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 Hibbert Holly Ann Haynes, New York

Address: 127 Patchogue Ave Mastic, NY 11950

Bankruptcy Case 8-13-74530-dte Summary: "The case of Hibbert Holly Ann Haynes in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hibbert Holly Ann Haynes — New York, 8-13-74530


ᐅ Mary Ann M Heller, New York

Address: 150 Hawthorne St Mastic, NY 11950-4602

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71312-ast: "Mary Ann M Heller's Chapter 7 bankruptcy, filed in Mastic, NY in March 2016, led to asset liquidation, with the case closing in June 2016."
Mary Ann M Heller — New York, 8-16-71312


ᐅ Francis D Heller, New York

Address: 150 Hawthorne St Mastic, NY 11950-4602

Concise Description of Bankruptcy Case 8-16-71312-ast7: "Mastic, NY resident Francis D Heller's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Francis D Heller — New York, 8-16-71312


ᐅ Eleanor M Hernandez, New York

Address: 221 Southaven Ave Mastic, NY 11950-4024

Brief Overview of Bankruptcy Case 8-16-71761-las: "Eleanor M Hernandez's Chapter 7 bankruptcy, filed in Mastic, NY in 04/22/2016, led to asset liquidation, with the case closing in 07.21.2016."
Eleanor M Hernandez — New York, 8-16-71761


ᐅ Carol Hibbert, New York

Address: 127 Patchogue Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-76278-ast7: "The case of Carol Hibbert in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Hibbert — New York, 8-10-76278


ᐅ Azzie Hill, New York

Address: 130 Dana Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-73576-dte7: "Mastic, NY resident Azzie Hill's 05.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
Azzie Hill — New York, 8-10-73576


ᐅ Michael J Hille, New York

Address: 204 Cranford Blvd Mastic, NY 11950

Bankruptcy Case 8-11-72104-reg Overview: "In a Chapter 7 bankruptcy case, Michael J Hille from Mastic, NY, saw their proceedings start in 03/31/2011 and complete by Jul 24, 2011, involving asset liquidation."
Michael J Hille — New York, 8-11-72104


ᐅ Susan Hoerter, New York

Address: 99 Wood Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-77644-dte: "The bankruptcy record of Susan Hoerter from Mastic, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-06."
Susan Hoerter — New York, 8-11-77644


ᐅ Peggy Hoey, New York

Address: 10 Tonopan St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74444-dte: "In a Chapter 7 bankruptcy case, Peggy Hoey from Mastic, NY, saw her proceedings start in 08/27/2013 and complete by Dec 4, 2013, involving asset liquidation."
Peggy Hoey — New York, 8-13-74444


ᐅ Richard K Hoffman, New York

Address: 7 Hamilton St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73259-ast: "The bankruptcy record of Richard K Hoffman from Mastic, NY, shows a Chapter 7 case filed in 2013-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2013."
Richard K Hoffman — New York, 8-13-73259


ᐅ Rosemary Hoffmann, New York

Address: 21 Somerset Ave Mastic, NY 11950-4246

Brief Overview of Bankruptcy Case 8-2014-74281-ast: "The case of Rosemary Hoffmann in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Hoffmann — New York, 8-2014-74281


ᐅ Anthony Iacono, New York

Address: PO Box 330 Mastic, NY 11950

Bankruptcy Case 8-10-71787-ast Summary: "Anthony Iacono's bankruptcy, initiated in Mar 17, 2010 and concluded by 2010-07-10 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Iacono — New York, 8-10-71787


ᐅ Sr Paul J Iannuzzi, New York

Address: 37 Bonny Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-77973-dte7: "Sr Paul J Iannuzzi's bankruptcy, initiated in 11.10.2011 and concluded by Feb 14, 2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Paul J Iannuzzi — New York, 8-11-77973


ᐅ Joseph R Ingrassia, New York

Address: 280 N Titmus Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70535-dte: "Mastic, NY resident Joseph R Ingrassia's February 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Joseph R Ingrassia — New York, 8-11-70535


ᐅ Sandra Ithier, New York

Address: 112 Abbott Ave Mastic, NY 11950-1216

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72089-reg: "In Mastic, NY, Sandra Ithier filed for Chapter 7 bankruptcy in May 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-10."
Sandra Ithier — New York, 8-15-72089


ᐅ Tina A Jackson, New York

Address: PO Box 656 Mastic, NY 11950-0656

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72456-las: "Tina A Jackson's bankruptcy, initiated in 06.02.2016 and concluded by 08.31.2016 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina A Jackson — New York, 8-16-72456


ᐅ Sonja W Jensen, New York

Address: 47 Lambert Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-78435-reg: "The bankruptcy filing by Sonja W Jensen, undertaken in 12/01/2011 in Mastic, NY under Chapter 7, concluded with discharge in Mar 25, 2012 after liquidating assets."
Sonja W Jensen — New York, 8-11-78435


ᐅ Jill Johnson, New York

Address: 31 Somerset Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-71891-ast: "In Mastic, NY, Jill Johnson filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Jill Johnson — New York, 8-10-71891


ᐅ Koliski Lisa E Jones, New York

Address: 262 N Titmus Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-12-76421-dte7: "Mastic, NY resident Koliski Lisa E Jones's October 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2013."
Koliski Lisa E Jones — New York, 8-12-76421


ᐅ Kathleen S Kaminski, New York

Address: 173 Winters Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72208-dte: "In a Chapter 7 bankruptcy case, Kathleen S Kaminski from Mastic, NY, saw her proceedings start in 2011-04-03 and complete by 07.27.2011, involving asset liquidation."
Kathleen S Kaminski — New York, 8-11-72208


ᐅ Kim C Karkota, New York

Address: 315 N Titmus Dr Mastic, NY 11950

Bankruptcy Case 8-11-71112-reg Summary: "In Mastic, NY, Kim C Karkota filed for Chapter 7 bankruptcy in 2011-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Kim C Karkota — New York, 8-11-71112


ᐅ Robert C Kaucky, New York

Address: 114 Pawnee Ave Mastic, NY 11950

Bankruptcy Case 8-12-75817-dte Summary: "The case of Robert C Kaucky in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Kaucky — New York, 8-12-75817


ᐅ Melissa Kaufmann, New York

Address: 61 Mastic Blvd Mastic, NY 11950-3506

Brief Overview of Bankruptcy Case 8-15-74987-ast: "In Mastic, NY, Melissa Kaufmann filed for Chapter 7 bankruptcy in 11/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Melissa Kaufmann — New York, 8-15-74987


ᐅ Russell Kaufmann, New York

Address: 61 Mastic Blvd Mastic, NY 11950-3506

Bankruptcy Case 8-15-74987-ast Overview: "The case of Russell Kaufmann in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Kaufmann — New York, 8-15-74987


ᐅ Haci Kaya, New York

Address: 12 Burney Blvd Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-77367-ast7: "The bankruptcy record of Haci Kaya from Mastic, NY, shows a Chapter 7 case filed in 10/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2012."
Haci Kaya — New York, 8-11-77367


ᐅ Ricardo K Kelly, New York

Address: 3 Betts Pl Mastic, NY 11950

Bankruptcy Case 8-11-72803-ast Overview: "Ricardo K Kelly's bankruptcy, initiated in April 25, 2011 and concluded by 2011-08-18 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo K Kelly — New York, 8-11-72803


ᐅ Sr Michael Kelly, New York

Address: 49 Montgomery Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-75849-reg7: "Mastic, NY resident Sr Michael Kelly's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2010."
Sr Michael Kelly — New York, 8-10-75849


ᐅ Michael T Kennedy, New York

Address: 13 Hampton Ave Mastic, NY 11950

Bankruptcy Case 8-12-73933-reg Overview: "Michael T Kennedy's Chapter 7 bankruptcy, filed in Mastic, NY in Jun 25, 2012, led to asset liquidation, with the case closing in 2012-10-18."
Michael T Kennedy — New York, 8-12-73933


ᐅ Franklyn Khan, New York

Address: 69 Coventry Ave Mastic, NY 11950-5101

Concise Description of Bankruptcy Case 8-2014-72238-ast7: "In a Chapter 7 bankruptcy case, Franklyn Khan from Mastic, NY, saw his proceedings start in 05/15/2014 and complete by August 2014, involving asset liquidation."
Franklyn Khan — New York, 8-2014-72238


ᐅ Rohail Khan, New York

Address: 14 Meadowmere Ave Mastic, NY 11950-4528

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73907-las: "The bankruptcy record of Rohail Khan from Mastic, NY, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2014."
Rohail Khan — New York, 8-2014-73907


ᐅ Donna Kilmer, New York

Address: 30 Mastic Blvd Mastic, NY 11950

Bankruptcy Case 8-11-72845-reg Overview: "In Mastic, NY, Donna Kilmer filed for Chapter 7 bankruptcy in Apr 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2011."
Donna Kilmer — New York, 8-11-72845


ᐅ Karen Kirchner, New York

Address: 25 Gores Dr Mastic, NY 11950

Bankruptcy Case 8-10-71584-dte Summary: "The bankruptcy record of Karen Kirchner from Mastic, NY, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Karen Kirchner — New York, 8-10-71584


ᐅ Patrick Koenig, New York

Address: 52 Terapin St Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-74832-ast: "Mastic, NY resident Patrick Koenig's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2010."
Patrick Koenig — New York, 8-10-74832


ᐅ Melissa M Kollbeck, New York

Address: 70 Babylon St Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-13-71480-reg: "The bankruptcy filing by Melissa M Kollbeck, undertaken in 2013-03-23 in Mastic, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Melissa M Kollbeck — New York, 8-13-71480


ᐅ Ryan P Kosiorowski, New York

Address: 36 Floradora Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73362-reg: "In a Chapter 7 bankruptcy case, Ryan P Kosiorowski from Mastic, NY, saw their proceedings start in May 12, 2011 and complete by 09/04/2011, involving asset liquidation."
Ryan P Kosiorowski — New York, 8-11-73362


ᐅ Edward Kosta, New York

Address: 153 Shinnecock Ave Mastic, NY 11950

Bankruptcy Case 8-13-70157-reg Summary: "In Mastic, NY, Edward Kosta filed for Chapter 7 bankruptcy in Jan 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-23."
Edward Kosta — New York, 8-13-70157


ᐅ Alfred Kurosz, New York

Address: 50 Mastic Blvd Mastic, NY 11950

Bankruptcy Case 8-09-78090-reg Summary: "Alfred Kurosz's bankruptcy, initiated in Oct 26, 2009 and concluded by 2010-01-20 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Kurosz — New York, 8-09-78090


ᐅ Irene N Labella, New York

Address: 17 Sawyer St Mastic, NY 11950

Bankruptcy Case 8-11-71694-ast Overview: "The bankruptcy filing by Irene N Labella, undertaken in 03.18.2011 in Mastic, NY under Chapter 7, concluded with discharge in Jun 21, 2011 after liquidating assets."
Irene N Labella — New York, 8-11-71694


ᐅ Robert Lambertson, New York

Address: 14 Applegate Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76886-dte: "Mastic, NY resident Robert Lambertson's 09/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2012."
Robert Lambertson — New York, 8-11-76886


ᐅ Georgette M Latoraco, New York

Address: 207 N Titmus Dr Mastic, NY 11950-1821

Bankruptcy Case 8-16-71320-reg Summary: "The bankruptcy record of Georgette M Latoraco from Mastic, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Georgette M Latoraco — New York, 8-16-71320


ᐅ Calixto Corrine Lebron, New York

Address: 167 Clinton Ave Mastic, NY 11950-3314

Bankruptcy Case 8-15-71409-ast Summary: "Calixto Corrine Lebron's bankruptcy, initiated in 2015-04-03 and concluded by July 2, 2015 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calixto Corrine Lebron — New York, 8-15-71409


ᐅ Joseph L Ledermann, New York

Address: 161 Monroe St Mastic, NY 11950

Bankruptcy Case 8-12-72529-dte Summary: "The bankruptcy record of Joseph L Ledermann from Mastic, NY, shows a Chapter 7 case filed in April 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Joseph L Ledermann — New York, 8-12-72529


ᐅ Jr Michael J Lee, New York

Address: 75 Montgomery Ave Mastic, NY 11950

Bankruptcy Case 8-11-75800-dte Summary: "In a Chapter 7 bankruptcy case, Jr Michael J Lee from Mastic, NY, saw their proceedings start in August 15, 2011 and complete by 11/22/2011, involving asset liquidation."
Jr Michael J Lee — New York, 8-11-75800


ᐅ Deborah L Lentz, New York

Address: 43 Franklin Ave Mastic, NY 11950-2601

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77141-ast: "Filing for Chapter 13 bankruptcy in 2009-09-23, Deborah L Lentz from Mastic, NY, structured a repayment plan, achieving discharge in 11/13/2014."
Deborah L Lentz — New York, 8-09-77141


ᐅ Stephen C Lentz, New York

Address: 43 Franklin Ave Mastic, NY 11950-2601

Bankruptcy Case 8-09-77141-ast Summary: "Chapter 13 bankruptcy for Stephen C Lentz in Mastic, NY began in 09/23/2009, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2014."
Stephen C Lentz — New York, 8-09-77141


ᐅ Michael Joseph Lepore, New York

Address: 13 1st Pl Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-71149-ast7: "The bankruptcy filing by Michael Joseph Lepore, undertaken in Feb 28, 2011 in Mastic, NY under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Michael Joseph Lepore — New York, 8-11-71149


ᐅ Warren R Levine, New York

Address: 332 N Titmus Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-70054-dte7: "The case of Warren R Levine in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren R Levine — New York, 8-13-70054


ᐅ Michael J Lizzol, New York

Address: 24 Floradora Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-13-74045-reg: "In Mastic, NY, Michael J Lizzol filed for Chapter 7 bankruptcy in 08.03.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Michael J Lizzol — New York, 8-13-74045


ᐅ Michael W Lloyd, New York

Address: 46 Pentmoor Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-75624-ast: "The case of Michael W Lloyd in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Lloyd — New York, 8-11-75624


ᐅ Peter J Lombardi, New York

Address: 170 Van Buren St Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-78609-dte: "Peter J Lombardi's Chapter 7 bankruptcy, filed in Mastic, NY in 2011-12-10, led to asset liquidation, with the case closing in April 3, 2012."
Peter J Lombardi — New York, 8-11-78609


ᐅ Jessica Lombardo, New York

Address: 56 Midland Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77818-reg: "Mastic, NY resident Jessica Lombardo's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jessica Lombardo — New York, 8-09-77818


ᐅ Donna A Long, New York

Address: 6 Floradora Dr Mastic, NY 11950

Bankruptcy Case 8-11-74753-ast Overview: "In a Chapter 7 bankruptcy case, Donna A Long from Mastic, NY, saw her proceedings start in July 2011 and complete by 2011-10-24, involving asset liquidation."
Donna A Long — New York, 8-11-74753


ᐅ Joseph Longabardi, New York

Address: 78 Meadowmere Ave Mastic, NY 11950

Bankruptcy Case 8-13-73404-ast Overview: "The bankruptcy filing by Joseph Longabardi, undertaken in June 2013 in Mastic, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Joseph Longabardi — New York, 8-13-73404


ᐅ Carol L Longo, New York

Address: 64 Park Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-78999-reg: "Carol L Longo's bankruptcy, initiated in 2011-12-28 and concluded by March 28, 2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol L Longo — New York, 8-11-78999


ᐅ Rosemary Longo, New York

Address: 63 Sweetbriar Dr Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-10-78302-ast: "The bankruptcy record of Rosemary Longo from Mastic, NY, shows a Chapter 7 case filed in October 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2011."
Rosemary Longo — New York, 8-10-78302


ᐅ James J Lucci, New York

Address: 28 Mastic Blvd Mastic, NY 11950

Bankruptcy Case 8-11-77054-reg Overview: "Mastic, NY resident James J Lucci's 10.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2012."
James J Lucci — New York, 8-11-77054


ᐅ Danielle K Luciano, New York

Address: 55 Bullard St Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74403-dte: "Mastic, NY resident Danielle K Luciano's 06.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Danielle K Luciano — New York, 8-11-74403


ᐅ Thomas L Lupski, New York

Address: 35 Overlook Dr Mastic, NY 11950-4901

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70479-reg: "Thomas L Lupski's Chapter 7 bankruptcy, filed in Mastic, NY in Feb 7, 2014, led to asset liquidation, with the case closing in 2014-05-08."
Thomas L Lupski — New York, 8-14-70479


ᐅ Filiz H Lynch, New York

Address: 221 Southaven Ave Mastic, NY 11950

Bankruptcy Case 8-11-76233-ast Overview: "Filiz H Lynch's Chapter 7 bankruptcy, filed in Mastic, NY in 2011-08-31, led to asset liquidation, with the case closing in December 2011."
Filiz H Lynch — New York, 8-11-76233


ᐅ Erin Lynch, New York

Address: 15 Malta Pl Mastic, NY 11950-2218

Bankruptcy Case 8-14-71032-reg Summary: "The case of Erin Lynch in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Lynch — New York, 8-14-71032


ᐅ Kathleen Rose Macdowell, New York

Address: 127 Van Buren St Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-78795-reg: "Kathleen Rose Macdowell's bankruptcy, initiated in December 2011 and concluded by 04/08/2012 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Rose Macdowell — New York, 8-11-78795


ᐅ Jason Makosiej, New York

Address: 18 Lambert Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-72533-ast7: "Jason Makosiej's bankruptcy, initiated in 2010-04-12 and concluded by August 2010 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Makosiej — New York, 8-10-72533


ᐅ Danielle K Malone, New York

Address: 194 Mastic Blvd Mastic, NY 11950-3339

Bankruptcy Case 8-14-73462-las Summary: "In a Chapter 7 bankruptcy case, Danielle K Malone from Mastic, NY, saw her proceedings start in 07.30.2014 and complete by Oct 28, 2014, involving asset liquidation."
Danielle K Malone — New York, 8-14-73462


ᐅ Theresa Mannuzza, New York

Address: 13 Wills Ave Mastic, NY 11950

Bankruptcy Case 8-13-70969-reg Summary: "In a Chapter 7 bankruptcy case, Theresa Mannuzza from Mastic, NY, saw her proceedings start in February 27, 2013 and complete by 06/06/2013, involving asset liquidation."
Theresa Mannuzza — New York, 8-13-70969


ᐅ Richard F Marconi, New York

Address: 54 Lambert Ave Mastic, NY 11950

Bankruptcy Case 8-13-74396-ast Summary: "The bankruptcy filing by Richard F Marconi, undertaken in 2013-08-23 in Mastic, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Richard F Marconi — New York, 8-13-74396


ᐅ Lillian C Marigliano, New York

Address: 102 Bedford Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-72900-ast7: "The bankruptcy filing by Lillian C Marigliano, undertaken in May 31, 2013 in Mastic, NY under Chapter 7, concluded with discharge in 09/11/2013 after liquidating assets."
Lillian C Marigliano — New York, 8-13-72900


ᐅ Michele Maringo, New York

Address: 17 Applegate Dr Mastic, NY 11950

Bankruptcy Case 8-11-71526-dte Overview: "Mastic, NY resident Michele Maringo's 2011-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Michele Maringo — New York, 8-11-71526


ᐅ Sam A Markoff, New York

Address: 38 Rutland Rd Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73265-reg: "Sam A Markoff's bankruptcy, initiated in 05.10.2011 and concluded by 2011-09-02 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam A Markoff — New York, 8-11-73265


ᐅ Adalberto Martinez, New York

Address: 85 Somerset Ave Mastic, NY 11950

Bankruptcy Case 8-13-75720-dte Summary: "In a Chapter 7 bankruptcy case, Adalberto Martinez from Mastic, NY, saw his proceedings start in 2013-11-11 and complete by 2014-02-18, involving asset liquidation."
Adalberto Martinez — New York, 8-13-75720


ᐅ Lisa J Martorelli, New York

Address: 158 Madison St Mastic, NY 11950

Bankruptcy Case 8-13-71971-dte Overview: "The bankruptcy filing by Lisa J Martorelli, undertaken in Apr 16, 2013 in Mastic, NY under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Lisa J Martorelli — New York, 8-13-71971


ᐅ Louis T Martucci, New York

Address: 17 Broadway Mastic, NY 11950-2401

Brief Overview of Bankruptcy Case 8-14-70153-ast: "The bankruptcy filing by Louis T Martucci, undertaken in January 2014 in Mastic, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Louis T Martucci — New York, 8-14-70153


ᐅ Melissa A Mastrangelo, New York

Address: 2A Ditmas Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-12-76470-reg: "Melissa A Mastrangelo's Chapter 7 bankruptcy, filed in Mastic, NY in 10/29/2012, led to asset liquidation, with the case closing in Jan 30, 2013."
Melissa A Mastrangelo — New York, 8-12-76470


ᐅ Rock D Mastrangelo, New York

Address: 2A Ditmas Ave Mastic, NY 11950-4330

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71146-reg: "The case of Rock D Mastrangelo in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rock D Mastrangelo — New York, 8-15-71146


ᐅ Richard C Mastromatteo, New York

Address: 239 Hawthorne St Mastic, NY 11950-4622

Concise Description of Bankruptcy Case 8-14-72690-reg7: "Richard C Mastromatteo's bankruptcy, initiated in 2014-06-11 and concluded by 2014-09-09 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Mastromatteo — New York, 8-14-72690


ᐅ Gary F Mauceri, New York

Address: 227 Hampton Ave Mastic, NY 11950

Bankruptcy Case 8-13-71987-reg Overview: "In Mastic, NY, Gary F Mauceri filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2013."
Gary F Mauceri — New York, 8-13-71987


ᐅ Paul D Mccraw, New York

Address: 143 Shinnecock Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-74306-ast7: "The case of Paul D Mccraw in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Mccraw — New York, 8-11-74306


ᐅ Timothy Mccutchan, New York

Address: 59 Applegate Dr Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73211-dte: "The case of Timothy Mccutchan in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Mccutchan — New York, 8-10-73211


ᐅ Sr Michael Mchenry, New York

Address: 328 N Titmus Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-77428-reg7: "The bankruptcy filing by Sr Michael Mchenry, undertaken in 09/22/2010 in Mastic, NY under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Sr Michael Mchenry — New York, 8-10-77428


ᐅ Andrea Mckillen, New York

Address: 161 Winters Dr Mastic, NY 11950

Bankruptcy Case 8-12-76626-dte Summary: "The bankruptcy record of Andrea Mckillen from Mastic, NY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2013."
Andrea Mckillen — New York, 8-12-76626


ᐅ William P Meehan, New York

Address: 140 Montgomery Ave Mastic, NY 11950

Brief Overview of Bankruptcy Case 8-11-77755-dte: "William P Meehan's Chapter 7 bankruptcy, filed in Mastic, NY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-07."
William P Meehan — New York, 8-11-77755


ᐅ Richard Melecio, New York

Address: 6 Forest St Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-71741-reg7: "Mastic, NY resident Richard Melecio's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Richard Melecio — New York, 8-13-71741


ᐅ Gerardo Mercado, New York

Address: 26 Ardmour Dr Mastic, NY 11950

Bankruptcy Case 8-11-72644-reg Overview: "The bankruptcy record of Gerardo Mercado from Mastic, NY, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2011."
Gerardo Mercado — New York, 8-11-72644


ᐅ Nicholas N Miceli, New York

Address: PO Box 112 Mastic, NY 11950

Bankruptcy Case 8-11-77314-dte Summary: "Nicholas N Miceli's bankruptcy, initiated in October 2011 and concluded by 2012-01-24 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas N Miceli — New York, 8-11-77314


ᐅ Renee Michaels, New York

Address: 11 George Dr Mastic, NY 11950-1903

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-72727-reg: "In her Chapter 13 bankruptcy case filed in July 19, 2007, Mastic, NY's Renee Michaels agreed to a debt repayment plan, which was successfully completed by August 2012."
Renee Michaels — New York, 8-07-72727


ᐅ John C Mills, New York

Address: 92 Burney Blvd Mastic, NY 11950

Concise Description of Bankruptcy Case 8-13-70046-dte7: "The bankruptcy record of John C Mills from Mastic, NY, shows a Chapter 7 case filed in Jan 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2013."
John C Mills — New York, 8-13-70046


ᐅ Miriam R Miura, New York

Address: 11 Washington Ave Mastic, NY 11950

Bankruptcy Case 8-11-74569-ast Summary: "Miriam R Miura's Chapter 7 bankruptcy, filed in Mastic, NY in 2011-06-27, led to asset liquidation, with the case closing in 2011-10-20."
Miriam R Miura — New York, 8-11-74569


ᐅ Carmine C Monetti, New York

Address: 60 Bedford Ave Mastic, NY 11950

Bankruptcy Case 8-11-71534-dte Overview: "The case of Carmine C Monetti in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmine C Monetti — New York, 8-11-71534


ᐅ Brook L Monsegur, New York

Address: 131 Moriches Ave Mastic, NY 11950-3827

Bankruptcy Case 8-15-74204-ast Overview: "The case of Brook L Monsegur in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brook L Monsegur — New York, 8-15-74204


ᐅ Pietro Monte, New York

Address: 27A Gores Dr Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-77722-dte7: "In Mastic, NY, Pietro Monte filed for Chapter 7 bankruptcy in 10.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-07."
Pietro Monte — New York, 8-11-77722


ᐅ Betty Moore, New York

Address: 69 Stuyvesant Ave Mastic, NY 11950

Concise Description of Bankruptcy Case 8-10-78544-reg7: "The bankruptcy record of Betty Moore from Mastic, NY, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
Betty Moore — New York, 8-10-78544


ᐅ Norvin Morada, New York

Address: 91 Washington Ave Mastic, NY 11950

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78461-reg: "Norvin Morada's Chapter 7 bankruptcy, filed in Mastic, NY in 2010-10-27, led to asset liquidation, with the case closing in Feb 19, 2011."
Norvin Morada — New York, 8-10-78461


ᐅ James Mormile, New York

Address: 49 Wood Ave Mastic, NY 11950

Bankruptcy Case 8-10-73648-reg Overview: "The bankruptcy filing by James Mormile, undertaken in 05/12/2010 in Mastic, NY under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
James Mormile — New York, 8-10-73648


ᐅ Carolyn M Mula, New York

Address: 227 Pawnee Ave Mastic, NY 11950

Bankruptcy Case 8-12-72343-dte Summary: "The case of Carolyn M Mula in Mastic, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn M Mula — New York, 8-12-72343


ᐅ Daniel Muller, New York

Address: 10 Boonar St Mastic, NY 11950

Concise Description of Bankruptcy Case 8-11-73040-ast7: "In a Chapter 7 bankruptcy case, Daniel Muller from Mastic, NY, saw his proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Daniel Muller — New York, 8-11-73040


ᐅ Leila Murgatroyd, New York

Address: 105 Somerset Ave Mastic, NY 11950

Bankruptcy Case 8-10-72025-ast Summary: "Leila Murgatroyd's bankruptcy, initiated in Mar 25, 2010 and concluded by 2010-07-18 in Mastic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leila Murgatroyd — New York, 8-10-72025


ᐅ Albert Keene Murray, New York

Address: 136 Meadowmere Ave Mastic, NY 11950-5014

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71332-las: "The bankruptcy record of Albert Keene Murray from Mastic, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Albert Keene Murray — New York, 8-15-71332


ᐅ Janice Lynn Murray, New York

Address: 136 Meadowmere Ave Mastic, NY 11950-5014

Bankruptcy Case 8-15-71332-las Summary: "In a Chapter 7 bankruptcy case, Janice Lynn Murray from Mastic, NY, saw her proceedings start in March 30, 2015 and complete by 06/28/2015, involving asset liquidation."
Janice Lynn Murray — New York, 8-15-71332


ᐅ Victoria M Mytko, New York

Address: 35 Franklin Ave Mastic, NY 11950

Bankruptcy Case 8-11-73131-reg Overview: "In Mastic, NY, Victoria M Mytko filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-26."
Victoria M Mytko — New York, 8-11-73131


ᐅ Linda M Napolillo, New York

Address: 112 Southaven Ave Mastic, NY 11950

Bankruptcy Case 8-12-72390-dte Overview: "Linda M Napolillo's Chapter 7 bankruptcy, filed in Mastic, NY in Apr 17, 2012, led to asset liquidation, with the case closing in August 10, 2012."
Linda M Napolillo — New York, 8-12-72390


ᐅ Jason Naurek, New York

Address: 112 Abbott Ave Mastic, NY 11950-1216

Concise Description of Bankruptcy Case 8-15-72089-reg7: "Jason Naurek's Chapter 7 bankruptcy, filed in Mastic, NY in 05.12.2015, led to asset liquidation, with the case closing in Aug 10, 2015."
Jason Naurek — New York, 8-15-72089