personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mastic Beach, 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 Jeanine Taormina, New York

Address: 180 Church Dr Mastic Beach, NY 11951

Bankruptcy Case 8-10-74725-ast Summary: "The case of Jeanine Taormina in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanine Taormina — New York, 8-10-74725


ᐅ Robert A Thompson, New York

Address: 187 Longfellow Dr Mastic Beach, NY 11951-2222

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75342-las: "Robert A Thompson's bankruptcy, initiated in November 2014 and concluded by Feb 27, 2015 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Thompson — New York, 8-14-75342


ᐅ Joanna L Thompson, New York

Address: 187 Longfellow Dr Mastic Beach, NY 11951-2222

Concise Description of Bankruptcy Case 8-14-75342-las7: "Joanna L Thompson's bankruptcy, initiated in Nov 29, 2014 and concluded by February 27, 2015 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna L Thompson — New York, 8-14-75342


ᐅ Jr John C Toscano, New York

Address: 6 Yaphank Rd Mastic Beach, NY 11951

Brief Overview of Bankruptcy Case 8-11-73937-dte: "The case of Jr John C Toscano in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John C Toscano — New York, 8-11-73937


ᐅ Christopher H Tropin, New York

Address: 60 Gooseberry Rd Mastic Beach, NY 11951-6219

Concise Description of Bankruptcy Case 8-15-74648-las7: "Christopher H Tropin's bankruptcy, initiated in 2015-10-29 and concluded by January 2016 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher H Tropin — New York, 8-15-74648


ᐅ Sherene C Valentin, New York

Address: 168 Dahlia Dr Mastic Beach, NY 11951

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77355-ast: "The case of Sherene C Valentin in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherene C Valentin — New York, 8-11-77355


ᐅ Diane Vannostrand, New York

Address: 115 Commack Rd Mastic Beach, NY 11951

Bankruptcy Case 8-09-79763-dte Overview: "In Mastic Beach, NY, Diane Vannostrand filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Diane Vannostrand — New York, 8-09-79763


ᐅ Jr Gary Richard Vansteenburgh, New York

Address: 41 Montauk Dr Mastic Beach, NY 11951

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72446-dte: "In a Chapter 7 bankruptcy case, Jr Gary Richard Vansteenburgh from Mastic Beach, NY, saw their proceedings start in Apr 12, 2011 and complete by 08/05/2011, involving asset liquidation."
Jr Gary Richard Vansteenburgh — New York, 8-11-72446


ᐅ Mcgowan Madeline Velasquez, New York

Address: 26 Edgewater Dr Mastic Beach, NY 11951

Bankruptcy Case 8-10-79260-reg Overview: "The bankruptcy filing by Mcgowan Madeline Velasquez, undertaken in 11/29/2010 in Mastic Beach, NY under Chapter 7, concluded with discharge in 03.24.2011 after liquidating assets."
Mcgowan Madeline Velasquez — New York, 8-10-79260


ᐅ Angelo J Vicidomine, New York

Address: 98 Church Dr Mastic Beach, NY 11951

Bankruptcy Case 8-11-76447-dte Summary: "The bankruptcy record of Angelo J Vicidomine from Mastic Beach, NY, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2012."
Angelo J Vicidomine — New York, 8-11-76447


ᐅ Michael A Villone, New York

Address: 124 Washington Ave Mastic Beach, NY 11951-2209

Brief Overview of Bankruptcy Case 8-14-70434-reg: "Michael A Villone's bankruptcy, initiated in February 2014 and concluded by May 2014 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Villone — New York, 8-14-70434


ᐅ Jaclyn Marie Vitale, New York

Address: 21 Ducky Ln Mastic Beach, NY 11951

Brief Overview of Bankruptcy Case 8-11-78691-ast: "In a Chapter 7 bankruptcy case, Jaclyn Marie Vitale from Mastic Beach, NY, saw her proceedings start in 2011-12-13 and complete by 2012-04-06, involving asset liquidation."
Jaclyn Marie Vitale — New York, 8-11-78691


ᐅ Sherry M Vogt, New York

Address: 52 Washington Ave Mastic Beach, NY 11951

Bankruptcy Case 8-11-71644-dte Summary: "In Mastic Beach, NY, Sherry M Vogt filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Sherry M Vogt — New York, 8-11-71644


ᐅ Colleen Walbrecker, New York

Address: 33 Edgewater Dr Mastic Beach, NY 11951

Concise Description of Bankruptcy Case 8-13-71430-ast7: "Mastic Beach, NY resident Colleen Walbrecker's 03.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-28."
Colleen Walbrecker — New York, 8-13-71430


ᐅ Rickie R Walsh, New York

Address: 15 W Narcissus Rd Mastic Beach, NY 11951-4728

Brief Overview of Bankruptcy Case 8-15-75491-reg: "Rickie R Walsh's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 2015-12-23, led to asset liquidation, with the case closing in 03.22.2016."
Rickie R Walsh — New York, 8-15-75491


ᐅ John G Walsh, New York

Address: 15 W Narcissus Rd Mastic Beach, NY 11951-4728

Brief Overview of Bankruptcy Case 8-15-75491-reg: "In a Chapter 7 bankruptcy case, John G Walsh from Mastic Beach, NY, saw their proceedings start in 12/23/2015 and complete by 2016-03-22, involving asset liquidation."
John G Walsh — New York, 8-15-75491


ᐅ Glenn Warren, New York

Address: 179 Monroe Dr Mastic Beach, NY 11951-4807

Bankruptcy Case 8-16-73054-las Summary: "Glenn Warren's Chapter 7 bankruptcy, filed in Mastic Beach, NY in July 8, 2016, led to asset liquidation, with the case closing in 2016-10-06."
Glenn Warren — New York, 8-16-73054


ᐅ Joanne Warren, New York

Address: 179 Monroe Dr Mastic Beach, NY 11951

Concise Description of Bankruptcy Case 8-10-76783-ast7: "The bankruptcy record of Joanne Warren from Mastic Beach, NY, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2010."
Joanne Warren — New York, 8-10-76783


ᐅ Lynne Weiss, New York

Address: 15 Whittier Dr Mastic Beach, NY 11951

Bankruptcy Case 8-10-77608-reg Summary: "The case of Lynne Weiss in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne Weiss — New York, 8-10-77608


ᐅ David M Werner, New York

Address: 204 Mckinley Dr Mastic Beach, NY 11951-5613

Bankruptcy Case 8-16-70907-ast Summary: "The case of David M Werner in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Werner — New York, 8-16-70907


ᐅ Magee Cindy Anne White, New York

Address: 218 Cypress Dr Mastic Beach, NY 11951

Bankruptcy Case 8-12-72474-dte Summary: "Magee Cindy Anne White's bankruptcy, initiated in 2012-04-20 and concluded by 08.13.2012 in Mastic Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magee Cindy Anne White — New York, 8-12-72474


ᐅ Hood Tamika C Williams, New York

Address: 41 Robinwood Dr Mastic Beach, NY 11951-3212

Concise Description of Bankruptcy Case 8-16-71747-reg7: "In a Chapter 7 bankruptcy case, Hood Tamika C Williams from Mastic Beach, NY, saw her proceedings start in 2016-04-21 and complete by July 2016, involving asset liquidation."
Hood Tamika C Williams — New York, 8-16-71747


ᐅ Keith J Williamson, New York

Address: 78 Huguenot Dr Mastic Beach, NY 11951

Bankruptcy Case 8-11-71619-dte Overview: "The bankruptcy filing by Keith J Williamson, undertaken in 2011-03-17 in Mastic Beach, NY under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Keith J Williamson — New York, 8-11-71619


ᐅ Eric P Wills, New York

Address: 165 Riverside Ave Mastic Beach, NY 11951

Concise Description of Bankruptcy Case 8-13-70971-dte7: "Mastic Beach, NY resident Eric P Wills's 02.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2013."
Eric P Wills — New York, 8-13-70971


ᐅ Sylvia Wilson, New York

Address: 54 Cedar Rd E Mastic Beach, NY 11951

Concise Description of Bankruptcy Case 8-10-73696-dte7: "Sylvia Wilson's Chapter 7 bankruptcy, filed in Mastic Beach, NY in May 13, 2010, led to asset liquidation, with the case closing in 2010-09-05."
Sylvia Wilson — New York, 8-10-73696


ᐅ Audrea Wilson, New York

Address: 11 Mill Dr Mastic Beach, NY 11951

Bankruptcy Case 8-10-71163-reg Overview: "The bankruptcy filing by Audrea Wilson, undertaken in 2010-02-25 in Mastic Beach, NY under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Audrea Wilson — New York, 8-10-71163


ᐅ William J Winters, New York

Address: PO Box 61 Mastic Beach, NY 11951-0061

Bankruptcy Case 1-15-41367-cec Summary: "In Mastic Beach, NY, William J Winters filed for Chapter 7 bankruptcy in 03.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
William J Winters — New York, 1-15-41367


ᐅ Brian Woloshin, New York

Address: 5 Wavecrest Dr Mastic Beach, NY 11951

Brief Overview of Bankruptcy Case 8-11-73639-ast: "In Mastic Beach, NY, Brian Woloshin filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2011."
Brian Woloshin — New York, 8-11-73639


ᐅ Theron Worth, New York

Address: 218 Bayview Dr Mastic Beach, NY 11951

Concise Description of Bankruptcy Case 8-10-75523-dte7: "Theron Worth's Chapter 7 bankruptcy, filed in Mastic Beach, NY in July 2010, led to asset liquidation, with the case closing in Nov 7, 2010."
Theron Worth — New York, 8-10-75523


ᐅ Shineye Wright, New York

Address: 15 Robinwood Dr Mastic Beach, NY 11951

Brief Overview of Bankruptcy Case 8-13-70609-dte: "Mastic Beach, NY resident Shineye Wright's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2013."
Shineye Wright — New York, 8-13-70609


ᐅ Susan M Yulfo, New York

Address: 202 Beaver Dr Mastic Beach, NY 11951-2812

Concise Description of Bankruptcy Case 8-15-71076-ast7: "The case of Susan M Yulfo in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Yulfo — New York, 8-15-71076


ᐅ Josue Zavala, New York

Address: 11 Queen Rd Mastic Beach, NY 11951

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74055-reg: "In a Chapter 7 bankruptcy case, Josue Zavala from Mastic Beach, NY, saw his proceedings start in 2013-08-05 and complete by 11/12/2013, involving asset liquidation."
Josue Zavala — New York, 8-13-74055


ᐅ Angela L Zippel, New York

Address: 96 Lafayette Dr Mastic Beach, NY 11951-5515

Bankruptcy Case 8-16-71007-reg Summary: "In Mastic Beach, NY, Angela L Zippel filed for Chapter 7 bankruptcy in March 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2016."
Angela L Zippel — New York, 8-16-71007


ᐅ Robert B Zippel, New York

Address: 96 Lafayette Dr Mastic Beach, NY 11951-5515

Concise Description of Bankruptcy Case 8-16-71007-reg7: "The case of Robert B Zippel in Mastic Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Zippel — New York, 8-16-71007


ᐅ Robert H Zippel, New York

Address: 254 Monroe Dr Mastic Beach, NY 11951

Brief Overview of Bankruptcy Case 8-11-70571-dte: "Robert H Zippel's Chapter 7 bankruptcy, filed in Mastic Beach, NY in 02.02.2011, led to asset liquidation, with the case closing in May 3, 2011."
Robert H Zippel — New York, 8-11-70571


ᐅ Jr Bruce Zummo, New York

Address: 10 Grove Rd E Mastic Beach, NY 11951

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72642-reg: "In a Chapter 7 bankruptcy case, Jr Bruce Zummo from Mastic Beach, NY, saw his proceedings start in April 27, 2012 and complete by August 20, 2012, involving asset liquidation."
Jr Bruce Zummo — New York, 8-12-72642


ᐅ Elizabeth Zwolinski, New York

Address: 44 Spar Dr Mastic Beach, NY 11951

Concise Description of Bankruptcy Case 8-10-79794-dte7: "The bankruptcy record of Elizabeth Zwolinski from Mastic Beach, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Elizabeth Zwolinski — New York, 8-10-79794