Shirley, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Shirley.
Last updated on:
March 30, 2025
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