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 Frank A Williams, New York

Address: 208 Moriches Middle Island Rd Shirley, NY 11967-1234

Bankruptcy Case 8-15-74217-las Overview: "Shirley, NY resident Frank A Williams's 2015-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2015."
Frank A Williams — New York, 8-15-74217


ᐅ Peggy Kane Williams, New York

Address: 181 Moriches Middle Island Rd Shirley, NY 11967

Concise Description of Bankruptcy Case 12-102897: "Peggy Kane Williams's Chapter 7 bankruptcy, filed in Shirley, NY in 2012-04-05, led to asset liquidation, with the case closing in 2012-07-29."
Peggy Kane Williams — New York, 12-10289


ᐅ Libya Williams, New York

Address: 55 Carlton Dr E Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-09-79038-reg: "Shirley, NY resident Libya Williams's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Libya Williams — New York, 8-09-79038


ᐅ Denise M Williams, New York

Address: 208 Moriches Middle Island Rd Shirley, NY 11967-1234

Bankruptcy Case 8-15-74217-las Overview: "Denise M Williams's bankruptcy, initiated in 10.01.2015 and concluded by Dec 30, 2015 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Williams — New York, 8-15-74217


ᐅ Michael P Willoughby, New York

Address: 570 Boxwood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-09-77902-reg7: "The bankruptcy filing by Michael P Willoughby, undertaken in 10/19/2009 in Shirley, NY under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Michael P Willoughby — New York, 8-09-77902


ᐅ Laurajean Wilson, New York

Address: 76 Heston Rd Shirley, NY 11967-2474

Bankruptcy Case 8-16-70999-reg Overview: "The bankruptcy record of Laurajean Wilson from Shirley, NY, shows a Chapter 7 case filed in 2016-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2016."
Laurajean Wilson — New York, 8-16-70999


ᐅ Dolores A Wilson, New York

Address: 3 Laurel Ln Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74467-dte: "Dolores A Wilson's bankruptcy, initiated in July 2012 and concluded by 11.11.2012 in Shirley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores A Wilson — New York, 8-12-74467


ᐅ Gregory Wire, New York

Address: 440 Lockwood Dr Shirley, NY 11967

Bankruptcy Case 8-12-73922-dte Summary: "In a Chapter 7 bankruptcy case, Gregory Wire from Shirley, NY, saw their proceedings start in 06.23.2012 and complete by Oct 16, 2012, involving asset liquidation."
Gregory Wire — New York, 8-12-73922


ᐅ Brad W Woehrle, New York

Address: 515 Sleepy Hollow Dr Shirley, NY 11967-1103

Brief Overview of Bankruptcy Case 8-2014-74248-reg: "In Shirley, NY, Brad W Woehrle filed for Chapter 7 bankruptcy in 09.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Brad W Woehrle — New York, 8-2014-74248


ᐅ William D Woerner, New York

Address: 445 Boxwood Dr Shirley, NY 11967

Bankruptcy Case 8-12-72909-dte Overview: "The bankruptcy record of William D Woerner from Shirley, NY, shows a Chapter 7 case filed in 05.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2012."
William D Woerner — New York, 8-12-72909


ᐅ Michael Wood, New York

Address: 194 E Parkview Dr Shirley, NY 11967

Brief Overview of Bankruptcy Case 8-10-79100-ast: "Michael Wood's Chapter 7 bankruptcy, filed in Shirley, NY in November 20, 2010, led to asset liquidation, with the case closing in February 2011."
Michael Wood — New York, 8-10-79100


ᐅ Robert J Yarema, New York

Address: 395 Wellwood Dr Shirley, NY 11967

Bankruptcy Case 8-13-74788-dte Overview: "The case of Robert J Yarema in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Yarema — New York, 8-13-74788


ᐅ Richard P Yarris, New York

Address: 324 Decatur Ave Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71301-ast: "Shirley, NY resident Richard P Yarris's 2011-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2011."
Richard P Yarris — New York, 8-11-71301


ᐅ Jason Young, New York

Address: 37 Musket Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-09-79434-dte7: "Jason Young's Chapter 7 bankruptcy, filed in Shirley, NY in Dec 8, 2009, led to asset liquidation, with the case closing in 2010-03-15."
Jason Young — New York, 8-09-79434


ᐅ Bryan M Zachmann, New York

Address: 14 Corbin Ave Shirley, NY 11967

Concise Description of Bankruptcy Case 8-11-75510-reg7: "The bankruptcy filing by Bryan M Zachmann, undertaken in August 2011 in Shirley, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Bryan M Zachmann — New York, 8-11-75510


ᐅ Joseph D Zahralban, New York

Address: 16 Presford Dr Shirley, NY 11967

Bankruptcy Case 8-12-77245-reg Summary: "Shirley, NY resident Joseph D Zahralban's 12/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Joseph D Zahralban — New York, 8-12-77245


ᐅ Peter Zambuto, New York

Address: 4 Waldorf Dr Shirley, NY 11967

Bankruptcy Case 8-10-78781-dte Overview: "Peter Zambuto's Chapter 7 bankruptcy, filed in Shirley, NY in 11/08/2010, led to asset liquidation, with the case closing in 02/08/2011."
Peter Zambuto — New York, 8-10-78781


ᐅ Ives Zavala, New York

Address: 36 Havenwood Dr W Shirley, NY 11967

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77663-reg: "Ives Zavala's Chapter 7 bankruptcy, filed in Shirley, NY in 09/29/2010, led to asset liquidation, with the case closing in 2010-12-28."
Ives Zavala — New York, 8-10-77663


ᐅ Humanyun Zia, New York

Address: 128 Alcolade Dr E Shirley, NY 11967

Concise Description of Bankruptcy Case 8-12-77187-ast7: "Shirley, NY resident Humanyun Zia's December 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2013."
Humanyun Zia — New York, 8-12-77187


ᐅ Zubair Zia, New York

Address: 128 Alcolade Dr E Shirley, NY 11967-3837

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72398-las: "The bankruptcy filing by Zubair Zia, undertaken in June 1, 2015 in Shirley, NY under Chapter 7, concluded with discharge in 2015-08-30 after liquidating assets."
Zubair Zia — New York, 8-15-72398


ᐅ Paul Zichettella, New York

Address: 3 Maplewood Dr Shirley, NY 11967

Concise Description of Bankruptcy Case 8-13-71863-reg7: "The case of Paul Zichettella in Shirley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Zichettella — New York, 8-13-71863


ᐅ William Zierau, New York

Address: 14 Brushwood Dr Shirley, NY 11967

Bankruptcy Case 8-12-74315-ast Overview: "The bankruptcy filing by William Zierau, undertaken in 2012-07-12 in Shirley, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
William Zierau — New York, 8-12-74315


ᐅ Josephine Zito, New York

Address: 467 Rowlinson Dr Shirley, NY 11967

Bankruptcy Case 8-09-78634-ast Summary: "In Shirley, NY, Josephine Zito filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Josephine Zito — New York, 8-09-78634


ᐅ Jennifer Zucchero, New York

Address: 14 Brushwood Dr Shirley, NY 11967-4010

Bankruptcy Case 8-14-74643-reg Overview: "Jennifer Zucchero's Chapter 7 bankruptcy, filed in Shirley, NY in 2014-10-14, led to asset liquidation, with the case closing in 01.12.2015."
Jennifer Zucchero — New York, 8-14-74643