Website Logo

Shirley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shirley.

Last updated on: April 09, 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

Michele Susan Petker, Shirley NY

Address: 14 Ridge Rd Shirley, NY 11967-2330
Bankruptcy Case 8-14-74835-reg Overview: "Shirley, NY resident Michele Susan Petker's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2015."
Michele Susan Petker — New York

Anthony Petroro, Shirley NY

Address: 401 Carnation Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-71993-dte7: "Anthony Petroro's bankruptcy, initiated in March 2011 and concluded by Jul 22, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Petroro — New York

Anna V Petrzak, Shirley NY

Address: 105 Baybright Dr E Shirley, NY 11967-4136
Bankruptcy Case 8-16-71422-reg Summary: "Anna V Petrzak's bankruptcy, initiated in 04/01/2016 and concluded by June 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna V Petrzak — New York

Joseph W Petrzak, Shirley NY

Address: 105 Baybright Dr E Shirley, NY 11967-4136
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71422-reg: "The bankruptcy filing by Joseph W Petrzak, undertaken in April 2016 in Shirley, NY under Chapter 7, concluded with discharge in June 30, 2016 after liquidating assets."
Joseph W Petrzak — New York

Lori Ann Pfautsch, Shirley NY

Address: 36 Oakwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73973-dte: "Lori Ann Pfautsch's bankruptcy, initiated in 06.26.2012 and concluded by October 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Pfautsch — New York

Antonina Pilocane, Shirley NY

Address: 11 Westminster Dr Shirley, NY 11967-4224
Bankruptcy Case 8-14-72819-reg Overview: "The bankruptcy filing by Antonina Pilocane, undertaken in 2014-06-17 in Shirley, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Antonina Pilocane — New York

Oscar Pinzon, Shirley NY

Address: 30 Cypress Ln Shirley, NY 11967-2723
Concise Description of Bankruptcy Case 8-15-70241-reg7: "The bankruptcy record of Oscar Pinzon from Shirley, NY, shows a Chapter 7 case filed in 01/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Oscar Pinzon — New York

John Platz, Shirley NY

Address: 67 Chanel Dr E Shirley, NY 11967
Bankruptcy Case 8-09-77839-reg Overview: "The case of John Platz in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 10.16.2009 and discharged early January 23, 2010, focusing on asset liquidation to repay creditors."
John Platz — New York

Jennifer L Ploss, Shirley NY

Address: 42 Pinetop Dr Shirley, NY 11967
Bankruptcy Case 8-11-75647-dte Overview: "Shirley, NY resident Jennifer L Ploss's 08.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jennifer L Ploss — New York

Janelle A Polovchena, Shirley NY

Address: 26 Windus Dr Shirley, NY 11967
Bankruptcy Case 8-13-76278-dte Summary: "The bankruptcy filing by Janelle A Polovchena, undertaken in December 2013 in Shirley, NY under Chapter 7, concluded with discharge in 03.26.2014 after liquidating assets."
Janelle A Polovchena — New York

Jennifer L Postawa, Shirley NY

Address: 94 River Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-09-77959-ast7: "The bankruptcy record of Jennifer L Postawa from Shirley, NY, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2010."
Jennifer L Postawa — New York

Kevin M Postawa, Shirley NY

Address: 62 Trafalgar Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74091-dte: "Kevin M Postawa's Chapter 7 bankruptcy, filed in Shirley, NY in 08/05/2013, led to asset liquidation, with the case closing in 2013-11-12."
Kevin M Postawa — New York

Michael J Pray, Shirley NY

Address: 538 Starlight Dr Shirley, NY 11967-1105
Brief Overview of Bankruptcy Case 8-14-74805-las: "Shirley, NY resident Michael J Pray's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Michael J Pray — New York

Alyson J Pray, Shirley NY

Address: 471 Carnation Dr Shirley, NY 11967-1245
Bankruptcy Case 8-14-74805-las Summary: "In Shirley, NY, Alyson J Pray filed for Chapter 7 bankruptcy in October 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Alyson J Pray — New York

Jeanine M Profeta, Shirley NY

Address: 15 Heston Rd Shirley, NY 11967
Bankruptcy Case 8-12-71965-ast Summary: "Jeanine M Profeta's bankruptcy, initiated in Mar 30, 2012 and concluded by 07.23.2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine M Profeta — New York

Steven M Puskarik, Shirley NY

Address: 66 Tipton Dr E Shirley, NY 11967-3617
Bankruptcy Case 8-15-70378-las Summary: "The bankruptcy record of Steven M Puskarik from Shirley, NY, shows a Chapter 7 case filed in Jan 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-01."
Steven M Puskarik — New York

Rosa Quacinella, Shirley NY

Address: 25 Kent Dr Shirley, NY 11967-4209
Concise Description of Bankruptcy Case 8-15-74812-las7: "The bankruptcy filing by Rosa Quacinella, undertaken in 2015-11-10 in Shirley, NY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Rosa Quacinella — New York

Joseph R Quaranta, Shirley NY

Address: 8 Chestnut Ln Shirley, NY 11967-2304
Brief Overview of Bankruptcy Case 8-15-70380-reg: "The bankruptcy record of Joseph R Quaranta from Shirley, NY, shows a Chapter 7 case filed in 01/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Joseph R Quaranta — New York

Tasha Quinones, Shirley NY

Address: 17 Allanwood Dr Shirley, NY 11967
Bankruptcy Case 8-10-75675-ast Summary: "In a Chapter 7 bankruptcy case, Tasha Quinones from Shirley, NY, saw her proceedings start in Jul 19, 2010 and complete by November 2010, involving asset liquidation."
Tasha Quinones — New York

Deborah E Raia, Shirley NY

Address: 58 Crestwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74897-reg: "The bankruptcy filing by Deborah E Raia, undertaken in 2011-07-08 in Shirley, NY under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Deborah E Raia — New York

Mary Ramirez, Shirley NY

Address: 105 Auborn Ave Shirley, NY 11967
Bankruptcy Case 8-10-79264-reg Overview: "In Shirley, NY, Mary Ramirez filed for Chapter 7 bankruptcy in 11.29.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Mary Ramirez — New York

Bhanumattee Ramlochan, Shirley NY

Address: 78 Waldorf Dr Shirley, NY 11967-1109
Bankruptcy Case 8-2014-72007-reg Overview: "Bhanumattee Ramlochan's Chapter 7 bankruptcy, filed in Shirley, NY in May 1, 2014, led to asset liquidation, with the case closing in 07.30.2014."
Bhanumattee Ramlochan — New York

Harjeet Rathour, Shirley NY

Address: 32 Ridgewood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-09-78065-reg: "Harjeet Rathour's Chapter 7 bankruptcy, filed in Shirley, NY in 10.24.2009, led to asset liquidation, with the case closing in 2010-01-20."
Harjeet Rathour — New York

Tena L Redding, Shirley NY

Address: PO Box 292 Shirley, NY 11967
Bankruptcy Case 8-11-74265-ast Summary: "The bankruptcy record of Tena L Redding from Shirley, NY, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2011."
Tena L Redding — New York

Raymond Reeve, Shirley NY

Address: 3 Birchwood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-77159-ast: "Raymond Reeve's Chapter 7 bankruptcy, filed in Shirley, NY in 09.13.2010, led to asset liquidation, with the case closing in Dec 7, 2010."
Raymond Reeve — New York

John X Reilly, Shirley NY

Address: 7 Johns Neck Rd Shirley, NY 11967-4107
Bankruptcy Case 9:09-bk-25141-FMD Summary: "John X Reilly's Shirley, NY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in 01.05.2015."
John X Reilly — New York

Brenda L Reilly, Shirley NY

Address: 7 Johns Neck Rd Shirley, NY 11967-4107
Bankruptcy Case 9:09-bk-25141-FMD Overview: "Chapter 13 bankruptcy for Brenda L Reilly in Shirley, NY began in Oct 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 5, 2015."
Brenda L Reilly — New York

Thomas E Reoch, Shirley NY

Address: 353 Carnation Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76667-dte: "Thomas E Reoch's Chapter 7 bankruptcy, filed in Shirley, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-12."
Thomas E Reoch — New York

Agnieszka Reszke, Shirley NY

Address: 134 Hounslow Rd Shirley, NY 11967-2919
Brief Overview of Bankruptcy Case 8-16-72192-ast: "The bankruptcy filing by Agnieszka Reszke, undertaken in 2016-05-17 in Shirley, NY under Chapter 7, concluded with discharge in August 15, 2016 after liquidating assets."
Agnieszka Reszke — New York

Benito Reyes, Shirley NY

Address: 15 Corbin Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-74273-reg: "The case of Benito Reyes in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 06.16.2011 and discharged early 09/27/2011, focusing on asset liquidation to repay creditors."
Benito Reyes — New York

Pamela Suzanne Rice, Shirley NY

Address: 45 Mastic Blvd W Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-78949-reg: "In a Chapter 7 bankruptcy case, Pamela Suzanne Rice from Shirley, NY, saw her proceedings start in Nov 15, 2010 and complete by Feb 9, 2011, involving asset liquidation."
Pamela Suzanne Rice — New York

Christine T Richardson, Shirley NY

Address: 386 Tallwood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-76988-dte7: "The bankruptcy record of Christine T Richardson from Shirley, NY, shows a Chapter 7 case filed in December 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-12."
Christine T Richardson — New York

Nichole L Rickert, Shirley NY

Address: 7 Mastic Blvd W Shirley, NY 11967
Bankruptcy Case 8-09-77712-dte Summary: "The bankruptcy filing by Nichole L Rickert, undertaken in Oct 13, 2009 in Shirley, NY under Chapter 7, concluded with discharge in 01.06.2010 after liquidating assets."
Nichole L Rickert — New York

Raymond L Ringgold, Shirley NY

Address: PO Box 56 Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70933-reg: "The case of Raymond L Ringgold in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early May 17, 2011, focusing on asset liquidation to repay creditors."
Raymond L Ringgold — New York

Ivette M Rivera, Shirley NY

Address: 26 Victory Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74776-ast: "In a Chapter 7 bankruptcy case, Ivette M Rivera from Shirley, NY, saw her proceedings start in July 2011 and complete by 10/12/2011, involving asset liquidation."
Ivette M Rivera — New York

Jaime Rivera, Shirley NY

Address: 35 Harrison Dr Shirley, NY 11967
Bankruptcy Case 8-13-72844-dte Summary: "The bankruptcy record of Jaime Rivera from Shirley, NY, shows a Chapter 7 case filed in 05.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Jaime Rivera — New York

Mecala A Rivers, Shirley NY

Address: 4 Pine Tree Dr Shirley, NY 11967-4310
Bankruptcy Case 8-2014-73073-las Overview: "The case of Mecala A Rivers in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-07 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Mecala A Rivers — New York

Sr Timothy H Roberts, Shirley NY

Address: 16 Crestwood Dr Shirley, NY 11967-1502
Brief Overview of Bankruptcy Case 8-14-72919-reg: "Sr Timothy H Roberts's Chapter 7 bankruptcy, filed in Shirley, NY in 06.24.2014, led to asset liquidation, with the case closing in 2014-09-22."
Sr Timothy H Roberts — New York

Alisa Robinson, Shirley NY

Address: 90 Pinewood Dr Shirley, NY 11967-4016
Bankruptcy Case 8-2014-71490-ast Overview: "The bankruptcy record of Alisa Robinson from Shirley, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Alisa Robinson — New York

Tyrone Robinson, Shirley NY

Address: 9 Northern Blvd Shirley, NY 11967
Bankruptcy Case 8-11-75948-ast Overview: "The bankruptcy record of Tyrone Robinson from Shirley, NY, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
Tyrone Robinson — New York

Timothy R Roden, Shirley NY

Address: 5 Golden Gate Dr Shirley, NY 11967
Bankruptcy Case 8-11-70540-dte Overview: "The bankruptcy record of Timothy R Roden from Shirley, NY, shows a Chapter 7 case filed in 2011-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2011."
Timothy R Roden — New York

David Rodriguez, Shirley NY

Address: 53 Merrick Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-12-71960-ast: "In Shirley, NY, David Rodriguez filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
David Rodriguez — New York

Tracy Rodriquez, Shirley NY

Address: 33 Brushwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73481-reg: "The bankruptcy record of Tracy Rodriquez from Shirley, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Tracy Rodriquez — New York

Virginia S Roe, Shirley NY

Address: 91 Flower Hill Dr Shirley, NY 11967
Bankruptcy Case 8-13-75111-reg Overview: "The bankruptcy record of Virginia S Roe from Shirley, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2014."
Virginia S Roe — New York

Karl J Roggendorf, Shirley NY

Address: 430 Rowlinson Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75340-dte7: "Karl J Roggendorf's Chapter 7 bankruptcy, filed in Shirley, NY in July 28, 2011, led to asset liquidation, with the case closing in 11/20/2011."
Karl J Roggendorf — New York

Joseph Rolleri, Shirley NY

Address: 154 Lexington Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-74663-dte: "The case of Joseph Rolleri in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 06.16.2010 and discharged early 10.09.2010, focusing on asset liquidation to repay creditors."
Joseph Rolleri — New York

Edwin Roman, Shirley NY

Address: 254 Auborn Ave Shirley, NY 11967-1734
Brief Overview of Bankruptcy Case 8-14-72695-reg: "Edwin Roman's bankruptcy, initiated in Jun 11, 2014 and concluded by September 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Roman — New York

Darlene A Romero, Shirley NY

Address: PO Box 374 Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-74043-ast: "In Shirley, NY, Darlene A Romero filed for Chapter 7 bankruptcy in Aug 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-10."
Darlene A Romero — New York

Iii Russell Roof, Shirley NY

Address: 210 Floyd Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-75747-reg: "In a Chapter 7 bankruptcy case, Iii Russell Roof from Shirley, NY, saw his proceedings start in 2010-07-21 and complete by Nov 13, 2010, involving asset liquidation."
Iii Russell Roof — New York

Angel Jean Rossi, Shirley NY

Address: 72 Arpage Dr E Shirley, NY 11967-3808
Bankruptcy Case 8-08-74169-ast Summary: "Angel Jean Rossi, a resident of Shirley, NY, entered a Chapter 13 bankruptcy plan in 2008-08-01, culminating in its successful completion by November 2013."
Angel Jean Rossi — New York

James Eric Rossi, Shirley NY

Address: 72 Arpage Dr E Shirley, NY 11967-3808
Concise Description of Bankruptcy Case 8-08-74169-ast7: "The bankruptcy record for James Eric Rossi from Shirley, NY, under Chapter 13, filed in 2008-08-01, involved setting up a repayment plan, finalized by 2013-11-18."
James Eric Rossi — New York

Louis Rotella, Shirley NY

Address: 139 Broadway Shirley, NY 11967-2926
Brief Overview of Bankruptcy Case 8-16-72180-ast: "The bankruptcy record of Louis Rotella from Shirley, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2016."
Louis Rotella — New York

Patricia Rumph, Shirley NY

Address: 83 Broadway Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-72230-ast7: "The bankruptcy filing by Patricia Rumph, undertaken in 03.31.2010 in Shirley, NY under Chapter 7, concluded with discharge in July 24, 2010 after liquidating assets."
Patricia Rumph — New York

Debra A Russo, Shirley NY

Address: 110 Lexington Rd Shirley, NY 11967-2914
Bankruptcy Case 8-14-74585-ast Summary: "The bankruptcy filing by Debra A Russo, undertaken in October 7, 2014 in Shirley, NY under Chapter 7, concluded with discharge in 2015-01-05 after liquidating assets."
Debra A Russo — New York

Salvatore A Russo, Shirley NY

Address: 38 Chanel Dr E Shirley, NY 11967
Bankruptcy Case 8-12-73469-reg Summary: "The case of Salvatore A Russo in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in May 30, 2012 and discharged early 2012-09-22, focusing on asset liquidation to repay creditors."
Salvatore A Russo — New York

Dennis Russo, Shirley NY

Address: 110 Lexington Rd Shirley, NY 11967-2914
Brief Overview of Bankruptcy Case 8-14-74585-ast: "Shirley, NY resident Dennis Russo's October 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2015."
Dennis Russo — New York

George F Russo, Shirley NY

Address: 15 Manor Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-75126-reg: "In Shirley, NY, George F Russo filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
George F Russo — New York

Randazzo Diane Marie Russo, Shirley NY

Address: 110 River Rd Shirley, NY 11967
Bankruptcy Case 8-10-79977-reg Overview: "The bankruptcy record of Randazzo Diane Marie Russo from Shirley, NY, shows a Chapter 7 case filed in Dec 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Randazzo Diane Marie Russo — New York

John Ryan, Shirley NY

Address: 15 W End Ave Shirley, NY 11967-1717
Brief Overview of Bankruptcy Case 8-15-70833-las: "The bankruptcy filing by John Ryan, undertaken in March 3, 2015 in Shirley, NY under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
John Ryan — New York

Raymond J Ryan, Shirley NY

Address: 367 Decatur Ave Shirley, NY 11967-1616
Bankruptcy Case 8-15-70822-reg Overview: "The case of Raymond J Ryan in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in March 3, 2015 and discharged early Jun 1, 2015, focusing on asset liquidation to repay creditors."
Raymond J Ryan — New York

Paul Salazar, Shirley NY

Address: 19 Sportsman Ct Shirley, NY 11967
Bankruptcy Case 8-13-75518-ast Summary: "The bankruptcy record of Paul Salazar from Shirley, NY, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2014."
Paul Salazar — New York

Jr Michael Salerno, Shirley NY

Address: 460 W End Ave Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-79425-ast7: "Jr Michael Salerno's bankruptcy, initiated in December 2, 2010 and concluded by 2011-03-27 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Salerno — New York

Nadine M Salerno, Shirley NY

Address: 67 Floyd Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-73688-dte: "Shirley, NY resident Nadine M Salerno's Jul 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2013."
Nadine M Salerno — New York

Gina Salvo, Shirley NY

Address: 15 Lama Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71185-reg: "Shirley, NY resident Gina Salvo's March 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2013."
Gina Salvo — New York

Tiffanie K Sanders, Shirley NY

Address: 143 E Parkview Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-72941-reg7: "Tiffanie K Sanders's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-11 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffanie K Sanders — New York

Kathryn Santiago, Shirley NY

Address: 42 Breston Dr W Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-72789-dte7: "Kathryn Santiago's Chapter 7 bankruptcy, filed in Shirley, NY in April 19, 2010, led to asset liquidation, with the case closing in July 27, 2010."
Kathryn Santiago — New York

Wendy Santorello, Shirley NY

Address: 387 Auborn Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-73593-dte: "Shirley, NY resident Wendy Santorello's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
Wendy Santorello — New York

Loretta Santoro, Shirley NY

Address: 75 Lombardy Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77749-reg: "The bankruptcy record of Loretta Santoro from Shirley, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-07."
Loretta Santoro — New York

David Santos, Shirley NY

Address: 107 Argyle Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-71842-reg: "David Santos's bankruptcy, initiated in 03/18/2010 and concluded by Jun 22, 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Santos — New York

Denise J Sarvis, Shirley NY

Address: 36 Ridge Rd Shirley, NY 11967-2328
Bankruptcy Case 8-16-72150-reg Overview: "Shirley, NY resident Denise J Sarvis's 05.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2016."
Denise J Sarvis — New York

Susan Sarvis, Shirley NY

Address: PO Box 182 Shirley, NY 11967
Bankruptcy Case 8-10-77285-reg Summary: "In Shirley, NY, Susan Sarvis filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Susan Sarvis — New York

Michael Satter, Shirley NY

Address: 144 Broadway Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-77522-dte7: "The bankruptcy record of Michael Satter from Shirley, NY, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2010."
Michael Satter — New York

Deborah Saudi, Shirley NY

Address: 447 Birch Hollow Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71753-dte: "The bankruptcy filing by Deborah Saudi, undertaken in 03/17/2010 in Shirley, NY under Chapter 7, concluded with discharge in July 10, 2010 after liquidating assets."
Deborah Saudi — New York

Kelly Sauer, Shirley NY

Address: 38 Argyle Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78454-reg: "Kelly Sauer's bankruptcy, initiated in 2011-12-02 and concluded by 2012-03-26 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Sauer — New York

Anthony Michael Saunders, Shirley NY

Address: 7 Maplewood Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-74684-ast: "The case of Anthony Michael Saunders in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Anthony Michael Saunders — New York

Nicole Savino, Shirley NY

Address: 84 Rugby Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75843-reg: "Nicole Savino's bankruptcy, initiated in 2013-11-18 and concluded by 02.25.2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Savino — New York

Lavonia Scaggs, Shirley NY

Address: 58 Harrison Dr Shirley, NY 11967
Bankruptcy Case 8-13-73044-dte Summary: "The case of Lavonia Scaggs in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 06/06/2013 and discharged early 09/11/2013, focusing on asset liquidation to repay creditors."
Lavonia Scaggs — New York

Bonnie Sue Schick, Shirley NY

Address: 542 Puritan Dr Shirley, NY 11967
Bankruptcy Case 8-12-72230-ast Summary: "In a Chapter 7 bankruptcy case, Bonnie Sue Schick from Shirley, NY, saw her proceedings start in April 11, 2012 and complete by 2012-08-04, involving asset liquidation."
Bonnie Sue Schick — New York

Tamara E Sobel, Shirley NY

Address: 24 Windus Dr Shirley, NY 11967-2706
Bankruptcy Case 8-15-74139-ast Summary: "In a Chapter 7 bankruptcy case, Tamara E Sobel from Shirley, NY, saw her proceedings start in 2015-09-29 and complete by December 28, 2015, involving asset liquidation."
Tamara E Sobel — New York

Valerie Sofia, Shirley NY

Address: 26 Heathcote Ct Shirley, NY 11967-4405
Brief Overview of Bankruptcy Case 8-15-74736-ast: "Valerie Sofia's bankruptcy, initiated in 2015-11-05 and concluded by February 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Sofia — New York

Jason R Soldt, Shirley NY

Address: 120 Robinwood Dr Shirley, NY 11967-3935
Bankruptcy Case 8-2014-73041-las Overview: "Jason R Soldt's Chapter 7 bankruptcy, filed in Shirley, NY in Jul 2, 2014, led to asset liquidation, with the case closing in 2014-09-30."
Jason R Soldt — New York

Ana M Solorzano, Shirley NY

Address: 84 Arpage Dr E Shirley, NY 11967-3808
Brief Overview of Bankruptcy Case 8-14-70619-ast: "Ana M Solorzano's Chapter 7 bankruptcy, filed in Shirley, NY in 2014-02-20, led to asset liquidation, with the case closing in 2014-05-21."
Ana M Solorzano — New York

Robert Speruta, Shirley NY

Address: 108 Forrest Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71807-dte: "In Shirley, NY, Robert Speruta filed for Chapter 7 bankruptcy in March 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2011."
Robert Speruta — New York

Joseph A Spinelli, Shirley NY

Address: 97 Maple Ave Shirley, NY 11967-1913
Bankruptcy Case 8-14-75016-las Summary: "Joseph A Spinelli's Chapter 7 bankruptcy, filed in Shirley, NY in 2014-11-07, led to asset liquidation, with the case closing in February 5, 2015."
Joseph A Spinelli — New York

Teresa M Spinelli, Shirley NY

Address: 97 Maple Ave Shirley, NY 11967-1913
Brief Overview of Bankruptcy Case 8-14-75016-las: "The bankruptcy filing by Teresa M Spinelli, undertaken in Nov 7, 2014 in Shirley, NY under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Teresa M Spinelli — New York

Paul Spolizino, Shirley NY

Address: 27 Hay Rd Shirley, NY 11967
Bankruptcy Case 8-11-76498-dte Overview: "In a Chapter 7 bankruptcy case, Paul Spolizino from Shirley, NY, saw their proceedings start in September 12, 2011 and complete by 01.05.2012, involving asset liquidation."
Paul Spolizino — New York

Paul Squillace, Shirley NY

Address: 15 Loughlin Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-79255-reg7: "The bankruptcy filing by Paul Squillace, undertaken in Nov 29, 2010 in Shirley, NY under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
Paul Squillace — New York

Angelo Jennifer A St, Shirley NY

Address: 71 Lombardy Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-72584-ast: "The bankruptcy filing by Angelo Jennifer A St, undertaken in 2013-05-14 in Shirley, NY under Chapter 7, concluded with discharge in August 21, 2013 after liquidating assets."
Angelo Jennifer A St — New York

Thomas Stanford, Shirley NY

Address: 197 Auborn Ave Shirley, NY 11967-1737
Brief Overview of Bankruptcy Case 8-15-72638-ast: "Shirley, NY resident Thomas Stanford's 06/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2015."
Thomas Stanford — New York

Jr Peter C Starken, Shirley NY

Address: 124 Saint George Dr E Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73213-dte: "The bankruptcy record of Jr Peter C Starken from Shirley, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jr Peter C Starken — New York

Joseph Stefanidis, Shirley NY

Address: 346 Avondale Dr Shirley, NY 11967
Bankruptcy Case 8-09-78637-reg Overview: "The bankruptcy record of Joseph Stefanidis from Shirley, NY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2010."
Joseph Stefanidis — New York

Anne Stowell, Shirley NY

Address: 129 E Parkview Dr Shirley, NY 11967
Bankruptcy Case 8-10-74888-reg Summary: "In a Chapter 7 bankruptcy case, Anne Stowell from Shirley, NY, saw her proceedings start in 2010-06-24 and complete by 2010-09-28, involving asset liquidation."
Anne Stowell — New York

Dorothy Y Sullivan, Shirley NY

Address: 40 Concord Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-73195-ast7: "Shirley, NY resident Dorothy Y Sullivan's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Dorothy Y Sullivan — New York

Robin Sullivan, Shirley NY

Address: 52 Pinewood Dr Shirley, NY 11967
Bankruptcy Case 8-10-72276-ast Overview: "The case of Robin Sullivan in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Robin Sullivan — New York

Rebecca M Sullivan, Shirley NY

Address: PO Box 137 Shirley, NY 11967-0137
Brief Overview of Bankruptcy Case 8-16-72067-las: "In Shirley, NY, Rebecca M Sullivan filed for Chapter 7 bankruptcy in 2016-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2016."
Rebecca M Sullivan — New York

Duane L Sundquist, Shirley NY

Address: 55 Rugby Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-73394-reg7: "Duane L Sundquist's Chapter 7 bankruptcy, filed in Shirley, NY in 06/27/2013, led to asset liquidation, with the case closing in October 4, 2013."
Duane L Sundquist — New York

Pamela M Suraci, Shirley NY

Address: 6 Rose Ct Shirley, NY 11967-1580
Brief Overview of Bankruptcy Case 8-2014-73281-ast: "Shirley, NY resident Pamela M Suraci's Jul 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2014."
Pamela M Suraci — New York

Thomas Swanson, Shirley NY

Address: 36 Fairlawn Ct Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74169-dte: "The case of Thomas Swanson in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in June 10, 2011 and discharged early 2011-10-03, focusing on asset liquidation to repay creditors."
Thomas Swanson — New York

Gerard Sweet, Shirley NY

Address: 50 Cypress Ln Shirley, NY 11967
Bankruptcy Case 8-10-78234-ast Overview: "In a Chapter 7 bankruptcy case, Gerard Sweet from Shirley, NY, saw his proceedings start in 2010-10-19 and complete by 2011-01-18, involving asset liquidation."
Gerard Sweet — New York

Doreen Ann Symonds, Shirley NY

Address: 18 Trafalgar Dr Shirley, NY 11967
Bankruptcy Case 8-12-71871-dte Overview: "The bankruptcy filing by Doreen Ann Symonds, undertaken in 03.28.2012 in Shirley, NY under Chapter 7, concluded with discharge in 2012-07-21 after liquidating assets."
Doreen Ann Symonds — New York

Explore Free Bankruptcy Records by State