Shirley, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Shirley.
Last updated on:
April 09, 2025
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