Website Logo

West Babylon, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Babylon.

Last updated on: April 04, 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

Michael Blossner, West Babylon NY

Address: 456 15th St West Babylon, NY 11704-2617
Bankruptcy Case 8-15-71943-reg Overview: "In a Chapter 7 bankruptcy case, Michael Blossner from West Babylon, NY, saw their proceedings start in 2015-05-05 and complete by 08.03.2015, involving asset liquidation."
Michael Blossner — New York

Ronald Matthew Boettcher, West Babylon NY

Address: 21 Ardmore St West Babylon, NY 11704-8105
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75240-las: "The case of Ronald Matthew Boettcher in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 02/29/2016, focusing on asset liquidation to repay creditors."
Ronald Matthew Boettcher — New York

Sr Brian J Bohannon, West Babylon NY

Address: 1506 5th St West Babylon, NY 11704
Bankruptcy Case 8-13-75085-ast Summary: "In West Babylon, NY, Sr Brian J Bohannon filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-11."
Sr Brian J Bohannon — New York

Douglas J Bolando, West Babylon NY

Address: 33 Maplewood Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71852-ast: "Douglas J Bolando's bankruptcy, initiated in 04.09.2013 and concluded by 07/17/2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas J Bolando — New York

Joseph Bompartito, West Babylon NY

Address: 56 Suffolk Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-73671-dte7: "The bankruptcy filing by Joseph Bompartito, undertaken in 07/12/2013 in West Babylon, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Joseph Bompartito — New York

Patricia A Bonamico, West Babylon NY

Address: 324 14th Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71768-dte: "Patricia A Bonamico's Chapter 7 bankruptcy, filed in West Babylon, NY in March 2011, led to asset liquidation, with the case closing in 06.21.2011."
Patricia A Bonamico — New York

Bryan M Booth, West Babylon NY

Address: 423 7th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-73753-ast: "The bankruptcy record of Bryan M Booth from West Babylon, NY, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2012."
Bryan M Booth — New York

Alice M Borden, West Babylon NY

Address: 470 Sunrise Hwy Ste 2 West Babylon, NY 11704-6022
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70776-reg: "In West Babylon, NY, Alice M Borden filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Alice M Borden — New York

Donna Bornstein, West Babylon NY

Address: 8 Phillips Walk West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77928-ast: "Donna Bornstein's Chapter 7 bankruptcy, filed in West Babylon, NY in November 2011, led to asset liquidation, with the case closing in 2012-02-14."
Donna Bornstein — New York

Alicia Borrero, West Babylon NY

Address: 12 Glenda Dr West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-77272-ast7: "The bankruptcy record of Alicia Borrero from West Babylon, NY, shows a Chapter 7 case filed in 12/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Alicia Borrero — New York

Jr Robert Borruso, West Babylon NY

Address: 130 Magaw Pl West Babylon, NY 11704
Bankruptcy Case 8-13-75389-dte Summary: "In West Babylon, NY, Jr Robert Borruso filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jr Robert Borruso — New York

Korin Borruso, West Babylon NY

Address: 39 New York Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-73060-dte7: "West Babylon, NY resident Korin Borruso's June 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Korin Borruso — New York

Jean Philippe Boucicaut, West Babylon NY

Address: 91 Barclay St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-75739-reg7: "The case of Jean Philippe Boucicaut in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-12 and discharged early 02/19/2014, focusing on asset liquidation to repay creditors."
Jean Philippe Boucicaut — New York

Thomas G Cafaro, West Babylon NY

Address: 1475 1st St West Babylon, NY 11704
Bankruptcy Case 8-11-78887-ast Summary: "In a Chapter 7 bankruptcy case, Thomas G Cafaro from West Babylon, NY, saw their proceedings start in 2011-12-20 and complete by April 13, 2012, involving asset liquidation."
Thomas G Cafaro — New York

Predmore Gina L Caffey, West Babylon NY

Address: 5 Midwood Rd West Babylon, NY 11704
Bankruptcy Case 8-11-77581-dte Overview: "The bankruptcy filing by Predmore Gina L Caffey, undertaken in 10/26/2011 in West Babylon, NY under Chapter 7, concluded with discharge in Jan 31, 2012 after liquidating assets."
Predmore Gina L Caffey — New York

Matthew Calise, West Babylon NY

Address: 12 Baker St Apt D West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77304-dte: "In a Chapter 7 bankruptcy case, Matthew Calise from West Babylon, NY, saw their proceedings start in 2012-12-21 and complete by 2013-03-30, involving asset liquidation."
Matthew Calise — New York

Pietsch Tina M Calvo, West Babylon NY

Address: 111 Queens Ave West Babylon, NY 11704-2816
Concise Description of Bankruptcy Case 8-15-74822-las7: "The case of Pietsch Tina M Calvo in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 11.10.2015 and discharged early 2016-02-08, focusing on asset liquidation to repay creditors."
Pietsch Tina M Calvo — New York

Christine Calzadilla, West Babylon NY

Address: 236 Montgomery Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-73702-dte: "In West Babylon, NY, Christine Calzadilla filed for Chapter 7 bankruptcy in 07/15/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Christine Calzadilla — New York

Robert Camerino, West Babylon NY

Address: 1711 Quarter St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-76898-reg7: "In West Babylon, NY, Robert Camerino filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-26."
Robert Camerino — New York

Angelina R Campana, West Babylon NY

Address: 153 N Arizona Rd West Babylon, NY 11704-2532
Bankruptcy Case 10-08549-8-SWH Summary: "Angelina R Campana's West Babylon, NY bankruptcy under Chapter 13 in October 2010 led to a structured repayment plan, successfully discharged in 2015-06-02."
Angelina R Campana — New York

Fidel A Campos, West Babylon NY

Address: 440 6th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-74092-ast7: "In a Chapter 7 bankruptcy case, Fidel A Campos from West Babylon, NY, saw his proceedings start in 2012-06-29 and complete by 10.22.2012, involving asset liquidation."
Fidel A Campos — New York

Alex Cantos, West Babylon NY

Address: 724 Bermuda Rd West Babylon, NY 11704
Bankruptcy Case 8-11-74961-dte Summary: "In West Babylon, NY, Alex Cantos filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Alex Cantos — New York

Christine Capolino, West Babylon NY

Address: 258 Columbus Ave West Babylon, NY 11704-5504
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70246-cec: "In a Chapter 7 bankruptcy case, Christine Capolino from West Babylon, NY, saw her proceedings start in 01.25.2014 and complete by Apr 25, 2014, involving asset liquidation."
Christine Capolino — New York

Guy T Caputo, West Babylon NY

Address: 75 Avenue B West Babylon, NY 11704-7124
Bankruptcy Case 8-15-72937-reg Summary: "West Babylon, NY resident Guy T Caputo's July 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Guy T Caputo — New York

Christopher Cardinale, West Babylon NY

Address: 233 Silver St West Babylon, NY 11704
Bankruptcy Case 8-13-73094-reg Overview: "The bankruptcy filing by Christopher Cardinale, undertaken in 2013-06-10 in West Babylon, NY under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Christopher Cardinale — New York

Lisa Caridi, West Babylon NY

Address: 934 10th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79202-dte: "Lisa Caridi's bankruptcy, initiated in 2010-11-29 and concluded by 2011-02-22 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Caridi — New York

Willie Mae Carr, West Babylon NY

Address: 90 Governor Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-72423-dte: "The case of Willie Mae Carr in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-06 and discharged early Aug 14, 2013, focusing on asset liquidation to repay creditors."
Willie Mae Carr — New York

Sylvia H Carrasco, West Babylon NY

Address: 10 Muncy Ave Apt 1108 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-78989-ast: "In West Babylon, NY, Sylvia H Carrasco filed for Chapter 7 bankruptcy in 12.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Sylvia H Carrasco — New York

Helen Carreras, West Babylon NY

Address: 84 Forest Ave West Babylon, NY 11704-5155
Concise Description of Bankruptcy Case 8-15-70595-ast7: "The bankruptcy record of Helen Carreras from West Babylon, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Helen Carreras — New York

Robert Francis Carroll, West Babylon NY

Address: 420 18th St West Babylon, NY 11704
Bankruptcy Case 8-12-73650-ast Summary: "West Babylon, NY resident Robert Francis Carroll's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Robert Francis Carroll — New York

Donna Cassano, West Babylon NY

Address: 136 Plymouth St West Babylon, NY 11704
Bankruptcy Case 8-10-71449-ast Overview: "The case of Donna Cassano in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-06-14, focusing on asset liquidation to repay creditors."
Donna Cassano — New York

Marin Mildred Castillo, West Babylon NY

Address: 642 11th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-70479-ast: "The bankruptcy filing by Marin Mildred Castillo, undertaken in Jan 29, 2013 in West Babylon, NY under Chapter 7, concluded with discharge in 05.08.2013 after liquidating assets."
Marin Mildred Castillo — New York

Mercedes Castillo, West Babylon NY

Address: 30 Hilltop Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72146-reg: "In a Chapter 7 bankruptcy case, Mercedes Castillo from West Babylon, NY, saw her proceedings start in 2013-04-24 and complete by 08.01.2013, involving asset liquidation."
Mercedes Castillo — New York

Michael Catalano, West Babylon NY

Address: 10 Laramie Rd Apt 3 West Babylon, NY 11704
Bankruptcy Case 8-10-74811-dte Summary: "The bankruptcy filing by Michael Catalano, undertaken in June 2010 in West Babylon, NY under Chapter 7, concluded with discharge in Sep 29, 2010 after liquidating assets."
Michael Catalano — New York

Harry Cavaliere, West Babylon NY

Address: 132 Vanderbilt Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75267-dte: "Harry Cavaliere's bankruptcy, initiated in October 17, 2013 and concluded by January 24, 2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Cavaliere — New York

Richard H Cavaliere, West Babylon NY

Address: 124 Ketridge St West Babylon, NY 11704-7913
Concise Description of Bankruptcy Case 8-2014-73745-ast7: "In West Babylon, NY, Richard H Cavaliere filed for Chapter 7 bankruptcy in August 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2014."
Richard H Cavaliere — New York

Donna Louise Cavanaugh, West Babylon NY

Address: 1445 10th St West Babylon, NY 11704
Bankruptcy Case 8-13-72301-reg Summary: "Donna Louise Cavanaugh's Chapter 7 bankruptcy, filed in West Babylon, NY in Apr 30, 2013, led to asset liquidation, with the case closing in 08/13/2013."
Donna Louise Cavanaugh — New York

Jesus Cedeno, West Babylon NY

Address: 1034 13th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-73384-reg: "The bankruptcy record of Jesus Cedeno from West Babylon, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2013."
Jesus Cedeno — New York

Marissa Ceglio, West Babylon NY

Address: 159 Millard Ave West Babylon, NY 11704-7326
Bankruptcy Case 8-16-71069-las Overview: "The bankruptcy record of Marissa Ceglio from West Babylon, NY, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2016."
Marissa Ceglio — New York

Jennifer Cerasoli, West Babylon NY

Address: 126 Captains Dr West Babylon, NY 11704
Bankruptcy Case 8-13-70270-dte Summary: "In a Chapter 7 bankruptcy case, Jennifer Cerasoli from West Babylon, NY, saw her proceedings start in January 18, 2013 and complete by 04/27/2013, involving asset liquidation."
Jennifer Cerasoli — New York

Segundo L Chacon, West Babylon NY

Address: 141 N Oregon Rd West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-75434-dte7: "The case of Segundo L Chacon in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early Nov 9, 2011, focusing on asset liquidation to repay creditors."
Segundo L Chacon — New York

Elaine Chadwick, West Babylon NY

Address: 672 Little East Neck Rd West Babylon, NY 11704-6537
Concise Description of Bankruptcy Case 8-15-72337-reg7: "The case of Elaine Chadwick in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in May 29, 2015 and discharged early 2015-08-27, focusing on asset liquidation to repay creditors."
Elaine Chadwick — New York

John F Chadwick, West Babylon NY

Address: 672 Little East Neck Rd West Babylon, NY 11704-6537
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72337-reg: "In a Chapter 7 bankruptcy case, John F Chadwick from West Babylon, NY, saw their proceedings start in May 2015 and complete by 08/27/2015, involving asset liquidation."
John F Chadwick — New York

Luronne Charles, West Babylon NY

Address: 196 Governor Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-72760-reg7: "In West Babylon, NY, Luronne Charles filed for Chapter 7 bankruptcy in 05.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
Luronne Charles — New York

Journel Chery, West Babylon NY

Address: 699 Commander Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72996-ast: "Journel Chery's bankruptcy, initiated in 2011-04-29 and concluded by 08.22.2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Journel Chery — New York

Cindy Chiacchere, West Babylon NY

Address: 93 Hawthorne Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73598-reg: "The bankruptcy filing by Cindy Chiacchere, undertaken in 05.10.2010 in West Babylon, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Cindy Chiacchere — New York

Judeth M Chiello, West Babylon NY

Address: 281 Sheffield Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-76021-dte7: "Judeth M Chiello's bankruptcy, initiated in 11.27.2013 and concluded by 2014-03-06 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judeth M Chiello — New York

Karl D Chin, West Babylon NY

Address: 35 Vince Rd West Babylon, NY 11704
Bankruptcy Case 8-13-75078-ast Overview: "The bankruptcy filing by Karl D Chin, undertaken in October 2013 in West Babylon, NY under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
Karl D Chin — New York

Stephen Christian, West Babylon NY

Address: 156 Throop St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-09-79918-dte: "The case of Stephen Christian in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-30 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Stephen Christian — New York

Raymond A Ciervo, West Babylon NY

Address: 340 Montgomery Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-78070-dte7: "Raymond A Ciervo's bankruptcy, initiated in 2011-11-15 and concluded by 02.24.2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond A Ciervo — New York

John A Cilluffo, West Babylon NY

Address: 1430 9th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78719-dte: "The bankruptcy filing by John A Cilluffo, undertaken in 2011-12-14 in West Babylon, NY under Chapter 7, concluded with discharge in April 7, 2012 after liquidating assets."
John A Cilluffo — New York

Alisa Cioffi, West Babylon NY

Address: 32 Suffolk Ave West Babylon, NY 11704-3313
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72675-reg: "In a Chapter 7 bankruptcy case, Alisa Cioffi from West Babylon, NY, saw her proceedings start in 2016-06-15 and complete by 09/13/2016, involving asset liquidation."
Alisa Cioffi — New York

Anthony Robert Cioffi, West Babylon NY

Address: 32 Suffolk Ave West Babylon, NY 11704-3313
Brief Overview of Bankruptcy Case 8-16-72675-reg: "Anthony Robert Cioffi's bankruptcy, initiated in 2016-06-15 and concluded by September 2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Robert Cioffi — New York

Nicole Ciro, West Babylon NY

Address: 310 Van Buren St West Babylon, NY 11704-3013
Bankruptcy Case 8-14-75476-las Overview: "The case of Nicole Ciro in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-10 and discharged early 2015-03-10, focusing on asset liquidation to repay creditors."
Nicole Ciro — New York

Ginger A Clark, West Babylon NY

Address: 691 Lakeway Dr West Babylon, NY 11704-2005
Brief Overview of Bankruptcy Case 8-16-70516-las: "The bankruptcy filing by Ginger A Clark, undertaken in 02/09/2016 in West Babylon, NY under Chapter 7, concluded with discharge in 05/09/2016 after liquidating assets."
Ginger A Clark — New York

Rita Mary Cocuzzo, West Babylon NY

Address: 1568 7th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-79026-dte7: "Rita Mary Cocuzzo's Chapter 7 bankruptcy, filed in West Babylon, NY in 12/29/2011, led to asset liquidation, with the case closing in March 28, 2012."
Rita Mary Cocuzzo — New York

Basilio J Collado, West Babylon NY

Address: 55 Arizona Rd West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-73974-reg: "The case of Basilio J Collado in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in June 26, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Basilio J Collado — New York

Jose Heriberto Collado, West Babylon NY

Address: 1547 6th St West Babylon, NY 11704
Bankruptcy Case 8-12-77022-dte Overview: "The bankruptcy filing by Jose Heriberto Collado, undertaken in 2012-12-05 in West Babylon, NY under Chapter 7, concluded with discharge in 03.14.2013 after liquidating assets."
Jose Heriberto Collado — New York

James Collura, West Babylon NY

Address: 283 15th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72361-reg: "James Collura's bankruptcy, initiated in 2010-04-02 and concluded by 07/13/2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Collura — New York

Anthony Colonna, West Babylon NY

Address: 836 Prescott Pl West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-76576-dte7: "Anthony Colonna's bankruptcy, initiated in 11/08/2012 and concluded by February 2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Colonna — New York

Angela Coloprisco, West Babylon NY

Address: 231 12th Ave West Babylon, NY 11704-3636
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73397-las: "The bankruptcy filing by Angela Coloprisco, undertaken in 08.12.2015 in West Babylon, NY under Chapter 7, concluded with discharge in 11.10.2015 after liquidating assets."
Angela Coloprisco — New York

Melissa Ann Colucco, West Babylon NY

Address: 1504 3rd St West Babylon, NY 11704-4736
Bankruptcy Case 16-11219-CDP Overview: "Melissa Ann Colucco's Chapter 7 bankruptcy, filed in West Babylon, NY in 2016-02-17, led to asset liquidation, with the case closing in 05/17/2016."
Melissa Ann Colucco — New York

Jr Joseph Comparato, West Babylon NY

Address: 41 Anchor Ct West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-76946-dte7: "Jr Joseph Comparato's Chapter 7 bankruptcy, filed in West Babylon, NY in 09/07/2010, led to asset liquidation, with the case closing in November 30, 2010."
Jr Joseph Comparato — New York

Carol Conklin, West Babylon NY

Address: 911 13th St West Babylon, NY 11704-3205
Brief Overview of Bankruptcy Case 8-15-72151-reg: "The bankruptcy filing by Carol Conklin, undertaken in May 2015 in West Babylon, NY under Chapter 7, concluded with discharge in August 13, 2015 after liquidating assets."
Carol Conklin — New York

Ralph Constantine, West Babylon NY

Address: 38 Della Dr West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-77327-dte7: "Ralph Constantine's Chapter 7 bankruptcy, filed in West Babylon, NY in 09.20.2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Ralph Constantine — New York

Dale Coolbaugh, West Babylon NY

Address: 461 15th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-79633-dte: "In West Babylon, NY, Dale Coolbaugh filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Dale Coolbaugh — New York

Paul A Coppola, West Babylon NY

Address: 135 Terrace Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-70254-dte7: "Paul A Coppola's Chapter 7 bankruptcy, filed in West Babylon, NY in January 24, 2011, led to asset liquidation, with the case closing in 2011-04-19."
Paul A Coppola — New York

Carmine Coppola, West Babylon NY

Address: 280 Neptune Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-08-76684-ast: "The bankruptcy record of Carmine Coppola from West Babylon, NY, shows a Chapter 7 case filed in 11.24.2008. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-02."
Carmine Coppola — New York

Carmela Corrado, West Babylon NY

Address: 809 Outlook Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-71706-reg: "Carmela Corrado's bankruptcy, initiated in 03.20.2011 and concluded by 2011-06-21 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela Corrado — New York

Rafael Correa, West Babylon NY

Address: 40 Teddy Pl West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-75311-reg7: "Rafael Correa's Chapter 7 bankruptcy, filed in West Babylon, NY in 2010-07-08, led to asset liquidation, with the case closing in 2010-10-13."
Rafael Correa — New York

James J Costello, West Babylon NY

Address: 302 15th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78273-reg: "James J Costello's bankruptcy, initiated in 2011-11-22 and concluded by 02/22/2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Costello — New York

Paula Cottone, West Babylon NY

Address: 164 Marcy St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72539-dte: "Paula Cottone's bankruptcy, initiated in Apr 24, 2012 and concluded by 08.17.2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Cottone — New York

Kimberly Crandell, West Babylon NY

Address: 18 Lewis Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71838-ast: "Kimberly Crandell's Chapter 7 bankruptcy, filed in West Babylon, NY in 2011-03-24, led to asset liquidation, with the case closing in June 27, 2011."
Kimberly Crandell — New York

Michael S Crevoiserat, West Babylon NY

Address: 442 11th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71457-dte: "Michael S Crevoiserat's bankruptcy, initiated in 2013-03-22 and concluded by June 2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Crevoiserat — New York

Sarah R Cristo, West Babylon NY

Address: 196 Millard Ave West Babylon, NY 11704-7328
Bankruptcy Case 8-15-70933-ast Summary: "Sarah R Cristo's Chapter 7 bankruptcy, filed in West Babylon, NY in March 2015, led to asset liquidation, with the case closing in June 8, 2015."
Sarah R Cristo — New York

Stephen Crowe, West Babylon NY

Address: 1333 10th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-73803-dte: "In a Chapter 7 bankruptcy case, Stephen Crowe from West Babylon, NY, saw their proceedings start in July 22, 2013 and complete by 10.29.2013, involving asset liquidation."
Stephen Crowe — New York

Christie A Cruz, West Babylon NY

Address: 332 Broadway West Babylon, NY 11704-5650
Brief Overview of Bankruptcy Case 8-14-72881-reg: "Christie A Cruz's Chapter 7 bankruptcy, filed in West Babylon, NY in 2014-06-21, led to asset liquidation, with the case closing in 09.19.2014."
Christie A Cruz — New York

Ivan Csibi, West Babylon NY

Address: 411 Throop St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-09-76413-reg: "In West Babylon, NY, Ivan Csibi filed for Chapter 7 bankruptcy in Aug 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2010."
Ivan Csibi — New York

Keith P Cuiffo, West Babylon NY

Address: 303 15th Ave West Babylon, NY 11704-2740
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79450-ast: "Chapter 13 bankruptcy for Keith P Cuiffo in West Babylon, NY began in 12/08/2009, focusing on debt restructuring, concluding with plan fulfillment in September 13, 2013."
Keith P Cuiffo — New York

Jerry M Cummings, West Babylon NY

Address: 111 Centerwood St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-71762-reg: "Jerry M Cummings's bankruptcy, initiated in 2012-03-23 and concluded by 2012-06-26 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry M Cummings — New York

Angela J Cuomo, West Babylon NY

Address: 720 Outlook Ave West Babylon, NY 11704-4424
Concise Description of Bankruptcy Case 8-15-74438-reg7: "In a Chapter 7 bankruptcy case, Angela J Cuomo from West Babylon, NY, saw her proceedings start in 2015-10-16 and complete by January 2016, involving asset liquidation."
Angela J Cuomo — New York

Anthony M Dallolio, West Babylon NY

Address: 1137 Little East Neck Rd West Babylon, NY 11704-2406
Brief Overview of Bankruptcy Case 8-16-72861-reg: "The bankruptcy filing by Anthony M Dallolio, undertaken in 06/27/2016 in West Babylon, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Anthony M Dallolio — New York

Christopher Damelia, West Babylon NY

Address: 440 Arnold Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75686-dte: "In West Babylon, NY, Christopher Damelia filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2011."
Christopher Damelia — New York

Linda Damore, West Babylon NY

Address: 409 Wyandanch Ave Unit 43 West Babylon, NY 11704-1513
Bankruptcy Case 8-2014-74118-las Overview: "In West Babylon, NY, Linda Damore filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2014."
Linda Damore — New York

Hasan H Darwish, West Babylon NY

Address: 295 Neptune Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73932-reg: "The bankruptcy record of Hasan H Darwish from West Babylon, NY, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2013."
Hasan H Darwish — New York

Anthony J Davide, West Babylon NY

Address: 30 Karen St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-70624-dte7: "The case of Anthony J Davide in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early 05.15.2013, focusing on asset liquidation to repay creditors."
Anthony J Davide — New York

Darryl Davis, West Babylon NY

Address: 17 Berkshire Rd West Babylon, NY 11704
Bankruptcy Case 8-10-71508-reg Overview: "Darryl Davis's Chapter 7 bankruptcy, filed in West Babylon, NY in Mar 9, 2010, led to asset liquidation, with the case closing in 2010-06-15."
Darryl Davis — New York

Kennetta D Dawse, West Babylon NY

Address: 50 Peary St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-76621-reg: "In a Chapter 7 bankruptcy case, Kennetta D Dawse from West Babylon, NY, saw their proceedings start in November 2012 and complete by 02/19/2013, involving asset liquidation."
Kennetta D Dawse — New York

Christopher Dechico, West Babylon NY

Address: 1219 4th St West Babylon, NY 11704
Bankruptcy Case 8-11-77844-dte Overview: "West Babylon, NY resident Christopher Dechico's November 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Christopher Dechico — New York

Ratta Thomas Della, West Babylon NY

Address: PO Box 1312 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-79938-ast: "The bankruptcy filing by Ratta Thomas Della, undertaken in 2010-12-29 in West Babylon, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Ratta Thomas Della — New York

Rita A Dellapenna, West Babylon NY

Address: 658 Sunrise Hwy Apt A West Babylon, NY 11704-3034
Bankruptcy Case 8-16-71265-reg Summary: "The bankruptcy filing by Rita A Dellapenna, undertaken in 03/25/2016 in West Babylon, NY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Rita A Dellapenna — New York

Stefanie Dellapina, West Babylon NY

Address: 72 14th Ave West Babylon, NY 11704-4704
Bankruptcy Case 8-15-73136-reg Summary: "West Babylon, NY resident Stefanie Dellapina's 2015-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2015."
Stefanie Dellapina — New York

Sherilynn Derosa, West Babylon NY

Address: 71 Baur St West Babylon, NY 11704-3331
Bankruptcy Case 8-2014-71400-ast Summary: "West Babylon, NY resident Sherilynn Derosa's Apr 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2014."
Sherilynn Derosa — New York

Robert P Dervin, West Babylon NY

Address: 115 Magaw Pl Apt A2 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-74392-dte: "Robert P Dervin's bankruptcy, initiated in 07/16/2012 and concluded by Nov 8, 2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Dervin — New York

Sandra Desenso, West Babylon NY

Address: 103 Kellum St West Babylon, NY 11704
Bankruptcy Case 8-09-78550-dte Overview: "In West Babylon, NY, Sandra Desenso filed for Chapter 7 bankruptcy in 11/09/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Sandra Desenso — New York

Michael Desforge, West Babylon NY

Address: 834 6th St West Babylon, NY 11704-4514
Bankruptcy Case 8-2014-71498-reg Summary: "West Babylon, NY resident Michael Desforge's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2014."
Michael Desforge — New York

Michael Desroches, West Babylon NY

Address: 370 15th St West Babylon, NY 11704
Bankruptcy Case 8-09-78827-reg Overview: "The case of Michael Desroches in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 11/16/2009 and discharged early February 17, 2010, focusing on asset liquidation to repay creditors."
Michael Desroches — New York

Ena Ann Destio, West Babylon NY

Address: 80 Silver St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70652-ast: "The bankruptcy record of Ena Ann Destio from West Babylon, NY, shows a Chapter 7 case filed in 02/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ena Ann Destio — New York

Bruce Dhenin, West Babylon NY

Address: 144 Rogers Ct West Babylon, NY 11704
Bankruptcy Case 8-10-79286-dte Overview: "Bruce Dhenin's bankruptcy, initiated in 2010-11-30 and concluded by March 1, 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Dhenin — New York

Hamilton Yashmenie Dial, West Babylon NY

Address: 159 Columbus Ave West Babylon, NY 11704-5501
Concise Description of Bankruptcy Case 8-16-71192-reg7: "In a Chapter 7 bankruptcy case, Hamilton Yashmenie Dial from West Babylon, NY, saw their proceedings start in 2016-03-21 and complete by June 2016, involving asset liquidation."
Hamilton Yashmenie Dial — New York

Explore Free Bankruptcy Records by State