Website Logo

Babylon, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Babylon.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Aguilar Jennifer Alayo, Babylon NY

Address: 110 Cooper St Unit 653 Babylon, NY 11702-2377
Bankruptcy Case 8-15-71478-ast Summary: "The bankruptcy record of Aguilar Jennifer Alayo from Babylon, NY, shows a Chapter 7 case filed in Apr 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-07."
Aguilar Jennifer Alayo — New York

Anastasia Allen, Babylon NY

Address: PO Box 691 Babylon, NY 11702
Bankruptcy Case 8-10-77414-dte Overview: "Anastasia Allen's Chapter 7 bankruptcy, filed in Babylon, NY in September 21, 2010, led to asset liquidation, with the case closing in 12.20.2010."
Anastasia Allen — New York

Daniel F Andresen, Babylon NY

Address: 39 Cockonoe Ave Babylon, NY 11702-1901
Concise Description of Bankruptcy Case 8-15-72943-ast7: "The bankruptcy record of Daniel F Andresen from Babylon, NY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Daniel F Andresen — New York

Courtney Elizabeth Arnold, Babylon NY

Address: 4024 W Gilgo Bch Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-11-74252-ast: "Babylon, NY resident Courtney Elizabeth Arnold's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Courtney Elizabeth Arnold — New York

Debra J Asher, Babylon NY

Address: 46 Yacht Club Rd Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-78837-reg7: "The bankruptcy record of Debra J Asher from Babylon, NY, shows a Chapter 7 case filed in 12.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2012."
Debra J Asher — New York

Roseann Atanasio, Babylon NY

Address: PO Box 246 Babylon, NY 11702
Bankruptcy Case 8-10-76654-dte Overview: "The bankruptcy record of Roseann Atanasio from Babylon, NY, shows a Chapter 7 case filed in August 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2010."
Roseann Atanasio — New York

Jr Otto Atchison, Babylon NY

Address: 11 Martin Pl Babylon, NY 11702
Bankruptcy Case 8-09-78736-dte Summary: "Jr Otto Atchison's Chapter 7 bankruptcy, filed in Babylon, NY in 2009-11-16, led to asset liquidation, with the case closing in Feb 9, 2010."
Jr Otto Atchison — New York

Theodore Aufort, Babylon NY

Address: 31 Lakeland Ave Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73517-dte: "The bankruptcy record of Theodore Aufort from Babylon, NY, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2011."
Theodore Aufort — New York

Sr William A Aufrecht, Babylon NY

Address: 16 Deer Park Ave Apt 1 Babylon, NY 11702
Bankruptcy Case 8-11-78206-reg Overview: "In Babylon, NY, Sr William A Aufrecht filed for Chapter 7 bankruptcy in 11/19/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
Sr William A Aufrecht — New York

Cynthia J Bedell, Babylon NY

Address: 148 Park Ave Babylon, NY 11702-1709
Brief Overview of Bankruptcy Case 8-16-72952-ast: "The case of Cynthia J Bedell in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 06.30.2016 and discharged early 2016-09-28, focusing on asset liquidation to repay creditors."
Cynthia J Bedell — New York

Susan A Benson, Babylon NY

Address: PO Box 752 Babylon, NY 11702-0752
Bankruptcy Case 8-14-74697-reg Overview: "In Babylon, NY, Susan A Benson filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2015."
Susan A Benson — New York

Patricia Bergman, Babylon NY

Address: 12 Lee Ave Babylon, NY 11702-4211
Concise Description of Bankruptcy Case 8-14-74844-ast7: "The bankruptcy filing by Patricia Bergman, undertaken in October 2014 in Babylon, NY under Chapter 7, concluded with discharge in 2015-01-23 after liquidating assets."
Patricia Bergman — New York

Joseph Bocomozo, Babylon NY

Address: 33 Hinton Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-11-72531-ast: "The case of Joseph Bocomozo in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-13 and discharged early 2011-08-06, focusing on asset liquidation to repay creditors."
Joseph Bocomozo — New York

Lisa Bongiorno, Babylon NY

Address: 8 Bacon Ln Babylon, NY 11702-2402
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78383-reg: "Filing for Chapter 13 bankruptcy in Oct 30, 2009, Lisa Bongiorno from Babylon, NY, structured a repayment plan, achieving discharge in 12.11.2014."
Lisa Bongiorno — New York

Henry Browning, Babylon NY

Address: 46 Totten Pl Apt 1 Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78938-dte: "In a Chapter 7 bankruptcy case, Henry Browning from Babylon, NY, saw their proceedings start in 2010-11-15 and complete by 03/10/2011, involving asset liquidation."
Henry Browning — New York

Allen B Brunette, Babylon NY

Address: 174 Cadman Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-11-71056-ast: "The case of Allen B Brunette in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Allen B Brunette — New York

John Capizzi, Babylon NY

Address: 70 Livingston Ave Babylon, NY 11702
Bankruptcy Case 8-09-78315-ast Summary: "In Babylon, NY, John Capizzi filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
John Capizzi — New York

Joseph Castelli, Babylon NY

Address: 31 Little East Neck Rd S Babylon, NY 11702
Bankruptcy Case 8-10-72647-reg Summary: "The bankruptcy record of Joseph Castelli from Babylon, NY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Joseph Castelli — New York

Robert Civiello, Babylon NY

Address: PO Box 821 Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75618-ast: "Robert Civiello's Chapter 7 bankruptcy, filed in Babylon, NY in Jul 19, 2010, led to asset liquidation, with the case closing in Nov 11, 2010."
Robert Civiello — New York

Stanley Cohen, Babylon NY

Address: 223 Locust Ave Babylon, NY 11702
Bankruptcy Case 8-09-78285-reg Overview: "The bankruptcy filing by Stanley Cohen, undertaken in Oct 30, 2009 in Babylon, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Stanley Cohen — New York

Flavia Collado, Babylon NY

Address: 11 Grove Pl Babylon, NY 11702
Bankruptcy Case 8-13-72165-ast Summary: "In a Chapter 7 bankruptcy case, Flavia Collado from Babylon, NY, saw her proceedings start in 2013-04-25 and complete by August 2013, involving asset liquidation."
Flavia Collado — New York

Roseanne Copeland, Babylon NY

Address: 59 Beachwood Dr Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75598-reg: "The bankruptcy filing by Roseanne Copeland, undertaken in 08/08/2011 in Babylon, NY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Roseanne Copeland — New York

Albert Correale, Babylon NY

Address: 22 Whalers Cv Babylon, NY 11702-2925
Bankruptcy Case 8-08-75428-ast Overview: "Albert Correale's Babylon, NY bankruptcy under Chapter 13 in September 30, 2008 led to a structured repayment plan, successfully discharged in 2013-09-17."
Albert Correale — New York

Eileen C Cottrell, Babylon NY

Address: 390 Fire Island Ave Babylon, NY 11702-4408
Bankruptcy Case 8-2014-73825-las Summary: "In a Chapter 7 bankruptcy case, Eileen C Cottrell from Babylon, NY, saw her proceedings start in 2014-08-18 and complete by Nov 16, 2014, involving asset liquidation."
Eileen C Cottrell — New York

Eva Crowley, Babylon NY

Address: 122 Prospect St Babylon, NY 11702
Bankruptcy Case 8-09-77718-ast Overview: "In Babylon, NY, Eva Crowley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Eva Crowley — New York

Katherine E Cullen, Babylon NY

Address: 8 Railroad Ave Apt 1 Babylon, NY 11702-2220
Concise Description of Bankruptcy Case 8-15-75450-las7: "Katherine E Cullen's Chapter 7 bankruptcy, filed in Babylon, NY in 2015-12-22, led to asset liquidation, with the case closing in March 2016."
Katherine E Cullen — New York

Frank Daloia, Babylon NY

Address: 110 Beverly Rd Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-72167-dte7: "In Babylon, NY, Frank Daloia filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Frank Daloia — New York

Holly Daloia, Babylon NY

Address: PO Box 285 Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76835-dte: "In a Chapter 7 bankruptcy case, Holly Daloia from Babylon, NY, saw her proceedings start in 08.31.2010 and complete by Nov 29, 2010, involving asset liquidation."
Holly Daloia — New York

John J Defalco, Babylon NY

Address: 50 The Cres Apt 4B Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75849-dte: "The bankruptcy filing by John J Defalco, undertaken in 2013-11-18 in Babylon, NY under Chapter 7, concluded with discharge in 02/25/2014 after liquidating assets."
John J Defalco — New York

Pamela Defelice, Babylon NY

Address: 112 Fire Island Ave Babylon, NY 11702
Bankruptcy Case 8-12-77339-ast Overview: "Babylon, NY resident Pamela Defelice's 12/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Pamela Defelice — New York

Linda Dellisola, Babylon NY

Address: 142 Litchfield Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-78385-dte: "In Babylon, NY, Linda Dellisola filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Linda Dellisola — New York

Debra Ann Deveglio, Babylon NY

Address: 40 Independence Ave Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76113-ast: "The bankruptcy filing by Debra Ann Deveglio, undertaken in 2011-08-26 in Babylon, NY under Chapter 7, concluded with discharge in 12/06/2011 after liquidating assets."
Debra Ann Deveglio — New York

Christine Devivo, Babylon NY

Address: 3 Nehring Ave Babylon, NY 11702
Bankruptcy Case 8-10-71778-dte Overview: "Christine Devivo's Chapter 7 bankruptcy, filed in Babylon, NY in Mar 17, 2010, led to asset liquidation, with the case closing in Jul 10, 2010."
Christine Devivo — New York

Gilberto Diaz, Babylon NY

Address: 627 Stream St Babylon, NY 11702-1220
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72336-ast: "The bankruptcy record of Gilberto Diaz from Babylon, NY, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Gilberto Diaz — New York

Stacey M Distefano, Babylon NY

Address: 24 Robert St Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-13-72320-dte: "Babylon, NY resident Stacey M Distefano's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2013."
Stacey M Distefano — New York

Iii Thomas Dominguez, Babylon NY

Address: 1 Lighthouse Rd Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-78640-ast: "Babylon, NY resident Iii Thomas Dominguez's October 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Iii Thomas Dominguez — New York

Elissa Dougherty, Babylon NY

Address: 31 Beachwood Dr Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-75282-dte7: "In a Chapter 7 bankruptcy case, Elissa Dougherty from Babylon, NY, saw her proceedings start in Jul 7, 2010 and complete by 10.13.2010, involving asset liquidation."
Elissa Dougherty — New York

Thomas Dowling, Babylon NY

Address: 334 Livingston Ave Babylon, NY 11702
Bankruptcy Case 8-10-72289-ast Overview: "The case of Thomas Dowling in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 03.31.2010 and discharged early 07/13/2010, focusing on asset liquidation to repay creditors."
Thomas Dowling — New York

Scott Eckardt, Babylon NY

Address: 49 Lee Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-09-79172-dte: "The case of Scott Eckardt in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2009 and discharged early 03.09.2010, focusing on asset liquidation to repay creditors."
Scott Eckardt — New York

Michelle Emanuel, Babylon NY

Address: PO Box 6246 Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76214-ast: "Michelle Emanuel's bankruptcy, initiated in 12.13.2013 and concluded by 2014-03-22 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Emanuel — New York

Greg Esposito, Babylon NY

Address: 49 Birchfield Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-71247-ast: "The case of Greg Esposito in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 02.27.2010 and discharged early 06/02/2010, focusing on asset liquidation to repay creditors."
Greg Esposito — New York

Deborah Jean Ewanitsko, Babylon NY

Address: 10 Avelaine Ct Babylon, NY 11702-1202
Brief Overview of Bankruptcy Case 8-15-71975-las: "In a Chapter 7 bankruptcy case, Deborah Jean Ewanitsko from Babylon, NY, saw her proceedings start in 05.07.2015 and complete by August 5, 2015, involving asset liquidation."
Deborah Jean Ewanitsko — New York

Deborah Lynn Fairchild, Babylon NY

Address: 9 W Jackson Ave Babylon, NY 11702-3602
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70367-reg: "Deborah Lynn Fairchild's Chapter 7 bankruptcy, filed in Babylon, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Deborah Lynn Fairchild — New York

George Fallica, Babylon NY

Address: 4277 Oak Bch Babylon, NY 11702
Bankruptcy Case 8-11-72867-ast Summary: "George Fallica's bankruptcy, initiated in 2011-04-26 and concluded by 08/19/2011 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Fallica — New York

Benjamin N Farrell, Babylon NY

Address: 50 the Cres Babylon, NY 11702
Bankruptcy Case 8-11-77433-dte Summary: "In a Chapter 7 bankruptcy case, Benjamin N Farrell from Babylon, NY, saw his proceedings start in October 20, 2011 and complete by 2012-01-24, involving asset liquidation."
Benjamin N Farrell — New York

Rosa Feliciano, Babylon NY

Address: 17 Haab Ave Apt A Babylon, NY 11702
Bankruptcy Case 8-12-72219-reg Summary: "The bankruptcy filing by Rosa Feliciano, undertaken in 2012-04-10 in Babylon, NY under Chapter 7, concluded with discharge in 2012-08-03 after liquidating assets."
Rosa Feliciano — New York

Suzan D Ferri, Babylon NY

Address: 53 Cedar St Apt 7 Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71219-ast: "The bankruptcy filing by Suzan D Ferri, undertaken in 03.02.2011 in Babylon, NY under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Suzan D Ferri — New York

Carol A Fiore, Babylon NY

Address: 135 Deer Park Ave Apt A Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-70117-dte7: "The bankruptcy record of Carol A Fiore from Babylon, NY, shows a Chapter 7 case filed in 01.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Carol A Fiore — New York

Mariana Florea, Babylon NY

Address: 41 Pond Pl Babylon, NY 11702-1400
Bankruptcy Case 8-16-71500-reg Summary: "Babylon, NY resident Mariana Florea's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Mariana Florea — New York

Denielle Y Frazier, Babylon NY

Address: 257 Livingston Ave Babylon, NY 11702
Bankruptcy Case 8-13-73718-dte Summary: "The case of Denielle Y Frazier in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 07/16/2013 and discharged early 2013-10-23, focusing on asset liquidation to repay creditors."
Denielle Y Frazier — New York

Robert Galati, Babylon NY

Address: 806 Freedom St Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-11-72095-reg: "Babylon, NY resident Robert Galati's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Robert Galati — New York

Daniel Gambino, Babylon NY

Address: 21 Deeringwood Ln Babylon, NY 11702
Bankruptcy Case 8-10-76716-dte Overview: "Babylon, NY resident Daniel Gambino's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Daniel Gambino — New York

Michael S Gately, Babylon NY

Address: 524 Trolley Line Rd Babylon, NY 11702
Bankruptcy Case 8-12-72659-reg Overview: "In a Chapter 7 bankruptcy case, Michael S Gately from Babylon, NY, saw their proceedings start in 04.27.2012 and complete by August 20, 2012, involving asset liquidation."
Michael S Gately — New York

Peter Gattus, Babylon NY

Address: 29 E Jackson Ave Babylon, NY 11702
Bankruptcy Case 8-12-72375-dte Overview: "The bankruptcy record of Peter Gattus from Babylon, NY, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2012."
Peter Gattus — New York

Salima Ghous, Babylon NY

Address: 19 Hinton Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-11-75019-dte: "The bankruptcy filing by Salima Ghous, undertaken in 07/14/2011 in Babylon, NY under Chapter 7, concluded with discharge in 11/06/2011 after liquidating assets."
Salima Ghous — New York

Jessica C Giraldo, Babylon NY

Address: 49 Birchfield Ave Babylon, NY 11702-1425
Brief Overview of Bankruptcy Case 8-16-70761-ast: "Jessica C Giraldo's bankruptcy, initiated in Feb 29, 2016 and concluded by 05/29/2016 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica C Giraldo — New York

Alessandro Giuliano, Babylon NY

Address: 45 Araca Rd Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-70668-dte7: "In a Chapter 7 bankruptcy case, Alessandro Giuliano from Babylon, NY, saw his proceedings start in 02.02.2010 and complete by 2010-05-12, involving asset liquidation."
Alessandro Giuliano — New York

Luis Gomez, Babylon NY

Address: 123 Cooper St Apt 4 Babylon, NY 11702
Bankruptcy Case 8-09-78205-ast Overview: "The case of Luis Gomez in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 10/29/2009 and discharged early January 25, 2010, focusing on asset liquidation to repay creditors."
Luis Gomez — New York

Susan M Goodfellow, Babylon NY

Address: 95 N Railroad Ave Babylon, NY 11702
Bankruptcy Case 8-13-70799-ast Overview: "The bankruptcy record of Susan M Goodfellow from Babylon, NY, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Susan M Goodfellow — New York

Brenda M Grabow, Babylon NY

Address: 21 Livingston Ave Babylon, NY 11702-2105
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72308-las: "In Babylon, NY, Brenda M Grabow filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Brenda M Grabow — New York

Luis F Granda, Babylon NY

Address: 51 Coppertree Ln Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70856-ast: "The bankruptcy filing by Luis F Granda, undertaken in February 2011 in Babylon, NY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Luis F Granda — New York

David W Griffin, Babylon NY

Address: 42 Foster Ln Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76330-reg: "The bankruptcy record of David W Griffin from Babylon, NY, shows a Chapter 7 case filed in 09.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2011."
David W Griffin — New York

Elisa Grimaldi, Babylon NY

Address: 26 Railroad Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-72839-dte7: "In a Chapter 7 bankruptcy case, Elisa Grimaldi from Babylon, NY, saw her proceedings start in 04/25/2011 and complete by 08/18/2011, involving asset liquidation."
Elisa Grimaldi — New York

Patricia M Guigliano, Babylon NY

Address: 39 Cockonoe Ave Babylon, NY 11702-1901
Concise Description of Bankruptcy Case 8-15-71257-reg7: "In Babylon, NY, Patricia M Guigliano filed for Chapter 7 bankruptcy in 03.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Patricia M Guigliano — New York

Tina M Gullo, Babylon NY

Address: 158 Park Ave Babylon, NY 11702
Bankruptcy Case 8-11-74496-reg Overview: "Tina M Gullo's bankruptcy, initiated in 2011-06-23 and concluded by 10/16/2011 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Gullo — New York

Charles A Gumbardo, Babylon NY

Address: 73 The Cres Babylon, NY 11702-4028
Bankruptcy Case 8-16-71282-reg Overview: "The bankruptcy filing by Charles A Gumbardo, undertaken in 2016-03-28 in Babylon, NY under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Charles A Gumbardo — New York

Laura M Halko, Babylon NY

Address: 104 Litchfield Ave Babylon, NY 11702-2015
Bankruptcy Case 8-15-70281-ast Overview: "Babylon, NY resident Laura M Halko's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-23."
Laura M Halko — New York

Paul Halko, Babylon NY

Address: 104 Litchfield Ave Babylon, NY 11702-2015
Brief Overview of Bankruptcy Case 8-15-70281-ast: "Paul Halko's bankruptcy, initiated in January 2015 and concluded by Apr 23, 2015 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Halko — New York

Charles G Harris, Babylon NY

Address: 116 the Cres Babylon, NY 11702
Bankruptcy Case 8-12-72875-reg Summary: "Babylon, NY resident Charles G Harris's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2012."
Charles G Harris — New York

Richard Heins, Babylon NY

Address: 28 Burnage Ln Babylon, NY 11702
Bankruptcy Case 8-10-71206-reg Summary: "Richard Heins's Chapter 7 bankruptcy, filed in Babylon, NY in February 26, 2010, led to asset liquidation, with the case closing in May 25, 2010."
Richard Heins — New York

Christopher J Hensel, Babylon NY

Address: 15 Lighthouse Rd Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73481-dte: "Christopher J Hensel's bankruptcy, initiated in 2012-05-30 and concluded by 2012-09-22 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Hensel — New York

Henry M Herman, Babylon NY

Address: 158 Ralph Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-13-74101-ast: "Henry M Herman's Chapter 7 bankruptcy, filed in Babylon, NY in 08/06/2013, led to asset liquidation, with the case closing in November 2013."
Henry M Herman — New York

Annette Hoffmann, Babylon NY

Address: 29 Kensington Rd Babylon, NY 11702
Bankruptcy Case 8-12-76176-dte Overview: "Babylon, NY resident Annette Hoffmann's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Annette Hoffmann — New York

Pamela T Holmes, Babylon NY

Address: 20 Independence Ave Babylon, NY 11702-1305
Brief Overview of Bankruptcy Case 8-2014-73872-reg: "In Babylon, NY, Pamela T Holmes filed for Chapter 7 bankruptcy in 08/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Pamela T Holmes — New York

Barry R Holmes, Babylon NY

Address: 20 Independence Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-73177-reg7: "The bankruptcy record of Barry R Holmes from Babylon, NY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Barry R Holmes — New York

Edwin A Hotchkiss, Babylon NY

Address: 20 Wyandanch Ave Babylon, NY 11702-1919
Concise Description of Bankruptcy Case 8-15-71097-reg7: "In Babylon, NY, Edwin A Hotchkiss filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Edwin A Hotchkiss — New York

John S Hovanec, Babylon NY

Address: 45 Litchfield Ave Babylon, NY 11702
Bankruptcy Case 8-11-73242-ast Summary: "In Babylon, NY, John S Hovanec filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
John S Hovanec — New York

Isaac Jackson, Babylon NY

Address: 51 Cooper St Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70964-dte: "In Babylon, NY, Isaac Jackson filed for Chapter 7 bankruptcy in February 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2010."
Isaac Jackson — New York

Joseph A Jedrlinic, Babylon NY

Address: 40 Robbins Ave Babylon, NY 11702-4039
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70136-las: "Joseph A Jedrlinic's bankruptcy, initiated in January 12, 2016 and concluded by 2016-04-11 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Jedrlinic — New York

Kursad Kahyaoglu, Babylon NY

Address: PO Box 61 Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74813-ast: "The bankruptcy record of Kursad Kahyaoglu from Babylon, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Kursad Kahyaoglu — New York

Steven T Kazda, Babylon NY

Address: 117 Cockonoe Ave Babylon, NY 11702-1903
Brief Overview of Bankruptcy Case 8-16-71264-las: "The bankruptcy record of Steven T Kazda from Babylon, NY, shows a Chapter 7 case filed in 03.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2016."
Steven T Kazda — New York

Kerry Keegan, Babylon NY

Address: 3 Cedar St Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-76954-ast7: "Babylon, NY resident Kerry Keegan's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Kerry Keegan — New York

Andrea L Kenedy, Babylon NY

Address: 35 James St # A Babylon, NY 11702
Bankruptcy Case 8-11-77993-ast Overview: "In a Chapter 7 bankruptcy case, Andrea L Kenedy from Babylon, NY, saw their proceedings start in 11.11.2011 and complete by 02.14.2012, involving asset liquidation."
Andrea L Kenedy — New York

Marybeth Kennedy, Babylon NY

Address: 62 Ralph Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-13-71171-ast: "The case of Marybeth Kennedy in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 03/08/2013 and discharged early Jun 12, 2013, focusing on asset liquidation to repay creditors."
Marybeth Kennedy — New York

Nezrol Khan, Babylon NY

Address: 158 N Carll Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-09-78303-dte: "In a Chapter 7 bankruptcy case, Nezrol Khan from Babylon, NY, saw their proceedings start in 2009-10-30 and complete by January 2010, involving asset liquidation."
Nezrol Khan — New York

Young In Kim, Babylon NY

Address: 92 Litchfield Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-76831-ast7: "In a Chapter 7 bankruptcy case, Young In Kim from Babylon, NY, saw her proceedings start in September 2011 and complete by Jan 4, 2012, involving asset liquidation."
Young In Kim — New York

Richard A Knudsen, Babylon NY

Address: 27 Park Ave Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75765-dte: "Richard A Knudsen's Chapter 7 bankruptcy, filed in Babylon, NY in 2013-11-14, led to asset liquidation, with the case closing in 02.21.2014."
Richard A Knudsen — New York

Brian Kuntz, Babylon NY

Address: 93 Marlborough Rd Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-13-74224-ast: "In a Chapter 7 bankruptcy case, Brian Kuntz from Babylon, NY, saw their proceedings start in 08.14.2013 and complete by 11/21/2013, involving asset liquidation."
Brian Kuntz — New York

Iv William P Lamont, Babylon NY

Address: 10 Ellen Ave Apt 2 Babylon, NY 11702-2336
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72182-reg: "The bankruptcy filing by Iv William P Lamont, undertaken in 2014-05-12 in Babylon, NY under Chapter 7, concluded with discharge in 08/10/2014 after liquidating assets."
Iv William P Lamont — New York

William P Lamont, Babylon NY

Address: 10 Ellen Ave Apt 2 Babylon, NY 11702-2336
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72182-reg: "The bankruptcy filing by William P Lamont, undertaken in May 12, 2014 in Babylon, NY under Chapter 7, concluded with discharge in Aug 10, 2014 after liquidating assets."
William P Lamont — New York

Joan Lanteri, Babylon NY

Address: 3 Martin Pl Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-71290-ast: "Joan Lanteri's bankruptcy, initiated in March 2, 2010 and concluded by June 2010 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Lanteri — New York

Bruce Larsen, Babylon NY

Address: 172 Fire Island Ave Apt B Babylon, NY 11702
Concise Description of Bankruptcy Case 8-09-78743-dte7: "Bruce Larsen's bankruptcy, initiated in 2009-11-16 and concluded by 02/09/2010 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Larsen — New York

Joseph J Laslo, Babylon NY

Address: 3 Nehring Ave Babylon, NY 11702-2411
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-70683-ast: "The bankruptcy record for Joseph J Laslo from Babylon, NY, under Chapter 13, filed in 02/14/2008, involved setting up a repayment plan, finalized by Apr 22, 2013."
Joseph J Laslo — New York

Michael S Licata, Babylon NY

Address: 334 Livingston Ave Babylon, NY 11702-1012
Brief Overview of Bankruptcy Case 8-16-71104-ast: "Michael S Licata's Chapter 7 bankruptcy, filed in Babylon, NY in Mar 16, 2016, led to asset liquidation, with the case closing in 2016-06-14."
Michael S Licata — New York

Michael E Lubrico, Babylon NY

Address: 75 Foster Blvd Babylon, NY 11702
Bankruptcy Case 8-12-74436-dte Summary: "The case of Michael E Lubrico in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-17 and discharged early 11/09/2012, focusing on asset liquidation to repay creditors."
Michael E Lubrico — New York

Maryann Maiorano, Babylon NY

Address: 112 Lee Ave Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72784-reg: "In Babylon, NY, Maryann Maiorano filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Maryann Maiorano — New York

James Mallinson, Babylon NY

Address: 18 Independence Ave Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76417-reg: "Babylon, NY resident James Mallinson's Aug 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
James Mallinson — New York

Roseanna Maloney, Babylon NY

Address: 2 W Gate Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-74651-dte: "The bankruptcy filing by Roseanna Maloney, undertaken in 06.16.2010 in Babylon, NY under Chapter 7, concluded with discharge in 2010-10-09 after liquidating assets."
Roseanna Maloney — New York

Susan Meyerson, Babylon NY

Address: 150 Sumpwams Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 1-12-40045-ess: "Susan Meyerson's Chapter 7 bankruptcy, filed in Babylon, NY in 01/05/2012, led to asset liquidation, with the case closing in 2012-04-29."
Susan Meyerson — New York

Georgina Monge, Babylon NY

Address: 233 Ralph Ave Babylon, NY 11702-1116
Concise Description of Bankruptcy Case 8-15-74145-reg7: "In Babylon, NY, Georgina Monge filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Georgina Monge — New York

Explore Free Bankruptcy Records by State