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 Peter Carcaterra, New York

Address: 68 Center Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75951-dte: "The bankruptcy record of Peter Carcaterra from Bay Shore, NY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2010."
Peter Carcaterra — New York, 8-10-75951


ᐅ Armando Cardona, New York

Address: 1 Ridgeway Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-75876-dte: "Armando Cardona's bankruptcy, initiated in 2010-07-28 and concluded by November 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Cardona — New York, 8-10-75876


ᐅ Victoria Cardona, New York

Address: 4 Huron Dr Bay Shore, NY 11706

Bankruptcy Case 8-11-73817-ast Overview: "The case of Victoria Cardona in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Cardona — New York, 8-11-73817


ᐅ Jr Robert Carey, New York

Address: 1004 Martinstein Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-73965-reg Overview: "In a Chapter 7 bankruptcy case, Jr Robert Carey from Bay Shore, NY, saw their proceedings start in Jun 1, 2011 and complete by September 2011, involving asset liquidation."
Jr Robert Carey — New York, 8-11-73965


ᐅ Kelly Carey, New York

Address: 1338 Pine Acres Blvd Bay Shore, NY 11706

Bankruptcy Case 8-09-77594-dte Overview: "Bay Shore, NY resident Kelly Carey's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Kelly Carey — New York, 8-09-77594


ᐅ Loretta Carlin, New York

Address: 1114 Oakneck Rd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-72120-dte: "Bay Shore, NY resident Loretta Carlin's 04/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2012."
Loretta Carlin — New York, 8-12-72120


ᐅ Moses Carlo, New York

Address: 32 Howells Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79061-ast: "In Bay Shore, NY, Moses Carlo filed for Chapter 7 bankruptcy in November 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Moses Carlo — New York, 8-10-79061


ᐅ Louis Carone, New York

Address: 75 Ontario Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-70784-dte: "In Bay Shore, NY, Louis Carone filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Louis Carone — New York, 8-13-70784


ᐅ Auria Carpio, New York

Address: 3 Kirk Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70690-dte: "Auria Carpio's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2013-02-12, led to asset liquidation, with the case closing in May 2013."
Auria Carpio — New York, 8-13-70690


ᐅ Evelyn J Carrasco, New York

Address: 104 King St Bay Shore, NY 11706-1810

Bankruptcy Case 8-16-71338-las Overview: "The bankruptcy filing by Evelyn J Carrasco, undertaken in 2016-03-29 in Bay Shore, NY under Chapter 7, concluded with discharge in Jun 27, 2016 after liquidating assets."
Evelyn J Carrasco — New York, 8-16-71338


ᐅ Sixto Carrasco, New York

Address: 6 Mildred St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-77108-dte7: "In Bay Shore, NY, Sixto Carrasco filed for Chapter 7 bankruptcy in 09/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Sixto Carrasco — New York, 8-10-77108


ᐅ Ana Carrera, New York

Address: 1669 Elsie Ln Bay Shore, NY 11706-2117

Brief Overview of Bankruptcy Case 8-08-73027-ast: "In her Chapter 13 bankruptcy case filed in 2008-06-09, Bay Shore, NY's Ana Carrera agreed to a debt repayment plan, which was successfully completed by Sep 23, 2013."
Ana Carrera — New York, 8-08-73027


ᐅ Manuel F Carrera, New York

Address: 45 Peach Pl Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-74651-ast: "The bankruptcy record of Manuel F Carrera from Bay Shore, NY, shows a Chapter 7 case filed in 2013-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Manuel F Carrera — New York, 8-13-74651


ᐅ Ruth E Carrero, New York

Address: 7 Mildred St Bay Shore, NY 11706

Bankruptcy Case 8-11-74486-reg Overview: "Bay Shore, NY resident Ruth E Carrero's 06/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2011."
Ruth E Carrero — New York, 8-11-74486


ᐅ Charles Caruso, New York

Address: 1382 Thompson Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-76236-dte: "The bankruptcy record of Charles Caruso from Bay Shore, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2013."
Charles Caruso — New York, 8-12-76236


ᐅ Brigitte Clara Casey, New York

Address: 3 Cottage Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-77831-reg7: "Brigitte Clara Casey's Chapter 7 bankruptcy, filed in Bay Shore, NY in November 1, 2011, led to asset liquidation, with the case closing in February 14, 2012."
Brigitte Clara Casey — New York, 8-11-77831


ᐅ Glorinda Casillas, New York

Address: 1443 Saxon Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-80013-dte Summary: "Glorinda Casillas's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2009-12-31, led to asset liquidation, with the case closing in March 2010."
Glorinda Casillas — New York, 8-09-80013


ᐅ Michael Casola, New York

Address: 2 Seminole Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-78036-ast7: "The case of Michael Casola in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Casola — New York, 8-10-78036


ᐅ Pedro T Castellanos, New York

Address: 40 Jensen Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77374-ast: "In a Chapter 7 bankruptcy case, Pedro T Castellanos from Bay Shore, NY, saw his proceedings start in 2012-12-27 and complete by April 5, 2013, involving asset liquidation."
Pedro T Castellanos — New York, 8-12-77374


ᐅ Rafael A Castillo, New York

Address: 128 Queen St Bay Shore, NY 11706

Bankruptcy Case 8-11-74508-dte Summary: "The case of Rafael A Castillo in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael A Castillo — New York, 8-11-74508


ᐅ Miguel Castro, New York

Address: 1655 Pine Acres Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-76888-reg: "Miguel Castro's Chapter 7 bankruptcy, filed in Bay Shore, NY in September 2010, led to asset liquidation, with the case closing in 11/29/2010."
Miguel Castro — New York, 8-10-76888


ᐅ Olga L Castro, New York

Address: 293 Delaware Ave Bay Shore, NY 11706-3317

Bankruptcy Case 8-16-71856-reg Overview: "In a Chapter 7 bankruptcy case, Olga L Castro from Bay Shore, NY, saw her proceedings start in 2016-04-27 and complete by 07/26/2016, involving asset liquidation."
Olga L Castro — New York, 8-16-71856


ᐅ Stephen Ceasar, New York

Address: 1397 Gardiner Dr Bay Shore, NY 11706

Bankruptcy Case 8-10-75131-dte Summary: "The case of Stephen Ceasar in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Ceasar — New York, 8-10-75131


ᐅ Joann Cepeda, New York

Address: 21 Claremont Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-79936-ast: "In Bay Shore, NY, Joann Cepeda filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2010."
Joann Cepeda — New York, 8-09-79936


ᐅ Lynette M Cevallos, New York

Address: 1127A Bay Shore Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-70106-dte Summary: "The bankruptcy record of Lynette M Cevallos from Bay Shore, NY, shows a Chapter 7 case filed in 01/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-17."
Lynette M Cevallos — New York, 8-13-70106


ᐅ Israel Chamale, New York

Address: 35 Arizona Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-71645-ast Summary: "The bankruptcy record of Israel Chamale from Bay Shore, NY, shows a Chapter 7 case filed in 2013-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2013."
Israel Chamale — New York, 8-13-71645


ᐅ Kayon N Chambers, New York

Address: 1717 Asharoken Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72807-dte: "The case of Kayon N Chambers in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayon N Chambers — New York, 8-12-72807


ᐅ Erick Chavarria, New York

Address: 59 Indiana Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-78804-dte Overview: "Erick Chavarria's Chapter 7 bankruptcy, filed in Bay Shore, NY in 11/09/2010, led to asset liquidation, with the case closing in February 7, 2011."
Erick Chavarria — New York, 8-10-78804


ᐅ Elias Chavez, New York

Address: 71 Beldon Ln Bay Shore, NY 11706-4327

Concise Description of Bankruptcy Case 8-16-71671-las7: "Elias Chavez's bankruptcy, initiated in April 2016 and concluded by Jul 17, 2016 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Chavez — New York, 8-16-71671


ᐅ Heurtz S Chery, New York

Address: 34 Walbridge Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-74514-dte Overview: "Bay Shore, NY resident Heurtz S Chery's 06.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Heurtz S Chery — New York, 8-09-74514


ᐅ Mary Anne Chiarello, New York

Address: 1050 Reilly St Bay Shore, NY 11706

Bankruptcy Case 8-09-79194-ast Summary: "The bankruptcy filing by Mary Anne Chiarello, undertaken in Nov 30, 2009 in Bay Shore, NY under Chapter 7, concluded with discharge in Mar 9, 2010 after liquidating assets."
Mary Anne Chiarello — New York, 8-09-79194


ᐅ Deidamia I Chiari, New York

Address: 1055 Udall Rd Bay Shore, NY 11706-2713

Concise Description of Bankruptcy Case 8-15-70242-las7: "Bay Shore, NY resident Deidamia I Chiari's Jan 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-20."
Deidamia I Chiari — New York, 8-15-70242


ᐅ Jose A Chiari, New York

Address: 1055 Udall Rd Bay Shore, NY 11706-2713

Brief Overview of Bankruptcy Case 8-15-70242-las: "Jose A Chiari's Chapter 7 bankruptcy, filed in Bay Shore, NY in January 20, 2015, led to asset liquidation, with the case closing in 2015-04-20."
Jose A Chiari — New York, 8-15-70242


ᐅ Juan A Chica, New York

Address: 1549 Illinois Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-74789-ast: "In Bay Shore, NY, Juan A Chica filed for Chapter 7 bankruptcy in Aug 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2012."
Juan A Chica — New York, 8-12-74789


ᐅ Whenshell Cine, New York

Address: 1645 Heckscher Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-74799-dte Overview: "The bankruptcy record of Whenshell Cine from Bay Shore, NY, shows a Chapter 7 case filed in 06.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2010."
Whenshell Cine — New York, 8-10-74799


ᐅ Diane Cinque, New York

Address: 1070 Carll Dr Bay Shore, NY 11706-6220

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70593-las: "In Bay Shore, NY, Diane Cinque filed for Chapter 7 bankruptcy in Feb 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2015."
Diane Cinque — New York, 8-15-70593


ᐅ Ana T Cintron, New York

Address: 35 3rd Ave Bay Shore, NY 11706-7906

Bankruptcy Case 8-09-78667-ast Overview: "The bankruptcy record for Ana T Cintron from Bay Shore, NY, under Chapter 13, filed in 11.12.2009, involved setting up a repayment plan, finalized by 2014-11-25."
Ana T Cintron — New York, 8-09-78667


ᐅ Ivan Cintron, New York

Address: 35 3rd Ave Bay Shore, NY 11706-7906

Bankruptcy Case 8-09-78667-ast Summary: "Ivan Cintron's Chapter 13 bankruptcy in Bay Shore, NY started in 11/12/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 25, 2014."
Ivan Cintron — New York, 8-09-78667


ᐅ Raymond J Clarkson, New York

Address: 595 Spur Dr N Bay Shore, NY 11706

Bankruptcy Case 8-12-76987-dte Summary: "In Bay Shore, NY, Raymond J Clarkson filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2013."
Raymond J Clarkson — New York, 8-12-76987


ᐅ Frank A Clarkson, New York

Address: 1147 Namdac Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-72507-ast: "In a Chapter 7 bankruptcy case, Frank A Clarkson from Bay Shore, NY, saw their proceedings start in April 23, 2012 and complete by 2012-08-16, involving asset liquidation."
Frank A Clarkson — New York, 8-12-72507


ᐅ Keith Cochrane, New York

Address: 209 Elm Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-77089-dte7: "Bay Shore, NY resident Keith Cochrane's 12/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2013."
Keith Cochrane — New York, 8-12-77089


ᐅ Jr John J Coco, New York

Address: 15 Orinoco Dr Bay Shore, NY 11706

Bankruptcy Case 8-13-75076-reg Summary: "Bay Shore, NY resident Jr John J Coco's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2014."
Jr John J Coco — New York, 8-13-75076


ᐅ Jonathan Coello, New York

Address: 1723 N Gardiner Dr Bay Shore, NY 11706-1424

Brief Overview of Bankruptcy Case 8-16-71738-las: "The case of Jonathan Coello in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Coello — New York, 8-16-71738


ᐅ Claude Colimon, New York

Address: 1602 N Thompson Dr Bay Shore, NY 11706

Bankruptcy Case 8-09-78610-dte Overview: "The bankruptcy record of Claude Colimon from Bay Shore, NY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Claude Colimon — New York, 8-09-78610


ᐅ Daniel Collazo, New York

Address: 23 Brookdale Dr Bay Shore, NY 11706

Bankruptcy Case 8-08-71675-reg Overview: "In a Chapter 7 bankruptcy case, Daniel Collazo from Bay Shore, NY, saw his proceedings start in 04.07.2008 and complete by 05/16/2010, involving asset liquidation."
Daniel Collazo — New York, 8-08-71675


ᐅ Janet Collins, New York

Address: 71 7th St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71066-ast: "Bay Shore, NY resident Janet Collins's February 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Janet Collins — New York, 8-10-71066


ᐅ Nicholas Collura, New York

Address: 24 Montauk Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-72562-ast7: "The case of Nicholas Collura in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Collura — New York, 8-13-72562


ᐅ George V Colon, New York

Address: 263 N 3rd Ave Bay Shore, NY 11706-4109

Bankruptcy Case 8-11-76570-ast Overview: "The bankruptcy record for George V Colon from Bay Shore, NY, under Chapter 13, filed in 09/16/2011, involved setting up a repayment plan, finalized by 04/23/2013."
George V Colon — New York, 8-11-76570


ᐅ Giancarlo E Colon, New York

Address: 34 Longshore St Bay Shore, NY 11706-2629

Bankruptcy Case 8-2014-72270-ast Summary: "In a Chapter 7 bankruptcy case, Giancarlo E Colon from Bay Shore, NY, saw their proceedings start in 05.16.2014 and complete by 2014-08-14, involving asset liquidation."
Giancarlo E Colon — New York, 8-2014-72270


ᐅ Daniel Colon, New York

Address: 14 Ellen St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74454-ast: "The bankruptcy filing by Daniel Colon, undertaken in August 2013 in Bay Shore, NY under Chapter 7, concluded with discharge in December 5, 2013 after liquidating assets."
Daniel Colon — New York, 8-13-74454


ᐅ Moreno Henry Cruz, New York

Address: 1705 Westwood Blvd Bay Shore, NY 11706-1515

Brief Overview of Bankruptcy Case 8-15-71986-las: "The case of Moreno Henry Cruz in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moreno Henry Cruz — New York, 8-15-71986


ᐅ Lisa A Cruz, New York

Address: 33 Stewart St Bay Shore, NY 11706-2720

Bankruptcy Case 8-15-74629-reg Summary: "In Bay Shore, NY, Lisa A Cruz filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Lisa A Cruz — New York, 8-15-74629


ᐅ Lopez Juan A Cruz, New York

Address: 275 4th Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77758-dte: "The case of Lopez Juan A Cruz in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Juan A Cruz — New York, 8-09-77758


ᐅ Janet L Cuartas, New York

Address: 132 S Clinton Ave Bay Shore, NY 11706-8632

Bankruptcy Case 8-14-73279-las Overview: "In Bay Shore, NY, Janet L Cuartas filed for Chapter 7 bankruptcy in 07.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Janet L Cuartas — New York, 8-14-73279


ᐅ Reynaldo Cubias, New York

Address: 1526 Potter Blvd Bay Shore, NY 11706

Bankruptcy Case 8-09-79553-reg Summary: "The bankruptcy filing by Reynaldo Cubias, undertaken in Dec 14, 2009 in Bay Shore, NY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Reynaldo Cubias — New York, 8-09-79553


ᐅ Diane Marie Cuccia, New York

Address: 82 Louisiana Ave Bay Shore, NY 11706-4449

Brief Overview of Bankruptcy Case 8-15-72884-ast: "The bankruptcy filing by Diane Marie Cuccia, undertaken in 07.07.2015 in Bay Shore, NY under Chapter 7, concluded with discharge in 10/05/2015 after liquidating assets."
Diane Marie Cuccia — New York, 8-15-72884


ᐅ Hector O Cuenca, New York

Address: 235 New Jersey Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-73576-dte Overview: "The bankruptcy filing by Hector O Cuenca, undertaken in 2011-05-19 in Bay Shore, NY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Hector O Cuenca — New York, 8-11-73576


ᐅ Lovisa Ann Cuffie, New York

Address: 1323 Pine Acres Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-71574-ast: "In Bay Shore, NY, Lovisa Ann Cuffie filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Lovisa Ann Cuffie — New York, 8-13-71574


ᐅ Dana Cusenza, New York

Address: 155 Penataquit Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-75081-dte Overview: "Dana Cusenza's Chapter 7 bankruptcy, filed in Bay Shore, NY in June 30, 2010, led to asset liquidation, with the case closing in October 2010."
Dana Cusenza — New York, 8-10-75081


ᐅ Constance M Cusumano, New York

Address: 17 June Ct Apt 1A Bay Shore, NY 11706-5049

Bankruptcy Case 8-14-70095-reg Overview: "In a Chapter 7 bankruptcy case, Constance M Cusumano from Bay Shore, NY, saw her proceedings start in 2014-01-10 and complete by 04.10.2014, involving asset liquidation."
Constance M Cusumano — New York, 8-14-70095


ᐅ Lisa Czerniawski, New York

Address: 9 Smith Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-74633-reg Summary: "Lisa Czerniawski's bankruptcy, initiated in 2010-06-15 and concluded by Oct 8, 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Czerniawski — New York, 8-10-74633


ᐅ Steven Dalton, New York

Address: 19 Chapman Pl Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-72530-dte: "Bay Shore, NY resident Steven Dalton's April 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Steven Dalton — New York, 8-09-72530


ᐅ Joseph Dambra, New York

Address: 6 Palm Rd Bay Shore, NY 11706

Bankruptcy Case 8-09-78716-ast Overview: "Joseph Dambra's Chapter 7 bankruptcy, filed in Bay Shore, NY in 11.15.2009, led to asset liquidation, with the case closing in February 22, 2010."
Joseph Dambra — New York, 8-09-78716


ᐅ Fischer Cheryl Dargis, New York

Address: 24 E Oakdale St Bay Shore, NY 11706-2704

Bankruptcy Case 8-2014-73254-reg Summary: "Fischer Cheryl Dargis's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2014-07-16, led to asset liquidation, with the case closing in 10/14/2014."
Fischer Cheryl Dargis — New York, 8-2014-73254


ᐅ Anthony Dateno, New York

Address: 11 S Saxon Ave Apt 1C Bay Shore, NY 11706

Bankruptcy Case 8-10-73157-ast Overview: "In Bay Shore, NY, Anthony Dateno filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2010."
Anthony Dateno — New York, 8-10-73157


ᐅ Lita R Davidson, New York

Address: 30 Chapman Pl Bay Shore, NY 11706-8002

Brief Overview of Bankruptcy Case 8-15-72358-las: "The case of Lita R Davidson in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lita R Davidson — New York, 8-15-72358


ᐅ Jeanine Davis, New York

Address: 9 Toppy Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-74181-dte: "In a Chapter 7 bankruptcy case, Jeanine Davis from Bay Shore, NY, saw her proceedings start in 06.01.2010 and complete by 09.09.2010, involving asset liquidation."
Jeanine Davis — New York, 8-10-74181


ᐅ Zotti Eduardo Orlando De, New York

Address: 1793 Stein Dr Bay Shore, NY 11706-1755

Concise Description of Bankruptcy Case 8-15-70909-reg7: "The bankruptcy filing by Zotti Eduardo Orlando De, undertaken in 2015-03-08 in Bay Shore, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Zotti Eduardo Orlando De — New York, 8-15-70909


ᐅ Dios Rafael Antonio De, New York

Address: 1016 Merriam Rd Bay Shore, NY 11706

Bankruptcy Case 1-12-44592-cec Summary: "Dios Rafael Antonio De's bankruptcy, initiated in 06.22.2012 and concluded by 2012-10-15 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dios Rafael Antonio De — New York, 1-12-44592


ᐅ Los Rios Victor M De, New York

Address: 1147 Reilly St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-08-75965-reg: "The bankruptcy filing by Los Rios Victor M De, undertaken in 2008-10-27 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Los Rios Victor M De — New York, 8-08-75965


ᐅ Kevin Debello, New York

Address: 816 Wisconsin Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-79475-reg: "The bankruptcy filing by Kevin Debello, undertaken in 12/05/2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Kevin Debello — New York, 8-10-79475


ᐅ John A Deblasis, New York

Address: PO Box 5736 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-74851-dte7: "John A Deblasis's bankruptcy, initiated in September 24, 2013 and concluded by 2014-01-01 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Deblasis — New York, 8-13-74851


ᐅ Mario A Delgado, New York

Address: 788 4th Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74098-reg: "The bankruptcy record of Mario A Delgado from Bay Shore, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Mario A Delgado — New York, 8-13-74098


ᐅ Hilda I Delgado, New York

Address: 45 Frederick Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-71220-dte: "The bankruptcy record of Hilda I Delgado from Bay Shore, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2013."
Hilda I Delgado — New York, 8-13-71220


ᐅ Ana Delgado, New York

Address: 3 Lakewood St Bay Shore, NY 11706-6706

Bankruptcy Case 8-2014-72222-reg Summary: "The bankruptcy record of Ana Delgado from Bay Shore, NY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Ana Delgado — New York, 8-2014-72222


ᐅ Ferdis Delgado, New York

Address: 3 Lakewood St Bay Shore, NY 11706

Bankruptcy Case 8-10-76372-dte Overview: "In a Chapter 7 bankruptcy case, Ferdis Delgado from Bay Shore, NY, saw their proceedings start in August 2010 and complete by 2010-12-06, involving asset liquidation."
Ferdis Delgado — New York, 8-10-76372


ᐅ David Delio, New York

Address: 25 Duke St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-71230-ast7: "Bay Shore, NY resident David Delio's Mar 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
David Delio — New York, 8-11-71230


ᐅ Isola Deborah M Dell, New York

Address: 1077 Hyman Ave Bay Shore, NY 11706-6101

Bankruptcy Case 8-14-74033-las Summary: "The bankruptcy record of Isola Deborah M Dell from Bay Shore, NY, shows a Chapter 7 case filed in 2014-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2014."
Isola Deborah M Dell — New York, 8-14-74033


ᐅ Isola Frank P Dell, New York

Address: 1077 Hyman Ave Bay Shore, NY 11706-6101

Brief Overview of Bankruptcy Case 8-2014-74033-las: "Bay Shore, NY resident Isola Frank P Dell's 09/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2014."
Isola Frank P Dell — New York, 8-2014-74033


ᐅ Santos Humberto A Delos, New York

Address: 58 S Clinton Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-72273-reg: "The bankruptcy record of Santos Humberto A Delos from Bay Shore, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2011."
Santos Humberto A Delos — New York, 8-11-72273


ᐅ Henry Alexander Delosrios, New York

Address: 144 Connecticut Ave Bay Shore, NY 11706-3351

Concise Description of Bankruptcy Case 8-15-73633-reg7: "The bankruptcy record of Henry Alexander Delosrios from Bay Shore, NY, shows a Chapter 7 case filed in Aug 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2015."
Henry Alexander Delosrios — New York, 8-15-73633


ᐅ Melissa Delpezza, New York

Address: 1051 Callahan St Bay Shore, NY 11706

Bankruptcy Case 8-10-70423-ast Overview: "The case of Melissa Delpezza in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Delpezza — New York, 8-10-70423


ᐅ Daniel V Delyra, New York

Address: 32 Girard Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75907-dte7: "The case of Daniel V Delyra in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel V Delyra — New York, 8-11-75907


ᐅ Michael W Demarino, New York

Address: 2063 Union Blvd Apt 2C Bay Shore, NY 11706-8069

Concise Description of Bankruptcy Case 8-2014-73619-reg7: "The case of Michael W Demarino in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Demarino — New York, 8-2014-73619


ᐅ Robert Dempsey, New York

Address: 99 S Clinton Ave Apt 16A Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-70968-ast: "The bankruptcy record of Robert Dempsey from Bay Shore, NY, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Robert Dempsey — New York, 8-11-70968


ᐅ Orlando Depersis, New York

Address: 73 Danbury St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-75071-dte: "The case of Orlando Depersis in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Depersis — New York, 8-10-75071


ᐅ Judith Deprospo, New York

Address: 1039 Thompson Dr Bay Shore, NY 11706-6206

Bankruptcy Case 8-14-75477-reg Overview: "Bay Shore, NY resident Judith Deprospo's 12/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Judith Deprospo — New York, 8-14-75477


ᐅ Deborah Deresky, New York

Address: 3 Huron Dr Bay Shore, NY 11706

Bankruptcy Case 8-12-74772-ast Overview: "Deborah Deresky's Chapter 7 bankruptcy, filed in Bay Shore, NY in Jul 31, 2012, led to asset liquidation, with the case closing in Nov 23, 2012."
Deborah Deresky — New York, 8-12-74772


ᐅ Marjorie Derilus, New York

Address: 1358 Ackerson Blvd Bay Shore, NY 11706-3849

Concise Description of Bankruptcy Case 8-16-73025-las7: "Marjorie Derilus's Chapter 7 bankruptcy, filed in Bay Shore, NY in 07.07.2016, led to asset liquidation, with the case closing in 10/05/2016."
Marjorie Derilus — New York, 8-16-73025


ᐅ Jr Joseph Desapio, New York

Address: 1596 E Forks Rd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-78300-reg: "In Bay Shore, NY, Jr Joseph Desapio filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Jr Joseph Desapio — New York, 8-09-78300


ᐅ Jeanine Deutsch, New York

Address: 1078 Oakneck Rd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-74801-reg: "Bay Shore, NY resident Jeanine Deutsch's 2010-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Jeanine Deutsch — New York, 8-10-74801


ᐅ Alfred J Dewhurst, New York

Address: 11 S Saxon Ave Apt 4A Bay Shore, NY 11706-8945

Bankruptcy Case 8-14-75307-ast Summary: "Bay Shore, NY resident Alfred J Dewhurst's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Alfred J Dewhurst — New York, 8-14-75307


ᐅ Jennaro Damion A Di, New York

Address: 1142 Hyman Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-77702-ast: "Jennaro Damion A Di's bankruptcy, initiated in 2009-10-11 and concluded by January 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennaro Damion A Di — New York, 8-09-77702


ᐅ Alejandra Maria Diaz, New York

Address: 1046 Reilly St Bay Shore, NY 11706-2612

Bankruptcy Case 8-2014-73306-reg Summary: "The case of Alejandra Maria Diaz in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Maria Diaz — New York, 8-2014-73306


ᐅ Luis E Diaz, New York

Address: 1320 Brentwood Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77414-dte: "The case of Luis E Diaz in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis E Diaz — New York, 8-12-77414


ᐅ Manuela Diaz, New York

Address: 1062 Udall Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79289-dte: "In Bay Shore, NY, Manuela Diaz filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
Manuela Diaz — New York, 8-10-79289


ᐅ Joel C Digenaro, New York

Address: PO Box 5457 Bay Shore, NY 11706

Bankruptcy Case 8-11-77130-dte Overview: "Joel C Digenaro's bankruptcy, initiated in 2011-10-06 and concluded by January 17, 2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel C Digenaro — New York, 8-11-77130


ᐅ Maureen P Digilio, New York

Address: 57 Hemlock Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-73648-dte: "Maureen P Digilio's Chapter 7 bankruptcy, filed in Bay Shore, NY in May 22, 2011, led to asset liquidation, with the case closing in Aug 23, 2011."
Maureen P Digilio — New York, 8-11-73648


ᐅ Janette Dill, New York

Address: PO Box 694 Bay Shore, NY 11706

Bankruptcy Case 8-10-78363-reg Summary: "The case of Janette Dill in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janette Dill — New York, 8-10-78363


ᐅ Maria Dimartino, New York

Address: 889 Spur Dr N Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-75121-ast: "The bankruptcy record of Maria Dimartino from Bay Shore, NY, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Maria Dimartino — New York, 8-11-75121