personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Massapequa Park, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Veronica Aghabekian, New York

Address: 291 Charles Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-71958-dte7: "Massapequa Park, NY resident Veronica Aghabekian's 04/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-23."
Veronica Aghabekian — New York, 8-13-71958


ᐅ Christopher Amato, New York

Address: 123 McKinley St Massapequa Park, NY 11762

Bankruptcy Case 8-11-74866-reg Overview: "In a Chapter 7 bankruptcy case, Christopher Amato from Massapequa Park, NY, saw their proceedings start in 2011-07-07 and complete by 2011-10-30, involving asset liquidation."
Christopher Amato — New York, 8-11-74866


ᐅ Jr Louis Annunziata, New York

Address: 1097 Park Blvd Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-13-71473-dte: "Massapequa Park, NY resident Jr Louis Annunziata's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jr Louis Annunziata — New York, 8-13-71473


ᐅ Dana G Antonetti, New York

Address: 217 Park Blvd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71166-reg: "In Massapequa Park, NY, Dana G Antonetti filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
Dana G Antonetti — New York, 8-13-71166


ᐅ Pauline J Aquanno, New York

Address: 50 Joludow Dr Massapequa Park, NY 11762

Bankruptcy Case 8-13-75437-reg Overview: "Massapequa Park, NY resident Pauline J Aquanno's October 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Pauline J Aquanno — New York, 8-13-75437


ᐅ Eileen Arroyo, New York

Address: 132 Chester Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73962-ast: "In Massapequa Park, NY, Eileen Arroyo filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2013."
Eileen Arroyo — New York, 8-13-73962


ᐅ Salvatore Barbera, New York

Address: 139 Grand Blvd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79325-reg: "Salvatore Barbera's bankruptcy, initiated in Nov 30, 2010 and concluded by 03/01/2011 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Barbera — New York, 8-10-79325


ᐅ Robert F Barnes, New York

Address: 111 Hawthorn St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-12-74017-ast: "The case of Robert F Barnes in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Barnes — New York, 8-12-74017


ᐅ Brian Barrett, New York

Address: 100 Broadway Massapequa Park, NY 11762-2527

Concise Description of Bankruptcy Case 8-15-74032-reg7: "Massapequa Park, NY resident Brian Barrett's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-20."
Brian Barrett — New York, 8-15-74032


ᐅ Lauraine H Bartichek, New York

Address: 266 Ocean Ave Massapequa Park, NY 11762

Bankruptcy Case 8-12-76097-ast Summary: "The bankruptcy record of Lauraine H Bartichek from Massapequa Park, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Lauraine H Bartichek — New York, 8-12-76097


ᐅ John J Basmagy, New York

Address: 331 Clark Blvd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72661-dte: "In Massapequa Park, NY, John J Basmagy filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
John J Basmagy — New York, 8-12-72661


ᐅ Wayne A Batchelor, New York

Address: 344 Rose St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-71165-reg7: "In Massapequa Park, NY, Wayne A Batchelor filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Wayne A Batchelor — New York, 8-11-71165


ᐅ Anthony Bedus, New York

Address: 266 Lindbergh St Massapequa Park, NY 11762-2238

Concise Description of Bankruptcy Case 8-15-74227-ast7: "Massapequa Park, NY resident Anthony Bedus's Oct 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Anthony Bedus — New York, 8-15-74227


ᐅ Michele Bedus, New York

Address: 266 Lindbergh St Massapequa Park, NY 11762-2238

Bankruptcy Case 8-15-74227-ast Overview: "In Massapequa Park, NY, Michele Bedus filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Michele Bedus — New York, 8-15-74227


ᐅ Daniels Elizabeth Behan, New York

Address: 214 Harmony Dr Massapequa Park, NY 11762-3544

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73369-reg: "The case of Daniels Elizabeth Behan in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniels Elizabeth Behan — New York, 8-15-73369


ᐅ Michael Bekiers, New York

Address: 328 Eastlake Ave Massapequa Park, NY 11762

Bankruptcy Case 8-11-71720-dte Summary: "Massapequa Park, NY resident Michael Bekiers's Mar 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2011."
Michael Bekiers — New York, 8-11-71720


ᐅ Yoselin K Benedict, New York

Address: 217 Charles Ave Massapequa Park, NY 11762-2110

Bankruptcy Case 8-2014-74373-las Overview: "Yoselin K Benedict's bankruptcy, initiated in 2014-09-23 and concluded by December 22, 2014 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoselin K Benedict — New York, 8-2014-74373


ᐅ Robert Bookstaver, New York

Address: 63 1st Ave Massapequa Park, NY 11762

Bankruptcy Case 8-10-74210-dte Overview: "Massapequa Park, NY resident Robert Bookstaver's 06/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-25."
Robert Bookstaver — New York, 8-10-74210


ᐅ William R Boye, New York

Address: 40 Scott St Massapequa Park, NY 11762-3538

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-70226-ast: "In their Chapter 13 bankruptcy case filed in 2008-01-17, Massapequa Park, NY's William R Boye agreed to a debt repayment plan, which was successfully completed by April 18, 2013."
William R Boye — New York, 8-08-70226


ᐅ Barbara Bradley, New York

Address: 153 Koehl St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-76908-ast7: "In a Chapter 7 bankruptcy case, Barbara Bradley from Massapequa Park, NY, saw her proceedings start in 2011-09-28 and complete by 2012-01-04, involving asset liquidation."
Barbara Bradley — New York, 8-11-76908


ᐅ John P Bruder, New York

Address: 178 Spruce St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73738-reg: "John P Bruder's bankruptcy, initiated in 07.17.2013 and concluded by 10/24/2013 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Bruder — New York, 8-13-73738


ᐅ Anna Cafarella, New York

Address: 16 Wendy Ln Massapequa Park, NY 11762

Bankruptcy Case 8-10-71505-ast Summary: "The bankruptcy record of Anna Cafarella from Massapequa Park, NY, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Anna Cafarella — New York, 8-10-71505


ᐅ John P Cafiero, New York

Address: 87 2nd Ave Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-72191-ast: "The bankruptcy record of John P Cafiero from Massapequa Park, NY, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-25."
John P Cafiero — New York, 8-11-72191


ᐅ Bryan J Calabrese, New York

Address: 524 Oakdale Ave Massapequa Park, NY 11762

Bankruptcy Case 8-11-75305-reg Summary: "The bankruptcy filing by Bryan J Calabrese, undertaken in 07/26/2011 in Massapequa Park, NY under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Bryan J Calabrese — New York, 8-11-75305


ᐅ Alfredo Calle, New York

Address: 291 Tyrconnell Ave Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-72678-ast: "The bankruptcy filing by Alfredo Calle, undertaken in April 15, 2010 in Massapequa Park, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Alfredo Calle — New York, 8-10-72678


ᐅ Jamie V Caracappa, New York

Address: 362 Atlantic Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71660-dte: "In Massapequa Park, NY, Jamie V Caracappa filed for Chapter 7 bankruptcy in 2013-04-01. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jamie V Caracappa — New York, 8-13-71660


ᐅ Stacy Carroll, New York

Address: 220 Park Blvd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74069-ast: "Massapequa Park, NY resident Stacy Carroll's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Stacy Carroll — New York, 8-13-74069


ᐅ Janet S Carson, New York

Address: 82 Town House Dr Massapequa Park, NY 11762

Bankruptcy Case 8-12-76560-dte Summary: "Janet S Carson's Chapter 7 bankruptcy, filed in Massapequa Park, NY in November 2012, led to asset liquidation, with the case closing in February 2013."
Janet S Carson — New York, 8-12-76560


ᐅ Richard S Cartman, New York

Address: PO Box 341 Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-74418-reg: "The bankruptcy filing by Richard S Cartman, undertaken in Jun 21, 2011 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2011-09-28 after liquidating assets."
Richard S Cartman — New York, 8-11-74418


ᐅ Christine Cassidy, New York

Address: 85 Glengariff Rd Massapequa Park, NY 11762

Bankruptcy Case 8-13-76068-ast Summary: "The case of Christine Cassidy in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Cassidy — New York, 8-13-76068


ᐅ Louise Cassillo, New York

Address: 79 Abbey St Massapequa Park, NY 11762

Bankruptcy Case 8-09-78738-ast Overview: "In a Chapter 7 bankruptcy case, Louise Cassillo from Massapequa Park, NY, saw her proceedings start in 11.16.2009 and complete by February 2010, involving asset liquidation."
Louise Cassillo — New York, 8-09-78738


ᐅ Patricia Cavaliere, New York

Address: 500 Atlantic Ave Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-13-73103-ast: "The bankruptcy record of Patricia Cavaliere from Massapequa Park, NY, shows a Chapter 7 case filed in 06/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Patricia Cavaliere — New York, 8-13-73103


ᐅ James E Charleston, New York

Address: 312 Violet St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73772-dte: "The bankruptcy filing by James E Charleston, undertaken in 06.15.2012 in Massapequa Park, NY under Chapter 7, concluded with discharge in 10/08/2012 after liquidating assets."
James E Charleston — New York, 8-12-73772


ᐅ David S Cheng, New York

Address: 2 Willow Dr Massapequa Park, NY 11762-1437

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73979-las: "The bankruptcy record of David S Cheng from Massapequa Park, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
David S Cheng — New York, 8-15-73979


ᐅ Po Hing Cheng, New York

Address: 2 Willow Dr Massapequa Park, NY 11762-1437

Bankruptcy Case 8-15-73979-las Summary: "Po Hing Cheng's bankruptcy, initiated in 2015-09-17 and concluded by 12.16.2015 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Po Hing Cheng — New York, 8-15-73979


ᐅ Lisa Clague, New York

Address: 270 Ocean Ave Massapequa Park, NY 11762

Bankruptcy Case 8-10-76551-dte Summary: "In a Chapter 7 bankruptcy case, Lisa Clague from Massapequa Park, NY, saw her proceedings start in August 21, 2010 and complete by Nov 16, 2010, involving asset liquidation."
Lisa Clague — New York, 8-10-76551


ᐅ Dawn Clowes, New York

Address: 5 Lincoln Ave Massapequa Park, NY 11762

Bankruptcy Case 8-09-79197-dte Overview: "The bankruptcy record of Dawn Clowes from Massapequa Park, NY, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Dawn Clowes — New York, 8-09-79197


ᐅ Carl A Coluzzi, New York

Address: 17 Eastgate Rd Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-72875-ast7: "In Massapequa Park, NY, Carl A Coluzzi filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Carl A Coluzzi — New York, 8-11-72875


ᐅ Cheryl Comeaux, New York

Address: 145 Oak St Massapequa Park, NY 11762

Bankruptcy Case 8-12-71779-dte Overview: "In Massapequa Park, NY, Cheryl Comeaux filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2012."
Cheryl Comeaux — New York, 8-12-71779


ᐅ Linda C Conte, New York

Address: 1108 Lakeshore Dr Massapequa Park, NY 11762-2010

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70111-reg: "The case of Linda C Conte in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda C Conte — New York, 8-14-70111


ᐅ Carolee Crowley, New York

Address: PO Box 95 Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-10-72078-dte7: "The bankruptcy filing by Carolee Crowley, undertaken in Mar 26, 2010 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Carolee Crowley — New York, 8-10-72078


ᐅ Jennifer Susan Cullam, New York

Address: 150 Smith St Massapequa Park, NY 11762

Bankruptcy Case 8-12-70229-reg Overview: "The case of Jennifer Susan Cullam in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Susan Cullam — New York, 8-12-70229


ᐅ Robert M Cunha, New York

Address: 48 Westwood Rd S Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-75815-dte7: "The bankruptcy record of Robert M Cunha from Massapequa Park, NY, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2014."
Robert M Cunha — New York, 8-13-75815


ᐅ Angelo Pasquina D, New York

Address: 92 Westwood Rd N Massapequa Park, NY 11762-1442

Bankruptcy Case 8-2014-71358-ast Overview: "The case of Angelo Pasquina D in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Pasquina D — New York, 8-2014-71358


ᐅ Kenneth L Daniels, New York

Address: 214 Harmony Dr Massapequa Park, NY 11762-3544

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73369-reg: "The case of Kenneth L Daniels in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth L Daniels — New York, 8-15-73369


ᐅ Barry Dayboch, New York

Address: 101 Charles Ave Massapequa Park, NY 11762-2356

Concise Description of Bankruptcy Case 8-15-72198-las7: "The bankruptcy filing by Barry Dayboch, undertaken in 05.20.2015 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Barry Dayboch — New York, 8-15-72198


ᐅ Fred Degeronimo, New York

Address: 311 Linden St Massapequa Park, NY 11762

Bankruptcy Case 8-10-77878-dte Overview: "Fred Degeronimo's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 10/05/2010, led to asset liquidation, with the case closing in 01.03.2011."
Fred Degeronimo — New York, 8-10-77878


ᐅ Riccio Crystal Del, New York

Address: 22 Lourae Dr Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-13-76197-reg: "Riccio Crystal Del's Chapter 7 bankruptcy, filed in Massapequa Park, NY in December 2013, led to asset liquidation, with the case closing in 2014-03-20."
Riccio Crystal Del — New York, 8-13-76197


ᐅ Nancy Elizabeth Demartino, New York

Address: 205 Roosevelt Ave Massapequa Park, NY 11762-2033

Concise Description of Bankruptcy Case 8-2014-72195-ast7: "The bankruptcy filing by Nancy Elizabeth Demartino, undertaken in May 13, 2014 in Massapequa Park, NY under Chapter 7, concluded with discharge in 08.11.2014 after liquidating assets."
Nancy Elizabeth Demartino — New York, 8-2014-72195


ᐅ Douglas Dervin, New York

Address: 467 Atlantic Ave Massapequa Park, NY 11762

Bankruptcy Case 8-10-74765-dte Summary: "In Massapequa Park, NY, Douglas Dervin filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Douglas Dervin — New York, 8-10-74765


ᐅ Linda Detto, New York

Address: 9 Ann Ter Massapequa Park, NY 11762

Bankruptcy Case 8-10-79593-dte Overview: "The case of Linda Detto in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Detto — New York, 8-10-79593


ᐅ Janet Dombal, New York

Address: 236 Henry St Massapequa Park, NY 11762-1527

Brief Overview of Bankruptcy Case 8-10-78898-ast: "Filing for Chapter 13 bankruptcy in November 2010, Janet Dombal from Massapequa Park, NY, structured a repayment plan, achieving discharge in 08/09/2013."
Janet Dombal — New York, 8-10-78898


ᐅ Richard Donohue, New York

Address: 330 Pennsylvania Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79208-dte: "The bankruptcy record of Richard Donohue from Massapequa Park, NY, shows a Chapter 7 case filed in 12/01/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Richard Donohue — New York, 8-09-79208


ᐅ Donald Ebbecke, New York

Address: 213 Eastlake Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-74216-reg7: "The case of Donald Ebbecke in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ebbecke — New York, 8-13-74216


ᐅ Lisa Erlich, New York

Address: 168 Von Huenfeld St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-10-70018-ast7: "The bankruptcy record of Lisa Erlich from Massapequa Park, NY, shows a Chapter 7 case filed in 01.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2010."
Lisa Erlich — New York, 8-10-70018


ᐅ Lady E Fabian, New York

Address: 350 Park Ln Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 1-11-42325-cec7: "Lady E Fabian's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 2011-03-23, led to asset liquidation, with the case closing in 2011-07-16."
Lady E Fabian — New York, 1-11-42325


ᐅ Ana Fanas, New York

Address: 206 Rose St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-12-70068-reg7: "The case of Ana Fanas in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Fanas — New York, 8-12-70068


ᐅ Mary Jane Fannon, New York

Address: 113 Eastgate Rd Massapequa Park, NY 11762

Bankruptcy Case 8-12-72844-ast Summary: "In Massapequa Park, NY, Mary Jane Fannon filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2012."
Mary Jane Fannon — New York, 8-12-72844


ᐅ Yolanda Feinstein, New York

Address: 10 Southgate Cir Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46426-cec: "Yolanda Feinstein's bankruptcy, initiated in July 26, 2011 and concluded by November 18, 2011 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Feinstein — New York, 1-11-46426


ᐅ Susan Feldman, New York

Address: 153 Koehl St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-73540-dte7: "Massapequa Park, NY resident Susan Feldman's 07/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2013."
Susan Feldman — New York, 8-13-73540


ᐅ Dawn Fennell, New York

Address: 47 Monroe St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78240-ast: "Massapequa Park, NY resident Dawn Fennell's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Dawn Fennell — New York, 8-09-78240


ᐅ Kenneth J Ferguson, New York

Address: 376 Roosevelt Ave Massapequa Park, NY 11762

Bankruptcy Case 8-11-72109-ast Summary: "The bankruptcy filing by Kenneth J Ferguson, undertaken in 03/31/2011 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Kenneth J Ferguson — New York, 8-11-72109


ᐅ Kramer Victoria Ferguson, New York

Address: 1170 Lakeshore Dr Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-79318-dte: "In a Chapter 7 bankruptcy case, Kramer Victoria Ferguson from Massapequa Park, NY, saw her proceedings start in Nov 30, 2010 and complete by 2011-03-01, involving asset liquidation."
Kramer Victoria Ferguson — New York, 8-10-79318


ᐅ Betty Ferrante, New York

Address: 376 North Virginia Avenue Massapequa Park, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71592-reg: "The bankruptcy record of Betty Ferrante from Massapequa Park, NY, shows a Chapter 7 case filed in 04.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2014."
Betty Ferrante — New York, 8-2014-71592


ᐅ Scott Ferrara, New York

Address: 78 Lindbergh St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72775-dte: "Scott Ferrara's bankruptcy, initiated in 04/18/2010 and concluded by 07.27.2010 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ferrara — New York, 8-10-72775


ᐅ Joseph P Ferrari, New York

Address: 383 Charles Ave Massapequa Park, NY 11762-1602

Brief Overview of Bankruptcy Case 8-2014-73951-ast: "In a Chapter 7 bankruptcy case, Joseph P Ferrari from Massapequa Park, NY, saw their proceedings start in 08/25/2014 and complete by November 23, 2014, involving asset liquidation."
Joseph P Ferrari — New York, 8-2014-73951


ᐅ Michael Ferraro, New York

Address: 1255 Lakeshore Dr Massapequa Park, NY 11762-1707

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74843-ast: "The bankruptcy filing by Michael Ferraro, undertaken in 2014-10-25 in Massapequa Park, NY under Chapter 7, concluded with discharge in Jan 23, 2015 after liquidating assets."
Michael Ferraro — New York, 8-14-74843


ᐅ Jr Lawrence A Flammia, New York

Address: 366 Pacific St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74128-dte: "Jr Lawrence A Flammia's Chapter 7 bankruptcy, filed in Massapequa Park, NY in Jun 9, 2011, led to asset liquidation, with the case closing in October 2, 2011."
Jr Lawrence A Flammia — New York, 8-11-74128


ᐅ Alcides Flores, New York

Address: 1518 Lakeshore Dr Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-71124-dte7: "In a Chapter 7 bankruptcy case, Alcides Flores from Massapequa Park, NY, saw their proceedings start in 03/07/2013 and complete by 06/12/2013, involving asset liquidation."
Alcides Flores — New York, 8-13-71124


ᐅ Alison Forman, New York

Address: 41 Town House Dr Massapequa Park, NY 11762-1163

Concise Description of Bankruptcy Case 8-14-75481-ast7: "Alison Forman's bankruptcy, initiated in December 2014 and concluded by 2015-03-10 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Forman — New York, 8-14-75481


ᐅ Jed Forman, New York

Address: 37 Town House Dr Massapequa Park, NY 11762

Bankruptcy Case 8-10-70292-dte Overview: "The bankruptcy record of Jed Forman from Massapequa Park, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010."
Jed Forman — New York, 8-10-70292


ᐅ Dennis Foxworth, New York

Address: 110 Tyrconnell Ave Massapequa Park, NY 11762

Bankruptcy Case 8-11-71383-dte Overview: "In a Chapter 7 bankruptcy case, Dennis Foxworth from Massapequa Park, NY, saw their proceedings start in 2011-03-09 and complete by 2011-06-07, involving asset liquidation."
Dennis Foxworth — New York, 8-11-71383


ᐅ Jacqueline K Franks, New York

Address: 11 Rustwood Pl Massapequa Park, NY 11762-1434

Bankruptcy Case 8-15-70044-ast Overview: "In Massapequa Park, NY, Jacqueline K Franks filed for Chapter 7 bankruptcy in 2015-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Jacqueline K Franks — New York, 8-15-70044


ᐅ Laurie Gallipani, New York

Address: 204 Greenwich Ave Massapequa Park, NY 11762

Bankruptcy Case 8-10-71553-dte Summary: "The case of Laurie Gallipani in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Gallipani — New York, 8-10-71553


ᐅ Michele L Galvin, New York

Address: 327 Balchen St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-76314-ast7: "Michele L Galvin's bankruptcy, initiated in Sep 6, 2011 and concluded by Dec 13, 2011 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele L Galvin — New York, 8-11-76314


ᐅ Michael Gandolfi, New York

Address: 444 Roosevelt Ave Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-78504-dte: "Michael Gandolfi's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 12/05/2011, led to asset liquidation, with the case closing in 03.29.2012."
Michael Gandolfi — New York, 8-11-78504


ᐅ Brooke A Gershenson, New York

Address: 90 Scott St Massapequa Park, NY 11762

Bankruptcy Case 8-12-71780-dte Overview: "The bankruptcy filing by Brooke A Gershenson, undertaken in 03/23/2012 in Massapequa Park, NY under Chapter 7, concluded with discharge in June 26, 2012 after liquidating assets."
Brooke A Gershenson — New York, 8-12-71780


ᐅ Rita Gillen, New York

Address: 45 Westgate Rd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74874-ast: "The bankruptcy filing by Rita Gillen, undertaken in 06.24.2010 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Rita Gillen — New York, 8-10-74874


ᐅ Michael Gillis, New York

Address: 62 Pacific St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-70962-dte: "The case of Michael Gillis in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Gillis — New York, 8-11-70962


ᐅ Lawrence G Gioia, New York

Address: 9 Maple Ln Massapequa Park, NY 11762-1421

Bankruptcy Case 8-2014-73796-reg Overview: "Massapequa Park, NY resident Lawrence G Gioia's 08.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Lawrence G Gioia — New York, 8-2014-73796


ᐅ Anthony Giugliano, New York

Address: 70 Laurel Dr Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-75242-dte7: "In a Chapter 7 bankruptcy case, Anthony Giugliano from Massapequa Park, NY, saw their proceedings start in July 22, 2011 and complete by November 14, 2011, involving asset liquidation."
Anthony Giugliano — New York, 8-11-75242


ᐅ Barry Goldberger, New York

Address: 262 Eastlake Ave Massapequa Park, NY 11762

Bankruptcy Case 8-13-73555-ast Overview: "The bankruptcy filing by Barry Goldberger, undertaken in July 8, 2013 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2013-10-09 after liquidating assets."
Barry Goldberger — New York, 8-13-73555


ᐅ John L Goode, New York

Address: 59 Pacific St Massapequa Park, NY 11762-2840

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70551-las: "Massapequa Park, NY resident John L Goode's February 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
John L Goode — New York, 8-16-70551


ᐅ Joseph Gosch, New York

Address: 291 Ocean Ave Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-74058-dte: "In a Chapter 7 bankruptcy case, Joseph Gosch from Massapequa Park, NY, saw their proceedings start in 2010-05-27 and complete by September 2010, involving asset liquidation."
Joseph Gosch — New York, 8-10-74058


ᐅ Gerard F Granito, New York

Address: 59 Lourae Dr Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74441-ast: "Gerard F Granito's bankruptcy, initiated in 08/27/2013 and concluded by 2013-12-04 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard F Granito — New York, 8-13-74441


ᐅ Michael Green, New York

Address: 436 Grand Blvd Massapequa Park, NY 11762

Bankruptcy Case 8-10-74140-reg Summary: "The case of Michael Green in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Green — New York, 8-10-74140


ᐅ Anthony M Guerrerio, New York

Address: 225 Harbor Ln Massapequa Park, NY 11762

Bankruptcy Case 1-13-40039-nhl Summary: "Anthony M Guerrerio's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 01.04.2013, led to asset liquidation, with the case closing in 04.13.2013."
Anthony M Guerrerio — New York, 1-13-40039


ᐅ Frank Guida, New York

Address: 421 Grand Blvd Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-72137-dte: "The case of Frank Guida in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Guida — New York, 8-10-72137


ᐅ Natalia Guitian, New York

Address: 67 Overlea St S Massapequa Park, NY 11762

Bankruptcy Case 8-09-79713-ast Overview: "Massapequa Park, NY resident Natalia Guitian's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Natalia Guitian — New York, 8-09-79713


ᐅ Stan Halpern, New York

Address: 200 Park Pl Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-09-78027-reg: "The case of Stan Halpern in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stan Halpern — New York, 8-09-78027


ᐅ Shawn O Hamilton, New York

Address: 8 Eastwood Dr Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74557-dte: "Massapequa Park, NY resident Shawn O Hamilton's 2012-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Shawn O Hamilton — New York, 8-12-74557


ᐅ David J Harrison, New York

Address: 145 Cypress St Massapequa Park, NY 11762

Bankruptcy Case 8-11-74290-reg Overview: "Massapequa Park, NY resident David J Harrison's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2011."
David J Harrison — New York, 8-11-74290


ᐅ Anna Hatzioannides, New York

Address: 524 Roosevelt Ave Massapequa Park, NY 11762-1271

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73202-ast: "The bankruptcy record of Anna Hatzioannides from Massapequa Park, 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 2014-10-13."
Anna Hatzioannides — New York, 8-14-73202


ᐅ Steven Hatzioannides, New York

Address: 524 Roosevelt Ave Massapequa Park, NY 11762-1271

Concise Description of Bankruptcy Case 8-2014-73202-ast7: "Massapequa Park, NY resident Steven Hatzioannides's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Steven Hatzioannides — New York, 8-2014-73202


ᐅ Joanna N Heilbrun, New York

Address: 44 Linda Dr Massapequa Park, NY 11762-1420

Bankruptcy Case 8-15-73400-ast Summary: "Massapequa Park, NY resident Joanna N Heilbrun's 07/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2015."
Joanna N Heilbrun — New York, 8-15-73400


ᐅ Steven Brian Heilbrun, New York

Address: 44 Linda Dr Massapequa Park, NY 11762-1420

Bankruptcy Case 8-15-73400-ast Summary: "The bankruptcy filing by Steven Brian Heilbrun, undertaken in July 2015 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Steven Brian Heilbrun — New York, 8-15-73400


ᐅ Peter Hill, New York

Address: 212 Violet St Massapequa Park, NY 11762

Bankruptcy Case 8-11-73419-ast Summary: "In a Chapter 7 bankruptcy case, Peter Hill from Massapequa Park, NY, saw his proceedings start in May 13, 2011 and complete by Sep 5, 2011, involving asset liquidation."
Peter Hill — New York, 8-11-73419


ᐅ Nicholas Hill, New York

Address: 5 Marion Pl Massapequa Park, NY 11762

Bankruptcy Case 8-10-73330-dte Overview: "The bankruptcy record of Nicholas Hill from Massapequa Park, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Nicholas Hill — New York, 8-10-73330


ᐅ David W Hinkhaus, New York

Address: 34 Surrey Ln Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-12-71865-dte7: "David W Hinkhaus's Chapter 7 bankruptcy, filed in Massapequa Park, NY in March 28, 2012, led to asset liquidation, with the case closing in 2012-07-21."
David W Hinkhaus — New York, 8-12-71865


ᐅ Janine Hunter, New York

Address: 418 Park Ln Massapequa Park, NY 11762

Bankruptcy Case 8-10-73932-reg Summary: "Janine Hunter's Chapter 7 bankruptcy, filed in Massapequa Park, NY in May 21, 2010, led to asset liquidation, with the case closing in Sep 13, 2010."
Janine Hunter — New York, 8-10-73932