Website Logo

Shirley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shirley.

Last updated on: April 03, 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

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