Website Logo

Mastic, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mastic.

Last updated on: April 03, 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

Amoz R Negron, Mastic NY

Address: 31 Franklin Ave Mastic, NY 11950
Bankruptcy Case 8-12-76333-ast Overview: "The bankruptcy record of Amoz R Negron from Mastic, NY, shows a Chapter 7 case filed in 2012-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Amoz R Negron — New York

Margaret Neumann, Mastic NY

Address: PO Box 261 Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-78978-dte7: "The bankruptcy record of Margaret Neumann from Mastic, NY, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Margaret Neumann — New York

Lissette Norton, Mastic NY

Address: 28 Bullard St Mastic, NY 11950
Bankruptcy Case 8-12-77428-reg Overview: "Lissette Norton's Chapter 7 bankruptcy, filed in Mastic, NY in 12.31.2012, led to asset liquidation, with the case closing in 2013-04-09."
Lissette Norton — New York

Gutierrez Maribel Ochoa, Mastic NY

Address: 88 Wood Ave Mastic, NY 11950-3529
Brief Overview of Bankruptcy Case 8-14-73397-ast: "Gutierrez Maribel Ochoa's bankruptcy, initiated in July 25, 2014 and concluded by 10.23.2014 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gutierrez Maribel Ochoa — New York

Gutierrez Modesto I Ochoa, Mastic NY

Address: 88 Wood Ave Mastic, NY 11950-3529
Bankruptcy Case 8-2014-73397-ast Overview: "The bankruptcy filing by Gutierrez Modesto I Ochoa, undertaken in 07.25.2014 in Mastic, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Gutierrez Modesto I Ochoa — New York

Patricia O Odeh, Mastic NY

Address: 29 Dressel Dr Mastic, NY 11950-2005
Brief Overview of Bankruptcy Case 8-15-74719-reg: "Patricia O Odeh's bankruptcy, initiated in November 2015 and concluded by Feb 2, 2016 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia O Odeh — New York

Scott Olson, Mastic NY

Address: 6 Ditmas Ave Mastic, NY 11950
Bankruptcy Case 8-10-70426-reg Overview: "Mastic, NY resident Scott Olson's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Scott Olson — New York

Iii John Omalley, Mastic NY

Address: 42 Lafayette Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-76297-reg7: "In a Chapter 7 bankruptcy case, Iii John Omalley from Mastic, NY, saw their proceedings start in Aug 11, 2010 and complete by 12.04.2010, involving asset liquidation."
Iii John Omalley — New York

June T Oneill, Mastic NY

Address: 152 Cranford Blvd Mastic, NY 11950
Bankruptcy Case 8-13-73802-ast Overview: "The bankruptcy filing by June T Oneill, undertaken in 07/22/2013 in Mastic, NY under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
June T Oneill — New York

Mary Orr, Mastic NY

Address: PO Box 293 Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-73260-ast: "The bankruptcy filing by Mary Orr, undertaken in 2011-05-09 in Mastic, NY under Chapter 7, concluded with discharge in 09/01/2011 after liquidating assets."
Mary Orr — New York

Michael R Pagano, Mastic NY

Address: 29 Titmus Dr Mastic, NY 11950-2011
Bankruptcy Case 8-14-74532-reg Summary: "In a Chapter 7 bankruptcy case, Michael R Pagano from Mastic, NY, saw their proceedings start in 2014-10-06 and complete by 01/04/2015, involving asset liquidation."
Michael R Pagano — New York

Maryann Page, Mastic NY

Address: 176 Meadowmere Ave Mastic, NY 11950
Bankruptcy Case 8-11-76015-reg Summary: "Mastic, NY resident Maryann Page's 08/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Maryann Page — New York

John P Palmeri, Mastic NY

Address: 106 Neptune Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-11-71677-dte7: "The bankruptcy filing by John P Palmeri, undertaken in 03/18/2011 in Mastic, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
John P Palmeri — New York

Vincent Papa, Mastic NY

Address: 59 Jeanatta Ave Mastic, NY 11950
Bankruptcy Case 8-10-76277-ast Summary: "In a Chapter 7 bankruptcy case, Vincent Papa from Mastic, NY, saw his proceedings start in 2010-08-10 and complete by Dec 3, 2010, involving asset liquidation."
Vincent Papa — New York

Sr John E Paulson, Mastic NY

Address: 348 N Titmus Dr Mastic, NY 11950-1202
Snapshot of U.S. Bankruptcy Proceeding Case 8-07-71918-ast: "The bankruptcy record for Sr John E Paulson from Mastic, NY, under Chapter 13, filed in 05.30.2007, involved setting up a repayment plan, finalized by 07/02/2013."
Sr John E Paulson — New York

Roberto F Penalver, Mastic NY

Address: 114 Coventry Ave Mastic, NY 11950
Bankruptcy Case 8-13-76136-dte Summary: "The bankruptcy record of Roberto F Penalver from Mastic, NY, shows a Chapter 7 case filed in 2013-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-16."
Roberto F Penalver — New York

Sherrill Pendleton, Mastic NY

Address: 118 Mastic Blvd Mastic, NY 11950-3522
Bankruptcy Case 8-14-70092-reg Overview: "Sherrill Pendleton's bankruptcy, initiated in January 2014 and concluded by April 2014 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrill Pendleton — New York

Estanislao Perez, Mastic NY

Address: 205 Hampton Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-74460-dte: "Mastic, NY resident Estanislao Perez's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-15."
Estanislao Perez — New York

Javier Perez, Mastic NY

Address: 10 Logan Pl Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-75205-dte7: "The case of Javier Perez in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 07/02/2010 and discharged early 2010-10-25, focusing on asset liquidation to repay creditors."
Javier Perez — New York

Michael Perez, Mastic NY

Address: 5 Clover St Mastic, NY 11950
Bankruptcy Case 8-10-78619-ast Overview: "The case of Michael Perez in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-30 and discharged early 2011-01-31, focusing on asset liquidation to repay creditors."
Michael Perez — New York

Christopher J Permiceo, Mastic NY

Address: 88 Main Ave Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74322-reg: "The bankruptcy record of Christopher J Permiceo from Mastic, NY, shows a Chapter 7 case filed in 2012-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2012."
Christopher J Permiceo — New York

Sean P Pesce, Mastic NY

Address: 155 Burney Blvd Mastic, NY 11950
Bankruptcy Case 8-11-78493-dte Overview: "The case of Sean P Pesce in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-05 and discharged early 03.29.2012, focusing on asset liquidation to repay creditors."
Sean P Pesce — New York

Elizabeth S Peters, Mastic NY

Address: 20 Foxcroft St Mastic, NY 11950-1325
Concise Description of Bankruptcy Case 8-15-75465-ast7: "Elizabeth S Peters's bankruptcy, initiated in Dec 22, 2015 and concluded by 03/21/2016 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth S Peters — New York

Lorraine Petrikat, Mastic NY

Address: 11 Crescent St Mastic, NY 11950-1801
Brief Overview of Bankruptcy Case 8-15-75509-reg: "In Mastic, NY, Lorraine Petrikat filed for Chapter 7 bankruptcy in 2015-12-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-23."
Lorraine Petrikat — New York

Carmela Petrone, Mastic NY

Address: 110 Wood Ave Mastic, NY 11950
Bankruptcy Case 8-11-72735-ast Summary: "The case of Carmela Petrone in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 07/26/2011, focusing on asset liquidation to repay creditors."
Carmela Petrone — New York

Bryan C Pfeil, Mastic NY

Address: 12 Floradora Dr Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74838-dte: "In Mastic, NY, Bryan C Pfeil filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Bryan C Pfeil — New York

John Phelan, Mastic NY

Address: 126 Hawthorne St Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72561-dte: "In Mastic, NY, John Phelan filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2010."
John Phelan — New York

Russell Phillips, Mastic NY

Address: 140 Monroe St Mastic, NY 11950-4505
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72533-reg: "The case of Russell Phillips in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 06/12/2015 and discharged early 09/10/2015, focusing on asset liquidation to repay creditors."
Russell Phillips — New York

Glenn D Phillips, Mastic NY

Address: 107 Shinnecock Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-12-74279-ast7: "Glenn D Phillips's Chapter 7 bankruptcy, filed in Mastic, NY in July 2012, led to asset liquidation, with the case closing in 11/03/2012."
Glenn D Phillips — New York

Jennifer L Philp, Mastic NY

Address: 37 Titmus Dr Mastic, NY 11950-2011
Concise Description of Bankruptcy Case 8-14-70256-reg7: "In a Chapter 7 bankruptcy case, Jennifer L Philp from Mastic, NY, saw her proceedings start in 2014-01-26 and complete by 2014-04-26, involving asset liquidation."
Jennifer L Philp — New York

Shawn Piazza, Mastic NY

Address: 12 Lafayette Ave Mastic, NY 11950
Bankruptcy Case 8-13-72196-dte Overview: "Mastic, NY resident Shawn Piazza's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Shawn Piazza — New York

Jorge W Piguave, Mastic NY

Address: 150 Madison St Mastic, NY 11950
Bankruptcy Case 8-13-75534-dte Overview: "The bankruptcy record of Jorge W Piguave from Mastic, NY, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Jorge W Piguave — New York

Cosmo Pirrone, Mastic NY

Address: 205 Sunrise Highway Service Rd Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-13-72479-dte: "The bankruptcy record of Cosmo Pirrone from Mastic, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2013."
Cosmo Pirrone — New York

Peter Pisello, Mastic NY

Address: PO Box 31 Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-77769-ast: "The case of Peter Pisello in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 10/01/2010 and discharged early 2010-12-28, focusing on asset liquidation to repay creditors."
Peter Pisello — New York

Kevin D Pollack, Mastic NY

Address: 59 Carlton Ave Mastic, NY 11950-3223
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71324-ast: "In a Chapter 7 bankruptcy case, Kevin D Pollack from Mastic, NY, saw their proceedings start in Mar 28, 2014 and complete by 06.26.2014, involving asset liquidation."
Kevin D Pollack — New York

William Porras, Mastic NY

Address: 8 Clinton Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-11-76022-ast7: "The case of William Porras in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-24 and discharged early November 29, 2011, focusing on asset liquidation to repay creditors."
William Porras — New York

Robert E Potts, Mastic NY

Address: 46 Robinwood St Mastic, NY 11950-4707
Brief Overview of Bankruptcy Case 8-2014-72966-ast: "The case of Robert E Potts in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-06-26 and discharged early Sep 24, 2014, focusing on asset liquidation to repay creditors."
Robert E Potts — New York

Santina Prisciandaro, Mastic NY

Address: 18 Pentmoor Dr Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-72467-ast: "The bankruptcy record of Santina Prisciandaro from Mastic, NY, shows a Chapter 7 case filed in 04.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2011."
Santina Prisciandaro — New York

Francesca Proietto, Mastic NY

Address: 66 Clinton Ave Mastic, NY 11950
Bankruptcy Case 8-12-72022-dte Overview: "The bankruptcy record of Francesca Proietto from Mastic, NY, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2012."
Francesca Proietto — New York

Dante P Purita, Mastic NY

Address: 180 Moriches Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-13-73200-reg7: "In Mastic, NY, Dante P Purita filed for Chapter 7 bankruptcy in 2013-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2013."
Dante P Purita — New York

Jose Pyle, Mastic NY

Address: 214 Pawnee Ave Mastic, NY 11950-5108
Brief Overview of Bankruptcy Case 8-15-74313-reg: "The case of Jose Pyle in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 10.09.2015 and discharged early 01/07/2016, focusing on asset liquidation to repay creditors."
Jose Pyle — New York

Laurel M Quinn, Mastic NY

Address: 207 N Titmus Dr Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-78683-ast: "The bankruptcy record of Laurel M Quinn from Mastic, NY, shows a Chapter 7 case filed in 2011-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2012."
Laurel M Quinn — New York

Juan Quituisaca, Mastic NY

Address: 42 Wills Ave # A Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-72069-dte7: "In a Chapter 7 bankruptcy case, Juan Quituisaca from Mastic, NY, saw their proceedings start in March 26, 2010 and complete by July 2010, involving asset liquidation."
Juan Quituisaca — New York

Roselie Raftis, Mastic NY

Address: 115 Fulton Ave Mastic, NY 11950
Bankruptcy Case 8-13-72037-ast Summary: "The bankruptcy record of Roselie Raftis from Mastic, NY, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Roselie Raftis — New York

Lori Ann E Recca, Mastic NY

Address: 93 Mastic Blvd Mastic, NY 11950-3519
Brief Overview of Bankruptcy Case 8-15-73947-ast: "The case of Lori Ann E Recca in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in September 16, 2015 and discharged early 12/15/2015, focusing on asset liquidation to repay creditors."
Lori Ann E Recca — New York

Kimmarie Reilly, Mastic NY

Address: 155 Cumberland St Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-79075-reg: "Kimmarie Reilly's bankruptcy, initiated in 11/19/2010 and concluded by 2011-03-14 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimmarie Reilly — New York

Lori D Rhein, Mastic NY

Address: 79A Wood Ave Mastic, NY 11950-3513
Bankruptcy Case 8-2014-73816-ast Overview: "The case of Lori D Rhein in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-18 and discharged early 2014-11-16, focusing on asset liquidation to repay creditors."
Lori D Rhein — New York

Tracy Rigsbee, Mastic NY

Address: 149 Franklin Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-78810-reg: "Tracy Rigsbee's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-11-09, led to asset liquidation, with the case closing in February 7, 2011."
Tracy Rigsbee — New York

Raymond A Rios, Mastic NY

Address: 22 Midland Ave Mastic, NY 11950
Bankruptcy Case 8-12-72703-ast Summary: "Raymond A Rios's bankruptcy, initiated in 2012-04-30 and concluded by 08/23/2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond A Rios — New York

John A Rivera, Mastic NY

Address: 142 Meadowmere Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-11-75816-dte7: "The bankruptcy record of John A Rivera from Mastic, NY, shows a Chapter 7 case filed in Aug 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
John A Rivera — New York

Roque Rivera, Mastic NY

Address: 87 Lambert Ave Mastic, NY 11950
Bankruptcy Case 8-09-78729-ast Overview: "The bankruptcy record of Roque Rivera from Mastic, NY, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Roque Rivera — New York

Joseph A Roberto, Mastic NY

Address: 134 Madison St Mastic, NY 11950-4605
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75351-ast: "The case of Joseph A Roberto in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 12/11/2015 and discharged early March 10, 2016, focusing on asset liquidation to repay creditors."
Joseph A Roberto — New York

Joann Roberts, Mastic NY

Address: PO Box 570 Mastic, NY 11950
Bankruptcy Case 8-11-70918-reg Summary: "Mastic, NY resident Joann Roberts's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Joann Roberts — New York

Maria D Robles, Mastic NY

Address: 152 Cumberland St Mastic, NY 11950-4703
Concise Description of Bankruptcy Case 8-14-72693-ast7: "Mastic, NY resident Maria D Robles's 06/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2014."
Maria D Robles — New York

Jr Kevin P Rochford, Mastic NY

Address: 148 Shinnecock Ave Mastic, NY 11950-4308
Brief Overview of Bankruptcy Case 8-14-70724-reg: "Mastic, NY resident Jr Kevin P Rochford's Feb 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Jr Kevin P Rochford — New York

Brian Rodecker, Mastic NY

Address: 70 Stuyvesant Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-71275-dte: "The bankruptcy record of Brian Rodecker from Mastic, NY, shows a Chapter 7 case filed in Mar 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2010."
Brian Rodecker — New York

Roxanne Roman, Mastic NY

Address: 179 Shinnecock Ave Mastic, NY 11950
Bankruptcy Case 8-10-73435-reg Summary: "Mastic, NY resident Roxanne Roman's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Roxanne Roman — New York

Jr Sal N Romano, Mastic NY

Address: 55 Sachem Dr Mastic, NY 11950
Bankruptcy Case 8-11-76384-reg Summary: "Jr Sal N Romano's bankruptcy, initiated in September 2011 and concluded by 01.01.2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Sal N Romano — New York

Jr William Rosado, Mastic NY

Address: 149 Meadowmere Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-11-78994-reg7: "Jr William Rosado's Chapter 7 bankruptcy, filed in Mastic, NY in 2011-12-28, led to asset liquidation, with the case closing in March 2012."
Jr William Rosado — New York

Eric A Rosario, Mastic NY

Address: 8 Fulton Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-11-75855-dte: "The bankruptcy filing by Eric A Rosario, undertaken in August 2011 in Mastic, NY under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Eric A Rosario — New York

Rosanne Roth, Mastic NY

Address: 197 Hawthorne St Mastic, NY 11950-4617
Brief Overview of Bankruptcy Case 8-14-75434-las: "Rosanne Roth's Chapter 7 bankruptcy, filed in Mastic, NY in Dec 8, 2014, led to asset liquidation, with the case closing in 2015-03-08."
Rosanne Roth — New York

Lauren Rubino, Mastic NY

Address: 136 Cranford Blvd Mastic, NY 11950-1332
Bankruptcy Case 8-14-75416-reg Summary: "In a Chapter 7 bankruptcy case, Lauren Rubino from Mastic, NY, saw her proceedings start in 12/04/2014 and complete by 03/04/2015, involving asset liquidation."
Lauren Rubino — New York

Eugene Richard Ruland, Mastic NY

Address: 106 Main Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-12-74421-dte7: "The bankruptcy filing by Eugene Richard Ruland, undertaken in 2012-07-16 in Mastic, NY under Chapter 7, concluded with discharge in 2012-11-08 after liquidating assets."
Eugene Richard Ruland — New York

Sr Raymond Ruscito, Mastic NY

Address: 2 Dreamland St Mastic, NY 11950
Bankruptcy Case 8-10-78790-reg Summary: "Mastic, NY resident Sr Raymond Ruscito's 11/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-07."
Sr Raymond Ruscito — New York

Debra Russo, Mastic NY

Address: 6 Hoover Ct Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-73460-reg: "Debra Russo's Chapter 7 bankruptcy, filed in Mastic, NY in May 7, 2010, led to asset liquidation, with the case closing in August 30, 2010."
Debra Russo — New York

Melissa Russo, Mastic NY

Address: 52 Brandywine Dr Mastic, NY 11950
Bankruptcy Case 8-13-71740-dte Overview: "The bankruptcy record of Melissa Russo from Mastic, NY, shows a Chapter 7 case filed in Apr 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2013."
Melissa Russo — New York

Neil A Russo, Mastic NY

Address: 52 Brandywine Dr Mastic, NY 11950-1411
Bankruptcy Case 8-15-72531-las Overview: "The bankruptcy record of Neil A Russo from Mastic, NY, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Neil A Russo — New York

Jeremy Ryan, Mastic NY

Address: 79 Stuyvesant Ave Mastic, NY 11950-2417
Bankruptcy Case 8-2014-72107-ast Summary: "The bankruptcy record of Jeremy Ryan from Mastic, NY, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2014."
Jeremy Ryan — New York

Stuart Saladin, Mastic NY

Address: PO Box 500 Mastic, NY 11950
Bankruptcy Case 8-10-74065-dte Overview: "The case of Stuart Saladin in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early 09.20.2010, focusing on asset liquidation to repay creditors."
Stuart Saladin — New York

Yagha Salickram, Mastic NY

Address: 19 Overlook Dr Mastic, NY 11950-4901
Concise Description of Bankruptcy Case 8-15-70247-reg7: "Mastic, NY resident Yagha Salickram's Jan 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Yagha Salickram — New York

Antoinette M Salzman, Mastic NY

Address: 88 Hawthorne St Mastic, NY 11950-3807
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72138-las: "Antoinette M Salzman's Chapter 7 bankruptcy, filed in Mastic, NY in 05/12/2016, led to asset liquidation, with the case closing in 08/10/2016."
Antoinette M Salzman — New York

Charles W Salzman, Mastic NY

Address: 88 Hawthorne St Mastic, NY 11950-3807
Bankruptcy Case 8-16-72138-las Summary: "The bankruptcy filing by Charles W Salzman, undertaken in 2016-05-12 in Mastic, NY under Chapter 7, concluded with discharge in August 10, 2016 after liquidating assets."
Charles W Salzman — New York

Laurie Sammis, Mastic NY

Address: 16 Sweetbriar Dr Mastic, NY 11950
Bankruptcy Case 8-09-78600-dte Summary: "Mastic, NY resident Laurie Sammis's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
Laurie Sammis — New York

Mary Sanabria, Mastic NY

Address: PO Box 329 Mastic, NY 11950
Bankruptcy Case 8-11-72886-dte Overview: "In Mastic, NY, Mary Sanabria filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Mary Sanabria — New York

Lewis H Saperstein, Mastic NY

Address: 88 Patchogue Ave Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71274-ast: "In Mastic, NY, Lewis H Saperstein filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Lewis H Saperstein — New York

Salvatore Saputo, Mastic NY

Address: 45 Tonopan St Mastic, NY 11950
Bankruptcy Case 8-10-72620-reg Summary: "In a Chapter 7 bankruptcy case, Salvatore Saputo from Mastic, NY, saw his proceedings start in 04.13.2010 and complete by 2010-08-06, involving asset liquidation."
Salvatore Saputo — New York

John Schaefer, Mastic NY

Address: 213 Burney Blvd Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-73763-dte: "In Mastic, NY, John Schaefer filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2010."
John Schaefer — New York

Charles W Schaefer, Mastic NY

Address: 194 Mastic Blvd Mastic, NY 11950-3339
Concise Description of Bankruptcy Case 8-2014-73462-las7: "The bankruptcy record of Charles W Schaefer from Mastic, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2014."
Charles W Schaefer — New York

Doris T Schnoll, Mastic NY

Address: 174 Pawnee Ave Mastic, NY 11950
Bankruptcy Case 8-11-73403-ast Overview: "The bankruptcy record of Doris T Schnoll from Mastic, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
Doris T Schnoll — New York

Kurt Schoen, Mastic NY

Address: 261 N Titmus Dr Mastic, NY 11950
Bankruptcy Case 8-10-78776-ast Summary: "In Mastic, NY, Kurt Schoen filed for Chapter 7 bankruptcy in November 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2011."
Kurt Schoen — New York

Jr Bruce P Schratwieser, Mastic NY

Address: 168 N Titmus Dr Mastic, NY 11950
Bankruptcy Case 8-11-70956-ast Overview: "The bankruptcy record of Jr Bruce P Schratwieser from Mastic, NY, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Jr Bruce P Schratwieser — New York

Maria Schumacher, Mastic NY

Address: 177 Pawnee Ave Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74902-dte: "The bankruptcy filing by Maria Schumacher, undertaken in June 2010 in Mastic, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Maria Schumacher — New York

Anthony Scianno, Mastic NY

Address: 98 Southaven Ave Mastic, NY 11950
Bankruptcy Case 8-10-75678-dte Summary: "The bankruptcy filing by Anthony Scianno, undertaken in July 19, 2010 in Mastic, NY under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Anthony Scianno — New York

Iii Dominick Scioli, Mastic NY

Address: 54 Tonopan St Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-76805-ast: "The bankruptcy filing by Iii Dominick Scioli, undertaken in 2010-08-31 in Mastic, NY under Chapter 7, concluded with discharge in 11/29/2010 after liquidating assets."
Iii Dominick Scioli — New York

Joanne Sclafani, Mastic NY

Address: 27 Roberts St Mastic, NY 11950
Concise Description of Bankruptcy Case 8-11-78925-dte7: "Joanne Sclafani's Chapter 7 bankruptcy, filed in Mastic, NY in December 2011, led to asset liquidation, with the case closing in 2012-03-27."
Joanne Sclafani — New York

Joseph W Scotti, Mastic NY

Address: 172 Mastic Blvd Mastic, NY 11950
Bankruptcy Case 8-12-72013-reg Overview: "Joseph W Scotti's Chapter 7 bankruptcy, filed in Mastic, NY in April 2012, led to asset liquidation, with the case closing in 2012-07-26."
Joseph W Scotti — New York

Fatme Sen, Mastic NY

Address: 85 Lambert Ave Mastic, NY 11950
Bankruptcy Case 8-11-77915-dte Summary: "Fatme Sen's Chapter 7 bankruptcy, filed in Mastic, NY in November 4, 2011, led to asset liquidation, with the case closing in 02/14/2012."
Fatme Sen — New York

Debranne Smith, Mastic NY

Address: 158 Cumberland St Mastic, NY 11950-4703
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71433-ast: "Mastic, NY resident Debranne Smith's 2015-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2015."
Debranne Smith — New York

Tasanate Simmoat Smith, Mastic NY

Address: 56 Somerset Ave Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-13-72936-reg: "In a Chapter 7 bankruptcy case, Tasanate Simmoat Smith from Mastic, NY, saw their proceedings start in May 31, 2013 and complete by 09/11/2013, involving asset liquidation."
Tasanate Simmoat Smith — New York

Richard Soccorso, Mastic NY

Address: 152 Cumberland St Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-78806-dte7: "Richard Soccorso's Chapter 7 bankruptcy, filed in Mastic, NY in November 2010, led to asset liquidation, with the case closing in 2011-02-07."
Richard Soccorso — New York

Scott Sottung, Mastic NY

Address: 5 Saint Marks Pl Mastic, NY 11950
Brief Overview of Bankruptcy Case 8-10-73581-dte: "In a Chapter 7 bankruptcy case, Scott Sottung from Mastic, NY, saw their proceedings start in 2010-05-10 and complete by Sep 2, 2010, involving asset liquidation."
Scott Sottung — New York

Nicole M Staats, Mastic NY

Address: 24 Dover Ave Mastic, NY 11950
Bankruptcy Case 8-11-72935-reg Summary: "Nicole M Staats's bankruptcy, initiated in 2011-04-28 and concluded by August 2011 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Staats — New York

Brian Stears, Mastic NY

Address: 30 Hart Pl Mastic, NY 11950
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73436-ast: "The case of Brian Stears in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in May 30, 2012 and discharged early 2012-09-22, focusing on asset liquidation to repay creditors."
Brian Stears — New York

Russell Stein, Mastic NY

Address: 23 Cranford Blvd Mastic, NY 11950-1307
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73272-las: "The case of Russell Stein in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early October 29, 2015, focusing on asset liquidation to repay creditors."
Russell Stein — New York

Theresa Stein, Mastic NY

Address: 23 Cranford Blvd Mastic, NY 11950-1307
Brief Overview of Bankruptcy Case 8-15-73272-las: "The case of Theresa Stein in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2015 and discharged early 10.29.2015, focusing on asset liquidation to repay creditors."
Theresa Stein — New York

David M Struppa, Mastic NY

Address: 86 Montgomery Ave Mastic, NY 11950-2607
Brief Overview of Bankruptcy Case 8-14-75383-reg: "The bankruptcy record of David M Struppa from Mastic, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
David M Struppa — New York

Michael M Struppa, Mastic NY

Address: 86 Montgomery Ave Mastic, NY 11950
Bankruptcy Case 8-11-73230-ast Summary: "The case of Michael M Struppa in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-09-01, focusing on asset liquidation to repay creditors."
Michael M Struppa — New York

Booker Christina Sunderman, Mastic NY

Address: 30 Babylon St Mastic, NY 11950
Bankruptcy Case 8-12-73802-ast Overview: "Booker Christina Sunderman's Chapter 7 bankruptcy, filed in Mastic, NY in 2012-06-18, led to asset liquidation, with the case closing in October 11, 2012."
Booker Christina Sunderman — New York

Jeffrey Surdi, Mastic NY

Address: 18 Washington Ave Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-78578-dte7: "The bankruptcy record of Jeffrey Surdi from Mastic, NY, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Jeffrey Surdi — New York

Dolores Szigethy, Mastic NY

Address: 55 Forrestall Dr Mastic, NY 11950
Concise Description of Bankruptcy Case 8-10-72691-dte7: "Dolores Szigethy's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-04-15, led to asset liquidation, with the case closing in July 2010."
Dolores Szigethy — New York

Explore Free Bankruptcy Records by State