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

Wilbur Knee, Shirley NY

Address: 386 Auborn Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73609-ast: "In a Chapter 7 bankruptcy case, Wilbur Knee from Shirley, NY, saw his proceedings start in 05/11/2010 and complete by 2010-09-03, involving asset liquidation."
Wilbur Knee — New York

John Koopmann, Shirley NY

Address: 136 Chanel Dr E Shirley, NY 11967
Bankruptcy Case 8-11-75920-dte Summary: "In a Chapter 7 bankruptcy case, John Koopmann from Shirley, NY, saw their proceedings start in August 18, 2011 and complete by Nov 29, 2011, involving asset liquidation."
John Koopmann — New York

James A Kosach, Shirley NY

Address: 19 Windsor Pl Shirley, NY 11967-2217
Bankruptcy Case 8-2014-72077-ast Summary: "James A Kosach's bankruptcy, initiated in May 6, 2014 and concluded by 08.04.2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Kosach — New York

Ali Kaptan Kose, Shirley NY

Address: 87 Saint George Dr Shirley, NY 11967
Bankruptcy Case 8-12-76652-ast Summary: "The case of Ali Kaptan Kose in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-14 and discharged early 02/11/2013, focusing on asset liquidation to repay creditors."
Ali Kaptan Kose — New York

Marisa D Koslow, Shirley NY

Address: 493 Birch Hollow Dr Shirley, NY 11967
Bankruptcy Case 8-13-70986-ast Summary: "Marisa D Koslow's Chapter 7 bankruptcy, filed in Shirley, NY in 02.27.2013, led to asset liquidation, with the case closing in June 2013."
Marisa D Koslow — New York

Gregory J Koss, Shirley NY

Address: 99 Palmetto Dr Shirley, NY 11967-4126
Brief Overview of Bankruptcy Case 8-2014-74370-reg: "In a Chapter 7 bankruptcy case, Gregory J Koss from Shirley, NY, saw their proceedings start in 2014-09-23 and complete by 12.22.2014, involving asset liquidation."
Gregory J Koss — New York

Lisa D Koss, Shirley NY

Address: 99 Palmetto Dr Shirley, NY 11967-4126
Bankruptcy Case 8-14-74370-reg Summary: "The bankruptcy record of Lisa D Koss from Shirley, NY, shows a Chapter 7 case filed in September 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Lisa D Koss — New York

Sharon Kreutz, Shirley NY

Address: 124 Moriches Middle Island Rd Shirley, NY 11967-1224
Concise Description of Bankruptcy Case 8-16-72997-ast7: "Sharon Kreutz's bankruptcy, initiated in 2016-07-05 and concluded by Oct 3, 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kreutz — New York

John Krieger, Shirley NY

Address: 49 Northern Blvd Shirley, NY 11967
Bankruptcy Case 8-10-72372-reg Overview: "The case of John Krieger in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 07.14.2010, focusing on asset liquidation to repay creditors."
John Krieger — New York

Timothy Kuhl, Shirley NY

Address: 12 Maplewood Dr Shirley, NY 11967
Bankruptcy Case 8-10-77946-reg Overview: "The bankruptcy record of Timothy Kuhl from Shirley, NY, shows a Chapter 7 case filed in 10.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Timothy Kuhl — New York

Thomas Kujan, Shirley NY

Address: 5 Tipton Dr W Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72540-reg: "In Shirley, NY, Thomas Kujan filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2010."
Thomas Kujan — New York

George Kurimsky, Shirley NY

Address: 7 Robinson Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-76615-ast7: "The bankruptcy filing by George Kurimsky, undertaken in 08.23.2010 in Shirley, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
George Kurimsky — New York

Dobin Kwon, Shirley NY

Address: 4 Hurstwood Rd Shirley, NY 11967
Bankruptcy Case 8-11-72445-ast Overview: "Dobin Kwon's Chapter 7 bankruptcy, filed in Shirley, NY in 04/12/2011, led to asset liquidation, with the case closing in 08/05/2011."
Dobin Kwon — New York

Rock Christopher La, Shirley NY

Address: 27 Beacon St Shirley, NY 11967
Bankruptcy Case 8-10-72308-dte Overview: "Rock Christopher La's bankruptcy, initiated in 04.01.2010 and concluded by 07/13/2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rock Christopher La — New York

Amilcar Laboy, Shirley NY

Address: PO Box 148 Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-70867-dte: "The bankruptcy filing by Amilcar Laboy, undertaken in February 2011 in Shirley, NY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Amilcar Laboy — New York

Jr Jose Laboy, Shirley NY

Address: 414 River Rd Shirley, NY 11967
Bankruptcy Case 8-13-76144-dte Overview: "Jr Jose Laboy's Chapter 7 bankruptcy, filed in Shirley, NY in December 2013, led to asset liquidation, with the case closing in 03/18/2014."
Jr Jose Laboy — New York

Alissa Laferrara, Shirley NY

Address: 28 Appel Dr E Shirley, NY 11967-3635
Bankruptcy Case 8-14-74864-reg Overview: "The bankruptcy record of Alissa Laferrara from Shirley, NY, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26."
Alissa Laferrara — New York

Jr Richard Laffman, Shirley NY

Address: 32 Stanley Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77883-ast: "Jr Richard Laffman's bankruptcy, initiated in Oct 5, 2010 and concluded by 2011-01-03 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Laffman — New York

Raymond Lamitola, Shirley NY

Address: 154 W End Ave Shirley, NY 11967
Bankruptcy Case 8-10-76339-dte Overview: "In Shirley, NY, Raymond Lamitola filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2010."
Raymond Lamitola — New York

Christina Langston, Shirley NY

Address: 19 Trafalgar Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-71080-reg: "The case of Christina Langston in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2013 and discharged early 06/12/2013, focusing on asset liquidation to repay creditors."
Christina Langston — New York

Evelyn Lao, Shirley NY

Address: 28 Corbin Ave Shirley, NY 11967-2704
Concise Description of Bankruptcy Case 8-16-71708-reg7: "Shirley, NY resident Evelyn Lao's 04/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2016."
Evelyn Lao — New York

Kelvin Abraham Lao, Shirley NY

Address: 28 Corbin Ave Shirley, NY 11967-2704
Bankruptcy Case 8-16-71708-reg Overview: "Shirley, NY resident Kelvin Abraham Lao's April 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-18."
Kelvin Abraham Lao — New York

Jr Robert Lasley, Shirley NY

Address: PO Box 583 Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79624-reg: "Jr Robert Lasley's Chapter 7 bankruptcy, filed in Shirley, NY in December 2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Jr Robert Lasley — New York

Robert J Lasley, Shirley NY

Address: 273 Smith Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-72329-dte: "The bankruptcy record of Robert J Lasley from Shirley, NY, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Robert J Lasley — New York

Joseph J Lavelle, Shirley NY

Address: 49 Concord Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72341-dte: "The bankruptcy filing by Joseph J Lavelle, undertaken in 2011-04-08 in Shirley, NY under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Joseph J Lavelle — New York

Koumba Lawson, Shirley NY

Address: 47 Westminster Dr Shirley, NY 11967-4224
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71812-reg: "In a Chapter 7 bankruptcy case, Koumba Lawson from Shirley, NY, saw their proceedings start in 2014-04-23 and complete by Jul 22, 2014, involving asset liquidation."
Koumba Lawson — New York

Lisa J Laznovsky, Shirley NY

Address: 36 Robinson Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-76420-dte7: "In Shirley, NY, Lisa J Laznovsky filed for Chapter 7 bankruptcy in October 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-01."
Lisa J Laznovsky — New York

Raymond E Leach, Shirley NY

Address: 84 Palmetto Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75387-reg7: "The bankruptcy record of Raymond E Leach from Shirley, NY, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Raymond E Leach — New York

Carlos J Ledee, Shirley NY

Address: PO Box 240 Shirley, NY 11967-0240
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70488-ast: "Carlos J Ledee's bankruptcy, initiated in 2016-02-08 and concluded by 05/08/2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos J Ledee — New York

Jeffrey Lee, Shirley NY

Address: 163 E Parkview Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-75479-ast7: "Jeffrey Lee's bankruptcy, initiated in July 2010 and concluded by 2010-10-13 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lee — New York

John Lees, Shirley NY

Address: PO Box 6 Shirley, NY 11967
Bankruptcy Case 8-10-75614-reg Summary: "The bankruptcy record of John Lees from Shirley, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2010."
John Lees — New York

Lisa Grace Lescio, Shirley NY

Address: 479 Starlight Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-73637-reg7: "The case of Lisa Grace Lescio in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 05.20.2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Lisa Grace Lescio — New York

Antonio C Letizia, Shirley NY

Address: PO Box 254 Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-73375-ast7: "In Shirley, NY, Antonio C Letizia filed for Chapter 7 bankruptcy in 06.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2013."
Antonio C Letizia — New York

Robert J Leventhal, Shirley NY

Address: PO Box 567 Shirley, NY 11967
Bankruptcy Case 8-10-79902-ast Overview: "The bankruptcy record of Robert J Leventhal 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 March 2011."
Robert J Leventhal — New York

Jack M Levine, Shirley NY

Address: 184 Mastic Blvd E Shirley, NY 11967-2212
Bankruptcy Case 8-16-71239-ast Overview: "In a Chapter 7 bankruptcy case, Jack M Levine from Shirley, NY, saw their proceedings start in 2016-03-24 and complete by Jun 22, 2016, involving asset liquidation."
Jack M Levine — New York

Paul Lewis, Shirley NY

Address: 476 Boxwood Dr Shirley, NY 11967
Bankruptcy Case 8-09-78935-reg Overview: "In Shirley, NY, Paul Lewis filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Paul Lewis — New York

Vivian R Liberti, Shirley NY

Address: 62 Ridgewood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-77637-ast7: "The bankruptcy record of Vivian R Liberti from Shirley, NY, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2012."
Vivian R Liberti — New York

Nilson R Liburd, Shirley NY

Address: PO Box 148 Shirley, NY 11967-0148
Concise Description of Bankruptcy Case 8-16-71294-reg7: "The case of Nilson R Liburd in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-26, focusing on asset liquidation to repay creditors."
Nilson R Liburd — New York

Anthony R Licari, Shirley NY

Address: 219 Floyd Rd Shirley, NY 11967
Bankruptcy Case 8-11-79078-ast Overview: "The case of Anthony R Licari in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 12.30.2011 and discharged early 04/23/2012, focusing on asset liquidation to repay creditors."
Anthony R Licari — New York

Ruth Liebler, Shirley NY

Address: 137 Mastic Blvd E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-79398-reg7: "The bankruptcy filing by Ruth Liebler, undertaken in 12.07.2009 in Shirley, NY under Chapter 7, concluded with discharge in 03.16.2010 after liquidating assets."
Ruth Liebler — New York

Johanna I Lind, Shirley NY

Address: 319 Commack Rd Shirley, NY 11967-4011
Bankruptcy Case 8-16-72218-reg Summary: "Johanna I Lind's bankruptcy, initiated in May 18, 2016 and concluded by August 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna I Lind — New York

Joseph T Lind, Shirley NY

Address: 319 Commack Rd Shirley, NY 11967-4011
Bankruptcy Case 8-16-72218-reg Summary: "Joseph T Lind's bankruptcy, initiated in 2016-05-18 and concluded by 08.16.2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph T Lind — New York

Steven Lingg, Shirley NY

Address: 39 Winston Dr Shirley, NY 11967
Bankruptcy Case 8-10-78796-reg Overview: "The bankruptcy record of Steven Lingg from Shirley, NY, shows a Chapter 7 case filed in November 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Steven Lingg — New York

Jennifer M Liss, Shirley NY

Address: 184 Parkwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74358-dte: "In Shirley, NY, Jennifer M Liss filed for Chapter 7 bankruptcy in 08/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2013."
Jennifer M Liss — New York

Paul Lobiondo, Shirley NY

Address: 7 Appel Dr E Shirley, NY 11967
Bankruptcy Case 8-13-71071-reg Overview: "The bankruptcy filing by Paul Lobiondo, undertaken in 03/05/2013 in Shirley, NY under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Paul Lobiondo — New York

Jr Robert E Locke, Shirley NY

Address: 449 Lockwood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-71656-reg7: "Jr Robert E Locke's bankruptcy, initiated in 2011-03-17 and concluded by June 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert E Locke — New York

Karen M Loiacono, Shirley NY

Address: 51 Chanel Dr E Shirley, NY 11967-3809
Brief Overview of Bankruptcy Case 8-14-71155-ast: "The case of Karen M Loiacono in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in March 21, 2014 and discharged early 06/19/2014, focusing on asset liquidation to repay creditors."
Karen M Loiacono — New York

Francis Michael Lomuto, Shirley NY

Address: 12 Tipton Dr W Shirley, NY 11967
Bankruptcy Case 8-12-70279-ast Overview: "Shirley, NY resident Francis Michael Lomuto's Jan 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Francis Michael Lomuto — New York

Alia J Lopez, Shirley NY

Address: 13 Maplewood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-70970-ast: "In Shirley, NY, Alia J Lopez filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2013."
Alia J Lopez — New York

Dominick Lopez, Shirley NY

Address: 6 Sportsman Ct Shirley, NY 11967
Bankruptcy Case 8-11-71289-reg Overview: "The bankruptcy record of Dominick Lopez from Shirley, NY, shows a Chapter 7 case filed in 03.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2011."
Dominick Lopez — New York

Louise M Lopez, Shirley NY

Address: 428 Sleepy Hollow Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72243-ast: "The bankruptcy record of Louise M Lopez from Shirley, NY, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2011."
Louise M Lopez — New York

Jose Lopez, Shirley NY

Address: 39 Lama Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-74547-ast7: "The bankruptcy record of Jose Lopez from Shirley, NY, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2010."
Jose Lopez — New York

Francis J Lopriore, Shirley NY

Address: 62 Forrest Ave Shirley, NY 11967-1955
Bankruptcy Case 8-07-71977-reg Overview: "In their Chapter 13 bankruptcy case filed in 2007-06-01, Shirley, NY's Francis J Lopriore agreed to a debt repayment plan, which was successfully completed by August 3, 2012."
Francis J Lopriore — New York

Kevin Lucas, Shirley NY

Address: 12 Wood Ave Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-70429-reg7: "The case of Kevin Lucas in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early 04.26.2011, focusing on asset liquidation to repay creditors."
Kevin Lucas — New York

Joseph Luckey, Shirley NY

Address: 21 Probst Dr Shirley, NY 11967
Bankruptcy Case 8-10-78839-ast Overview: "In a Chapter 7 bankruptcy case, Joseph Luckey from Shirley, NY, saw their proceedings start in 11/10/2010 and complete by 02.07.2011, involving asset liquidation."
Joseph Luckey — New York

Stephanie M Macchia, Shirley NY

Address: 81 Pine Tree Dr Shirley, NY 11967-4331
Concise Description of Bankruptcy Case 8-15-74491-las7: "The bankruptcy filing by Stephanie M Macchia, undertaken in 10/21/2015 in Shirley, NY under Chapter 7, concluded with discharge in 2016-01-19 after liquidating assets."
Stephanie M Macchia — New York

David M Maceroni, Shirley NY

Address: 126 Baybright Dr E Shirley, NY 11967
Bankruptcy Case 8-13-71372-ast Summary: "The case of David M Maceroni in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early Jun 27, 2013, focusing on asset liquidation to repay creditors."
David M Maceroni — New York

Jeanette H Macleod, Shirley NY

Address: 86 Corbin Ave Shirley, NY 11967
Bankruptcy Case 8-11-72489-dte Summary: "Jeanette H Macleod's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-04-13, led to asset liquidation, with the case closing in August 6, 2011."
Jeanette H Macleod — New York

Jeanette Magee, Shirley NY

Address: 19 Birchwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71962-ast: "Shirley, NY resident Jeanette Magee's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2012."
Jeanette Magee — New York

Vidya Mahadeo, Shirley NY

Address: 40 Arrowhead Dr Shirley, NY 11967-2617
Brief Overview of Bankruptcy Case 8-2014-71294-ast: "Vidya Mahadeo's Chapter 7 bankruptcy, filed in Shirley, NY in March 2014, led to asset liquidation, with the case closing in Jun 26, 2014."
Vidya Mahadeo — New York

Raja K Mahmood, Shirley NY

Address: 37 Ridgewood Dr Shirley, NY 11967-1621
Bankruptcy Case 8-16-72124-ast Overview: "The bankruptcy filing by Raja K Mahmood, undertaken in 2016-05-12 in Shirley, NY under Chapter 7, concluded with discharge in 2016-08-10 after liquidating assets."
Raja K Mahmood — New York

Patricia Mahoney, Shirley NY

Address: 20 Presford Dr Shirley, NY 11967
Bankruptcy Case 8-10-79885-ast Summary: "Patricia Mahoney's bankruptcy, initiated in 12.23.2010 and concluded by 2011-03-22 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Mahoney — New York

Gino Mallardi, Shirley NY

Address: 88 Manor Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-72748-dte: "In Shirley, NY, Gino Mallardi filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Gino Mallardi — New York

Kathryn Malloy, Shirley NY

Address: 19 Lisa Ct Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-76900-dte7: "Kathryn Malloy's Chapter 7 bankruptcy, filed in Shirley, NY in 11/29/2012, led to asset liquidation, with the case closing in March 2013."
Kathryn Malloy — New York

Deborah L Manco, Shirley NY

Address: 489 Rowlinson Dr Shirley, NY 11967
Bankruptcy Case 8-13-75123-dte Summary: "In Shirley, NY, Deborah L Manco filed for Chapter 7 bankruptcy in 10.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-15."
Deborah L Manco — New York

Robert A Mandelbaum, Shirley NY

Address: 151 Parkwood Dr Shirley, NY 11967
Bankruptcy Case 8-11-70109-dte Summary: "In Shirley, NY, Robert A Mandelbaum filed for Chapter 7 bankruptcy in 2011-01-12. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Robert A Mandelbaum — New York

George P Manikas, Shirley NY

Address: 103 Alcolade Dr E Shirley, NY 11967
Bankruptcy Case 8-13-74680-reg Summary: "The case of George P Manikas in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-10 and discharged early Dec 18, 2013, focusing on asset liquidation to repay creditors."
George P Manikas — New York

Vincenza Maniscalco, Shirley NY

Address: 43 Pinetop Dr Shirley, NY 11967
Bankruptcy Case 8-11-76918-dte Summary: "The bankruptcy filing by Vincenza Maniscalco, undertaken in September 28, 2011 in Shirley, NY under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
Vincenza Maniscalco — New York

Patricia A Manning, Shirley NY

Address: 1128 William Floyd Pkwy Shirley, NY 11967
Bankruptcy Case 8-11-74671-reg Summary: "The bankruptcy filing by Patricia A Manning, undertaken in June 29, 2011 in Shirley, NY under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Patricia A Manning — New York

Joseph D Manzella, Shirley NY

Address: 28 Robinson Dr Shirley, NY 11967-4117
Brief Overview of Bankruptcy Case 8-2014-73775-las: "In a Chapter 7 bankruptcy case, Joseph D Manzella from Shirley, NY, saw their proceedings start in August 2014 and complete by 2014-11-12, involving asset liquidation."
Joseph D Manzella — New York

Alice R Manzione, Shirley NY

Address: 210 Floyd Rd Shirley, NY 11967-2940
Bankruptcy Case 8-15-71644-ast Summary: "Shirley, NY resident Alice R Manzione's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2015."
Alice R Manzione — New York

Vincent L Manzione, Shirley NY

Address: 210 Floyd Rd Shirley, NY 11967-2940
Concise Description of Bankruptcy Case 8-15-71644-ast7: "Shirley, NY resident Vincent L Manzione's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-17."
Vincent L Manzione — New York

Yasenia Maragh, Shirley NY

Address: 48 Chanel Dr E Shirley, NY 11967-3810
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70723-las: "Shirley, NY resident Yasenia Maragh's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Yasenia Maragh — New York

Cathelyn S Marchany, Shirley NY

Address: 15 Tyne Rd Shirley, NY 11967
Bankruptcy Case 8-12-72003-ast Summary: "Cathelyn S Marchany's bankruptcy, initiated in 2012-04-02 and concluded by July 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathelyn S Marchany — New York

Jessica Mendolia, Shirley NY

Address: 74 Arpage Dr E Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74999-dte: "In Shirley, NY, Jessica Mendolia filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Jessica Mendolia — New York

Jose Menendez, Shirley NY

Address: 56 Propose Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-70075-ast7: "In a Chapter 7 bankruptcy case, Jose Menendez from Shirley, NY, saw their proceedings start in Jan 7, 2013 and complete by 04.16.2013, involving asset liquidation."
Jose Menendez — New York

Sr Donald Messing, Shirley NY

Address: 25 Seymour Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-78969-ast7: "In a Chapter 7 bankruptcy case, Sr Donald Messing from Shirley, NY, saw their proceedings start in 11/20/2009 and complete by 2010-02-17, involving asset liquidation."
Sr Donald Messing — New York

John Metzger, Shirley NY

Address: 158 Concord Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-72512-reg7: "Shirley, NY resident John Metzger's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
John Metzger — New York

Donald Meyer, Shirley NY

Address: 37 Schenk Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78601-reg: "In Shirley, NY, Donald Meyer filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Donald Meyer — New York

Nicole C Meyers, Shirley NY

Address: 26 Birchwood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-71368-reg: "The bankruptcy filing by Nicole C Meyers, undertaken in March 2011 in Shirley, NY under Chapter 7, concluded with discharge in Jul 2, 2011 after liquidating assets."
Nicole C Meyers — New York

Michelle Mezzanotte, Shirley NY

Address: 80 Heston Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71616-dte: "Michelle Mezzanotte's bankruptcy, initiated in March 12, 2010 and concluded by June 15, 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Mezzanotte — New York

Jennifer Miata, Shirley NY

Address: 46 Pinelawn Ave Shirley, NY 11967
Bankruptcy Case 8-09-79537-dte Summary: "The bankruptcy filing by Jennifer Miata, undertaken in 2009-12-14 in Shirley, NY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Jennifer Miata — New York

Hugues Michel, Shirley NY

Address: 25 Probst Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-73889-ast: "In a Chapter 7 bankruptcy case, Hugues Michel from Shirley, NY, saw their proceedings start in July 28, 2013 and complete by 11/04/2013, involving asset liquidation."
Hugues Michel — New York

Jr Phillip W Mitchell, Shirley NY

Address: 11 Mastic Blvd W Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-71795-dte7: "Shirley, NY resident Jr Phillip W Mitchell's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-21."
Jr Phillip W Mitchell — New York

Pasquale Modena, Shirley NY

Address: 13 Huron Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-78907-ast: "The bankruptcy filing by Pasquale Modena, undertaken in 2011-12-22 in Shirley, NY under Chapter 7, concluded with discharge in 2012-04-15 after liquidating assets."
Pasquale Modena — New York

Tenika Mollenhauer, Shirley NY

Address: 10 Pheasant Way Shirley, NY 11967
Bankruptcy Case 8-10-76619-dte Overview: "The bankruptcy record of Tenika Mollenhauer from Shirley, NY, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Tenika Mollenhauer — New York

Roger Monteforte, Shirley NY

Address: 11 Breston Dr W Shirley, NY 11967-3502
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70857-cec: "The case of Roger Monteforte in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early Jun 2, 2014, focusing on asset liquidation to repay creditors."
Roger Monteforte — New York

Ugur Monur, Shirley NY

Address: 20 Hampton Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-71198-dte: "Shirley, NY resident Ugur Monur's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Ugur Monur — New York

Nelson Morales, Shirley NY

Address: 12 Mastic Blvd W Shirley, NY 11967-2210
Concise Description of Bankruptcy Case 8-14-72568-las7: "Shirley, NY resident Nelson Morales's 06/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Nelson Morales — New York

Sarah Morales, Shirley NY

Address: 83 Grandview Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-73241-dte7: "In a Chapter 7 bankruptcy case, Sarah Morales from Shirley, NY, saw her proceedings start in 04/29/2010 and complete by 08.11.2010, involving asset liquidation."
Sarah Morales — New York

Lisa Morin, Shirley NY

Address: 128 Moriches Middle Island Rd Shirley, NY 11967
Bankruptcy Case 8-09-78156-reg Overview: "The bankruptcy record of Lisa Morin from Shirley, NY, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
Lisa Morin — New York

George E Morrison, Shirley NY

Address: 44 Concord Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-74007-dte: "In Shirley, NY, George E Morrison filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-20."
George E Morrison — New York

Theresa A Motti, Shirley NY

Address: 10 Argyle Dr Shirley, NY 11967
Bankruptcy Case 8-12-74458-dte Summary: "In a Chapter 7 bankruptcy case, Theresa A Motti from Shirley, NY, saw her proceedings start in 2012-07-19 and complete by 2012-11-11, involving asset liquidation."
Theresa A Motti — New York

Joann Mucaria, Shirley NY

Address: 68 Tipton Dr E Shirley, NY 11967-3617
Brief Overview of Bankruptcy Case 8-14-73145-ast: "The bankruptcy record of Joann Mucaria from Shirley, NY, shows a Chapter 7 case filed in July 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Joann Mucaria — New York

Michael Mucaria, Shirley NY

Address: 68 Tipton Dr E Shirley, NY 11967-3617
Bankruptcy Case 8-2014-73145-ast Summary: "In a Chapter 7 bankruptcy case, Michael Mucaria from Shirley, NY, saw their proceedings start in 07.11.2014 and complete by Oct 9, 2014, involving asset liquidation."
Michael Mucaria — New York

Teresa A Mullen, Shirley NY

Address: 49 Lafayette Dr Shirley, NY 11967
Bankruptcy Case 8-11-77279-dte Overview: "The bankruptcy filing by Teresa A Mullen, undertaken in 10.13.2011 in Shirley, NY under Chapter 7, concluded with discharge in 01.19.2012 after liquidating assets."
Teresa A Mullen — New York

Maryann Muniz, Shirley NY

Address: 29 Moriches Middle Island Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-71371-reg: "Maryann Muniz's bankruptcy, initiated in 2011-03-09 and concluded by Jun 7, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryann Muniz — New York

Adriane M Murphy, Shirley NY

Address: 369 Puritan Dr Shirley, NY 11967-1431
Concise Description of Bankruptcy Case 14-10282-mg7: "In a Chapter 7 bankruptcy case, Adriane M Murphy from Shirley, NY, saw her proceedings start in 02/10/2014 and complete by May 11, 2014, involving asset liquidation."
Adriane M Murphy — New York

Felicia Murphy, Shirley NY

Address: 8 Allanwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78295-reg: "Felicia Murphy's Chapter 7 bankruptcy, filed in Shirley, NY in 10.21.2010, led to asset liquidation, with the case closing in 01/18/2011."
Felicia Murphy — New York

Suzanne R Musetti, Shirley NY

Address: 4 Tipton Dr W Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-75997-dte: "The bankruptcy record of Suzanne R Musetti 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 01.11.2013."
Suzanne R Musetti — New York

Explore Free Bankruptcy Records by State