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 Theresa Marcotte, New York

Address: 115 Arpage Dr E Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72820-reg: "The bankruptcy record of Theresa Marcotte from Shirley, NY, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Theresa Marcotte — New York, 8-12-72820


ᐅ Michael R Marigiano, New York

Address: 523 Sleepy Hollow Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70292-dte: "Michael R Marigiano's Chapter 7 bankruptcy, filed in Shirley, NY in January 20, 2012, led to asset liquidation, with the case closing in May 14, 2012."
Michael R Marigiano — New York, 8-12-70292


ᐅ Ciro S Marino, New York

Address: 28 Margin Dr W Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74682-ast: "In a Chapter 7 bankruptcy case, Ciro S Marino from Shirley, NY, saw their proceedings start in 07.27.2012 and complete by Nov 19, 2012, involving asset liquidation."
Ciro S Marino — New York, 8-12-74682


ᐅ Heather Markiewicz, New York

Address: 80 Corbin Ave Shirley, NY 11967

Bankruptcy Case 8-10-71786-reg Overview: "Heather Markiewicz's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-03-17, led to asset liquidation, with the case closing in 07.10.2010."
Heather Markiewicz — New York, 8-10-71786


ᐅ Anthony J Marsh, New York

Address: 439 Starlight Dr Shirley, NY 11967-1309

Brief Overview of Bankruptcy Case 8-15-71683-las: "Shirley, NY resident Anthony J Marsh's Apr 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2015."
Anthony J Marsh — New York, 8-15-71683


ᐅ Jr Robert Marshall, New York

Address: 46 Concord Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-72617-reg: "Jr Robert Marshall's bankruptcy, initiated in April 2011 and concluded by 2011-08-09 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Marshall — New York, 8-11-72617


ᐅ Sr William Robert Martens, New York

Address: 36 Golden Gate Dr Shirley, NY 11967

Bankruptcy Case 8-12-72248-reg Overview: "The bankruptcy record of Sr William Robert Martens from Shirley, NY, shows a Chapter 7 case filed in Apr 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
Sr William Robert Martens — New York, 8-12-72248


ᐅ Carlos F Martinez, New York

Address: 8 Maple Ave Shirley, NY 11967-2008

Brief Overview of Bankruptcy Case 8-09-79661-ast: "2009-12-16 marked the beginning of Carlos F Martinez's Chapter 13 bankruptcy in Shirley, NY, entailing a structured repayment schedule, completed by 2014-12-22."
Carlos F Martinez — New York, 8-09-79661


ᐅ Scott Martinez, New York

Address: 63 Corbin Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-75904-dte7: "In Shirley, NY, Scott Martinez filed for Chapter 7 bankruptcy in July 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Scott Martinez — New York, 8-10-75904


ᐅ Eugene Martucci, New York

Address: 131 Broadway Shirley, NY 11967

Bankruptcy Case 8-10-79795-reg Summary: "Eugene Martucci's Chapter 7 bankruptcy, filed in Shirley, NY in 12/20/2010, led to asset liquidation, with the case closing in 2011-03-15."
Eugene Martucci — New York, 8-10-79795


ᐅ Michael N Marturiello, New York

Address: 345 Commack Rd Shirley, NY 11967

Bankruptcy Case 8-13-75501-ast Summary: "The case of Michael N Marturiello in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael N Marturiello — New York, 8-13-75501


ᐅ Frank Marzano, New York

Address: 403 Wellwood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72164-dte: "The bankruptcy filing by Frank Marzano, undertaken in 03.30.2010 in Shirley, NY under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Frank Marzano — New York, 8-10-72164


ᐅ Gary Mast, New York

Address: 18 Linden Ln Shirley, NY 11967

Bankruptcy Case 8-10-79956-dte Summary: "Gary Mast's Chapter 7 bankruptcy, filed in Shirley, NY in 12/30/2010, led to asset liquidation, with the case closing in 2011-03-28."
Gary Mast — New York, 8-10-79956


ᐅ Diane Matragrano, New York

Address: 11 Lisa Ct Shirley, NY 11967

Bankruptcy Case 8-10-71210-dte Overview: "The case of Diane Matragrano in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Matragrano — New York, 8-10-71210


ᐅ Steven Mattino, New York

Address: 239 W End Ave Shirley, NY 11967-1606

Brief Overview of Bankruptcy Case 8-16-71151-las: "Shirley, NY resident Steven Mattino's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2016."
Steven Mattino — New York, 8-16-71151


ᐅ Deborah Mauriello, New York

Address: 45 Essex Cir Shirley, NY 11967

Bankruptcy Case 8-13-74186-reg Summary: "The bankruptcy filing by Deborah Mauriello, undertaken in 08.13.2013 in Shirley, NY under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
Deborah Mauriello — New York, 8-13-74186


ᐅ Paula Mauro, New York

Address: 95 Argyle Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70511-ast: "The case of Paula Mauro in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Mauro — New York, 8-10-70511


ᐅ Kirk B Mayer, New York

Address: 375 Birch Hollow Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-77957-ast: "The case of Kirk B Mayer in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk B Mayer — New York, 8-09-77957


ᐅ Joan D Mayfield, New York

Address: 46 Appel Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-74861-ast7: "The bankruptcy filing by Joan D Mayfield, undertaken in August 7, 2012 in Shirley, NY under Chapter 7, concluded with discharge in November 30, 2012 after liquidating assets."
Joan D Mayfield — New York, 8-12-74861


ᐅ Joan Mccormick, New York

Address: 367 Carnation Dr Shirley, NY 11967-1413

Bankruptcy Case 8-15-74997-las Summary: "In a Chapter 7 bankruptcy case, Joan Mccormick from Shirley, NY, saw their proceedings start in Nov 20, 2015 and complete by Feb 18, 2016, involving asset liquidation."
Joan Mccormick — New York, 8-15-74997


ᐅ Thomas Mccormick, New York

Address: 367 Carnation Dr Shirley, NY 11967-1413

Concise Description of Bankruptcy Case 8-15-74997-las7: "The bankruptcy filing by Thomas Mccormick, undertaken in 11/20/2015 in Shirley, NY under Chapter 7, concluded with discharge in 02.18.2016 after liquidating assets."
Thomas Mccormick — New York, 8-15-74997


ᐅ Winston L Mcdonald, New York

Address: 41 Heston Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-74773-dte7: "In Shirley, NY, Winston L Mcdonald filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2012."
Winston L Mcdonald — New York, 8-12-74773


ᐅ Michael J Mcdonnell, New York

Address: 59 Corbin Ave Shirley, NY 11967

Bankruptcy Case 8-11-71402-dte Summary: "Michael J Mcdonnell's bankruptcy, initiated in 2011-03-09 and concluded by 2011-07-02 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Mcdonnell — New York, 8-11-71402


ᐅ Melissa Mcgreevey, New York

Address: 2 Ridge Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-73666-ast7: "The bankruptcy record of Melissa Mcgreevey from Shirley, NY, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2010."
Melissa Mcgreevey — New York, 8-10-73666


ᐅ Jason J Mckeon, New York

Address: 66 Alcolade Dr E Shirley, NY 11967-3802

Bankruptcy Case 8-16-72056-reg Overview: "Shirley, NY resident Jason J Mckeon's 05/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2016."
Jason J Mckeon — New York, 8-16-72056


ᐅ Lisa Mclarty, New York

Address: 23 Golden Gate Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79210-dte: "In a Chapter 7 bankruptcy case, Lisa Mclarty from Shirley, NY, saw her proceedings start in 12.01.2009 and complete by 03/09/2010, involving asset liquidation."
Lisa Mclarty — New York, 8-09-79210


ᐅ Kevin Mclean, New York

Address: 40 Baybright Dr Shirley, NY 11967-4322

Concise Description of Bankruptcy Case 8-15-73978-las7: "In Shirley, NY, Kevin Mclean filed for Chapter 7 bankruptcy in Sep 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-16."
Kevin Mclean — New York, 8-15-73978


ᐅ William Mcleod, New York

Address: 5 Roberts Rd Shirley, NY 11967-3233

Brief Overview of Bankruptcy Case 8-15-72509-las: "Shirley, NY resident William Mcleod's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
William Mcleod — New York, 8-15-72509


ᐅ Barbara Mcleod, New York

Address: 5 Roberts Rd Shirley, NY 11967-3233

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72509-las: "Barbara Mcleod's Chapter 7 bankruptcy, filed in Shirley, NY in Jun 11, 2015, led to asset liquidation, with the case closing in September 9, 2015."
Barbara Mcleod — New York, 8-15-72509


ᐅ John A Mcqueen, New York

Address: 90 Hounslow Rd Shirley, NY 11967-2819

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71801-reg: "John A Mcqueen's Chapter 7 bankruptcy, filed in Shirley, NY in 2015-04-29, led to asset liquidation, with the case closing in 2015-07-28."
John A Mcqueen — New York, 8-15-71801


ᐅ Christopher M Mehnert, New York

Address: 65 Mastic Blvd W Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-71715-dte: "Christopher M Mehnert's Chapter 7 bankruptcy, filed in Shirley, NY in 04.03.2013, led to asset liquidation, with the case closing in July 2013."
Christopher M Mehnert — New York, 8-13-71715


ᐅ Martinez Maria V Mejia, New York

Address: 8 Maple Ave Shirley, NY 11967-2008

Concise Description of Bankruptcy Case 8-09-79661-ast7: "Filing for Chapter 13 bankruptcy in 2009-12-16, Martinez Maria V Mejia from Shirley, NY, structured a repayment plan, achieving discharge in 2014-12-22."
Martinez Maria V Mejia — New York, 8-09-79661


ᐅ Daisy Melendez, New York

Address: 126 Colin Dr Shirley, NY 11967-1523

Concise Description of Bankruptcy Case 8-16-70494-reg7: "Daisy Melendez's Chapter 7 bankruptcy, filed in Shirley, NY in 02/08/2016, led to asset liquidation, with the case closing in May 8, 2016."
Daisy Melendez — New York, 8-16-70494


ᐅ David Melendez, New York

Address: 126 Colin Dr Shirley, NY 11967-1523

Bankruptcy Case 8-16-70494-reg Summary: "In a Chapter 7 bankruptcy case, David Melendez from Shirley, NY, saw his proceedings start in February 8, 2016 and complete by 2016-05-08, involving asset liquidation."
David Melendez — New York, 8-16-70494


ᐅ Warren C Melton, New York

Address: 40 Beacon St Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73962-reg: "In Shirley, NY, Warren C Melton filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2012."
Warren C Melton — New York, 8-12-73962


ᐅ Virna Membreno, New York

Address: 205 Floyd Rd Shirley, NY 11967-2942

Brief Overview of Bankruptcy Case 8-16-70754-reg: "The bankruptcy record of Virna Membreno from Shirley, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Virna Membreno — New York, 8-16-70754


ᐅ Carrie Neckles, New York

Address: 43 Arrowhead Dr Shirley, NY 11967

Bankruptcy Case 8-11-71429-reg Overview: "In a Chapter 7 bankruptcy case, Carrie Neckles from Shirley, NY, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Carrie Neckles — New York, 8-11-71429


ᐅ Rachel Neff, New York

Address: 12 Stanley Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-72380-ast: "Rachel Neff's Chapter 7 bankruptcy, filed in Shirley, NY in April 3, 2010, led to asset liquidation, with the case closing in 2010-07-13."
Rachel Neff — New York, 8-10-72380


ᐅ Nancy Nejelski, New York

Address: 76 Rugby Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73995-ast: "In a Chapter 7 bankruptcy case, Nancy Nejelski from Shirley, NY, saw her proceedings start in 07.31.2013 and complete by 11/07/2013, involving asset liquidation."
Nancy Nejelski — New York, 8-13-73995


ᐅ Steven E Nelson, New York

Address: 14 Hollywood Dr Shirley, NY 11967-3914

Concise Description of Bankruptcy Case 8-09-77916-ast7: "Steven E Nelson's Shirley, NY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in Nov 20, 2014."
Steven E Nelson — New York, 8-09-77916


ᐅ Karen A Nelson, New York

Address: 14 Hollywood Dr Shirley, NY 11967-3914

Bankruptcy Case 8-09-77916-ast Overview: "In her Chapter 13 bankruptcy case filed in October 19, 2009, Shirley, NY's Karen A Nelson agreed to a debt repayment plan, which was successfully completed by Nov 20, 2014."
Karen A Nelson — New York, 8-09-77916


ᐅ Sandra Newsham, New York

Address: PO Box 47 Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76974-dte: "The bankruptcy record of Sandra Newsham from Shirley, NY, shows a Chapter 7 case filed in Sep 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Sandra Newsham — New York, 8-10-76974


ᐅ Valerie L Newton, New York

Address: 412 Glen Dr Shirley, NY 11967

Bankruptcy Case 8-12-75788-dte Summary: "The bankruptcy record of Valerie L Newton from Shirley, NY, shows a Chapter 7 case filed in 2012-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2013."
Valerie L Newton — New York, 8-12-75788


ᐅ Ny Nguyen, New York

Address: 160 River Rd Shirley, NY 11967-1510

Concise Description of Bankruptcy Case 8-2014-71811-reg7: "The bankruptcy filing by Ny Nguyen, undertaken in 04/23/2014 in Shirley, NY under Chapter 7, concluded with discharge in 07/22/2014 after liquidating assets."
Ny Nguyen — New York, 8-2014-71811


ᐅ Lisa M Nicotra, New York

Address: 402 Auborn Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72315-reg: "Shirley, NY resident Lisa M Nicotra's 04/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Lisa M Nicotra — New York, 8-12-72315


ᐅ Kristine M Niemann, New York

Address: 68 Argyle Dr Shirley, NY 11967-4302

Brief Overview of Bankruptcy Case 8-16-72942-reg: "Kristine M Niemann's Chapter 7 bankruptcy, filed in Shirley, NY in 06/30/2016, led to asset liquidation, with the case closing in 2016-09-28."
Kristine M Niemann — New York, 8-16-72942


ᐅ Michael R Nieves, New York

Address: 45 Arrowhead Dr Shirley, NY 11967

Bankruptcy Case 8-12-76340-reg Overview: "Michael R Nieves's bankruptcy, initiated in October 2012 and concluded by 01.28.2013 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Nieves — New York, 8-12-76340


ᐅ Stacey B Nilsen, New York

Address: 410 Floyd Rd S Shirley, NY 11967-3852

Bankruptcy Case 8-15-71609-ast Summary: "The bankruptcy filing by Stacey B Nilsen, undertaken in 2015-04-16 in Shirley, NY under Chapter 7, concluded with discharge in Jul 15, 2015 after liquidating assets."
Stacey B Nilsen — New York, 8-15-71609


ᐅ Marc Niola, New York

Address: 9 Presford Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-76801-dte7: "In a Chapter 7 bankruptcy case, Marc Niola from Shirley, NY, saw his proceedings start in Nov 21, 2012 and complete by 2013-02-28, involving asset liquidation."
Marc Niola — New York, 8-12-76801


ᐅ Lori Nocita, New York

Address: 450 Lockwood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-77447-dte7: "Lori Nocita's Chapter 7 bankruptcy, filed in Shirley, NY in 2010-09-22, led to asset liquidation, with the case closing in 12/20/2010."
Lori Nocita — New York, 8-10-77447


ᐅ Timothy Noto, New York

Address: 30 Ashwood Dr Shirley, NY 11967

Bankruptcy Case 8-10-79813-dte Summary: "The case of Timothy Noto in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Noto — New York, 8-10-79813


ᐅ Henry Novetti, New York

Address: 119 Rugby Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-79402-dte: "Henry Novetti's bankruptcy, initiated in 2009-12-07 and concluded by 03/15/2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Novetti — New York, 8-09-79402


ᐅ Moises Nunez, New York

Address: 12 Windus Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-73927-reg: "In a Chapter 7 bankruptcy case, Moises Nunez from Shirley, NY, saw his proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Moises Nunez — New York, 8-11-73927


ᐅ Ennyd Nunez, New York

Address: 204 Floyd Rd Shirley, NY 11967

Bankruptcy Case 8-11-75192-ast Overview: "The bankruptcy record of Ennyd Nunez from Shirley, NY, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2011."
Ennyd Nunez — New York, 8-11-75192


ᐅ Mustafa Olcek, New York

Address: 54 Probst Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-75437-ast7: "In a Chapter 7 bankruptcy case, Mustafa Olcek from Shirley, NY, saw their proceedings start in 2011-07-31 and complete by November 9, 2011, involving asset liquidation."
Mustafa Olcek — New York, 8-11-75437


ᐅ Randall Olive, New York

Address: 36 Ridge Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-77211-dte7: "The case of Randall Olive in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Olive — New York, 8-11-77211


ᐅ Rose Olivieri, New York

Address: 147 Lexington Rd Shirley, NY 11967

Bankruptcy Case 8-12-76234-dte Summary: "In a Chapter 7 bankruptcy case, Rose Olivieri from Shirley, NY, saw her proceedings start in October 2012 and complete by January 24, 2013, involving asset liquidation."
Rose Olivieri — New York, 8-12-76234


ᐅ Sergio L Olvirri, New York

Address: 132 Robinwood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76516-dte: "In Shirley, NY, Sergio L Olvirri filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2013."
Sergio L Olvirri — New York, 8-12-76516


ᐅ William C Onufrak, New York

Address: 4 Flintlock Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-73617-reg: "In Shirley, NY, William C Onufrak filed for Chapter 7 bankruptcy in 07.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2013."
William C Onufrak — New York, 8-13-73617


ᐅ Jr John E Oravets, New York

Address: 30 Carmen View Dr Shirley, NY 11967

Bankruptcy Case 8-11-71136-reg Summary: "In Shirley, NY, Jr John E Oravets filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Jr John E Oravets — New York, 8-11-71136


ᐅ Thomas V Oreilly, New York

Address: 157 Auborn Ave Shirley, NY 11967

Bankruptcy Case 8-13-75868-ast Summary: "In Shirley, NY, Thomas V Oreilly filed for Chapter 7 bankruptcy in 2013-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-27."
Thomas V Oreilly — New York, 8-13-75868


ᐅ Jessica Oreilly, New York

Address: 157 Auborn Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71724-dte: "The case of Jessica Oreilly in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Oreilly — New York, 8-13-71724


ᐅ Jennifer Francine Orobello, New York

Address: 6 Park Ave Shirley, NY 11967-2312

Brief Overview of Bankruptcy Case 8-15-74232-reg: "In Shirley, NY, Jennifer Francine Orobello filed for Chapter 7 bankruptcy in 10/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Jennifer Francine Orobello — New York, 8-15-74232


ᐅ Eugenio Ortiz, New York

Address: 386 Rowlinson Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-78721-reg: "The case of Eugenio Ortiz in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenio Ortiz — New York, 8-09-78721


ᐅ Joanne F Ortiz, New York

Address: 13 W End Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76017-ast: "The bankruptcy record of Joanne F Ortiz from Shirley, NY, shows a Chapter 7 case filed in 2011-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Joanne F Ortiz — New York, 8-11-76017


ᐅ John Ospitale, New York

Address: 44 Grand Ave Shirley, NY 11967

Bankruptcy Case 8-10-71259-dte Summary: "The bankruptcy filing by John Ospitale, undertaken in 2010-02-28 in Shirley, NY under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
John Ospitale — New York, 8-10-71259


ᐅ Denise Oswald, New York

Address: 400 Birch Hollow Dr Shirley, NY 11967

Bankruptcy Case 8-13-70374-ast Overview: "In a Chapter 7 bankruptcy case, Denise Oswald from Shirley, NY, saw her proceedings start in Jan 24, 2013 and complete by 05.03.2013, involving asset liquidation."
Denise Oswald — New York, 8-13-70374


ᐅ Rita A Oswald, New York

Address: 37 Flower Hill Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71060-reg: "Shirley, NY resident Rita A Oswald's March 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Rita A Oswald — New York, 8-13-71060


ᐅ Jose Otero, New York

Address: 30 Floyd Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-74450-dte: "In a Chapter 7 bankruptcy case, Jose Otero from Shirley, NY, saw their proceedings start in 2011-06-22 and complete by Oct 15, 2011, involving asset liquidation."
Jose Otero — New York, 8-11-74450


ᐅ William Otranto, New York

Address: 34 Carmen View Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-75452-dte7: "Shirley, NY resident William Otranto's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
William Otranto — New York, 8-11-75452


ᐅ Guiseppe Pacificador, New York

Address: 12 Heston Rd Shirley, NY 11967-3117

Brief Overview of Bankruptcy Case 8-16-70987-las: "The bankruptcy record of Guiseppe Pacificador from Shirley, NY, shows a Chapter 7 case filed in 03.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Guiseppe Pacificador — New York, 8-16-70987


ᐅ Christine M Paini, New York

Address: 501 Wellwood Dr Shirley, NY 11967

Bankruptcy Case 8-11-77277-dte Overview: "Christine M Paini's Chapter 7 bankruptcy, filed in Shirley, NY in 2011-10-13, led to asset liquidation, with the case closing in 01/18/2012."
Christine M Paini — New York, 8-11-77277


ᐅ Domenico Paisello, New York

Address: 311 William Floyd Pkwy Shirley, NY 11967-3422

Bankruptcy Case 8-14-72564-reg Overview: "Domenico Paisello's bankruptcy, initiated in June 3, 2014 and concluded by Sep 1, 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domenico Paisello — New York, 8-14-72564


ᐅ Toni Palmer, New York

Address: 107 Grandview Dr Shirley, NY 11967

Bankruptcy Case 8-09-79991-ast Overview: "The bankruptcy filing by Toni Palmer, undertaken in 12.31.2009 in Shirley, NY under Chapter 7, concluded with discharge in Mar 30, 2010 after liquidating assets."
Toni Palmer — New York, 8-09-79991


ᐅ Robert Panetta, New York

Address: 422 Starlight Dr Shirley, NY 11967

Bankruptcy Case 8-11-79038-reg Overview: "The case of Robert Panetta in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Panetta — New York, 8-11-79038


ᐅ Paul Paniccia, New York

Address: 3 Flintlock Dr Shirley, NY 11967-2602

Brief Overview of Bankruptcy Case 8-16-72754-las: "The bankruptcy filing by Paul Paniccia, undertaken in June 21, 2016 in Shirley, NY under Chapter 7, concluded with discharge in 2016-09-19 after liquidating assets."
Paul Paniccia — New York, 8-16-72754


ᐅ Heather Paquette, New York

Address: 29 Pinetop Dr Shirley, NY 11967-2643

Concise Description of Bankruptcy Case 8-14-70366-ast7: "Heather Paquette's Chapter 7 bankruptcy, filed in Shirley, NY in January 2014, led to asset liquidation, with the case closing in 2014-04-29."
Heather Paquette — New York, 8-14-70366


ᐅ Michele L Paquette, New York

Address: 14 Arpage Dr W Shirley, NY 11967

Bankruptcy Case 8-11-78090-ast Overview: "The bankruptcy record of Michele L Paquette from Shirley, NY, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2012."
Michele L Paquette — New York, 8-11-78090


ᐅ Julius P Pardo, New York

Address: 239 Floyd Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-72600-reg7: "The bankruptcy filing by Julius P Pardo, undertaken in April 26, 2012 in Shirley, NY under Chapter 7, concluded with discharge in Aug 19, 2012 after liquidating assets."
Julius P Pardo — New York, 8-12-72600


ᐅ Julieanne Parente, New York

Address: 174 E Parkview Dr Shirley, NY 11967-4123

Concise Description of Bankruptcy Case 8-15-75457-las7: "In Shirley, NY, Julieanne Parente filed for Chapter 7 bankruptcy in 12/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2016."
Julieanne Parente — New York, 8-15-75457


ᐅ Mario J Parisi, New York

Address: 402 Boxwood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-78165-reg: "Mario J Parisi's Chapter 7 bankruptcy, filed in Shirley, NY in Nov 18, 2011, led to asset liquidation, with the case closing in 02.22.2012."
Mario J Parisi — New York, 8-11-78165


ᐅ Fahmida Parveen, New York

Address: 9 Auborn Ave Shirley, NY 11967-2024

Bankruptcy Case 8-2014-72178-reg Overview: "Shirley, NY resident Fahmida Parveen's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2014."
Fahmida Parveen — New York, 8-2014-72178


ᐅ Richard C Pattinian, New York

Address: 163 Hounslow Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-76060-dte: "In Shirley, NY, Richard C Pattinian filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2011."
Richard C Pattinian — New York, 8-11-76060


ᐅ John A Paulette, New York

Address: 151 Margin Dr E Shirley, NY 11967-3622

Brief Overview of Bankruptcy Case 8-11-74955-ast: "Filing for Chapter 13 bankruptcy in 07/12/2011, John A Paulette from Shirley, NY, structured a repayment plan, achieving discharge in 2014-11-25."
John A Paulette — New York, 8-11-74955


ᐅ Kathleen Paulicelli, New York

Address: 19 Ridgewood Dr Shirley, NY 11967

Bankruptcy Case 8-13-70662-ast Summary: "The bankruptcy filing by Kathleen Paulicelli, undertaken in Feb 11, 2013 in Shirley, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Kathleen Paulicelli — New York, 8-13-70662


ᐅ Ronald Paulus, New York

Address: 101 Arpage Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-74254-reg7: "Shirley, NY resident Ronald Paulus's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2013."
Ronald Paulus — New York, 8-13-74254


ᐅ Matthew Pavlicek, New York

Address: 30 Lombardy Dr Shirley, NY 11967

Bankruptcy Case 8-10-71286-ast Overview: "In Shirley, NY, Matthew Pavlicek filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2010."
Matthew Pavlicek — New York, 8-10-71286


ᐅ Leslie Payne, New York

Address: 42 Propose Rd Shirley, NY 11967

Bankruptcy Case 8-10-78764-dte Summary: "Leslie Payne's bankruptcy, initiated in November 2010 and concluded by 03/03/2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Payne — New York, 8-10-78764


ᐅ Steven Pedersen, New York

Address: 218 Concord Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-76643-ast: "Shirley, NY resident Steven Pedersen's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2013."
Steven Pedersen — New York, 8-12-76643


ᐅ Ii Jose Pedra, New York

Address: 19 Schenk Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-13-70580-ast: "The case of Ii Jose Pedra in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Jose Pedra — New York, 8-13-70580


ᐅ Donna Pekrul, New York

Address: 524 Puritan Dr Shirley, NY 11967

Bankruptcy Case 8-11-74827-ast Summary: "Shirley, NY resident Donna Pekrul's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2011."
Donna Pekrul — New York, 8-11-74827


ᐅ Marc Harris Penberg, New York

Address: 436 River Rd Shirley, NY 11967

Bankruptcy Case 8-13-73512-dte Overview: "Marc Harris Penberg's bankruptcy, initiated in 06/28/2013 and concluded by Oct 5, 2013 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Harris Penberg — New York, 8-13-73512


ᐅ Vincent Pennisi, New York

Address: 127 E Parkview Dr Shirley, NY 11967

Bankruptcy Case 8-10-76959-dte Overview: "Vincent Pennisi's bankruptcy, initiated in 2010-09-07 and concluded by 11.30.2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Pennisi — New York, 8-10-76959


ᐅ Robert L Perez, New York

Address: 82 Tipton Dr E Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75880-reg: "Robert L Perez's bankruptcy, initiated in August 17, 2011 and concluded by Nov 28, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Perez — New York, 8-11-75880


ᐅ Javier Perez, New York

Address: 63 Palmetto Dr Shirley, NY 11967

Bankruptcy Case 8-13-71776-reg Summary: "The bankruptcy filing by Javier Perez, undertaken in 04.05.2013 in Shirley, NY under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Javier Perez — New York, 8-13-71776


ᐅ Jennifer X Perez, New York

Address: 174 Mastic Blvd E Shirley, NY 11967

Bankruptcy Case 8-13-71653-reg Summary: "Jennifer X Perez's Chapter 7 bankruptcy, filed in Shirley, NY in 04.01.2013, led to asset liquidation, with the case closing in 07/09/2013."
Jennifer X Perez — New York, 8-13-71653


ᐅ James Perou, New York

Address: 37 Lombardy Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-72202-ast: "James Perou's bankruptcy, initiated in 2011-04-01 and concluded by Jul 25, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Perou — New York, 8-11-72202


ᐅ Sr Ronald L Perrone, New York

Address: 76 Tipton Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-75554-dte7: "Shirley, NY resident Sr Ronald L Perrone's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Sr Ronald L Perrone — New York, 8-11-75554


ᐅ Kathleen P Peterkin, New York

Address: 60 Brushwood Dr Shirley, NY 11967-4010

Bankruptcy Case 8-15-72774-ast Overview: "Shirley, NY resident Kathleen P Peterkin's 06.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-25."
Kathleen P Peterkin — New York, 8-15-72774


ᐅ Sarah Peters, New York

Address: 407 Starlight Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-70254-ast: "In Shirley, NY, Sarah Peters filed for Chapter 7 bankruptcy in 01/18/2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Sarah Peters — New York, 8-12-70254