North Babylon, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
North Babylon.
Last updated on:
April 04, 2025
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
Thabiti Joseph Lee, North Babylon NY
Address: 32 Paul Ct North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-11-71003-reg7: "The bankruptcy record of Thabiti Joseph Lee from North Babylon, NY, shows a Chapter 7 case filed in 02/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Thabiti Joseph Lee — New York
Theodore Leible, North Babylon NY
Address: 39 Central Ave North Babylon, NY 11703
Bankruptcy Case 8-10-74443-reg Summary: "North Babylon, NY resident Theodore Leible's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Theodore Leible — New York
France Havelis Liotto, North Babylon NY
Address: 25 Weeks Rd Apt 605A North Babylon, NY 11703-3252
Brief Overview of Bankruptcy Case 8-14-75616-reg: "The bankruptcy record of France Havelis Liotto from North Babylon, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2015."
France Havelis Liotto — New York
Beth Lisanti, North Babylon NY
Address: 501 French Ave North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70384-reg: "In North Babylon, NY, Beth Lisanti filed for Chapter 7 bankruptcy in Jan 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Beth Lisanti — New York
Joseph John Lofaro, North Babylon NY
Address: 82 Dollard Dr North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71454-reg: "The bankruptcy filing by Joseph John Lofaro, undertaken in March 2013 in North Babylon, NY under Chapter 7, concluded with discharge in 06/29/2013 after liquidating assets."
Joseph John Lofaro — New York
Nancy M Lopardo, North Babylon NY
Address: 51 Edmunton Dr Apt F17 North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-13-75113-dte7: "The bankruptcy record of Nancy M Lopardo from North Babylon, NY, shows a Chapter 7 case filed in 10.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Nancy M Lopardo — New York
Silvio F Lucero, North Babylon NY
Address: 13 Anderson Ave North Babylon, NY 11703-3411
Concise Description of Bankruptcy Case 8-14-74974-reg7: "In North Babylon, NY, Silvio F Lucero filed for Chapter 7 bankruptcy in 11.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2015."
Silvio F Lucero — New York
Michael Lugo, North Babylon NY
Address: 1704 August Rd North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78379-dte: "Michael Lugo's Chapter 7 bankruptcy, filed in North Babylon, NY in October 2009, led to asset liquidation, with the case closing in 2010-02-02."
Michael Lugo — New York
Annmarie Maggio, North Babylon NY
Address: 15 Prairie Dr North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78965-reg: "The case of Annmarie Maggio in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 11.20.2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Annmarie Maggio — New York
Anthony P Maiello, North Babylon NY
Address: 38 Veronica Ln North Babylon, NY 11703-5111
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73324-ast: "In North Babylon, NY, Anthony P Maiello filed for Chapter 7 bankruptcy in 2014-07-21. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2014."
Anthony P Maiello — New York
Jessica Maiello, North Babylon NY
Address: 38 Veronica Ln North Babylon, NY 11703-5111
Bankruptcy Case 8-14-73324-ast Summary: "The case of Jessica Maiello in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-21 and discharged early 2014-10-19, focusing on asset liquidation to repay creditors."
Jessica Maiello — New York
Mitchell Malaga, North Babylon NY
Address: 16 Jacqueline Way North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-13-70856-dte: "The bankruptcy filing by Mitchell Malaga, undertaken in 2013-02-22 in North Babylon, NY under Chapter 7, concluded with discharge in 2013-06-01 after liquidating assets."
Mitchell Malaga — New York
Pericles Manessis, North Babylon NY
Address: 3 Carljim Ct North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-11-76239-dte7: "The case of Pericles Manessis in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-31 and discharged early 12/06/2011, focusing on asset liquidation to repay creditors."
Pericles Manessis — New York
Lewis A Manetta, North Babylon NY
Address: 68 Brookside Ave North Babylon, NY 11703-4917
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70319-cec: "In North Babylon, NY, Lewis A Manetta filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Lewis A Manetta — New York
Frank Mangano, North Babylon NY
Address: 514 Dewitt Ave North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-10-77744-dte7: "Frank Mangano's Chapter 7 bankruptcy, filed in North Babylon, NY in 2010-09-30, led to asset liquidation, with the case closing in 2010-12-28."
Frank Mangano — New York
Dominick Maniaci, North Babylon NY
Address: 502 Dewitt Ave North Babylon, NY 11703
Bankruptcy Case 8-13-75010-ast Summary: "In a Chapter 7 bankruptcy case, Dominick Maniaci from North Babylon, NY, saw his proceedings start in 10.02.2013 and complete by 01.09.2014, involving asset liquidation."
Dominick Maniaci — New York
Salvatore Mannuzza, North Babylon NY
Address: 512 Cypress St North Babylon, NY 11703
Bankruptcy Case 8-10-70726-reg Summary: "In a Chapter 7 bankruptcy case, Salvatore Mannuzza from North Babylon, NY, saw his proceedings start in Feb 3, 2010 and complete by May 10, 2010, involving asset liquidation."
Salvatore Mannuzza — New York
Dorothy A Marchuk, North Babylon NY
Address: 1673 August Rd North Babylon, NY 11703-1927
Bankruptcy Case 8-15-73089-ast Summary: "In North Babylon, NY, Dorothy A Marchuk filed for Chapter 7 bankruptcy in 07.23.2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Dorothy A Marchuk — New York
William V Marchuk, North Babylon NY
Address: 1673 August Rd North Babylon, NY 11703-1927
Concise Description of Bankruptcy Case 8-15-73089-ast7: "In North Babylon, NY, William V Marchuk filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
William V Marchuk — New York
Paul J Marckesano, North Babylon NY
Address: 115 Emerson Ave # 1 North Babylon, NY 11703-4807
Concise Description of Bankruptcy Case 8-15-72821-ast7: "The bankruptcy filing by Paul J Marckesano, undertaken in June 30, 2015 in North Babylon, NY under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Paul J Marckesano — New York
Ferdinando Marino, North Babylon NY
Address: 35 Dean St North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-12-76230-dte: "North Babylon, NY resident Ferdinando Marino's 10/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2013."
Ferdinando Marino — New York
Nicole Marker, North Babylon NY
Address: 53 Weeks Rd North Babylon, NY 11703
Bankruptcy Case 13-25322-KCF Summary: "Nicole Marker's Chapter 7 bankruptcy, filed in North Babylon, NY in 2013-07-12, led to asset liquidation, with the case closing in 2013-10-19."
Nicole Marker — New York
Alan Jay Martell, North Babylon NY
Address: 215 Edmunton Dr North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-12-74088-ast7: "The bankruptcy record of Alan Jay Martell from North Babylon, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2012."
Alan Jay Martell — New York
Steven Martin, North Babylon NY
Address: PO Box 6085 North Babylon, NY 11703
Bankruptcy Case 8-09-73136-ast Summary: "Steven Martin's bankruptcy, initiated in 05/04/2009 and concluded by 05.04.2010 in North Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Martin — New York
Arthur R Martinelli, North Babylon NY
Address: 6 Herman Ave North Babylon, NY 11703-3406
Bankruptcy Case 8-14-70429-ast Overview: "In a Chapter 7 bankruptcy case, Arthur R Martinelli from North Babylon, NY, saw his proceedings start in 02.01.2014 and complete by May 2014, involving asset liquidation."
Arthur R Martinelli — New York
Rosemary Martinez, North Babylon NY
Address: 96 Prairie Dr North Babylon, NY 11703-1102
Bankruptcy Case 8-15-74277-ast Overview: "In a Chapter 7 bankruptcy case, Rosemary Martinez from North Babylon, NY, saw her proceedings start in 2015-10-06 and complete by 01/04/2016, involving asset liquidation."
Rosemary Martinez — New York
Anthony Masotti, North Babylon NY
Address: 536 Middle St North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-12-76202-dte: "Anthony Masotti's Chapter 7 bankruptcy, filed in North Babylon, NY in 2012-10-15, led to asset liquidation, with the case closing in 01/10/2013."
Anthony Masotti — New York
Vincent Mastronicola, North Babylon NY
Address: 708 Highridge Rd North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78409-dte: "The bankruptcy record of Vincent Mastronicola from North Babylon, NY, shows a Chapter 7 case filed in 11.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Vincent Mastronicola — New York
Lissa J Mattson, North Babylon NY
Address: 124 Powell Ct North Babylon, NY 11703
Bankruptcy Case 8-11-72582-ast Overview: "In North Babylon, NY, Lissa J Mattson filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2011."
Lissa J Mattson — New York
Elizabeth Matute, North Babylon NY
Address: 320 Oconnor Rd North Babylon, NY 11703-2516
Concise Description of Bankruptcy Case 8-15-74091-ast7: "The case of Elizabeth Matute in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 09.25.2015 and discharged early 2015-12-24, focusing on asset liquidation to repay creditors."
Elizabeth Matute — New York
Catherine Mauro, North Babylon NY
Address: 4 Holly Ct North Babylon, NY 11703
Bankruptcy Case 8-13-73295-dte Summary: "North Babylon, NY resident Catherine Mauro's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2013."
Catherine Mauro — New York
Kevin Mcgrath, North Babylon NY
Address: 520 Nolting Ave North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78775-dte: "The case of Kevin Mcgrath in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in November 8, 2010 and discharged early Feb 7, 2011, focusing on asset liquidation to repay creditors."
Kevin Mcgrath — New York
Shane Meighan, North Babylon NY
Address: 45 Erlanger Blvd North Babylon, NY 11703
Bankruptcy Case 8-11-76238-dte Summary: "The case of Shane Meighan in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 08.31.2011 and discharged early 2011-12-06, focusing on asset liquidation to repay creditors."
Shane Meighan — New York
David Gilberto Mendez, North Babylon NY
Address: 16 Lion Ln North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-11-72328-dte7: "In North Babylon, NY, David Gilberto Mendez filed for Chapter 7 bankruptcy in Apr 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
David Gilberto Mendez — New York
Jose Francisco Mieles, North Babylon NY
Address: 20 Phelps Ln North Babylon, NY 11703-4013
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71274-las: "The case of Jose Francisco Mieles in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 03.30.2015 and discharged early 06/28/2015, focusing on asset liquidation to repay creditors."
Jose Francisco Mieles — New York
Julietta Albertina Mieles, North Babylon NY
Address: 20 Phelps Ln North Babylon, NY 11703-4013
Bankruptcy Case 8-15-71274-las Summary: "In North Babylon, NY, Julietta Albertina Mieles filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Julietta Albertina Mieles — New York
Lisa K Miller, North Babylon NY
Address: 56 Parkdale Dr North Babylon, NY 11703-3308
Bankruptcy Case 8-15-74367-reg Overview: "The bankruptcy filing by Lisa K Miller, undertaken in October 2015 in North Babylon, NY under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Lisa K Miller — New York
Nancy E Miller, North Babylon NY
Address: 33 Faulkner Ave North Babylon, NY 11703
Bankruptcy Case 8-12-73817-dte Overview: "In North Babylon, NY, Nancy E Miller filed for Chapter 7 bankruptcy in 06.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-12."
Nancy E Miller — New York
Kelly L Miller, North Babylon NY
Address: 93 Central Ave North Babylon, NY 11703
Bankruptcy Case 8-11-72423-dte Summary: "The bankruptcy filing by Kelly L Miller, undertaken in 04.11.2011 in North Babylon, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Kelly L Miller — New York
James Francis Monaghan, North Babylon NY
Address: 52 Magro Dr North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-11-73271-reg7: "North Babylon, NY resident James Francis Monaghan's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2011."
James Francis Monaghan — New York
Guillermo L Moncada, North Babylon NY
Address: 47 Woods Rd North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-12-75960-ast: "The bankruptcy record of Guillermo L Moncada from North Babylon, NY, shows a Chapter 7 case filed in 10/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2013."
Guillermo L Moncada — New York
Janeen Morolla, North Babylon NY
Address: 172 Edmunton Dr Apt D8 North Babylon, NY 11703
Bankruptcy Case 8-13-74678-ast Overview: "North Babylon, NY resident Janeen Morolla's 09.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2013."
Janeen Morolla — New York
Danielle M Mulvey, North Babylon NY
Address: 574 Garnet St North Babylon, NY 11703-2238
Bankruptcy Case 8-16-70113-las Overview: "Danielle M Mulvey's Chapter 7 bankruptcy, filed in North Babylon, NY in 2016-01-11, led to asset liquidation, with the case closing in 04.10.2016."
Danielle M Mulvey — New York
Jena L Muniz, North Babylon NY
Address: 40 Dulittle St North Babylon, NY 11703
Bankruptcy Case 8-13-70824-ast Overview: "The bankruptcy record of Jena L Muniz from North Babylon, NY, shows a Chapter 7 case filed in 02/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Jena L Muniz — New York
Timothy E Murowsky, North Babylon NY
Address: 320 Oconnor Rd North Babylon, NY 11703-2516
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74091-ast: "The case of Timothy E Murowsky in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 09/25/2015 and discharged early 12/24/2015, focusing on asset liquidation to repay creditors."
Timothy E Murowsky — New York
Bryon J Murphy, North Babylon NY
Address: 38 Pasadena Dr North Babylon, NY 11703
Bankruptcy Case 8-12-76466-reg Overview: "The bankruptcy filing by Bryon J Murphy, undertaken in 10.29.2012 in North Babylon, NY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Bryon J Murphy — New York
Mark A Murray, North Babylon NY
Address: 27 Eastwood Dr North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-11-74452-reg: "The case of Mark A Murray in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-22 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Mark A Murray — New York
Jeanette R Nenejian, North Babylon NY
Address: 90 Lloyd Ave North Babylon, NY 11703-2611
Concise Description of Bankruptcy Case 8-14-74700-las7: "In North Babylon, NY, Jeanette R Nenejian filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Jeanette R Nenejian — New York
Raffi Nenejian, North Babylon NY
Address: 90 Lloyd Ave North Babylon, NY 11703-2611
Bankruptcy Case 8-14-74700-las Summary: "Raffi Nenejian's bankruptcy, initiated in Oct 17, 2014 and concluded by January 2015 in North Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raffi Nenejian — New York
Christopher Newland, North Babylon NY
Address: 536 French Ave North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-12-77041-dte: "Christopher Newland's bankruptcy, initiated in 12/07/2012 and concluded by 03.16.2013 in North Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Newland — New York
Gina Nicdao, North Babylon NY
Address: 1527 August Rd North Babylon, NY 11703-1936
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72217-las: "The bankruptcy record of Gina Nicdao from North Babylon, NY, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2015."
Gina Nicdao — New York
Reynaldo Nicdao, North Babylon NY
Address: 1527 August Rd North Babylon, NY 11703-1936
Bankruptcy Case 8-15-72217-las Summary: "North Babylon, NY resident Reynaldo Nicdao's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2015."
Reynaldo Nicdao — New York
Josephine Nicoletti, North Babylon NY
Address: 381 Oconnor Rd North Babylon, NY 11703
Bankruptcy Case 8-13-70979-reg Summary: "The bankruptcy record of Josephine Nicoletti from North Babylon, NY, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2013."
Josephine Nicoletti — New York
Annemarie Nocella, North Babylon NY
Address: 742 Deer Park Ave Apt 8E North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71466-dte: "The case of Annemarie Nocella in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jun 8, 2011, focusing on asset liquidation to repay creditors."
Annemarie Nocella — New York
Anthony Notaroberta, North Babylon NY
Address: 16 Seley Dr North Babylon, NY 11703-3410
Concise Description of Bankruptcy Case 8-16-71669-las7: "North Babylon, NY resident Anthony Notaroberta's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Anthony Notaroberta — New York
Brittany A Notaroberta, North Babylon NY
Address: 16 Seley Dr North Babylon, NY 11703-3410
Concise Description of Bankruptcy Case 8-16-71669-las7: "Brittany A Notaroberta's Chapter 7 bankruptcy, filed in North Babylon, NY in April 18, 2016, led to asset liquidation, with the case closing in 2016-07-17."
Brittany A Notaroberta — New York
Richard Ogden, North Babylon NY
Address: 95 Herman Ave North Babylon, NY 11703
Bankruptcy Case 8-11-73561-dte Overview: "In a Chapter 7 bankruptcy case, Richard Ogden from North Babylon, NY, saw their proceedings start in 05.19.2011 and complete by Aug 30, 2011, involving asset liquidation."
Richard Ogden — New York
Gulino Celia Oosterom, North Babylon NY
Address: 69A Erlanger Blvd North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-10-76486-reg: "Gulino Celia Oosterom's Chapter 7 bankruptcy, filed in North Babylon, NY in 08.20.2010, led to asset liquidation, with the case closing in 2010-11-16."
Gulino Celia Oosterom — New York
Lissette Ortiz, North Babylon NY
Address: 145 Greenwood Dr North Babylon, NY 11703
Bankruptcy Case 8-12-71944-dte Summary: "North Babylon, NY resident Lissette Ortiz's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Lissette Ortiz — New York
Marc Osipoff, North Babylon NY
Address: 120 Erlanger Blvd North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-09-78387-ast7: "The case of Marc Osipoff in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in October 31, 2009 and discharged early 02/02/2010, focusing on asset liquidation to repay creditors."
Marc Osipoff — New York
Dominique Pascone, North Babylon NY
Address: 251 Woods Rd North Babylon, NY 11703-1413
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71401-reg: "Dominique Pascone's bankruptcy, initiated in 03.31.2016 and concluded by June 2016 in North Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique Pascone — New York
Jr John R Passanante, North Babylon NY
Address: PO Box 6319 North Babylon, NY 11703
Bankruptcy Case 8-13-75633-ast Summary: "The bankruptcy record of Jr John R Passanante from North Babylon, NY, shows a Chapter 7 case filed in November 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jr John R Passanante — New York
Christopher Paveglio, North Babylon NY
Address: 22 White St North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-10-71006-dte7: "North Babylon, NY resident Christopher Paveglio's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Christopher Paveglio — New York
Justine M Pavone, North Babylon NY
Address: 14 Lloyd Ave North Babylon, NY 11703-2609
Concise Description of Bankruptcy Case 8-15-72071-ast7: "In a Chapter 7 bankruptcy case, Justine M Pavone from North Babylon, NY, saw her proceedings start in May 12, 2015 and complete by August 2015, involving asset liquidation."
Justine M Pavone — New York
Philip A Pavone, North Babylon NY
Address: 14 Lloyd Ave North Babylon, NY 11703-2609
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72071-ast: "North Babylon, NY resident Philip A Pavone's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-10."
Philip A Pavone — New York
Donna A Pearson, North Babylon NY
Address: 67 Liberty Ave North Babylon, NY 11703-4921
Bankruptcy Case 8-10-75992-reg Summary: "In her Chapter 13 bankruptcy case filed in July 30, 2010, North Babylon, NY's Donna A Pearson agreed to a debt repayment plan, which was successfully completed by August 15, 2013."
Donna A Pearson — New York
Linda Pedone, North Babylon NY
Address: 212 Erlanger Blvd North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72383-ast: "In North Babylon, NY, Linda Pedone filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2011."
Linda Pedone — New York
Thomas A Perry, North Babylon NY
Address: 80 Deer Lake Dr North Babylon, NY 11703-3422
Brief Overview of Bankruptcy Case 8-14-70566-ast: "Thomas A Perry's Chapter 7 bankruptcy, filed in North Babylon, NY in 2014-02-17, led to asset liquidation, with the case closing in May 2014."
Thomas A Perry — New York
Stephen J Petraglia, North Babylon NY
Address: 33 Jane Dr North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-11-70523-ast7: "In North Babylon, NY, Stephen J Petraglia filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Stephen J Petraglia — New York
Jennifer Picciano, North Babylon NY
Address: 32 Kime Ave North Babylon, NY 11703
Bankruptcy Case 8-10-72935-dte Overview: "The case of Jennifer Picciano in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 23, 2010 and discharged early Aug 16, 2010, focusing on asset liquidation to repay creditors."
Jennifer Picciano — New York
Gregory Scott Pitre, North Babylon NY
Address: 6 Mulholland Dr North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77087-dte: "Gregory Scott Pitre's Chapter 7 bankruptcy, filed in North Babylon, NY in Dec 10, 2012, led to asset liquidation, with the case closing in 2013-03-19."
Gregory Scott Pitre — New York
Harold Pollard, North Babylon NY
Address: 15 Weeks Rd Apt 206 North Babylon, NY 11703-3238
Brief Overview of Bankruptcy Case 8-16-71032-reg: "In North Babylon, NY, Harold Pollard filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2016."
Harold Pollard — New York
Fredy Polo, North Babylon NY
Address: 50 Noble St North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70591-dte: "The case of Fredy Polo in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 02.03.2011 and discharged early 2011-05-04, focusing on asset liquidation to repay creditors."
Fredy Polo — New York
Anne M Pope, North Babylon NY
Address: 26 Dean St North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-13-70695-reg7: "Anne M Pope's bankruptcy, initiated in February 13, 2013 and concluded by May 2013 in North Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Pope — New York
Rodrigo Prado, North Babylon NY
Address: 300 Prairie Dr North Babylon, NY 11703
Bankruptcy Case 8-10-74574-dte Overview: "North Babylon, NY resident Rodrigo Prado's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2010."
Rodrigo Prado — New York
Darcy Carla Quatraro, North Babylon NY
Address: 23 Pasadena Dr North Babylon, NY 11703
Bankruptcy Case 8-10-73445-dte Overview: "Darcy Carla Quatraro's Chapter 7 bankruptcy, filed in North Babylon, NY in 05/07/2010, led to asset liquidation, with the case closing in August 30, 2010."
Darcy Carla Quatraro — New York
Joseph Quintero, North Babylon NY
Address: 26 Cherubina Ln North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-10-71920-dte7: "In North Babylon, NY, Joseph Quintero filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010."
Joseph Quintero — New York
Israel Ramos, North Babylon NY
Address: 1207 August Rd North Babylon, NY 11703-1903
Brief Overview of Bankruptcy Case 8-16-70001-las: "North Babylon, NY resident Israel Ramos's January 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-01."
Israel Ramos — New York
Anthony Reid, North Babylon NY
Address: 96 Liberty Ave North Babylon, NY 11703-5402
Brief Overview of Bankruptcy Case 8-15-71890-reg: "In a Chapter 7 bankruptcy case, Anthony Reid from North Babylon, NY, saw their proceedings start in 05.01.2015 and complete by 07/30/2015, involving asset liquidation."
Anthony Reid — New York
Valerie G Reid, North Babylon NY
Address: 96 Liberty Ave North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-12-71749-dte7: "The bankruptcy filing by Valerie G Reid, undertaken in March 2012 in North Babylon, NY under Chapter 7, concluded with discharge in Jun 27, 2012 after liquidating assets."
Valerie G Reid — New York
Rustin Revilla, North Babylon NY
Address: 664 Garnet St North Babylon, NY 11703
Bankruptcy Case 8-10-75328-ast Overview: "In a Chapter 7 bankruptcy case, Rustin Revilla from North Babylon, NY, saw their proceedings start in 07.09.2010 and complete by Oct 13, 2010, involving asset liquidation."
Rustin Revilla — New York
Robert Rey, North Babylon NY
Address: 7 Kent Ln North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-11-76155-dte7: "In a Chapter 7 bankruptcy case, Robert Rey from North Babylon, NY, saw their proceedings start in August 31, 2011 and complete by 2011-12-06, involving asset liquidation."
Robert Rey — New York
Edward Rezek, North Babylon NY
Address: 68 Kennedy Ave North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78960-ast: "North Babylon, NY resident Edward Rezek's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Edward Rezek — New York
Jasmine Richardson, North Babylon NY
Address: PO Box 2732 North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-10-79197-reg: "The bankruptcy record of Jasmine Richardson from North Babylon, NY, shows a Chapter 7 case filed in 11.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jasmine Richardson — New York
Daniel T Rinaldi, North Babylon NY
Address: 596 Saint George Ave North Babylon, NY 11703
Bankruptcy Case 8-12-76325-dte Summary: "In a Chapter 7 bankruptcy case, Daniel T Rinaldi from North Babylon, NY, saw his proceedings start in Oct 20, 2012 and complete by 01.27.2013, involving asset liquidation."
Daniel T Rinaldi — New York
Donna M Rinaldi, North Babylon NY
Address: 596 Saint George Ave North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-13-74585-reg: "Donna M Rinaldi's Chapter 7 bankruptcy, filed in North Babylon, NY in 2013-09-04, led to asset liquidation, with the case closing in December 2013."
Donna M Rinaldi — New York
Deborah L Rishmawy, North Babylon NY
Address: 25 Carlls Path North Babylon, NY 11703
Bankruptcy Case 8-13-72038-dte Summary: "In North Babylon, NY, Deborah L Rishmawy filed for Chapter 7 bankruptcy in 04/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-26."
Deborah L Rishmawy — New York
Iris M Rivera, North Babylon NY
Address: 22 Liberty Ave North Babylon, NY 11703
Bankruptcy Case 8-11-71328-ast Overview: "Iris M Rivera's Chapter 7 bankruptcy, filed in North Babylon, NY in 03.08.2011, led to asset liquidation, with the case closing in 2011-07-01."
Iris M Rivera — New York
Mayra R Rivera, North Babylon NY
Address: 18 Kenneth Ln North Babylon, NY 11703-2312
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71295-ast: "North Babylon, NY resident Mayra R Rivera's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Mayra R Rivera — New York
Norann Robles, North Babylon NY
Address: PO Box 2531 North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 09-16742-reg: "Norann Robles's Chapter 7 bankruptcy, filed in North Babylon, NY in November 2009, led to asset liquidation, with the case closing in 2010-02-19."
Norann Robles — New York
Lisa M Rocca, North Babylon NY
Address: 9 Caroline Ct North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75040-dte: "In a Chapter 7 bankruptcy case, Lisa M Rocca from North Babylon, NY, saw her proceedings start in 2013-10-03 and complete by 2014-01-10, involving asset liquidation."
Lisa M Rocca — New York
Carl Rodrigues, North Babylon NY
Address: 4 Dollard Dr North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75164-reg: "The bankruptcy filing by Carl Rodrigues, undertaken in 2013-10-10 in North Babylon, NY under Chapter 7, concluded with discharge in 01.17.2014 after liquidating assets."
Carl Rodrigues — New York
Linda C Rodriguez, North Babylon NY
Address: 128 Parkdale Dr North Babylon, NY 11703-3415
Concise Description of Bankruptcy Case 8-15-70849-reg7: "In North Babylon, NY, Linda C Rodriguez filed for Chapter 7 bankruptcy in Mar 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-02."
Linda C Rodriguez — New York
Charlotte D Rogers, North Babylon NY
Address: 59 Bluebell Ln North Babylon, NY 11703
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76529-dte: "Charlotte D Rogers's bankruptcy, initiated in 2011-09-14 and concluded by January 2012 in North Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte D Rogers — New York
Diane Rohberger, North Babylon NY
Address: 135 Deer Lake Dr North Babylon, NY 11703-3403
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70083-reg: "The case of Diane Rohberger in North Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 04.07.2016, focusing on asset liquidation to repay creditors."
Diane Rohberger — New York
Iii Philip N Rutha, North Babylon NY
Address: 1335 August Rd North Babylon, NY 11703
Bankruptcy Case 8-11-78344-reg Summary: "The bankruptcy record of Iii Philip N Rutha from North Babylon, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2012."
Iii Philip N Rutha — New York
Julie Ann Saccente, North Babylon NY
Address: 22 Pasadena Dr North Babylon, NY 11703
Brief Overview of Bankruptcy Case 8-13-70866-reg: "The bankruptcy filing by Julie Ann Saccente, undertaken in February 25, 2013 in North Babylon, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Julie Ann Saccente — New York
John Sacchitello, North Babylon NY
Address: 26 Whittier Ave North Babylon, NY 11703
Bankruptcy Case 8-11-71160-ast Overview: "John Sacchitello's Chapter 7 bankruptcy, filed in North Babylon, NY in 2011-02-28, led to asset liquidation, with the case closing in 05.25.2011."
John Sacchitello — New York
Michael Salemi, North Babylon NY
Address: 305 Prairie Dr North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-12-72928-dte7: "In a Chapter 7 bankruptcy case, Michael Salemi from North Babylon, NY, saw their proceedings start in 05.08.2012 and complete by 2012-08-31, involving asset liquidation."
Michael Salemi — New York
Michele M Salemi, North Babylon NY
Address: 305 Prairie Dr North Babylon, NY 11703
Concise Description of Bankruptcy Case 8-13-70843-dte7: "In a Chapter 7 bankruptcy case, Michele M Salemi from North Babylon, NY, saw her proceedings start in Feb 22, 2013 and complete by 06/01/2013, involving asset liquidation."
Michele M Salemi — New York
Explore Free Bankruptcy Records by State