Website Logo

Shoreham, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shoreham.

Last updated on: March 31, 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

Timothy Anderson, Shoreham NY

Address: 1 Clayton Ct Shoreham, NY 11786
Bankruptcy Case 8-12-74009-ast Overview: "Timothy Anderson's Chapter 7 bankruptcy, filed in Shoreham, NY in 06.27.2012, led to asset liquidation, with the case closing in 2012-10-20."
Timothy Anderson — New York

Brittany T Anderson, Shoreham NY

Address: 2 Claremont Dr Shoreham, NY 11786-2057
Bankruptcy Case 8-14-71027-reg Overview: "The bankruptcy filing by Brittany T Anderson, undertaken in 2014-03-17 in Shoreham, NY under Chapter 7, concluded with discharge in 06.15.2014 after liquidating assets."
Brittany T Anderson — New York

John M Anderson, Shoreham NY

Address: 2 Claremont Dr Shoreham, NY 11786-2057
Concise Description of Bankruptcy Case 8-2014-71799-ast7: "The case of John M Anderson in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-22 and discharged early 07.21.2014, focusing on asset liquidation to repay creditors."
John M Anderson — New York

Charles Anzalone, Shoreham NY

Address: 10 Walnut Dr Shoreham, NY 11786
Bankruptcy Case 8-10-73621-ast Overview: "In Shoreham, NY, Charles Anzalone filed for Chapter 7 bankruptcy in May 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2010."
Charles Anzalone — New York

Ross Roseanna Barbato, Shoreham NY

Address: 40 Cobblestone Dr Shoreham, NY 11786-2310
Bankruptcy Case 8-14-72490-ast Summary: "In a Chapter 7 bankruptcy case, Ross Roseanna Barbato from Shoreham, NY, saw his proceedings start in May 2014 and complete by 08/28/2014, involving asset liquidation."
Ross Roseanna Barbato — New York

Patricia A Bartik, Shoreham NY

Address: 3 Defense Hill Rd Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-13-74590-ast: "Patricia A Bartik's Chapter 7 bankruptcy, filed in Shoreham, NY in Sep 4, 2013, led to asset liquidation, with the case closing in 12.12.2013."
Patricia A Bartik — New York

Maureen Bianchini, Shoreham NY

Address: 40 Robinson St Shoreham, NY 11786
Bankruptcy Case 8-10-72930-dte Summary: "The bankruptcy filing by Maureen Bianchini, undertaken in 2010-04-23 in Shoreham, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Maureen Bianchini — New York

Nancy Blanchard, Shoreham NY

Address: 2 Monticello Dr Shoreham, NY 11786-2047
Brief Overview of Bankruptcy Case 8-15-70760-ast: "Shoreham, NY resident Nancy Blanchard's 02.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Nancy Blanchard — New York

Rachel D Blount, Shoreham NY

Address: 4 Sherwood Dr Shoreham, NY 11786-2054
Concise Description of Bankruptcy Case 8-14-70808-reg7: "In Shoreham, NY, Rachel D Blount filed for Chapter 7 bankruptcy in March 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-30."
Rachel D Blount — New York

Debra A Bristel, Shoreham NY

Address: 2 Rosewell Ave Shoreham, NY 11786-1345
Concise Description of Bankruptcy Case 8-14-74510-reg7: "Shoreham, NY resident Debra A Bristel's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2015."
Debra A Bristel — New York

William B Bristel, Shoreham NY

Address: 2 Rosewell Ave Shoreham, NY 11786-1345
Concise Description of Bankruptcy Case 8-14-74510-reg7: "William B Bristel's bankruptcy, initiated in Oct 3, 2014 and concluded by 01/01/2015 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William B Bristel — New York

Stephen Brown, Shoreham NY

Address: 10 Cornell Rd Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78772-reg: "The case of Stephen Brown in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 11.08.2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Stephen Brown — New York

Nancy Jo Brown, Shoreham NY

Address: 50 Robinson St Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-12-77046-dte: "Nancy Jo Brown's Chapter 7 bankruptcy, filed in Shoreham, NY in December 7, 2012, led to asset liquidation, with the case closing in 2013-03-16."
Nancy Jo Brown — New York

Joseph Bush, Shoreham NY

Address: PO Box 492 Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-10-72287-ast: "Joseph Bush's Chapter 7 bankruptcy, filed in Shoreham, NY in 03.31.2010, led to asset liquidation, with the case closing in 2010-07-13."
Joseph Bush — New York

Evens Cange, Shoreham NY

Address: 1 Westover Ct Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-11-70365-ast: "The case of Evens Cange in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-27 and discharged early 2011-04-26, focusing on asset liquidation to repay creditors."
Evens Cange — New York

Jr Patrick Cantone, Shoreham NY

Address: 5 Walnut Dr Shoreham, NY 11786
Bankruptcy Case 8-13-74100-ast Summary: "In Shoreham, NY, Jr Patrick Cantone filed for Chapter 7 bankruptcy in Aug 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Jr Patrick Cantone — New York

Carol Carbone, Shoreham NY

Address: 3 South Trl Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-13-71538-dte7: "The case of Carol Carbone in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-27 and discharged early 07.04.2013, focusing on asset liquidation to repay creditors."
Carol Carbone — New York

Kelly Cassidy, Shoreham NY

Address: 59 Ridgefield Dr Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-10-78581-ast7: "Shoreham, NY resident Kelly Cassidy's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Kelly Cassidy — New York

Jason Cento, Shoreham NY

Address: 4 Jody Ct Shoreham, NY 11786
Bankruptcy Case 8-10-73424-ast Summary: "The bankruptcy record of Jason Cento from Shoreham, NY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Jason Cento — New York

Phyllis Chirco, Shoreham NY

Address: 8 Cordwood Path Shoreham, NY 11786-1620
Brief Overview of Bankruptcy Case 8-16-71659-las: "In Shoreham, NY, Phyllis Chirco filed for Chapter 7 bankruptcy in 04.16.2016. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2016."
Phyllis Chirco — New York

Robert Colucci, Shoreham NY

Address: 70 Cobblestone Dr Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74845-dte: "The bankruptcy filing by Robert Colucci, undertaken in 06/23/2010 in Shoreham, NY under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Robert Colucci — New York

Peter D Cooper, Shoreham NY

Address: 32 Valentine Rd Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-13-71999-reg: "The bankruptcy record of Peter D Cooper from Shoreham, NY, shows a Chapter 7 case filed in 04.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2013."
Peter D Cooper — New York

Geoffrey A Costa, Shoreham NY

Address: 25 Antioch Dr Shoreham, NY 11786-2325
Bankruptcy Case 8-2014-72134-reg Overview: "Shoreham, NY resident Geoffrey A Costa's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2014."
Geoffrey A Costa — New York

Micheal Curley, Shoreham NY

Address: 1 Thunderbird Ct Shoreham, NY 11786
Bankruptcy Case 8-10-74308-reg Summary: "The case of Micheal Curley in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-04 and discharged early Sep 8, 2010, focusing on asset liquidation to repay creditors."
Micheal Curley — New York

Jami Curry, Shoreham NY

Address: 10 Cooper St Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-12-72286-reg: "Jami Curry's bankruptcy, initiated in 2012-04-14 and concluded by 2012-08-07 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jami Curry — New York

Dennis R Curry, Shoreham NY

Address: 52 Valentine Rd Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-12-72657-ast: "In Shoreham, NY, Dennis R Curry filed for Chapter 7 bankruptcy in 04.27.2012. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2012."
Dennis R Curry — New York

Paul Dangelo, Shoreham NY

Address: 35 Cobblestone Dr Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-10-73900-reg: "Shoreham, NY resident Paul Dangelo's 05.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Paul Dangelo — New York

Anthony F Delouise, Shoreham NY

Address: 16 Walnut Dr Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-13-73180-reg: "The bankruptcy record of Anthony F Delouise from Shoreham, NY, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Anthony F Delouise — New York

Darlinda B Donlon, Shoreham NY

Address: 1 Fox Ln Shoreham, NY 11786-2230
Concise Description of Bankruptcy Case 8-15-74423-ast7: "Darlinda B Donlon's bankruptcy, initiated in October 2015 and concluded by 2016-01-13 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlinda B Donlon — New York

Darren P Duryee, Shoreham NY

Address: 9 George Ave Shoreham, NY 11786-2026
Brief Overview of Bankruptcy Case 8-16-72474-reg: "The bankruptcy filing by Darren P Duryee, undertaken in 06/03/2016 in Shoreham, NY under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Darren P Duryee — New York

Michelle Duryee, Shoreham NY

Address: 9 George Ave Shoreham, NY 11786-2026
Brief Overview of Bankruptcy Case 8-16-72474-reg: "In a Chapter 7 bankruptcy case, Michelle Duryee from Shoreham, NY, saw her proceedings start in 06/03/2016 and complete by September 2016, involving asset liquidation."
Michelle Duryee — New York

Matary Hamed Salim El, Shoreham NY

Address: 47 Northumberland Dr Shoreham, NY 11786-2002
Brief Overview of Bankruptcy Case 8-2014-71990-ast: "Shoreham, NY resident Matary Hamed Salim El's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Matary Hamed Salim El — New York

Randall Eriksen, Shoreham NY

Address: 11 Valley Way Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-10-75493-dte7: "The bankruptcy filing by Randall Eriksen, undertaken in 07.15.2010 in Shoreham, NY under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Randall Eriksen — New York

Geraldine Fleck, Shoreham NY

Address: PO Box 158 Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-12-74149-reg7: "In a Chapter 7 bankruptcy case, Geraldine Fleck from Shoreham, NY, saw her proceedings start in 07/03/2012 and complete by October 2012, involving asset liquidation."
Geraldine Fleck — New York

Kristen R Fontana, Shoreham NY

Address: 46 N Country Rd Shoreham, NY 11786-1340
Bankruptcy Case 8-16-71086-reg Summary: "In a Chapter 7 bankruptcy case, Kristen R Fontana from Shoreham, NY, saw her proceedings start in March 15, 2016 and complete by 06.13.2016, involving asset liquidation."
Kristen R Fontana — New York

Todd R Fontana, Shoreham NY

Address: 46 N Country Rd Shoreham, NY 11786-1340
Bankruptcy Case 8-16-71086-reg Overview: "The bankruptcy record of Todd R Fontana from Shoreham, NY, shows a Chapter 7 case filed in 2016-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2016."
Todd R Fontana — New York

Elizabeth Friedman, Shoreham NY

Address: 25 Ridgefield Dr Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-10-78288-ast7: "Elizabeth Friedman's bankruptcy, initiated in 2010-10-21 and concluded by 2011-01-19 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Friedman — New York

Frederick M Fuchs, Shoreham NY

Address: 24 Harvard Rd Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-11-78266-ast7: "The bankruptcy record of Frederick M Fuchs from Shoreham, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Frederick M Fuchs — New York

John Gunderson, Shoreham NY

Address: 12 Walnut Dr Shoreham, NY 11786
Bankruptcy Case 8-10-77519-dte Overview: "The bankruptcy filing by John Gunderson, undertaken in Sep 24, 2010 in Shoreham, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
John Gunderson — New York

Cathy Hammer, Shoreham NY

Address: PO Box 914 Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-10-73647-dte7: "Cathy Hammer's bankruptcy, initiated in May 2010 and concluded by September 2010 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Hammer — New York

Daniel Lee Hancock, Shoreham NY

Address: 33 Randall Rd Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72559-ast: "In Shoreham, NY, Daniel Lee Hancock filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Daniel Lee Hancock — New York

Denise J Hanley, Shoreham NY

Address: 28 Briarcliff Rd Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-13-71474-ast7: "Denise J Hanley's bankruptcy, initiated in 03.23.2013 and concluded by 06/30/2013 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise J Hanley — New York

Lawrence H Hoffmann, Shoreham NY

Address: 37 Ridgefield Dr Shoreham, NY 11786
Bankruptcy Case 8-11-71369-reg Summary: "Shoreham, NY resident Lawrence H Hoffmann's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2011."
Lawrence H Hoffmann — New York

Bruce Johannessen, Shoreham NY

Address: 22 Sherwood Dr Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-12-76955-reg7: "Shoreham, NY resident Bruce Johannessen's 11/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2013."
Bruce Johannessen — New York

Joann Renee Johannessen, Shoreham NY

Address: 22 Sherwood Dr Shoreham, NY 11786-2054
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72057-ast: "Shoreham, NY resident Joann Renee Johannessen's May 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2014."
Joann Renee Johannessen — New York

David Kozlowski, Shoreham NY

Address: 5 Rosewell Ave Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-10-79878-reg7: "The bankruptcy filing by David Kozlowski, undertaken in 2010-12-23 in Shoreham, NY under Chapter 7, concluded with discharge in 03/22/2011 after liquidating assets."
David Kozlowski — New York

Edward Kunz, Shoreham NY

Address: 133 Randall Rd Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79058-ast: "The bankruptcy record of Edward Kunz from Shoreham, NY, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Edward Kunz — New York

Immacolata Lacovara, Shoreham NY

Address: 8 Lower Cross Shoreham, NY 11786-1433
Concise Description of Bankruptcy Case 8-2014-73978-reg7: "The bankruptcy record of Immacolata Lacovara from Shoreham, NY, shows a Chapter 7 case filed in Aug 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2014."
Immacolata Lacovara — New York

Peter A Lambert, Shoreham NY

Address: 19 Suffolk Down Shoreham, NY 11786-1452
Concise Description of Bankruptcy Case 8-2014-72269-ast7: "The case of Peter A Lambert in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 05.16.2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Peter A Lambert — New York

James P Leggio, Shoreham NY

Address: 39 Sherwood Dr Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-12-70298-dte: "In a Chapter 7 bankruptcy case, James P Leggio from Shoreham, NY, saw their proceedings start in 2012-01-21 and complete by 05/15/2012, involving asset liquidation."
James P Leggio — New York

Bridget K Limoncelli, Shoreham NY

Address: 82 Cobblestone Dr Shoreham, NY 11786-2359
Brief Overview of Bankruptcy Case 8-16-71024-ast: "The case of Bridget K Limoncelli in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in March 11, 2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Bridget K Limoncelli — New York

William Macaulay, Shoreham NY

Address: 21 Harvard Rd Shoreham, NY 11786
Bankruptcy Case 8-11-71381-reg Summary: "William Macaulay's Chapter 7 bankruptcy, filed in Shoreham, NY in 03.09.2011, led to asset liquidation, with the case closing in 06.07.2011."
William Macaulay — New York

Heather Mangano, Shoreham NY

Address: 3 Cross Ct Shoreham, NY 11786-1921
Bankruptcy Case 8-2014-71459-reg Summary: "The bankruptcy record of Heather Mangano from Shoreham, NY, shows a Chapter 7 case filed in 2014-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-03."
Heather Mangano — New York

Anthony Vincent Martinez, Shoreham NY

Address: 29 Bradley Dr Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77574-dte: "In a Chapter 7 bankruptcy case, Anthony Vincent Martinez from Shoreham, NY, saw his proceedings start in October 26, 2011 and complete by January 2012, involving asset liquidation."
Anthony Vincent Martinez — New York

Madeleine C Marx, Shoreham NY

Address: 3 Huck Finn Ln Shoreham, NY 11786
Bankruptcy Case 8-11-76953-dte Summary: "Madeleine C Marx's bankruptcy, initiated in Sep 29, 2011 and concluded by 2012-01-10 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeleine C Marx — New York

Luis Mattheus, Shoreham NY

Address: 26 Monticello Dr Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-11-73160-dte: "The case of Luis Mattheus in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 05.04.2011 and discharged early 08.27.2011, focusing on asset liquidation to repay creditors."
Luis Mattheus — New York

Carl Mattson, Shoreham NY

Address: 116 Briarcliff Rd Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-13-72793-ast7: "In a Chapter 7 bankruptcy case, Carl Mattson from Shoreham, NY, saw their proceedings start in May 2013 and complete by 08/31/2013, involving asset liquidation."
Carl Mattson — New York

Sharon Menno, Shoreham NY

Address: 31 Torrington Ln Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-11-72053-dte: "The case of Sharon Menno in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 03.30.2011 and discharged early Jul 23, 2011, focusing on asset liquidation to repay creditors."
Sharon Menno — New York

Lucia C Minarik, Shoreham NY

Address: 18 Overhill Rd Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-13-70382-dte7: "Lucia C Minarik's bankruptcy, initiated in Jan 25, 2013 and concluded by May 2013 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia C Minarik — New York

Peter J Minarik, Shoreham NY

Address: 4 Cordwood Path Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77271-dte: "Peter J Minarik's Chapter 7 bankruptcy, filed in Shoreham, NY in October 13, 2011, led to asset liquidation, with the case closing in 2012-02-05."
Peter J Minarik — New York

Robert D Minarik, Shoreham NY

Address: 18 Overhill Rd Shoreham, NY 11786
Bankruptcy Case 8-11-71311-dte Overview: "The bankruptcy filing by Robert D Minarik, undertaken in 2011-03-07 in Shoreham, NY under Chapter 7, concluded with discharge in 06/07/2011 after liquidating assets."
Robert D Minarik — New York

Gail A Nedbalsky, Shoreham NY

Address: 34 John St Shoreham, NY 11786-1925
Bankruptcy Case 8-14-75461-reg Overview: "Gail A Nedbalsky's Chapter 7 bankruptcy, filed in Shoreham, NY in Dec 9, 2014, led to asset liquidation, with the case closing in 2015-03-09."
Gail A Nedbalsky — New York

Brock Nicotra, Shoreham NY

Address: 2 James St Shoreham, NY 11786
Bankruptcy Case 8-13-70575-dte Overview: "In a Chapter 7 bankruptcy case, Brock Nicotra from Shoreham, NY, saw his proceedings start in 2013-02-05 and complete by 2013-05-15, involving asset liquidation."
Brock Nicotra — New York

Alyson Nieri, Shoreham NY

Address: PO Box 256 Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-11-72743-dte7: "The bankruptcy record of Alyson Nieri from Shoreham, NY, shows a Chapter 7 case filed in 04.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2011."
Alyson Nieri — New York

Sullivan Brian O, Shoreham NY

Address: 5 Cricket Pass Shoreham, NY 11786-2226
Brief Overview of Bankruptcy Case 8-15-71484-ast: "The bankruptcy filing by Sullivan Brian O, undertaken in April 8, 2015 in Shoreham, NY under Chapter 7, concluded with discharge in 2015-07-07 after liquidating assets."
Sullivan Brian O — New York

Sullivan Kathleen O, Shoreham NY

Address: 5 Cricket Pass Shoreham, NY 11786-2226
Concise Description of Bankruptcy Case 8-15-71484-ast7: "Sullivan Kathleen O's bankruptcy, initiated in 2015-04-08 and concluded by July 2015 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sullivan Kathleen O — New York

David Olsen, Shoreham NY

Address: 5 South Trl Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73063-ast: "David Olsen's Chapter 7 bankruptcy, filed in Shoreham, NY in 04.26.2010, led to asset liquidation, with the case closing in August 19, 2010."
David Olsen — New York

Blake J Osness, Shoreham NY

Address: 12 Vizcaya Ct Shoreham, NY 11786
Bankruptcy Case 8-12-72417-reg Summary: "Shoreham, NY resident Blake J Osness's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2012."
Blake J Osness — New York

Katherine Prisco, Shoreham NY

Address: 16 Valentine Rd Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-13-72346-reg: "The case of Katherine Prisco in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 04/30/2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Katherine Prisco — New York

Maria Ann Radomski, Shoreham NY

Address: PO Box 366 Shoreham, NY 11786-0366
Bankruptcy Case 8-15-75542-ast Summary: "The case of Maria Ann Radomski in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 2016-03-30, focusing on asset liquidation to repay creditors."
Maria Ann Radomski — New York

Richard J Ramos, Shoreham NY

Address: 9 Estates Ln Shoreham, NY 11786-2126
Brief Overview of Bankruptcy Case 8-15-75554-las: "Richard J Ramos's Chapter 7 bankruptcy, filed in Shoreham, NY in 2015-12-31, led to asset liquidation, with the case closing in Mar 30, 2016."
Richard J Ramos — New York

Angela M Ramos, Shoreham NY

Address: 9 Estates Ln Shoreham, NY 11786-2126
Bankruptcy Case 8-15-75554-las Overview: "In a Chapter 7 bankruptcy case, Angela M Ramos from Shoreham, NY, saw her proceedings start in 12.31.2015 and complete by 2016-03-30, involving asset liquidation."
Angela M Ramos — New York

Barbara Riley, Shoreham NY

Address: 9 Harvard Rd Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-13-73607-reg7: "The bankruptcy record of Barbara Riley from Shoreham, NY, shows a Chapter 7 case filed in Jul 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2013."
Barbara Riley — New York

Joanne Rona, Shoreham NY

Address: 8 Estates Ln Shoreham, NY 11786-2125
Brief Overview of Bankruptcy Case 8-2014-71371-ast: "Shoreham, NY resident Joanne Rona's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Joanne Rona — New York

Elizabeth Roy, Shoreham NY

Address: 5 Martin Ave Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-09-77370-dte: "The case of Elizabeth Roy in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in September 2009 and discharged early Jan 7, 2010, focusing on asset liquidation to repay creditors."
Elizabeth Roy — New York

David M Rubin, Shoreham NY

Address: 15 Monticello Dr Shoreham, NY 11786-2046
Snapshot of U.S. Bankruptcy Proceeding Case 8-07-75299-ast: "David M Rubin, a resident of Shoreham, NY, entered a Chapter 13 bankruptcy plan in Dec 21, 2007, culminating in its successful completion by 2013-01-15."
David M Rubin — New York

Mark J Ryan, Shoreham NY

Address: 2 Fordham Rd Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-11-70037-reg7: "In Shoreham, NY, Mark J Ryan filed for Chapter 7 bankruptcy in 2011-01-05. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2011."
Mark J Ryan — New York

Sylvia Salas, Shoreham NY

Address: 32 Circle Dr Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-10-77398-dte: "The case of Sylvia Salas in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 09.21.2010 and discharged early 12.14.2010, focusing on asset liquidation to repay creditors."
Sylvia Salas — New York

Melissa Scarpitta, Shoreham NY

Address: 5 Bradley Dr Shoreham, NY 11786-2331
Bankruptcy Case 8-2014-73911-ast Summary: "The bankruptcy record of Melissa Scarpitta from Shoreham, NY, shows a Chapter 7 case filed in August 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
Melissa Scarpitta — New York

Joseph Schnell, Shoreham NY

Address: 1 Defense Hill Rd Shoreham, NY 11786
Bankruptcy Case 8-10-78179-reg Summary: "Joseph Schnell's bankruptcy, initiated in October 2010 and concluded by 01.19.2011 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Schnell — New York

Richard Edward Schuler, Shoreham NY

Address: 31 John St Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-11-70961-ast: "In a Chapter 7 bankruptcy case, Richard Edward Schuler from Shoreham, NY, saw their proceedings start in Feb 18, 2011 and complete by 2011-05-24, involving asset liquidation."
Richard Edward Schuler — New York

Rick Sicoli, Shoreham NY

Address: 12 Huck Finn Ln Shoreham, NY 11786
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72476-reg: "In a Chapter 7 bankruptcy case, Rick Sicoli from Shoreham, NY, saw his proceedings start in Apr 12, 2011 and complete by Aug 5, 2011, involving asset liquidation."
Rick Sicoli — New York

Jennifer Simon, Shoreham NY

Address: 9 Wardencliff Rd Shoreham, NY 11786
Bankruptcy Case 8-10-76945-dte Summary: "In a Chapter 7 bankruptcy case, Jennifer Simon from Shoreham, NY, saw her proceedings start in 09/07/2010 and complete by November 30, 2010, involving asset liquidation."
Jennifer Simon — New York

Maria F Sorto, Shoreham NY

Address: 7 The Bnd Shoreham, NY 11786-2239
Bankruptcy Case 8-14-72646-las Summary: "Maria F Sorto's Chapter 7 bankruptcy, filed in Shoreham, NY in 06/06/2014, led to asset liquidation, with the case closing in 2014-09-04."
Maria F Sorto — New York

Minucci Mary Beth Spann, Shoreham NY

Address: 44 Robinson St Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-12-72004-reg: "Shoreham, NY resident Minucci Mary Beth Spann's 04.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2012."
Minucci Mary Beth Spann — New York

Thomas Stadier, Shoreham NY

Address: 36 N Country Rd Shoreham, NY 11786
Brief Overview of Bankruptcy Case 8-09-79430-dte: "Thomas Stadier's Chapter 7 bankruptcy, filed in Shoreham, NY in 2009-12-08, led to asset liquidation, with the case closing in 03/15/2010."
Thomas Stadier — New York

Bruce Teifer, Shoreham NY

Address: 12 Soundview Dr Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-09-78396-dte7: "Shoreham, NY resident Bruce Teifer's 10.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2010."
Bruce Teifer — New York

Jr Lawrence Thomas, Shoreham NY

Address: 17 Overhill Rd Shoreham, NY 11786
Bankruptcy Case 8-09-79315-ast Overview: "In Shoreham, NY, Jr Lawrence Thomas filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2010."
Jr Lawrence Thomas — New York

Donna Trunk, Shoreham NY

Address: 67 Middle Cross Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-12-76170-ast7: "The bankruptcy filing by Donna Trunk, undertaken in 10.12.2012 in Shoreham, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Donna Trunk — New York

Staci Vassalo, Shoreham NY

Address: 4 Soundview Dr Shoreham, NY 11786
Concise Description of Bankruptcy Case 8-10-79031-dte7: "Shoreham, NY resident Staci Vassalo's 11.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Staci Vassalo — New York

Raymond K Wahl, Shoreham NY

Address: PO Box 25 Shoreham, NY 11786-0025
Bankruptcy Case 8-15-71734-ast Overview: "The case of Raymond K Wahl in Shoreham, NY, demonstrates a Chapter 7 bankruptcy filed in 04.23.2015 and discharged early 2015-07-22, focusing on asset liquidation to repay creditors."
Raymond K Wahl — New York

John Whaley, Shoreham NY

Address: 5 Winston Ct Shoreham, NY 11786
Bankruptcy Case 8-09-78087-dte Summary: "John Whaley's bankruptcy, initiated in 2009-10-26 and concluded by 2010-01-20 in Shoreham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Whaley — New York

Explore Free Bankruptcy Records by State