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 Nemesio E Navarro, New York

Address: 621 Silver Lake Scotchtown Rd Middletown, NY 10941

Concise Description of Bankruptcy Case 12-35319-cgm7: "Nemesio E Navarro's bankruptcy, initiated in 02/14/2012 and concluded by 2012-06-05 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nemesio E Navarro — New York, 12-35319


ᐅ Umer Naveed, New York

Address: 812 Route 17M Middletown, NY 10940-6765

Concise Description of Bankruptcy Case 15-22320-rdd7: "Middletown, NY resident Umer Naveed's 2015-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2015."
Umer Naveed — New York, 15-22320


ᐅ Virginia Negron, New York

Address: 1494 Goshen Tpke Middletown, NY 10941-1049

Brief Overview of Bankruptcy Case 14-35071-cgm: "The bankruptcy record of Virginia Negron from Middletown, NY, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Virginia Negron — New York, 14-35071


ᐅ Randy A Newton, New York

Address: 59 Sprague Ave Middletown, NY 10940

Bankruptcy Case 13-37396-cgm Summary: "The bankruptcy record of Randy A Newton from Middletown, NY, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2014."
Randy A Newton — New York, 13-37396


ᐅ Dane Nguyen, New York

Address: 5 Overhill Rd # 9 Middletown, NY 10940-3003

Bankruptcy Case 10-35565-cgm Overview: "Filing for Chapter 13 bankruptcy in Mar 2, 2010, Dane Nguyen from Middletown, NY, structured a repayment plan, achieving discharge in 2013-04-15."
Dane Nguyen — New York, 10-35565


ᐅ Danielle Nicosia, New York

Address: 203 Genung St Apt 1113 Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38145-cgm: "Danielle Nicosia's bankruptcy, initiated in 2010-10-18 and concluded by Jan 11, 2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Nicosia — New York, 10-38145


ᐅ George C Niemiera, New York

Address: 6 Laurie Ann Dr Middletown, NY 10941-1015

Snapshot of U.S. Bankruptcy Proceeding Case 16-35579-cgm: "The bankruptcy record of George C Niemiera from Middletown, NY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
George C Niemiera — New York, 16-35579


ᐅ Jr David Niles, New York

Address: 7 Marion Ct Middletown, NY 10941

Bankruptcy Case 12-38011-cgm Overview: "Jr David Niles's Chapter 7 bankruptcy, filed in Middletown, NY in 12/03/2012, led to asset liquidation, with the case closing in March 9, 2013."
Jr David Niles — New York, 12-38011


ᐅ Barbara J Nobile, New York

Address: 336 Sherwood Dr N Middletown, NY 10941-1309

Bankruptcy Case 14-35535-cgm Summary: "The bankruptcy record of Barbara J Nobile from Middletown, NY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Barbara J Nobile — New York, 14-35535


ᐅ Nicholas Nobile, New York

Address: 518 Midland Lake Rd Middletown, NY 10941-3320

Brief Overview of Bankruptcy Case 14-36276-cgm: "The case of Nicholas Nobile in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Nobile — New York, 14-36276


ᐅ Sr Ronald Noble, New York

Address: PO Box 3090 Middletown, NY 10940

Concise Description of Bankruptcy Case 13-37510-cgm7: "The case of Sr Ronald Noble in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ronald Noble — New York, 13-37510


ᐅ Nicole M Noble, New York

Address: 41 Jordan Ln Middletown, NY 10940

Bankruptcy Case 12-35717-cgm Summary: "The case of Nicole M Noble in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Noble — New York, 12-35717


ᐅ Mark Noteboom, New York

Address: 888 Winterton Rd Middletown, NY 10940

Bankruptcy Case 10-35598-cgm Overview: "In Middletown, NY, Mark Noteboom filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2010."
Mark Noteboom — New York, 10-35598


ᐅ George L Nunez, New York

Address: 9 Charles St Middletown, NY 10940

Concise Description of Bankruptcy Case 13-37555-cgm7: "George L Nunez's bankruptcy, initiated in 11.22.2013 and concluded by February 26, 2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Nunez — New York, 13-37555


ᐅ Lisa Nunez, New York

Address: 25 Milo Dr Middletown, NY 10941-2038

Brief Overview of Bankruptcy Case 15-36368-cgm: "The case of Lisa Nunez in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Nunez — New York, 15-36368


ᐅ Diane Nunziata, New York

Address: 50 Cantrell Ave Apt 8E Middletown, NY 10940

Concise Description of Bankruptcy Case 10-36350-cgm7: "The bankruptcy filing by Diane Nunziata, undertaken in May 7, 2010 in Middletown, NY under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Diane Nunziata — New York, 10-36350


ᐅ Krista Nuovo, New York

Address: 231 Phillipsburg Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 10-38489-cgm7: "The case of Krista Nuovo in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Nuovo — New York, 10-38489


ᐅ Donnell Margaret O, New York

Address: 455 Schutt Road Ext Apt 214 Middletown, NY 10940-2587

Brief Overview of Bankruptcy Case 2014-35863-cgm: "The bankruptcy record of Donnell Margaret O from Middletown, NY, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2014."
Donnell Margaret O — New York, 2014-35863


ᐅ Brien Darlene R O, New York

Address: 36 Edinburgh Rd Middletown, NY 10941-1744

Bankruptcy Case 15-36979-cgm Overview: "Middletown, NY resident Brien Darlene R O's Oct 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Brien Darlene R O — New York, 15-36979


ᐅ Margaret Odonnell, New York

Address: 455 Schutt Road Ext Apt 214 Middletown, NY 10940-2587

Bankruptcy Case 14-35863-cgm Summary: "The bankruptcy filing by Margaret Odonnell, undertaken in Apr 28, 2014 in Middletown, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Margaret Odonnell — New York, 14-35863


ᐅ Eduardo Olavarria, New York

Address: 45 Grand Ave Middletown, NY 10940

Bankruptcy Case 10-35411-cgm Summary: "Eduardo Olavarria's bankruptcy, initiated in 02/16/2010 and concluded by 06/08/2010 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Olavarria — New York, 10-35411


ᐅ Maria G Olavarria, New York

Address: 6 Pleasant Ave Middletown, NY 10940

Bankruptcy Case 13-35746-cgm Summary: "Middletown, NY resident Maria G Olavarria's 04/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2013."
Maria G Olavarria — New York, 13-35746


ᐅ Alex D Oppong, New York

Address: 53 Mayer Dr Middletown, NY 10940-3349

Bankruptcy Case 15-35145-cgm Summary: "The bankruptcy filing by Alex D Oppong, undertaken in 2015-01-28 in Middletown, NY under Chapter 7, concluded with discharge in 04/28/2015 after liquidating assets."
Alex D Oppong — New York, 15-35145


ᐅ Maria E Ortega, New York

Address: 112 Kensington Mnr # 10 Middletown, NY 10941

Brief Overview of Bankruptcy Case 11-37602-cgm: "Maria E Ortega's Chapter 7 bankruptcy, filed in Middletown, NY in September 2011, led to asset liquidation, with the case closing in 2012-01-04."
Maria E Ortega — New York, 11-37602


ᐅ Andrew L Ortiz, New York

Address: 76 Sarah Ln Middletown, NY 10941-4021

Concise Description of Bankruptcy Case 2014-36751-cgm7: "Andrew L Ortiz's Chapter 7 bankruptcy, filed in Middletown, NY in August 2014, led to asset liquidation, with the case closing in 11/26/2014."
Andrew L Ortiz — New York, 2014-36751


ᐅ Wilson Ortiz, New York

Address: 29 Evan Ct Middletown, NY 10940-3347

Concise Description of Bankruptcy Case 15-37037-cgm7: "In a Chapter 7 bankruptcy case, Wilson Ortiz from Middletown, NY, saw his proceedings start in 11/05/2015 and complete by Feb 3, 2016, involving asset liquidation."
Wilson Ortiz — New York, 15-37037


ᐅ Heather A Ortiz, New York

Address: 76 Sarah Ln Middletown, NY 10941-4021

Bankruptcy Case 14-36751-cgm Summary: "Middletown, NY resident Heather A Ortiz's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014."
Heather A Ortiz — New York, 14-36751


ᐅ Carlos A Ortiz, New York

Address: 28 Kensington Mnr Apt 28 Middletown, NY 10941-1800

Bankruptcy Case 2014-36853-cgm Overview: "The bankruptcy filing by Carlos A Ortiz, undertaken in Sep 10, 2014 in Middletown, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Carlos A Ortiz — New York, 2014-36853


ᐅ Julio G Ortiz, New York

Address: 7 Perrins Mews Middletown, NY 10940

Concise Description of Bankruptcy Case 13-36602-cgm7: "Middletown, NY resident Julio G Ortiz's 07.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2013."
Julio G Ortiz — New York, 13-36602


ᐅ Alexandra Ortiz, New York

Address: 197 Linden Ave Middletown, NY 10940-3652

Bankruptcy Case 14-37114-cgm Overview: "The case of Alexandra Ortiz in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra Ortiz — New York, 14-37114


ᐅ Alfred Ortiz, New York

Address: 72 Webb Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 13-36177-cgm7: "Middletown, NY resident Alfred Ortiz's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2013."
Alfred Ortiz — New York, 13-36177


ᐅ Robert Ortiz, New York

Address: 56 Underhill Rd Apt L Middletown, NY 10940

Bankruptcy Case 10-36102-cgm Summary: "The case of Robert Ortiz in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ortiz — New York, 10-36102


ᐅ Kenny Ortiz, New York

Address: 11 Talcott Pl Middletown, NY 10940

Bankruptcy Case 10-35604-cgm Summary: "In a Chapter 7 bankruptcy case, Kenny Ortiz from Middletown, NY, saw his proceedings start in Mar 4, 2010 and complete by Jun 11, 2010, involving asset liquidation."
Kenny Ortiz — New York, 10-35604


ᐅ Berle Ortiz, New York

Address: 29 Evan Ct Middletown, NY 10940-3347

Bankruptcy Case 15-37037-cgm Summary: "The bankruptcy filing by Berle Ortiz, undertaken in 11.05.2015 in Middletown, NY under Chapter 7, concluded with discharge in 2016-02-03 after liquidating assets."
Berle Ortiz — New York, 15-37037


ᐅ Stephanie G Osborne, New York

Address: PO Box 83 Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-35860-cgm: "Stephanie G Osborne's Chapter 7 bankruptcy, filed in Middletown, NY in 2011-03-31, led to asset liquidation, with the case closing in 07/21/2011."
Stephanie G Osborne — New York, 11-35860


ᐅ Stephen Ostrow, New York

Address: 194 White Bridge Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-35199-cgm: "In Middletown, NY, Stephen Ostrow filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Stephen Ostrow — New York, 13-35199


ᐅ Kathleen M Osullivan, New York

Address: 60 Sycamore Dr Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-36256-cgm: "The case of Kathleen M Osullivan in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Osullivan — New York, 11-36256


ᐅ Aida Gloria Otero, New York

Address: 165 Jimal Dr Middletown, NY 10940

Bankruptcy Case 11-35897-cgm Summary: "The bankruptcy record of Aida Gloria Otero from Middletown, NY, shows a Chapter 7 case filed in April 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Aida Gloria Otero — New York, 11-35897


ᐅ Jr Miguel Otero, New York

Address: 2 Kyleigh Way Middletown, NY 10940

Concise Description of Bankruptcy Case 12-35123-cgm7: "In Middletown, NY, Jr Miguel Otero filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2012."
Jr Miguel Otero — New York, 12-35123


ᐅ Rene Otero, New York

Address: 12 Monica Ct Middletown, NY 10941

Bankruptcy Case 12-36097-cgm Summary: "The bankruptcy filing by Rene Otero, undertaken in 2012-04-30 in Middletown, NY under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Rene Otero — New York, 12-36097


ᐅ Paul Owen, New York

Address: 13 Grove St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-37594-cgm: "Paul Owen's Chapter 7 bankruptcy, filed in Middletown, NY in 2013-11-27, led to asset liquidation, with the case closing in March 3, 2014."
Paul Owen — New York, 13-37594


ᐅ Rey Alejandro Pagan, New York

Address: 87 Watkins Ave Middletown, NY 10940-4620

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35885-cgm: "In a Chapter 7 bankruptcy case, Rey Alejandro Pagan from Middletown, NY, saw his proceedings start in 04.30.2014 and complete by July 2014, involving asset liquidation."
Rey Alejandro Pagan — New York, 2014-35885


ᐅ Jr Rey Alejandro Pagan, New York

Address: 87 Watkins Ave Middletown, NY 10940-4620

Bankruptcy Case 14-35885-cgm Overview: "The bankruptcy filing by Jr Rey Alejandro Pagan, undertaken in April 30, 2014 in Middletown, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Jr Rey Alejandro Pagan — New York, 14-35885


ᐅ Rocco Paglia, New York

Address: 248 Derby Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 11-36862-cgm7: "The bankruptcy filing by Rocco Paglia, undertaken in Jun 29, 2011 in Middletown, NY under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Rocco Paglia — New York, 11-36862


ᐅ Enrique Pajemola, New York

Address: PO Box 4245 Middletown, NY 10941

Bankruptcy Case 10-38478-cgm Overview: "Enrique Pajemola's Chapter 7 bankruptcy, filed in Middletown, NY in 2010-11-12, led to asset liquidation, with the case closing in 2011-03-04."
Enrique Pajemola — New York, 10-38478


ᐅ Jonathan L Palaszynski, New York

Address: 149 Berkman Dr Middletown, NY 10941

Bankruptcy Case 12-37702-cgm Overview: "The bankruptcy record of Jonathan L Palaszynski from Middletown, NY, shows a Chapter 7 case filed in 10.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2013."
Jonathan L Palaszynski — New York, 12-37702


ᐅ John M Palazzo, New York

Address: 5 Highland Lake Rd Middletown, NY 10940-7308

Bankruptcy Case 10-37391-cgm Overview: "The bankruptcy record for John M Palazzo from Middletown, NY, under Chapter 13, filed in 2010-08-09, involved setting up a repayment plan, finalized by February 26, 2013."
John M Palazzo — New York, 10-37391


ᐅ Julia Palladino, New York

Address: 5 Dominick St Middletown, NY 10941

Concise Description of Bankruptcy Case 13-37274-cgm7: "In Middletown, NY, Julia Palladino filed for Chapter 7 bankruptcy in 2013-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2014."
Julia Palladino — New York, 13-37274


ᐅ Christopher Palovich, New York

Address: 4 Weather Vane Way Middletown, NY 10940

Bankruptcy Case 13-36764-cgm Overview: "In Middletown, NY, Christopher Palovich filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-05."
Christopher Palovich — New York, 13-36764


ᐅ David John Panno, New York

Address: 85 Cortright Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 12-38202-cgm7: "In a Chapter 7 bankruptcy case, David John Panno from Middletown, NY, saw his proceedings start in 2012-12-28 and complete by 04.03.2013, involving asset liquidation."
David John Panno — New York, 12-38202


ᐅ Edmee Panza, New York

Address: 18 S Railroad Ave Middletown, NY 10940-5308

Snapshot of U.S. Bankruptcy Proceeding Case 15-36698-cgm: "The bankruptcy filing by Edmee Panza, undertaken in 09/16/2015 in Middletown, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Edmee Panza — New York, 15-36698


ᐅ Steve Panza, New York

Address: 18 S Railroad Ave Middletown, NY 10940-5308

Bankruptcy Case 15-36698-cgm Overview: "The case of Steve Panza in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Panza — New York, 15-36698


ᐅ Timothy P Paoli, New York

Address: 256 Derby Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 11-36009-cgm7: "Middletown, NY resident Timothy P Paoli's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
Timothy P Paoli — New York, 11-36009


ᐅ Shelisa Parchment, New York

Address: 129 Monhagen Ave Middletown, NY 10940

Bankruptcy Case 11-35699-cgm Overview: "Shelisa Parchment's Chapter 7 bankruptcy, filed in Middletown, NY in 2011-03-18, led to asset liquidation, with the case closing in July 2011."
Shelisa Parchment — New York, 11-35699


ᐅ Sal J Parisella, New York

Address: 17 Avenue C Middletown, NY 10940

Bankruptcy Case 11-37303-cgm Summary: "In a Chapter 7 bankruptcy case, Sal J Parisella from Middletown, NY, saw his proceedings start in 08/12/2011 and complete by Nov 8, 2011, involving asset liquidation."
Sal J Parisella — New York, 11-37303


ᐅ Caroline Parlapanov, New York

Address: 19 Highland Ave Middletown, NY 10940-4909

Brief Overview of Bankruptcy Case 14-37058-cgm: "The bankruptcy record of Caroline Parlapanov from Middletown, NY, shows a Chapter 7 case filed in 10/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Caroline Parlapanov — New York, 14-37058


ᐅ Sebaedin Parlapanov, New York

Address: 3 Kings Dr Middletown, NY 10941

Concise Description of Bankruptcy Case 11-38199-cgm7: "Sebaedin Parlapanov's Chapter 7 bankruptcy, filed in Middletown, NY in 2011-11-18, led to asset liquidation, with the case closing in Mar 9, 2012."
Sebaedin Parlapanov — New York, 11-38199


ᐅ Kathleen M Patch, New York

Address: 560 Scotchtown Collabar Rd Middletown, NY 10941

Bankruptcy Case 11-35035-cgm Summary: "In Middletown, NY, Kathleen M Patch filed for Chapter 7 bankruptcy in 2011-01-09. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2011."
Kathleen M Patch — New York, 11-35035


ᐅ Victor Pena, New York

Address: 54 Amy Ln Middletown, NY 10941-2015

Bankruptcy Case 14-37223-cgm Overview: "Middletown, NY resident Victor Pena's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Victor Pena — New York, 14-37223


ᐅ Cancela Addys Peralta, New York

Address: 10 W Jackson Ave Middletown, NY 10940-4210

Bankruptcy Case 14-37235-cgm Overview: "Middletown, NY resident Cancela Addys Peralta's 11.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-09."
Cancela Addys Peralta — New York, 14-37235


ᐅ Zulma M Percely, New York

Address: 74 Uhlig Rd Apt A221 Middletown, NY 10940

Bankruptcy Case 11-35490-cgm Summary: "The bankruptcy record of Zulma M Percely from Middletown, NY, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Zulma M Percely — New York, 11-35490


ᐅ Fabio Perenguez, New York

Address: 28 Pine St Middletown, NY 10940-6244

Bankruptcy Case 2014-35618-cgm Summary: "In Middletown, NY, Fabio Perenguez filed for Chapter 7 bankruptcy in March 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2014."
Fabio Perenguez — New York, 2014-35618


ᐅ Michael Cruz Perez, New York

Address: 51 Broad St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-36034-cgm: "The case of Michael Cruz Perez in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cruz Perez — New York, 12-36034


ᐅ Monique C Peroni, New York

Address: 6 Hanover Mews Middletown, NY 10940-3559

Snapshot of U.S. Bankruptcy Proceeding Case 15-37225-cgm: "The bankruptcy record of Monique C Peroni from Middletown, NY, shows a Chapter 7 case filed in December 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Monique C Peroni — New York, 15-37225


ᐅ Jr Keith Perrin, New York

Address: 4 Davidge Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38210-cgm: "The bankruptcy filing by Jr Keith Perrin, undertaken in 2010-10-22 in Middletown, NY under Chapter 7, concluded with discharge in 2011-02-11 after liquidating assets."
Jr Keith Perrin — New York, 10-38210


ᐅ Roberta Perry, New York

Address: 17 Grant St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-37207-cgm: "Roberta Perry's bankruptcy, initiated in July 2010 and concluded by 2010-11-12 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Perry — New York, 10-37207


ᐅ Kesha Perry, New York

Address: 118 Wawayanda Ave Middletown, NY 10940-6708

Bankruptcy Case 15-36492-cgm Summary: "The bankruptcy record of Kesha Perry from Middletown, NY, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2015."
Kesha Perry — New York, 15-36492


ᐅ Jaisankar Persaud, New York

Address: 8 Bartlett Dr Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 11-38506-cgm: "In Middletown, NY, Jaisankar Persaud filed for Chapter 7 bankruptcy in Dec 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Jaisankar Persaud — New York, 11-38506


ᐅ Kevin Ron Persaud, New York

Address: 1 Starhaven Ave Middletown, NY 10940-4617

Bankruptcy Case 2014-36526-cgm Overview: "Kevin Ron Persaud's Chapter 7 bankruptcy, filed in Middletown, NY in 07/25/2014, led to asset liquidation, with the case closing in October 2014."
Kevin Ron Persaud — New York, 2014-36526


ᐅ Allison Persaud, New York

Address: 941 Mt Hope Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-35527-cgm: "Middletown, NY resident Allison Persaud's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Allison Persaud — New York, 10-35527


ᐅ Frederick E Petrone, New York

Address: 38 Washington St Middletown, NY 10940-5231

Brief Overview of Bankruptcy Case 14-37343-cgm: "The bankruptcy filing by Frederick E Petrone, undertaken in November 2014 in Middletown, NY under Chapter 7, concluded with discharge in Feb 23, 2015 after liquidating assets."
Frederick E Petrone — New York, 14-37343


ᐅ David J Pharr, New York

Address: 114 Sherwood Dr S Middletown, NY 10941

Concise Description of Bankruptcy Case 13-37330-cgm7: "David J Pharr's bankruptcy, initiated in 2013-10-23 and concluded by January 27, 2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Pharr — New York, 13-37330


ᐅ Anderson Phillips, New York

Address: 37 Twin Wells Ct Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-36751-cgm: "In a Chapter 7 bankruptcy case, Anderson Phillips from Middletown, NY, saw his proceedings start in 2010-06-13 and complete by September 14, 2010, involving asset liquidation."
Anderson Phillips — New York, 10-36751


ᐅ Ronald Pipia, New York

Address: 159 Guymard Tpke Middletown, NY 10940-7107

Brief Overview of Bankruptcy Case 16-35597-cgm: "In a Chapter 7 bankruptcy case, Ronald Pipia from Middletown, NY, saw their proceedings start in 2016-04-01 and complete by 06.30.2016, involving asset liquidation."
Ronald Pipia — New York, 16-35597


ᐅ Kathleen Mary Pladdys, New York

Address: 163 Gillen Rd Middletown, NY 10940-6367

Concise Description of Bankruptcy Case 16-35591-cgm7: "In Middletown, NY, Kathleen Mary Pladdys filed for Chapter 7 bankruptcy in 2016-04-01. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kathleen Mary Pladdys — New York, 16-35591


ᐅ Randy Scott Plummer, New York

Address: 33 1/2 Harrison St Middletown, NY 10940-3826

Bankruptcy Case 15-36369-cgm Summary: "The bankruptcy record of Randy Scott Plummer from Middletown, NY, shows a Chapter 7 case filed in 07/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-24."
Randy Scott Plummer — New York, 15-36369


ᐅ Clarissa Plummer, New York

Address: 33 1/2 Harrison St Middletown, NY 10940-3826

Bankruptcy Case 15-36369-cgm Overview: "Clarissa Plummer's bankruptcy, initiated in 2015-07-26 and concluded by October 24, 2015 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarissa Plummer — New York, 15-36369


ᐅ Ramon J Polenberg, New York

Address: 6 Wisner Pl Middletown, NY 10940

Bankruptcy Case 12-37811-cgm Summary: "Ramon J Polenberg's Chapter 7 bankruptcy, filed in Middletown, NY in 2012-11-06, led to asset liquidation, with the case closing in 2013-02-10."
Ramon J Polenberg — New York, 12-37811


ᐅ Jennifer L Pollaro, New York

Address: 70 Lake Ave Middletown, NY 10940-5527

Bankruptcy Case 15-36218-cgm Overview: "The case of Jennifer L Pollaro in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Pollaro — New York, 15-36218


ᐅ Kelly A Pollock, New York

Address: 60 Peach Pl Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-36343-cgm: "Kelly A Pollock's Chapter 7 bankruptcy, filed in Middletown, NY in 06.09.2013, led to asset liquidation, with the case closing in 09/13/2013."
Kelly A Pollock — New York, 13-36343


ᐅ Lisa Ponte, New York

Address: 27 Highview Dr Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 10-35856-cgm: "The case of Lisa Ponte in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ponte — New York, 10-35856


ᐅ Tom Poon, New York

Address: 5 Overhill Rd Middletown, NY 10940-3003

Bankruptcy Case 2014-36349-cgm Summary: "In Middletown, NY, Tom Poon filed for Chapter 7 bankruptcy in Jun 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Tom Poon — New York, 2014-36349


ᐅ Lisa Porpiglia, New York

Address: 141 Bert Crawford Rd Middletown, NY 10940-2150

Bankruptcy Case 2014-35692-cgm Overview: "In Middletown, NY, Lisa Porpiglia filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2014."
Lisa Porpiglia — New York, 2014-35692


ᐅ Vincent A Portee, New York

Address: 144 1/2 Academy Ave Middletown, NY 10940

Bankruptcy Case 12-35090-cgm Summary: "The case of Vincent A Portee in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent A Portee — New York, 12-35090


ᐅ Kalinda D Powell, New York

Address: 4 Sarah Ln Middletown, NY 10941

Concise Description of Bankruptcy Case 12-36491-cgm7: "The bankruptcy record of Kalinda D Powell from Middletown, NY, shows a Chapter 7 case filed in Jun 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-12."
Kalinda D Powell — New York, 12-36491


ᐅ Tyrone Zachary Pratt, New York

Address: 5 1/2 Albert St Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-35823-cgm: "Tyrone Zachary Pratt's bankruptcy, initiated in April 2013 and concluded by 07.17.2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Zachary Pratt — New York, 13-35823


ᐅ Melissa Prieto, New York

Address: 116 Reinhardt Rd Middletown, NY 10940

Bankruptcy Case 13-36216-cgm Summary: "Melissa Prieto's Chapter 7 bankruptcy, filed in Middletown, NY in 05.27.2013, led to asset liquidation, with the case closing in 2013-08-31."
Melissa Prieto — New York, 13-36216


ᐅ Sandra Prisco, New York

Address: 45 Gordon Rd Middletown, NY 10941

Bankruptcy Case 11-37959-cgm Overview: "In Middletown, NY, Sandra Prisco filed for Chapter 7 bankruptcy in October 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2012."
Sandra Prisco — New York, 11-37959


ᐅ Ildefonso Prudencio, New York

Address: 9 Rivervale Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-37788-cgm: "The case of Ildefonso Prudencio in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ildefonso Prudencio — New York, 12-37788


ᐅ Jennifer Jean Prystowski, New York

Address: 106 Belmont Ave Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-35525-cgm: "Jennifer Jean Prystowski's bankruptcy, initiated in Mar 1, 2011 and concluded by 2011-06-21 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Jean Prystowski — New York, 11-35525


ᐅ Vincenzo Pupo, New York

Address: 212 Kirbytown Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 10-36661-cgm7: "The case of Vincenzo Pupo in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincenzo Pupo — New York, 10-36661


ᐅ Juan Guillermo Puyo, New York

Address: 14 Kensington Mnr Middletown, NY 10941

Bankruptcy Case 11-36149-cgm Overview: "In Middletown, NY, Juan Guillermo Puyo filed for Chapter 7 bankruptcy in Apr 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Juan Guillermo Puyo — New York, 11-36149


ᐅ Balmore Quijano, New York

Address: 33 Pleasant Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-37713-cgm: "In Middletown, NY, Balmore Quijano filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2013."
Balmore Quijano — New York, 12-37713


ᐅ Rosaura Quijano, New York

Address: 33 Pleasant Ave Middletown, NY 10940

Bankruptcy Case 10-37978-cgm Summary: "The bankruptcy filing by Rosaura Quijano, undertaken in Sep 30, 2010 in Middletown, NY under Chapter 7, concluded with discharge in 2011-01-20 after liquidating assets."
Rosaura Quijano — New York, 10-37978


ᐅ Peter Quinn, New York

Address: 35 Marcy Ln Middletown, NY 10941

Bankruptcy Case 10-38652-cgm Summary: "In a Chapter 7 bankruptcy case, Peter Quinn from Middletown, NY, saw his proceedings start in 11.30.2010 and complete by March 2011, involving asset liquidation."
Peter Quinn — New York, 10-38652


ᐅ Isabelle Quinn, New York

Address: 27 James P Kelly Way Apt 13 Middletown, NY 10940

Bankruptcy Case 13-36154-cgm Summary: "In Middletown, NY, Isabelle Quinn filed for Chapter 7 bankruptcy in May 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2013."
Isabelle Quinn — New York, 13-36154


ᐅ Edwin Quinones, New York

Address: 30 Mountain Ave Middletown, NY 10940-6248

Concise Description of Bankruptcy Case 15-35135-cgm7: "Edwin Quinones's bankruptcy, initiated in 2015-01-28 and concluded by 2015-04-28 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Quinones — New York, 15-35135


ᐅ Maria L Quinones, New York

Address: 30 Mountain Ave Middletown, NY 10940-6248

Snapshot of U.S. Bankruptcy Proceeding Case 15-35135-cgm: "The bankruptcy record of Maria L Quinones from Middletown, NY, shows a Chapter 7 case filed in 01/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2015."
Maria L Quinones — New York, 15-35135


ᐅ Patricia Quintana, New York

Address: 95 Brookline Ave Middletown, NY 10940

Bankruptcy Case 10-37479-cgm Overview: "Patricia Quintana's bankruptcy, initiated in 2010-08-17 and concluded by 2010-11-09 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Quintana — New York, 10-37479


ᐅ Robert M Quintiliano, New York

Address: 103 Monhagen Ave Middletown, NY 10940-6129

Concise Description of Bankruptcy Case 15-36538-cgm7: "The bankruptcy record of Robert M Quintiliano from Middletown, NY, shows a Chapter 7 case filed in 2015-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Robert M Quintiliano — New York, 15-36538