Westbury, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Westbury.
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
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