West Babylon, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West 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
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