Sherman, New York

Address: 6330 72nd St Middle Village, NY 11379

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


ᐅ Joung S Shin, New York

Address: 8434 Dana Ct Middle Village, NY 11379-1955

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


ᐅ Tae Hyun Shin, New York

Address: 8434 Dana Ct Middle Village, NY 11379-1955

Bankruptcy Case 1-15-41552-cec Overview: "The bankruptcy filing by Tae Hyun Shin, undertaken in April 8, 2015 in Middle Village, NY under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Tae Hyun Shin — New York, 1-15-41552


ᐅ Basil Siavelis, New York

Address: 8432 60th Ave Middle Village, NY 11379

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


ᐅ Eva M Sikora, New York

Address: 6121 64th St Middle Village, NY 11379

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


ᐅ Paul M Silverman, New York

Address: 6371 Pleasantview St Fl 2ND Middle Village, NY 11379-1845

Brief Overview of Bankruptcy Case 1-16-42838-ess: "In Middle Village, NY, Paul M Silverman filed for Chapter 7 bankruptcy in 06/27/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2016."
Paul M Silverman — New York, 1-16-42838


ᐅ Philip Simpsom, New York

Address: 7925 67th Dr Middle Village, NY 11379-2908

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40910-nhl: "The bankruptcy filing by Philip Simpsom, undertaken in February 28, 2014 in Middle Village, NY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Philip Simpsom — New York, 1-14-40910


ᐅ Rosellen Sinnott, New York

Address: 6560 Admiral Ave Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48188-jbr: "The bankruptcy record of Rosellen Sinnott from Middle Village, NY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Rosellen Sinnott — New York, 1-10-48188


ᐅ Maria Frances Spinelli, New York

Address: 6173 69th St Middle Village, NY 11379-1137

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


ᐅ Anthony V Stepan, New York

Address: 5760 79th St Middle Village, NY 11379-5310

Concise Description of Bankruptcy Case 1-15-43077-cec7: "Middle Village, NY resident Anthony V Stepan's 07/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2015."
Anthony V Stepan — New York, 1-15-43077


ᐅ Maria Stepan, New York

Address: 5760 79th St Middle Village, NY 11379-5310

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


ᐅ Navia Jhony Sterling, New York

Address: 6445 83rd St Middle Village, NY 11379-2332

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


ᐅ Eduardo Matias Suarez, New York

Address: 6837 76th St Middle Village, NY 11379-2826

Brief Overview of Bankruptcy Case 1-16-41055-ess: "Eduardo Matias Suarez's Chapter 7 bankruptcy, filed in Middle Village, NY in March 16, 2016, led to asset liquidation, with the case closing in June 2016."
Eduardo Matias Suarez — New York, 1-16-41055


ᐅ Yeong Je Suh, New York

Address: 8434 Dana Ct Middle Village, NY 11379

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


ᐅ Kim F Tago, New York

Address: 8016 Cowles Ct Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-45522-cec: "The case of Kim F Tago in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim F Tago — New York, 1-13-45522


ᐅ Mahmoud I Teima, New York

Address: 7958 68th Rd Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43879-cec: "Middle Village, NY resident Mahmoud I Teima's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Mahmoud I Teima — New York, 1-11-43879


ᐅ Daniel Todzia, New York

Address: 6047 74th St Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-10-50785-jf7: "Daniel Todzia's Chapter 7 bankruptcy, filed in Middle Village, NY in 2010-11-16, led to asset liquidation, with the case closing in 02/24/2011."
Daniel Todzia — New York, 1-10-50785-jf


ᐅ Joseph Tolipani, New York

Address: 6257 82nd St Middle Village, NY 11379

Bankruptcy Case 1-13-44952-nhl Overview: "In a Chapter 7 bankruptcy case, Joseph Tolipani from Middle Village, NY, saw their proceedings start in August 13, 2013 and complete by November 2013, involving asset liquidation."
Joseph Tolipani — New York, 1-13-44952


ᐅ Stoyan A Tonchev, New York

Address: 6355 75th St Middle Village, NY 11379-1817

Bankruptcy Case 1-15-44041-cec Overview: "The case of Stoyan A Tonchev in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stoyan A Tonchev — New York, 1-15-44041


ᐅ Tanya P Toncheva, New York

Address: 6355 75th St Middle Village, NY 11379-1817

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44041-cec: "Middle Village, NY resident Tanya P Toncheva's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Tanya P Toncheva — New York, 1-15-44041


ᐅ Yvette Torres, New York

Address: 6126 Mount Olivet Cres Middle Village, NY 11379

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


ᐅ William Torres, New York

Address: 6769 79th St Middle Village, NY 11379

Bankruptcy Case 1-10-51109-ess Summary: "William Torres's Chapter 7 bankruptcy, filed in Middle Village, NY in 11.29.2010, led to asset liquidation, with the case closing in March 2011."
William Torres — New York, 1-10-51109


ᐅ Iris Torres, New York

Address: 7965 69th Rd Fl 2 Middle Village, NY 11379

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


ᐅ Sr Onoforio J Triolo, New York

Address: 7804 Queens Midtown Expy Apt 2A Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-12-45648-ess: "Middle Village, NY resident Sr Onoforio J Triolo's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2012."
Sr Onoforio J Triolo — New York, 1-12-45648


ᐅ Margaret Tucker, New York

Address: 6323 83rd Pl Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-10-45863-jf7: "The bankruptcy filing by Margaret Tucker, undertaken in Jun 22, 2010 in Middle Village, NY under Chapter 7, concluded with discharge in Sep 28, 2010 after liquidating assets."
Margaret Tucker — New York, 1-10-45863-jf


ᐅ Krasimir P Vaklinov, New York

Address: 8449 64th Rd Apt 54B Middle Village, NY 11379-2406

Concise Description of Bankruptcy Case 1-2014-43962-cec7: "Middle Village, NY resident Krasimir P Vaklinov's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Krasimir P Vaklinov — New York, 1-2014-43962


ᐅ Josephine Valerio, New York

Address: 6534 77th Pl Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-09-51345-jf: "The case of Josephine Valerio in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Valerio — New York, 1-09-51345-jf


ᐅ James V Vallance, New York

Address: 6346 Pleasantview St Middle Village, NY 11379

Bankruptcy Case 1-13-46555-nhl Overview: "In a Chapter 7 bankruptcy case, James V Vallance from Middle Village, NY, saw their proceedings start in October 2013 and complete by February 7, 2014, involving asset liquidation."
James V Vallance — New York, 1-13-46555


ᐅ Evelyn Valle, New York

Address: 6415 65th Ln Middle Village, NY 11379

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


ᐅ Manuela Vascones, New York

Address: 6255 80th St Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50445-jbr: "In a Chapter 7 bankruptcy case, Manuela Vascones from Middle Village, NY, saw her proceedings start in November 4, 2010 and complete by 02.09.2011, involving asset liquidation."
Manuela Vascones — New York, 1-10-50445


ᐅ Jeanette Chantel Vasquez, New York

Address: 6611 74th St Middle Village, NY 11379-2229

Concise Description of Bankruptcy Case 1-16-40452-cec7: "The bankruptcy filing by Jeanette Chantel Vasquez, undertaken in 2016-02-02 in Middle Village, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jeanette Chantel Vasquez — New York, 1-16-40452


ᐅ Nicasio Vazquez, New York

Address: 7524 Metropolitan Ave Middle Village, NY 11379

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


ᐅ Bella Vazquez, New York

Address: 7919 67th Dr Middle Village, NY 11379

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


ᐅ William Verdejo, New York

Address: 6975 75th St Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-12-48110-nhl: "William Verdejo's Chapter 7 bankruptcy, filed in Middle Village, NY in 2012-11-28, led to asset liquidation, with the case closing in 2013-03-07."
William Verdejo — New York, 1-12-48110


ᐅ Anthony P Vigil, New York

Address: 6333 71st St Middle Village, NY 11379-1803

Brief Overview of Bankruptcy Case 1-15-44395-ess: "The bankruptcy filing by Anthony P Vigil, undertaken in September 2015 in Middle Village, NY under Chapter 7, concluded with discharge in December 27, 2015 after liquidating assets."
Anthony P Vigil — New York, 1-15-44395


ᐅ Maria L Villada, New York

Address: 6928 79th St Fl 2ND Middle Village, NY 11379-2933

Concise Description of Bankruptcy Case 1-15-42506-nhl7: "The bankruptcy filing by Maria L Villada, undertaken in 05/29/2015 in Middle Village, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Maria L Villada — New York, 1-15-42506


ᐅ Vincenzo Villani, New York

Address: 6359 77th Pl Middle Village, NY 11379

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


ᐅ David Anthony Vittor, New York

Address: 7824 67th Rd Middle Village, NY 11379-2843

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


ᐅ Silvia Wagner, New York

Address: 6923 76th St Apt 1F Middle Village, NY 11379

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50807-ess: "In Middle Village, NY, Silvia Wagner filed for Chapter 7 bankruptcy in December 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Silvia Wagner — New York, 1-09-50807


ᐅ Edina Walsh, New York

Address: 6124 77th St Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-11-46234-jf: "The bankruptcy filing by Edina Walsh, undertaken in July 20, 2011 in Middle Village, NY under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Edina Walsh — New York, 1-11-46234-jf


ᐅ Raymond A Waters, New York

Address: 6827 78th St Middle Village, NY 11379-2858

Concise Description of Bankruptcy Case 1-2014-43306-cec7: "Raymond A Waters's Chapter 7 bankruptcy, filed in Middle Village, NY in 2014-06-27, led to asset liquidation, with the case closing in Sep 25, 2014."
Raymond A Waters — New York, 1-2014-43306


ᐅ Liliany Widjaja, New York

Address: 5829 83rd St Middle Village, NY 11379

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


ᐅ Keith Wilshusen, New York

Address: 6816 76th St Middle Village, NY 11379

Bankruptcy Case 1-11-46624-jf Summary: "The case of Keith Wilshusen in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Wilshusen — New York, 1-11-46624-jf


ᐅ Lauren Wisnowski, New York

Address: 7934 69th Rd Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-10-42599-cec7: "The bankruptcy filing by Lauren Wisnowski, undertaken in March 26, 2010 in Middle Village, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Lauren Wisnowski — New York, 1-10-42599


ᐅ Susan Woods, New York

Address: 6420 Eliot Ave Middle Village, NY 11379

Concise Description of Bankruptcy Case 1-11-40234-jf7: "Susan Woods's bankruptcy, initiated in January 13, 2011 and concluded by 2011-04-13 in Middle Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Woods — New York, 1-11-40234-jf


ᐅ Jr Kenneth J Wunsch, New York

Address: 6663 70th St Middle Village, NY 11379

Brief Overview of Bankruptcy Case 1-13-41885-cec: "In a Chapter 7 bankruptcy case, Jr Kenneth J Wunsch from Middle Village, NY, saw their proceedings start in 03.30.2013 and complete by 2013-07-07, involving asset liquidation."
Jr Kenneth J Wunsch — New York, 1-13-41885


ᐅ Sann M Yam, New York

Address: 8419 60th Rd Middle Village, NY 11379

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


ᐅ Lifin N Yeh, New York

Address: 6442 65th Ln Middle Village, NY 11379-1612

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


ᐅ Robert Zaczek, New York

Address: 6965 74th St Middle Village, NY 11379

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


ᐅ Giuseppe C Zammito, New York

Address: 6550 75th Pl # 2 Middle Village, NY 11379-1824

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


ᐅ Jorge Luis Zevallos, New York

Address: 6205 84th St Apt D65 Middle Village, NY 11379

Bankruptcy Case 1-13-45398-ess Summary: "The case of Jorge Luis Zevallos in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Luis Zevallos — New York, 1-13-45398


ᐅ Maisa M Zimerer, New York

Address: 8453 Dana Ct Apt 1A Middle Village, NY 11379-1900

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43702-ess: "The case of Maisa M Zimerer in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maisa M Zimerer — New York, 1-15-43702


ᐅ Joseph Zullo, New York

Address: 6652 79th St Apt 18 Middle Village, NY 11379-2707

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41778-ess: "The case of Joseph Zullo in Middle Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Zullo — New York, 1-15-41778


ᐅ Humberto Zuluaga, New York

Address: 8450 Fleet Ct Apt 30 Middle Village, NY 11379

Bankruptcy Case 1-12-45053-nhl Summary: "Humberto Zuluaga's Chapter 7 bankruptcy, filed in Middle Village, NY in July 2012, led to asset liquidation, with the case closing in November 2012."
Humberto Zuluaga — New York, 1-12-45053