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 Sarah A Sanchez, New York

Address: 55 Beattie Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-35519-cgm: "In Middletown, NY, Sarah A Sanchez filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2011."
Sarah A Sanchez — New York, 11-35519


ᐅ Virtudes Sanchez, New York

Address: 99 Sheffield Dr Middletown, NY 10940

Concise Description of Bankruptcy Case 10-37379-cgm7: "In Middletown, NY, Virtudes Sanchez filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2010."
Virtudes Sanchez — New York, 10-37379


ᐅ Hilda Sandoval, New York

Address: 14 Patio Rd Middletown, NY 10941

Brief Overview of Bankruptcy Case 12-35017-cgm: "In a Chapter 7 bankruptcy case, Hilda Sandoval from Middletown, NY, saw her proceedings start in 01.04.2012 and complete by 03.28.2012, involving asset liquidation."
Hilda Sandoval — New York, 12-35017


ᐅ Janine Santana, New York

Address: 737 County Route 49 Middletown, NY 10940

Bankruptcy Case 10-36434-cgm Summary: "In a Chapter 7 bankruptcy case, Janine Santana from Middletown, NY, saw her proceedings start in 05.16.2010 and complete by 2010-09-05, involving asset liquidation."
Janine Santana — New York, 10-36434


ᐅ Rafael A Santiago, New York

Address: 39 Prospect Ave Middletown, NY 10940

Bankruptcy Case 11-35180-cgm Overview: "Middletown, NY resident Rafael A Santiago's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Rafael A Santiago — New York, 11-35180


ᐅ Caroline Santiago, New York

Address: 7 Evan Ct Middletown, NY 10940

Concise Description of Bankruptcy Case 13-37660-cgm7: "The bankruptcy record of Caroline Santiago from Middletown, NY, shows a Chapter 7 case filed in 12.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Caroline Santiago — New York, 13-37660


ᐅ Lisa R Santiago, New York

Address: 34 Horseshoe Way Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-35736-cgm: "The bankruptcy filing by Lisa R Santiago, undertaken in 03/22/2011 in Middletown, NY under Chapter 7, concluded with discharge in Jun 22, 2011 after liquidating assets."
Lisa R Santiago — New York, 11-35736


ᐅ Lethbed L Santos, New York

Address: 30 Kensington Mnr Apt 6 Middletown, NY 10941

Bankruptcy Case 13-37248-cgm Overview: "Lethbed L Santos's Chapter 7 bankruptcy, filed in Middletown, NY in Oct 10, 2013, led to asset liquidation, with the case closing in 2014-01-14."
Lethbed L Santos — New York, 13-37248


ᐅ Maribel Saravia, New York

Address: 28 Horseshoe Way Middletown, NY 10940-2334

Brief Overview of Bankruptcy Case 2014-36669-cgm: "In a Chapter 7 bankruptcy case, Maribel Saravia from Middletown, NY, saw her proceedings start in August 2014 and complete by 2014-11-13, involving asset liquidation."
Maribel Saravia — New York, 2014-36669


ᐅ Douglas Savino, New York

Address: 31 Waverly Pl Middletown, NY 10940

Bankruptcy Case 10-38620-cgm Summary: "The bankruptcy filing by Douglas Savino, undertaken in 2010-11-28 in Middletown, NY under Chapter 7, concluded with discharge in 2011-03-20 after liquidating assets."
Douglas Savino — New York, 10-38620


ᐅ Craig Artelle Sayles, New York

Address: 109 Rolling Meadows Rd Middletown, NY 10940-2607

Brief Overview of Bankruptcy Case 6:10-bk-13710-KSJ: "Filing for Chapter 13 bankruptcy in August 2010, Craig Artelle Sayles from Middletown, NY, structured a repayment plan, achieving discharge in 2013-02-12."
Craig Artelle Sayles — New York, 6:10-bk-13710


ᐅ Marie Scalabrino, New York

Address: 24 Jean Ridge Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-36162-cgm: "Marie Scalabrino's Chapter 7 bankruptcy, filed in Middletown, NY in 05/07/2012, led to asset liquidation, with the case closing in 08/27/2012."
Marie Scalabrino — New York, 12-36162


ᐅ Shurland A Scantlebury, New York

Address: 16 Harrison St Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-36245-cgm: "In Middletown, NY, Shurland A Scantlebury filed for Chapter 7 bankruptcy in 04.30.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Shurland A Scantlebury — New York, 11-36245


ᐅ Paul Scesa, New York

Address: 13 Bonnell Pl Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-37537-cgm: "Middletown, NY resident Paul Scesa's 10/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-12."
Paul Scesa — New York, 12-37537


ᐅ Kimberley A Schettkoe, New York

Address: 160 Tally Ho Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 11-36594-cgm: "The bankruptcy filing by Kimberley A Schettkoe, undertaken in 05/31/2011 in Middletown, NY under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Kimberley A Schettkoe — New York, 11-36594


ᐅ Stacey Anne Schick, New York

Address: 100 Hillside Dr Apt G7 Middletown, NY 10941-1334

Brief Overview of Bankruptcy Case 14-37154-cgm: "Stacey Anne Schick's bankruptcy, initiated in 10/28/2014 and concluded by 01.26.2015 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Anne Schick — New York, 14-37154


ᐅ Lindsey M Schneider, New York

Address: 151 Excelsior Ave Middletown, NY 10940

Bankruptcy Case 11-36787-cgm Summary: "The bankruptcy filing by Lindsey M Schneider, undertaken in 2011-06-22 in Middletown, NY under Chapter 7, concluded with discharge in Sep 20, 2011 after liquidating assets."
Lindsey M Schneider — New York, 11-36787


ᐅ Richard Schoenberger, New York

Address: 39 East Ave Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-35218-cgm: "In a Chapter 7 bankruptcy case, Richard Schoenberger from Middletown, NY, saw their proceedings start in January 2010 and complete by 04.20.2010, involving asset liquidation."
Richard Schoenberger — New York, 10-35218


ᐅ Cindy Schoenleber, New York

Address: 98 Blumel Rd Middletown, NY 10941-1202

Bankruptcy Case 14-35040-cgm Overview: "The bankruptcy record of Cindy Schoenleber from Middletown, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-10."
Cindy Schoenleber — New York, 14-35040


ᐅ Paul Schwartz, New York

Address: 1506 Mountain Rd Middletown, NY 10940

Concise Description of Bankruptcy Case 09-38067-cgm7: "In a Chapter 7 bankruptcy case, Paul Schwartz from Middletown, NY, saw their proceedings start in 2009-11-04 and complete by February 2010, involving asset liquidation."
Paul Schwartz — New York, 09-38067


ᐅ Tina A Scofield, New York

Address: 144 High Barney Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 13-35438-cgm: "In Middletown, NY, Tina A Scofield filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-24."
Tina A Scofield — New York, 13-35438


ᐅ Clifford H Scurville, New York

Address: 6 Estate Dr Middletown, NY 10940

Concise Description of Bankruptcy Case 13-35531-cgm7: "The bankruptcy filing by Clifford H Scurville, undertaken in 2013-03-13 in Middletown, NY under Chapter 7, concluded with discharge in 2013-06-17 after liquidating assets."
Clifford H Scurville — New York, 13-35531


ᐅ Carol Sealy, New York

Address: 76 Uhlig Rd Apt B222 Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 09-38065-cgm: "In a Chapter 7 bankruptcy case, Carol Sealy from Middletown, NY, saw their proceedings start in November 4, 2009 and complete by 2010-02-03, involving asset liquidation."
Carol Sealy — New York, 09-38065


ᐅ Everton Mackenly Searchwell, New York

Address: 7 Ridge St Middletown, NY 10940

Bankruptcy Case 12-37455-cgm Summary: "In Middletown, NY, Everton Mackenly Searchwell filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Everton Mackenly Searchwell — New York, 12-37455


ᐅ Jr Harry L Seddon, New York

Address: 29 Manhattan Ave Middletown, NY 10940

Bankruptcy Case 11-37534-cgm Summary: "The case of Jr Harry L Seddon in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harry L Seddon — New York, 11-37534


ᐅ Matthew Sepulveda, New York

Address: 14 Patricia Rd Middletown, NY 10941-1221

Brief Overview of Bankruptcy Case 16-35316-cgm: "The case of Matthew Sepulveda in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Sepulveda — New York, 16-35316


ᐅ Robert Sessock, New York

Address: 50 Rockwood Cir # CIRCLE1A Middletown, NY 10941

Bankruptcy Case 10-35348-cgm Summary: "The case of Robert Sessock in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Sessock — New York, 10-35348


ᐅ Maria Shakespeare, New York

Address: 111 Whipple Rd Middletown, NY 10940

Bankruptcy Case 10-38655-cgm Summary: "The bankruptcy record of Maria Shakespeare from Middletown, NY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2011."
Maria Shakespeare — New York, 10-38655


ᐅ William Shanley, New York

Address: 203 Greencrest Dr Middletown, NY 10941-1324

Concise Description of Bankruptcy Case 15-36263-cgm7: "William Shanley's Chapter 7 bankruptcy, filed in Middletown, NY in 2015-07-09, led to asset liquidation, with the case closing in 10.07.2015."
William Shanley — New York, 15-36263


ᐅ Ruben Sierra, New York

Address: 37 Lexington Way Middletown, NY 10940-1607

Brief Overview of Bankruptcy Case 15-35973-cgm: "The case of Ruben Sierra in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Sierra — New York, 15-35973


ᐅ Gregory Paul Sillen, New York

Address: 7 Keystone Park Middletown, NY 10940-4307

Bankruptcy Case 16-35797-cgm Overview: "The case of Gregory Paul Sillen in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Paul Sillen — New York, 16-35797


ᐅ Helene Sillen, New York

Address: 7 Keystone Park Middletown, NY 10940-4307

Concise Description of Bankruptcy Case 16-35797-cgm7: "Helene Sillen's Chapter 7 bankruptcy, filed in Middletown, NY in 04/28/2016, led to asset liquidation, with the case closing in July 2016."
Helene Sillen — New York, 16-35797


ᐅ Jan Silvernail, New York

Address: 16 Horton Ave Unit 1 Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-36673-cgm: "Middletown, NY resident Jan Silvernail's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2012."
Jan Silvernail — New York, 12-36673


ᐅ Jason D Silvernail, New York

Address: 16 Horton Ave Unit 2 Middletown, NY 10940

Brief Overview of Bankruptcy Case 12-36423-cgm: "The bankruptcy record of Jason D Silvernail from Middletown, NY, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Jason D Silvernail — New York, 12-36423


ᐅ Peter Silvia, New York

Address: 380 Route 211 W Middletown, NY 10940

Concise Description of Bankruptcy Case 10-37970-cgm7: "Peter Silvia's bankruptcy, initiated in 09.30.2010 and concluded by 01.20.2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Silvia — New York, 10-37970


ᐅ Murray Andrea Simmons, New York

Address: 18 Beers Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-35702-cgm: "In Middletown, NY, Murray Andrea Simmons filed for Chapter 7 bankruptcy in 2012-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-14."
Murray Andrea Simmons — New York, 12-35702


ᐅ Joseph Simmons, New York

Address: 23 Beth Dr Middletown, NY 10941

Concise Description of Bankruptcy Case 10-35901-cgm7: "Joseph Simmons's bankruptcy, initiated in March 31, 2010 and concluded by Jun 23, 2010 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Simmons — New York, 10-35901


ᐅ Preston L Simpson, New York

Address: 8 Knox Ave Middletown, NY 10940-6108

Brief Overview of Bankruptcy Case 15-37198-cgm: "Preston L Simpson's bankruptcy, initiated in 2015-11-30 and concluded by February 2016 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Preston L Simpson — New York, 15-37198


ᐅ Margaret Simpson, New York

Address: 15 Cherry St Middletown, NY 10940-3116

Concise Description of Bankruptcy Case 14-36226-cgm7: "The bankruptcy filing by Margaret Simpson, undertaken in 2014-06-13 in Middletown, NY under Chapter 7, concluded with discharge in September 11, 2014 after liquidating assets."
Margaret Simpson — New York, 14-36226


ᐅ Dottylin C Simpson, New York

Address: 8 Knox Ave Middletown, NY 10940-6108

Snapshot of U.S. Bankruptcy Proceeding Case 15-37198-cgm: "Dottylin C Simpson's Chapter 7 bankruptcy, filed in Middletown, NY in 2015-11-30, led to asset liquidation, with the case closing in Feb 28, 2016."
Dottylin C Simpson — New York, 15-37198


ᐅ Manpreet Singh, New York

Address: 5 Sheffield Dr Middletown, NY 10940

Bankruptcy Case 10-36257-cgm Overview: "Middletown, NY resident Manpreet Singh's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Manpreet Singh — New York, 10-36257


ᐅ Diaz Charlene Singleton, New York

Address: 22 Winding Ridge Ln Middletown, NY 10940

Brief Overview of Bankruptcy Case 13-36669-cgm: "The case of Diaz Charlene Singleton in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diaz Charlene Singleton — New York, 13-36669


ᐅ Calliope I Smernaos, New York

Address: 3 Spring St Middletown, NY 10940

Bankruptcy Case 12-35558-cgm Summary: "Middletown, NY resident Calliope I Smernaos's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2012."
Calliope I Smernaos — New York, 12-35558


ᐅ Michelle R Smith, New York

Address: 35 Oak Hill Rd Middletown, NY 10941-1365

Bankruptcy Case 14-37243-cgm Summary: "Michelle R Smith's bankruptcy, initiated in November 12, 2014 and concluded by Feb 10, 2015 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle R Smith — New York, 14-37243


ᐅ James Smith, New York

Address: 69 Greencrest Dr Middletown, NY 10941

Bankruptcy Case 09-38332-cgm Summary: "James Smith's bankruptcy, initiated in 2009-11-30 and concluded by March 6, 2010 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Smith — New York, 09-38332


ᐅ Robert Smith, New York

Address: 9 W Prospect Ave Middletown, NY 10940

Bankruptcy Case 10-38984-cgm Overview: "The bankruptcy filing by Robert Smith, undertaken in 12.31.2010 in Middletown, NY under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Robert Smith — New York, 10-38984


ᐅ Donna Jean Smith, New York

Address: 11 Manhattan Ave Middletown, NY 10940-6226

Bankruptcy Case 14-37451-cgm Summary: "In Middletown, NY, Donna Jean Smith filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-14."
Donna Jean Smith — New York, 14-37451


ᐅ Brenda J Smith, New York

Address: 88 Woodlake Dr Middletown, NY 10940-4274

Brief Overview of Bankruptcy Case 15-37291-cgm: "Middletown, NY resident Brenda J Smith's December 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
Brenda J Smith — New York, 15-37291


ᐅ Scott Martin Smith, New York

Address: 1 Woods Pl Middletown, NY 10940

Concise Description of Bankruptcy Case 11-37330-cgm7: "The bankruptcy filing by Scott Martin Smith, undertaken in Aug 16, 2011 in Middletown, NY under Chapter 7, concluded with discharge in 12/06/2011 after liquidating assets."
Scott Martin Smith — New York, 11-37330


ᐅ Merrill Smith, New York

Address: 2 Mountain Ave Middletown, NY 10940

Bankruptcy Case 11-38180-cgm Overview: "In Middletown, NY, Merrill Smith filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2012."
Merrill Smith — New York, 11-38180


ᐅ Brian Smyth, New York

Address: 25 Badami Dr Middletown, NY 10941

Bankruptcy Case 10-37795-cgm Summary: "Brian Smyth's Chapter 7 bankruptcy, filed in Middletown, NY in 2010-09-17, led to asset liquidation, with the case closing in Dec 16, 2010."
Brian Smyth — New York, 10-37795


ᐅ Paul D Smythe, New York

Address: 4 Silo Ln Middletown, NY 10940-2603

Bankruptcy Case 14-35523-cgm Overview: "Paul D Smythe's Chapter 7 bankruptcy, filed in Middletown, NY in 03/18/2014, led to asset liquidation, with the case closing in 06/16/2014."
Paul D Smythe — New York, 14-35523


ᐅ Edward A Snyder, New York

Address: 7 Gene Rd Middletown, NY 10941

Bankruptcy Case 13-36246-cgm Overview: "The bankruptcy filing by Edward A Snyder, undertaken in May 29, 2013 in Middletown, NY under Chapter 7, concluded with discharge in 09.02.2013 after liquidating assets."
Edward A Snyder — New York, 13-36246


ᐅ Pellegrino Sorice, New York

Address: 61 Cottage St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38851-cgm: "The bankruptcy record of Pellegrino Sorice from Middletown, NY, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Pellegrino Sorice — New York, 10-38851


ᐅ Milton Anibal Soto, New York

Address: 6 Avoncroft Ln Middletown, NY 10940-5078

Concise Description of Bankruptcy Case 14-37151-cgm7: "In a Chapter 7 bankruptcy case, Milton Anibal Soto from Middletown, NY, saw his proceedings start in 2014-10-28 and complete by 01.26.2015, involving asset liquidation."
Milton Anibal Soto — New York, 14-37151


ᐅ Manuel Soto, New York

Address: 127 Sproat St Middletown, NY 10940

Concise Description of Bankruptcy Case 13-37356-cgm7: "In a Chapter 7 bankruptcy case, Manuel Soto from Middletown, NY, saw his proceedings start in October 2013 and complete by February 1, 2014, involving asset liquidation."
Manuel Soto — New York, 13-37356


ᐅ Jennifer Elaine Soto, New York

Address: 6 Avoncroft Ln Middletown, NY 10940-5078

Concise Description of Bankruptcy Case 14-37151-cgm7: "In a Chapter 7 bankruptcy case, Jennifer Elaine Soto from Middletown, NY, saw her proceedings start in Oct 28, 2014 and complete by Jan 26, 2015, involving asset liquidation."
Jennifer Elaine Soto — New York, 14-37151


ᐅ Christina Spearman, New York

Address: 64 New York Ave Middletown, NY 10940-4334

Brief Overview of Bankruptcy Case 2014-36354-cgm: "The case of Christina Spearman in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Spearman — New York, 2014-36354


ᐅ Jason Andrew Speckenbach, New York

Address: 32 Chestnut Ave Middletown, NY 10940

Bankruptcy Case 13-35991-cgm Overview: "Jason Andrew Speckenbach's bankruptcy, initiated in 2013-04-29 and concluded by Aug 3, 2013 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Andrew Speckenbach — New York, 13-35991


ᐅ Richard Speckenbach, New York

Address: 15 Hickory Ter Middletown, NY 10940-6908

Concise Description of Bankruptcy Case 09-37742-cgm7: "Richard Speckenbach, a resident of Middletown, NY, entered a Chapter 13 bankruptcy plan in Oct 6, 2009, culminating in its successful completion by 12.19.2012."
Richard Speckenbach — New York, 09-37742


ᐅ Shari Mindy Spector, New York

Address: 36 Dolson Ave Middletown, NY 10940

Bankruptcy Case 13-37159-cgm Overview: "Middletown, NY resident Shari Mindy Spector's September 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2014."
Shari Mindy Spector — New York, 13-37159


ᐅ Lisa A Speights, New York

Address: 32 Poplar Ln Middletown, NY 10941

Bankruptcy Case 12-35791-cgm Summary: "The case of Lisa A Speights in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Speights — New York, 12-35791


ᐅ Raiann Springer, New York

Address: 425 Overlook Dr Middletown, NY 10940

Bankruptcy Case 10-35620-cgm Summary: "The bankruptcy record of Raiann Springer from Middletown, NY, shows a Chapter 7 case filed in 03.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Raiann Springer — New York, 10-35620


ᐅ Krystine Squillante, New York

Address: 326 Sherwood Dr N Middletown, NY 10941-1309

Brief Overview of Bankruptcy Case 2014-35792-cgm: "The case of Krystine Squillante in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystine Squillante — New York, 2014-35792


ᐅ Bronc F Stallings, New York

Address: 116 Berkman Dr Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 12-37703-cgm: "The case of Bronc F Stallings in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bronc F Stallings — New York, 12-37703


ᐅ Thomas E Staples, New York

Address: 100 Jean Ridge Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-35438-cgm: "The bankruptcy record of Thomas E Staples 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 2011-06-18."
Thomas E Staples — New York, 11-35438


ᐅ Adebimpe A Steele, New York

Address: 388 Union School Rd Middletown, NY 10941-5009

Brief Overview of Bankruptcy Case 2014-36660-cgm: "Adebimpe A Steele's bankruptcy, initiated in August 14, 2014 and concluded by November 2014 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adebimpe A Steele — New York, 2014-36660


ᐅ George Stephenson, New York

Address: 531 Bart Bull Rd Middletown, NY 10941

Bankruptcy Case 11-35122-cgm Overview: "George Stephenson's bankruptcy, initiated in Jan 21, 2011 and concluded by 05/13/2011 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Stephenson — New York, 11-35122


ᐅ Patricia Marie Stevenson, New York

Address: 62 Rockwood Dr Apt 46D Middletown, NY 10941

Concise Description of Bankruptcy Case 12-36979-cgm7: "In Middletown, NY, Patricia Marie Stevenson filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2012."
Patricia Marie Stevenson — New York, 12-36979


ᐅ Howard Storms, New York

Address: 40 Dundee Cir Middletown, NY 10941

Concise Description of Bankruptcy Case 10-36004-cgm7: "The bankruptcy record of Howard Storms from Middletown, NY, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-30."
Howard Storms — New York, 10-36004


ᐅ Michelle M Storms, New York

Address: 208 Highland Ave Apt C Middletown, NY 10940-4758

Brief Overview of Bankruptcy Case 16-35249-cgm: "Michelle M Storms's Chapter 7 bankruptcy, filed in Middletown, NY in 2016-02-17, led to asset liquidation, with the case closing in 2016-05-17."
Michelle M Storms — New York, 16-35249


ᐅ Melanie Strom, New York

Address: 172 Greencrest Dr Middletown, NY 10941-1348

Bankruptcy Case 14-36988-cgm Summary: "The bankruptcy record of Melanie Strom from Middletown, NY, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Melanie Strom — New York, 14-36988


ᐅ Richard E Strom, New York

Address: 165 Berkman Dr Middletown, NY 10941

Bankruptcy Case 12-36521-cgm Summary: "The case of Richard E Strom in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Strom — New York, 12-36521


ᐅ Jonathan Swift, New York

Address: 221 E Main St Middletown, NY 10940

Concise Description of Bankruptcy Case 13-36037-cgm7: "Middletown, NY resident Jonathan Swift's May 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Jonathan Swift — New York, 13-36037


ᐅ Arbria Swindell, New York

Address: 1 Twin Wells Ct Middletown, NY 10940-2604

Brief Overview of Bankruptcy Case 14-37227-cgm: "Arbria Swindell's bankruptcy, initiated in November 2014 and concluded by 02/05/2015 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arbria Swindell — New York, 14-37227


ᐅ Martha Tamburo, New York

Address: 6 Milo Dr Middletown, NY 10941-2036

Brief Overview of Bankruptcy Case 08-35618-cgm: "Martha Tamburo, a resident of Middletown, NY, entered a Chapter 13 bankruptcy plan in 2008-03-29, culminating in its successful completion by 04.24.2013."
Martha Tamburo — New York, 08-35618


ᐅ Jean L Tataryn, New York

Address: 15 Edgewater Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-35674-cgm: "Middletown, NY resident Jean L Tataryn's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-06."
Jean L Tataryn — New York, 11-35674


ᐅ Kitson G Tate, New York

Address: 28 Spring St Middletown, NY 10940

Concise Description of Bankruptcy Case 12-38025-cgm7: "Kitson G Tate's Chapter 7 bankruptcy, filed in Middletown, NY in December 6, 2012, led to asset liquidation, with the case closing in March 12, 2013."
Kitson G Tate — New York, 12-38025


ᐅ Ariel Tavares, New York

Address: PO Box 4538 Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 11-38021-cgm: "The case of Ariel Tavares in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel Tavares — New York, 11-38021


ᐅ Patricia E Tedder, New York

Address: 14 Pennsylvania Ave Middletown, NY 10940-7547

Brief Overview of Bankruptcy Case 11-35815-cgm: "Chapter 13 bankruptcy for Patricia E Tedder in Middletown, NY began in 2011-03-29, focusing on debt restructuring, concluding with plan fulfillment in July 2, 2013."
Patricia E Tedder — New York, 11-35815


ᐅ Steven E Thayer, New York

Address: 62 Vincent Dr Middletown, NY 10940-2946

Bankruptcy Case 15-37186-cgm Overview: "The bankruptcy filing by Steven E Thayer, undertaken in November 25, 2015 in Middletown, NY under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Steven E Thayer — New York, 15-37186


ᐅ Dennis Thomas, New York

Address: 98 California Ave Middletown, NY 10940-6618

Snapshot of U.S. Bankruptcy Proceeding Case 15-36884-cgm: "The bankruptcy record of Dennis Thomas from Middletown, NY, shows a Chapter 7 case filed in Oct 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2016."
Dennis Thomas — New York, 15-36884


ᐅ Hank Thompson, New York

Address: 558 Dosen Rd Middletown, NY 10940

Brief Overview of Bankruptcy Case 10-38916-cgm: "In a Chapter 7 bankruptcy case, Hank Thompson from Middletown, NY, saw his proceedings start in 2010-12-23 and complete by 04/14/2011, involving asset liquidation."
Hank Thompson — New York, 10-38916


ᐅ Kenneth Thompson, New York

Address: 389 Mullock Rd Middletown, NY 10940-7157

Snapshot of U.S. Bankruptcy Proceeding Case 09-37596-cgm: "The bankruptcy record for Kenneth Thompson from Middletown, NY, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by April 2013."
Kenneth Thompson — New York, 09-37596


ᐅ Ronald W Thorn, New York

Address: 5 Linden Ave Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 12-35279-cgm: "The bankruptcy record of Ronald W Thorn from Middletown, NY, shows a Chapter 7 case filed in February 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2012."
Ronald W Thorn — New York, 12-35279


ᐅ Ndue Tilaj, New York

Address: 18 Ogden St Middletown, NY 10940-4010

Brief Overview of Bankruptcy Case 14-37330-cgm: "The case of Ndue Tilaj in Middletown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ndue Tilaj — New York, 14-37330


ᐅ Devito Joanne Timperio, New York

Address: 5 Hoover Dr Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-36047-cgm: "Devito Joanne Timperio's Chapter 7 bankruptcy, filed in Middletown, NY in Apr 18, 2011, led to asset liquidation, with the case closing in 2011-07-12."
Devito Joanne Timperio — New York, 11-36047


ᐅ Luis Angel Tirado, New York

Address: 99 Greencrest Dr Middletown, NY 10941-1347

Bankruptcy Case 14-35142-cgm Summary: "The bankruptcy filing by Luis Angel Tirado, undertaken in Jan 29, 2014 in Middletown, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Luis Angel Tirado — New York, 14-35142


ᐅ Daniel M Tirado, New York

Address: PO Box 4527 Middletown, NY 10941-8527

Bankruptcy Case 15-36504-cgm Overview: "The bankruptcy filing by Daniel M Tirado, undertaken in Aug 17, 2015 in Middletown, NY under Chapter 7, concluded with discharge in 11.15.2015 after liquidating assets."
Daniel M Tirado — New York, 15-36504


ᐅ Linnett Toatley, New York

Address: 2 Raleigh Close Middletown, NY 10940

Bankruptcy Case 10-35407-cgm Summary: "Middletown, NY resident Linnett Toatley's 02.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Linnett Toatley — New York, 10-35407


ᐅ Lisa Tobin, New York

Address: 61 Lewis Landing Rd Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38874-cgm: "Lisa Tobin's Chapter 7 bankruptcy, filed in Middletown, NY in December 2010, led to asset liquidation, with the case closing in March 25, 2011."
Lisa Tobin — New York, 10-38874


ᐅ Julio Cesar Toro, New York

Address: 63 Belmont Ave Middletown, NY 10940

Concise Description of Bankruptcy Case 13-36472-cgm7: "Julio Cesar Toro's bankruptcy, initiated in June 2013 and concluded by 2013-09-25 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Cesar Toro — New York, 13-36472


ᐅ Hector L Torres, New York

Address: 1 Silo Ln Middletown, NY 10940-2603

Bankruptcy Case 16-36012-cgm Summary: "The bankruptcy record of Hector L Torres from Middletown, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2016."
Hector L Torres — New York, 16-36012


ᐅ Vivian Torres, New York

Address: 56 Ogden St Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 10-38134-cgm: "Vivian Torres's bankruptcy, initiated in 2010-10-15 and concluded by 2011-01-11 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Torres — New York, 10-38134


ᐅ Ana Marguerite Torres, New York

Address: 1 Silo Ln Middletown, NY 10940-2603

Snapshot of U.S. Bankruptcy Proceeding Case 16-36012-cgm: "The bankruptcy record of Ana Marguerite Torres from Middletown, NY, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2016."
Ana Marguerite Torres — New York, 16-36012


ᐅ Merino Enriqueta Torres, New York

Address: 30 Wickham Ave Middletown, NY 10940

Snapshot of U.S. Bankruptcy Proceeding Case 11-35905-cgm: "The bankruptcy record of Merino Enriqueta Torres from Middletown, NY, shows a Chapter 7 case filed in April 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2011."
Merino Enriqueta Torres — New York, 11-35905


ᐅ Karen Trachtenberg, New York

Address: 306 S Centerville Rd Middletown, NY 10940

Bankruptcy Case 12-37837-cgm Overview: "Middletown, NY resident Karen Trachtenberg's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Karen Trachtenberg — New York, 12-37837


ᐅ Marilyn Trapanotto, New York

Address: 467 Union School Rd Middletown, NY 10941

Concise Description of Bankruptcy Case 13-37286-cgm7: "The bankruptcy record of Marilyn Trapanotto from Middletown, NY, shows a Chapter 7 case filed in 10/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2014."
Marilyn Trapanotto — New York, 13-37286


ᐅ Joseph Darren Traver, New York

Address: 169 Greencrest Dr Middletown, NY 10941

Concise Description of Bankruptcy Case 12-36170-cgm7: "Joseph Darren Traver's bankruptcy, initiated in May 7, 2012 and concluded by 08.27.2012 in Middletown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Darren Traver — New York, 12-36170


ᐅ Christopher Trivisani, New York

Address: 67 Rockwood Dr Apt 28E Middletown, NY 10941

Snapshot of U.S. Bankruptcy Proceeding Case 10-38729-cgm: "In Middletown, NY, Christopher Trivisani filed for Chapter 7 bankruptcy in Dec 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Christopher Trivisani — New York, 10-38729