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 Raymond Garcia, New York

Address: 1438 Lincoln Blvd Bay Shore, NY 11706

Bankruptcy Case 8-12-71953-reg Summary: "The bankruptcy filing by Raymond Garcia, undertaken in 03/30/2012 in Bay Shore, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Raymond Garcia — New York, 8-12-71953


ᐅ Denise D Gargano, New York

Address: 1059 Thompson Dr Bay Shore, NY 11706-6209

Brief Overview of Bankruptcy Case 8-15-74075-reg: "The bankruptcy filing by Denise D Gargano, undertaken in 2015-09-25 in Bay Shore, NY under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Denise D Gargano — New York, 8-15-74075


ᐅ Arlene G Garrett, New York

Address: 21 Redmond Ave Bay Shore, NY 11706-6806

Brief Overview of Bankruptcy Case 8-15-70144-las: "Arlene G Garrett's bankruptcy, initiated in 01/14/2015 and concluded by 04/14/2015 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene G Garrett — New York, 8-15-70144


ᐅ Joseph Garthaffner, New York

Address: 36 Shore Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-78749-ast: "Joseph Garthaffner's bankruptcy, initiated in November 2010 and concluded by February 1, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Garthaffner — New York, 8-10-78749


ᐅ Leo Garvey, New York

Address: 31 Oakland Ave Bay Shore, NY 11706-8006

Brief Overview of Bankruptcy Case 8-2014-72117-reg: "The bankruptcy record of Leo Garvey from Bay Shore, NY, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2014."
Leo Garvey — New York, 8-2014-72117


ᐅ Clifford S Gates, New York

Address: 41 Smith Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73567-dte: "The bankruptcy filing by Clifford S Gates, undertaken in 2011-05-19 in Bay Shore, NY under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Clifford S Gates — New York, 8-11-73567


ᐅ Danielle George, New York

Address: 21 Amfer Ct Bay Shore, NY 11706

Bankruptcy Case 8-12-74650-dte Summary: "In a Chapter 7 bankruptcy case, Danielle George from Bay Shore, NY, saw her proceedings start in 07/26/2012 and complete by 11/18/2012, involving asset liquidation."
Danielle George — New York, 8-12-74650


ᐅ Margaret A George, New York

Address: 1111 Joselson Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-76259-reg: "Margaret A George's Chapter 7 bankruptcy, filed in Bay Shore, NY in 09.01.2011, led to asset liquidation, with the case closing in 12/13/2011."
Margaret A George — New York, 8-11-76259


ᐅ Daniel P Gerardi, New York

Address: 1056 Merriam Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-71022-reg Overview: "The bankruptcy filing by Daniel P Gerardi, undertaken in Feb 22, 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Daniel P Gerardi — New York, 8-11-71022


ᐅ Ramona Ghabra, New York

Address: 30 W Belmont St Bay Shore, NY 11706-2602

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71428-reg: "The bankruptcy record of Ramona Ghabra from Bay Shore, NY, shows a Chapter 7 case filed in Apr 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-02."
Ramona Ghabra — New York, 8-2014-71428


ᐅ Gina Giallanzo, New York

Address: 1316 Thompson Dr Bay Shore, NY 11706

Bankruptcy Case 8-11-76164-reg Overview: "The bankruptcy filing by Gina Giallanzo, undertaken in 08/31/2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Gina Giallanzo — New York, 8-11-76164


ᐅ Richard Giannino, New York

Address: 1126 Reilly St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-72664-ast: "The bankruptcy filing by Richard Giannino, undertaken in 2010-04-14 in Bay Shore, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Richard Giannino — New York, 8-10-72664


ᐅ Betty Ann Gibbs, New York

Address: 402 Justine Ct Bay Shore, NY 11706

Bankruptcy Case 8-11-73308-reg Overview: "The bankruptcy filing by Betty Ann Gibbs, undertaken in 05.11.2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 09/03/2011 after liquidating assets."
Betty Ann Gibbs — New York, 8-11-73308


ᐅ Marina Gill, New York

Address: 35 Oklahoma Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-72950-dte Overview: "The bankruptcy record of Marina Gill from Bay Shore, NY, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2011."
Marina Gill — New York, 8-11-72950


ᐅ Owen Gillette, New York

Address: 36 20th Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-79198-dte Overview: "In a Chapter 7 bankruptcy case, Owen Gillette from Bay Shore, NY, saw his proceedings start in 11/30/2009 and complete by Mar 9, 2010, involving asset liquidation."
Owen Gillette — New York, 8-09-79198


ᐅ Jeffrey Gimplin, New York

Address: 1085 Namdac Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-75056-ast7: "The case of Jeffrey Gimplin in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Gimplin — New York, 8-10-75056


ᐅ Moheb Girgis, New York

Address: PO Box 235 Bay Shore, NY 11706

Bankruptcy Case 8-09-79879-ast Overview: "Moheb Girgis's bankruptcy, initiated in 2009-12-28 and concluded by 04/13/2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moheb Girgis — New York, 8-09-79879


ᐅ Michele A Goetz, New York

Address: 102 Pinebrook Pl Bay Shore, NY 11706

Bankruptcy Case 8-13-75044-dte Summary: "The case of Michele A Goetz in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele A Goetz — New York, 8-13-75044


ᐅ Manuel Gomez, New York

Address: 1527 Agate St Bay Shore, NY 11706

Bankruptcy Case 8-10-73734-dte Overview: "Manuel Gomez's Chapter 7 bankruptcy, filed in Bay Shore, NY in 05/15/2010, led to asset liquidation, with the case closing in Aug 25, 2010."
Manuel Gomez — New York, 8-10-73734


ᐅ William M Gonthier, New York

Address: 20 W Lakeland St Bay Shore, NY 11706-2622

Bankruptcy Case 8-16-72886-las Summary: "In Bay Shore, NY, William M Gonthier filed for Chapter 7 bankruptcy in 2016-06-28. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
William M Gonthier — New York, 8-16-72886


ᐅ Jairo Gonzalez, New York

Address: 1688 Heckscher Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71152-dte: "Jairo Gonzalez's Chapter 7 bankruptcy, filed in Bay Shore, NY in 02/25/2010, led to asset liquidation, with the case closing in May 2010."
Jairo Gonzalez — New York, 8-10-71152


ᐅ Juan C Gonzalez, New York

Address: 40 Michigan Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-74495-dte7: "Juan C Gonzalez's bankruptcy, initiated in Jun 23, 2011 and concluded by 2011-10-16 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan C Gonzalez — New York, 8-11-74495


ᐅ Richard Enrique Gonzalez, New York

Address: 54 Mississippi Ave Bay Shore, NY 11706-4415

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74647-las: "In a Chapter 7 bankruptcy case, Richard Enrique Gonzalez from Bay Shore, NY, saw his proceedings start in 2014-10-14 and complete by January 12, 2015, involving asset liquidation."
Richard Enrique Gonzalez — New York, 8-14-74647


ᐅ Joann Gonzalez, New York

Address: 1352 E Forks Rd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-75395-ast: "In Bay Shore, NY, Joann Gonzalez filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Joann Gonzalez — New York, 8-13-75395


ᐅ Medardo Gonzalez, New York

Address: 1138 Joselson Ave Bay Shore, NY 11706-2038

Bankruptcy Case 8-15-71655-las Summary: "The case of Medardo Gonzalez in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Medardo Gonzalez — New York, 8-15-71655


ᐅ Villatoro Jose M Gonzalez, New York

Address: 1514 Pine Acres Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73913-ast: "The bankruptcy record of Villatoro Jose M Gonzalez from Bay Shore, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2011."
Villatoro Jose M Gonzalez — New York, 8-11-73913


ᐅ Valentina I Gordiyenko, New York

Address: 40 Pinebrook Pl Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-77525-dte: "The bankruptcy filing by Valentina I Gordiyenko, undertaken in October 24, 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
Valentina I Gordiyenko — New York, 8-11-77525


ᐅ Lorine Gordon, New York

Address: PO Box 92 Bay Shore, NY 11706

Bankruptcy Case 8-13-70574-reg Overview: "The bankruptcy record of Lorine Gordon from Bay Shore, NY, shows a Chapter 7 case filed in 02/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-15."
Lorine Gordon — New York, 8-13-70574


ᐅ Sidonia Gordon, New York

Address: 1733 Central Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78816-reg: "In Bay Shore, NY, Sidonia Gordon filed for Chapter 7 bankruptcy in 12.16.2011. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Sidonia Gordon — New York, 8-11-78816


ᐅ Lana A Gorman, New York

Address: 1006 Myrtle Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72249-dte: "Bay Shore, NY resident Lana A Gorman's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2013."
Lana A Gorman — New York, 8-13-72249


ᐅ Gary Gorospe, New York

Address: 1361 Lombardy Blvd Bay Shore, NY 11706-4026

Bankruptcy Case 8-14-75191-ast Summary: "Bay Shore, NY resident Gary Gorospe's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Gary Gorospe — New York, 8-14-75191


ᐅ Nora Gorospe, New York

Address: 1361 Lombardy Blvd Bay Shore, NY 11706-4026

Bankruptcy Case 8-14-75191-ast Summary: "The case of Nora Gorospe in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Gorospe — New York, 8-14-75191


ᐅ Dwaine A Graham, New York

Address: 306 New Jersey Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-74532-reg7: "The case of Dwaine A Graham in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwaine A Graham — New York, 8-11-74532


ᐅ Belot Alexandra Graham, New York

Address: 271 4th Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-74556-dte Overview: "The case of Belot Alexandra Graham in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belot Alexandra Graham — New York, 8-12-74556


ᐅ Shelly S Grams, New York

Address: 1128 Hyman Ave Bay Shore, NY 11706-6108

Brief Overview of Bankruptcy Case 8-2014-74313-reg: "Bay Shore, NY resident Shelly S Grams's 2014-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2014."
Shelly S Grams — New York, 8-2014-74313


ᐅ Rudis A Granados, New York

Address: 1322 Chicago Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-77891-ast7: "The bankruptcy record of Rudis A Granados from Bay Shore, NY, shows a Chapter 7 case filed in 11/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2012."
Rudis A Granados — New York, 8-11-77891


ᐅ Elva Granados, New York

Address: 812 Spur Dr S Bay Shore, NY 11706-4708

Bankruptcy Case 8-16-72561-las Overview: "The case of Elva Granados in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elva Granados — New York, 8-16-72561


ᐅ Ilona Grande, New York

Address: 8 Bay Shore Rd Bay Shore, NY 11706

Bankruptcy Case 8-12-76611-ast Overview: "Ilona Grande's bankruptcy, initiated in 11.12.2012 and concluded by 2013-02-19 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilona Grande — New York, 8-12-76611


ᐅ Viola Green, New York

Address: 573 Spur Dr N Bay Shore, NY 11706

Bankruptcy Case 8-12-76175-dte Summary: "Viola Green's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2012-10-12, led to asset liquidation, with the case closing in 2013-01-19."
Viola Green — New York, 8-12-76175


ᐅ Robert A Green, New York

Address: 87 3rd Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-75029-dte Summary: "The bankruptcy record of Robert A Green from Bay Shore, NY, shows a Chapter 7 case filed in Jul 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2011."
Robert A Green — New York, 8-11-75029


ᐅ Stacy D Green, New York

Address: 69 New Hampshire Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-71116-dte Overview: "Stacy D Green's bankruptcy, initiated in 02.27.2011 and concluded by May 24, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy D Green — New York, 8-11-71116


ᐅ Cordine Green, New York

Address: 1531 Agate St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-76557-ast7: "In a Chapter 7 bankruptcy case, Cordine Green from Bay Shore, NY, saw their proceedings start in August 23, 2010 and complete by 11.16.2010, involving asset liquidation."
Cordine Green — New York, 8-10-76557


ᐅ Regina Ann Griffin, New York

Address: 964 Candlewood Rd Bay Shore, NY 11706-3355

Brief Overview of Bankruptcy Case 8-16-71457-ast: "The bankruptcy filing by Regina Ann Griffin, undertaken in April 2016 in Bay Shore, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Regina Ann Griffin — New York, 8-16-71457


ᐅ Beverly Angela Griffith, New York

Address: 10 Idaho Ave Bay Shore, NY 11706-5115

Brief Overview of Bankruptcy Case 8-15-70443-las: "In a Chapter 7 bankruptcy case, Beverly Angela Griffith from Bay Shore, NY, saw her proceedings start in February 5, 2015 and complete by 2015-05-06, involving asset liquidation."
Beverly Angela Griffith — New York, 8-15-70443


ᐅ Donald Grodin, New York

Address: 77 Harrisburg St Bay Shore, NY 11706

Bankruptcy Case 8-12-77070-reg Summary: "Donald Grodin's Chapter 7 bankruptcy, filed in Bay Shore, NY in 12.07.2012, led to asset liquidation, with the case closing in 03/16/2013."
Donald Grodin — New York, 8-12-77070


ᐅ Michael Guastella, New York

Address: 1324 Pine Acres Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-73464-reg7: "The case of Michael Guastella in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Guastella — New York, 8-10-73464


ᐅ John D Guerra, New York

Address: PO Box 1273 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75297-ast7: "The bankruptcy record of John D Guerra from Bay Shore, NY, shows a Chapter 7 case filed in July 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2011."
John D Guerra — New York, 8-11-75297


ᐅ Luis Guerrero, New York

Address: 200 Locust Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-78945-ast: "Bay Shore, NY resident Luis Guerrero's 11/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Luis Guerrero — New York, 8-09-78945


ᐅ Deborah V Guest, New York

Address: 13 Cedar St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74312-dte: "Bay Shore, NY resident Deborah V Guest's 2012-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Deborah V Guest — New York, 8-12-74312


ᐅ Wilson A Guevara, New York

Address: 279 New Jersey Ave Bay Shore, NY 11706-3321

Bankruptcy Case 8-14-70379-cec Overview: "Wilson A Guevara's Chapter 7 bankruptcy, filed in Bay Shore, NY in Jan 30, 2014, led to asset liquidation, with the case closing in 04/30/2014."
Wilson A Guevara — New York, 8-14-70379


ᐅ Rene Guillermo, New York

Address: 1347 Brooklyn Blvd Bay Shore, NY 11706

Bankruptcy Case 8-13-71785-ast Overview: "The case of Rene Guillermo in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Guillermo — New York, 8-13-71785


ᐅ Desiree M Gunn, New York

Address: 14 Burchell Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-77142-ast: "Bay Shore, NY resident Desiree M Gunn's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2012."
Desiree M Gunn — New York, 8-11-77142


ᐅ Yusuf Gurtas, New York

Address: 30 Drayton Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-79871-dte: "The case of Yusuf Gurtas in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yusuf Gurtas — New York, 8-09-79871


ᐅ Mark G Gustinvil, New York

Address: 1096 Spur Dr S Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70808-reg: "In Bay Shore, NY, Mark G Gustinvil filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Mark G Gustinvil — New York, 8-11-70808


ᐅ Dorothy Gutschwager, New York

Address: PO Box 5306 Bay Shore, NY 11706-0219

Brief Overview of Bankruptcy Case 8-15-74596-las: "The bankruptcy record of Dorothy Gutschwager from Bay Shore, NY, shows a Chapter 7 case filed in 10/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Dorothy Gutschwager — New York, 8-15-74596


ᐅ Keith Gutschwager, New York

Address: PO Box 5306 Bay Shore, NY 11706-0219

Concise Description of Bankruptcy Case 8-15-74596-las7: "Keith Gutschwager's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2015-10-27, led to asset liquidation, with the case closing in 2016-01-25."
Keith Gutschwager — New York, 8-15-74596


ᐅ Jose F Guzman, New York

Address: 14 Greenwood Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73936-reg: "Bay Shore, NY resident Jose F Guzman's 06/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2011."
Jose F Guzman — New York, 8-11-73936


ᐅ Horacio Guzman, New York

Address: 6 Hemlock Dr Bay Shore, NY 11706-2902

Brief Overview of Bankruptcy Case 8-2014-73922-las: "The bankruptcy filing by Horacio Guzman, undertaken in August 22, 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Horacio Guzman — New York, 8-2014-73922


ᐅ Osmin H Guzman, New York

Address: 293 Delaware Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-78052-dte7: "Osmin H Guzman's bankruptcy, initiated in 2011-11-15 and concluded by Feb 22, 2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osmin H Guzman — New York, 8-11-78052


ᐅ Dean L Hall, New York

Address: 1019 Cassel Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-71635-ast: "In a Chapter 7 bankruptcy case, Dean L Hall from Bay Shore, NY, saw their proceedings start in March 17, 2011 and complete by June 2011, involving asset liquidation."
Dean L Hall — New York, 8-11-71635


ᐅ Jr Franklin Hansen, New York

Address: 1724 E 3rd Ave Bay Shore, NY 11706

Bankruptcy Case 8-09-79520-dte Summary: "The bankruptcy filing by Jr Franklin Hansen, undertaken in December 12, 2009 in Bay Shore, NY under Chapter 7, concluded with discharge in 03/15/2010 after liquidating assets."
Jr Franklin Hansen — New York, 8-09-79520


ᐅ Syed Haq, New York

Address: 1747 N Gardiner Dr Apt 4B Bay Shore, NY 11706

Bankruptcy Case 8-09-78498-reg Summary: "The bankruptcy record of Syed Haq from Bay Shore, NY, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Syed Haq — New York, 8-09-78498


ᐅ Terry D Harris, New York

Address: 5 Sylvan St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-70647-ast7: "Terry D Harris's bankruptcy, initiated in Feb 5, 2011 and concluded by May 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry D Harris — New York, 8-11-70647


ᐅ Keith F Harris, New York

Address: 437 E Main St Apt N1 Bay Shore, NY 11706-8525

Brief Overview of Bankruptcy Case 8-15-71881-ast: "The bankruptcy record of Keith F Harris from Bay Shore, NY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2015."
Keith F Harris — New York, 8-15-71881


ᐅ Franceda Harris, New York

Address: 3 Greenwood Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-72367-dte: "Franceda Harris's Chapter 7 bankruptcy, filed in Bay Shore, NY in 05.08.2008, led to asset liquidation, with the case closing in 2010-05-11."
Franceda Harris — New York, 8-08-72367


ᐅ Natalie Harris, New York

Address: 34 E Oakdale St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-71677-reg7: "Natalie Harris's bankruptcy, initiated in 2013-04-02 and concluded by July 10, 2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Harris — New York, 8-13-71677


ᐅ Mabel V Harris, New York

Address: 66 Oakridge Dr Bay Shore, NY 11706

Bankruptcy Case 8-07-72179-dte Overview: "Mabel V Harris's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2007-06-14, led to asset liquidation, with the case closing in 05.11.2010."
Mabel V Harris — New York, 8-07-72179


ᐅ Kristi Hartman, New York

Address: 1322 Brooklyn Blvd Bay Shore, NY 11706

Bankruptcy Case 8-12-73876-dte Summary: "Kristi Hartman's bankruptcy, initiated in 2012-06-21 and concluded by October 2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Hartman — New York, 8-12-73876


ᐅ Linda L Hartry, New York

Address: 1112 Ocean Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76170-ast: "In Bay Shore, NY, Linda L Hartry filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Linda L Hartry — New York, 8-11-76170


ᐅ Donna Hasfal, New York

Address: 43 19th Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-71991-ast Overview: "In Bay Shore, NY, Donna Hasfal filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2013."
Donna Hasfal — New York, 8-13-71991


ᐅ Dolores L Hawthorne, New York

Address: 1550 N Thompson Dr Bay Shore, NY 11706-1333

Concise Description of Bankruptcy Case 8-15-75556-ast7: "In Bay Shore, NY, Dolores L Hawthorne filed for Chapter 7 bankruptcy in 12/31/2015. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2016."
Dolores L Hawthorne — New York, 8-15-75556


ᐅ Maryellen Hazard, New York

Address: 18 Duke St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-78957-reg7: "In a Chapter 7 bankruptcy case, Maryellen Hazard from Bay Shore, NY, saw her proceedings start in 2009-11-20 and complete by Feb 17, 2010, involving asset liquidation."
Maryellen Hazard — New York, 8-09-78957


ᐅ Maria E Hecker, New York

Address: 1083 Thompson Dr Bay Shore, NY 11706

Bankruptcy Case 8-13-70581-ast Overview: "The case of Maria E Hecker in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria E Hecker — New York, 8-13-70581


ᐅ Gilbert Helou, New York

Address: 1385 Lombardy Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-72365-dte7: "The case of Gilbert Helou in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Helou — New York, 8-11-72365


ᐅ John J Henao, New York

Address: 192 Texas Ave Bay Shore, NY 11706-5219

Bankruptcy Case 8-15-71770-reg Overview: "Bay Shore, NY resident John J Henao's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
John J Henao — New York, 8-15-71770


ᐅ Jenelle J Henderson, New York

Address: 15 Willowbrook Ave Apt 4C Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-73844-dte7: "Jenelle J Henderson's bankruptcy, initiated in 2013-07-24 and concluded by 10/31/2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenelle J Henderson — New York, 8-13-73844


ᐅ John Hendren, New York

Address: 1448 Brooklyn Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-78053-dte7: "The bankruptcy record of John Hendren from Bay Shore, NY, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2011."
John Hendren — New York, 8-10-78053


ᐅ Thomas Hengen, New York

Address: 64 Mowbray Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-77502-ast Overview: "Thomas Hengen's Chapter 7 bankruptcy, filed in Bay Shore, NY in September 23, 2010, led to asset liquidation, with the case closing in 12/21/2010."
Thomas Hengen — New York, 8-10-77502


ᐅ Barbara B Hennigar, New York

Address: 43 Garden City St Bay Shore, NY 11706

Bankruptcy Case 8-12-77164-dte Overview: "In a Chapter 7 bankruptcy case, Barbara B Hennigar from Bay Shore, NY, saw her proceedings start in December 14, 2012 and complete by 2013-03-23, involving asset liquidation."
Barbara B Hennigar — New York, 8-12-77164


ᐅ Henry Henriquez, New York

Address: 1304 N Park Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76874-dte: "Henry Henriquez's bankruptcy, initiated in Nov 28, 2012 and concluded by March 7, 2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Henriquez — New York, 8-12-76874


ᐅ Yajaira Hernandez, New York

Address: 1114 Martinstein Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-71178-reg7: "In Bay Shore, NY, Yajaira Hernandez filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Yajaira Hernandez — New York, 8-13-71178


ᐅ Blanca Hernandez, New York

Address: 18 Locust Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-74267-ast7: "The case of Blanca Hernandez in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Hernandez — New York, 8-10-74267


ᐅ Carlos Hernandez, New York

Address: 83 Walbridge Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78709-dte: "The bankruptcy record of Carlos Hernandez from Bay Shore, NY, shows a Chapter 7 case filed in 11/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Carlos Hernandez — New York, 8-10-78709


ᐅ Vilma Hernandez, New York

Address: 10 Cedar St Bay Shore, NY 11706

Bankruptcy Case 8-10-77297-ast Summary: "In Bay Shore, NY, Vilma Hernandez filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Vilma Hernandez — New York, 8-10-77297


ᐅ Juan A Hernandez, New York

Address: PO Box 635 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-76242-dte7: "The bankruptcy record of Juan A Hernandez from Bay Shore, NY, shows a Chapter 7 case filed in 2012-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-24."
Juan A Hernandez — New York, 8-12-76242


ᐅ Jose Herrera, New York

Address: 4 Cypress Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77395-reg: "In Bay Shore, NY, Jose Herrera filed for Chapter 7 bankruptcy in 10/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-24."
Jose Herrera — New York, 8-11-77395


ᐅ Andre Herrera, New York

Address: 49 Walbridge Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-74155-reg Overview: "Andre Herrera's Chapter 7 bankruptcy, filed in Bay Shore, NY in 05/29/2010, led to asset liquidation, with the case closing in 09/08/2010."
Andre Herrera — New York, 8-10-74155


ᐅ Robert Heusner, New York

Address: PO Box 1123 Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75946-ast: "The case of Robert Heusner in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Heusner — New York, 8-13-75946


ᐅ Jamie Hickey, New York

Address: 129 Queen St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-78629-reg7: "The bankruptcy filing by Jamie Hickey, undertaken in 11/11/2009 in Bay Shore, NY under Chapter 7, concluded with discharge in 02/05/2010 after liquidating assets."
Jamie Hickey — New York, 8-09-78629


ᐅ Marlyn Hidalgo, New York

Address: 252 N 3rd Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74055-reg: "The bankruptcy filing by Marlyn Hidalgo, undertaken in 06.27.2012 in Bay Shore, NY under Chapter 7, concluded with discharge in Oct 20, 2012 after liquidating assets."
Marlyn Hidalgo — New York, 8-12-74055


ᐅ Allen B Hightower, New York

Address: 1611 Brightshore Blvd Bay Shore, NY 11706-2414

Concise Description of Bankruptcy Case 8-15-72889-las7: "In Bay Shore, NY, Allen B Hightower filed for Chapter 7 bankruptcy in 07/07/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2015."
Allen B Hightower — New York, 8-15-72889


ᐅ Guirlene Hightower, New York

Address: 1611 Brightshore Blvd Bay Shore, NY 11706-2414

Bankruptcy Case 8-15-72889-las Overview: "Guirlene Hightower's bankruptcy, initiated in 2015-07-07 and concluded by 2015-10-05 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guirlene Hightower — New York, 8-15-72889


ᐅ Karen Hildebrand, New York

Address: 1069 Brookdale Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-76508-ast Summary: "In a Chapter 7 bankruptcy case, Karen Hildebrand from Bay Shore, NY, saw her proceedings start in Sep 13, 2011 and complete by January 2012, involving asset liquidation."
Karen Hildebrand — New York, 8-11-76508


ᐅ Michael W Hood, New York

Address: 11 Fairtown Rd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-77144-dte: "The case of Michael W Hood 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 Hood — New York, 8-11-77144


ᐅ Michael Horyczun, New York

Address: 1041 Udall Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-79416-ast7: "Michael Horyczun's bankruptcy, initiated in December 7, 2009 and concluded by Mar 16, 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Horyczun — New York, 8-09-79416


ᐅ Willingham Ursula Howard, New York

Address: 51 Newbrook Ln Bay Shore, NY 11706-4416

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70498-reg: "Bay Shore, NY resident Willingham Ursula Howard's 2014-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Willingham Ursula Howard — New York, 8-14-70498


ᐅ Thomas B Howley, New York

Address: 13 Schember Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-71964-ast Overview: "Thomas B Howley's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2011-03-28, led to asset liquidation, with the case closing in 06.28.2011."
Thomas B Howley — New York, 8-11-71964


ᐅ Kenya Hudson, New York

Address: 319 Brook Ave Apt 2B Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-75168-ast7: "Bay Shore, NY resident Kenya Hudson's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Kenya Hudson — New York, 8-13-75168


ᐅ Bettie J Hughes, New York

Address: PO Box 57 Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-76222-ast: "In Bay Shore, NY, Bettie J Hughes filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Bettie J Hughes — New York, 8-11-76222


ᐅ Arkmeek D Hunter, New York

Address: 1461 Peters Blvd Bay Shore, NY 11706

Bankruptcy Case 8-12-70038-dte Overview: "The case of Arkmeek D Hunter in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arkmeek D Hunter — New York, 8-12-70038