personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shirley, 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 Jennifer L Bona, New York

Address: 10 Manor Dr Shirley, NY 11967

Bankruptcy Case 8-13-71877-ast Overview: "In Shirley, NY, Jennifer L Bona filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Jennifer L Bona — New York, 8-13-71877


ᐅ Lozano Danielle Bonaparte, New York

Address: 9 Flintlock Dr Shirley, NY 11967-2616

Bankruptcy Case 8-2014-74376-reg Overview: "Lozano Danielle Bonaparte's bankruptcy, initiated in 2014-09-23 and concluded by 2014-12-22 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lozano Danielle Bonaparte — New York, 8-2014-74376


ᐅ John W Bonarrigo, New York

Address: 51 Lama Dr Shirley, NY 11967

Bankruptcy Case 8-13-71941-ast Overview: "The case of John W Bonarrigo in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Bonarrigo — New York, 8-13-71941


ᐅ Vincent Bondietti, New York

Address: 262 Floyd Rd Shirley, NY 11967

Bankruptcy Case 8-09-78773-dte Overview: "The bankruptcy record of Vincent Bondietti from Shirley, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Vincent Bondietti — New York, 8-09-78773


ᐅ Diana M Bongiorno, New York

Address: 228 Vita Dr Shirley, NY 11967-1230

Bankruptcy Case 8-2014-71798-reg Overview: "Diana M Bongiorno's Chapter 7 bankruptcy, filed in Shirley, NY in April 22, 2014, led to asset liquidation, with the case closing in 2014-07-21."
Diana M Bongiorno — New York, 8-2014-71798


ᐅ Angelo Boniface, New York

Address: 4 Francis Landau Pl Shirley, NY 11967-2929

Brief Overview of Bankruptcy Case 8-15-71464-las: "Shirley, NY resident Angelo Boniface's April 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Angelo Boniface — New York, 8-15-71464


ᐅ Walter Bonilla, New York

Address: 101 Moriches Middle Island Rd Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73863-reg: "Shirley, NY resident Walter Bonilla's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Walter Bonilla — New York, 8-12-73863


ᐅ Eddie Bonilla, New York

Address: 26 Tipton Dr W Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-72976-ast7: "The bankruptcy filing by Eddie Bonilla, undertaken in June 1, 2013 in Shirley, NY under Chapter 7, concluded with discharge in 2013-09-08 after liquidating assets."
Eddie Bonilla — New York, 8-13-72976


ᐅ Shawn M Bonner, New York

Address: 108 Maple Ave Shirley, NY 11967-1914

Brief Overview of Bankruptcy Case 8-16-71118-las: "The bankruptcy filing by Shawn M Bonner, undertaken in 03/17/2016 in Shirley, NY under Chapter 7, concluded with discharge in 06.15.2016 after liquidating assets."
Shawn M Bonner — New York, 8-16-71118


ᐅ Marcella M Bonner, New York

Address: 53 Harrison Dr Shirley, NY 11967-4105

Bankruptcy Case 8-14-71066-reg Overview: "In a Chapter 7 bankruptcy case, Marcella M Bonner from Shirley, NY, saw her proceedings start in Mar 18, 2014 and complete by 2014-06-16, involving asset liquidation."
Marcella M Bonner — New York, 8-14-71066


ᐅ Raymond Bordonaro, New York

Address: 18 Linden Ln Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78762-ast: "The case of Raymond Bordonaro in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Bordonaro — New York, 8-09-78762


ᐅ Carolyn Borysewicz, New York

Address: 131 Chanel Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-71996-ast: "Carolyn Borysewicz's bankruptcy, initiated in 03/31/2012 and concluded by July 24, 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Borysewicz — New York, 8-12-71996


ᐅ Ronald Boscia, New York

Address: 45 Breston Dr W Shirley, NY 11967

Bankruptcy Case 8-10-74396-reg Summary: "In a Chapter 7 bankruptcy case, Ronald Boscia from Shirley, NY, saw their proceedings start in 06/08/2010 and complete by 2010-09-14, involving asset liquidation."
Ronald Boscia — New York, 8-10-74396


ᐅ Glory L Boshamer, New York

Address: 395 Starlight Dr Shirley, NY 11967

Bankruptcy Case 8-12-76757-dte Overview: "The bankruptcy record of Glory L Boshamer from Shirley, NY, shows a Chapter 7 case filed in Nov 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Glory L Boshamer — New York, 8-12-76757


ᐅ Richard Bosland, New York

Address: 179 Lexington Rd Shirley, NY 11967

Bankruptcy Case 8-13-70853-ast Summary: "The case of Richard Bosland in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bosland — New York, 8-13-70853


ᐅ Paula A Bostwick, New York

Address: 134 Chanel Dr E Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72885-ast: "The bankruptcy filing by Paula A Bostwick, undertaken in 05.07.2012 in Shirley, NY under Chapter 7, concluded with discharge in 2012-08-30 after liquidating assets."
Paula A Bostwick — New York, 8-12-72885


ᐅ Patrice Bottega, New York

Address: 118 Baybright Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-77237-ast7: "Patrice Bottega's bankruptcy, initiated in 2011-10-11 and concluded by 2012-01-18 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Bottega — New York, 8-11-77237


ᐅ Marino Cafaro, New York

Address: 73 Appel Dr E Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72019-ast: "Marino Cafaro's Chapter 7 bankruptcy, filed in Shirley, NY in April 2013, led to asset liquidation, with the case closing in 2013-07-25."
Marino Cafaro — New York, 8-13-72019


ᐅ Richard Caggiano, New York

Address: 15 Lama Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-72863-reg: "In Shirley, NY, Richard Caggiano filed for Chapter 7 bankruptcy in Apr 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2010."
Richard Caggiano — New York, 8-10-72863


ᐅ Maureen D Cahill, New York

Address: 69 Breston Dr E Shirley, NY 11967

Bankruptcy Case 8-12-76187-reg Overview: "The bankruptcy filing by Maureen D Cahill, undertaken in October 14, 2012 in Shirley, NY under Chapter 7, concluded with discharge in 01.10.2013 after liquidating assets."
Maureen D Cahill — New York, 8-12-76187


ᐅ Phyllis J Calandra, New York

Address: 387 Birch Hollow Dr Shirley, NY 11967-1411

Concise Description of Bankruptcy Case 8-16-72439-ast7: "In a Chapter 7 bankruptcy case, Phyllis J Calandra from Shirley, NY, saw her proceedings start in June 1, 2016 and complete by 2016-08-30, involving asset liquidation."
Phyllis J Calandra — New York, 8-16-72439


ᐅ Joseph Calderon, New York

Address: 159 Carlton Dr E Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73401-ast: "In a Chapter 7 bankruptcy case, Joseph Calderon from Shirley, NY, saw their proceedings start in May 6, 2010 and complete by August 29, 2010, involving asset liquidation."
Joseph Calderon — New York, 8-10-73401


ᐅ Gary V Calderon, New York

Address: 4 Candido Ave S Shirley, NY 11967

Bankruptcy Case 8-13-73261-dte Overview: "The bankruptcy filing by Gary V Calderon, undertaken in Jun 19, 2013 in Shirley, NY under Chapter 7, concluded with discharge in September 25, 2013 after liquidating assets."
Gary V Calderon — New York, 8-13-73261


ᐅ Sergio Calderon, New York

Address: 23 Loughlin Dr Shirley, NY 11967

Bankruptcy Case 8-10-72882-reg Overview: "Shirley, NY resident Sergio Calderon's 04.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Sergio Calderon — New York, 8-10-72882


ᐅ Dawn M Calderone, New York

Address: 399 Glen Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73210-dte: "Dawn M Calderone's bankruptcy, initiated in June 17, 2013 and concluded by 2013-09-24 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Calderone — New York, 8-13-73210


ᐅ Robert Cameron, New York

Address: 115 Baybright Dr E Shirley, NY 11967

Bankruptcy Case 8-10-79698-ast Overview: "In a Chapter 7 bankruptcy case, Robert Cameron from Shirley, NY, saw their proceedings start in Dec 16, 2010 and complete by 2011-03-15, involving asset liquidation."
Robert Cameron — New York, 8-10-79698


ᐅ Gayyell N Cammock, New York

Address: 44 Parkview Dr Shirley, NY 11967-4231

Bankruptcy Case 8-15-72561-ast Overview: "Gayyell N Cammock's bankruptcy, initiated in June 15, 2015 and concluded by 2015-09-13 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayyell N Cammock — New York, 8-15-72561


ᐅ John J Campanella, New York

Address: 453 Free State Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-76088-reg: "John J Campanella's bankruptcy, initiated in 08/26/2011 and concluded by 12/06/2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Campanella — New York, 8-11-76088


ᐅ Erick Campisi, New York

Address: 189 Auborn Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-74851-reg7: "In a Chapter 7 bankruptcy case, Erick Campisi from Shirley, NY, saw his proceedings start in 2011-07-06 and complete by October 2011, involving asset liquidation."
Erick Campisi — New York, 8-11-74851


ᐅ Dorene Campo, New York

Address: 136 Grandview Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-70719-reg7: "The bankruptcy record of Dorene Campo from Shirley, NY, shows a Chapter 7 case filed in February 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2010."
Dorene Campo — New York, 8-10-70719


ᐅ Joan M Campusano, New York

Address: 39 Baybright Dr Shirley, NY 11967

Bankruptcy Case 8-13-72902-ast Overview: "The bankruptcy record of Joan M Campusano from Shirley, NY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Joan M Campusano — New York, 8-13-72902


ᐅ John A Cannata, New York

Address: 6 Helene Dr Shirley, NY 11967-3656

Bankruptcy Case 8-14-74550-las Overview: "Shirley, NY resident John A Cannata's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2015."
John A Cannata — New York, 8-14-74550


ᐅ Justin E Capek, New York

Address: 123 Alcolade Dr E Shirley, NY 11967

Bankruptcy Case 8-12-74736-reg Summary: "In a Chapter 7 bankruptcy case, Justin E Capek from Shirley, NY, saw their proceedings start in 2012-07-30 and complete by 2012-11-22, involving asset liquidation."
Justin E Capek — New York, 8-12-74736


ᐅ Susan Capobianco, New York

Address: 69 Baybright Dr Shirley, NY 11967-4321

Bankruptcy Case 8-15-72368-las Overview: "Susan Capobianco's Chapter 7 bankruptcy, filed in Shirley, NY in 2015-05-30, led to asset liquidation, with the case closing in August 28, 2015."
Susan Capobianco — New York, 8-15-72368


ᐅ Thomas Carbone, New York

Address: 14 Merrick Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-73220-dte: "The bankruptcy filing by Thomas Carbone, undertaken in 05.07.2011 in Shirley, NY under Chapter 7, concluded with discharge in 2011-08-10 after liquidating assets."
Thomas Carbone — New York, 8-11-73220


ᐅ Corinne Carey, New York

Address: 110 Forrest Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-76983-dte7: "The bankruptcy filing by Corinne Carey, undertaken in Dec 2, 2012 in Shirley, NY under Chapter 7, concluded with discharge in March 11, 2013 after liquidating assets."
Corinne Carey — New York, 8-12-76983


ᐅ Fulvia Carrera, New York

Address: 32 Chanel Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-70915-reg7: "In a Chapter 7 bankruptcy case, Fulvia Carrera from Shirley, NY, saw their proceedings start in 02.10.2010 and complete by May 11, 2010, involving asset liquidation."
Fulvia Carrera — New York, 8-10-70915


ᐅ Robert Carrillo, New York

Address: 25 Argyle Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-76491-reg7: "The bankruptcy record of Robert Carrillo from Shirley, NY, shows a Chapter 7 case filed in November 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2013."
Robert Carrillo — New York, 8-12-76491


ᐅ Brian J Carroll, New York

Address: 481 Rowlinson Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-78723-reg7: "The bankruptcy filing by Brian J Carroll, undertaken in Dec 14, 2011 in Shirley, NY under Chapter 7, concluded with discharge in 2012-04-07 after liquidating assets."
Brian J Carroll — New York, 8-11-78723


ᐅ Jr Vincent Carrozza, New York

Address: 65 Rugby Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-71261-ast: "The bankruptcy filing by Jr Vincent Carrozza, undertaken in 03/04/2011 in Shirley, NY under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Jr Vincent Carrozza — New York, 8-11-71261


ᐅ Jason C S Carter, New York

Address: 192 E Parkview Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-71057-ast: "Jason C S Carter's Chapter 7 bankruptcy, filed in Shirley, NY in 2013-03-05, led to asset liquidation, with the case closing in 06.12.2013."
Jason C S Carter — New York, 8-13-71057


ᐅ Robert L Case, New York

Address: 487 Starlight Dr Shirley, NY 11967-1220

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71955-ast: "In a Chapter 7 bankruptcy case, Robert L Case from Shirley, NY, saw their proceedings start in May 2, 2016 and complete by July 2016, involving asset liquidation."
Robert L Case — New York, 8-16-71955


ᐅ Margaret S Case, New York

Address: 487 Starlight Dr Shirley, NY 11967-1220

Bankruptcy Case 8-16-71955-ast Overview: "In a Chapter 7 bankruptcy case, Margaret S Case from Shirley, NY, saw her proceedings start in 2016-05-02 and complete by July 31, 2016, involving asset liquidation."
Margaret S Case — New York, 8-16-71955


ᐅ Janice Cassidy, New York

Address: 38 Westwood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-77826-reg: "Shirley, NY resident Janice Cassidy's November 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Janice Cassidy — New York, 8-11-77826


ᐅ James M Castelli, New York

Address: PO Box 642 Shirley, NY 11967-0642

Concise Description of Bankruptcy Case 8-2014-72214-reg7: "James M Castelli's Chapter 7 bankruptcy, filed in Shirley, NY in May 13, 2014, led to asset liquidation, with the case closing in 08.11.2014."
James M Castelli — New York, 8-2014-72214


ᐅ Wankavelika Castillo, New York

Address: 11 Versa Pl Shirley, NY 11967-2270

Bankruptcy Case 8-15-71743-las Summary: "The bankruptcy record of Wankavelika Castillo from Shirley, NY, shows a Chapter 7 case filed in Apr 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Wankavelika Castillo — New York, 8-15-71743


ᐅ Christopher C Castillo, New York

Address: 80 Baybright Dr Shirley, NY 11967

Bankruptcy Case 8-13-71648-ast Summary: "In a Chapter 7 bankruptcy case, Christopher C Castillo from Shirley, NY, saw their proceedings start in April 2013 and complete by 07/09/2013, involving asset liquidation."
Christopher C Castillo — New York, 8-13-71648


ᐅ Ann Castrogiovanni, New York

Address: 41 Laurel Ln Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78107-reg: "Ann Castrogiovanni's Chapter 7 bankruptcy, filed in Shirley, NY in 10/26/2009, led to asset liquidation, with the case closing in 01/20/2010."
Ann Castrogiovanni — New York, 8-09-78107


ᐅ Joseph Catania, New York

Address: 184 Auborn Ave Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-75357-reg: "Shirley, NY resident Joseph Catania's 10/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2014."
Joseph Catania — New York, 8-13-75357


ᐅ Nelda Catti, New York

Address: 177 Forrest Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-78827-reg7: "Nelda Catti's bankruptcy, initiated in 2011-12-19 and concluded by April 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelda Catti — New York, 8-11-78827


ᐅ Birol Cavus, New York

Address: 204 W End Ave Shirley, NY 11967-1722

Concise Description of Bankruptcy Case 8-16-70420-reg7: "The bankruptcy record of Birol Cavus from Shirley, NY, shows a Chapter 7 case filed in 02.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01."
Birol Cavus — New York, 8-16-70420


ᐅ Erika Cervone, New York

Address: 42 Rugby Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-78253-dte: "Shirley, NY resident Erika Cervone's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2011."
Erika Cervone — New York, 8-10-78253


ᐅ Altagracia Cespedes, New York

Address: 14 Ranch Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-78406-dte: "The case of Altagracia Cespedes in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Altagracia Cespedes — New York, 8-09-78406


ᐅ Gina Cester, New York

Address: 38 Flintlock Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71620-ast: "The bankruptcy filing by Gina Cester, undertaken in 2010-03-12 in Shirley, NY under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Gina Cester — New York, 8-10-71620


ᐅ Boss Eleonora Chaduneli, New York

Address: 20 Pinewood Dr Shirley, NY 11967-4028

Bankruptcy Case 8-2014-71607-ast Summary: "In Shirley, NY, Boss Eleonora Chaduneli filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Boss Eleonora Chaduneli — New York, 8-2014-71607


ᐅ Keith S Chamberlain, New York

Address: 49 Moriches Middle Island Rd Shirley, NY 11967-1565

Brief Overview of Bankruptcy Case 8-2014-72179-reg: "The bankruptcy filing by Keith S Chamberlain, undertaken in 05.12.2014 in Shirley, NY under Chapter 7, concluded with discharge in August 10, 2014 after liquidating assets."
Keith S Chamberlain — New York, 8-2014-72179


ᐅ Lionel Chitty, New York

Address: 8 Floyd Rd N Shirley, NY 11967

Bankruptcy Case 8-10-74752-dte Summary: "The bankruptcy filing by Lionel Chitty, undertaken in 06.18.2010 in Shirley, NY under Chapter 7, concluded with discharge in 10/11/2010 after liquidating assets."
Lionel Chitty — New York, 8-10-74752


ᐅ Gina Cinquemani, New York

Address: 54 Tipton Dr E Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79710-dte: "Gina Cinquemani's bankruptcy, initiated in December 17, 2010 and concluded by Mar 15, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Cinquemani — New York, 8-10-79710


ᐅ Dwayne Cisco, New York

Address: 6 Baywood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-78528-reg7: "The bankruptcy filing by Dwayne Cisco, undertaken in October 28, 2010 in Shirley, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Dwayne Cisco — New York, 8-10-78528


ᐅ John P Clancy, New York

Address: 317 Smith Rd Shirley, NY 11967

Bankruptcy Case 8-13-75252-ast Overview: "In a Chapter 7 bankruptcy case, John P Clancy from Shirley, NY, saw their proceedings start in October 2013 and complete by 2014-01-24, involving asset liquidation."
John P Clancy — New York, 8-13-75252


ᐅ Katelyn M Clancy, New York

Address: 317 Smith Rd Shirley, NY 11967-2226

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75242-las: "The case of Katelyn M Clancy in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katelyn M Clancy — New York, 8-14-75242


ᐅ Joseph M Clark, New York

Address: 373 Starlight Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-77652-reg: "Shirley, NY resident Joseph M Clark's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2012."
Joseph M Clark — New York, 8-11-77652


ᐅ Jenifer Clemente, New York

Address: 485 Lockwood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-71091-dte: "In Shirley, NY, Jenifer Clemente filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Jenifer Clemente — New York, 8-11-71091


ᐅ Eileen Cobb, New York

Address: 71 Tipton Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-77237-ast7: "Eileen Cobb's Chapter 7 bankruptcy, filed in Shirley, NY in Dec 18, 2012, led to asset liquidation, with the case closing in March 2013."
Eileen Cobb — New York, 8-12-77237


ᐅ Pamela Cobb, New York

Address: 21 Stratler Dr Shirley, NY 11967-1149

Bankruptcy Case 8-15-73426-reg Overview: "The bankruptcy filing by Pamela Cobb, undertaken in August 12, 2015 in Shirley, NY under Chapter 7, concluded with discharge in Nov 10, 2015 after liquidating assets."
Pamela Cobb — New York, 8-15-73426


ᐅ Anthony G Cobb, New York

Address: 21 Stratler Dr Shirley, NY 11967-1149

Bankruptcy Case 8-15-73426-reg Summary: "The case of Anthony G Cobb in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony G Cobb — New York, 8-15-73426


ᐅ Joseph D Coiro, New York

Address: 30 Hollywood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72829-dte: "Joseph D Coiro's Chapter 7 bankruptcy, filed in Shirley, NY in 2013-05-25, led to asset liquidation, with the case closing in 2013-09-01."
Joseph D Coiro — New York, 8-13-72829


ᐅ Keri R Collins, New York

Address: 120 Chanel Dr E Shirley, NY 11967

Bankruptcy Case 8-12-76330-reg Overview: "In a Chapter 7 bankruptcy case, Keri R Collins from Shirley, NY, saw her proceedings start in October 20, 2012 and complete by 01/27/2013, involving asset liquidation."
Keri R Collins — New York, 8-12-76330


ᐅ Erin M Collins, New York

Address: 32 Monty Dr Shirley, NY 11967-1500

Bankruptcy Case 8-15-74700-reg Summary: "In a Chapter 7 bankruptcy case, Erin M Collins from Shirley, NY, saw their proceedings start in November 2015 and complete by 02/02/2016, involving asset liquidation."
Erin M Collins — New York, 8-15-74700


ᐅ Steven Colorio, New York

Address: 10 Abby Ln Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78336-dte: "The bankruptcy record of Steven Colorio from Shirley, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Steven Colorio — New York, 8-09-78336


ᐅ Dawn M Columbano, New York

Address: 70 Presford Dr Shirley, NY 11967-3637

Bankruptcy Case 8-16-71677-reg Summary: "Shirley, NY resident Dawn M Columbano's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Dawn M Columbano — New York, 8-16-71677


ᐅ James A Confer, New York

Address: 191 Concord Rd Shirley, NY 11967-3220

Brief Overview of Bankruptcy Case 8-15-71798-las: "James A Confer's Chapter 7 bankruptcy, filed in Shirley, NY in 04.29.2015, led to asset liquidation, with the case closing in July 2015."
James A Confer — New York, 8-15-71798


ᐅ Lisa J Confer, New York

Address: 191 Concord Rd Shirley, NY 11967-3220

Brief Overview of Bankruptcy Case 8-15-71798-las: "The bankruptcy record of Lisa J Confer from Shirley, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015."
Lisa J Confer — New York, 8-15-71798


ᐅ Robert J Connelly, New York

Address: 80 Brushwood Dr Shirley, NY 11967-4022

Bankruptcy Case 8-15-73501-ast Summary: "The bankruptcy filing by Robert J Connelly, undertaken in August 18, 2015 in Shirley, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Robert J Connelly — New York, 8-15-73501


ᐅ Theresa A Connelly, New York

Address: 80 Brushwood Dr Shirley, NY 11967-4022

Brief Overview of Bankruptcy Case 8-15-73501-ast: "Theresa A Connelly's Chapter 7 bankruptcy, filed in Shirley, NY in 08/18/2015, led to asset liquidation, with the case closing in November 16, 2015."
Theresa A Connelly — New York, 8-15-73501


ᐅ Doreen Conroy, New York

Address: 132 Alcolade Dr E Shirley, NY 11967

Bankruptcy Case 8-09-78488-ast Summary: "The case of Doreen Conroy in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen Conroy — New York, 8-09-78488


ᐅ Jennifer A Consolazio, New York

Address: 505 Boxwood Dr Shirley, NY 11967

Bankruptcy Case 8-11-70324-reg Overview: "Jennifer A Consolazio's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-01-25, led to asset liquidation, with the case closing in April 20, 2011."
Jennifer A Consolazio — New York, 8-11-70324


ᐅ Peter Corcia, New York

Address: 227 Floyd Rd Shirley, NY 11967-2942

Brief Overview of Bankruptcy Case 8-2014-72180-reg: "Shirley, NY resident Peter Corcia's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
Peter Corcia — New York, 8-2014-72180


ᐅ Elaine Cornacchio, New York

Address: 38 Propose Rd Shirley, NY 11967

Bankruptcy Case 8-11-75973-dte Summary: "The bankruptcy record of Elaine Cornacchio from Shirley, NY, shows a Chapter 7 case filed in 08/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2011."
Elaine Cornacchio — New York, 8-11-75973


ᐅ Bernard Corr, New York

Address: 57 the Grn Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-77678-ast7: "Bernard Corr's bankruptcy, initiated in 09/30/2010 and concluded by 12.28.2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Corr — New York, 8-10-77678


ᐅ Joseph T Corrigan, New York

Address: 484 Sleepy Hollow Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73293-reg: "In a Chapter 7 bankruptcy case, Joseph T Corrigan from Shirley, NY, saw their proceedings start in 05/11/2011 and complete by Sep 3, 2011, involving asset liquidation."
Joseph T Corrigan — New York, 8-11-73293


ᐅ Carl Corry, New York

Address: 19 Flintlock Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79728-ast: "The bankruptcy filing by Carl Corry, undertaken in December 2009 in Shirley, NY under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Carl Corry — New York, 8-09-79728


ᐅ Gerard A Corry, New York

Address: 93 Grandview Dr Shirley, NY 11967-4236

Bankruptcy Case 8-14-70192-dte Overview: "In a Chapter 7 bankruptcy case, Gerard A Corry from Shirley, NY, saw his proceedings start in 01/20/2014 and complete by Apr 20, 2014, involving asset liquidation."
Gerard A Corry — New York, 8-14-70192


ᐅ Jeffrey M Cortes, New York

Address: 18 Windus Dr Shirley, NY 11967

Bankruptcy Case 8-11-71360-reg Overview: "Jeffrey M Cortes's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-03-09, led to asset liquidation, with the case closing in Jun 7, 2011."
Jeffrey M Cortes — New York, 8-11-71360


ᐅ Donald A Coseglia, New York

Address: 153 Concord Rd Shirley, NY 11967-3224

Brief Overview of Bankruptcy Case 8-2014-71693-ast: "In Shirley, NY, Donald A Coseglia filed for Chapter 7 bankruptcy in Apr 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Donald A Coseglia — New York, 8-2014-71693


ᐅ Judy Craft, New York

Address: 171 E Parkview Dr Shirley, NY 11967

Bankruptcy Case 8-10-79076-reg Summary: "Shirley, NY resident Judy Craft's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Judy Craft — New York, 8-10-79076


ᐅ Lacey A Crawford, New York

Address: 13 Rockledge Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-71811-dte7: "The bankruptcy record of Lacey A Crawford from Shirley, NY, shows a Chapter 7 case filed in 2013-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Lacey A Crawford — New York, 8-13-71811


ᐅ Tyrone Cross, New York

Address: 67 Heston Rd Shirley, NY 11967

Bankruptcy Case 8-10-79707-ast Overview: "Tyrone Cross's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-12-17, led to asset liquidation, with the case closing in 2011-04-11."
Tyrone Cross — New York, 8-10-79707


ᐅ Ruth Cruz, New York

Address: 388 Avondale Dr Shirley, NY 11967

Bankruptcy Case 8-10-71754-reg Summary: "Ruth Cruz's bankruptcy, initiated in March 2010 and concluded by 2010-07-10 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Cruz — New York, 8-10-71754


ᐅ Claudia L Cruz, New York

Address: 209 Floyd Rd Shirley, NY 11967-2942

Bankruptcy Case 8-14-75233-reg Overview: "In a Chapter 7 bankruptcy case, Claudia L Cruz from Shirley, NY, saw her proceedings start in 2014-11-24 and complete by 2015-02-22, involving asset liquidation."
Claudia L Cruz — New York, 8-14-75233


ᐅ Mary Ann Cuccia, New York

Address: 7 Merrick Rd Shirley, NY 11967-2309

Brief Overview of Bankruptcy Case 8-15-72833-las: "The bankruptcy filing by Mary Ann Cuccia, undertaken in July 2, 2015 in Shirley, NY under Chapter 7, concluded with discharge in 09/30/2015 after liquidating assets."
Mary Ann Cuccia — New York, 8-15-72833


ᐅ Robert Cuccia, New York

Address: 7 Merrick Rd Shirley, NY 11967-2309

Bankruptcy Case 8-15-72833-las Summary: "Robert Cuccia's bankruptcy, initiated in 2015-07-02 and concluded by September 30, 2015 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cuccia — New York, 8-15-72833


ᐅ Mary A Cupp, New York

Address: 240 River Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-73741-ast: "In a Chapter 7 bankruptcy case, Mary A Cupp from Shirley, NY, saw her proceedings start in June 13, 2012 and complete by 2012-10-06, involving asset liquidation."
Mary A Cupp — New York, 8-12-73741


ᐅ John R Curcio, New York

Address: 26A Windus Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-75964-dte: "Shirley, NY resident John R Curcio's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-04."
John R Curcio — New York, 8-13-75964


ᐅ Michael Curtin, New York

Address: 50 Westwood Dr Shirley, NY 11967

Bankruptcy Case 8-11-75045-dte Overview: "Shirley, NY resident Michael Curtin's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-06."
Michael Curtin — New York, 8-11-75045


ᐅ Lucinda Damato, New York

Address: 57 Parkview Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-72409-reg: "Shirley, NY resident Lucinda Damato's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2012."
Lucinda Damato — New York, 8-12-72409


ᐅ Helen E Danziger, New York

Address: 173 Forrest Ave Shirley, NY 11967-1957

Bankruptcy Case 8-14-73224-reg Summary: "In Shirley, NY, Helen E Danziger filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Helen E Danziger — New York, 8-14-73224


ᐅ Scott I Danziger, New York

Address: 173 Forrest Ave Shirley, NY 11967-1957

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73224-reg: "Scott I Danziger's bankruptcy, initiated in 2014-07-16 and concluded by 10.14.2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott I Danziger — New York, 8-2014-73224


ᐅ James Dargan, New York

Address: 5 Westwood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-72384-dte: "The bankruptcy filing by James Dargan, undertaken in 04.17.2012 in Shirley, NY under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
James Dargan — New York, 8-12-72384


ᐅ Jessica Daseking, New York

Address: 16 Flower Hill Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78766-reg: "In a Chapter 7 bankruptcy case, Jessica Daseking from Shirley, NY, saw her proceedings start in November 16, 2009 and complete by February 9, 2010, involving asset liquidation."
Jessica Daseking — New York, 8-09-78766