Website Logo

Mastic, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mastic.

Last updated on: March 30, 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

Claire Accardi, Mastic NY

Address: PO Box 177 Mastic, NY 11950
Concise Description of Bankruptcy Case 8-09-79160-ast7: "Mastic, NY resident Claire Accardi's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2010."
Claire Accardi — New York

Joseph A Adamo, Mastic NY

Address: 49 Lafayette Ave Mastic, NY 11950-2815
Concise Description of Bankruptcy Case 8-2014-73214-ast7: "In a Chapter 7 bankruptcy case, Joseph A Adamo from Mastic, NY, saw their proceedings start in 07/16/2014 and complete by October 14, 2014, involving asset liquidation."
Joseph A Adamo — New York

Barbara Addie, Mastic NY

Address: 87 Clinton Ave Mastic, NY 11950-3108
Concise Description of Bankruptcy Case 8-14-72685-las7: "The bankruptcy record of Barbara Addie from Mastic, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2014."
Barbara Addie — New York

Imtiaz Ahmed, Mastic NY

Address: 87 Madison St Mastic, NY 11950
Bankruptcy Case 8-10-72379-ast Summary: "Mastic, NY resident Imtiaz Ahmed's Apr 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Imtiaz Ahmed — New York

Carlos M Alcalde, Mastic NY

Address: 71 Strafford St Mastic, NY 11950-4526
Brief Overview of Bankruptcy Case 8-14-72662-ast: "Carlos M Alcalde's Chapter 7 bankruptcy, filed in Mastic, NY in 2014-06-09, led to asset liquidation, with the case closing in 09/07/2014."
Carlos M Alcalde — New York

Amir Ali, Mastic NY

Address: 119 Hawthorne St Mastic, NY 11950
Bankruptcy Case 8-11-77145-ast Overview: "In a Chapter 7 bankruptcy case, Amir Ali from Mastic, NY, saw his proceedings start in 10.06.2011 and complete by Jan 17, 2012, involving asset liquidation."
Amir Ali — New York

Sabrina Aliano, Mastic NY

Address: 20 Foxcroft St Mastic, NY 11950-1325
Concise Description of Bankruptcy Case 8-14-70685-ast7: "Mastic, NY resident Sabrina Aliano's 02/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-25."
Sabrina Aliano — New York

Deborahann J Alkire, Mastic NY

Address: 8 Bullard St Mastic, NY 11950-4702
Concise Description of Bankruptcy Case 8-14-71090-reg7: "The bankruptcy filing by Deborahann J Alkire, undertaken in 03/18/2014 in Mastic, NY under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Deborahann J Alkire — New York

Angela M Alliegro, Mastic NY

Address: 172 Madison St Mastic, NY 11950
Bankruptcy Case 8-11-75498-reg Summary: "In Mastic, NY, Angela M Alliegro filed for Chapter 7 bankruptcy in 08/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2011."
Angela M Alliegro — New York

Arturo A Alvarez, Mastic NY

Address: 132 Moriches Ave Mastic, NY 11950-3825
Bankruptcy Case 8-14-70545-ast Overview: "The bankruptcy filing by Arturo A Alvarez, undertaken in 02.12.2014 in Mastic, NY under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Arturo A Alvarez — New York

Jose A Alvarez, Mastic NY

Address: 8 Forrestall Dr Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77392-ast: "The bankruptcy record of Jose A Alvarez from Mastic, NY, shows a Chapter 7 case filed in Oct 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Jose A Alvarez — New York

Diane M Alver, Mastic NY

Address: 104 Southaven Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-13-73873-reg7: "Diane M Alver's bankruptcy, initiated in 2013-07-27 and concluded by 2013-11-03 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Alver — New York

Frank Amato, Mastic NY

Address: 14 Kameo Dr Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-74999-dte: "Frank Amato's bankruptcy, initiated in June 2010 and concluded by 2010-10-22 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Amato — New York

Aldo A Amaya, Mastic NY

Address: 223 Hampton Ave Mastic, NY 11950
Bankruptcy Case 8-12-74658-ast Overview: "In a Chapter 7 bankruptcy case, Aldo A Amaya from Mastic, NY, saw his proceedings start in July 27, 2012 and complete by 2012-11-19, involving asset liquidation."
Aldo A Amaya — New York

Francisco Amaya, Mastic NY

Address: 169 Main Ave Mastic, NY 11950
Bankruptcy Case 8-11-78239-dte Summary: "Francisco Amaya's bankruptcy, initiated in 11/21/2011 and concluded by 02/28/2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Amaya — New York

Maria L Aponte, Mastic NY

Address: 162 Somerset Ave Mastic, NY 11950-4245
Brief Overview of Bankruptcy Case 8-14-70568-cec: "In a Chapter 7 bankruptcy case, Maria L Aponte from Mastic, NY, saw their proceedings start in 02/17/2014 and complete by 05/18/2014, involving asset liquidation."
Maria L Aponte — New York

Israel Asturias, Mastic NY

Address: 76 Midland Ave Mastic, NY 11950
Bankruptcy Case 8-10-70499-ast Summary: "Israel Asturias's bankruptcy, initiated in 01.27.2010 and concluded by Apr 27, 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Asturias — New York

Joseph Aucello, Mastic NY

Address: 52 Applegate Dr Mastic, NY 11950
Bankruptcy Case 8-12-77206-dte Summary: "Joseph Aucello's Chapter 7 bankruptcy, filed in Mastic, NY in Dec 18, 2012, led to asset liquidation, with the case closing in 03.27.2013."
Joseph Aucello — New York

Amir Azizi, Mastic NY

Address: 39 Forrestall Dr Mastic, NY 11950
Bankruptcy Case 8-11-70042-ast Summary: "Mastic, NY resident Amir Azizi's January 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Amir Azizi — New York

Harry Louis Babcock, Mastic NY

Address: 51 Somerset Ave Mastic, NY 11950-4214
Brief Overview of Bankruptcy Case 8-16-72448-las: "Mastic, NY resident Harry Louis Babcock's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
Harry Louis Babcock — New York

Monica Baez, Mastic NY

Address: 42A Wills Ave Mastic, NY 11950-4324
Brief Overview of Bankruptcy Case 8-2014-73994-ast: "The case of Monica Baez in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 08/27/2014 and discharged early November 25, 2014, focusing on asset liquidation to repay creditors."
Monica Baez — New York

Lawrence W Balash, Mastic NY

Address: 5 Rutland Rd Mastic, NY 11950
Bankruptcy Case 8-11-72487-ast Summary: "The bankruptcy record of Lawrence W Balash from Mastic, NY, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2011."
Lawrence W Balash — New York

Jr Richard J Barker, Mastic NY

Address: 165 Abbott Ave Mastic, NY 11950-1231
Brief Overview of Bankruptcy Case 8-14-72362-ast: "Jr Richard J Barker's Chapter 7 bankruptcy, filed in Mastic, NY in 05.21.2014, led to asset liquidation, with the case closing in 2014-08-19."
Jr Richard J Barker — New York

Richard J Barker, Mastic NY

Address: 165 Abbott Ave Mastic, NY 11950-1231
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72362-ast: "The case of Richard J Barker in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in May 21, 2014 and discharged early Aug 19, 2014, focusing on asset liquidation to repay creditors."
Richard J Barker — New York

Edward T Barnosky, Mastic NY

Address: 40 Wood Ave Mastic, NY 11950
Bankruptcy Case 8-11-79044-ast Overview: "The case of Edward T Barnosky in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 30, 2011 and discharged early 2012-04-23, focusing on asset liquidation to repay creditors."
Edward T Barnosky — New York

George J Baron, Mastic NY

Address: 125 Moriches Ave Mastic, NY 11950-3827
Bankruptcy Case 8-2014-73169-reg Overview: "In a Chapter 7 bankruptcy case, George J Baron from Mastic, NY, saw his proceedings start in 2014-07-14 and complete by October 2014, involving asset liquidation."
George J Baron — New York

Ann L Baron, Mastic NY

Address: 125 Moriches Ave Mastic, NY 11950-3827
Bankruptcy Case 8-14-73169-reg Summary: "In Mastic, NY, Ann L Baron filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2014."
Ann L Baron — New York

Angelo Basilicato, Mastic NY

Address: PO Box 419 Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-79577-dte: "The case of Angelo Basilicato in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Angelo Basilicato — New York

Richard A Baumann, Mastic NY

Address: 10 Sinclair St Mastic, NY 11950
Concise Description of Bankruptcy Case 8-11-70650-dte7: "In a Chapter 7 bankruptcy case, Richard A Baumann from Mastic, NY, saw their proceedings start in 02/05/2011 and complete by 2011-05-09, involving asset liquidation."
Richard A Baumann — New York

Peter W Bautler, Mastic NY

Address: 69 Mastic Blvd Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76403-ast: "The case of Peter W Bautler in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-24 and discharged early 01.31.2013, focusing on asset liquidation to repay creditors."
Peter W Bautler — New York

Victor M Beeman, Mastic NY

Address: 21 Floradora Dr Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-77870-dte: "The bankruptcy record of Victor M Beeman from Mastic, NY, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2012."
Victor M Beeman — New York

Lawrence W Beer, Mastic NY

Address: 12 Aberdeen Dr Mastic, NY 11950-1602
Brief Overview of Bankruptcy Case 8-14-74602-reg: "Mastic, NY resident Lawrence W Beer's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2015."
Lawrence W Beer — New York

April Beinhauer, Mastic NY

Address: 87 Fulton Ave Mastic, NY 11950-2216
Bankruptcy Case 8-14-74450-las Summary: "The bankruptcy record of April Beinhauer from Mastic, 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."
April Beinhauer — New York

Iii Norman Bell, Mastic NY

Address: 136 Neptune Ave Mastic, NY 11950
Bankruptcy Case 8-13-73531-dte Summary: "Mastic, NY resident Iii Norman Bell's 2013-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2013."
Iii Norman Bell — New York

Christopher Benn, Mastic NY

Address: 54 Van Buren St Mastic, NY 11950
Bankruptcy Case 8-10-73818-dte Summary: "Christopher Benn's bankruptcy, initiated in May 2010 and concluded by Sep 11, 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Benn — New York

Sylvia M Bennett, Mastic NY

Address: 55 Montgomery Ave Mastic, NY 11950
Bankruptcy Case 8-12-76366-ast Summary: "Mastic, NY resident Sylvia M Bennett's 10.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Sylvia M Bennett — New York

Eric Bennett, Mastic NY

Address: 49 Eleanor Ave Mastic, NY 11950
Bankruptcy Case 8-12-74832-dte Overview: "Eric Bennett's Chapter 7 bankruptcy, filed in Mastic, NY in August 2012, led to asset liquidation, with the case closing in 11/29/2012."
Eric Bennett — New York

Joseph Robert Berkowitz, Mastic NY

Address: 133 Abbott Ave Mastic, NY 11950-1230
Bankruptcy Case 8-15-73446-ast Summary: "Mastic, NY resident Joseph Robert Berkowitz's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2015."
Joseph Robert Berkowitz — New York

Robert Bier, Mastic NY

Address: 157 Van Buren St Mastic, NY 11950
Bankruptcy Case 8-09-79269-dte Summary: "In a Chapter 7 bankruptcy case, Robert Bier from Mastic, NY, saw their proceedings start in December 2, 2009 and complete by 03.09.2010, involving asset liquidation."
Robert Bier — New York

Darlene Billows, Mastic NY

Address: 141 Hampton Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-73774-reg: "Darlene Billows's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-05-17, led to asset liquidation, with the case closing in 08.25.2010."
Darlene Billows — New York

Henry D Biscardi, Mastic NY

Address: 134 Burney Blvd Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75138-dte: "The bankruptcy filing by Henry D Biscardi, undertaken in 10/09/2013 in Mastic, NY under Chapter 7, concluded with discharge in 01/16/2014 after liquidating assets."
Henry D Biscardi — New York

Karen J Bischoff, Mastic NY

Address: 63 Burney Blvd Mastic, NY 11950
Bankruptcy Case 8-11-73329-ast Overview: "In a Chapter 7 bankruptcy case, Karen J Bischoff from Mastic, NY, saw her proceedings start in 2011-05-11 and complete by 09/03/2011, involving asset liquidation."
Karen J Bischoff — New York

Steven L Blake, Mastic NY

Address: 44 Tonopan St Mastic, NY 11950
Bankruptcy Case 8-12-70006-reg Summary: "In a Chapter 7 bankruptcy case, Steven L Blake from Mastic, NY, saw their proceedings start in January 3, 2012 and complete by 04.27.2012, involving asset liquidation."
Steven L Blake — New York

Nelson Blasini, Mastic NY

Address: 82 Cranford Blvd Mastic, NY 11950
Concise Description of Bankruptcy Case 8-12-74549-dte7: "In a Chapter 7 bankruptcy case, Nelson Blasini from Mastic, NY, saw his proceedings start in July 2012 and complete by November 2012, involving asset liquidation."
Nelson Blasini — New York

Shannon Blizzard, Mastic NY

Address: 4 Cranford Blvd Mastic, NY 11950-1308
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70944-las: "In Mastic, NY, Shannon Blizzard filed for Chapter 7 bankruptcy in 03/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-06."
Shannon Blizzard — New York

Glenn Bohn, Mastic NY

Address: 36 Main Ave Mastic, NY 11950
Bankruptcy Case 8-10-72798-reg Overview: "Glenn Bohn's bankruptcy, initiated in 2010-04-19 and concluded by 2010-07-27 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Bohn — New York

Rocco Bova, Mastic NY

Address: 121 Keller Dr Mastic, NY 11950
Concise Description of Bankruptcy Case 8-13-70262-ast7: "The bankruptcy filing by Rocco Bova, undertaken in January 17, 2013 in Mastic, NY under Chapter 7, concluded with discharge in Apr 26, 2013 after liquidating assets."
Rocco Bova — New York

Juan L Boykin, Mastic NY

Address: 92 Main Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-13-73612-dte: "In Mastic, NY, Juan L Boykin filed for Chapter 7 bankruptcy in July 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Juan L Boykin — New York

Kenneth Bradshaw, Mastic NY

Address: 17 Stuyvesant Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-77315-dte7: "Kenneth Bradshaw's bankruptcy, initiated in 2010-09-20 and concluded by December 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bradshaw — New York

Marc Branker, Mastic NY

Address: 242 Pawnee Ave Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78335-ast: "Marc Branker's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-10-22, led to asset liquidation, with the case closing in 01/19/2011."
Marc Branker — New York

Kenneth Brauner, Mastic NY

Address: 29 Titmus Dr Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78724-reg: "In Mastic, NY, Kenneth Brauner filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Kenneth Brauner — New York

Kevin R Breese, Mastic NY

Address: 108 Monroe St Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-13-76176-dte: "The bankruptcy filing by Kevin R Breese, undertaken in 12/10/2013 in Mastic, NY under Chapter 7, concluded with discharge in Mar 19, 2014 after liquidating assets."
Kevin R Breese — New York

Nolan Kelly Breslin, Mastic NY

Address: 195 Southaven Ave Mastic, NY 11950
Bankruptcy Case 8-10-77251-dte Summary: "Nolan Kelly Breslin's bankruptcy, initiated in 09.16.2010 and concluded by 12.14.2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nolan Kelly Breslin — New York

Stephen Brooks, Mastic NY

Address: 135 Pawnee Ave Mastic, NY 11950
Bankruptcy Case 8-11-75053-ast Summary: "Mastic, NY resident Stephen Brooks's Jul 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Stephen Brooks — New York

Susan Brown, Mastic NY

Address: 32 George Dr Mastic, NY 11950
Bankruptcy Case 8-10-72802-ast Summary: "In a Chapter 7 bankruptcy case, Susan Brown from Mastic, NY, saw her proceedings start in Apr 19, 2010 and complete by 07.27.2010, involving asset liquidation."
Susan Brown — New York

Giovanna Bruno, Mastic NY

Address: 154 Madison St Mastic, NY 11950
Bankruptcy Case 8-13-75884-ast Overview: "The bankruptcy record of Giovanna Bruno from Mastic, NY, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-27."
Giovanna Bruno — New York

Candace L Brush, Mastic NY

Address: 2 Miramar St Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78125-ast: "Candace L Brush's bankruptcy, initiated in 11/17/2011 and concluded by 2012-02-22 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace L Brush — New York

Charlotte Bryson, Mastic NY

Address: 114 Clinton Ave Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75279-ast: "In a Chapter 7 bankruptcy case, Charlotte Bryson from Mastic, NY, saw her proceedings start in Jul 7, 2010 and complete by October 13, 2010, involving asset liquidation."
Charlotte Bryson — New York

Guy Buckley, Mastic NY

Address: 92 Cranford Blvd Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78627-ast: "Guy Buckley's Chapter 7 bankruptcy, filed in Mastic, NY in Oct 30, 2010, led to asset liquidation, with the case closing in 01.31.2011."
Guy Buckley — New York

Dennis M Burke, Mastic NY

Address: 9 Clark St Mastic, NY 11950
Concise Description of Bankruptcy Case 8-13-71282-reg7: "Dennis M Burke's bankruptcy, initiated in 2013-03-15 and concluded by 06.22.2013 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis M Burke — New York

Kieran Byrne, Mastic NY

Address: 17 Wills Ave Mastic, NY 11950
Bankruptcy Case 8-10-76248-ast Overview: "The bankruptcy record of Kieran Byrne from Mastic, NY, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Kieran Byrne — New York

Sheila Cabrera, Mastic NY

Address: 12 Pawnee Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-78364-ast7: "The case of Sheila Cabrera in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 22, 2010 and discharged early 01.19.2011, focusing on asset liquidation to repay creditors."
Sheila Cabrera — New York

Cheryl Ann Calcara, Mastic NY

Address: 158 Pawnee Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-78063-ast: "Cheryl Ann Calcara's bankruptcy, initiated in 2011-11-15 and concluded by 2012-02-22 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Ann Calcara — New York

Victor A Calixto, Mastic NY

Address: 167 Clinton Ave Mastic, NY 11950-3314
Brief Overview of Bankruptcy Case 8-15-71409-ast: "Victor A Calixto's Chapter 7 bankruptcy, filed in Mastic, NY in 04/03/2015, led to asset liquidation, with the case closing in 07/02/2015."
Victor A Calixto — New York

Vincent P Campo, Mastic NY

Address: 50 Bullard St Mastic, NY 11950-4719
Bankruptcy Case 8-14-70522-cec Summary: "In Mastic, NY, Vincent P Campo filed for Chapter 7 bankruptcy in 02.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-11."
Vincent P Campo — New York

Lillian Capobianco, Mastic NY

Address: 20 Terry Dr Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76981-ast: "In Mastic, NY, Lillian Capobianco filed for Chapter 7 bankruptcy in 12.02.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Lillian Capobianco — New York

Albert Capone, Mastic NY

Address: 61 Washington Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-13-74778-ast: "The case of Albert Capone in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early December 24, 2013, focusing on asset liquidation to repay creditors."
Albert Capone — New York

Maureen Cappelli, Mastic NY

Address: 415 Winters Dr N Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-71362-reg: "In Mastic, NY, Maureen Cappelli filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Maureen Cappelli — New York

Stefania Caronna, Mastic NY

Address: 14 Kilroy Dr Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70667-dte: "The bankruptcy filing by Stefania Caronna, undertaken in February 2013 in Mastic, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Stefania Caronna — New York

Allison Carter, Mastic NY

Address: 41 Dressel Dr Mastic, NY 11950-2005
Bankruptcy Case 8-15-75089-ast Overview: "In Mastic, NY, Allison Carter filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Allison Carter — New York

Michael Cartier, Mastic NY

Address: 126 Burney Blvd Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-71937-dte7: "Michael Cartier's bankruptcy, initiated in 03.22.2010 and concluded by 2010-07-15 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cartier — New York

Christopher Michael Casale, Mastic NY

Address: 71 Franklin Ave Mastic, NY 11950-2615
Brief Overview of Bankruptcy Case 8-2014-73008-ast: "In a Chapter 7 bankruptcy case, Christopher Michael Casale from Mastic, NY, saw their proceedings start in 06.30.2014 and complete by September 28, 2014, involving asset liquidation."
Christopher Michael Casale — New York

Filomena Cassarino, Mastic NY

Address: 14 Neptune Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-11-72756-dte7: "In Mastic, NY, Filomena Cassarino filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Filomena Cassarino — New York

Mark T Cavaco, Mastic NY

Address: 141 Van Buren St Mastic, NY 11950
Concise Description of Bankruptcy Case 8-13-74264-dte7: "The bankruptcy record of Mark T Cavaco from Mastic, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Mark T Cavaco — New York

Thomas Celeste, Mastic NY

Address: 41 Forrestall Dr Mastic, NY 11950
Bankruptcy Case 8-10-73656-ast Overview: "Thomas Celeste's bankruptcy, initiated in 05/12/2010 and concluded by 09.04.2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Celeste — New York

Theresa Ceron, Mastic NY

Address: 1709 Montauk Hwy Mastic, NY 11950-3003
Bankruptcy Case 8-15-70466-reg Overview: "In a Chapter 7 bankruptcy case, Theresa Ceron from Mastic, NY, saw her proceedings start in Feb 7, 2015 and complete by 05/08/2015, involving asset liquidation."
Theresa Ceron — New York

Walter Chan, Mastic NY

Address: 145 Shinnecock Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-12-74542-dte7: "In a Chapter 7 bankruptcy case, Walter Chan from Mastic, NY, saw their proceedings start in July 23, 2012 and complete by 2012-11-15, involving asset liquidation."
Walter Chan — New York

Ramon A Checo, Mastic NY

Address: 22 Logan Pl Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75831-dte: "The case of Ramon A Checo in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Ramon A Checo — New York

Dong Soon Chong, Mastic NY

Address: 222 Madison St Mastic, NY 11950-4624
Brief Overview of Bankruptcy Case 8-15-74774-reg: "In a Chapter 7 bankruptcy case, Dong Soon Chong from Mastic, NY, saw her proceedings start in 2015-11-09 and complete by 02.07.2016, involving asset liquidation."
Dong Soon Chong — New York

Selina Chowdhury, Mastic NY

Address: 77 Montgomery Ave Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72643-dte: "The case of Selina Chowdhury in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-18 and discharged early 2011-08-11, focusing on asset liquidation to repay creditors."
Selina Chowdhury — New York

Rina Chowdhury, Mastic NY

Address: 9 Roda Dr Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79951-dte: "The bankruptcy filing by Rina Chowdhury, undertaken in 12.30.2009 in Mastic, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Rina Chowdhury — New York

Miles Shadiyah T Clark, Mastic NY

Address: 9 Abby Ln Mastic, NY 11950-5203
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72119-ast: "In a Chapter 7 bankruptcy case, Miles Shadiyah T Clark from Mastic, NY, saw his proceedings start in 05.11.2016 and complete by August 9, 2016, involving asset liquidation."
Miles Shadiyah T Clark — New York

Lynece Clark, Mastic NY

Address: 56 Tonopan St Mastic, NY 11950
Concise Description of Bankruptcy Case 8-12-71964-dte7: "The case of Lynece Clark in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in March 30, 2012 and discharged early 07/23/2012, focusing on asset liquidation to repay creditors."
Lynece Clark — New York

Anthony J Colonna, Mastic NY

Address: 21 Montgomery Ave Mastic, NY 11950-2603
Bankruptcy Case 8-16-70160-ast Summary: "Anthony J Colonna's bankruptcy, initiated in January 2016 and concluded by 04/13/2016 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Colonna — New York

Francine S Colonna, Mastic NY

Address: 21 Montgomery Ave Mastic, NY 11950-2603
Bankruptcy Case 8-16-70160-ast Summary: "Francine S Colonna's Chapter 7 bankruptcy, filed in Mastic, NY in Jan 14, 2016, led to asset liquidation, with the case closing in 04/13/2016."
Francine S Colonna — New York

Brenden J Compton, Mastic NY

Address: 196 Main Ave Mastic, NY 11950
Bankruptcy Case 8-13-74372-ast Overview: "Brenden J Compton's bankruptcy, initiated in Aug 22, 2013 and concluded by Nov 29, 2013 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenden J Compton — New York

Jr Henry Compton, Mastic NY

Address: 183 Hampton Ave Mastic, NY 11950
Bankruptcy Case 8-09-79271-reg Overview: "In Mastic, NY, Jr Henry Compton filed for Chapter 7 bankruptcy in 12.02.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Jr Henry Compton — New York

Joseph Conaty, Mastic NY

Address: 77 Dana Ave Mastic, NY 11950-2513
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72915-ast: "Mastic, NY resident Joseph Conaty's 06.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Joseph Conaty — New York

Keri Connor, Mastic NY

Address: 20 Dover Pl Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-71771-ast7: "The bankruptcy record of Keri Connor from Mastic, NY, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Keri Connor — New York

Charles Connors, Mastic NY

Address: 186 Moriches Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-72859-dte: "The bankruptcy filing by Charles Connors, undertaken in 04/20/2010 in Mastic, NY under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Charles Connors — New York

Iii Raymond D Corbett, Mastic NY

Address: 59 Patchogue Ave Mastic, NY 11950-3614
Concise Description of Bankruptcy Case 8-14-70974-las7: "In Mastic, NY, Iii Raymond D Corbett filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2014."
Iii Raymond D Corbett — New York

Tracy Lynn Cottone, Mastic NY

Address: 86 Lambert Ave Mastic, NY 11950
Bankruptcy Case 8-11-73219-reg Summary: "The bankruptcy filing by Tracy Lynn Cottone, undertaken in 05/06/2011 in Mastic, NY under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Tracy Lynn Cottone — New York

Christine Courtney, Mastic NY

Address: 64 Dana Ave Mastic, NY 11950-2504
Concise Description of Bankruptcy Case 8-14-74319-reg7: "The bankruptcy record of Christine Courtney from Mastic, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2014."
Christine Courtney — New York

Denis Courtney, Mastic NY

Address: 64 Dana Ave Mastic, NY 11950-2504
Concise Description of Bankruptcy Case 8-2014-74319-reg7: "Denis Courtney's Chapter 7 bankruptcy, filed in Mastic, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-21."
Denis Courtney — New York

Rochelle Craig, Mastic NY

Address: 76 Neptune Ave Mastic, NY 11950
Bankruptcy Case 8-13-70307-ast Overview: "Mastic, NY resident Rochelle Craig's 2013-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2013."
Rochelle Craig — New York

Reynaldo Craig, Mastic NY

Address: PO Box 62 Mastic, NY 11950-0062
Brief Overview of Bankruptcy Case 8-14-72808-las: "The bankruptcy record of Reynaldo Craig from Mastic, NY, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2014."
Reynaldo Craig — New York

Jr Patrick Dalton, Mastic NY

Address: 64 Sweetbriar Dr Mastic, NY 11950
Concise Description of Bankruptcy Case 8-13-75033-ast7: "In a Chapter 7 bankruptcy case, Jr Patrick Dalton from Mastic, NY, saw their proceedings start in 2013-10-03 and complete by Jan 10, 2014, involving asset liquidation."
Jr Patrick Dalton — New York

Bashirah Darden, Mastic NY

Address: 146 Van Buren St Mastic, NY 11950-4110
Brief Overview of Bankruptcy Case 8-16-70578-reg: "The bankruptcy record of Bashirah Darden from Mastic, NY, shows a Chapter 7 case filed in 2016-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Bashirah Darden — New York

Alexander Edmund Daszewski, Mastic NY

Address: 26 Main Ave Mastic, NY 11950
Bankruptcy Case 8-11-72903-reg Overview: "The bankruptcy record of Alexander Edmund Daszewski from Mastic, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Alexander Edmund Daszewski — New York

Dawn Davidson, Mastic NY

Address: 12 Poospatuck Ln Mastic, NY 11950
Bankruptcy Case 8-10-77375-dte Overview: "In a Chapter 7 bankruptcy case, Dawn Davidson from Mastic, NY, saw her proceedings start in September 21, 2010 and complete by 2010-12-14, involving asset liquidation."
Dawn Davidson — New York

Explore Free Bankruptcy Records by State