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 Wilbur Knee, New York

Address: 386 Auborn Ave Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-73609-ast: "In a Chapter 7 bankruptcy case, Wilbur Knee from Shirley, NY, saw his proceedings start in 05/11/2010 and complete by 2010-09-03, involving asset liquidation."
Wilbur Knee — New York, 8-10-73609


ᐅ John Koopmann, New York

Address: 136 Chanel Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-75920-dte: "In a Chapter 7 bankruptcy case, John Koopmann from Shirley, NY, saw their proceedings start in August 18, 2011 and complete by Nov 29, 2011, involving asset liquidation."
John Koopmann — New York, 8-11-75920


ᐅ James A Kosach, New York

Address: 19 Windsor Pl Shirley, NY 11967-2217

Bankruptcy Case 8-2014-72077-ast Overview: "James A Kosach's bankruptcy, initiated in May 6, 2014 and concluded by 08.04.2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Kosach — New York, 8-2014-72077


ᐅ Ali Kaptan Kose, New York

Address: 87 Saint George Dr Shirley, NY 11967

Bankruptcy Case 8-12-76652-ast Summary: "The case of Ali Kaptan Kose in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Kaptan Kose — New York, 8-12-76652


ᐅ Marisa D Koslow, New York

Address: 493 Birch Hollow Dr Shirley, NY 11967

Bankruptcy Case 8-13-70986-ast Summary: "Marisa D Koslow's Chapter 7 bankruptcy, filed in Shirley, NY in 02.27.2013, led to asset liquidation, with the case closing in June 2013."
Marisa D Koslow — New York, 8-13-70986


ᐅ Gregory J Koss, New York

Address: 99 Palmetto Dr Shirley, NY 11967-4126

Concise Description of Bankruptcy Case 8-2014-74370-reg7: "In a Chapter 7 bankruptcy case, Gregory J Koss from Shirley, NY, saw their proceedings start in 2014-09-23 and complete by 12.22.2014, involving asset liquidation."
Gregory J Koss — New York, 8-2014-74370


ᐅ Lisa D Koss, New York

Address: 99 Palmetto Dr Shirley, NY 11967-4126

Bankruptcy Case 8-14-74370-reg Overview: "The bankruptcy record of Lisa D Koss from Shirley, NY, shows a Chapter 7 case filed in September 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Lisa D Koss — New York, 8-14-74370


ᐅ Sharon Kreutz, New York

Address: 124 Moriches Middle Island Rd Shirley, NY 11967-1224

Brief Overview of Bankruptcy Case 8-16-72997-ast: "Sharon Kreutz's bankruptcy, initiated in 2016-07-05 and concluded by Oct 3, 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kreutz — New York, 8-16-72997


ᐅ John Krieger, New York

Address: 49 Northern Blvd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-72372-reg7: "The case of John Krieger in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Krieger — New York, 8-10-72372


ᐅ Timothy Kuhl, New York

Address: 12 Maplewood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-77946-reg: "The bankruptcy record of Timothy Kuhl from Shirley, NY, shows a Chapter 7 case filed in 10.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Timothy Kuhl — New York, 8-10-77946


ᐅ Thomas Kujan, New York

Address: 5 Tipton Dr W Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-72540-reg: "In Shirley, NY, Thomas Kujan filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2010."
Thomas Kujan — New York, 8-10-72540


ᐅ George Kurimsky, New York

Address: 7 Robinson Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76615-ast: "The bankruptcy filing by George Kurimsky, undertaken in 08.23.2010 in Shirley, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
George Kurimsky — New York, 8-10-76615


ᐅ Dobin Kwon, New York

Address: 4 Hurstwood Rd Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72445-ast: "Dobin Kwon's Chapter 7 bankruptcy, filed in Shirley, NY in 04/12/2011, led to asset liquidation, with the case closing in 08/05/2011."
Dobin Kwon — New York, 8-11-72445


ᐅ Rock Christopher La, New York

Address: 27 Beacon St Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-72308-dte: "Rock Christopher La's bankruptcy, initiated in 04.01.2010 and concluded by 07/13/2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rock Christopher La — New York, 8-10-72308


ᐅ Amilcar Laboy, New York

Address: PO Box 148 Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-70867-dte: "The bankruptcy filing by Amilcar Laboy, undertaken in February 2011 in Shirley, NY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Amilcar Laboy — New York, 8-11-70867


ᐅ Jr Jose Laboy, New York

Address: 414 River Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-76144-dte: "Jr Jose Laboy's Chapter 7 bankruptcy, filed in Shirley, NY in December 2013, led to asset liquidation, with the case closing in 03/18/2014."
Jr Jose Laboy — New York, 8-13-76144


ᐅ Alissa Laferrara, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74864-reg: "The bankruptcy record of Alissa Laferrara from Shirley, NY, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26."
Alissa Laferrara — New York, 8-14-74864


ᐅ Jr Richard Laffman, New York

Address: 32 Stanley Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-77883-ast7: "Jr Richard Laffman's bankruptcy, initiated in Oct 5, 2010 and concluded by 2011-01-03 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Laffman — New York, 8-10-77883


ᐅ Raymond Lamitola, New York

Address: 154 W End Ave Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-76339-dte: "In Shirley, NY, Raymond Lamitola filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2010."
Raymond Lamitola — New York, 8-10-76339


ᐅ Christina Langston, New York

Address: 19 Trafalgar Dr Shirley, NY 11967

Bankruptcy Case 8-13-71080-reg Summary: "The case of Christina Langston in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Langston — New York, 8-13-71080


ᐅ Evelyn Lao, New York

Address: 28 Corbin Ave Shirley, NY 11967-2704

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71708-reg: "Shirley, NY resident Evelyn Lao's 04/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2016."
Evelyn Lao — New York, 8-16-71708


ᐅ Kelvin Abraham Lao, New York

Address: 28 Corbin Ave Shirley, NY 11967-2704

Bankruptcy Case 8-16-71708-reg Summary: "Shirley, NY resident Kelvin Abraham Lao's April 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-18."
Kelvin Abraham Lao — New York, 8-16-71708


ᐅ Jr Robert Lasley, New York

Address: PO Box 583 Shirley, NY 11967

Bankruptcy Case 8-09-79624-reg Overview: "Jr Robert Lasley's Chapter 7 bankruptcy, filed in Shirley, NY in December 2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Jr Robert Lasley — New York, 8-09-79624


ᐅ Robert J Lasley, New York

Address: 273 Smith Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-72329-dte7: "The bankruptcy record of Robert J Lasley from Shirley, NY, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Robert J Lasley — New York, 8-11-72329


ᐅ Joseph J Lavelle, New York

Address: 49 Concord Rd Shirley, NY 11967

Bankruptcy Case 8-11-72341-dte Summary: "The bankruptcy filing by Joseph J Lavelle, undertaken in 2011-04-08 in Shirley, NY under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Joseph J Lavelle — New York, 8-11-72341


ᐅ Koumba Lawson, New York

Address: 47 Westminster Dr Shirley, NY 11967-4224

Concise Description of Bankruptcy Case 8-2014-71812-reg7: "In a Chapter 7 bankruptcy case, Koumba Lawson from Shirley, NY, saw their proceedings start in 2014-04-23 and complete by Jul 22, 2014, involving asset liquidation."
Koumba Lawson — New York, 8-2014-71812


ᐅ Lisa J Laznovsky, New York

Address: 36 Robinson Dr Shirley, NY 11967

Bankruptcy Case 8-12-76420-dte Summary: "In Shirley, NY, Lisa J Laznovsky filed for Chapter 7 bankruptcy in October 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-01."
Lisa J Laznovsky — New York, 8-12-76420


ᐅ Raymond E Leach, New York

Address: 84 Palmetto Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-75387-reg: "The bankruptcy record of Raymond E Leach from Shirley, NY, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Raymond E Leach — New York, 8-11-75387


ᐅ Carlos J Ledee, New York

Address: PO Box 240 Shirley, NY 11967-0240

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70488-ast: "Carlos J Ledee's bankruptcy, initiated in 2016-02-08 and concluded by 05/08/2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos J Ledee — New York, 8-16-70488


ᐅ Jeffrey Lee, New York

Address: 163 E Parkview Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-75479-ast: "Jeffrey Lee's bankruptcy, initiated in July 2010 and concluded by 2010-10-13 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lee — New York, 8-10-75479


ᐅ John Lees, New York

Address: PO Box 6 Shirley, NY 11967

Bankruptcy Case 8-10-75614-reg Summary: "The bankruptcy record of John Lees from Shirley, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2010."
John Lees — New York, 8-10-75614


ᐅ Lisa Grace Lescio, New York

Address: 479 Starlight Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73637-reg: "The case of Lisa Grace Lescio in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Grace Lescio — New York, 8-11-73637


ᐅ Antonio C Letizia, New York

Address: PO Box 254 Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-73375-ast7: "In Shirley, NY, Antonio C Letizia filed for Chapter 7 bankruptcy in 06.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2013."
Antonio C Letizia — New York, 8-13-73375


ᐅ Robert J Leventhal, New York

Address: PO Box 567 Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-79902-ast7: "The bankruptcy record of Robert J Leventhal from Shirley, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Robert J Leventhal — New York, 8-10-79902


ᐅ Jack M Levine, New York

Address: 184 Mastic Blvd E Shirley, NY 11967-2212

Bankruptcy Case 8-16-71239-ast Summary: "In a Chapter 7 bankruptcy case, Jack M Levine from Shirley, NY, saw their proceedings start in 2016-03-24 and complete by Jun 22, 2016, involving asset liquidation."
Jack M Levine — New York, 8-16-71239


ᐅ Paul Lewis, New York

Address: 476 Boxwood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-09-78935-reg7: "In Shirley, NY, Paul Lewis filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Paul Lewis — New York, 8-09-78935


ᐅ Vivian R Liberti, New York

Address: 62 Ridgewood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77637-ast: "The bankruptcy record of Vivian R Liberti from Shirley, NY, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2012."
Vivian R Liberti — New York, 8-11-77637


ᐅ Nilson R Liburd, New York

Address: PO Box 148 Shirley, NY 11967-0148

Concise Description of Bankruptcy Case 8-16-71294-reg7: "The case of Nilson R Liburd in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilson R Liburd — New York, 8-16-71294


ᐅ Anthony R Licari, New York

Address: 219 Floyd Rd Shirley, NY 11967

Bankruptcy Case 8-11-79078-ast Summary: "The case of Anthony R Licari in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Licari — New York, 8-11-79078


ᐅ Ruth Liebler, New York

Address: 137 Mastic Blvd E Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79398-reg: "The bankruptcy filing by Ruth Liebler, undertaken in 12.07.2009 in Shirley, NY under Chapter 7, concluded with discharge in 03.16.2010 after liquidating assets."
Ruth Liebler — New York, 8-09-79398


ᐅ Johanna I Lind, New York

Address: 319 Commack Rd Shirley, NY 11967-4011

Bankruptcy Case 8-16-72218-reg Summary: "Johanna I Lind's bankruptcy, initiated in May 18, 2016 and concluded by August 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna I Lind — New York, 8-16-72218


ᐅ Joseph T Lind, New York

Address: 319 Commack Rd Shirley, NY 11967-4011

Bankruptcy Case 8-16-72218-reg Summary: "Joseph T Lind's bankruptcy, initiated in 2016-05-18 and concluded by 08.16.2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph T Lind — New York, 8-16-72218


ᐅ Steven Lingg, New York

Address: 39 Winston Dr Shirley, NY 11967

Bankruptcy Case 8-10-78796-reg Summary: "The bankruptcy record of Steven Lingg from Shirley, NY, shows a Chapter 7 case filed in November 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Steven Lingg — New York, 8-10-78796


ᐅ Jennifer M Liss, New York

Address: 184 Parkwood Dr Shirley, NY 11967

Bankruptcy Case 8-13-74358-dte Summary: "In Shirley, NY, Jennifer M Liss filed for Chapter 7 bankruptcy in 08/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2013."
Jennifer M Liss — New York, 8-13-74358


ᐅ Paul Lobiondo, New York

Address: 7 Appel Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-71071-reg: "The bankruptcy filing by Paul Lobiondo, undertaken in 03/05/2013 in Shirley, NY under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Paul Lobiondo — New York, 8-13-71071


ᐅ Jr Robert E Locke, New York

Address: 449 Lockwood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-71656-reg7: "Jr Robert E Locke's bankruptcy, initiated in 2011-03-17 and concluded by June 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert E Locke — New York, 8-11-71656


ᐅ Karen M Loiacono, New York

Address: 51 Chanel Dr E Shirley, NY 11967-3809

Concise Description of Bankruptcy Case 8-14-71155-ast7: "The case of Karen M Loiacono in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Loiacono — New York, 8-14-71155


ᐅ Francis Michael Lomuto, New York

Address: 12 Tipton Dr W Shirley, NY 11967

Bankruptcy Case 8-12-70279-ast Overview: "Shirley, NY resident Francis Michael Lomuto's Jan 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Francis Michael Lomuto — New York, 8-12-70279


ᐅ Alia J Lopez, New York

Address: 13 Maplewood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-70970-ast7: "In Shirley, NY, Alia J Lopez filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2013."
Alia J Lopez — New York, 8-13-70970


ᐅ Dominick Lopez, New York

Address: 6 Sportsman Ct Shirley, NY 11967

Bankruptcy Case 8-11-71289-reg Summary: "The bankruptcy record of Dominick Lopez from Shirley, NY, shows a Chapter 7 case filed in 03.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2011."
Dominick Lopez — New York, 8-11-71289


ᐅ Louise M Lopez, New York

Address: 428 Sleepy Hollow Dr Shirley, NY 11967

Bankruptcy Case 8-11-72243-ast Summary: "The bankruptcy record of Louise M Lopez from Shirley, NY, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2011."
Louise M Lopez — New York, 8-11-72243


ᐅ Jose Lopez, New York

Address: 39 Lama Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74547-ast: "The bankruptcy record of Jose Lopez from Shirley, NY, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2010."
Jose Lopez — New York, 8-10-74547


ᐅ Francis J Lopriore, New York

Address: 62 Forrest Ave Shirley, NY 11967-1955

Bankruptcy Case 8-07-71977-reg Summary: "In their Chapter 13 bankruptcy case filed in 2007-06-01, Shirley, NY's Francis J Lopriore agreed to a debt repayment plan, which was successfully completed by August 3, 2012."
Francis J Lopriore — New York, 8-07-71977


ᐅ Kevin Lucas, New York

Address: 12 Wood Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-70429-reg7: "The case of Kevin Lucas in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lucas — New York, 8-11-70429


ᐅ Joseph Luckey, New York

Address: 21 Probst Dr Shirley, NY 11967

Bankruptcy Case 8-10-78839-ast Overview: "In a Chapter 7 bankruptcy case, Joseph Luckey from Shirley, NY, saw their proceedings start in 11/10/2010 and complete by 02.07.2011, involving asset liquidation."
Joseph Luckey — New York, 8-10-78839


ᐅ Stephanie M Macchia, New York

Address: 81 Pine Tree Dr Shirley, NY 11967-4331

Bankruptcy Case 8-15-74491-las Overview: "The bankruptcy filing by Stephanie M Macchia, undertaken in 10/21/2015 in Shirley, NY under Chapter 7, concluded with discharge in 2016-01-19 after liquidating assets."
Stephanie M Macchia — New York, 8-15-74491


ᐅ David M Maceroni, New York

Address: 126 Baybright Dr E Shirley, NY 11967

Bankruptcy Case 8-13-71372-ast Summary: "The case of David M Maceroni in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Maceroni — New York, 8-13-71372


ᐅ Jeanette H Macleod, New York

Address: 86 Corbin Ave Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-72489-dte: "Jeanette H Macleod's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-04-13, led to asset liquidation, with the case closing in August 6, 2011."
Jeanette H Macleod — New York, 8-11-72489


ᐅ Jeanette Magee, New York

Address: 19 Birchwood Dr Shirley, NY 11967

Bankruptcy Case 8-12-71962-ast Summary: "Shirley, NY resident Jeanette Magee's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2012."
Jeanette Magee — New York, 8-12-71962


ᐅ Vidya Mahadeo, New York

Address: 40 Arrowhead Dr Shirley, NY 11967-2617

Brief Overview of Bankruptcy Case 8-2014-71294-ast: "Vidya Mahadeo's Chapter 7 bankruptcy, filed in Shirley, NY in March 2014, led to asset liquidation, with the case closing in Jun 26, 2014."
Vidya Mahadeo — New York, 8-2014-71294


ᐅ Raja K Mahmood, New York

Address: 37 Ridgewood Dr Shirley, NY 11967-1621

Bankruptcy Case 8-16-72124-ast Summary: "The bankruptcy filing by Raja K Mahmood, undertaken in 2016-05-12 in Shirley, NY under Chapter 7, concluded with discharge in 2016-08-10 after liquidating assets."
Raja K Mahmood — New York, 8-16-72124


ᐅ Patricia Mahoney, New York

Address: 20 Presford Dr Shirley, NY 11967

Bankruptcy Case 8-10-79885-ast Overview: "Patricia Mahoney's bankruptcy, initiated in 12.23.2010 and concluded by 2011-03-22 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Mahoney — New York, 8-10-79885


ᐅ Gino Mallardi, New York

Address: 88 Manor Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72748-dte: "In Shirley, NY, Gino Mallardi filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Gino Mallardi — New York, 8-10-72748


ᐅ Kathryn Malloy, New York

Address: 19 Lisa Ct Shirley, NY 11967

Bankruptcy Case 8-12-76900-dte Summary: "Kathryn Malloy's Chapter 7 bankruptcy, filed in Shirley, NY in 11/29/2012, led to asset liquidation, with the case closing in March 2013."
Kathryn Malloy — New York, 8-12-76900


ᐅ Deborah L Manco, New York

Address: 489 Rowlinson Dr Shirley, NY 11967

Bankruptcy Case 8-13-75123-dte Overview: "In Shirley, NY, Deborah L Manco filed for Chapter 7 bankruptcy in 10.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-15."
Deborah L Manco — New York, 8-13-75123


ᐅ Robert A Mandelbaum, New York

Address: 151 Parkwood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-70109-dte7: "In Shirley, NY, Robert A Mandelbaum filed for Chapter 7 bankruptcy in 2011-01-12. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Robert A Mandelbaum — New York, 8-11-70109


ᐅ George P Manikas, New York

Address: 103 Alcolade Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-74680-reg: "The case of George P Manikas in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George P Manikas — New York, 8-13-74680


ᐅ Vincenza Maniscalco, New York

Address: 43 Pinetop Dr Shirley, NY 11967

Bankruptcy Case 8-11-76918-dte Summary: "The bankruptcy filing by Vincenza Maniscalco, undertaken in September 28, 2011 in Shirley, NY under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
Vincenza Maniscalco — New York, 8-11-76918


ᐅ Patricia A Manning, New York

Address: 1128 William Floyd Pkwy Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-74671-reg: "The bankruptcy filing by Patricia A Manning, undertaken in June 29, 2011 in Shirley, NY under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Patricia A Manning — New York, 8-11-74671


ᐅ Joseph D Manzella, New York

Address: 28 Robinson Dr Shirley, NY 11967-4117

Bankruptcy Case 8-2014-73775-las Overview: "In a Chapter 7 bankruptcy case, Joseph D Manzella from Shirley, NY, saw their proceedings start in August 2014 and complete by 2014-11-12, involving asset liquidation."
Joseph D Manzella — New York, 8-2014-73775


ᐅ Alice R Manzione, New York

Address: 210 Floyd Rd Shirley, NY 11967-2940

Bankruptcy Case 8-15-71644-ast Summary: "Shirley, NY resident Alice R Manzione's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2015."
Alice R Manzione — New York, 8-15-71644


ᐅ Vincent L Manzione, New York

Address: 210 Floyd Rd Shirley, NY 11967-2940

Brief Overview of Bankruptcy Case 8-15-71644-ast: "Shirley, NY resident Vincent L Manzione's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-17."
Vincent L Manzione — New York, 8-15-71644


ᐅ Yasenia Maragh, New York

Address: 48 Chanel Dr E Shirley, NY 11967-3810

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70723-las: "Shirley, NY resident Yasenia Maragh's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Yasenia Maragh — New York, 8-16-70723


ᐅ Cathelyn S Marchany, New York

Address: 15 Tyne Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-72003-ast7: "Cathelyn S Marchany's bankruptcy, initiated in 2012-04-02 and concluded by July 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathelyn S Marchany — New York, 8-12-72003


ᐅ Jessica Mendolia, New York

Address: 74 Arpage Dr E Shirley, NY 11967

Bankruptcy Case 8-11-74999-dte Overview: "In Shirley, NY, Jessica Mendolia filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Jessica Mendolia — New York, 8-11-74999


ᐅ Jose Menendez, New York

Address: 56 Propose Rd Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70075-ast: "In a Chapter 7 bankruptcy case, Jose Menendez from Shirley, NY, saw their proceedings start in Jan 7, 2013 and complete by 04.16.2013, involving asset liquidation."
Jose Menendez — New York, 8-13-70075


ᐅ Sr Donald Messing, New York

Address: 25 Seymour Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-09-78969-ast7: "In a Chapter 7 bankruptcy case, Sr Donald Messing from Shirley, NY, saw their proceedings start in 11/20/2009 and complete by 2010-02-17, involving asset liquidation."
Sr Donald Messing — New York, 8-09-78969


ᐅ John Metzger, New York

Address: 158 Concord Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-72512-reg7: "Shirley, NY resident John Metzger's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
John Metzger — New York, 8-10-72512


ᐅ Donald Meyer, New York

Address: 37 Schenk Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-78601-reg: "In Shirley, NY, Donald Meyer filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Donald Meyer — New York, 8-09-78601


ᐅ Nicole C Meyers, New York

Address: 26 Birchwood Dr Shirley, NY 11967

Bankruptcy Case 8-11-71368-reg Summary: "The bankruptcy filing by Nicole C Meyers, undertaken in March 2011 in Shirley, NY under Chapter 7, concluded with discharge in Jul 2, 2011 after liquidating assets."
Nicole C Meyers — New York, 8-11-71368


ᐅ Michelle Mezzanotte, New York

Address: 80 Heston Rd Shirley, NY 11967

Bankruptcy Case 8-10-71616-dte Overview: "Michelle Mezzanotte's bankruptcy, initiated in March 12, 2010 and concluded by June 15, 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Mezzanotte — New York, 8-10-71616


ᐅ Jennifer Miata, New York

Address: 46 Pinelawn Ave Shirley, NY 11967

Bankruptcy Case 8-09-79537-dte Overview: "The bankruptcy filing by Jennifer Miata, undertaken in 2009-12-14 in Shirley, NY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Jennifer Miata — New York, 8-09-79537


ᐅ Hugues Michel, New York

Address: 25 Probst Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-73889-ast7: "In a Chapter 7 bankruptcy case, Hugues Michel from Shirley, NY, saw their proceedings start in July 28, 2013 and complete by 11/04/2013, involving asset liquidation."
Hugues Michel — New York, 8-13-73889


ᐅ Jr Phillip W Mitchell, New York

Address: 11 Mastic Blvd W Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71795-dte: "Shirley, NY resident Jr Phillip W Mitchell's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-21."
Jr Phillip W Mitchell — New York, 8-11-71795


ᐅ Pasquale Modena, New York

Address: 13 Huron Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-78907-ast: "The bankruptcy filing by Pasquale Modena, undertaken in 2011-12-22 in Shirley, NY under Chapter 7, concluded with discharge in 2012-04-15 after liquidating assets."
Pasquale Modena — New York, 8-11-78907


ᐅ Tenika Mollenhauer, New York

Address: 10 Pheasant Way Shirley, NY 11967

Bankruptcy Case 8-10-76619-dte Overview: "The bankruptcy record of Tenika Mollenhauer from Shirley, NY, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Tenika Mollenhauer — New York, 8-10-76619


ᐅ Roger Monteforte, New York

Address: 11 Breston Dr W Shirley, NY 11967-3502

Bankruptcy Case 8-14-70857-cec Overview: "The case of Roger Monteforte in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Monteforte — New York, 8-14-70857


ᐅ Ugur Monur, New York

Address: 20 Hampton Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-71198-dte: "Shirley, NY resident Ugur Monur's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Ugur Monur — New York, 8-10-71198


ᐅ Nelson Morales, New York

Address: 12 Mastic Blvd W Shirley, NY 11967-2210

Bankruptcy Case 8-14-72568-las Summary: "Shirley, NY resident Nelson Morales's 06/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Nelson Morales — New York, 8-14-72568


ᐅ Sarah Morales, New York

Address: 83 Grandview Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73241-dte: "In a Chapter 7 bankruptcy case, Sarah Morales from Shirley, NY, saw her proceedings start in 04/29/2010 and complete by 08.11.2010, involving asset liquidation."
Sarah Morales — New York, 8-10-73241


ᐅ Lisa Morin, New York

Address: 128 Moriches Middle Island Rd Shirley, NY 11967

Bankruptcy Case 8-09-78156-reg Summary: "The bankruptcy record of Lisa Morin from Shirley, NY, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
Lisa Morin — New York, 8-09-78156


ᐅ George E Morrison, New York

Address: 44 Concord Rd Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74007-dte: "In Shirley, NY, George E Morrison filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-20."
George E Morrison — New York, 8-12-74007


ᐅ Theresa A Motti, New York

Address: 10 Argyle Dr Shirley, NY 11967

Bankruptcy Case 8-12-74458-dte Overview: "In a Chapter 7 bankruptcy case, Theresa A Motti from Shirley, NY, saw her proceedings start in 2012-07-19 and complete by 2012-11-11, involving asset liquidation."
Theresa A Motti — New York, 8-12-74458


ᐅ Joann Mucaria, New York

Address: 68 Tipton Dr E Shirley, NY 11967-3617

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73145-ast: "The bankruptcy record of Joann Mucaria from Shirley, NY, shows a Chapter 7 case filed in July 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Joann Mucaria — New York, 8-14-73145


ᐅ Michael Mucaria, New York

Address: 68 Tipton Dr E Shirley, NY 11967-3617

Brief Overview of Bankruptcy Case 8-2014-73145-ast: "In a Chapter 7 bankruptcy case, Michael Mucaria from Shirley, NY, saw their proceedings start in 07.11.2014 and complete by Oct 9, 2014, involving asset liquidation."
Michael Mucaria — New York, 8-2014-73145


ᐅ Teresa A Mullen, New York

Address: 49 Lafayette Dr Shirley, NY 11967

Bankruptcy Case 8-11-77279-dte Overview: "The bankruptcy filing by Teresa A Mullen, undertaken in 10.13.2011 in Shirley, NY under Chapter 7, concluded with discharge in 01.19.2012 after liquidating assets."
Teresa A Mullen — New York, 8-11-77279


ᐅ Maryann Muniz, New York

Address: 29 Moriches Middle Island Rd Shirley, NY 11967

Bankruptcy Case 8-11-71371-reg Overview: "Maryann Muniz's bankruptcy, initiated in 2011-03-09 and concluded by Jun 7, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryann Muniz — New York, 8-11-71371


ᐅ Adriane M Murphy, New York

Address: 369 Puritan Dr Shirley, NY 11967-1431

Bankruptcy Case 14-10282-mg Overview: "In a Chapter 7 bankruptcy case, Adriane M Murphy from Shirley, NY, saw her proceedings start in 02/10/2014 and complete by May 11, 2014, involving asset liquidation."
Adriane M Murphy — New York, 14-10282-mg


ᐅ Felicia Murphy, New York

Address: 8 Allanwood Dr Shirley, NY 11967

Bankruptcy Case 8-10-78295-reg Overview: "Felicia Murphy's Chapter 7 bankruptcy, filed in Shirley, NY in 10.21.2010, led to asset liquidation, with the case closing in 01/18/2011."
Felicia Murphy — New York, 8-10-78295


ᐅ Suzanne R Musetti, New York

Address: 4 Tipton Dr W Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75997-dte: "The bankruptcy record of Suzanne R Musetti from Shirley, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2013."
Suzanne R Musetti — New York, 8-12-75997