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 Nicholas P Gianetto, New York

Address: 480 Revilo Ave Shirley, NY 11967

Bankruptcy Case 8-13-75732-dte Summary: "The bankruptcy filing by Nicholas P Gianetto, undertaken in 11/12/2013 in Shirley, NY under Chapter 7, concluded with discharge in 2014-02-19 after liquidating assets."
Nicholas P Gianetto — New York, 8-13-75732


ᐅ Glen Gibbs, New York

Address: 167 Carlton Dr E Shirley, NY 11967

Bankruptcy Case 8-10-79467-reg Summary: "The case of Glen Gibbs in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Gibbs — New York, 8-10-79467


ᐅ David J Gigliello, New York

Address: 51 Roberts Rd W Shirley, NY 11967-2322

Concise Description of Bankruptcy Case 8-16-70609-las7: "David J Gigliello's bankruptcy, initiated in 2016-02-17 and concluded by 2016-05-17 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Gigliello — New York, 8-16-70609


ᐅ Zerrenner Donna Giordani, New York

Address: 90 Palmetto Dr Shirley, NY 11967

Bankruptcy Case 8-12-76415-reg Summary: "In Shirley, NY, Zerrenner Donna Giordani filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-01."
Zerrenner Donna Giordani — New York, 8-12-76415


ᐅ Anthony J Giuffre, New York

Address: 45 Flintlock Dr Shirley, NY 11967

Bankruptcy Case 8-11-76917-reg Summary: "Anthony J Giuffre's Chapter 7 bankruptcy, filed in Shirley, NY in Sep 28, 2011, led to asset liquidation, with the case closing in 01/09/2012."
Anthony J Giuffre — New York, 8-11-76917


ᐅ Valeriya Glazkova, New York

Address: 39 Auborn Ave Shirley, NY 11967

Bankruptcy Case 8-10-74414-ast Summary: "Valeriya Glazkova's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-06-08, led to asset liquidation, with the case closing in 2010-09-14."
Valeriya Glazkova — New York, 8-10-74414


ᐅ Tiffany Gleason, New York

Address: 42 Beacon St Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-74840-reg7: "The bankruptcy record of Tiffany Gleason from Shirley, NY, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Tiffany Gleason — New York, 8-10-74840


ᐅ Seth Goldberg, New York

Address: 144 E Parkview Dr Shirley, NY 11967

Bankruptcy Case 8-09-79883-dte Overview: "Seth Goldberg's Chapter 7 bankruptcy, filed in Shirley, NY in 2009-12-28, led to asset liquidation, with the case closing in Mar 23, 2010."
Seth Goldberg — New York, 8-09-79883


ᐅ Julie M Goldfarb, New York

Address: 33 Thornwood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70409-ast: "The bankruptcy filing by Julie M Goldfarb, undertaken in January 2013 in Shirley, NY under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Julie M Goldfarb — New York, 8-13-70409


ᐅ Alan Goldstein, New York

Address: PO Box 255 Shirley, NY 11967

Bankruptcy Case 8-10-71194-ast Overview: "In Shirley, NY, Alan Goldstein filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Alan Goldstein — New York, 8-10-71194


ᐅ Joseph A Golio, New York

Address: 34 Loughlin Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-78737-ast: "Joseph A Golio's bankruptcy, initiated in 12/14/2011 and concluded by Apr 7, 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Golio — New York, 8-11-78737


ᐅ Lisa A Gonzalez, New York

Address: 87 Northern Blvd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-73564-dte: "Shirley, NY resident Lisa A Gonzalez's 06.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2012."
Lisa A Gonzalez — New York, 8-12-73564


ᐅ Ann Margaret Gonzalez, New York

Address: 389 Carnation Dr Shirley, NY 11967-1313

Bankruptcy Case 8-15-73110-ast Summary: "Ann Margaret Gonzalez's bankruptcy, initiated in 07/23/2015 and concluded by 10.21.2015 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Margaret Gonzalez — New York, 8-15-73110


ᐅ Richard Gonzalez, New York

Address: 389 Carnation Dr Shirley, NY 11967

Bankruptcy Case 8-11-70719-dte Summary: "Richard Gonzalez's bankruptcy, initiated in 2011-02-10 and concluded by 2011-05-11 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Gonzalez — New York, 8-11-70719


ᐅ Thomas Goodenough, New York

Address: 13 Schenk Dr Shirley, NY 11967

Bankruptcy Case 8-10-75026-dte Overview: "The bankruptcy filing by Thomas Goodenough, undertaken in 06/29/2010 in Shirley, NY under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Thomas Goodenough — New York, 8-10-75026


ᐅ Iii Robert W Grace, New York

Address: 24 Kent Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-70452-dte7: "Iii Robert W Grace's Chapter 7 bankruptcy, filed in Shirley, NY in 2013-01-29, led to asset liquidation, with the case closing in May 2013."
Iii Robert W Grace — New York, 8-13-70452


ᐅ John A Grasselino, New York

Address: 110 Lombardy Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72048-reg: "John A Grasselino's bankruptcy, initiated in 04.03.2012 and concluded by July 27, 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Grasselino — New York, 8-12-72048


ᐅ William L Greene, New York

Address: 45 Alder Ln Shirley, NY 11967-3330

Concise Description of Bankruptcy Case 8-2014-73059-las7: "The bankruptcy filing by William L Greene, undertaken in Jul 3, 2014 in Shirley, NY under Chapter 7, concluded with discharge in 10/01/2014 after liquidating assets."
William L Greene — New York, 8-2014-73059


ᐅ Deborah Greif, New York

Address: 396 Decatur Ave Shirley, NY 11967-1549

Bankruptcy Case 8-2014-71538-reg Summary: "Deborah Greif's bankruptcy, initiated in April 2014 and concluded by July 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Greif — New York, 8-2014-71538


ᐅ James M Grieshaber, New York

Address: 49 Merrick Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-73626-reg7: "The case of James M Grieshaber in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Grieshaber — New York, 8-13-73626


ᐅ William G Griffin, New York

Address: 502 Wellwood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-77983-dte7: "The case of William G Griffin in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William G Griffin — New York, 8-11-77983


ᐅ Todd Grossman, New York

Address: 481 Revilo Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71579-dte: "The case of Todd Grossman in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Grossman — New York, 8-11-71579


ᐅ Brian J Guilfoil, New York

Address: 474 Starlight Dr Shirley, NY 11967-1221

Brief Overview of Bankruptcy Case 8-14-74393-las: "In Shirley, NY, Brian J Guilfoil filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Brian J Guilfoil — New York, 8-14-74393


ᐅ Michael P Guillo, New York

Address: 5 Rose Ct Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73924-ast: "The bankruptcy record of Michael P Guillo from Shirley, NY, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Michael P Guillo — New York, 8-13-73924


ᐅ Paul Halbert, New York

Address: 62 Stratler Dr Shirley, NY 11967-1140

Bankruptcy Case 8-14-71156-reg Overview: "Paul Halbert's bankruptcy, initiated in 03/21/2014 and concluded by 06/19/2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Halbert — New York, 8-14-71156


ᐅ James Harris, New York

Address: 1281 William Floyd Pkwy Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76381-reg: "In a Chapter 7 bankruptcy case, James Harris from Shirley, NY, saw their proceedings start in 2010-08-13 and complete by 12.06.2010, involving asset liquidation."
James Harris — New York, 8-10-76381


ᐅ Mark Harris, New York

Address: 82 Chanel Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-70935-reg: "In a Chapter 7 bankruptcy case, Mark Harris from Shirley, NY, saw their proceedings start in Feb 18, 2011 and complete by 2011-05-17, involving asset liquidation."
Mark Harris — New York, 8-11-70935


ᐅ Phyllis L Hart, New York

Address: 30 Tipton Dr W Shirley, NY 11967-3509

Concise Description of Bankruptcy Case 8-2014-71328-reg7: "Shirley, NY resident Phyllis L Hart's Mar 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2014."
Phyllis L Hart — New York, 8-2014-71328


ᐅ Peter J Hatkewitz, New York

Address: 162 Crestwood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-77659-ast: "Peter J Hatkewitz's Chapter 7 bankruptcy, filed in Shirley, NY in 10.09.2009, led to asset liquidation, with the case closing in January 2010."
Peter J Hatkewitz — New York, 8-09-77659


ᐅ John P Hatton, New York

Address: 68 Pinewood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-73556-ast7: "Shirley, NY resident John P Hatton's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
John P Hatton — New York, 8-11-73556


ᐅ Sean M Hawson, New York

Address: PO Box 205 Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-76381-dte: "In Shirley, NY, Sean M Hawson filed for Chapter 7 bankruptcy in Sep 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-01."
Sean M Hawson — New York, 8-11-76381


ᐅ John Healy, New York

Address: 7 Arpage Dr W Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-74655-dte7: "The bankruptcy record of John Healy from Shirley, NY, shows a Chapter 7 case filed in Jun 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
John Healy — New York, 8-10-74655


ᐅ Valerie A Hecht, New York

Address: 157 Flower Rd Shirley, NY 11967-3858

Bankruptcy Case 8-15-75070-las Summary: "Shirley, NY resident Valerie A Hecht's 11/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2016."
Valerie A Hecht — New York, 8-15-75070


ᐅ Daniel P Heffernan, New York

Address: 17 Robinson Dr Shirley, NY 11967-4116

Brief Overview of Bankruptcy Case 8-15-73074-las: "Shirley, NY resident Daniel P Heffernan's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Daniel P Heffernan — New York, 8-15-73074


ᐅ Mindy A Heffernan, New York

Address: 17 Robinson Dr Shirley, NY 11967-4116

Concise Description of Bankruptcy Case 8-15-73074-las7: "In Shirley, NY, Mindy A Heffernan filed for Chapter 7 bankruptcy in 07/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2015."
Mindy A Heffernan — New York, 8-15-73074


ᐅ James Heffren, New York

Address: 16 Ashwood Dr Shirley, NY 11967-3904

Bankruptcy Case 8-16-71804-ast Summary: "Shirley, NY resident James Heffren's 04.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2016."
James Heffren — New York, 8-16-71804


ᐅ Eric Henderson, New York

Address: 203 Carlton Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-77803-ast: "Eric Henderson's Chapter 7 bankruptcy, filed in Shirley, NY in October 2010, led to asset liquidation, with the case closing in 12/28/2010."
Eric Henderson — New York, 8-10-77803


ᐅ Laura A Hendrickson, New York

Address: 14 Patchogue Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-74170-reg7: "Laura A Hendrickson's Chapter 7 bankruptcy, filed in Shirley, NY in Aug 12, 2013, led to asset liquidation, with the case closing in Nov 19, 2013."
Laura A Hendrickson — New York, 8-13-74170


ᐅ Alex Hepner, New York

Address: 37 Alcolade Dr E Shirley, NY 11967-3801

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72469-las: "Alex Hepner's bankruptcy, initiated in June 2016 and concluded by 2016-08-31 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Hepner — New York, 8-16-72469


ᐅ Laura Louise Hernandez, New York

Address: 38 Dawn Dr Shirley, NY 11967-1744

Bankruptcy Case 8-14-73720-las Overview: "The bankruptcy filing by Laura Louise Hernandez, undertaken in August 12, 2014 in Shirley, NY under Chapter 7, concluded with discharge in 2014-11-10 after liquidating assets."
Laura Louise Hernandez — New York, 8-14-73720


ᐅ Oscar Jose Hernandez, New York

Address: 38 Dawn Dr Shirley, NY 11967-1744

Bankruptcy Case 8-2014-73720-las Overview: "In a Chapter 7 bankruptcy case, Oscar Jose Hernandez from Shirley, NY, saw his proceedings start in August 12, 2014 and complete by 11/10/2014, involving asset liquidation."
Oscar Jose Hernandez — New York, 8-2014-73720


ᐅ Margie E Herold, New York

Address: 413 Glen Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-75822-ast7: "Shirley, NY resident Margie E Herold's Nov 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2014."
Margie E Herold — New York, 8-13-75822


ᐅ Nelson Herrera, New York

Address: 75 Presford Dr Shirley, NY 11967-3638

Bankruptcy Case 8-2014-73624-reg Summary: "The bankruptcy filing by Nelson Herrera, undertaken in 2014-08-04 in Shirley, NY under Chapter 7, concluded with discharge in 11/02/2014 after liquidating assets."
Nelson Herrera — New York, 8-2014-73624


ᐅ Jr Julio Herrera, New York

Address: 508 Puritan Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-71513-reg: "Jr Julio Herrera's bankruptcy, initiated in March 11, 2011 and concluded by Jun 13, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Julio Herrera — New York, 8-11-71513


ᐅ Michael C Herrforth, New York

Address: 51 Loughlin Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-74793-dte7: "Michael C Herrforth's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-07-05, led to asset liquidation, with the case closing in 10.12.2011."
Michael C Herrforth — New York, 8-11-74793


ᐅ Lisa Heusel, New York

Address: 533 Starlight Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75950-dte: "The bankruptcy filing by Lisa Heusel, undertaken in 2010-07-29 in Shirley, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Lisa Heusel — New York, 8-10-75950


ᐅ Paula A Hewett, New York

Address: 57 Presford Dr Shirley, NY 11967-3638

Brief Overview of Bankruptcy Case 8-16-71967-las: "The case of Paula A Hewett in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula A Hewett — New York, 8-16-71967


ᐅ Michael D Higgins, New York

Address: 569 Boxwood Dr Shirley, NY 11967-1026

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73142-ast: "The bankruptcy filing by Michael D Higgins, undertaken in 07/11/2014 in Shirley, NY under Chapter 7, concluded with discharge in 10/09/2014 after liquidating assets."
Michael D Higgins — New York, 8-2014-73142


ᐅ Kristy N Higgins, New York

Address: 569 Boxwood Dr Shirley, NY 11967-1026

Bankruptcy Case 8-14-73142-ast Summary: "In Shirley, NY, Kristy N Higgins filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Kristy N Higgins — New York, 8-14-73142


ᐅ Crystal Chrie Hires, New York

Address: 33 Hounslow Rd Shirley, NY 11967

Bankruptcy Case 8-11-72622-dte Summary: "The bankruptcy filing by Crystal Chrie Hires, undertaken in 04.16.2011 in Shirley, NY under Chapter 7, concluded with discharge in Aug 9, 2011 after liquidating assets."
Crystal Chrie Hires — New York, 8-11-72622


ᐅ Elizabeth J Hogan, New York

Address: 29 Monty Dr Shirley, NY 11967-1500

Bankruptcy Case 8-2014-72009-reg Overview: "The bankruptcy filing by Elizabeth J Hogan, undertaken in 2014-05-01 in Shirley, NY under Chapter 7, concluded with discharge in July 30, 2014 after liquidating assets."
Elizabeth J Hogan — New York, 8-2014-72009


ᐅ Richard Holewienko, New York

Address: 80 Parkview Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77370-reg: "Shirley, NY resident Richard Holewienko's Sep 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Richard Holewienko — New York, 8-10-77370


ᐅ Walter P Houston, New York

Address: 131 Waldorf Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-73474-reg7: "Shirley, NY resident Walter P Houston's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Walter P Houston — New York, 8-12-73474


ᐅ Iii Walter P Houston, New York

Address: 349 Wellwood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-76628-ast: "The bankruptcy record of Iii Walter P Houston from Shirley, NY, shows a Chapter 7 case filed in 2011-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2012."
Iii Walter P Houston — New York, 8-11-76628


ᐅ Qing Hua, New York

Address: 153 Hounslow Rd Shirley, NY 11967-3236

Bankruptcy Case 8-2014-71917-reg Summary: "Shirley, NY resident Qing Hua's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2014."
Qing Hua — New York, 8-2014-71917


ᐅ Gregory Hudson, New York

Address: 43 Baybright Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72908-dte: "Gregory Hudson's bankruptcy, initiated in April 23, 2010 and concluded by 08/16/2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Hudson — New York, 8-10-72908


ᐅ Kelly Huggins, New York

Address: 123 Maple Ave Shirley, NY 11967

Bankruptcy Case 8-10-79888-ast Overview: "Shirley, NY resident Kelly Huggins's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Kelly Huggins — New York, 8-10-79888


ᐅ Paul Hunt, New York

Address: 18 Arpage Dr W Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-75250-dte: "The case of Paul Hunt in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Hunt — New York, 8-10-75250


ᐅ Sandra D Hurd, New York

Address: 55 Candido Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72224-reg: "Shirley, NY resident Sandra D Hurd's 04.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Sandra D Hurd — New York, 8-11-72224


ᐅ Theresa L Hurley, New York

Address: 18 Maplewood Dr Shirley, NY 11967-3916

Concise Description of Bankruptcy Case 8-14-72631-reg7: "In Shirley, NY, Theresa L Hurley filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-04."
Theresa L Hurley — New York, 8-14-72631


ᐅ Pedro Hurtado, New York

Address: 18 Palmetto Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-72762-dte: "In a Chapter 7 bankruptcy case, Pedro Hurtado from Shirley, NY, saw his proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Pedro Hurtado — New York, 8-10-72762


ᐅ Dinorah Hyland, New York

Address: 505 Sleepy Hollow Dr Shirley, NY 11967-1103

Bankruptcy Case 8-15-75469-reg Summary: "In Shirley, NY, Dinorah Hyland filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2016."
Dinorah Hyland — New York, 8-15-75469


ᐅ Angela Ianelli, New York

Address: 76 Linden Ln Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-71080-dte7: "The bankruptcy record of Angela Ianelli from Shirley, NY, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Angela Ianelli — New York, 8-10-71080


ᐅ Svetlana Z Ince, New York

Address: 36 Oak Ave Shirley, NY 11967-1902

Bankruptcy Case 8-14-72500-ast Summary: "In Shirley, NY, Svetlana Z Ince filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Svetlana Z Ince — New York, 8-14-72500


ᐅ Dennis Ingoglia, New York

Address: 415 Patton Ave Shirley, NY 11967

Bankruptcy Case 8-10-79505-dte Overview: "Dennis Ingoglia's bankruptcy, initiated in 12.06.2010 and concluded by March 14, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Ingoglia — New York, 8-10-79505


ᐅ Francesco Iorio, New York

Address: 168 Broadway Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-70422-dte: "The case of Francesco Iorio in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francesco Iorio — New York, 8-10-70422


ᐅ William J Iozzino, New York

Address: 225 Floyd Rd Shirley, NY 11967

Bankruptcy Case 8-11-78256-dte Summary: "The bankruptcy filing by William J Iozzino, undertaken in 11/22/2011 in Shirley, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
William J Iozzino — New York, 8-11-78256


ᐅ Mohammad Iqbal, New York

Address: 480 Free State Dr Shirley, NY 11967

Bankruptcy Case 8-10-73662-reg Overview: "Mohammad Iqbal's bankruptcy, initiated in 05/12/2010 and concluded by September 4, 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Iqbal — New York, 8-10-73662


ᐅ Carlisle Jackman, New York

Address: 83 Winston Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-74247-dte: "Shirley, NY resident Carlisle Jackman's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-26."
Carlisle Jackman — New York, 8-10-74247


ᐅ Eric R Janzer, New York

Address: 46 Rockledge Dr Shirley, NY 11967

Bankruptcy Case 8-11-73866-reg Summary: "The bankruptcy record of Eric R Janzer from Shirley, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Eric R Janzer — New York, 8-11-73866


ᐅ Paul A Jara, New York

Address: 96 Dawn Dr Shirley, NY 11967-1945

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72134-las: "In a Chapter 7 bankruptcy case, Paul A Jara from Shirley, NY, saw their proceedings start in 2015-05-14 and complete by 2015-08-12, involving asset liquidation."
Paul A Jara — New York, 8-15-72134


ᐅ Robert J Jarrett, New York

Address: 94 Oak Ave Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-78164-reg: "In a Chapter 7 bankruptcy case, Robert J Jarrett from Shirley, NY, saw their proceedings start in 2011-11-18 and complete by February 22, 2012, involving asset liquidation."
Robert J Jarrett — New York, 8-11-78164


ᐅ Christopher Javitz, New York

Address: 28 Appel Dr E Shirley, NY 11967-3635

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71398-ast: "In Shirley, NY, Christopher Javitz filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
Christopher Javitz — New York, 8-2014-71398


ᐅ Joan M Jenkins, New York

Address: 41 Malba Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-75643-reg7: "The bankruptcy filing by Joan M Jenkins, undertaken in 11.06.2013 in Shirley, NY under Chapter 7, concluded with discharge in 2014-02-13 after liquidating assets."
Joan M Jenkins — New York, 8-13-75643


ᐅ Antonia L Jennings, New York

Address: 57 Parkview Dr Shirley, NY 11967

Bankruptcy Case 8-13-72846-ast Overview: "The bankruptcy filing by Antonia L Jennings, undertaken in 05.28.2013 in Shirley, NY under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Antonia L Jennings — New York, 8-13-72846


ᐅ William J Joeckel, New York

Address: 72 Oak Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-71865-reg7: "Shirley, NY resident William J Joeckel's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2013."
William J Joeckel — New York, 8-13-71865


ᐅ James L Johnston, New York

Address: 142 Forrest Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70593-reg: "Shirley, NY resident James L Johnston's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
James L Johnston — New York, 8-13-70593


ᐅ Carl A Jones, New York

Address: 27 Moriches Middle Island Rd Shirley, NY 11967-1579

Bankruptcy Case 8-15-71570-reg Overview: "Shirley, NY resident Carl A Jones's 2015-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2015."
Carl A Jones — New York, 8-15-71570


ᐅ Herbert D Joynt, New York

Address: 77 Tipton Dr E Shirley, NY 11967-3616

Concise Description of Bankruptcy Case 8-15-74829-las7: "The bankruptcy filing by Herbert D Joynt, undertaken in 2015-11-10 in Shirley, NY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Herbert D Joynt — New York, 8-15-74829


ᐅ Margaret F Joynt, New York

Address: 77 Tipton Dr E Shirley, NY 11967-3616

Concise Description of Bankruptcy Case 8-15-74829-las7: "Margaret F Joynt's bankruptcy, initiated in November 2015 and concluded by 02.08.2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret F Joynt — New York, 8-15-74829


ᐅ John H Kaikaka, New York

Address: 114 Johns Neck Rd Shirley, NY 11967

Bankruptcy Case 8-13-74685-reg Overview: "The case of John H Kaikaka in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John H Kaikaka — New York, 8-13-74685


ᐅ Kaleb, New York

Address: 375 Wellwood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-78924-reg7: "The bankruptcy record of Kaleb from Shirley, NY, shows a Chapter 7 case filed in November 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-10."
Kaleb — New York, 8-10-78924


ᐅ Timothy J Kaminski, New York

Address: 34 Happy Acres Dr Shirley, NY 11967-3013

Brief Overview of Bankruptcy Case 8-14-75561-las: "In Shirley, NY, Timothy J Kaminski filed for Chapter 7 bankruptcy in 2014-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2015."
Timothy J Kaminski — New York, 8-14-75561


ᐅ John Karbownik, New York

Address: PO Box 300 Shirley, NY 11967

Bankruptcy Case 8-13-74367-dte Overview: "The case of John Karbownik in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Karbownik — New York, 8-13-74367


ᐅ Robijanto Karnadi, New York

Address: 71 Margin Dr W Shirley, NY 11967

Bankruptcy Case 8-11-77720-dte Summary: "In a Chapter 7 bankruptcy case, Robijanto Karnadi from Shirley, NY, saw their proceedings start in October 2011 and complete by February 2012, involving asset liquidation."
Robijanto Karnadi — New York, 8-11-77720


ᐅ Edward Karnbach, New York

Address: 364 Auborn Ave Shirley, NY 11967

Bankruptcy Case 8-10-77922-dte Summary: "Edward Karnbach's Chapter 7 bankruptcy, filed in Shirley, NY in October 2010, led to asset liquidation, with the case closing in January 2011."
Edward Karnbach — New York, 8-10-77922


ᐅ Steven Kastel, New York

Address: 37 Loughlin Dr Shirley, NY 11967

Bankruptcy Case 8-13-71177-reg Overview: "The bankruptcy filing by Steven Kastel, undertaken in Mar 8, 2013 in Shirley, NY under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Steven Kastel — New York, 8-13-71177


ᐅ Sr Ted Katsoulis, New York

Address: 55 Flower Hill Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-73262-dte: "The bankruptcy filing by Sr Ted Katsoulis, undertaken in 2013-06-19 in Shirley, NY under Chapter 7, concluded with discharge in Sep 26, 2013 after liquidating assets."
Sr Ted Katsoulis — New York, 8-13-73262


ᐅ Thomas G Kaufman, New York

Address: 46 Moriches Middle Island Rd Shirley, NY 11967-1567

Brief Overview of Bankruptcy Case 8-08-71927-ast: "Filing for Chapter 13 bankruptcy in April 17, 2008, Thomas G Kaufman from Shirley, NY, structured a repayment plan, achieving discharge in 05/10/2013."
Thomas G Kaufman — New York, 8-08-71927


ᐅ Vural Kaya, New York

Address: 18 W End Ave Shirley, NY 11967

Bankruptcy Case 8-10-72109-reg Overview: "The case of Vural Kaya in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vural Kaya — New York, 8-10-72109


ᐅ Adem Kaya, New York

Address: 18 W End Ave Shirley, NY 11967-1718

Concise Description of Bankruptcy Case 8-14-70253-cec7: "In a Chapter 7 bankruptcy case, Adem Kaya from Shirley, NY, saw their proceedings start in January 26, 2014 and complete by 2014-04-26, involving asset liquidation."
Adem Kaya — New York, 8-14-70253


ᐅ Mehmet Kazdal, New York

Address: 1429 William Floyd Pkwy Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75639-dte: "Mehmet Kazdal's Chapter 7 bankruptcy, filed in Shirley, NY in July 19, 2010, led to asset liquidation, with the case closing in November 2010."
Mehmet Kazdal — New York, 8-10-75639


ᐅ Russell J Keiser, New York

Address: 24 Rockledge Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-72300-reg: "The bankruptcy record of Russell J Keiser from Shirley, NY, shows a Chapter 7 case filed in 2012-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2012."
Russell J Keiser — New York, 8-12-72300


ᐅ Walter R Kellogg, New York

Address: 31 Rockledge Dr Shirley, NY 11967-2637

Bankruptcy Case 8-15-74859-las Summary: "Walter R Kellogg's Chapter 7 bankruptcy, filed in Shirley, NY in 2015-11-12, led to asset liquidation, with the case closing in February 10, 2016."
Walter R Kellogg — New York, 8-15-74859


ᐅ Raja M Khan, New York

Address: 130 Hounslow Rd Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74368-dte: "The bankruptcy filing by Raja M Khan, undertaken in 2011-06-20 in Shirley, NY under Chapter 7, concluded with discharge in 09/28/2011 after liquidating assets."
Raja M Khan — New York, 8-11-74368


ᐅ Mohammad Khan, New York

Address: 5 Stacy Ct Shirley, NY 11967

Concise Description of Bankruptcy Case 8-09-79978-ast7: "The bankruptcy record of Mohammad Khan from Shirley, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-09."
Mohammad Khan — New York, 8-09-79978


ᐅ Michael J Kilcullen, New York

Address: 173 Lexington Rd Shirley, NY 11967-3213

Bankruptcy Case 8-14-71158-las Summary: "Michael J Kilcullen's bankruptcy, initiated in 2014-03-21 and concluded by 2014-06-19 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Kilcullen — New York, 8-14-71158


ᐅ Esma Kilic, New York

Address: 568 Puritan Dr Shirley, NY 11967

Bankruptcy Case 8-13-76040-reg Summary: "Esma Kilic's bankruptcy, initiated in 11.27.2013 and concluded by 03/06/2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esma Kilic — New York, 8-13-76040


ᐅ Young Joo Kim, New York

Address: 147 Carlton Dr E Shirley, NY 11967-1046

Brief Overview of Bankruptcy Case 8-16-72834-las: "Young Joo Kim's bankruptcy, initiated in 2016-06-27 and concluded by September 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Joo Kim — New York, 8-16-72834


ᐅ Gerard W Kingren, New York

Address: 12 Manor Dr Shirley, NY 11967

Bankruptcy Case 8-11-72893-dte Overview: "The bankruptcy filing by Gerard W Kingren, undertaken in 04.27.2011 in Shirley, NY under Chapter 7, concluded with discharge in 08/20/2011 after liquidating assets."
Gerard W Kingren — New York, 8-11-72893