Website Logo

Shirley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shirley.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Robert S Abramshe, Shirley NY

Address: 233 Smith Rd Shirley, NY 11967-2222
Brief Overview of Bankruptcy Case 8-15-71075-reg: "Shirley, NY resident Robert S Abramshe's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Robert S Abramshe — New York

Laura A Acevedo, Shirley NY

Address: 155 Revilo Ave Shirley, NY 11967-1713
Bankruptcy Case 8-16-70361-las Overview: "Laura A Acevedo's bankruptcy, initiated in Jan 29, 2016 and concluded by 2016-04-28 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Acevedo — New York

Lawrence Acevedo, Shirley NY

Address: 155 Revilo Ave Shirley, NY 11967-1713
Bankruptcy Case 8-16-70361-las Overview: "Lawrence Acevedo's bankruptcy, initiated in Jan 29, 2016 and concluded by 2016-04-28 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Acevedo — New York

Cynthia A Adams, Shirley NY

Address: 29 Dawn Dr Shirley, NY 11967-1707
Bankruptcy Case 8-2014-73137-ast Summary: "The case of Cynthia A Adams in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 2014-10-09, focusing on asset liquidation to repay creditors."
Cynthia A Adams — New York

Christine Adomeit, Shirley NY

Address: 1126 William Floyd Pkwy Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-76638-dte7: "The case of Christine Adomeit in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in September 19, 2011 and discharged early 01.12.2012, focusing on asset liquidation to repay creditors."
Christine Adomeit — New York

Ahmet Akgoren, Shirley NY

Address: 275 Revilo Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-79554-ast: "The bankruptcy record of Ahmet Akgoren from Shirley, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Ahmet Akgoren — New York

Anthony Albrino, Shirley NY

Address: 9 Beatrice Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75378-ast7: "In a Chapter 7 bankruptcy case, Anthony Albrino from Shirley, NY, saw their proceedings start in 2011-07-29 and complete by 2011-11-09, involving asset liquidation."
Anthony Albrino — New York

Jr Richard Alden, Shirley NY

Address: PO Box 372 Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72318-dte: "The bankruptcy record of Jr Richard Alden from Shirley, NY, shows a Chapter 7 case filed in Apr 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Jr Richard Alden — New York

Jessica Alfiero, Shirley NY

Address: 1125 William Floyd Pkwy Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-78313-ast7: "Jessica Alfiero's bankruptcy, initiated in October 21, 2010 and concluded by Jan 19, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Alfiero — New York

Howard H Alfo, Shirley NY

Address: 55 Candido Ave Shirley, NY 11967-1705
Brief Overview of Bankruptcy Case 8-15-75099-reg: "Howard H Alfo's Chapter 7 bankruptcy, filed in Shirley, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-22."
Howard H Alfo — New York

Iii Julian L Alfonso, Shirley NY

Address: 464 Free State Dr Shirley, NY 11967
Bankruptcy Case 8-11-72079-ast Summary: "The bankruptcy record of Iii Julian L Alfonso from Shirley, NY, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2011."
Iii Julian L Alfonso — New York

Kevin Alotta, Shirley NY

Address: 110 Alcolade Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75511-dte7: "The case of Kevin Alotta in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 11/15/2011, focusing on asset liquidation to repay creditors."
Kevin Alotta — New York

Orhan Alparslan, Shirley NY

Address: 40 Rugby Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78503-ast: "In Shirley, NY, Orhan Alparslan filed for Chapter 7 bankruptcy in 12/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2012."
Orhan Alparslan — New York

Amy Alqadri, Shirley NY

Address: 17 Johns Neck Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72101-dte: "In Shirley, NY, Amy Alqadri filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2012."
Amy Alqadri — New York

Joseph Altamore, Shirley NY

Address: 313 Decatur Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76020-dte: "In a Chapter 7 bankruptcy case, Joseph Altamore from Shirley, NY, saw their proceedings start in Aug 2, 2010 and complete by November 2010, involving asset liquidation."
Joseph Altamore — New York

Scott Alterman, Shirley NY

Address: 24 Saint George Dr Shirley, NY 11967-4220
Concise Description of Bankruptcy Case 8-16-73033-ast7: "In Shirley, NY, Scott Alterman filed for Chapter 7 bankruptcy in 07/07/2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Scott Alterman — New York

Tina Alterman, Shirley NY

Address: 24 Saint George Dr Shirley, NY 11967-4220
Bankruptcy Case 8-16-73033-ast Summary: "The bankruptcy record of Tina Alterman from Shirley, NY, shows a Chapter 7 case filed in 2016-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-05."
Tina Alterman — New York

Ahmet Altun, Shirley NY

Address: 11C The Grn Shirley, NY 11967-2908
Concise Description of Bankruptcy Case 8-15-70404-reg7: "The case of Ahmet Altun in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 02.02.2015 and discharged early 05.03.2015, focusing on asset liquidation to repay creditors."
Ahmet Altun — New York

Reyna Alvarez, Shirley NY

Address: 518 Starlight Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77606-ast: "Reyna Alvarez's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-09-28, led to asset liquidation, with the case closing in December 22, 2010."
Reyna Alvarez — New York

Rivera Jose Alvarez, Shirley NY

Address: 116 Parkwood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-75778-dte: "Shirley, NY resident Rivera Jose Alvarez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-19."
Rivera Jose Alvarez — New York

Amanda Alver, Shirley NY

Address: PO Box 202 Shirley, NY 11967-0202
Bankruptcy Case 8-2014-71325-ast Overview: "In a Chapter 7 bankruptcy case, Amanda Alver from Shirley, NY, saw her proceedings start in 03.28.2014 and complete by 2014-06-26, involving asset liquidation."
Amanda Alver — New York

Robert A Amarosa, Shirley NY

Address: 110 Lombardy Dr Shirley, NY 11967
Bankruptcy Case 8-13-70433-dte Summary: "The bankruptcy filing by Robert A Amarosa, undertaken in 2013-01-28 in Shirley, NY under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Robert A Amarosa — New York

Ana Amaya, Shirley NY

Address: PO Box 337 Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-73665-ast: "Ana Amaya's bankruptcy, initiated in 05.12.2010 and concluded by Sep 4, 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Amaya — New York

Jennifer Andersen, Shirley NY

Address: 56 Carmen View Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-75681-ast: "The bankruptcy record of Jennifer Andersen from Shirley, NY, shows a Chapter 7 case filed in 07.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jennifer Andersen — New York

Markus D Anderson, Shirley NY

Address: 50 Probst Dr Shirley, NY 11967
Bankruptcy Case 8-12-72831-reg Summary: "In Shirley, NY, Markus D Anderson filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Markus D Anderson — New York

Vincent M Annunziata, Shirley NY

Address: 112 Revilo Ave Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-77256-ast7: "Vincent M Annunziata's bankruptcy, initiated in 2011-10-12 and concluded by 2012-02-04 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent M Annunziata — New York

Josephine Antar, Shirley NY

Address: 33 Heathcote Ct Shirley, NY 11967-4423
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75111-las: "In Shirley, NY, Josephine Antar filed for Chapter 7 bankruptcy in 11/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Josephine Antar — New York

Danielle E Archila, Shirley NY

Address: 160 Flower Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-78129-ast: "In Shirley, NY, Danielle E Archila filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
Danielle E Archila — New York

Jacquelyn C Ardolino, Shirley NY

Address: 77 Breston Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-73132-reg7: "The bankruptcy filing by Jacquelyn C Ardolino, undertaken in 2013-06-11 in Shirley, NY under Chapter 7, concluded with discharge in 09/18/2013 after liquidating assets."
Jacquelyn C Ardolino — New York

Mark Arnau, Shirley NY

Address: 75 Westminster Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72583-reg: "The bankruptcy filing by Mark Arnau, undertaken in 04/12/2010 in Shirley, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Mark Arnau — New York

Santos Ascensio, Shirley NY

Address: 458 Starlight Dr Shirley, NY 11967-1221
Bankruptcy Case 8-15-70270-las Summary: "Santos Ascensio's Chapter 7 bankruptcy, filed in Shirley, NY in 2015-01-23, led to asset liquidation, with the case closing in April 23, 2015."
Santos Ascensio — New York

Daniel A Asciolla, Shirley NY

Address: 266 Carlton Dr E Shirley, NY 11967-1018
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74136-las: "Shirley, NY resident Daniel A Asciolla's September 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Daniel A Asciolla — New York

Concetta Ashton, Shirley NY

Address: 101 Oak Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76844-dte: "In Shirley, NY, Concetta Ashton filed for Chapter 7 bankruptcy in November 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Concetta Ashton — New York

Ian Patrick Ashton, Shirley NY

Address: 22 Pinetop Dr Shirley, NY 11967-2646
Concise Description of Bankruptcy Case 8-15-74341-ast7: "Ian Patrick Ashton's Chapter 7 bankruptcy, filed in Shirley, NY in 2015-10-12, led to asset liquidation, with the case closing in January 2016."
Ian Patrick Ashton — New York

Nancy Ashton, Shirley NY

Address: 27 Moriches Middle Island Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-80024-reg7: "Nancy Ashton's Chapter 7 bankruptcy, filed in Shirley, NY in 12/31/2009, led to asset liquidation, with the case closing in 2010-03-30."
Nancy Ashton — New York

Christine August, Shirley NY

Address: 4 Astor Dr Shirley, NY 11967-1030
Bankruptcy Case 8-14-73882-las Overview: "Christine August's Chapter 7 bankruptcy, filed in Shirley, NY in August 20, 2014, led to asset liquidation, with the case closing in 11/18/2014."
Christine August — New York

Edgar L August, Shirley NY

Address: 4 Astor Dr Shirley, NY 11967-1030
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73882-las: "Shirley, NY resident Edgar L August's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
Edgar L August — New York

Sean P August, Shirley NY

Address: 459 W End Ave Shirley, NY 11967
Bankruptcy Case 8-13-73898-dte Overview: "The bankruptcy filing by Sean P August, undertaken in 2013-07-29 in Shirley, NY under Chapter 7, concluded with discharge in November 5, 2013 after liquidating assets."
Sean P August — New York

Michael Avitto, Shirley NY

Address: 37 Thornwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72152-ast: "In a Chapter 7 bankruptcy case, Michael Avitto from Shirley, NY, saw their proceedings start in 2011-03-31 and complete by July 24, 2011, involving asset liquidation."
Michael Avitto — New York

Ozcan Ayyildiz, Shirley NY

Address: 301 William Floyd Pkwy Shirley, NY 11967
Bankruptcy Case 8-11-72871-ast Overview: "Ozcan Ayyildiz's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-04-26, led to asset liquidation, with the case closing in 2011-08-19."
Ozcan Ayyildiz — New York

Thomas C Balding, Shirley NY

Address: 249 Revilo Ave Shirley, NY 11967
Bankruptcy Case 8-11-70910-ast Overview: "Shirley, NY resident Thomas C Balding's 2011-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Thomas C Balding — New York

Chang Sup Bang, Shirley NY

Address: 147 Carlton Dr E Shirley, NY 11967-1046
Concise Description of Bankruptcy Case 8-16-72834-las7: "Shirley, NY resident Chang Sup Bang's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Chang Sup Bang — New York

Cesar A Banguera, Shirley NY

Address: 16 Maplewood Dr Shirley, NY 11967
Bankruptcy Case 8-12-76398-dte Overview: "The bankruptcy record of Cesar A Banguera from Shirley, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2013."
Cesar A Banguera — New York

Claudette P Banovich, Shirley NY

Address: 23 Rockledge Dr Shirley, NY 11967-2639
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71214-reg: "In a Chapter 7 bankruptcy case, Claudette P Banovich from Shirley, NY, saw her proceedings start in 2014-03-25 and complete by 2014-06-23, involving asset liquidation."
Claudette P Banovich — New York

Ballas Melissa Baranello, Shirley NY

Address: PO Box 636 Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-73691-dte: "Ballas Melissa Baranello's bankruptcy, initiated in July 2013 and concluded by 2013-10-20 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ballas Melissa Baranello — New York

Lawrence A Barros, Shirley NY

Address: 22 Lyndale Ct Shirley, NY 11967
Bankruptcy Case 8-11-77206-reg Summary: "Lawrence A Barros's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-10-11, led to asset liquidation, with the case closing in January 18, 2012."
Lawrence A Barros — New York

Theresa Bartolone, Shirley NY

Address: 5 Beechwood Dr Shirley, NY 11967
Bankruptcy Case 8-10-74817-ast Summary: "The bankruptcy filing by Theresa Bartolone, undertaken in 06.23.2010 in Shirley, NY under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
Theresa Bartolone — New York

Housein Barzil, Shirley NY

Address: 10 Hounslow Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-75934-dte7: "In Shirley, NY, Housein Barzil filed for Chapter 7 bankruptcy in 07.29.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Housein Barzil — New York

Harold Baum, Shirley NY

Address: 7 the Grn Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-79767-ast7: "The case of Harold Baum in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-21 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Harold Baum — New York

Paul J Baumann, Shirley NY

Address: 135 Margin Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-72329-ast7: "Paul J Baumann's bankruptcy, initiated in April 2012 and concluded by 08/09/2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Baumann — New York

Mark Beaudrot, Shirley NY

Address: 59 Floyd Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-71745-reg: "Mark Beaudrot's Chapter 7 bankruptcy, filed in Shirley, NY in 03.17.2010, led to asset liquidation, with the case closing in Jul 10, 2010."
Mark Beaudrot — New York

Joan J Becker, Shirley NY

Address: 478 Glen Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-73632-dte7: "Joan J Becker's bankruptcy, initiated in Jun 7, 2012 and concluded by Sep 11, 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan J Becker — New York

Joseph W Beil, Shirley NY

Address: 462 Sleepy Hollow Dr Shirley, NY 11967
Bankruptcy Case 8-12-74402-ast Summary: "The case of Joseph W Beil in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 07/16/2012 and discharged early November 8, 2012, focusing on asset liquidation to repay creditors."
Joseph W Beil — New York

James William Beiro, Shirley NY

Address: PO Box 694 Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76646-dte: "James William Beiro's bankruptcy, initiated in November 13, 2012 and concluded by 2013-02-20 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Beiro — New York

Alexander Bennett, Shirley NY

Address: 12 Beacon St Shirley, NY 11967
Bankruptcy Case 8-11-73101-ast Summary: "Alexander Bennett's Chapter 7 bankruptcy, filed in Shirley, NY in May 2, 2011, led to asset liquidation, with the case closing in August 25, 2011."
Alexander Bennett — New York

Thomas Benson, Shirley NY

Address: 264 Floyd Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-77589-ast: "In a Chapter 7 bankruptcy case, Thomas Benson from Shirley, NY, saw their proceedings start in 10/27/2011 and complete by 02/19/2012, involving asset liquidation."
Thomas Benson — New York

John M Benson, Shirley NY

Address: 26 Linden Ln Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77251-reg: "John M Benson's bankruptcy, initiated in 10/12/2011 and concluded by 02/04/2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Benson — New York

Maureen Benson, Shirley NY

Address: 49 Corbin Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77805-dte: "The bankruptcy record of Maureen Benson from Shirley, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Maureen Benson — New York

Scott Bentzig, Shirley NY

Address: 2 W End Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72240-dte: "Scott Bentzig's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-13."
Scott Bentzig — New York

Cara A Berentsen, Shirley NY

Address: 53 Linden Ln Shirley, NY 11967-2450
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71260-ast: "The case of Cara A Berentsen in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2015 and discharged early Jun 24, 2015, focusing on asset liquidation to repay creditors."
Cara A Berentsen — New York

Ronald Beres, Shirley NY

Address: 301 Smith Rd Shirley, NY 11967
Bankruptcy Case 8-11-77842-ast Overview: "The bankruptcy filing by Ronald Beres, undertaken in Nov 2, 2011 in Shirley, NY under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Ronald Beres — New York

Catherine C Berini, Shirley NY

Address: 551 Rowlinson Dr Shirley, NY 11967-1041
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73646-las: "The bankruptcy record of Catherine C Berini from Shirley, NY, shows a Chapter 7 case filed in 2014-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2014."
Catherine C Berini — New York

James E Berini, Shirley NY

Address: 22 Birchwood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-78724-dte: "James E Berini's Chapter 7 bankruptcy, filed in Shirley, NY in 12/14/2011, led to asset liquidation, with the case closing in Apr 7, 2012."
James E Berini — New York

Dana L Berkey, Shirley NY

Address: 494 Carnation Dr Shirley, NY 11967-1154
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70891-ast: "In a Chapter 7 bankruptcy case, Dana L Berkey from Shirley, NY, saw their proceedings start in 2015-03-06 and complete by Jun 4, 2015, involving asset liquidation."
Dana L Berkey — New York

Jeremy J Bethel, Shirley NY

Address: 6A Schenk Dr Shirley, NY 11967-2610
Brief Overview of Bankruptcy Case 8-16-70348-ast: "Jeremy J Bethel's bankruptcy, initiated in 01.29.2016 and concluded by 2016-04-28 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy J Bethel — New York

Nicholas C Bianco, Shirley NY

Address: 51 Beatrice Dr Shirley, NY 11967-1752
Concise Description of Bankruptcy Case 8-15-70639-reg7: "Nicholas C Bianco's bankruptcy, initiated in February 18, 2015 and concluded by 2015-05-19 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas C Bianco — New York

William Bianco, Shirley NY

Address: 62 Probst Dr Shirley, NY 11967
Bankruptcy Case 8-10-74659-reg Overview: "The case of William Bianco in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-16 and discharged early October 9, 2010, focusing on asset liquidation to repay creditors."
William Bianco — New York

Sabahudin Bilal, Shirley NY

Address: 25 Stratler Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-79359-reg: "The bankruptcy filing by Sabahudin Bilal, undertaken in December 1, 2010 in Shirley, NY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Sabahudin Bilal — New York

Alfred J Billian, Shirley NY

Address: 56 Appel Dr E Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-72078-dte: "The bankruptcy filing by Alfred J Billian, undertaken in April 3, 2012 in Shirley, NY under Chapter 7, concluded with discharge in 2012-07-27 after liquidating assets."
Alfred J Billian — New York

Hasan Birben, Shirley NY

Address: 75 Flower Hill Dr Shirley, NY 11967
Bankruptcy Case 8-09-79544-dte Overview: "In a Chapter 7 bankruptcy case, Hasan Birben from Shirley, NY, saw their proceedings start in 2009-12-14 and complete by Mar 16, 2010, involving asset liquidation."
Hasan Birben — New York

Whitfield C Black, Shirley NY

Address: PO Box 403 Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-74693-ast: "The case of Whitfield C Black in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 09/11/2013 and discharged early December 19, 2013, focusing on asset liquidation to repay creditors."
Whitfield C Black — New York

Alaina Boerckel, Shirley NY

Address: 350 Lockwood Dr Shirley, NY 11967
Bankruptcy Case 8-09-78962-dte Overview: "In Shirley, NY, Alaina Boerckel filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Alaina Boerckel — New York

Richard R Bohlert, Shirley NY

Address: 82 Baybright Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-74278-dte: "Shirley, NY resident Richard R Bohlert's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2012."
Richard R Bohlert — New York

Angel L Bracero, Shirley NY

Address: 262 W End Ave Shirley, NY 11967-1609
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75607-las: "Shirley, NY resident Angel L Bracero's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2015."
Angel L Bracero — New York

Lisa Ann Brandt, Shirley NY

Address: 600 Boxwood Dr Shirley, NY 11967-1023
Brief Overview of Bankruptcy Case 8-14-70194-ast: "The bankruptcy filing by Lisa Ann Brandt, undertaken in 2014-01-20 in Shirley, NY under Chapter 7, concluded with discharge in April 20, 2014 after liquidating assets."
Lisa Ann Brandt — New York

Iii Donald A Branker, Shirley NY

Address: 38 Kingsland Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74710-ast: "In a Chapter 7 bankruptcy case, Iii Donald A Branker from Shirley, NY, saw their proceedings start in 2013-09-11 and complete by December 2013, involving asset liquidation."
Iii Donald A Branker — New York

Edward H Brennan, Shirley NY

Address: 161 Forrest Ave Shirley, NY 11967-1957
Brief Overview of Bankruptcy Case 8-14-70109-dte: "The bankruptcy record of Edward H Brennan from Shirley, NY, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2014."
Edward H Brennan — New York

Patrick T Brennan, Shirley NY

Address: 271 Smith Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77188-dte: "The bankruptcy filing by Patrick T Brennan, undertaken in 2011-10-10 in Shirley, NY under Chapter 7, concluded with discharge in Jan 17, 2012 after liquidating assets."
Patrick T Brennan — New York

Louis F Brienza, Shirley NY

Address: 1154 William Floyd Pkwy Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-77191-reg: "Louis F Brienza's Chapter 7 bankruptcy, filed in Shirley, NY in Dec 17, 2012, led to asset liquidation, with the case closing in March 2013."
Louis F Brienza — New York

Patrick Brinker, Shirley NY

Address: 116 Broadway Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70156-dte: "Patrick Brinker's bankruptcy, initiated in January 11, 2010 and concluded by April 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Brinker — New York

Christopher Brockhoff, Shirley NY

Address: 307 Commack Rd Shirley, NY 11967-4011
Brief Overview of Bankruptcy Case 8-2014-71335-reg: "The case of Christopher Brockhoff in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2014 and discharged early 06/26/2014, focusing on asset liquidation to repay creditors."
Christopher Brockhoff — New York

James E Browning, Shirley NY

Address: 3 Hollywood Dr Shirley, NY 11967
Bankruptcy Case 8-11-74472-dte Summary: "In a Chapter 7 bankruptcy case, James E Browning from Shirley, NY, saw their proceedings start in 06/22/2011 and complete by 2011-10-15, involving asset liquidation."
James E Browning — New York

Aldo Bruno, Shirley NY

Address: 417 Wellwood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-71205-ast: "The bankruptcy filing by Aldo Bruno, undertaken in 2011-03-01 in Shirley, NY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Aldo Bruno — New York

Carlo L Bruno, Shirley NY

Address: 7 Rugby Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-74479-ast: "Carlo L Bruno's bankruptcy, initiated in 2013-08-29 and concluded by 2013-12-06 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlo L Bruno — New York

Anthony Brust, Shirley NY

Address: 274 River Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-09-79702-ast: "In a Chapter 7 bankruptcy case, Anthony Brust from Shirley, NY, saw their proceedings start in 2009-12-18 and complete by March 23, 2010, involving asset liquidation."
Anthony Brust — New York

Jodi Brust, Shirley NY

Address: 274 River Rd Shirley, NY 11967
Bankruptcy Case 8-10-72754-reg Summary: "The bankruptcy filing by Jodi Brust, undertaken in 04/16/2010 in Shirley, NY under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Jodi Brust — New York

Mark F Bryant, Shirley NY

Address: 8 Lama Dr Shirley, NY 11967-3307
Bankruptcy Case 8-15-70838-las Overview: "The bankruptcy record of Mark F Bryant from Shirley, NY, shows a Chapter 7 case filed in 03.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Mark F Bryant — New York

Jennifer B Bryant, Shirley NY

Address: 8 Lama Dr Shirley, NY 11967-3307
Concise Description of Bankruptcy Case 8-15-70838-las7: "The bankruptcy record of Jennifer B Bryant from Shirley, NY, shows a Chapter 7 case filed in Mar 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Jennifer B Bryant — New York

Joseph P Bucci, Shirley NY

Address: 203 Moriches Middle Island Rd Shirley, NY 11967-1235
Bankruptcy Case 8-2014-73212-ast Overview: "The case of Joseph P Bucci in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in July 16, 2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Joseph P Bucci — New York

Tammy Dolores Buckman, Shirley NY

Address: 12 Huron Rd Shirley, NY 11967
Bankruptcy Case 8-13-70626-ast Summary: "The bankruptcy filing by Tammy Dolores Buckman, undertaken in 2013-02-05 in Shirley, NY under Chapter 7, concluded with discharge in May 15, 2013 after liquidating assets."
Tammy Dolores Buckman — New York

Diane F Bulin, Shirley NY

Address: 196 Mastic Blvd E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-70240-ast7: "In Shirley, NY, Diane F Bulin filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Diane F Bulin — New York

Cynthia Bullock, Shirley NY

Address: 42 Lama Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78644-dte: "Cynthia Bullock's bankruptcy, initiated in Oct 31, 2010 and concluded by 01/31/2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Bullock — New York

Anthony J Burnor, Shirley NY

Address: 250 Floyd Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76607-ast: "The bankruptcy filing by Anthony J Burnor, undertaken in 09/19/2011 in Shirley, NY under Chapter 7, concluded with discharge in January 12, 2012 after liquidating assets."
Anthony J Burnor — New York

Daniel Burns, Shirley NY

Address: 311 Auborn Ave Shirley, NY 11967-1632
Brief Overview of Bankruptcy Case 8-15-75490-reg: "Shirley, NY resident Daniel Burns's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-22."
Daniel Burns — New York

Sophia Burrell, Shirley NY

Address: 36 Holly Ln Shirley, NY 11967-2471
Bankruptcy Case 1-14-40290-ess Overview: "In a Chapter 7 bankruptcy case, Sophia Burrell from Shirley, NY, saw her proceedings start in 2014-01-24 and complete by 04.24.2014, involving asset liquidation."
Sophia Burrell — New York

Zillah Agnes Bush, Shirley NY

Address: 1164 William Floyd Pkwy Shirley, NY 11967
Bankruptcy Case 8-11-74272-ast Summary: "In a Chapter 7 bankruptcy case, Zillah Agnes Bush from Shirley, NY, saw her proceedings start in Jun 16, 2011 and complete by 2011-09-26, involving asset liquidation."
Zillah Agnes Bush — New York

Harold Bush, Shirley NY

Address: 42 Trafalgar Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-74754-dte7: "In a Chapter 7 bankruptcy case, Harold Bush from Shirley, NY, saw their proceedings start in 2010-06-18 and complete by October 2010, involving asset liquidation."
Harold Bush — New York

John Bustamante, Shirley NY

Address: 130 W End Ave Shirley, NY 11967-1722
Brief Overview of Bankruptcy Case 8-14-70842-cec: "John Bustamante's bankruptcy, initiated in 03.03.2014 and concluded by 2014-06-01 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Bustamante — New York

Michael R Byers, Shirley NY

Address: 20 Hurstwood Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-73089-reg7: "Michael R Byers's bankruptcy, initiated in 2013-06-10 and concluded by 09/11/2013 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Byers — New York

Susan Elizabeth Byrd, Shirley NY

Address: 7 Trafalgar Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-77604-dte7: "Susan Elizabeth Byrd's bankruptcy, initiated in 10/08/2009 and concluded by 2010-01-05 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Elizabeth Byrd — New York

Explore Free Bankruptcy Records by State