West Babylon, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Babylon.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Robert M Sheets, West Babylon NY
Address: 41 Neptune Ave West Babylon, NY 11704-5411
Concise Description of Bankruptcy Case 8-16-71928-ast7: "West Babylon, NY resident Robert M Sheets's 2016-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Robert M Sheets — New York
Ruth Shook, West Babylon NY
Address: 38 Athens Ct West Babylon, NY 11704-7729
Brief Overview of Bankruptcy Case 8-15-71522-las: "The bankruptcy filing by Ruth Shook, undertaken in Apr 11, 2015 in West Babylon, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Ruth Shook — New York
Walter J Sieger, West Babylon NY
Address: 350 Arnold Ave West Babylon, NY 11704-6912
Bankruptcy Case 8-16-70178-las Summary: "The bankruptcy filing by Walter J Sieger, undertaken in 01.15.2016 in West Babylon, NY under Chapter 7, concluded with discharge in Apr 14, 2016 after liquidating assets."
Walter J Sieger — New York
John A Sigona, West Babylon NY
Address: 59 Guilford Park Dr West Babylon, NY 11704
Bankruptcy Case 8-11-76386-ast Summary: "In West Babylon, NY, John A Sigona filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2012."
John A Sigona — New York
Harriet Simmons, West Babylon NY
Address: 19 Broome St West Babylon, NY 11704
Bankruptcy Case 8-10-74286-reg Summary: "The bankruptcy filing by Harriet Simmons, undertaken in June 4, 2010 in West Babylon, NY under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Harriet Simmons — New York
Samantha Simoes, West Babylon NY
Address: 682 Windmill Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 11-10206-alg7: "Samantha Simoes's bankruptcy, initiated in 01/20/2011 and concluded by 05.15.2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Simoes — New York
Joanna Simonson, West Babylon NY
Address: 656 Sunrise Hwy Apt C West Babylon, NY 11704
Bankruptcy Case 8-10-71431-dte Overview: "The bankruptcy filing by Joanna Simonson, undertaken in March 2010 in West Babylon, NY under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Joanna Simonson — New York
Peter Sinclair, West Babylon NY
Address: 1429 America Ave West Babylon, NY 11704
Bankruptcy Case 8-13-72602-dte Summary: "In West Babylon, NY, Peter Sinclair filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Peter Sinclair — New York
Rehana M Singh, West Babylon NY
Address: 20 Sword St West Babylon, NY 11704-2115
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75473-las: "West Babylon, NY resident Rehana M Singh's 12/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Rehana M Singh — New York
Iii James R Skene, West Babylon NY
Address: 547 18th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71308-ast: "West Babylon, NY resident Iii James R Skene's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Iii James R Skene — New York
Stuart Myles Sloan, West Babylon NY
Address: 1340 13th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-76055-reg: "The bankruptcy filing by Stuart Myles Sloan, undertaken in November 2013 in West Babylon, NY under Chapter 7, concluded with discharge in March 8, 2014 after liquidating assets."
Stuart Myles Sloan — New York
William Smerechniak, West Babylon NY
Address: 409 Wyandanch Ave Unit 116 West Babylon, NY 11704
Bankruptcy Case 8-11-70385-ast Summary: "William Smerechniak's Chapter 7 bankruptcy, filed in West Babylon, NY in January 2011, led to asset liquidation, with the case closing in Apr 26, 2011."
William Smerechniak — New York
Cheryl L Stevens, West Babylon NY
Address: 176 Little East Neck Rd West Babylon, NY 11704-7722
Brief Overview of Bankruptcy Case 8-14-74505-ast: "West Babylon, NY resident Cheryl L Stevens's 10/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2014."
Cheryl L Stevens — New York
Jennifer A Stevens, West Babylon NY
Address: 426 11th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71496-ast: "The bankruptcy record of Jennifer A Stevens from West Babylon, NY, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2013."
Jennifer A Stevens — New York
Leroy Stewart, West Babylon NY
Address: 852 Sunrise Hwy Apt A West Babylon, NY 11704
Bankruptcy Case 8-10-71248-dte Summary: "The bankruptcy record of Leroy Stewart from West Babylon, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2010."
Leroy Stewart — New York
Thomas Richard Stiegler, West Babylon NY
Address: 87 Southard Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-76246-ast: "The bankruptcy record of Thomas Richard Stiegler from West Babylon, NY, shows a Chapter 7 case filed in Sep 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Thomas Richard Stiegler — New York
Gary Tallarico, West Babylon NY
Address: 778 Tooker Ave West Babylon, NY 11704
Bankruptcy Case 8-10-78473-ast Summary: "West Babylon, NY resident Gary Tallarico's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Gary Tallarico — New York
Beverly A Taylor, West Babylon NY
Address: 273 Fulton St West Babylon, NY 11704
Bankruptcy Case 8-12-76902-reg Overview: "West Babylon, NY resident Beverly A Taylor's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2013."
Beverly A Taylor — New York
Patricia Taylor, West Babylon NY
Address: 36 Phillips Walk West Babylon, NY 11704
Bankruptcy Case 8-13-70732-ast Summary: "West Babylon, NY resident Patricia Taylor's Feb 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Patricia Taylor — New York
Charles Taylor, West Babylon NY
Address: 730 Railroad Ave Apt B7 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-79838-ast: "The bankruptcy filing by Charles Taylor, undertaken in December 2010 in West Babylon, NY under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Charles Taylor — New York
Lisa Taylor, West Babylon NY
Address: 35 Lewis Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74087-reg: "The case of Lisa Taylor in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Lisa Taylor — New York
Kim M Tepper, West Babylon NY
Address: 44 Claremont Ave West Babylon, NY 11704-3915
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72277-las: "In West Babylon, NY, Kim M Tepper filed for Chapter 7 bankruptcy in 05.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Kim M Tepper — New York
Joanne M Terrone, West Babylon NY
Address: 55 S Oregon Rd West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-70121-reg: "West Babylon, NY resident Joanne M Terrone's 01.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2011."
Joanne M Terrone — New York
Saban Tetik, West Babylon NY
Address: 1608 A St West Babylon, NY 11704
Bankruptcy Case 8-10-72866-ast Overview: "Saban Tetik's Chapter 7 bankruptcy, filed in West Babylon, NY in 2010-04-21, led to asset liquidation, with the case closing in 2010-08-14."
Saban Tetik — New York
Pamela M Theiss, West Babylon NY
Address: 362 Chelsea Ave West Babylon, NY 11704-4028
Concise Description of Bankruptcy Case 8-15-74984-reg7: "The bankruptcy filing by Pamela M Theiss, undertaken in Nov 19, 2015 in West Babylon, NY under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Pamela M Theiss — New York
Thomas M Theiss, West Babylon NY
Address: 362 Chelsea Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-70623-ast: "The bankruptcy filing by Thomas M Theiss, undertaken in 2013-02-05 in West Babylon, NY under Chapter 7, concluded with discharge in 2013-05-15 after liquidating assets."
Thomas M Theiss — New York
Tricia A Thompson, West Babylon NY
Address: 51 Neptune Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-73964-ast: "The bankruptcy filing by Tricia A Thompson, undertaken in Jun 26, 2012 in West Babylon, NY under Chapter 7, concluded with discharge in 2012-10-19 after liquidating assets."
Tricia A Thompson — New York
Michael Tochluk, West Babylon NY
Address: 781 Albin Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-10-77755-ast7: "The bankruptcy record of Michael Tochluk from West Babylon, NY, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Michael Tochluk — New York
Phyllis Tolendini, West Babylon NY
Address: 55 Norton Ave West Babylon, NY 11704
Bankruptcy Case 8-10-73420-dte Overview: "In a Chapter 7 bankruptcy case, Phyllis Tolendini from West Babylon, NY, saw her proceedings start in 05/07/2010 and complete by August 2010, involving asset liquidation."
Phyllis Tolendini — New York
Julie E Toner, West Babylon NY
Address: 15 Hope St West Babylon, NY 11704
Bankruptcy Case 8-13-75533-ast Overview: "In a Chapter 7 bankruptcy case, Julie E Toner from West Babylon, NY, saw her proceedings start in October 31, 2013 and complete by February 2014, involving asset liquidation."
Julie E Toner — New York
John Tooker, West Babylon NY
Address: 420 Arnold Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-77338-ast: "The bankruptcy filing by John Tooker, undertaken in Dec 26, 2012 in West Babylon, NY under Chapter 7, concluded with discharge in 04/04/2013 after liquidating assets."
John Tooker — New York
Rosalia Torrejon, West Babylon NY
Address: 501 Herzel Blvd West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74483-dte: "In West Babylon, NY, Rosalia Torrejon filed for Chapter 7 bankruptcy in June 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2011."
Rosalia Torrejon — New York
Richard Torres, West Babylon NY
Address: 80 Justice St Apt 2B West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78756-ast: "In a Chapter 7 bankruptcy case, Richard Torres from West Babylon, NY, saw their proceedings start in November 2009 and complete by 2010-02-09, involving asset liquidation."
Richard Torres — New York
Richard A Toto, West Babylon NY
Address: 375 Silver St West Babylon, NY 11704
Bankruptcy Case 8-11-74839-reg Overview: "The case of Richard A Toto in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 10/29/2011, focusing on asset liquidation to repay creditors."
Richard A Toto — New York
Marc P Trama, West Babylon NY
Address: 309 10th St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70718-dte: "West Babylon, NY resident Marc P Trama's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Marc P Trama — New York
Paul Tramparulo, West Babylon NY
Address: 648 Sunrise Hwy West Babylon, NY 11704-6026
Concise Description of Bankruptcy Case 10-00020-8-JRL7: "Chapter 13 bankruptcy for Paul Tramparulo in West Babylon, NY began in 2010-01-04, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-13."
Paul Tramparulo — New York
Theresa Trocchio, West Babylon NY
Address: 1534 14th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-72883-dte: "The case of Theresa Trocchio in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-30 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Theresa Trocchio — New York
Maria Trupia, West Babylon NY
Address: 726 7th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-13-71614-dte7: "In West Babylon, NY, Maria Trupia filed for Chapter 7 bankruptcy in 2013-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Maria Trupia — New York
Antoinette Turdo, West Babylon NY
Address: 120 Platt Ave West Babylon, NY 11704
Bankruptcy Case 8-11-72054-dte Overview: "In West Babylon, NY, Antoinette Turdo filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2011."
Antoinette Turdo — New York
Bryant A Turpin, West Babylon NY
Address: 138 N Oregon Rd West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-77808-dte: "The bankruptcy record of Bryant A Turpin from West Babylon, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2012."
Bryant A Turpin — New York
William A Uceda, West Babylon NY
Address: 1063 Straight Path West Babylon, NY 11704
Bankruptcy Case 8-12-74587-dte Overview: "In West Babylon, NY, William A Uceda filed for Chapter 7 bankruptcy in July 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2012."
William A Uceda — New York
Damian Ugarriza, West Babylon NY
Address: 515 Bedford Ave # 1 West Babylon, NY 11704-6401
Concise Description of Bankruptcy Case 8-14-72342-las7: "The bankruptcy filing by Damian Ugarriza, undertaken in 2014-05-20 in West Babylon, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Damian Ugarriza — New York
Theresa M Uveno, West Babylon NY
Address: 243 Arnold Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72553-dte: "The bankruptcy record of Theresa M Uveno from West Babylon, NY, shows a Chapter 7 case filed in 04.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2011."
Theresa M Uveno — New York
Roberto Valdes, West Babylon NY
Address: 52 Muncie Rd West Babylon, NY 11704-8220
Brief Overview of Bankruptcy Case 8-16-70085-ast: "Roberto Valdes's bankruptcy, initiated in 01/08/2016 and concluded by 04/07/2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Valdes — New York
Mark Vallador, West Babylon NY
Address: 261 Lexington Ave West Babylon, NY 11704-5309
Brief Overview of Bankruptcy Case 8-07-72102-ast: "Mark Vallador, a resident of West Babylon, NY, entered a Chapter 13 bankruptcy plan in 2007-06-09, culminating in its successful completion by Jul 25, 2012."
Mark Vallador — New York
Reina Viera, West Babylon NY
Address: 175 Essex St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-09-79389-ast: "The bankruptcy filing by Reina Viera, undertaken in 2009-12-07 in West Babylon, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Reina Viera — New York
Carmen Villalobos, West Babylon NY
Address: 2 Ecker Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 10-13223-reg7: "In West Babylon, NY, Carmen Villalobos filed for Chapter 7 bankruptcy in June 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Carmen Villalobos — New York
Candice Villano, West Babylon NY
Address: 70 Captains Dr West Babylon, NY 11704
Bankruptcy Case 8-10-71576-dte Summary: "The bankruptcy record of Candice Villano from West Babylon, NY, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Candice Villano — New York
Efrain Villatoro, West Babylon NY
Address: 260 7th Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78846-reg: "Efrain Villatoro's Chapter 7 bankruptcy, filed in West Babylon, NY in November 10, 2010, led to asset liquidation, with the case closing in 2011-02-09."
Efrain Villatoro — New York
Jenalyn Villegas, West Babylon NY
Address: 1580 6th St # 2 West Babylon, NY 11704-4524
Bankruptcy Case 8-16-72063-ast Summary: "The case of Jenalyn Villegas in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 05.09.2016 and discharged early 08.07.2016, focusing on asset liquidation to repay creditors."
Jenalyn Villegas — New York
Zenaida T Villegas, West Babylon NY
Address: 1580 6th St # 2 West Babylon, NY 11704-4524
Concise Description of Bankruptcy Case 8-16-70611-ast7: "Zenaida T Villegas's Chapter 7 bankruptcy, filed in West Babylon, NY in February 17, 2016, led to asset liquidation, with the case closing in May 2016."
Zenaida T Villegas — New York
Laura A Vinetti, West Babylon NY
Address: 150 Arnold Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-73841-reg7: "West Babylon, NY resident Laura A Vinetti's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2012."
Laura A Vinetti — New York
Jean Kelly Vitale, West Babylon NY
Address: 549 Mount Ave West Babylon, NY 11704
Bankruptcy Case 8-13-76013-reg Summary: "West Babylon, NY resident Jean Kelly Vitale's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2014."
Jean Kelly Vitale — New York
Nicole A Vouvounas, West Babylon NY
Address: 224 Neptune Ave West Babylon, NY 11704-5718
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72617-ast: "In West Babylon, NY, Nicole A Vouvounas filed for Chapter 7 bankruptcy in Jun 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2016."
Nicole A Vouvounas — New York
Janice L Wade, West Babylon NY
Address: 409 Wyandanch Ave Unit 87 West Babylon, NY 11704-1516
Brief Overview of Bankruptcy Case 8-16-72500-ast: "Janice L Wade's bankruptcy, initiated in June 6, 2016 and concluded by September 4, 2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice L Wade — New York
Kenmore Walrond, West Babylon NY
Address: 508 Bedford Ave West Babylon, NY 11704
Bankruptcy Case 8-13-76204-ast Overview: "Kenmore Walrond's Chapter 7 bankruptcy, filed in West Babylon, NY in Dec 12, 2013, led to asset liquidation, with the case closing in March 21, 2014."
Kenmore Walrond — New York
Rachel Washington, West Babylon NY
Address: PO Box 1053 West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-09-78001-dte: "In a Chapter 7 bankruptcy case, Rachel Washington from West Babylon, NY, saw her proceedings start in 10.21.2009 and complete by January 2010, involving asset liquidation."
Rachel Washington — New York
Katy Watson, West Babylon NY
Address: 51 Saratoga Ave West Babylon, NY 11704
Bankruptcy Case 8-10-76512-dte Summary: "West Babylon, NY resident Katy Watson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Katy Watson — New York
Denver T Weeks, West Babylon NY
Address: 117 17th St West Babylon, NY 11704-2721
Brief Overview of Bankruptcy Case 8-15-72329-las: "Denver T Weeks's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denver T Weeks — New York
Doreen A Weiss, West Babylon NY
Address: 1517 10th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-12-72434-dte: "Doreen A Weiss's Chapter 7 bankruptcy, filed in West Babylon, NY in Apr 18, 2012, led to asset liquidation, with the case closing in August 11, 2012."
Doreen A Weiss — New York
Candice Weiss, West Babylon NY
Address: 510 Outlook Ave West Babylon, NY 11704
Bankruptcy Case 8-12-76039-dte Overview: "In a Chapter 7 bankruptcy case, Candice Weiss from West Babylon, NY, saw her proceedings start in 10.05.2012 and complete by 2013-01-12, involving asset liquidation."
Candice Weiss — New York
Walter M Wenzel, West Babylon NY
Address: 373 15th St West Babylon, NY 11704-2606
Bankruptcy Case 8-15-73893-ast Summary: "Walter M Wenzel's Chapter 7 bankruptcy, filed in West Babylon, NY in September 2015, led to asset liquidation, with the case closing in December 13, 2015."
Walter M Wenzel — New York
Carol J Wenzel, West Babylon NY
Address: 373 15th St West Babylon, NY 11704-2606
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73893-ast: "Carol J Wenzel's bankruptcy, initiated in Sep 14, 2015 and concluded by 2015-12-13 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol J Wenzel — New York
Pamela A White, West Babylon NY
Address: 121 Platt Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74389-reg: "The bankruptcy filing by Pamela A White, undertaken in 2012-07-16 in West Babylon, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Pamela A White — New York
John White, West Babylon NY
Address: 221 13th Ave West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70765-ast: "West Babylon, NY resident John White's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2010."
John White — New York
Thomas John Wickham, West Babylon NY
Address: 619 Outlook Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 5:11-bk-01365-JJT7: "Thomas John Wickham's bankruptcy, initiated in 02/28/2011 and concluded by 2011-06-23 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas John Wickham — New York
Sean Williams, West Babylon NY
Address: 819 Herzel Blvd West Babylon, NY 11704
Bankruptcy Case 8-10-72104-ast Overview: "In a Chapter 7 bankruptcy case, Sean Williams from West Babylon, NY, saw their proceedings start in 2010-03-29 and complete by 05.18.2010, involving asset liquidation."
Sean Williams — New York
Valentine Wilson, West Babylon NY
Address: 80 Albany Ave West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-09-78443-dte7: "West Babylon, NY resident Valentine Wilson's 11.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Valentine Wilson — New York
Michele Winkler, West Babylon NY
Address: 32 Karen St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-74342-ast: "In West Babylon, NY, Michele Winkler filed for Chapter 7 bankruptcy in Jun 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Michele Winkler — New York
Beverly T Winston, West Babylon NY
Address: 134 Captains Dr West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71201-reg: "The case of Beverly T Winston in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 03.01.2011 and discharged early 06/02/2011, focusing on asset liquidation to repay creditors."
Beverly T Winston — New York
Ronald A Winter, West Babylon NY
Address: 1541 1st St West Babylon, NY 11704
Bankruptcy Case 8-12-74808-ast Overview: "In a Chapter 7 bankruptcy case, Ronald A Winter from West Babylon, NY, saw their proceedings start in August 2, 2012 and complete by 2012-11-25, involving asset liquidation."
Ronald A Winter — New York
Gerard H Winters, West Babylon NY
Address: 228 Silver St West Babylon, NY 11704-3931
Brief Overview of Bankruptcy Case 8-14-70257-reg: "The bankruptcy record of Gerard H Winters from West Babylon, NY, shows a Chapter 7 case filed in 01.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-26."
Gerard H Winters — New York
Antoinette Wise, West Babylon NY
Address: 509 11th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-76506-dte: "The case of Antoinette Wise in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-13 and discharged early 2012-01-06, focusing on asset liquidation to repay creditors."
Antoinette Wise — New York
Thomas H Wolf, West Babylon NY
Address: 43 Broadway West Babylon, NY 11704
Bankruptcy Case 8-11-76002-dte Overview: "In a Chapter 7 bankruptcy case, Thomas H Wolf from West Babylon, NY, saw their proceedings start in August 23, 2011 and complete by November 29, 2011, involving asset liquidation."
Thomas H Wolf — New York
Joseph D Wozniak, West Babylon NY
Address: 809 Glendale Rd West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-13-73352-ast: "The case of Joseph D Wozniak in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 06.24.2013 and discharged early Oct 1, 2013, focusing on asset liquidation to repay creditors."
Joseph D Wozniak — New York
Chancellor Wyman, West Babylon NY
Address: 157 7th Ave West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-10-73475-ast: "The bankruptcy record of Chancellor Wyman from West Babylon, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Chancellor Wyman — New York
George J Yacobellis, West Babylon NY
Address: 850 Little East Neck Rd Apt D7 West Babylon, NY 11704
Bankruptcy Case 8-11-77619-dte Summary: "The bankruptcy filing by George J Yacobellis, undertaken in 2011-10-28 in West Babylon, NY under Chapter 7, concluded with discharge in Feb 1, 2012 after liquidating assets."
George J Yacobellis — New York
Sanchez Korina Yanaz, West Babylon NY
Address: 30 Hilltop Ave West Babylon, NY 11704
Bankruptcy Case 8-13-73543-dte Overview: "The bankruptcy filing by Sanchez Korina Yanaz, undertaken in July 7, 2013 in West Babylon, NY under Chapter 7, concluded with discharge in Oct 9, 2013 after liquidating assets."
Sanchez Korina Yanaz — New York
Vincenza Yildiz, West Babylon NY
Address: 409 Wyandanch Ave Unit 94 West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70566-dte: "Vincenza Yildiz's bankruptcy, initiated in Feb 4, 2013 and concluded by 05/14/2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincenza Yildiz — New York
Deborah Zaino, West Babylon NY
Address: 160 15th St West Babylon, NY 11704
Concise Description of Bankruptcy Case 8-12-73498-dte7: "The bankruptcy record of Deborah Zaino from West Babylon, NY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2012."
Deborah Zaino — New York
Brian Zatkowski, West Babylon NY
Address: 27 Old Farmingdale Rd West Babylon, NY 11704-6507
Bankruptcy Case 8-08-75891-ast Overview: "Filing for Chapter 13 bankruptcy in 10/23/2008, Brian Zatkowski from West Babylon, NY, structured a repayment plan, achieving discharge in 2013-12-26."
Brian Zatkowski — New York
Joyce Zatkowski, West Babylon NY
Address: 27 Old Farmingdale Rd West Babylon, NY 11704-6507
Brief Overview of Bankruptcy Case 8-14-74895-ast: "The bankruptcy record of Joyce Zatkowski from West Babylon, NY, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2015."
Joyce Zatkowski — New York
Jr Robert Anthony Zimmardi, West Babylon NY
Address: 1586 5th St West Babylon, NY 11704
Bankruptcy Case 8-11-70787-ast Overview: "West Babylon, NY resident Jr Robert Anthony Zimmardi's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Jr Robert Anthony Zimmardi — New York
Joseph Zinerco, West Babylon NY
Address: 244 Silver St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75535-reg: "The case of Joseph Zinerco in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 08/02/2011 and discharged early November 15, 2011, focusing on asset liquidation to repay creditors."
Joseph Zinerco — New York
Celal Zivali, West Babylon NY
Address: 1595 1st St West Babylon, NY 11704
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70441-ast: "West Babylon, NY resident Celal Zivali's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Celal Zivali — New York
Yuksel Zivali, West Babylon NY
Address: 1595 1st St West Babylon, NY 11704
Bankruptcy Case 8-11-74313-reg Summary: "The bankruptcy filing by Yuksel Zivali, undertaken in Jun 17, 2011 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Yuksel Zivali — New York
Cindy M Zweifler, West Babylon NY
Address: 279 16th St West Babylon, NY 11704
Brief Overview of Bankruptcy Case 8-11-72209-ast: "Cindy M Zweifler's bankruptcy, initiated in 2011-04-03 and concluded by July 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy M Zweifler — New York
Explore Free Bankruptcy Records by State