Website Logo

Massapequa, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Massapequa.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Theodossios Ikonomopoulos, Massapequa NY

Address: 8 Biltmore Blvd Massapequa, NY 11758
Bankruptcy Case 8-11-76347-ast Summary: "Massapequa, NY resident Theodossios Ikonomopoulos's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Theodossios Ikonomopoulos — New York

Regina Ippoliti, Massapequa NY

Address: 58 Anchor Dr Massapequa, NY 11758
Bankruptcy Case 8-10-78507-dte Summary: "In a Chapter 7 bankruptcy case, Regina Ippoliti from Massapequa, NY, saw her proceedings start in 10/28/2010 and complete by 01/25/2011, involving asset liquidation."
Regina Ippoliti — New York

Catherine M Jacobsen, Massapequa NY

Address: 231 N Oak St Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-13-72330-dte7: "The bankruptcy record of Catherine M Jacobsen from Massapequa, NY, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2013."
Catherine M Jacobsen — New York

Dennis J Jaeger, Massapequa NY

Address: 10 Ensign Dr Massapequa, NY 11758
Bankruptcy Case 8-11-75873-dte Summary: "Dennis J Jaeger's Chapter 7 bankruptcy, filed in Massapequa, NY in Aug 17, 2011, led to asset liquidation, with the case closing in 2011-11-29."
Dennis J Jaeger — New York

Erin Jappell, Massapequa NY

Address: 10 Eleanor Dr Massapequa, NY 11758
Bankruptcy Case 8-13-72893-ast Overview: "The bankruptcy filing by Erin Jappell, undertaken in 2013-05-30 in Massapequa, NY under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets."
Erin Jappell — New York

Kathleen R Jeacoma, Massapequa NY

Address: 34 Rhode Island Ave Massapequa, NY 11758-3834
Brief Overview of Bankruptcy Case 8-08-70122-ast: "Kathleen R Jeacoma's Massapequa, NY bankruptcy under Chapter 13 in Jan 10, 2008 led to a structured repayment plan, successfully discharged in 2013-02-22."
Kathleen R Jeacoma — New York

Iii Jacob Jenkins, Massapequa NY

Address: 53 Carman Blvd Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-09-80019-reg: "Massapequa, NY resident Iii Jacob Jenkins's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Iii Jacob Jenkins — New York

Mark F Jerrick, Massapequa NY

Address: 872 Clocks Blvd Massapequa, NY 11758-6908
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75374-ast: "Mark F Jerrick's bankruptcy, initiated in Dec 14, 2015 and concluded by 2016-03-13 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark F Jerrick — New York

Matthew J Johnstone, Massapequa NY

Address: 185 N Pine St Massapequa, NY 11758-2612
Bankruptcy Case 8-15-73522-las Summary: "The bankruptcy filing by Matthew J Johnstone, undertaken in 2015-08-18 in Massapequa, NY under Chapter 7, concluded with discharge in 11.16.2015 after liquidating assets."
Matthew J Johnstone — New York

Ashly Joseph, Massapequa NY

Address: 91 Dover St Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77657-ast: "The case of Ashly Joseph in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 2010-01-05, focusing on asset liquidation to repay creditors."
Ashly Joseph — New York

Ghislaine Juste, Massapequa NY

Address: 72 Roosevelt Blvd Massapequa, NY 11758-6800
Brief Overview of Bankruptcy Case 8-2014-71873-reg: "In Massapequa, NY, Ghislaine Juste filed for Chapter 7 bankruptcy in 04/25/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2014."
Ghislaine Juste — New York

Jaime H Katz, Massapequa NY

Address: 2 E Hamilton Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-12-74221-dte: "In Massapequa, NY, Jaime H Katz filed for Chapter 7 bankruptcy in 07/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2012."
Jaime H Katz — New York

Glenn Kearney, Massapequa NY

Address: 89 Clark Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72523-reg: "Massapequa, NY resident Glenn Kearney's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Glenn Kearney — New York

Margaret C Kemp, Massapequa NY

Address: 20 Chicago Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-71125-dte7: "The bankruptcy record of Margaret C Kemp from Massapequa, 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 2011-05-24."
Margaret C Kemp — New York

Richard E Klein, Massapequa NY

Address: 39 Brockmeyer Dr Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-72029-reg: "The bankruptcy filing by Richard E Klein, undertaken in 2013-04-18 in Massapequa, NY under Chapter 7, concluded with discharge in 07.26.2013 after liquidating assets."
Richard E Klein — New York

Lisa D Klein, Massapequa NY

Address: 239 N Elm St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-70519-dte: "The case of Lisa D Klein in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 01.31.2013 and discharged early 2013-05-10, focusing on asset liquidation to repay creditors."
Lisa D Klein — New York

Joann Kolnberger, Massapequa NY

Address: 106 Parkhill Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78929-ast: "The case of Joann Kolnberger in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in November 15, 2010 and discharged early 03/10/2011, focusing on asset liquidation to repay creditors."
Joann Kolnberger — New York

Rosemary E Koslosky, Massapequa NY

Address: 215 Oakley Ave Apt 112 Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-12-73465-reg7: "Massapequa, NY resident Rosemary E Koslosky's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2012."
Rosemary E Koslosky — New York

Drew Krautman, Massapequa NY

Address: 310 N Baldwin Dr Massapequa, NY 11758
Bankruptcy Case 8-10-79654-ast Summary: "Drew Krautman's Chapter 7 bankruptcy, filed in Massapequa, NY in 2010-12-14, led to asset liquidation, with the case closing in March 15, 2011."
Drew Krautman — New York

Anne M Krpata, Massapequa NY

Address: 361 N Wyoming Ave Massapequa, NY 11758
Bankruptcy Case 8-11-77609-ast Summary: "The case of Anne M Krpata in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 10.28.2011 and discharged early Feb 1, 2012, focusing on asset liquidation to repay creditors."
Anne M Krpata — New York

Fred Kubler, Massapequa NY

Address: 84 Massapequa Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-71984-reg: "In Massapequa, NY, Fred Kubler filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Fred Kubler — New York

Mary Kuks, Massapequa NY

Address: 5649 Merrick Rd Apt A Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76008-ast: "In Massapequa, NY, Mary Kuks filed for Chapter 7 bankruptcy in 07.31.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Mary Kuks — New York

Peter Lagatta, Massapequa NY

Address: 33 Roosevelt Blvd Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-09-79618-dte7: "The bankruptcy record of Peter Lagatta from Massapequa, NY, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Peter Lagatta — New York

Vincent M Larosa, Massapequa NY

Address: 92 E Shore Dr Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-77085-reg7: "Vincent M Larosa's bankruptcy, initiated in October 4, 2011 and concluded by 01.10.2012 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent M Larosa — New York

Lee Ann Laterza, Massapequa NY

Address: 164 New Hampshire Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74687-ast: "The bankruptcy record of Lee Ann Laterza from Massapequa, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2011."
Lee Ann Laterza — New York

Erin Laurenzano, Massapequa NY

Address: 136 Euclid Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76304-reg: "In Massapequa, NY, Erin Laurenzano filed for Chapter 7 bankruptcy in 2011-09-03. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2011."
Erin Laurenzano — New York

Frank Lauria, Massapequa NY

Address: 132 Alhambra Rd Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-10-79130-dte7: "Frank Lauria's bankruptcy, initiated in November 2010 and concluded by February 2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lauria — New York

Williams Candice Lee, Massapequa NY

Address: 686 Clocks Blvd Massapequa, NY 11758-6902
Brief Overview of Bankruptcy Case 8-14-71088-las: "In Massapequa, NY, Williams Candice Lee filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2014."
Williams Candice Lee — New York

Robin M Lehman, Massapequa NY

Address: 174 William Rd Massapequa, NY 11758-2226
Bankruptcy Case 8-2014-72343-ast Overview: "Robin M Lehman's Chapter 7 bankruptcy, filed in Massapequa, NY in 2014-05-20, led to asset liquidation, with the case closing in Aug 18, 2014."
Robin M Lehman — New York

Evaura Lennox, Massapequa NY

Address: 39 S Bay Dr Massapequa, NY 11758
Bankruptcy Case 8-10-76796-ast Summary: "Evaura Lennox's bankruptcy, initiated in August 2010 and concluded by November 29, 2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evaura Lennox — New York

Anthony Leo, Massapequa NY

Address: 213 Oakley Ave Apt 92 Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-72656-dte: "In Massapequa, NY, Anthony Leo filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Anthony Leo — New York

Lisa Leone, Massapequa NY

Address: 477 N Atlanta Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-73587-dte: "Massapequa, NY resident Lisa Leone's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
Lisa Leone — New York

Vincent Leone, Massapequa NY

Address: 1 Nearwater Ave Massapequa, NY 11758
Bankruptcy Case 8-13-74820-dte Summary: "In a Chapter 7 bankruptcy case, Vincent Leone from Massapequa, NY, saw his proceedings start in 2013-09-20 and complete by 12.28.2013, involving asset liquidation."
Vincent Leone — New York

Angela Lepore, Massapequa NY

Address: 118 Chicago Ave Massapequa, NY 11758-4636
Brief Overview of Bankruptcy Case 8-15-74949-las: "Angela Lepore's Chapter 7 bankruptcy, filed in Massapequa, NY in 11/18/2015, led to asset liquidation, with the case closing in 2016-02-16."
Angela Lepore — New York

Vincent Lepore, Massapequa NY

Address: 118 Chicago Ave Massapequa, NY 11758-4636
Bankruptcy Case 8-15-74949-las Overview: "Vincent Lepore's bankruptcy, initiated in 11/18/2015 and concluded by 02/16/2016 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Lepore — New York

Christopher M Levano, Massapequa NY

Address: 30 Bellaire Rd Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75149-reg: "The case of Christopher M Levano in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 9, 2013 and discharged early 01.16.2014, focusing on asset liquidation to repay creditors."
Christopher M Levano — New York

Roger Levy, Massapequa NY

Address: 19 Martin St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-76343-dte: "Roger Levy's bankruptcy, initiated in Aug 12, 2010 and concluded by December 5, 2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Levy — New York

Teddy Ley, Massapequa NY

Address: 8 E Willow St Massapequa, NY 11758
Bankruptcy Case 8-11-74922-dte Summary: "Teddy Ley's bankruptcy, initiated in 07.11.2011 and concluded by November 3, 2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddy Ley — New York

Kevin Liebov, Massapequa NY

Address: 557 Seaford Ave Massapequa, NY 11758-4845
Brief Overview of Bankruptcy Case 8-15-74176-reg: "Kevin Liebov's bankruptcy, initiated in 2015-09-30 and concluded by December 2015 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Liebov — New York

Nick Lios, Massapequa NY

Address: 8 Ailee Rd Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72134-dte: "Nick Lios's Chapter 7 bankruptcy, filed in Massapequa, NY in 03/31/2011, led to asset liquidation, with the case closing in July 24, 2011."
Nick Lios — New York

Vanessa Lisco, Massapequa NY

Address: 342 N Boston Ave Massapequa, NY 11758-1555
Brief Overview of Bankruptcy Case 8-2014-73532-ast: "Vanessa Lisco's bankruptcy, initiated in 07.31.2014 and concluded by 2014-10-29 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Lisco — New York

Christopher D Lloyd, Massapequa NY

Address: 338 N Boston Ave Massapequa, NY 11758
Bankruptcy Case 8-13-70520-reg Summary: "The case of Christopher D Lloyd in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2013 and discharged early 2013-05-10, focusing on asset liquidation to repay creditors."
Christopher D Lloyd — New York

Janet Loderhose, Massapequa NY

Address: 147 N Hawthorne St Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75027-reg: "Massapequa, NY resident Janet Loderhose's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Janet Loderhose — New York

Cinthya M Lopez, Massapequa NY

Address: 85 Melrose Ave Massapequa, NY 11758-5517
Brief Overview of Bankruptcy Case 8-16-72638-ast: "In Massapequa, NY, Cinthya M Lopez filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Cinthya M Lopez — New York

Susan A Lowerre, Massapequa NY

Address: 24 Chestnut St Massapequa, NY 11758
Bankruptcy Case 8-11-70744-dte Overview: "The bankruptcy filing by Susan A Lowerre, undertaken in 2011-02-10 in Massapequa, NY under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Susan A Lowerre — New York

Joseph J Lucente, Massapequa NY

Address: 68 Clark Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-12-74024-ast7: "The case of Joseph J Lucente in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 10.20.2012, focusing on asset liquidation to repay creditors."
Joseph J Lucente — New York

Lowell R Luis, Massapequa NY

Address: 100 Biltmore Blvd Massapequa, NY 11758
Bankruptcy Case 8-11-74315-reg Overview: "The bankruptcy record of Lowell R Luis from Massapequa, NY, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Lowell R Luis — New York

Fitz Lumsden, Massapequa NY

Address: 6 Camp Rd Massapequa, NY 11758
Bankruptcy Case 8-12-74093-reg Overview: "In Massapequa, NY, Fitz Lumsden filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2012."
Fitz Lumsden — New York

Donald W Macfarlane, Massapequa NY

Address: 175 N Kentucky Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78337-reg: "The case of Donald W Macfarlane in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-29 and discharged early Mar 23, 2012, focusing on asset liquidation to repay creditors."
Donald W Macfarlane — New York

Raphaela Mager, Massapequa NY

Address: 137 Spring St Massapequa, NY 11758
Bankruptcy Case 8-11-76920-reg Summary: "The bankruptcy record of Raphaela Mager from Massapequa, 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 01.09.2012."
Raphaela Mager — New York

Vincent Peter Maggio, Massapequa NY

Address: 57 Grand St Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75860-reg: "Vincent Peter Maggio's Chapter 7 bankruptcy, filed in Massapequa, NY in August 17, 2011, led to asset liquidation, with the case closing in 2011-11-23."
Vincent Peter Maggio — New York

Anthony Mahepath, Massapequa NY

Address: 15 River St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-70076-dte: "The bankruptcy record of Anthony Mahepath from Massapequa, NY, shows a Chapter 7 case filed in January 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-16."
Anthony Mahepath — New York

Lincoln Mahepath, Massapequa NY

Address: PO Box 213 Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-71601-dte7: "Massapequa, NY resident Lincoln Mahepath's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Lincoln Mahepath — New York

David S Mann, Massapequa NY

Address: 580 Central Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71911-dte: "David S Mann's bankruptcy, initiated in April 12, 2013 and concluded by July 20, 2013 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Mann — New York

Francisco Mantilla, Massapequa NY

Address: 228 N Kentucky Ave Massapequa, NY 11758-1116
Bankruptcy Case 8-16-72883-ast Overview: "Francisco Mantilla's Chapter 7 bankruptcy, filed in Massapequa, NY in 2016-06-28, led to asset liquidation, with the case closing in 09/26/2016."
Francisco Mantilla — New York

Thomas Marchini, Massapequa NY

Address: 53 Highwater Ave Massapequa, NY 11758
Bankruptcy Case 8-11-71216-dte Summary: "Massapequa, NY resident Thomas Marchini's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Thomas Marchini — New York

Laura Marie Marino, Massapequa NY

Address: 41 Polo Rd Massapequa, NY 11758-5937
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73547-reg: "Chapter 13 bankruptcy for Laura Marie Marino in Massapequa, NY began in 05/10/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-18."
Laura Marie Marino — New York

Julius Marta, Massapequa NY

Address: 266 N Richmond Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-10-79448-ast7: "Julius Marta's Chapter 7 bankruptcy, filed in Massapequa, NY in 2010-12-03, led to asset liquidation, with the case closing in Mar 8, 2011."
Julius Marta — New York

Robert Marx, Massapequa NY

Address: 263 N Cedar St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-71277-ast: "The case of Robert Marx in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-01 and discharged early 06.02.2010, focusing on asset liquidation to repay creditors."
Robert Marx — New York

Bruce C Mason, Massapequa NY

Address: 263 Division Ave Massapequa, NY 11758-7114
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72738-las: "In Massapequa, NY, Bruce C Mason filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2016."
Bruce C Mason — New York

James P Mateer, Massapequa NY

Address: 235 Biltmore Blvd Massapequa, NY 11758
Bankruptcy Case 8-11-73331-reg Summary: "In Massapequa, NY, James P Mateer filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2011."
James P Mateer — New York

Willeen Maxwell, Massapequa NY

Address: PO Box 1434 Massapequa, NY 11758
Bankruptcy Case 8-09-78084-dte Summary: "The case of Willeen Maxwell in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in October 26, 2009 and discharged early January 20, 2010, focusing on asset liquidation to repay creditors."
Willeen Maxwell — New York

Edward R Mcconnin, Massapequa NY

Address: 264 N Pine St Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-13-75339-ast7: "Massapequa, NY resident Edward R Mcconnin's 10.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2014."
Edward R Mcconnin — New York

Christopher M Mccorvey, Massapequa NY

Address: 20 Arlyn Dr E Massapequa, NY 11758
Bankruptcy Case 8-13-75352-dte Overview: "The bankruptcy record of Christopher M Mccorvey from Massapequa, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2014."
Christopher M Mccorvey — New York

Ann Marie Mccrystal, Massapequa NY

Address: 121 Division Ave Massapequa, NY 11758-7105
Concise Description of Bankruptcy Case 8-15-74194-ast7: "The bankruptcy record of Ann Marie Mccrystal from Massapequa, NY, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Ann Marie Mccrystal — New York

Ronald Mcewan, Massapequa NY

Address: 636 Broadway Massapequa, NY 11758
Bankruptcy Case 8-11-71019-ast Summary: "Ronald Mcewan's Chapter 7 bankruptcy, filed in Massapequa, NY in February 22, 2011, led to asset liquidation, with the case closing in 05.24.2011."
Ronald Mcewan — New York

Brian B Mchale, Massapequa NY

Address: 11 Park Lane Pl Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75264-ast: "Massapequa, NY resident Brian B Mchale's Jul 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-25."
Brian B Mchale — New York

Leah Mckinley, Massapequa NY

Address: 6 Kensington Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-09-79215-reg: "Massapequa, NY resident Leah Mckinley's 12.01.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Leah Mckinley — New York

Diana M Mcnamee, Massapequa NY

Address: 20 Barbara Cir Massapequa, NY 11758-3503
Brief Overview of Bankruptcy Case 8-16-72825-ast: "Diana M Mcnamee's bankruptcy, initiated in June 27, 2016 and concluded by 2016-09-25 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana M Mcnamee — New York

Karyn Mecca, Massapequa NY

Address: 618 Syracuse Ave Massapequa, NY 11758
Bankruptcy Case 8-11-71684-ast Overview: "Karyn Mecca's bankruptcy, initiated in March 18, 2011 and concluded by 06.21.2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karyn Mecca — New York

Hale Mehter, Massapequa NY

Address: 369 Harrison Ave Massapequa, NY 11758
Bankruptcy Case 8-10-70429-dte Summary: "In a Chapter 7 bankruptcy case, Hale Mehter from Massapequa, NY, saw their proceedings start in Jan 25, 2010 and complete by 2010-04-26, involving asset liquidation."
Hale Mehter — New York

Yao Chang Mei, Massapequa NY

Address: 2 Mary St Massapequa, NY 11758
Bankruptcy Case 8-11-75956-ast Overview: "The bankruptcy record of Yao Chang Mei from Massapequa, NY, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
Yao Chang Mei — New York

Anthony Meier, Massapequa NY

Address: 239 N Kentucky Ave Massapequa, NY 11758
Bankruptcy Case 8-12-76596-dte Overview: "In Massapequa, NY, Anthony Meier filed for Chapter 7 bankruptcy in 11/08/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2013."
Anthony Meier — New York

Carlos Mejia, Massapequa NY

Address: 25 E Hamilton Ave Massapequa, NY 11758
Bankruptcy Case 8-09-78843-dte Summary: "The bankruptcy filing by Carlos Mejia, undertaken in Nov 16, 2009 in Massapequa, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Carlos Mejia — New York

Barry Meltzer, Massapequa NY

Address: 183 N Albany Ave Massapequa, NY 11758
Bankruptcy Case 8-10-74961-reg Summary: "Barry Meltzer's Chapter 7 bankruptcy, filed in Massapequa, NY in Jun 28, 2010, led to asset liquidation, with the case closing in 2010-09-29."
Barry Meltzer — New York

Corinne Michael, Massapequa NY

Address: 37 Nearwater Ave Massapequa, NY 11758-8438
Brief Overview of Bankruptcy Case 8-14-75055-ast: "Corinne Michael's Chapter 7 bankruptcy, filed in Massapequa, NY in 2014-11-10, led to asset liquidation, with the case closing in 2015-02-08."
Corinne Michael — New York

Alex Michaelides, Massapequa NY

Address: 598 N Suffolk Ave Massapequa, NY 11758-3249
Bankruptcy Case 8-15-73786-reg Overview: "Massapequa, NY resident Alex Michaelides's 09/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2015."
Alex Michaelides — New York

Allyson Michaelides, Massapequa NY

Address: 598 N Suffolk Ave Massapequa, NY 11758-3249
Bankruptcy Case 8-15-73786-reg Summary: "In Massapequa, NY, Allyson Michaelides filed for Chapter 7 bankruptcy in September 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02."
Allyson Michaelides — New York

Tina Migliorisi, Massapequa NY

Address: 160 N Idaho Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-78312-reg7: "In a Chapter 7 bankruptcy case, Tina Migliorisi from Massapequa, NY, saw her proceedings start in Nov 28, 2011 and complete by Mar 22, 2012, involving asset liquidation."
Tina Migliorisi — New York

Vito J Mio, Massapequa NY

Address: 845 N West Blvd Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-11-71588-dte: "Massapequa, NY resident Vito J Mio's March 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2011."
Vito J Mio — New York

Adrian Miranda, Massapequa NY

Address: 6 Rockaway Pl Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-72925-reg: "Adrian Miranda's bankruptcy, initiated in 05/31/2013 and concluded by Sep 11, 2013 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Miranda — New York

Yvette M Miranda, Massapequa NY

Address: 382 N Kentucky Ave Massapequa, NY 11758
Bankruptcy Case 8-13-73389-dte Summary: "Yvette M Miranda's bankruptcy, initiated in 06.27.2013 and concluded by 09/25/2013 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette M Miranda — New York

Deborah Mirenda, Massapequa NY

Address: 304 Sunset Blvd Massapequa, NY 11758
Bankruptcy Case 8-10-76373-dte Overview: "Deborah Mirenda's bankruptcy, initiated in Aug 13, 2010 and concluded by 2010-12-06 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Mirenda — New York

Gina Misale, Massapequa NY

Address: 54 Amherst Dr Massapequa, NY 11758
Bankruptcy Case 8-10-77268-dte Overview: "The bankruptcy record of Gina Misale from Massapequa, NY, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Gina Misale — New York

Diane Misciagna, Massapequa NY

Address: 11 Eleanor Dr Massapequa, NY 11758
Bankruptcy Case 8-13-73579-dte Overview: "The bankruptcy record of Diane Misciagna from Massapequa, NY, shows a Chapter 7 case filed in Jul 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-10."
Diane Misciagna — New York

Douglas Modica, Massapequa NY

Address: 75 Pittsburgh Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 1-13-43524-nhl7: "In Massapequa, NY, Douglas Modica filed for Chapter 7 bankruptcy in 06.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2013."
Douglas Modica — New York

Hansy Mompoint, Massapequa NY

Address: 28 E Grove St Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72062-ast: "The bankruptcy record of Hansy Mompoint from Massapequa, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Hansy Mompoint — New York

Pasquale Anthony Montilli, Massapequa NY

Address: 101 Suffolk Rd Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-11-76035-dte: "The case of Pasquale Anthony Montilli in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-24 and discharged early 12/06/2011, focusing on asset liquidation to repay creditors."
Pasquale Anthony Montilli — New York

John M Mooney, Massapequa NY

Address: 40 Lamplighter Ln Apt 2B Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-71201-dte: "The bankruptcy filing by John M Mooney, undertaken in Mar 12, 2013 in Massapequa, NY under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
John M Mooney — New York

Iv George E Moore, Massapequa NY

Address: 59 Orchard St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-11-71943-ast: "Massapequa, NY resident Iv George E Moore's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Iv George E Moore — New York

Alberto Morales, Massapequa NY

Address: 203 N Hickory St Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78590-reg: "In a Chapter 7 bankruptcy case, Alberto Morales from Massapequa, NY, saw his proceedings start in October 2010 and complete by Jan 31, 2011, involving asset liquidation."
Alberto Morales — New York

Gustavo Moreira, Massapequa NY

Address: 39 Park Ln Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-10-76493-ast7: "The case of Gustavo Moreira in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-20 and discharged early Nov 16, 2010, focusing on asset liquidation to repay creditors."
Gustavo Moreira — New York

Rafael Antonio Moreira, Massapequa NY

Address: 91 Melrose Ave Massapequa, NY 11758
Bankruptcy Case 8-11-77139-reg Summary: "The bankruptcy filing by Rafael Antonio Moreira, undertaken in October 2011 in Massapequa, NY under Chapter 7, concluded with discharge in 01.19.2012 after liquidating assets."
Rafael Antonio Moreira — New York

Dominick Moreo, Massapequa NY

Address: 184 N Beech St Massapequa, NY 11758-2605
Bankruptcy Case 8-15-70957-las Overview: "The bankruptcy record of Dominick Moreo from Massapequa, NY, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Dominick Moreo — New York

Lee Morgan, Massapequa NY

Address: 179 N Atlanta Ave Massapequa, NY 11758
Bankruptcy Case 8-13-73592-ast Overview: "Lee Morgan's Chapter 7 bankruptcy, filed in Massapequa, NY in July 2013, led to asset liquidation, with the case closing in Oct 17, 2013."
Lee Morgan — New York

Frank J Motta, Massapequa NY

Address: 6 Kyle Ct Massapequa, NY 11758
Bankruptcy Case 8-09-77946-reg Summary: "In a Chapter 7 bankruptcy case, Frank J Motta from Massapequa, NY, saw their proceedings start in Oct 19, 2009 and complete by January 26, 2010, involving asset liquidation."
Frank J Motta — New York

Nesrin Moussa, Massapequa NY

Address: 30 Bailey Dr Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-73887-dte7: "Massapequa, NY resident Nesrin Moussa's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2011."
Nesrin Moussa — New York

Karen R Mulcahy, Massapequa NY

Address: 16 Massapequa Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-71110-ast: "Massapequa, NY resident Karen R Mulcahy's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2013."
Karen R Mulcahy — New York

Guercia Mary Murchison, Massapequa NY

Address: 11 Beechwood Pl Massapequa, NY 11758
Bankruptcy Case 8-11-76402-reg Overview: "In a Chapter 7 bankruptcy case, Guercia Mary Murchison from Massapequa, NY, saw her proceedings start in 2011-09-08 and complete by 2012-01-01, involving asset liquidation."
Guercia Mary Murchison — New York

Joanne Murphy, Massapequa NY

Address: 109 Arlyn Dr W Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-09-78763-dte7: "The bankruptcy record of Joanne Murphy from Massapequa, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Joanne Murphy — New York

Explore Free Bankruptcy Records by State