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 Michele Susan Petker, New York

Address: 14 Ridge Rd Shirley, NY 11967-2330

Concise Description of Bankruptcy Case 8-14-74835-reg7: "Shirley, NY resident Michele Susan Petker's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2015."
Michele Susan Petker — New York, 8-14-74835


ᐅ Anthony Petroro, New York

Address: 401 Carnation Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71993-dte: "Anthony Petroro's bankruptcy, initiated in March 2011 and concluded by Jul 22, 2011 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Petroro — New York, 8-11-71993


ᐅ Anna V Petrzak, New York

Address: 105 Baybright Dr E Shirley, NY 11967-4136

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71422-reg: "Anna V Petrzak's bankruptcy, initiated in 04/01/2016 and concluded by June 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna V Petrzak — New York, 8-16-71422


ᐅ Joseph W Petrzak, New York

Address: 105 Baybright Dr E Shirley, NY 11967-4136

Concise Description of Bankruptcy Case 8-16-71422-reg7: "The bankruptcy filing by Joseph W Petrzak, undertaken in April 2016 in Shirley, NY under Chapter 7, concluded with discharge in June 30, 2016 after liquidating assets."
Joseph W Petrzak — New York, 8-16-71422


ᐅ Lori Ann Pfautsch, New York

Address: 36 Oakwood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73973-dte: "Lori Ann Pfautsch's bankruptcy, initiated in 06.26.2012 and concluded by October 2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Pfautsch — New York, 8-12-73973


ᐅ Antonina Pilocane, New York

Address: 11 Westminster Dr Shirley, NY 11967-4224

Bankruptcy Case 8-14-72819-reg Overview: "The bankruptcy filing by Antonina Pilocane, undertaken in 2014-06-17 in Shirley, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Antonina Pilocane — New York, 8-14-72819


ᐅ Oscar Pinzon, New York

Address: 30 Cypress Ln Shirley, NY 11967-2723

Bankruptcy Case 8-15-70241-reg Overview: "The bankruptcy record of Oscar Pinzon from Shirley, NY, shows a Chapter 7 case filed in 01/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Oscar Pinzon — New York, 8-15-70241


ᐅ John Platz, New York

Address: 67 Chanel Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-09-77839-reg7: "The case of John Platz in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Platz — New York, 8-09-77839


ᐅ Jennifer L Ploss, New York

Address: 42 Pinetop Dr Shirley, NY 11967

Bankruptcy Case 8-11-75647-dte Overview: "Shirley, NY resident Jennifer L Ploss's 08.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jennifer L Ploss — New York, 8-11-75647


ᐅ Janelle A Polovchena, New York

Address: 26 Windus Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76278-dte: "The bankruptcy filing by Janelle A Polovchena, undertaken in December 2013 in Shirley, NY under Chapter 7, concluded with discharge in 03.26.2014 after liquidating assets."
Janelle A Polovchena — New York, 8-13-76278


ᐅ Jennifer L Postawa, New York

Address: 94 River Rd Shirley, NY 11967

Bankruptcy Case 8-09-77959-ast Summary: "The bankruptcy record of Jennifer L Postawa from Shirley, NY, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2010."
Jennifer L Postawa — New York, 8-09-77959


ᐅ Kevin M Postawa, New York

Address: 62 Trafalgar Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74091-dte: "Kevin M Postawa's Chapter 7 bankruptcy, filed in Shirley, NY in 08/05/2013, led to asset liquidation, with the case closing in 2013-11-12."
Kevin M Postawa — New York, 8-13-74091


ᐅ Michael J Pray, New York

Address: 538 Starlight Dr Shirley, NY 11967-1105

Bankruptcy Case 8-14-74805-las Summary: "Shirley, NY resident Michael J Pray's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Michael J Pray — New York, 8-14-74805


ᐅ Alyson J Pray, New York

Address: 471 Carnation Dr Shirley, NY 11967-1245

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74805-las: "In Shirley, NY, Alyson J Pray filed for Chapter 7 bankruptcy in October 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Alyson J Pray — New York, 8-14-74805


ᐅ Jeanine M Profeta, New York

Address: 15 Heston Rd Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-71965-ast: "Jeanine M Profeta's bankruptcy, initiated in Mar 30, 2012 and concluded by 07.23.2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine M Profeta — New York, 8-12-71965


ᐅ Steven M Puskarik, New York

Address: 66 Tipton Dr E Shirley, NY 11967-3617

Bankruptcy Case 8-15-70378-las Summary: "The bankruptcy record of Steven M Puskarik from Shirley, NY, shows a Chapter 7 case filed in Jan 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-01."
Steven M Puskarik — New York, 8-15-70378


ᐅ Rosa Quacinella, New York

Address: 25 Kent Dr Shirley, NY 11967-4209

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74812-las: "The bankruptcy filing by Rosa Quacinella, undertaken in 2015-11-10 in Shirley, NY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Rosa Quacinella — New York, 8-15-74812


ᐅ Joseph R Quaranta, New York

Address: 8 Chestnut Ln Shirley, NY 11967-2304

Bankruptcy Case 8-15-70380-reg Summary: "The bankruptcy record of Joseph R Quaranta from Shirley, NY, shows a Chapter 7 case filed in 01/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Joseph R Quaranta — New York, 8-15-70380


ᐅ Tasha Quinones, New York

Address: 17 Allanwood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75675-ast: "In a Chapter 7 bankruptcy case, Tasha Quinones from Shirley, NY, saw her proceedings start in Jul 19, 2010 and complete by November 2010, involving asset liquidation."
Tasha Quinones — New York, 8-10-75675


ᐅ Deborah E Raia, New York

Address: 58 Crestwood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-11-74897-reg: "The bankruptcy filing by Deborah E Raia, undertaken in 2011-07-08 in Shirley, NY under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Deborah E Raia — New York, 8-11-74897


ᐅ Mary Ramirez, New York

Address: 105 Auborn Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79264-reg: "In Shirley, NY, Mary Ramirez filed for Chapter 7 bankruptcy in 11.29.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Mary Ramirez — New York, 8-10-79264


ᐅ Bhanumattee Ramlochan, New York

Address: 78 Waldorf Dr Shirley, NY 11967-1109

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72007-reg: "Bhanumattee Ramlochan's Chapter 7 bankruptcy, filed in Shirley, NY in May 1, 2014, led to asset liquidation, with the case closing in 07.30.2014."
Bhanumattee Ramlochan — New York, 8-2014-72007


ᐅ Harjeet Rathour, New York

Address: 32 Ridgewood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-78065-reg: "Harjeet Rathour's Chapter 7 bankruptcy, filed in Shirley, NY in 10.24.2009, led to asset liquidation, with the case closing in 2010-01-20."
Harjeet Rathour — New York, 8-09-78065


ᐅ Tena L Redding, New York

Address: PO Box 292 Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-74265-ast7: "The bankruptcy record of Tena L Redding from Shirley, NY, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2011."
Tena L Redding — New York, 8-11-74265


ᐅ Raymond Reeve, New York

Address: 3 Birchwood Dr Shirley, NY 11967

Bankruptcy Case 8-10-77159-ast Summary: "Raymond Reeve's Chapter 7 bankruptcy, filed in Shirley, NY in 09.13.2010, led to asset liquidation, with the case closing in Dec 7, 2010."
Raymond Reeve — New York, 8-10-77159


ᐅ John X Reilly, New York

Address: 7 Johns Neck Rd Shirley, NY 11967-4107

Concise Description of Bankruptcy Case 9:09-bk-25141-FMD7: "John X Reilly's Shirley, NY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in 01.05.2015."
John X Reilly — New York, 9:09-bk-25141


ᐅ Brenda L Reilly, New York

Address: 7 Johns Neck Rd Shirley, NY 11967-4107

Bankruptcy Case 9:09-bk-25141-FMD Summary: "Chapter 13 bankruptcy for Brenda L Reilly in Shirley, NY began in Oct 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 5, 2015."
Brenda L Reilly — New York, 9:09-bk-25141


ᐅ Thomas E Reoch, New York

Address: 353 Carnation Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76667-dte: "Thomas E Reoch's Chapter 7 bankruptcy, filed in Shirley, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-12."
Thomas E Reoch — New York, 8-12-76667


ᐅ Agnieszka Reszke, New York

Address: 134 Hounslow Rd Shirley, NY 11967-2919

Concise Description of Bankruptcy Case 8-16-72192-ast7: "The bankruptcy filing by Agnieszka Reszke, undertaken in 2016-05-17 in Shirley, NY under Chapter 7, concluded with discharge in August 15, 2016 after liquidating assets."
Agnieszka Reszke — New York, 8-16-72192


ᐅ Benito Reyes, New York

Address: 15 Corbin Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74273-reg: "The case of Benito Reyes in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benito Reyes — New York, 8-11-74273


ᐅ Pamela Suzanne Rice, New York

Address: 45 Mastic Blvd W Shirley, NY 11967

Bankruptcy Case 8-10-78949-reg Overview: "In a Chapter 7 bankruptcy case, Pamela Suzanne Rice from Shirley, NY, saw her proceedings start in Nov 15, 2010 and complete by Feb 9, 2011, involving asset liquidation."
Pamela Suzanne Rice — New York, 8-10-78949


ᐅ Christine T Richardson, New York

Address: 386 Tallwood Dr Shirley, NY 11967

Bankruptcy Case 8-12-76988-dte Overview: "The bankruptcy record of Christine T Richardson from Shirley, NY, shows a Chapter 7 case filed in December 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-12."
Christine T Richardson — New York, 8-12-76988


ᐅ Nichole L Rickert, New York

Address: 7 Mastic Blvd W Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77712-dte: "The bankruptcy filing by Nichole L Rickert, undertaken in Oct 13, 2009 in Shirley, NY under Chapter 7, concluded with discharge in 01.06.2010 after liquidating assets."
Nichole L Rickert — New York, 8-09-77712


ᐅ Raymond L Ringgold, New York

Address: PO Box 56 Shirley, NY 11967

Bankruptcy Case 8-11-70933-reg Summary: "The case of Raymond L Ringgold in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond L Ringgold — New York, 8-11-70933


ᐅ Ivette M Rivera, New York

Address: 26 Victory Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-74776-ast7: "In a Chapter 7 bankruptcy case, Ivette M Rivera from Shirley, NY, saw her proceedings start in July 2011 and complete by 10/12/2011, involving asset liquidation."
Ivette M Rivera — New York, 8-11-74776


ᐅ Jaime Rivera, New York

Address: 35 Harrison Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-72844-dte7: "The bankruptcy record of Jaime Rivera from Shirley, NY, shows a Chapter 7 case filed in 05.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Jaime Rivera — New York, 8-13-72844


ᐅ Mecala A Rivers, New York

Address: 4 Pine Tree Dr Shirley, NY 11967-4310

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73073-las: "The case of Mecala A Rivers in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mecala A Rivers — New York, 8-2014-73073


ᐅ Sr Timothy H Roberts, New York

Address: 16 Crestwood Dr Shirley, NY 11967-1502

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72919-reg: "Sr Timothy H Roberts's Chapter 7 bankruptcy, filed in Shirley, NY in 06.24.2014, led to asset liquidation, with the case closing in 2014-09-22."
Sr Timothy H Roberts — New York, 8-14-72919


ᐅ Alisa Robinson, New York

Address: 90 Pinewood Dr Shirley, NY 11967-4016

Bankruptcy Case 8-2014-71490-ast Summary: "The bankruptcy record of Alisa Robinson from Shirley, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Alisa Robinson — New York, 8-2014-71490


ᐅ Tyrone Robinson, New York

Address: 9 Northern Blvd Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75948-ast: "The bankruptcy record of Tyrone Robinson from Shirley, NY, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
Tyrone Robinson — New York, 8-11-75948


ᐅ Timothy R Roden, New York

Address: 5 Golden Gate Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-70540-dte7: "The bankruptcy record of Timothy R Roden from Shirley, NY, shows a Chapter 7 case filed in 2011-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2011."
Timothy R Roden — New York, 8-11-70540


ᐅ David Rodriguez, New York

Address: 53 Merrick Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-71960-ast7: "In Shirley, NY, David Rodriguez filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
David Rodriguez — New York, 8-12-71960


ᐅ Tracy Rodriquez, New York

Address: 33 Brushwood Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73481-reg: "The bankruptcy record of Tracy Rodriquez from Shirley, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Tracy Rodriquez — New York, 8-10-73481


ᐅ Virginia S Roe, New York

Address: 91 Flower Hill Dr Shirley, NY 11967

Bankruptcy Case 8-13-75111-reg Overview: "The bankruptcy record of Virginia S Roe from Shirley, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2014."
Virginia S Roe — New York, 8-13-75111


ᐅ Karl J Roggendorf, New York

Address: 430 Rowlinson Dr Shirley, NY 11967

Bankruptcy Case 8-11-75340-dte Summary: "Karl J Roggendorf's Chapter 7 bankruptcy, filed in Shirley, NY in July 28, 2011, led to asset liquidation, with the case closing in 11/20/2011."
Karl J Roggendorf — New York, 8-11-75340


ᐅ Joseph Rolleri, New York

Address: 154 Lexington Rd Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74663-dte: "The case of Joseph Rolleri in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Rolleri — New York, 8-10-74663


ᐅ Edwin Roman, New York

Address: 254 Auborn Ave Shirley, NY 11967-1734

Brief Overview of Bankruptcy Case 8-14-72695-reg: "Edwin Roman's bankruptcy, initiated in Jun 11, 2014 and concluded by September 2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Roman — New York, 8-14-72695


ᐅ Darlene A Romero, New York

Address: PO Box 374 Shirley, NY 11967

Bankruptcy Case 8-13-74043-ast Overview: "In Shirley, NY, Darlene A Romero filed for Chapter 7 bankruptcy in Aug 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-10."
Darlene A Romero — New York, 8-13-74043


ᐅ Iii Russell Roof, New York

Address: 210 Floyd Rd Shirley, NY 11967

Bankruptcy Case 8-10-75747-reg Overview: "In a Chapter 7 bankruptcy case, Iii Russell Roof from Shirley, NY, saw his proceedings start in 2010-07-21 and complete by Nov 13, 2010, involving asset liquidation."
Iii Russell Roof — New York, 8-10-75747


ᐅ Angel Jean Rossi, New York

Address: 72 Arpage Dr E Shirley, NY 11967-3808

Bankruptcy Case 8-08-74169-ast Overview: "Angel Jean Rossi, a resident of Shirley, NY, entered a Chapter 13 bankruptcy plan in 2008-08-01, culminating in its successful completion by November 2013."
Angel Jean Rossi — New York, 8-08-74169


ᐅ James Eric Rossi, New York

Address: 72 Arpage Dr E Shirley, NY 11967-3808

Concise Description of Bankruptcy Case 8-08-74169-ast7: "The bankruptcy record for James Eric Rossi from Shirley, NY, under Chapter 13, filed in 2008-08-01, involved setting up a repayment plan, finalized by 2013-11-18."
James Eric Rossi — New York, 8-08-74169


ᐅ Louis Rotella, New York

Address: 139 Broadway Shirley, NY 11967-2926

Brief Overview of Bankruptcy Case 8-16-72180-ast: "The bankruptcy record of Louis Rotella from Shirley, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2016."
Louis Rotella — New York, 8-16-72180


ᐅ Patricia Rumph, New York

Address: 83 Broadway Shirley, NY 11967

Bankruptcy Case 8-10-72230-ast Overview: "The bankruptcy filing by Patricia Rumph, undertaken in 03.31.2010 in Shirley, NY under Chapter 7, concluded with discharge in July 24, 2010 after liquidating assets."
Patricia Rumph — New York, 8-10-72230


ᐅ Debra A Russo, New York

Address: 110 Lexington Rd Shirley, NY 11967-2914

Concise Description of Bankruptcy Case 8-14-74585-ast7: "The bankruptcy filing by Debra A Russo, undertaken in October 7, 2014 in Shirley, NY under Chapter 7, concluded with discharge in 2015-01-05 after liquidating assets."
Debra A Russo — New York, 8-14-74585


ᐅ Salvatore A Russo, New York

Address: 38 Chanel Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-73469-reg7: "The case of Salvatore A Russo in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore A Russo — New York, 8-12-73469


ᐅ Dennis Russo, New York

Address: 110 Lexington Rd Shirley, NY 11967-2914

Bankruptcy Case 8-14-74585-ast Summary: "Shirley, NY resident Dennis Russo's October 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2015."
Dennis Russo — New York, 8-14-74585


ᐅ George F Russo, New York

Address: 15 Manor Dr Shirley, NY 11967

Bankruptcy Case 8-11-75126-reg Summary: "In Shirley, NY, George F Russo filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
George F Russo — New York, 8-11-75126


ᐅ Randazzo Diane Marie Russo, New York

Address: 110 River Rd Shirley, NY 11967

Bankruptcy Case 8-10-79977-reg Summary: "The bankruptcy record of Randazzo Diane Marie Russo from Shirley, NY, shows a Chapter 7 case filed in Dec 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Randazzo Diane Marie Russo — New York, 8-10-79977


ᐅ John Ryan, New York

Address: 15 W End Ave Shirley, NY 11967-1717

Brief Overview of Bankruptcy Case 8-15-70833-las: "The bankruptcy filing by John Ryan, undertaken in March 3, 2015 in Shirley, NY under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
John Ryan — New York, 8-15-70833


ᐅ Raymond J Ryan, New York

Address: 367 Decatur Ave Shirley, NY 11967-1616

Bankruptcy Case 8-15-70822-reg Overview: "The case of Raymond J Ryan in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond J Ryan — New York, 8-15-70822


ᐅ Paul Salazar, New York

Address: 19 Sportsman Ct Shirley, NY 11967

Bankruptcy Case 8-13-75518-ast Overview: "The bankruptcy record of Paul Salazar from Shirley, NY, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2014."
Paul Salazar — New York, 8-13-75518


ᐅ Jr Michael Salerno, New York

Address: 460 W End Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79425-ast: "Jr Michael Salerno's bankruptcy, initiated in December 2, 2010 and concluded by 2011-03-27 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Salerno — New York, 8-10-79425


ᐅ Nadine M Salerno, New York

Address: 67 Floyd Rd Shirley, NY 11967

Bankruptcy Case 8-13-73688-dte Summary: "Shirley, NY resident Nadine M Salerno's Jul 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2013."
Nadine M Salerno — New York, 8-13-73688


ᐅ Gina Salvo, New York

Address: 15 Lama Dr Shirley, NY 11967

Bankruptcy Case 8-13-71185-reg Overview: "Shirley, NY resident Gina Salvo's March 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2013."
Gina Salvo — New York, 8-13-71185


ᐅ Tiffanie K Sanders, New York

Address: 143 E Parkview Dr Shirley, NY 11967

Bankruptcy Case 8-13-72941-reg Overview: "Tiffanie K Sanders's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-11 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffanie K Sanders — New York, 8-13-72941


ᐅ Kathryn Santiago, New York

Address: 42 Breston Dr W Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72789-dte: "Kathryn Santiago's Chapter 7 bankruptcy, filed in Shirley, NY in April 19, 2010, led to asset liquidation, with the case closing in July 27, 2010."
Kathryn Santiago — New York, 8-10-72789


ᐅ Wendy Santorello, New York

Address: 387 Auborn Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-73593-dte7: "Shirley, NY resident Wendy Santorello's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
Wendy Santorello — New York, 8-10-73593


ᐅ Loretta Santoro, New York

Address: 75 Lombardy Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77749-reg: "The bankruptcy record of Loretta Santoro from Shirley, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-07."
Loretta Santoro — New York, 8-11-77749


ᐅ David Santos, New York

Address: 107 Argyle Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-71842-reg7: "David Santos's bankruptcy, initiated in 03/18/2010 and concluded by Jun 22, 2010 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Santos — New York, 8-10-71842


ᐅ Denise J Sarvis, New York

Address: 36 Ridge Rd Shirley, NY 11967-2328

Bankruptcy Case 8-16-72150-reg Overview: "Shirley, NY resident Denise J Sarvis's 05.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2016."
Denise J Sarvis — New York, 8-16-72150


ᐅ Susan Sarvis, New York

Address: PO Box 182 Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-77285-reg7: "In Shirley, NY, Susan Sarvis filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Susan Sarvis — New York, 8-10-77285


ᐅ Michael Satter, New York

Address: 144 Broadway Shirley, NY 11967

Concise Description of Bankruptcy Case 8-10-77522-dte7: "The bankruptcy record of Michael Satter from Shirley, NY, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2010."
Michael Satter — New York, 8-10-77522


ᐅ Deborah Saudi, New York

Address: 447 Birch Hollow Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71753-dte: "The bankruptcy filing by Deborah Saudi, undertaken in 03/17/2010 in Shirley, NY under Chapter 7, concluded with discharge in July 10, 2010 after liquidating assets."
Deborah Saudi — New York, 8-10-71753


ᐅ Kelly Sauer, New York

Address: 38 Argyle Dr Shirley, NY 11967

Bankruptcy Case 8-11-78454-reg Overview: "Kelly Sauer's bankruptcy, initiated in 2011-12-02 and concluded by 2012-03-26 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Sauer — New York, 8-11-78454


ᐅ Anthony Michael Saunders, New York

Address: 7 Maplewood Dr Shirley, NY 11967

Bankruptcy Case 8-13-74684-ast Summary: "The case of Anthony Michael Saunders in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Michael Saunders — New York, 8-13-74684


ᐅ Nicole Savino, New York

Address: 84 Rugby Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-75843-reg7: "Nicole Savino's bankruptcy, initiated in 2013-11-18 and concluded by 02.25.2014 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Savino — New York, 8-13-75843


ᐅ Lavonia Scaggs, New York

Address: 58 Harrison Dr Shirley, NY 11967

Bankruptcy Case 8-13-73044-dte Overview: "The case of Lavonia Scaggs in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavonia Scaggs — New York, 8-13-73044


ᐅ Bonnie Sue Schick, New York

Address: 542 Puritan Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-12-72230-ast: "In a Chapter 7 bankruptcy case, Bonnie Sue Schick from Shirley, NY, saw her proceedings start in April 11, 2012 and complete by 2012-08-04, involving asset liquidation."
Bonnie Sue Schick — New York, 8-12-72230


ᐅ Tamara E Sobel, New York

Address: 24 Windus Dr Shirley, NY 11967-2706

Bankruptcy Case 8-15-74139-ast Summary: "In a Chapter 7 bankruptcy case, Tamara E Sobel from Shirley, NY, saw her proceedings start in 2015-09-29 and complete by December 28, 2015, involving asset liquidation."
Tamara E Sobel — New York, 8-15-74139


ᐅ Valerie Sofia, New York

Address: 26 Heathcote Ct Shirley, NY 11967-4405

Bankruptcy Case 8-15-74736-ast Summary: "Valerie Sofia's bankruptcy, initiated in 2015-11-05 and concluded by February 2016 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Sofia — New York, 8-15-74736


ᐅ Jason R Soldt, New York

Address: 120 Robinwood Dr Shirley, NY 11967-3935

Brief Overview of Bankruptcy Case 8-2014-73041-las: "Jason R Soldt's Chapter 7 bankruptcy, filed in Shirley, NY in Jul 2, 2014, led to asset liquidation, with the case closing in 2014-09-30."
Jason R Soldt — New York, 8-2014-73041


ᐅ Ana M Solorzano, New York

Address: 84 Arpage Dr E Shirley, NY 11967-3808

Bankruptcy Case 8-14-70619-ast Overview: "Ana M Solorzano's Chapter 7 bankruptcy, filed in Shirley, NY in 2014-02-20, led to asset liquidation, with the case closing in 2014-05-21."
Ana M Solorzano — New York, 8-14-70619


ᐅ Robert Speruta, New York

Address: 108 Forrest Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-71807-dte7: "In Shirley, NY, Robert Speruta filed for Chapter 7 bankruptcy in March 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2011."
Robert Speruta — New York, 8-11-71807


ᐅ Joseph A Spinelli, New York

Address: 97 Maple Ave Shirley, NY 11967-1913

Brief Overview of Bankruptcy Case 8-14-75016-las: "Joseph A Spinelli's Chapter 7 bankruptcy, filed in Shirley, NY in 2014-11-07, led to asset liquidation, with the case closing in February 5, 2015."
Joseph A Spinelli — New York, 8-14-75016


ᐅ Teresa M Spinelli, New York

Address: 97 Maple Ave Shirley, NY 11967-1913

Bankruptcy Case 8-14-75016-las Summary: "The bankruptcy filing by Teresa M Spinelli, undertaken in Nov 7, 2014 in Shirley, NY under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Teresa M Spinelli — New York, 8-14-75016


ᐅ Paul Spolizino, New York

Address: 27 Hay Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-76498-dte7: "In a Chapter 7 bankruptcy case, Paul Spolizino from Shirley, NY, saw their proceedings start in September 12, 2011 and complete by 01.05.2012, involving asset liquidation."
Paul Spolizino — New York, 8-11-76498


ᐅ Paul Squillace, New York

Address: 15 Loughlin Dr Shirley, NY 11967

Bankruptcy Case 8-10-79255-reg Summary: "The bankruptcy filing by Paul Squillace, undertaken in Nov 29, 2010 in Shirley, NY under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
Paul Squillace — New York, 8-10-79255


ᐅ Angelo Jennifer A St, New York

Address: 71 Lombardy Dr Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72584-ast: "The bankruptcy filing by Angelo Jennifer A St, undertaken in 2013-05-14 in Shirley, NY under Chapter 7, concluded with discharge in August 21, 2013 after liquidating assets."
Angelo Jennifer A St — New York, 8-13-72584


ᐅ Thomas Stanford, New York

Address: 197 Auborn Ave Shirley, NY 11967-1737

Bankruptcy Case 8-15-72638-ast Overview: "Shirley, NY resident Thomas Stanford's 06/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2015."
Thomas Stanford — New York, 8-15-72638


ᐅ Jr Peter C Starken, New York

Address: 124 Saint George Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-73213-dte7: "The bankruptcy record of Jr Peter C Starken from Shirley, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jr Peter C Starken — New York, 8-13-73213


ᐅ Joseph Stefanidis, New York

Address: 346 Avondale Dr Shirley, NY 11967

Bankruptcy Case 8-09-78637-reg Overview: "The bankruptcy record of Joseph Stefanidis from Shirley, NY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2010."
Joseph Stefanidis — New York, 8-09-78637


ᐅ Anne Stowell, New York

Address: 129 E Parkview Dr Shirley, NY 11967

Bankruptcy Case 8-10-74888-reg Summary: "In a Chapter 7 bankruptcy case, Anne Stowell from Shirley, NY, saw her proceedings start in 2010-06-24 and complete by 2010-09-28, involving asset liquidation."
Anne Stowell — New York, 8-10-74888


ᐅ Dorothy Y Sullivan, New York

Address: 40 Concord Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-73195-ast7: "Shirley, NY resident Dorothy Y Sullivan's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Dorothy Y Sullivan — New York, 8-11-73195


ᐅ Robin Sullivan, New York

Address: 52 Pinewood Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-72276-ast: "The case of Robin Sullivan in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Sullivan — New York, 8-10-72276


ᐅ Rebecca M Sullivan, New York

Address: PO Box 137 Shirley, NY 11967-0137

Brief Overview of Bankruptcy Case 8-16-72067-las: "In Shirley, NY, Rebecca M Sullivan filed for Chapter 7 bankruptcy in 2016-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2016."
Rebecca M Sullivan — New York, 8-16-72067


ᐅ Duane L Sundquist, New York

Address: 55 Rugby Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-73394-reg7: "Duane L Sundquist's Chapter 7 bankruptcy, filed in Shirley, NY in 06/27/2013, led to asset liquidation, with the case closing in October 4, 2013."
Duane L Sundquist — New York, 8-13-73394


ᐅ Pamela M Suraci, New York

Address: 6 Rose Ct Shirley, NY 11967-1580

Concise Description of Bankruptcy Case 8-2014-73281-ast7: "Shirley, NY resident Pamela M Suraci's Jul 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2014."
Pamela M Suraci — New York, 8-2014-73281


ᐅ Thomas Swanson, New York

Address: 36 Fairlawn Ct Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74169-dte: "The case of Thomas Swanson in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Swanson — New York, 8-11-74169


ᐅ Gerard Sweet, New York

Address: 50 Cypress Ln Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78234-ast: "In a Chapter 7 bankruptcy case, Gerard Sweet from Shirley, NY, saw his proceedings start in 2010-10-19 and complete by 2011-01-18, involving asset liquidation."
Gerard Sweet — New York, 8-10-78234


ᐅ Doreen Ann Symonds, New York

Address: 18 Trafalgar Dr Shirley, NY 11967

Bankruptcy Case 8-12-71871-dte Summary: "The bankruptcy filing by Doreen Ann Symonds, undertaken in 03.28.2012 in Shirley, NY under Chapter 7, concluded with discharge in 2012-07-21 after liquidating assets."
Doreen Ann Symonds — New York, 8-12-71871