personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mastic, 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 Claire Accardi, New York

Address: PO Box 177 Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-09-79160-ast: "Mastic, NY resident Claire Accardi's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2010."
Claire Accardi — New York, 8-09-79160


ᐅ Joseph A Adamo, New York

Address: 49 Lafayette Ave Mastic, NY 11950-2815

Concise Description of Bankruptcy Case 8-2014-73214-ast7: "In a Chapter 7 bankruptcy case, Joseph A Adamo from Mastic, NY, saw their proceedings start in 07/16/2014 and complete by October 14, 2014, involving asset liquidation."
Joseph A Adamo — New York, 8-2014-73214


ᐅ Barbara Addie, New York

Address: 87 Clinton Ave Mastic, NY 11950-3108

Brief Overview of Bankruptcy Case 8-14-72685-las: "The bankruptcy record of Barbara Addie from Mastic, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2014."
Barbara Addie — New York, 8-14-72685


ᐅ Imtiaz Ahmed, New York

Address: 87 Madison St Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-72379-ast7: "Mastic, NY resident Imtiaz Ahmed's Apr 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Imtiaz Ahmed — New York, 8-10-72379


ᐅ Carlos M Alcalde, New York

Address: 71 Strafford St Mastic, NY 11950-4526

Brief Overview of Bankruptcy Case 8-14-72662-ast: "Carlos M Alcalde's Chapter 7 bankruptcy, filed in Mastic, NY in 2014-06-09, led to asset liquidation, with the case closing in 09/07/2014."
Carlos M Alcalde — New York, 8-14-72662


ᐅ Amir Ali, New York

Address: 119 Hawthorne St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77145-ast: "In a Chapter 7 bankruptcy case, Amir Ali from Mastic, NY, saw his proceedings start in 10.06.2011 and complete by Jan 17, 2012, involving asset liquidation."
Amir Ali — New York, 8-11-77145


ᐅ Sabrina Aliano, New York

Address: 20 Foxcroft St Mastic, NY 11950-1325

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70685-ast: "Mastic, NY resident Sabrina Aliano's 02/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-25."
Sabrina Aliano — New York, 8-14-70685


ᐅ Deborahann J Alkire, New York

Address: 8 Bullard St Mastic, NY 11950-4702

Concise Description of Bankruptcy Case 8-14-71090-reg7: "The bankruptcy filing by Deborahann J Alkire, undertaken in 03/18/2014 in Mastic, NY under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Deborahann J Alkire — New York, 8-14-71090


ᐅ Angela M Alliegro, New York

Address: 172 Madison St Mastic, NY 11950

Bankruptcy Case 8-11-75498-reg Overview: "In Mastic, NY, Angela M Alliegro filed for Chapter 7 bankruptcy in 08/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2011."
Angela M Alliegro — New York, 8-11-75498


ᐅ Arturo A Alvarez, New York

Address: 132 Moriches Ave Mastic, NY 11950-3825

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70545-ast: "The bankruptcy filing by Arturo A Alvarez, undertaken in 02.12.2014 in Mastic, NY under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Arturo A Alvarez — New York, 8-14-70545


ᐅ Jose A Alvarez, New York

Address: 8 Forrestall Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-77392-ast: "The bankruptcy record of Jose A Alvarez from Mastic, NY, shows a Chapter 7 case filed in Oct 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Jose A Alvarez — New York, 8-11-77392


ᐅ Diane M Alver, New York

Address: 104 Southaven Ave Mastic, NY 11950

Bankruptcy Case 8-13-73873-reg Overview: "Diane M Alver's bankruptcy, initiated in 2013-07-27 and concluded by 2013-11-03 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Alver — New York, 8-13-73873


ᐅ Frank Amato, New York

Address: 14 Kameo Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-74999-dte: "Frank Amato's bankruptcy, initiated in June 2010 and concluded by 2010-10-22 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Amato — New York, 8-10-74999


ᐅ Aldo A Amaya, New York

Address: 223 Hampton Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-74658-ast7: "In a Chapter 7 bankruptcy case, Aldo A Amaya from Mastic, NY, saw his proceedings start in July 27, 2012 and complete by 2012-11-19, involving asset liquidation."
Aldo A Amaya — New York, 8-12-74658


ᐅ Francisco Amaya, New York

Address: 169 Main Ave Mastic, NY 11950

Bankruptcy Case 8-11-78239-dte Overview: "Francisco Amaya's bankruptcy, initiated in 11/21/2011 and concluded by 02/28/2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Amaya — New York, 8-11-78239


ᐅ Maria L Aponte, New York

Address: 162 Somerset Ave Mastic, NY 11950-4245

Concise Description of Bankruptcy Case 8-14-70568-cec7: "In a Chapter 7 bankruptcy case, Maria L Aponte from Mastic, NY, saw their proceedings start in 02/17/2014 and complete by 05/18/2014, involving asset liquidation."
Maria L Aponte — New York, 8-14-70568


ᐅ Israel Asturias, New York

Address: 76 Midland Ave Mastic, NY 11950

Bankruptcy Case 8-10-70499-ast Summary: "Israel Asturias's bankruptcy, initiated in 01.27.2010 and concluded by Apr 27, 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Asturias — New York, 8-10-70499


ᐅ Joseph Aucello, New York

Address: 52 Applegate Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77206-dte: "Joseph Aucello's Chapter 7 bankruptcy, filed in Mastic, NY in Dec 18, 2012, led to asset liquidation, with the case closing in 03.27.2013."
Joseph Aucello — New York, 8-12-77206


ᐅ Amir Azizi, New York

Address: 39 Forrestall Dr Mastic, NY 11950

Bankruptcy Case 8-11-70042-ast Overview: "Mastic, NY resident Amir Azizi's January 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Amir Azizi — New York, 8-11-70042


ᐅ Harry Louis Babcock, New York

Address: 51 Somerset Ave Mastic, NY 11950-4214

Concise Description of Bankruptcy Case 8-16-72448-las7: "Mastic, NY resident Harry Louis Babcock's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
Harry Louis Babcock — New York, 8-16-72448


ᐅ Monica Baez, New York

Address: 42A Wills Ave Mastic, NY 11950-4324

Brief Overview of Bankruptcy Case 8-2014-73994-ast: "The case of Monica Baez in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Baez — New York, 8-2014-73994


ᐅ Lawrence W Balash, New York

Address: 5 Rutland Rd Mastic, NY 11950

Bankruptcy Case 8-11-72487-ast Summary: "The bankruptcy record of Lawrence W Balash from Mastic, NY, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2011."
Lawrence W Balash — New York, 8-11-72487


ᐅ Jr Richard J Barker, New York

Address: 165 Abbott Ave Mastic, NY 11950-1231

Brief Overview of Bankruptcy Case 8-14-72362-ast: "Jr Richard J Barker's Chapter 7 bankruptcy, filed in Mastic, NY in 05.21.2014, led to asset liquidation, with the case closing in 2014-08-19."
Jr Richard J Barker — New York, 8-14-72362


ᐅ Richard J Barker, New York

Address: 165 Abbott Ave Mastic, NY 11950-1231

Brief Overview of Bankruptcy Case 8-2014-72362-ast: "The case of Richard J Barker in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Barker — New York, 8-2014-72362


ᐅ Edward T Barnosky, New York

Address: 40 Wood Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-79044-ast7: "The case of Edward T Barnosky in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward T Barnosky — New York, 8-11-79044


ᐅ George J Baron, New York

Address: 125 Moriches Ave Mastic, NY 11950-3827

Bankruptcy Case 8-2014-73169-reg Summary: "In a Chapter 7 bankruptcy case, George J Baron from Mastic, NY, saw his proceedings start in 2014-07-14 and complete by October 2014, involving asset liquidation."
George J Baron — New York, 8-2014-73169


ᐅ Ann L Baron, New York

Address: 125 Moriches Ave Mastic, NY 11950-3827

Bankruptcy Case 8-14-73169-reg Overview: "In Mastic, NY, Ann L Baron filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2014."
Ann L Baron — New York, 8-14-73169


ᐅ Angelo Basilicato, New York

Address: PO Box 419 Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79577-dte: "The case of Angelo Basilicato in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Basilicato — New York, 8-10-79577


ᐅ Richard A Baumann, New York

Address: 10 Sinclair St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70650-dte: "In a Chapter 7 bankruptcy case, Richard A Baumann from Mastic, NY, saw their proceedings start in 02/05/2011 and complete by 2011-05-09, involving asset liquidation."
Richard A Baumann — New York, 8-11-70650


ᐅ Peter W Bautler, New York

Address: 69 Mastic Blvd Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-76403-ast7: "The case of Peter W Bautler in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter W Bautler — New York, 8-12-76403


ᐅ Victor M Beeman, New York

Address: 21 Floradora Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77870-dte: "The bankruptcy record of Victor M Beeman from Mastic, NY, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2012."
Victor M Beeman — New York, 8-11-77870


ᐅ Lawrence W Beer, New York

Address: 12 Aberdeen Dr Mastic, NY 11950-1602

Bankruptcy Case 8-14-74602-reg Overview: "Mastic, NY resident Lawrence W Beer's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2015."
Lawrence W Beer — New York, 8-14-74602


ᐅ April Beinhauer, New York

Address: 87 Fulton Ave Mastic, NY 11950-2216

Brief Overview of Bankruptcy Case 8-14-74450-las: "The bankruptcy record of April Beinhauer from Mastic, NY, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
April Beinhauer — New York, 8-14-74450


ᐅ Iii Norman Bell, New York

Address: 136 Neptune Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-13-73531-dte: "Mastic, NY resident Iii Norman Bell's 2013-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2013."
Iii Norman Bell — New York, 8-13-73531


ᐅ Christopher Benn, New York

Address: 54 Van Buren St Mastic, NY 11950

Bankruptcy Case 8-10-73818-dte Overview: "Christopher Benn's bankruptcy, initiated in May 2010 and concluded by Sep 11, 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Benn — New York, 8-10-73818


ᐅ Sylvia M Bennett, New York

Address: 55 Montgomery Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-76366-ast7: "Mastic, NY resident Sylvia M Bennett's 10.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Sylvia M Bennett — New York, 8-12-76366


ᐅ Eric Bennett, New York

Address: 49 Eleanor Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-12-74832-dte: "Eric Bennett's Chapter 7 bankruptcy, filed in Mastic, NY in August 2012, led to asset liquidation, with the case closing in 11/29/2012."
Eric Bennett — New York, 8-12-74832


ᐅ Joseph Robert Berkowitz, New York

Address: 133 Abbott Ave Mastic, NY 11950-1230

Concise Description of Bankruptcy Case 8-15-73446-ast7: "Mastic, NY resident Joseph Robert Berkowitz's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2015."
Joseph Robert Berkowitz — New York, 8-15-73446


ᐅ Robert Bier, New York

Address: 157 Van Buren St Mastic, NY 11950

Bankruptcy Case 8-09-79269-dte Summary: "In a Chapter 7 bankruptcy case, Robert Bier from Mastic, NY, saw their proceedings start in December 2, 2009 and complete by 03.09.2010, involving asset liquidation."
Robert Bier — New York, 8-09-79269


ᐅ Darlene Billows, New York

Address: 141 Hampton Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-73774-reg7: "Darlene Billows's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-05-17, led to asset liquidation, with the case closing in 08.25.2010."
Darlene Billows — New York, 8-10-73774


ᐅ Henry D Biscardi, New York

Address: 134 Burney Blvd Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75138-dte: "The bankruptcy filing by Henry D Biscardi, undertaken in 10/09/2013 in Mastic, NY under Chapter 7, concluded with discharge in 01/16/2014 after liquidating assets."
Henry D Biscardi — New York, 8-13-75138


ᐅ Karen J Bischoff, New York

Address: 63 Burney Blvd Mastic, NY 11950

Bankruptcy Case 8-11-73329-ast Summary: "In a Chapter 7 bankruptcy case, Karen J Bischoff from Mastic, NY, saw her proceedings start in 2011-05-11 and complete by 09/03/2011, involving asset liquidation."
Karen J Bischoff — New York, 8-11-73329


ᐅ Steven L Blake, New York

Address: 44 Tonopan St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70006-reg: "In a Chapter 7 bankruptcy case, Steven L Blake from Mastic, NY, saw their proceedings start in January 3, 2012 and complete by 04.27.2012, involving asset liquidation."
Steven L Blake — New York, 8-12-70006


ᐅ Nelson Blasini, New York

Address: 82 Cranford Blvd Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-12-74549-dte: "In a Chapter 7 bankruptcy case, Nelson Blasini from Mastic, NY, saw his proceedings start in July 2012 and complete by November 2012, involving asset liquidation."
Nelson Blasini — New York, 8-12-74549


ᐅ Shannon Blizzard, New York

Address: 4 Cranford Blvd Mastic, NY 11950-1308

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70944-las: "In Mastic, NY, Shannon Blizzard filed for Chapter 7 bankruptcy in 03/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-06."
Shannon Blizzard — New York, 8-16-70944


ᐅ Glenn Bohn, New York

Address: 36 Main Ave Mastic, NY 11950

Bankruptcy Case 8-10-72798-reg Summary: "Glenn Bohn's bankruptcy, initiated in 2010-04-19 and concluded by 2010-07-27 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Bohn — New York, 8-10-72798


ᐅ Rocco Bova, New York

Address: 121 Keller Dr Mastic, NY 11950

Bankruptcy Case 8-13-70262-ast Summary: "The bankruptcy filing by Rocco Bova, undertaken in January 17, 2013 in Mastic, NY under Chapter 7, concluded with discharge in Apr 26, 2013 after liquidating assets."
Rocco Bova — New York, 8-13-70262


ᐅ Juan L Boykin, New York

Address: 92 Main Ave Mastic, NY 11950

Bankruptcy Case 8-13-73612-dte Overview: "In Mastic, NY, Juan L Boykin filed for Chapter 7 bankruptcy in July 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Juan L Boykin — New York, 8-13-73612


ᐅ Kenneth Bradshaw, New York

Address: 17 Stuyvesant Ave Mastic, NY 11950

Bankruptcy Case 8-10-77315-dte Overview: "Kenneth Bradshaw's bankruptcy, initiated in 2010-09-20 and concluded by December 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bradshaw — New York, 8-10-77315


ᐅ Marc Branker, New York

Address: 242 Pawnee Ave Mastic, NY 11950

Bankruptcy Case 8-10-78335-ast Overview: "Marc Branker's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-10-22, led to asset liquidation, with the case closing in 01/19/2011."
Marc Branker — New York, 8-10-78335


ᐅ Kenneth Brauner, New York

Address: 29 Titmus Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-09-78724-reg: "In Mastic, NY, Kenneth Brauner filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Kenneth Brauner — New York, 8-09-78724


ᐅ Kevin R Breese, New York

Address: 108 Monroe St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76176-dte: "The bankruptcy filing by Kevin R Breese, undertaken in 12/10/2013 in Mastic, NY under Chapter 7, concluded with discharge in Mar 19, 2014 after liquidating assets."
Kevin R Breese — New York, 8-13-76176


ᐅ Nolan Kelly Breslin, New York

Address: 195 Southaven Ave Mastic, NY 11950

Bankruptcy Case 8-10-77251-dte Summary: "Nolan Kelly Breslin's bankruptcy, initiated in 09.16.2010 and concluded by 12.14.2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nolan Kelly Breslin — New York, 8-10-77251


ᐅ Stephen Brooks, New York

Address: 135 Pawnee Ave Mastic, NY 11950

Bankruptcy Case 8-11-75053-ast Summary: "Mastic, NY resident Stephen Brooks's Jul 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Stephen Brooks — New York, 8-11-75053


ᐅ Susan Brown, New York

Address: 32 George Dr Mastic, NY 11950

Bankruptcy Case 8-10-72802-ast Summary: "In a Chapter 7 bankruptcy case, Susan Brown from Mastic, NY, saw her proceedings start in Apr 19, 2010 and complete by 07.27.2010, involving asset liquidation."
Susan Brown — New York, 8-10-72802


ᐅ Giovanna Bruno, New York

Address: 154 Madison St Mastic, NY 11950

Bankruptcy Case 8-13-75884-ast Summary: "The bankruptcy record of Giovanna Bruno from Mastic, NY, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-27."
Giovanna Bruno — New York, 8-13-75884


ᐅ Candace L Brush, New York

Address: 2 Miramar St Mastic, NY 11950

Bankruptcy Case 8-11-78125-ast Overview: "Candace L Brush's bankruptcy, initiated in 11/17/2011 and concluded by 2012-02-22 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace L Brush — New York, 8-11-78125


ᐅ Charlotte Bryson, New York

Address: 114 Clinton Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75279-ast: "In a Chapter 7 bankruptcy case, Charlotte Bryson from Mastic, NY, saw her proceedings start in Jul 7, 2010 and complete by October 13, 2010, involving asset liquidation."
Charlotte Bryson — New York, 8-10-75279


ᐅ Guy Buckley, New York

Address: 92 Cranford Blvd Mastic, NY 11950

Bankruptcy Case 8-10-78627-ast Overview: "Guy Buckley's Chapter 7 bankruptcy, filed in Mastic, NY in Oct 30, 2010, led to asset liquidation, with the case closing in 01.31.2011."
Guy Buckley — New York, 8-10-78627


ᐅ Dennis M Burke, New York

Address: 9 Clark St Mastic, NY 11950

Bankruptcy Case 8-13-71282-reg Overview: "Dennis M Burke's bankruptcy, initiated in 2013-03-15 and concluded by 06.22.2013 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis M Burke — New York, 8-13-71282


ᐅ Kieran Byrne, New York

Address: 17 Wills Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-76248-ast7: "The bankruptcy record of Kieran Byrne from Mastic, NY, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Kieran Byrne — New York, 8-10-76248


ᐅ Sheila Cabrera, New York

Address: 12 Pawnee Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78364-ast: "The case of Sheila Cabrera in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Cabrera — New York, 8-10-78364


ᐅ Cheryl Ann Calcara, New York

Address: 158 Pawnee Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-78063-ast: "Cheryl Ann Calcara's bankruptcy, initiated in 2011-11-15 and concluded by 2012-02-22 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Ann Calcara — New York, 8-11-78063


ᐅ Victor A Calixto, New York

Address: 167 Clinton Ave Mastic, NY 11950-3314

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71409-ast: "Victor A Calixto's Chapter 7 bankruptcy, filed in Mastic, NY in 04/03/2015, led to asset liquidation, with the case closing in 07/02/2015."
Victor A Calixto — New York, 8-15-71409


ᐅ Vincent P Campo, New York

Address: 50 Bullard St Mastic, NY 11950-4719

Bankruptcy Case 8-14-70522-cec Overview: "In Mastic, NY, Vincent P Campo filed for Chapter 7 bankruptcy in 02.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-11."
Vincent P Campo — New York, 8-14-70522


ᐅ Lillian Capobianco, New York

Address: 20 Terry Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-76981-ast7: "In Mastic, NY, Lillian Capobianco filed for Chapter 7 bankruptcy in 12.02.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Lillian Capobianco — New York, 8-12-76981


ᐅ Albert Capone, New York

Address: 61 Washington Ave Mastic, NY 11950

Bankruptcy Case 8-13-74778-ast Overview: "The case of Albert Capone in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Capone — New York, 8-13-74778


ᐅ Maureen Cappelli, New York

Address: 415 Winters Dr N Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-71362-reg7: "In Mastic, NY, Maureen Cappelli filed for Chapter 7 bankruptcy in 03/09/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Maureen Cappelli — New York, 8-11-71362


ᐅ Stefania Caronna, New York

Address: 14 Kilroy Dr Mastic, NY 11950

Bankruptcy Case 8-13-70667-dte Summary: "The bankruptcy filing by Stefania Caronna, undertaken in February 2013 in Mastic, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Stefania Caronna — New York, 8-13-70667


ᐅ Allison Carter, New York

Address: 41 Dressel Dr Mastic, NY 11950-2005

Concise Description of Bankruptcy Case 8-15-75089-ast7: "In Mastic, NY, Allison Carter filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Allison Carter — New York, 8-15-75089


ᐅ Michael Cartier, New York

Address: 126 Burney Blvd Mastic, NY 11950

Bankruptcy Case 8-10-71937-dte Overview: "Michael Cartier's bankruptcy, initiated in 03.22.2010 and concluded by 2010-07-15 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cartier — New York, 8-10-71937


ᐅ Christopher Michael Casale, New York

Address: 71 Franklin Ave Mastic, NY 11950-2615

Bankruptcy Case 8-2014-73008-ast Summary: "In a Chapter 7 bankruptcy case, Christopher Michael Casale from Mastic, NY, saw their proceedings start in 06.30.2014 and complete by September 28, 2014, involving asset liquidation."
Christopher Michael Casale — New York, 8-2014-73008


ᐅ Filomena Cassarino, New York

Address: 14 Neptune Ave Mastic, NY 11950

Bankruptcy Case 8-11-72756-dte Summary: "In Mastic, NY, Filomena Cassarino filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Filomena Cassarino — New York, 8-11-72756


ᐅ Mark T Cavaco, New York

Address: 141 Van Buren St Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-74264-dte7: "The bankruptcy record of Mark T Cavaco from Mastic, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Mark T Cavaco — New York, 8-13-74264


ᐅ Thomas Celeste, New York

Address: 41 Forrestall Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-73656-ast7: "Thomas Celeste's bankruptcy, initiated in 05/12/2010 and concluded by 09.04.2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Celeste — New York, 8-10-73656


ᐅ Theresa Ceron, New York

Address: 1709 Montauk Hwy Mastic, NY 11950-3003

Bankruptcy Case 8-15-70466-reg Summary: "In a Chapter 7 bankruptcy case, Theresa Ceron from Mastic, NY, saw her proceedings start in Feb 7, 2015 and complete by 05/08/2015, involving asset liquidation."
Theresa Ceron — New York, 8-15-70466


ᐅ Walter Chan, New York

Address: 145 Shinnecock Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-74542-dte7: "In a Chapter 7 bankruptcy case, Walter Chan from Mastic, NY, saw their proceedings start in July 23, 2012 and complete by 2012-11-15, involving asset liquidation."
Walter Chan — New York, 8-12-74542


ᐅ Ramon A Checo, New York

Address: 22 Logan Pl Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-75831-dte: "The case of Ramon A Checo in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon A Checo — New York, 8-11-75831


ᐅ Dong Soon Chong, New York

Address: 222 Madison St Mastic, NY 11950-4624

Brief Overview of Bankruptcy Case 8-15-74774-reg: "In a Chapter 7 bankruptcy case, Dong Soon Chong from Mastic, NY, saw her proceedings start in 2015-11-09 and complete by 02.07.2016, involving asset liquidation."
Dong Soon Chong — New York, 8-15-74774


ᐅ Selina Chowdhury, New York

Address: 77 Montgomery Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72643-dte: "The case of Selina Chowdhury in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selina Chowdhury — New York, 8-11-72643


ᐅ Rina Chowdhury, New York

Address: 9 Roda Dr Mastic, NY 11950

Bankruptcy Case 8-09-79951-dte Overview: "The bankruptcy filing by Rina Chowdhury, undertaken in 12.30.2009 in Mastic, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Rina Chowdhury — New York, 8-09-79951


ᐅ Miles Shadiyah T Clark, New York

Address: 9 Abby Ln Mastic, NY 11950-5203

Brief Overview of Bankruptcy Case 8-16-72119-ast: "In a Chapter 7 bankruptcy case, Miles Shadiyah T Clark from Mastic, NY, saw his proceedings start in 05.11.2016 and complete by August 9, 2016, involving asset liquidation."
Miles Shadiyah T Clark — New York, 8-16-72119


ᐅ Lynece Clark, New York

Address: 56 Tonopan St Mastic, NY 11950

Bankruptcy Case 8-12-71964-dte Overview: "The case of Lynece Clark in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynece Clark — New York, 8-12-71964


ᐅ Anthony J Colonna, New York

Address: 21 Montgomery Ave Mastic, NY 11950-2603

Brief Overview of Bankruptcy Case 8-16-70160-ast: "Anthony J Colonna's bankruptcy, initiated in January 2016 and concluded by 04/13/2016 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Colonna — New York, 8-16-70160


ᐅ Francine S Colonna, New York

Address: 21 Montgomery Ave Mastic, NY 11950-2603

Bankruptcy Case 8-16-70160-ast Summary: "Francine S Colonna's Chapter 7 bankruptcy, filed in Mastic, NY in Jan 14, 2016, led to asset liquidation, with the case closing in 04/13/2016."
Francine S Colonna — New York, 8-16-70160


ᐅ Brenden J Compton, New York

Address: 196 Main Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-74372-ast7: "Brenden J Compton's bankruptcy, initiated in Aug 22, 2013 and concluded by Nov 29, 2013 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenden J Compton — New York, 8-13-74372


ᐅ Jr Henry Compton, New York

Address: 183 Hampton Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79271-reg: "In Mastic, NY, Jr Henry Compton filed for Chapter 7 bankruptcy in 12.02.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Jr Henry Compton — New York, 8-09-79271


ᐅ Joseph Conaty, New York

Address: 77 Dana Ave Mastic, NY 11950-2513

Concise Description of Bankruptcy Case 8-14-72915-ast7: "Mastic, NY resident Joseph Conaty's 06.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Joseph Conaty — New York, 8-14-72915


ᐅ Keri Connor, New York

Address: 20 Dover Pl Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71771-ast: "The bankruptcy record of Keri Connor from Mastic, NY, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Keri Connor — New York, 8-10-71771


ᐅ Charles Connors, New York

Address: 186 Moriches Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-72859-dte7: "The bankruptcy filing by Charles Connors, undertaken in 04/20/2010 in Mastic, NY under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Charles Connors — New York, 8-10-72859


ᐅ Iii Raymond D Corbett, New York

Address: 59 Patchogue Ave Mastic, NY 11950-3614

Bankruptcy Case 8-14-70974-las Summary: "In Mastic, NY, Iii Raymond D Corbett filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2014."
Iii Raymond D Corbett — New York, 8-14-70974


ᐅ Tracy Lynn Cottone, New York

Address: 86 Lambert Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-73219-reg: "The bankruptcy filing by Tracy Lynn Cottone, undertaken in 05/06/2011 in Mastic, NY under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Tracy Lynn Cottone — New York, 8-11-73219


ᐅ Christine Courtney, New York

Address: 64 Dana Ave Mastic, NY 11950-2504

Brief Overview of Bankruptcy Case 8-14-74319-reg: "The bankruptcy record of Christine Courtney from Mastic, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2014."
Christine Courtney — New York, 8-14-74319


ᐅ Denis Courtney, New York

Address: 64 Dana Ave Mastic, NY 11950-2504

Brief Overview of Bankruptcy Case 8-2014-74319-reg: "Denis Courtney's Chapter 7 bankruptcy, filed in Mastic, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-21."
Denis Courtney — New York, 8-2014-74319


ᐅ Rochelle Craig, New York

Address: 76 Neptune Ave Mastic, NY 11950

Bankruptcy Case 8-13-70307-ast Overview: "Mastic, NY resident Rochelle Craig's 2013-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2013."
Rochelle Craig — New York, 8-13-70307


ᐅ Reynaldo Craig, New York

Address: PO Box 62 Mastic, NY 11950-0062

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72808-las: "The bankruptcy record of Reynaldo Craig from Mastic, NY, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2014."
Reynaldo Craig — New York, 8-14-72808


ᐅ Jr Patrick Dalton, New York

Address: 64 Sweetbriar Dr Mastic, NY 11950

Bankruptcy Case 8-13-75033-ast Overview: "In a Chapter 7 bankruptcy case, Jr Patrick Dalton from Mastic, NY, saw their proceedings start in 2013-10-03 and complete by Jan 10, 2014, involving asset liquidation."
Jr Patrick Dalton — New York, 8-13-75033


ᐅ Bashirah Darden, New York

Address: 146 Van Buren St Mastic, NY 11950-4110

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70578-reg: "The bankruptcy record of Bashirah Darden from Mastic, NY, shows a Chapter 7 case filed in 2016-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Bashirah Darden — New York, 8-16-70578


ᐅ Alexander Edmund Daszewski, New York

Address: 26 Main Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72903-reg: "The bankruptcy record of Alexander Edmund Daszewski from Mastic, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Alexander Edmund Daszewski — New York, 8-11-72903


ᐅ Dawn Davidson, New York

Address: 12 Poospatuck Ln Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-77375-dte7: "In a Chapter 7 bankruptcy case, Dawn Davidson from Mastic, NY, saw her proceedings start in September 21, 2010 and complete by 2010-12-14, involving asset liquidation."
Dawn Davidson — New York, 8-10-77375