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 Angelo Dalessandro, New York

Address: 162 N Titmus Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79406-ast: "The case of Angelo Dalessandro in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Dalessandro — New York, 8-09-79406


ᐅ Robert J Davis, New York

Address: 307 N Titmus Dr Mastic, NY 11950-1205

Bankruptcy Case 8-14-75133-ast Overview: "In a Chapter 7 bankruptcy case, Robert J Davis from Mastic, NY, saw their proceedings start in 11.14.2014 and complete by 02.12.2015, involving asset liquidation."
Robert J Davis — New York, 8-14-75133


ᐅ Anthony P Dcruz, New York

Address: 26 Bonny Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-74569-ast7: "The bankruptcy record of Anthony P Dcruz from Mastic, NY, shows a Chapter 7 case filed in July 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2012."
Anthony P Dcruz — New York, 8-12-74569


ᐅ Jr Herbert F Deere, New York

Address: 110 Hampton Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78153-reg: "The bankruptcy filing by Jr Herbert F Deere, undertaken in November 18, 2011 in Mastic, NY under Chapter 7, concluded with discharge in 02.22.2012 after liquidating assets."
Jr Herbert F Deere — New York, 8-11-78153


ᐅ Jr Anthony Degennaro, New York

Address: 103 Madison St Mastic, NY 11950

Bankruptcy Case 8-10-77431-ast Summary: "The bankruptcy record of Jr Anthony Degennaro from Mastic, NY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Jr Anthony Degennaro — New York, 8-10-77431


ᐅ Jaime Degregorio, New York

Address: 143 Dana Ave Mastic, NY 11950

Bankruptcy Case 8-10-78478-reg Overview: "Mastic, NY resident Jaime Degregorio's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-19."
Jaime Degregorio — New York, 8-10-78478


ᐅ Michelle M Degregorio, New York

Address: 28 George Dr Mastic, NY 11950-1904

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71101-reg: "The bankruptcy filing by Michelle M Degregorio, undertaken in 03.18.2015 in Mastic, NY under Chapter 7, concluded with discharge in 06.16.2015 after liquidating assets."
Michelle M Degregorio — New York, 8-15-71101


ᐅ Jacqueline Dejesus, New York

Address: 20 Broadway Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-70515-reg7: "The bankruptcy filing by Jacqueline Dejesus, undertaken in January 28, 2010 in Mastic, NY under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Jacqueline Dejesus — New York, 8-10-70515


ᐅ Stacy Delgiorno, New York

Address: 186 Monroe St Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-78636-dte: "Mastic, NY resident Stacy Delgiorno's 10.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Stacy Delgiorno — New York, 8-10-78636


ᐅ Margherita Dellorusso, New York

Address: 117 Monroe St Mastic, NY 11950-4247

Bankruptcy Case 8-10-72878-reg Summary: "Chapter 13 bankruptcy for Margherita Dellorusso in Mastic, NY began in 04.21.2010, focusing on debt restructuring, concluding with plan fulfillment in May 15, 2013."
Margherita Dellorusso — New York, 8-10-72878


ᐅ John Demaio, New York

Address: 23 Forrestall Dr Mastic, NY 11950

Bankruptcy Case 8-10-76778-ast Overview: "The bankruptcy record of John Demaio from Mastic, NY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2010."
John Demaio — New York, 8-10-76778


ᐅ Latoya J Dennis, New York

Address: 24 Dressel Dr Mastic, NY 11950

Bankruptcy Case 8-13-75416-reg Summary: "In a Chapter 7 bankruptcy case, Latoya J Dennis from Mastic, NY, saw her proceedings start in 10.25.2013 and complete by 02.01.2014, involving asset liquidation."
Latoya J Dennis — New York, 8-13-75416


ᐅ Richard Devivo, New York

Address: 89 Bedford Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78228-dte: "Richard Devivo's Chapter 7 bankruptcy, filed in Mastic, NY in November 21, 2011, led to asset liquidation, with the case closing in February 2012."
Richard Devivo — New York, 8-11-78228


ᐅ Theresa Devoe, New York

Address: 52 Titmus Dr Mastic, NY 11950-2012

Bankruptcy Case 8-16-72224-reg Summary: "The bankruptcy filing by Theresa Devoe, undertaken in 05/18/2016 in Mastic, NY under Chapter 7, concluded with discharge in 08.16.2016 after liquidating assets."
Theresa Devoe — New York, 8-16-72224


ᐅ Howard Dicarlo, New York

Address: 114A Wood Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70835-reg: "Howard Dicarlo's Chapter 7 bankruptcy, filed in Mastic, NY in February 2010, led to asset liquidation, with the case closing in 2010-06-03."
Howard Dicarlo — New York, 8-10-70835


ᐅ Nicholas T Digiorgi, New York

Address: 10 George Dr Mastic, NY 11950-1904

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70228-reg: "Nicholas T Digiorgi's Chapter 7 bankruptcy, filed in Mastic, NY in 01/20/2015, led to asset liquidation, with the case closing in 2015-04-20."
Nicholas T Digiorgi — New York, 8-15-70228


ᐅ Elizabeth Dingman, New York

Address: 33 Kilroy Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76875-dte: "The bankruptcy filing by Elizabeth Dingman, undertaken in September 2010 in Mastic, NY under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Elizabeth Dingman — New York, 8-10-76875


ᐅ Tamara L Diperi, New York

Address: 173 Main Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-72805-dte7: "The bankruptcy record of Tamara L Diperi from Mastic, NY, shows a Chapter 7 case filed in 05/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Tamara L Diperi — New York, 8-12-72805


ᐅ Marjorie Donnell, New York

Address: 1717 Montauk Hwy Mastic, NY 11950

Concise Description of Bankruptcy Case 8-09-79745-reg7: "Marjorie Donnell's bankruptcy, initiated in Dec 21, 2009 and concluded by Mar 23, 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Donnell — New York, 8-09-79745


ᐅ Janet Downey, New York

Address: 54 Bullard St Mastic, NY 11950

Bankruptcy Case 8-11-73175-ast Summary: "The bankruptcy record of Janet Downey from Mastic, NY, shows a Chapter 7 case filed in 05.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Janet Downey — New York, 8-11-73175


ᐅ Sean M Duford, New York

Address: 100 Patchogue Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-74284-reg7: "The case of Sean M Duford in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean M Duford — New York, 8-12-74284


ᐅ Thomas J Dunn, New York

Address: 93 Franklin Ave Mastic, NY 11950

Bankruptcy Case 8-11-73021-dte Summary: "The case of Thomas J Dunn in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Dunn — New York, 8-11-73021


ᐅ Kelly A Dunn, New York

Address: 57 Forrestall Dr Mastic, NY 11950-1423

Brief Overview of Bankruptcy Case 8-2014-73975-las: "In Mastic, NY, Kelly A Dunn filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2014."
Kelly A Dunn — New York, 8-2014-73975


ᐅ Jason R Dworczyk, New York

Address: 3 Dressel Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-78828-dte7: "Mastic, NY resident Jason R Dworczyk's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2012."
Jason R Dworczyk — New York, 8-11-78828


ᐅ Jennifer Eastment, New York

Address: PO Box 550 Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-74251-reg7: "The bankruptcy filing by Jennifer Eastment, undertaken in 07.11.2012 in Mastic, NY under Chapter 7, concluded with discharge in 11/03/2012 after liquidating assets."
Jennifer Eastment — New York, 8-12-74251


ᐅ Kelly S Edwards, New York

Address: 54 Jeanatta Ave Mastic, NY 11950-4902

Brief Overview of Bankruptcy Case 8-15-72212-reg: "The bankruptcy filing by Kelly S Edwards, undertaken in 2015-05-21 in Mastic, NY under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
Kelly S Edwards — New York, 8-15-72212


ᐅ Kevin M Edwards, New York

Address: 54 Jeanatta Ave Mastic, NY 11950-4902

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72212-reg: "Mastic, NY resident Kevin M Edwards's 05/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2015."
Kevin M Edwards — New York, 8-15-72212


ᐅ Wanda I Edwards, New York

Address: 16 Abby Ln Mastic, NY 11950-5204

Brief Overview of Bankruptcy Case 8-16-71685-ast: "The bankruptcy filing by Wanda I Edwards, undertaken in April 18, 2016 in Mastic, NY under Chapter 7, concluded with discharge in 2016-07-17 after liquidating assets."
Wanda I Edwards — New York, 8-16-71685


ᐅ Kelly A Eisner, New York

Address: 39 Neptune Ave Mastic, NY 11950-5004

Bankruptcy Case 8-2014-73657-ast Overview: "Kelly A Eisner's Chapter 7 bankruptcy, filed in Mastic, NY in August 7, 2014, led to asset liquidation, with the case closing in 11/05/2014."
Kelly A Eisner — New York, 8-2014-73657


ᐅ Dursun Deniz Ekinci, New York

Address: 98 Hawthorne St Mastic, NY 11950

Bankruptcy Case 8-11-76399-reg Overview: "The case of Dursun Deniz Ekinci in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dursun Deniz Ekinci — New York, 8-11-76399


ᐅ Eric W Elfast, New York

Address: 73 Bedford Ave Mastic, NY 11950

Bankruptcy Case 8-11-70260-reg Overview: "In Mastic, NY, Eric W Elfast filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Eric W Elfast — New York, 8-11-70260


ᐅ Thomas H Elliott, New York

Address: 112 Shinnecock Ave Mastic, NY 11950-4238

Brief Overview of Bankruptcy Case 8-15-72119-las: "Mastic, NY resident Thomas H Elliott's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
Thomas H Elliott — New York, 8-15-72119


ᐅ John Enright, New York

Address: 201 Madison St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73434-reg: "John Enright's Chapter 7 bankruptcy, filed in Mastic, NY in June 28, 2013, led to asset liquidation, with the case closing in October 2013."
John Enright — New York, 8-13-73434


ᐅ Roberto A Erazo, New York

Address: 14 Titmus Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-74559-ast7: "The bankruptcy record of Roberto A Erazo from Mastic, NY, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Roberto A Erazo — New York, 8-11-74559


ᐅ Alice M Evans, New York

Address: 73 Carlton Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-72894-dte7: "The bankruptcy filing by Alice M Evans, undertaken in 05/30/2013 in Mastic, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Alice M Evans — New York, 8-13-72894


ᐅ Salvatore J Farrauto, New York

Address: 10 Grove Dr Mastic, NY 11950

Bankruptcy Case 8-12-74811-dte Overview: "The bankruptcy filing by Salvatore J Farrauto, undertaken in 08.02.2012 in Mastic, NY under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Salvatore J Farrauto — New York, 8-12-74811


ᐅ Edward John Fasano, New York

Address: 24 Dover Ave Mastic, NY 11950-4802

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71045-reg: "The case of Edward John Fasano in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward John Fasano — New York, 8-16-71045


ᐅ Marylyn Feller, New York

Address: 7 Robinwood St Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-12-72402-dte: "The bankruptcy record of Marylyn Feller from Mastic, NY, shows a Chapter 7 case filed in Apr 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2012."
Marylyn Feller — New York, 8-12-72402


ᐅ Miriam Fernandez, New York

Address: 60 Broadway Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-78015-dte: "The case of Miriam Fernandez in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Fernandez — New York, 8-11-78015


ᐅ Michael Ferrante, New York

Address: 51 Dressel Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75880-dte: "In Mastic, NY, Michael Ferrante filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2010."
Michael Ferrante — New York, 8-10-75880


ᐅ Gloria Ferraro, New York

Address: PO Box 132 Mastic, NY 11950

Bankruptcy Case 8-09-78289-ast Summary: "In Mastic, NY, Gloria Ferraro filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Gloria Ferraro — New York, 8-09-78289


ᐅ Josephine Ferrito, New York

Address: 18 Brandywine Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-12-77238-ast: "Josephine Ferrito's bankruptcy, initiated in 2012-12-18 and concluded by 2013-03-27 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Ferrito — New York, 8-12-77238


ᐅ Hector Figueroa, New York

Address: 7 Elm Pl Mastic, NY 11950

Bankruptcy Case 8-13-73987-dte Overview: "In Mastic, NY, Hector Figueroa filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2013."
Hector Figueroa — New York, 8-13-73987


ᐅ Benny L Fileccia, New York

Address: 55 Tonopan St Mastic, NY 11950-4619

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70099-dte: "Mastic, NY resident Benny L Fileccia's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2014."
Benny L Fileccia — New York, 8-14-70099


ᐅ Brian P Flaherty, New York

Address: 125 Keller Dr Mastic, NY 11950-1106

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71111-reg: "The bankruptcy record of Brian P Flaherty from Mastic, NY, shows a Chapter 7 case filed in March 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2015."
Brian P Flaherty — New York, 8-15-71111


ᐅ Marion J Flaherty, New York

Address: 125 Keller Dr Mastic, NY 11950-1106

Concise Description of Bankruptcy Case 8-14-75296-ast7: "Marion J Flaherty's bankruptcy, initiated in 11.26.2014 and concluded by Feb 24, 2015 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion J Flaherty — New York, 8-14-75296


ᐅ Kelvin Flannery, New York

Address: 147 Southaven Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-77794-dte: "Mastic, NY resident Kelvin Flannery's 10.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Kelvin Flannery — New York, 8-10-77794


ᐅ Crystal D Fleischman, New York

Address: 151 Hawthorne St Mastic, NY 11950

Bankruptcy Case 8-11-75485-dte Summary: "The case of Crystal D Fleischman in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal D Fleischman — New York, 8-11-75485


ᐅ Traci Foran, New York

Address: 159 Hawthorne St Mastic, NY 11950-4601

Brief Overview of Bankruptcy Case 8-2014-71865-reg: "In Mastic, NY, Traci Foran filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
Traci Foran — New York, 8-2014-71865


ᐅ Douglas J Ford, New York

Address: 12 Abbott Ave Mastic, NY 11950

Bankruptcy Case 8-13-72901-ast Overview: "Mastic, NY resident Douglas J Ford's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Douglas J Ford — New York, 8-13-72901


ᐅ Sheila M Forstell, New York

Address: 53 Brandywine Dr Mastic, NY 11950-1430

Brief Overview of Bankruptcy Case 8-2014-73031-las: "The case of Sheila M Forstell in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Forstell — New York, 8-2014-73031


ᐅ David R Fowler, New York

Address: 4 Navy Pl Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-78842-dte: "The case of David R Fowler in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Fowler — New York, 8-11-78842


ᐅ Raffaele Franzese, New York

Address: 36 Hampton Ave Mastic, NY 11950

Bankruptcy Case 8-13-75565-dte Overview: "Raffaele Franzese's Chapter 7 bankruptcy, filed in Mastic, NY in 10.31.2013, led to asset liquidation, with the case closing in February 2014."
Raffaele Franzese — New York, 8-13-75565


ᐅ Steven L Fricchione, New York

Address: 10 Hamilton St Mastic, NY 11950

Bankruptcy Case 8-13-70353-reg Summary: "The bankruptcy record of Steven L Fricchione from Mastic, NY, shows a Chapter 7 case filed in Jan 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2013."
Steven L Fricchione — New York, 8-13-70353


ᐅ Brian J Frisher, New York

Address: 33 Sachem Dr Mastic, NY 11950-1704

Brief Overview of Bankruptcy Case 8-15-75065-las: "In Mastic, NY, Brian J Frisher filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Brian J Frisher — New York, 8-15-75065


ᐅ Peter Frisher, New York

Address: 33 Sachem Dr Mastic, NY 11950

Bankruptcy Case 8-09-79739-ast Overview: "In Mastic, NY, Peter Frisher filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Peter Frisher — New York, 8-09-79739


ᐅ Joel T Fruchtman, New York

Address: 133 N Titmus Dr Mastic, NY 11950-1813

Brief Overview of Bankruptcy Case 8-14-70837-ast: "The bankruptcy filing by Joel T Fruchtman, undertaken in March 2014 in Mastic, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Joel T Fruchtman — New York, 8-14-70837


ᐅ Marianne V Fuentes, New York

Address: 49 Poospatuck Ln Mastic, NY 11950-4812

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70543-reg: "Marianne V Fuentes's Chapter 7 bankruptcy, filed in Mastic, NY in February 2014, led to asset liquidation, with the case closing in May 2014."
Marianne V Fuentes — New York, 8-14-70543


ᐅ Leeann Furia, New York

Address: 18 Forrestall Dr Mastic, NY 11950

Bankruptcy Case 8-11-76175-ast Summary: "Leeann Furia's bankruptcy, initiated in 2011-08-31 and concluded by 12/06/2011 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leeann Furia — New York, 8-11-76175


ᐅ Achille E Gabriellini, New York

Address: 37 Floradora Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78155-ast: "In Mastic, NY, Achille E Gabriellini filed for Chapter 7 bankruptcy in 11.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Achille E Gabriellini — New York, 8-11-78155


ᐅ Robert F Gagliardi, New York

Address: 226 Patchogue Ave Mastic, NY 11950-3715

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70255-cec: "The case of Robert F Gagliardi in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Gagliardi — New York, 8-14-70255


ᐅ James J Gardner, New York

Address: 147 Patchogue Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-12-72317-ast: "The bankruptcy filing by James J Gardner, undertaken in 04/15/2012 in Mastic, NY under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
James J Gardner — New York, 8-12-72317


ᐅ Marisa Gaudio, New York

Address: 26 Kilroy Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-12-76766-ast: "Mastic, NY resident Marisa Gaudio's 11/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2013."
Marisa Gaudio — New York, 8-12-76766


ᐅ Kristen M Gerth, New York

Address: 125 Keller Dr Mastic, NY 11950-1106

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71302-reg: "In a Chapter 7 bankruptcy case, Kristen M Gerth from Mastic, NY, saw her proceedings start in March 2016 and complete by June 26, 2016, involving asset liquidation."
Kristen M Gerth — New York, 8-16-71302


ᐅ Jr Stanley J Geyer, New York

Address: 97 Washington Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-77714-ast7: "Jr Stanley J Geyer's bankruptcy, initiated in 2011-10-31 and concluded by 2012-02-07 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stanley J Geyer — New York, 8-11-77714


ᐅ Stefanie C Giannetto, New York

Address: 21 Logan Pl Mastic, NY 11950

Bankruptcy Case 8-11-74048-ast Summary: "Mastic, NY resident Stefanie C Giannetto's Jun 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
Stefanie C Giannetto — New York, 8-11-74048


ᐅ Jr Peter Giannizzero, New York

Address: 57 Brandywine Dr Mastic, NY 11950

Bankruptcy Case 8-10-77156-ast Summary: "Mastic, NY resident Jr Peter Giannizzero's September 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Jr Peter Giannizzero — New York, 8-10-77156


ᐅ Kenneth Gillio, New York

Address: 54 Clover St Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-70200-reg7: "Mastic, NY resident Kenneth Gillio's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Kenneth Gillio — New York, 8-10-70200


ᐅ David Ginocchio, New York

Address: 51 Eleanor Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-09-77762-reg7: "In Mastic, NY, David Ginocchio filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
David Ginocchio — New York, 8-09-77762


ᐅ Antonio Gioia, New York

Address: 69 Lambert Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79274-ast: "Antonio Gioia's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-11-29, led to asset liquidation, with the case closing in 2011-02-22."
Antonio Gioia — New York, 8-10-79274


ᐅ Thomas J Giunta, New York

Address: 139 Shinnecock Ave Mastic, NY 11950

Bankruptcy Case 8-11-76014-dte Overview: "Thomas J Giunta's Chapter 7 bankruptcy, filed in Mastic, NY in Aug 24, 2011, led to asset liquidation, with the case closing in 2011-11-29."
Thomas J Giunta — New York, 8-11-76014


ᐅ David Glass, New York

Address: 42 Coventry Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-73579-reg: "David Glass's bankruptcy, initiated in 05.10.2010 and concluded by 09.02.2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Glass — New York, 8-10-73579


ᐅ James A Goldstein, New York

Address: 23 Poncho Dr Mastic, NY 11950-1409

Bankruptcy Case 8-15-70396-reg Summary: "In a Chapter 7 bankruptcy case, James A Goldstein from Mastic, NY, saw their proceedings start in 2015-02-02 and complete by 2015-05-03, involving asset liquidation."
James A Goldstein — New York, 8-15-70396


ᐅ Altagracia Gomez, New York

Address: 33 Titmus Dr Mastic, NY 11950

Bankruptcy Case 8-10-79511-reg Overview: "Mastic, NY resident Altagracia Gomez's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2011."
Altagracia Gomez — New York, 8-10-79511


ᐅ Jason P Gonzalez, New York

Address: 48 Sweetbriar Dr Mastic, NY 11950-1610

Brief Overview of Bankruptcy Case 8-14-74492-las: "Mastic, NY resident Jason P Gonzalez's October 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2014."
Jason P Gonzalez — New York, 8-14-74492


ᐅ William Gonzalez, New York

Address: 194 Madison St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73531-reg: "William Gonzalez's Chapter 7 bankruptcy, filed in Mastic, NY in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-23."
William Gonzalez — New York, 8-12-73531


ᐅ Maritz Gonzalez, New York

Address: 23 Logan Pl Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70936-dte: "In a Chapter 7 bankruptcy case, Maritz Gonzalez from Mastic, NY, saw their proceedings start in February 18, 2011 and complete by May 2011, involving asset liquidation."
Maritz Gonzalez — New York, 8-11-70936


ᐅ Willy D Gonzalez, New York

Address: 194 Madison St Mastic, NY 11950-4603

Bankruptcy Case 8-14-72810-ast Overview: "The bankruptcy filing by Willy D Gonzalez, undertaken in 2014-06-17 in Mastic, NY under Chapter 7, concluded with discharge in Sep 15, 2014 after liquidating assets."
Willy D Gonzalez — New York, 8-14-72810


ᐅ Michael J Graziano, New York

Address: 6 Clover St Mastic, NY 11950

Bankruptcy Case 8-11-76627-ast Overview: "In a Chapter 7 bankruptcy case, Michael J Graziano from Mastic, NY, saw their proceedings start in 09/19/2011 and complete by 01/12/2012, involving asset liquidation."
Michael J Graziano — New York, 8-11-76627


ᐅ Meredith Greene, New York

Address: 32 Grove Dr Mastic, NY 11950-1604

Brief Overview of Bankruptcy Case 8-15-72754-ast: "In a Chapter 7 bankruptcy case, Meredith Greene from Mastic, NY, saw her proceedings start in 06/26/2015 and complete by September 24, 2015, involving asset liquidation."
Meredith Greene — New York, 8-15-72754


ᐅ Matthew Greene, New York

Address: 32 Grove Dr Mastic, NY 11950-1604

Bankruptcy Case 8-15-72754-ast Overview: "The bankruptcy filing by Matthew Greene, undertaken in June 2015 in Mastic, NY under Chapter 7, concluded with discharge in Sep 24, 2015 after liquidating assets."
Matthew Greene — New York, 8-15-72754


ᐅ Heribert Griesenbrauck, New York

Address: 18 Sachem Dr Mastic, NY 11950

Bankruptcy Case 8-11-75796-dte Summary: "In Mastic, NY, Heribert Griesenbrauck filed for Chapter 7 bankruptcy in August 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
Heribert Griesenbrauck — New York, 8-11-75796


ᐅ Renay J Grosberger, New York

Address: 50 Bullard St Mastic, NY 11950-4719

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72707-las: "In a Chapter 7 bankruptcy case, Renay J Grosberger from Mastic, NY, saw her proceedings start in 06.17.2016 and complete by September 15, 2016, involving asset liquidation."
Renay J Grosberger — New York, 8-16-72707


ᐅ Debra Guercio, New York

Address: 64 Titmus Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76022-dte: "In a Chapter 7 bankruptcy case, Debra Guercio from Mastic, NY, saw her proceedings start in 2013-11-27 and complete by Mar 6, 2014, involving asset liquidation."
Debra Guercio — New York, 8-13-76022


ᐅ Robert D Gugler, New York

Address: 9 Sawyer St Mastic, NY 11950-2107

Brief Overview of Bankruptcy Case 8-15-75461-reg: "In Mastic, NY, Robert D Gugler filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Robert D Gugler — New York, 8-15-75461


ᐅ Jennifer Gulla, New York

Address: PO Box 325 Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74657-ast: "In a Chapter 7 bankruptcy case, Jennifer Gulla from Mastic, NY, saw her proceedings start in 2010-06-16 and complete by 2010-10-09, involving asset liquidation."
Jennifer Gulla — New York, 8-10-74657


ᐅ Christopher J Guzzi, New York

Address: 57 Forrestall Dr Mastic, NY 11950-1423

Bankruptcy Case 8-2014-71931-ast Overview: "Christopher J Guzzi's bankruptcy, initiated in 2014-04-29 and concluded by Jul 28, 2014 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Guzzi — New York, 8-2014-71931


ᐅ Celeste Hald, New York

Address: 61 Washington Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-74772-reg7: "In a Chapter 7 bankruptcy case, Celeste Hald from Mastic, NY, saw her proceedings start in 09.16.2013 and complete by Dec 24, 2013, involving asset liquidation."
Celeste Hald — New York, 8-13-74772


ᐅ David P Hald, New York

Address: 61 Washington Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-73433-dte7: "In a Chapter 7 bankruptcy case, David P Hald from Mastic, NY, saw his proceedings start in Jun 28, 2013 and complete by October 5, 2013, involving asset liquidation."
David P Hald — New York, 8-13-73433


ᐅ Karen P Harding, New York

Address: 125 Dana Ave Mastic, NY 11950-2512

Bankruptcy Case 8-08-76457-reg Overview: "The bankruptcy record for Karen P Harding from Mastic, NY, under Chapter 13, filed in 2008-11-17, involved setting up a repayment plan, finalized by December 2013."
Karen P Harding — New York, 8-08-76457


ᐅ Thomas E Harding, New York

Address: 125 Dana Ave Mastic, NY 11950-2512

Concise Description of Bankruptcy Case 8-08-76457-reg7: "2008-11-17 marked the beginning of Thomas E Harding's Chapter 13 bankruptcy in Mastic, NY, entailing a structured repayment schedule, completed by December 2013."
Thomas E Harding — New York, 8-08-76457


ᐅ Walter A Harmens, New York

Address: 200 Hawthorne St Mastic, NY 11950-4616

Brief Overview of Bankruptcy Case 8-14-70618-reg: "The case of Walter A Harmens in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter A Harmens — New York, 8-14-70618


ᐅ Michael Harris, New York

Address: 27 Washington Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73189-reg: "The bankruptcy record of Michael Harris from Mastic, NY, shows a Chapter 7 case filed in June 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2013."
Michael Harris — New York, 8-13-73189


ᐅ Mary Hartmann, New York

Address: 101 Somerset Ave Mastic, NY 11950

Bankruptcy Case 8-10-74282-dte Summary: "Mary Hartmann's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-08 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Hartmann — New York, 8-10-74282


ᐅ Robert C Hornick, New York

Address: 24 Seaford Ave Mastic, NY 11950-2110

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70426-reg: "In a Chapter 7 bankruptcy case, Robert C Hornick from Mastic, NY, saw their proceedings start in 2014-01-31 and complete by 2014-05-01, involving asset liquidation."
Robert C Hornick — New York, 8-14-70426


ᐅ Christina Horton, New York

Address: 9A Montgomery Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-73096-dte7: "Christina Horton's bankruptcy, initiated in Apr 27, 2010 and concluded by 08.20.2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Horton — New York, 8-10-73096


ᐅ John M Howell, New York

Address: 15 Clover St Mastic, NY 11950

Bankruptcy Case 8-11-74045-reg Overview: "In Mastic, NY, John M Howell filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
John M Howell — New York, 8-11-74045


ᐅ Kerry L Howell, New York

Address: 160 Cumberland St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71771-reg: "Kerry L Howell's bankruptcy, initiated in March 2012 and concluded by 06/26/2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry L Howell — New York, 8-12-71771


ᐅ Rolando E Huezo, New York

Address: 62 Jeanatta Ave Mastic, NY 11950-4902

Bankruptcy Case 8-16-71810-las Overview: "Mastic, NY resident Rolando E Huezo's Apr 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24."
Rolando E Huezo — New York, 8-16-71810


ᐅ Dorethia Hutchinson, New York

Address: 230A Patchogue Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-77392-reg: "The bankruptcy filing by Dorethia Hutchinson, undertaken in 09/21/2010 in Mastic, NY under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Dorethia Hutchinson — New York, 8-10-77392