Shirley, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Shirley.
Last updated on:
April 03, 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
Kerry A Daugherty, Shirley NY
Address: 14 Floyd Rd N Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-76391-reg: "In a Chapter 7 bankruptcy case, Kerry A Daugherty from Shirley, NY, saw their proceedings start in 2011-09-08 and complete by 2012-01-01, involving asset liquidation."
Kerry A Daugherty — New York
Sean P Davin, Shirley NY
Address: 276 River Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-76342-dte7: "In Shirley, NY, Sean P Davin filed for Chapter 7 bankruptcy in 2013-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2014."
Sean P Davin — New York
Giorgio Diane De, Shirley NY
Address: 417 Puritan Dr Shirley, NY 11967
Bankruptcy Case 8-11-73691-ast Overview: "The case of Giorgio Diane De in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-24 and discharged early Sep 16, 2011, focusing on asset liquidation to repay creditors."
Giorgio Diane De — New York
Francesco C Degrazia, Shirley NY
Address: 83 Linden Ln Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75954-reg7: "Shirley, NY resident Francesco C Degrazia's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-29."
Francesco C Degrazia — New York
Borrello Nicholas L Del, Shirley NY
Address: 41 Revilo Ave Shirley, NY 11967
Bankruptcy Case 8-13-73779-reg Summary: "In Shirley, NY, Borrello Nicholas L Del filed for Chapter 7 bankruptcy in 07/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-28."
Borrello Nicholas L Del — New York
Anthony Delacasa, Shirley NY
Address: 485 Avondale Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-75241-ast7: "In Shirley, NY, Anthony Delacasa filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Anthony Delacasa — New York
Jose W Delgado, Shirley NY
Address: 68 Forrest Ave Shirley, NY 11967
Bankruptcy Case 8-13-75242-reg Summary: "The bankruptcy filing by Jose W Delgado, undertaken in Oct 16, 2013 in Shirley, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jose W Delgado — New York
Mark P Delia, Shirley NY
Address: 579 Starlight Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76882-reg: "The case of Mark P Delia in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 2012-01-20, focusing on asset liquidation to repay creditors."
Mark P Delia — New York
Thomas N Delio, Shirley NY
Address: 375 Birch Hollow Dr Shirley, NY 11967-1411
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70244-reg: "Shirley, NY resident Thomas N Delio's January 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2016."
Thomas N Delio — New York
Kimberly Delvillar, Shirley NY
Address: 130 Chanel Dr E Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75347-dte: "In a Chapter 7 bankruptcy case, Kimberly Delvillar from Shirley, NY, saw her proceedings start in 07/28/2011 and complete by 11.08.2011, involving asset liquidation."
Kimberly Delvillar — New York
Nicholas C Derosa, Shirley NY
Address: 25 Roberts Rd W Shirley, NY 11967-2325
Concise Description of Bankruptcy Case 8-14-72513-ast7: "Nicholas C Derosa's Chapter 7 bankruptcy, filed in Shirley, NY in May 2014, led to asset liquidation, with the case closing in 08/28/2014."
Nicholas C Derosa — New York
Debra Desersa, Shirley NY
Address: 5 Auborn Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-70450-reg: "Debra Desersa's Chapter 7 bankruptcy, filed in Shirley, NY in Jan 28, 2013, led to asset liquidation, with the case closing in May 7, 2013."
Debra Desersa — New York
Virginia Desiderio, Shirley NY
Address: 163 Baybright Dr E Shirley, NY 11967-4136
Concise Description of Bankruptcy Case 8-16-70886-ast7: "Virginia Desiderio's bankruptcy, initiated in 2016-03-04 and concluded by 2016-06-02 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Desiderio — New York
Robert T Desilva, Shirley NY
Address: 5 Tyne Rd Shirley, NY 11967
Bankruptcy Case 8-13-76281-ast Overview: "In a Chapter 7 bankruptcy case, Robert T Desilva from Shirley, NY, saw their proceedings start in 2013-12-17 and complete by 2014-03-26, involving asset liquidation."
Robert T Desilva — New York
Michael J Desimone, Shirley NY
Address: 154 Grand Ave Shirley, NY 11967
Bankruptcy Case 8-13-70454-dte Overview: "In Shirley, NY, Michael J Desimone filed for Chapter 7 bankruptcy in January 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Michael J Desimone — New York
Rose Ann Desio, Shirley NY
Address: 41 Appel Dr E Shirley, NY 11967
Bankruptcy Case 8-12-72677-ast Summary: "Rose Ann Desio's Chapter 7 bankruptcy, filed in Shirley, NY in April 29, 2012, led to asset liquidation, with the case closing in Aug 22, 2012."
Rose Ann Desio — New York
James F Devoe, Shirley NY
Address: 20 Abby Ln Shirley, NY 11967
Bankruptcy Case 8-11-74446-reg Summary: "In a Chapter 7 bankruptcy case, James F Devoe from Shirley, NY, saw their proceedings start in 2011-06-22 and complete by October 2011, involving asset liquidation."
James F Devoe — New York
Monica Diaz, Shirley NY
Address: 10 Moriches Middle Island Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-73701-reg: "Monica Diaz's bankruptcy, initiated in May 24, 2011 and concluded by September 16, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Diaz — New York
Christian R Diaz, Shirley NY
Address: 150 Hounslow Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-71831-ast: "The bankruptcy record of Christian R Diaz from Shirley, NY, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Christian R Diaz — New York
Eyleen Diaz, Shirley NY
Address: 257 Floyd Rd Shirley, NY 11967-2941
Brief Overview of Bankruptcy Case 8-15-72658-reg: "Eyleen Diaz's bankruptcy, initiated in June 2015 and concluded by Sep 20, 2015 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eyleen Diaz — New York
Rolando J Diaz, Shirley NY
Address: 45 Holly Ln Shirley, NY 11967-2472
Brief Overview of Bankruptcy Case 8-14-72723-las: "Rolando J Diaz's bankruptcy, initiated in June 12, 2014 and concluded by September 10, 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando J Diaz — New York
Jean L Diaz, Shirley NY
Address: 83 Revilo Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75026-reg: "In Shirley, NY, Jean L Diaz filed for Chapter 7 bankruptcy in October 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Jean L Diaz — New York
Perez Dawn M Diaz, Shirley NY
Address: 83 Revilo Ave Shirley, NY 11967-1710
Concise Description of Bankruptcy Case 8-2014-72046-reg7: "Perez Dawn M Diaz's Chapter 7 bankruptcy, filed in Shirley, NY in 2014-05-05, led to asset liquidation, with the case closing in 2014-08-03."
Perez Dawn M Diaz — New York
Sara D Diaz, Shirley NY
Address: 207 Carlton Dr E Shirley, NY 11967-1004
Bankruptcy Case 8-2014-73351-ast Overview: "The bankruptcy record of Sara D Diaz from Shirley, NY, shows a Chapter 7 case filed in Jul 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2014."
Sara D Diaz — New York
Debra Dichiara, Shirley NY
Address: 223 Hounslow Rd Shirley, NY 11967-3629
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75003-ast: "The bankruptcy filing by Debra Dichiara, undertaken in 11.05.2014 in Shirley, NY under Chapter 7, concluded with discharge in February 3, 2015 after liquidating assets."
Debra Dichiara — New York
Joseph T Difrancesco, Shirley NY
Address: 5 Breston Dr W Shirley, NY 11967
Bankruptcy Case 8-11-71860-dte Overview: "In Shirley, NY, Joseph T Difrancesco filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Joseph T Difrancesco — New York
Susan Digiuseppe, Shirley NY
Address: 5 Propose Rd Shirley, NY 11967-2606
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71812-ast: "In a Chapter 7 bankruptcy case, Susan Digiuseppe from Shirley, NY, saw her proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Susan Digiuseppe — New York
Anthony Digiuseppe, Shirley NY
Address: 5 Propose Rd Shirley, NY 11967-2606
Brief Overview of Bankruptcy Case 8-15-71812-ast: "Anthony Digiuseppe's Chapter 7 bankruptcy, filed in Shirley, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Anthony Digiuseppe — New York
Joseph Dino, Shirley NY
Address: 53 Kingsland Ave Shirley, NY 11967-1525
Concise Description of Bankruptcy Case 8-16-72985-las7: "The case of Joseph Dino in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 07/04/2016 and discharged early 2016-10-02, focusing on asset liquidation to repay creditors."
Joseph Dino — New York
Jr Michael J Dinolfo, Shirley NY
Address: 219 William Floyd Pkwy Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-77676-dte7: "The bankruptcy record of Jr Michael J Dinolfo from Shirley, NY, shows a Chapter 7 case filed in 10.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2010."
Jr Michael J Dinolfo — New York
Melissa Diraffaele, Shirley NY
Address: 19 Essex Cir Shirley, NY 11967-2466
Brief Overview of Bankruptcy Case 8-15-73304-ast: "Melissa Diraffaele's Chapter 7 bankruptcy, filed in Shirley, NY in August 2015, led to asset liquidation, with the case closing in November 2, 2015."
Melissa Diraffaele — New York
Iii Robert Dodd, Shirley NY
Address: 19 Golden Gate Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-71221-ast7: "Iii Robert Dodd's Chapter 7 bankruptcy, filed in Shirley, NY in Feb 26, 2010, led to asset liquidation, with the case closing in 06/02/2010."
Iii Robert Dodd — New York
Christopher K Dolan, Shirley NY
Address: 1070 William Floyd Pkwy Shirley, NY 11967
Bankruptcy Case 8-11-76934-dte Overview: "Shirley, NY resident Christopher K Dolan's 09/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Christopher K Dolan — New York
Robert Dolengewicz, Shirley NY
Address: 11 Alcolade Dr W Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77003-reg: "The bankruptcy record of Robert Dolengewicz from Shirley, NY, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2010."
Robert Dolengewicz — New York
Gary F Doran, Shirley NY
Address: 72 Broadway Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-75450-reg: "Gary F Doran's bankruptcy, initiated in 2013-10-28 and concluded by 2014-02-04 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary F Doran — New York
Dawn M Dorsa, Shirley NY
Address: 101 Pinelawn Ave Shirley, NY 11967-1918
Concise Description of Bankruptcy Case 8-15-70826-las7: "The bankruptcy filing by Dawn M Dorsa, undertaken in March 3, 2015 in Shirley, NY under Chapter 7, concluded with discharge in Jun 1, 2015 after liquidating assets."
Dawn M Dorsa — New York
James A Dorsa, Shirley NY
Address: 101 Pinelawn Ave Shirley, NY 11967-1918
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70826-las: "The case of James A Dorsa in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 03.03.2015 and discharged early June 1, 2015, focusing on asset liquidation to repay creditors."
James A Dorsa — New York
Jennifer L Doughty, Shirley NY
Address: 40 Lombardy Dr Shirley, NY 11967
Bankruptcy Case 8-13-72712-ast Summary: "The case of Jennifer L Doughty in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in May 21, 2013 and discharged early 08/28/2013, focusing on asset liquidation to repay creditors."
Jennifer L Doughty — New York
Lisa M Dunn, Shirley NY
Address: 530 Sleepy Hollow Dr Shirley, NY 11967-1159
Concise Description of Bankruptcy Case 8-15-72776-reg7: "In Shirley, NY, Lisa M Dunn filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2015."
Lisa M Dunn — New York
John W Eagleston, Shirley NY
Address: 30 Beacon St Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-73784-reg7: "The case of John W Eagleston in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
John W Eagleston — New York
Audrey M Eckie, Shirley NY
Address: 10 Livingston Dr Shirley, NY 11967
Bankruptcy Case 8-11-76657-ast Overview: "The bankruptcy record of Audrey M Eckie from Shirley, NY, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-12."
Audrey M Eckie — New York
Dana Elliott, Shirley NY
Address: 109 Northern Blvd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-72665-dte: "Dana Elliott's bankruptcy, initiated in 2010-04-14 and concluded by August 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Elliott — New York
Jon Erler, Shirley NY
Address: 34 Golden Gate Dr Shirley, NY 11967-3732
Brief Overview of Bankruptcy Case 8-2014-71597-reg: "The case of Jon Erler in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-10 and discharged early 2014-07-09, focusing on asset liquidation to repay creditors."
Jon Erler — New York
Jennie Esposito, Shirley NY
Address: 7 Happy Acres Dr Shirley, NY 11967-3016
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70155-dte: "Jennie Esposito's bankruptcy, initiated in 2014-01-16 and concluded by April 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Esposito — New York
Carol J Estro, Shirley NY
Address: 237 Smith Rd Shirley, NY 11967-2222
Concise Description of Bankruptcy Case 8-15-72415-ast7: "The bankruptcy record of Carol J Estro from Shirley, NY, shows a Chapter 7 case filed in 06.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2015."
Carol J Estro — New York
Richard A Estro, Shirley NY
Address: 237 Smith Rd Shirley, NY 11967-2222
Brief Overview of Bankruptcy Case 8-15-72415-ast: "The bankruptcy record of Richard A Estro from Shirley, NY, shows a Chapter 7 case filed in 06.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-31."
Richard A Estro — New York
Jones Barbara L Eyton, Shirley NY
Address: 8 Holly Ln Shirley, NY 11967
Bankruptcy Case 8-11-78607-ast Overview: "In a Chapter 7 bankruptcy case, Jones Barbara L Eyton from Shirley, NY, saw his proceedings start in December 2011 and complete by 2012-04-03, involving asset liquidation."
Jones Barbara L Eyton — New York
Louis Fabiano, Shirley NY
Address: 73 Brushwood Dr Shirley, NY 11967-4023
Brief Overview of Bankruptcy Case 8-16-72652-ast: "In a Chapter 7 bankruptcy case, Louis Fabiano from Shirley, NY, saw their proceedings start in June 2016 and complete by 2016-09-12, involving asset liquidation."
Louis Fabiano — New York
Cathy R Falci, Shirley NY
Address: 47 Carmen View Dr Shirley, NY 11967-4807
Bankruptcy Case 8-15-71698-ast Overview: "The bankruptcy record of Cathy R Falci from Shirley, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2015."
Cathy R Falci — New York
Joseph Famiglietti, Shirley NY
Address: 36 Crestwood Dr Shirley, NY 11967-1563
Bankruptcy Case 1-16-40789-ess Summary: "The bankruptcy filing by Joseph Famiglietti, undertaken in February 2016 in Shirley, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Joseph Famiglietti — New York
John A Faraci, Shirley NY
Address: 481 W End Ave Shirley, NY 11967-1536
Brief Overview of Bankruptcy Case 8-14-71128-las: "Shirley, NY resident John A Faraci's Mar 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
John A Faraci — New York
Bernard Farmer, Shirley NY
Address: 43 Robinson Dr Shirley, NY 11967
Bankruptcy Case 8-13-75118-dte Summary: "In Shirley, NY, Bernard Farmer filed for Chapter 7 bankruptcy in 10.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-15."
Bernard Farmer — New York
John A Federmack, Shirley NY
Address: 96 Grandview Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72789-dte: "The bankruptcy record of John A Federmack from Shirley, NY, shows a Chapter 7 case filed in 04/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
John A Federmack — New York
Cecilia Feliciano, Shirley NY
Address: 454 Lockwood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75267-reg7: "Cecilia Feliciano's Chapter 7 bankruptcy, filed in Shirley, NY in July 2011, led to asset liquidation, with the case closing in Oct 25, 2011."
Cecilia Feliciano — New York
David M Fellner, Shirley NY
Address: 487 W End Ave Shirley, NY 11967
Bankruptcy Case 8-13-72724-ast Overview: "The bankruptcy record of David M Fellner from Shirley, NY, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2013."
David M Fellner — New York
Nancy Fenimore, Shirley NY
Address: 15 Kingsland Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70235-dte: "Nancy Fenimore's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-01-13, led to asset liquidation, with the case closing in 04.13.2010."
Nancy Fenimore — New York
Lauren Fernandez, Shirley NY
Address: 20 Halewood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-76317-reg7: "The bankruptcy filing by Lauren Fernandez, undertaken in 10/19/2012 in Shirley, NY under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Lauren Fernandez — New York
Antonio N Ferrara, Shirley NY
Address: 15 Maplewood Dr Shirley, NY 11967-3915
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74056-reg: "In Shirley, NY, Antonio N Ferrara filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2015."
Antonio N Ferrara — New York
Nina T Ferrara, Shirley NY
Address: 30 Corbin Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72925-ast: "Nina T Ferrara's Chapter 7 bankruptcy, filed in Shirley, NY in 04/27/2011, led to asset liquidation, with the case closing in 08.20.2011."
Nina T Ferrara — New York
Maria Ferreira, Shirley NY
Address: 266 River Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-76926-ast7: "In a Chapter 7 bankruptcy case, Maria Ferreira from Shirley, NY, saw their proceedings start in 09.03.2010 and complete by 11/29/2010, involving asset liquidation."
Maria Ferreira — New York
Christopher Robert Fieldman, Shirley NY
Address: 110 Auborn Ave Shirley, NY 11967
Bankruptcy Case 8-12-70272-ast Summary: "In Shirley, NY, Christopher Robert Fieldman filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
Christopher Robert Fieldman — New York
Jr Michael R Figat, Shirley NY
Address: 457 W End Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76029-dte: "Jr Michael R Figat's Chapter 7 bankruptcy, filed in Shirley, NY in 2012-10-05, led to asset liquidation, with the case closing in 2013-01-12."
Jr Michael R Figat — New York
Michael J Finocchiaro, Shirley NY
Address: 136 Carlton Dr E Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-72496-ast: "Michael J Finocchiaro's Chapter 7 bankruptcy, filed in Shirley, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-06."
Michael J Finocchiaro — New York
Louis Fiore, Shirley NY
Address: 46 Candido Ave Shirley, NY 11967-1706
Brief Overview of Bankruptcy Case 8-15-71310-reg: "The bankruptcy filing by Louis Fiore, undertaken in Mar 30, 2015 in Shirley, NY under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Louis Fiore — New York
Richard L Fiore, Shirley NY
Address: 69 Argyle Dr Shirley, NY 11967-4301
Concise Description of Bankruptcy Case 8-15-72744-las7: "Richard L Fiore's Chapter 7 bankruptcy, filed in Shirley, NY in 06/26/2015, led to asset liquidation, with the case closing in 2015-09-24."
Richard L Fiore — New York
Sheila M Fiore, Shirley NY
Address: 69 Argyle Dr Shirley, NY 11967-4301
Bankruptcy Case 8-15-72744-las Overview: "In Shirley, NY, Sheila M Fiore filed for Chapter 7 bankruptcy in 06.26.2015. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2015."
Sheila M Fiore — New York
Stephanie Fiorentino, Shirley NY
Address: 85 Manor Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74865-dte: "Stephanie Fiorentino's bankruptcy, initiated in 2012-08-07 and concluded by Nov 30, 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Fiorentino — New York
Lisa A Fiorvante, Shirley NY
Address: 423 Revilo Ave Shirley, NY 11967
Concise Description of Bankruptcy Case 1-13-42904-cec7: "The case of Lisa A Fiorvante in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-14 and discharged early Aug 21, 2013, focusing on asset liquidation to repay creditors."
Lisa A Fiorvante — New York
Eric M Fischer, Shirley NY
Address: 204 Lexington Rd Shirley, NY 11967-3210
Bankruptcy Case 8-2014-73842-ast Summary: "Eric M Fischer's bankruptcy, initiated in 2014-08-19 and concluded by 11/17/2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric M Fischer — New York
Tara A Fisher, Shirley NY
Address: 111 Pinelawn Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72616-dte: "Tara A Fisher's bankruptcy, initiated in 04/27/2012 and concluded by 2012-08-20 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara A Fisher — New York
Edward T Fisher, Shirley NY
Address: 565 Starlight Dr Shirley, NY 11967
Bankruptcy Case 8-13-71405-ast Summary: "The bankruptcy filing by Edward T Fisher, undertaken in Mar 20, 2013 in Shirley, NY under Chapter 7, concluded with discharge in 2013-06-27 after liquidating assets."
Edward T Fisher — New York
Andrew Fleming, Shirley NY
Address: 19 Dorsett Pl Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-76988-dte: "In Shirley, NY, Andrew Fleming filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2010."
Andrew Fleming — New York
Michael A Flemming, Shirley NY
Address: 526 Boxwood Dr Shirley, NY 11967-1118
Brief Overview of Bankruptcy Case 8-14-75585-las: "In Shirley, NY, Michael A Flemming filed for Chapter 7 bankruptcy in 12/18/2014. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2015."
Michael A Flemming — New York
Agne Flore, Shirley NY
Address: 51 Pinewood Dr Shirley, NY 11967
Bankruptcy Case 8-10-73675-ast Summary: "Agne Flore's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-05-13, led to asset liquidation, with the case closing in Sep 5, 2010."
Agne Flore — New York
James C Follmer, Shirley NY
Address: 7 Windus Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73062-dte: "James C Follmer's bankruptcy, initiated in Apr 30, 2011 and concluded by 08.23.2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Follmer — New York
Kerin Foster, Shirley NY
Address: 16 Peters Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-73506-reg: "In a Chapter 7 bankruptcy case, Kerin Foster from Shirley, NY, saw their proceedings start in May 7, 2010 and complete by Aug 30, 2010, involving asset liquidation."
Kerin Foster — New York
Suzanne Fox, Shirley NY
Address: 152 Baybright Dr E Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-74688-ast: "Shirley, NY resident Suzanne Fox's 09/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-19."
Suzanne Fox — New York
Michael A Francaviglia, Shirley NY
Address: 75 Tipton Dr E Shirley, NY 11967
Bankruptcy Case 8-13-71498-ast Summary: "In a Chapter 7 bankruptcy case, Michael A Francaviglia from Shirley, NY, saw their proceedings start in 03.25.2013 and complete by 2013-07-02, involving asset liquidation."
Michael A Francaviglia — New York
Carol Frank, Shirley NY
Address: 344 Auborn Ave Shirley, NY 11967
Bankruptcy Case 8-10-73353-reg Overview: "The bankruptcy record of Carol Frank from Shirley, NY, shows a Chapter 7 case filed in 05/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Carol Frank — New York
Joseph J Frasca, Shirley NY
Address: 151 W End Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70305-dte: "Shirley, NY resident Joseph J Frasca's 01.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Joseph J Frasca — New York
Allan Frascogna, Shirley NY
Address: 249 Carlton Dr E Shirley, NY 11967
Bankruptcy Case 8-13-72402-dte Overview: "The bankruptcy filing by Allan Frascogna, undertaken in 2013-05-03 in Shirley, NY under Chapter 7, concluded with discharge in August 14, 2013 after liquidating assets."
Allan Frascogna — New York
Kristine Frenger, Shirley NY
Address: 152 Flower Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-75721-ast: "Kristine Frenger's bankruptcy, initiated in November 2013 and concluded by February 18, 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Frenger — New York
Joseph Friscia, Shirley NY
Address: 364 Carnation Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-72989-reg7: "The bankruptcy filing by Joseph Friscia, undertaken in 2013-06-03 in Shirley, NY under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Joseph Friscia — New York
Nicholas Friscia, Shirley NY
Address: 51 Ranch Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74835-ast: "The bankruptcy record of Nicholas Friscia from Shirley, NY, shows a Chapter 7 case filed in Jun 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2010."
Nicholas Friscia — New York
Howard Fuchs, Shirley NY
Address: 69 Lombardy Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-77536-dte7: "In Shirley, NY, Howard Fuchs filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Howard Fuchs — New York
Michael A Funaro, Shirley NY
Address: 37 Argyle Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-76148-dte: "The bankruptcy record of Michael A Funaro from Shirley, NY, shows a Chapter 7 case filed in December 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2014."
Michael A Funaro — New York
Colleen A Gajewski, Shirley NY
Address: 24 Concord Rd Shirley, NY 11967-2508
Bankruptcy Case 8-2014-71885-reg Overview: "In a Chapter 7 bankruptcy case, Colleen A Gajewski from Shirley, NY, saw her proceedings start in 04/26/2014 and complete by 2014-07-25, involving asset liquidation."
Colleen A Gajewski — New York
Bridget Galbreath, Shirley NY
Address: 189 W End Ave Shirley, NY 11967-1721
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70595-ast: "Shirley, NY resident Bridget Galbreath's 02.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-16."
Bridget Galbreath — New York
Kyle A Galbreath, Shirley NY
Address: 189 W End Ave Shirley, NY 11967-1721
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70595-ast: "Kyle A Galbreath's bankruptcy, initiated in 2016-02-16 and concluded by 2016-05-16 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle A Galbreath — New York
Jr Joseph Galizio, Shirley NY
Address: 62 Parkview Dr Shirley, NY 11967
Bankruptcy Case 8-10-70829-ast Summary: "The bankruptcy record of Jr Joseph Galizio from Shirley, NY, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Jr Joseph Galizio — New York
Susan T Garcia, Shirley NY
Address: 215 Auborn Ave Shirley, NY 11967-1737
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74989-las: "In Shirley, NY, Susan T Garcia filed for Chapter 7 bankruptcy in November 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-03."
Susan T Garcia — New York
Haydee Garcia, Shirley NY
Address: 120 Mastic Blvd W Shirley, NY 11967
Bankruptcy Case 8-13-70991-reg Overview: "In a Chapter 7 bankruptcy case, Haydee Garcia from Shirley, NY, saw her proceedings start in 02/27/2013 and complete by 06/06/2013, involving asset liquidation."
Haydee Garcia — New York
Dawnmarie Gattuso, Shirley NY
Address: 7 Peters Dr Shirley, NY 11967
Bankruptcy Case 8-12-72804-ast Overview: "The bankruptcy filing by Dawnmarie Gattuso, undertaken in May 2012 in Shirley, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Dawnmarie Gattuso — New York
Christopher Gaudio, Shirley NY
Address: 457 Auborn Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74819-dte: "In Shirley, NY, Christopher Gaudio filed for Chapter 7 bankruptcy in Jul 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Christopher Gaudio — New York
Kimberly A Gebhart, Shirley NY
Address: 114 Arpage Dr E Shirley, NY 11967
Bankruptcy Case 8-13-73264-dte Overview: "The bankruptcy filing by Kimberly A Gebhart, undertaken in 06.19.2013 in Shirley, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Kimberly A Gebhart — New York
Joseph Gemellaro, Shirley NY
Address: 11 Versa Pl Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-78055-dte7: "In Shirley, NY, Joseph Gemellaro filed for Chapter 7 bankruptcy in October 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2011."
Joseph Gemellaro — New York
John Robert George, Shirley NY
Address: 165 Parkwood Dr Shirley, NY 11967
Bankruptcy Case 8-13-72345-reg Overview: "John Robert George's Chapter 7 bankruptcy, filed in Shirley, NY in 2013-04-30, led to asset liquidation, with the case closing in Aug 14, 2013."
John Robert George — New York
Marina Gerasimchuk, Shirley NY
Address: 215 Floyd Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-79651-ast7: "Marina Gerasimchuk's Chapter 7 bankruptcy, filed in Shirley, NY in December 2009, led to asset liquidation, with the case closing in 03.23.2010."
Marina Gerasimchuk — New York
Matthew G Ghosio, Shirley NY
Address: 577 Puritan Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75163-dte: "Matthew G Ghosio's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-07-20, led to asset liquidation, with the case closing in 2011-11-12."
Matthew G Ghosio — New York
Kevin Giacalone, Shirley NY
Address: 31 Pinetop Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-79390-reg: "Kevin Giacalone's Chapter 7 bankruptcy, filed in Shirley, NY in 12.01.2010, led to asset liquidation, with the case closing in 2011-03-07."
Kevin Giacalone — New York
Explore Free Bankruptcy Records by State