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 Josefa Vera, New York

Address: 108 Connecticut Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-73976-ast Overview: "Josefa Vera's Chapter 7 bankruptcy, filed in Bay Shore, NY in 06.02.2011, led to asset liquidation, with the case closing in September 2011."
Josefa Vera — New York, 8-11-73976


ᐅ Donna L Vickers, New York

Address: 1347 Gardiner Dr Bay Shore, NY 11706

Bankruptcy Case 8-12-71845-ast Summary: "In a Chapter 7 bankruptcy case, Donna L Vickers from Bay Shore, NY, saw her proceedings start in 03/28/2012 and complete by June 26, 2012, involving asset liquidation."
Donna L Vickers — New York, 8-12-71845


ᐅ Vincent Villani, New York

Address: 120 Jordan St Bay Shore, NY 11706

Bankruptcy Case 8-11-77819-ast Overview: "The bankruptcy filing by Vincent Villani, undertaken in 2011-10-31 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-02-13 after liquidating assets."
Vincent Villani — New York, 8-11-77819


ᐅ Diana E Villatoro, New York

Address: 34 Redington St Bay Shore, NY 11706-7411

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70184-ast: "In a Chapter 7 bankruptcy case, Diana E Villatoro from Bay Shore, NY, saw her proceedings start in Jan 17, 2014 and complete by 04.17.2014, involving asset liquidation."
Diana E Villatoro — New York, 8-14-70184


ᐅ Marlin Unice Villatoro, New York

Address: 1641 E Forks Rd Bay Shore, NY 11706-2543

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71788-ast: "Bay Shore, NY resident Marlin Unice Villatoro's 04.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Marlin Unice Villatoro — New York, 8-15-71788


ᐅ Diane Villela, New York

Address: 37 Dougherty Pl Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-79290-dte: "Diane Villela's Chapter 7 bankruptcy, filed in Bay Shore, NY in 11.30.2010, led to asset liquidation, with the case closing in 2011-02-28."
Diane Villela — New York, 8-10-79290


ᐅ Christina Vinolo, New York

Address: 1536 Illinois Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-73611-dte Overview: "Bay Shore, NY resident Christina Vinolo's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2010."
Christina Vinolo — New York, 8-10-73611


ᐅ Leonard Viola, New York

Address: 91 S Clinton Ave Apt 3C Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-79548-reg7: "The bankruptcy record of Leonard Viola from Bay Shore, NY, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Leonard Viola — New York, 8-09-79548


ᐅ Hyggens Virgile, New York

Address: 205 Ithaca St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-73173-ast7: "In a Chapter 7 bankruptcy case, Hyggens Virgile from Bay Shore, NY, saw their proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Hyggens Virgile — New York, 8-13-73173


ᐅ Lisa Marie Vitale, New York

Address: 1016 Cassel Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76291-dte: "In a Chapter 7 bankruptcy case, Lisa Marie Vitale from Bay Shore, NY, saw her proceedings start in September 2, 2011 and complete by Dec 13, 2011, involving asset liquidation."
Lisa Marie Vitale — New York, 8-11-76291


ᐅ Ludwig Vlasto, New York

Address: 1380 N Windsor Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73437-reg: "Ludwig Vlasto's Chapter 7 bankruptcy, filed in Bay Shore, NY in Jun 28, 2013, led to asset liquidation, with the case closing in 10.05.2013."
Ludwig Vlasto — New York, 8-13-73437


ᐅ Nicholas A Vollaro, New York

Address: 6 Joyces Way Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-72063-dte: "Nicholas A Vollaro's bankruptcy, initiated in 03/30/2011 and concluded by 2011-07-23 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas A Vollaro — New York, 8-11-72063


ᐅ Kevin Vollmer, New York

Address: 118 Greenwood Rd Bay Shore, NY 11706-5027

Brief Overview of Bankruptcy Case 8-15-70345-las: "Kevin Vollmer's bankruptcy, initiated in January 30, 2015 and concluded by 2015-04-30 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Vollmer — New York, 8-15-70345


ᐅ Salvatore Voulo, New York

Address: 1078 Gardiner Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-71904-ast7: "Salvatore Voulo's Chapter 7 bankruptcy, filed in Bay Shore, NY in March 30, 2012, led to asset liquidation, with the case closing in 07.23.2012."
Salvatore Voulo — New York, 8-12-71904


ᐅ Angela M Wagner, New York

Address: 37 Redmond Ave Bay Shore, NY 11706-6811

Brief Overview of Bankruptcy Case 8-16-71226-las: "Bay Shore, NY resident Angela M Wagner's March 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Angela M Wagner — New York, 8-16-71226


ᐅ Robert W Walczyk, New York

Address: 1415 Pine Dr Bay Shore, NY 11706-3854

Concise Description of Bankruptcy Case 8-2014-73054-ast7: "Bay Shore, NY resident Robert W Walczyk's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2014."
Robert W Walczyk — New York, 8-2014-73054


ᐅ Michael R Warner, New York

Address: 37 Abrew St Bay Shore, NY 11706

Bankruptcy Case 8-12-77010-reg Summary: "Michael R Warner's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2012-12-04, led to asset liquidation, with the case closing in March 2013."
Michael R Warner — New York, 8-12-77010


ᐅ Denise Watford, New York

Address: PO Box 85 Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74049-reg: "In Bay Shore, NY, Denise Watford filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010."
Denise Watford — New York, 8-10-74049


ᐅ Cecelia Weaver, New York

Address: 15 Smith Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-71188-reg7: "In Bay Shore, NY, Cecelia Weaver filed for Chapter 7 bankruptcy in Mar 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Cecelia Weaver — New York, 8-11-71188


ᐅ Patrice Weaver, New York

Address: 105 Howells Rd Apt E3 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 1-09-50788-ess7: "Bay Shore, NY resident Patrice Weaver's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Patrice Weaver — New York, 1-09-50788


ᐅ Nicole A Webb, New York

Address: 1442 E 3rd Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-74718-dte7: "The case of Nicole A Webb in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole A Webb — New York, 8-12-74718


ᐅ Jack K Weiss, New York

Address: 32 Millpond Ln Bay Shore, NY 11706

Concise Description of Bankruptcy Case 1-10-52044-jbr7: "Jack K Weiss's bankruptcy, initiated in 2010-12-29 and concluded by Apr 23, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack K Weiss — New York, 1-10-52044


ᐅ Downer Yissel Welch, New York

Address: 27 Cortland Pl Bay Shore, NY 11706-7326

Bankruptcy Case 8-15-74165-las Overview: "The bankruptcy record of Downer Yissel Welch from Bay Shore, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Downer Yissel Welch — New York, 8-15-74165


ᐅ Genevieve Welch, New York

Address: 1112 Bay Shore Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-76555-dte Summary: "Bay Shore, NY resident Genevieve Welch's 11/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2013."
Genevieve Welch — New York, 8-12-76555


ᐅ Joseph White, New York

Address: 1059 Courtland Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-77555-reg: "The bankruptcy record of Joseph White from Bay Shore, NY, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Joseph White — New York, 8-10-77555


ᐅ Lawrence Widrow, New York

Address: 11 Greenwood Rd Bay Shore, NY 11706

Bankruptcy Case 8-10-74225-reg Summary: "Bay Shore, NY resident Lawrence Widrow's 06/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2010."
Lawrence Widrow — New York, 8-10-74225


ᐅ John M Wierzbicki, New York

Address: 24 Brookdale Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-74689-dte7: "John M Wierzbicki's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2011-06-30, led to asset liquidation, with the case closing in October 12, 2011."
John M Wierzbicki — New York, 8-11-74689


ᐅ Roberta L Williams, New York

Address: 16 Abbey Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-71348-ast: "In a Chapter 7 bankruptcy case, Roberta L Williams from Bay Shore, NY, saw her proceedings start in 03/20/2013 and complete by 06/27/2013, involving asset liquidation."
Roberta L Williams — New York, 8-13-71348


ᐅ Ashley M Williams, New York

Address: 16 Abbey Ln Bay Shore, NY 11706-4332

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71291-reg: "Ashley M Williams's bankruptcy, initiated in Mar 28, 2016 and concluded by Jun 26, 2016 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley M Williams — New York, 8-16-71291


ᐅ Jesse R A Williams, New York

Address: 47 Massachusetts Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-72245-dte Overview: "Bay Shore, NY resident Jesse R A Williams's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jesse R A Williams — New York, 8-13-72245


ᐅ Elaine P Williams, New York

Address: 15 Amfer Ct Bay Shore, NY 11706-3312

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73227-las: "The bankruptcy filing by Elaine P Williams, undertaken in July 16, 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Elaine P Williams — New York, 8-2014-73227


ᐅ Allen Sherill P Williamson, New York

Address: 22 Harrison Ave Bay Shore, NY 11706-6728

Bankruptcy Case 8-15-71520-reg Summary: "The case of Allen Sherill P Williamson in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Sherill P Williamson — New York, 8-15-71520


ᐅ Delores C Wilson, New York

Address: 7 Mel Ct Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-73986-reg7: "Delores C Wilson's bankruptcy, initiated in June 2011 and concluded by 2011-09-13 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores C Wilson — New York, 8-11-73986


ᐅ Rance Wilson, New York

Address: 29 Dowsing Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-79186-ast7: "In Bay Shore, NY, Rance Wilson filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Rance Wilson — New York, 8-09-79186


ᐅ Gloria Wilson, New York

Address: 105 Pineoaks Ln Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70669-dte: "In Bay Shore, NY, Gloria Wilson filed for Chapter 7 bankruptcy in 2013-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2013."
Gloria Wilson — New York, 8-13-70669


ᐅ Bernard Wine, New York

Address: 1060 Reilly St Bay Shore, NY 11706

Bankruptcy Case 8-12-72174-ast Summary: "Bernard Wine's bankruptcy, initiated in April 6, 2012 and concluded by 07.30.2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Wine — New York, 8-12-72174


ᐅ Jason Witteck, New York

Address: 1096 Thompson Dr Bay Shore, NY 11706-6216

Brief Overview of Bankruptcy Case 8-15-71049-ast: "In a Chapter 7 bankruptcy case, Jason Witteck from Bay Shore, NY, saw their proceedings start in March 2015 and complete by 2015-06-15, involving asset liquidation."
Jason Witteck — New York, 8-15-71049


ᐅ Melissa Witteck, New York

Address: 1096 Thompson Dr Bay Shore, NY 11706-6216

Brief Overview of Bankruptcy Case 8-15-71049-ast: "The case of Melissa Witteck in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Witteck — New York, 8-15-71049


ᐅ Iii Fred Wittek, New York

Address: 1606 N Gardiner Dr Bay Shore, NY 11706

Bankruptcy Case 8-11-75480-reg Overview: "The bankruptcy filing by Iii Fred Wittek, undertaken in 2011-08-01 in Bay Shore, NY under Chapter 7, concluded with discharge in 11/09/2011 after liquidating assets."
Iii Fred Wittek — New York, 8-11-75480


ᐅ Paul E Wittke, New York

Address: 1128 Bay Shore Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-73875-reg Summary: "Paul E Wittke's bankruptcy, initiated in 2013-07-27 and concluded by 11/03/2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Wittke — New York, 8-13-73875


ᐅ Sr Richard L Wolffe, New York

Address: 1061 Bay Shore Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-73813-ast7: "The case of Sr Richard L Wolffe in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Richard L Wolffe — New York, 8-11-73813


ᐅ Chester Wood, New York

Address: 417 E Main St Apt W2 Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-73076-reg: "In a Chapter 7 bankruptcy case, Chester Wood from Bay Shore, NY, saw his proceedings start in 05.01.2009 and complete by 05.17.2010, involving asset liquidation."
Chester Wood — New York, 8-09-73076


ᐅ Judith Woodson, New York

Address: 361 E Main St Apt 2D Bay Shore, NY 11706

Bankruptcy Case 8-13-74992-ast Summary: "The bankruptcy filing by Judith Woodson, undertaken in 10.02.2013 in Bay Shore, NY under Chapter 7, concluded with discharge in January 9, 2014 after liquidating assets."
Judith Woodson — New York, 8-13-74992


ᐅ Richard Woodson, New York

Address: 1081 Udall Rd Bay Shore, NY 11706-2715

Brief Overview of Bankruptcy Case 8-16-72316-reg: "Richard Woodson's Chapter 7 bankruptcy, filed in Bay Shore, NY in 05/24/2016, led to asset liquidation, with the case closing in 08.22.2016."
Richard Woodson — New York, 8-16-72316


ᐅ Gerver Yanes, New York

Address: 1784 5th Ave Unit C PMB 84 Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-72405-dte: "In a Chapter 7 bankruptcy case, Gerver Yanes from Bay Shore, NY, saw their proceedings start in 2012-04-17 and complete by Aug 10, 2012, involving asset liquidation."
Gerver Yanes — New York, 8-12-72405


ᐅ Hwa Sun Yi, New York

Address: 32 19th Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-77113-dte Overview: "The bankruptcy record of Hwa Sun Yi from Bay Shore, NY, shows a Chapter 7 case filed in 12/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2013."
Hwa Sun Yi — New York, 8-12-77113


ᐅ Cindy Yoncon, New York

Address: 1703 Westwood Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76734-dte: "In Bay Shore, NY, Cindy Yoncon filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Cindy Yoncon — New York, 8-10-76734


ᐅ Jr Jerry Young, New York

Address: 99 S Clinton Ave Apt 13C Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-70345-reg: "Jr Jerry Young's bankruptcy, initiated in January 2010 and concluded by Apr 21, 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jerry Young — New York, 8-10-70345


ᐅ Adam Youngelman, New York

Address: 9 Schember Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-72858-ast Overview: "Adam Youngelman's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2011-04-26, led to asset liquidation, with the case closing in August 2011."
Adam Youngelman — New York, 8-11-72858


ᐅ Nelia Yumang, New York

Address: 104 2nd Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-78818-ast Overview: "The bankruptcy filing by Nelia Yumang, undertaken in 11/16/2009 in Bay Shore, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Nelia Yumang — New York, 8-09-78818


ᐅ Richard E Zaleski, New York

Address: 20 Roland Pl Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74626-dte: "Richard E Zaleski's Chapter 7 bankruptcy, filed in Bay Shore, NY in 09/06/2013, led to asset liquidation, with the case closing in December 2013."
Richard E Zaleski — New York, 8-13-74626


ᐅ Syed Maziar Zamir, New York

Address: 127 Park Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-73641-dte Overview: "Bay Shore, NY resident Syed Maziar Zamir's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2011."
Syed Maziar Zamir — New York, 8-11-73641


ᐅ Munoz Jose A Zamora, New York

Address: 21 Drayton Ave Bay Shore, NY 11706-3029

Bankruptcy Case 8-14-71103-las Summary: "In Bay Shore, NY, Munoz Jose A Zamora filed for Chapter 7 bankruptcy in Mar 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Munoz Jose A Zamora — New York, 8-14-71103


ᐅ Yesenia I Zavala, New York

Address: 312 Delaware Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77461-reg: "Bay Shore, NY resident Yesenia I Zavala's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2012."
Yesenia I Zavala — New York, 8-11-77461


ᐅ Nancy A Zayas, New York

Address: 16 W Lakeland St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72149-ast: "The bankruptcy filing by Nancy A Zayas, undertaken in 04.05.2012 in Bay Shore, NY under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
Nancy A Zayas — New York, 8-12-72149


ᐅ Rafael Zea, New York

Address: 1093 Nugent Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-79850-dte: "The bankruptcy filing by Rafael Zea, undertaken in December 2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 03/22/2011 after liquidating assets."
Rafael Zea — New York, 8-10-79850


ᐅ Kelda S Zepherin, New York

Address: 31 Tillie St Bay Shore, NY 11706

Bankruptcy Case 8-13-74779-dte Summary: "Kelda S Zepherin's Chapter 7 bankruptcy, filed in Bay Shore, NY in 09.16.2013, led to asset liquidation, with the case closing in 2013-12-24."
Kelda S Zepherin — New York, 8-13-74779


ᐅ Li Ye Zhu, New York

Address: 128 Pennsylvania Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-76712-reg7: "In a Chapter 7 bankruptcy case, Li Ye Zhu from Bay Shore, NY, saw her proceedings start in Aug 26, 2010 and complete by 11/23/2010, involving asset liquidation."
Li Ye Zhu — New York, 8-10-76712


ᐅ Brian Ziele, New York

Address: 550 Spur Dr N Bay Shore, NY 11706

Bankruptcy Case 8-10-76775-dte Overview: "The case of Brian Ziele in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Ziele — New York, 8-10-76775


ᐅ Elizabeth A Zippelius, New York

Address: 1461 Manatuck Blvd Bay Shore, NY 11706-3918

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71503-reg: "Bay Shore, NY resident Elizabeth A Zippelius's Apr 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2016."
Elizabeth A Zippelius — New York, 8-16-71503


ᐅ Jeffrey H Zippelius, New York

Address: 1461 Manatuck Blvd Bay Shore, NY 11706-3918

Brief Overview of Bankruptcy Case 8-16-71503-reg: "The bankruptcy filing by Jeffrey H Zippelius, undertaken in 04/06/2016 in Bay Shore, NY under Chapter 7, concluded with discharge in July 5, 2016 after liquidating assets."
Jeffrey H Zippelius — New York, 8-16-71503


ᐅ Laura A Zito, New York

Address: 2 E Belmont St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-75005-ast: "The bankruptcy filing by Laura A Zito, undertaken in Jul 14, 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 2011-11-06 after liquidating assets."
Laura A Zito — New York, 8-11-75005