Website Logo

West Islip, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Islip.

Last updated on: March 31, 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

Alfred Abbatiello, West Islip NY

Address: 309 Aster Rd West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-11-74479-reg: "In a Chapter 7 bankruptcy case, Alfred Abbatiello from West Islip, NY, saw his proceedings start in 06.22.2011 and complete by Oct 15, 2011, involving asset liquidation."
Alfred Abbatiello — New York

Richard B Abrams, West Islip NY

Address: 25 Alice Rd West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72913-dte: "Richard B Abrams's bankruptcy, initiated in May 8, 2012 and concluded by 08/31/2012 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard B Abrams — New York

Philip M Accardi, West Islip NY

Address: 124 Cerny Pl West Islip, NY 11795
Bankruptcy Case 8-12-74034-ast Summary: "The bankruptcy record of Philip M Accardi from West Islip, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2012."
Philip M Accardi — New York

Thomas D Acosta, West Islip NY

Address: 378 W 3rd St West Islip, NY 11795-2433
Concise Description of Bankruptcy Case 8-09-78892-reg7: "In their Chapter 13 bankruptcy case filed in 2009-11-18, West Islip, NY's Thomas D Acosta agreed to a debt repayment plan, which was successfully completed by 11/24/2014."
Thomas D Acosta — New York

Amy Agiato, West Islip NY

Address: 10 Elizabeth Pl West Islip, NY 11795-4318
Concise Description of Bankruptcy Case 8-15-74113-reg7: "The bankruptcy filing by Amy Agiato, undertaken in September 28, 2015 in West Islip, NY under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Amy Agiato — New York

Jon Charles Agiato, West Islip NY

Address: 10 Elizabeth Pl West Islip, NY 11795-4318
Brief Overview of Bankruptcy Case 8-15-74113-reg: "Jon Charles Agiato's bankruptcy, initiated in September 28, 2015 and concluded by December 27, 2015 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Charles Agiato — New York

Ryan A Akley, West Islip NY

Address: 247 Tahlulah Ln West Islip, NY 11795
Bankruptcy Case 8-12-72306-reg Overview: "The bankruptcy record of Ryan A Akley from West Islip, NY, shows a Chapter 7 case filed in 04/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Ryan A Akley — New York

Patricia C Alexander, West Islip NY

Address: 9 Church Ln West Islip, NY 11795-3808
Bankruptcy Case 8-15-73419-las Overview: "In West Islip, NY, Patricia C Alexander filed for Chapter 7 bankruptcy in August 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Patricia C Alexander — New York

Michael J Altieri, West Islip NY

Address: 2053 Orinoco Dr West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-11-71776-reg: "Michael J Altieri's Chapter 7 bankruptcy, filed in West Islip, NY in March 2011, led to asset liquidation, with the case closing in 06.21.2011."
Michael J Altieri — New York

Gregory S Ammirata, West Islip NY

Address: 40 Kobb Blvd West Islip, NY 11795-2217
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71103-ast: "In a Chapter 7 bankruptcy case, Gregory S Ammirata from West Islip, NY, saw their proceedings start in 03/16/2016 and complete by June 2016, involving asset liquidation."
Gregory S Ammirata — New York

Robert M Asche, West Islip NY

Address: PO Box 152 West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-12-76269-reg: "In West Islip, NY, Robert M Asche filed for Chapter 7 bankruptcy in 2012-10-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-24."
Robert M Asche — New York

Tracey Atkins, West Islip NY

Address: 267 Union Blvd West Islip, NY 11795
Bankruptcy Case 8-12-76260-dte Summary: "The case of Tracey Atkins in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 17, 2012 and discharged early 01.24.2013, focusing on asset liquidation to repay creditors."
Tracey Atkins — New York

Chris Badosky, West Islip NY

Address: 123 Beatrice Ave West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73048-ast: "The case of Chris Badosky in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Chris Badosky — New York

Barbara Baldassarre, West Islip NY

Address: 536 Keith Ln West Islip, NY 11795
Bankruptcy Case 8-10-76444-dte Overview: "Barbara Baldassarre's bankruptcy, initiated in August 2010 and concluded by 11/16/2010 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Baldassarre — New York

Jr Charles G Banos, West Islip NY

Address: 205 Myrtle Ave West Islip, NY 11795
Bankruptcy Case 8-12-76540-ast Summary: "In a Chapter 7 bankruptcy case, Jr Charles G Banos from West Islip, NY, saw their proceedings start in 11.07.2012 and complete by February 2013, involving asset liquidation."
Jr Charles G Banos — New York

Valerie Anne Banta, West Islip NY

Address: 751 Bay 7th St West Islip, NY 11795
Bankruptcy Case 8-11-73915-ast Summary: "West Islip, NY resident Valerie Anne Banta's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Valerie Anne Banta — New York

Allan Barrette, West Islip NY

Address: 146 Altmar Ave West Islip, NY 11795
Bankruptcy Case 8-10-75118-dte Summary: "The bankruptcy record of Allan Barrette from West Islip, NY, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2010."
Allan Barrette — New York

Kristopher C Barrow, West Islip NY

Address: 233 Sears Rd West Islip, NY 11795-2918
Concise Description of Bankruptcy Case 8-15-74834-las7: "Kristopher C Barrow's bankruptcy, initiated in 2015-11-10 and concluded by February 2016 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher C Barrow — New York

Barbara Baumgardt, West Islip NY

Address: 707 Peter Paul Dr West Islip, NY 11795
Bankruptcy Case 8-10-74010-ast Overview: "Barbara Baumgardt's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-17 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Baumgardt — New York

Barbara Becker, West Islip NY

Address: 7 Anna Ct West Islip, NY 11795
Concise Description of Bankruptcy Case 8-09-78445-ast7: "The bankruptcy record of Barbara Becker from West Islip, NY, shows a Chapter 7 case filed in November 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Barbara Becker — New York

Andrea Begulal, West Islip NY

Address: 6 Carolee Ct West Islip, NY 11795-5104
Bankruptcy Case 8-2014-73455-reg Summary: "Andrea Begulal's Chapter 7 bankruptcy, filed in West Islip, NY in 2014-07-30, led to asset liquidation, with the case closing in 10/28/2014."
Andrea Begulal — New York

Michael Douglas Bell, West Islip NY

Address: 848 Tanglewood Rd West Islip, NY 11795
Bankruptcy Case 8-13-75831-dte Overview: "The bankruptcy record of Michael Douglas Bell from West Islip, NY, shows a Chapter 7 case filed in 11/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2014."
Michael Douglas Bell — New York

Nuray Bendez, West Islip NY

Address: 77 Higbie Ln West Islip, NY 11795-3927
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72556-ast: "Nuray Bendez's Chapter 7 bankruptcy, filed in West Islip, NY in June 9, 2016, led to asset liquidation, with the case closing in September 7, 2016."
Nuray Bendez — New York

Michael Benham, West Islip NY

Address: 5 Horton St West Islip, NY 11795
Concise Description of Bankruptcy Case 8-12-74790-dte7: "The bankruptcy filing by Michael Benham, undertaken in Jul 31, 2012 in West Islip, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Michael Benham — New York

Kelly Ann Berdolt, West Islip NY

Address: 110 Center Bay Dr West Islip, NY 11795-4804
Bankruptcy Case 8-16-72809-ast Overview: "In a Chapter 7 bankruptcy case, Kelly Ann Berdolt from West Islip, NY, saw her proceedings start in Jun 26, 2016 and complete by September 2016, involving asset liquidation."
Kelly Ann Berdolt — New York

Phillip Berdolt, West Islip NY

Address: 110 Center Bay Dr West Islip, NY 11795-4804
Bankruptcy Case 8-16-72809-ast Overview: "In West Islip, NY, Phillip Berdolt filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2016."
Phillip Berdolt — New York

Sharon Bernicoff, West Islip NY

Address: 34 Roderick Rd West Islip, NY 11795
Concise Description of Bankruptcy Case 8-10-71750-dte7: "The bankruptcy record of Sharon Bernicoff from West Islip, NY, shows a Chapter 7 case filed in Mar 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Sharon Bernicoff — New York

Randy L Bernstein, West Islip NY

Address: 619 Sandra Ave West Islip, NY 11795-2501
Bankruptcy Case 8-14-70380-cec Summary: "The bankruptcy filing by Randy L Bernstein, undertaken in Jan 30, 2014 in West Islip, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Randy L Bernstein — New York

Michael Blandino, West Islip NY

Address: 72 Kobb Blvd West Islip, NY 11795
Bankruptcy Case 8-10-71776-reg Summary: "In a Chapter 7 bankruptcy case, Michael Blandino from West Islip, NY, saw their proceedings start in 2010-03-17 and complete by Jul 10, 2010, involving asset liquidation."
Michael Blandino — New York

Jean P Bollbach, West Islip NY

Address: 51 Hawley Ave West Islip, NY 11795
Bankruptcy Case 8-13-74169-ast Overview: "Jean P Bollbach's Chapter 7 bankruptcy, filed in West Islip, NY in August 12, 2013, led to asset liquidation, with the case closing in November 2013."
Jean P Bollbach — New York

Mark Bonamico, West Islip NY

Address: 511 Myrtle Ave West Islip, NY 11795
Concise Description of Bankruptcy Case 8-09-78306-dte7: "Mark Bonamico's Chapter 7 bankruptcy, filed in West Islip, NY in 2009-10-30, led to asset liquidation, with the case closing in January 26, 2010."
Mark Bonamico — New York

Hamlet Bonetti, West Islip NY

Address: 842 Ocean Ave West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-10-75100-ast: "The case of Hamlet Bonetti in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in June 30, 2010 and discharged early October 23, 2010, focusing on asset liquidation to repay creditors."
Hamlet Bonetti — New York

Kenneth P Bonomo, West Islip NY

Address: 884 Bay Shore Ave West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-11-75314-ast: "Kenneth P Bonomo's bankruptcy, initiated in Jul 26, 2011 and concluded by 2011-11-18 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth P Bonomo — New York

Jerry Borchick, West Islip NY

Address: 54 Hawley Ave West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79635-dte: "The case of Jerry Borchick in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-13 and discharged early 2011-03-31, focusing on asset liquidation to repay creditors."
Jerry Borchick — New York

Marianne Bowden, West Islip NY

Address: 893 Udall Rd West Islip, NY 11795
Bankruptcy Case 8-13-71478-reg Overview: "In West Islip, NY, Marianne Bowden filed for Chapter 7 bankruptcy in March 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Marianne Bowden — New York

Margaret Brennan, West Islip NY

Address: 414 Capri Rd West Islip, NY 11795
Bankruptcy Case 8-10-74429-ast Summary: "The bankruptcy record of Margaret Brennan from West Islip, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Margaret Brennan — New York

Ronald S Bruckner, West Islip NY

Address: 777 Pine Ave West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-13-75740-ast: "The case of Ronald S Bruckner in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 11/13/2013 and discharged early 2014-02-20, focusing on asset liquidation to repay creditors."
Ronald S Bruckner — New York

Keith Z Bulla, West Islip NY

Address: 266 Sears Rd West Islip, NY 11795
Bankruptcy Case 8-11-75254-reg Summary: "In a Chapter 7 bankruptcy case, Keith Z Bulla from West Islip, NY, saw their proceedings start in 07/22/2011 and complete by November 14, 2011, involving asset liquidation."
Keith Z Bulla — New York

Angela Buongiorno, West Islip NY

Address: 53 Webster Ave West Islip, NY 11795
Concise Description of Bankruptcy Case 8-10-70864-ast7: "West Islip, NY resident Angela Buongiorno's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2010."
Angela Buongiorno — New York

Rebekah G Burke, West Islip NY

Address: 300 Norma Ave West Islip, NY 11795
Bankruptcy Case 8-11-70446-reg Overview: "In West Islip, NY, Rebekah G Burke filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2011."
Rebekah G Burke — New York

Jr Ronald Burns, West Islip NY

Address: 527 Bay 5th St West Islip, NY 11795
Concise Description of Bankruptcy Case 8-13-73069-dte7: "The bankruptcy filing by Jr Ronald Burns, undertaken in 2013-06-07 in West Islip, NY under Chapter 7, concluded with discharge in 09.14.2013 after liquidating assets."
Jr Ronald Burns — New York

Jerry A Burzo, West Islip NY

Address: 1418 N Monroe Ave West Islip, NY 11795
Bankruptcy Case 11-25579-RTL Summary: "Jerry A Burzo's bankruptcy, initiated in 2011-05-19 and concluded by 09.11.2011 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry A Burzo — New York

Christine Cairo, West Islip NY

Address: 287 Curtin Ave West Islip, NY 11795
Concise Description of Bankruptcy Case 8-13-71426-dte7: "The bankruptcy record of Christine Cairo from West Islip, NY, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2013."
Christine Cairo — New York

Michael Calderon, West Islip NY

Address: 23 Cotter St West Islip, NY 11795
Bankruptcy Case 8-10-71179-ast Summary: "In West Islip, NY, Michael Calderon filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Michael Calderon — New York

Daniel Camerino, West Islip NY

Address: 316 Paumanake Ave West Islip, NY 11795-2818
Bankruptcy Case 8-2014-73434-reg Summary: "The bankruptcy filing by Daniel Camerino, undertaken in 2014-07-29 in West Islip, NY under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Daniel Camerino — New York

Katie E Camerino, West Islip NY

Address: 316 Paumanake Ave West Islip, NY 11795-2818
Brief Overview of Bankruptcy Case 8-14-73434-reg: "The case of Katie E Camerino in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-29 and discharged early 2014-10-27, focusing on asset liquidation to repay creditors."
Katie E Camerino — New York

Christie Cammarano, West Islip NY

Address: 15 Oak Neck Rd West Islip, NY 11795-4322
Bankruptcy Case 8-16-71141-las Overview: "Christie Cammarano's bankruptcy, initiated in March 2016 and concluded by Jun 15, 2016 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Cammarano — New York

Denise J Capece, West Islip NY

Address: 513 Devon Pl West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75997-reg: "Denise J Capece's Chapter 7 bankruptcy, filed in West Islip, NY in November 26, 2013, led to asset liquidation, with the case closing in March 2014."
Denise J Capece — New York

Ii Joseph Capo, West Islip NY

Address: 24 Kent Ct West Islip, NY 11795
Bankruptcy Case 8-10-72303-ast Summary: "The case of Ii Joseph Capo in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early 07.13.2010, focusing on asset liquidation to repay creditors."
Ii Joseph Capo — New York

Kim Cardinale, West Islip NY

Address: 615 Muncey Rd # 2 West Islip, NY 11795-1813
Concise Description of Bankruptcy Case 8-2014-71787-reg7: "Kim Cardinale's Chapter 7 bankruptcy, filed in West Islip, NY in April 2014, led to asset liquidation, with the case closing in Jul 21, 2014."
Kim Cardinale — New York

James Carini, West Islip NY

Address: 85 Cedar Point Dr West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77136-reg: "West Islip, NY resident James Carini's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
James Carini — New York

Joseph Casamento, West Islip NY

Address: 39 Dubois Rd West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73405-reg: "Joseph Casamento's Chapter 7 bankruptcy, filed in West Islip, NY in 2011-05-13, led to asset liquidation, with the case closing in Sep 5, 2011."
Joseph Casamento — New York

Kristine A Casey, West Islip NY

Address: 47 Burling Ln S West Islip, NY 11795
Bankruptcy Case 8-11-75215-ast Summary: "The case of Kristine A Casey in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 07.20.2011 and discharged early November 12, 2011, focusing on asset liquidation to repay creditors."
Kristine A Casey — New York

Nicole Catanuto, West Islip NY

Address: 559 Center Chicot Ave West Islip, NY 11795
Bankruptcy Case 8-11-73572-reg Overview: "The bankruptcy filing by Nicole Catanuto, undertaken in 05.19.2011 in West Islip, NY under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Nicole Catanuto — New York

Peter Cercy, West Islip NY

Address: 7 Alinda Ave West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-10-74088-reg: "In West Islip, NY, Peter Cercy filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Peter Cercy — New York

Sylvain Francois Chouen, West Islip NY

Address: 571 Cadman Rd West Islip, NY 11795
Concise Description of Bankruptcy Case 8-11-77704-dte7: "In a Chapter 7 bankruptcy case, Sylvain Francois Chouen from West Islip, NY, saw their proceedings start in 2011-10-29 and complete by February 7, 2012, involving asset liquidation."
Sylvain Francois Chouen — New York

William D Christensen, West Islip NY

Address: 24 Duffin Ave West Islip, NY 11795
Bankruptcy Case 8-11-72785-dte Overview: "West Islip, NY resident William D Christensen's 04/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2011."
William D Christensen — New York

Irene Ciaravino, West Islip NY

Address: 56 Babylon Ave West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-12-77169-ast: "The case of Irene Ciaravino in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 12/14/2012 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Irene Ciaravino — New York

Maria Ciuffo, West Islip NY

Address: 891 Fire Island Ave West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-13-74795-ast: "Maria Ciuffo's bankruptcy, initiated in September 17, 2013 and concluded by December 25, 2013 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ciuffo — New York

Iii Anthony B Colletti, West Islip NY

Address: 1007 Washington Ave West Islip, NY 11795
Bankruptcy Case 8-13-71347-dte Summary: "The bankruptcy record of Iii Anthony B Colletti from West Islip, NY, shows a Chapter 7 case filed in March 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2013."
Iii Anthony B Colletti — New York

Donald Colucci, West Islip NY

Address: 47 Haynes Ave West Islip, NY 11795-1050
Bankruptcy Case 8-14-70771-ast Overview: "The case of Donald Colucci in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early May 29, 2014, focusing on asset liquidation to repay creditors."
Donald Colucci — New York

Paul J Condra, West Islip NY

Address: 178 Parkwood Rd West Islip, NY 11795
Bankruptcy Case 8-12-72418-ast Summary: "The bankruptcy filing by Paul J Condra, undertaken in 04.18.2012 in West Islip, NY under Chapter 7, concluded with discharge in 2012-08-11 after liquidating assets."
Paul J Condra — New York

William Conrad, West Islip NY

Address: PO Box 240 West Islip, NY 11795
Bankruptcy Case 8-09-78487-dte Overview: "William Conrad's Chapter 7 bankruptcy, filed in West Islip, NY in Nov 5, 2009, led to asset liquidation, with the case closing in 2010-02-02."
William Conrad — New York

Carol S Cooper, West Islip NY

Address: 31 Reilly St West Islip, NY 11795-1012
Brief Overview of Bankruptcy Case 8-16-70954-ast: "West Islip, NY resident Carol S Cooper's 03/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Carol S Cooper — New York

Danielle Cosentino, West Islip NY

Address: 789 Stanley St West Islip, NY 11795
Bankruptcy Case 8-11-78347-dte Overview: "In a Chapter 7 bankruptcy case, Danielle Cosentino from West Islip, NY, saw her proceedings start in 11/30/2011 and complete by Mar 24, 2012, involving asset liquidation."
Danielle Cosentino — New York

Cory J Covert, West Islip NY

Address: 301 Kimberly Pl West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-12-73653-ast: "The case of Cory J Covert in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-08 and discharged early 2012-10-01, focusing on asset liquidation to repay creditors."
Cory J Covert — New York

Debra Coyle, West Islip NY

Address: 30 Oliva Ct West Islip, NY 11795
Bankruptcy Case 8-11-72088-reg Summary: "Debra Coyle's Chapter 7 bankruptcy, filed in West Islip, NY in March 31, 2011, led to asset liquidation, with the case closing in July 2011."
Debra Coyle — New York

Scott T Crafa, West Islip NY

Address: 635 Montauk Hwy West Islip, NY 11795-4409
Bankruptcy Case 8-07-72738-reg Summary: "Scott T Crafa, a resident of West Islip, NY, entered a Chapter 13 bankruptcy plan in Jul 19, 2007, culminating in its successful completion by Aug 15, 2012."
Scott T Crafa — New York

Steven T Crosley, West Islip NY

Address: 836 Pine Ave West Islip, NY 11795-2700
Brief Overview of Bankruptcy Case 8-14-72844-las: "The bankruptcy record of Steven T Crosley from West Islip, NY, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2014."
Steven T Crosley — New York

Carl Cucco, West Islip NY

Address: 109 Arbour St West Islip, NY 11795-1045
Concise Description of Bankruptcy Case 8-2014-73930-ast7: "In West Islip, NY, Carl Cucco filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2014."
Carl Cucco — New York

Michael Culkin, West Islip NY

Address: 78 Penny St West Islip, NY 11795
Bankruptcy Case 8-10-71746-ast Overview: "The bankruptcy filing by Michael Culkin, undertaken in 2010-03-17 in West Islip, NY under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Michael Culkin — New York

Terence Daly, West Islip NY

Address: 802 Higbie Ln West Islip, NY 11795
Concise Description of Bankruptcy Case 8-11-77464-dte7: "Terence Daly's Chapter 7 bankruptcy, filed in West Islip, NY in 2011-10-21, led to asset liquidation, with the case closing in 2012-01-31."
Terence Daly — New York

Michael Danzi, West Islip NY

Address: 19 Viking Dr West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77669-dte: "The bankruptcy filing by Michael Danzi, undertaken in 10.09.2009 in West Islip, NY under Chapter 7, concluded with discharge in January 16, 2010 after liquidating assets."
Michael Danzi — New York

Joseph Decarmine, West Islip NY

Address: 121 Leopold Ave West Islip, NY 11795
Bankruptcy Case 8-11-70923-dte Summary: "Joseph Decarmine's Chapter 7 bankruptcy, filed in West Islip, NY in 02/18/2011, led to asset liquidation, with the case closing in 2011-05-17."
Joseph Decarmine — New York

Melissa L Delcastillo, West Islip NY

Address: 11 Roy Ave West Islip, NY 11795-1315
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75451-reg: "In West Islip, NY, Melissa L Delcastillo filed for Chapter 7 bankruptcy in 12/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-09."
Melissa L Delcastillo — New York

Charles Dellaria, West Islip NY

Address: 26 Horton St West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-11-72450-dte: "The case of Charles Dellaria in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-08-05, focusing on asset liquidation to repay creditors."
Charles Dellaria — New York

Robert M Dellisola, West Islip NY

Address: 1632 Fairfax Ave West Islip, NY 11795
Bankruptcy Case 8-12-76361-reg Overview: "The case of Robert M Dellisola in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-22 and discharged early 01/29/2013, focusing on asset liquidation to repay creditors."
Robert M Dellisola — New York

Toni Ann Deluca, West Islip NY

Address: PO Box 75 West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-11-72057-reg: "In a Chapter 7 bankruptcy case, Toni Ann Deluca from West Islip, NY, saw her proceedings start in 03.30.2011 and complete by July 23, 2011, involving asset liquidation."
Toni Ann Deluca — New York

Lisa A Dickran, West Islip NY

Address: 300 Kimberly Pl West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-11-71904-dte: "West Islip, NY resident Lisa A Dickran's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Lisa A Dickran — New York

John Didonna, West Islip NY

Address: 20 Skipper Dr West Islip, NY 11795
Concise Description of Bankruptcy Case 8-10-70621-reg7: "John Didonna's bankruptcy, initiated in 01/29/2010 and concluded by 04/27/2010 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Didonna — New York

Theresa M Dipalmo, West Islip NY

Address: 147 Malts Ave West Islip, NY 11795
Bankruptcy Case 8-12-70312-dte Overview: "The bankruptcy filing by Theresa M Dipalmo, undertaken in 2012-01-21 in West Islip, NY under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Theresa M Dipalmo — New York

Guy G Distefano, West Islip NY

Address: 552 Kime Ave West Islip, NY 11795
Concise Description of Bankruptcy Case 8-11-79056-reg7: "West Islip, NY resident Guy G Distefano's 12.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Guy G Distefano — New York

Teresa Doherty, West Islip NY

Address: 916 Bay Shore Ave West Islip, NY 11795-1521
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71509-ast: "In West Islip, NY, Teresa Doherty filed for Chapter 7 bankruptcy in 04.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Teresa Doherty — New York

Danny M Doherty, West Islip NY

Address: 916 Bay Shore Ave West Islip, NY 11795-1521
Concise Description of Bankruptcy Case 8-2014-71509-ast7: "The bankruptcy filing by Danny M Doherty, undertaken in Apr 9, 2014 in West Islip, NY under Chapter 7, concluded with discharge in Jul 8, 2014 after liquidating assets."
Danny M Doherty — New York

Jerry Doria, West Islip NY

Address: 217 Norma Ave West Islip, NY 11795
Brief Overview of Bankruptcy Case 8-11-70478-dte: "The case of Jerry Doria in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in January 31, 2011 and discharged early 04/27/2011, focusing on asset liquidation to repay creditors."
Jerry Doria — New York

Thomas Dreitlein, West Islip NY

Address: 263 W 1st St West Islip, NY 11795
Bankruptcy Case 8-12-74494-reg Summary: "The bankruptcy filing by Thomas Dreitlein, undertaken in 07.20.2012 in West Islip, NY under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Thomas Dreitlein — New York

Michelle Dykstra, West Islip NY

Address: 1435 Madison Ave West Islip, NY 11795
Bankruptcy Case 8-13-73602-dte Summary: "Michelle Dykstra's bankruptcy, initiated in 07.11.2013 and concluded by 2013-10-09 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Dykstra — New York

Debbra A Earley, West Islip NY

Address: 295 Willetts Ln West Islip, NY 11795
Bankruptcy Case 8-12-77128-dte Summary: "West Islip, NY resident Debbra A Earley's 12.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2013."
Debbra A Earley — New York

Donna Ehrhardt, West Islip NY

Address: 515 Pease Ln West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75901-ast: "West Islip, NY resident Donna Ehrhardt's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Donna Ehrhardt — New York

Ann P Eifert, West Islip NY

Address: 607 Myrtle Ave West Islip, NY 11795
Bankruptcy Case 8-13-72025-reg Summary: "In a Chapter 7 bankruptcy case, Ann P Eifert from West Islip, NY, saw her proceedings start in 04/17/2013 and complete by Jul 25, 2013, involving asset liquidation."
Ann P Eifert — New York

Deborah Enea, West Islip NY

Address: 24 Paprocki Ave West Islip, NY 11795-2915
Bankruptcy Case 8-15-73738-reg Summary: "West Islip, NY resident Deborah Enea's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Deborah Enea — New York

Steven J Esposito, West Islip NY

Address: 360 Hunter Ave West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75618-dte: "West Islip, NY resident Steven J Esposito's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2011."
Steven J Esposito — New York

Nunzio Esposito, West Islip NY

Address: 120 McCall Ave West Islip, NY 11795
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73293-ast: "Nunzio Esposito's Chapter 7 bankruptcy, filed in West Islip, NY in 04/30/2010, led to asset liquidation, with the case closing in 2010-08-03."
Nunzio Esposito — New York

Ronald J Falbo, West Islip NY

Address: 60 Babylon Ave West Islip, NY 11795-1213
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75562-las: "The bankruptcy record of Ronald J Falbo from West Islip, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-17."
Ronald J Falbo — New York

Joseph John Farrell, West Islip NY

Address: 46 Quincy Pl West Islip, NY 11795
Bankruptcy Case 8-12-72499-reg Overview: "Joseph John Farrell's Chapter 7 bankruptcy, filed in West Islip, NY in 04/23/2012, led to asset liquidation, with the case closing in Aug 16, 2012."
Joseph John Farrell — New York

Stephen Fellman, West Islip NY

Address: 3 True Harbour Way West Islip, NY 11795
Concise Description of Bankruptcy Case 8-11-74465-ast7: "In a Chapter 7 bankruptcy case, Stephen Fellman from West Islip, NY, saw their proceedings start in 06/22/2011 and complete by 2011-10-15, involving asset liquidation."
Stephen Fellman — New York

Roxanne M Fernandez, West Islip NY

Address: 681 Alwick Ave West Islip, NY 11795-3301
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72866-las: "Roxanne M Fernandez's bankruptcy, initiated in 2014-06-20 and concluded by 2014-09-18 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne M Fernandez — New York

Joan Ferrara, West Islip NY

Address: PO Box 266 West Islip, NY 11795-0266
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71991-las: "Joan Ferrara's bankruptcy, initiated in 2015-05-07 and concluded by 2015-08-05 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Ferrara — New York

William J Ferraro, West Islip NY

Address: 1697 Fairfax Ave West Islip, NY 11795-1333
Brief Overview of Bankruptcy Case 8-15-74884-las: "In West Islip, NY, William J Ferraro filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2016."
William J Ferraro — New York

Tinamarie R Ferro, West Islip NY

Address: 3 Cotter St West Islip, NY 11795-1018
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71513-ast: "Tinamarie R Ferro's bankruptcy, initiated in April 10, 2014 and concluded by Jul 9, 2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tinamarie R Ferro — New York

Explore Free Bankruptcy Records by State