personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bay Shore, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Victor A Reyes, New York

Address: 1523 Pine Acres Blvd Bay Shore, NY 11706

Bankruptcy Case 8-12-76916-reg Summary: "In a Chapter 7 bankruptcy case, Victor A Reyes from Bay Shore, NY, saw his proceedings start in 2012-11-29 and complete by March 2013, involving asset liquidation."
Victor A Reyes — New York, 8-12-76916


ᐅ Patricia A Rhodes, New York

Address: 9 Iris Ln Bay Shore, NY 11706-5518

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70602-reg: "The bankruptcy filing by Patricia A Rhodes, undertaken in Feb 17, 2016 in Bay Shore, NY under Chapter 7, concluded with discharge in May 17, 2016 after liquidating assets."
Patricia A Rhodes — New York, 8-16-70602


ᐅ Timothy J Riccio, New York

Address: 1025 McCall Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-78776-reg7: "The bankruptcy record of Timothy J Riccio from Bay Shore, NY, shows a Chapter 7 case filed in Dec 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Timothy J Riccio — New York, 8-11-78776


ᐅ Kevin D Richards, New York

Address: 4 Alyssa Ct Bay Shore, NY 11706-5647

Brief Overview of Bankruptcy Case 8-16-71431-reg: "Kevin D Richards's bankruptcy, initiated in April 2016 and concluded by 2016-06-30 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Richards — New York, 8-16-71431


ᐅ Sharon Richards, New York

Address: 4 Alyssa Ct Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78838-reg: "The bankruptcy filing by Sharon Richards, undertaken in Nov 16, 2009 in Bay Shore, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Sharon Richards — New York, 8-09-78838


ᐅ Bryan S Richter, New York

Address: 1032 Fire Island Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-76023-ast7: "In Bay Shore, NY, Bryan S Richter filed for Chapter 7 bankruptcy in November 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-06."
Bryan S Richter — New York, 8-13-76023


ᐅ Xiomara G Riley, New York

Address: 1696 Manatuck Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-76587-dte7: "Xiomara G Riley's Chapter 7 bankruptcy, filed in Bay Shore, NY in 09/17/2011, led to asset liquidation, with the case closing in 01.10.2012."
Xiomara G Riley — New York, 8-11-76587


ᐅ Patricia Rimmer, New York

Address: 25 Homan Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74448-reg: "Bay Shore, NY resident Patricia Rimmer's June 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Patricia Rimmer — New York, 8-10-74448


ᐅ Donna L Rinaldi, New York

Address: 189 Missouri Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73472-reg: "Bay Shore, NY resident Donna L Rinaldi's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Donna L Rinaldi — New York, 8-12-73472


ᐅ Albert Rivera, New York

Address: 29 18th Ave Bay Shore, NY 11706-3151

Brief Overview of Bankruptcy Case 8-15-74658-ast: "Albert Rivera's bankruptcy, initiated in 2015-10-30 and concluded by 01.28.2016 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Rivera — New York, 8-15-74658


ᐅ Iris E Rivera, New York

Address: 1422 Ackerson Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-71098-reg: "In Bay Shore, NY, Iris E Rivera filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2011."
Iris E Rivera — New York, 8-11-71098


ᐅ Steven Rivera, New York

Address: 1 Debora Ct Bay Shore, NY 11706-4053

Bankruptcy Case 8-14-71145-ast Summary: "Steven Rivera's bankruptcy, initiated in 2014-03-20 and concluded by Jun 18, 2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Rivera — New York, 8-14-71145


ᐅ Jacqueline Rivera, New York

Address: 239 Vermont Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-71299-dte: "In Bay Shore, NY, Jacqueline Rivera filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-03."
Jacqueline Rivera — New York, 8-10-71299


ᐅ James Rivera, New York

Address: 32 Grant Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-76205-reg7: "James Rivera's Chapter 7 bankruptcy, filed in Bay Shore, NY in August 31, 2011, led to asset liquidation, with the case closing in 2011-12-06."
James Rivera — New York, 8-11-76205


ᐅ Rosa E Rivera, New York

Address: 1633 N Thompson Dr Bay Shore, NY 11706

Bankruptcy Case 8-13-74268-reg Overview: "Bay Shore, NY resident Rosa E Rivera's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2013."
Rosa E Rivera — New York, 8-13-74268


ᐅ Debora L Rivera, New York

Address: 80 Walbridge Ave Bay Shore, NY 11706-3054

Brief Overview of Bankruptcy Case 8-14-72763-las: "The bankruptcy record of Debora L Rivera from Bay Shore, NY, shows a Chapter 7 case filed in June 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2014."
Debora L Rivera — New York, 8-14-72763


ᐅ Allan Robinson, New York

Address: 1534 Heckscher Ave Bay Shore, NY 11706-2409

Concise Description of Bankruptcy Case 8-15-73669-reg7: "The bankruptcy filing by Allan Robinson, undertaken in Aug 26, 2015 in Bay Shore, NY under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets."
Allan Robinson — New York, 8-15-73669


ᐅ Shatima Robinson, New York

Address: 56 Redington St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77412-ast: "Bay Shore, NY resident Shatima Robinson's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2012."
Shatima Robinson — New York, 8-11-77412


ᐅ Willie Robinson, New York

Address: 34 Princeton St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79797-dte: "In a Chapter 7 bankruptcy case, Willie Robinson from Bay Shore, NY, saw their proceedings start in Dec 22, 2009 and complete by 03.23.2010, involving asset liquidation."
Willie Robinson — New York, 8-09-79797


ᐅ Alexander Robinson, New York

Address: 14 Garfield St Apt 2A Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-74708-reg: "The bankruptcy record of Alexander Robinson from Bay Shore, NY, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Alexander Robinson — New York, 8-10-74708


ᐅ Irma Raquel Rodriguez, New York

Address: 215 N Clinton Ave Bay Shore, NY 11706-6427

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74303-reg: "In a Chapter 7 bankruptcy case, Irma Raquel Rodriguez from Bay Shore, NY, saw her proceedings start in 09/18/2014 and complete by Dec 17, 2014, involving asset liquidation."
Irma Raquel Rodriguez — New York, 8-2014-74303


ᐅ Melissa N Rodriguez, New York

Address: 36 Hyde Park Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72841-ast: "The case of Melissa N Rodriguez in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa N Rodriguez — New York, 8-12-72841


ᐅ Juan P Rodriguez, New York

Address: 370 Spur Dr S Bay Shore, NY 11706-4702

Bankruptcy Case 8-14-70561-reg Overview: "In a Chapter 7 bankruptcy case, Juan P Rodriguez from Bay Shore, NY, saw their proceedings start in February 15, 2014 and complete by 2014-05-16, involving asset liquidation."
Juan P Rodriguez — New York, 8-14-70561


ᐅ William Rodriguez, New York

Address: 268 New Hampshire Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-73472-dte Overview: "In Bay Shore, NY, William Rodriguez filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
William Rodriguez — New York, 8-10-73472


ᐅ Brenda Y Rodriguez, New York

Address: 1092 Nugent Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-72992-reg: "Brenda Y Rodriguez's Chapter 7 bankruptcy, filed in Bay Shore, NY in 04/29/2011, led to asset liquidation, with the case closing in 08/22/2011."
Brenda Y Rodriguez — New York, 8-11-72992


ᐅ Ana Rodriguez, New York

Address: 281 4th Ave Bay Shore, NY 11706-6527

Concise Description of Bankruptcy Case 8-2014-72111-reg7: "Bay Shore, NY resident Ana Rodriguez's 05.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2014."
Ana Rodriguez — New York, 8-2014-72111


ᐅ Anderson Rodriguez, New York

Address: 2 William St Bay Shore, NY 11706-4218

Bankruptcy Case 8-2014-71350-ast Overview: "Anderson Rodriguez's bankruptcy, initiated in Mar 30, 2014 and concluded by Jun 28, 2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anderson Rodriguez — New York, 8-2014-71350


ᐅ Marysol Rodriguez, New York

Address: 1791 Heckscher Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-74097-ast7: "In a Chapter 7 bankruptcy case, Marysol Rodriguez from Bay Shore, NY, saw their proceedings start in 2013-08-06 and complete by 11.13.2013, involving asset liquidation."
Marysol Rodriguez — New York, 8-13-74097


ᐅ Albino Rodriguez, New York

Address: 17 Fairtown Rd Bay Shore, NY 11706

Bankruptcy Case 8-10-78006-reg Summary: "In Bay Shore, NY, Albino Rodriguez filed for Chapter 7 bankruptcy in 10.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2011."
Albino Rodriguez — New York, 8-10-78006


ᐅ Maurice Rodriguez, New York

Address: 1074 Courtland Dr Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73703-reg: "The bankruptcy filing by Maurice Rodriguez, undertaken in 2012-06-12 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-10-05 after liquidating assets."
Maurice Rodriguez — New York, 8-12-73703


ᐅ Luis Rodriguez, New York

Address: 15 Massachusetts Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-75433-ast Overview: "Bay Shore, NY resident Luis Rodriguez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Luis Rodriguez — New York, 8-10-75433


ᐅ Rodolfo Rodriguez, New York

Address: 29 S Clinton Ave Apt 1 Bay Shore, NY 11706

Bankruptcy Case 8-10-72876-dte Summary: "The bankruptcy filing by Rodolfo Rodriguez, undertaken in 2010-04-21 in Bay Shore, NY under Chapter 7, concluded with discharge in Aug 14, 2010 after liquidating assets."
Rodolfo Rodriguez — New York, 8-10-72876


ᐅ Aponte Erika M Rojas, New York

Address: 105 Redington St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-71323-dte: "The bankruptcy record of Aponte Erika M Rojas from Bay Shore, NY, shows a Chapter 7 case filed in March 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Aponte Erika M Rojas — New York, 8-11-71323


ᐅ Emilio Rojas, New York

Address: 86 Oakridge Dr Bay Shore, NY 11706-3017

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75377-reg: "Emilio Rojas's bankruptcy, initiated in Dec 2, 2014 and concluded by 2015-03-02 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Rojas — New York, 8-14-75377


ᐅ Patricia Rojas, New York

Address: 86 Oakridge Dr Bay Shore, NY 11706-3017

Bankruptcy Case 8-14-75377-reg Overview: "The case of Patricia Rojas in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Rojas — New York, 8-14-75377


ᐅ Jr Salvador Roman, New York

Address: 15 Massachusetts Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-75426-reg Overview: "In Bay Shore, NY, Jr Salvador Roman filed for Chapter 7 bankruptcy in October 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2014."
Jr Salvador Roman — New York, 8-13-75426


ᐅ Jorge Romani, New York

Address: 36 Huron Dr Bay Shore, NY 11706

Bankruptcy Case 8-12-74666-reg Overview: "Bay Shore, NY resident Jorge Romani's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2012."
Jorge Romani — New York, 8-12-74666


ᐅ Diana V Romero, New York

Address: 84 Center Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-74845-reg Overview: "The bankruptcy record of Diana V Romero from Bay Shore, NY, shows a Chapter 7 case filed in 09/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-01."
Diana V Romero — New York, 8-13-74845


ᐅ Antonia Romero, New York

Address: 330 Pennsylvania Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72717-dte: "In Bay Shore, NY, Antonia Romero filed for Chapter 7 bankruptcy in 05/21/2013. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2013."
Antonia Romero — New York, 8-13-72717


ᐅ Douglas A Rondon, New York

Address: 1062 Brookdale Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-72494-reg Overview: "Douglas A Rondon's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2013-05-09, led to asset liquidation, with the case closing in 08.16.2013."
Douglas A Rondon — New York, 8-13-72494


ᐅ Nelson Rosa, New York

Address: 49 Fairtown Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-79361-reg7: "The bankruptcy record of Nelson Rosa from Bay Shore, NY, shows a Chapter 7 case filed in Dec 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Nelson Rosa — New York, 8-09-79361


ᐅ Theresa Rosado, New York

Address: 244 Connecticut Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76354-ast: "In Bay Shore, NY, Theresa Rosado filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2010."
Theresa Rosado — New York, 8-10-76354


ᐅ Renato B Rosales, New York

Address: 990 Martinstein Ave Bay Shore, NY 11706-3614

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74259-las: "In a Chapter 7 bankruptcy case, Renato B Rosales from Bay Shore, NY, saw his proceedings start in Sep 17, 2014 and complete by December 2014, involving asset liquidation."
Renato B Rosales — New York, 8-2014-74259


ᐅ Edwin J Rosales, New York

Address: 78 Jefferson Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77798-dte: "Edwin J Rosales's Chapter 7 bankruptcy, filed in Bay Shore, NY in October 2009, led to asset liquidation, with the case closing in January 22, 2010."
Edwin J Rosales — New York, 8-09-77798


ᐅ Brian J Ross, New York

Address: 1058 Gardiner Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-75066-dte: "Brian J Ross's bankruptcy, initiated in October 3, 2013 and concluded by 2014-01-10 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Ross — New York, 8-13-75066


ᐅ Jr Alexander Anthony Rossetti, New York

Address: 46 Karis Ct Bay Shore, NY 11706

Concise Description of Bankruptcy Case 11-16723-MBK7: "In a Chapter 7 bankruptcy case, Jr Alexander Anthony Rossetti from Bay Shore, NY, saw their proceedings start in March 2011 and complete by 06.30.2011, involving asset liquidation."
Jr Alexander Anthony Rossetti — New York, 11-16723


ᐅ Rosine Roth, New York

Address: 17 Girard Ave Bay Shore, NY 11706-8214

Bankruptcy Case 8-15-75088-ast Summary: "The bankruptcy filing by Rosine Roth, undertaken in November 2015 in Bay Shore, NY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Rosine Roth — New York, 8-15-75088


ᐅ Kenneth J Roth, New York

Address: 17 Girard Ave Bay Shore, NY 11706-8214

Bankruptcy Case 8-15-75088-ast Summary: "In Bay Shore, NY, Kenneth J Roth filed for Chapter 7 bankruptcy in 11/24/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Kenneth J Roth — New York, 8-15-75088


ᐅ Robert Rottach, New York

Address: 1007 Carll Dr Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74957-dte: "The bankruptcy filing by Robert Rottach, undertaken in Jun 28, 2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 09.28.2010 after liquidating assets."
Robert Rottach — New York, 8-10-74957


ᐅ Paul M Sacci, New York

Address: 27 Penataquit Ave Apt 2C Bay Shore, NY 11706

Bankruptcy Case 8-13-71546-dte Summary: "In a Chapter 7 bankruptcy case, Paul M Sacci from Bay Shore, NY, saw their proceedings start in Mar 27, 2013 and complete by July 2013, involving asset liquidation."
Paul M Sacci — New York, 8-13-71546


ᐅ Lisa Saggio, New York

Address: 1308 Boston Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-75547-dte: "Lisa Saggio's bankruptcy, initiated in Aug 3, 2011 and concluded by Nov 15, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Saggio — New York, 8-11-75547


ᐅ Darren P Sains, New York

Address: 23 E Oakdale St Bay Shore, NY 11706-2703

Brief Overview of Bankruptcy Case 8-15-74572-ast: "In a Chapter 7 bankruptcy case, Darren P Sains from Bay Shore, NY, saw his proceedings start in 10/27/2015 and complete by January 2016, involving asset liquidation."
Darren P Sains — New York, 8-15-74572


ᐅ Lucia G Salavarria, New York

Address: 1444 Brentwood Rd Bay Shore, NY 11706

Bankruptcy Case 8-09-77694-reg Summary: "The bankruptcy filing by Lucia G Salavarria, undertaken in 10.09.2009 in Bay Shore, NY under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Lucia G Salavarria — New York, 8-09-77694


ᐅ Maria Salazar, New York

Address: PO Box 252 Bay Shore, NY 11706

Bankruptcy Case 8-11-78115-ast Overview: "The bankruptcy record of Maria Salazar from Bay Shore, NY, shows a Chapter 7 case filed in 11/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2012."
Maria Salazar — New York, 8-11-78115


ᐅ Yolanda M Salazar, New York

Address: 1204 Saxon Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75028-ast7: "Yolanda M Salazar's Chapter 7 bankruptcy, filed in Bay Shore, NY in Jul 15, 2011, led to asset liquidation, with the case closing in 2011-11-07."
Yolanda M Salazar — New York, 8-11-75028


ᐅ Christopher Salemi, New York

Address: 1154 Martinstein Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-79975-ast7: "Christopher Salemi's Chapter 7 bankruptcy, filed in Bay Shore, NY in Dec 31, 2009, led to asset liquidation, with the case closing in 03/30/2010."
Christopher Salemi — New York, 8-09-79975


ᐅ Norman Samuels, New York

Address: 130 Smith St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-72478-ast7: "Norman Samuels's bankruptcy, initiated in 04.08.2010 and concluded by August 1, 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Samuels — New York, 8-10-72478


ᐅ Feliciano Sanchez, New York

Address: 9 Maryland Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-70244-ast Summary: "Feliciano Sanchez's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2010-01-13, led to asset liquidation, with the case closing in 2010-04-13."
Feliciano Sanchez — New York, 8-10-70244


ᐅ Steven Sanchez, New York

Address: 1788 Wells Dr Bay Shore, NY 11706

Bankruptcy Case 8-11-75505-ast Overview: "Bay Shore, NY resident Steven Sanchez's August 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Steven Sanchez — New York, 8-11-75505


ᐅ Gerardo M Sanchez, New York

Address: 1261 Brookdale Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-72462-reg Overview: "The bankruptcy filing by Gerardo M Sanchez, undertaken in 2013-05-07 in Bay Shore, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Gerardo M Sanchez — New York, 8-13-72462


ᐅ Marisol C Sanchez, New York

Address: 1692 Westwood Blvd Bay Shore, NY 11706

Bankruptcy Case 8-07-74283-dte Overview: "Bay Shore, NY resident Marisol C Sanchez's October 25, 2007 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Marisol C Sanchez — New York, 8-07-74283


ᐅ Sandra Sanfilippo, New York

Address: 59 Walbridge Ave # 1 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-72838-ast7: "In Bay Shore, NY, Sandra Sanfilippo filed for Chapter 7 bankruptcy in 2013-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2013."
Sandra Sanfilippo — New York, 8-13-72838


ᐅ Christian S Santamaria, New York

Address: 8 Mildred St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-72973-reg: "The bankruptcy record of Christian S Santamaria from Bay Shore, NY, shows a Chapter 7 case filed in 06/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2013."
Christian S Santamaria — New York, 8-13-72973


ᐅ Hazel P Santiago, New York

Address: 45A Center Ave Bay Shore, NY 11706-7202

Bankruptcy Case 8-2014-71320-ast Summary: "The case of Hazel P Santiago in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel P Santiago — New York, 8-2014-71320


ᐅ Jr William E Santiago, New York

Address: 104 King St Bay Shore, NY 11706

Bankruptcy Case 8-11-70005-ast Summary: "In a Chapter 7 bankruptcy case, Jr William E Santiago from Bay Shore, NY, saw their proceedings start in 01/03/2011 and complete by 03.29.2011, involving asset liquidation."
Jr William E Santiago — New York, 8-11-70005


ᐅ Mary Santiago, New York

Address: 417 Arizona Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-76674-reg7: "The case of Mary Santiago in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Santiago — New York, 8-11-76674


ᐅ David Santos, New York

Address: 5 Sioux Dr Bay Shore, NY 11706

Bankruptcy Case 8-10-76189-dte Summary: "The bankruptcy record of David Santos from Bay Shore, NY, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2010."
David Santos — New York, 8-10-76189


ᐅ Jennifer M Saponaro, New York

Address: 217 Delaware Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-76433-ast Overview: "Jennifer M Saponaro's Chapter 7 bankruptcy, filed in Bay Shore, NY in 09/09/2011, led to asset liquidation, with the case closing in January 2, 2012."
Jennifer M Saponaro — New York, 8-11-76433


ᐅ Janet Saracco, New York

Address: 119 Millpond Ln Bay Shore, NY 11706-7447

Bankruptcy Case 8-15-71193-reg Summary: "The bankruptcy filing by Janet Saracco, undertaken in 2015-03-24 in Bay Shore, NY under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Janet Saracco — New York, 8-15-71193


ᐅ Stacie Saunders, New York

Address: PO Box 1408 Bay Shore, NY 11706

Bankruptcy Case 8-09-79096-ast Summary: "Stacie Saunders's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2009-11-25, led to asset liquidation, with the case closing in February 2010."
Stacie Saunders — New York, 8-09-79096


ᐅ Jr Herman Smith, New York

Address: 24 Penataquit Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-78522-dte7: "Jr Herman Smith's Chapter 7 bankruptcy, filed in Bay Shore, NY in 11.06.2009, led to asset liquidation, with the case closing in 02.02.2010."
Jr Herman Smith — New York, 8-09-78522


ᐅ Delane Rhonda Smith, New York

Address: 170 Pennsylvania Ave Bay Shore, NY 11706-3219

Concise Description of Bankruptcy Case 8-14-70691-ast7: "The bankruptcy filing by Delane Rhonda Smith, undertaken in 02/24/2014 in Bay Shore, NY under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Delane Rhonda Smith — New York, 8-14-70691


ᐅ Devine Smith, New York

Address: 35 Ridgeway Blvd Bay Shore, NY 11706

Bankruptcy Case 8-13-70304-ast Overview: "The bankruptcy filing by Devine Smith, undertaken in 2013-01-22 in Bay Shore, NY under Chapter 7, concluded with discharge in 2013-05-01 after liquidating assets."
Devine Smith — New York, 8-13-70304


ᐅ Michael Smith, New York

Address: 1389 Brooklyn Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-72510-dte: "The bankruptcy record of Michael Smith from Bay Shore, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Michael Smith — New York, 8-10-72510


ᐅ Jill S Smith, New York

Address: 125 Ocean Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70250-reg: "Bay Shore, NY resident Jill S Smith's 01/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2011."
Jill S Smith — New York, 8-11-70250


ᐅ Charles J Sobotka, New York

Address: 140 3rd Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-73418-ast Overview: "The bankruptcy filing by Charles J Sobotka, undertaken in June 28, 2013 in Bay Shore, NY under Chapter 7, concluded with discharge in 10/05/2013 after liquidating assets."
Charles J Sobotka — New York, 8-13-73418


ᐅ Henry Solis, New York

Address: 20 Kempster Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-73016-dte: "Henry Solis's bankruptcy, initiated in 04.26.2010 and concluded by August 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Solis — New York, 8-10-73016


ᐅ Zoraida Solorzano, New York

Address: 235 Montana Ave Bay Shore, NY 11706-5720

Brief Overview of Bankruptcy Case 8-14-73378-reg: "Bay Shore, NY resident Zoraida Solorzano's July 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Zoraida Solorzano — New York, 8-14-73378


ᐅ Cesar Solorzano, New York

Address: 235 Montana Ave Bay Shore, NY 11706-5720

Concise Description of Bankruptcy Case 8-2014-73378-reg7: "Bay Shore, NY resident Cesar Solorzano's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2014."
Cesar Solorzano — New York, 8-2014-73378


ᐅ Ronald Soper, New York

Address: 1558 N Gardiner Dr Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70923-reg: "The bankruptcy filing by Ronald Soper, undertaken in February 2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Ronald Soper — New York, 8-10-70923


ᐅ De Garcia Maria Sorto, New York

Address: 1687 Pine Acres Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-71380-ast: "Bay Shore, NY resident De Garcia Maria Sorto's 03.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
De Garcia Maria Sorto — New York, 8-13-71380


ᐅ Emma Sorto, New York

Address: 1687 Pine Acres Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75191-dte: "Bay Shore, NY resident Emma Sorto's July 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2010."
Emma Sorto — New York, 8-10-75191


ᐅ Ismael Sorto, New York

Address: 11 Oakridge Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-71210-dte: "Ismael Sorto's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2011-03-01, led to asset liquidation, with the case closing in 06/01/2011."
Ismael Sorto — New York, 8-11-71210


ᐅ Karen Soto, New York

Address: 129 N Clinton Ave Bay Shore, NY 11706-6435

Bankruptcy Case 8-15-73500-las Overview: "Bay Shore, NY resident Karen Soto's August 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2015."
Karen Soto — New York, 8-15-73500


ᐅ Angela Sparacio, New York

Address: 1345 Thompson Dr Bay Shore, NY 11706-5316

Brief Overview of Bankruptcy Case 8-16-72266-reg: "The bankruptcy filing by Angela Sparacio, undertaken in May 2016 in Bay Shore, NY under Chapter 7, concluded with discharge in 2016-08-21 after liquidating assets."
Angela Sparacio — New York, 8-16-72266


ᐅ Lillian Sparks, New York

Address: 29 W Lakeland St Bay Shore, NY 11706

Bankruptcy Case 8-11-71385-reg Summary: "Lillian Sparks's bankruptcy, initiated in 2011-03-09 and concluded by Jun 7, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Sparks — New York, 8-11-71385


ᐅ Domenica Spence, New York

Address: 10 Marvin Rd Bay Shore, NY 11706

Bankruptcy Case 8-10-72957-dte Summary: "Domenica Spence's bankruptcy, initiated in 2010-04-23 and concluded by August 16, 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domenica Spence — New York, 8-10-72957


ᐅ Peter S Sperico, New York

Address: 1056 Gardiner Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-74025-ast7: "The bankruptcy record of Peter S Sperico from Bay Shore, NY, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-20."
Peter S Sperico — New York, 8-12-74025


ᐅ Maureen K Spuhler, New York

Address: 185 Cedar Dr Bay Shore, NY 11706-2445

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75637-ast: "In a Chapter 7 bankruptcy case, Maureen K Spuhler from Bay Shore, NY, saw her proceedings start in 2014-12-21 and complete by Mar 21, 2015, involving asset liquidation."
Maureen K Spuhler — New York, 8-14-75637


ᐅ Richard A Spuhler, New York

Address: 185 Cedar Dr Bay Shore, NY 11706-2445

Bankruptcy Case 1-14-46375-ess Overview: "Bay Shore, NY resident Richard A Spuhler's 12.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2015."
Richard A Spuhler — New York, 1-14-46375


ᐅ Sotiris Stamatis, New York

Address: 1323 Elayne Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-71848-dte Summary: "Bay Shore, NY resident Sotiris Stamatis's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Sotiris Stamatis — New York, 8-12-71848


ᐅ Alan E Stambler, New York

Address: 100 Harrisburg St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-72519-reg7: "The bankruptcy record of Alan E Stambler from Bay Shore, NY, shows a Chapter 7 case filed in 04/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2011."
Alan E Stambler — New York, 8-11-72519


ᐅ Kathleen Stanger, New York

Address: 1707 Central Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-74191-ast: "In Bay Shore, NY, Kathleen Stanger filed for Chapter 7 bankruptcy in 06.13.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kathleen Stanger — New York, 8-11-74191


ᐅ Kenneth Starr, New York

Address: 1064 Sullivan St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-72394-ast7: "The bankruptcy filing by Kenneth Starr, undertaken in 04/04/2010 in Bay Shore, NY under Chapter 7, concluded with discharge in Jul 7, 2010 after liquidating assets."
Kenneth Starr — New York, 8-10-72394


ᐅ Paul Stein, New York

Address: 1077 Sullivan St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-79939-ast: "The bankruptcy filing by Paul Stein, undertaken in Dec 29, 2010 in Bay Shore, NY under Chapter 7, concluded with discharge in March 28, 2011 after liquidating assets."
Paul Stein — New York, 8-10-79939


ᐅ Christine Stentiford, New York

Address: 21 W Belmont St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-72516-ast: "Christine Stentiford's Chapter 7 bankruptcy, filed in Bay Shore, NY in 04.13.2011, led to asset liquidation, with the case closing in August 2011."
Christine Stentiford — New York, 8-11-72516


ᐅ Robert A Strack, New York

Address: 1523 Baldwin Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-74890-ast: "The case of Robert A Strack in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Strack — New York, 8-11-74890


ᐅ Fazli Subhan, New York

Address: 1130 Joselson Ave Bay Shore, NY 11706-2038

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74002-ast: "The bankruptcy filing by Fazli Subhan, undertaken in August 27, 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in November 25, 2014 after liquidating assets."
Fazli Subhan — New York, 8-2014-74002


ᐅ Pierre J Surpris, New York

Address: 6 Birch Pl Bay Shore, NY 11706-3857

Bankruptcy Case 8-14-70374-reg Summary: "Pierre J Surpris's Chapter 7 bankruptcy, filed in Bay Shore, NY in 01/30/2014, led to asset liquidation, with the case closing in 04/30/2014."
Pierre J Surpris — New York, 8-14-70374


ᐅ Jr Joe L Swan, New York

Address: 139 Pine Aire Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-75009-ast: "The bankruptcy record of Jr Joe L Swan from Bay Shore, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2011."
Jr Joe L Swan — New York, 8-11-75009