Website Logo

Babylon, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Babylon.

Last updated on: April 03, 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

Paul Matus, Babylon NY

Address: 15 Lowerre St Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-76802-dte: "The bankruptcy record of Paul Matus from Babylon, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Paul Matus — New York

Michael Maurrasse, Babylon NY

Address: 2 Johnson Ct Babylon, NY 11702-2410
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73791-ast: "The bankruptcy filing by Michael Maurrasse, undertaken in 09.04.2015 in Babylon, NY under Chapter 7, concluded with discharge in 12.03.2015 after liquidating assets."
Michael Maurrasse — New York

Jacqueline Mckeown, Babylon NY

Address: 41 Livingston Ave Babylon, NY 11702
Bankruptcy Case 8-10-73005-reg Overview: "Jacqueline Mckeown's bankruptcy, initiated in April 26, 2010 and concluded by 2010-08-19 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Mckeown — New York

Kelly Mcneil, Babylon NY

Address: 91 Deer Park Ave Apt 7 Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-70013-ast: "In Babylon, NY, Kelly Mcneil filed for Chapter 7 bankruptcy in January 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010."
Kelly Mcneil — New York

Gilberto Monge, Babylon NY

Address: 233 Ralph Ave Babylon, NY 11702
Bankruptcy Case 8-09-74986-reg Summary: "The case of Gilberto Monge in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-07-02 and discharged early February 11, 2010, focusing on asset liquidation to repay creditors."
Gilberto Monge — New York

David V Moshinsky, Babylon NY

Address: 40 Stuart Ave Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76926-ast: "In a Chapter 7 bankruptcy case, David V Moshinsky from Babylon, NY, saw his proceedings start in September 28, 2011 and complete by 01/09/2012, involving asset liquidation."
David V Moshinsky — New York

Juliet Naraine, Babylon NY

Address: 73 Locust Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-13-71709-ast7: "The case of Juliet Naraine in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in April 3, 2013 and discharged early 2013-07-11, focusing on asset liquidation to repay creditors."
Juliet Naraine — New York

Martha Natoli, Babylon NY

Address: 359 Park Ave Babylon, NY 11702-2023
Bankruptcy Case 8-15-74922-las Overview: "Martha Natoli's bankruptcy, initiated in November 16, 2015 and concluded by February 14, 2016 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Natoli — New York

Robert Necroto, Babylon NY

Address: 53 Clinton St Babylon, NY 11702
Bankruptcy Case 8-10-79605-ast Overview: "Robert Necroto's bankruptcy, initiated in 2010-12-13 and concluded by Apr 7, 2011 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Necroto — New York

Allan Oakland, Babylon NY

Address: 56 Stowe Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-71246-dte: "The case of Allan Oakland in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 02.27.2010 and discharged early 2010-06-02, focusing on asset liquidation to repay creditors."
Allan Oakland — New York

John G Oshea, Babylon NY

Address: 170 Ralph Ave Babylon, NY 11702
Bankruptcy Case 8-11-70603-reg Summary: "John G Oshea's Chapter 7 bankruptcy, filed in Babylon, NY in Feb 4, 2011, led to asset liquidation, with the case closing in May 2011."
John G Oshea — New York

Annalisa Osie, Babylon NY

Address: 8 Alton Rd Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78204-ast: "Babylon, NY resident Annalisa Osie's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Annalisa Osie — New York

Anne Pape, Babylon NY

Address: 46 Stowe Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-75571-dte7: "In a Chapter 7 bankruptcy case, Anne Pape from Babylon, NY, saw her proceedings start in 07/16/2010 and complete by November 2010, involving asset liquidation."
Anne Pape — New York

Joseph Parisella, Babylon NY

Address: 50 Ralph Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-70390-reg7: "The case of Joseph Parisella in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-22 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Joseph Parisella — New York

Ralph Perone, Babylon NY

Address: 328 Fire Island Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-13-73792-ast7: "Ralph Perone's Chapter 7 bankruptcy, filed in Babylon, NY in July 22, 2013, led to asset liquidation, with the case closing in October 2013."
Ralph Perone — New York

Christopher Petry, Babylon NY

Address: 31 Foster Blvd Babylon, NY 11702
Concise Description of Bankruptcy Case 8-09-78599-ast7: "Christopher Petry's Chapter 7 bankruptcy, filed in Babylon, NY in 2009-11-11, led to asset liquidation, with the case closing in Feb 5, 2010."
Christopher Petry — New York

Kathy Powers, Babylon NY

Address: 18 Cormack Ct Babylon, NY 11702-3904
Brief Overview of Bankruptcy Case 8-15-71930-reg: "Kathy Powers's bankruptcy, initiated in 2015-05-04 and concluded by 2015-08-02 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Powers — New York

Anthony Procopio, Babylon NY

Address: 38 Bacon Ln Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-70484-dte: "Anthony Procopio's bankruptcy, initiated in January 2010 and concluded by April 2010 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Procopio — New York

Michael Rachwalski, Babylon NY

Address: 540 Gwynn St Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79005-reg: "The bankruptcy record of Michael Rachwalski from Babylon, NY, shows a Chapter 7 case filed in Nov 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Michael Rachwalski — New York

Rheissom Ramos, Babylon NY

Address: 50 the Cres Apt B3 Babylon, NY 11702
Bankruptcy Case 8-13-72214-dte Overview: "The bankruptcy record of Rheissom Ramos from Babylon, NY, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-07."
Rheissom Ramos — New York

Elita Regan, Babylon NY

Address: 33 Hinton Ave Babylon, NY 11702-1407
Concise Description of Bankruptcy Case 8-2014-73007-reg7: "Elita Regan's bankruptcy, initiated in 2014-06-30 and concluded by 2014-09-28 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elita Regan — New York

Melissa P Resnick, Babylon NY

Address: 83 Foster Blvd Babylon, NY 11702
Bankruptcy Case 8-13-75603-reg Summary: "In Babylon, NY, Melissa P Resnick filed for Chapter 7 bankruptcy in November 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2014."
Melissa P Resnick — New York

Kevin Rizza, Babylon NY

Address: 504 Fire Island Ave Unit 1 Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79800-reg: "In Babylon, NY, Kevin Rizza filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kevin Rizza — New York

Thomas Rocco, Babylon NY

Address: PO Box 882 Babylon, NY 11702
Bankruptcy Case 8-09-74565-dte Summary: "In a Chapter 7 bankruptcy case, Thomas Rocco from Babylon, NY, saw their proceedings start in 2009-06-23 and complete by March 2010, involving asset liquidation."
Thomas Rocco — New York

Dempsey Rodriguez, Babylon NY

Address: 112 Portal Ct Babylon, NY 11702
Bankruptcy Case 8-11-74534-dte Summary: "The bankruptcy record of Dempsey Rodriguez from Babylon, NY, shows a Chapter 7 case filed in 2011-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Dempsey Rodriguez — New York

Michal Rozendalski, Babylon NY

Address: 2 Birchfield Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-13-70056-dte7: "The case of Michal Rozendalski in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 01/07/2013 and discharged early 2013-04-16, focusing on asset liquidation to repay creditors."
Michal Rozendalski — New York

Maureen Anne Ruisi, Babylon NY

Address: 1 Green Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-79907-dte7: "In a Chapter 7 bankruptcy case, Maureen Anne Ruisi from Babylon, NY, saw her proceedings start in 12/28/2010 and complete by 2011-03-28, involving asset liquidation."
Maureen Anne Ruisi — New York

Mary Elizabeth Sacchi, Babylon NY

Address: 4 Pond Pl Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-12-71895-ast: "The bankruptcy filing by Mary Elizabeth Sacchi, undertaken in 03.29.2012 in Babylon, NY under Chapter 7, concluded with discharge in 07/22/2012 after liquidating assets."
Mary Elizabeth Sacchi — New York

Kathleen Salinas, Babylon NY

Address: 270 Litchfield Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-79048-reg7: "The case of Kathleen Salinas in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 2011-02-15, focusing on asset liquidation to repay creditors."
Kathleen Salinas — New York

Lillian D Scarione, Babylon NY

Address: 79 Park Ave Babylon, NY 11702-1705
Bankruptcy Case 8-2014-74205-las Summary: "The case of Lillian D Scarione in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-12 and discharged early 12.11.2014, focusing on asset liquidation to repay creditors."
Lillian D Scarione — New York

Jr Robert G Schmitt, Babylon NY

Address: 221 N Railroad Ave Apt 4 Babylon, NY 11702
Bankruptcy Case 8-11-71924-ast Summary: "Jr Robert G Schmitt's Chapter 7 bankruptcy, filed in Babylon, NY in Mar 26, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Jr Robert G Schmitt — New York

Jr John C Schroeder, Babylon NY

Address: 118 Lighthouse Rd Babylon, NY 11702
Bankruptcy Case 8-11-70684-ast Summary: "In a Chapter 7 bankruptcy case, Jr John C Schroeder from Babylon, NY, saw their proceedings start in 02/08/2011 and complete by 2011-05-10, involving asset liquidation."
Jr John C Schroeder — New York

Nigel A Singh, Babylon NY

Address: 20 Cormack Ct Apt 1 Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-11-76658-ast: "In a Chapter 7 bankruptcy case, Nigel A Singh from Babylon, NY, saw his proceedings start in 2011-09-19 and complete by January 2012, involving asset liquidation."
Nigel A Singh — New York

Allan Smith, Babylon NY

Address: 116 Livingston Ave Babylon, NY 11702
Bankruptcy Case 8-10-75009-reg Overview: "The bankruptcy filing by Allan Smith, undertaken in 2010-06-29 in Babylon, NY under Chapter 7, concluded with discharge in 10/22/2010 after liquidating assets."
Allan Smith — New York

James Smith, Babylon NY

Address: 37 Walbridge Ave Babylon, NY 11702-3622
Concise Description of Bankruptcy Case 8-15-72123-reg7: "The bankruptcy filing by James Smith, undertaken in May 2015 in Babylon, NY under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
James Smith — New York

Sharon Stoehrer, Babylon NY

Address: 1 Mortimer Ave Babylon, NY 11702
Bankruptcy Case 8-10-74096-dte Summary: "The bankruptcy filing by Sharon Stoehrer, undertaken in May 28, 2010 in Babylon, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Sharon Stoehrer — New York

Lori J Stoll, Babylon NY

Address: 7 Tappan Ave Babylon, NY 11702
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71013-reg: "The bankruptcy record of Lori J Stoll from Babylon, NY, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-07."
Lori J Stoll — New York

Renso L Tacuri, Babylon NY

Address: 527 Gwynn St Babylon, NY 11702
Bankruptcy Case 8-12-72269-ast Overview: "Renso L Tacuri's bankruptcy, initiated in 2012-04-13 and concluded by August 6, 2012 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renso L Tacuri — New York

William Taylor, Babylon NY

Address: 326 Livingston Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-73071-ast: "The bankruptcy record of William Taylor from Babylon, NY, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2010."
William Taylor — New York

Geoffrey A Taylor, Babylon NY

Address: 326 Livingston Ave Babylon, NY 11702
Bankruptcy Case 8-12-76194-ast Overview: "The bankruptcy record of Geoffrey A Taylor from Babylon, NY, shows a Chapter 7 case filed in Oct 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-22."
Geoffrey A Taylor — New York

Thomas P Tibbetts, Babylon NY

Address: 23 Birchfield Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-71921-dte7: "Thomas P Tibbetts's Chapter 7 bankruptcy, filed in Babylon, NY in March 2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Thomas P Tibbetts — New York

Jose B Tobal, Babylon NY

Address: 778 Freedom St Babylon, NY 11702-1206
Concise Description of Bankruptcy Case 8-2014-73490-ast7: "The bankruptcy record of Jose B Tobal from Babylon, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Jose B Tobal — New York

Erica M Totire, Babylon NY

Address: 105 Vesper Ct Babylon, NY 11702
Bankruptcy Case 8-11-72733-ast Overview: "Erica M Totire's Chapter 7 bankruptcy, filed in Babylon, NY in 04.21.2011, led to asset liquidation, with the case closing in 07.26.2011."
Erica M Totire — New York

John Tsaousis, Babylon NY

Address: PO Box 516 Babylon, NY 11702
Concise Description of Bankruptcy Case 8-10-79281-dte7: "Babylon, NY resident John Tsaousis's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
John Tsaousis — New York

Frank J Urbinati, Babylon NY

Address: 131 Midway St Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-13-74521-ast: "In Babylon, NY, Frank J Urbinati filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2013."
Frank J Urbinati — New York

Phillip Vecchione, Babylon NY

Address: 166 Mayhew Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-76362-ast: "The bankruptcy record of Phillip Vecchione from Babylon, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Phillip Vecchione — New York

James Vergano, Babylon NY

Address: 73 Douglas Ave Babylon, NY 11702
Brief Overview of Bankruptcy Case 8-10-73770-dte: "Babylon, NY resident James Vergano's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
James Vergano — New York

Andrei Viarkovich, Babylon NY

Address: 31 Cedar St Apt 2E Babylon, NY 11702-2364
Bankruptcy Case 8-15-70456-ast Overview: "Andrei Viarkovich's bankruptcy, initiated in February 6, 2015 and concluded by 2015-05-07 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrei Viarkovich — New York

William C Walters, Babylon NY

Address: 27 Cockonoe Ave Babylon, NY 11702
Concise Description of Bankruptcy Case 8-11-78213-ast7: "William C Walters's bankruptcy, initiated in Nov 20, 2011 and concluded by Feb 28, 2012 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Walters — New York

Raquel Warburton, Babylon NY

Address: 9 Cedar St Babylon, NY 11702-2317
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70957-cec: "In a Chapter 7 bankruptcy case, Raquel Warburton from Babylon, NY, saw her proceedings start in 2014-03-11 and complete by June 9, 2014, involving asset liquidation."
Raquel Warburton — New York

Daniel Williams, Babylon NY

Address: 27 Deer Park Ave # B Babylon, NY 11702
Bankruptcy Case 8-10-70695-reg Summary: "The bankruptcy record of Daniel Williams from Babylon, NY, shows a Chapter 7 case filed in Feb 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Daniel Williams — New York

Edward J Wolfe, Babylon NY

Address: 476 Village Oaks Ln Babylon, NY 11702-3123
Brief Overview of Bankruptcy Case 8-08-74014-reg: "In their Chapter 13 bankruptcy case filed in 2008-07-28, Babylon, NY's Edward J Wolfe agreed to a debt repayment plan, which was successfully completed by 2013-08-28."
Edward J Wolfe — New York

Steven W Zaluski, Babylon NY

Address: PO Box 5033 Babylon, NY 11707-0033
Brief Overview of Bankruptcy Case 8-16-72363-ast: "Babylon, NY resident Steven W Zaluski's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Steven W Zaluski — New York

Charles Zollo, Babylon NY

Address: 10 Westbridge Dr Babylon, NY 11702-3625
Bankruptcy Case 8-2014-71708-reg Summary: "Charles Zollo's Chapter 7 bankruptcy, filed in Babylon, NY in April 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Charles Zollo — New York

Explore Free Bankruptcy Records by State