Mastic, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Mastic.
Last updated on:
April 03, 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
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