personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Babylon, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Aguilar Jennifer Alayo, New York

Address: 110 Cooper St Unit 653 Babylon, NY 11702-2377

Bankruptcy Case 8-15-71478-ast Summary: "The bankruptcy record of Aguilar Jennifer Alayo from Babylon, NY, shows a Chapter 7 case filed in Apr 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-07."
Aguilar Jennifer Alayo — New York, 8-15-71478


ᐅ Anastasia Allen, New York

Address: PO Box 691 Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-77414-dte7: "Anastasia Allen's Chapter 7 bankruptcy, filed in Babylon, NY in September 21, 2010, led to asset liquidation, with the case closing in 12.20.2010."
Anastasia Allen — New York, 8-10-77414


ᐅ Daniel F Andresen, New York

Address: 39 Cockonoe Ave Babylon, NY 11702-1901

Brief Overview of Bankruptcy Case 8-15-72943-ast: "The bankruptcy record of Daniel F Andresen from Babylon, NY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Daniel F Andresen — New York, 8-15-72943


ᐅ Courtney Elizabeth Arnold, New York

Address: 4024 W Gilgo Bch Babylon, NY 11702

Bankruptcy Case 8-11-74252-ast Summary: "Babylon, NY resident Courtney Elizabeth Arnold's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Courtney Elizabeth Arnold — New York, 8-11-74252


ᐅ Debra J Asher, New York

Address: 46 Yacht Club Rd Babylon, NY 11702

Bankruptcy Case 8-11-78837-reg Summary: "The bankruptcy record of Debra J Asher from Babylon, NY, shows a Chapter 7 case filed in 12.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2012."
Debra J Asher — New York, 8-11-78837


ᐅ Roseann Atanasio, New York

Address: PO Box 246 Babylon, NY 11702

Bankruptcy Case 8-10-76654-dte Summary: "The bankruptcy record of Roseann Atanasio from Babylon, NY, shows a Chapter 7 case filed in August 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2010."
Roseann Atanasio — New York, 8-10-76654


ᐅ Jr Otto Atchison, New York

Address: 11 Martin Pl Babylon, NY 11702

Bankruptcy Case 8-09-78736-dte Summary: "Jr Otto Atchison's Chapter 7 bankruptcy, filed in Babylon, NY in 2009-11-16, led to asset liquidation, with the case closing in Feb 9, 2010."
Jr Otto Atchison — New York, 8-09-78736


ᐅ Theodore Aufort, New York

Address: 31 Lakeland Ave Babylon, NY 11702

Bankruptcy Case 8-11-73517-dte Overview: "The bankruptcy record of Theodore Aufort from Babylon, NY, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2011."
Theodore Aufort — New York, 8-11-73517


ᐅ Sr William A Aufrecht, New York

Address: 16 Deer Park Ave Apt 1 Babylon, NY 11702

Concise Description of Bankruptcy Case 8-11-78206-reg7: "In Babylon, NY, Sr William A Aufrecht filed for Chapter 7 bankruptcy in 11/19/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
Sr William A Aufrecht — New York, 8-11-78206


ᐅ Cynthia J Bedell, New York

Address: 148 Park Ave Babylon, NY 11702-1709

Concise Description of Bankruptcy Case 8-16-72952-ast7: "The case of Cynthia J Bedell in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia J Bedell — New York, 8-16-72952


ᐅ Susan A Benson, New York

Address: PO Box 752 Babylon, NY 11702-0752

Concise Description of Bankruptcy Case 8-14-74697-reg7: "In Babylon, NY, Susan A Benson filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2015."
Susan A Benson — New York, 8-14-74697


ᐅ Patricia Bergman, New York

Address: 12 Lee Ave Babylon, NY 11702-4211

Concise Description of Bankruptcy Case 8-14-74844-ast7: "The bankruptcy filing by Patricia Bergman, undertaken in October 2014 in Babylon, NY under Chapter 7, concluded with discharge in 2015-01-23 after liquidating assets."
Patricia Bergman — New York, 8-14-74844


ᐅ Joseph Bocomozo, New York

Address: 33 Hinton Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-11-72531-ast7: "The case of Joseph Bocomozo in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Bocomozo — New York, 8-11-72531


ᐅ Lisa Bongiorno, New York

Address: 8 Bacon Ln Babylon, NY 11702-2402

Concise Description of Bankruptcy Case 8-09-78383-reg7: "Filing for Chapter 13 bankruptcy in Oct 30, 2009, Lisa Bongiorno from Babylon, NY, structured a repayment plan, achieving discharge in 12.11.2014."
Lisa Bongiorno — New York, 8-09-78383


ᐅ Henry Browning, New York

Address: 46 Totten Pl Apt 1 Babylon, NY 11702

Bankruptcy Case 8-10-78938-dte Summary: "In a Chapter 7 bankruptcy case, Henry Browning from Babylon, NY, saw their proceedings start in 2010-11-15 and complete by 03/10/2011, involving asset liquidation."
Henry Browning — New York, 8-10-78938


ᐅ Allen B Brunette, New York

Address: 174 Cadman Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-11-71056-ast7: "The case of Allen B Brunette in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen B Brunette — New York, 8-11-71056


ᐅ John Capizzi, New York

Address: 70 Livingston Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78315-ast: "In Babylon, NY, John Capizzi filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
John Capizzi — New York, 8-09-78315


ᐅ Joseph Castelli, New York

Address: 31 Little East Neck Rd S Babylon, NY 11702

Bankruptcy Case 8-10-72647-reg Overview: "The bankruptcy record of Joseph Castelli from Babylon, NY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Joseph Castelli — New York, 8-10-72647


ᐅ Robert Civiello, New York

Address: PO Box 821 Babylon, NY 11702

Bankruptcy Case 8-10-75618-ast Overview: "Robert Civiello's Chapter 7 bankruptcy, filed in Babylon, NY in Jul 19, 2010, led to asset liquidation, with the case closing in Nov 11, 2010."
Robert Civiello — New York, 8-10-75618


ᐅ Stanley Cohen, New York

Address: 223 Locust Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78285-reg: "The bankruptcy filing by Stanley Cohen, undertaken in Oct 30, 2009 in Babylon, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Stanley Cohen — New York, 8-09-78285


ᐅ Flavia Collado, New York

Address: 11 Grove Pl Babylon, NY 11702

Concise Description of Bankruptcy Case 8-13-72165-ast7: "In a Chapter 7 bankruptcy case, Flavia Collado from Babylon, NY, saw her proceedings start in 2013-04-25 and complete by August 2013, involving asset liquidation."
Flavia Collado — New York, 8-13-72165


ᐅ Roseanne Copeland, New York

Address: 59 Beachwood Dr Babylon, NY 11702

Bankruptcy Case 8-11-75598-reg Overview: "The bankruptcy filing by Roseanne Copeland, undertaken in 08/08/2011 in Babylon, NY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Roseanne Copeland — New York, 8-11-75598


ᐅ Albert Correale, New York

Address: 22 Whalers Cv Babylon, NY 11702-2925

Concise Description of Bankruptcy Case 8-08-75428-ast7: "Albert Correale's Babylon, NY bankruptcy under Chapter 13 in September 30, 2008 led to a structured repayment plan, successfully discharged in 2013-09-17."
Albert Correale — New York, 8-08-75428


ᐅ Eileen C Cottrell, New York

Address: 390 Fire Island Ave Babylon, NY 11702-4408

Bankruptcy Case 8-2014-73825-las Summary: "In a Chapter 7 bankruptcy case, Eileen C Cottrell from Babylon, NY, saw her proceedings start in 2014-08-18 and complete by Nov 16, 2014, involving asset liquidation."
Eileen C Cottrell — New York, 8-2014-73825


ᐅ Eva Crowley, New York

Address: 122 Prospect St Babylon, NY 11702

Bankruptcy Case 8-09-77718-ast Overview: "In Babylon, NY, Eva Crowley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Eva Crowley — New York, 8-09-77718


ᐅ Katherine E Cullen, New York

Address: 8 Railroad Ave Apt 1 Babylon, NY 11702-2220

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75450-las: "Katherine E Cullen's Chapter 7 bankruptcy, filed in Babylon, NY in 2015-12-22, led to asset liquidation, with the case closing in March 2016."
Katherine E Cullen — New York, 8-15-75450


ᐅ Frank Daloia, New York

Address: 110 Beverly Rd Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-11-72167-dte: "In Babylon, NY, Frank Daloia filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Frank Daloia — New York, 8-11-72167


ᐅ Holly Daloia, New York

Address: PO Box 285 Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-76835-dte7: "In a Chapter 7 bankruptcy case, Holly Daloia from Babylon, NY, saw her proceedings start in 08.31.2010 and complete by Nov 29, 2010, involving asset liquidation."
Holly Daloia — New York, 8-10-76835


ᐅ John J Defalco, New York

Address: 50 The Cres Apt 4B Babylon, NY 11702

Bankruptcy Case 8-13-75849-dte Summary: "The bankruptcy filing by John J Defalco, undertaken in 2013-11-18 in Babylon, NY under Chapter 7, concluded with discharge in 02/25/2014 after liquidating assets."
John J Defalco — New York, 8-13-75849


ᐅ Pamela Defelice, New York

Address: 112 Fire Island Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-12-77339-ast7: "Babylon, NY resident Pamela Defelice's 12/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Pamela Defelice — New York, 8-12-77339


ᐅ Linda Dellisola, New York

Address: 142 Litchfield Ave Babylon, NY 11702

Bankruptcy Case 8-10-78385-dte Overview: "In Babylon, NY, Linda Dellisola filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Linda Dellisola — New York, 8-10-78385


ᐅ Debra Ann Deveglio, New York

Address: 40 Independence Ave Babylon, NY 11702

Bankruptcy Case 8-11-76113-ast Summary: "The bankruptcy filing by Debra Ann Deveglio, undertaken in 2011-08-26 in Babylon, NY under Chapter 7, concluded with discharge in 12/06/2011 after liquidating assets."
Debra Ann Deveglio — New York, 8-11-76113


ᐅ Christine Devivo, New York

Address: 3 Nehring Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-71778-dte7: "Christine Devivo's Chapter 7 bankruptcy, filed in Babylon, NY in Mar 17, 2010, led to asset liquidation, with the case closing in Jul 10, 2010."
Christine Devivo — New York, 8-10-71778


ᐅ Gilberto Diaz, New York

Address: 627 Stream St Babylon, NY 11702-1220

Bankruptcy Case 8-16-72336-ast Overview: "The bankruptcy record of Gilberto Diaz from Babylon, NY, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Gilberto Diaz — New York, 8-16-72336


ᐅ Stacey M Distefano, New York

Address: 24 Robert St Babylon, NY 11702

Bankruptcy Case 8-13-72320-dte Summary: "Babylon, NY resident Stacey M Distefano's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2013."
Stacey M Distefano — New York, 8-13-72320


ᐅ Iii Thomas Dominguez, New York

Address: 1 Lighthouse Rd Babylon, NY 11702

Bankruptcy Case 8-10-78640-ast Overview: "Babylon, NY resident Iii Thomas Dominguez's October 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Iii Thomas Dominguez — New York, 8-10-78640


ᐅ Elissa Dougherty, New York

Address: 31 Beachwood Dr Babylon, NY 11702

Bankruptcy Case 8-10-75282-dte Summary: "In a Chapter 7 bankruptcy case, Elissa Dougherty from Babylon, NY, saw her proceedings start in Jul 7, 2010 and complete by 10.13.2010, involving asset liquidation."
Elissa Dougherty — New York, 8-10-75282


ᐅ Thomas Dowling, New York

Address: 334 Livingston Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72289-ast: "The case of Thomas Dowling in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dowling — New York, 8-10-72289


ᐅ Scott Eckardt, New York

Address: 49 Lee Ave Babylon, NY 11702

Bankruptcy Case 8-09-79172-dte Overview: "The case of Scott Eckardt in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Eckardt — New York, 8-09-79172


ᐅ Michelle Emanuel, New York

Address: PO Box 6246 Babylon, NY 11703

Brief Overview of Bankruptcy Case 8-13-76214-ast: "Michelle Emanuel's bankruptcy, initiated in 12.13.2013 and concluded by 2014-03-22 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Emanuel — New York, 8-13-76214


ᐅ Greg Esposito, New York

Address: 49 Birchfield Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-71247-ast7: "The case of Greg Esposito in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Esposito — New York, 8-10-71247


ᐅ Deborah Jean Ewanitsko, New York

Address: 10 Avelaine Ct Babylon, NY 11702-1202

Bankruptcy Case 8-15-71975-las Summary: "In a Chapter 7 bankruptcy case, Deborah Jean Ewanitsko from Babylon, NY, saw her proceedings start in 05.07.2015 and complete by August 5, 2015, involving asset liquidation."
Deborah Jean Ewanitsko — New York, 8-15-71975


ᐅ Deborah Lynn Fairchild, New York

Address: 9 W Jackson Ave Babylon, NY 11702-3602

Bankruptcy Case 8-16-70367-reg Overview: "Deborah Lynn Fairchild's Chapter 7 bankruptcy, filed in Babylon, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Deborah Lynn Fairchild — New York, 8-16-70367


ᐅ George Fallica, New York

Address: 4277 Oak Bch Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-11-72867-ast: "George Fallica's bankruptcy, initiated in 2011-04-26 and concluded by 08/19/2011 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Fallica — New York, 8-11-72867


ᐅ Benjamin N Farrell, New York

Address: 50 the Cres Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77433-dte: "In a Chapter 7 bankruptcy case, Benjamin N Farrell from Babylon, NY, saw his proceedings start in October 20, 2011 and complete by 2012-01-24, involving asset liquidation."
Benjamin N Farrell — New York, 8-11-77433


ᐅ Rosa Feliciano, New York

Address: 17 Haab Ave Apt A Babylon, NY 11702

Bankruptcy Case 8-12-72219-reg Overview: "The bankruptcy filing by Rosa Feliciano, undertaken in 2012-04-10 in Babylon, NY under Chapter 7, concluded with discharge in 2012-08-03 after liquidating assets."
Rosa Feliciano — New York, 8-12-72219


ᐅ Suzan D Ferri, New York

Address: 53 Cedar St Apt 7 Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-11-71219-ast: "The bankruptcy filing by Suzan D Ferri, undertaken in 03.02.2011 in Babylon, NY under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Suzan D Ferri — New York, 8-11-71219


ᐅ Carol A Fiore, New York

Address: 135 Deer Park Ave Apt A Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70117-dte: "The bankruptcy record of Carol A Fiore from Babylon, NY, shows a Chapter 7 case filed in 01.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Carol A Fiore — New York, 8-11-70117


ᐅ Mariana Florea, New York

Address: 41 Pond Pl Babylon, NY 11702-1400

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71500-reg: "Babylon, NY resident Mariana Florea's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Mariana Florea — New York, 8-16-71500


ᐅ Denielle Y Frazier, New York

Address: 257 Livingston Ave Babylon, NY 11702

Bankruptcy Case 8-13-73718-dte Summary: "The case of Denielle Y Frazier in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denielle Y Frazier — New York, 8-13-73718


ᐅ Robert Galati, New York

Address: 806 Freedom St Babylon, NY 11702

Bankruptcy Case 8-11-72095-reg Summary: "Babylon, NY resident Robert Galati's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Robert Galati — New York, 8-11-72095


ᐅ Daniel Gambino, New York

Address: 21 Deeringwood Ln Babylon, NY 11702

Bankruptcy Case 8-10-76716-dte Summary: "Babylon, NY resident Daniel Gambino's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Daniel Gambino — New York, 8-10-76716


ᐅ Michael S Gately, New York

Address: 524 Trolley Line Rd Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72659-reg: "In a Chapter 7 bankruptcy case, Michael S Gately from Babylon, NY, saw their proceedings start in 04.27.2012 and complete by August 20, 2012, involving asset liquidation."
Michael S Gately — New York, 8-12-72659


ᐅ Peter Gattus, New York

Address: 29 E Jackson Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-12-72375-dte7: "The bankruptcy record of Peter Gattus from Babylon, NY, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2012."
Peter Gattus — New York, 8-12-72375


ᐅ Salima Ghous, New York

Address: 19 Hinton Ave Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-11-75019-dte: "The bankruptcy filing by Salima Ghous, undertaken in 07/14/2011 in Babylon, NY under Chapter 7, concluded with discharge in 11/06/2011 after liquidating assets."
Salima Ghous — New York, 8-11-75019


ᐅ Jessica C Giraldo, New York

Address: 49 Birchfield Ave Babylon, NY 11702-1425

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70761-ast: "Jessica C Giraldo's bankruptcy, initiated in Feb 29, 2016 and concluded by 05/29/2016 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica C Giraldo — New York, 8-16-70761


ᐅ Alessandro Giuliano, New York

Address: 45 Araca Rd Babylon, NY 11702

Bankruptcy Case 8-10-70668-dte Summary: "In a Chapter 7 bankruptcy case, Alessandro Giuliano from Babylon, NY, saw his proceedings start in 02.02.2010 and complete by 2010-05-12, involving asset liquidation."
Alessandro Giuliano — New York, 8-10-70668


ᐅ Luis Gomez, New York

Address: 123 Cooper St Apt 4 Babylon, NY 11702

Bankruptcy Case 8-09-78205-ast Overview: "The case of Luis Gomez in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Gomez — New York, 8-09-78205


ᐅ Susan M Goodfellow, New York

Address: 95 N Railroad Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-13-70799-ast7: "The bankruptcy record of Susan M Goodfellow from Babylon, NY, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Susan M Goodfellow — New York, 8-13-70799


ᐅ Brenda M Grabow, New York

Address: 21 Livingston Ave Babylon, NY 11702-2105

Concise Description of Bankruptcy Case 8-2014-72308-las7: "In Babylon, NY, Brenda M Grabow filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Brenda M Grabow — New York, 8-2014-72308


ᐅ Luis F Granda, New York

Address: 51 Coppertree Ln Babylon, NY 11702

Concise Description of Bankruptcy Case 8-11-70856-ast7: "The bankruptcy filing by Luis F Granda, undertaken in February 2011 in Babylon, NY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Luis F Granda — New York, 8-11-70856


ᐅ David W Griffin, New York

Address: 42 Foster Ln Babylon, NY 11702

Bankruptcy Case 8-11-76330-reg Summary: "The bankruptcy record of David W Griffin from Babylon, NY, shows a Chapter 7 case filed in 09.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2011."
David W Griffin — New York, 8-11-76330


ᐅ Elisa Grimaldi, New York

Address: 26 Railroad Ave Babylon, NY 11702

Bankruptcy Case 8-11-72839-dte Summary: "In a Chapter 7 bankruptcy case, Elisa Grimaldi from Babylon, NY, saw her proceedings start in 04/25/2011 and complete by 08/18/2011, involving asset liquidation."
Elisa Grimaldi — New York, 8-11-72839


ᐅ Patricia M Guigliano, New York

Address: 39 Cockonoe Ave Babylon, NY 11702-1901

Concise Description of Bankruptcy Case 8-15-71257-reg7: "In Babylon, NY, Patricia M Guigliano filed for Chapter 7 bankruptcy in 03.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Patricia M Guigliano — New York, 8-15-71257


ᐅ Tina M Gullo, New York

Address: 158 Park Ave Babylon, NY 11702

Bankruptcy Case 8-11-74496-reg Summary: "Tina M Gullo's bankruptcy, initiated in 2011-06-23 and concluded by 10/16/2011 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Gullo — New York, 8-11-74496


ᐅ Charles A Gumbardo, New York

Address: 73 The Cres Babylon, NY 11702-4028

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71282-reg: "The bankruptcy filing by Charles A Gumbardo, undertaken in 2016-03-28 in Babylon, NY under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Charles A Gumbardo — New York, 8-16-71282


ᐅ Laura M Halko, New York

Address: 104 Litchfield Ave Babylon, NY 11702-2015

Brief Overview of Bankruptcy Case 8-15-70281-ast: "Babylon, NY resident Laura M Halko's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-23."
Laura M Halko — New York, 8-15-70281


ᐅ Paul Halko, New York

Address: 104 Litchfield Ave Babylon, NY 11702-2015

Brief Overview of Bankruptcy Case 8-15-70281-ast: "Paul Halko's bankruptcy, initiated in January 2015 and concluded by Apr 23, 2015 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Halko — New York, 8-15-70281


ᐅ Charles G Harris, New York

Address: 116 the Cres Babylon, NY 11702

Concise Description of Bankruptcy Case 8-12-72875-reg7: "Babylon, NY resident Charles G Harris's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2012."
Charles G Harris — New York, 8-12-72875


ᐅ Richard Heins, New York

Address: 28 Burnage Ln Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71206-reg: "Richard Heins's Chapter 7 bankruptcy, filed in Babylon, NY in February 26, 2010, led to asset liquidation, with the case closing in May 25, 2010."
Richard Heins — New York, 8-10-71206


ᐅ Christopher J Hensel, New York

Address: 15 Lighthouse Rd Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-12-73481-dte: "Christopher J Hensel's bankruptcy, initiated in 2012-05-30 and concluded by 2012-09-22 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Hensel — New York, 8-12-73481


ᐅ Henry M Herman, New York

Address: 158 Ralph Ave Babylon, NY 11702

Bankruptcy Case 8-13-74101-ast Summary: "Henry M Herman's Chapter 7 bankruptcy, filed in Babylon, NY in 08/06/2013, led to asset liquidation, with the case closing in November 2013."
Henry M Herman — New York, 8-13-74101


ᐅ Annette Hoffmann, New York

Address: 29 Kensington Rd Babylon, NY 11702

Bankruptcy Case 8-12-76176-dte Summary: "Babylon, NY resident Annette Hoffmann's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Annette Hoffmann — New York, 8-12-76176


ᐅ Pamela T Holmes, New York

Address: 20 Independence Ave Babylon, NY 11702-1305

Bankruptcy Case 8-2014-73872-reg Overview: "In Babylon, NY, Pamela T Holmes filed for Chapter 7 bankruptcy in 08/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Pamela T Holmes — New York, 8-2014-73872


ᐅ Barry R Holmes, New York

Address: 20 Independence Ave Babylon, NY 11702

Bankruptcy Case 8-11-73177-reg Overview: "The bankruptcy record of Barry R Holmes from Babylon, NY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Barry R Holmes — New York, 8-11-73177


ᐅ Edwin A Hotchkiss, New York

Address: 20 Wyandanch Ave Babylon, NY 11702-1919

Concise Description of Bankruptcy Case 8-15-71097-reg7: "In Babylon, NY, Edwin A Hotchkiss filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Edwin A Hotchkiss — New York, 8-15-71097


ᐅ John S Hovanec, New York

Address: 45 Litchfield Ave Babylon, NY 11702

Bankruptcy Case 8-11-73242-ast Summary: "In Babylon, NY, John S Hovanec filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
John S Hovanec — New York, 8-11-73242


ᐅ Isaac Jackson, New York

Address: 51 Cooper St Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-10-70964-dte: "In Babylon, NY, Isaac Jackson filed for Chapter 7 bankruptcy in February 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2010."
Isaac Jackson — New York, 8-10-70964


ᐅ Joseph A Jedrlinic, New York

Address: 40 Robbins Ave Babylon, NY 11702-4039

Bankruptcy Case 8-16-70136-las Summary: "Joseph A Jedrlinic's bankruptcy, initiated in January 12, 2016 and concluded by 2016-04-11 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Jedrlinic — New York, 8-16-70136


ᐅ Kursad Kahyaoglu, New York

Address: PO Box 61 Babylon, NY 11702

Concise Description of Bankruptcy Case 8-12-74813-ast7: "The bankruptcy record of Kursad Kahyaoglu from Babylon, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Kursad Kahyaoglu — New York, 8-12-74813


ᐅ Steven T Kazda, New York

Address: 117 Cockonoe Ave Babylon, NY 11702-1903

Bankruptcy Case 8-16-71264-las Overview: "The bankruptcy record of Steven T Kazda from Babylon, NY, shows a Chapter 7 case filed in 03.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2016."
Steven T Kazda — New York, 8-16-71264


ᐅ Kerry Keegan, New York

Address: 3 Cedar St Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-76954-ast7: "Babylon, NY resident Kerry Keegan's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Kerry Keegan — New York, 8-10-76954


ᐅ Andrea L Kenedy, New York

Address: 35 James St # A Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-11-77993-ast: "In a Chapter 7 bankruptcy case, Andrea L Kenedy from Babylon, NY, saw their proceedings start in 11.11.2011 and complete by 02.14.2012, involving asset liquidation."
Andrea L Kenedy — New York, 8-11-77993


ᐅ Marybeth Kennedy, New York

Address: 62 Ralph Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-13-71171-ast7: "The case of Marybeth Kennedy in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marybeth Kennedy — New York, 8-13-71171


ᐅ Nezrol Khan, New York

Address: 158 N Carll Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78303-dte: "In a Chapter 7 bankruptcy case, Nezrol Khan from Babylon, NY, saw their proceedings start in 2009-10-30 and complete by January 2010, involving asset liquidation."
Nezrol Khan — New York, 8-09-78303


ᐅ Young In Kim, New York

Address: 92 Litchfield Ave Babylon, NY 11702

Bankruptcy Case 8-11-76831-ast Summary: "In a Chapter 7 bankruptcy case, Young In Kim from Babylon, NY, saw her proceedings start in September 2011 and complete by Jan 4, 2012, involving asset liquidation."
Young In Kim — New York, 8-11-76831


ᐅ Richard A Knudsen, New York

Address: 27 Park Ave Babylon, NY 11702

Bankruptcy Case 8-13-75765-dte Summary: "Richard A Knudsen's Chapter 7 bankruptcy, filed in Babylon, NY in 2013-11-14, led to asset liquidation, with the case closing in 02.21.2014."
Richard A Knudsen — New York, 8-13-75765


ᐅ Brian Kuntz, New York

Address: 93 Marlborough Rd Babylon, NY 11702

Bankruptcy Case 8-13-74224-ast Summary: "In a Chapter 7 bankruptcy case, Brian Kuntz from Babylon, NY, saw their proceedings start in 08.14.2013 and complete by 11/21/2013, involving asset liquidation."
Brian Kuntz — New York, 8-13-74224


ᐅ Iv William P Lamont, New York

Address: 10 Ellen Ave Apt 2 Babylon, NY 11702-2336

Brief Overview of Bankruptcy Case 8-14-72182-reg: "The bankruptcy filing by Iv William P Lamont, undertaken in 2014-05-12 in Babylon, NY under Chapter 7, concluded with discharge in 08/10/2014 after liquidating assets."
Iv William P Lamont — New York, 8-14-72182


ᐅ William P Lamont, New York

Address: 10 Ellen Ave Apt 2 Babylon, NY 11702-2336

Brief Overview of Bankruptcy Case 8-2014-72182-reg: "The bankruptcy filing by William P Lamont, undertaken in May 12, 2014 in Babylon, NY under Chapter 7, concluded with discharge in Aug 10, 2014 after liquidating assets."
William P Lamont — New York, 8-2014-72182


ᐅ Joan Lanteri, New York

Address: 3 Martin Pl Babylon, NY 11702

Bankruptcy Case 8-10-71290-ast Summary: "Joan Lanteri's bankruptcy, initiated in March 2, 2010 and concluded by June 2010 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Lanteri — New York, 8-10-71290


ᐅ Bruce Larsen, New York

Address: 172 Fire Island Ave Apt B Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-09-78743-dte: "Bruce Larsen's bankruptcy, initiated in 2009-11-16 and concluded by 02/09/2010 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Larsen — New York, 8-09-78743


ᐅ Joseph J Laslo, New York

Address: 3 Nehring Ave Babylon, NY 11702-2411

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-70683-ast: "The bankruptcy record for Joseph J Laslo from Babylon, NY, under Chapter 13, filed in 02/14/2008, involved setting up a repayment plan, finalized by Apr 22, 2013."
Joseph J Laslo — New York, 8-08-70683


ᐅ Michael S Licata, New York

Address: 334 Livingston Ave Babylon, NY 11702-1012

Brief Overview of Bankruptcy Case 8-16-71104-ast: "Michael S Licata's Chapter 7 bankruptcy, filed in Babylon, NY in Mar 16, 2016, led to asset liquidation, with the case closing in 2016-06-14."
Michael S Licata — New York, 8-16-71104


ᐅ Michael E Lubrico, New York

Address: 75 Foster Blvd Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-12-74436-dte: "The case of Michael E Lubrico in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Lubrico — New York, 8-12-74436


ᐅ Maryann Maiorano, New York

Address: 112 Lee Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72784-reg: "In Babylon, NY, Maryann Maiorano filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Maryann Maiorano — New York, 8-10-72784


ᐅ James Mallinson, New York

Address: 18 Independence Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-76417-reg7: "Babylon, NY resident James Mallinson's Aug 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
James Mallinson — New York, 8-10-76417


ᐅ Roseanna Maloney, New York

Address: 2 W Gate Babylon, NY 11702

Bankruptcy Case 8-10-74651-dte Overview: "The bankruptcy filing by Roseanna Maloney, undertaken in 06.16.2010 in Babylon, NY under Chapter 7, concluded with discharge in 2010-10-09 after liquidating assets."
Roseanna Maloney — New York, 8-10-74651


ᐅ Susan Meyerson, New York

Address: 150 Sumpwams Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40045-ess: "Susan Meyerson's Chapter 7 bankruptcy, filed in Babylon, NY in 01/05/2012, led to asset liquidation, with the case closing in 2012-04-29."
Susan Meyerson — New York, 1-12-40045


ᐅ Georgina Monge, New York

Address: 233 Ralph Ave Babylon, NY 11702-1116

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74145-reg: "In Babylon, NY, Georgina Monge filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Georgina Monge — New York, 8-15-74145