Mastic Beach, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Mastic Beach.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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