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
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