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 Leroy Elijah Hannon, New York

Address: 85 Berkman Dr Middletown, NY 10941

Bankruptcy Case 13-35619-cgm Summary: "The bankruptcy record of Leroy Elijah Hannon from Middletown, NY, shows a Chapter 7 case filed in 03/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Leroy Elijah Hannon — New York, 13-35619


ᐅ Miguel Hernandez, New York

Address: 5 Russell Mews Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-35463-cgm: "Miguel Hernandez's bankruptcy, initiated in 2012-02-29 and concluded by Jun 20, 2012 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Hernandez — New York, 12-35463


ᐅ Rafael Hernandez, New York

Address: 42 Underhill Rd Apt H Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-36151-cgm: "The bankruptcy record of Rafael Hernandez from Middletown, NY, shows a Chapter 7 case filed in 05/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2012."
Rafael Hernandez — New York, 12-36151


ᐅ Justa Hiraldo, New York

Address: 20 Harrison St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38426-cgm: "In Middletown, NY, Justa Hiraldo filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Justa Hiraldo — New York, 10-38426


ᐅ Melissa Ho, New York

Address: 165 Brookline Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-35530-cgm: "Middletown, NY resident Melissa Ho's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Melissa Ho — New York, 10-35530


ᐅ Mercedes Hochfelder, New York

Address: 203 Genung St Apt 815 Middletown, NY 10940

Bankruptcy Case 10-38649-cgm Summary: "Mercedes Hochfelder's Chapter 7 bankruptcy, filed in Middletown, NY in 2010-11-30, led to asset liquidation, with the case closing in March 2011."
Mercedes Hochfelder — New York, 10-38649


ᐅ Stacey E Hoffman, New York

Address: 218 Tamms Rd Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 11-35391-cgm: "Middletown, NY resident Stacey E Hoffman's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Stacey E Hoffman — New York, 11-35391


ᐅ Patricia Holder, New York

Address: 65 Rockwood Dr Apt 26C Middletown, NY 10941-5948

Concise Description of Bankruptcy Case 15-36214-cgm7: "Middletown, NY resident Patricia Holder's July 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-29."
Patricia Holder — New York, 15-36214


ᐅ Tarnesha Holley, New York

Address: 17 Blanchard St # B Middletown, NY 10940

Bankruptcy Case 10-35040-cgm Summary: "Tarnesha Holley's Chapter 7 bankruptcy, filed in Middletown, NY in January 2010, led to asset liquidation, with the case closing in Apr 14, 2010."
Tarnesha Holley — New York, 10-35040


ᐅ Anthony J Holwell, New York

Address: 26 Bonnell Pl Middletown, NY 10940

Concise Description of Bankruptcy Case 13-37671-cgm7: "In Middletown, NY, Anthony J Holwell filed for Chapter 7 bankruptcy in 2013-12-09. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2014."
Anthony J Holwell — New York, 13-37671


ᐅ Carmine Peter Iantorno, New York

Address: 28 Fitzgerald Dr Apt 1A2 Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-37787-cgm: "The bankruptcy record of Carmine Peter Iantorno from Middletown, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-05."
Carmine Peter Iantorno — New York, 12-37787


ᐅ Rubiel J Ibarra, New York

Address: 123 Wickham Ave Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-35295-cgm: "The case of Rubiel J Ibarra in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rubiel J Ibarra — New York, 12-35295


ᐅ Jeffrey Iko, New York

Address: 505 Fifth Ave Middletown, NY 10941-3933

Concise Description of Bankruptcy Case 14-37513-cgm7: "In Middletown, NY, Jeffrey Iko filed for Chapter 7 bankruptcy in December 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Jeffrey Iko — New York, 14-37513


ᐅ Mario John Imbarrato, New York

Address: 1000 Van Burenville Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-35527-cgm: "Middletown, NY resident Mario John Imbarrato's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2013."
Mario John Imbarrato — New York, 13-35527


ᐅ Julia Itak, New York

Address: 48 Crane Rd Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 11-35814-cgm: "Julia Itak's Chapter 7 bankruptcy, filed in Middletown, NY in 03/29/2011, led to asset liquidation, with the case closing in Jul 19, 2011."
Julia Itak — New York, 11-35814


ᐅ Licett Jackson, New York

Address: 14 Rivervale Rd Middletown, NY 10940-6814

Snapshot of U.S. Bankruptcy Proceeding Case 16-35080-cgm: "The bankruptcy filing by Licett Jackson, undertaken in January 2016 in Middletown, NY under Chapter 7, concluded with discharge in 04.17.2016 after liquidating assets."
Licett Jackson — New York, 16-35080


ᐅ Troy W Jackson, New York

Address: 14 Rivervale Rd Middletown, NY 10940-6814

Brief Overview of Bankruptcy Case 16-35080-cgm: "Middletown, NY resident Troy W Jackson's 2016-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2016."
Troy W Jackson — New York, 16-35080


ᐅ Katey Jackson, New York

Address: 264 Guymard Tpke Middletown, NY 10940

Concise Description of Bankruptcy Case 10-38507-cgm7: "Middletown, NY resident Katey Jackson's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2011."
Katey Jackson — New York, 10-38507


ᐅ Tanya Jacobsen, New York

Address: 402 Hufcut Rd Middletown, NY 10941

Bankruptcy Case 11-35478-cgm Summary: "The bankruptcy record of Tanya Jacobsen from Middletown, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2011."
Tanya Jacobsen — New York, 11-35478


ᐅ Harriet Beth Jacobster, New York

Address: 40 Underhill Rd Apt 11 Middletown, NY 10940

Concise Description of Bankruptcy Case 13-37355-cgm7: "The case of Harriet Beth Jacobster in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harriet Beth Jacobster — New York, 13-37355


ᐅ Marie Hugues Jean, New York

Address: 3476 Route 6 Unit 324 Middletown, NY 10940

Concise Description of Bankruptcy Case 12-37083-cgm7: "In Middletown, NY, Marie Hugues Jean filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Marie Hugues Jean — New York, 12-37083


ᐅ Bernard E Jenkins, New York

Address: 40 Harrison St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-35124-cgm: "The bankruptcy record of Bernard E Jenkins from Middletown, NY, shows a Chapter 7 case filed in 2012-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-11."
Bernard E Jenkins — New York, 12-35124


ᐅ Sheila Marie Jenkins, New York

Address: 9 Elm St Middletown, NY 10940

Bankruptcy Case 13-35170-cgm Overview: "The bankruptcy filing by Sheila Marie Jenkins, undertaken in January 28, 2013 in Middletown, NY under Chapter 7, concluded with discharge in May 4, 2013 after liquidating assets."
Sheila Marie Jenkins — New York, 13-35170


ᐅ Jr James Jennings, New York

Address: 92 Fitzgerald Dr Apt 84A Middletown, NY 10940

Bankruptcy Case 10-38720-cgm Overview: "Jr James Jennings's bankruptcy, initiated in 12/07/2010 and concluded by Mar 10, 2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Jennings — New York, 10-38720


ᐅ Patricia Lynn Jerold, New York

Address: 55 Gardner Ave # 1 Middletown, NY 10940-3211

Brief Overview of Bankruptcy Case 14-60975-6-dd: "The bankruptcy record of Patricia Lynn Jerold from Middletown, NY, shows a Chapter 7 case filed in 2014-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2014."
Patricia Lynn Jerold — New York, 14-60975-6-dd


ᐅ Mario A Jimenez, New York

Address: 23 Bennett St Middletown, NY 10940

Concise Description of Bankruptcy Case 11-36214-cgm7: "In a Chapter 7 bankruptcy case, Mario A Jimenez from Middletown, NY, saw their proceedings start in 2011-04-29 and complete by August 2011, involving asset liquidation."
Mario A Jimenez — New York, 11-36214


ᐅ Pedro Jimenez, New York

Address: 49 Mayer Dr Middletown, NY 10940-3349

Snapshot of U.S. Bankruptcy Proceeding Case 08-37244-cgm: "Pedro Jimenez, a resident of Middletown, NY, entered a Chapter 13 bankruptcy plan in 2008-10-08, culminating in its successful completion by 11/25/2013."
Pedro Jimenez — New York, 08-37244


ᐅ Todd Johansen, New York

Address: 5 Kings Dr Middletown, NY 10941

Concise Description of Bankruptcy Case 09-38033-cgm7: "The case of Todd Johansen in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Johansen — New York, 09-38033


ᐅ Doleres Johnson, New York

Address: PO Box 4597 Middletown, NY 10941

Brief Overview of Bankruptcy Case 11-37955-cgm: "The bankruptcy record of Doleres Johnson from Middletown, NY, shows a Chapter 7 case filed in 2011-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-11."
Doleres Johnson — New York, 11-37955


ᐅ Wilder Pamela Ann Johnson, New York

Address: 179 Highland Ave Middletown, NY 10940

Bankruptcy Case 11-37560-cgm Overview: "The bankruptcy record of Wilder Pamela Ann Johnson from Middletown, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Wilder Pamela Ann Johnson — New York, 11-37560


ᐅ Shawna Johnson, New York

Address: 644 Silver Lake Scotchtown Rd Apt 3A Middletown, NY 10941

Bankruptcy Case 13-35642-cgm Summary: "Shawna Johnson's bankruptcy, initiated in 2013-03-27 and concluded by July 1, 2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna Johnson — New York, 13-35642


ᐅ Delse Johnson, New York

Address: 8 Marcy Ln Middletown, NY 10941

Bankruptcy Case 10-38154-cgm Overview: "The case of Delse Johnson in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delse Johnson — New York, 10-38154


ᐅ Bernard N Johnson, New York

Address: 3 Michele Ct Middletown, NY 10941

Bankruptcy Case 13-37553-cgm Overview: "Bernard N Johnson's bankruptcy, initiated in November 22, 2013 and concluded by February 2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard N Johnson — New York, 13-37553


ᐅ Brian Johnstone, New York

Address: 15 Columbine Ct Middletown, NY 10940

Concise Description of Bankruptcy Case 10-35532-cgm7: "Brian Johnstone's Chapter 7 bankruptcy, filed in Middletown, NY in 02/26/2010, led to asset liquidation, with the case closing in June 2010."
Brian Johnstone — New York, 10-35532


ᐅ William Johntry, New York

Address: 380 Concord Ln Middletown, NY 10940

Concise Description of Bankruptcy Case 10-38459-cgm7: "In Middletown, NY, William Johntry filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
William Johntry — New York, 10-38459


ᐅ John Josd, New York

Address: 33 Watkins Ave Apt 1 Middletown, NY 10940

Brief Overview of Bankruptcy Case 09-38680-cgm: "The bankruptcy filing by John Josd, undertaken in 12/29/2009 in Middletown, NY under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
John Josd — New York, 09-38680


ᐅ Thomas William Jung, New York

Address: 35 Kensington Mnr Middletown, NY 10941

Brief Overview of Bankruptcy Case 11-36422-cgm: "Thomas William Jung's bankruptcy, initiated in 05.17.2011 and concluded by August 16, 2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas William Jung — New York, 11-36422


ᐅ Carol Justiniano, New York

Address: 12 Hoover Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-37314-cgm: "Carol Justiniano's bankruptcy, initiated in October 20, 2013 and concluded by Jan 24, 2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Justiniano — New York, 13-37314


ᐅ Spencer Kaalund, New York

Address: PO Box 607 Middletown, NY 10940

Concise Description of Bankruptcy Case 13-36400-cgm7: "In Middletown, NY, Spencer Kaalund filed for Chapter 7 bankruptcy in Jun 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-16."
Spencer Kaalund — New York, 13-36400


ᐅ Robert J Kammarada, New York

Address: 8 Courtland Pl Middletown, NY 10940

Concise Description of Bankruptcy Case 12-37843-cgm7: "Middletown, NY resident Robert J Kammarada's 11.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2013."
Robert J Kammarada — New York, 12-37843


ᐅ Edward A Kania, New York

Address: 37 Amy Ln Middletown, NY 10941-2018

Snapshot of U.S. Bankruptcy Proceeding Case 16-35132-cgm: "The bankruptcy filing by Edward A Kania, undertaken in 01/28/2016 in Middletown, NY under Chapter 7, concluded with discharge in 04/27/2016 after liquidating assets."
Edward A Kania — New York, 16-35132


ᐅ Matthew P Kansy, New York

Address: 28 White Horse Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-36684-cgm: "Middletown, NY resident Matthew P Kansy's Jul 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Matthew P Kansy — New York, 13-36684


ᐅ Vincent Kaprat, New York

Address: 184 Kohler Rd Middletown, NY 10940

Bankruptcy Case 12-35993-cgm Summary: "The bankruptcy filing by Vincent Kaprat, undertaken in 04.20.2012 in Middletown, NY under Chapter 7, concluded with discharge in August 10, 2012 after liquidating assets."
Vincent Kaprat — New York, 12-35993


ᐅ Kim Kautz, New York

Address: 42 Ogden St # 2 Middletown, NY 10940

Bankruptcy Case 09-38538-cgm Overview: "The bankruptcy filing by Kim Kautz, undertaken in 12/16/2009 in Middletown, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Kim Kautz — New York, 09-38538


ᐅ Cassandra M Kearns, New York

Address: 4 Gabby Ln Middletown, NY 10940-4264

Snapshot of U.S. Bankruptcy Proceeding Case 14-36084-cgm: "Cassandra M Kearns's bankruptcy, initiated in 05/28/2014 and concluded by 2014-08-26 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra M Kearns — New York, 14-36084


ᐅ Dorothy L Keegan, New York

Address: 218 Silver Lake Scotchtown Rd Middletown, NY 10940

Bankruptcy Case 11-38025-cgm Summary: "Dorothy L Keegan's bankruptcy, initiated in 10.28.2011 and concluded by 2012-02-17 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy L Keegan — New York, 11-38025


ᐅ Kevin Keener, New York

Address: 12 Breslin Pl Middletown, NY 10940

Brief Overview of Bankruptcy Case 09-37937-cgm: "The bankruptcy filing by Kevin Keener, undertaken in 10.25.2009 in Middletown, NY under Chapter 7, concluded with discharge in 01.29.2010 after liquidating assets."
Kevin Keener — New York, 09-37937


ᐅ James R Kelly, New York

Address: 3 Brae Mar Rd Middletown, NY 10941

Brief Overview of Bankruptcy Case 11-37196-cgm: "In Middletown, NY, James R Kelly filed for Chapter 7 bankruptcy in July 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-25."
James R Kelly — New York, 11-37196


ᐅ George M Kemp, New York

Address: 6 Fitzherbert Mews Middletown, NY 10940-3561

Bankruptcy Case 12-35089-cgm Summary: "George M Kemp, a resident of Middletown, NY, entered a Chapter 13 bankruptcy plan in January 16, 2012, culminating in its successful completion by July 2013."
George M Kemp — New York, 12-35089


ᐅ Ellen Kenney, New York

Address: 36 Brittany Dr Middletown, NY 10940-4248

Brief Overview of Bankruptcy Case 16-35448-cgm: "The bankruptcy record of Ellen Kenney from Middletown, NY, shows a Chapter 7 case filed in 03/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2016."
Ellen Kenney — New York, 16-35448


ᐅ Gerard Kent, New York

Address: 157 W Main St Middletown, NY 10940

Bankruptcy Case 11-37228-cgm Overview: "Gerard Kent's Chapter 7 bankruptcy, filed in Middletown, NY in August 2, 2011, led to asset liquidation, with the case closing in 11.22.2011."
Gerard Kent — New York, 11-37228


ᐅ Jacqueline Kentish, New York

Address: 11 Oak Ridge Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 09-37962-cgm7: "Jacqueline Kentish's bankruptcy, initiated in Oct 28, 2009 and concluded by 01/21/2010 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Kentish — New York, 09-37962


ᐅ Adolf Khidekel, New York

Address: 24 Beers Dr Middletown, NY 10940

Bankruptcy Case 12-36100-cgm Summary: "Adolf Khidekel's Chapter 7 bankruptcy, filed in Middletown, NY in 2012-04-30, led to asset liquidation, with the case closing in Aug 20, 2012."
Adolf Khidekel — New York, 12-36100


ᐅ Eugene Kiernan, New York

Address: 92 Fitzgerald Dr Apt 15C Middletown, NY 10940

Bankruptcy Case 10-37257-cgm Summary: "Middletown, NY resident Eugene Kiernan's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Eugene Kiernan — New York, 10-37257


ᐅ Heachung Kim, New York

Address: 55 Fulton St Apt 2G Middletown, NY 10940

Bankruptcy Case 10-37829-cgm Summary: "In Middletown, NY, Heachung Kim filed for Chapter 7 bankruptcy in 09.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Heachung Kim — New York, 10-37829


ᐅ Curtis Knight, New York

Address: 6 Jordan Ln Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-37053-cgm: "The bankruptcy record of Curtis Knight from Middletown, NY, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Curtis Knight — New York, 10-37053


ᐅ Horace Knight, New York

Address: 25 Mills Ave Middletown, NY 10940-6406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35610-cgm: "Horace Knight's bankruptcy, initiated in 2014-03-28 and concluded by 06.26.2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Horace Knight — New York, 2014-35610


ᐅ Jennie R Kohler, New York

Address: 13 James P Kelly Way Apt 19 Middletown, NY 10940-7193

Bankruptcy Case 16-35119-cgm Overview: "The bankruptcy filing by Jennie R Kohler, undertaken in January 2016 in Middletown, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Jennie R Kohler — New York, 16-35119


ᐅ Christopher L Konitz, New York

Address: 39 Kensington Mnr Middletown, NY 10941

Concise Description of Bankruptcy Case 11-35333-cgm7: "Middletown, NY resident Christopher L Konitz's 2011-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2011."
Christopher L Konitz — New York, 11-35333


ᐅ Robin Konitz, New York

Address: 6 Highview Dr Middletown, NY 10941

Bankruptcy Case 10-37338-cgm Summary: "In a Chapter 7 bankruptcy case, Robin Konitz from Middletown, NY, saw their proceedings start in Aug 3, 2010 and complete by 11/01/2010, involving asset liquidation."
Robin Konitz — New York, 10-37338


ᐅ Michael W Kopp, New York

Address: 100 Charlotte Ln Middletown, NY 10940

Bankruptcy Case 13-37230-cgm Summary: "In a Chapter 7 bankruptcy case, Michael W Kopp from Middletown, NY, saw their proceedings start in 2013-10-07 and complete by 2014-01-11, involving asset liquidation."
Michael W Kopp — New York, 13-37230


ᐅ Bobbie Kowalewski, New York

Address: 35 Mountain Ave Middletown, NY 10940

Bankruptcy Case 10-36973-cgm Overview: "In Middletown, NY, Bobbie Kowalewski filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2010."
Bobbie Kowalewski — New York, 10-36973


ᐅ Christopher Kowalski, New York

Address: 128 Deer Ct Dr # 5 Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-37026-cgm: "The bankruptcy record of Christopher Kowalski from Middletown, NY, shows a Chapter 7 case filed in 07/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2010."
Christopher Kowalski — New York, 10-37026


ᐅ Carl Kriegsman, New York

Address: 69 Walnut Ln Middletown, NY 10940

Bankruptcy Case 10-35516-cgm Summary: "In Middletown, NY, Carl Kriegsman filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Carl Kriegsman — New York, 10-35516


ᐅ Afolabi O Kumapayi, New York

Address: 9 Harcourt Mews Middletown, NY 10940-3548

Bankruptcy Case 14-37037-cgm Summary: "Middletown, NY resident Afolabi O Kumapayi's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-07."
Afolabi O Kumapayi — New York, 14-37037


ᐅ Juliet I Kumapayi, New York

Address: 9 Harcourt Mews Middletown, NY 10940-3548

Bankruptcy Case 14-37037-cgm Summary: "In a Chapter 7 bankruptcy case, Juliet I Kumapayi from Middletown, NY, saw her proceedings start in 2014-10-09 and complete by 2015-01-07, involving asset liquidation."
Juliet I Kumapayi — New York, 14-37037


ᐅ Jill Kunowski, New York

Address: PO Box 4437 Middletown, NY 10941-8437

Concise Description of Bankruptcy Case 2014-35794-cgm7: "Jill Kunowski's Chapter 7 bankruptcy, filed in Middletown, NY in 2014-04-18, led to asset liquidation, with the case closing in 2014-07-17."
Jill Kunowski — New York, 2014-35794


ᐅ John Francis Kurachek, New York

Address: 17 Keats Rd Middletown, NY 10941

Brief Overview of Bankruptcy Case 12-36473-cgm: "In a Chapter 7 bankruptcy case, John Francis Kurachek from Middletown, NY, saw their proceedings start in June 2012 and complete by 2012-09-28, involving asset liquidation."
John Francis Kurachek — New York, 12-36473


ᐅ Vincenzo Labianca, New York

Address: 80 Commonwealth Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-37763-cgm: "The bankruptcy filing by Vincenzo Labianca, undertaken in 10/29/2012 in Middletown, NY under Chapter 7, concluded with discharge in 02.02.2013 after liquidating assets."
Vincenzo Labianca — New York, 12-37763


ᐅ James Labolt, New York

Address: 156 Brookline Ave Middletown, NY 10940

Bankruptcy Case 10-37173-cgm Summary: "Middletown, NY resident James Labolt's 07.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
James Labolt — New York, 10-37173


ᐅ Matthew J Lacenera, New York

Address: 42 Sproat St Middletown, NY 10940

Bankruptcy Case 11-37304-cgm Overview: "The case of Matthew J Lacenera in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Lacenera — New York, 11-37304


ᐅ Anthony Ladson, New York

Address: 10 Gabby Ln Middletown, NY 10940-4264

Bankruptcy Case 14-36971-cgm Summary: "The bankruptcy record of Anthony Ladson from Middletown, NY, shows a Chapter 7 case filed in September 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2014."
Anthony Ladson — New York, 14-36971


ᐅ Kim Ladson, New York

Address: 10 Gabby Ln Middletown, NY 10940-4264

Concise Description of Bankruptcy Case 14-36971-cgm7: "The bankruptcy record of Kim Ladson from Middletown, NY, shows a Chapter 7 case filed in Sep 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2014."
Kim Ladson — New York, 14-36971


ᐅ Sohan Lal, New York

Address: PO Box 4491 Middletown, NY 10941-8491

Bankruptcy Case 14-35479-cgm Overview: "In a Chapter 7 bankruptcy case, Sohan Lal from Middletown, NY, saw their proceedings start in March 13, 2014 and complete by June 11, 2014, involving asset liquidation."
Sohan Lal — New York, 14-35479


ᐅ Carlos Alfonso Lamadrid, New York

Address: 38 Birch Ct Middletown, NY 10940-6937

Bankruptcy Case 16-35840-cgm Summary: "In Middletown, NY, Carlos Alfonso Lamadrid filed for Chapter 7 bankruptcy in 05/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-31."
Carlos Alfonso Lamadrid — New York, 16-35840


ᐅ Jr Salvatore J Lamancusa, New York

Address: PO Box 4108 Middletown, NY 10941

Brief Overview of Bankruptcy Case 11-35488-cgm: "Jr Salvatore J Lamancusa's bankruptcy, initiated in 2011-02-28 and concluded by June 3, 2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Salvatore J Lamancusa — New York, 11-35488


ᐅ Janice B Lamb, New York

Address: 73 Kensington Mnr Middletown, NY 10941-1800

Brief Overview of Bankruptcy Case 16-35186-cgm: "In Middletown, NY, Janice B Lamb filed for Chapter 7 bankruptcy in 2016-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Janice B Lamb — New York, 16-35186


ᐅ Donald E Lamendola, New York

Address: 9 Wilson St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-36085-cgm: "In Middletown, NY, Donald E Lamendola filed for Chapter 7 bankruptcy in 05/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
Donald E Lamendola — New York, 13-36085


ᐅ Frank Peter Lamendola, New York

Address: 38 Stoneridge Rd Apt 818 Middletown, NY 10941-1417

Concise Description of Bankruptcy Case 16-35339-cgm7: "The bankruptcy record of Frank Peter Lamendola from Middletown, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Frank Peter Lamendola — New York, 16-35339


ᐅ Robert M Lander, New York

Address: 147 Pine Grove Rd Middletown, NY 10940-7514

Bankruptcy Case 15-37318-cgm Overview: "The bankruptcy filing by Robert M Lander, undertaken in Dec 18, 2015 in Middletown, NY under Chapter 7, concluded with discharge in March 17, 2016 after liquidating assets."
Robert M Lander — New York, 15-37318


ᐅ Cesar Landestoy, New York

Address: 140 W Main St Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-37226-cgm: "Cesar Landestoy's Chapter 7 bankruptcy, filed in Middletown, NY in Jul 26, 2010, led to asset liquidation, with the case closing in 2010-10-27."
Cesar Landestoy — New York, 10-37226


ᐅ Jessica Landi, New York

Address: 34 Turfler Ter Middletown, NY 10941-3202

Concise Description of Bankruptcy Case 14-37083-cgm7: "Jessica Landi's Chapter 7 bankruptcy, filed in Middletown, NY in October 2014, led to asset liquidation, with the case closing in Jan 14, 2015."
Jessica Landi — New York, 14-37083


ᐅ Josephine Landrigan, New York

Address: 34 Amy Ln Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 10-37254-cgm: "Middletown, NY resident Josephine Landrigan's 07.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Josephine Landrigan — New York, 10-37254


ᐅ Faith Lang, New York

Address: 90 Sycamore Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-37636-cgm: "The case of Faith Lang in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith Lang — New York, 10-37636


ᐅ Salvatore R Larosa, New York

Address: 24 Jimal Dr Middletown, NY 10940

Concise Description of Bankruptcy Case 11-35351-cgm7: "The case of Salvatore R Larosa in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore R Larosa — New York, 11-35351


ᐅ Jeffrey Laughman, New York

Address: 30 Chaucer Ct Middletown, NY 10941-1802

Brief Overview of Bankruptcy Case 2014-35899-cgm: "The case of Jeffrey Laughman in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Laughman — New York, 2014-35899


ᐅ Jordan M Lawrence, New York

Address: 147 Deer Court Drive Middletown, NY 10940

Bankruptcy Case 2014-35681-cgm Overview: "Jordan M Lawrence's bankruptcy, initiated in 04.03.2014 and concluded by 07/02/2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan M Lawrence — New York, 2014-35681


ᐅ Campbell Malika Lawson, New York

Address: 59 Orange Ter Middletown, NY 10940

Bankruptcy Case 10-37896-cgm Overview: "In Middletown, NY, Campbell Malika Lawson filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2010."
Campbell Malika Lawson — New York, 10-37896


ᐅ Raymond Douglas Layton, New York

Address: 47 Knapp Ave Middletown, NY 10940

Bankruptcy Case 13-35097-cgm Overview: "In a Chapter 7 bankruptcy case, Raymond Douglas Layton from Middletown, NY, saw his proceedings start in Jan 16, 2013 and complete by 2013-04-22, involving asset liquidation."
Raymond Douglas Layton — New York, 13-35097


ᐅ Raymond D Layton, New York

Address: 27 James P Kelly Way Apt 23 Middletown, NY 10940-9452

Brief Overview of Bankruptcy Case 15-36012-cgm: "In a Chapter 7 bankruptcy case, Raymond D Layton from Middletown, NY, saw their proceedings start in Jun 2, 2015 and complete by Aug 31, 2015, involving asset liquidation."
Raymond D Layton — New York, 15-36012


ᐅ April L Lebidois, New York

Address: 16 Sandburg Ct Middletown, NY 10941

Concise Description of Bankruptcy Case 11-36263-cgm7: "April L Lebidois's bankruptcy, initiated in May 2011 and concluded by August 22, 2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April L Lebidois — New York, 11-36263


ᐅ Marisol Lebron, New York

Address: 33 New York Ave Middletown, NY 10940-4337

Concise Description of Bankruptcy Case 15-35255-cgm7: "The bankruptcy filing by Marisol Lebron, undertaken in 2015-02-18 in Middletown, NY under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Marisol Lebron — New York, 15-35255


ᐅ Zoraida Lebron, New York

Address: 33 New York Ave Middletown, NY 10940

Bankruptcy Case 11-37637-cgm Summary: "Zoraida Lebron's Chapter 7 bankruptcy, filed in Middletown, NY in Sep 19, 2011, led to asset liquidation, with the case closing in January 9, 2012."
Zoraida Lebron — New York, 11-37637


ᐅ Doreen E Leclerc, New York

Address: 31 Poplar Ln Middletown, NY 10941

Concise Description of Bankruptcy Case 11-37559-cgm7: "Doreen E Leclerc's Chapter 7 bankruptcy, filed in Middletown, NY in 09.09.2011, led to asset liquidation, with the case closing in December 30, 2011."
Doreen E Leclerc — New York, 11-37559


ᐅ Cartrie Lee, New York

Address: PO Box 502 Middletown, NY 10940

Bankruptcy Case 10-36589-cgm Summary: "The case of Cartrie Lee in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cartrie Lee — New York, 10-36589


ᐅ Tracy Lempka, New York

Address: 203 Genung St Apt 615 Middletown, NY 10940

Bankruptcy Case 13-36100-cgm Overview: "Tracy Lempka's bankruptcy, initiated in May 11, 2013 and concluded by Aug 15, 2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lempka — New York, 13-36100


ᐅ Arlene Leon, New York

Address: 3 Arden Ct Middletown, NY 10940-5071

Concise Description of Bankruptcy Case 14-37360-cgm7: "The bankruptcy filing by Arlene Leon, undertaken in November 28, 2014 in Middletown, NY under Chapter 7, concluded with discharge in February 26, 2015 after liquidating assets."
Arlene Leon — New York, 14-37360


ᐅ Jr Paul Lewis, New York

Address: 469 Fair Oaks Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-37756-cgm: "Jr Paul Lewis's bankruptcy, initiated in Sep 13, 2010 and concluded by 01.03.2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Lewis — New York, 10-37756


ᐅ Panagiotis Linakis, New York

Address: 24 Tall Oaks Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-37859-cgm: "Middletown, NY resident Panagiotis Linakis's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2010."
Panagiotis Linakis — New York, 10-37859


ᐅ Macario Lirio, New York

Address: 5 Longview Ln Middletown, NY 10941-1601

Brief Overview of Bankruptcy Case 14-37281-cgm: "The bankruptcy record of Macario Lirio from Middletown, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Macario Lirio — New York, 14-37281