Website Logo

West Babylon, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Babylon.

Last updated on: April 10, 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

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