personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middletown, 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 Beverly Abdo, New York

Address: 54 Underhill Rd Apt 1 Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-37669-cgm: "Middletown, NY resident Beverly Abdo's Sep 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2010."
Beverly Abdo — New York, 10-37669


ᐅ David R Abel, New York

Address: 14 Kensington Way Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-36881-cgm: "David R Abel's bankruptcy, initiated in 2012-07-25 and concluded by Nov 14, 2012 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Abel — New York, 12-36881


ᐅ Ruben Patrick Abrahante, New York

Address: 1 Brown Ave Middletown, NY 10940

Bankruptcy Case 11-38398-cgm Summary: "The case of Ruben Patrick Abrahante in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Patrick Abrahante — New York, 11-38398


ᐅ Jr Manuel Acevedo, New York

Address: 210 Howells Tpke Middletown, NY 10940

Concise Description of Bankruptcy Case 10-37519-cgm7: "The case of Jr Manuel Acevedo in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Manuel Acevedo — New York, 10-37519


ᐅ Susan F Afonso, New York

Address: 138 Seward Ave Middletown, NY 10940-1902

Concise Description of Bankruptcy Case 16-10502-1-rel7: "Susan F Afonso's bankruptcy, initiated in 03/23/2016 and concluded by June 2016 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan F Afonso — New York, 16-10502-1


ᐅ Carmen I Aguilar, New York

Address: 1052 Greenville Tpke Middletown, NY 10940

Concise Description of Bankruptcy Case 13-35719-cgm7: "In Middletown, NY, Carmen I Aguilar filed for Chapter 7 bankruptcy in 2013-04-01. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Carmen I Aguilar — New York, 13-35719


ᐅ Steven Albala, New York

Address: 691 Prosperous Valley Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-36384-cgm: "The case of Steven Albala in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Albala — New York, 10-36384


ᐅ Karen Alexander, New York

Address: 141 Scotchtown Collabar Rd Middletown, NY 10941

Concise Description of Bankruptcy Case 10-37543-cgm7: "The bankruptcy filing by Karen Alexander, undertaken in 08.24.2010 in Middletown, NY under Chapter 7, concluded with discharge in 11/24/2010 after liquidating assets."
Karen Alexander — New York, 10-37543


ᐅ Mavis Alexander, New York

Address: 29 Lake Ridge Dr Middletown, NY 10940

Bankruptcy Case 10-38583-cgm Overview: "Mavis Alexander's Chapter 7 bankruptcy, filed in Middletown, NY in 11.24.2010, led to asset liquidation, with the case closing in 2011-02-23."
Mavis Alexander — New York, 10-38583


ᐅ Nicolas Alfonso, New York

Address: 1 Christopher Ct Middletown, NY 10941-2054

Bankruptcy Case 16-35329-cgm Summary: "In Middletown, NY, Nicolas Alfonso filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Nicolas Alfonso — New York, 16-35329


ᐅ Diana Aminah Ali, New York

Address: 56 Amy Ln Middletown, NY 10941-2015

Concise Description of Bankruptcy Case 14-37170-cgm7: "The bankruptcy record of Diana Aminah Ali from Middletown, NY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2015."
Diana Aminah Ali — New York, 14-37170


ᐅ Irma Alonzo, New York

Address: 45 Ogden St Apt C Middletown, NY 10940-3966

Snapshot of U.S. Bankruptcy Proceeding Case 14-37057-cgm: "Middletown, NY resident Irma Alonzo's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2015."
Irma Alonzo — New York, 14-37057


ᐅ Jacqueline Altomare, New York

Address: 57 Scott Dr Middletown, NY 10941

Bankruptcy Case 12-35933-cgm Summary: "Middletown, NY resident Jacqueline Altomare's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2012."
Jacqueline Altomare — New York, 12-35933


ᐅ Alba Alvarez, New York

Address: 25 Oliver Ave Middletown, NY 10940-6001

Brief Overview of Bankruptcy Case 15-35970-cgm: "Alba Alvarez's Chapter 7 bankruptcy, filed in Middletown, NY in 2015-05-28, led to asset liquidation, with the case closing in Aug 26, 2015."
Alba Alvarez — New York, 15-35970


ᐅ Samantha Alverio, New York

Address: 334 Van Burenville Rd Middletown, NY 10940

Bankruptcy Case 11-35230-cgm Overview: "Middletown, NY resident Samantha Alverio's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Samantha Alverio — New York, 11-35230


ᐅ Marco A Amador, New York

Address: 5 Margaret Ter Middletown, NY 10940-2908

Concise Description of Bankruptcy Case 15-37012-cgm7: "Marco A Amador's bankruptcy, initiated in 2015-11-02 and concluded by 01.31.2016 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Amador — New York, 15-37012


ᐅ Margaret Amoakohene, New York

Address: 255 Brown Rd Middletown, NY 10941

Brief Overview of Bankruptcy Case 10-35246-cgm: "In Middletown, NY, Margaret Amoakohene filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Margaret Amoakohene — New York, 10-35246


ᐅ Karen Amsterdam, New York

Address: 12 Broad St Middletown, NY 10940

Concise Description of Bankruptcy Case 10-36909-cgm7: "The bankruptcy record of Karen Amsterdam from Middletown, NY, shows a Chapter 7 case filed in 2010-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-24."
Karen Amsterdam — New York, 10-36909


ᐅ Lydia Cecelia Anderson, New York

Address: 16 Old Anvil Ln Middletown, NY 10940-2601

Brief Overview of Bankruptcy Case 14-37104-cgm: "The case of Lydia Cecelia Anderson in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Cecelia Anderson — New York, 14-37104


ᐅ Melanie Lynn Angus, New York

Address: 28 Oak Ln Middletown, NY 10940-6927

Bankruptcy Case 16-36088-cgm Summary: "In Middletown, NY, Melanie Lynn Angus filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Melanie Lynn Angus — New York, 16-36088


ᐅ Kenneth Aponte, New York

Address: 90 Inwood Rd Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 09-38431-cgm: "In a Chapter 7 bankruptcy case, Kenneth Aponte from Middletown, NY, saw their proceedings start in Dec 8, 2009 and complete by 2010-03-16, involving asset liquidation."
Kenneth Aponte — New York, 09-38431


ᐅ Dinorah Araujo, New York

Address: 286 E Main St Middletown, NY 10940

Bankruptcy Case 10-37915-cgm Overview: "The bankruptcy filing by Dinorah Araujo, undertaken in September 2010 in Middletown, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Dinorah Araujo — New York, 10-37915


ᐅ Edwin Arce, New York

Address: 13 Karen Joy Dr Middletown, NY 10940-7086

Concise Description of Bankruptcy Case 15-36768-cgm7: "The case of Edwin Arce in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Arce — New York, 15-36768


ᐅ Lucy Ivette Arce, New York

Address: 1 Casey Ln Middletown, NY 10940-4457

Brief Overview of Bankruptcy Case 2014-36336-cgm: "The bankruptcy filing by Lucy Ivette Arce, undertaken in June 27, 2014 in Middletown, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Lucy Ivette Arce — New York, 2014-36336


ᐅ Ann M Arciero, New York

Address: 1635 Route 211 E Apt 1 Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 11-35790-cgm: "Ann M Arciero's bankruptcy, initiated in 03/25/2011 and concluded by 2011-06-23 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Arciero — New York, 11-35790


ᐅ Hector Y Arias, New York

Address: 5 Ingalls St Middletown, NY 10940

Bankruptcy Case 13-37042-cgm Summary: "Hector Y Arias's Chapter 7 bankruptcy, filed in Middletown, NY in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-17."
Hector Y Arias — New York, 13-37042


ᐅ Rene R Armijo, New York

Address: PO Box 2253 Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-35071-cgm: "The bankruptcy filing by Rene R Armijo, undertaken in 01.13.2012 in Middletown, NY under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Rene R Armijo — New York, 12-35071


ᐅ Brian J Armstrong, New York

Address: 539 Fifth Ave Middletown, NY 10941

Brief Overview of Bankruptcy Case 11-38450-cgm: "Brian J Armstrong's Chapter 7 bankruptcy, filed in Middletown, NY in 2011-12-16, led to asset liquidation, with the case closing in April 2012."
Brian J Armstrong — New York, 11-38450


ᐅ Jeremy J Arnott, New York

Address: 3 Leewood Dr Middletown, NY 10941

Bankruptcy Case 11-36003-cgm Overview: "The case of Jeremy J Arnott in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy J Arnott — New York, 11-36003


ᐅ Francisco Arvelo, New York

Address: PO Box 354 Middletown, NY 10940

Bankruptcy Case 10-37447-cgm Overview: "Francisco Arvelo's bankruptcy, initiated in August 15, 2010 and concluded by 12.05.2010 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Arvelo — New York, 10-37447


ᐅ Robert Arzola, New York

Address: 644 Silver Lake Scotchtown Rd Apt 4E Middletown, NY 10941

Bankruptcy Case 11-36934-cgm Summary: "Robert Arzola's bankruptcy, initiated in July 2011 and concluded by 2011-09-28 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Arzola — New York, 11-36934


ᐅ Victoria M Ashton, New York

Address: 205 1/2 W Main St Middletown, NY 10940

Concise Description of Bankruptcy Case 11-38488-cgm7: "Middletown, NY resident Victoria M Ashton's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Victoria M Ashton — New York, 11-38488


ᐅ Pedro Z Avalos, New York

Address: 199 W Main St Middletown, NY 10940-6139

Concise Description of Bankruptcy Case 16-35494-cgm7: "The bankruptcy record of Pedro Z Avalos from Middletown, NY, shows a Chapter 7 case filed in Mar 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2016."
Pedro Z Avalos — New York, 16-35494


ᐅ Nilo Monica Karina Avendano, New York

Address: 75 Imperial Pk Dr Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 13-36949-cgm: "Nilo Monica Karina Avendano's bankruptcy, initiated in 2013-08-28 and concluded by 12/02/2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nilo Monica Karina Avendano — New York, 13-36949


ᐅ Luz A Avila, New York

Address: 91 Grand Ave Middletown, NY 10940-3833

Bankruptcy Case 14-35254-cgm Overview: "In Middletown, NY, Luz A Avila filed for Chapter 7 bankruptcy in 02/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2014."
Luz A Avila — New York, 14-35254


ᐅ Tasha Aytch, New York

Address: 103 Ruth Ct Middletown, NY 10940-5320

Snapshot of U.S. Bankruptcy Proceeding Case 15-37062-cgm: "Middletown, NY resident Tasha Aytch's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2016."
Tasha Aytch — New York, 15-37062


ᐅ Harry R Babcock, New York

Address: 11 Gail Myra Ln Middletown, NY 10940

Bankruptcy Case 11-36883-cgm Summary: "The case of Harry R Babcock in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry R Babcock — New York, 11-36883


ᐅ Christiane Bagnato, New York

Address: 74 Uhlig Rd Apt B202 Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-38344-cgm: "In a Chapter 7 bankruptcy case, Christiane Bagnato from Middletown, NY, saw her proceedings start in November 2010 and complete by 02.08.2011, involving asset liquidation."
Christiane Bagnato — New York, 10-38344


ᐅ Monica E Bailey, New York

Address: 14 Wayne Ct Middletown, NY 10941-1168

Brief Overview of Bankruptcy Case 14-35909-cgm: "In Middletown, NY, Monica E Bailey filed for Chapter 7 bankruptcy in 05.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-31."
Monica E Bailey — New York, 14-35909


ᐅ Monica E Bailey, New York

Address: 14 Wayne Ct Middletown, NY 10941-1168

Bankruptcy Case 2014-35909-cgm Summary: "Monica E Bailey's Chapter 7 bankruptcy, filed in Middletown, NY in 2014-05-02, led to asset liquidation, with the case closing in 2014-07-31."
Monica E Bailey — New York, 2014-35909


ᐅ Raymond J Baisden, New York

Address: 325 Blumel Rd Middletown, NY 10941

Concise Description of Bankruptcy Case 12-35050-cgm7: "In a Chapter 7 bankruptcy case, Raymond J Baisden from Middletown, NY, saw their proceedings start in 2012-01-11 and complete by April 5, 2012, involving asset liquidation."
Raymond J Baisden — New York, 12-35050


ᐅ Susan Elizabeth Baldwin, New York

Address: 230 Hufcut Rd Middletown, NY 10941

Brief Overview of Bankruptcy Case 13-37024-cgm: "In Middletown, NY, Susan Elizabeth Baldwin filed for Chapter 7 bankruptcy in Sep 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2013."
Susan Elizabeth Baldwin — New York, 13-37024


ᐅ Karla Balseca, New York

Address: 188 W Main St Middletown, NY 10940-6138

Bankruptcy Case 16-35950-cgm Overview: "Karla Balseca's bankruptcy, initiated in 05/19/2016 and concluded by 08/17/2016 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Balseca — New York, 16-35950


ᐅ Patrick A Barber, New York

Address: 294 E Main St Middletown, NY 10940-3325

Bankruptcy Case 14-36986-cgm Overview: "Patrick A Barber's Chapter 7 bankruptcy, filed in Middletown, NY in 09.30.2014, led to asset liquidation, with the case closing in 12/29/2014."
Patrick A Barber — New York, 14-36986


ᐅ Emmett G Barbero, New York

Address: 7 Cobb Ln Apt A Middletown, NY 10940

Bankruptcy Case 5:11-bk-01249-JJT Summary: "In a Chapter 7 bankruptcy case, Emmett G Barbero from Middletown, NY, saw his proceedings start in 2011-02-24 and complete by June 16, 2011, involving asset liquidation."
Emmett G Barbero — New York, 5:11-bk-01249


ᐅ Angel Ramon Barbosa, New York

Address: 217 Concord Ln Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-35506-cgm: "The bankruptcy record of Angel Ramon Barbosa from Middletown, NY, shows a Chapter 7 case filed in 03.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-27."
Angel Ramon Barbosa — New York, 12-35506


ᐅ Scott Barker, New York

Address: 739 Scotchtown Collabar Rd Middletown, NY 10941

Bankruptcy Case 12-35861-cgm Summary: "In a Chapter 7 bankruptcy case, Scott Barker from Middletown, NY, saw their proceedings start in Apr 6, 2012 and complete by 2012-07-27, involving asset liquidation."
Scott Barker — New York, 12-35861


ᐅ Kearse Shenay Barnes, New York

Address: 35 Cobblestone Ln Middletown, NY 10940-5075

Bankruptcy Case 2014-35586-cgm Summary: "The bankruptcy filing by Kearse Shenay Barnes, undertaken in March 27, 2014 in Middletown, NY under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Kearse Shenay Barnes — New York, 2014-35586


ᐅ Stephen Barone, New York

Address: 95 Beattie Ave Middletown, NY 10940-3828

Brief Overview of Bankruptcy Case 2014-36655-cgm: "Middletown, NY resident Stephen Barone's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2014."
Stephen Barone — New York, 2014-36655


ᐅ Thomas Barrett, New York

Address: 16 Brink Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-37918-cgm: "The bankruptcy filing by Thomas Barrett, undertaken in Sep 28, 2010 in Middletown, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Thomas Barrett — New York, 10-37918


ᐅ Lolita Barrett, New York

Address: 223 Sherwood Dr S Middletown, NY 10941

Concise Description of Bankruptcy Case 10-35001-cgm7: "The bankruptcy record of Lolita Barrett from Middletown, NY, shows a Chapter 7 case filed in 01/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2010."
Lolita Barrett — New York, 10-35001


ᐅ Mark Anthony Barrier, New York

Address: 13 Red Barn Ln Middletown, NY 10940-2602

Brief Overview of Bankruptcy Case 2014-36565-cgm: "Middletown, NY resident Mark Anthony Barrier's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2014."
Mark Anthony Barrier — New York, 2014-36565


ᐅ Mario Basile, New York

Address: 107 Sherwood Dr S Middletown, NY 10941

Brief Overview of Bankruptcy Case 10-38567-cgm: "Middletown, NY resident Mario Basile's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Mario Basile — New York, 10-38567


ᐅ Marissa Ann Bass, New York

Address: 68 Sycamore Dr Middletown, NY 10940-5456

Bankruptcy Case 16-36013-cgm Overview: "Middletown, NY resident Marissa Ann Bass's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2016."
Marissa Ann Bass — New York, 16-36013


ᐅ Jeffrey Scott Bauer, New York

Address: 71 Berkman Dr Middletown, NY 10941-1252

Brief Overview of Bankruptcy Case 2014-36373-cgm: "The case of Jeffrey Scott Bauer in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Bauer — New York, 2014-36373


ᐅ Michelle Beam, New York

Address: 41 Keystone Park Middletown, NY 10940

Concise Description of Bankruptcy Case 10-36584-cgm7: "The bankruptcy filing by Michelle Beam, undertaken in 05.28.2010 in Middletown, NY under Chapter 7, concluded with discharge in 09/17/2010 after liquidating assets."
Michelle Beam — New York, 10-36584


ᐅ Marlyn Beasley, New York

Address: 203 Genung St Apt 110 Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-37241-cgm: "The bankruptcy record of Marlyn Beasley from Middletown, NY, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Marlyn Beasley — New York, 13-37241


ᐅ George A Beckford, New York

Address: 20 Westminster Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-36704-cgm: "George A Beckford's bankruptcy, initiated in 2011-06-10 and concluded by 2011-09-07 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George A Beckford — New York, 11-36704


ᐅ Rita Bedard, New York

Address: 28 Seniors Way Apt 216 Middletown, NY 10940

Bankruptcy Case 10-37939-cgm Summary: "The case of Rita Bedard in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Bedard — New York, 10-37939


ᐅ Steven J Belfiglio, New York

Address: 9 Woodland Ave Middletown, NY 10940-6232

Brief Overview of Bankruptcy Case 14-35334-cgm: "The case of Steven J Belfiglio in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Belfiglio — New York, 14-35334


ᐅ Frank J Bellotto, New York

Address: 33 Lafayette Ave Middletown, NY 10940

Bankruptcy Case 13-37691-cgm Overview: "In Middletown, NY, Frank J Bellotto filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2014."
Frank J Bellotto — New York, 13-37691


ᐅ Todd J Benbow, New York

Address: 35 Smith St Middletown, NY 10940-3710

Snapshot of U.S. Bankruptcy Proceeding Case 08-36316-cgm: "Filing for Chapter 13 bankruptcy in June 2008, Todd J Benbow from Middletown, NY, structured a repayment plan, achieving discharge in Dec 27, 2013."
Todd J Benbow — New York, 08-36316


ᐅ Michael Benedetto, New York

Address: 12 Amchir Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-35542-cgm: "Michael Benedetto's Chapter 7 bankruptcy, filed in Middletown, NY in February 2010, led to asset liquidation, with the case closing in May 2010."
Michael Benedetto — New York, 10-35542


ᐅ Angelo Michael Beninati, New York

Address: 32 Lafayette Ave Middletown, NY 10940-4116

Concise Description of Bankruptcy Case 2014-35965-cgm7: "Angelo Michael Beninati's Chapter 7 bankruptcy, filed in Middletown, NY in May 2014, led to asset liquidation, with the case closing in August 2014."
Angelo Michael Beninati — New York, 2014-35965


ᐅ Ruben Benitez, New York

Address: 54 New York Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-35642-cgm: "The case of Ruben Benitez in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Benitez — New York, 11-35642


ᐅ Cherdale S Benjamin, New York

Address: 1 Grosvenor Mews Middletown, NY 10940

Bankruptcy Case 13-36996-cgm Overview: "Cherdale S Benjamin's Chapter 7 bankruptcy, filed in Middletown, NY in September 5, 2013, led to asset liquidation, with the case closing in 12.10.2013."
Cherdale S Benjamin — New York, 13-36996


ᐅ Michael T Bentivoglio, New York

Address: 295 Schutt Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-35920-cgm: "Michael T Bentivoglio's Chapter 7 bankruptcy, filed in Middletown, NY in 2013-04-24, led to asset liquidation, with the case closing in Jul 25, 2013."
Michael T Bentivoglio — New York, 13-35920


ᐅ Eric Lee Bentley, New York

Address: 644 Silver Lake Scotchtown Rd Apt 15G Middletown, NY 10941-1529

Bankruptcy Case 16-35804-cgm Overview: "Middletown, NY resident Eric Lee Bentley's 04/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Eric Lee Bentley — New York, 16-35804


ᐅ Freddy Berrios, New York

Address: 204 Sherwood Dr S Middletown, NY 10941

Bankruptcy Case 10-38544-cgm Summary: "The bankruptcy filing by Freddy Berrios, undertaken in 11/22/2010 in Middletown, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Freddy Berrios — New York, 10-38544


ᐅ Fatiha Bouris, New York

Address: 7 Wilkes Ave Middletown, NY 10940-6217

Bankruptcy Case 2014-36747-cgm Summary: "The bankruptcy record of Fatiha Bouris from Middletown, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2014."
Fatiha Bouris — New York, 2014-36747


ᐅ Gerald Thomas Boyce, New York

Address: 304 Regency Ct Middletown, NY 10940-1703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36866-cgm: "Gerald Thomas Boyce's Chapter 7 bankruptcy, filed in Middletown, NY in 09.11.2014, led to asset liquidation, with the case closing in 12.10.2014."
Gerald Thomas Boyce — New York, 2014-36866


ᐅ Amy Marie Boyce, New York

Address: 304 Regency Ct Middletown, NY 10940-1703

Bankruptcy Case 14-36866-cgm Overview: "The bankruptcy record of Amy Marie Boyce from Middletown, NY, shows a Chapter 7 case filed in Sep 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2014."
Amy Marie Boyce — New York, 14-36866


ᐅ Mary Bradley, New York

Address: 404 North St Middletown, NY 10940

Bankruptcy Case 10-37118-cgm Summary: "Middletown, NY resident Mary Bradley's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-06."
Mary Bradley — New York, 10-37118


ᐅ Robert M Brady, New York

Address: 50 Gardner Ave Middletown, NY 10940

Bankruptcy Case 11-35407-cgm Summary: "The bankruptcy record of Robert M Brady from Middletown, NY, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2011."
Robert M Brady — New York, 11-35407


ᐅ Thomas Brandon, New York

Address: 349 Tally Ho Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-36798-cgm: "In a Chapter 7 bankruptcy case, Thomas Brandon from Middletown, NY, saw their proceedings start in June 17, 2010 and complete by September 16, 2010, involving asset liquidation."
Thomas Brandon — New York, 10-36798


ᐅ Laurence H Brass, New York

Address: 12 Mabel Rd Middletown, NY 10941

Concise Description of Bankruptcy Case 12-35298-cgm7: "In Middletown, NY, Laurence H Brass filed for Chapter 7 bankruptcy in 02.10.2012. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2012."
Laurence H Brass — New York, 12-35298


ᐅ William J Brenner, New York

Address: 4 Randall Hts Middletown, NY 10940-4616

Bankruptcy Case 14-37405-cgm Overview: "Middletown, NY resident William J Brenner's 2014-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2015."
William J Brenner — New York, 14-37405


ᐅ Shawn Scott Brigham, New York

Address: 2 Spruce Rd Middletown, NY 10940

Bankruptcy Case 12-37745-cgm Overview: "In Middletown, NY, Shawn Scott Brigham filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2013."
Shawn Scott Brigham — New York, 12-37745


ᐅ Modesto Bristol, New York

Address: 76 Uhlig Rd Apt A103 Middletown, NY 10940

Bankruptcy Case 09-37959-cgm Summary: "The case of Modesto Bristol in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Modesto Bristol — New York, 09-37959


ᐅ Maria I Brito, New York

Address: 4 Lake Ave Middletown, NY 10940-5504

Brief Overview of Bankruptcy Case 16-35262-cgm: "The bankruptcy filing by Maria I Brito, undertaken in 2016-02-19 in Middletown, NY under Chapter 7, concluded with discharge in 2016-05-19 after liquidating assets."
Maria I Brito — New York, 16-35262


ᐅ Matias Brito, New York

Address: 4 Lake Ave Middletown, NY 10940-5504

Bankruptcy Case 16-35262-cgm Summary: "In a Chapter 7 bankruptcy case, Matias Brito from Middletown, NY, saw his proceedings start in February 19, 2016 and complete by May 19, 2016, involving asset liquidation."
Matias Brito — New York, 16-35262


ᐅ Bernardo Brito, New York

Address: 7 Sweezy Ave Apt B Middletown, NY 10940

Bankruptcy Case 12-36670-cgm Summary: "Bernardo Brito's bankruptcy, initiated in 2012-06-29 and concluded by 2012-10-19 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardo Brito — New York, 12-36670


ᐅ Noreen Ann Brizell, New York

Address: 673 Dosen Rd Middletown, NY 10940-6375

Bankruptcy Case 2014-36339-cgm Summary: "In Middletown, NY, Noreen Ann Brizell filed for Chapter 7 bankruptcy in June 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Noreen Ann Brizell — New York, 2014-36339


ᐅ Ronald John Brizell, New York

Address: 673 Dosen Rd Middletown, NY 10940-6375

Brief Overview of Bankruptcy Case 2014-36339-cgm: "In Middletown, NY, Ronald John Brizell filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Ronald John Brizell — New York, 2014-36339


ᐅ Felicia Brown, New York

Address: 48 Highland View Pl Middletown, NY 10940

Bankruptcy Case 09-38656-cgm Summary: "In Middletown, NY, Felicia Brown filed for Chapter 7 bankruptcy in 2009-12-28. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2010."
Felicia Brown — New York, 09-38656


ᐅ Emanuel C Brown, New York

Address: 21 Jordan Ln Middletown, NY 10940

Concise Description of Bankruptcy Case 11-36905-cgm7: "The bankruptcy record of Emanuel C Brown from Middletown, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2011."
Emanuel C Brown — New York, 11-36905


ᐅ Nancy A Brown, New York

Address: 19 Rondack Rd Middletown, NY 10941-1622

Bankruptcy Case 2014-36538-cgm Summary: "Middletown, NY resident Nancy A Brown's 2014-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Nancy A Brown — New York, 2014-36538


ᐅ Michelle A Brozowski, New York

Address: 161 Kirbytown Rd Middletown, NY 10940

Bankruptcy Case 11-35411-cgm Summary: "The bankruptcy record of Michelle A Brozowski from Middletown, NY, shows a Chapter 7 case filed in Feb 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2011."
Michelle A Brozowski — New York, 11-35411


ᐅ Nancy Bruen, New York

Address: 20 Prince St Middletown, NY 10940-3948

Brief Overview of Bankruptcy Case 14-35563-cgm: "Nancy Bruen's bankruptcy, initiated in March 24, 2014 and concluded by June 22, 2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Bruen — New York, 14-35563


ᐅ Cynthia Ann Buchanan, New York

Address: 4 Miller Heights Rd Middletown, NY 10940-6607

Brief Overview of Bankruptcy Case 16-35925-cgm: "The case of Cynthia Ann Buchanan in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Buchanan — New York, 16-35925


ᐅ Lennox Budd, New York

Address: 264 Concord Ln Middletown, NY 10940-6655

Snapshot of U.S. Bankruptcy Proceeding Case 16-11038-scc: "The bankruptcy filing by Lennox Budd, undertaken in Apr 22, 2016 in Middletown, NY under Chapter 7, concluded with discharge in Jul 21, 2016 after liquidating assets."
Lennox Budd — New York, 16-11038


ᐅ Marilyn Budd, New York

Address: 215 Genung St Middletown, NY 10940

Bankruptcy Case 09-38333-cgm Overview: "Middletown, NY resident Marilyn Budd's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Marilyn Budd — New York, 09-38333


ᐅ April D Burke, New York

Address: 193 Highland Ave Middletown, NY 10940

Concise Description of Bankruptcy Case 12-35091-cgm7: "The bankruptcy record of April D Burke from Middletown, NY, shows a Chapter 7 case filed in 2012-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2012."
April D Burke — New York, 12-35091


ᐅ Margaret Burnham, New York

Address: 66 Charlotte Ln Middletown, NY 10940-7384

Bankruptcy Case 09-36451-cgm Overview: "Margaret Burnham's Middletown, NY bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in 2012-11-15."
Margaret Burnham — New York, 09-36451


ᐅ Kathy Rose Burr, New York

Address: 22 Albert St Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-35237-cgm: "In Middletown, NY, Kathy Rose Burr filed for Chapter 7 bankruptcy in February 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2013."
Kathy Rose Burr — New York, 13-35237


ᐅ Patti C Burroughs, New York

Address: 13 Prince St Apt 1 Middletown, NY 10940

Bankruptcy Case 13-36741-cgm Overview: "Patti C Burroughs's bankruptcy, initiated in 07/31/2013 and concluded by Oct 25, 2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti C Burroughs — New York, 13-36741


ᐅ Brenda Butensky, New York

Address: 8 Sycamore Dr Middletown, NY 10940

Concise Description of Bankruptcy Case 13-35080-cgm7: "Brenda Butensky's Chapter 7 bankruptcy, filed in Middletown, NY in 2013-01-14, led to asset liquidation, with the case closing in April 2013."
Brenda Butensky — New York, 13-35080


ᐅ Crystal Butler, New York

Address: 167 Greencrest Dr Middletown, NY 10941

Brief Overview of Bankruptcy Case 10-37343-cgm: "Crystal Butler's Chapter 7 bankruptcy, filed in Middletown, NY in August 2010, led to asset liquidation, with the case closing in 2010-11-03."
Crystal Butler — New York, 10-37343


ᐅ Paul M Byrne, New York

Address: 16 Bonnell St Middletown, NY 10940-5631

Bankruptcy Case 15-36235-cgm Summary: "Paul M Byrne's Chapter 7 bankruptcy, filed in Middletown, NY in 07.04.2015, led to asset liquidation, with the case closing in 10/02/2015."
Paul M Byrne — New York, 15-36235


ᐅ Dennis John Byrnes, New York

Address: PO Box 4218 Middletown, NY 10941-8218

Bankruptcy Case 2014-36813-cgm Overview: "Dennis John Byrnes's Chapter 7 bankruptcy, filed in Middletown, NY in 09/04/2014, led to asset liquidation, with the case closing in 2014-12-03."
Dennis John Byrnes — New York, 2014-36813