personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West 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 Kimberly Acosta, New York

Address: 1019 4th St West Babylon, NY 11704

Bankruptcy Case 8-10-77432-dte Overview: "In West Babylon, NY, Kimberly Acosta filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2010."
Kimberly Acosta — New York, 8-10-77432


ᐅ Barbie J Acosta, New York

Address: 1019 4th St West Babylon, NY 11704-4745

Bankruptcy Case 8-16-70056-las Summary: "In a Chapter 7 bankruptcy case, Barbie J Acosta from West Babylon, NY, saw her proceedings start in 2016-01-07 and complete by 2016-04-06, involving asset liquidation."
Barbie J Acosta — New York, 8-16-70056


ᐅ Milton Acosta, New York

Address: 1019 4th St West Babylon, NY 11704-4745

Bankruptcy Case 8-16-70056-las Summary: "In West Babylon, NY, Milton Acosta filed for Chapter 7 bankruptcy in 01.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06."
Milton Acosta — New York, 8-16-70056


ᐅ George Adamidis, New York

Address: 100 Justice St West Babylon, NY 11704

Bankruptcy Case 8-12-74244-dte Summary: "George Adamidis's bankruptcy, initiated in 2012-07-11 and concluded by 11/03/2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Adamidis — New York, 8-12-74244


ᐅ Barry Addison, New York

Address: 125 14th St West Babylon, NY 11704-3118

Bankruptcy Case 8-14-74537-ast Summary: "The case of Barry Addison in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Addison — New York, 8-14-74537


ᐅ Juanito Adorno, New York

Address: 103 Arnold Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72374-ast: "In West Babylon, NY, Juanito Adorno filed for Chapter 7 bankruptcy in 2010-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2010."
Juanito Adorno — New York, 8-10-72374


ᐅ Camilo Alarcon, New York

Address: 507 Mount Pl West Babylon, NY 11704-1719

Brief Overview of Bankruptcy Case 8-16-72391-las: "In a Chapter 7 bankruptcy case, Camilo Alarcon from West Babylon, NY, saw his proceedings start in 05/28/2016 and complete by 08.26.2016, involving asset liquidation."
Camilo Alarcon — New York, 8-16-72391


ᐅ Thomas C Albanese, New York

Address: 46 Nims Ave West Babylon, NY 11704-6305

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75067-las: "Thomas C Albanese's bankruptcy, initiated in 2014-11-11 and concluded by 02.09.2015 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Albanese — New York, 8-14-75067


ᐅ Elena S Albanese, New York

Address: 451 Little East Neck Rd West Babylon, NY 11704

Bankruptcy Case 8-11-79071-reg Summary: "The bankruptcy filing by Elena S Albanese, undertaken in 2011-12-30 in West Babylon, NY under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
Elena S Albanese — New York, 8-11-79071


ᐅ Carmen D Alejandro, New York

Address: 332 Broadway West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-09-77870-ast7: "The case of Carmen D Alejandro in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen D Alejandro — New York, 8-09-77870


ᐅ Christopher T Alfano, New York

Address: 1565 5th St West Babylon, NY 11704-4541

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73652-ast: "In a Chapter 7 bankruptcy case, Christopher T Alfano from West Babylon, NY, saw their proceedings start in 08.06.2014 and complete by Nov 4, 2014, involving asset liquidation."
Christopher T Alfano — New York, 8-2014-73652


ᐅ Margaret A Alfano, New York

Address: 1565 5th St West Babylon, NY 11704-4541

Bankruptcy Case 8-14-73652-ast Overview: "The bankruptcy filing by Margaret A Alfano, undertaken in August 2014 in West Babylon, NY under Chapter 7, concluded with discharge in 2014-11-04 after liquidating assets."
Margaret A Alfano — New York, 8-14-73652


ᐅ Pilar Alfaro, New York

Address: 68 Vermont Ave West Babylon, NY 11704-3326

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74089-reg: "The bankruptcy filing by Pilar Alfaro, undertaken in 2014-09-05 in West Babylon, NY under Chapter 7, concluded with discharge in 12/04/2014 after liquidating assets."
Pilar Alfaro — New York, 8-2014-74089


ᐅ Flor Yadira Alguera, New York

Address: 25 Starlight Ct West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-73136-reg7: "Flor Yadira Alguera's bankruptcy, initiated in 05.03.2011 and concluded by August 26, 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor Yadira Alguera — New York, 8-11-73136


ᐅ Samah Ali, New York

Address: 289 Great East Neck Rd West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79059-dte: "The bankruptcy filing by Samah Ali, undertaken in 2010-11-19 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Samah Ali — New York, 8-10-79059


ᐅ Shujaat Alikhan, New York

Address: 50 Lexington Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 12-13232-BLS: "In a Chapter 7 bankruptcy case, Shujaat Alikhan from West Babylon, NY, saw their proceedings start in 2012-11-30 and complete by 03.09.2013, involving asset liquidation."
Shujaat Alikhan — New York, 12-13232


ᐅ Devin Michael Allen, New York

Address: 111 Old Farmingdale Rd West Babylon, NY 11704-6509

Brief Overview of Bankruptcy Case 16-00092-dd: "The bankruptcy record of Devin Michael Allen from West Babylon, NY, shows a Chapter 7 case filed in Jan 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-06."
Devin Michael Allen — New York, 16-00092-dd


ᐅ Angelica Anna Allen, New York

Address: 111 Old Farmingdale Rd West Babylon, NY 11704-6509

Bankruptcy Case 16-00092-dd Overview: "In a Chapter 7 bankruptcy case, Angelica Anna Allen from West Babylon, NY, saw her proceedings start in Jan 7, 2016 and complete by April 2016, involving asset liquidation."
Angelica Anna Allen — New York, 16-00092-dd


ᐅ Odalis R Almonte, New York

Address: 4 Rowland Pl West Babylon, NY 11704-6406

Bankruptcy Case 8-15-72633-las Summary: "In a Chapter 7 bankruptcy case, Odalis R Almonte from West Babylon, NY, saw their proceedings start in June 19, 2015 and complete by September 17, 2015, involving asset liquidation."
Odalis R Almonte — New York, 8-15-72633


ᐅ John A Alongi, New York

Address: 11 Baker St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-71622-reg: "John A Alongi's bankruptcy, initiated in 03/30/2013 and concluded by 2013-07-07 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Alongi — New York, 8-13-71622


ᐅ George M Alpi, New York

Address: 842 Prescott Pl West Babylon, NY 11704-6802

Bankruptcy Case 8-14-75452-ast Overview: "The bankruptcy record of George M Alpi from West Babylon, NY, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2015."
George M Alpi — New York, 8-14-75452


ᐅ Kimberly Altmann, New York

Address: 525 18th St West Babylon, NY 11704-2205

Bankruptcy Case 8-16-72784-las Overview: "Kimberly Altmann's Chapter 7 bankruptcy, filed in West Babylon, NY in June 23, 2016, led to asset liquidation, with the case closing in September 21, 2016."
Kimberly Altmann — New York, 8-16-72784


ᐅ Andy D Alvarado, New York

Address: 131 12th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75697-reg: "West Babylon, NY resident Andy D Alvarado's 08/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2011."
Andy D Alvarado — New York, 8-11-75697


ᐅ Patricia Amari, New York

Address: 23 Nicole Pl West Babylon, NY 11704-5700

Concise Description of Bankruptcy Case 8-16-71992-ast7: "Patricia Amari's Chapter 7 bankruptcy, filed in West Babylon, NY in May 4, 2016, led to asset liquidation, with the case closing in August 2, 2016."
Patricia Amari — New York, 8-16-71992


ᐅ Stephen A Amato, New York

Address: 407 Claremont Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-74725-dte7: "In West Babylon, NY, Stephen A Amato filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Stephen A Amato — New York, 8-12-74725


ᐅ Claudia Amonds, New York

Address: 35 Colonial Rd West Babylon, NY 11704

Bankruptcy Case 8-10-78867-reg Overview: "The case of Claudia Amonds in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Amonds — New York, 8-10-78867


ᐅ Eric Anderson, New York

Address: 128 14th Ave West Babylon, NY 11704

Bankruptcy Case 8-10-78954-ast Overview: "Eric Anderson's bankruptcy, initiated in 2010-11-15 and concluded by February 8, 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Anderson — New York, 8-10-78954


ᐅ Eddie L Andrews, New York

Address: 537 Lakeway Dr West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74279-reg: "Eddie L Andrews's Chapter 7 bankruptcy, filed in West Babylon, NY in Aug 16, 2013, led to asset liquidation, with the case closing in Nov 23, 2013."
Eddie L Andrews — New York, 8-13-74279


ᐅ Wesner Anglade, New York

Address: 210 Essex St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75889-dte: "The bankruptcy record of Wesner Anglade from West Babylon, NY, shows a Chapter 7 case filed in 2011-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2011."
Wesner Anglade — New York, 8-11-75889


ᐅ Richard M Ansman, New York

Address: 70 Lafayette Rd West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-74847-dte7: "The case of Richard M Ansman in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Ansman — New York, 8-11-74847


ᐅ Steven Arabia, New York

Address: 926 9th St West Babylon, NY 11704

Bankruptcy Case 8-11-72358-reg Summary: "In West Babylon, NY, Steven Arabia filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Steven Arabia — New York, 8-11-72358


ᐅ Karil Emmanuel Aristide, New York

Address: 145 Cheltenham Rd West Babylon, NY 11704-4430

Bankruptcy Case 8-2014-73424-reg Overview: "The bankruptcy record of Karil Emmanuel Aristide from West Babylon, NY, shows a Chapter 7 case filed in 07/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Karil Emmanuel Aristide — New York, 8-2014-73424


ᐅ Monica E Arizaga, New York

Address: 25 Forest Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-75700-dte: "Monica E Arizaga's bankruptcy, initiated in 11.11.2013 and concluded by February 18, 2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica E Arizaga — New York, 8-13-75700


ᐅ Bayof Jamie Aron, New York

Address: 500 Sunrise Hwy Unit 1 West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-77191-ast: "Bayof Jamie Aron's Chapter 7 bankruptcy, filed in West Babylon, NY in October 2011, led to asset liquidation, with the case closing in January 2012."
Bayof Jamie Aron — New York, 8-11-77191


ᐅ Christine Arthur, New York

Address: 601 9th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-75574-dte: "In West Babylon, NY, Christine Arthur filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Christine Arthur — New York, 8-10-75574


ᐅ Loretta Assip, New York

Address: 178 Nims Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-72660-ast: "Loretta Assip's Chapter 7 bankruptcy, filed in West Babylon, NY in 04.14.2010, led to asset liquidation, with the case closing in Jul 27, 2010."
Loretta Assip — New York, 8-10-72660


ᐅ Bergnes Judith A Aull, New York

Address: 74 Broadway West Babylon, NY 11704-5410

Concise Description of Bankruptcy Case 8-15-70311-las7: "The bankruptcy record of Bergnes Judith A Aull from West Babylon, NY, shows a Chapter 7 case filed in 01/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2015."
Bergnes Judith A Aull — New York, 8-15-70311


ᐅ Nelson O Ayala, New York

Address: 119 Gordon Ave West Babylon, NY 11704-2300

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74610-ast: "The bankruptcy filing by Nelson O Ayala, undertaken in Oct 28, 2015 in West Babylon, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Nelson O Ayala — New York, 8-15-74610


ᐅ Theresa Azua, New York

Address: 712 5th St West Babylon, NY 11704

Bankruptcy Case 8-13-71566-ast Summary: "West Babylon, NY resident Theresa Azua's March 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-05."
Theresa Azua — New York, 8-13-71566


ᐅ Sara Badri, New York

Address: 905 6th St West Babylon, NY 11704-4515

Bankruptcy Case 8-15-72662-reg Summary: "In a Chapter 7 bankruptcy case, Sara Badri from West Babylon, NY, saw her proceedings start in June 22, 2015 and complete by Sep 20, 2015, involving asset liquidation."
Sara Badri — New York, 8-15-72662


ᐅ Rita Baio, New York

Address: 32 Lucerne Dr West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-77673-dte7: "The bankruptcy record of Rita Baio from West Babylon, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-23."
Rita Baio — New York, 8-10-77673


ᐅ Shamara Baldwin, New York

Address: 106 Farragut Rd West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-75901-dte: "In a Chapter 7 bankruptcy case, Shamara Baldwin from West Babylon, NY, saw their proceedings start in 2010-07-28 and complete by 2010-10-26, involving asset liquidation."
Shamara Baldwin — New York, 8-10-75901


ᐅ Richard K Bambara, New York

Address: 4 Quaker Ct West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-74032-reg: "Richard K Bambara's bankruptcy, initiated in Jun 7, 2011 and concluded by 09/13/2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard K Bambara — New York, 8-11-74032


ᐅ Michael Baque, New York

Address: 686 Elmwood Rd West Babylon, NY 11704-6906

Brief Overview of Bankruptcy Case 8-15-70148-ast: "Michael Baque's bankruptcy, initiated in January 2015 and concluded by 2015-04-14 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Baque — New York, 8-15-70148


ᐅ Steven R Baranovich, New York

Address: 159 Belmont Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-72112-reg7: "West Babylon, NY resident Steven R Baranovich's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2011."
Steven R Baranovich — New York, 8-11-72112


ᐅ Joellen Barber, New York

Address: 11 Vermont Ave West Babylon, NY 11704

Bankruptcy Case 8-09-77953-dte Overview: "In West Babylon, NY, Joellen Barber filed for Chapter 7 bankruptcy in 10/19/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Joellen Barber — New York, 8-09-77953


ᐅ Jannine M Barbowski, New York

Address: 733 12th St West Babylon, NY 11704-3114

Bankruptcy Case 8-14-70314-cec Summary: "In a Chapter 7 bankruptcy case, Jannine M Barbowski from West Babylon, NY, saw their proceedings start in January 2014 and complete by April 27, 2014, involving asset liquidation."
Jannine M Barbowski — New York, 8-14-70314


ᐅ Donna M Barile, New York

Address: 230 Montgomery Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-72227-reg7: "In a Chapter 7 bankruptcy case, Donna M Barile from West Babylon, NY, saw her proceedings start in April 4, 2011 and complete by 07/28/2011, involving asset liquidation."
Donna M Barile — New York, 8-11-72227


ᐅ Lydia E Barnett, New York

Address: 409 Wyandanch Ave Unit 160 West Babylon, NY 11704

Bankruptcy Case 8-11-74810-reg Summary: "In a Chapter 7 bankruptcy case, Lydia E Barnett from West Babylon, NY, saw her proceedings start in July 2011 and complete by Oct 28, 2011, involving asset liquidation."
Lydia E Barnett — New York, 8-11-74810


ᐅ Ryan Barr, New York

Address: 25 Della Dr West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78322-reg: "In a Chapter 7 bankruptcy case, Ryan Barr from West Babylon, NY, saw their proceedings start in 11/28/2011 and complete by March 2012, involving asset liquidation."
Ryan Barr — New York, 8-11-78322


ᐅ Karen Bartlett, New York

Address: 82 Westchester Ave West Babylon, NY 11704

Bankruptcy Case 8-11-75997-dte Overview: "The bankruptcy record of Karen Bartlett from West Babylon, NY, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2011."
Karen Bartlett — New York, 8-11-75997


ᐅ Michele E Bartlett, New York

Address: 275 Milligan Rd West Babylon, NY 11704-8235

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70945-reg: "The bankruptcy record of Michele E Bartlett from West Babylon, NY, shows a Chapter 7 case filed in March 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Michele E Bartlett — New York, 8-16-70945


ᐅ Linda D Basedow, New York

Address: 111 Sherbrooke Rd West Babylon, NY 11704

Bankruptcy Case 8-11-72603-dte Overview: "The bankruptcy filing by Linda D Basedow, undertaken in Apr 16, 2011 in West Babylon, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Linda D Basedow — New York, 8-11-72603


ᐅ Gary A Baum, New York

Address: 209 11th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72271-ast: "In a Chapter 7 bankruptcy case, Gary A Baum from West Babylon, NY, saw their proceedings start in April 13, 2012 and complete by 08/06/2012, involving asset liquidation."
Gary A Baum — New York, 8-12-72271


ᐅ Aristide Colette Bazin, New York

Address: 145 Cheltenham Rd West Babylon, NY 11704-4430

Brief Overview of Bankruptcy Case 8-2014-73424-reg: "The bankruptcy filing by Aristide Colette Bazin, undertaken in Jul 29, 2014 in West Babylon, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Aristide Colette Bazin — New York, 8-2014-73424


ᐅ Judith A Beaudry, New York

Address: 14 Athens Ct West Babylon, NY 11704-7727

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72240-reg: "The case of Judith A Beaudry in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Beaudry — New York, 8-15-72240


ᐅ Lisa Becconsall, New York

Address: 174 Farber Dr West Babylon, NY 11704

Bankruptcy Case 8-09-79245-dte Overview: "In West Babylon, NY, Lisa Becconsall filed for Chapter 7 bankruptcy in Dec 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2010."
Lisa Becconsall — New York, 8-09-79245


ᐅ Susan Bedell, New York

Address: 681 Outlook Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-73327-dte7: "In West Babylon, NY, Susan Bedell filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-03."
Susan Bedell — New York, 8-11-73327


ᐅ John Beecher, New York

Address: 1570 3rd St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76023-ast: "West Babylon, NY resident John Beecher's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
John Beecher — New York, 8-12-76023


ᐅ Deborah E Benizzi, New York

Address: 278 Lafayette Rd West Babylon, NY 11704-4053

Bankruptcy Case 8-2014-73600-las Summary: "West Babylon, NY resident Deborah E Benizzi's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Deborah E Benizzi — New York, 8-2014-73600


ᐅ Delores Benloss, New York

Address: 594 Mount Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-74167-dte7: "The case of Delores Benloss in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores Benloss — New York, 8-10-74167


ᐅ Marlene Benloss, New York

Address: 594 Mount Ave West Babylon, NY 11704

Bankruptcy Case 8-13-71844-dte Overview: "Marlene Benloss's Chapter 7 bankruptcy, filed in West Babylon, NY in 04/09/2013, led to asset liquidation, with the case closing in July 2013."
Marlene Benloss — New York, 8-13-71844


ᐅ Lawrence Bentvena, New York

Address: 22 Bay Point Ct Apt 22 West Babylon, NY 11704

Bankruptcy Case 8-13-74226-dte Summary: "The case of Lawrence Bentvena in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Bentvena — New York, 8-13-74226


ᐅ Kevin T Bergen, New York

Address: 159 Forest Ave West Babylon, NY 11704-5148

Concise Description of Bankruptcy Case 8-14-70120-ast7: "The case of Kevin T Bergen in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin T Bergen — New York, 8-14-70120


ᐅ Richard A Bergonzi, New York

Address: 51 Forest Ave West Babylon, NY 11704-5128

Snapshot of U.S. Bankruptcy Proceeding Case 08-12781: "Filing for Chapter 13 bankruptcy in Jul 1, 2008, Richard A Bergonzi from West Babylon, NY, structured a repayment plan, achieving discharge in 03/14/2013."
Richard A Bergonzi — New York, 08-12781


ᐅ Roderick Bermudez, New York

Address: 128 Governor Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-78367-dte7: "The bankruptcy filing by Roderick Bermudez, undertaken in Oct 22, 2010 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Roderick Bermudez — New York, 8-10-78367


ᐅ Ruth Bernacet, New York

Address: 415 Teddy Pl West Babylon, NY 11704-6415

Concise Description of Bankruptcy Case 8-15-71839-reg7: "In West Babylon, NY, Ruth Bernacet filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Ruth Bernacet — New York, 8-15-71839


ᐅ Carl Bernstein, New York

Address: 409 Wyandanch Ave Unit 21 West Babylon, NY 11704

Bankruptcy Case 8-10-78778-ast Overview: "The bankruptcy filing by Carl Bernstein, undertaken in 11.08.2010 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Carl Bernstein — New York, 8-10-78778


ᐅ Liane A Berretta, New York

Address: 188 15th Ave West Babylon, NY 11704-3856

Bankruptcy Case 8-2014-71259-reg Overview: "West Babylon, NY resident Liane A Berretta's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Liane A Berretta — New York, 8-2014-71259


ᐅ Valerie A Berry, New York

Address: 247 Arnold Ave West Babylon, NY 11704-7215

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75459-reg: "Valerie A Berry's Chapter 7 bankruptcy, filed in West Babylon, NY in 2015-12-22, led to asset liquidation, with the case closing in Mar 21, 2016."
Valerie A Berry — New York, 8-15-75459


ᐅ Dominick Bertucci, New York

Address: 484 17th St West Babylon, NY 11704

Bankruptcy Case 8-13-73143-reg Overview: "In West Babylon, NY, Dominick Bertucci filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-18."
Dominick Bertucci — New York, 8-13-73143


ᐅ Virginia Bettenhauser, New York

Address: 119 12th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74496-reg: "Virginia Bettenhauser's Chapter 7 bankruptcy, filed in West Babylon, NY in 06/11/2010, led to asset liquidation, with the case closing in 2010-09-14."
Virginia Bettenhauser — New York, 8-10-74496


ᐅ Brian Bibicoff, New York

Address: 145 16th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78934-ast: "The bankruptcy filing by Brian Bibicoff, undertaken in 2011-12-23 in West Babylon, NY under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
Brian Bibicoff — New York, 8-11-78934


ᐅ Margaret Bilello, New York

Address: 12 Hobart St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75607-dte: "The bankruptcy record of Margaret Bilello from West Babylon, NY, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Margaret Bilello — New York, 8-11-75607


ᐅ Gary A Billings, New York

Address: 60 Putnam Ave West Babylon, NY 11704-1808

Bankruptcy Case 8-14-75392-ast Summary: "In West Babylon, NY, Gary A Billings filed for Chapter 7 bankruptcy in 2014-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-03."
Gary A Billings — New York, 8-14-75392


ᐅ Yolanda Y Bills, New York

Address: 432 Sunrise Hwy Apt 25 West Babylon, NY 11704-5918

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70374-las: "In West Babylon, NY, Yolanda Y Bills filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Yolanda Y Bills — New York, 8-16-70374


ᐅ Armand P Biondi, New York

Address: 110 Vanderbilt Ave West Babylon, NY 11704

Bankruptcy Case 8-11-77075-dte Summary: "The bankruptcy filing by Armand P Biondi, undertaken in Oct 4, 2011 in West Babylon, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Armand P Biondi — New York, 8-11-77075


ᐅ Dorothy S Bisson, New York

Address: 430 17th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-72888-reg7: "In West Babylon, NY, Dorothy S Bisson filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Dorothy S Bisson — New York, 8-12-72888


ᐅ Maurice Black, New York

Address: 23 Eyre Pl West Babylon, NY 11704-1802

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71364-ast: "West Babylon, NY resident Maurice Black's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Maurice Black — New York, 8-2014-71364


ᐅ Joseph M Bourke, New York

Address: 409 Wyandanch Ave Unit 150 West Babylon, NY 11704

Bankruptcy Case 8-12-72846-dte Summary: "Joseph M Bourke's bankruptcy, initiated in May 3, 2012 and concluded by 2012-08-26 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Bourke — New York, 8-12-72846


ᐅ Carol Bova, New York

Address: 1215 10th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-09-79396-dte: "West Babylon, NY resident Carol Bova's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2010."
Carol Bova — New York, 8-09-79396


ᐅ Jeff Boxman, New York

Address: PO Box 1883 West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-75080-reg7: "In West Babylon, NY, Jeff Boxman filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2010."
Jeff Boxman — New York, 8-10-75080


ᐅ Brian J Bradley, New York

Address: 417 18th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76495-dte: "The case of Brian J Bradley in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian J Bradley — New York, 8-11-76495


ᐅ Joseph M Branch, New York

Address: 612 Centerwood St West Babylon, NY 11704-2015

Bankruptcy Case 8-15-73580-las Summary: "The case of Joseph M Branch in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Branch — New York, 8-15-73580


ᐅ Gary Bredekamp, New York

Address: 825 6th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-74654-dte: "In a Chapter 7 bankruptcy case, Gary Bredekamp from West Babylon, NY, saw their proceedings start in June 16, 2010 and complete by 10.09.2010, involving asset liquidation."
Gary Bredekamp — New York, 8-10-74654


ᐅ Elizabeth Ruth Breiner, New York

Address: 709 10th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77637-dte: "Elizabeth Ruth Breiner's bankruptcy, initiated in 2009-10-09 and concluded by Jan 5, 2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ruth Breiner — New York, 8-09-77637


ᐅ Margaret T Brelsford, New York

Address: 109 Sheffield Ave West Babylon, NY 11704-5213

Bankruptcy Case 8-14-75082-ast Summary: "In West Babylon, NY, Margaret T Brelsford filed for Chapter 7 bankruptcy in Nov 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Margaret T Brelsford — New York, 8-14-75082


ᐅ Josephine Brevard, New York

Address: 8 Peary St West Babylon, NY 11704-1424

Concise Description of Bankruptcy Case 8-14-75009-las7: "Josephine Brevard's bankruptcy, initiated in 11/06/2014 and concluded by 2015-02-04 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Brevard — New York, 8-14-75009


ᐅ Mattie L Briddell, New York

Address: 41 Peary St West Babylon, NY 11704

Bankruptcy Case 8-07-72364-dte Summary: "West Babylon, NY resident Mattie L Briddell's June 2007 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-21."
Mattie L Briddell — New York, 8-07-72364


ᐅ Jose Maria Brito, New York

Address: 425 17th St West Babylon, NY 11704-2602

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70904-ast: "The bankruptcy record of Jose Maria Brito from West Babylon, NY, shows a Chapter 7 case filed in Mar 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2015."
Jose Maria Brito — New York, 8-15-70904


ᐅ Richard Douglas Brown, New York

Address: 506 Windmill Ave West Babylon, NY 11704-4325

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70067-las: "The bankruptcy filing by Richard Douglas Brown, undertaken in 01.08.2015 in West Babylon, NY under Chapter 7, concluded with discharge in April 8, 2015 after liquidating assets."
Richard Douglas Brown — New York, 8-15-70067


ᐅ Catherine M Brust, New York

Address: 930 3rd St West Babylon, NY 11704

Bankruptcy Case 8-11-74202-dte Overview: "In a Chapter 7 bankruptcy case, Catherine M Brust from West Babylon, NY, saw her proceedings start in June 13, 2011 and complete by 10.06.2011, involving asset liquidation."
Catherine M Brust — New York, 8-11-74202


ᐅ Lisa A Buffa, New York

Address: PO Box 5003 West Babylon, NY 11707-0003

Brief Overview of Bankruptcy Case 8-2014-74384-ast: "In West Babylon, NY, Lisa A Buffa filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Lisa A Buffa — New York, 8-2014-74384


ᐅ Elizabeth A Bunt, New York

Address: 1323 2nd St West Babylon, NY 11704-5025

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70091-las: "The case of Elizabeth A Bunt in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Bunt — New York, 8-16-70091


ᐅ Brian Burger, New York

Address: 49 Anchor Ct West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-09-77571-reg7: "West Babylon, NY resident Brian Burger's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Brian Burger — New York, 8-09-77571


ᐅ Udavilla M Burgos, New York

Address: 53 Southard Ave West Babylon, NY 11704-7525

Bankruptcy Case 8-16-71423-reg Overview: "In a Chapter 7 bankruptcy case, Udavilla M Burgos from West Babylon, NY, saw their proceedings start in 04.01.2016 and complete by June 30, 2016, involving asset liquidation."
Udavilla M Burgos — New York, 8-16-71423


ᐅ Fabio A Bustamante, New York

Address: 227 Justice St West Babylon, NY 11704-5015

Concise Description of Bankruptcy Case 8-2014-71487-reg7: "West Babylon, NY resident Fabio A Bustamante's Apr 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Fabio A Bustamante — New York, 8-2014-71487


ᐅ Naeem Butt, New York

Address: 420 17th St West Babylon, NY 11704-2603

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74113-las: "Naeem Butt's bankruptcy, initiated in September 2014 and concluded by 12/07/2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naeem Butt — New York, 8-2014-74113


ᐅ Robert J Buzolich, New York

Address: 6 Rogers Ct West Babylon, NY 11704

Bankruptcy Case 8-11-70045-ast Summary: "In West Babylon, NY, Robert J Buzolich filed for Chapter 7 bankruptcy in 01/06/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Robert J Buzolich — New York, 8-11-70045


ᐅ John P Byrne, New York

Address: 225 16th St West Babylon, NY 11704

Bankruptcy Case 8-12-74730-dte Summary: "In West Babylon, NY, John P Byrne filed for Chapter 7 bankruptcy in 07/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2012."
John P Byrne — New York, 8-12-74730