Massapequa, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Massapequa.
Last updated on:
April 04, 2025
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
Joan Santangelo, Massapequa NY
Address: 36 Riverdale Ave Massapequa, NY 11758-7734
Concise Description of Bankruptcy Case 8-15-74413-ast7: "Joan Santangelo's Chapter 7 bankruptcy, filed in Massapequa, NY in 2015-10-14, led to asset liquidation, with the case closing in 2016-01-12."
Joan Santangelo — New York
Michael P Santoli, Massapequa NY
Address: 263 N Poplar St Massapequa, NY 11758
Bankruptcy Case 8-11-71571-dte Summary: "The bankruptcy record of Michael P Santoli from Massapequa, NY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Michael P Santoli — New York
Jr Frank Santucci, Massapequa NY
Address: 196 Toronto Ave Massapequa, NY 11758
Bankruptcy Case 8-12-71876-dte Summary: "The case of Jr Frank Santucci in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-28 and discharged early July 21, 2012, focusing on asset liquidation to repay creditors."
Jr Frank Santucci — New York
Peter Marc Saul, Massapequa NY
Address: 208 N Michigan Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-13-74925-ast7: "Peter Marc Saul's Chapter 7 bankruptcy, filed in Massapequa, NY in Sep 26, 2013, led to asset liquidation, with the case closing in 2014-01-03."
Peter Marc Saul — New York
Jeffrey Saviano, Massapequa NY
Address: 239 N Linden St Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-10-73661-dte7: "Jeffrey Saviano's Chapter 7 bankruptcy, filed in Massapequa, NY in 2010-05-12, led to asset liquidation, with the case closing in Sep 4, 2010."
Jeffrey Saviano — New York
Trina Scannapieco, Massapequa NY
Address: 37 Bernard St Massapequa, NY 11758-3606
Bankruptcy Case 8-2014-72036-ast Summary: "The bankruptcy record of Trina Scannapieco from Massapequa, NY, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Trina Scannapieco — New York
Stacey A Scharpf, Massapequa NY
Address: 323 Massapequa Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77105-reg: "Massapequa, NY resident Stacey A Scharpf's 2011-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2012."
Stacey A Scharpf — New York
Frank Schatzer, Massapequa NY
Address: 104 Ontario Ave Massapequa, NY 11758-3933
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75334-las: "Frank Schatzer's bankruptcy, initiated in 2015-12-10 and concluded by March 9, 2016 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Schatzer — New York
Vincent A Schieda, Massapequa NY
Address: 124 Alhambra Rd Massapequa, NY 11758-6608
Bankruptcy Case 8-14-72044-reg Overview: "In a Chapter 7 bankruptcy case, Vincent A Schieda from Massapequa, NY, saw his proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Vincent A Schieda — New York
Vincent A Schieda, Massapequa NY
Address: 124 Alhambra Rd Massapequa, NY 11758-6608
Concise Description of Bankruptcy Case 8-2014-72044-reg7: "Vincent A Schieda's Chapter 7 bankruptcy, filed in Massapequa, NY in May 2014, led to asset liquidation, with the case closing in August 3, 2014."
Vincent A Schieda — New York
Gail C Schneider, Massapequa NY
Address: 171 N Iowa Ave Massapequa, NY 11758-1322
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72197-ast: "The case of Gail C Schneider in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-20 and discharged early 2015-08-18, focusing on asset liquidation to repay creditors."
Gail C Schneider — New York
Donald Schwartz, Massapequa NY
Address: 30 Lamplighter Ln Apt 5A Massapequa, NY 11758
Bankruptcy Case 8-13-70543-ast Summary: "Massapequa, NY resident Donald Schwartz's 2013-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2013."
Donald Schwartz — New York
Donna M Scoca, Massapequa NY
Address: 30 Beechwood Pl Massapequa, NY 11758-7503
Bankruptcy Case 8-2014-73813-las Overview: "In Massapequa, NY, Donna M Scoca filed for Chapter 7 bankruptcy in 08.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2014."
Donna M Scoca — New York
Deidrea Sealy, Massapequa NY
Address: 24 Oakley Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-13-74089-dte7: "In a Chapter 7 bankruptcy case, Deidrea Sealy from Massapequa, NY, saw their proceedings start in 08/05/2013 and complete by 11.12.2013, involving asset liquidation."
Deidrea Sealy — New York
William J Seidman, Massapequa NY
Address: 17 Nancy Pl Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-76194-reg: "The bankruptcy filing by William J Seidman, undertaken in Dec 11, 2013 in Massapequa, NY under Chapter 7, concluded with discharge in 03.20.2014 after liquidating assets."
William J Seidman — New York
Catherine V Severinsen, Massapequa NY
Address: 161 Commonwealth Ave Massapequa, NY 11758-4142
Concise Description of Bankruptcy Case 8-14-72597-reg7: "Catherine V Severinsen's Chapter 7 bankruptcy, filed in Massapequa, NY in June 5, 2014, led to asset liquidation, with the case closing in 2014-09-03."
Catherine V Severinsen — New York
Marie A Shakarian, Massapequa NY
Address: 319 N Idaho Ave Massapequa, NY 11758
Bankruptcy Case 8-11-73410-dte Summary: "In Massapequa, NY, Marie A Shakarian filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Marie A Shakarian — New York
Arthur Shand, Massapequa NY
Address: 66A Oakley Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73873-dte: "The bankruptcy filing by Arthur Shand, undertaken in Jun 21, 2012 in Massapequa, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Arthur Shand — New York
Mark Shapiro, Massapequa NY
Address: 10 Shelley Dr Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-13-71735-ast7: "The bankruptcy filing by Mark Shapiro, undertaken in 04.04.2013 in Massapequa, NY under Chapter 7, concluded with discharge in 2013-07-12 after liquidating assets."
Mark Shapiro — New York
Lori A Shea, Massapequa NY
Address: 20 Bayview St W Massapequa, NY 11758-7424
Concise Description of Bankruptcy Case 8-14-72729-las7: "In Massapequa, NY, Lori A Shea filed for Chapter 7 bankruptcy in Jun 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-10."
Lori A Shea — New York
Estelle Shirley, Massapequa NY
Address: 155 Cove St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-72776-ast: "Estelle Shirley's Chapter 7 bankruptcy, filed in Massapequa, NY in 2010-04-18, led to asset liquidation, with the case closing in 2010-07-27."
Estelle Shirley — New York
Heder D Silva, Massapequa NY
Address: 2 Burton Ln Massapequa, NY 11758-5314
Brief Overview of Bankruptcy Case 8-14-72505-las: "The bankruptcy filing by Heder D Silva, undertaken in 2014-05-30 in Massapequa, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Heder D Silva — New York
Michele Simmons, Massapequa NY
Address: 4701 Merrick Rd Massapequa, NY 11758
Bankruptcy Case 8-12-76877-dte Overview: "Michele Simmons's bankruptcy, initiated in November 2012 and concluded by 03/07/2013 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Simmons — New York
Sr Richard J Simone, Massapequa NY
Address: 666 Central Ave Massapequa, NY 11758
Bankruptcy Case 8-11-71820-reg Overview: "The case of Sr Richard J Simone in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in March 23, 2011 and discharged early Jul 16, 2011, focusing on asset liquidation to repay creditors."
Sr Richard J Simone — New York
Laura Siscaretti, Massapequa NY
Address: 2 Ohio Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77330-ast: "Massapequa, NY resident Laura Siscaretti's 10.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Laura Siscaretti — New York
Aparicio L Smith, Massapequa NY
Address: 37 Ford Dr W Massapequa, NY 11758-3722
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74452-las: "Massapequa, NY resident Aparicio L Smith's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Aparicio L Smith — New York
Susan Sobel, Massapequa NY
Address: 114 Shinnecock Ave Massapequa, NY 11758-7650
Bankruptcy Case 8-15-72612-las Summary: "In a Chapter 7 bankruptcy case, Susan Sobel from Massapequa, NY, saw her proceedings start in 2015-06-18 and complete by 2015-09-16, involving asset liquidation."
Susan Sobel — New York
Donna Soltau, Massapequa NY
Address: 109 Margaretta Ave Massapequa, NY 11758
Bankruptcy Case 8-10-75754-ast Overview: "The bankruptcy record of Donna Soltau from Massapequa, NY, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2010."
Donna Soltau — New York
Lynn Marie Sotero, Massapequa NY
Address: 18 Harvard St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-75725-reg: "In a Chapter 7 bankruptcy case, Lynn Marie Sotero from Massapequa, NY, saw her proceedings start in 11.12.2013 and complete by February 2014, involving asset liquidation."
Lynn Marie Sotero — New York
Philip Speedling, Massapequa NY
Address: 319 Brendan Ave Massapequa, NY 11758-6124
Bankruptcy Case 8-15-74568-las Summary: "In a Chapter 7 bankruptcy case, Philip Speedling from Massapequa, NY, saw his proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Philip Speedling — New York
Martin G Spinelli, Massapequa NY
Address: 270 N Suffolk Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-11-76702-dte: "The bankruptcy filing by Martin G Spinelli, undertaken in 2011-09-21 in Massapequa, NY under Chapter 7, concluded with discharge in Dec 28, 2011 after liquidating assets."
Martin G Spinelli — New York
Anna Marie Stacel, Massapequa NY
Address: 74 Jerusalem Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-74334-reg7: "In a Chapter 7 bankruptcy case, Anna Marie Stacel from Massapequa, NY, saw her proceedings start in 06/20/2011 and complete by 09.27.2011, involving asset liquidation."
Anna Marie Stacel — New York
Linda B Stevens, Massapequa NY
Address: 27 Oxford Rd Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-12-73500-dte: "The bankruptcy filing by Linda B Stevens, undertaken in May 2012 in Massapequa, NY under Chapter 7, concluded with discharge in 09.22.2012 after liquidating assets."
Linda B Stevens — New York
James Stripling, Massapequa NY
Address: 236 N Richmond Ave Massapequa, NY 11758
Bankruptcy Case 8-11-72596-dte Overview: "James Stripling's Chapter 7 bankruptcy, filed in Massapequa, NY in 04/15/2011, led to asset liquidation, with the case closing in 08.08.2011."
James Stripling — New York
Lawrence Sullivan, Massapequa NY
Address: 255 N Beech St Massapequa, NY 11758
Bankruptcy Case 8-09-79299-reg Overview: "Lawrence Sullivan's bankruptcy, initiated in Dec 3, 2009 and concluded by 03/09/2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Sullivan — New York
Janel Martina Sylvester, Massapequa NY
Address: 11 Carman Blvd Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-11-70830-dte: "In a Chapter 7 bankruptcy case, Janel Martina Sylvester from Massapequa, NY, saw her proceedings start in February 2011 and complete by 2011-05-10, involving asset liquidation."
Janel Martina Sylvester — New York
Michael A Tancredi, Massapequa NY
Address: 98 New Hampshire Ave Massapequa, NY 11758-3919
Brief Overview of Bankruptcy Case 8-15-73842-ast: "The bankruptcy filing by Michael A Tancredi, undertaken in 09/08/2015 in Massapequa, NY under Chapter 7, concluded with discharge in 12/07/2015 after liquidating assets."
Michael A Tancredi — New York
Maria Tannazzo, Massapequa NY
Address: 11 Manchester Dr Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-10-79306-dte7: "Maria Tannazzo's bankruptcy, initiated in 2010-11-30 and concluded by 2011-03-01 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Tannazzo — New York
Paul T Tarantino, Massapequa NY
Address: 7 Nottinghill Dr Massapequa, NY 11758
Bankruptcy Case 8-11-78847-ast Overview: "Paul T Tarantino's Chapter 7 bankruptcy, filed in Massapequa, NY in December 20, 2011, led to asset liquidation, with the case closing in 2012-04-13."
Paul T Tarantino — New York
Stacy Tenzie, Massapequa NY
Address: 4 Ozone Pl Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73202-dte: "Massapequa, NY resident Stacy Tenzie's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-10."
Stacy Tenzie — New York
Christopher I Testa, Massapequa NY
Address: 5 Manchester Dr Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-12-72437-reg7: "In a Chapter 7 bankruptcy case, Christopher I Testa from Massapequa, NY, saw their proceedings start in 2012-04-18 and complete by 08.11.2012, involving asset liquidation."
Christopher I Testa — New York
Suzanne Thelian, Massapequa NY
Address: 116 N Nassau Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71366-ast: "Massapequa, NY resident Suzanne Thelian's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Suzanne Thelian — New York
Robert Thompson, Massapequa NY
Address: 194 N Oak St Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74003-dte: "The case of Robert Thompson in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 05/24/2010 and discharged early September 16, 2010, focusing on asset liquidation to repay creditors."
Robert Thompson — New York
Sabrina R Torres, Massapequa NY
Address: 1084 N Broadway Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-12-73843-dte7: "Sabrina R Torres's bankruptcy, initiated in 2012-06-20 and concluded by 2012-10-13 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina R Torres — New York
Huseyin Tozlu, Massapequa NY
Address: 77 S Merrick Rd Massapequa, NY 11758
Bankruptcy Case 8-11-74634-ast Overview: "In a Chapter 7 bankruptcy case, Huseyin Tozlu from Massapequa, NY, saw their proceedings start in 2011-06-28 and complete by Oct 21, 2011, involving asset liquidation."
Huseyin Tozlu — New York
Kevin J Trager, Massapequa NY
Address: 30 Ohio Ave Massapequa, NY 11758-4832
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71512-reg: "Kevin J Trager's Chapter 7 bankruptcy, filed in Massapequa, NY in 04/09/2014, led to asset liquidation, with the case closing in 2014-07-08."
Kevin J Trager — New York
Steven G Traietta, Massapequa NY
Address: 203A N Wisconsin Ave Massapequa, NY 11758
Bankruptcy Case 8-11-72902-dte Summary: "In a Chapter 7 bankruptcy case, Steven G Traietta from Massapequa, NY, saw their proceedings start in April 27, 2011 and complete by 2011-08-20, involving asset liquidation."
Steven G Traietta — New York
Annalea Trask, Massapequa NY
Address: 36 Clark Ave Fl 1ST Massapequa, NY 11758-4824
Bankruptcy Case 8-16-71644-reg Summary: "In a Chapter 7 bankruptcy case, Annalea Trask from Massapequa, NY, saw their proceedings start in 04/15/2016 and complete by 07/14/2016, involving asset liquidation."
Annalea Trask — New York
James R Triola, Massapequa NY
Address: 374 N Iowa Ave Massapequa, NY 11758
Bankruptcy Case 8-10-79971-reg Summary: "James R Triola's bankruptcy, initiated in December 2010 and concluded by 03/29/2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Triola — New York
Laura A Tropiano, Massapequa NY
Address: 114 Sunset Dr Massapequa, NY 11758-1454
Bankruptcy Case 8-15-73499-las Summary: "In Massapequa, NY, Laura A Tropiano filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Laura A Tropiano — New York
John J Tudisco, Massapequa NY
Address: 134 Dartmouth Rd Massapequa, NY 11758
Bankruptcy Case 8-11-79117-ast Overview: "In a Chapter 7 bankruptcy case, John J Tudisco from Massapequa, NY, saw their proceedings start in 2011-12-31 and complete by April 2012, involving asset liquidation."
John J Tudisco — New York
Cynthia Turcios, Massapequa NY
Address: 1093 N Broadway Massapequa, NY 11758
Bankruptcy Case 8-12-72213-reg Overview: "In a Chapter 7 bankruptcy case, Cynthia Turcios from Massapequa, NY, saw her proceedings start in 04/10/2012 and complete by 2012-08-03, involving asset liquidation."
Cynthia Turcios — New York
Antonella Turturici, Massapequa NY
Address: 48 Frankel Rd Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-13-75362-reg: "The bankruptcy filing by Antonella Turturici, undertaken in October 21, 2013 in Massapequa, NY under Chapter 7, concluded with discharge in 01.28.2014 after liquidating assets."
Antonella Turturici — New York
Adrianne Valarie Upton, Massapequa NY
Address: 69 Highwater Ave Massapequa, NY 11758-8312
Bankruptcy Case 8-14-72699-reg Overview: "The bankruptcy record of Adrianne Valarie Upton from Massapequa, NY, shows a Chapter 7 case filed in 2014-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2014."
Adrianne Valarie Upton — New York
Christopher Urgo, Massapequa NY
Address: 7 W Shore Dr Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75264-reg: "In a Chapter 7 bankruptcy case, Christopher Urgo from Massapequa, NY, saw their proceedings start in Jul 7, 2010 and complete by 2010-10-13, involving asset liquidation."
Christopher Urgo — New York
Laura Vaccaro, Massapequa NY
Address: 60 Leewater Ave Massapequa, NY 11758
Bankruptcy Case 8-10-76586-dte Overview: "The case of Laura Vaccaro in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Nov 16, 2010, focusing on asset liquidation to repay creditors."
Laura Vaccaro — New York
Rendon Hernan Valencia, Massapequa NY
Address: 48 Carman Blvd Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74095-dte: "The bankruptcy record of Rendon Hernan Valencia from Massapequa, NY, shows a Chapter 7 case filed in August 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Rendon Hernan Valencia — New York
Christina M Valle, Massapequa NY
Address: 66 Kenwood Ave Massapequa, NY 11758-4739
Concise Description of Bankruptcy Case 8-14-74632-las7: "Massapequa, NY resident Christina M Valle's 2014-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-09."
Christina M Valle — New York
Waldo G Valle, Massapequa NY
Address: 66 Kenwood Ave Massapequa, NY 11758
Bankruptcy Case 8-11-76228-dte Summary: "The bankruptcy record of Waldo G Valle from Massapequa, NY, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Waldo G Valle — New York
Vincent Vandenberg, Massapequa NY
Address: 232 Forest Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-75285-dte: "The bankruptcy filing by Vincent Vandenberg, undertaken in July 7, 2010 in Massapequa, NY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Vincent Vandenberg — New York
Rosetta Varuola, Massapequa NY
Address: 70 Chestnut St Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-78300-reg7: "The bankruptcy record of Rosetta Varuola from Massapequa, NY, shows a Chapter 7 case filed in 11/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2012."
Rosetta Varuola — New York
Caridad Vega, Massapequa NY
Address: 7 Marshall St Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-75396-reg: "Caridad Vega's Chapter 7 bankruptcy, filed in Massapequa, NY in 07/12/2010, led to asset liquidation, with the case closing in October 2010."
Caridad Vega — New York
Michael W Vicinanza, Massapequa NY
Address: 4 Darby Rd Massapequa, NY 11758
Bankruptcy Case 8-13-70906-dte Overview: "The case of Michael W Vicinanza in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in February 25, 2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Michael W Vicinanza — New York
Danielle Wade, Massapequa NY
Address: 223 Wyngate Dr Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-09-79280-ast7: "The case of Danielle Wade in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 2010-03-09, focusing on asset liquidation to repay creditors."
Danielle Wade — New York
Kurt Wagner, Massapequa NY
Address: 2 Springdale Ave Massapequa, NY 11758
Bankruptcy Case 8-10-79338-ast Overview: "The bankruptcy record of Kurt Wagner from Massapequa, 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 1, 2011."
Kurt Wagner — New York
Patricia A Wagner, Massapequa NY
Address: 60 S Merrick Rd Massapequa, NY 11758
Bankruptcy Case 8-13-74792-dte Summary: "Patricia A Wagner's Chapter 7 bankruptcy, filed in Massapequa, NY in September 17, 2013, led to asset liquidation, with the case closing in December 2013."
Patricia A Wagner — New York
Judith Walter, Massapequa NY
Address: 522 N Hawthorne St Massapequa, NY 11758-2755
Brief Overview of Bankruptcy Case 8-15-70364-reg: "The bankruptcy filing by Judith Walter, undertaken in 01/30/2015 in Massapequa, NY under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Judith Walter — New York
Robert Warnken, Massapequa NY
Address: 139 Boston Ave Massapequa, NY 11758
Bankruptcy Case 8-11-75439-ast Summary: "In Massapequa, NY, Robert Warnken filed for Chapter 7 bankruptcy in 2011-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Robert Warnken — New York
Edward T Washington, Massapequa NY
Address: 102 E Cedar St Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-13-71544-dte7: "The case of Edward T Washington in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-27 and discharged early 07/04/2013, focusing on asset liquidation to repay creditors."
Edward T Washington — New York
Julia L Watts, Massapequa NY
Address: 342 N Michigan Ave Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70660-dte: "In a Chapter 7 bankruptcy case, Julia L Watts from Massapequa, NY, saw her proceedings start in February 7, 2011 and complete by 2011-05-10, involving asset liquidation."
Julia L Watts — New York
David W Weeks, Massapequa NY
Address: 108 Spray St Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-75075-reg7: "The case of David W Weeks in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in July 17, 2011 and discharged early 11.09.2011, focusing on asset liquidation to repay creditors."
David W Weeks — New York
Richard W Wesp, Massapequa NY
Address: 128 West Dr Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71093-dte: "In a Chapter 7 bankruptcy case, Richard W Wesp from Massapequa, NY, saw their proceedings start in 2011-02-25 and complete by 05.24.2011, involving asset liquidation."
Richard W Wesp — New York
Georgina B Wheeler, Massapequa NY
Address: 1 Ellen St Massapequa, NY 11758-5506
Bankruptcy Case 8-16-71895-ast Summary: "The bankruptcy record of Georgina B Wheeler from Massapequa, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Georgina B Wheeler — New York
Patrick Whelan, Massapequa NY
Address: 10 Garden Ave Massapequa, NY 11758
Brief Overview of Bankruptcy Case 8-10-72286-ast: "The bankruptcy record of Patrick Whelan from Massapequa, NY, shows a Chapter 7 case filed in March 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Patrick Whelan — New York
Janet E White, Massapequa NY
Address: 154 New Hampshire Ave Massapequa, NY 11758
Bankruptcy Case 8-11-77806-ast Overview: "The bankruptcy filing by Janet E White, undertaken in 2011-10-31 in Massapequa, NY under Chapter 7, concluded with discharge in Feb 13, 2012 after liquidating assets."
Janet E White — New York
Gary R Wiley, Massapequa NY
Address: 169 N Kings Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-11-78389-ast7: "In a Chapter 7 bankruptcy case, Gary R Wiley from Massapequa, NY, saw their proceedings start in 2011-11-30 and complete by 2012-03-24, involving asset liquidation."
Gary R Wiley — New York
Karen Williams, Massapequa NY
Address: 158 Cove St Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73312-ast: "Massapequa, NY resident Karen Williams's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2013."
Karen Williams — New York
Michael Williams, Massapequa NY
Address: 182 N Syracuse Ave Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-10-78174-reg7: "The case of Michael Williams in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 15, 2010 and discharged early 2011-01-18, focusing on asset liquidation to repay creditors."
Michael Williams — New York
Lisa Wright, Massapequa NY
Address: 15 Canal Rd Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78909-dte: "Massapequa, NY resident Lisa Wright's 2010-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Lisa Wright — New York
George Yellamaty, Massapequa NY
Address: 1055 N Broadway Massapequa, NY 11758
Concise Description of Bankruptcy Case 8-10-78742-dte7: "In a Chapter 7 bankruptcy case, George Yellamaty from Massapequa, NY, saw his proceedings start in Nov 5, 2010 and complete by February 2, 2011, involving asset liquidation."
George Yellamaty — New York
Brian L Zeidman, Massapequa NY
Address: 17 Roosevelt Blvd Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73204-dte: "In a Chapter 7 bankruptcy case, Brian L Zeidman from Massapequa, NY, saw their proceedings start in May 6, 2011 and complete by 2011-08-17, involving asset liquidation."
Brian L Zeidman — New York
Michael Zimmerman, Massapequa NY
Address: 11 Quail Run Massapequa, NY 11758
Bankruptcy Case 8-10-72026-reg Summary: "Michael Zimmerman's Chapter 7 bankruptcy, filed in Massapequa, NY in 03.25.2010, led to asset liquidation, with the case closing in Jul 18, 2010."
Michael Zimmerman — New York
Margaret T Zuckor, Massapequa NY
Address: 11 Riverdale Ave Massapequa, NY 11758-7730
Concise Description of Bankruptcy Case 8-16-70864-las7: "Massapequa, NY resident Margaret T Zuckor's March 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2016."
Margaret T Zuckor — New York
Michael Zuckor, Massapequa NY
Address: 11 Riverdale Ave Massapequa, NY 11758-7730
Brief Overview of Bankruptcy Case 8-16-70864-las: "Michael Zuckor's Chapter 7 bankruptcy, filed in Massapequa, NY in 03/03/2016, led to asset liquidation, with the case closing in June 2016."
Michael Zuckor — New York
Rosa M Zuniga, Massapequa NY
Address: 4387 Merrick Rd Massapequa, NY 11758
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74918-dte: "The bankruptcy record of Rosa M Zuniga from Massapequa, NY, shows a Chapter 7 case filed in 09.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2014."
Rosa M Zuniga — New York
Explore Free Bankruptcy Records by State