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

Philip A Sabella, Shirley NY

Address: 152 Margin Dr W Shirley, NY 11967-3335
Bankruptcy Case 8-15-71061-ast Overview: "Philip A Sabella's bankruptcy, initiated in 03.18.2015 and concluded by 2015-06-16 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip A Sabella — New York

Lucy Schieferstein, Shirley NY

Address: 79 Winston Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-72977-dte: "In a Chapter 7 bankruptcy case, Lucy Schieferstein from Shirley, NY, saw her proceedings start in 04/29/2011 and complete by 2011-08-22, involving asset liquidation."
Lucy Schieferstein — New York

John T Schlosser, Shirley NY

Address: 32 Pine Tree Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73621-dte: "The case of John T Schlosser in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in May 20, 2011 and discharged early 08.23.2011, focusing on asset liquidation to repay creditors."
John T Schlosser — New York

Melinda Schmid, Shirley NY

Address: 114 Broadway Shirley, NY 11967-2927
Brief Overview of Bankruptcy Case 8-2014-71856-ast: "The bankruptcy record of Melinda Schmid from Shirley, NY, shows a Chapter 7 case filed in 04.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
Melinda Schmid — New York

Roland Schweers, Shirley NY

Address: 86 Colin Dr Shirley, NY 11967
Bankruptcy Case 8-10-79358-ast Summary: "In Shirley, NY, Roland Schweers filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Roland Schweers — New York

David W Scopinich, Shirley NY

Address: 178 E Parkview Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73203-reg: "The bankruptcy record of David W Scopinich from Shirley, NY, shows a Chapter 7 case filed in 06/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
David W Scopinich — New York

Cindy Scoppettone, Shirley NY

Address: 445 W End Ave Shirley, NY 11967-1538
Bankruptcy Case 8-14-75038-reg Summary: "Shirley, NY resident Cindy Scoppettone's 11.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2015."
Cindy Scoppettone — New York

Peter V Scotti, Shirley NY

Address: 27 Probst Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-73161-ast7: "Shirley, NY resident Peter V Scotti's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2013."
Peter V Scotti — New York

Richard V Seaman, Shirley NY

Address: 102 Dawn Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73089-reg: "Shirley, NY resident Richard V Seaman's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2011."
Richard V Seaman — New York

James L Seccadanari, Shirley NY

Address: 304 Revilo Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74865-reg: "Shirley, NY resident James L Seccadanari's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
James L Seccadanari — New York

Anthony Selvaggio, Shirley NY

Address: 63 Pinewood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-73936-reg7: "In a Chapter 7 bankruptcy case, Anthony Selvaggio from Shirley, NY, saw their proceedings start in 2012-06-25 and complete by 2012-10-18, involving asset liquidation."
Anthony Selvaggio — New York

Denise A Selvaggio, Shirley NY

Address: 63 Pinewood Dr Shirley, NY 11967-4017
Bankruptcy Case 8-15-71808-reg Summary: "Denise A Selvaggio's bankruptcy, initiated in April 30, 2015 and concluded by 2015-07-29 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Selvaggio — New York

Jennie K Sepe, Shirley NY

Address: 5 Ashwood Dr Shirley, NY 11967-3903
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72831-ast: "Jennie K Sepe's Chapter 7 bankruptcy, filed in Shirley, NY in 2016-06-27, led to asset liquidation, with the case closing in 2016-09-25."
Jennie K Sepe — New York

Sandra O Serrano, Shirley NY

Address: 349 Carnation Dr Shirley, NY 11967-1413
Brief Overview of Bankruptcy Case 8-15-74742-reg: "The case of Sandra O Serrano in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early February 3, 2016, focusing on asset liquidation to repay creditors."
Sandra O Serrano — New York

Asif Shahzad, Shirley NY

Address: 110 Trafalgar Dr Shirley, NY 11967-4316
Brief Overview of Bankruptcy Case 8-14-71028-ast: "Asif Shahzad's Chapter 7 bankruptcy, filed in Shirley, NY in 2014-03-17, led to asset liquidation, with the case closing in 06.15.2014."
Asif Shahzad — New York

Vanessa Shakesby, Shirley NY

Address: 516 Lockwood Dr Shirley, NY 11967-1116
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70350-las: "The case of Vanessa Shakesby in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2016 and discharged early 2016-04-28, focusing on asset liquidation to repay creditors."
Vanessa Shakesby — New York

Brown Patricia Sheffey, Shirley NY

Address: 295 Revilo Ave Shirley, NY 11967-1634
Concise Description of Bankruptcy Case 8-2014-73082-las7: "In Shirley, NY, Brown Patricia Sheffey filed for Chapter 7 bankruptcy in 2014-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2014."
Brown Patricia Sheffey — New York

Nurul Alam Siddeque, Shirley NY

Address: 9 Auborn Ave Shirley, NY 11967-2024
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72178-reg: "Shirley, NY resident Nurul Alam Siddeque's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
Nurul Alam Siddeque — New York

Stephanie A Siepinski, Shirley NY

Address: 24 Maplewood Dr Shirley, NY 11967-3916
Bankruptcy Case 8-14-70492-reg Summary: "The case of Stephanie A Siepinski in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Stephanie A Siepinski — New York

Philip R Silva, Shirley NY

Address: 15 Heston Rd Shirley, NY 11967-3118
Bankruptcy Case 8-16-71512-ast Summary: "The bankruptcy record of Philip R Silva from Shirley, NY, shows a Chapter 7 case filed in April 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2016."
Philip R Silva — New York

Gary Silverman, Shirley NY

Address: 20 Halewood Dr Shirley, NY 11967
Bankruptcy Case 8-11-70179-dte Overview: "In a Chapter 7 bankruptcy case, Gary Silverman from Shirley, NY, saw their proceedings start in January 2011 and complete by 04.13.2011, involving asset liquidation."
Gary Silverman — New York

William K Simon, Shirley NY

Address: 432 Auborn Ave Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-72470-ast7: "In Shirley, NY, William K Simon filed for Chapter 7 bankruptcy in 04/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2011."
William K Simon — New York

Milton K Simpson, Shirley NY

Address: 8 Tallwood Dr Shirley, NY 11967
Bankruptcy Case 8-13-71497-ast Summary: "Milton K Simpson's bankruptcy, initiated in 2013-03-25 and concluded by Jul 2, 2013 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton K Simpson — New York

Maria T Sindone, Shirley NY

Address: 43 Robinson Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78621-reg: "In a Chapter 7 bankruptcy case, Maria T Sindone from Shirley, NY, saw their proceedings start in December 2011 and complete by 2012-04-03, involving asset liquidation."
Maria T Sindone — New York

Ramkissoon R Singh, Shirley NY

Address: 342 Revilo Ave Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-77213-reg7: "Ramkissoon R Singh's Chapter 7 bankruptcy, filed in Shirley, NY in October 2011, led to asset liquidation, with the case closing in 2012-01-18."
Ramkissoon R Singh — New York

Kelly Singleton, Shirley NY

Address: 419 Glen Dr Shirley, NY 11967
Bankruptcy Case 8-10-74103-dte Summary: "The case of Kelly Singleton in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-28 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Kelly Singleton — New York

Patricia A Sinkowitz, Shirley NY

Address: 11 Arpage Dr W Shirley, NY 11967-3703
Bankruptcy Case 8-15-74023-ast Summary: "The bankruptcy filing by Patricia A Sinkowitz, undertaken in Sep 21, 2015 in Shirley, NY under Chapter 7, concluded with discharge in 2015-12-20 after liquidating assets."
Patricia A Sinkowitz — New York

Robert J Sinkowitz, Shirley NY

Address: 11 Arpage Dr W Shirley, NY 11967-3703
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74023-ast: "The bankruptcy record of Robert J Sinkowitz from Shirley, NY, shows a Chapter 7 case filed in 09.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-20."
Robert J Sinkowitz — New York

Larry Skitton, Shirley NY

Address: 478 Neighborhood Rd Shirley, NY 11967
Concise Description of Bankruptcy Case 8-12-70109-dte7: "Larry Skitton's Chapter 7 bankruptcy, filed in Shirley, NY in 2012-01-10, led to asset liquidation, with the case closing in April 2012."
Larry Skitton — New York

Nancy T Slane, Shirley NY

Address: 71 Heston Rd Shirley, NY 11967
Bankruptcy Case 8-12-74539-ast Summary: "In a Chapter 7 bankruptcy case, Nancy T Slane from Shirley, NY, saw her proceedings start in 2012-07-23 and complete by 2012-11-15, involving asset liquidation."
Nancy T Slane — New York

Christopher J Slaughter, Shirley NY

Address: 28 Dawn Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-70817-ast: "The bankruptcy filing by Christopher J Slaughter, undertaken in 02.14.2011 in Shirley, NY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Christopher J Slaughter — New York

Jennifer Smatlak, Shirley NY

Address: 512 Boxwood Dr Shirley, NY 11967
Bankruptcy Case 8-10-76270-dte Overview: "In a Chapter 7 bankruptcy case, Jennifer Smatlak from Shirley, NY, saw her proceedings start in 2010-08-10 and complete by 12/03/2010, involving asset liquidation."
Jennifer Smatlak — New York

Arthur R Smith, Shirley NY

Address: 88 Pinewood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-75676-dte7: "The bankruptcy filing by Arthur R Smith, undertaken in 08.10.2011 in Shirley, NY under Chapter 7, concluded with discharge in 11.22.2011 after liquidating assets."
Arthur R Smith — New York

Carmine Tafuro, Shirley NY

Address: 74 Chanel Dr E Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-73749-dte: "In a Chapter 7 bankruptcy case, Carmine Tafuro from Shirley, NY, saw his proceedings start in May 17, 2010 and complete by August 25, 2010, involving asset liquidation."
Carmine Tafuro — New York

Joseph Taibbi, Shirley NY

Address: 40 Linden Ln # B Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-10-72150-ast: "The case of Joseph Taibbi in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early July 12, 2010, focusing on asset liquidation to repay creditors."
Joseph Taibbi — New York

Calogero Taormina, Shirley NY

Address: 8 Merrick Rd Shirley, NY 11967
Bankruptcy Case 8-13-75435-reg Summary: "The bankruptcy filing by Calogero Taormina, undertaken in Oct 27, 2013 in Shirley, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Calogero Taormina — New York

Jr Joseph Taormino, Shirley NY

Address: 199 Flower Hill Dr Shirley, NY 11967
Bankruptcy Case 8-11-71304-ast Summary: "The bankruptcy filing by Jr Joseph Taormino, undertaken in 03.06.2011 in Shirley, NY under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
Jr Joseph Taormino — New York

Jr Anthony Tarlentino, Shirley NY

Address: 38 Moriches Middle Island Rd Shirley, NY 11967
Bankruptcy Case 8-11-77062-reg Summary: "The case of Jr Anthony Tarlentino in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 3, 2011 and discharged early Jan 31, 2012, focusing on asset liquidation to repay creditors."
Jr Anthony Tarlentino — New York

William R Tart, Shirley NY

Address: 567 Boxwood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-77488-ast7: "Shirley, NY resident William R Tart's Oct 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2012."
William R Tart — New York

Jr Thomas R Taylor, Shirley NY

Address: 15 Malba Dr Shirley, NY 11967
Bankruptcy Case 8-13-75823-ast Summary: "Shirley, NY resident Jr Thomas R Taylor's 11/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-23."
Jr Thomas R Taylor — New York

Marion E Tenace, Shirley NY

Address: 13 Loughlin Dr Shirley, NY 11967
Bankruptcy Case 8-11-78771-ast Overview: "Marion E Tenace's bankruptcy, initiated in 2011-12-14 and concluded by April 7, 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion E Tenace — New York

Joseph Tenety, Shirley NY

Address: 103 Chanel Dr E Shirley, NY 11967-3833
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70308-cec: "Joseph Tenety's bankruptcy, initiated in January 2014 and concluded by 04.27.2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Tenety — New York

Peter Tesoriero, Shirley NY

Address: 260 Colin Dr Shirley, NY 11967
Bankruptcy Case 8-13-72341-reg Summary: "In a Chapter 7 bankruptcy case, Peter Tesoriero from Shirley, NY, saw his proceedings start in April 2013 and complete by 08/13/2013, involving asset liquidation."
Peter Tesoriero — New York

Kristen M Thibadeau, Shirley NY

Address: 4 Margin Dr W Shirley, NY 11967-3727
Brief Overview of Bankruptcy Case 8-15-70508-las: "The case of Kristen M Thibadeau in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early 2015-05-11, focusing on asset liquidation to repay creditors."
Kristen M Thibadeau — New York

Charles Thompson, Shirley NY

Address: 21 Revilo Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75020-ast: "In Shirley, NY, Charles Thompson filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2010."
Charles Thompson — New York

Sr Patrick Thornton, Shirley NY

Address: 474 Lucerne Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-09-79407-ast: "The bankruptcy filing by Sr Patrick Thornton, undertaken in 12.07.2009 in Shirley, NY under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Sr Patrick Thornton — New York

Jennifer Thornton, Shirley NY

Address: 159 Oak Ave Shirley, NY 11967
Bankruptcy Case 8-10-79859-ast Summary: "In a Chapter 7 bankruptcy case, Jennifer Thornton from Shirley, NY, saw her proceedings start in December 23, 2010 and complete by 2011-03-22, involving asset liquidation."
Jennifer Thornton — New York

Precious Tilley, Shirley NY

Address: 30 Kingsland Ave Shirley, NY 11967-1526
Concise Description of Bankruptcy Case 8-16-72735-ast7: "Precious Tilley's bankruptcy, initiated in 2016-06-20 and concluded by September 18, 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Precious Tilley — New York

Mikael N Tiniakos, Shirley NY

Address: 74 Winston Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70763-ast: "The case of Mikael N Tiniakos in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-11 and discharged early May 10, 2011, focusing on asset liquidation to repay creditors."
Mikael N Tiniakos — New York

Cassandra R Tolar, Shirley NY

Address: 28 Schenk Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-78196-ast: "The bankruptcy filing by Cassandra R Tolar, undertaken in 11.18.2011 in Shirley, NY under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Cassandra R Tolar — New York

Cardazzone Joann Tornato, Shirley NY

Address: 459 Free State Dr Shirley, NY 11967-1110
Concise Description of Bankruptcy Case 8-16-72171-las7: "Cardazzone Joann Tornato's bankruptcy, initiated in 2016-05-16 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."
Cardazzone Joann Tornato — New York

Steven J Trapani, Shirley NY

Address: 120 Auborn Ave Shirley, NY 11967-1738
Bankruptcy Case 8-14-74855-las Summary: "Shirley, NY resident Steven J Trapani's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2015."
Steven J Trapani — New York

Joseph Triburgo, Shirley NY

Address: 59 Crestwood Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71750-reg: "The case of Joseph Triburgo in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 22, 2011 and discharged early Jun 21, 2011, focusing on asset liquidation to repay creditors."
Joseph Triburgo — New York

Marilyn Trippiedi, Shirley NY

Address: 29 Revilo Ave Shirley, NY 11967
Bankruptcy Case 8-10-71088-dte Overview: "In a Chapter 7 bankruptcy case, Marilyn Trippiedi from Shirley, NY, saw her proceedings start in 02.23.2010 and complete by Jun 18, 2010, involving asset liquidation."
Marilyn Trippiedi — New York

Paul Tromblee, Shirley NY

Address: 149 Broadway Shirley, NY 11967
Bankruptcy Case 8-10-74423-dte Summary: "The bankruptcy record of Paul Tromblee from Shirley, NY, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2010."
Paul Tromblee — New York

Diane M Truberg, Shirley NY

Address: 40 Concord Rd Shirley, NY 11967-2566
Bankruptcy Case 8-15-72410-ast Summary: "The bankruptcy record of Diane M Truberg from Shirley, NY, shows a Chapter 7 case filed in Jun 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2015."
Diane M Truberg — New York

Thomas Turgati, Shirley NY

Address: 123 Revilo Ave Shirley, NY 11967-1712
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72241-ast: "The bankruptcy filing by Thomas Turgati, undertaken in 05/15/2014 in Shirley, NY under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Thomas Turgati — New York

Charles F Turner, Shirley NY

Address: 28 Breston Dr W Shirley, NY 11967
Bankruptcy Case 8-13-75116-reg Overview: "Charles F Turner's bankruptcy, initiated in 10/08/2013 and concluded by January 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles F Turner — New York

Zia Uddin, Shirley NY

Address: 128 Alcolade Dr E Shirley, NY 11967
Bankruptcy Case 8-11-72681-dte Overview: "The bankruptcy filing by Zia Uddin, undertaken in 04.19.2011 in Shirley, NY under Chapter 7, concluded with discharge in August 12, 2011 after liquidating assets."
Zia Uddin — New York

Douglas J Underwood, Shirley NY

Address: 19 W End Ave Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-71519-ast: "The bankruptcy record of Douglas J Underwood from Shirley, NY, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2013."
Douglas J Underwood — New York

Cristina Uribe, Shirley NY

Address: 15 the Grn Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78825-dte: "The bankruptcy filing by Cristina Uribe, undertaken in November 10, 2010 in Shirley, NY under Chapter 7, concluded with discharge in 02/07/2011 after liquidating assets."
Cristina Uribe — New York

Sr Mark W Valenti, Shirley NY

Address: 50 Pinelawn Ave Shirley, NY 11967
Bankruptcy Case 8-11-71297-dte Overview: "In a Chapter 7 bankruptcy case, Sr Mark W Valenti from Shirley, NY, saw their proceedings start in 2011-03-06 and complete by 2011-06-06, involving asset liquidation."
Sr Mark W Valenti — New York

Gloria Varela, Shirley NY

Address: 98 W End Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73240-ast: "The bankruptcy record of Gloria Varela from Shirley, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2011."
Gloria Varela — New York

Roy Vaselovic, Shirley NY

Address: 379 Birch Hollow Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70150-ast: "Roy Vaselovic's bankruptcy, initiated in 01/14/2013 and concluded by 2013-04-23 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Vaselovic — New York

Janice Vastola, Shirley NY

Address: 124 Mastic Blvd W Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-73526-ast7: "Janice Vastola's Chapter 7 bankruptcy, filed in Shirley, NY in May 18, 2011, led to asset liquidation, with the case closing in 2011-09-10."
Janice Vastola — New York

Sushil K Vaswani, Shirley NY

Address: 11 Cypress Ln Shirley, NY 11967
Bankruptcy Case 8-11-76809-reg Summary: "Shirley, NY resident Sushil K Vaswani's 2011-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Sushil K Vaswani — New York

Dominick Vaz, Shirley NY

Address: 558 Rowlinson Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73491-reg: "Shirley, NY resident Dominick Vaz's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Dominick Vaz — New York

Margaret R Vazzana, Shirley NY

Address: 16 Rockledge Dr Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-13-71845-ast: "Margaret R Vazzana's bankruptcy, initiated in Apr 9, 2013 and concluded by Jul 17, 2013 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret R Vazzana — New York

Omar A Ventura, Shirley NY

Address: 1 Hollywood Dr Shirley, NY 11967
Bankruptcy Case 8-12-72671-dte Overview: "Omar A Ventura's bankruptcy, initiated in April 2012 and concluded by August 20, 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar A Ventura — New York

Linda R Verderosa, Shirley NY

Address: 129 Hounslow Rd Shirley, NY 11967-2920
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72188-reg: "The case of Linda R Verderosa in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in May 20, 2015 and discharged early 2015-08-18, focusing on asset liquidation to repay creditors."
Linda R Verderosa — New York

Salvatore A Verderosa, Shirley NY

Address: 129 Hounslow Rd Shirley, NY 11967-2920
Bankruptcy Case 8-15-72188-reg Summary: "In a Chapter 7 bankruptcy case, Salvatore A Verderosa from Shirley, NY, saw his proceedings start in 05.20.2015 and complete by August 18, 2015, involving asset liquidation."
Salvatore A Verderosa — New York

Angela M Verdi, Shirley NY

Address: 332 Wellwood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-71744-ast7: "In a Chapter 7 bankruptcy case, Angela M Verdi from Shirley, NY, saw her proceedings start in Apr 4, 2013 and complete by 2013-07-10, involving asset liquidation."
Angela M Verdi — New York

Dean R Vetrano, Shirley NY

Address: 12 Laurel Ln Shirley, NY 11967-2449
Concise Description of Bankruptcy Case 8-14-74603-ast7: "The bankruptcy filing by Dean R Vetrano, undertaken in 2014-10-09 in Shirley, NY under Chapter 7, concluded with discharge in 2015-01-07 after liquidating assets."
Dean R Vetrano — New York

Donald Vielie, Shirley NY

Address: 16 Mastic Blvd W Shirley, NY 11967-2210
Bankruptcy Case 8-2014-71633-ast Summary: "Shirley, NY resident Donald Vielie's Apr 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2014."
Donald Vielie — New York

German Vintimilla, Shirley NY

Address: 96 Hounslow Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-09-79722-dte: "German Vintimilla's Chapter 7 bankruptcy, filed in Shirley, NY in 2009-12-18, led to asset liquidation, with the case closing in 2010-03-29."
German Vintimilla — New York

Diane Lorraine Vita, Shirley NY

Address: 95 Grandview Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70207-dte: "Shirley, NY resident Diane Lorraine Vita's 01/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2011."
Diane Lorraine Vita — New York

Raymond Vitti, Shirley NY

Address: 388 Auborn Ave Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74587-dte: "In a Chapter 7 bankruptcy case, Raymond Vitti from Shirley, NY, saw their proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Raymond Vitti — New York

Kirsten H Vogel, Shirley NY

Address: 11 Margin Dr E Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-09-77772-ast: "The case of Kirsten H Vogel in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 10.14.2009 and discharged early 2010-01-06, focusing on asset liquidation to repay creditors."
Kirsten H Vogel — New York

Joseph A Volpe, Shirley NY

Address: 36 Pinewood Dr Shirley, NY 11967
Concise Description of Bankruptcy Case 8-13-73925-reg7: "The bankruptcy record of Joseph A Volpe from Shirley, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2013."
Joseph A Volpe — New York

Robert L Vooris, Shirley NY

Address: PO Box 672 Shirley, NY 11967-0672
Bankruptcy Case 8-15-74872-reg Overview: "Robert L Vooris's Chapter 7 bankruptcy, filed in Shirley, NY in November 12, 2015, led to asset liquidation, with the case closing in 02.10.2016."
Robert L Vooris — New York

Angela M Wachtel, Shirley NY

Address: 21 Birchwood Dr Shirley, NY 11967-3907
Bankruptcy Case 8-14-74804-ast Overview: "The bankruptcy record of Angela M Wachtel from Shirley, NY, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Angela M Wachtel — New York

Marianne D Wagner, Shirley NY

Address: 25 Saint George Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74561-dte: "Shirley, NY resident Marianne D Wagner's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Marianne D Wagner — New York

Brian Wagner, Shirley NY

Address: 459 Helene Ave Shirley, NY 11967-1505
Concise Description of Bankruptcy Case 8-14-70761-ast7: "The bankruptcy record of Brian Wagner from Shirley, NY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Brian Wagner — New York

Carol Ann Waldron, Shirley NY

Address: 39 Parkview Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77896-ast: "Carol Ann Waldron's Chapter 7 bankruptcy, filed in Shirley, NY in 2009-10-19, led to asset liquidation, with the case closing in 2010-01-12."
Carol Ann Waldron — New York

Susan Walls, Shirley NY

Address: 513 Rowlinson Dr Shirley, NY 11967-1153
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71958-ast: "In Shirley, NY, Susan Walls filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Susan Walls — New York

Amy Walsh, Shirley NY

Address: 120 Forrest Ave Shirley, NY 11967-1954
Bankruptcy Case 8-14-71007-ast Summary: "The bankruptcy filing by Amy Walsh, undertaken in 2014-03-14 in Shirley, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Amy Walsh — New York

Rachael A Walsh, Shirley NY

Address: 104 Arpage Dr E Shirley, NY 11967
Bankruptcy Case 8-11-78346-ast Summary: "Rachael A Walsh's Chapter 7 bankruptcy, filed in Shirley, NY in Nov 30, 2011, led to asset liquidation, with the case closing in March 24, 2012."
Rachael A Walsh — New York

Daryle Ware, Shirley NY

Address: 14 Concord Rd Shirley, NY 11967-2506
Bankruptcy Case 8-15-75138-reg Summary: "The case of Daryle Ware in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in November 25, 2015 and discharged early 2016-02-23, focusing on asset liquidation to repay creditors."
Daryle Ware — New York

Brian A Weber, Shirley NY

Address: 330 Lockwood Dr Shirley, NY 11967
Bankruptcy Case 8-11-74058-reg Summary: "Shirley, NY resident Brian A Weber's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2011."
Brian A Weber — New York

John G Weidel, Shirley NY

Address: 43 Arpage Dr E Shirley, NY 11967
Bankruptcy Case 8-13-70803-ast Overview: "Shirley, NY resident John G Weidel's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-30."
John G Weidel — New York

Brian Welga, Shirley NY

Address: 45 Stratler Dr Shirley, NY 11967
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79869-reg: "The bankruptcy filing by Brian Welga, undertaken in Dec 21, 2010 in Shirley, NY under Chapter 7, concluded with discharge in April 15, 2011 after liquidating assets."
Brian Welga — New York

Brian T Wellenbacker, Shirley NY

Address: 25 Lexington Rd Shirley, NY 11967
Brief Overview of Bankruptcy Case 8-11-71530-dte: "Brian T Wellenbacker's Chapter 7 bankruptcy, filed in Shirley, NY in Mar 14, 2011, led to asset liquidation, with the case closing in 07.07.2011."
Brian T Wellenbacker — New York

Brian Francis Whelan, Shirley NY

Address: 29 Arrowhead Dr Shirley, NY 11967-2620
Bankruptcy Case 8-15-72190-ast Overview: "The bankruptcy filing by Brian Francis Whelan, undertaken in May 2015 in Shirley, NY under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Brian Francis Whelan — New York

Roseanna Wigger, Shirley NY

Address: 17 Appel Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-11-76781-dte7: "Shirley, NY resident Roseanna Wigger's 09/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Roseanna Wigger — New York

Sean C Wilkinson, Shirley NY

Address: 64 Moriches Middle Island Rd Shirley, NY 11967
Bankruptcy Case 8-11-71760-reg Summary: "Sean C Wilkinson's bankruptcy, initiated in 03/23/2011 and concluded by June 21, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean C Wilkinson — New York

Jennifer A Wilkinson, Shirley NY

Address: 501 Boxwood Dr Shirley, NY 11967
Bankruptcy Case 8-13-74068-reg Overview: "In a Chapter 7 bankruptcy case, Jennifer A Wilkinson from Shirley, NY, saw her proceedings start in 08.05.2013 and complete by 2013-11-12, involving asset liquidation."
Jennifer A Wilkinson — New York

Jerome Willard, Shirley NY

Address: 45 Thornwood Dr Shirley, NY 11967
Bankruptcy Case 8-10-71201-dte Overview: "Jerome Willard's Chapter 7 bankruptcy, filed in Shirley, NY in 02/26/2010, led to asset liquidation, with the case closing in 2010-05-25."
Jerome Willard — New York

Lisa A Worth, Shirley NY

Address: 367 Decatur Ave Shirley, NY 11967-1616
Bankruptcy Case 8-15-70830-las Overview: "In Shirley, NY, Lisa A Worth filed for Chapter 7 bankruptcy in 03.03.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2015."
Lisa A Worth — New York

Patrick Wrenn, Shirley NY

Address: 99 Chanel Dr E Shirley, NY 11967
Concise Description of Bankruptcy Case 8-10-77741-ast7: "In Shirley, NY, Patrick Wrenn filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Patrick Wrenn — New York

William Wunsch, Shirley NY

Address: 145 Moriches Middle Island Rd Shirley, NY 11967
Bankruptcy Case 8-11-70643-reg Summary: "William Wunsch's bankruptcy, initiated in Feb 5, 2011 and concluded by 2011-05-09 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Wunsch — New York

Explore Free Bankruptcy Records by State