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 Jorge Paredes, New York

Address: 6 Cortina Way Bay Shore, NY 11706-4300

Bankruptcy Case 8-15-73406-reg Overview: "In a Chapter 7 bankruptcy case, Jorge Paredes from Bay Shore, NY, saw his proceedings start in August 12, 2015 and complete by Nov 10, 2015, involving asset liquidation."
Jorge Paredes — New York, 8-15-73406


ᐅ Doreen L Parini, New York

Address: 43 Shore Ln Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-76032-reg: "Bay Shore, NY resident Doreen L Parini's 10/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-12."
Doreen L Parini — New York, 8-12-76032


ᐅ Sandra E Parker, New York

Address: 92 S Clinton Ave Apt 4G Bay Shore, NY 11706-8671

Bankruptcy Case 8-16-71535-las Overview: "Bay Shore, NY resident Sandra E Parker's 04.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2016."
Sandra E Parker — New York, 8-16-71535


ᐅ Robert Parlamento, New York

Address: 1341 Elayne Ave Bay Shore, NY 11706-5144

Concise Description of Bankruptcy Case 8-15-73660-reg7: "Robert Parlamento's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2015-08-26, led to asset liquidation, with the case closing in 11.24.2015."
Robert Parlamento — New York, 8-15-73660


ᐅ Celine M Parrilla, New York

Address: 27 Benjamin St Bay Shore, NY 11706-7207

Bankruptcy Case 8-14-75441-las Summary: "The bankruptcy record of Celine M Parrilla from Bay Shore, NY, shows a Chapter 7 case filed in 12/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Celine M Parrilla — New York, 8-14-75441


ᐅ Leslie Parris, New York

Address: 38 Mississippi Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75074-reg: "Leslie Parris's bankruptcy, initiated in 07.17.2011 and concluded by Nov 9, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Parris — New York, 8-11-75074


ᐅ Nicole Pascal, New York

Address: 59 Newbrook Ln Bay Shore, NY 11706-4416

Brief Overview of Bankruptcy Case 8-15-70548-reg: "The case of Nicole Pascal in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Pascal — New York, 8-15-70548


ᐅ Natasha Maria Pauciullo, New York

Address: 125 Delaware Ave Bay Shore, NY 11706-3212

Bankruptcy Case 8-16-71459-ast Summary: "The case of Natasha Maria Pauciullo in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Maria Pauciullo — New York, 8-16-71459


ᐅ Mario R Payes, New York

Address: 111 Rhode Island Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-72140-reg: "Mario R Payes's bankruptcy, initiated in Apr 24, 2013 and concluded by August 2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario R Payes — New York, 8-13-72140


ᐅ Raymond R Payne, New York

Address: 1629 N Thompson Dr Bay Shore, NY 11706-1313

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75184-ast: "Raymond R Payne's Chapter 7 bankruptcy, filed in Bay Shore, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-28."
Raymond R Payne — New York, 8-15-75184


ᐅ Michael Christopher Pazderka, New York

Address: 818 Aberdeen Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-76039-reg Summary: "The bankruptcy filing by Michael Christopher Pazderka, undertaken in August 24, 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in December 6, 2011 after liquidating assets."
Michael Christopher Pazderka — New York, 8-11-76039


ᐅ Jeffrey T Pease, New York

Address: 1058 Bay Shore Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-73708-reg7: "Bay Shore, NY resident Jeffrey T Pease's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-06."
Jeffrey T Pease — New York, 8-12-73708


ᐅ Neffer M Pelaez, New York

Address: 332 Delaware Ave Bay Shore, NY 11706-3344

Brief Overview of Bankruptcy Case 8-15-73043-reg: "In a Chapter 7 bankruptcy case, Neffer M Pelaez from Bay Shore, NY, saw their proceedings start in 07/21/2015 and complete by October 19, 2015, involving asset liquidation."
Neffer M Pelaez — New York, 8-15-73043


ᐅ Sharon A Pelengaris, New York

Address: 1054 Sullivan St Bay Shore, NY 11706-2616

Concise Description of Bankruptcy Case 8-2014-71859-ast7: "Sharon A Pelengaris's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2014-04-25, led to asset liquidation, with the case closing in July 2014."
Sharon A Pelengaris — New York, 8-2014-71859


ᐅ Mary C Pellicane, New York

Address: 25 Babe Ruth St Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-72448-ast7: "The bankruptcy filing by Mary C Pellicane, undertaken in 2013-05-07 in Bay Shore, NY under Chapter 7, concluded with discharge in Aug 14, 2013 after liquidating assets."
Mary C Pellicane — New York, 8-13-72448


ᐅ Luciano E Pena, New York

Address: PO Box 551 Bay Shore, NY 11706-0655

Concise Description of Bankruptcy Case 8-15-72238-ast7: "The bankruptcy filing by Luciano E Pena, undertaken in May 26, 2015 in Bay Shore, NY under Chapter 7, concluded with discharge in Aug 24, 2015 after liquidating assets."
Luciano E Pena — New York, 8-15-72238


ᐅ Ruben Penalbert, New York

Address: 192 Prospect Pl Bay Shore, NY 11706-1512

Concise Description of Bankruptcy Case 8-2014-71949-reg7: "Bay Shore, NY resident Ruben Penalbert's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2014."
Ruben Penalbert — New York, 8-2014-71949


ᐅ Dorian M Peralta, New York

Address: 1685 Central Blvd Bay Shore, NY 11706

Bankruptcy Case 8-12-72391-reg Summary: "In Bay Shore, NY, Dorian M Peralta filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2012."
Dorian M Peralta — New York, 8-12-72391


ᐅ Lazaro A Perdomo, New York

Address: 1711 Central Blvd Bay Shore, NY 11706-1520

Bankruptcy Case 8-14-72472-ast Overview: "Bay Shore, NY resident Lazaro A Perdomo's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Lazaro A Perdomo — New York, 8-14-72472


ᐅ Alex B Pereira, New York

Address: 61 New Hampshire Ave Bay Shore, NY 11706-2520

Concise Description of Bankruptcy Case 8-15-72433-las7: "In a Chapter 7 bankruptcy case, Alex B Pereira from Bay Shore, NY, saw their proceedings start in 06.03.2015 and complete by 2015-09-01, involving asset liquidation."
Alex B Pereira — New York, 8-15-72433


ᐅ Diana Perez, New York

Address: 1500 Ohio Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-71376-reg7: "Diana Perez's bankruptcy, initiated in March 2011 and concluded by June 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Perez — New York, 8-11-71376


ᐅ Miguel Perez, New York

Address: 1352 Washington Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-70244-reg7: "The bankruptcy filing by Miguel Perez, undertaken in 01.24.2011 in Bay Shore, NY under Chapter 7, concluded with discharge in April 19, 2011 after liquidating assets."
Miguel Perez — New York, 8-11-70244


ᐅ Rosa Perez, New York

Address: 99 3rd Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-12-72086-reg: "In Bay Shore, NY, Rosa Perez filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2012."
Rosa Perez — New York, 8-12-72086


ᐅ Kathy Perrone, New York

Address: 1465 Brooklyn Blvd Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-74550-ast: "The case of Kathy Perrone in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Perrone — New York, 8-10-74550


ᐅ Arthur Peters, New York

Address: 1509 N Gardiner Dr Bay Shore, NY 11706

Bankruptcy Case 8-12-76846-reg Overview: "In a Chapter 7 bankruptcy case, Arthur Peters from Bay Shore, NY, saw his proceedings start in Nov 27, 2012 and complete by March 6, 2013, involving asset liquidation."
Arthur Peters — New York, 8-12-76846


ᐅ Valerie Petersen, New York

Address: 73 Redmond Ave Bay Shore, NY 11706-6809

Bankruptcy Case 8-16-72441-las Overview: "The case of Valerie Petersen in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Petersen — New York, 8-16-72441


ᐅ Alexander Peterson, New York

Address: 2059 Union Blvd Apt 2C Bay Shore, NY 11706-8037

Bankruptcy Case 8-16-72442-las Overview: "The case of Alexander Peterson in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Peterson — New York, 8-16-72442


ᐅ Julie E Peterson, New York

Address: 2059 Union Blvd Apt 2C Bay Shore, NY 11706-8037

Bankruptcy Case 8-16-72442-las Summary: "The bankruptcy filing by Julie E Peterson, undertaken in 06/01/2016 in Bay Shore, NY under Chapter 7, concluded with discharge in 2016-08-30 after liquidating assets."
Julie E Peterson — New York, 8-16-72442


ᐅ Linda Peterson, New York

Address: 33 N Clinton Ave Apt 404 Bay Shore, NY 11706

Bankruptcy Case 8-11-71070-reg Overview: "Linda Peterson's Chapter 7 bankruptcy, filed in Bay Shore, NY in February 2011, led to asset liquidation, with the case closing in May 24, 2011."
Linda Peterson — New York, 8-11-71070


ᐅ Robert A Petrosino, New York

Address: 149 Spur Dr S Bay Shore, NY 11706

Bankruptcy Case 8-12-76027-dte Summary: "In Bay Shore, NY, Robert A Petrosino filed for Chapter 7 bankruptcy in Oct 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Robert A Petrosino — New York, 8-12-76027


ᐅ Jr George Pettas, New York

Address: 1050 Callahan St # A Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-73993-reg7: "In a Chapter 7 bankruptcy case, Jr George Pettas from Bay Shore, NY, saw his proceedings start in 2010-05-24 and complete by 2010-09-16, involving asset liquidation."
Jr George Pettas — New York, 8-10-73993


ᐅ Tina Pettit, New York

Address: PO Box 5327 Bay Shore, NY 11706

Bankruptcy Case 8-09-79346-dte Overview: "The bankruptcy record of Tina Pettit from Bay Shore, NY, shows a Chapter 7 case filed in 12/04/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-13."
Tina Pettit — New York, 8-09-79346


ᐅ Jr Patrick A Pettit, New York

Address: 1008 Aberdeen Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-72192-ast Summary: "The case of Jr Patrick A Pettit in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Patrick A Pettit — New York, 8-11-72192


ᐅ Anthony Pettorino, New York

Address: 186 N Clinton Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-12-70334-ast7: "Anthony Pettorino's bankruptcy, initiated in Jan 23, 2012 and concluded by 05.17.2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Pettorino — New York, 8-12-70334


ᐅ Celia Phekoo, New York

Address: 1643 N Gardiner Dr Bay Shore, NY 11706-1413

Bankruptcy Case 8-14-74847-ast Summary: "The bankruptcy filing by Celia Phekoo, undertaken in Oct 27, 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in Jan 25, 2015 after liquidating assets."
Celia Phekoo — New York, 8-14-74847


ᐅ Kishore Phekoo, New York

Address: 19 Anna Rd Bay Shore, NY 11706-1625

Bankruptcy Case 8-14-71251-reg Summary: "Bay Shore, NY resident Kishore Phekoo's Mar 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2014."
Kishore Phekoo — New York, 8-14-71251


ᐅ Leslie Phelan, New York

Address: 212 Pleasant Dr Bay Shore, NY 11706

Bankruptcy Case 8-10-76344-dte Summary: "The bankruptcy filing by Leslie Phelan, undertaken in 08/12/2010 in Bay Shore, NY under Chapter 7, concluded with discharge in 12/05/2010 after liquidating assets."
Leslie Phelan — New York, 8-10-76344


ᐅ Jingxian Pi, New York

Address: 99 S Clinton Ave Apt 2D Bay Shore, NY 11706

Bankruptcy Case 8-11-71888-dte Summary: "Jingxian Pi's Chapter 7 bankruptcy, filed in Bay Shore, NY in March 25, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Jingxian Pi — New York, 8-11-71888


ᐅ Joan Marie Picciano, New York

Address: 11 Knot Ct Bay Shore, NY 11706-4754

Bankruptcy Case 8-15-70876-ast Overview: "Joan Marie Picciano's Chapter 7 bankruptcy, filed in Bay Shore, NY in Mar 5, 2015, led to asset liquidation, with the case closing in 2015-06-03."
Joan Marie Picciano — New York, 8-15-70876


ᐅ Thomas Mark Picciano, New York

Address: 11 Knot Ct Bay Shore, NY 11706-4754

Bankruptcy Case 8-15-70876-ast Overview: "The bankruptcy record of Thomas Mark Picciano from Bay Shore, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-03."
Thomas Mark Picciano — New York, 8-15-70876


ᐅ Louis Yanite Pierre, New York

Address: 1597 N Gardiner Dr Bay Shore, NY 11706-1411

Concise Description of Bankruptcy Case 8-16-70883-ast7: "The case of Louis Yanite Pierre in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Yanite Pierre — New York, 8-16-70883


ᐅ Marie A Pierre, New York

Address: 1445 Peters Blvd Bay Shore, NY 11706-3944

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72645-reg: "In a Chapter 7 bankruptcy case, Marie A Pierre from Bay Shore, NY, saw her proceedings start in 06.19.2015 and complete by 2015-09-17, involving asset liquidation."
Marie A Pierre — New York, 8-15-72645


ᐅ Pauline J Piraino, New York

Address: 1111 Namdac Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-75290-reg7: "Pauline J Piraino's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2011-07-26, led to asset liquidation, with the case closing in Nov 8, 2011."
Pauline J Piraino — New York, 8-11-75290


ᐅ Christine Pisano, New York

Address: 108 E Oakdale St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-72171-dte: "Christine Pisano's Chapter 7 bankruptcy, filed in Bay Shore, NY in Mar 30, 2010, led to asset liquidation, with the case closing in Jul 13, 2010."
Christine Pisano — New York, 8-10-72171


ᐅ Ramon Plaza, New York

Address: 1409A Penataquit Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-71480-ast Overview: "Ramon Plaza's Chapter 7 bankruptcy, filed in Bay Shore, NY in March 8, 2010, led to asset liquidation, with the case closing in 06/15/2010."
Ramon Plaza — New York, 8-10-71480


ᐅ Noe Poblano, New York

Address: 59 Kansas Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-77008-dte Overview: "In Bay Shore, NY, Noe Poblano filed for Chapter 7 bankruptcy in September 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-10."
Noe Poblano — New York, 8-11-77008


ᐅ Shanita Poindexter, New York

Address: 17 Penataquit Ave Apt 1 Bay Shore, NY 11706

Bankruptcy Case 8-10-79922-reg Overview: "Shanita Poindexter's bankruptcy, initiated in 2010-12-29 and concluded by March 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanita Poindexter — New York, 8-10-79922


ᐅ Carlos Poitan, New York

Address: 147 Ithaca St Bay Shore, NY 11706

Bankruptcy Case 8-10-78453-reg Overview: "The bankruptcy record of Carlos Poitan from Bay Shore, NY, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2011."
Carlos Poitan — New York, 8-10-78453


ᐅ Laurali Polen, New York

Address: 1518 N Thompson Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-79644-reg7: "The case of Laurali Polen in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurali Polen — New York, 8-10-79644


ᐅ Hector R Polo, New York

Address: 44 Cedar Dr Bay Shore, NY 11706

Bankruptcy Case 8-08-73810-reg Overview: "Hector R Polo's Chapter 7 bankruptcy, filed in Bay Shore, NY in July 2008, led to asset liquidation, with the case closing in Feb 9, 2010."
Hector R Polo — New York, 8-08-73810


ᐅ Rony Ponce, New York

Address: 1696 N Thompson Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-73470-ast: "In Bay Shore, NY, Rony Ponce filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Rony Ponce — New York, 8-10-73470


ᐅ Edwin D Ponce, New York

Address: 1641 E 3rd Ave Bay Shore, NY 11706-2537

Bankruptcy Case 8-15-74105-ast Overview: "The bankruptcy filing by Edwin D Ponce, undertaken in 09.28.2015 in Bay Shore, NY under Chapter 7, concluded with discharge in 12.27.2015 after liquidating assets."
Edwin D Ponce — New York, 8-15-74105


ᐅ Teodoro Ponguillo, New York

Address: 1233 Fairbanks Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-76902-dte: "The case of Teodoro Ponguillo in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teodoro Ponguillo — New York, 8-10-76902


ᐅ Dmd Robert S Popkin, New York

Address: PO Box 5222 Bay Shore, NY 11706

Bankruptcy Case 8-13-74962-reg Summary: "The bankruptcy record of Dmd Robert S Popkin from Bay Shore, NY, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Dmd Robert S Popkin — New York, 8-13-74962


ᐅ Juan Portal, New York

Address: 1790 Wells Dr Bay Shore, NY 11706

Bankruptcy Case 8-12-72496-ast Overview: "In a Chapter 7 bankruptcy case, Juan Portal from Bay Shore, NY, saw their proceedings start in April 23, 2012 and complete by 08.16.2012, involving asset liquidation."
Juan Portal — New York, 8-12-72496


ᐅ Erik Portillo, New York

Address: 1784 5th Ave Unit C PMB 93 Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-70779-dte: "Erik Portillo's Chapter 7 bankruptcy, filed in Bay Shore, NY in 2010-02-05, led to asset liquidation, with the case closing in May 10, 2010."
Erik Portillo — New York, 8-10-70779


ᐅ Mario M Portillo, New York

Address: 11 Chicago Ct Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-13-72716-dte7: "In Bay Shore, NY, Mario M Portillo filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Mario M Portillo — New York, 8-13-72716


ᐅ John Poulos, New York

Address: 417 Justine Ct # 4 Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-75192-dte7: "The bankruptcy filing by John Poulos, undertaken in 2010-07-02 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-10-25 after liquidating assets."
John Poulos — New York, 8-10-75192


ᐅ Carmen M Presinal, New York

Address: 107 Connecticut Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-11-72275-ast7: "The bankruptcy record of Carmen M Presinal from Bay Shore, NY, shows a Chapter 7 case filed in 04/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Carmen M Presinal — New York, 8-11-72275


ᐅ Wesley B Price, New York

Address: 1661 E Forks Rd Bay Shore, NY 11706-2543

Brief Overview of Bankruptcy Case 8-15-71980-las: "The case of Wesley B Price in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley B Price — New York, 8-15-71980


ᐅ Regina Pringle, New York

Address: 1132 Nugent Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-72896-reg7: "In Bay Shore, NY, Regina Pringle filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Regina Pringle — New York, 8-10-72896


ᐅ Alessandro R Prisco, New York

Address: 132 Garden City St Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-13-75051-ast: "The bankruptcy filing by Alessandro R Prisco, undertaken in 10/03/2013 in Bay Shore, NY under Chapter 7, concluded with discharge in 2014-01-10 after liquidating assets."
Alessandro R Prisco — New York, 8-13-75051


ᐅ Patricia A Prolo, New York

Address: 112 Ocean Ave Bay Shore, NY 11706-8718

Brief Overview of Bankruptcy Case 8-2014-71530-ast: "In a Chapter 7 bankruptcy case, Patricia A Prolo from Bay Shore, NY, saw their proceedings start in 04/10/2014 and complete by 07/09/2014, involving asset liquidation."
Patricia A Prolo — New York, 8-2014-71530


ᐅ Dorothy Pulgrano, New York

Address: 1547 Brightshore Blvd Bay Shore, NY 11706-2412

Concise Description of Bankruptcy Case 8-14-75278-ast7: "The bankruptcy record of Dorothy Pulgrano from Bay Shore, NY, shows a Chapter 7 case filed in 11/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2015."
Dorothy Pulgrano — New York, 8-14-75278


ᐅ Samuel G Pulgrano, New York

Address: 1547 Brightshore Blvd Bay Shore, NY 11706-2412

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75278-ast: "The bankruptcy record of Samuel G Pulgrano from Bay Shore, NY, shows a Chapter 7 case filed in Nov 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23."
Samuel G Pulgrano — New York, 8-14-75278


ᐅ Jeanne Querbach, New York

Address: 20 Aztec Dr Bay Shore, NY 11706-5447

Bankruptcy Case 8-09-79718-ast Overview: "Jeanne Querbach's Bay Shore, NY bankruptcy under Chapter 13 in 2009-12-18 led to a structured repayment plan, successfully discharged in 12/12/2014."
Jeanne Querbach — New York, 8-09-79718


ᐅ Henry A Quinitchette, New York

Address: 46 Peach Pl Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77296-reg: "Henry A Quinitchette's bankruptcy, initiated in 10.14.2011 and concluded by Jan 18, 2012 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry A Quinitchette — New York, 8-11-77296


ᐅ James Quinones, New York

Address: 39 Hemlock Dr Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-73030-reg: "James Quinones's bankruptcy, initiated in 04.26.2010 and concluded by 2010-08-19 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Quinones — New York, 8-10-73030


ᐅ Cita Isabel Quiroz, New York

Address: 33 N Clinton Ave Apt 427 Bay Shore, NY 11706-7861

Brief Overview of Bankruptcy Case 8-16-71415-las: "In a Chapter 7 bankruptcy case, Cita Isabel Quiroz from Bay Shore, NY, saw her proceedings start in Apr 1, 2016 and complete by 06/30/2016, involving asset liquidation."
Cita Isabel Quiroz — New York, 8-16-71415


ᐅ Barbara Rahim, New York

Address: 105 Queen St Bay Shore, NY 11706

Bankruptcy Case 8-10-76148-reg Summary: "In Bay Shore, NY, Barbara Rahim filed for Chapter 7 bankruptcy in 08/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Barbara Rahim — New York, 8-10-76148


ᐅ Blanca Ramirez, New York

Address: 49 2nd Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-72279-ast: "The bankruptcy filing by Blanca Ramirez, undertaken in 2010-03-31 in Bay Shore, NY under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Blanca Ramirez — New York, 8-10-72279


ᐅ Israel Ramirez, New York

Address: 1784 5th Ave Unit C Pmb 217 Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74080-dte: "Israel Ramirez's bankruptcy, initiated in 2013-08-05 and concluded by 11/12/2013 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Ramirez — New York, 8-13-74080


ᐅ Jose G Ramirez, New York

Address: 1610 Brentwood Rd Bay Shore, NY 11706

Bankruptcy Case 8-12-76515-reg Summary: "Bay Shore, NY resident Jose G Ramirez's 11.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Jose G Ramirez — New York, 8-12-76515


ᐅ Carlos Ramirez, New York

Address: 21 W William St Bay Shore, NY 11706

Bankruptcy Case 8-13-76097-reg Summary: "Carlos Ramirez's Chapter 7 bankruptcy, filed in Bay Shore, NY in December 2013, led to asset liquidation, with the case closing in March 2014."
Carlos Ramirez — New York, 8-13-76097


ᐅ Maribel Ramirez, New York

Address: 1486 E 3rd Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-78158-dte7: "Bay Shore, NY resident Maribel Ramirez's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Maribel Ramirez — New York, 8-10-78158


ᐅ Wilfredo Ramos, New York

Address: 1330 Gardiner Dr Bay Shore, NY 11706-3711

Bankruptcy Case 8-14-75727-las Overview: "Bay Shore, NY resident Wilfredo Ramos's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Wilfredo Ramos — New York, 8-14-75727


ᐅ Yvette M Ramos, New York

Address: 52 Brentwood Rd Bay Shore, NY 11706-6954

Brief Overview of Bankruptcy Case 8-2014-72336-ast: "The bankruptcy filing by Yvette M Ramos, undertaken in May 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Yvette M Ramos — New York, 8-2014-72336


ᐅ Hilda Ramos, New York

Address: 136 Geneva St Bay Shore, NY 11706

Bankruptcy Case 8-12-74633-ast Summary: "The bankruptcy record of Hilda Ramos from Bay Shore, NY, shows a Chapter 7 case filed in Jul 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-18."
Hilda Ramos — New York, 8-12-74633


ᐅ Paul A Ramos, New York

Address: 48 Arkansas Ave Bay Shore, NY 11706

Bankruptcy Case 8-12-73756-reg Summary: "The bankruptcy filing by Paul A Ramos, undertaken in June 2012 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Paul A Ramos — New York, 8-12-73756


ᐅ Lucy Ramos, New York

Address: 1330 Gardiner Dr Bay Shore, NY 11706-3711

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75727-las: "In a Chapter 7 bankruptcy case, Lucy Ramos from Bay Shore, NY, saw her proceedings start in December 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Lucy Ramos — New York, 8-14-75727


ᐅ Roberta B Rattray, New York

Address: 1034 Martinstein Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70482-ast: "The bankruptcy record of Roberta B Rattray from Bay Shore, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2011."
Roberta B Rattray — New York, 8-11-70482


ᐅ Zulema Raymundo, New York

Address: 43 Kirk Rd Bay Shore, NY 11706

Bankruptcy Case 8-13-73405-reg Overview: "The bankruptcy filing by Zulema Raymundo, undertaken in 06.27.2013 in Bay Shore, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Zulema Raymundo — New York, 8-13-73405


ᐅ Gwen Reilly, New York

Address: 72 Pinebrook Pl Bay Shore, NY 11706

Bankruptcy Case 8-10-79070-dte Summary: "Gwen Reilly's bankruptcy, initiated in November 2010 and concluded by Feb 15, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwen Reilly — New York, 8-10-79070


ᐅ Thomas E Reilly, New York

Address: 784 Orinoco Dr Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-79921-reg7: "The case of Thomas E Reilly in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Reilly — New York, 8-10-79921


ᐅ Richard A Reinheimer, New York

Address: 55 5th Ave Bay Shore, NY 11706

Bankruptcy Case 8-13-74119-reg Overview: "The bankruptcy filing by Richard A Reinheimer, undertaken in August 2013 in Bay Shore, NY under Chapter 7, concluded with discharge in 11.14.2013 after liquidating assets."
Richard A Reinheimer — New York, 8-13-74119


ᐅ Joseph Emanuel Reno, New York

Address: 96 Rhode Island Ave Bay Shore, NY 11706

Bankruptcy Case 8-11-78035-dte Summary: "The bankruptcy filing by Joseph Emanuel Reno, undertaken in Nov 14, 2011 in Bay Shore, NY under Chapter 7, concluded with discharge in 2012-02-22 after liquidating assets."
Joseph Emanuel Reno — New York, 8-11-78035


ᐅ Richard T Rettino, New York

Address: 1604 N Thompson Dr Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76985-ast: "In a Chapter 7 bankruptcy case, Richard T Rettino from Bay Shore, NY, saw their proceedings start in 2011-09-30 and complete by 01.23.2012, involving asset liquidation."
Richard T Rettino — New York, 8-11-76985


ᐅ Jose Reyes, New York

Address: 1336 N Windsor Ave Bay Shore, NY 11706

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77806-reg: "In Bay Shore, NY, Jose Reyes filed for Chapter 7 bankruptcy in 10.01.2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Jose Reyes — New York, 8-10-77806


ᐅ Germis Reyes, New York

Address: 1230 Brookdale Ave Bay Shore, NY 11706

Bankruptcy Case 8-08-76139-dte Overview: "The case of Germis Reyes in Bay Shore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Germis Reyes — New York, 8-08-76139


ᐅ Ramon L Reyes, New York

Address: 6 Lee Ave Bay Shore, NY 11706-4120

Brief Overview of Bankruptcy Case 8-15-74777-las: "Bay Shore, NY resident Ramon L Reyes's 11/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2016."
Ramon L Reyes — New York, 8-15-74777


ᐅ Maggie Reyes, New York

Address: 415 Spur Dr N Bay Shore, NY 11706-3065

Brief Overview of Bankruptcy Case 8-14-72537-reg: "Maggie Reyes's Chapter 7 bankruptcy, filed in Bay Shore, NY in May 2014, led to asset liquidation, with the case closing in 2014-08-28."
Maggie Reyes — New York, 8-14-72537


ᐅ Ismael Reyes, New York

Address: 9 Maryland Ave Bay Shore, NY 11706

Concise Description of Bankruptcy Case 8-10-76939-dte7: "In Bay Shore, NY, Ismael Reyes filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2010."
Ismael Reyes — New York, 8-10-76939


ᐅ Israel M Reyes, New York

Address: 1544 E Forks Rd Bay Shore, NY 11706-3144

Bankruptcy Case 8-2014-71725-ast Overview: "Israel M Reyes's bankruptcy, initiated in 04.18.2014 and concluded by 07.17.2014 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel M Reyes — New York, 8-2014-71725


ᐅ Francisco A Reyes, New York

Address: 1549 Illinois Ave Bay Shore, NY 11706-2529

Bankruptcy Case 8-14-74704-reg Summary: "In a Chapter 7 bankruptcy case, Francisco A Reyes from Bay Shore, NY, saw their proceedings start in October 17, 2014 and complete by 2015-01-15, involving asset liquidation."
Francisco A Reyes — New York, 8-14-74704


ᐅ Ramon Ruiz, New York

Address: 1205 Hyman Ave Bay Shore, NY 11706

Bankruptcy Case 8-10-73650-ast Overview: "In a Chapter 7 bankruptcy case, Ramon Ruiz from Bay Shore, NY, saw his proceedings start in 05/12/2010 and complete by September 2010, involving asset liquidation."
Ramon Ruiz — New York, 8-10-73650


ᐅ Maria D Ruiz, New York

Address: 25 Marvin Rd Bay Shore, NY 11706

Bankruptcy Case 8-11-72542-reg Overview: "Bay Shore, NY resident Maria D Ruiz's 04/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Maria D Ruiz — New York, 8-11-72542


ᐅ Thomas E Russo, New York

Address: 11 E Oakdale St Bay Shore, NY 11706

Bankruptcy Case 8-11-74152-reg Overview: "Thomas E Russo's bankruptcy, initiated in June 2011 and concluded by October 3, 2011 in Bay Shore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Russo — New York, 8-11-74152


ᐅ Antonio Russo, New York

Address: 1521 Pine Acres Blvd Bay Shore, NY 11706-2427

Brief Overview of Bankruptcy Case 8-14-74660-ast: "The bankruptcy filing by Antonio Russo, undertaken in Oct 15, 2014 in Bay Shore, NY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Antonio Russo — New York, 8-14-74660


ᐅ Carmela Russo, New York

Address: 4 Sheffield Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-76670-dte: "Carmela Russo's Chapter 7 bankruptcy, filed in Bay Shore, NY in 08.25.2010, led to asset liquidation, with the case closing in 11/17/2010."
Carmela Russo — New York, 8-10-76670


ᐅ Mona Ruvolo, New York

Address: 16 Fern Ave Bay Shore, NY 11706

Brief Overview of Bankruptcy Case 8-10-70324-ast: "Bay Shore, NY resident Mona Ruvolo's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-13."
Mona Ruvolo — New York, 8-10-70324