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
Clifton R Melhado, West Babylon NY
Address: 14 Peary St West Babylon, NY 11704-1424
Bankruptcy Case 8-14-75601-ast Overview: "The bankruptcy filing by Clifton R Melhado, undertaken in 2014-12-19 in West Babylon, NY under Chapter 7, concluded with discharge in 2015-03-19 after liquidating assets."
Clifton R Melhado — New York
Francisco J Membreno, West Babylon NY
Address: 39 E Neck Ct West Babylon, NY 11704-7506
Brief Overview of Bankruptcy Case 8-15-72051-las: "The case of Francisco J Membreno in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-11 and discharged early 08.09.2015, focusing on asset liquidation to repay creditors."
Francisco J Membreno — New York
Kamila Nandlal, West Babylon NY
Address: 91 Edel Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78268-reg: "West Babylon, NY resident Kamila Nandlal's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Kamila Nandlal — New York
Dennis Napolitan, West Babylon NY
Address: 80 Justice St Apt 1A West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-73367-reg: "In West Babylon, NY, Dennis Napolitan filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Dennis Napolitan — New York
Brian Napolitano, West Babylon NY
Address: 171 3rd Ave West Babylon, NY 11704
Bankruptcy Case 8-11-73058-ast Summary: "In West Babylon, NY, Brian Napolitano filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Brian Napolitano — New York
Robert C Neal, West Babylon NY
Address: 37 Young St West Babylon, NY 11704
Bankruptcy Case 8-11-78483-ast Overview: "West Babylon, NY resident Robert C Neal's 12/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Robert C Neal — New York
Summer Newell, West Babylon NY
Address: 1419 3rd St West Babylon, NY 11704
Bankruptcy Case 8-10-73250-dte Summary: "West Babylon, NY resident Summer Newell's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Summer Newell — New York
Nam Nguyen, West Babylon NY
Address: 11 Chelsea Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-75844-dte7: "In West Babylon, NY, Nam Nguyen filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2010."
Nam Nguyen — New York
Anna Nieves, West Babylon NY
Address: 304 Montgomery Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-77658-ast: "The bankruptcy record of Anna Nieves from West Babylon, NY, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Anna Nieves — New York
Charity Nimako, West Babylon NY
Address: 38 Phoenix Rd West Babylon, NY 11704
Bankruptcy Case 8-13-70425-dte Overview: "Charity Nimako's Chapter 7 bankruptcy, filed in West Babylon, NY in 2013-01-27, led to asset liquidation, with the case closing in 05.06.2013."
Charity Nimako — New York
Richard L Noeker, West Babylon NY
Address: 731 3rd St West Babylon, NY 11704
Bankruptcy Case 8-11-74856-ast Overview: "Richard L Noeker's bankruptcy, initiated in July 7, 2011 and concluded by October 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Noeker — New York
Dorita Nones, West Babylon NY
Address: 220 Midwood Rd West Babylon, NY 11704
Bankruptcy Case 8-10-70510-dte Overview: "The bankruptcy record of Dorita Nones from West Babylon, NY, shows a Chapter 7 case filed in January 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Dorita Nones — New York
Pedro Norambuena, West Babylon NY
Address: 341 Neptune Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-73033-ast7: "The case of Pedro Norambuena in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-26 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Pedro Norambuena — New York
Rosemary C Noto, West Babylon NY
Address: 1219 7th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72751-dte: "Rosemary C Noto's Chapter 7 bankruptcy, filed in West Babylon, NY in 05/22/2013, led to asset liquidation, with the case closing in August 2013."
Rosemary C Noto — New York
Robert Nowak, West Babylon NY
Address: 13 Athens Ct West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-70366-dte: "The case of Robert Nowak in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 27, 2011 and discharged early April 26, 2011, focusing on asset liquidation to repay creditors."
Robert Nowak — New York
Christopher J Nugent, West Babylon NY
Address: 444 Windmill Ave West Babylon, NY 11704-4323
Concise Description of Bankruptcy Case 8-15-75196-ast7: "West Babylon, NY resident Christopher J Nugent's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Christopher J Nugent — New York
Leary Julie K O, West Babylon NY
Address: 50 Avenue A West Babylon, NY 11704-7141
Brief Overview of Bankruptcy Case 8-16-71918-ast: "The case of Leary Julie K O in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2016 and discharged early 2016-07-28, focusing on asset liquidation to repay creditors."
Leary Julie K O — New York
Connor Patrick J O, West Babylon NY
Address: 17 S Oregon Rd West Babylon, NY 11704-3324
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71984-ast: "The bankruptcy filing by Connor Patrick J O, undertaken in 04.30.2014 in West Babylon, NY under Chapter 7, concluded with discharge in 07.29.2014 after liquidating assets."
Connor Patrick J O — New York
Eric Oatman, West Babylon NY
Address: 542 Outlook Ave West Babylon, NY 11704-4334
Bankruptcy Case 8-15-72039-reg Overview: "In a Chapter 7 bankruptcy case, Eric Oatman from West Babylon, NY, saw their proceedings start in May 11, 2015 and complete by Aug 9, 2015, involving asset liquidation."
Eric Oatman — New York
Kathleen G Oconnor, West Babylon NY
Address: 17 S Oregon Rd West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-71905-dte7: "West Babylon, NY resident Kathleen G Oconnor's 03/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Kathleen G Oconnor — New York
Edmond J Oleary, West Babylon NY
Address: 822 9th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-77533-reg7: "Edmond J Oleary's Chapter 7 bankruptcy, filed in West Babylon, NY in October 2011, led to asset liquidation, with the case closing in 01.31.2012."
Edmond J Oleary — New York
Aladin F Omar, West Babylon NY
Address: 432 Sunrise Hwy Apt 10 West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75024-ast: "The case of Aladin F Omar in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 07.15.2011 and discharged early 11.07.2011, focusing on asset liquidation to repay creditors."
Aladin F Omar — New York
Lisa Marie Oppedisano, West Babylon NY
Address: 331 Throop St West Babylon, NY 11704-3008
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71910-reg: "The bankruptcy filing by Lisa Marie Oppedisano, undertaken in 2014-04-28 in West Babylon, NY under Chapter 7, concluded with discharge in 07/27/2014 after liquidating assets."
Lisa Marie Oppedisano — New York
Lina M Ospina, West Babylon NY
Address: 410 Harvard Rd West Babylon, NY 11704-5806
Concise Description of Bankruptcy Case 8-15-72022-las7: "The bankruptcy filing by Lina M Ospina, undertaken in May 2015 in West Babylon, NY under Chapter 7, concluded with discharge in 08.09.2015 after liquidating assets."
Lina M Ospina — New York
Iii Joseph W Ostrosky, West Babylon NY
Address: 425 Rutgers Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76832-dte: "The bankruptcy filing by Iii Joseph W Ostrosky, undertaken in Nov 27, 2012 in West Babylon, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Iii Joseph W Ostrosky — New York
Melissa A Otte, West Babylon NY
Address: 139 Old Farmingdale Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72367-reg: "Melissa A Otte's Chapter 7 bankruptcy, filed in West Babylon, NY in April 16, 2012, led to asset liquidation, with the case closing in August 9, 2012."
Melissa A Otte — New York
Mckinley D Outlaw, West Babylon NY
Address: 40 State St West Babylon, NY 11704
Bankruptcy Case 8-11-72580-dte Overview: "The case of Mckinley D Outlaw in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2011 and discharged early 2011-08-08, focusing on asset liquidation to repay creditors."
Mckinley D Outlaw — New York
Muhammad Owais, West Babylon NY
Address: 20 Ecker Ave West Babylon, NY 11704-6504
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74401-ast: "The bankruptcy filing by Muhammad Owais, undertaken in October 14, 2015 in West Babylon, NY under Chapter 7, concluded with discharge in January 12, 2016 after liquidating assets."
Muhammad Owais — New York
Henry G Pacasoni, West Babylon NY
Address: 191 Columbus Ave West Babylon, NY 11704-5503
Concise Description of Bankruptcy Case 8-09-76887-reg7: "2009-09-15 marked the beginning of Henry G Pacasoni's Chapter 13 bankruptcy in West Babylon, NY, entailing a structured repayment schedule, completed by December 10, 2013."
Henry G Pacasoni — New York
Frank J Pace, West Babylon NY
Address: 850 Little East Neck Rd Apt B9 West Babylon, NY 11704
Bankruptcy Case 8-13-73710-reg Summary: "The bankruptcy filing by Frank J Pace, undertaken in July 15, 2013 in West Babylon, NY under Chapter 7, concluded with discharge in October 22, 2013 after liquidating assets."
Frank J Pace — New York
Ralph Pagano, West Babylon NY
Address: 10 Muncy Ave Apt 904 West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-72023-ast7: "West Babylon, NY resident Ralph Pagano's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2011."
Ralph Pagano — New York
Cheryl L Pagano, West Babylon NY
Address: 103 Claremont Ave West Babylon, NY 11704-3918
Concise Description of Bankruptcy Case 8-14-74532-reg7: "West Babylon, NY resident Cheryl L Pagano's October 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2015."
Cheryl L Pagano — New York
Rose Palmer, West Babylon NY
Address: 10 Muncy Ave Apt 107 West Babylon, NY 11704-7537
Bankruptcy Case 8-15-71165-ast Summary: "West Babylon, NY resident Rose Palmer's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Rose Palmer — New York
Vito E Palmeri, West Babylon NY
Address: 103 Kellum St West Babylon, NY 11704-5019
Brief Overview of Bankruptcy Case 8-16-71199-reg: "The case of Vito E Palmeri in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-21 and discharged early 2016-06-19, focusing on asset liquidation to repay creditors."
Vito E Palmeri — New York
Angelo Palmieri, West Babylon NY
Address: 449 Chelsea Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-09-79778-ast: "The case of Angelo Palmieri in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 12/21/2009 and discharged early March 23, 2010, focusing on asset liquidation to repay creditors."
Angelo Palmieri — New York
Bill A Palumbo, West Babylon NY
Address: 740 Pioneer Pl West Babylon, NY 11704
Bankruptcy Case 8-11-71501-reg Summary: "West Babylon, NY resident Bill A Palumbo's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Bill A Palumbo — New York
Maria B Panaro, West Babylon NY
Address: 181 10th Ave West Babylon, NY 11704-3842
Bankruptcy Case 8-16-70937-ast Summary: "Maria B Panaro's bankruptcy, initiated in March 7, 2016 and concluded by June 5, 2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria B Panaro — New York
Mirko Paniccia, West Babylon NY
Address: 158 Peconic Ave West Babylon, NY 11704
Bankruptcy Case 8-11-73882-dte Summary: "The bankruptcy record of Mirko Paniccia from West Babylon, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Mirko Paniccia — New York
Michael Robert Panicello, West Babylon NY
Address: 431 9th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-76701-ast: "In a Chapter 7 bankruptcy case, Michael Robert Panicello from West Babylon, NY, saw their proceedings start in 2011-09-21 and complete by 12.30.2011, involving asset liquidation."
Michael Robert Panicello — New York
Elizabeth Forrester Papadatos, West Babylon NY
Address: 1333 9th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-76869-dte: "In West Babylon, NY, Elizabeth Forrester Papadatos filed for Chapter 7 bankruptcy in Nov 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2013."
Elizabeth Forrester Papadatos — New York
Philip Parisi, West Babylon NY
Address: 1329 7th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-74044-ast7: "In a Chapter 7 bankruptcy case, Philip Parisi from West Babylon, NY, saw his proceedings start in 08.03.2013 and complete by 11/10/2013, involving asset liquidation."
Philip Parisi — New York
Catherine Parveez, West Babylon NY
Address: 432 Sunrise Hwy Apt 8 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-75813-ast: "In West Babylon, NY, Catherine Parveez filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
Catherine Parveez — New York
Kimberly Pasch, West Babylon NY
Address: 532 Empire Ave West Babylon, NY 11704-3307
Bankruptcy Case 8-15-73152-reg Summary: "In a Chapter 7 bankruptcy case, Kimberly Pasch from West Babylon, NY, saw her proceedings start in Jul 24, 2015 and complete by 10.22.2015, involving asset liquidation."
Kimberly Pasch — New York
Barbara Anne Patruno, West Babylon NY
Address: 1027 11th St West Babylon, NY 11704
Bankruptcy Case 8-11-73377-ast Overview: "The bankruptcy record of Barbara Anne Patruno from West Babylon, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2011."
Barbara Anne Patruno — New York
Frank Patruno, West Babylon NY
Address: 1027 11th St West Babylon, NY 11704
Bankruptcy Case 8-09-78928-reg Summary: "Frank Patruno's Chapter 7 bankruptcy, filed in West Babylon, NY in Nov 20, 2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Frank Patruno — New York
Theresa A Pawlowski, West Babylon NY
Address: 20 Cherwal St West Babylon, NY 11704-7910
Concise Description of Bankruptcy Case 8-15-74435-reg7: "The bankruptcy filing by Theresa A Pawlowski, undertaken in 10/15/2015 in West Babylon, NY under Chapter 7, concluded with discharge in January 13, 2016 after liquidating assets."
Theresa A Pawlowski — New York
Felicia Paz, West Babylon NY
Address: 134 10th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79004-ast: "Felicia Paz's bankruptcy, initiated in 11.22.2009 and concluded by 03.01.2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Paz — New York
Michael S Pelliccione, West Babylon NY
Address: 1543 14th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-71231-dte: "In West Babylon, NY, Michael S Pelliccione filed for Chapter 7 bankruptcy in 03/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-20."
Michael S Pelliccione — New York
Maria I Pena, West Babylon NY
Address: 1009 14th St West Babylon, NY 11704
Bankruptcy Case 8-11-77689-reg Overview: "The bankruptcy filing by Maria I Pena, undertaken in October 28, 2011 in West Babylon, NY under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Maria I Pena — New York
Doris Penaranda, West Babylon NY
Address: 27 Cassata Ct West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-76035-ast7: "Doris Penaranda's bankruptcy, initiated in August 2010 and concluded by 11.02.2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Penaranda — New York
Christie M Peretti, West Babylon NY
Address: 1452 14th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-74406-ast7: "The bankruptcy record of Christie M Peretti from West Babylon, NY, shows a Chapter 7 case filed in Aug 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Christie M Peretti — New York
Lopez Mario Perez, West Babylon NY
Address: 48 Maple St # 13 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 12-17426-LMI: "Lopez Mario Perez's Chapter 7 bankruptcy, filed in West Babylon, NY in 03/28/2012, led to asset liquidation, with the case closing in 2012-07-21."
Lopez Mario Perez — New York
Valerie Perkins, West Babylon NY
Address: 88 Rockland Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78221-reg: "West Babylon, NY resident Valerie Perkins's 11/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2012."
Valerie Perkins — New York
Jessica Pesola, West Babylon NY
Address: 1134 13th St West Babylon, NY 11704-3210
Brief Overview of Bankruptcy Case 8-16-70071-ast: "In West Babylon, NY, Jessica Pesola filed for Chapter 7 bankruptcy in Jan 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Jessica Pesola — New York
Raymond Peterson, West Babylon NY
Address: 165 Nims Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79016-dte: "Raymond Peterson's bankruptcy, initiated in 11.23.2009 and concluded by February 17, 2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Peterson — New York
Rosemarie Petrillo, West Babylon NY
Address: 1402 2nd St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77258-ast: "In a Chapter 7 bankruptcy case, Rosemarie Petrillo from West Babylon, NY, saw her proceedings start in December 2012 and complete by 03/28/2013, involving asset liquidation."
Rosemarie Petrillo — New York
Suzanne L Phillips, West Babylon NY
Address: 23 Cedarwood Rd West Babylon, NY 11704-7802
Concise Description of Bankruptcy Case 8-14-70339-ast7: "In West Babylon, NY, Suzanne L Phillips filed for Chapter 7 bankruptcy in 01.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Suzanne L Phillips — New York
Richard Piazza, West Babylon NY
Address: 1451 1st St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71110-reg: "In West Babylon, NY, Richard Piazza filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Richard Piazza — New York
Clarence K Pierre, West Babylon NY
Address: 291 Columbus Ave West Babylon, NY 11704-5539
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74460-las: "West Babylon, NY resident Clarence K Pierre's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Clarence K Pierre — New York
Lisabeth A Pifferrer, West Babylon NY
Address: 701 10th St West Babylon, NY 11704
Bankruptcy Case 8-13-73266-dte Summary: "The bankruptcy filing by Lisabeth A Pifferrer, undertaken in June 2013 in West Babylon, NY under Chapter 7, concluded with discharge in 09.25.2013 after liquidating assets."
Lisabeth A Pifferrer — New York
Patricia A Pilato, West Babylon NY
Address: 648 Sunrise Hwy Apt B West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-73779-dte7: "The bankruptcy filing by Patricia A Pilato, undertaken in 2012-06-15 in West Babylon, NY under Chapter 7, concluded with discharge in 2012-10-08 after liquidating assets."
Patricia A Pilato — New York
Agostino Pino, West Babylon NY
Address: 348 Sheffield Ave West Babylon, NY 11704
Bankruptcy Case 8-11-75940-reg Overview: "West Babylon, NY resident Agostino Pino's 08.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2011."
Agostino Pino — New York
Anna Pino, West Babylon NY
Address: 870 Little East Neck Rd Apt B16 West Babylon, NY 11704
Bankruptcy Case 8-11-76744-ast Summary: "West Babylon, NY resident Anna Pino's September 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Anna Pino — New York
Roy E Piper, West Babylon NY
Address: 169 Silver St West Babylon, NY 11704
Bankruptcy Case 8-11-71198-reg Overview: "Roy E Piper's bankruptcy, initiated in March 1, 2011 and concluded by June 1, 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy E Piper — New York
Thaddeus Plezia, West Babylon NY
Address: 209 Sandpiper Ln West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71425-dte: "In a Chapter 7 bankruptcy case, Thaddeus Plezia from West Babylon, NY, saw his proceedings start in 03.21.2013 and complete by June 28, 2013, involving asset liquidation."
Thaddeus Plezia — New York
Annmarie Elvira Polidoro, West Babylon NY
Address: 80 Arizona Rd West Babylon, NY 11704-2830
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74180-ast: "Annmarie Elvira Polidoro's Chapter 7 bankruptcy, filed in West Babylon, NY in Sep 30, 2015, led to asset liquidation, with the case closing in 12/29/2015."
Annmarie Elvira Polidoro — New York
James M Pollaro, West Babylon NY
Address: 489 18th St West Babylon, NY 11704-2201
Concise Description of Bankruptcy Case 8-16-71729-ast7: "West Babylon, NY resident James M Pollaro's Apr 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19."
James M Pollaro — New York
Kim A Pollaro, West Babylon NY
Address: 489 18th St West Babylon, NY 11704-2201
Concise Description of Bankruptcy Case 8-16-71729-ast7: "The bankruptcy record of Kim A Pollaro from West Babylon, NY, shows a Chapter 7 case filed in 2016-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Kim A Pollaro — New York
Eric J Pomilio, West Babylon NY
Address: 919 Herzel Blvd West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-70729-dte: "In a Chapter 7 bankruptcy case, Eric J Pomilio from West Babylon, NY, saw their proceedings start in 02.10.2011 and complete by 2011-05-11, involving asset liquidation."
Eric J Pomilio — New York
Jay Scott Ponger, West Babylon NY
Address: 4 Pratt St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76147-dte: "The bankruptcy filing by Jay Scott Ponger, undertaken in August 30, 2011 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Jay Scott Ponger — New York
Lori Portelli, West Babylon NY
Address: 9 Bruce St West Babylon, NY 11704
Bankruptcy Case 8-13-70314-dte Overview: "In West Babylon, NY, Lori Portelli filed for Chapter 7 bankruptcy in 01.22.2013. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Lori Portelli — New York
Brian Pottak, West Babylon NY
Address: 191 15th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-09-75351-ast7: "The bankruptcy filing by Brian Pottak, undertaken in 2009-07-21 in West Babylon, NY under Chapter 7, concluded with discharge in May 20, 2010 after liquidating assets."
Brian Pottak — New York
Michelle L Poulos, West Babylon NY
Address: 40 Nill St West Babylon, NY 11704-7807
Concise Description of Bankruptcy Case 8-16-72086-reg7: "The bankruptcy filing by Michelle L Poulos, undertaken in May 2016 in West Babylon, NY under Chapter 7, concluded with discharge in Aug 8, 2016 after liquidating assets."
Michelle L Poulos — New York
Jonathan Powers, West Babylon NY
Address: 44 15th St West Babylon, NY 11704-2702
Bankruptcy Case 8-16-72615-ast Overview: "The case of Jonathan Powers in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-13 and discharged early 2016-09-11, focusing on asset liquidation to repay creditors."
Jonathan Powers — New York
Robert T Powers, West Babylon NY
Address: 1014 12th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71927-dte: "In a Chapter 7 bankruptcy case, Robert T Powers from West Babylon, NY, saw their proceedings start in 03/26/2011 and complete by 2011-06-28, involving asset liquidation."
Robert T Powers — New York
Catherine Presti, West Babylon NY
Address: 174 3rd Ave West Babylon, NY 11704
Bankruptcy Case 8-10-72551-reg Summary: "The case of Catherine Presti in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in April 12, 2010 and discharged early 2010-08-05, focusing on asset liquidation to repay creditors."
Catherine Presti — New York
Patrick F Prisco, West Babylon NY
Address: 156 Country Lake Ct West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-76984-reg7: "The case of Patrick F Prisco in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 12.03.2012 and discharged early 03.12.2013, focusing on asset liquidation to repay creditors."
Patrick F Prisco — New York
Gina Marie Puglia, West Babylon NY
Address: 1215 11th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72981-dte: "In a Chapter 7 bankruptcy case, Gina Marie Puglia from West Babylon, NY, saw her proceedings start in 2013-06-02 and complete by September 2013, involving asset liquidation."
Gina Marie Puglia — New York
Sharon Pulliam, West Babylon NY
Address: 21 Vanderbilt Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-76115-reg7: "West Babylon, NY resident Sharon Pulliam's 08.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Sharon Pulliam — New York
Lisa Pumay, West Babylon NY
Address: 280 Silver St West Babylon, NY 11704-3937
Brief Overview of Bankruptcy Case 8-2014-71524-ast: "Lisa Pumay's Chapter 7 bankruptcy, filed in West Babylon, NY in April 10, 2014, led to asset liquidation, with the case closing in 2014-07-09."
Lisa Pumay — New York
Thomas Pupello, West Babylon NY
Address: 642 Sunrise Hwy Apt A West Babylon, NY 11704-6023
Concise Description of Bankruptcy Case 8-14-71147-ast7: "In a Chapter 7 bankruptcy case, Thomas Pupello from West Babylon, NY, saw their proceedings start in March 2014 and complete by 2014-06-19, involving asset liquidation."
Thomas Pupello — New York
Joseph Quevedo, West Babylon NY
Address: 439 Chelsea Ave West Babylon, NY 11704
Bankruptcy Case 8-13-70987-reg Summary: "Joseph Quevedo's Chapter 7 bankruptcy, filed in West Babylon, NY in 02.27.2013, led to asset liquidation, with the case closing in 06.06.2013."
Joseph Quevedo — New York
Anthony L Raimondi, West Babylon NY
Address: 145 Ecker Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-72039-reg: "Anthony L Raimondi's bankruptcy, initiated in 04.02.2012 and concluded by July 2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Raimondi — New York
Christopher J Rampe, West Babylon NY
Address: 12 Marion Ct West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-73208-reg7: "The bankruptcy record of Christopher J Rampe from West Babylon, NY, shows a Chapter 7 case filed in 2013-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Christopher J Rampe — New York
Joseph Randazzo, West Babylon NY
Address: 191 Ecker Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-09-78732-dte: "The bankruptcy record of Joseph Randazzo from West Babylon, NY, shows a Chapter 7 case filed in November 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Joseph Randazzo — New York
Angelo Rannazzisi, West Babylon NY
Address: 121 Country Lake Ct West Babylon, NY 11704-5084
Bankruptcy Case 8-14-74542-las Summary: "The case of Angelo Rannazzisi in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01.04.2015, focusing on asset liquidation to repay creditors."
Angelo Rannazzisi — New York
Angelo F Rannazzisi, West Babylon NY
Address: 121 Country Lake Ct West Babylon, NY 11704-5084
Brief Overview of Bankruptcy Case 1-2014-43516-cec: "The bankruptcy record of Angelo F Rannazzisi from West Babylon, NY, shows a Chapter 7 case filed in 07.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-07."
Angelo F Rannazzisi — New York
Glen Rebehn, West Babylon NY
Address: 11 Hobart St West Babylon, NY 11704
Bankruptcy Case 8-13-74500-reg Overview: "In a Chapter 7 bankruptcy case, Glen Rebehn from West Babylon, NY, saw his proceedings start in 2013-08-29 and complete by December 2013, involving asset liquidation."
Glen Rebehn — New York
Tara Regan, West Babylon NY
Address: 716 3rd St West Babylon, NY 11704-4710
Bankruptcy Case 8-15-73740-reg Summary: "Tara Regan's bankruptcy, initiated in 08.31.2015 and concluded by 2015-11-29 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Regan — New York
Brendan P Regan, West Babylon NY
Address: 716 3rd St West Babylon, NY 11704-4710
Bankruptcy Case 8-15-70279-reg Overview: "Brendan P Regan's bankruptcy, initiated in 2015-01-23 and concluded by 04/23/2015 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brendan P Regan — New York
Joseph Regano, West Babylon NY
Address: 262 13th Ave West Babylon, NY 11704-3239
Bankruptcy Case 8-14-70371-cec Overview: "West Babylon, NY resident Joseph Regano's January 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2014."
Joseph Regano — New York
Jeanne Reuss, West Babylon NY
Address: 10 Muncy Ave Apt 604 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-72216-ast: "The case of Jeanne Reuss in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-10 and discharged early August 3, 2012, focusing on asset liquidation to repay creditors."
Jeanne Reuss — New York
Walter A Reyes, West Babylon NY
Address: 1289 America Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-75001-ast: "The case of Walter A Reyes in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early Jan 9, 2014, focusing on asset liquidation to repay creditors."
Walter A Reyes — New York
Lorenzo Reyes, West Babylon NY
Address: 222 Fulton St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-76752-reg7: "In West Babylon, NY, Lorenzo Reyes filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2010."
Lorenzo Reyes — New York
Gary Rubino, West Babylon NY
Address: 1438 2nd St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70979-dte: "West Babylon, NY resident Gary Rubino's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Gary Rubino — New York
Eric Rucker, West Babylon NY
Address: 49 Court St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-76270-reg7: "The bankruptcy record of Eric Rucker from West Babylon, NY, shows a Chapter 7 case filed in 10/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2013."
Eric Rucker — New York
Joseph Rueda, West Babylon NY
Address: 501 17th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-77632-ast7: "West Babylon, NY resident Joseph Rueda's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2010."
Joseph Rueda — New York
Enrico Ruggiero, West Babylon NY
Address: 1521 9th St West Babylon, NY 11704-3827
Brief Overview of Bankruptcy Case 8-15-75545-ast: "The bankruptcy filing by Enrico Ruggiero, undertaken in 12.31.2015 in West Babylon, NY under Chapter 7, concluded with discharge in 2016-03-30 after liquidating assets."
Enrico Ruggiero — New York
Donna M Russo, West Babylon NY
Address: 141 Vanderbilt Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72427-reg: "The bankruptcy record of Donna M Russo from West Babylon, NY, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Donna M Russo — New York
Michael Russo, West Babylon NY
Address: 11 Ardmore St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-73602-ast7: "The case of Michael Russo in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 06.06.2012 and discharged early Sep 29, 2012, focusing on asset liquidation to repay creditors."
Michael Russo — New York
Explore Free Bankruptcy Records by State