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

Silva Joseph A Da, West Babylon NY

Address: 166 Plymouth St West Babylon, NY 11704
Bankruptcy Case 8-12-76995-dte Overview: "Silva Joseph A Da's Chapter 7 bankruptcy, filed in West Babylon, NY in 2012-12-03, led to asset liquidation, with the case closing in 03.12.2013."
Silva Joseph A Da — New York

Vernon Peter Dabreu, West Babylon NY

Address: 174 Country Lake Ct West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76034-dte: "West Babylon, NY resident Vernon Peter Dabreu's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Vernon Peter Dabreu — New York

Joseph Dalbora, West Babylon NY

Address: 432 Herzel Blvd West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-72567-dte7: "The bankruptcy filing by Joseph Dalbora, undertaken in 2013-05-13 in West Babylon, NY under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Joseph Dalbora — New York

Omaleena T Dial, West Babylon NY

Address: 159 Columbus Ave West Babylon, NY 11704-5501
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73873-las: "The case of Omaleena T Dial in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in September 11, 2015 and discharged early 2015-12-10, focusing on asset liquidation to repay creditors."
Omaleena T Dial — New York

Ortiz Marta Diaz, West Babylon NY

Address: 496 15th St West Babylon, NY 11704-2619
Bankruptcy Case 8-2014-74112-ast Overview: "Ortiz Marta Diaz's Chapter 7 bankruptcy, filed in West Babylon, NY in 2014-09-08, led to asset liquidation, with the case closing in December 7, 2014."
Ortiz Marta Diaz — New York

Donna Marie Dibiase, West Babylon NY

Address: 272 15th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-72403-ast7: "In West Babylon, NY, Donna Marie Dibiase filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2011."
Donna Marie Dibiase — New York

Jr John Difazio, West Babylon NY

Address: 9 Young St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78795-dte: "Jr John Difazio's bankruptcy, initiated in Nov 16, 2009 and concluded by February 2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Difazio — New York

Gerardo Difilippo, West Babylon NY

Address: 1128 Little East Neck Rd West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-71906-dte: "West Babylon, NY resident Gerardo Difilippo's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Gerardo Difilippo — New York

Doreen Dimanche, West Babylon NY

Address: 665 Commander Ave West Babylon, NY 11704-2301
Brief Overview of Bankruptcy Case 8-16-71604-ast: "Doreen Dimanche's bankruptcy, initiated in Apr 12, 2016 and concluded by 2016-07-11 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Dimanche — New York

Peter Dipisa, West Babylon NY

Address: 134 Terrace Ave West Babylon, NY 11704-5723
Bankruptcy Case 8-16-72963-las Overview: "The bankruptcy filing by Peter Dipisa, undertaken in 07/01/2016 in West Babylon, NY under Chapter 7, concluded with discharge in Sep 29, 2016 after liquidating assets."
Peter Dipisa — New York

Jason Dluginski, West Babylon NY

Address: 714 Elmwood Rd West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-78612-reg7: "West Babylon, NY resident Jason Dluginski's 2010-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2011."
Jason Dluginski — New York

Louis M Doirin, West Babylon NY

Address: 81 Governor Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72823-reg: "The bankruptcy record of Louis M Doirin from West Babylon, NY, shows a Chapter 7 case filed in Apr 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2011."
Louis M Doirin — New York

Patrick M Dolan, West Babylon NY

Address: 173 Van Buren St West Babylon, NY 11704
Bankruptcy Case 8-11-75114-ast Summary: "The bankruptcy record of Patrick M Dolan from West Babylon, NY, shows a Chapter 7 case filed in 07.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Patrick M Dolan — New York

Joseph V Donaldson, West Babylon NY

Address: 136 Plymouth St West Babylon, NY 11704-8115
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74273-las: "The bankruptcy record of Joseph V Donaldson from West Babylon, NY, shows a Chapter 7 case filed in October 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2016."
Joseph V Donaldson — New York

Jr Edward M Dono, West Babylon NY

Address: 319 Amsterdam Ave West Babylon, NY 11704
Bankruptcy Case 8-12-76921-dte Overview: "Jr Edward M Dono's bankruptcy, initiated in Nov 29, 2012 and concluded by 03.08.2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward M Dono — New York

Heidi Donochod, West Babylon NY

Address: PO Box 1531 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-75224-dte: "The case of Heidi Donochod in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 10/13/2010, focusing on asset liquidation to repay creditors."
Heidi Donochod — New York

Timothy Bryan Donohue, West Babylon NY

Address: 66 Phillips Walk West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-73383-dte7: "The case of Timothy Bryan Donohue in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 26, 2013 and discharged early 10/03/2013, focusing on asset liquidation to repay creditors."
Timothy Bryan Donohue — New York

Barbara Donovan, West Babylon NY

Address: 25 Jerome Ave West Babylon, NY 11704-5429
Bankruptcy Case 8-15-74265-ast Overview: "The case of Barbara Donovan in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 10/06/2015 and discharged early January 4, 2016, focusing on asset liquidation to repay creditors."
Barbara Donovan — New York

Diane Dorta, West Babylon NY

Address: 1115 7th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70248-ast: "Diane Dorta's Chapter 7 bankruptcy, filed in West Babylon, NY in Jan 13, 2010, led to asset liquidation, with the case closing in April 2010."
Diane Dorta — New York

Edward J Dundon, West Babylon NY

Address: 37 Marilyn Ct West Babylon, NY 11704-7914
Bankruptcy Case 8-2014-71347-reg Summary: "The bankruptcy record of Edward J Dundon from West Babylon, NY, shows a Chapter 7 case filed in March 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Edward J Dundon — New York

Francois Michel Dure, West Babylon NY

Address: 31 Lakeway Dr West Babylon, NY 11704-2001
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73901-las: "In West Babylon, NY, Francois Michel Dure filed for Chapter 7 bankruptcy in 08.21.2014. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2014."
Francois Michel Dure — New York

Derya Durmaz, West Babylon NY

Address: 516 Empire Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-73211-reg: "In a Chapter 7 bankruptcy case, Derya Durmaz from West Babylon, NY, saw their proceedings start in 2011-05-06 and complete by Aug 9, 2011, involving asset liquidation."
Derya Durmaz — New York

Ercin Durmaz, West Babylon NY

Address: 516 Empire Ave West Babylon, NY 11704-3307
Bankruptcy Case 8-2014-72043-reg Overview: "West Babylon, NY resident Ercin Durmaz's May 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2014."
Ercin Durmaz — New York

Mohammad I Dutt, West Babylon NY

Address: 18 Raider St West Babylon, NY 11704-2942
Bankruptcy Case 8-16-70642-ast Summary: "The bankruptcy record of Mohammad I Dutt from West Babylon, NY, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Mohammad I Dutt — New York

William R Dyckman, West Babylon NY

Address: 51 S Oregon Rd West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-76027-reg7: "The bankruptcy record of William R Dyckman from West Babylon, NY, shows a Chapter 7 case filed in 2011-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
William R Dyckman — New York

Edna Earle Dyson, West Babylon NY

Address: 68 Fulton St West Babylon, NY 11704
Bankruptcy Case 8-11-76751-ast Summary: "Edna Earle Dyson's bankruptcy, initiated in September 22, 2011 and concluded by 12.28.2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Earle Dyson — New York

James Easterbrook, West Babylon NY

Address: 104 Cassata Ct West Babylon, NY 11704
Bankruptcy Case 8-09-73541-reg Overview: "James Easterbrook's Chapter 7 bankruptcy, filed in West Babylon, NY in 2009-05-16, led to asset liquidation, with the case closing in February 2010."
James Easterbrook — New York

Kelly Edouard, West Babylon NY

Address: 63 Santapogue Ct West Babylon, NY 11704-7552
Bankruptcy Case 8-15-70812-reg Overview: "In a Chapter 7 bankruptcy case, Kelly Edouard from West Babylon, NY, saw their proceedings start in 03/02/2015 and complete by May 31, 2015, involving asset liquidation."
Kelly Edouard — New York

Kevin Egan, West Babylon NY

Address: 323 Herzel Blvd West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-09-79933-dte7: "In a Chapter 7 bankruptcy case, Kevin Egan from West Babylon, NY, saw their proceedings start in December 2009 and complete by 2010-03-29, involving asset liquidation."
Kevin Egan — New York

Malgorzata Eidt, West Babylon NY

Address: 1133 4th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76200-dte: "West Babylon, NY resident Malgorzata Eidt's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-10."
Malgorzata Eidt — New York

Martina Elam, West Babylon NY

Address: 305 Arnold Ave West Babylon, NY 11704
Bankruptcy Case 8-11-75148-dte Summary: "Martina Elam's Chapter 7 bankruptcy, filed in West Babylon, NY in July 2011, led to asset liquidation, with the case closing in Nov 11, 2011."
Martina Elam — New York

Robert W Ellerman, West Babylon NY

Address: 130 Magaw Pl Apt B6 West Babylon, NY 11704
Bankruptcy Case 8-12-76659-dte Overview: "West Babylon, NY resident Robert W Ellerman's 2012-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-12."
Robert W Ellerman — New York

Jeanette Embleton, West Babylon NY

Address: 870 Little East Neck Rd Apt C10 West Babylon, NY 11704
Bankruptcy Case 8-11-77655-reg Overview: "West Babylon, NY resident Jeanette Embleton's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-06."
Jeanette Embleton — New York

Sonia Engelmann, West Babylon NY

Address: 136 Suffolk Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-71799-dte: "West Babylon, NY resident Sonia Engelmann's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Sonia Engelmann — New York

Margaret England, West Babylon NY

Address: 112 Claremont Ave West Babylon, NY 11704
Bankruptcy Case 8-12-76014-reg Summary: "West Babylon, NY resident Margaret England's Oct 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2013."
Margaret England — New York

Constance Englander, West Babylon NY

Address: 1527 Herzel Blvd West Babylon, NY 11704-4234
Brief Overview of Bankruptcy Case 8-14-70760-cec: "The case of Constance Englander in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in February 27, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Constance Englander — New York

John P Espinal, West Babylon NY

Address: 37 Vanderbilt Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-76654-reg7: "In a Chapter 7 bankruptcy case, John P Espinal from West Babylon, NY, saw their proceedings start in November 14, 2012 and complete by February 2013, involving asset liquidation."
John P Espinal — New York

Jennifer L Esposito, West Babylon NY

Address: 149 Plymouth St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-75750-dte7: "Jennifer L Esposito's Chapter 7 bankruptcy, filed in West Babylon, NY in 11.13.2013, led to asset liquidation, with the case closing in 2014-02-20."
Jennifer L Esposito — New York

Lori Esposito, West Babylon NY

Address: 415 Windmill Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-73158-dte: "The bankruptcy record of Lori Esposito from West Babylon, NY, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Lori Esposito — New York

Pasquale V Esposito, West Babylon NY

Address: 232 Sandpiper Ln West Babylon, NY 11704-8506
Concise Description of Bankruptcy Case 8-15-70335-las7: "Pasquale V Esposito's bankruptcy, initiated in 2015-01-29 and concluded by 2015-04-29 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale V Esposito — New York

Glenn Estrada, West Babylon NY

Address: 404 Kings Ct West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-71547-dte: "In West Babylon, NY, Glenn Estrada filed for Chapter 7 bankruptcy in Mar 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2013."
Glenn Estrada — New York

Biagio Facchiano, West Babylon NY

Address: 21 Broadway West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-77552-ast7: "Biagio Facchiano's bankruptcy, initiated in 2011-10-25 and concluded by Jan 31, 2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Biagio Facchiano — New York

Leonard Fanelli, West Babylon NY

Address: 31 Silver St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-75791-dte: "The bankruptcy filing by Leonard Fanelli, undertaken in 08.15.2011 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-11-22 after liquidating assets."
Leonard Fanelli — New York

Roseann Faraci, West Babylon NY

Address: 3 Giasi Ct West Babylon, NY 11704
Bankruptcy Case 8-09-79300-dte Overview: "The bankruptcy filing by Roseann Faraci, undertaken in 12.03.2009 in West Babylon, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Roseann Faraci — New York

Michael Anthony Fauci, West Babylon NY

Address: 433 Herzel Blvd West Babylon, NY 11704-3710
Bankruptcy Case 8-08-73329-ast Summary: "Chapter 13 bankruptcy for Michael Anthony Fauci in West Babylon, NY began in 2008-06-25, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-13."
Michael Anthony Fauci — New York

Darlene L Feldstein, West Babylon NY

Address: 731 Densfield Rd West Babylon, NY 11704-7107
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71004-reg: "Darlene L Feldstein's bankruptcy, initiated in 2015-03-16 and concluded by Jun 14, 2015 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene L Feldstein — New York

Christopher Fennelly, West Babylon NY

Address: 710 11th St West Babylon, NY 11704-3541
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74280-las: "Christopher Fennelly's bankruptcy, initiated in 2014-09-18 and concluded by 12/17/2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Fennelly — New York

Kristen Fennelly, West Babylon NY

Address: 710 11th St West Babylon, NY 11704-3541
Brief Overview of Bankruptcy Case 8-14-74280-las: "In West Babylon, NY, Kristen Fennelly filed for Chapter 7 bankruptcy in Sep 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Kristen Fennelly — New York

Maryellen Ferrea, West Babylon NY

Address: 1483 12th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-09-77573-dte7: "In a Chapter 7 bankruptcy case, Maryellen Ferrea from West Babylon, NY, saw her proceedings start in 10/08/2009 and complete by Jan 5, 2010, involving asset liquidation."
Maryellen Ferrea — New York

Marlana Ferro, West Babylon NY

Address: 135 Lexington Ave West Babylon, NY 11704-4823
Bankruptcy Case 8-16-71267-ast Overview: "Marlana Ferro's bankruptcy, initiated in 2016-03-25 and concluded by June 2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlana Ferro — New York

Andrea Ficarra, West Babylon NY

Address: 229 Throop St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-70582-reg7: "In a Chapter 7 bankruptcy case, Andrea Ficarra from West Babylon, NY, saw their proceedings start in 2011-02-03 and complete by 05.04.2011, involving asset liquidation."
Andrea Ficarra — New York

Nicole A Field, West Babylon NY

Address: 197 6th Ave West Babylon, NY 11704-3512
Bankruptcy Case 8-2014-74294-reg Summary: "The bankruptcy filing by Nicole A Field, undertaken in 09/18/2014 in West Babylon, NY under Chapter 7, concluded with discharge in 12/17/2014 after liquidating assets."
Nicole A Field — New York

Edwin Figueroa, West Babylon NY

Address: 62 Centerwood St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76606-reg: "The case of Edwin Figueroa in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 23, 2010 and discharged early November 16, 2010, focusing on asset liquidation to repay creditors."
Edwin Figueroa — New York

Gloria Figueroa, West Babylon NY

Address: 850 Little East Neck Rd Apt A14 West Babylon, NY 11704-4698
Concise Description of Bankruptcy Case 8-15-72764-ast7: "In a Chapter 7 bankruptcy case, Gloria Figueroa from West Babylon, NY, saw her proceedings start in June 2015 and complete by 09/24/2015, involving asset liquidation."
Gloria Figueroa — New York

William Finck, West Babylon NY

Address: 10 Muncy Ave Apt 803 West Babylon, NY 11704-7544
Bankruptcy Case 8-2014-73596-las Overview: "In a Chapter 7 bankruptcy case, William Finck from West Babylon, NY, saw their proceedings start in August 2014 and complete by October 2014, involving asset liquidation."
William Finck — New York

Christina H Fiore, West Babylon NY

Address: 50 Peary St West Babylon, NY 11704-1424
Brief Overview of Bankruptcy Case 8-16-72790-reg: "In a Chapter 7 bankruptcy case, Christina H Fiore from West Babylon, NY, saw her proceedings start in 2016-06-23 and complete by 2016-09-21, involving asset liquidation."
Christina H Fiore — New York

Frank Fiorentino, West Babylon NY

Address: 1464 9th St West Babylon, NY 11704-3826
Bankruptcy Case 8-2014-73668-ast Overview: "The bankruptcy record of Frank Fiorentino from West Babylon, NY, shows a Chapter 7 case filed in 08.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2014."
Frank Fiorentino — New York

Keith Fisher, West Babylon NY

Address: 453 17th St West Babylon, NY 11704-2622
Concise Description of Bankruptcy Case 8-15-71760-las7: "Keith Fisher's bankruptcy, initiated in Apr 28, 2015 and concluded by July 27, 2015 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Fisher — New York

Iv Louis L Fishman, West Babylon NY

Address: 500 18th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72224-ast: "Iv Louis L Fishman's Chapter 7 bankruptcy, filed in West Babylon, NY in 04.29.2013, led to asset liquidation, with the case closing in August 2013."
Iv Louis L Fishman — New York

Gerald H Flaack, West Babylon NY

Address: 86 Muncie Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75050-dte: "The bankruptcy filing by Gerald H Flaack, undertaken in Oct 3, 2013 in West Babylon, NY under Chapter 7, concluded with discharge in January 10, 2014 after liquidating assets."
Gerald H Flaack — New York

Ann Marie Flaim, West Babylon NY

Address: 426 15th St West Babylon, NY 11704
Bankruptcy Case 8-11-73090-reg Overview: "The bankruptcy record of Ann Marie Flaim from West Babylon, NY, shows a Chapter 7 case filed in 05/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2011."
Ann Marie Flaim — New York

Mark Fleury, West Babylon NY

Address: 409 Old Farmingdale Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73459-dte: "In West Babylon, NY, Mark Fleury filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
Mark Fleury — New York

George Folise, West Babylon NY

Address: 344 Chelsea Ave West Babylon, NY 11704-4028
Brief Overview of Bankruptcy Case 8-16-70605-reg: "The bankruptcy filing by George Folise, undertaken in 02/17/2016 in West Babylon, NY under Chapter 7, concluded with discharge in 05/17/2016 after liquidating assets."
George Folise — New York

Linda L Folise, West Babylon NY

Address: 344 Chelsea Ave West Babylon, NY 11704-4028
Bankruptcy Case 8-16-70605-reg Summary: "The bankruptcy record of Linda L Folise from West Babylon, NY, shows a Chapter 7 case filed in 02/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Linda L Folise — New York

Anthony S Fontana, West Babylon NY

Address: 921 13th St West Babylon, NY 11704-3205
Bankruptcy Case 8-09-77215-ast Overview: "Filing for Chapter 13 bankruptcy in 2009-09-25, Anthony S Fontana from West Babylon, NY, structured a repayment plan, achieving discharge in 04/24/2013."
Anthony S Fontana — New York

Anthony Fontana, West Babylon NY

Address: 921 13th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-09-79454-ast7: "In West Babylon, NY, Anthony Fontana filed for Chapter 7 bankruptcy in 12/08/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-15."
Anthony Fontana — New York

Kieran J Forrester, West Babylon NY

Address: 348 15th St West Babylon, NY 11704-2604
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70121-reg: "The bankruptcy record of Kieran J Forrester from West Babylon, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-13."
Kieran J Forrester — New York

Jr Raymond Forstell, West Babylon NY

Address: 40 Muncy Ave West Babylon, NY 11704
Bankruptcy Case 8-10-76353-dte Summary: "West Babylon, NY resident Jr Raymond Forstell's 08.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Jr Raymond Forstell — New York

Eugene J Fortunato, West Babylon NY

Address: PO Box 1836 West Babylon, NY 11704-0836
Bankruptcy Case 8-15-73636-las Overview: "In a Chapter 7 bankruptcy case, Eugene J Fortunato from West Babylon, NY, saw their proceedings start in August 25, 2015 and complete by November 23, 2015, involving asset liquidation."
Eugene J Fortunato — New York

Mary K Fox, West Babylon NY

Address: 630 3rd St West Babylon, NY 11704-4708
Bankruptcy Case 8-2014-71782-ast Overview: "Mary K Fox's bankruptcy, initiated in 2014-04-22 and concluded by July 2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary K Fox — New York

Michael Francesco, West Babylon NY

Address: 792 Brook St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-73561-dte7: "In West Babylon, NY, Michael Francesco filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2010."
Michael Francesco — New York

Russell C Frank, West Babylon NY

Address: 15 Ecker Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75797-reg: "Russell C Frank's Chapter 7 bankruptcy, filed in West Babylon, NY in August 2011, led to asset liquidation, with the case closing in 2011-11-22."
Russell C Frank — New York

Francine Frank, West Babylon NY

Address: 75 Vanderbilt Ave West Babylon, NY 11704-7320
Bankruptcy Case 8-16-71221-las Summary: "Francine Frank's bankruptcy, initiated in 2016-03-22 and concluded by June 20, 2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine Frank — New York

Rosalie Frascinella, West Babylon NY

Address: 118 Rogers Ct West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-70284-ast7: "West Babylon, NY resident Rosalie Frascinella's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2011."
Rosalie Frascinella — New York

Janet L Frey, West Babylon NY

Address: 115 Old Farmingdale Rd West Babylon, NY 11704-6509
Concise Description of Bankruptcy Case 8-14-72892-reg7: "Janet L Frey's Chapter 7 bankruptcy, filed in West Babylon, NY in 06/23/2014, led to asset liquidation, with the case closing in Sep 21, 2014."
Janet L Frey — New York

Joseph Frey, West Babylon NY

Address: 534 7th St West Babylon, NY 11704
Bankruptcy Case 8-11-73920-dte Summary: "The bankruptcy filing by Joseph Frey, undertaken in 2011-05-31 in West Babylon, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Joseph Frey — New York

Cheryl L Furlong, West Babylon NY

Address: 308 Amsterdam Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-71256-reg: "The case of Cheryl L Furlong in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-04 and discharged early June 1, 2011, focusing on asset liquidation to repay creditors."
Cheryl L Furlong — New York

Thomas Furnari, West Babylon NY

Address: 36 Ecker Ave West Babylon, NY 11704
Bankruptcy Case 8-11-75632-ast Overview: "Thomas Furnari's Chapter 7 bankruptcy, filed in West Babylon, NY in 2011-08-09, led to asset liquidation, with the case closing in 2011-11-15."
Thomas Furnari — New York

Colleen A Gaertner, West Babylon NY

Address: 925 5th St West Babylon, NY 11704-4507
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72901-las: "Colleen A Gaertner's Chapter 7 bankruptcy, filed in West Babylon, NY in 2016-06-28, led to asset liquidation, with the case closing in September 26, 2016."
Colleen A Gaertner — New York

Carmella Galdorisi, West Babylon NY

Address: 4 Anita Ct West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-74380-dte: "The case of Carmella Galdorisi in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 06/20/2011 and discharged early 2011-09-28, focusing on asset liquidation to repay creditors."
Carmella Galdorisi — New York

Walfredi Gallardo, West Babylon NY

Address: 143 Westchester Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-09-78184-ast7: "West Babylon, NY resident Walfredi Gallardo's October 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2010."
Walfredi Gallardo — New York

William Galler, West Babylon NY

Address: 96 Claremont Ave West Babylon, NY 11704-3919
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71346-las: "West Babylon, NY resident William Galler's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
William Galler — New York

Jr Juan Garay, West Babylon NY

Address: 45 Auburn St West Babylon, NY 11704
Bankruptcy Case 8-13-72077-ast Overview: "In West Babylon, NY, Jr Juan Garay filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2013."
Jr Juan Garay — New York

Raymond Garcia, West Babylon NY

Address: 336 Seward St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76955-dte: "West Babylon, NY resident Raymond Garcia's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Raymond Garcia — New York

Marnie Garcia, West Babylon NY

Address: 2 Nicole Pl West Babylon, NY 11704-5700
Concise Description of Bankruptcy Case 8-2014-73549-las7: "Marnie Garcia's bankruptcy, initiated in August 1, 2014 and concluded by 2014-10-30 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marnie Garcia — New York

Tyrece Garrett, West Babylon NY

Address: 432 Sunrise Hwy Apt 25 West Babylon, NY 11704-5918
Concise Description of Bankruptcy Case 8-16-70501-las7: "Tyrece Garrett's bankruptcy, initiated in 02.08.2016 and concluded by 2016-05-08 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrece Garrett — New York

Ephrain Gaxiola, West Babylon NY

Address: 255 3rd Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-74347-reg7: "The bankruptcy filing by Ephrain Gaxiola, undertaken in 2011-06-20 in West Babylon, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Ephrain Gaxiola — New York

Lisa M Gergenti, West Babylon NY

Address: 32 Bond St West Babylon, NY 11704-3302
Concise Description of Bankruptcy Case 8-15-75236-reg7: "The bankruptcy filing by Lisa M Gergenti, undertaken in December 1, 2015 in West Babylon, NY under Chapter 7, concluded with discharge in February 29, 2016 after liquidating assets."
Lisa M Gergenti — New York

Jesse G Germinario, West Babylon NY

Address: 93 Vermont Ave West Babylon, NY 11704
Bankruptcy Case 8-12-72692-dte Summary: "West Babylon, NY resident Jesse G Germinario's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Jesse G Germinario — New York

Salvatore Giangrande, West Babylon NY

Address: 130 16th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76504-dte: "Salvatore Giangrande's bankruptcy, initiated in 2012-11-03 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."
Salvatore Giangrande — New York

Rosalie T Giannini, West Babylon NY

Address: 115 Magaw Pl Apt A3 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-76101-ast: "West Babylon, NY resident Rosalie T Giannini's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Rosalie T Giannini — New York

Jennifer A Giblin, West Babylon NY

Address: 63 Santapogue Ct West Babylon, NY 11704-7552
Bankruptcy Case 8-15-70812-reg Overview: "In a Chapter 7 bankruptcy case, Jennifer A Giblin from West Babylon, NY, saw her proceedings start in March 2015 and complete by 05.31.2015, involving asset liquidation."
Jennifer A Giblin — New York

Laura Gilday, West Babylon NY

Address: 25 Jerome Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-70800-reg: "Laura Gilday's bankruptcy, initiated in 02/20/2013 and concluded by May 30, 2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Gilday — New York

Samuel Nigel Gittens, West Babylon NY

Address: 177 Governor Ave West Babylon, NY 11704-1935
Bankruptcy Case 8-2014-71755-ast Summary: "In a Chapter 7 bankruptcy case, Samuel Nigel Gittens from West Babylon, NY, saw his proceedings start in 2014-04-22 and complete by 07.21.2014, involving asset liquidation."
Samuel Nigel Gittens — New York

Marivel Isolina Goicochea, West Babylon NY

Address: 150 5th Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-74888-dte: "Marivel Isolina Goicochea's bankruptcy, initiated in 07.08.2011 and concluded by Oct 31, 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marivel Isolina Goicochea — New York

Firat Gokturk, West Babylon NY

Address: 374 Columbus Ave West Babylon, NY 11704
Bankruptcy Case 8-09-79869-reg Summary: "Firat Gokturk's bankruptcy, initiated in 2009-12-27 and concluded by 03/23/2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Firat Gokturk — New York

Cynthia M Gonzales, West Babylon NY

Address: 271 Broadway West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-75296-reg7: "The bankruptcy filing by Cynthia M Gonzales, undertaken in 2011-07-26 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Cynthia M Gonzales — New York

Eileen Gonzalez, West Babylon NY

Address: 721 Frankford Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78558-reg: "Eileen Gonzalez's bankruptcy, initiated in 2011-12-07 and concluded by 03.31.2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Gonzalez — New York

Juan B Gonzalez, West Babylon NY

Address: 850 Little East Neck Rd Apt A1 West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73865-ast: "West Babylon, NY resident Juan B Gonzalez's 06.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Juan B Gonzalez — New York

Barbara A Gunson, West Babylon NY

Address: 1558 10th St West Babylon, NY 11704-3836
Brief Overview of Bankruptcy Case 8-14-72778-ast: "The bankruptcy filing by Barbara A Gunson, undertaken in 2014-06-16 in West Babylon, NY under Chapter 7, concluded with discharge in Sep 14, 2014 after liquidating assets."
Barbara A Gunson — New York

Explore Free Bankruptcy Records by State