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 Teresa Bardales, New York

Address: 29 Brook Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-71323-ast Summary: "The case of Teresa Bardales in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Bardales — New York, 8-13-71323


ᐅ Cynthia A Barker, New York

Address: 15 S Park Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-73475-reg Overview: "Bay Shore, NY resident Cynthia A Barker's May 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Cynthia A Barker — New York, 8-09-73475


ᐅ Robert Barnes, New York

Address: 6 Belgrave Ave Bay Shore, NY 11706-2315

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74230-las: "The case of Robert Barnes in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Barnes — New York, 8-15-74230


ᐅ Brooks Brenda F Barnes, New York

Address: 1275 Boston Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-75468-ast7: "Brooks Brenda F Barnes's Chapter 7 bankruptcy, filed in Bay Shore, NY in October 2013, led to asset liquidation, with the case closing in 02.05.2014."
Brooks Brenda F Barnes — New York, 8-13-75468


ᐅ Enrique Baroni, New York

Address: 1246 Brookdale Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-79704-reg Overview: "The case of Enrique Baroni in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Baroni — New York, 8-10-79704


ᐅ Reinaldo L Barral, New York

Address: 1653 N Gardiner Dr Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72975-dte: "Bay Shore, NY resident Reinaldo L Barral's June 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2013."
Reinaldo L Barral — New York, 8-13-72975


ᐅ Rolando Barral, New York

Address: 27 Walbridge Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-72062-ast Overview: "The bankruptcy filing by Rolando Barral, undertaken in 04/19/2013 in Bay Shore, NY under Chapter 7, concluded with discharge in 2013-07-27 after liquidating assets."
Rolando Barral — New York, 8-13-72062


ᐅ Shirley Barravecchio, New York

Address: PO Box 1285 Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72830-dte: "In a Chapter 7 bankruptcy case, Shirley Barravecchio from Bay Shore, NY, saw their proceedings start in 2010-04-19 and complete by 07/27/2010, involving asset liquidation."
Shirley Barravecchio — New York, 8-10-72830


ᐅ Roberto Barrera, New York

Address: 34 Fairtown Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-73772-reg7: "In Bay Shore, NY, Roberto Barrera filed for Chapter 7 bankruptcy in Jul 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Roberto Barrera — New York, 8-13-73772


ᐅ Hendrick S Barrett, New York

Address: 18 Smith Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-71778-dte: "Bay Shore, NY resident Hendrick S Barrett's 03/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Hendrick S Barrett — New York, 8-11-71778


ᐅ Leonel Barrientos, New York

Address: 177 2nd Ave Bay Shore, NY 11706-6627

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70315-reg: "The bankruptcy filing by Leonel Barrientos, undertaken in January 27, 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in 04/27/2014 after liquidating assets."
Leonel Barrientos — New York, 8-14-70315


ᐅ Jose Barros, New York

Address: 67 Brook St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-78551-dte: "Jose Barros's Chapter 7 bankruptcy, filed in Bay Shore, NY in 10/29/2010, led to asset liquidation, with the case closing in February 2011."
Jose Barros — New York, 8-10-78551


ᐅ Susan L Bauman, New York

Address: 11 Aspen Ave Bay Shore, NY 11706

Bankruptcy Case 8-07-71476-jbr Overview: "The bankruptcy record of Susan L Bauman from Bay Shore, NY, shows a Chapter 7 case filed in 04.27.2007. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Susan L Bauman — New York, 8-07-71476


ᐅ Maudene J Bean, New York

Address: 5 Grace St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72881-dte: "Maudene J Bean's Chapter 7 bankruptcy, filed in Bay Shore, NY in 05/30/2013, led to asset liquidation, with the case closing in 2013-09-11."
Maudene J Bean — New York, 8-13-72881


ᐅ Gharbi Mirlande Beauchamp, New York

Address: 1575 N Gardiner Dr Bay Shore, NY 11706-1411

Bankruptcy Case 8-15-74861-las Summary: "In a Chapter 7 bankruptcy case, Gharbi Mirlande Beauchamp from Bay Shore, NY, saw their proceedings start in 2015-11-12 and complete by February 2016, involving asset liquidation."
Gharbi Mirlande Beauchamp — New York, 8-15-74861


ᐅ Renee Regina Becker, New York

Address: 63 W Oakdale St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-76703-ast: "The bankruptcy filing by Renee Regina Becker, undertaken in 09.21.2011 in Bay Shore, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Renee Regina Becker — New York, 8-11-76703


ᐅ Andre Beckles, New York

Address: 1582 Lincoln Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-74641-ast: "In Bay Shore, NY, Andre Beckles filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Andre Beckles — New York, 8-11-74641


ᐅ William Beeker, New York

Address: 1329 Richland Blvd Bay Shore, NY 11706

Bankruptcy Case 8-11-74097-ast Overview: "In a Chapter 7 bankruptcy case, William Beeker from Bay Shore, NY, saw their proceedings start in 06/08/2011 and complete by October 2011, involving asset liquidation."
William Beeker — New York, 8-11-74097


ᐅ Katia C Belduma, New York

Address: 180 Cecil Ave Bay Shore, NY 11706-1143

Brief Overview of Bankruptcy Case 8-2014-72970-reg: "Katia C Belduma's bankruptcy, initiated in 06.26.2014 and concluded by 09.24.2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katia C Belduma — New York, 8-2014-72970


ᐅ Pamela M Bell, New York

Address: 126 Jordan St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-72619-ast: "Pamela M Bell's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2011-04-16, led to asset liquidation, with the case closing in 08.09.2011."
Pamela M Bell — New York, 8-11-72619


ᐅ Sr Melvin E Bellinger, New York

Address: 1455 E Forks Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-78546-dte Overview: "Sr Melvin E Bellinger's bankruptcy, initiated in 2011-12-06 and concluded by Mar 30, 2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Melvin E Bellinger — New York, 8-11-78546


ᐅ John R Bellucci, New York

Address: 14 Fairtown Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-75417-ast Summary: "The bankruptcy record of John R Bellucci from Bay Shore, NY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
John R Bellucci — New York, 8-11-75417


ᐅ Joseph J Belmonte, New York

Address: 1175 Cassel Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70328-ast: "In a Chapter 7 bankruptcy case, Joseph J Belmonte from Bay Shore, NY, saw their proceedings start in 01/23/2012 and complete by May 17, 2012, involving asset liquidation."
Joseph J Belmonte — New York, 8-12-70328


ᐅ Anna Benigno, New York

Address: 132 Garden City St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75295-ast7: "Anna Benigno's bankruptcy, initiated in Jul 26, 2011 and concluded by Nov 8, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Benigno — New York, 8-11-75295


ᐅ Maria Benitez, New York

Address: 1143 Nugent Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-75137-ast: "The case of Maria Benitez in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Benitez — New York, 8-13-75137


ᐅ Ruben Bentancour, New York

Address: 1547 Illinois Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-77033-ast: "Bay Shore, NY resident Ruben Bentancour's September 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.06.2010."
Ruben Bentancour — New York, 8-10-77033


ᐅ Wesley N Berryhill, New York

Address: 815 Maine Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-74910-dte7: "Wesley N Berryhill's Chapter 7 bankruptcy, filed in Bay Shore, NY in 07/08/2011, led to asset liquidation, with the case closing in 2011-10-31."
Wesley N Berryhill — New York, 8-11-74910


ᐅ Sushil Bhardwaj, New York

Address: 330 Brook Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-77696-dte Overview: "The bankruptcy record of Sushil Bhardwaj from Bay Shore, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Sushil Bhardwaj — New York, 8-10-77696


ᐅ Jose A Bianchi, New York

Address: 59 Mississippi Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-75927-ast Overview: "The bankruptcy filing by Jose A Bianchi, undertaken in November 2013 in Bay Shore, NY under Chapter 7, concluded with discharge in Mar 1, 2014 after liquidating assets."
Jose A Bianchi — New York, 8-13-75927


ᐅ Peter J Bitelli, New York

Address: 99 Penataquit Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-72493-ast Summary: "The case of Peter J Bitelli in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Bitelli — New York, 8-12-72493


ᐅ Lester Blackwood, New York

Address: 41 S Clinton Ave Apt 7 Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72451-reg: "Bay Shore, NY resident Lester Blackwood's 2010-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2010."
Lester Blackwood — New York, 8-10-72451


ᐅ Adolfo Blanco, New York

Address: 1557 N Gardiner Dr Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71052-dte: "In a Chapter 7 bankruptcy case, Adolfo Blanco from Bay Shore, NY, saw his proceedings start in 02.20.2010 and complete by 2010-05-18, involving asset liquidation."
Adolfo Blanco — New York, 8-10-71052


ᐅ Enrique Blanco, New York

Address: 1580 N Thompson Dr Bay Shore, NY 11706-1332

Bankruptcy Case 8-15-74004-ast Overview: "The bankruptcy record of Enrique Blanco 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 17, 2015."
Enrique Blanco — New York, 8-15-74004


ᐅ Joseph Daphney Bob, New York

Address: PO Box 5026 Bay Shore, NY 11706

Bankruptcy Case 8-13-74198-dte Summary: "The bankruptcy filing by Joseph Daphney Bob, undertaken in 2013-08-13 in Bay Shore, NY under Chapter 7, concluded with discharge in Nov 20, 2013 after liquidating assets."
Joseph Daphney Bob — New York, 8-13-74198


ᐅ John Boehm, New York

Address: 106 Asharoken Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79771-dte: "The case of John Boehm in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Boehm — New York, 8-10-79771


ᐅ Gladys M Bonilla, New York

Address: 84 Saxon Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-77152-reg Summary: "In a Chapter 7 bankruptcy case, Gladys M Bonilla from Bay Shore, NY, saw her proceedings start in 12.13.2012 and complete by 03.22.2013, involving asset liquidation."
Gladys M Bonilla — New York, 8-12-77152


ᐅ Digna E Bonilla, New York

Address: 1597 Brentwood Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71471-dte: "In a Chapter 7 bankruptcy case, Digna E Bonilla from Bay Shore, NY, saw her proceedings start in 03.22.2013 and complete by 06/29/2013, involving asset liquidation."
Digna E Bonilla — New York, 8-13-71471


ᐅ Michelle Bonventre, New York

Address: 1693 Central Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-70375-reg7: "Bay Shore, NY resident Michelle Bonventre's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010."
Michelle Bonventre — New York, 8-10-70375


ᐅ Stanley Booth, New York

Address: 1043 Martinstein Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-73500-dte: "The case of Stanley Booth in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Booth — New York, 8-10-73500


ᐅ James J Bordonaro, New York

Address: 1705 N Gardiner Dr Bay Shore, NY 11706-1417

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70190-reg: "In Bay Shore, NY, James J Bordonaro filed for Chapter 7 bankruptcy in 01/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2014."
James J Bordonaro — New York, 8-14-70190


ᐅ Robert Brunner, New York

Address: 1558 N Gardiner Dr Bay Shore, NY 11706

Bankruptcy Case 8-13-70829-ast Overview: "In Bay Shore, NY, Robert Brunner filed for Chapter 7 bankruptcy in Feb 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2013."
Robert Brunner — New York, 8-13-70829


ᐅ Andrea E Bryan, New York

Address: 11 Arctic St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78971-ast: "Bay Shore, NY resident Andrea E Bryan's December 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2012."
Andrea E Bryan — New York, 8-11-78971


ᐅ Robert L Bryant, New York

Address: PO Box 1057 Bay Shore, NY 11706-0533

Brief Overview of Bankruptcy Case 8-15-71497-ast: "Robert L Bryant's Chapter 7 bankruptcy, filed in Bay Shore, NY in 04/09/2015, led to asset liquidation, with the case closing in 2015-07-08."
Robert L Bryant — New York, 8-15-71497


ᐅ Latoya Bryson, New York

Address: 25 Princeton St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-76789-ast7: "In Bay Shore, NY, Latoya Bryson filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Latoya Bryson — New York, 8-10-76789


ᐅ Carlos A Burke, New York

Address: 11 Roland Pl Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-72229-ast7: "In Bay Shore, NY, Carlos A Burke filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2013."
Carlos A Burke — New York, 8-13-72229


ᐅ Julie A Burton, New York

Address: 1126 Reilly St Bay Shore, NY 11706-2638

Bankruptcy Case 8-15-70109-ast Summary: "Julie A Burton's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2015-01-12, led to asset liquidation, with the case closing in 04/12/2015."
Julie A Burton — New York, 8-15-70109


ᐅ Daniel N Busa, New York

Address: 1070 Udall Rd Bay Shore, NY 11706

Bankruptcy Case 8-12-74555-ast Summary: "In a Chapter 7 bankruptcy case, Daniel N Busa from Bay Shore, NY, saw his proceedings start in Jul 24, 2012 and complete by November 16, 2012, involving asset liquidation."
Daniel N Busa — New York, 8-12-74555


ᐅ Douglas Busching, New York

Address: 1130 Namdac Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-72923-ast Overview: "The bankruptcy filing by Douglas Busching, undertaken in 04/23/2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Douglas Busching — New York, 8-10-72923


ᐅ Ruth Bustamante, New York

Address: 187 Forrest Pl Bay Shore, NY 11706-1113

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70031-ast: "The bankruptcy record of Ruth Bustamante from Bay Shore, NY, shows a Chapter 7 case filed in 01/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2016."
Ruth Bustamante — New York, 8-16-70031


ᐅ Dean Butera, New York

Address: 1713 Central Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-76127-dte7: "The bankruptcy record of Dean Butera from Bay Shore, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2010."
Dean Butera — New York, 8-10-76127


ᐅ Jack Butler, New York

Address: 1798 Heckscher Ave Bay Shore, NY 11706-1552

Bankruptcy Case 8-14-75280-reg Summary: "In Bay Shore, NY, Jack Butler filed for Chapter 7 bankruptcy in 11/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2015."
Jack Butler — New York, 8-14-75280


ᐅ Maria Caballero, New York

Address: 1090 Nugent Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-78267-dte Overview: "Bay Shore, NY resident Maria Caballero's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Maria Caballero — New York, 8-09-78267


ᐅ Delgado Jairo Cabrera, New York

Address: 15 Rye Ct Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-74106-dte: "Delgado Jairo Cabrera's Chapter 7 bankruptcy, filed in Bay Shore, NY in August 2013, led to asset liquidation, with the case closing in November 2013."
Delgado Jairo Cabrera — New York, 8-13-74106


ᐅ Ana I Cabrera, New York

Address: 93 Park Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72305-dte: "In Bay Shore, NY, Ana I Cabrera filed for Chapter 7 bankruptcy in 04.07.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Ana I Cabrera — New York, 8-11-72305


ᐅ Vanessa Cabrera, New York

Address: 31 Pinebrook Pl Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-79735-reg7: "The bankruptcy filing by Vanessa Cabrera, undertaken in 12.17.2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 03/15/2011 after liquidating assets."
Vanessa Cabrera — New York, 8-10-79735


ᐅ Michael Cacoperdo, New York

Address: 1409 Saxon Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75906-dte: "The bankruptcy record of Michael Cacoperdo from Bay Shore, NY, shows a Chapter 7 case filed in 08.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2011."
Michael Cacoperdo — New York, 8-11-75906


ᐅ Carol Cahill, New York

Address: 7 Benjamin St Bay Shore, NY 11706-7207

Brief Overview of Bankruptcy Case 8-16-70853-ast: "The case of Carol Cahill in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Cahill — New York, 8-16-70853


ᐅ Reinaldo Caiaffa, New York

Address: 13 Stewart St Bay Shore, NY 11706

Bankruptcy Case 8-11-70016-dte Overview: "Bay Shore, NY resident Reinaldo Caiaffa's 01.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-29."
Reinaldo Caiaffa — New York, 8-11-70016


ᐅ Jose Cairo, New York

Address: 199 Ava Dr Bay Shore, NY 11706-2104

Bankruptcy Case 8-14-72618-las Summary: "Bay Shore, NY resident Jose Cairo's 06.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2014."
Jose Cairo — New York, 8-14-72618


ᐅ Gina Calabrese, New York

Address: 1063 Courtland Dr Bay Shore, NY 11706-6335

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70694-cec: "Gina Calabrese's bankruptcy, initiated in 02.24.2014 and concluded by May 25, 2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Calabrese — New York, 8-14-70694


ᐅ Sonia M Calix, New York

Address: 1092 Joselson Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-73244-reg Overview: "In Bay Shore, NY, Sonia M Calix filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2013."
Sonia M Calix — New York, 8-13-73244


ᐅ Haydee Camacho, New York

Address: 1355 Illinois Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-78504-ast Overview: "Haydee Camacho's bankruptcy, initiated in 2010-10-28 and concluded by 01/24/2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydee Camacho — New York, 8-10-78504


ᐅ Jose Camacho, New York

Address: 122 N Clinton Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-77824-ast: "The bankruptcy filing by Jose Camacho, undertaken in October 4, 2010 in Bay Shore, NY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Jose Camacho — New York, 8-10-77824


ᐅ Rodolfo Cameron, New York

Address: 1468 Lincoln Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-70213-dte Summary: "Bay Shore, NY resident Rodolfo Cameron's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Rodolfo Cameron — New York, 8-10-70213


ᐅ Thomas Campbell, New York

Address: 58 S Clinton Ave Apt A1 Bay Shore, NY 11706

Bankruptcy Case 8-10-73251-ast Summary: "In a Chapter 7 bankruptcy case, Thomas Campbell from Bay Shore, NY, saw their proceedings start in 04/30/2010 and complete by Aug 11, 2010, involving asset liquidation."
Thomas Campbell — New York, 8-10-73251


ᐅ Christopher Campbell, New York

Address: 1045 Martinstein Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-79632-dte Summary: "The bankruptcy record of Christopher Campbell from Bay Shore, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Christopher Campbell — New York, 8-09-79632


ᐅ Sr Edwin R Campos, New York

Address: 1115 Martinstein Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-71991-dte: "Sr Edwin R Campos's bankruptcy, initiated in 03.29.2011 and concluded by Jul 22, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Edwin R Campos — New York, 8-11-71991


ᐅ Miguel Campusano, New York

Address: 1716 Central Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-70655-dte Summary: "The case of Miguel Campusano in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Campusano — New York, 8-10-70655


ᐅ Carrolin Canario, New York

Address: 281 4th Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-78820-dte Summary: "In a Chapter 7 bankruptcy case, Carrolin Canario from Bay Shore, NY, saw their proceedings start in 2011-12-19 and complete by 2012-04-12, involving asset liquidation."
Carrolin Canario — New York, 8-11-78820


ᐅ Lori B Canella, New York

Address: 1172 E 3rd Ave Bay Shore, NY 11706-5536

Bankruptcy Case 8-14-70722-ast Summary: "The bankruptcy filing by Lori B Canella, undertaken in Feb 25, 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in 2014-05-26 after liquidating assets."
Lori B Canella — New York, 8-14-70722


ᐅ Tracey Capela, New York

Address: 3 Osage Pl Bay Shore, NY 11706-1406

Bankruptcy Case 8-15-72208-ast Overview: "The bankruptcy filing by Tracey Capela, undertaken in 2015-05-20 in Bay Shore, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Tracey Capela — New York, 8-15-72208


ᐅ Angela Capone, New York

Address: 12 Fairtown Rd Bay Shore, NY 11706

Bankruptcy Case 8-09-78642-dte Summary: "The bankruptcy record of Angela Capone from Bay Shore, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Angela Capone — New York, 8-09-78642


ᐅ Patrick Capone, New York

Address: 1441 Lombardy Blvd Bay Shore, NY 11706

Bankruptcy Case 8-12-76347-reg Summary: "The case of Patrick Capone in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Capone — New York, 8-12-76347


ᐅ Eugene Capurso, New York

Address: 3 Roosevelt St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-75391-reg: "Eugene Capurso's bankruptcy, initiated in 10.23.2013 and concluded by January 2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Capurso — New York, 8-13-75391


ᐅ Jose A Carbajal, New York

Address: 3 Brook Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77357-dte: "In Bay Shore, NY, Jose A Carbajal filed for Chapter 7 bankruptcy in 2011-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2012."
Jose A Carbajal — New York, 8-11-77357


ᐅ Carol Comstock, New York

Address: 265 4th Ave Apt B5 Bay Shore, NY 11706

Bankruptcy Case 8-12-76625-reg Overview: "Carol Comstock's Chapter 7 bankruptcy, filed in Bay Shore, NY in 11.13.2012, led to asset liquidation, with the case closing in February 20, 2013."
Carol Comstock — New York, 8-12-76625


ᐅ James Michael Connelly, New York

Address: 14 Cheyenne Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-74647-reg: "In a Chapter 7 bankruptcy case, James Michael Connelly from Bay Shore, NY, saw their proceedings start in June 28, 2011 and complete by 2011-10-21, involving asset liquidation."
James Michael Connelly — New York, 8-11-74647


ᐅ Skinner Renee Conocenti, New York

Address: 316 Asharoken Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-75935-dte: "In a Chapter 7 bankruptcy case, Skinner Renee Conocenti from Bay Shore, NY, saw her proceedings start in August 18, 2011 and complete by Nov 29, 2011, involving asset liquidation."
Skinner Renee Conocenti — New York, 8-11-75935


ᐅ Cesar Contrera, New York

Address: 56 Walbridge Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-70408-reg Overview: "Bay Shore, NY resident Cesar Contrera's 01.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Cesar Contrera — New York, 8-10-70408


ᐅ Cecilio Contreras, New York

Address: 76 Drayton Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-76586-reg: "Cecilio Contreras's bankruptcy, initiated in Nov 8, 2012 and concluded by 02.15.2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilio Contreras — New York, 8-12-76586


ᐅ Nicholas Coogan, New York

Address: 1431 E Forks Rd Bay Shore, NY 11706

Bankruptcy Case 8-10-77706-dte Summary: "Bay Shore, NY resident Nicholas Coogan's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Nicholas Coogan — New York, 8-10-77706


ᐅ Kim Cooper, New York

Address: 18 Saxon Ave Apt 15 Bay Shore, NY 11706-7031

Brief Overview of Bankruptcy Case 8-14-70773-ast: "The case of Kim Cooper in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Cooper — New York, 8-14-70773


ᐅ Anthony Corbett, New York

Address: 14 Kenneth Ln Bay Shore, NY 11706-6533

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72440-reg: "In Bay Shore, NY, Anthony Corbett filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Anthony Corbett — New York, 8-14-72440


ᐅ Kashia Corley, New York

Address: 1479 E 3rd Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76980-dte: "Kashia Corley's Chapter 7 bankruptcy, filed in Bay Shore, NY in 09.07.2010, led to asset liquidation, with the case closing in 2010-11-30."
Kashia Corley — New York, 8-10-76980


ᐅ Magdalena Corporan, New York

Address: 40 Michigan Ave Bay Shore, NY 11706-2305

Concise Description of Bankruptcy Case 8-2014-71913-reg7: "Magdalena Corporan's Chapter 7 bankruptcy, filed in Bay Shore, NY in Apr 29, 2014, led to asset liquidation, with the case closing in Jul 28, 2014."
Magdalena Corporan — New York, 8-2014-71913


ᐅ Miguel Corporan, New York

Address: 12 Belgrave Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72383-ast: "The bankruptcy filing by Miguel Corporan, undertaken in 04.03.2010 in Bay Shore, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Miguel Corporan — New York, 8-10-72383


ᐅ Iii Miguel A Correa, New York

Address: 1170 Joselson Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-08-77065-reg7: "The case of Iii Miguel A Correa in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Miguel A Correa — New York, 8-08-77065


ᐅ Jr Manuel Cortes, New York

Address: 1692 Pine Acres Blvd Bay Shore, NY 11706

Bankruptcy Case 8-11-77978-dte Summary: "Jr Manuel Cortes's bankruptcy, initiated in 11.10.2011 and concluded by 2012-02-14 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Manuel Cortes — New York, 8-11-77978


ᐅ Iris G Cose, New York

Address: 1441 E 3rd Ave Bay Shore, NY 11706-4223

Bankruptcy Case 8-16-72620-las Overview: "Iris G Cose's Chapter 7 bankruptcy, filed in Bay Shore, NY in Jun 13, 2016, led to asset liquidation, with the case closing in September 2016."
Iris G Cose — New York, 8-16-72620


ᐅ Pamela Costanzo, New York

Address: 12 Hemlock Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-78785-dte: "Pamela Costanzo's bankruptcy, initiated in 2010-11-09 and concluded by Feb 7, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Costanzo — New York, 8-10-78785


ᐅ Kevin A Court, New York

Address: 21 Farrington Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-75034-reg Overview: "The bankruptcy filing by Kevin A Court, undertaken in 07/15/2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Kevin A Court — New York, 8-11-75034


ᐅ Gloria Couvertier, New York

Address: 41 Claremont Ave Bay Shore, NY 11706-2343

Concise Description of Bankruptcy Case 8-15-72591-las7: "The case of Gloria Couvertier in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Couvertier — New York, 8-15-72591


ᐅ James Cozzetti, New York

Address: 1362 Manor Ln Bay Shore, NY 11706

Bankruptcy Case 8-10-78710-ast Summary: "In a Chapter 7 bankruptcy case, James Cozzetti from Bay Shore, NY, saw their proceedings start in 2010-11-04 and complete by Feb 1, 2011, involving asset liquidation."
James Cozzetti — New York, 8-10-78710


ᐅ Robert Michael Cronk, New York

Address: 1437 Potter Blvd Bay Shore, NY 11706-3940

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72847-las: "Robert Michael Cronk's bankruptcy, initiated in 06.19.2014 and concluded by September 17, 2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Michael Cronk — New York, 8-14-72847


ᐅ Andrew Cross, New York

Address: 83 Farrington Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-70122-reg: "Bay Shore, NY resident Andrew Cross's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2011."
Andrew Cross — New York, 8-11-70122


ᐅ Carolyn T Cruise, New York

Address: 86 3rd Ave Apt 2C Bay Shore, NY 11706-6632

Concise Description of Bankruptcy Case 8-14-74560-ast7: "The bankruptcy filing by Carolyn T Cruise, undertaken in October 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in 01.04.2015 after liquidating assets."
Carolyn T Cruise — New York, 8-14-74560


ᐅ Burd Wilma Cruz, New York

Address: 287 Lombardy Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-73875-reg7: "The bankruptcy filing by Burd Wilma Cruz, undertaken in May 20, 2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
Burd Wilma Cruz — New York, 8-10-73875


ᐅ Juan E Cruz, New York

Address: 28 Wilbur St Bay Shore, NY 11706-7216

Concise Description of Bankruptcy Case 8-16-72399-reg7: "The case of Juan E Cruz in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan E Cruz — New York, 8-16-72399


ᐅ Darlene Cruz, New York

Address: 792 Wisconsin Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-78351-reg7: "In a Chapter 7 bankruptcy case, Darlene Cruz from Bay Shore, NY, saw her proceedings start in 10/30/2009 and complete by Jan 26, 2010, involving asset liquidation."
Darlene Cruz — New York, 8-09-78351


ᐅ Geomary Cruz, New York

Address: 103 Connecticut Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-75104-reg7: "Geomary Cruz's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2010-06-30, led to asset liquidation, with the case closing in Oct 23, 2010."
Geomary Cruz — New York, 8-10-75104