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 Heather Hoehman, New York

Address: 90 Eastlake Ave Massapequa Park, NY 11762-2502

Bankruptcy Case 8-15-75202-ast Overview: "The bankruptcy filing by Heather Hoehman, undertaken in 11.30.2015 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Heather Hoehman — New York, 8-15-75202


ᐅ John Ianniello, New York

Address: 204 Charles Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71484-reg: "The bankruptcy filing by John Ianniello, undertaken in 2010-03-08 in Massapequa Park, NY under Chapter 7, concluded with discharge in June 15, 2010 after liquidating assets."
John Ianniello — New York, 8-10-71484


ᐅ Christine Jelcic, New York

Address: 61 Violet St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-73731-ast: "The bankruptcy filing by Christine Jelcic, undertaken in 2010-05-14 in Massapequa Park, NY under Chapter 7, concluded with discharge in September 6, 2010 after liquidating assets."
Christine Jelcic — New York, 8-10-73731


ᐅ Dean Kazan, New York

Address: 59 Kings Walk Massapequa Park, NY 11762

Bankruptcy Case 8-12-72128-dte Summary: "Dean Kazan's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 04.05.2012, led to asset liquidation, with the case closing in July 2012."
Dean Kazan — New York, 8-12-72128


ᐅ Laura Keenan, New York

Address: 121 Grand Blvd Massapequa Park, NY 11762

Bankruptcy Case 8-11-72022-dte Summary: "The bankruptcy record of Laura Keenan from Massapequa Park, NY, shows a Chapter 7 case filed in 03/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2011."
Laura Keenan — New York, 8-11-72022


ᐅ William Kelly, New York

Address: 20 Jefferson Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-70281-dte7: "The bankruptcy record of William Kelly from Massapequa Park, NY, shows a Chapter 7 case filed in 01.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
William Kelly — New York, 8-11-70281


ᐅ Susanne Kennedy, New York

Address: 28 Westwood Rd S Massapequa Park, NY 11762

Bankruptcy Case 8-13-71790-dte Summary: "The case of Susanne Kennedy in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne Kennedy — New York, 8-13-71790


ᐅ Maureen Kiernan, New York

Address: 1 Rustwood Pl Massapequa Park, NY 11762-1434

Brief Overview of Bankruptcy Case 8-14-75340-ast: "In a Chapter 7 bankruptcy case, Maureen Kiernan from Massapequa Park, NY, saw her proceedings start in 11.28.2014 and complete by Feb 26, 2015, involving asset liquidation."
Maureen Kiernan — New York, 8-14-75340


ᐅ Jeffrey Koeppicus, New York

Address: 231 Victory Dr Massapequa Park, NY 11762

Bankruptcy Case 8-10-78372-reg Summary: "The bankruptcy record of Jeffrey Koeppicus from Massapequa Park, NY, shows a Chapter 7 case filed in 10.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011."
Jeffrey Koeppicus — New York, 8-10-78372


ᐅ Maria I Kraft, New York

Address: 175 Abbey St Massapequa Park, NY 11762-3429

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74200-reg: "Massapequa Park, NY resident Maria I Kraft's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11."
Maria I Kraft — New York, 8-2014-74200


ᐅ Frank Kraft, New York

Address: 175 Abbey St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-72781-reg: "Frank Kraft's bankruptcy, initiated in April 19, 2010 and concluded by Jul 27, 2010 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Kraft — New York, 8-10-72781


ᐅ Francesco Labbate, New York

Address: 44 Brendan Ave Massapequa Park, NY 11762

Bankruptcy Case 8-10-75101-ast Summary: "Massapequa Park, NY resident Francesco Labbate's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Francesco Labbate — New York, 8-10-75101


ᐅ Maria P Lazzaro, New York

Address: 25 Beechwood Pl Massapequa Park, NY 11762

Bankruptcy Case 8-11-71560-ast Overview: "In Massapequa Park, NY, Maria P Lazzaro filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Maria P Lazzaro — New York, 8-11-71560


ᐅ Molloy Nicole Licata, New York

Address: 235 Pine St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-71598-reg: "In a Chapter 7 bankruptcy case, Molloy Nicole Licata from Massapequa Park, NY, saw her proceedings start in 03.11.2010 and complete by 2010-06-15, involving asset liquidation."
Molloy Nicole Licata — New York, 8-10-71598


ᐅ Bernadette Losito, New York

Address: 240 Jerusalem Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-73513-ast7: "Bernadette Losito's bankruptcy, initiated in May 18, 2011 and concluded by 2011-09-10 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette Losito — New York, 8-11-73513


ᐅ Frank Lossman, New York

Address: 118 Wilson St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-74710-ast: "Frank Lossman's bankruptcy, initiated in Jun 17, 2010 and concluded by Oct 10, 2010 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lossman — New York, 8-10-74710


ᐅ Simon Lowe, New York

Address: 120 Glengariff Rd Massapequa Park, NY 11762

Bankruptcy Case 8-13-70437-ast Summary: "The bankruptcy record of Simon Lowe from Massapequa Park, NY, shows a Chapter 7 case filed in 2013-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Simon Lowe — New York, 8-13-70437


ᐅ James A Lowell, New York

Address: 9 Block Blvd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77331-ast: "James A Lowell's Chapter 7 bankruptcy, filed in Massapequa Park, NY in October 17, 2011, led to asset liquidation, with the case closing in 2012-02-09."
James A Lowell — New York, 8-11-77331


ᐅ Nicholas Frederick Marciano, New York

Address: 95 3rd Ave Massapequa Park, NY 11762-2520

Concise Description of Bankruptcy Case 8-16-72748-reg7: "The case of Nicholas Frederick Marciano in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Frederick Marciano — New York, 8-16-72748


ᐅ Theresa Marciano, New York

Address: 95 3rd Ave Massapequa Park, NY 11762-2520

Brief Overview of Bankruptcy Case 8-16-72748-reg: "The bankruptcy filing by Theresa Marciano, undertaken in Jun 21, 2016 in Massapequa Park, NY under Chapter 7, concluded with discharge in 09.19.2016 after liquidating assets."
Theresa Marciano — New York, 8-16-72748


ᐅ George Marinchak, New York

Address: 92 Broadway Massapequa Park, NY 11762

Bankruptcy Case 8-13-75193-dte Summary: "George Marinchak's bankruptcy, initiated in October 14, 2013 and concluded by 2014-01-21 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Marinchak — New York, 8-13-75193


ᐅ Philip J Masi, New York

Address: 102 Chester Ave Massapequa Park, NY 11762-3213

Bankruptcy Case 8-15-71311-ast Summary: "Philip J Masi's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 03.30.2015, led to asset liquidation, with the case closing in 2015-06-28."
Philip J Masi — New York, 8-15-71311


ᐅ Dawn M Mcgrath, New York

Address: 118 Thornwood Rd Massapequa Park, NY 11762-4023

Bankruptcy Case 8-15-72964-ast Overview: "Dawn M Mcgrath's bankruptcy, initiated in 07.13.2015 and concluded by 10.11.2015 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Mcgrath — New York, 8-15-72964


ᐅ Joachim Melo, New York

Address: 94 Eastgate Rd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79456-dte: "The bankruptcy filing by Joachim Melo, undertaken in December 3, 2010 in Massapequa Park, NY under Chapter 7, concluded with discharge in 03/28/2011 after liquidating assets."
Joachim Melo — New York, 8-10-79456


ᐅ Vincent Melo, New York

Address: 76 Grand Blvd Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-77804-ast: "Massapequa Park, NY resident Vincent Melo's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2012."
Vincent Melo — New York, 8-11-77804


ᐅ Lisamarie Messina, New York

Address: 10 Jones Ct Massapequa Park, NY 11762-3235

Bankruptcy Case 8-15-72452-ast Overview: "Lisamarie Messina's bankruptcy, initiated in June 5, 2015 and concluded by September 3, 2015 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisamarie Messina — New York, 8-15-72452


ᐅ Michael Mininni, New York

Address: 40 Broadway Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-12-72660-reg7: "In a Chapter 7 bankruptcy case, Michael Mininni from Massapequa Park, NY, saw their proceedings start in April 27, 2012 and complete by August 2012, involving asset liquidation."
Michael Mininni — New York, 8-12-72660


ᐅ Jr Anthony A Minuto, New York

Address: 159 Broadway Massapequa Park, NY 11762-2350

Bankruptcy Case 8-07-75250-ast Summary: "Jr Anthony A Minuto's Chapter 13 bankruptcy in Massapequa Park, NY started in December 19, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-29."
Jr Anthony A Minuto — New York, 8-07-75250


ᐅ Thomas J Molloy, New York

Address: 354 Park Ln Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77801-ast: "The bankruptcy filing by Thomas J Molloy, undertaken in 2011-10-31 in Massapequa Park, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Thomas J Molloy — New York, 8-11-77801


ᐅ Stephen Monty, New York

Address: 223 Harmony Dr Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-10-73261-ast7: "The bankruptcy filing by Stephen Monty, undertaken in Apr 30, 2010 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Stephen Monty — New York, 8-10-73261


ᐅ Donna E Monty, New York

Address: PO Box 55 Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-13-70237-dte: "The bankruptcy filing by Donna E Monty, undertaken in 2013-01-17 in Massapequa Park, NY under Chapter 7, concluded with discharge in 04/26/2013 after liquidating assets."
Donna E Monty — New York, 8-13-70237


ᐅ Jeanne K Moreno, New York

Address: 122 1st Ave Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-13-75194-ast: "Jeanne K Moreno's bankruptcy, initiated in 10/14/2013 and concluded by January 21, 2014 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne K Moreno — New York, 8-13-75194


ᐅ Margaret Morisano, New York

Address: PO Box 342 Massapequa Park, NY 11762

Bankruptcy Case 8-09-77439-reg Overview: "Massapequa Park, NY resident Margaret Morisano's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Margaret Morisano — New York, 8-09-77439


ᐅ Matthew Mulhern, New York

Address: 425 Grand Blvd Massapequa Park, NY 11762-1343

Concise Description of Bankruptcy Case 8-15-70354-ast7: "In a Chapter 7 bankruptcy case, Matthew Mulhern from Massapequa Park, NY, saw their proceedings start in 2015-01-30 and complete by April 30, 2015, involving asset liquidation."
Matthew Mulhern — New York, 8-15-70354


ᐅ Sherri Mulhern, New York

Address: 425 Grand Blvd Massapequa Park, NY 11762-1343

Brief Overview of Bankruptcy Case 8-15-70354-ast: "In a Chapter 7 bankruptcy case, Sherri Mulhern from Massapequa Park, NY, saw her proceedings start in 01/30/2015 and complete by 2015-04-30, involving asset liquidation."
Sherri Mulhern — New York, 8-15-70354


ᐅ Maria Murillo, New York

Address: 169 Van Buren St Massapequa Park, NY 11762-2442

Bankruptcy Case 8-16-72401-reg Summary: "The bankruptcy filing by Maria Murillo, undertaken in May 30, 2016 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2016-08-28 after liquidating assets."
Maria Murillo — New York, 8-16-72401


ᐅ Anthony Narine, New York

Address: 333 Ocean Ave Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-76218-reg: "The case of Anthony Narine in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Narine — New York, 8-11-76218


ᐅ Gerard Nealon, New York

Address: 5 Renee Pl Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-76915-dte7: "Gerard Nealon's Chapter 7 bankruptcy, filed in Massapequa Park, NY in September 2011, led to asset liquidation, with the case closing in 01.09.2012."
Gerard Nealon — New York, 8-11-76915


ᐅ Theresa E Newman, New York

Address: 106 Eastgate Rd Massapequa Park, NY 11762-1941

Bankruptcy Case 8-15-70252-las Overview: "Theresa E Newman's bankruptcy, initiated in January 21, 2015 and concluded by 04/21/2015 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa E Newman — New York, 8-15-70252


ᐅ Anthony Nigro, New York

Address: 418 Brendan Ave Massapequa Park, NY 11762-3532

Concise Description of Bankruptcy Case 8-07-73868-ast7: "Chapter 13 bankruptcy for Anthony Nigro in Massapequa Park, NY began in 2007-10-02, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-19."
Anthony Nigro — New York, 8-07-73868


ᐅ James A Noone, New York

Address: 98 Atlantic Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73750-dte: "The case of James A Noone in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Noone — New York, 8-11-73750


ᐅ Christina Ohalleran, New York

Address: 425 Roosevelt Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-76397-reg7: "The bankruptcy record of Christina Ohalleran from Massapequa Park, NY, shows a Chapter 7 case filed in Sep 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2012."
Christina Ohalleran — New York, 8-11-76397


ᐅ John M Ohalleran, New York

Address: 2 SE Park Dr Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72429-reg: "John M Ohalleran's Chapter 7 bankruptcy, filed in Massapequa Park, NY in April 18, 2012, led to asset liquidation, with the case closing in 2012-08-11."
John M Ohalleran — New York, 8-12-72429


ᐅ Frances Otranto, New York

Address: 158 Walnut St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-13-74663-ast: "Massapequa Park, NY resident Frances Otranto's 2013-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2013."
Frances Otranto — New York, 8-13-74663


ᐅ Victor J Paduano, New York

Address: 42 Surrey Ln Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-12-76639-dte: "The bankruptcy filing by Victor J Paduano, undertaken in Nov 13, 2012 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2013-02-20 after liquidating assets."
Victor J Paduano — New York, 8-12-76639


ᐅ Ginamarie Paone, New York

Address: 241 Linden St Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-77723-dte: "The bankruptcy filing by Ginamarie Paone, undertaken in 09/30/2010 in Massapequa Park, NY under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Ginamarie Paone — New York, 8-10-77723


ᐅ Anthony J Parisi, New York

Address: 1071 Park Blvd Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-70573-reg7: "Anthony J Parisi's bankruptcy, initiated in Feb 5, 2013 and concluded by 2013-05-15 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Parisi — New York, 8-13-70573


ᐅ Jr Thomas Joseph Pasqua, New York

Address: 60 Southgate Cir Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-70770-reg7: "Massapequa Park, NY resident Jr Thomas Joseph Pasqua's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2013."
Jr Thomas Joseph Pasqua — New York, 8-13-70770


ᐅ Joseph Pazereckas, New York

Address: 5 Joludow Dr Massapequa Park, NY 11762-3719

Bankruptcy Case 8-15-74002-reg Summary: "Massapequa Park, NY resident Joseph Pazereckas's 09.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-17."
Joseph Pazereckas — New York, 8-15-74002


ᐅ Paul Pepe, New York

Address: 153 Smith St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-75427-ast7: "In a Chapter 7 bankruptcy case, Paul Pepe from Massapequa Park, NY, saw their proceedings start in 2013-10-25 and complete by 02.01.2014, involving asset liquidation."
Paul Pepe — New York, 8-13-75427


ᐅ Michael Recco, New York

Address: 74 Laurel Dr Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-13-74342-ast7: "The case of Michael Recco in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Recco — New York, 8-13-74342


ᐅ Douglas H Reutzel, New York

Address: 387 Ocean Ave Massapequa Park, NY 11762

Bankruptcy Case 8-11-70561-dte Summary: "Douglas H Reutzel's bankruptcy, initiated in February 2011 and concluded by 05.03.2011 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas H Reutzel — New York, 8-11-70561


ᐅ Barbara Ring, New York

Address: 222 Charles Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-12-74040-reg7: "Barbara Ring's Chapter 7 bankruptcy, filed in Massapequa Park, NY in Jun 27, 2012, led to asset liquidation, with the case closing in Oct 20, 2012."
Barbara Ring — New York, 8-12-74040


ᐅ Emmanuelle Rodriguez, New York

Address: 470 Oakdale Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-72360-dte7: "In a Chapter 7 bankruptcy case, Emmanuelle Rodriguez from Massapequa Park, NY, saw their proceedings start in 04/08/2011 and complete by August 1, 2011, involving asset liquidation."
Emmanuelle Rodriguez — New York, 8-11-72360


ᐅ Jaime Rodriguez, New York

Address: 215 Fitzmaurice St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77334-reg: "Jaime Rodriguez's bankruptcy, initiated in October 2011 and concluded by January 24, 2012 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Rodriguez — New York, 8-11-77334


ᐅ Robert T Rogoff, New York

Address: 17 Westwood Rd S Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72343-reg: "The bankruptcy record of Robert T Rogoff from Massapequa Park, NY, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2013."
Robert T Rogoff — New York, 8-13-72343


ᐅ Linda A Ruane, New York

Address: 168 Harmony Dr Massapequa Park, NY 11762-3420

Bankruptcy Case 8-14-71062-las Summary: "The bankruptcy record of Linda A Ruane from Massapequa Park, NY, shows a Chapter 7 case filed in 03.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Linda A Ruane — New York, 8-14-71062


ᐅ Phyllis M Rubin, New York

Address: 2 Ash Pl Massapequa Park, NY 11762-1507

Brief Overview of Bankruptcy Case 8-15-74346-reg: "The bankruptcy filing by Phyllis M Rubin, undertaken in 10.12.2015 in Massapequa Park, NY under Chapter 7, concluded with discharge in Jan 10, 2016 after liquidating assets."
Phyllis M Rubin — New York, 8-15-74346


ᐅ Donald J Rubin, New York

Address: 2 Ash Pl Massapequa Park, NY 11762-1507

Brief Overview of Bankruptcy Case 8-15-74346-reg: "Donald J Rubin's bankruptcy, initiated in 10/12/2015 and concluded by 01/10/2016 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Rubin — New York, 8-15-74346


ᐅ Jennifer Rudolph, New York

Address: 363 2nd Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-10-76037-ast7: "Massapequa Park, NY resident Jennifer Rudolph's August 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Jennifer Rudolph — New York, 8-10-76037


ᐅ Edwin Rybacki, New York

Address: 37 Lourae Dr Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78576-dte: "The case of Edwin Rybacki in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Rybacki — New York, 8-10-78576


ᐅ Mimma Salato, New York

Address: 140 S Park Dr Massapequa Park, NY 11762-1025

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74962-ast: "The bankruptcy filing by Mimma Salato, undertaken in 2014-11-05 in Massapequa Park, NY under Chapter 7, concluded with discharge in 02/03/2015 after liquidating assets."
Mimma Salato — New York, 8-14-74962


ᐅ Harold Salinas, New York

Address: 1010 Park Blvd Massapequa Park, NY 11762

Bankruptcy Case 8-10-78172-dte Summary: "Harold Salinas's bankruptcy, initiated in 2010-10-15 and concluded by 01.18.2011 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Salinas — New York, 8-10-78172


ᐅ Jay Saltzman, New York

Address: 174 Hayes St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72210-reg: "The bankruptcy filing by Jay Saltzman, undertaken in April 2013 in Massapequa Park, NY under Chapter 7, concluded with discharge in Aug 7, 2013 after liquidating assets."
Jay Saltzman — New York, 8-13-72210


ᐅ Susan Schilling, New York

Address: 185 Brendan Ave Massapequa Park, NY 11762

Bankruptcy Case 8-09-79925-dte Summary: "The case of Susan Schilling in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Schilling — New York, 8-09-79925


ᐅ James G Screven, New York

Address: 2 Fulton St Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76399-dte: "In a Chapter 7 bankruptcy case, James G Screven from Massapequa Park, NY, saw their proceedings start in 10/24/2012 and complete by 2013-01-31, involving asset liquidation."
James G Screven — New York, 8-12-76399


ᐅ Michael Scuderi, New York

Address: 23 Lincoln Ave Massapequa Park, NY 11762

Bankruptcy Case 8-10-73478-ast Summary: "Michael Scuderi's bankruptcy, initiated in 2010-05-07 and concluded by August 30, 2010 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scuderi — New York, 8-10-73478


ᐅ Ralph A Semonella, New York

Address: 151 1st Ave Massapequa Park, NY 11762

Bankruptcy Case 8-11-78299-ast Summary: "In Massapequa Park, NY, Ralph A Semonella filed for Chapter 7 bankruptcy in 2011-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-18."
Ralph A Semonella — New York, 8-11-78299


ᐅ Andrew Shapiro, New York

Address: 86 Southgate Cir Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-10-70150-dte: "The bankruptcy record of Andrew Shapiro from Massapequa Park, NY, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Andrew Shapiro — New York, 8-10-70150


ᐅ Patricia Sharp, New York

Address: 287 Park Ln Massapequa Park, NY 11762-1425

Brief Overview of Bankruptcy Case 8-15-72012-ast: "Patricia Sharp's Chapter 7 bankruptcy, filed in Massapequa Park, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-06."
Patricia Sharp — New York, 8-15-72012


ᐅ Donald Sheridan, New York

Address: 112 Whitewood Dr Massapequa Park, NY 11762

Bankruptcy Case 8-11-79074-reg Overview: "The case of Donald Sheridan in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Sheridan — New York, 8-11-79074


ᐅ Jr George Sinacore, New York

Address: 290 Clark Blvd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50990-ess: "Jr George Sinacore's bankruptcy, initiated in 12.14.2009 and concluded by 03.23.2010 in Massapequa Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Sinacore — New York, 1-09-50990


ᐅ Thomas M Snyder, New York

Address: 4 Rustwood Pl Massapequa Park, NY 11762

Bankruptcy Case 8-13-73679-ast Summary: "In Massapequa Park, NY, Thomas M Snyder filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-19."
Thomas M Snyder — New York, 8-13-73679


ᐅ Teresa Spadaro, New York

Address: 60 Violet St Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-10-76116-dte7: "The bankruptcy filing by Teresa Spadaro, undertaken in 08.04.2010 in Massapequa Park, NY under Chapter 7, concluded with discharge in 11/02/2010 after liquidating assets."
Teresa Spadaro — New York, 8-10-76116


ᐅ Leonard Spano, New York

Address: 29 Eastgate Rd Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76699-ast: "The case of Leonard Spano in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Spano — New York, 8-11-76699


ᐅ Bradley Spitz, New York

Address: 14 Mansfield Dr Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-77146-ast: "The bankruptcy filing by Bradley Spitz, undertaken in October 2011 in Massapequa Park, NY under Chapter 7, concluded with discharge in 01/17/2012 after liquidating assets."
Bradley Spitz — New York, 8-11-77146


ᐅ Carolann Stedman, New York

Address: 450 Ocean Ave Massapequa Park, NY 11762-1325

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71317-reg: "Carolann Stedman's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 2016-03-29, led to asset liquidation, with the case closing in 06.27.2016."
Carolann Stedman — New York, 8-16-71317


ᐅ Russell T Stedman, New York

Address: 450 Ocean Ave Massapequa Park, NY 11762-1325

Bankruptcy Case 8-16-71317-reg Overview: "Russell T Stedman's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 2016-03-29, led to asset liquidation, with the case closing in June 27, 2016."
Russell T Stedman — New York, 8-16-71317


ᐅ Robert G Stolfi, New York

Address: 130 Hawthorn St Massapequa Park, NY 11762-2001

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71607-reg: "The case of Robert G Stolfi in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert G Stolfi — New York, 8-16-71607


ᐅ Teresa Szal, New York

Address: 220 Lindbergh St Massapequa Park, NY 11762-2238

Concise Description of Bankruptcy Case 8-14-70266-cec7: "Massapequa Park, NY resident Teresa Szal's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2014."
Teresa Szal — New York, 8-14-70266


ᐅ Debora Tardo, New York

Address: 126 Kinsella Ave Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-12-77221-dte7: "The bankruptcy filing by Debora Tardo, undertaken in 2012-12-18 in Massapequa Park, NY under Chapter 7, concluded with discharge in Mar 27, 2013 after liquidating assets."
Debora Tardo — New York, 8-12-77221


ᐅ Andrew Robert Tasso, New York

Address: 448 Roosevelt Ave Massapequa Park, NY 11762-1540

Bankruptcy Case 8-14-75161-reg Summary: "In Massapequa Park, NY, Andrew Robert Tasso filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2015."
Andrew Robert Tasso — New York, 8-14-75161


ᐅ Stuart Tenzer, New York

Address: 101 Avoca Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79737-reg: "Stuart Tenzer's Chapter 7 bankruptcy, filed in Massapequa Park, NY in Dec 17, 2010, led to asset liquidation, with the case closing in March 15, 2011."
Stuart Tenzer — New York, 8-10-79737


ᐅ Patricia Thorp, New York

Address: 168 Harmony Dr Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72260-dte: "In a Chapter 7 bankruptcy case, Patricia Thorp from Massapequa Park, NY, saw their proceedings start in 03/31/2010 and complete by 2010-07-13, involving asset liquidation."
Patricia Thorp — New York, 8-10-72260


ᐅ Thomas Tomassetti, New York

Address: 1314 Whitewood Lndg Massapequa Park, NY 11762

Bankruptcy Case 8-11-72331-reg Overview: "The bankruptcy record of Thomas Tomassetti from Massapequa Park, NY, shows a Chapter 7 case filed in 04.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Thomas Tomassetti — New York, 8-11-72331


ᐅ Joseph T Tudisco, New York

Address: 156 Smith St Massapequa Park, NY 11762

Bankruptcy Case 8-11-79118-ast Summary: "In a Chapter 7 bankruptcy case, Joseph T Tudisco from Massapequa Park, NY, saw their proceedings start in December 2011 and complete by 04/24/2012, involving asset liquidation."
Joseph T Tudisco — New York, 8-11-79118


ᐅ Ralph J Turchiano, New York

Address: 30 Clark Blvd Massapequa Park, NY 11762-2634

Brief Overview of Bankruptcy Case 8-14-75127-ast: "The case of Ralph J Turchiano in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph J Turchiano — New York, 8-14-75127


ᐅ Mitchell Udowitch, New York

Address: 45 Lourae Dr Massapequa Park, NY 11762

Concise Description of Bankruptcy Case 8-11-77666-reg7: "Massapequa Park, NY resident Mitchell Udowitch's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2012."
Mitchell Udowitch — New York, 8-11-77666


ᐅ Abo Uvaydov, New York

Address: 144 Harbor Ln Massapequa Park, NY 11762

Bankruptcy Case 8-13-72208-dte Overview: "In Massapequa Park, NY, Abo Uvaydov filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2013."
Abo Uvaydov — New York, 8-13-72208


ᐅ Ivano Valenti, New York

Address: 227 Charles Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72485-dte: "Massapequa Park, NY resident Ivano Valenti's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Ivano Valenti — New York, 8-13-72485


ᐅ Richard Vallario, New York

Address: 316 Ocean Ave Massapequa Park, NY 11762

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77759-reg: "The bankruptcy filing by Richard Vallario, undertaken in 2010-09-30 in Massapequa Park, NY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Richard Vallario — New York, 8-10-77759


ᐅ Stacy Vano, New York

Address: 1 Conde Ln Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-09-78287-reg: "In Massapequa Park, NY, Stacy Vano filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2010."
Stacy Vano — New York, 8-09-78287


ᐅ Tami E Vansalisbury, New York

Address: 175 May Pl Massapequa Park, NY 11762

Bankruptcy Case 8-11-71877-ast Summary: "In Massapequa Park, NY, Tami E Vansalisbury filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Tami E Vansalisbury — New York, 8-11-71877


ᐅ Cindy A Viera, New York

Address: 264 Grand Blvd Massapequa Park, NY 11762

Brief Overview of Bankruptcy Case 8-11-76043-ast: "The case of Cindy A Viera in Massapequa Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy A Viera — New York, 8-11-76043


ᐅ Patsy Viscardi, New York

Address: 390 Atlantic Ave Massapequa Park, NY 11762

Bankruptcy Case 8-12-72492-reg Overview: "The bankruptcy filing by Patsy Viscardi, undertaken in April 2012 in Massapequa Park, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Patsy Viscardi — New York, 8-12-72492


ᐅ Patrick Matthew Vogt, New York

Address: 245 Grand Blvd Massapequa Park, NY 11762

Bankruptcy Case 13-19674-MLB Summary: "The bankruptcy filing by Patrick Matthew Vogt, undertaken in 2013-10-31 in Massapequa Park, NY under Chapter 7, concluded with discharge in 2014-02-07 after liquidating assets."
Patrick Matthew Vogt — New York, 13-19674


ᐅ Jeffrey Joseph Wang, New York

Address: 3 Beechwood Pl Massapequa Park, NY 11762

Bankruptcy Case 8-11-74295-ast Overview: "Massapequa Park, NY resident Jeffrey Joseph Wang's June 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Jeffrey Joseph Wang — New York, 8-11-74295


ᐅ Patrice M Warde, New York

Address: 106 Chester Ave Massapequa Park, NY 11762

Bankruptcy Case 8-11-71458-dte Summary: "Patrice M Warde's Chapter 7 bankruptcy, filed in Massapequa Park, NY in 03/11/2011, led to asset liquidation, with the case closing in June 2011."
Patrice M Warde — New York, 8-11-71458


ᐅ Michael Vincent Warofsky, New York

Address: 167 Clark Blvd Massapequa Park, NY 11762-2636

Concise Description of Bankruptcy Case 15-11984-sr7: "The bankruptcy record of Michael Vincent Warofsky from Massapequa Park, NY, shows a Chapter 7 case filed in 2015-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Michael Vincent Warofsky — New York, 15-11984-sr


ᐅ Phyllis M Warofsky, New York

Address: 167 Clark Blvd Massapequa Park, NY 11762-2636

Concise Description of Bankruptcy Case 15-11984-sr7: "Massapequa Park, NY resident Phyllis M Warofsky's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Phyllis M Warofsky — New York, 15-11984-sr