Website Logo

Mastic Beach, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mastic Beach.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Nicola Heaslip, Mastic Beach NY

Address: 80 Spar Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-10-74580-reg7: "In a Chapter 7 bankruptcy case, Nicola Heaslip from Mastic Beach, NY, saw her proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Nicola Heaslip — New York

Raymond E Hill, Mastic Beach NY

Address: 183 Beaver Dr Mastic Beach, NY 11951
Bankruptcy Case 8-12-74780-ast Overview: "In Mastic Beach, NY, Raymond E Hill filed for Chapter 7 bankruptcy in 07.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2012."
Raymond E Hill — New York

Cynthia M Hill, Mastic Beach NY

Address: 301 Jefferson Dr Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-11-71740-dte: "In a Chapter 7 bankruptcy case, Cynthia M Hill from Mastic Beach, NY, saw her proceedings start in March 22, 2011 and complete by 06/21/2011, involving asset liquidation."
Cynthia M Hill — New York

Allyson Hinds, Mastic Beach NY

Address: 12 Wavecrest Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-13-74322-ast7: "Mastic Beach, NY resident Allyson Hinds's 08.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2013."
Allyson Hinds — New York

John Hofmann, Mastic Beach NY

Address: 17 Silver Rd Mastic Beach, NY 11951
Bankruptcy Case 8-10-78466-ast Summary: "John Hofmann's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 10/27/2010, led to asset liquidation, with the case closing in Jan 25, 2011."
John Hofmann — New York

Kathleen Irolla, Mastic Beach NY

Address: 99 Bayview Dr Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-10-77935-reg: "In Mastic Beach, NY, Kathleen Irolla filed for Chapter 7 bankruptcy in October 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Kathleen Irolla — New York

Kathlene O Jacobsen, Mastic Beach NY

Address: 137 Elder Dr Mastic Beach, NY 11951
Bankruptcy Case 8-12-77408-dte Overview: "In a Chapter 7 bankruptcy case, Kathlene O Jacobsen from Mastic Beach, NY, saw her proceedings start in 2012-12-28 and complete by April 6, 2013, involving asset liquidation."
Kathlene O Jacobsen — New York

Peter F Jakubowski, Mastic Beach NY

Address: 165 Lynbrook Dr Mastic Beach, NY 11951-4411
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71329-ast: "The bankruptcy filing by Peter F Jakubowski, undertaken in Mar 28, 2014 in Mastic Beach, NY under Chapter 7, concluded with discharge in Jun 26, 2014 after liquidating assets."
Peter F Jakubowski — New York

Iii John A James, Mastic Beach NY

Address: 103 Daisy Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-79017-ast Overview: "Mastic Beach, NY resident Iii John A James's 2011-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-28."
Iii John A James — New York

Brandi James, Mastic Beach NY

Address: 88 Cranberry Dr Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75956-reg: "In Mastic Beach, NY, Brandi James filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2010."
Brandi James — New York

Carolina M Jandres, Mastic Beach NY

Address: 7 Flower Rd Mastic Beach, NY 11951
Bankruptcy Case 8-13-71806-dte Summary: "In Mastic Beach, NY, Carolina M Jandres filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Carolina M Jandres — New York

Joann C Jansson, Mastic Beach NY

Address: 87 Huguenot Dr Mastic Beach, NY 11951
Bankruptcy Case 8-13-75894-reg Summary: "In a Chapter 7 bankruptcy case, Joann C Jansson from Mastic Beach, NY, saw her proceedings start in November 21, 2013 and complete by 02/28/2014, involving asset liquidation."
Joann C Jansson — New York

Kimberly N Jefferson, Mastic Beach NY

Address: 58 Bogota Rd Mastic Beach, NY 11951-4310
Brief Overview of Bankruptcy Case 8-15-71684-ast: "The bankruptcy record of Kimberly N Jefferson from Mastic Beach, NY, shows a Chapter 7 case filed in April 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-20."
Kimberly N Jefferson — New York

James Jenkins, Mastic Beach NY

Address: 153 Mayfield Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-09-79988-dte7: "The bankruptcy record of James Jenkins from Mastic Beach, NY, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
James Jenkins — New York

Angela D Johnson, Mastic Beach NY

Address: 182 Monroe Dr Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78186-ast: "In Mastic Beach, NY, Angela D Johnson filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Angela D Johnson — New York

Kathleen M Jordan, Mastic Beach NY

Address: 20 Cornelius Rd Mastic Beach, NY 11951
Bankruptcy Case 8-11-78882-dte Overview: "In a Chapter 7 bankruptcy case, Kathleen M Jordan from Mastic Beach, NY, saw her proceedings start in 12.20.2011 and complete by 04/13/2012, involving asset liquidation."
Kathleen M Jordan — New York

John Kaastra, Mastic Beach NY

Address: PO Box 265 Mastic Beach, NY 11951
Bankruptcy Case 8-10-71215-reg Summary: "The case of John Kaastra in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-26 and discharged early 06/02/2010, focusing on asset liquidation to repay creditors."
John Kaastra — New York

Kathleen E Kahn, Mastic Beach NY

Address: 95 Mill Dr Mastic Beach, NY 11951-1206
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71476-las: "The bankruptcy filing by Kathleen E Kahn, undertaken in Apr 8, 2015 in Mastic Beach, NY under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Kathleen E Kahn — New York

Nancy Kenny, Mastic Beach NY

Address: PO Box 74 Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71641-dte: "In a Chapter 7 bankruptcy case, Nancy Kenny from Mastic Beach, NY, saw her proceedings start in Mar 17, 2011 and complete by June 2011, involving asset liquidation."
Nancy Kenny — New York

Karen R King, Mastic Beach NY

Address: 47 Shore Dr Mastic Beach, NY 11951-2105
Brief Overview of Bankruptcy Case 8-14-75073-ast: "Mastic Beach, NY resident Karen R King's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2015."
Karen R King — New York

Cynthia Marie Kite, Mastic Beach NY

Address: 328 Cypress Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-71953-dte Summary: "The bankruptcy filing by Cynthia Marie Kite, undertaken in 2011-03-28 in Mastic Beach, NY under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Cynthia Marie Kite — New York

Cynthia A Klemm, Mastic Beach NY

Address: 62 Locust Dr Mastic Beach, NY 11951
Bankruptcy Case 8-13-75642-dte Overview: "Mastic Beach, NY resident Cynthia A Klemm's 2013-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2014."
Cynthia A Klemm — New York

Karen P Knight, Mastic Beach NY

Address: 121 Bayview Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-11-75620-reg7: "Mastic Beach, NY resident Karen P Knight's 08.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2011."
Karen P Knight — New York

Kelly M Koerner, Mastic Beach NY

Address: PO Box 145 Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-13-72905-dte7: "In Mastic Beach, NY, Kelly M Koerner filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Kelly M Koerner — New York

Dodie L Koliski, Mastic Beach NY

Address: 232 Wavecrest Dr Mastic Beach, NY 11951-1421
Bankruptcy Case 8-15-70494-reg Overview: "In Mastic Beach, NY, Dodie L Koliski filed for Chapter 7 bankruptcy in 02/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-10."
Dodie L Koliski — New York

Theresa Kollbeck, Mastic Beach NY

Address: 180 Woodland Dr Mastic Beach, NY 11951
Bankruptcy Case 8-09-78981-reg Summary: "The bankruptcy record of Theresa Kollbeck from Mastic Beach, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Theresa Kollbeck — New York

John Kolmos, Mastic Beach NY

Address: 5 Claremont Dr Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71870-dte: "In a Chapter 7 bankruptcy case, John Kolmos from Mastic Beach, NY, saw their proceedings start in Mar 19, 2010 and complete by July 12, 2010, involving asset liquidation."
John Kolmos — New York

Lioudmila Korepina, Mastic Beach NY

Address: PO Box 127 Mastic Beach, NY 11951
Bankruptcy Case 8-11-74762-dte Summary: "In Mastic Beach, NY, Lioudmila Korepina filed for Chapter 7 bankruptcy in 2011-07-05. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2011."
Lioudmila Korepina — New York

Renee M Korowicki, Mastic Beach NY

Address: 347 Orchid Dr Mastic Beach, NY 11951
Bankruptcy Case 8-12-72265-dte Overview: "Renee M Korowicki's bankruptcy, initiated in April 12, 2012 and concluded by 08/05/2012 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee M Korowicki — New York

Michael Kowalsky, Mastic Beach NY

Address: 70 Spar Dr Mastic Beach, NY 11951-2011
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72274-reg: "Mastic Beach, NY resident Michael Kowalsky's 05.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Michael Kowalsky — New York

Peter J Kuhl, Mastic Beach NY

Address: 80 Orchid Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-77647-reg Overview: "Peter J Kuhl's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 2011-10-28, led to asset liquidation, with the case closing in 02/06/2012."
Peter J Kuhl — New York

Lennon Lahman, Mastic Beach NY

Address: 33 Cedar Rd E Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79251-reg: "In a Chapter 7 bankruptcy case, Lennon Lahman from Mastic Beach, NY, saw their proceedings start in 11.29.2010 and complete by 03.01.2011, involving asset liquidation."
Lennon Lahman — New York

Mary E Lamattina, Mastic Beach NY

Address: 128 Alder Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-71970-ast Summary: "In a Chapter 7 bankruptcy case, Mary E Lamattina from Mastic Beach, NY, saw her proceedings start in March 2011 and complete by June 28, 2011, involving asset liquidation."
Mary E Lamattina — New York

Renee J Lamb, Mastic Beach NY

Address: 20 Selden Rd Mastic Beach, NY 11951-6207
Bankruptcy Case 8-14-75449-ast Summary: "In a Chapter 7 bankruptcy case, Renee J Lamb from Mastic Beach, NY, saw her proceedings start in December 9, 2014 and complete by Mar 9, 2015, involving asset liquidation."
Renee J Lamb — New York

Raymond Lampiasi, Mastic Beach NY

Address: 227 Dahlia Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-09-78544-reg7: "Raymond Lampiasi's bankruptcy, initiated in November 9, 2009 and concluded by Feb 2, 2010 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Lampiasi — New York

Richard Lanci, Mastic Beach NY

Address: 17 Peconic Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-76853-dte Summary: "Richard Lanci's bankruptcy, initiated in 2011-09-27 and concluded by January 4, 2012 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lanci — New York

Lisamarie Landy, Mastic Beach NY

Address: 69 Fairfield Ln Mastic Beach, NY 11951-2217
Bankruptcy Case 8-14-72801-las Overview: "Lisamarie Landy's bankruptcy, initiated in June 2014 and concluded by 2014-09-15 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisamarie Landy — New York

Judy N Langan, Mastic Beach NY

Address: 79 Stackyard Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-72312-reg Summary: "In Mastic Beach, NY, Judy N Langan filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Judy N Langan — New York

Joseph Lapadula, Mastic Beach NY

Address: 162 Woodland Dr Mastic Beach, NY 11951
Bankruptcy Case 8-10-77291-dte Overview: "The case of Joseph Lapadula in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in September 17, 2010 and discharged early December 14, 2010, focusing on asset liquidation to repay creditors."
Joseph Lapadula — New York

Dean P Latkowski, Mastic Beach NY

Address: 341 Orchid Dr Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-11-70329-dte: "Dean P Latkowski's bankruptcy, initiated in 2011-01-25 and concluded by April 20, 2011 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean P Latkowski — New York

Ronald M Lawson, Mastic Beach NY

Address: 72 Stackyard Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-13-74393-reg7: "Ronald M Lawson's Chapter 7 bankruptcy, filed in Mastic Beach, NY in Aug 23, 2013, led to asset liquidation, with the case closing in 2013-11-30."
Ronald M Lawson — New York

Theodore Lelle, Mastic Beach NY

Address: 10 Washington Ave Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-10-79362-ast7: "In Mastic Beach, NY, Theodore Lelle filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Theodore Lelle — New York

George Lemay, Mastic Beach NY

Address: 379 Dogwood Rd W Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71426-reg: "The case of George Lemay in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-07 and discharged early 06.08.2010, focusing on asset liquidation to repay creditors."
George Lemay — New York

Jr Donald F Lesnak, Mastic Beach NY

Address: 8 Sayville Rd Mastic Beach, NY 11951
Bankruptcy Case 8-12-76488-reg Overview: "Jr Donald F Lesnak's bankruptcy, initiated in Nov 1, 2012 and concluded by 02.08.2013 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald F Lesnak — New York

Cortes Lorraine R Letizia, Mastic Beach NY

Address: 19 Overlook Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-11-70556-dte7: "The bankruptcy record of Cortes Lorraine R Letizia from Mastic Beach, NY, shows a Chapter 7 case filed in February 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Cortes Lorraine R Letizia — New York

Nadine M Levitan, Mastic Beach NY

Address: 173 Cedar Rd E Mastic Beach, NY 11951-3828
Bankruptcy Case 8-15-71366-reg Overview: "Nadine M Levitan's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 2015-04-01, led to asset liquidation, with the case closing in June 30, 2015."
Nadine M Levitan — New York

Scott Lewis, Mastic Beach NY

Address: 33 Queen Rd Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73573-reg: "Scott Lewis's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 2010-05-10, led to asset liquidation, with the case closing in 2010-09-02."
Scott Lewis — New York

Marc Licavoli, Mastic Beach NY

Address: 8 King Rd Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70308-ast: "Marc Licavoli's Chapter 7 bankruptcy, filed in Mastic Beach, NY in January 22, 2013, led to asset liquidation, with the case closing in May 1, 2013."
Marc Licavoli — New York

Michael Liebler, Mastic Beach NY

Address: 132 Monroe Dr Mastic Beach, NY 11951
Bankruptcy Case 8-09-79567-reg Summary: "Michael Liebler's bankruptcy, initiated in December 14, 2009 and concluded by 03/23/2010 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Liebler — New York

Richard Lisberger, Mastic Beach NY

Address: 140 Washington Ave Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-13-75431-reg7: "The case of Richard Lisberger in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 25, 2013 and discharged early 02/01/2014, focusing on asset liquidation to repay creditors."
Richard Lisberger — New York

Donna Lizardo, Mastic Beach NY

Address: 128 Diana Dr Mastic Beach, NY 11951-5408
Brief Overview of Bankruptcy Case 8-15-71242-las: "Donna Lizardo's bankruptcy, initiated in 03/26/2015 and concluded by 06.24.2015 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lizardo — New York

Lisamarie Lombardi, Mastic Beach NY

Address: 139 Washington Ave Mastic Beach, NY 11951
Bankruptcy Case 8-12-72613-reg Summary: "In Mastic Beach, NY, Lisamarie Lombardi filed for Chapter 7 bankruptcy in April 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Lisamarie Lombardi — New York

Joseph T Lombardo, Mastic Beach NY

Address: 104 Woodland Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-11-77479-dte7: "Joseph T Lombardo's bankruptcy, initiated in 2011-10-22 and concluded by 01.31.2012 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph T Lombardo — New York

Jennifer L Lombardo, Mastic Beach NY

Address: 83 Church Dr Mastic Beach, NY 11951-1801
Bankruptcy Case 8-2014-71520-reg Summary: "The case of Jennifer L Lombardo in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-10 and discharged early 2014-07-09, focusing on asset liquidation to repay creditors."
Jennifer L Lombardo — New York

Frank Lopez, Mastic Beach NY

Address: 123 Daisy Dr Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-10-78182-reg: "Frank Lopez's bankruptcy, initiated in Oct 15, 2010 and concluded by February 2011 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lopez — New York

Anthony J Luciano, Mastic Beach NY

Address: 318 Cypress Dr Mastic Beach, NY 11951-1709
Concise Description of Bankruptcy Case 8-2014-71790-reg7: "Anthony J Luciano's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 04.22.2014, led to asset liquidation, with the case closing in 07/21/2014."
Anthony J Luciano — New York

Barbara Lukas, Mastic Beach NY

Address: 139 Washington Ave Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72222-dte: "In Mastic Beach, NY, Barbara Lukas filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Barbara Lukas — New York

Andrew A Maass, Mastic Beach NY

Address: 188 Cypress Dr Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73835-dte: "Andrew A Maass's bankruptcy, initiated in 2012-06-20 and concluded by October 2012 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew A Maass — New York

Beata Mackenzie, Mastic Beach NY

Address: 367 Orchid Dr Mastic Beach, NY 11951
Bankruptcy Case 8-13-71838-ast Overview: "Mastic Beach, NY resident Beata Mackenzie's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2013."
Beata Mackenzie — New York

Laurie M Maerkle, Mastic Beach NY

Address: 42 Queen Rd Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-12-72146-reg: "Laurie M Maerkle's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 2012-04-05, led to asset liquidation, with the case closing in 2012-07-29."
Laurie M Maerkle — New York

Mary M Maerkle, Mastic Beach NY

Address: 42 Queen Rd Mastic Beach, NY 11951-3006
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71772-las: "The bankruptcy record of Mary M Maerkle from Mastic Beach, NY, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2015."
Mary M Maerkle — New York

Eileen Mannara, Mastic Beach NY

Address: 28 Parkwood Dr Mastic Beach, NY 11951-3202
Bankruptcy Case 8-15-74876-ast Overview: "In a Chapter 7 bankruptcy case, Eileen Mannara from Mastic Beach, NY, saw her proceedings start in 11.12.2015 and complete by Feb 10, 2016, involving asset liquidation."
Eileen Mannara — New York

Joseph M Mannara, Mastic Beach NY

Address: 28 Parkwood Dr Mastic Beach, NY 11951-3202
Bankruptcy Case 8-15-74876-ast Summary: "Joseph M Mannara's bankruptcy, initiated in Nov 12, 2015 and concluded by 02.10.2016 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Mannara — New York

Matthew Mannoia, Mastic Beach NY

Address: 40 Oceanview Dr Mastic Beach, NY 11951-1515
Brief Overview of Bankruptcy Case 8-15-74543-reg: "Matthew Mannoia's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 2015-10-23, led to asset liquidation, with the case closing in January 21, 2016."
Matthew Mannoia — New York

Tara R Mannoia, Mastic Beach NY

Address: 40 Oceanview Dr Mastic Beach, NY 11951-1515
Bankruptcy Case 8-15-74543-reg Summary: "In Mastic Beach, NY, Tara R Mannoia filed for Chapter 7 bankruptcy in October 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2016."
Tara R Mannoia — New York

Jr Joseph T Marchelewski, Mastic Beach NY

Address: 161 Laurelton Dr Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74319-reg: "The bankruptcy record of Jr Joseph T Marchelewski from Mastic Beach, 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 2013-11-27."
Jr Joseph T Marchelewski — New York

Jr Frank Paul Marchese, Mastic Beach NY

Address: 15 Olive Rd Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-13-72879-reg7: "The bankruptcy filing by Jr Frank Paul Marchese, undertaken in 05/29/2013 in Mastic Beach, NY under Chapter 7, concluded with discharge in 09/05/2013 after liquidating assets."
Jr Frank Paul Marchese — New York

Vincent Maringo, Mastic Beach NY

Address: 161 Cypress Dr Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-10-75650-ast: "The bankruptcy filing by Vincent Maringo, undertaken in July 2010 in Mastic Beach, NY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Vincent Maringo — New York

Josue Martinez, Mastic Beach NY

Address: 127 Moriches Dr Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-11-70110-dte: "The bankruptcy filing by Josue Martinez, undertaken in January 2011 in Mastic Beach, NY under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
Josue Martinez — New York

David M Massaro, Mastic Beach NY

Address: 286 Dogwood Rd W Mastic Beach, NY 11951
Bankruptcy Case 8-12-72936-dte Summary: "In Mastic Beach, NY, David M Massaro filed for Chapter 7 bankruptcy in 2012-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2012."
David M Massaro — New York

Frances Massimo, Mastic Beach NY

Address: 298 Cypress Dr Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76166-reg: "In a Chapter 7 bankruptcy case, Frances Massimo from Mastic Beach, NY, saw their proceedings start in 2011-08-31 and complete by December 6, 2011, involving asset liquidation."
Frances Massimo — New York

Jill J Matz, Mastic Beach NY

Address: 122 Orchid Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-12-72658-reg7: "Mastic Beach, NY resident Jill J Matz's 04/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Jill J Matz — New York

Kevin W Matz, Mastic Beach NY

Address: 122 Orchid Dr Mastic Beach, NY 11951-5002
Bankruptcy Case 8-15-72647-ast Overview: "Kevin W Matz's Chapter 7 bankruptcy, filed in Mastic Beach, NY in June 20, 2015, led to asset liquidation, with the case closing in 2015-09-18."
Kevin W Matz — New York

Jeanette Mcgevna, Mastic Beach NY

Address: 159 Riverside Ave Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-10-72841-dte: "Mastic Beach, NY resident Jeanette Mcgevna's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Jeanette Mcgevna — New York

Scott J Mcphie, Mastic Beach NY

Address: PO Box 670 Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73655-reg: "In Mastic Beach, NY, Scott J Mcphie filed for Chapter 7 bankruptcy in 07.12.2013. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2013."
Scott J Mcphie — New York

John S Mcsweeney, Mastic Beach NY

Address: 147 Longfellow Dr Mastic Beach, NY 11951-3010
Brief Overview of Bankruptcy Case 8-16-71064-reg: "The bankruptcy filing by John S Mcsweeney, undertaken in 03/14/2016 in Mastic Beach, NY under Chapter 7, concluded with discharge in June 12, 2016 after liquidating assets."
John S Mcsweeney — New York

Raymond P Michielini, Mastic Beach NY

Address: 310 Elm Rd W Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-11-74743-ast: "In a Chapter 7 bankruptcy case, Raymond P Michielini from Mastic Beach, NY, saw their proceedings start in 07.01.2011 and complete by 10.12.2011, involving asset liquidation."
Raymond P Michielini — New York

Lawrence Migliore, Mastic Beach NY

Address: 44 Edgewater Dr Mastic Beach, NY 11951
Concise Description of Bankruptcy Case 8-10-76618-reg7: "In a Chapter 7 bankruptcy case, Lawrence Migliore from Mastic Beach, NY, saw their proceedings start in August 24, 2010 and complete by 11/16/2010, involving asset liquidation."
Lawrence Migliore — New York

Josephine Milazzo, Mastic Beach NY

Address: 79 Fairfield Ln Mastic Beach, NY 11951
Brief Overview of Bankruptcy Case 8-12-76428-dte: "The bankruptcy filing by Josephine Milazzo, undertaken in 10/25/2012 in Mastic Beach, NY under Chapter 7, concluded with discharge in February 1, 2013 after liquidating assets."
Josephine Milazzo — New York

Squicciarini Marlane M Militano, Mastic Beach NY

Address: 6 Phyllis Dr Mastic Beach, NY 11951-4906
Bankruptcy Case 8-15-75032-ast Overview: "In Mastic Beach, NY, Squicciarini Marlane M Militano filed for Chapter 7 bankruptcy in November 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2016."
Squicciarini Marlane M Militano — New York

Babette Miller, Mastic Beach NY

Address: 50A Wavecrest Dr Mastic Beach, NY 11951-1512
Concise Description of Bankruptcy Case 8-15-71057-las7: "The bankruptcy filing by Babette Miller, undertaken in 03.18.2015 in Mastic Beach, NY under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Babette Miller — New York

Michael T Mirabella, Mastic Beach NY

Address: 86 Stackyard Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-79107-dte Summary: "The case of Michael T Mirabella in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 12.31.2011 and discharged early 2012-04-24, focusing on asset liquidation to repay creditors."
Michael T Mirabella — New York

Ruth Ann Mistretta, Mastic Beach NY

Address: 83 Elder Dr Mastic Beach, NY 11951-5407
Bankruptcy Case 8-15-71668-ast Summary: "Ruth Ann Mistretta's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 2015-04-21, led to asset liquidation, with the case closing in 07/20/2015."
Ruth Ann Mistretta — New York

Sr Jeffrey Mitchell, Mastic Beach NY

Address: 107 Monroe Dr Mastic Beach, NY 11951
Bankruptcy Case 8-10-70349-ast Overview: "Mastic Beach, NY resident Sr Jeffrey Mitchell's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Sr Jeffrey Mitchell — New York

Yvette M Mitchner, Mastic Beach NY

Address: PO Box 624 Mastic Beach, NY 11951-0624
Bankruptcy Case 8-14-71157-ast Overview: "The case of Yvette M Mitchner in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 03.21.2014 and discharged early 06/19/2014, focusing on asset liquidation to repay creditors."
Yvette M Mitchner — New York

Bayu A Moeljadi, Mastic Beach NY

Address: 93 Aspen Rd Mastic Beach, NY 11951
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40562-ess: "Bayu A Moeljadi's Chapter 7 bankruptcy, filed in Mastic Beach, NY in January 31, 2013, led to asset liquidation, with the case closing in 2013-05-10."
Bayu A Moeljadi — New York

Kurt H Moeller, Mastic Beach NY

Address: 15 Hockey Rd Mastic Beach, NY 11951-4801
Bankruptcy Case 8-2014-73738-reg Summary: "Kurt H Moeller's Chapter 7 bankruptcy, filed in Mastic Beach, NY in Aug 13, 2014, led to asset liquidation, with the case closing in 2014-11-11."
Kurt H Moeller — New York

Linda C Moeller, Mastic Beach NY

Address: 15 Hockey Rd Mastic Beach, NY 11951-4801
Brief Overview of Bankruptcy Case 8-14-73738-reg: "The bankruptcy record of Linda C Moeller from Mastic Beach, NY, shows a Chapter 7 case filed in 08/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2014."
Linda C Moeller — New York

Daniel R Monaghan, Mastic Beach NY

Address: 51 Grove Rd W Mastic Beach, NY 11951-7101
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72908-ast: "The bankruptcy filing by Daniel R Monaghan, undertaken in July 8, 2015 in Mastic Beach, NY under Chapter 7, concluded with discharge in Oct 6, 2015 after liquidating assets."
Daniel R Monaghan — New York

Michael Nguyen Mott, Mastic Beach NY

Address: 152 Beaver Dr Mastic Beach, NY 11951
Bankruptcy Case 8-13-74535-reg Overview: "The bankruptcy record of Michael Nguyen Mott from Mastic Beach, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2013."
Michael Nguyen Mott — New York

Anthony S Motta, Mastic Beach NY

Address: 83 Wilson Ave Mastic Beach, NY 11951-1613
Bankruptcy Case 8-16-70158-reg Summary: "Mastic Beach, NY resident Anthony S Motta's 2016-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2016."
Anthony S Motta — New York

Leo Mulero, Mastic Beach NY

Address: 21 Carol Ln Mastic Beach, NY 11951
Bankruptcy Case 8-10-75483-ast Summary: "Leo Mulero's bankruptcy, initiated in 2010-07-15 and concluded by 2010-10-13 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Mulero — New York

Ann M Murdock, Mastic Beach NY

Address: 154 Woodside Dr Mastic Beach, NY 11951
Bankruptcy Case 8-13-75950-ast Summary: "Mastic Beach, NY resident Ann M Murdock's Nov 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2014."
Ann M Murdock — New York

Kenneth R Murray, Mastic Beach NY

Address: 76 Shore Dr Mastic Beach, NY 11951-2107
Bankruptcy Case 8-16-72788-las Summary: "Kenneth R Murray's bankruptcy, initiated in 2016-06-23 and concluded by 09.21.2016 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Murray — New York

Leonard Nava, Mastic Beach NY

Address: 54 Biltmore Dr Mastic Beach, NY 11951
Bankruptcy Case 8-13-72548-ast Summary: "In Mastic Beach, NY, Leonard Nava filed for Chapter 7 bankruptcy in 2013-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2013."
Leonard Nava — New York

Vanessa Nesmith, Mastic Beach NY

Address: 135 Mayfield Dr Mastic Beach, NY 11951-1212
Bankruptcy Case 8-15-70941-reg Summary: "The bankruptcy filing by Vanessa Nesmith, undertaken in 2015-03-10 in Mastic Beach, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Vanessa Nesmith — New York

Charles V Nicotra, Mastic Beach NY

Address: PO Box 471 Mastic Beach, NY 11951-0471
Bankruptcy Case 8-15-72139-ast Summary: "Charles V Nicotra's bankruptcy, initiated in May 2015 and concluded by 2015-08-13 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles V Nicotra — New York

Susan J Nolan, Mastic Beach NY

Address: 214 McKinley Dr Mastic Beach, NY 11951
Bankruptcy Case 8-11-76617-ast Summary: "The bankruptcy record of Susan J Nolan from Mastic Beach, NY, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2012."
Susan J Nolan — New York

Campbell Kniecaj C Northcutt, Mastic Beach NY

Address: 134 Lakeview Dr Mastic Beach, NY 11951
Bankruptcy Case 8-12-76966-dte Overview: "Mastic Beach, NY resident Campbell Kniecaj C Northcutt's December 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Campbell Kniecaj C Northcutt — New York

William P Nuss, Mastic Beach NY

Address: 5 Motchan Ln Mastic Beach, NY 11951-1611
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72514-las: "The case of William P Nuss in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early August 28, 2014, focusing on asset liquidation to repay creditors."
William P Nuss — New York

Explore Free Bankruptcy Records by State