personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Massapequa, 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 Orsi Gennaro Joseph D, New York

Address: 178 N Atlanta Ave Massapequa, NY 11758-2004

Bankruptcy Case 8-2014-73832-las Summary: "The bankruptcy filing by Orsi Gennaro Joseph D, undertaken in August 19, 2014 in Massapequa, NY under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Orsi Gennaro Joseph D — New York, 8-2014-73832


ᐅ Debra K Dacosta, New York

Address: 4080 Jerusalem Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-12-76013-dte7: "Debra K Dacosta's bankruptcy, initiated in October 4, 2012 and concluded by January 11, 2013 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra K Dacosta — New York, 8-12-76013


ᐅ Richard Dagliolo, New York

Address: 76 Greatwater Ave Massapequa, NY 11758-8308

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74232-reg: "The case of Richard Dagliolo in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dagliolo — New York, 8-2014-74232


ᐅ Alfredo Delaunay, New York

Address: 15 E Walnut St Massapequa, NY 11758

Bankruptcy Case 8-10-76128-reg Overview: "In a Chapter 7 bankruptcy case, Alfredo Delaunay from Massapequa, NY, saw his proceedings start in August 5, 2010 and complete by 11.03.2010, involving asset liquidation."
Alfredo Delaunay — New York, 8-10-76128


ᐅ Albert Delgado, New York

Address: 12 Darby Rd Massapequa, NY 11758-5955

Concise Description of Bankruptcy Case 8-14-70787-reg7: "The bankruptcy record of Albert Delgado from Massapequa, NY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Albert Delgado — New York, 8-14-70787


ᐅ Kuriga Patricia A Dellasperenza, New York

Address: 232 N Boston Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-13-70442-dte: "In a Chapter 7 bankruptcy case, Kuriga Patricia A Dellasperenza from Massapequa, NY, saw their proceedings start in 2013-01-28 and complete by 05.07.2013, involving asset liquidation."
Kuriga Patricia A Dellasperenza — New York, 8-13-70442


ᐅ Susan Delpesce, New York

Address: 40 Highwater Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70140-dte: "In Massapequa, NY, Susan Delpesce filed for Chapter 7 bankruptcy in January 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2013."
Susan Delpesce — New York, 8-13-70140


ᐅ Elizabeth Demaio, New York

Address: 268 N Poplar St Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-10-78464-dte: "The bankruptcy filing by Elizabeth Demaio, undertaken in 10/27/2010 in Massapequa, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Elizabeth Demaio — New York, 8-10-78464


ᐅ Dennis Demille, New York

Address: 443 N Queens Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77978-dte: "Massapequa, NY resident Dennis Demille's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Dennis Demille — New York, 8-09-77978


ᐅ Rose M Dennen, New York

Address: 26 Carlton Dr Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-13-73093-reg7: "Rose M Dennen's bankruptcy, initiated in Jun 10, 2013 and concluded by 09.11.2013 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Dennen — New York, 8-13-73093


ᐅ Joseph A Depaula, New York

Address: 3 Ellen St Massapequa, NY 11758-5506

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74661-las: "Joseph A Depaula's bankruptcy, initiated in October 2014 and concluded by 2015-01-13 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Depaula — New York, 8-14-74661


ᐅ Mario Derasmo, New York

Address: 124 Massachusetts Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74103-ast: "Massapequa, NY resident Mario Derasmo's 2013-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
Mario Derasmo — New York, 8-13-74103


ᐅ Paul Joseph Desilva, New York

Address: 213 Toronto Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-11-70757-reg: "Paul Joseph Desilva's bankruptcy, initiated in February 11, 2011 and concluded by May 10, 2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Joseph Desilva — New York, 8-11-70757


ᐅ Jr Gerald Desir, New York

Address: 431 Jefferson St Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77928-ast: "Massapequa, NY resident Jr Gerald Desir's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Jr Gerald Desir — New York, 8-09-77928


ᐅ Jr William Didonato, New York

Address: 338 N Idaho Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-10-79210-dte7: "In Massapequa, NY, Jr William Didonato filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2011."
Jr William Didonato — New York, 8-10-79210


ᐅ Daniel T Diorio, New York

Address: 55 Clinton Pl Massapequa, NY 11758

Bankruptcy Case 8-12-74359-ast Summary: "Massapequa, NY resident Daniel T Diorio's Jul 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Daniel T Diorio — New York, 8-12-74359


ᐅ Salvatore Distria, New York

Address: 845 N Central Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-13-70687-ast7: "In a Chapter 7 bankruptcy case, Salvatore Distria from Massapequa, NY, saw his proceedings start in 02/12/2013 and complete by May 22, 2013, involving asset liquidation."
Salvatore Distria — New York, 8-13-70687


ᐅ Theresa A Ditomasso, New York

Address: 18 E Grove St Massapequa, NY 11758-5427

Brief Overview of Bankruptcy Case 8-14-75718-las: "Massapequa, NY resident Theresa A Ditomasso's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Theresa A Ditomasso — New York, 8-14-75718


ᐅ Theresa M Dolan, New York

Address: 255 N Suffolk Ave Massapequa, NY 11758

Bankruptcy Case 8-12-77077-dte Summary: "In Massapequa, NY, Theresa M Dolan filed for Chapter 7 bankruptcy in December 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2013."
Theresa M Dolan — New York, 8-12-77077


ᐅ Joanne M Dooher, New York

Address: 23 S Bay Pl Massapequa, NY 11758

Bankruptcy Case 8-12-77270-dte Overview: "Joanne M Dooher's Chapter 7 bankruptcy, filed in Massapequa, NY in 2012-12-20, led to asset liquidation, with the case closing in March 2013."
Joanne M Dooher — New York, 8-12-77270


ᐅ Falbo Gae Dorler, New York

Address: 119 East Dr Massapequa, NY 11758-1609

Concise Description of Bankruptcy Case 8-15-70011-reg7: "The bankruptcy record of Falbo Gae Dorler from Massapequa, NY, shows a Chapter 7 case filed in 2015-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2015."
Falbo Gae Dorler — New York, 8-15-70011


ᐅ Patricia A Duffy, New York

Address: 88 Dover St Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-11-71708-reg: "The bankruptcy record of Patricia A Duffy from Massapequa, NY, shows a Chapter 7 case filed in 03.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Patricia A Duffy — New York, 8-11-71708


ᐅ Michael Dunne, New York

Address: 275 S Bay Dr Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-13-70159-ast7: "The bankruptcy record of Michael Dunne from Massapequa, NY, shows a Chapter 7 case filed in 01/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Michael Dunne — New York, 8-13-70159


ᐅ Scott Eagle, New York

Address: 13 Linden St Massapequa, NY 11758-5124

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71449-ast: "Scott Eagle's bankruptcy, initiated in April 4, 2014 and concluded by Jul 3, 2014 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Eagle — New York, 8-2014-71449


ᐅ Richard J Edelman, New York

Address: 117 Washington Pl Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76290-reg: "In a Chapter 7 bankruptcy case, Richard J Edelman from Massapequa, NY, saw their proceedings start in October 17, 2012 and complete by 2013-01-24, involving asset liquidation."
Richard J Edelman — New York, 8-12-76290


ᐅ Guy Ellerman, New York

Address: 266 N Iowa Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-10-74251-ast7: "The bankruptcy filing by Guy Ellerman, undertaken in 06.03.2010 in Massapequa, NY under Chapter 7, concluded with discharge in 2010-09-09 after liquidating assets."
Guy Ellerman — New York, 8-10-74251


ᐅ Patricia Engleton, New York

Address: 45 Carman Blvd Massapequa, NY 11758

Bankruptcy Case 8-10-71251-dte Overview: "In Massapequa, NY, Patricia Engleton filed for Chapter 7 bankruptcy in 2010-02-27. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2010."
Patricia Engleton — New York, 8-10-71251


ᐅ Christopher A Esposito, New York

Address: 235 Hamilton Ave Massapequa, NY 11758

Bankruptcy Case 8-12-72896-reg Overview: "The bankruptcy record of Christopher A Esposito from Massapequa, NY, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Christopher A Esposito — New York, 8-12-72896


ᐅ Joseph Evers, New York

Address: 1 Diane Dr Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-11-78758-dte7: "The bankruptcy record of Joseph Evers from Massapequa, NY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-07."
Joseph Evers — New York, 8-11-78758


ᐅ Anthony M Fagiolo, New York

Address: 263 N Delaware Ave Massapequa, NY 11758-1830

Bankruptcy Case 8-15-71324-reg Summary: "The case of Anthony M Fagiolo in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Fagiolo — New York, 8-15-71324


ᐅ Peter J Falci, New York

Address: 287 N Delaware Ave Massapequa, NY 11758-1831

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74400-reg: "The bankruptcy filing by Peter J Falci, undertaken in 09/25/2014 in Massapequa, NY under Chapter 7, concluded with discharge in 12/24/2014 after liquidating assets."
Peter J Falci — New York, 8-14-74400


ᐅ Katherine Famera, New York

Address: 27 Ford Dr S Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75239-reg: "In Massapequa, NY, Katherine Famera filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Katherine Famera — New York, 8-10-75239


ᐅ Francine Faraone, New York

Address: 16 Fairview Rd W Massapequa, NY 11758-8038

Bankruptcy Case 8-2014-73838-las Overview: "In a Chapter 7 bankruptcy case, Francine Faraone from Massapequa, NY, saw her proceedings start in 08/19/2014 and complete by Nov 17, 2014, involving asset liquidation."
Francine Faraone — New York, 8-2014-73838


ᐅ Lisa Farco, New York

Address: 13 E Hamilton Ave Massapequa, NY 11758

Bankruptcy Case 8-10-75031-dte Summary: "The bankruptcy record of Lisa Farco from Massapequa, NY, shows a Chapter 7 case filed in June 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Lisa Farco — New York, 8-10-75031


ᐅ Jonelle M Fazio, New York

Address: 284 W Shore Dr Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74669-reg: "The case of Jonelle M Fazio in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonelle M Fazio — New York, 8-11-74669


ᐅ Anthony Febraro, New York

Address: 1131 N Woodward Dr Massapequa, NY 11758

Bankruptcy Case 8-10-70141-ast Overview: "Anthony Febraro's bankruptcy, initiated in 01.08.2010 and concluded by 04/06/2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Febraro — New York, 8-10-70141


ᐅ Diana Felcher, New York

Address: 35 Soloff Rd Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-11-72308-reg: "Diana Felcher's bankruptcy, initiated in Apr 7, 2011 and concluded by July 31, 2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Felcher — New York, 8-11-72308


ᐅ Patricia M Ferrari, New York

Address: 348 N Wisconsin Ave Massapequa, NY 11758-1747

Bankruptcy Case 8-2014-71318-reg Overview: "Massapequa, NY resident Patricia M Ferrari's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Patricia M Ferrari — New York, 8-2014-71318


ᐅ Alexis D Ferro, New York

Address: 5 Rosewood Dr Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70129-ast: "Massapequa, NY resident Alexis D Ferro's 01/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Alexis D Ferro — New York, 8-12-70129


ᐅ Perry Fethlan, New York

Address: 28 Rita Ct Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-10-75968-reg: "The bankruptcy record of Perry Fethlan from Massapequa, NY, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Perry Fethlan — New York, 8-10-75968


ᐅ Aime Margaret Fils, New York

Address: 9 Sentinel Pl Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74478-dte: "The bankruptcy record of Aime Margaret Fils from Massapequa, 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 12/06/2013."
Aime Margaret Fils — New York, 8-13-74478


ᐅ John Adam Fink, New York

Address: 16 Frankel Rd Massapequa, NY 11758

Bankruptcy Case 8-12-72662-ast Overview: "John Adam Fink's Chapter 7 bankruptcy, filed in Massapequa, NY in April 27, 2012, led to asset liquidation, with the case closing in August 2012."
John Adam Fink — New York, 8-12-72662


ᐅ Vincent Fiorillo, New York

Address: 12 Gail Dr Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-11-75219-dte7: "The bankruptcy filing by Vincent Fiorillo, undertaken in July 2011 in Massapequa, NY under Chapter 7, concluded with discharge in Nov 13, 2011 after liquidating assets."
Vincent Fiorillo — New York, 8-11-75219


ᐅ Raymond Fitzpatrick, New York

Address: 19 Mohegan Dr Massapequa, NY 11758

Bankruptcy Case 8-10-73397-dte Overview: "Raymond Fitzpatrick's bankruptcy, initiated in 2010-05-06 and concluded by August 2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Fitzpatrick — New York, 8-10-73397


ᐅ Daniel Flynn, New York

Address: 20 Detroit Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78573-reg: "The bankruptcy filing by Daniel Flynn, undertaken in 10.29.2010 in Massapequa, NY under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
Daniel Flynn — New York, 8-10-78573


ᐅ Christine M Foley, New York

Address: 210 N Atlanta Ave Massapequa, NY 11758

Bankruptcy Case 8-11-79025-dte Summary: "The bankruptcy record of Christine M Foley from Massapequa, NY, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2012."
Christine M Foley — New York, 8-11-79025


ᐅ Gerald S Forbes, New York

Address: 63 Ontario Ave Massapequa, NY 11758-3838

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74013-las: "Massapequa, NY resident Gerald S Forbes's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2015."
Gerald S Forbes — New York, 8-15-74013


ᐅ Daniel K Foy, New York

Address: 282 Forest Ave Massapequa, NY 11758-6321

Brief Overview of Bankruptcy Case 8-2014-71779-ast: "In Massapequa, NY, Daniel K Foy filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Daniel K Foy — New York, 8-2014-71779


ᐅ Wayne Francis, New York

Address: 6 Marshall St Massapequa, NY 11758-5436

Concise Description of Bankruptcy Case 8-16-72407-reg7: "Wayne Francis's bankruptcy, initiated in May 31, 2016 and concluded by Aug 29, 2016 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Francis — New York, 8-16-72407


ᐅ Muench Ashley Fred, New York

Address: 366 Briarwood Rd Massapequa, NY 11758-2205

Bankruptcy Case 8-14-70234-ast Overview: "Massapequa, NY resident Muench Ashley Fred's 01/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-24."
Muench Ashley Fred — New York, 8-14-70234


ᐅ Frederick W Frenger, New York

Address: 256 N Poplar St Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74478-dte: "Massapequa, NY resident Frederick W Frenger's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-11."
Frederick W Frenger — New York, 8-12-74478


ᐅ Patricia Fulton, New York

Address: 41 Melrose Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-13-74537-reg: "In a Chapter 7 bankruptcy case, Patricia Fulton from Massapequa, NY, saw their proceedings start in Aug 30, 2013 and complete by 12/07/2013, involving asset liquidation."
Patricia Fulton — New York, 8-13-74537


ᐅ Nilsa Garcia, New York

Address: 8 Lois Pl Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-10-79248-dte: "Massapequa, NY resident Nilsa Garcia's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2011."
Nilsa Garcia — New York, 8-10-79248


ᐅ Stella Lisa Gatanas, New York

Address: 48 Daniel Rd S Massapequa, NY 11758

Bankruptcy Case 8-13-73650-dte Summary: "Stella Lisa Gatanas's bankruptcy, initiated in 07.12.2013 and concluded by 2013-10-19 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella Lisa Gatanas — New York, 8-13-73650


ᐅ Federico Gatti, New York

Address: 45 Clearwater Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 10-51620: "Federico Gatti's bankruptcy, initiated in 07.08.2010 and concluded by 09/29/2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Federico Gatti — New York, 10-51620


ᐅ Carol Geller, New York

Address: 395 Briarwood Rd Massapequa, NY 11758-2204

Bankruptcy Case 8-16-71609-las Overview: "In Massapequa, NY, Carol Geller filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2016."
Carol Geller — New York, 8-16-71609


ᐅ Harvey Geller, New York

Address: 395 Briarwood Rd Massapequa, NY 11758-2204

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71609-las: "Massapequa, NY resident Harvey Geller's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Harvey Geller — New York, 8-16-71609


ᐅ Richard A Gentile, New York

Address: 246 N Michigan Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-11-71784-reg7: "Massapequa, NY resident Richard A Gentile's 03.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Richard A Gentile — New York, 8-11-71784


ᐅ Paddy Genzale, New York

Address: 408 Briarwood Rd Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73858-dte: "Paddy Genzale's bankruptcy, initiated in 05.20.2010 and concluded by September 2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paddy Genzale — New York, 8-10-73858


ᐅ Lynn A Georgiou, New York

Address: 29 S Bay Ave Massapequa, NY 11758-7847

Concise Description of Bankruptcy Case 8-15-73655-las7: "The bankruptcy filing by Lynn A Georgiou, undertaken in Aug 25, 2015 in Massapequa, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Lynn A Georgiou — New York, 8-15-73655


ᐅ Cassandra Giannie, New York

Address: 285 N Oak St Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-09-79029-dte7: "The bankruptcy record of Cassandra Giannie from Massapequa, NY, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Cassandra Giannie — New York, 8-09-79029


ᐅ Maria I Giler, New York

Address: 221 Commonwealth Ave Massapequa, NY 11758-4235

Concise Description of Bankruptcy Case 8-2014-74001-reg7: "Maria I Giler's Chapter 7 bankruptcy, filed in Massapequa, NY in 2014-08-27, led to asset liquidation, with the case closing in November 25, 2014."
Maria I Giler — New York, 8-2014-74001


ᐅ Michele Gilmartin, New York

Address: 875 N Bay Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-10-74223-reg7: "In a Chapter 7 bankruptcy case, Michele Gilmartin from Massapequa, NY, saw her proceedings start in 06.02.2010 and complete by 2010-09-08, involving asset liquidation."
Michele Gilmartin — New York, 8-10-74223


ᐅ Frank Gioielli, New York

Address: 293 N Idaho Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72430-dte: "Frank Gioielli's Chapter 7 bankruptcy, filed in Massapequa, NY in April 18, 2012, led to asset liquidation, with the case closing in 08.11.2012."
Frank Gioielli — New York, 8-12-72430


ᐅ Christos Giorgou, New York

Address: 268 N Boston Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-12-73774-ast: "Christos Giorgou's bankruptcy, initiated in 06.15.2012 and concluded by 10/08/2012 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christos Giorgou — New York, 8-12-73774


ᐅ Veronica Girodano, New York

Address: 20 Lake St Apt 64 Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70715-ast: "Veronica Girodano's Chapter 7 bankruptcy, filed in Massapequa, NY in February 2011, led to asset liquidation, with the case closing in May 10, 2011."
Veronica Girodano — New York, 8-11-70715


ᐅ John F Giurco, New York

Address: 274 N Linden St Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73484-dte: "The bankruptcy record of John F Giurco from Massapequa, NY, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-22."
John F Giurco — New York, 8-12-73484


ᐅ Michael A Goetz, New York

Address: 126 Connecticut Ave Massapequa, NY 11758-4203

Bankruptcy Case 8-14-70254-ast Summary: "Massapequa, NY resident Michael A Goetz's January 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-26."
Michael A Goetz — New York, 8-14-70254


ᐅ Renee Gofberg, New York

Address: 225 Wyngate Dr Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-13-71920-dte7: "Massapequa, NY resident Renee Gofberg's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Renee Gofberg — New York, 8-13-71920


ᐅ Albert Golding, New York

Address: 46 N Baldwin Pl Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74203-reg: "In a Chapter 7 bankruptcy case, Albert Golding from Massapequa, NY, saw his proceedings start in 2011-06-13 and complete by 10/06/2011, involving asset liquidation."
Albert Golding — New York, 8-11-74203


ᐅ James P Golluscio, New York

Address: 155 Southampton Dr Massapequa, NY 11758

Bankruptcy Case 8-11-73084-reg Overview: "The case of James P Golluscio in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Golluscio — New York, 8-11-73084


ᐅ Theresa R Graci, New York

Address: 340 Hicksville Rd Massapequa, NY 11758-5846

Concise Description of Bankruptcy Case 8-2014-73444-ast7: "The case of Theresa R Graci in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa R Graci — New York, 8-2014-73444


ᐅ Matthew J Grange, New York

Address: 185 N Pine St Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74514-reg: "Matthew J Grange's Chapter 7 bankruptcy, filed in Massapequa, NY in 2011-06-23, led to asset liquidation, with the case closing in Sep 20, 2011."
Matthew J Grange — New York, 8-11-74514


ᐅ Christopher E Greaker, New York

Address: 236 N Pine St Massapequa, NY 11758

Bankruptcy Case 8-11-73746-ast Summary: "In Massapequa, NY, Christopher E Greaker filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2011."
Christopher E Greaker — New York, 8-11-73746


ᐅ Joseph N Greco, New York

Address: 187 N Richmond Ave Massapequa, NY 11758-3443

Bankruptcy Case 8-2014-73032-ast Overview: "Joseph N Greco's Chapter 7 bankruptcy, filed in Massapequa, NY in July 2014, led to asset liquidation, with the case closing in Sep 29, 2014."
Joseph N Greco — New York, 8-2014-73032


ᐅ Jenny Green, New York

Address: 3 Ford Dr S Massapequa, NY 11758

Bankruptcy Case 8-09-78132-dte Overview: "The bankruptcy record of Jenny Green from Massapequa, NY, shows a Chapter 7 case filed in Oct 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Jenny Green — New York, 8-09-78132


ᐅ Jr Patrick Gregory, New York

Address: 196 N Manhattan Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71209-ast: "Jr Patrick Gregory's bankruptcy, initiated in March 1, 2011 and concluded by 06/01/2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Patrick Gregory — New York, 8-11-71209


ᐅ Brian Emmett Gressler, New York

Address: 72 Ohio Ave Massapequa, NY 11758-4935

Bankruptcy Case 8-16-70914-ast Overview: "In a Chapter 7 bankruptcy case, Brian Emmett Gressler from Massapequa, NY, saw his proceedings start in 2016-03-07 and complete by 2016-06-05, involving asset liquidation."
Brian Emmett Gressler — New York, 8-16-70914


ᐅ Fred Grillo, New York

Address: 133 N Suffolk Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-10-78566-ast: "Massapequa, NY resident Fred Grillo's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2011."
Fred Grillo — New York, 8-10-78566


ᐅ Thomas Grimes, New York

Address: 212A N Wisconsin Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-09-79848-reg: "The case of Thomas Grimes in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Grimes — New York, 8-09-79848


ᐅ George Guerrieri, New York

Address: 129 Toronto Ave Massapequa, NY 11758

Bankruptcy Case 8-09-79813-reg Summary: "George Guerrieri's bankruptcy, initiated in 2009-12-22 and concluded by March 23, 2010 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Guerrieri — New York, 8-09-79813


ᐅ Sr Joseph A Gulotta, New York

Address: 29 Nancy Pl Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-11-75223-dte: "The bankruptcy record of Sr Joseph A Gulotta from Massapequa, NY, shows a Chapter 7 case filed in July 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Sr Joseph A Gulotta — New York, 8-11-75223


ᐅ Paresh Guttikonda, New York

Address: 134 Ocean Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75789-reg: "In a Chapter 7 bankruptcy case, Paresh Guttikonda from Massapequa, NY, saw their proceedings start in 2013-11-14 and complete by 2014-02-21, involving asset liquidation."
Paresh Guttikonda — New York, 8-13-75789


ᐅ Josette Haemmerle, New York

Address: 198 N Richmond Ave Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-10-78239-reg: "The bankruptcy record of Josette Haemmerle from Massapequa, NY, shows a Chapter 7 case filed in Oct 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Josette Haemmerle — New York, 8-10-78239


ᐅ Jr Richard Haemmerle, New York

Address: 536 Syracuse Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-09-79002-ast7: "The case of Jr Richard Haemmerle in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Haemmerle — New York, 8-09-79002


ᐅ Juanita Hall, New York

Address: 57 Francine Ave Massapequa, NY 11758

Bankruptcy Case 8-10-79037-reg Summary: "Juanita Hall's bankruptcy, initiated in 11/18/2010 and concluded by February 15, 2011 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Hall — New York, 8-10-79037


ᐅ Thomas Hanly, New York

Address: 202 N Pine St Massapequa, NY 11758

Bankruptcy Case 8-13-70071-ast Overview: "Thomas Hanly's Chapter 7 bankruptcy, filed in Massapequa, NY in January 7, 2013, led to asset liquidation, with the case closing in 2013-04-16."
Thomas Hanly — New York, 8-13-70071


ᐅ Yusef Bela Hanson, New York

Address: 569 Clocks Blvd Massapequa, NY 11758

Bankruptcy Case 8-11-78901-dte Overview: "Yusef Bela Hanson's bankruptcy, initiated in December 21, 2011 and concluded by Apr 14, 2012 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yusef Bela Hanson — New York, 8-11-78901


ᐅ Victor M Hart, New York

Address: 129 Baltimore Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-11-76583-ast7: "Massapequa, NY resident Victor M Hart's 09/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-09."
Victor M Hart — New York, 8-11-76583


ᐅ Matthew Heffernan, New York

Address: 366 N Wyoming Ave Massapequa, NY 11758

Bankruptcy Case 8-09-78862-ast Overview: "The case of Matthew Heffernan in Massapequa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Heffernan — New York, 8-09-78862


ᐅ Michael P Heiss, New York

Address: 5340 Merrick Rd Apt 1 Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-11-77216-dte: "Michael P Heiss's bankruptcy, initiated in 2011-10-11 and concluded by 01.18.2012 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Heiss — New York, 8-11-77216


ᐅ Michael Herschbein, New York

Address: 4 N Linden St Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-10-79835-reg7: "In Massapequa, NY, Michael Herschbein filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Michael Herschbein — New York, 8-10-79835


ᐅ Nadira Hildebrandt, New York

Address: 36 Francine Ave Massapequa, NY 11758

Bankruptcy Case 8-12-71835-ast Summary: "Nadira Hildebrandt's bankruptcy, initiated in 2012-03-28 and concluded by June 26, 2012 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadira Hildebrandt — New York, 8-12-71835


ᐅ Aissa Hillebrand, New York

Address: 43 Cedar Shore Dr Massapequa, NY 11758-7318

Brief Overview of Bankruptcy Case 8-15-75082-ast: "Aissa Hillebrand's Chapter 7 bankruptcy, filed in Massapequa, NY in Nov 24, 2015, led to asset liquidation, with the case closing in 2016-02-22."
Aissa Hillebrand — New York, 8-15-75082


ᐅ Richard L Hoffman, New York

Address: 58 Clark Ave Massapequa, NY 11758-4824

Brief Overview of Bankruptcy Case 8-15-73743-las: "Richard L Hoffman's Chapter 7 bankruptcy, filed in Massapequa, NY in August 31, 2015, led to asset liquidation, with the case closing in 2015-11-29."
Richard L Hoffman — New York, 8-15-73743


ᐅ Michael Y Hollander, New York

Address: 121 Ohio Ave Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70340-dte: "Michael Y Hollander's bankruptcy, initiated in 2013-01-23 and concluded by 05.02.2013 in Massapequa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Y Hollander — New York, 8-13-70340


ᐅ Jayne Hoque, New York

Address: 203 N Albany Ave Massapequa, NY 11758

Bankruptcy Case 8-11-76345-reg Summary: "The bankruptcy record of Jayne Hoque from Massapequa, NY, shows a Chapter 7 case filed in 2011-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2011."
Jayne Hoque — New York, 8-11-76345


ᐅ Richard Hunt, New York

Address: 100 Broadway Ste 1 Massapequa, NY 11758

Brief Overview of Bankruptcy Case 8-09-79370-ast: "The bankruptcy filing by Richard Hunt, undertaken in Dec 7, 2009 in Massapequa, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Richard Hunt — New York, 8-09-79370


ᐅ John A Iacobellis, New York

Address: 191 N Chestnut St Massapequa, NY 11758

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70286-dte: "In Massapequa, NY, John A Iacobellis filed for Chapter 7 bankruptcy in Jan 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2013."
John A Iacobellis — New York, 8-13-70286


ᐅ Victoria Iacono, New York

Address: 976 N Park Ave Massapequa, NY 11758

Concise Description of Bankruptcy Case 8-10-75911-dte7: "Victoria Iacono's Chapter 7 bankruptcy, filed in Massapequa, NY in July 28, 2010, led to asset liquidation, with the case closing in October 26, 2010."
Victoria Iacono — New York, 8-10-75911