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 Marie A Leclerc, New York

Address: 1723 Manatuck Blvd Bay Shore, NY 11706

Bankruptcy Case 8-13-76254-ast Overview: "In a Chapter 7 bankruptcy case, Marie A Leclerc from Bay Shore, NY, saw her proceedings start in 12.16.2013 and complete by 2014-03-25, involving asset liquidation."
Marie A Leclerc — New York, 8-13-76254


ᐅ Chew Yuen Lee, New York

Address: 10 Brookdale Dr Bay Shore, NY 11706-8013

Concise Description of Bankruptcy Case 8-15-74429-las7: "The bankruptcy record of Chew Yuen Lee from Bay Shore, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2016."
Chew Yuen Lee — New York, 8-15-74429


ᐅ Heather Nicole Leger, New York

Address: 1534 Illinois Ave Bay Shore, NY 11706-2534

Bankruptcy Case 8-2014-71888-reg Summary: "Bay Shore, NY resident Heather Nicole Leger's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Heather Nicole Leger — New York, 8-2014-71888


ᐅ Lisa Leggio, New York

Address: 17 Benjamin St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-72416-dte7: "In Bay Shore, NY, Lisa Leggio filed for Chapter 7 bankruptcy in 04.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2010."
Lisa Leggio — New York, 8-10-72416


ᐅ Julia Legiste, New York

Address: 329 Pennsylvania Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-70101-ast: "The bankruptcy record of Julia Legiste from Bay Shore, NY, shows a Chapter 7 case filed in 01/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2012."
Julia Legiste — New York, 8-12-70101


ᐅ Carol Lehrian, New York

Address: 1534 Baldwin Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-75175-reg Summary: "In Bay Shore, NY, Carol Lehrian filed for Chapter 7 bankruptcy in 07.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2010."
Carol Lehrian — New York, 8-10-75175


ᐅ William P Lennon, New York

Address: 36 Pinebrook Pl Bay Shore, NY 11706-4418

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73855-ast: "The bankruptcy record of William P Lennon from Bay Shore, NY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
William P Lennon — New York, 8-2014-73855


ᐅ Wilfredo Leon, New York

Address: 31 Circle Ln Bay Shore, NY 11706

Bankruptcy Case 8-09-78615-reg Overview: "Wilfredo Leon's bankruptcy, initiated in Nov 11, 2009 and concluded by February 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Leon — New York, 8-09-78615


ᐅ Jamie Lepore, New York

Address: 1523 Potter Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79051-ast: "Bay Shore, NY resident Jamie Lepore's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Jamie Lepore — New York, 8-09-79051


ᐅ Nevin M Levy, New York

Address: 30 Locust Dr Bay Shore, NY 11706

Bankruptcy Case 8-13-76120-ast Overview: "The bankruptcy record of Nevin M Levy from Bay Shore, NY, shows a Chapter 7 case filed in December 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2014."
Nevin M Levy — New York, 8-13-76120


ᐅ Douglass Lewis, New York

Address: 120 Harrisburg St Bay Shore, NY 11706

Bankruptcy Case 8-10-70605-ast Overview: "Bay Shore, NY resident Douglass Lewis's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2010."
Douglass Lewis — New York, 8-10-70605


ᐅ Ali Liagat, New York

Address: 27 Farrington Ave Bay Shore, NY 11706-3057

Bankruptcy Case 8-16-72245-ast Summary: "Ali Liagat's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2016-05-19, led to asset liquidation, with the case closing in August 17, 2016."
Ali Liagat — New York, 8-16-72245


ᐅ Conrado Lima, New York

Address: 567 Spur Dr N Bay Shore, NY 11706

Bankruptcy Case 8-10-78945-reg Overview: "In Bay Shore, NY, Conrado Lima filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Conrado Lima — New York, 8-10-78945


ᐅ Donald Link, New York

Address: 1115 Namdac Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-76666-dte7: "Donald Link's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2010-08-25, led to asset liquidation, with the case closing in 11/17/2010."
Donald Link — New York, 8-10-76666


ᐅ Lopez Yvette Jacqueline Linton, New York

Address: 401 E Main St Apt 4A Bay Shore, NY 11706-8504

Bankruptcy Case 8-16-72297-las Overview: "Lopez Yvette Jacqueline Linton's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2016-05-24, led to asset liquidation, with the case closing in 2016-08-22."
Lopez Yvette Jacqueline Linton — New York, 8-16-72297


ᐅ Jose Liranzo, New York

Address: 1767 Stein Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-72522-ast: "Jose Liranzo's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2010-04-12, led to asset liquidation, with the case closing in August 5, 2010."
Jose Liranzo — New York, 8-10-72522


ᐅ Beth A Liss, New York

Address: 132 Millpond Ln Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76852-reg: "The bankruptcy filing by Beth A Liss, undertaken in 11.27.2012 in Bay Shore, NY under Chapter 7, concluded with discharge in 03/06/2013 after liquidating assets."
Beth A Liss — New York, 8-12-76852


ᐅ Lula M Little, New York

Address: 33 N Clinton Ave Apt 201 Bay Shore, NY 11706-7868

Bankruptcy Case 8-15-72524-las Summary: "Lula M Little's bankruptcy, initiated in 2015-06-12 and concluded by 2015-09-10 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lula M Little — New York, 8-15-72524


ᐅ Victor Llapa, New York

Address: 1663 Elsie Ln Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-80005-reg7: "Victor Llapa's Chapter 7 bankruptcy, filed in Bay Shore, NY in December 2009, led to asset liquidation, with the case closing in March 2010."
Victor Llapa — New York, 8-09-80005


ᐅ John S Lloyd, New York

Address: 58 S Montgomery Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75259-reg7: "In Bay Shore, NY, John S Lloyd filed for Chapter 7 bankruptcy in 2011-07-24. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2011."
John S Lloyd — New York, 8-11-75259


ᐅ Flor Lobos, New York

Address: 121 Rhode Island Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77021-reg: "Flor Lobos's bankruptcy, initiated in 09.08.2010 and concluded by 12.06.2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor Lobos — New York, 8-10-77021


ᐅ Oscar Lobos, New York

Address: 1741 Manatuck Blvd Bay Shore, NY 11706-1542

Bankruptcy Case 8-15-73203-ast Overview: "The bankruptcy filing by Oscar Lobos, undertaken in 2015-07-28 in Bay Shore, NY under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Oscar Lobos — New York, 8-15-73203


ᐅ Lorraine Lodato, New York

Address: 322 Brook Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70902-reg: "In Bay Shore, NY, Lorraine Lodato filed for Chapter 7 bankruptcy in 02/10/2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Lorraine Lodato — New York, 8-10-70902


ᐅ Kelly Logiudice, New York

Address: 1093 Namdac Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-09-79180-ast: "Bay Shore, NY resident Kelly Logiudice's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Kelly Logiudice — New York, 8-09-79180


ᐅ Wilson M Lopez, New York

Address: 42 Park Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-73892-dte Overview: "The bankruptcy record of Wilson M Lopez from Bay Shore, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Wilson M Lopez — New York, 8-11-73892


ᐅ Orlando A Lopez, New York

Address: 1711 Central Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77253-ast: "The bankruptcy record of Orlando A Lopez from Bay Shore, NY, shows a Chapter 7 case filed in 12/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2013."
Orlando A Lopez — New York, 8-12-77253


ᐅ Pedro R Lopez, New York

Address: 781 4th Ave Bay Shore, NY 11706-1701

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72856-reg: "Pedro R Lopez's bankruptcy, initiated in 2016-06-27 and concluded by 2016-09-25 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro R Lopez — New York, 8-16-72856


ᐅ Madeline P Lopez, New York

Address: 1084 Cassel Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-74578-dte Overview: "The bankruptcy filing by Madeline P Lopez, undertaken in Jun 27, 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Madeline P Lopez — New York, 8-11-74578


ᐅ Santa E Lopez, New York

Address: 420 Justine Ct Bldg 4 Bay Shore, NY 11706-5860

Concise Description of Bankruptcy Case 8-2014-73651-las7: "Santa E Lopez's bankruptcy, initiated in 08/06/2014 and concluded by 2014-11-04 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa E Lopez — New York, 8-2014-73651


ᐅ Cruz M Lopez, New York

Address: 308 Frederick Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72034-dte: "In Bay Shore, NY, Cruz M Lopez filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2013."
Cruz M Lopez — New York, 8-13-72034


ᐅ Dimaris Lopez, New York

Address: 110 Pineoaks Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-72355-ast: "In Bay Shore, NY, Dimaris Lopez filed for Chapter 7 bankruptcy in April 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Dimaris Lopez — New York, 8-11-72355


ᐅ Jose Lora, New York

Address: 210 Brentwood St Bay Shore, NY 11706-2016

Brief Overview of Bankruptcy Case 8-14-70507-ast: "In Bay Shore, NY, Jose Lora filed for Chapter 7 bankruptcy in February 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-11."
Jose Lora — New York, 8-14-70507


ᐅ Tonya Love, New York

Address: 91 S Clinton Ave Apt 2D Bay Shore, NY 11706

Bankruptcy Case 8-10-75491-dte Overview: "In Bay Shore, NY, Tonya Love filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2010."
Tonya Love — New York, 8-10-75491


ᐅ Isidoro Loverso, New York

Address: 124 Rhode Island Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79671-dte: "In Bay Shore, NY, Isidoro Loverso filed for Chapter 7 bankruptcy in 2009-12-17. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Isidoro Loverso — New York, 8-09-79671


ᐅ Jose Lovos, New York

Address: 124 Pennsylvania Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-77115-reg: "Jose Lovos's Chapter 7 bankruptcy, filed in Bay Shore, NY in Sep 12, 2010, led to asset liquidation, with the case closing in December 7, 2010."
Jose Lovos — New York, 8-10-77115


ᐅ Jennifer Lozada, New York

Address: 127 Jordan St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-70948-reg: "In a Chapter 7 bankruptcy case, Jennifer Lozada from Bay Shore, NY, saw her proceedings start in 02.18.2011 and complete by 05.23.2011, involving asset liquidation."
Jennifer Lozada — New York, 8-11-70948


ᐅ Katherine Lozano, New York

Address: 1138 Brookdale Ave Bay Shore, NY 11706-1816

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71295-reg: "The bankruptcy record of Katherine Lozano from Bay Shore, NY, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Katherine Lozano — New York, 8-15-71295


ᐅ Orlando Lozano, New York

Address: 216 Delaware Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-72153-reg: "The case of Orlando Lozano in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Lozano — New York, 8-12-72153


ᐅ Xu Lu, New York

Address: 697 W Montauk Hwy Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-77263-dte: "In Bay Shore, NY, Xu Lu filed for Chapter 7 bankruptcy in 2011-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2012."
Xu Lu — New York, 8-11-77263


ᐅ Juan Lucero, New York

Address: 36 Peach Pl Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78757-ast: "In a Chapter 7 bankruptcy case, Juan Lucero from Bay Shore, NY, saw their proceedings start in 2010-11-08 and complete by 03/03/2011, involving asset liquidation."
Juan Lucero — New York, 8-10-78757


ᐅ Alex J Luciano, New York

Address: 1060 Udall Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-74859-dte7: "The case of Alex J Luciano in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex J Luciano — New York, 8-13-74859


ᐅ Francisca R Lugo, New York

Address: 412 Brook Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-74496-reg7: "Francisca R Lugo's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2012-07-20, led to asset liquidation, with the case closing in 2012-11-12."
Francisca R Lugo — New York, 8-12-74496


ᐅ Raymond Lupoli, New York

Address: 1057 Gridley St Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76151-dte: "In a Chapter 7 bankruptcy case, Raymond Lupoli from Bay Shore, NY, saw their proceedings start in Aug 5, 2010 and complete by November 9, 2010, involving asset liquidation."
Raymond Lupoli — New York, 8-10-76151


ᐅ Phillip J Luppy, New York

Address: 1100 Joselson Ave Bay Shore, NY 11706-2001

Bankruptcy Case 8-14-71235-ast Overview: "Phillip J Luppy's bankruptcy, initiated in 2014-03-25 and concluded by Jun 23, 2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip J Luppy — New York, 8-14-71235


ᐅ Anthony Lynton, New York

Address: 59 Connecticut Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-70931-reg7: "In Bay Shore, NY, Anthony Lynton filed for Chapter 7 bankruptcy in 02/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2013."
Anthony Lynton — New York, 8-13-70931


ᐅ Guzman Rose Lyons, New York

Address: 1640 Brightshore Blvd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-77777-dte7: "Guzman Rose Lyons's bankruptcy, initiated in October 1, 2010 and concluded by 2010-12-28 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guzman Rose Lyons — New York, 8-10-77777


ᐅ Michael Lypka, New York

Address: 18 Garfield Ave Apt 2C Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-78919-ast: "The bankruptcy filing by Michael Lypka, undertaken in Dec 22, 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-04-15 after liquidating assets."
Michael Lypka — New York, 8-11-78919


ᐅ Sandra M Machuca, New York

Address: 11 18th Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-74073-reg7: "Bay Shore, NY resident Sandra M Machuca's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2013."
Sandra M Machuca — New York, 8-13-74073


ᐅ Dora Madrigal, New York

Address: 36 Kirk Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75145-ast7: "Bay Shore, NY resident Dora Madrigal's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-11."
Dora Madrigal — New York, 8-11-75145


ᐅ Thomas Maher, New York

Address: 76 Les St Bay Shore, NY 11706

Bankruptcy Case 8-13-74677-dte Summary: "Bay Shore, NY resident Thomas Maher's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2013."
Thomas Maher — New York, 8-13-74677


ᐅ Stephanie Maignan, New York

Address: 1511 E Forks Rd Bay Shore, NY 11706

Bankruptcy Case 8-13-71419-reg Overview: "The case of Stephanie Maignan in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Maignan — New York, 8-13-71419


ᐅ Jose M Maldonado, New York

Address: 44 Wisconsin Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-74587-dte Overview: "The case of Jose M Maldonado in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose M Maldonado — New York, 8-11-74587


ᐅ Shannon Mallory, New York

Address: 2 Jaro Ct Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77998-ast: "Bay Shore, NY resident Shannon Mallory's October 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2010."
Shannon Mallory — New York, 8-09-77998


ᐅ Jamel Mallory, New York

Address: 15 Florida Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-70751-ast: "Jamel Mallory's Chapter 7 bankruptcy, filed in Bay Shore, NY in February 2010, led to asset liquidation, with the case closing in May 11, 2010."
Jamel Mallory — New York, 8-10-70751


ᐅ Wilmer Mancia, New York

Address: 1520 Agate St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-75740-dte: "Wilmer Mancia's bankruptcy, initiated in 07.21.2010 and concluded by 2010-11-13 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilmer Mancia — New York, 8-10-75740


ᐅ Daniel J Mannara, New York

Address: 1408 Lombardy Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76648-ast: "The bankruptcy filing by Daniel J Mannara, undertaken in 2012-11-13 in Bay Shore, NY under Chapter 7, concluded with discharge in 02.20.2013 after liquidating assets."
Daniel J Mannara — New York, 8-12-76648


ᐅ Alma Mendoza, New York

Address: 124 Junard Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-74392-dte: "The bankruptcy record of Alma Mendoza from Bay Shore, NY, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2010."
Alma Mendoza — New York, 8-10-74392


ᐅ Carlos I Menendez, New York

Address: 221 Elm Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-77575-ast7: "The bankruptcy record of Carlos I Menendez from Bay Shore, NY, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2012."
Carlos I Menendez — New York, 8-11-77575


ᐅ Richard Mercado, New York

Address: 14 Wisconsin Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78388-reg: "The bankruptcy record of Richard Mercado from Bay Shore, NY, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Richard Mercado — New York, 8-11-78388


ᐅ Jenny Mercado, New York

Address: 1707 Westwood Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-77167-ast: "Bay Shore, NY resident Jenny Mercado's 2010-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Jenny Mercado — New York, 8-10-77167


ᐅ Jr William Mercado, New York

Address: 121 Harrisburg St Bay Shore, NY 11706

Bankruptcy Case 8-13-70688-ast Summary: "Bay Shore, NY resident Jr William Mercado's Feb 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Jr William Mercado — New York, 8-13-70688


ᐅ Petrona Merino, New York

Address: 19 Stewart St Bay Shore, NY 11706

Bankruptcy Case 8-12-73940-reg Summary: "The case of Petrona Merino in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petrona Merino — New York, 8-12-73940


ᐅ Grambel E Mesquita, New York

Address: 1577 E 3rd Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-74598-reg Summary: "In Bay Shore, NY, Grambel E Mesquita filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.12.2013."
Grambel E Mesquita — New York, 8-13-74598


ᐅ Heather R Meteles, New York

Address: 1399 Brooklyn Blvd Bay Shore, NY 11706-4012

Bankruptcy Case 8-16-71410-ast Overview: "The bankruptcy record of Heather R Meteles from Bay Shore, NY, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Heather R Meteles — New York, 8-16-71410


ᐅ James B Mickens, New York

Address: 28 Harrison Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-75139-dte: "The bankruptcy record of James B Mickens from Bay Shore, NY, shows a Chapter 7 case filed in 07/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
James B Mickens — New York, 8-11-75139


ᐅ Andrew Middleton, New York

Address: 9 Sylvan St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-75314-dte7: "Andrew Middleton's bankruptcy, initiated in 2010-07-08 and concluded by October 2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Middleton — New York, 8-10-75314


ᐅ Kathleen A Miele, New York

Address: 21 Brentwood Rd Apt 19 Bay Shore, NY 11706-8000

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70472-reg: "In a Chapter 7 bankruptcy case, Kathleen A Miele from Bay Shore, NY, saw her proceedings start in 02/06/2014 and complete by May 7, 2014, involving asset liquidation."
Kathleen A Miele — New York, 8-14-70472


ᐅ Stephanie Migneco, New York

Address: 51 W Oakdale St Bay Shore, NY 11706-2630

Bankruptcy Case 8-14-75645-ast Summary: "In a Chapter 7 bankruptcy case, Stephanie Migneco from Bay Shore, NY, saw her proceedings start in 12/23/2014 and complete by 03/23/2015, involving asset liquidation."
Stephanie Migneco — New York, 8-14-75645


ᐅ Peggy C Mikander, New York

Address: 25 Ridgeway Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-11-75113-dte: "The bankruptcy filing by Peggy C Mikander, undertaken in July 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in November 11, 2011 after liquidating assets."
Peggy C Mikander — New York, 8-11-75113


ᐅ Adriana Millan, New York

Address: 1453 Baldwin Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-77490-dte Overview: "Adriana Millan's bankruptcy, initiated in September 23, 2010 and concluded by 2010-12-21 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Millan — New York, 8-10-77490


ᐅ Ivan Millan, New York

Address: 50 Cedar Dr Bay Shore, NY 11706-1403

Concise Description of Bankruptcy Case 8-15-75263-ast7: "In Bay Shore, NY, Ivan Millan filed for Chapter 7 bankruptcy in 2015-12-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-03."
Ivan Millan — New York, 8-15-75263


ᐅ Edward Miller, New York

Address: 1579 Manatuck Blvd Bay Shore, NY 11706-2425

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76583-reg: "Aug 23, 2010 marked the beginning of Edward Miller's Chapter 13 bankruptcy in Bay Shore, NY, entailing a structured repayment schedule, completed by 11/19/2014."
Edward Miller — New York, 8-10-76583


ᐅ Alfonzo Mills, New York

Address: 86 Hyde Park Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-78623-reg7: "In Bay Shore, NY, Alfonzo Mills filed for Chapter 7 bankruptcy in Dec 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2012."
Alfonzo Mills — New York, 8-11-78623


ᐅ Jorge H Miranda, New York

Address: 17 Burchell Blvd Bay Shore, NY 11706

Bankruptcy Case 8-10-79978-dte Overview: "The case of Jorge H Miranda in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge H Miranda — New York, 8-10-79978


ᐅ Jose Miranda, New York

Address: 4 23rd Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-70258-dte Summary: "Bay Shore, NY resident Jose Miranda's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Jose Miranda — New York, 8-12-70258


ᐅ Deborah Mischuch, New York

Address: 1005 Carll Dr Bay Shore, NY 11706

Bankruptcy Case 8-09-79729-ast Overview: "The case of Deborah Mischuch in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Mischuch — New York, 8-09-79729


ᐅ Donna P Mitchell, New York

Address: 1543 Pine Acres Blvd Bay Shore, NY 11706

Bankruptcy Case 8-11-74374-dte Summary: "Bay Shore, NY resident Donna P Mitchell's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Donna P Mitchell — New York, 8-11-74374


ᐅ Maritza Moerler, New York

Address: 15 18th Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-75878-reg: "Maritza Moerler's bankruptcy, initiated in 2010-07-28 and concluded by 2010-10-26 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Moerler — New York, 8-10-75878


ᐅ Brigid Molloy, New York

Address: 1032 Martinstein Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-09-79819-ast7: "The case of Brigid Molloy in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brigid Molloy — New York, 8-09-79819


ᐅ Luz Moncada, New York

Address: 1551 Lincoln Blvd Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73952-ast: "Luz Moncada's bankruptcy, initiated in May 2010 and concluded by 09/13/2010 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Moncada — New York, 8-10-73952


ᐅ Lynda Mondesir, New York

Address: 108 Atlanta St Bay Shore, NY 11706-5806

Bankruptcy Case 8-2014-71840-reg Overview: "The case of Lynda Mondesir in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Mondesir — New York, 8-2014-71840


ᐅ Bryan C Montello, New York

Address: 1093 Gardiner Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-74292-reg: "The bankruptcy record of Bryan C Montello from Bay Shore, NY, shows a Chapter 7 case filed in 2013-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2013."
Bryan C Montello — New York, 8-13-74292


ᐅ Carlos J Montenegro, New York

Address: 1384 Brooklyn Blvd Bay Shore, NY 11706-4011

Brief Overview of Bankruptcy Case 8-15-73914-las: "In Bay Shore, NY, Carlos J Montenegro filed for Chapter 7 bankruptcy in 09/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2015."
Carlos J Montenegro — New York, 8-15-73914


ᐅ Dalila Montenegro, New York

Address: 1384 Brooklyn Blvd Bay Shore, NY 11706-4011

Bankruptcy Case 8-15-73914-las Summary: "The case of Dalila Montenegro in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dalila Montenegro — New York, 8-15-73914


ᐅ Juan A Montero, New York

Address: 27 June Ct Apt 1B Bay Shore, NY 11706

Bankruptcy Case 8-13-73046-reg Overview: "The bankruptcy filing by Juan A Montero, undertaken in 2013-06-06 in Bay Shore, NY under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Juan A Montero — New York, 8-13-73046


ᐅ Cesar Montoya, New York

Address: 19 Roosevelt St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-73931-dte: "Bay Shore, NY resident Cesar Montoya's 06/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Cesar Montoya — New York, 8-12-73931


ᐅ Rosemary Moore, New York

Address: 7 Grove Ave Bay Shore, NY 11706

Bankruptcy Case 8-07-74561-ess Overview: "In Bay Shore, NY, Rosemary Moore filed for Chapter 7 bankruptcy in Nov 9, 2007. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Rosemary Moore — New York, 8-07-74561


ᐅ John C Moore, New York

Address: PO Box 5135 Bay Shore, NY 11706-0098

Bankruptcy Case 8-14-75039-reg Summary: "John C Moore's bankruptcy, initiated in November 8, 2014 and concluded by February 6, 2015 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Moore — New York, 8-14-75039


ᐅ Stacy M Moore, New York

Address: 2 Matt Ct Bay Shore, NY 11706

Bankruptcy Case 8-11-71899-ast Summary: "In a Chapter 7 bankruptcy case, Stacy M Moore from Bay Shore, NY, saw their proceedings start in 2011-03-25 and complete by 06.28.2011, involving asset liquidation."
Stacy M Moore — New York, 8-11-71899


ᐅ Peter Morales, New York

Address: 112 Cleveland St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-76102-dte: "The case of Peter Morales in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Morales — New York, 8-12-76102


ᐅ Delia Moreira, New York

Address: 81 Hyde Park Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-71469-reg7: "The bankruptcy record of Delia Moreira 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 June 14, 2010."
Delia Moreira — New York, 8-10-71469


ᐅ Danielle Morello, New York

Address: 1421 Pine Acres Blvd Bay Shore, NY 11706-4950

Concise Description of Bankruptcy Case 8-15-73799-las7: "In a Chapter 7 bankruptcy case, Danielle Morello from Bay Shore, NY, saw her proceedings start in Sep 4, 2015 and complete by December 3, 2015, involving asset liquidation."
Danielle Morello — New York, 8-15-73799


ᐅ Hilton Morrison, New York

Address: 5 20th Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-79598-dte7: "The bankruptcy record of Hilton Morrison from Bay Shore, NY, shows a Chapter 7 case filed in December 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Hilton Morrison — New York, 8-10-79598


ᐅ Deborah A Morrison, New York

Address: 1071 Oakneck Rd Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75925-dte7: "Deborah A Morrison's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2011-08-18, led to asset liquidation, with the case closing in 11/29/2011."
Deborah A Morrison — New York, 8-11-75925


ᐅ Jerry Moses, New York

Address: 1088 Bay Shore Ave Bay Shore, NY 11706-2740

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74055-ast: "In Bay Shore, NY, Jerry Moses filed for Chapter 7 bankruptcy in 09.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2014."
Jerry Moses — New York, 8-2014-74055


ᐅ Josephine Moses, New York

Address: 1088 Bay Shore Ave Bay Shore, NY 11706-2740

Bankruptcy Case 8-14-74055-ast Overview: "Josephine Moses's bankruptcy, initiated in 09/03/2014 and concluded by 2014-12-02 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Moses — New York, 8-14-74055


ᐅ William F Motylenski, New York

Address: 5 Mobile Dr Bay Shore, NY 11706-5520

Brief Overview of Bankruptcy Case 8-2014-73119-reg: "The bankruptcy filing by William F Motylenski, undertaken in 07/10/2014 in Bay Shore, NY under Chapter 7, concluded with discharge in 10/08/2014 after liquidating assets."
William F Motylenski — New York, 8-2014-73119


ᐅ Alex Mucius, New York

Address: 1784 Heckscher Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-70759-ast7: "Bay Shore, NY resident Alex Mucius's February 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Alex Mucius — New York, 8-13-70759


ᐅ Charmaine T Mucius, New York

Address: 1784 Heckscher Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-74445-ast7: "Charmaine T Mucius's Chapter 7 bankruptcy, filed in Bay Shore, NY in August 2013, led to asset liquidation, with the case closing in December 4, 2013."
Charmaine T Mucius — New York, 8-13-74445


ᐅ Patricia Mulligan, New York

Address: 7 19th Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-71848-reg Overview: "The bankruptcy filing by Patricia Mulligan, undertaken in 03.18.2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Patricia Mulligan — New York, 8-10-71848