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 Paul Matus, New York

Address: 15 Lowerre St Babylon, NY 11702

Bankruptcy Case 8-10-76802-dte Overview: "The bankruptcy record of Paul Matus from Babylon, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Paul Matus — New York, 8-10-76802


ᐅ Michael Maurrasse, New York

Address: 2 Johnson Ct Babylon, NY 11702-2410

Bankruptcy Case 8-15-73791-ast Summary: "The bankruptcy filing by Michael Maurrasse, undertaken in 09.04.2015 in Babylon, NY under Chapter 7, concluded with discharge in 12.03.2015 after liquidating assets."
Michael Maurrasse — New York, 8-15-73791


ᐅ Jacqueline Mckeown, New York

Address: 41 Livingston Ave Babylon, NY 11702

Bankruptcy Case 8-10-73005-reg Overview: "Jacqueline Mckeown's bankruptcy, initiated in April 26, 2010 and concluded by 2010-08-19 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Mckeown — New York, 8-10-73005


ᐅ Kelly Mcneil, New York

Address: 91 Deer Park Ave Apt 7 Babylon, NY 11702

Bankruptcy Case 8-10-70013-ast Overview: "In Babylon, NY, Kelly Mcneil filed for Chapter 7 bankruptcy in January 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010."
Kelly Mcneil — New York, 8-10-70013


ᐅ Gilberto Monge, New York

Address: 233 Ralph Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-74986-reg: "The case of Gilberto Monge in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Monge — New York, 8-09-74986


ᐅ David V Moshinsky, New York

Address: 40 Stuart Ave Babylon, NY 11702

Bankruptcy Case 8-11-76926-ast Overview: "In a Chapter 7 bankruptcy case, David V Moshinsky from Babylon, NY, saw his proceedings start in September 28, 2011 and complete by 01/09/2012, involving asset liquidation."
David V Moshinsky — New York, 8-11-76926


ᐅ Juliet Naraine, New York

Address: 73 Locust Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-13-71709-ast7: "The case of Juliet Naraine in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliet Naraine — New York, 8-13-71709


ᐅ Martha Natoli, New York

Address: 359 Park Ave Babylon, NY 11702-2023

Concise Description of Bankruptcy Case 8-15-74922-las7: "Martha Natoli's bankruptcy, initiated in November 16, 2015 and concluded by February 14, 2016 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Natoli — New York, 8-15-74922


ᐅ Robert Necroto, New York

Address: 53 Clinton St Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-10-79605-ast: "Robert Necroto's bankruptcy, initiated in 2010-12-13 and concluded by Apr 7, 2011 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Necroto — New York, 8-10-79605


ᐅ Allan Oakland, New York

Address: 56 Stowe Ave Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-10-71246-dte: "The case of Allan Oakland in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Oakland — New York, 8-10-71246


ᐅ John G Oshea, New York

Address: 170 Ralph Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70603-reg: "John G Oshea's Chapter 7 bankruptcy, filed in Babylon, NY in Feb 4, 2011, led to asset liquidation, with the case closing in May 2011."
John G Oshea — New York, 8-11-70603


ᐅ Annalisa Osie, New York

Address: 8 Alton Rd Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78204-ast: "Babylon, NY resident Annalisa Osie's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Annalisa Osie — New York, 8-11-78204


ᐅ Anne Pape, New York

Address: 46 Stowe Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-75571-dte7: "In a Chapter 7 bankruptcy case, Anne Pape from Babylon, NY, saw her proceedings start in 07/16/2010 and complete by November 2010, involving asset liquidation."
Anne Pape — New York, 8-10-75571


ᐅ Joseph Parisella, New York

Address: 50 Ralph Ave Babylon, NY 11702

Bankruptcy Case 8-10-70390-reg Overview: "The case of Joseph Parisella in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Parisella — New York, 8-10-70390


ᐅ Ralph Perone, New York

Address: 328 Fire Island Ave Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-13-73792-ast: "Ralph Perone's Chapter 7 bankruptcy, filed in Babylon, NY in July 22, 2013, led to asset liquidation, with the case closing in October 2013."
Ralph Perone — New York, 8-13-73792


ᐅ Christopher Petry, New York

Address: 31 Foster Blvd Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78599-ast: "Christopher Petry's Chapter 7 bankruptcy, filed in Babylon, NY in 2009-11-11, led to asset liquidation, with the case closing in Feb 5, 2010."
Christopher Petry — New York, 8-09-78599


ᐅ Kathy Powers, New York

Address: 18 Cormack Ct Babylon, NY 11702-3904

Brief Overview of Bankruptcy Case 8-15-71930-reg: "Kathy Powers's bankruptcy, initiated in 2015-05-04 and concluded by 2015-08-02 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Powers — New York, 8-15-71930


ᐅ Anthony Procopio, New York

Address: 38 Bacon Ln Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70484-dte: "Anthony Procopio's bankruptcy, initiated in January 2010 and concluded by April 2010 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Procopio — New York, 8-10-70484


ᐅ Michael Rachwalski, New York

Address: 540 Gwynn St Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79005-reg: "The bankruptcy record of Michael Rachwalski from Babylon, NY, shows a Chapter 7 case filed in Nov 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Michael Rachwalski — New York, 8-09-79005


ᐅ Rheissom Ramos, New York

Address: 50 the Cres Apt B3 Babylon, NY 11702

Concise Description of Bankruptcy Case 8-13-72214-dte7: "The bankruptcy record of Rheissom Ramos from Babylon, NY, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-07."
Rheissom Ramos — New York, 8-13-72214


ᐅ Elita Regan, New York

Address: 33 Hinton Ave Babylon, NY 11702-1407

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73007-reg: "Elita Regan's bankruptcy, initiated in 2014-06-30 and concluded by 2014-09-28 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elita Regan — New York, 8-2014-73007


ᐅ Melissa P Resnick, New York

Address: 83 Foster Blvd Babylon, NY 11702

Concise Description of Bankruptcy Case 8-13-75603-reg7: "In Babylon, NY, Melissa P Resnick filed for Chapter 7 bankruptcy in November 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2014."
Melissa P Resnick — New York, 8-13-75603


ᐅ Kevin Rizza, New York

Address: 504 Fire Island Ave Unit 1 Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-10-79800-reg: "In Babylon, NY, Kevin Rizza filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kevin Rizza — New York, 8-10-79800


ᐅ Thomas Rocco, New York

Address: PO Box 882 Babylon, NY 11702

Bankruptcy Case 8-09-74565-dte Summary: "In a Chapter 7 bankruptcy case, Thomas Rocco from Babylon, NY, saw their proceedings start in 2009-06-23 and complete by March 2010, involving asset liquidation."
Thomas Rocco — New York, 8-09-74565


ᐅ Dempsey Rodriguez, New York

Address: 112 Portal Ct Babylon, NY 11702

Bankruptcy Case 8-11-74534-dte Summary: "The bankruptcy record of Dempsey Rodriguez from Babylon, NY, shows a Chapter 7 case filed in 2011-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Dempsey Rodriguez — New York, 8-11-74534


ᐅ Michal Rozendalski, New York

Address: 2 Birchfield Ave Babylon, NY 11702

Bankruptcy Case 8-13-70056-dte Summary: "The case of Michal Rozendalski in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michal Rozendalski — New York, 8-13-70056


ᐅ Maureen Anne Ruisi, New York

Address: 1 Green Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-79907-dte7: "In a Chapter 7 bankruptcy case, Maureen Anne Ruisi from Babylon, NY, saw her proceedings start in 12/28/2010 and complete by 2011-03-28, involving asset liquidation."
Maureen Anne Ruisi — New York, 8-10-79907


ᐅ Mary Elizabeth Sacchi, New York

Address: 4 Pond Pl Babylon, NY 11702

Bankruptcy Case 8-12-71895-ast Summary: "The bankruptcy filing by Mary Elizabeth Sacchi, undertaken in 03.29.2012 in Babylon, NY under Chapter 7, concluded with discharge in 07/22/2012 after liquidating assets."
Mary Elizabeth Sacchi — New York, 8-12-71895


ᐅ Kathleen Salinas, New York

Address: 270 Litchfield Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-79048-reg7: "The case of Kathleen Salinas in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Salinas — New York, 8-10-79048


ᐅ Lillian D Scarione, New York

Address: 79 Park Ave Babylon, NY 11702-1705

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74205-las: "The case of Lillian D Scarione in Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian D Scarione — New York, 8-2014-74205


ᐅ Jr Robert G Schmitt, New York

Address: 221 N Railroad Ave Apt 4 Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71924-ast: "Jr Robert G Schmitt's Chapter 7 bankruptcy, filed in Babylon, NY in Mar 26, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Jr Robert G Schmitt — New York, 8-11-71924


ᐅ Jr John C Schroeder, New York

Address: 118 Lighthouse Rd Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70684-ast: "In a Chapter 7 bankruptcy case, Jr John C Schroeder from Babylon, NY, saw their proceedings start in 02/08/2011 and complete by 2011-05-10, involving asset liquidation."
Jr John C Schroeder — New York, 8-11-70684


ᐅ Nigel A Singh, New York

Address: 20 Cormack Ct Apt 1 Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76658-ast: "In a Chapter 7 bankruptcy case, Nigel A Singh from Babylon, NY, saw his proceedings start in 2011-09-19 and complete by January 2012, involving asset liquidation."
Nigel A Singh — New York, 8-11-76658


ᐅ Allan Smith, New York

Address: 116 Livingston Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-75009-reg7: "The bankruptcy filing by Allan Smith, undertaken in 2010-06-29 in Babylon, NY under Chapter 7, concluded with discharge in 10/22/2010 after liquidating assets."
Allan Smith — New York, 8-10-75009


ᐅ James Smith, New York

Address: 37 Walbridge Ave Babylon, NY 11702-3622

Bankruptcy Case 8-15-72123-reg Overview: "The bankruptcy filing by James Smith, undertaken in May 2015 in Babylon, NY under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
James Smith — New York, 8-15-72123


ᐅ Sharon Stoehrer, New York

Address: 1 Mortimer Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74096-dte: "The bankruptcy filing by Sharon Stoehrer, undertaken in May 28, 2010 in Babylon, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Sharon Stoehrer — New York, 8-10-74096


ᐅ Lori J Stoll, New York

Address: 7 Tappan Ave Babylon, NY 11702

Bankruptcy Case 8-13-71013-reg Overview: "The bankruptcy record of Lori J Stoll from Babylon, NY, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-07."
Lori J Stoll — New York, 8-13-71013


ᐅ Renso L Tacuri, New York

Address: 527 Gwynn St Babylon, NY 11702

Bankruptcy Case 8-12-72269-ast Summary: "Renso L Tacuri's bankruptcy, initiated in 2012-04-13 and concluded by August 6, 2012 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renso L Tacuri — New York, 8-12-72269


ᐅ William Taylor, New York

Address: 326 Livingston Ave Babylon, NY 11702

Bankruptcy Case 8-10-73071-ast Overview: "The bankruptcy record of William Taylor from Babylon, NY, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2010."
William Taylor — New York, 8-10-73071


ᐅ Geoffrey A Taylor, New York

Address: 326 Livingston Ave Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-12-76194-ast: "The bankruptcy record of Geoffrey A Taylor from Babylon, NY, shows a Chapter 7 case filed in Oct 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-22."
Geoffrey A Taylor — New York, 8-12-76194


ᐅ Thomas P Tibbetts, New York

Address: 23 Birchfield Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71921-dte: "Thomas P Tibbetts's Chapter 7 bankruptcy, filed in Babylon, NY in March 2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Thomas P Tibbetts — New York, 8-11-71921


ᐅ Jose B Tobal, New York

Address: 778 Freedom St Babylon, NY 11702-1206

Brief Overview of Bankruptcy Case 8-2014-73490-ast: "The bankruptcy record of Jose B Tobal from Babylon, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Jose B Tobal — New York, 8-2014-73490


ᐅ Erica M Totire, New York

Address: 105 Vesper Ct Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72733-ast: "Erica M Totire's Chapter 7 bankruptcy, filed in Babylon, NY in 04.21.2011, led to asset liquidation, with the case closing in 07.26.2011."
Erica M Totire — New York, 8-11-72733


ᐅ John Tsaousis, New York

Address: PO Box 516 Babylon, NY 11702

Brief Overview of Bankruptcy Case 8-10-79281-dte: "Babylon, NY resident John Tsaousis's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
John Tsaousis — New York, 8-10-79281


ᐅ Frank J Urbinati, New York

Address: 131 Midway St Babylon, NY 11702

Concise Description of Bankruptcy Case 8-13-74521-ast7: "In Babylon, NY, Frank J Urbinati filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2013."
Frank J Urbinati — New York, 8-13-74521


ᐅ Phillip Vecchione, New York

Address: 166 Mayhew Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-10-76362-ast7: "The bankruptcy record of Phillip Vecchione from Babylon, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Phillip Vecchione — New York, 8-10-76362


ᐅ James Vergano, New York

Address: 73 Douglas Ave Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73770-dte: "Babylon, NY resident James Vergano's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
James Vergano — New York, 8-10-73770


ᐅ Andrei Viarkovich, New York

Address: 31 Cedar St Apt 2E Babylon, NY 11702-2364

Bankruptcy Case 8-15-70456-ast Summary: "Andrei Viarkovich's bankruptcy, initiated in February 6, 2015 and concluded by 2015-05-07 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrei Viarkovich — New York, 8-15-70456


ᐅ William C Walters, New York

Address: 27 Cockonoe Ave Babylon, NY 11702

Concise Description of Bankruptcy Case 8-11-78213-ast7: "William C Walters's bankruptcy, initiated in Nov 20, 2011 and concluded by Feb 28, 2012 in Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Walters — New York, 8-11-78213


ᐅ Raquel Warburton, New York

Address: 9 Cedar St Babylon, NY 11702-2317

Bankruptcy Case 8-14-70957-cec Overview: "In a Chapter 7 bankruptcy case, Raquel Warburton from Babylon, NY, saw her proceedings start in 2014-03-11 and complete by June 9, 2014, involving asset liquidation."
Raquel Warburton — New York, 8-14-70957


ᐅ Daniel Williams, New York

Address: 27 Deer Park Ave # B Babylon, NY 11702

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70695-reg: "The bankruptcy record of Daniel Williams from Babylon, NY, shows a Chapter 7 case filed in Feb 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Daniel Williams — New York, 8-10-70695


ᐅ Edward J Wolfe, New York

Address: 476 Village Oaks Ln Babylon, NY 11702-3123

Brief Overview of Bankruptcy Case 8-08-74014-reg: "In their Chapter 13 bankruptcy case filed in 2008-07-28, Babylon, NY's Edward J Wolfe agreed to a debt repayment plan, which was successfully completed by 2013-08-28."
Edward J Wolfe — New York, 8-08-74014


ᐅ Steven W Zaluski, New York

Address: PO Box 5033 Babylon, NY 11707-0033

Bankruptcy Case 8-16-72363-ast Summary: "Babylon, NY resident Steven W Zaluski's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Steven W Zaluski — New York, 8-16-72363


ᐅ Charles Zollo, New York

Address: 10 Westbridge Dr Babylon, NY 11702-3625

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71708-reg: "Charles Zollo's Chapter 7 bankruptcy, filed in Babylon, NY in April 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Charles Zollo — New York, 8-2014-71708