Shoreham, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Shoreham.
Last updated on:
March 31, 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
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