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

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