West Babylon, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Babylon.
Last updated on:
April 10, 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
Leona Reynolds, West Babylon NY
Address: 161 Ecker Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76848-reg: "The bankruptcy record of Leona Reynolds from West Babylon, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2010."
Leona Reynolds — New York
Ann Rhodes, West Babylon NY
Address: 328 Arnold Ave West Babylon, NY 11704-6911
Bankruptcy Case 8-10-70372-reg Overview: "Chapter 13 bankruptcy for Ann Rhodes in West Babylon, NY began in January 22, 2010, focusing on debt restructuring, concluding with plan fulfillment in Feb 20, 2013."
Ann Rhodes — New York
Jack Ricca, West Babylon NY
Address: 27 Berkshire Rd West Babylon, NY 11704-6637
Bankruptcy Case 8-16-71990-reg Summary: "West Babylon, NY resident Jack Ricca's 05/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-02."
Jack Ricca — New York
Maria N Ricco, West Babylon NY
Address: 155 Burgess Ave West Babylon, NY 11704-6328
Bankruptcy Case 8-16-70517-reg Summary: "In West Babylon, NY, Maria N Ricco filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Maria N Ricco — New York
Scott E Richheimer, West Babylon NY
Address: 456 Windmill Ave West Babylon, NY 11704
Bankruptcy Case 8-11-72969-ast Overview: "In West Babylon, NY, Scott E Richheimer filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Scott E Richheimer — New York
Silvia Rios, West Babylon NY
Address: 150 Forest Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-77101-dte7: "The case of Silvia Rios in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2010-12-06, focusing on asset liquidation to repay creditors."
Silvia Rios — New York
Louis J Risucci, West Babylon NY
Address: 1035 13th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76284-ast: "In West Babylon, NY, Louis J Risucci filed for Chapter 7 bankruptcy in Dec 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2014."
Louis J Risucci — New York
Marci Rivera, West Babylon NY
Address: 342 Seward St West Babylon, NY 11704-3029
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74646-las: "In West Babylon, NY, Marci Rivera filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2015."
Marci Rivera — New York
Negron Janette Rivera, West Babylon NY
Address: 756 Windmill Ave West Babylon, NY 11704-4412
Bankruptcy Case 8-15-71299-ast Overview: "The bankruptcy record of Negron Janette Rivera from West Babylon, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Negron Janette Rivera — New York
Javier Rivera, West Babylon NY
Address: 237 Manhattan Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-79106-dte7: "In a Chapter 7 bankruptcy case, Javier Rivera from West Babylon, NY, saw his proceedings start in 12/31/2011 and complete by 04/24/2012, involving asset liquidation."
Javier Rivera — New York
Manuel Rivera, West Babylon NY
Address: 342 Seward St West Babylon, NY 11704-3029
Brief Overview of Bankruptcy Case 8-14-74646-las: "The case of Manuel Rivera in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 10/14/2014 and discharged early 2015-01-12, focusing on asset liquidation to repay creditors."
Manuel Rivera — New York
Jeanne L Rivers, West Babylon NY
Address: 51 Nevada Rd West Babylon, NY 11704
Bankruptcy Case 8-11-71484-dte Summary: "The case of Jeanne L Rivers in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-11 and discharged early June 8, 2011, focusing on asset liquidation to repay creditors."
Jeanne L Rivers — New York
Kerrianne Rizzo, West Babylon NY
Address: 151 16th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70627-reg: "The bankruptcy record of Kerrianne Rizzo from West Babylon, NY, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Kerrianne Rizzo — New York
Frank Rizzo, West Babylon NY
Address: 27 Forest Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-70048-dte: "The case of Frank Rizzo in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in January 5, 2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Frank Rizzo — New York
Sonia Robayo, West Babylon NY
Address: 1011 4th St West Babylon, NY 11704-4745
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70936-las: "Sonia Robayo's bankruptcy, initiated in Mar 10, 2015 and concluded by 2015-06-08 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Robayo — New York
Richard A Robinson, West Babylon NY
Address: 734 Carlton Rd West Babylon, NY 11704-7104
Bankruptcy Case 8-2014-71336-ast Summary: "Richard A Robinson's Chapter 7 bankruptcy, filed in West Babylon, NY in 03.28.2014, led to asset liquidation, with the case closing in June 26, 2014."
Richard A Robinson — New York
Debralee Rochford, West Babylon NY
Address: 98 Edel Ave West Babylon, NY 11704
Bankruptcy Case 8-11-74124-dte Overview: "In West Babylon, NY, Debralee Rochford filed for Chapter 7 bankruptcy in 06/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Debralee Rochford — New York
Gloria Rodriguez, West Babylon NY
Address: 1440 Herzel Blvd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74221-reg: "The bankruptcy record of Gloria Rodriguez from West Babylon, NY, shows a Chapter 7 case filed in 06/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2010."
Gloria Rodriguez — New York
David J Rodriguez, West Babylon NY
Address: 1204 3rd St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-76892-dte: "David J Rodriguez's Chapter 7 bankruptcy, filed in West Babylon, NY in November 2012, led to asset liquidation, with the case closing in March 8, 2013."
David J Rodriguez — New York
Rosemary Roldan, West Babylon NY
Address: 353 Sheffield Ave West Babylon, NY 11704
Bankruptcy Case 8-10-73148-dte Summary: "Rosemary Roldan's Chapter 7 bankruptcy, filed in West Babylon, NY in 2010-04-27, led to asset liquidation, with the case closing in Aug 20, 2010."
Rosemary Roldan — New York
Margaret M Rollino, West Babylon NY
Address: 511 10th St West Babylon, NY 11704-3522
Bankruptcy Case 8-2014-74206-ast Overview: "Margaret M Rollino's bankruptcy, initiated in 2014-09-12 and concluded by 2014-12-11 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret M Rollino — New York
Deleta J Romulus, West Babylon NY
Address: 1514 1st St West Babylon, NY 11704
Bankruptcy Case 12-31134-5-mcr Overview: "The bankruptcy filing by Deleta J Romulus, undertaken in June 2012 in West Babylon, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Deleta J Romulus — New York
Grace Rooney, West Babylon NY
Address: 61 16th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-77429-dte7: "Grace Rooney's Chapter 7 bankruptcy, filed in West Babylon, NY in 2010-09-22, led to asset liquidation, with the case closing in December 2010."
Grace Rooney — New York
Marianne Rossi, West Babylon NY
Address: 1310 10th St West Babylon, NY 11704
Bankruptcy Case 8-12-76541-ast Summary: "West Babylon, NY resident Marianne Rossi's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2013."
Marianne Rossi — New York
Carolyn Diane Roth, West Babylon NY
Address: 1022 12th St West Babylon, NY 11704
Bankruptcy Case 8-12-72074-ast Overview: "Carolyn Diane Roth's bankruptcy, initiated in 2012-04-03 and concluded by 07.27.2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Diane Roth — New York
Jr Anthony Saggio, West Babylon NY
Address: 1087 Tooker Ave West Babylon, NY 11704
Bankruptcy Case 8-10-75670-dte Summary: "The bankruptcy filing by Jr Anthony Saggio, undertaken in 2010-07-19 in West Babylon, NY under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Jr Anthony Saggio — New York
Frank A Salles, West Babylon NY
Address: 26 Beaver Ln West Babylon, NY 11704-5105
Bankruptcy Case 8-07-72182-reg Overview: "Filing for Chapter 13 bankruptcy in 06.14.2007, Frank A Salles from West Babylon, NY, structured a repayment plan, achieving discharge in August 2012."
Frank A Salles — New York
Tina M Salter, West Babylon NY
Address: 186 Nims Ave West Babylon, NY 11704
Bankruptcy Case 8-13-72948-ast Summary: "Tina M Salter's Chapter 7 bankruptcy, filed in West Babylon, NY in May 31, 2013, led to asset liquidation, with the case closing in Sep 11, 2013."
Tina M Salter — New York
Janet Samuels, West Babylon NY
Address: 95 Rockland Ave West Babylon, NY 11704-1831
Bankruptcy Case 8-16-72727-reg Summary: "In a Chapter 7 bankruptcy case, Janet Samuels from West Babylon, NY, saw her proceedings start in 06.20.2016 and complete by 2016-09-18, involving asset liquidation."
Janet Samuels — New York
Paolo Diane J San, West Babylon NY
Address: 530 Herzel Blvd West Babylon, NY 11704
Bankruptcy Case 8-11-73221-dte Overview: "The case of Paolo Diane J San in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early September 1, 2011, focusing on asset liquidation to repay creditors."
Paolo Diane J San — New York
Jane G Sanderson, West Babylon NY
Address: 389 Silver St West Babylon, NY 11704
Bankruptcy Case 8-11-75127-reg Summary: "The bankruptcy filing by Jane G Sanderson, undertaken in 2011-07-19 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-11-11 after liquidating assets."
Jane G Sanderson — New York
Jaclyn Sandora, West Babylon NY
Address: 420 6th St West Babylon, NY 11704-4110
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74956-reg: "Jaclyn Sandora's bankruptcy, initiated in November 2014 and concluded by 02.03.2015 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn Sandora — New York
Vincenzo Santangelo, West Babylon NY
Address: 113 Claremont Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-77064-dte7: "Vincenzo Santangelo's Chapter 7 bankruptcy, filed in West Babylon, NY in 09.09.2010, led to asset liquidation, with the case closing in 2010-12-06."
Vincenzo Santangelo — New York
Mustafa Sarac, West Babylon NY
Address: 495 Windmill Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77133-ast: "West Babylon, NY resident Mustafa Sarac's 2011-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2012."
Mustafa Sarac — New York
Paul Saravisky, West Babylon NY
Address: 1476 10th St West Babylon, NY 11704
Bankruptcy Case 8-11-77951-reg Overview: "Paul Saravisky's Chapter 7 bankruptcy, filed in West Babylon, NY in November 2011, led to asset liquidation, with the case closing in 02.14.2012."
Paul Saravisky — New York
Christopher F Savino, West Babylon NY
Address: 95 Calvert Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-76266-reg7: "West Babylon, NY resident Christopher F Savino's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2013."
Christopher F Savino — New York
Ismail C Sayan, West Babylon NY
Address: 1419 14th St West Babylon, NY 11704-3227
Bankruptcy Case 8-07-72476-ast Summary: "Ismail C Sayan's West Babylon, NY bankruptcy under Chapter 13 in 07/02/2007 led to a structured repayment plan, successfully discharged in 08/21/2012."
Ismail C Sayan — New York
Glenn R Scalise, West Babylon NY
Address: 271 Belmont Ave West Babylon, NY 11704
Bankruptcy Case 8-13-75009-dte Overview: "Glenn R Scalise's bankruptcy, initiated in 2013-10-02 and concluded by 01.09.2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn R Scalise — New York
Rose Scarpitta, West Babylon NY
Address: PO Box 1685 West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76216-reg: "Rose Scarpitta's Chapter 7 bankruptcy, filed in West Babylon, NY in 2010-08-06, led to asset liquidation, with the case closing in November 9, 2010."
Rose Scarpitta — New York
Joanne Schatzle, West Babylon NY
Address: 137 Cassata Ct West Babylon, NY 11704-6925
Brief Overview of Bankruptcy Case 8-14-70419-cec: "In West Babylon, NY, Joanne Schatzle filed for Chapter 7 bankruptcy in January 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Joanne Schatzle — New York
Ronald M Schingloff, West Babylon NY
Address: 527 15th St West Babylon, NY 11704-2612
Bankruptcy Case 8-14-72503-ast Overview: "West Babylon, NY resident Ronald M Schingloff's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Ronald M Schingloff — New York
Joseph W Schmitt, West Babylon NY
Address: 87 Muncy Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-72648-dte7: "The case of Joseph W Schmitt in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Joseph W Schmitt — New York
Christine M Schmitt, West Babylon NY
Address: 80 Justice St Apt 1C West Babylon, NY 11704
Bankruptcy Case 8-11-74581-ast Overview: "West Babylon, NY resident Christine M Schmitt's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Christine M Schmitt — New York
Jessica E Schnaars, West Babylon NY
Address: 87 Muncy Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-72500-dte7: "In a Chapter 7 bankruptcy case, Jessica E Schnaars from West Babylon, NY, saw her proceedings start in Apr 23, 2012 and complete by Aug 16, 2012, involving asset liquidation."
Jessica E Schnaars — New York
Donato A Schook, West Babylon NY
Address: 104 Claremont Ave West Babylon, NY 11704
Bankruptcy Case 8-11-71633-dte Overview: "West Babylon, NY resident Donato A Schook's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Donato A Schook — New York
Richard Schroeck, West Babylon NY
Address: 202 12th St West Babylon, NY 11704
Bankruptcy Case 8-11-72448-reg Overview: "Richard Schroeck's Chapter 7 bankruptcy, filed in West Babylon, NY in Apr 12, 2011, led to asset liquidation, with the case closing in 08.05.2011."
Richard Schroeck — New York
Ronald Schumann, West Babylon NY
Address: 2 Della Dr West Babylon, NY 11704-6240
Brief Overview of Bankruptcy Case 8-15-72938-ast: "The case of Ronald Schumann in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 07.10.2015 and discharged early 10/08/2015, focusing on asset liquidation to repay creditors."
Ronald Schumann — New York
Joseph Schwarz, West Babylon NY
Address: 118 Terrace Ave West Babylon, NY 11704
Bankruptcy Case 8-11-77892-ast Overview: "In a Chapter 7 bankruptcy case, Joseph Schwarz from West Babylon, NY, saw their proceedings start in 11/04/2011 and complete by 2012-02-14, involving asset liquidation."
Joseph Schwarz — New York
Albert J Schweigert, West Babylon NY
Address: 1010 7th St West Babylon, NY 11704-4210
Bankruptcy Case 8-15-73170-las Overview: "West Babylon, NY resident Albert J Schweigert's July 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Albert J Schweigert — New York
Roseann Schweigert, West Babylon NY
Address: 1010 7th St West Babylon, NY 11704-4210
Bankruptcy Case 8-15-73170-las Summary: "Roseann Schweigert's Chapter 7 bankruptcy, filed in West Babylon, NY in July 2015, led to asset liquidation, with the case closing in October 25, 2015."
Roseann Schweigert — New York
Judy Ann Scott, West Babylon NY
Address: 7 Vermont Ave West Babylon, NY 11704-3314
Bankruptcy Case 8-14-75074-reg Summary: "The bankruptcy filing by Judy Ann Scott, undertaken in 11.11.2014 in West Babylon, NY under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
Judy Ann Scott — New York
Joseph Scurto, West Babylon NY
Address: 57 Claremont Ave West Babylon, NY 11704-3914
Bankruptcy Case 8-2014-73427-ast Overview: "Joseph Scurto's bankruptcy, initiated in July 29, 2014 and concluded by October 2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Scurto — New York
Linda Scurto, West Babylon NY
Address: 57 Claremont Ave West Babylon, NY 11704-3914
Bankruptcy Case 8-14-73427-ast Overview: "The bankruptcy record of Linda Scurto from West Babylon, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Linda Scurto — New York
Tamariah K Seabourne, West Babylon NY
Address: 75 Rogers Ct West Babylon, NY 11704-6540
Concise Description of Bankruptcy Case 8-15-74342-las7: "Tamariah K Seabourne's Chapter 7 bankruptcy, filed in West Babylon, NY in 2015-10-12, led to asset liquidation, with the case closing in 2016-01-10."
Tamariah K Seabourne — New York
Debra A Seeley, West Babylon NY
Address: 556 17th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-76658-dte7: "In a Chapter 7 bankruptcy case, Debra A Seeley from West Babylon, NY, saw her proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Debra A Seeley — New York
Amany Sefain, West Babylon NY
Address: 96 Salem Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-73121-dte: "In West Babylon, NY, Amany Sefain filed for Chapter 7 bankruptcy in 04.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Amany Sefain — New York
Carrie Segers, West Babylon NY
Address: 647 Commander Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-71936-dte7: "The bankruptcy filing by Carrie Segers, undertaken in March 2011 in West Babylon, NY under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Carrie Segers — New York
Cliff Sejour, West Babylon NY
Address: 716 Commander Ave West Babylon, NY 11704
Bankruptcy Case 8-11-76542-reg Summary: "In a Chapter 7 bankruptcy case, Cliff Sejour from West Babylon, NY, saw his proceedings start in 09.14.2011 and complete by January 2012, involving asset liquidation."
Cliff Sejour — New York
Peggy B Selby, West Babylon NY
Address: 553 18th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72180-reg: "West Babylon, NY resident Peggy B Selby's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Peggy B Selby — New York
Dolores Seligenbrunn, West Babylon NY
Address: 429 Chelsea Ave West Babylon, NY 11704
Bankruptcy Case 8-11-75142-dte Overview: "West Babylon, NY resident Dolores Seligenbrunn's Jul 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Dolores Seligenbrunn — New York
Semih Sengiray, West Babylon NY
Address: 1510 Herzel Blvd West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-71807-ast7: "Semih Sengiray's Chapter 7 bankruptcy, filed in West Babylon, NY in 03.26.2012, led to asset liquidation, with the case closing in 2012-06-26."
Semih Sengiray — New York
Anthony D Sesack, West Babylon NY
Address: 232 14th St West Babylon, NY 11704-3121
Bankruptcy Case 8-14-74733-las Overview: "West Babylon, NY resident Anthony D Sesack's October 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-18."
Anthony D Sesack — New York
Kimberly A Sesack, West Babylon NY
Address: 232 14th St West Babylon, NY 11704-3121
Bankruptcy Case 8-14-74733-las Overview: "The bankruptcy record of Kimberly A Sesack from West Babylon, NY, shows a Chapter 7 case filed in 2014-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2015."
Kimberly A Sesack — New York
Lucille Severino, West Babylon NY
Address: 205 Arthur Ave West Babylon, NY 11704-5727
Concise Description of Bankruptcy Case 8-16-72349-ast7: "In a Chapter 7 bankruptcy case, Lucille Severino from West Babylon, NY, saw her proceedings start in May 2016 and complete by 2016-08-23, involving asset liquidation."
Lucille Severino — New York
Qaiser A Shah, West Babylon NY
Address: 336 Young St West Babylon, NY 11704-3003
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73991-reg: "Qaiser A Shah's Chapter 7 bankruptcy, filed in West Babylon, NY in September 18, 2015, led to asset liquidation, with the case closing in 2015-12-17."
Qaiser A Shah — New York
William D Sharkey, West Babylon NY
Address: 664 Sunrise Hwy Apt C West Babylon, NY 11704
Bankruptcy Case 8-13-70436-ast Summary: "In West Babylon, NY, William D Sharkey filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
William D Sharkey — New York
James H Shea, West Babylon NY
Address: 40 Columbus Ave West Babylon, NY 11704-5223
Concise Description of Bankruptcy Case 8-14-72936-reg7: "In a Chapter 7 bankruptcy case, James H Shea from West Babylon, NY, saw their proceedings start in Jun 25, 2014 and complete by September 23, 2014, involving asset liquidation."
James H Shea — New York
Geraldine C Sheets, West Babylon NY
Address: 41 Neptune Ave West Babylon, NY 11704-5411
Brief Overview of Bankruptcy Case 8-16-71928-ast: "In a Chapter 7 bankruptcy case, Geraldine C Sheets from West Babylon, NY, saw her proceedings start in 2016-05-02 and complete by July 2016, involving asset liquidation."
Geraldine C Sheets — New York
Iii Robert Paul Smith, West Babylon NY
Address: 934 5th St West Babylon, NY 11704
Bankruptcy Case 8-11-76913-ast Overview: "Iii Robert Paul Smith's Chapter 7 bankruptcy, filed in West Babylon, NY in September 2011, led to asset liquidation, with the case closing in January 2012."
Iii Robert Paul Smith — New York
George A Smith, West Babylon NY
Address: 70 Barclay St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-75208-dte: "The bankruptcy filing by George A Smith, undertaken in 2011-07-20 in West Babylon, NY under Chapter 7, concluded with discharge in November 12, 2011 after liquidating assets."
George A Smith — New York
Marlene Smith, West Babylon NY
Address: 137 N Arizona Rd West Babylon, NY 11704-2532
Concise Description of Bankruptcy Case 8-08-77143-reg7: "Marlene Smith's West Babylon, NY bankruptcy under Chapter 13 in 2008-12-15 led to a structured repayment plan, successfully discharged in Nov 25, 2014."
Marlene Smith — New York
Dennison Smith, West Babylon NY
Address: 137 N Arizona Rd West Babylon, NY 11704-2532
Brief Overview of Bankruptcy Case 8-08-77143-reg: "In their Chapter 13 bankruptcy case filed in 12.15.2008, West Babylon, NY's Dennison Smith agreed to a debt repayment plan, which was successfully completed by 2014-11-25."
Dennison Smith — New York
Gary V Smith, West Babylon NY
Address: 240 Fulton St West Babylon, NY 11704
Bankruptcy Case 8-13-73399-reg Overview: "Gary V Smith's Chapter 7 bankruptcy, filed in West Babylon, NY in June 2013, led to asset liquidation, with the case closing in October 4, 2013."
Gary V Smith — New York
Lloyd Sneddon, West Babylon NY
Address: 316 Seward St West Babylon, NY 11704-3029
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70686-las: "In West Babylon, NY, Lloyd Sneddon filed for Chapter 7 bankruptcy in February 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Lloyd Sneddon — New York
Dianne R Sole, West Babylon NY
Address: 31 Columbus Ave West Babylon, NY 11704-5220
Brief Overview of Bankruptcy Case 8-14-71051-reg: "In West Babylon, NY, Dianne R Sole filed for Chapter 7 bankruptcy in Mar 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Dianne R Sole — New York
Behice Sonmez, West Babylon NY
Address: 112 Suffolk Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-71361-dte7: "West Babylon, NY resident Behice Sonmez's 03.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Behice Sonmez — New York
Joseph Sonnichsen, West Babylon NY
Address: 111 Old Farmingdale Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77183-ast: "Joseph Sonnichsen's Chapter 7 bankruptcy, filed in West Babylon, NY in 12/16/2012, led to asset liquidation, with the case closing in March 25, 2013."
Joseph Sonnichsen — New York
Edward A Soto, West Babylon NY
Address: 195 Throop St West Babylon, NY 11704-3408
Concise Description of Bankruptcy Case 8-14-72885-las7: "The bankruptcy record of Edward A Soto from West Babylon, NY, shows a Chapter 7 case filed in 2014-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-20."
Edward A Soto — New York
Efrain E Soto, West Babylon NY
Address: 37 S Arizona Rd West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-76035-ast: "The case of Efrain E Soto in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in October 5, 2012 and discharged early Jan 12, 2013, focusing on asset liquidation to repay creditors."
Efrain E Soto — New York
Harry P Southwell, West Babylon NY
Address: 836 10th St West Babylon, NY 11704-3812
Concise Description of Bankruptcy Case 8-15-75548-ast7: "The bankruptcy filing by Harry P Southwell, undertaken in 2015-12-31 in West Babylon, NY under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Harry P Southwell — New York
Donna M Spence, West Babylon NY
Address: 1115 12th St West Babylon, NY 11704
Bankruptcy Case 8-11-72825-dte Overview: "In West Babylon, NY, Donna M Spence filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2011."
Donna M Spence — New York
Sr Mark A Speruta, West Babylon NY
Address: 91 Evergreen St West Babylon, NY 11704
Bankruptcy Case 8-11-77307-ast Summary: "In West Babylon, NY, Sr Mark A Speruta filed for Chapter 7 bankruptcy in 10/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Sr Mark A Speruta — New York
Dina M Stark, West Babylon NY
Address: 12 Fuller Ave West Babylon, NY 11704-6202
Bankruptcy Case 8-15-70008-reg Summary: "Dina M Stark's Chapter 7 bankruptcy, filed in West Babylon, NY in 2015-01-01, led to asset liquidation, with the case closing in 2015-04-01."
Dina M Stark — New York
Meryl Starr, West Babylon NY
Address: 255 Milligan Rd West Babylon, NY 11704
Bankruptcy Case 8-11-71496-reg Summary: "The bankruptcy filing by Meryl Starr, undertaken in Mar 11, 2011 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Meryl Starr — New York
Kenneth H Steele, West Babylon NY
Address: 105 Gordon Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73453-reg: "Kenneth H Steele's Chapter 7 bankruptcy, filed in West Babylon, NY in 2013-06-28, led to asset liquidation, with the case closing in 2013-10-05."
Kenneth H Steele — New York
Quay C Steele, West Babylon NY
Address: 236 10th Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-72422-reg7: "In West Babylon, NY, Quay C Steele filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-11."
Quay C Steele — New York
Una Steiger, West Babylon NY
Address: 227 Chelsea Ave West Babylon, NY 11704
Bankruptcy Case 8-09-78978-ast Overview: "West Babylon, NY resident Una Steiger's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Una Steiger — New York
Barbara A Stenz, West Babylon NY
Address: 95 Claremont Ave West Babylon, NY 11704-3918
Brief Overview of Bankruptcy Case 8-16-71443-ast: "In a Chapter 7 bankruptcy case, Barbara A Stenz from West Babylon, NY, saw her proceedings start in 04/02/2016 and complete by 2016-07-01, involving asset liquidation."
Barbara A Stenz — New York
Lauren M Stutsky, West Babylon NY
Address: 458 Old Farmingdale Rd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70344-reg: "West Babylon, NY resident Lauren M Stutsky's January 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Lauren M Stutsky — New York
Francis Sudano, West Babylon NY
Address: 824 Brook St West Babylon, NY 11704
Bankruptcy Case 8-10-70541-dte Summary: "West Babylon, NY resident Francis Sudano's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Francis Sudano — New York
Maryann Sullivan, West Babylon NY
Address: 703 Densfield Rd West Babylon, NY 11704
Bankruptcy Case 8-13-70285-reg Summary: "In a Chapter 7 bankruptcy case, Maryann Sullivan from West Babylon, NY, saw her proceedings start in January 19, 2013 and complete by 04/28/2013, involving asset liquidation."
Maryann Sullivan — New York
Robert Sullo, West Babylon NY
Address: 421 Kings Ct West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-73409-ast: "The bankruptcy filing by Robert Sullo, undertaken in 2010-05-07 in West Babylon, NY under Chapter 7, concluded with discharge in 08.30.2010 after liquidating assets."
Robert Sullo — New York
Leslie A Swartout, West Babylon NY
Address: 132 Millard Ave West Babylon, NY 11704-7324
Concise Description of Bankruptcy Case 8-14-71950-reg7: "In West Babylon, NY, Leslie A Swartout filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Leslie A Swartout — New York
Leslie A Swartout, West Babylon NY
Address: 132 Millard Ave West Babylon, NY 11704-7324
Concise Description of Bankruptcy Case 8-2014-71950-reg7: "West Babylon, NY resident Leslie A Swartout's Apr 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Leslie A Swartout — New York
Douglas M Sweeney, West Babylon NY
Address: 1015 Tooker Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-73794-ast: "West Babylon, NY resident Douglas M Sweeney's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Douglas M Sweeney — New York
Francette Sylvain, West Babylon NY
Address: 34 Hilltop Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-75023-dte: "Francette Sylvain's bankruptcy, initiated in 06/29/2010 and concluded by October 22, 2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francette Sylvain — New York
Margaret A Szelwach, West Babylon NY
Address: 26 Fuller Ave West Babylon, NY 11704-6325
Bankruptcy Case 8-14-74882-ast Summary: "Margaret A Szelwach's Chapter 7 bankruptcy, filed in West Babylon, NY in 10.28.2014, led to asset liquidation, with the case closing in January 2015."
Margaret A Szelwach — New York
Michael Szelwach, West Babylon NY
Address: 26 Fuller Ave West Babylon, NY 11704-6325
Bankruptcy Case 8-14-74882-ast Overview: "Michael Szelwach's Chapter 7 bankruptcy, filed in West Babylon, NY in October 2014, led to asset liquidation, with the case closing in 2015-01-26."
Michael Szelwach — New York
Erin J Szuflada, West Babylon NY
Address: 426 President Pl West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-11-76242-ast7: "In a Chapter 7 bankruptcy case, Erin J Szuflada from West Babylon, NY, saw their proceedings start in 09.01.2011 and complete by December 2011, involving asset liquidation."
Erin J Szuflada — New York
Zoar Jazmin Szymczyk, West Babylon NY
Address: 23 Santapogue Ct West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-76665-ast7: "The bankruptcy filing by Zoar Jazmin Szymczyk, undertaken in 11.14.2012 in West Babylon, NY under Chapter 7, concluded with discharge in February 12, 2013 after liquidating assets."
Zoar Jazmin Szymczyk — New York
Explore Free Bankruptcy Records by State