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 Stephen B Commerford, New York

Address: 85 Greencrest Dr Bldg 11 Middletown, NY 10941

Concise Description of Bankruptcy Case 11-36881-cgm7: "In a Chapter 7 bankruptcy case, Stephen B Commerford from Middletown, NY, saw their proceedings start in 06/30/2011 and complete by 10.20.2011, involving asset liquidation."
Stephen B Commerford — New York, 11-36881


ᐅ Garfield Augustus Daley, New York

Address: 11 Rodman St Middletown, NY 10940

Bankruptcy Case 12-37952-cgm Summary: "In Middletown, NY, Garfield Augustus Daley filed for Chapter 7 bankruptcy in Nov 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-04."
Garfield Augustus Daley — New York, 12-37952


ᐅ Elizabeth Dall, New York

Address: 14 Houston Ave # 1 Middletown, NY 10940

Bankruptcy Case 10-36025-cgm Overview: "Elizabeth Dall's Chapter 7 bankruptcy, filed in Middletown, NY in Apr 10, 2010, led to asset liquidation, with the case closing in 2010-07-07."
Elizabeth Dall — New York, 10-36025


ᐅ Weir Leandra Daniel, New York

Address: 2 Poplar Ln Middletown, NY 10941-1306

Snapshot of U.S. Bankruptcy Proceeding Case 15-37355-cgm: "In Middletown, NY, Weir Leandra Daniel filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2016."
Weir Leandra Daniel — New York, 15-37355


ᐅ Harriet J Danilow, New York

Address: 207 Sherwood Dr S Middletown, NY 10941

Bankruptcy Case 12-35076-cgm Overview: "In Middletown, NY, Harriet J Danilow filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Harriet J Danilow — New York, 12-35076


ᐅ Tony Darfour, New York

Address: 25 Fairways Dr Unit 7 Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38395-cgm: "In Middletown, NY, Tony Darfour filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-17."
Tony Darfour — New York, 10-38395


ᐅ Robin A Darwin, New York

Address: 110 Sycamore Dr Middletown, NY 10940-5458

Brief Overview of Bankruptcy Case 16-36126-cgm: "Robin A Darwin's bankruptcy, initiated in 06.17.2016 and concluded by 09/15/2016 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin A Darwin — New York, 16-36126


ᐅ Frederick O David, New York

Address: 67 Woodside Knolls Dr Middletown, NY 10940

Bankruptcy Case 13-37139-cgm Overview: "The bankruptcy record of Frederick O David from Middletown, NY, shows a Chapter 7 case filed in September 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Frederick O David — New York, 13-37139


ᐅ Suzan Davidowicz, New York

Address: PO Box 3083 Middletown, NY 10940

Bankruptcy Case 10-35092-cgm Summary: "Suzan Davidowicz's Chapter 7 bankruptcy, filed in Middletown, NY in January 15, 2010, led to asset liquidation, with the case closing in 2010-04-14."
Suzan Davidowicz — New York, 10-35092


ᐅ Reginald M Davidson, New York

Address: 5 Christopher Ct Middletown, NY 10941

Bankruptcy Case 13-36805-cgm Summary: "The bankruptcy record of Reginald M Davidson from Middletown, NY, shows a Chapter 7 case filed in 08/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2013."
Reginald M Davidson — New York, 13-36805


ᐅ Catherine Davis, New York

Address: 10 Hillcrest Dr Middletown, NY 10940-2108

Snapshot of U.S. Bankruptcy Proceeding Case 16-35834-cgm: "Catherine Davis's bankruptcy, initiated in May 2016 and concluded by 2016-07-31 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Davis — New York, 16-35834


ᐅ Larry W G Davis, New York

Address: 12 Stern Scenic Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-38451-cgm: "The bankruptcy record of Larry W G Davis from Middletown, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2012."
Larry W G Davis — New York, 11-38451


ᐅ Richard Davis, New York

Address: 10 Hillcrest Dr Middletown, NY 10940-2108

Snapshot of U.S. Bankruptcy Proceeding Case 16-35834-cgm: "Middletown, NY resident Richard Davis's May 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2016."
Richard Davis — New York, 16-35834


ᐅ Lashawn E Dawson, New York

Address: 5 W Jackson Ave Middletown, NY 10940-4209

Snapshot of U.S. Bankruptcy Proceeding Case 15-36974-cgm: "The bankruptcy record of Lashawn E Dawson from Middletown, NY, shows a Chapter 7 case filed in October 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Lashawn E Dawson — New York, 15-36974


ᐅ La Cruz Felix De, New York

Address: 17 Edinburgh Rd Middletown, NY 10941-1704

Concise Description of Bankruptcy Case 10-38697-cgm7: "Chapter 13 bankruptcy for La Cruz Felix De in Middletown, NY began in 12.06.2010, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
La Cruz Felix De — New York, 10-38697


ᐅ Justine Marie Decker, New York

Address: 4 W Jackson Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-36063-cgm: "The bankruptcy record of Justine Marie Decker from Middletown, NY, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2011."
Justine Marie Decker — New York, 11-36063


ᐅ Iii Harvey E Decker, New York

Address: PO Box 52 Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-37395-cgm: "In Middletown, NY, Iii Harvey E Decker filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2014."
Iii Harvey E Decker — New York, 13-37395


ᐅ Joseph M Dedrick, New York

Address: 20 Horseshoe Way Middletown, NY 10940-2334

Brief Overview of Bankruptcy Case 2014-36376-cgm: "The bankruptcy record of Joseph M Dedrick from Middletown, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2014."
Joseph M Dedrick — New York, 2014-36376


ᐅ Hector Luis Delacruz, New York

Address: 15 Stratton Ave Middletown, NY 10940

Bankruptcy Case 11-36394-cgm Overview: "Middletown, NY resident Hector Luis Delacruz's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Hector Luis Delacruz — New York, 11-36394


ᐅ Kathleen Dellova, New York

Address: 1 Brick Pond Rd Middletown, NY 10940-4260

Concise Description of Bankruptcy Case 2014-35788-cgm7: "The bankruptcy filing by Kathleen Dellova, undertaken in 04/18/2014 in Middletown, NY under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
Kathleen Dellova — New York, 2014-35788


ᐅ Albin Laura J Dendanto, New York

Address: 80 Sproat St Apt F14 Middletown, NY 10940

Bankruptcy Case 11-38579-cgm Summary: "The bankruptcy filing by Albin Laura J Dendanto, undertaken in 2011-12-30 in Middletown, NY under Chapter 7, concluded with discharge in 03/28/2012 after liquidating assets."
Albin Laura J Dendanto — New York, 11-38579


ᐅ Carolyn H Dendy, New York

Address: 74 Greencrest Dr Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 12-35289-cgm: "Middletown, NY resident Carolyn H Dendy's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Carolyn H Dendy — New York, 12-35289


ᐅ Anjum Deol, New York

Address: 151 Concord Ln Middletown, NY 10940

Concise Description of Bankruptcy Case 12-36909-cgm7: "Anjum Deol's bankruptcy, initiated in 2012-07-27 and concluded by October 23, 2012 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anjum Deol — New York, 12-36909


ᐅ Christopher Depuy, New York

Address: 45 Webb Rd Middletown, NY 10940

Bankruptcy Case 10-35624-cgm Summary: "Christopher Depuy's bankruptcy, initiated in Mar 6, 2010 and concluded by 06.26.2010 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Depuy — New York, 10-35624


ᐅ Dawn M Dessources, New York

Address: 54 Cottage St Apt 1 Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-36803-cgm: "Dawn M Dessources's Chapter 7 bankruptcy, filed in Middletown, NY in Aug 7, 2013, led to asset liquidation, with the case closing in November 11, 2013."
Dawn M Dessources — New York, 13-36803


ᐅ Theresa Detko, New York

Address: 195 Deer Ct Dr Middletown, NY 10940

Bankruptcy Case 13-35334-cgm Summary: "In a Chapter 7 bankruptcy case, Theresa Detko from Middletown, NY, saw her proceedings start in February 19, 2013 and complete by May 26, 2013, involving asset liquidation."
Theresa Detko — New York, 13-35334


ᐅ Cynthia Joy Deveraux, New York

Address: PO Box 262 Middletown, NY 10940-0262

Bankruptcy Case 15-36810-cgm Overview: "Cynthia Joy Deveraux's Chapter 7 bankruptcy, filed in Middletown, NY in Sep 30, 2015, led to asset liquidation, with the case closing in December 2015."
Cynthia Joy Deveraux — New York, 15-36810


ᐅ Lawrence Dewald, New York

Address: 802 Regency Ct Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 09-38264-cgm: "The bankruptcy record of Lawrence Dewald from Middletown, NY, shows a Chapter 7 case filed in November 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2010."
Lawrence Dewald — New York, 09-38264


ᐅ Victor Diana, New York

Address: 11 Charles St Middletown, NY 10940

Concise Description of Bankruptcy Case 10-38656-cgm7: "In a Chapter 7 bankruptcy case, Victor Diana from Middletown, NY, saw his proceedings start in 2010-11-30 and complete by March 22, 2011, involving asset liquidation."
Victor Diana — New York, 10-38656


ᐅ Joseph Diaz, New York

Address: 200 Stratford Ln Apt 36 Middletown, NY 10940

Bankruptcy Case 10-36031-cgm Overview: "Joseph Diaz's bankruptcy, initiated in 2010-04-12 and concluded by 07.07.2010 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Diaz — New York, 10-36031


ᐅ Luis Diaz, New York

Address: 30 Smith St Middletown, NY 10940

Bankruptcy Case 09-38427-cgm Summary: "In Middletown, NY, Luis Diaz filed for Chapter 7 bankruptcy in December 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Luis Diaz — New York, 09-38427


ᐅ Hector Diaz, New York

Address: 30 Highland View Pl Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-36217-cgm: "In a Chapter 7 bankruptcy case, Hector Diaz from Middletown, NY, saw his proceedings start in 2013-05-27 and complete by 2013-08-31, involving asset liquidation."
Hector Diaz — New York, 13-36217


ᐅ Danielle Dicataldo, New York

Address: 801 Regency Ct Middletown, NY 10940

Bankruptcy Case 13-36020-cgm Summary: "The bankruptcy record of Danielle Dicataldo from Middletown, NY, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2013."
Danielle Dicataldo — New York, 13-36020


ᐅ Joanne M Diehl, New York

Address: 61 Rockwood Dr # 246 Middletown, NY 10941-5942

Snapshot of U.S. Bankruptcy Proceeding Case 14-11996-1-rel: "The case of Joanne M Diehl in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne M Diehl — New York, 14-11996-1


ᐅ Sitha Diep, New York

Address: 39 Brewster Dr Middletown, NY 10940

Bankruptcy Case 09-37932-cgm Summary: "In Middletown, NY, Sitha Diep filed for Chapter 7 bankruptcy in 10.23.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sitha Diep — New York, 09-37932


ᐅ Dorothy L Dietz, New York

Address: 26 Patio Rd Middletown, NY 10941

Bankruptcy Case 11-37108-cgm Overview: "Dorothy L Dietz's bankruptcy, initiated in July 2011 and concluded by Nov 12, 2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy L Dietz — New York, 11-37108


ᐅ Nicholas Direnzo, New York

Address: 19 Jimal Dr Middletown, NY 10940

Bankruptcy Case 11-35608-cgm Summary: "The case of Nicholas Direnzo in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Direnzo — New York, 11-35608


ᐅ Leszek Dobrowolski, New York

Address: 258 Scotchtown Collabar Rd Middletown, NY 10941

Bankruptcy Case 11-38020-cgm Summary: "The case of Leszek Dobrowolski in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leszek Dobrowolski — New York, 11-38020


ᐅ Raymond J Domagala, New York

Address: 51 Adams Ave Middletown, NY 10940

Bankruptcy Case 13-36429-cgm Summary: "Raymond J Domagala's Chapter 7 bankruptcy, filed in Middletown, NY in 06/17/2013, led to asset liquidation, with the case closing in September 21, 2013."
Raymond J Domagala — New York, 13-36429


ᐅ Salvatore A Donnarumma, New York

Address: 302 Wawayanda Ave Middletown, NY 10940

Bankruptcy Case 12-35642-cgm Overview: "Salvatore A Donnarumma's Chapter 7 bankruptcy, filed in Middletown, NY in 03/19/2012, led to asset liquidation, with the case closing in 07.09.2012."
Salvatore A Donnarumma — New York, 12-35642


ᐅ Pierre C Dorcely, New York

Address: 4 Bradner Ave Middletown, NY 10940

Bankruptcy Case 12-37624-cgm Summary: "The bankruptcy filing by Pierre C Dorcely, undertaken in October 2012 in Middletown, NY under Chapter 7, concluded with discharge in January 22, 2013 after liquidating assets."
Pierre C Dorcely — New York, 12-37624


ᐅ Kathleen Dolores Doty, New York

Address: 211 Watkins Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-35173-cgm: "Kathleen Dolores Doty's bankruptcy, initiated in January 28, 2013 and concluded by May 4, 2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Dolores Doty — New York, 13-35173


ᐅ Ray Charles Douglass, New York

Address: 228 White Bridge Rd Middletown, NY 10940-7322

Bankruptcy Case 15-36264-cgm Overview: "In Middletown, NY, Ray Charles Douglass filed for Chapter 7 bankruptcy in Jul 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2015."
Ray Charles Douglass — New York, 15-36264


ᐅ Jamie L Downs, New York

Address: 4 Pine St Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-35603-cgm: "Jamie L Downs's Chapter 7 bankruptcy, filed in Middletown, NY in 03/14/2012, led to asset liquidation, with the case closing in 07.04.2012."
Jamie L Downs — New York, 12-35603


ᐅ Margaret E Drake, New York

Address: 1679 Mountain Rd Middletown, NY 10940-7123

Brief Overview of Bankruptcy Case 14-35853-cgm: "The bankruptcy filing by Margaret E Drake, undertaken in 2014-04-28 in Middletown, NY under Chapter 7, concluded with discharge in 07.27.2014 after liquidating assets."
Margaret E Drake — New York, 14-35853


ᐅ Margaret E Drake, New York

Address: 1679 Mountain Rd Middletown, NY 10940-7123

Concise Description of Bankruptcy Case 2014-35853-cgm7: "In a Chapter 7 bankruptcy case, Margaret E Drake from Middletown, NY, saw her proceedings start in 04.28.2014 and complete by 2014-07-27, involving asset liquidation."
Margaret E Drake — New York, 2014-35853


ᐅ John C Dullaghan, New York

Address: 641 Route 211 W Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-35899-cgm: "In a Chapter 7 bankruptcy case, John C Dullaghan from Middletown, NY, saw their proceedings start in April 2013 and complete by 2013-07-27, involving asset liquidation."
John C Dullaghan — New York, 13-35899


ᐅ Rhonda Dundish, New York

Address: 50 Cantrell Ave Apt 10A Middletown, NY 10940

Bankruptcy Case 10-37828-cgm Summary: "Rhonda Dundish's Chapter 7 bankruptcy, filed in Middletown, NY in 2010-09-21, led to asset liquidation, with the case closing in Dec 21, 2010."
Rhonda Dundish — New York, 10-37828


ᐅ Stuart B Dunlop, New York

Address: 21 Robertson Dr Middletown, NY 10940

Bankruptcy Case 11-38081-cgm Overview: "In Middletown, NY, Stuart B Dunlop filed for Chapter 7 bankruptcy in Nov 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2012."
Stuart B Dunlop — New York, 11-38081


ᐅ Caroline Dunn, New York

Address: 51 Prospect Ave Middletown, NY 10940

Bankruptcy Case 10-35934-cgm Summary: "In a Chapter 7 bankruptcy case, Caroline Dunn from Middletown, NY, saw her proceedings start in 2010-03-31 and complete by Jul 21, 2010, involving asset liquidation."
Caroline Dunn — New York, 10-35934


ᐅ Ronald Dutton, New York

Address: 203 Genung St Middletown, NY 10940

Bankruptcy Case 13-36182-cgm Overview: "Ronald Dutton's bankruptcy, initiated in May 22, 2013 and concluded by 08.26.2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Dutton — New York, 13-36182


ᐅ Jr Robert Michael Dziados, New York

Address: 941 Mt Hope Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-37638-cgm: "The bankruptcy filing by Jr Robert Michael Dziados, undertaken in 2012-10-20 in Middletown, NY under Chapter 7, concluded with discharge in Jan 24, 2013 after liquidating assets."
Jr Robert Michael Dziados — New York, 12-37638


ᐅ Robert Michael Dziados, New York

Address: 941 Mt Hope Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-36770-cgm: "Robert Michael Dziados's bankruptcy, initiated in Jun 21, 2011 and concluded by September 2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Michael Dziados — New York, 11-36770


ᐅ Margaret A Ebeling, New York

Address: 323 E Main St Middletown, NY 10940

Bankruptcy Case 12-36228-cgm Summary: "Margaret A Ebeling's bankruptcy, initiated in May 11, 2012 and concluded by Aug 31, 2012 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Ebeling — New York, 12-36228


ᐅ Emiliana Echevarria, New York

Address: 25 Dogwood Dr Middletown, NY 10940

Concise Description of Bankruptcy Case 10-36164-cgm7: "In Middletown, NY, Emiliana Echevarria filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Emiliana Echevarria — New York, 10-36164


ᐅ Janet A Eckerson, New York

Address: 111 Maureen Dr Middletown, NY 10940-6676

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36707-cgm: "In a Chapter 7 bankruptcy case, Janet A Eckerson from Middletown, NY, saw her proceedings start in 2014-08-22 and complete by 11.20.2014, involving asset liquidation."
Janet A Eckerson — New York, 2014-36707


ᐅ Henry O Efiom, New York

Address: 159 Wisner Ave Middletown, NY 10940

Bankruptcy Case 09-37794-cgm Summary: "Henry O Efiom's bankruptcy, initiated in 10/09/2009 and concluded by 2010-01-05 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry O Efiom — New York, 09-37794


ᐅ John J Egan, New York

Address: 83 Carboy Rd Middletown, NY 10940-7501

Concise Description of Bankruptcy Case 16-36049-cgm7: "In Middletown, NY, John J Egan filed for Chapter 7 bankruptcy in 2016-06-02. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
John J Egan — New York, 16-36049


ᐅ Honore Eliassaint, New York

Address: 731 Silver Lake Scotchtown Rd Middletown, NY 10941

Bankruptcy Case 13-35872-cgm Overview: "In a Chapter 7 bankruptcy case, Honore Eliassaint from Middletown, NY, saw their proceedings start in Apr 18, 2013 and complete by 2013-07-17, involving asset liquidation."
Honore Eliassaint — New York, 13-35872


ᐅ Richard R Elliott, New York

Address: 147 Watkins Ave Middletown, NY 10940

Bankruptcy Case 12-35596-cgm Overview: "In a Chapter 7 bankruptcy case, Richard R Elliott from Middletown, NY, saw their proceedings start in 03.14.2012 and complete by 07.04.2012, involving asset liquidation."
Richard R Elliott — New York, 12-35596


ᐅ Jasminn T Emanuel, New York

Address: 148 Monhagen Ave Middletown, NY 10940-6019

Brief Overview of Bankruptcy Case 2014-35642-cgm: "Jasminn T Emanuel's bankruptcy, initiated in 2014-03-31 and concluded by June 2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasminn T Emanuel — New York, 2014-35642


ᐅ Gaspare G Enea, New York

Address: 455 Schutt Road Ext Apt 409 Middletown, NY 10940-2587

Concise Description of Bankruptcy Case 14-35307-cgm7: "The case of Gaspare G Enea in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaspare G Enea — New York, 14-35307


ᐅ Michael Ernst, New York

Address: 159 S Centerville Rd Middletown, NY 10940-8454

Bankruptcy Case 14-37149-cgm Summary: "The bankruptcy record of Michael Ernst from Middletown, NY, shows a Chapter 7 case filed in 2014-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Michael Ernst — New York, 14-37149


ᐅ Michelle Ernst, New York

Address: 159 S Centerville Rd Middletown, NY 10940-8454

Snapshot of U.S. Bankruptcy Proceeding Case 14-37149-cgm: "The bankruptcy filing by Michelle Ernst, undertaken in October 2014 in Middletown, NY under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Michelle Ernst — New York, 14-37149


ᐅ Brian Alexander Evans, New York

Address: 7 Rose Ln Middletown, NY 10941-1811

Concise Description of Bankruptcy Case 14-36230-cgm7: "Brian Alexander Evans's bankruptcy, initiated in 06.13.2014 and concluded by 2014-09-11 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Alexander Evans — New York, 14-36230


ᐅ Ruth Fabian, New York

Address: PO Box 4255 Middletown, NY 10941

Bankruptcy Case 13-37440-cgm Summary: "The bankruptcy filing by Ruth Fabian, undertaken in 2013-11-06 in Middletown, NY under Chapter 7, concluded with discharge in 02/10/2014 after liquidating assets."
Ruth Fabian — New York, 13-37440


ᐅ Julia P Fabra, New York

Address: 400 Stratford Ln Apt 100 Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-37563-cgm: "Julia P Fabra's Chapter 7 bankruptcy, filed in Middletown, NY in September 2011, led to asset liquidation, with the case closing in December 2011."
Julia P Fabra — New York, 11-37563


ᐅ Snell Michele L Farkus, New York

Address: 6 Ingalls St Middletown, NY 10940

Bankruptcy Case 12-36556-cgm Overview: "Snell Michele L Farkus's bankruptcy, initiated in Jun 19, 2012 and concluded by 2012-09-13 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Snell Michele L Farkus — New York, 12-36556


ᐅ Lorenzo James Fearon, New York

Address: 11 Oak Ridge Rd Middletown, NY 10940-4645

Concise Description of Bankruptcy Case 15-36905-cgm7: "In Middletown, NY, Lorenzo James Fearon filed for Chapter 7 bankruptcy in 2015-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2016."
Lorenzo James Fearon — New York, 15-36905


ᐅ Joseph Feliciano, New York

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

Concise Description of Bankruptcy Case 10-35330-cgm7: "In a Chapter 7 bankruptcy case, Joseph Feliciano from Middletown, NY, saw their proceedings start in February 5, 2010 and complete by 05/05/2010, involving asset liquidation."
Joseph Feliciano — New York, 10-35330


ᐅ Carlotta Felix, New York

Address: 3 Charlotte Mews Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-38534-cgm: "In a Chapter 7 bankruptcy case, Carlotta Felix from Middletown, NY, saw her proceedings start in December 2011 and complete by 2012-03-28, involving asset liquidation."
Carlotta Felix — New York, 11-38534


ᐅ Edwin T Fernandez, New York

Address: 12 New York Ave Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-13393-scc: "The bankruptcy filing by Edwin T Fernandez, undertaken in 08/09/2012 in Middletown, NY under Chapter 7, concluded with discharge in 11/29/2012 after liquidating assets."
Edwin T Fernandez — New York, 12-13393


ᐅ Sr Omar Fernandez, New York

Address: 47 Genung St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38917-cgm: "The bankruptcy filing by Sr Omar Fernandez, undertaken in 2010-12-23 in Middletown, NY under Chapter 7, concluded with discharge in 04.14.2011 after liquidating assets."
Sr Omar Fernandez — New York, 10-38917


ᐅ Robert J Ferrante, New York

Address: 30 Shagbark St Middletown, NY 10941

Bankruptcy Case 11-35482-cgm Overview: "Middletown, NY resident Robert J Ferrante's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Robert J Ferrante — New York, 11-35482


ᐅ Louis R Ferrara, New York

Address: 86 Vincent Dr Middletown, NY 10940

Concise Description of Bankruptcy Case 11-37188-cgm7: "The bankruptcy filing by Louis R Ferrara, undertaken in Jul 29, 2011 in Middletown, NY under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
Louis R Ferrara — New York, 11-37188


ᐅ Josephine Ferri, New York

Address: 455 Schutt Road Ext Middletown, NY 10940

Concise Description of Bankruptcy Case 13-36814-cgm7: "The bankruptcy record of Josephine Ferri from Middletown, NY, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Josephine Ferri — New York, 13-36814


ᐅ Looram Nicole C Ferrini, New York

Address: 14 Wedgewood Ln Middletown, NY 10940-7216

Snapshot of U.S. Bankruptcy Proceeding Case 15-36908-cgm: "The bankruptcy filing by Looram Nicole C Ferrini, undertaken in Oct 19, 2015 in Middletown, NY under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets."
Looram Nicole C Ferrini — New York, 15-36908


ᐅ Yvette Yolanda Fevrier, New York

Address: 20 Spring St Middletown, NY 10940-5237

Bankruptcy Case 16-35387-cgm Overview: "Middletown, NY resident Yvette Yolanda Fevrier's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2016."
Yvette Yolanda Fevrier — New York, 16-35387


ᐅ Janet Figueroa, New York

Address: 15 Madelaine Ter Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-36465-cgm: "The case of Janet Figueroa in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Figueroa — New York, 11-36465


ᐅ Jennifer A Figueroa, New York

Address: 15 Apple Ln Middletown, NY 10940

Bankruptcy Case 11-35302-cgm Summary: "Jennifer A Figueroa's bankruptcy, initiated in 02.10.2011 and concluded by 05/10/2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Figueroa — New York, 11-35302


ᐅ Luis A Figueroa, New York

Address: PO Box 4586 Middletown, NY 10941-8586

Bankruptcy Case 2014-36366-cgm Summary: "The bankruptcy record of Luis A Figueroa from Middletown, NY, shows a Chapter 7 case filed in 2014-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Luis A Figueroa — New York, 2014-36366


ᐅ Stephanie Fiol, New York

Address: 14 Rdean Pl Middletown, NY 10940

Concise Description of Bankruptcy Case 11-37099-cgm7: "Stephanie Fiol's Chapter 7 bankruptcy, filed in Middletown, NY in July 22, 2011, led to asset liquidation, with the case closing in 11.11.2011."
Stephanie Fiol — New York, 11-37099


ᐅ Francine M Fitzsimmons, New York

Address: 29 Red Barn Ln Middletown, NY 10940

Bankruptcy Case 11-35717-cgm Summary: "The case of Francine M Fitzsimmons in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine M Fitzsimmons — New York, 11-35717


ᐅ Michael Fiumarelli, New York

Address: 12 Ingalls St Middletown, NY 10940-6527

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36441-cgm: "The bankruptcy filing by Michael Fiumarelli, undertaken in 07/14/2014 in Middletown, NY under Chapter 7, concluded with discharge in 10/12/2014 after liquidating assets."
Michael Fiumarelli — New York, 2014-36441


ᐅ Zaida Flanagan, New York

Address: 2 Whitman Ct Middletown, NY 10941

Bankruptcy Case 09-37902-cgm Summary: "In Middletown, NY, Zaida Flanagan filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Zaida Flanagan — New York, 09-37902


ᐅ Patricia A Flanagan, New York

Address: 9 Anthony St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-36664-cgm: "In Middletown, NY, Patricia A Flanagan filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2013."
Patricia A Flanagan — New York, 13-36664


ᐅ Darquita Fletcher, New York

Address: 44 Birch Dr Middletown, NY 10940

Bankruptcy Case 11-37337-cgm Summary: "Darquita Fletcher's bankruptcy, initiated in Aug 16, 2011 and concluded by 12/06/2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darquita Fletcher — New York, 11-37337


ᐅ Tara Flores, New York

Address: 60 Scott Dr Middletown, NY 10941

Bankruptcy Case 10-37272-cgm Summary: "Tara Flores's Chapter 7 bankruptcy, filed in Middletown, NY in July 30, 2010, led to asset liquidation, with the case closing in 2010-10-27."
Tara Flores — New York, 10-37272


ᐅ Catherine J Flores, New York

Address: 184 Camp Orange Rd Middletown, NY 10941

Brief Overview of Bankruptcy Case 12-35139-cgm: "The case of Catherine J Flores in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine J Flores — New York, 12-35139


ᐅ Gilbert Flores, New York

Address: 11 Bonnell St Middletown, NY 10940

Bankruptcy Case 10-35622-cgm Overview: "The bankruptcy filing by Gilbert Flores, undertaken in 03.06.2010 in Middletown, NY under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Gilbert Flores — New York, 10-35622


ᐅ Lylene Flores, New York

Address: 77 Jordan Ln Middletown, NY 10940-1605

Bankruptcy Case 15-36998-cgm Summary: "The bankruptcy filing by Lylene Flores, undertaken in October 30, 2015 in Middletown, NY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Lylene Flores — New York, 15-36998


ᐅ Aurelio Flores, New York

Address: 18 Chaucer Ct Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 10-38830-cgm: "The bankruptcy record of Aurelio Flores from Middletown, NY, shows a Chapter 7 case filed in Dec 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Aurelio Flores — New York, 10-38830


ᐅ David Font, New York

Address: 74 Upper Rd Middletown, NY 10940

Bankruptcy Case 10-38275-cgm Summary: "The bankruptcy record of David Font from Middletown, NY, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
David Font — New York, 10-38275


ᐅ Danny J Forbell, New York

Address: 985 Route 17M Trlr 10 Middletown, NY 10940

Concise Description of Bankruptcy Case 11-37298-cgm7: "In Middletown, NY, Danny J Forbell filed for Chapter 7 bankruptcy in 08.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-02."
Danny J Forbell — New York, 11-37298


ᐅ Dulinda Fowler, New York

Address: 55 Fulton St Apt 4J Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-36417-cgm: "The bankruptcy record of Dulinda Fowler from Middletown, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Dulinda Fowler — New York, 10-36417


ᐅ Sylvia Francis, New York

Address: 933 Route 211 W Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-36955-cgm: "Middletown, NY resident Sylvia Francis's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2010."
Sylvia Francis — New York, 10-36955


ᐅ Winston N Francis, New York

Address: 15 Anna Ct Middletown, NY 10941

Bankruptcy Case 13-35121-cgm Overview: "Middletown, NY resident Winston N Francis's 01/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2013."
Winston N Francis — New York, 13-35121


ᐅ Ann Marie Francis, New York

Address: 315 Derby Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-36715-cgm: "Middletown, NY resident Ann Marie Francis's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Ann Marie Francis — New York, 11-36715


ᐅ Faith Francis, New York

Address: 9 Weather Vane Way Middletown, NY 10940

Concise Description of Bankruptcy Case 10-35896-cgm7: "Faith Francis's Chapter 7 bankruptcy, filed in Middletown, NY in 03.31.2010, led to asset liquidation, with the case closing in July 21, 2010."
Faith Francis — New York, 10-35896


ᐅ Beatrice Franklin, New York

Address: 156 Berkman Dr Middletown, NY 10941

Bankruptcy Case 10-37377-cgm Overview: "In a Chapter 7 bankruptcy case, Beatrice Franklin from Middletown, NY, saw her proceedings start in 2010-08-06 and complete by November 1, 2010, involving asset liquidation."
Beatrice Franklin — New York, 10-37377