Website Logo

Westbury, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Westbury.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Dora Sabella, Westbury NY

Address: 38 Lenox Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-09-78760-reg: "Westbury, NY resident Dora Sabella's Nov 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Dora Sabella — New York

Linda Schatzl, Westbury NY

Address: 19 Choir Ln Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-72447-dte7: "The bankruptcy record of Linda Schatzl from Westbury, NY, shows a Chapter 7 case filed in May 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Linda Schatzl — New York

Ute Schimkus, Westbury NY

Address: 1299 Corporate Dr Apt 517 Westbury, NY 11590
Bankruptcy Case 8-12-73421-dte Summary: "In Westbury, NY, Ute Schimkus filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-21."
Ute Schimkus — New York

Jack M Schuwan, Westbury NY

Address: PO Box 10070 Westbury, NY 11590
Brief Overview of Bankruptcy Case 12-13143-jmp: "In a Chapter 7 bankruptcy case, Jack M Schuwan from Westbury, NY, saw their proceedings start in July 2012 and complete by 11/11/2012, involving asset liquidation."
Jack M Schuwan — New York

Deborah Scott, Westbury NY

Address: 30 Marietta Dr Westbury, NY 11590-1134
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71663-ast: "Deborah Scott's bankruptcy, initiated in April 18, 2016 and concluded by 07/17/2016 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Scott — New York

Barreto Monica E Secgura, Westbury NY

Address: 2171 Elderberry Dr Westbury, NY 11590-6025
Brief Overview of Bankruptcy Case 8-2014-73807-ast: "In Westbury, NY, Barreto Monica E Secgura filed for Chapter 7 bankruptcy in Aug 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2014."
Barreto Monica E Secgura — New York

Rocco Sforza, Westbury NY

Address: 2623 Flower St Westbury, NY 11590
Bankruptcy Case 8-10-75818-reg Overview: "In Westbury, NY, Rocco Sforza filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Rocco Sforza — New York

Sam Shahriari, Westbury NY

Address: 53 Friends Ln Westbury, NY 11590-6536
Bankruptcy Case 8-15-70606-reg Summary: "In a Chapter 7 bankruptcy case, Sam Shahriari from Westbury, NY, saw their proceedings start in Feb 17, 2015 and complete by May 18, 2015, involving asset liquidation."
Sam Shahriari — New York

Beth B Shiffman, Westbury NY

Address: 199 Schenck Ave Apt 2 Westbury, NY 11590
Bankruptcy Case 8-12-72663-ast Overview: "The case of Beth B Shiffman in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 04/27/2012 and discharged early 08/20/2012, focusing on asset liquidation to repay creditors."
Beth B Shiffman — New York

Narda Silvera, Westbury NY

Address: 53 Middlecamp Rd Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-75929-ast7: "Narda Silvera's Chapter 7 bankruptcy, filed in Westbury, NY in 2011-08-18, led to asset liquidation, with the case closing in November 2011."
Narda Silvera — New York

Veda L Simmons, Westbury NY

Address: 177 Hazelwood Dr Westbury, NY 11590-1211
Bankruptcy Case 14-10131-reg Overview: "In a Chapter 7 bankruptcy case, Veda L Simmons from Westbury, NY, saw her proceedings start in Jan 22, 2014 and complete by 2014-04-22, involving asset liquidation."
Veda L Simmons — New York

Estelle Simmons, Westbury NY

Address: 212 Sheridan St Westbury, NY 11590-3619
Brief Overview of Bankruptcy Case 8-2014-71284-reg: "Estelle Simmons's Chapter 7 bankruptcy, filed in Westbury, NY in 03.27.2014, led to asset liquidation, with the case closing in Jun 25, 2014."
Estelle Simmons — New York

Tonya Simmons, Westbury NY

Address: 31 Greentree Cir Westbury, NY 11590
Bankruptcy Case 8-10-79374-reg Summary: "In a Chapter 7 bankruptcy case, Tonya Simmons from Westbury, NY, saw her proceedings start in 12/01/2010 and complete by 2011-03-07, involving asset liquidation."
Tonya Simmons — New York

Sherry Singh, Westbury NY

Address: 9 Greentree Cir Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-75483-reg7: "The bankruptcy filing by Sherry Singh, undertaken in 2013-10-29 in Westbury, NY under Chapter 7, concluded with discharge in 02/05/2014 after liquidating assets."
Sherry Singh — New York

Mangal Singh, Westbury NY

Address: 895 Wellington Rd Westbury, NY 11590-5837
Bankruptcy Case 8-16-71392-las Overview: "Westbury, NY resident Mangal Singh's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Mangal Singh — New York

Monique Small, Westbury NY

Address: 56 Ridge Dr Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74178-dte: "In a Chapter 7 bankruptcy case, Monique Small from Westbury, NY, saw her proceedings start in 06.13.2011 and complete by Oct 6, 2011, involving asset liquidation."
Monique Small — New York

Daniel Patrick Stewart, Westbury NY

Address: 324 Post Ave Apt 3D Westbury, NY 11590-2203
Bankruptcy Case 8-2014-73310-reg Summary: "Westbury, NY resident Daniel Patrick Stewart's July 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-18."
Daniel Patrick Stewart — New York

Andrew Stewart, Westbury NY

Address: 880 Pepperidge Rd Westbury, NY 11590-1419
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71780-ast: "Andrew Stewart's bankruptcy, initiated in Apr 22, 2016 and concluded by Jul 21, 2016 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Stewart — New York

Mona Stith, Westbury NY

Address: PO Box 221 Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-77394-reg: "The bankruptcy record of Mona Stith from Westbury, NY, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Mona Stith — New York

Joshua R Stockhausen, Westbury NY

Address: 158 State St Westbury, NY 11590
Bankruptcy Case 8-13-74833-reg Summary: "Joshua R Stockhausen's Chapter 7 bankruptcy, filed in Westbury, NY in 2013-09-23, led to asset liquidation, with the case closing in 2013-12-31."
Joshua R Stockhausen — New York

Louis Stogianos, Westbury NY

Address: 1968 Stratford Dr Westbury, NY 11590
Brief Overview of Bankruptcy Case 1-11-40832-jf: "In Westbury, NY, Louis Stogianos filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-30."
Louis Stogianos — New York

Christopher Taitt, Westbury NY

Address: 82 Barry Dr Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74345-reg: "The bankruptcy record of Christopher Taitt from Westbury, NY, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2011."
Christopher Taitt — New York

Stephany Taylor, Westbury NY

Address: 135 Tennyson Ave Westbury, NY 11590
Bankruptcy Case 8-12-74410-reg Summary: "The case of Stephany Taylor in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 07.16.2012 and discharged early 2012-11-08, focusing on asset liquidation to repay creditors."
Stephany Taylor — New York

Debra J Taylor, Westbury NY

Address: 20 Cobalt Ln Westbury, NY 11590
Bankruptcy Case 8-13-74758-ast Overview: "The bankruptcy filing by Debra J Taylor, undertaken in September 2013 in Westbury, NY under Chapter 7, concluded with discharge in Dec 24, 2013 after liquidating assets."
Debra J Taylor — New York

Gail R Teemsma, Westbury NY

Address: 114 Albany Ave Westbury, NY 11590-4205
Bankruptcy Case 8-14-74253-las Overview: "In Westbury, NY, Gail R Teemsma filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2014."
Gail R Teemsma — New York

Michael Teemsma, Westbury NY

Address: 114 Albany Ave Westbury, NY 11590-4205
Bankruptcy Case 8-14-74253-las Summary: "Westbury, NY resident Michael Teemsma's September 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2014."
Michael Teemsma — New York

Joseph Telese, Westbury NY

Address: 40 Walnut St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-72128-dte7: "The bankruptcy record of Joseph Telese from Westbury, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2013."
Joseph Telese — New York

Thelma Tepperberg, Westbury NY

Address: 15 Greentree Cir Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72236-ast: "Westbury, NY resident Thelma Tepperberg's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Thelma Tepperberg — New York

George J Terezakis, Westbury NY

Address: 160 Choir Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-13-70494-ast: "In Westbury, NY, George J Terezakis filed for Chapter 7 bankruptcy in Jan 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2013."
George J Terezakis — New York

Tracey Tersigni, Westbury NY

Address: 7 March Ln Westbury, NY 11590
Concise Description of Bankruptcy Case 8-09-73563-ast7: "The bankruptcy filing by Tracey Tersigni, undertaken in 2009-05-17 in Westbury, NY under Chapter 7, concluded with discharge in 03/03/2010 after liquidating assets."
Tracey Tersigni — New York

Christopher W Thomas, Westbury NY

Address: 41 March Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-70909-ast: "Christopher W Thomas's bankruptcy, initiated in February 17, 2011 and concluded by May 17, 2011 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher W Thomas — New York

Wing Ameena Tom, Westbury NY

Address: 25 Circle Dr Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-74151-reg7: "The bankruptcy record of Wing Ameena Tom from Westbury, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Wing Ameena Tom — New York

Holland Toomer, Westbury NY

Address: 683 Mason St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-70574-reg: "Holland Toomer's bankruptcy, initiated in Feb 2, 2011 and concluded by 2011-05-03 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holland Toomer — New York

Sheronda Toppin, Westbury NY

Address: 701 Prospect Ave Apt 211 Westbury, NY 11590
Bankruptcy Case 8-13-71022-ast Summary: "The case of Sheronda Toppin in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2013 and discharged early June 7, 2013, focusing on asset liquidation to repay creditors."
Sheronda Toppin — New York

Ernesto Torres, Westbury NY

Address: 171 Choir Ln Westbury, NY 11590
Bankruptcy Case 8-12-74379-reg Overview: "The case of Ernesto Torres in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 07.14.2012 and discharged early 2012-11-06, focusing on asset liquidation to repay creditors."
Ernesto Torres — New York

Samina Tosif, Westbury NY

Address: 2369 Stewart Ave Westbury, NY 11590
Concise Description of Bankruptcy Case 8-12-71932-ast7: "The bankruptcy filing by Samina Tosif, undertaken in 03.30.2012 in Westbury, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Samina Tosif — New York

Susan Touche, Westbury NY

Address: 212 Butler St Westbury, NY 11590
Bankruptcy Case 8-10-79809-reg Summary: "The bankruptcy record of Susan Touche from Westbury, NY, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Susan Touche — New York

Tinalin Toyloy, Westbury NY

Address: 1299 Corporate Dr Apt 1603 Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-71544-ast7: "In Westbury, NY, Tinalin Toyloy filed for Chapter 7 bankruptcy in 03/10/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2010."
Tinalin Toyloy — New York

Andrew Tsaousis, Westbury NY

Address: 903 Merillon Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-13-70055-ast: "Westbury, NY resident Andrew Tsaousis's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2013."
Andrew Tsaousis — New York

Julia Turcios, Westbury NY

Address: 471 Cross St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71638-dte: "The bankruptcy filing by Julia Turcios, undertaken in 03.12.2010 in Westbury, NY under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Julia Turcios — New York

Maclovia Turcios, Westbury NY

Address: 101 Garden St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-76851-reg7: "Westbury, NY resident Maclovia Turcios's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2010."
Maclovia Turcios — New York

Angela Tyler, Westbury NY

Address: 537 Livingston St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74666-ast: "Angela Tyler's bankruptcy, initiated in September 10, 2013 and concluded by 2013-12-18 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Tyler — New York

Isabel Ulloa, Westbury NY

Address: PO Box 805 Westbury, NY 11590
Bankruptcy Case 8-10-74192-dte Overview: "In a Chapter 7 bankruptcy case, Isabel Ulloa from Westbury, NY, saw her proceedings start in 2010-06-01 and complete by September 2010, involving asset liquidation."
Isabel Ulloa — New York

Fernando L Urena, Westbury NY

Address: 288 Nassau St Westbury, NY 11590-3302
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70942-reg: "In Westbury, NY, Fernando L Urena filed for Chapter 7 bankruptcy in Mar 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2016."
Fernando L Urena — New York

Sara Valadares, Westbury NY

Address: 68 May Ave Westbury, NY 11590
Bankruptcy Case 8-11-78481-reg Summary: "The bankruptcy record of Sara Valadares from Westbury, NY, shows a Chapter 7 case filed in 2011-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Sara Valadares — New York

Raymond Valdez, Westbury NY

Address: 18 Laura Dr Westbury, NY 11590
Concise Description of Bankruptcy Case 1-07-46171-ess7: "The bankruptcy filing by Raymond Valdez, undertaken in November 10, 2007 in Westbury, NY under Chapter 7, concluded with discharge in 05/18/2010 after liquidating assets."
Raymond Valdez — New York

Johnnie Vanderpool, Westbury NY

Address: 899 Broadway Apt 109 Westbury, NY 11590
Bankruptcy Case 8-09-78223-reg Overview: "The bankruptcy filing by Johnnie Vanderpool, undertaken in 2009-10-29 in Westbury, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Johnnie Vanderpool — New York

Beverley M Varcianna, Westbury NY

Address: 26 Bonnie Dr Westbury, NY 11590
Bankruptcy Case 8-11-78852-dte Summary: "In Westbury, NY, Beverley M Varcianna filed for Chapter 7 bankruptcy in 12.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Beverley M Varcianna — New York

Dina M Vasquez, Westbury NY

Address: 206 Rushmore St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-77284-ast: "The case of Dina M Vasquez in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-13 and discharged early 2012-01-19, focusing on asset liquidation to repay creditors."
Dina M Vasquez — New York

Lucy Velez, Westbury NY

Address: 570 Dryden St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70784-reg: "The bankruptcy filing by Lucy Velez, undertaken in 02/11/2011 in Westbury, NY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Lucy Velez — New York

Netty Velez, Westbury NY

Address: 461 Cross St Westbury, NY 11590
Bankruptcy Case 8-12-70346-ast Summary: "In a Chapter 7 bankruptcy case, Netty Velez from Westbury, NY, saw their proceedings start in January 2012 and complete by 2012-05-17, involving asset liquidation."
Netty Velez — New York

Walter Veliz, Westbury NY

Address: 360 Dover St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75776-ast: "The bankruptcy filing by Walter Veliz, undertaken in 2010-07-23 in Westbury, NY under Chapter 7, concluded with discharge in October 19, 2010 after liquidating assets."
Walter Veliz — New York

Joseph Veneroni, Westbury NY

Address: 296 Ivy Ave Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74684-dte: "Westbury, NY resident Joseph Veneroni's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2010."
Joseph Veneroni — New York

Christopher Verdone, Westbury NY

Address: 188 Parkway Dr Westbury, NY 11590
Bankruptcy Case 8-10-74637-reg Summary: "Christopher Verdone's bankruptcy, initiated in June 15, 2010 and concluded by October 2010 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Verdone — New York

Konstantin Vesdrevanis, Westbury NY

Address: 24 Evelyn Ave Westbury, NY 11590
Bankruptcy Case 8-11-73597-dte Summary: "In Westbury, NY, Konstantin Vesdrevanis filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Konstantin Vesdrevanis — New York

Peter Vitetzakis, Westbury NY

Address: 2214 Elderberry Dr Westbury, NY 11590
Bankruptcy Case 8-12-76324-ast Overview: "The bankruptcy record of Peter Vitetzakis from Westbury, NY, shows a Chapter 7 case filed in 10/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-27."
Peter Vitetzakis — New York

Colleen Walsh, Westbury NY

Address: 214 Cypress Ln W Westbury, NY 11590
Bankruptcy Case 8-10-73277-dte Overview: "The case of Colleen Walsh in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Colleen Walsh — New York

Trina L Walton, Westbury NY

Address: 33 Greentree Cir Westbury, NY 11590
Bankruptcy Case 8-12-76130-reg Overview: "The bankruptcy record of Trina L Walton from Westbury, NY, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2013."
Trina L Walton — New York

Ruby Walton, Westbury NY

Address: 33 Greentree Cir Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-12-72884-dte: "In Westbury, NY, Ruby Walton filed for Chapter 7 bankruptcy in 05.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Ruby Walton — New York

Tina L Ward, Westbury NY

Address: 1299 Corporate Dr Apt 2005 Westbury, NY 11590
Bankruptcy Case 8-11-70103-ast Summary: "In a Chapter 7 bankruptcy case, Tina L Ward from Westbury, NY, saw her proceedings start in 2011-01-12 and complete by 2011-04-11, involving asset liquidation."
Tina L Ward — New York

Harold Weinstein, Westbury NY

Address: 26 Mist Ln Westbury, NY 11590
Bankruptcy Case 8-10-72956-reg Summary: "The case of Harold Weinstein in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 04.23.2010 and discharged early 2010-08-16, focusing on asset liquidation to repay creditors."
Harold Weinstein — New York

Robin David Weiss, Westbury NY

Address: 485 Dartmouth St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74711-reg: "Robin David Weiss's bankruptcy, initiated in 2013-09-11 and concluded by 2013-12-19 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin David Weiss — New York

Georgia Wellington, Westbury NY

Address: PO Box 656 Westbury, NY 11590-0090
Brief Overview of Bankruptcy Case 8-16-70406-las: "Georgia Wellington's Chapter 7 bankruptcy, filed in Westbury, NY in 2016-02-01, led to asset liquidation, with the case closing in 2016-05-01."
Georgia Wellington — New York

Edward C Werth, Westbury NY

Address: 460 Salisbury Park Dr Apt 8K Westbury, NY 11590-6577
Brief Overview of Bankruptcy Case 8-15-70259-reg: "In Westbury, NY, Edward C Werth filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2015."
Edward C Werth — New York

Elizabeth D West, Westbury NY

Address: 206 Lewis Ave Westbury, NY 11590-2108
Bankruptcy Case 8-15-73760-ast Overview: "Westbury, NY resident Elizabeth D West's September 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Elizabeth D West — New York

Nicholas Weston, Westbury NY

Address: 937 Bowling Green Dr Westbury, NY 11590-6105
Bankruptcy Case 8-15-73121-las Overview: "The bankruptcy record of Nicholas Weston from Westbury, NY, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2015."
Nicholas Weston — New York

Eugene Whelan, Westbury NY

Address: 47 Lenox Ave Westbury, NY 11590
Bankruptcy Case 8-10-78002-ast Summary: "The bankruptcy record of Eugene Whelan from Westbury, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2011."
Eugene Whelan — New York

Patricia A Williams, Westbury NY

Address: 462 Madison St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73524-ast: "Patricia A Williams's Chapter 7 bankruptcy, filed in Westbury, NY in Jul 3, 2013, led to asset liquidation, with the case closing in October 9, 2013."
Patricia A Williams — New York

Marcia Wilson, Westbury NY

Address: 852 Salisbury Park Dr Westbury, NY 11590
Bankruptcy Case 8-11-71233-dte Overview: "The bankruptcy filing by Marcia Wilson, undertaken in Mar 3, 2011 in Westbury, NY under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Marcia Wilson — New York

Brian Charles Winters, Westbury NY

Address: PO Box 782 Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-13-74137-reg: "The bankruptcy record of Brian Charles Winters from Westbury, NY, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-15."
Brian Charles Winters — New York

Dorothy Wolf, Westbury NY

Address: 110 Friends Ln Westbury, NY 11590
Bankruptcy Case 8-13-74979-ast Overview: "The bankruptcy record of Dorothy Wolf from Westbury, NY, shows a Chapter 7 case filed in Oct 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2014."
Dorothy Wolf — New York

Gary Wolfmaier, Westbury NY

Address: 13 Evelyn Ave Westbury, NY 11590-4214
Bankruptcy Case 8-14-70715-reg Summary: "In a Chapter 7 bankruptcy case, Gary Wolfmaier from Westbury, NY, saw their proceedings start in Feb 25, 2014 and complete by May 2014, involving asset liquidation."
Gary Wolfmaier — New York

Fara Wolfson, Westbury NY

Address: 24 Hardy Ln Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70426-ast: "Westbury, NY resident Fara Wolfson's January 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Fara Wolfson — New York

Kimberly M Worsfold, Westbury NY

Address: 899 Mirabelle Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-72138-reg: "Westbury, NY resident Kimberly M Worsfold's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Kimberly M Worsfold — New York

Armand T Wyan, Westbury NY

Address: 37 Forest Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-73627-dte: "Armand T Wyan's bankruptcy, initiated in 05/20/2011 and concluded by August 2011 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armand T Wyan — New York

Sondra A Yannone, Westbury NY

Address: 177 Drexel Ave Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75811-ast: "In Westbury, NY, Sondra A Yannone filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Sondra A Yannone — New York

Angelito T Yap, Westbury NY

Address: 17 Parkwood Rd Westbury, NY 11590
Bankruptcy Case 8-13-74357-dte Summary: "In a Chapter 7 bankruptcy case, Angelito T Yap from Westbury, NY, saw their proceedings start in August 2013 and complete by 2013-11-28, involving asset liquidation."
Angelito T Yap — New York

Jeanne A Zagardo, Westbury NY

Address: 559 Davie St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-13-74893-ast: "In a Chapter 7 bankruptcy case, Jeanne A Zagardo from Westbury, NY, saw her proceedings start in September 2013 and complete by 2014-01-02, involving asset liquidation."
Jeanne A Zagardo — New York

Reynolds A Zelaya, Westbury NY

Address: 275 School St Westbury, NY 11590-3359
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72899-las: "Westbury, NY resident Reynolds A Zelaya's 07/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Reynolds A Zelaya — New York

Joseph Zirkel, Westbury NY

Address: 1147 Bernard Dr Westbury, NY 11590
Bankruptcy Case 8-10-74495-dte Overview: "In a Chapter 7 bankruptcy case, Joseph Zirkel from Westbury, NY, saw their proceedings start in 06.11.2010 and complete by 2010-09-14, involving asset liquidation."
Joseph Zirkel — New York

Explore Free Bankruptcy Records by State