Website Logo

Shirley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shirley.

Last updated on: April 04, 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

Theresa Marcotte, Shirley NY

Address: 115 Arpage Dr E Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72820-reg: "The bankruptcy record of Theresa Marcotte from Shirley, NY, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Theresa Marcotte — New York

Michael R Marigiano, Shirley NY

Address: 523 Sleepy Hollow Dr Shirley, NY 11967
Bankruptcy Case 8-12-70292-dte Overview: "Michael R Marigiano's Chapter 7 bankruptcy, filed in Shirley, NY in January 20, 2012, led to asset liquidation, with the case closing in May 14, 2012."
Michael R Marigiano — New York

Ciro S Marino, Shirley NY

Address: 28 Margin Dr W Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-74682-ast: "In a Chapter 7 bankruptcy case, Ciro S Marino from Shirley, NY, saw their proceedings start in 07.27.2012 and complete by Nov 19, 2012, involving asset liquidation."
Ciro S Marino — New York

Heather Markiewicz, Shirley NY

Address: 80 Corbin Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-71786-reg: "Heather Markiewicz's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-03-17, led to asset liquidation, with the case closing in 07.10.2010."
Heather Markiewicz — New York

Anthony J Marsh, Shirley NY

Address: 439 Starlight Dr Shirley, NY 11967-1309
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71683-las: "Shirley, NY resident Anthony J Marsh's Apr 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2015."
Anthony J Marsh — New York

Jr Robert Marshall, Shirley NY

Address: 46 Concord Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-72617-reg: "Jr Robert Marshall's bankruptcy, initiated in April 2011 and concluded by 2011-08-09 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Marshall — New York

Sr William Robert Martens, Shirley NY

Address: 36 Golden Gate Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-72248-reg: "The bankruptcy record of Sr William Robert Martens from Shirley, NY, shows a Chapter 7 case filed in Apr 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
Sr William Robert Martens — New York

Carlos F Martinez, Shirley NY

Address: 8 Maple Ave Shirley, NY 11967-2008
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79661-ast: "2009-12-16 marked the beginning of Carlos F Martinez's Chapter 13 bankruptcy in Shirley, NY, entailing a structured repayment schedule, completed by 2014-12-22."
Carlos F Martinez — New York

Scott Martinez, Shirley NY

Address: 63 Corbin Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-75904-dte: "In Shirley, NY, Scott Martinez filed for Chapter 7 bankruptcy in July 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Scott Martinez — New York

Eugene Martucci, Shirley NY

Address: 131 Broadway Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-79795-reg: "Eugene Martucci's Chapter 7 bankruptcy, filed in Shirley, NY in 12/20/2010, led to asset liquidation, with the case closing in 2011-03-15."
Eugene Martucci — New York

Michael N Marturiello, Shirley NY

Address: 345 Commack Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75501-ast: "The case of Michael N Marturiello in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early February 6, 2014, focusing on asset liquidation to repay creditors."
Michael N Marturiello — New York

Frank Marzano, Shirley NY

Address: 403 Wellwood Dr Shirley, NY 11967
Bankruptcy Case 8-10-72164-dte Overview: "The bankruptcy filing by Frank Marzano, undertaken in 03.30.2010 in Shirley, NY under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Frank Marzano — New York

Gary Mast, Shirley NY

Address: 18 Linden Ln Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79956-dte: "Gary Mast's Chapter 7 bankruptcy, filed in Shirley, NY in 12/30/2010, led to asset liquidation, with the case closing in 2011-03-28."
Gary Mast — New York

Diane Matragrano, Shirley NY

Address: 11 Lisa Ct Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-71210-dte: "The case of Diane Matragrano in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-26 and discharged early 2010-06-02, focusing on asset liquidation to repay creditors."
Diane Matragrano — New York

Steven Mattino, Shirley NY

Address: 239 W End Ave Shirley, NY 11967-1606
Brief Overview of Bankruptcy Case 8-16-71151-las: "Shirley, NY resident Steven Mattino's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2016."
Steven Mattino — New York

Deborah Mauriello, Shirley NY

Address: 45 Essex Cir Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-74186-reg: "The bankruptcy filing by Deborah Mauriello, undertaken in 08.13.2013 in Shirley, NY under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
Deborah Mauriello — New York

Paula Mauro, Shirley NY

Address: 95 Argyle Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-70511-ast7: "The case of Paula Mauro in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2010 and discharged early 04.27.2010, focusing on asset liquidation to repay creditors."
Paula Mauro — New York

Kirk B Mayer, Shirley NY

Address: 375 Birch Hollow Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-77957-ast7: "The case of Kirk B Mayer in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-19 and discharged early 2010-01-26, focusing on asset liquidation to repay creditors."
Kirk B Mayer — New York

Joan D Mayfield, Shirley NY

Address: 46 Appel Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-74861-ast7: "The bankruptcy filing by Joan D Mayfield, undertaken in August 7, 2012 in Shirley, NY under Chapter 7, concluded with discharge in November 30, 2012 after liquidating assets."
Joan D Mayfield — New York

Joan Mccormick, Shirley NY

Address: 367 Carnation Dr Shirley, NY 11967-1413
Bankruptcy Case 8-15-74997-las Summary: "In a Chapter 7 bankruptcy case, Joan Mccormick from Shirley, NY, saw their proceedings start in Nov 20, 2015 and complete by Feb 18, 2016, involving asset liquidation."
Joan Mccormick — New York

Thomas Mccormick, Shirley NY

Address: 367 Carnation Dr Shirley, NY 11967-1413
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74997-las: "The bankruptcy filing by Thomas Mccormick, undertaken in 11/20/2015 in Shirley, NY under Chapter 7, concluded with discharge in 02.18.2016 after liquidating assets."
Thomas Mccormick — New York

Winston L Mcdonald, Shirley NY

Address: 41 Heston Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74773-dte: "In Shirley, NY, Winston L Mcdonald filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2012."
Winston L Mcdonald — New York

Michael J Mcdonnell, Shirley NY

Address: 59 Corbin Ave Shirley, NY 11967
Bankruptcy Case 8-11-71402-dte Overview: "Michael J Mcdonnell's bankruptcy, initiated in 2011-03-09 and concluded by 2011-07-02 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Mcdonnell — New York

Melissa Mcgreevey, Shirley NY

Address: 2 Ridge Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-73666-ast: "The bankruptcy record of Melissa Mcgreevey from Shirley, NY, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2010."
Melissa Mcgreevey — New York

Jason J Mckeon, Shirley NY

Address: 66 Alcolade Dr E Shirley, NY 11967-3802
Brief Overview of Bankruptcy Case 8-16-72056-reg: "Shirley, NY resident Jason J Mckeon's 05/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2016."
Jason J Mckeon — New York

Lisa Mclarty, Shirley NY

Address: 23 Golden Gate Dr Shirley, NY 11967
Bankruptcy Case 8-09-79210-dte Overview: "In a Chapter 7 bankruptcy case, Lisa Mclarty from Shirley, NY, saw her proceedings start in 12.01.2009 and complete by 03/09/2010, involving asset liquidation."
Lisa Mclarty — New York

Kevin Mclean, Shirley NY

Address: 40 Baybright Dr Shirley, NY 11967-4322
Concise Description of Bankruptcy Case 8-15-73978-las7: "In Shirley, NY, Kevin Mclean filed for Chapter 7 bankruptcy in Sep 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-16."
Kevin Mclean — New York

William Mcleod, Shirley NY

Address: 5 Roberts Rd Shirley, NY 11967-3233
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72509-las: "Shirley, NY resident William Mcleod's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
William Mcleod — New York

Barbara Mcleod, Shirley NY

Address: 5 Roberts Rd Shirley, NY 11967-3233
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72509-las: "Barbara Mcleod's Chapter 7 bankruptcy, filed in Shirley, NY in Jun 11, 2015, led to asset liquidation, with the case closing in September 9, 2015."
Barbara Mcleod — New York

John A Mcqueen, Shirley NY

Address: 90 Hounslow Rd Shirley, NY 11967-2819
Concise Description of Bankruptcy Case 8-15-71801-reg7: "John A Mcqueen's Chapter 7 bankruptcy, filed in Shirley, NY in 2015-04-29, led to asset liquidation, with the case closing in 2015-07-28."
John A Mcqueen — New York

Christopher M Mehnert, Shirley NY

Address: 65 Mastic Blvd W Shirley, NY 11967
Bankruptcy Case 8-13-71715-dte Overview: "Christopher M Mehnert's Chapter 7 bankruptcy, filed in Shirley, NY in 04.03.2013, led to asset liquidation, with the case closing in July 2013."
Christopher M Mehnert — New York

Martinez Maria V Mejia, Shirley NY

Address: 8 Maple Ave Shirley, NY 11967-2008
Concise Description of Bankruptcy Case 8-09-79661-ast7: "Filing for Chapter 13 bankruptcy in 2009-12-16, Martinez Maria V Mejia from Shirley, NY, structured a repayment plan, achieving discharge in 2014-12-22."
Martinez Maria V Mejia — New York

Daisy Melendez, Shirley NY

Address: 126 Colin Dr Shirley, NY 11967-1523
Bankruptcy Case 8-16-70494-reg Summary: "Daisy Melendez's Chapter 7 bankruptcy, filed in Shirley, NY in 02/08/2016, led to asset liquidation, with the case closing in May 8, 2016."
Daisy Melendez — New York

David Melendez, Shirley NY

Address: 126 Colin Dr Shirley, NY 11967-1523
Bankruptcy Case 8-16-70494-reg Summary: "In a Chapter 7 bankruptcy case, David Melendez from Shirley, NY, saw his proceedings start in February 8, 2016 and complete by 2016-05-08, involving asset liquidation."
David Melendez — New York

Warren C Melton, Shirley NY

Address: 40 Beacon St Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-73962-reg7: "In Shirley, NY, Warren C Melton filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2012."
Warren C Melton — New York

Virna Membreno, Shirley NY

Address: 205 Floyd Rd Shirley, NY 11967-2942
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70754-reg: "The bankruptcy record of Virna Membreno from Shirley, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Virna Membreno — New York

Carrie Neckles, Shirley NY

Address: 43 Arrowhead Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-71429-reg: "In a Chapter 7 bankruptcy case, Carrie Neckles from Shirley, NY, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Carrie Neckles — New York

Rachel Neff, Shirley NY

Address: 12 Stanley Dr Shirley, NY 11967
Bankruptcy Case 8-10-72380-ast Summary: "Rachel Neff's Chapter 7 bankruptcy, filed in Shirley, NY in April 3, 2010, led to asset liquidation, with the case closing in 2010-07-13."
Rachel Neff — New York

Nancy Nejelski, Shirley NY

Address: 76 Rugby Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-73995-ast: "In a Chapter 7 bankruptcy case, Nancy Nejelski from Shirley, NY, saw her proceedings start in 07.31.2013 and complete by 11/07/2013, involving asset liquidation."
Nancy Nejelski — New York

Steven E Nelson, Shirley NY

Address: 14 Hollywood Dr Shirley, NY 11967-3914
Bankruptcy Case 8-09-77916-ast Summary: "Steven E Nelson's Shirley, NY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in Nov 20, 2014."
Steven E Nelson — New York

Karen A Nelson, Shirley NY

Address: 14 Hollywood Dr Shirley, NY 11967-3914
Bankruptcy Case 8-09-77916-ast Summary: "In her Chapter 13 bankruptcy case filed in October 19, 2009, Shirley, NY's Karen A Nelson agreed to a debt repayment plan, which was successfully completed by Nov 20, 2014."
Karen A Nelson — New York

Sandra Newsham, Shirley NY

Address: PO Box 47 Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-76974-dte: "The bankruptcy record of Sandra Newsham from Shirley, NY, shows a Chapter 7 case filed in Sep 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Sandra Newsham — New York

Valerie L Newton, Shirley NY

Address: 412 Glen Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75788-dte: "The bankruptcy record of Valerie L Newton from Shirley, NY, shows a Chapter 7 case filed in 2012-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2013."
Valerie L Newton — New York

Ny Nguyen, Shirley NY

Address: 160 River Rd Shirley, NY 11967-1510
Concise Description of Bankruptcy Case 8-2014-71811-reg7: "The bankruptcy filing by Ny Nguyen, undertaken in 04/23/2014 in Shirley, NY under Chapter 7, concluded with discharge in 07/22/2014 after liquidating assets."
Ny Nguyen — New York

Lisa M Nicotra, Shirley NY

Address: 402 Auborn Ave Shirley, NY 11967
Bankruptcy Case 8-12-72315-reg Overview: "Shirley, NY resident Lisa M Nicotra's 04/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Lisa M Nicotra — New York

Kristine M Niemann, Shirley NY

Address: 68 Argyle Dr Shirley, NY 11967-4302
Bankruptcy Case 8-16-72942-reg Summary: "Kristine M Niemann's Chapter 7 bankruptcy, filed in Shirley, NY in 06/30/2016, led to asset liquidation, with the case closing in 2016-09-28."
Kristine M Niemann — New York

Michael R Nieves, Shirley NY

Address: 45 Arrowhead Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-76340-reg: "Michael R Nieves's bankruptcy, initiated in October 2012 and concluded by 01.28.2013 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Nieves — New York

Stacey B Nilsen, Shirley NY

Address: 410 Floyd Rd S Shirley, NY 11967-3852
Bankruptcy Case 8-15-71609-ast Summary: "The bankruptcy filing by Stacey B Nilsen, undertaken in 2015-04-16 in Shirley, NY under Chapter 7, concluded with discharge in Jul 15, 2015 after liquidating assets."
Stacey B Nilsen — New York

Marc Niola, Shirley NY

Address: 9 Presford Dr Shirley, NY 11967
Bankruptcy Case 8-12-76801-dte Overview: "In a Chapter 7 bankruptcy case, Marc Niola from Shirley, NY, saw his proceedings start in Nov 21, 2012 and complete by 2013-02-28, involving asset liquidation."
Marc Niola — New York

Lori Nocita, Shirley NY

Address: 450 Lockwood Dr Shirley, NY 11967
Bankruptcy Case 8-10-77447-dte Summary: "Lori Nocita's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-09-22, led to asset liquidation, with the case closing in 12/20/2010."
Lori Nocita — New York

Timothy Noto, Shirley NY

Address: 30 Ashwood Dr Shirley, NY 11967
Bankruptcy Case 8-10-79813-dte Summary: "The case of Timothy Noto in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-21 and discharged early 03.21.2011, focusing on asset liquidation to repay creditors."
Timothy Noto — New York

Henry Novetti, Shirley NY

Address: 119 Rugby Dr E Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-09-79402-dte: "Henry Novetti's bankruptcy, initiated in 2009-12-07 and concluded by 03/15/2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Novetti — New York

Moises Nunez, Shirley NY

Address: 12 Windus Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73927-reg: "In a Chapter 7 bankruptcy case, Moises Nunez from Shirley, NY, saw his proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Moises Nunez — New York

Ennyd Nunez, Shirley NY

Address: 204 Floyd Rd Shirley, NY 11967
Bankruptcy Case 8-11-75192-ast Summary: "The bankruptcy record of Ennyd Nunez from Shirley, NY, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2011."
Ennyd Nunez — New York

Mustafa Olcek, Shirley NY

Address: 54 Probst Dr Shirley, NY 11967
Bankruptcy Case 8-11-75437-ast Overview: "In a Chapter 7 bankruptcy case, Mustafa Olcek from Shirley, NY, saw their proceedings start in 2011-07-31 and complete by November 9, 2011, involving asset liquidation."
Mustafa Olcek — New York

Randall Olive, Shirley NY

Address: 36 Ridge Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-77211-dte: "The case of Randall Olive in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in October 11, 2011 and discharged early 2012-01-18, focusing on asset liquidation to repay creditors."
Randall Olive — New York

Rose Olivieri, Shirley NY

Address: 147 Lexington Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-76234-dte7: "In a Chapter 7 bankruptcy case, Rose Olivieri from Shirley, NY, saw her proceedings start in October 2012 and complete by January 24, 2013, involving asset liquidation."
Rose Olivieri — New York

Sergio L Olvirri, Shirley NY

Address: 132 Robinwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76516-dte: "In Shirley, NY, Sergio L Olvirri filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2013."
Sergio L Olvirri — New York

William C Onufrak, Shirley NY

Address: 4 Flintlock Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73617-reg: "In Shirley, NY, William C Onufrak filed for Chapter 7 bankruptcy in 07.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2013."
William C Onufrak — New York

Jr John E Oravets, Shirley NY

Address: 30 Carmen View Dr Shirley, NY 11967
Bankruptcy Case 8-11-71136-reg Summary: "In Shirley, NY, Jr John E Oravets filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Jr John E Oravets — New York

Thomas V Oreilly, Shirley NY

Address: 157 Auborn Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75868-ast: "In Shirley, NY, Thomas V Oreilly filed for Chapter 7 bankruptcy in 2013-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-27."
Thomas V Oreilly — New York

Jessica Oreilly, Shirley NY

Address: 157 Auborn Ave Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-71724-dte7: "The case of Jessica Oreilly in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 04/04/2013 and discharged early 07/12/2013, focusing on asset liquidation to repay creditors."
Jessica Oreilly — New York

Jennifer Francine Orobello, Shirley NY

Address: 6 Park Ave Shirley, NY 11967-2312
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74232-reg: "In Shirley, NY, Jennifer Francine Orobello filed for Chapter 7 bankruptcy in 10/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Jennifer Francine Orobello — New York

Eugenio Ortiz, Shirley NY

Address: 386 Rowlinson Dr Shirley, NY 11967
Bankruptcy Case 8-09-78721-reg Summary: "The case of Eugenio Ortiz in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 16, 2009 and discharged early February 9, 2010, focusing on asset liquidation to repay creditors."
Eugenio Ortiz — New York

Joanne F Ortiz, Shirley NY

Address: 13 W End Ave Shirley, NY 11967
Bankruptcy Case 8-11-76017-ast Summary: "The bankruptcy record of Joanne F Ortiz from Shirley, NY, shows a Chapter 7 case filed in 2011-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Joanne F Ortiz — New York

John Ospitale, Shirley NY

Address: 44 Grand Ave Shirley, NY 11967
Bankruptcy Case 8-10-71259-dte Summary: "The bankruptcy filing by John Ospitale, undertaken in 2010-02-28 in Shirley, NY under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
John Ospitale — New York

Denise Oswald, Shirley NY

Address: 400 Birch Hollow Dr Shirley, NY 11967
Bankruptcy Case 8-13-70374-ast Overview: "In a Chapter 7 bankruptcy case, Denise Oswald from Shirley, NY, saw her proceedings start in Jan 24, 2013 and complete by 05.03.2013, involving asset liquidation."
Denise Oswald — New York

Rita A Oswald, Shirley NY

Address: 37 Flower Hill Dr Shirley, NY 11967
Bankruptcy Case 8-13-71060-reg Overview: "Shirley, NY resident Rita A Oswald's March 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Rita A Oswald — New York

Jose Otero, Shirley NY

Address: 30 Floyd Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-74450-dte: "In a Chapter 7 bankruptcy case, Jose Otero from Shirley, NY, saw their proceedings start in 2011-06-22 and complete by Oct 15, 2011, involving asset liquidation."
Jose Otero — New York

William Otranto, Shirley NY

Address: 34 Carmen View Dr Shirley, NY 11967
Bankruptcy Case 8-11-75452-dte Summary: "Shirley, NY resident William Otranto's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
William Otranto — New York

Guiseppe Pacificador, Shirley NY

Address: 12 Heston Rd Shirley, NY 11967-3117
Concise Description of Bankruptcy Case 8-16-70987-las7: "The bankruptcy record of Guiseppe Pacificador from Shirley, NY, shows a Chapter 7 case filed in 03.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Guiseppe Pacificador — New York

Christine M Paini, Shirley NY

Address: 501 Wellwood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-77277-dte7: "Christine M Paini's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-10-13, led to asset liquidation, with the case closing in 01/18/2012."
Christine M Paini — New York

Domenico Paisello, Shirley NY

Address: 311 William Floyd Pkwy Shirley, NY 11967-3422
Concise Description of Bankruptcy Case 8-14-72564-reg7: "Domenico Paisello's bankruptcy, initiated in June 3, 2014 and concluded by Sep 1, 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domenico Paisello — New York

Toni Palmer, Shirley NY

Address: 107 Grandview Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79991-ast: "The bankruptcy filing by Toni Palmer, undertaken in 12.31.2009 in Shirley, NY under Chapter 7, concluded with discharge in Mar 30, 2010 after liquidating assets."
Toni Palmer — New York

Robert Panetta, Shirley NY

Address: 422 Starlight Dr Shirley, NY 11967
Bankruptcy Case 8-11-79038-reg Summary: "The case of Robert Panetta in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2011 and discharged early Mar 28, 2012, focusing on asset liquidation to repay creditors."
Robert Panetta — New York

Paul Paniccia, Shirley NY

Address: 3 Flintlock Dr Shirley, NY 11967-2602
Bankruptcy Case 8-16-72754-las Overview: "The bankruptcy filing by Paul Paniccia, undertaken in June 21, 2016 in Shirley, NY under Chapter 7, concluded with discharge in 2016-09-19 after liquidating assets."
Paul Paniccia — New York

Heather Paquette, Shirley NY

Address: 29 Pinetop Dr Shirley, NY 11967-2643
Concise Description of Bankruptcy Case 8-14-70366-ast7: "Heather Paquette's Chapter 7 bankruptcy, filed in Shirley, NY in January 2014, led to asset liquidation, with the case closing in 2014-04-29."
Heather Paquette — New York

Michele L Paquette, Shirley NY

Address: 14 Arpage Dr W Shirley, NY 11967
Bankruptcy Case 8-11-78090-ast Summary: "The bankruptcy record of Michele L Paquette from Shirley, NY, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2012."
Michele L Paquette — New York

Julius P Pardo, Shirley NY

Address: 239 Floyd Rd Shirley, NY 11967
Bankruptcy Case 8-12-72600-reg Overview: "The bankruptcy filing by Julius P Pardo, undertaken in April 26, 2012 in Shirley, NY under Chapter 7, concluded with discharge in Aug 19, 2012 after liquidating assets."
Julius P Pardo — New York

Julieanne Parente, Shirley NY

Address: 174 E Parkview Dr Shirley, NY 11967-4123
Bankruptcy Case 8-15-75457-las Summary: "In Shirley, NY, Julieanne Parente filed for Chapter 7 bankruptcy in 12/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2016."
Julieanne Parente — New York

Mario J Parisi, Shirley NY

Address: 402 Boxwood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-78165-reg7: "Mario J Parisi's Chapter 7 bankruptcy, filed in Shirley, NY in Nov 18, 2011, led to asset liquidation, with the case closing in 02.22.2012."
Mario J Parisi — New York

Fahmida Parveen, Shirley NY

Address: 9 Auborn Ave Shirley, NY 11967-2024
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72178-reg: "Shirley, NY resident Fahmida Parveen's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2014."
Fahmida Parveen — New York

Richard C Pattinian, Shirley NY

Address: 163 Hounslow Rd Shirley, NY 11967
Bankruptcy Case 8-11-76060-dte Summary: "In Shirley, NY, Richard C Pattinian filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2011."
Richard C Pattinian — New York

John A Paulette, Shirley NY

Address: 151 Margin Dr E Shirley, NY 11967-3622
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74955-ast: "Filing for Chapter 13 bankruptcy in 07/12/2011, John A Paulette from Shirley, NY, structured a repayment plan, achieving discharge in 2014-11-25."
John A Paulette — New York

Kathleen Paulicelli, Shirley NY

Address: 19 Ridgewood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70662-ast: "The bankruptcy filing by Kathleen Paulicelli, undertaken in Feb 11, 2013 in Shirley, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Kathleen Paulicelli — New York

Ronald Paulus, Shirley NY

Address: 101 Arpage Dr E Shirley, NY 11967
Bankruptcy Case 8-13-74254-reg Summary: "Shirley, NY resident Ronald Paulus's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2013."
Ronald Paulus — New York

Matthew Pavlicek, Shirley NY

Address: 30 Lombardy Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-71286-ast7: "In Shirley, NY, Matthew Pavlicek filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2010."
Matthew Pavlicek — New York

Leslie Payne, Shirley NY

Address: 42 Propose Rd Shirley, NY 11967
Bankruptcy Case 8-10-78764-dte Summary: "Leslie Payne's bankruptcy, initiated in November 2010 and concluded by 03/03/2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Payne — New York

Steven Pedersen, Shirley NY

Address: 218 Concord Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76643-ast: "Shirley, NY resident Steven Pedersen's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2013."
Steven Pedersen — New York

Ii Jose Pedra, Shirley NY

Address: 19 Schenk Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70580-ast: "The case of Ii Jose Pedra in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 02/05/2013 and discharged early 2013-05-15, focusing on asset liquidation to repay creditors."
Ii Jose Pedra — New York

Donna Pekrul, Shirley NY

Address: 524 Puritan Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-74827-ast7: "Shirley, NY resident Donna Pekrul's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2011."
Donna Pekrul — New York

Marc Harris Penberg, Shirley NY

Address: 436 River Rd Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73512-dte: "Marc Harris Penberg's bankruptcy, initiated in 06/28/2013 and concluded by Oct 5, 2013 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Harris Penberg — New York

Vincent Pennisi, Shirley NY

Address: 127 E Parkview Dr Shirley, NY 11967
Bankruptcy Case 8-10-76959-dte Summary: "Vincent Pennisi's bankruptcy, initiated in 2010-09-07 and concluded by 11.30.2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Pennisi — New York

Robert L Perez, Shirley NY

Address: 82 Tipton Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75880-reg7: "Robert L Perez's bankruptcy, initiated in August 17, 2011 and concluded by Nov 28, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Perez — New York

Javier Perez, Shirley NY

Address: 63 Palmetto Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71776-reg: "The bankruptcy filing by Javier Perez, undertaken in 04.05.2013 in Shirley, NY under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Javier Perez — New York

Jennifer X Perez, Shirley NY

Address: 174 Mastic Blvd E Shirley, NY 11967
Bankruptcy Case 8-13-71653-reg Summary: "Jennifer X Perez's Chapter 7 bankruptcy, filed in Shirley, NY in 04.01.2013, led to asset liquidation, with the case closing in 07/09/2013."
Jennifer X Perez — New York

James Perou, Shirley NY

Address: 37 Lombardy Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72202-ast: "James Perou's bankruptcy, initiated in 2011-04-01 and concluded by Jul 25, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Perou — New York

Sr Ronald L Perrone, Shirley NY

Address: 76 Tipton Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75554-dte7: "Shirley, NY resident Sr Ronald L Perrone's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Sr Ronald L Perrone — New York

Kathleen P Peterkin, Shirley NY

Address: 60 Brushwood Dr Shirley, NY 11967-4010
Brief Overview of Bankruptcy Case 8-15-72774-ast: "Shirley, NY resident Kathleen P Peterkin's 06.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-25."
Kathleen P Peterkin — New York

Sarah Peters, Shirley NY

Address: 407 Starlight Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-70254-ast: "In Shirley, NY, Sarah Peters filed for Chapter 7 bankruptcy in 01/18/2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Sarah Peters — New York

Explore Free Bankruptcy Records by State