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 Kathleen Hanrahan, New York

Address: 15 June Ct Apt 1 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-72559-dte7: "The case of Kathleen Hanrahan in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Hanrahan — New York, 8-11-72559


ᐅ Kevin Hanrahan, New York

Address: 121 New York Ave Bay Shore, NY 11706-3209

Brief Overview of Bankruptcy Case 8-15-71400-las: "The case of Kevin Hanrahan in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Hanrahan — New York, 8-15-71400


ᐅ Nelson D Hernandez, New York

Address: 1396 E 3rd Ave Bay Shore, NY 11706-4220

Bankruptcy Case 8-15-74140-ast Overview: "Nelson D Hernandez's bankruptcy, initiated in September 29, 2015 and concluded by 2015-12-28 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson D Hernandez — New York, 8-15-74140


ᐅ Marcos A Hernandez, New York

Address: 276 New Jersey Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72044-reg: "Marcos A Hernandez's bankruptcy, initiated in 2012-04-02 and concluded by Jul 26, 2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcos A Hernandez — New York, 8-12-72044


ᐅ Kevin L Hilton, New York

Address: PO Box 5844 Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-70869-ast: "In Bay Shore, NY, Kevin L Hilton filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Kevin L Hilton — New York, 8-13-70869


ᐅ Lawrence D Hochman, New York

Address: 513 Pine Dr Bay Shore, NY 11706

Bankruptcy Case 8-13-75351-dte Overview: "The bankruptcy filing by Lawrence D Hochman, undertaken in October 21, 2013 in Bay Shore, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Lawrence D Hochman — New York, 8-13-75351


ᐅ Eva L Hoffman, New York

Address: 99 S Clinton Ave Apt 8D Bay Shore, NY 11706-8666

Brief Overview of Bankruptcy Case 8-15-72846-las: "The bankruptcy record of Eva L Hoffman from Bay Shore, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30."
Eva L Hoffman — New York, 8-15-72846


ᐅ Ira Hoffman, New York

Address: 45 June Ct Apt 2A Bay Shore, NY 11706

Bankruptcy Case 8-09-78731-dte Summary: "Ira Hoffman's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-09 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira Hoffman — New York, 8-09-78731


ᐅ Kim E Hoffses, New York

Address: 1145 Udall Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-78226-reg Overview: "The bankruptcy filing by Kim E Hoffses, undertaken in November 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Kim E Hoffses — New York, 8-11-78226


ᐅ Selisa M Hohn, New York

Address: 79 Community Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-76176-ast: "The bankruptcy record of Selisa M Hohn from Bay Shore, NY, shows a Chapter 7 case filed in 2009-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Selisa M Hohn — New York, 8-09-76176


ᐅ Gerard Holder, New York

Address: 6 Dogwood Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-74532-dte Overview: "The bankruptcy filing by Gerard Holder, undertaken in 07/23/2012 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Gerard Holder — New York, 8-12-74532


ᐅ Tanya L Holland, New York

Address: 119 Pine Aire Dr Bay Shore, NY 11706-1103

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70632-reg: "Tanya L Holland's bankruptcy, initiated in February 18, 2015 and concluded by May 19, 2015 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya L Holland — New York, 8-15-70632


ᐅ Gina R Hollweg, New York

Address: 161 Delaware Ave Bay Shore, NY 11706-3212

Brief Overview of Bankruptcy Case 8-15-72326-reg: "In a Chapter 7 bankruptcy case, Gina R Hollweg from Bay Shore, NY, saw her proceedings start in 2015-05-29 and complete by 2015-08-27, involving asset liquidation."
Gina R Hollweg — New York, 8-15-72326


ᐅ Sara Iannaccone, New York

Address: 1069 Reilly St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-77366-ast: "The bankruptcy filing by Sara Iannaccone, undertaken in September 2010 in Bay Shore, NY under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
Sara Iannaccone — New York, 8-10-77366


ᐅ Nancy E Imperato, New York

Address: 1535 Agate St Bay Shore, NY 11706-2803

Concise Description of Bankruptcy Case 8-15-70962-las7: "In Bay Shore, NY, Nancy E Imperato filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2015."
Nancy E Imperato — New York, 8-15-70962


ᐅ Sharett Inchautegui, New York

Address: 1553 N Gardiner Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-77307-dte: "In Bay Shore, NY, Sharett Inchautegui filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Sharett Inchautegui — New York, 8-10-77307


ᐅ Mohammed Ismail, New York

Address: 19 Farrington Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-74590-dte Summary: "Mohammed Ismail's bankruptcy, initiated in 07/24/2012 and concluded by 2012-11-16 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Ismail — New York, 8-12-74590


ᐅ Richard Jacabacci, New York

Address: 86 Les St Bay Shore, NY 11706

Bankruptcy Case 8-10-79465-reg Overview: "The case of Richard Jacabacci in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Jacabacci — New York, 8-10-79465


ᐅ Charles S Jacobs, New York

Address: 11 Florida Ave Bay Shore, NY 11706-4450

Concise Description of Bankruptcy Case 8-16-72606-ast7: "The bankruptcy record of Charles S Jacobs from Bay Shore, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2016."
Charles S Jacobs — New York, 8-16-72606


ᐅ Tara D Jacobs, New York

Address: 11 Florida Ave Bay Shore, NY 11706-4450

Bankruptcy Case 8-16-72606-ast Overview: "Tara D Jacobs's bankruptcy, initiated in 06/11/2016 and concluded by September 2016 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara D Jacobs — New York, 8-16-72606


ᐅ Nasrin Jahan, New York

Address: 139 5th Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-72533-ast: "Bay Shore, NY resident Nasrin Jahan's 04.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Nasrin Jahan — New York, 8-12-72533


ᐅ Kenneth J Jamieson, New York

Address: 1201 Brookdale Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-71792-reg: "The bankruptcy record of Kenneth J Jamieson from Bay Shore, NY, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2012."
Kenneth J Jamieson — New York, 8-12-71792


ᐅ Andrew Janosick, New York

Address: 509 Pine Dr Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79191-dte: "The bankruptcy filing by Andrew Janosick, undertaken in 2010-11-26 in Bay Shore, NY under Chapter 7, concluded with discharge in Feb 23, 2011 after liquidating assets."
Andrew Janosick — New York, 8-10-79191


ᐅ Fredy Jaramillo, New York

Address: 323 Delaware Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-72371-dte: "The bankruptcy record of Fredy Jaramillo from Bay Shore, NY, shows a Chapter 7 case filed in 04/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2010."
Fredy Jaramillo — New York, 8-10-72371


ᐅ Surinder Jaswal, New York

Address: 4 Oakridge Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-71992-reg: "In Bay Shore, NY, Surinder Jaswal filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
Surinder Jaswal — New York, 8-10-71992


ᐅ Tara Javed, New York

Address: PO Box 5064 Bay Shore, NY 11706

Bankruptcy Case 8-10-77911-dte Summary: "In a Chapter 7 bankruptcy case, Tara Javed from Bay Shore, NY, saw her proceedings start in 2010-10-06 and complete by Jan 4, 2011, involving asset liquidation."
Tara Javed — New York, 8-10-77911


ᐅ Pierre Sharon Jean, New York

Address: PO Box 5206 Bay Shore, NY 11706

Bankruptcy Case 8-12-73908-dte Summary: "The case of Pierre Sharon Jean in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre Sharon Jean — New York, 8-12-73908


ᐅ Bryan N Jesia, New York

Address: 59 Muncey Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-74711-dte7: "Bryan N Jesia's bankruptcy, initiated in July 30, 2012 and concluded by 2012-11-22 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan N Jesia — New York, 8-12-74711


ᐅ Christine M Jimenez, New York

Address: 108 Fitchburg St Bay Shore, NY 11706-4724

Concise Description of Bankruptcy Case 8-16-70550-las7: "Christine M Jimenez's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2016-02-12, led to asset liquidation, with the case closing in 2016-05-12."
Christine M Jimenez — New York, 8-16-70550


ᐅ Yerlin J Jimenez, New York

Address: 1570 Brightshore Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-72158-ast7: "Bay Shore, NY resident Yerlin J Jimenez's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Yerlin J Jimenez — New York, 8-11-72158


ᐅ Daniel Jimenez, New York

Address: 20 Lockwood Rd Bay Shore, NY 11706-6913

Brief Overview of Bankruptcy Case 8-14-75573-las: "The bankruptcy filing by Daniel Jimenez, undertaken in December 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in March 17, 2015 after liquidating assets."
Daniel Jimenez — New York, 8-14-75573


ᐅ David A Jimenez, New York

Address: 1570 Brightshore Blvd Bay Shore, NY 11706-2415

Bankruptcy Case 8-2014-73019-las Summary: "The bankruptcy filing by David A Jimenez, undertaken in June 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
David A Jimenez — New York, 8-2014-73019


ᐅ Carlos Jimenez, New York

Address: 1207 Howells Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71748-dte: "The bankruptcy record of Carlos Jimenez from Bay Shore, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2010."
Carlos Jimenez — New York, 8-10-71748


ᐅ Leticia E Jimenez, New York

Address: 368 Howells Rd Bay Shore, NY 11706-5311

Bankruptcy Case 8-16-72039-reg Summary: "In Bay Shore, NY, Leticia E Jimenez filed for Chapter 7 bankruptcy in 05.09.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Leticia E Jimenez — New York, 8-16-72039


ᐅ Christian Jimenez, New York

Address: 1040 Carll Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-72754-ast7: "Christian Jimenez's Chapter 7 bankruptcy, filed in Bay Shore, NY in 05/22/2013, led to asset liquidation, with the case closing in 2013-08-29."
Christian Jimenez — New York, 8-13-72754


ᐅ Erica L Jocks, New York

Address: PO Box 5014 Bay Shore, NY 11706-0013

Bankruptcy Case 8-14-74535-las Summary: "Erica L Jocks's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2014-10-06, led to asset liquidation, with the case closing in Jan 4, 2015."
Erica L Jocks — New York, 8-14-74535


ᐅ Keith Joel, New York

Address: 1429 Manatuck Blvd Bay Shore, NY 11706

Bankruptcy Case 8-13-76348-ast Summary: "The bankruptcy filing by Keith Joel, undertaken in 12/21/2013 in Bay Shore, NY under Chapter 7, concluded with discharge in 2014-03-30 after liquidating assets."
Keith Joel — New York, 8-13-76348


ᐅ Diana John, New York

Address: 1683 N Thompson Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-77429-dte: "The case of Diana John in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana John — New York, 8-11-77429


ᐅ Catherine Johnsen, New York

Address: 134 Garden City St Bay Shore, NY 11706-2052

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71841-las: "In a Chapter 7 bankruptcy case, Catherine Johnsen from Bay Shore, NY, saw her proceedings start in 04/30/2015 and complete by 2015-07-29, involving asset liquidation."
Catherine Johnsen — New York, 8-15-71841


ᐅ Joseph Johnsen, New York

Address: 134 Garden City St Bay Shore, NY 11706-2052

Concise Description of Bankruptcy Case 8-15-71841-las7: "The case of Joseph Johnsen in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Johnsen — New York, 8-15-71841


ᐅ Youndila Johnson, New York

Address: 223 New Jersey Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-70054-ast Overview: "The case of Youndila Johnson in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youndila Johnson — New York, 8-11-70054


ᐅ Kevin P Jones, New York

Address: 1448 Baldwin Blvd Bay Shore, NY 11706-3951

Concise Description of Bankruptcy Case 8-15-71689-ast7: "The bankruptcy filing by Kevin P Jones, undertaken in April 21, 2015 in Bay Shore, NY under Chapter 7, concluded with discharge in 2015-07-20 after liquidating assets."
Kevin P Jones — New York, 8-15-71689


ᐅ Mark Jones, New York

Address: 21 Brentwood Rd Apt 25 Bay Shore, NY 11706

Bankruptcy Case 8-10-79179-reg Summary: "In Bay Shore, NY, Mark Jones filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Mark Jones — New York, 8-10-79179


ᐅ Jessie B Jones, New York

Address: 15 Westside Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77223-dte: "Jessie B Jones's bankruptcy, initiated in 12/18/2012 and concluded by 03/27/2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie B Jones — New York, 8-12-77223


ᐅ John E Jones, New York

Address: 1427 N Windsor Ave Bay Shore, NY 11706-4840

Concise Description of Bankruptcy Case 8-16-72600-ast7: "In a Chapter 7 bankruptcy case, John E Jones from Bay Shore, NY, saw their proceedings start in June 2016 and complete by 09/09/2016, involving asset liquidation."
John E Jones — New York, 8-16-72600


ᐅ Rasheed H Jordan, New York

Address: PO Box 1104 Bay Shore, NY 11706-0534

Bankruptcy Case 8-15-71921-ast Overview: "In a Chapter 7 bankruptcy case, Rasheed H Jordan from Bay Shore, NY, saw their proceedings start in 05.04.2015 and complete by 2015-08-02, involving asset liquidation."
Rasheed H Jordan — New York, 8-15-71921


ᐅ Jessica R Jordan, New York

Address: PO Box 1104 Bay Shore, NY 11706-0534

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71921-ast: "The bankruptcy filing by Jessica R Jordan, undertaken in May 4, 2015 in Bay Shore, NY under Chapter 7, concluded with discharge in Aug 2, 2015 after liquidating assets."
Jessica R Jordan — New York, 8-15-71921


ᐅ Nilsa Jorge, New York

Address: 33 N Clinton Ave Apt 207 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-79224-reg7: "The bankruptcy record of Nilsa Jorge from Bay Shore, NY, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Nilsa Jorge — New York, 8-10-79224


ᐅ Linda Joyner, New York

Address: 52 Pinebrook Pl Bay Shore, NY 11706

Bankruptcy Case 8-12-74022-dte Overview: "In Bay Shore, NY, Linda Joyner filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2012."
Linda Joyner — New York, 8-12-74022


ᐅ Martha Jurado, New York

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

Bankruptcy Case 8-11-77265-dte Summary: "In Bay Shore, NY, Martha Jurado filed for Chapter 7 bankruptcy in 2011-10-12. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2012."
Martha Jurado — New York, 8-11-77265


ᐅ Karla W Kalloo, New York

Address: 123 Utica St Bay Shore, NY 11706-4623

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-70002-reg: "Jan 2, 2008 marked the beginning of Karla W Kalloo's Chapter 13 bankruptcy in Bay Shore, NY, entailing a structured repayment schedule, completed by January 11, 2013."
Karla W Kalloo — New York, 8-08-70002


ᐅ Edward A Karika, New York

Address: 104 Fitchburg St Bay Shore, NY 11706-4724

Bankruptcy Case 8-14-75326-reg Overview: "Edward A Karika's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2014-11-26, led to asset liquidation, with the case closing in February 24, 2015."
Edward A Karika — New York, 8-14-75326


ᐅ Valerie Kasper, New York

Address: 1461 Potter Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-79188-dte: "In Bay Shore, NY, Valerie Kasper filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2010."
Valerie Kasper — New York, 8-09-79188


ᐅ Rudolf J Kastanek, New York

Address: 1087 Oakneck Rd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76588-reg: "In Bay Shore, NY, Rudolf J Kastanek filed for Chapter 7 bankruptcy in November 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Rudolf J Kastanek — New York, 8-12-76588


ᐅ Kristin Kavanagh, New York

Address: 31 Homan Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72985-ast: "In a Chapter 7 bankruptcy case, Kristin Kavanagh from Bay Shore, NY, saw her proceedings start in April 2011 and complete by August 22, 2011, involving asset liquidation."
Kristin Kavanagh — New York, 8-11-72985


ᐅ Patrick Kavanagh, New York

Address: 21 Oakland Ave Bay Shore, NY 11706-8006

Bankruptcy Case 8-15-70372-ast Overview: "In a Chapter 7 bankruptcy case, Patrick Kavanagh from Bay Shore, NY, saw their proceedings start in Jan 30, 2015 and complete by April 2015, involving asset liquidation."
Patrick Kavanagh — New York, 8-15-70372


ᐅ Jr Albert G Kazda, New York

Address: 18 Abrew St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73895-ast: "The case of Jr Albert G Kazda in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Albert G Kazda — New York, 8-13-73895


ᐅ Charles A Kearse, New York

Address: 140 Cedar Dr Bay Shore, NY 11706

Bankruptcy Case 8-12-77076-reg Summary: "The case of Charles A Kearse in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Kearse — New York, 8-12-77076


ᐅ John J Keating, New York

Address: 1363 Richland Blvd Bay Shore, NY 11706-5441

Bankruptcy Case 8-14-70792-ast Summary: "The case of John J Keating in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Keating — New York, 8-14-70792


ᐅ Kristie Kelley, New York

Address: PO Box 603 Bay Shore, NY 11706-0660

Brief Overview of Bankruptcy Case 8-14-74521-las: "In Bay Shore, NY, Kristie Kelley filed for Chapter 7 bankruptcy in Oct 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Kristie Kelley — New York, 8-14-74521


ᐅ Gregory D Kelton, New York

Address: 1023 Bay Shore Ave Bay Shore, NY 11706-3610

Concise Description of Bankruptcy Case 8-15-73937-las7: "The case of Gregory D Kelton in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory D Kelton — New York, 8-15-73937


ᐅ Kay Kelton, New York

Address: 1023 Bay Shore Ave Bay Shore, NY 11706-3610

Bankruptcy Case 8-15-73937-las Overview: "The bankruptcy filing by Kay Kelton, undertaken in 09/15/2015 in Bay Shore, NY under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Kay Kelton — New York, 8-15-73937


ᐅ Lorraine Kennedy, New York

Address: 305 Asharoken Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-74561-dte Overview: "Bay Shore, NY resident Lorraine Kennedy's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Lorraine Kennedy — New York, 8-10-74561


ᐅ Mohammad A Khan, New York

Address: 1817 Carleton Ave Bay Shore, NY 11706-1606

Brief Overview of Bankruptcy Case 8-14-72751-ast: "The case of Mohammad A Khan in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad A Khan — New York, 8-14-72751


ᐅ Amir N Khan, New York

Address: PO Box 1343 Bay Shore, NY 11706-0538

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72322-las: "The bankruptcy record of Amir N Khan from Bay Shore, NY, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Amir N Khan — New York, 8-15-72322


ᐅ Alexandra Khoury, New York

Address: 1635 5th Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-77800-reg: "In Bay Shore, NY, Alexandra Khoury filed for Chapter 7 bankruptcy in 10.15.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2010."
Alexandra Khoury — New York, 8-09-77800


ᐅ Dawn C King, New York

Address: 2 Cedar Ave Bay Shore, NY 11706-5534

Brief Overview of Bankruptcy Case 8-16-70703-las: "In Bay Shore, NY, Dawn C King filed for Chapter 7 bankruptcy in February 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Dawn C King — New York, 8-16-70703


ᐅ Agurkis Katherine Kingsley, New York

Address: 103 Saxon Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-77399-ast Overview: "The bankruptcy record of Agurkis Katherine Kingsley from Bay Shore, NY, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Agurkis Katherine Kingsley — New York, 8-10-77399


ᐅ James Kirton, New York

Address: 1724 N Thompson Dr Bay Shore, NY 11706

Bankruptcy Case 8-10-74563-reg Summary: "The bankruptcy record of James Kirton from Bay Shore, NY, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2010."
James Kirton — New York, 8-10-74563


ᐅ Julie Kirton, New York

Address: 35 Cleveland St Bay Shore, NY 11706-5813

Bankruptcy Case 8-15-71571-las Overview: "Bay Shore, NY resident Julie Kirton's 04.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2015."
Julie Kirton — New York, 8-15-71571


ᐅ Donna Kleiber, New York

Address: 1425 Ackerson Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-70112-ast Summary: "Bay Shore, NY resident Donna Kleiber's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Donna Kleiber — New York, 8-10-70112


ᐅ Vanessa Klinker, New York

Address: 925 Spur Dr N Bay Shore, NY 11706-3354

Bankruptcy Case 8-14-70690-cec Summary: "In Bay Shore, NY, Vanessa Klinker filed for Chapter 7 bankruptcy in 2014-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2014."
Vanessa Klinker — New York, 8-14-70690


ᐅ Thomas Barbara Knight, New York

Address: 92 S Clinton Ave Apt 1C Bay Shore, NY 11706

Bankruptcy Case 8-12-73672-ast Overview: "The bankruptcy filing by Thomas Barbara Knight, undertaken in June 2012 in Bay Shore, NY under Chapter 7, concluded with discharge in October 4, 2012 after liquidating assets."
Thomas Barbara Knight — New York, 8-12-73672


ᐅ Jones Rose Knight, New York

Address: 1448 Baldwin Blvd Bay Shore, NY 11706-3951

Bankruptcy Case 8-15-71689-ast Summary: "Bay Shore, NY resident Jones Rose Knight's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Jones Rose Knight — New York, 8-15-71689


ᐅ Piotr Kobus, New York

Address: 1003 Joselson Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-70339-dte Summary: "In a Chapter 7 bankruptcy case, Piotr Kobus from Bay Shore, NY, saw their proceedings start in 01.25.2011 and complete by April 20, 2011, involving asset liquidation."
Piotr Kobus — New York, 8-11-70339


ᐅ Kerry Kolodziejski, New York

Address: 1056 Brookdale Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-71314-reg Overview: "The bankruptcy filing by Kerry Kolodziejski, undertaken in 03.19.2013 in Bay Shore, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Kerry Kolodziejski — New York, 8-13-71314


ᐅ Rosemary Komornick, New York

Address: 1123 Martinstein Ave Bay Shore, NY 11706-2042

Brief Overview of Bankruptcy Case 8-14-75335-ast: "Bay Shore, NY resident Rosemary Komornick's Nov 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2015."
Rosemary Komornick — New York, 8-14-75335


ᐅ Charles R Korn, New York

Address: 1703 Pine Acres Blvd Bay Shore, NY 11706-1546

Bankruptcy Case 8-15-74288-las Overview: "In a Chapter 7 bankruptcy case, Charles R Korn from Bay Shore, NY, saw their proceedings start in Oct 7, 2015 and complete by 01.05.2016, involving asset liquidation."
Charles R Korn — New York, 8-15-74288


ᐅ Joan Kosina, New York

Address: 1608 N Thompson Dr Bay Shore, NY 11706

Bankruptcy Case 8-09-79350-dte Summary: "The bankruptcy filing by Joan Kosina, undertaken in 2009-12-04 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Joan Kosina — New York, 8-09-79350


ᐅ Matthew Koster, New York

Address: 1465 Manor Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-70401-dte: "Bay Shore, NY resident Matthew Koster's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2010."
Matthew Koster — New York, 8-10-70401


ᐅ Anna T Kovarick, New York

Address: 1702 N Thompson Dr Bay Shore, NY 11706-1328

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75608-ast: "Bay Shore, NY resident Anna T Kovarick's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2015."
Anna T Kovarick — New York, 8-14-75608


ᐅ Milagros Kresse, New York

Address: 1534 Brightshore Blvd Bay Shore, NY 11706-2413

Brief Overview of Bankruptcy Case 8-14-70403-reg: "Milagros Kresse's bankruptcy, initiated in January 2014 and concluded by May 1, 2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros Kresse — New York, 8-14-70403


ᐅ David Kriegsman, New York

Address: 104 E Oakdale St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-78486-reg: "Bay Shore, NY resident David Kriegsman's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2010."
David Kriegsman — New York, 8-09-78486


ᐅ Michael Kriegsman, New York

Address: 104 E Oakdale St Bay Shore, NY 11706

Bankruptcy Case 8-10-77473-reg Summary: "The bankruptcy filing by Michael Kriegsman, undertaken in 09/22/2010 in Bay Shore, NY under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Michael Kriegsman — New York, 8-10-77473


ᐅ Gloria Kroll, New York

Address: 1539 Agate St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-71835-dte: "Gloria Kroll's Chapter 7 bankruptcy, filed in Bay Shore, NY in March 24, 2011, led to asset liquidation, with the case closing in 06.27.2011."
Gloria Kroll — New York, 8-11-71835


ᐅ Pradeep Kumar, New York

Address: 807 Wisconsin Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-79253-ast7: "In Bay Shore, NY, Pradeep Kumar filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Pradeep Kumar — New York, 8-10-79253


ᐅ Kenneth Ladue, New York

Address: 1034 Thompson Dr Bay Shore, NY 11706

Bankruptcy Case 8-11-70839-reg Overview: "The case of Kenneth Ladue in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ladue — New York, 8-11-70839


ᐅ Joann Lafata, New York

Address: 1001 Martinstein Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-71861-reg Summary: "In Bay Shore, NY, Joann Lafata filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2010."
Joann Lafata — New York, 8-10-71861


ᐅ Joseph A Lamia, New York

Address: 1069 Howells Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-07-72421-dte7: "The bankruptcy filing by Joseph A Lamia, undertaken in 2007-06-29 in Bay Shore, NY under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Joseph A Lamia — New York, 8-07-72421


ᐅ Steven Lamoreaux, New York

Address: 1401 Lombardy Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-78304-reg Summary: "Steven Lamoreaux's Chapter 7 bankruptcy, filed in Bay Shore, NY in Oct 21, 2010, led to asset liquidation, with the case closing in Jan 18, 2011."
Steven Lamoreaux — New York, 8-10-78304


ᐅ Jennifer Larick, New York

Address: 1082 Namdac Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-77471-ast7: "The bankruptcy filing by Jennifer Larick, undertaken in 2010-09-22 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Jennifer Larick — New York, 8-10-77471


ᐅ Cristina Beronica Larrea, New York

Address: 1423 Chicago Ave Bay Shore, NY 11706-4627

Brief Overview of Bankruptcy Case 8-16-72943-ast: "In a Chapter 7 bankruptcy case, Cristina Beronica Larrea from Bay Shore, NY, saw her proceedings start in June 30, 2016 and complete by September 2016, involving asset liquidation."
Cristina Beronica Larrea — New York, 8-16-72943


ᐅ Danielle R Lasalle, New York

Address: 1142 Namdac Ave Bay Shore, NY 11706-6128

Bankruptcy Case 8-15-72300-las Summary: "Danielle R Lasalle's Chapter 7 bankruptcy, filed in Bay Shore, NY in May 28, 2015, led to asset liquidation, with the case closing in August 26, 2015."
Danielle R Lasalle — New York, 8-15-72300


ᐅ Richard D Laureano, New York

Address: 1614 5th Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-70130-reg Summary: "In Bay Shore, NY, Richard D Laureano filed for Chapter 7 bankruptcy in 01.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Richard D Laureano — New York, 8-13-70130


ᐅ Krupa S Lauricella, New York

Address: 8 Charleys Pl Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-72172-ast7: "The bankruptcy filing by Krupa S Lauricella, undertaken in April 5, 2012 in Bay Shore, NY under Chapter 7, concluded with discharge in Jul 29, 2012 after liquidating assets."
Krupa S Lauricella — New York, 8-12-72172


ᐅ Joseph F Lawler, New York

Address: 1152 Brookdale Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-77807-reg: "Bay Shore, NY resident Joseph F Lawler's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2012."
Joseph F Lawler — New York, 8-11-77807


ᐅ John Patrick Lawlor, New York

Address: 30 19th Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71669-dte: "In a Chapter 7 bankruptcy case, John Patrick Lawlor from Bay Shore, NY, saw their proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
John Patrick Lawlor — New York, 8-11-71669


ᐅ Paul A Lawrence, New York

Address: 1326 Illinois Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-71365-ast Overview: "In Bay Shore, NY, Paul A Lawrence filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2011."
Paul A Lawrence — New York, 8-11-71365


ᐅ Herberth Lazo, New York

Address: 1384 Ohio Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-73863-ast Overview: "The bankruptcy filing by Herberth Lazo, undertaken in 05.20.2010 in Bay Shore, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Herberth Lazo — New York, 8-10-73863


ᐅ Milagro Lazo, New York

Address: 11 Claremont Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-73854-ast Summary: "The case of Milagro Lazo in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagro Lazo — New York, 8-10-73854