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 Michael Blossner, New York

Address: 456 15th St West Babylon, NY 11704-2617

Brief Overview of Bankruptcy Case 8-15-71943-reg: "In a Chapter 7 bankruptcy case, Michael Blossner from West Babylon, NY, saw their proceedings start in 2015-05-05 and complete by 08.03.2015, involving asset liquidation."
Michael Blossner — New York, 8-15-71943


ᐅ Ronald Matthew Boettcher, New York

Address: 21 Ardmore St West Babylon, NY 11704-8105

Brief Overview of Bankruptcy Case 8-15-75240-las: "The case of Ronald Matthew Boettcher in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Matthew Boettcher — New York, 8-15-75240


ᐅ Sr Brian J Bohannon, New York

Address: 1506 5th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-13-75085-ast7: "In West Babylon, NY, Sr Brian J Bohannon filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-11."
Sr Brian J Bohannon — New York, 8-13-75085


ᐅ Douglas J Bolando, New York

Address: 33 Maplewood Rd West Babylon, NY 11704

Bankruptcy Case 8-13-71852-ast Overview: "Douglas J Bolando's bankruptcy, initiated in 04.09.2013 and concluded by 07/17/2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas J Bolando — New York, 8-13-71852


ᐅ Joseph Bompartito, New York

Address: 56 Suffolk Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-73671-dte: "The bankruptcy filing by Joseph Bompartito, undertaken in 07/12/2013 in West Babylon, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Joseph Bompartito — New York, 8-13-73671


ᐅ Patricia A Bonamico, New York

Address: 324 14th Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71768-dte: "Patricia A Bonamico's Chapter 7 bankruptcy, filed in West Babylon, NY in March 2011, led to asset liquidation, with the case closing in 06.21.2011."
Patricia A Bonamico — New York, 8-11-71768


ᐅ Bryan M Booth, New York

Address: 423 7th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-12-73753-ast: "The bankruptcy record of Bryan M Booth from West Babylon, NY, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2012."
Bryan M Booth — New York, 8-12-73753


ᐅ Alice M Borden, New York

Address: 470 Sunrise Hwy Ste 2 West Babylon, NY 11704-6022

Bankruptcy Case 8-14-70776-reg Overview: "In West Babylon, NY, Alice M Borden filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Alice M Borden — New York, 8-14-70776


ᐅ Donna Bornstein, New York

Address: 8 Phillips Walk West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77928-ast: "Donna Bornstein's Chapter 7 bankruptcy, filed in West Babylon, NY in November 2011, led to asset liquidation, with the case closing in 2012-02-14."
Donna Bornstein — New York, 8-11-77928


ᐅ Alicia Borrero, New York

Address: 12 Glenda Dr West Babylon, NY 11704

Bankruptcy Case 8-12-77272-ast Summary: "The bankruptcy record of Alicia Borrero from West Babylon, NY, shows a Chapter 7 case filed in 12/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Alicia Borrero — New York, 8-12-77272


ᐅ Jr Robert Borruso, New York

Address: 130 Magaw Pl West Babylon, NY 11704

Bankruptcy Case 8-13-75389-dte Summary: "In West Babylon, NY, Jr Robert Borruso filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jr Robert Borruso — New York, 8-13-75389


ᐅ Korin Borruso, New York

Address: 39 New York Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73060-dte: "West Babylon, NY resident Korin Borruso's June 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Korin Borruso — New York, 8-13-73060


ᐅ Jean Philippe Boucicaut, New York

Address: 91 Barclay St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-75739-reg: "The case of Jean Philippe Boucicaut in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Philippe Boucicaut — New York, 8-13-75739


ᐅ Thomas G Cafaro, New York

Address: 1475 1st St West Babylon, NY 11704

Bankruptcy Case 8-11-78887-ast Summary: "In a Chapter 7 bankruptcy case, Thomas G Cafaro from West Babylon, NY, saw their proceedings start in 2011-12-20 and complete by April 13, 2012, involving asset liquidation."
Thomas G Cafaro — New York, 8-11-78887


ᐅ Predmore Gina L Caffey, New York

Address: 5 Midwood Rd West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-77581-dte: "The bankruptcy filing by Predmore Gina L Caffey, undertaken in 10/26/2011 in West Babylon, NY under Chapter 7, concluded with discharge in Jan 31, 2012 after liquidating assets."
Predmore Gina L Caffey — New York, 8-11-77581


ᐅ Matthew Calise, New York

Address: 12 Baker St Apt D West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77304-dte: "In a Chapter 7 bankruptcy case, Matthew Calise from West Babylon, NY, saw their proceedings start in 2012-12-21 and complete by 2013-03-30, involving asset liquidation."
Matthew Calise — New York, 8-12-77304


ᐅ Pietsch Tina M Calvo, New York

Address: 111 Queens Ave West Babylon, NY 11704-2816

Concise Description of Bankruptcy Case 8-15-74822-las7: "The case of Pietsch Tina M Calvo in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pietsch Tina M Calvo — New York, 8-15-74822


ᐅ Christine Calzadilla, New York

Address: 236 Montgomery Ave West Babylon, NY 11704

Bankruptcy Case 8-13-73702-dte Summary: "In West Babylon, NY, Christine Calzadilla filed for Chapter 7 bankruptcy in 07/15/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Christine Calzadilla — New York, 8-13-73702


ᐅ Robert Camerino, New York

Address: 1711 Quarter St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76898-reg: "In West Babylon, NY, Robert Camerino filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-26."
Robert Camerino — New York, 8-10-76898


ᐅ Angelina R Campana, New York

Address: 153 N Arizona Rd West Babylon, NY 11704-2532

Brief Overview of Bankruptcy Case 10-08549-8-SWH: "Angelina R Campana's West Babylon, NY bankruptcy under Chapter 13 in October 2010 led to a structured repayment plan, successfully discharged in 2015-06-02."
Angelina R Campana — New York, 10-08549-8


ᐅ Fidel A Campos, New York

Address: 440 6th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-74092-ast7: "In a Chapter 7 bankruptcy case, Fidel A Campos from West Babylon, NY, saw his proceedings start in 2012-06-29 and complete by 10.22.2012, involving asset liquidation."
Fidel A Campos — New York, 8-12-74092


ᐅ Alex Cantos, New York

Address: 724 Bermuda Rd West Babylon, NY 11704

Bankruptcy Case 8-11-74961-dte Overview: "In West Babylon, NY, Alex Cantos filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Alex Cantos — New York, 8-11-74961


ᐅ Christine Capolino, New York

Address: 258 Columbus Ave West Babylon, NY 11704-5504

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70246-cec: "In a Chapter 7 bankruptcy case, Christine Capolino from West Babylon, NY, saw her proceedings start in 01.25.2014 and complete by Apr 25, 2014, involving asset liquidation."
Christine Capolino — New York, 8-14-70246


ᐅ Guy T Caputo, New York

Address: 75 Avenue B West Babylon, NY 11704-7124

Brief Overview of Bankruptcy Case 8-15-72937-reg: "West Babylon, NY resident Guy T Caputo's July 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Guy T Caputo — New York, 8-15-72937


ᐅ Christopher Cardinale, New York

Address: 233 Silver St West Babylon, NY 11704

Bankruptcy Case 8-13-73094-reg Overview: "The bankruptcy filing by Christopher Cardinale, undertaken in 2013-06-10 in West Babylon, NY under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Christopher Cardinale — New York, 8-13-73094


ᐅ Lisa Caridi, New York

Address: 934 10th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-79202-dte7: "Lisa Caridi's bankruptcy, initiated in 2010-11-29 and concluded by 2011-02-22 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Caridi — New York, 8-10-79202


ᐅ Willie Mae Carr, New York

Address: 90 Governor Ave West Babylon, NY 11704

Bankruptcy Case 8-13-72423-dte Overview: "The case of Willie Mae Carr in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Mae Carr — New York, 8-13-72423


ᐅ Sylvia H Carrasco, New York

Address: 10 Muncy Ave Apt 1108 West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78989-ast: "In West Babylon, NY, Sylvia H Carrasco filed for Chapter 7 bankruptcy in 12.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Sylvia H Carrasco — New York, 8-11-78989


ᐅ Helen Carreras, New York

Address: 84 Forest Ave West Babylon, NY 11704-5155

Bankruptcy Case 8-15-70595-ast Overview: "The bankruptcy record of Helen Carreras from West Babylon, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Helen Carreras — New York, 8-15-70595


ᐅ Robert Francis Carroll, New York

Address: 420 18th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73650-ast: "West Babylon, NY resident Robert Francis Carroll's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Robert Francis Carroll — New York, 8-12-73650


ᐅ Donna Cassano, New York

Address: 136 Plymouth St West Babylon, NY 11704

Bankruptcy Case 8-10-71449-ast Summary: "The case of Donna Cassano in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Cassano — New York, 8-10-71449


ᐅ Marin Mildred Castillo, New York

Address: 642 11th St West Babylon, NY 11704

Bankruptcy Case 8-13-70479-ast Summary: "The bankruptcy filing by Marin Mildred Castillo, undertaken in Jan 29, 2013 in West Babylon, NY under Chapter 7, concluded with discharge in 05.08.2013 after liquidating assets."
Marin Mildred Castillo — New York, 8-13-70479


ᐅ Mercedes Castillo, New York

Address: 30 Hilltop Ave West Babylon, NY 11704

Bankruptcy Case 8-13-72146-reg Summary: "In a Chapter 7 bankruptcy case, Mercedes Castillo from West Babylon, NY, saw her proceedings start in 2013-04-24 and complete by 08.01.2013, involving asset liquidation."
Mercedes Castillo — New York, 8-13-72146


ᐅ Michael Catalano, New York

Address: 10 Laramie Rd Apt 3 West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-74811-dte: "The bankruptcy filing by Michael Catalano, undertaken in June 2010 in West Babylon, NY under Chapter 7, concluded with discharge in Sep 29, 2010 after liquidating assets."
Michael Catalano — New York, 8-10-74811


ᐅ Harry Cavaliere, New York

Address: 132 Vanderbilt Ave West Babylon, NY 11704

Bankruptcy Case 8-13-75267-dte Overview: "Harry Cavaliere's bankruptcy, initiated in October 17, 2013 and concluded by January 24, 2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Cavaliere — New York, 8-13-75267


ᐅ Richard H Cavaliere, New York

Address: 124 Ketridge St West Babylon, NY 11704-7913

Bankruptcy Case 8-2014-73745-ast Summary: "In West Babylon, NY, Richard H Cavaliere filed for Chapter 7 bankruptcy in August 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2014."
Richard H Cavaliere — New York, 8-2014-73745


ᐅ Donna Louise Cavanaugh, New York

Address: 1445 10th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-72301-reg: "Donna Louise Cavanaugh's Chapter 7 bankruptcy, filed in West Babylon, NY in Apr 30, 2013, led to asset liquidation, with the case closing in 08/13/2013."
Donna Louise Cavanaugh — New York, 8-13-72301


ᐅ Jesus Cedeno, New York

Address: 1034 13th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-73384-reg: "The bankruptcy record of Jesus Cedeno from West Babylon, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2013."
Jesus Cedeno — New York, 8-13-73384


ᐅ Marissa Ceglio, New York

Address: 159 Millard Ave West Babylon, NY 11704-7326

Bankruptcy Case 8-16-71069-las Summary: "The bankruptcy record of Marissa Ceglio from West Babylon, NY, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2016."
Marissa Ceglio — New York, 8-16-71069


ᐅ Jennifer Cerasoli, New York

Address: 126 Captains Dr West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70270-dte: "In a Chapter 7 bankruptcy case, Jennifer Cerasoli from West Babylon, NY, saw her proceedings start in January 18, 2013 and complete by 04/27/2013, involving asset liquidation."
Jennifer Cerasoli — New York, 8-13-70270


ᐅ Segundo L Chacon, New York

Address: 141 N Oregon Rd West Babylon, NY 11704

Bankruptcy Case 8-11-75434-dte Overview: "The case of Segundo L Chacon in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Segundo L Chacon — New York, 8-11-75434


ᐅ Elaine Chadwick, New York

Address: 672 Little East Neck Rd West Babylon, NY 11704-6537

Bankruptcy Case 8-15-72337-reg Summary: "The case of Elaine Chadwick in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Chadwick — New York, 8-15-72337


ᐅ John F Chadwick, New York

Address: 672 Little East Neck Rd West Babylon, NY 11704-6537

Concise Description of Bankruptcy Case 8-15-72337-reg7: "In a Chapter 7 bankruptcy case, John F Chadwick from West Babylon, NY, saw their proceedings start in May 2015 and complete by 08/27/2015, involving asset liquidation."
John F Chadwick — New York, 8-15-72337


ᐅ Luronne Charles, New York

Address: 196 Governor Ave West Babylon, NY 11704

Bankruptcy Case 8-13-72760-reg Overview: "In West Babylon, NY, Luronne Charles filed for Chapter 7 bankruptcy in 05.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
Luronne Charles — New York, 8-13-72760


ᐅ Journel Chery, New York

Address: 699 Commander Ave West Babylon, NY 11704

Bankruptcy Case 8-11-72996-ast Overview: "Journel Chery's bankruptcy, initiated in 2011-04-29 and concluded by 08.22.2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Journel Chery — New York, 8-11-72996


ᐅ Cindy Chiacchere, New York

Address: 93 Hawthorne Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-73598-reg7: "The bankruptcy filing by Cindy Chiacchere, undertaken in 05.10.2010 in West Babylon, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Cindy Chiacchere — New York, 8-10-73598


ᐅ Judeth M Chiello, New York

Address: 281 Sheffield Ave West Babylon, NY 11704

Bankruptcy Case 8-13-76021-dte Overview: "Judeth M Chiello's bankruptcy, initiated in 11.27.2013 and concluded by 2014-03-06 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judeth M Chiello — New York, 8-13-76021


ᐅ Karl D Chin, New York

Address: 35 Vince Rd West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75078-ast: "The bankruptcy filing by Karl D Chin, undertaken in October 2013 in West Babylon, NY under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
Karl D Chin — New York, 8-13-75078


ᐅ Stephen Christian, New York

Address: 156 Throop St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-09-79918-dte: "The case of Stephen Christian in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Christian — New York, 8-09-79918


ᐅ Raymond A Ciervo, New York

Address: 340 Montgomery Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78070-dte: "Raymond A Ciervo's bankruptcy, initiated in 2011-11-15 and concluded by 02.24.2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond A Ciervo — New York, 8-11-78070


ᐅ John A Cilluffo, New York

Address: 1430 9th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78719-dte: "The bankruptcy filing by John A Cilluffo, undertaken in 2011-12-14 in West Babylon, NY under Chapter 7, concluded with discharge in April 7, 2012 after liquidating assets."
John A Cilluffo — New York, 8-11-78719


ᐅ Alisa Cioffi, New York

Address: 32 Suffolk Ave West Babylon, NY 11704-3313

Bankruptcy Case 8-16-72675-reg Summary: "In a Chapter 7 bankruptcy case, Alisa Cioffi from West Babylon, NY, saw her proceedings start in 2016-06-15 and complete by 09/13/2016, involving asset liquidation."
Alisa Cioffi — New York, 8-16-72675


ᐅ Anthony Robert Cioffi, New York

Address: 32 Suffolk Ave West Babylon, NY 11704-3313

Bankruptcy Case 8-16-72675-reg Summary: "Anthony Robert Cioffi's bankruptcy, initiated in 2016-06-15 and concluded by September 2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Robert Cioffi — New York, 8-16-72675


ᐅ Nicole Ciro, New York

Address: 310 Van Buren St West Babylon, NY 11704-3013

Brief Overview of Bankruptcy Case 8-14-75476-las: "The case of Nicole Ciro in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Ciro — New York, 8-14-75476


ᐅ Ginger A Clark, New York

Address: 691 Lakeway Dr West Babylon, NY 11704-2005

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70516-las: "The bankruptcy filing by Ginger A Clark, undertaken in 02/09/2016 in West Babylon, NY under Chapter 7, concluded with discharge in 05/09/2016 after liquidating assets."
Ginger A Clark — New York, 8-16-70516


ᐅ Rita Mary Cocuzzo, New York

Address: 1568 7th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-79026-dte7: "Rita Mary Cocuzzo's Chapter 7 bankruptcy, filed in West Babylon, NY in 12/29/2011, led to asset liquidation, with the case closing in March 28, 2012."
Rita Mary Cocuzzo — New York, 8-11-79026


ᐅ Basilio J Collado, New York

Address: 55 Arizona Rd West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-12-73974-reg: "The case of Basilio J Collado in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Basilio J Collado — New York, 8-12-73974


ᐅ Jose Heriberto Collado, New York

Address: 1547 6th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-77022-dte7: "The bankruptcy filing by Jose Heriberto Collado, undertaken in 2012-12-05 in West Babylon, NY under Chapter 7, concluded with discharge in 03.14.2013 after liquidating assets."
Jose Heriberto Collado — New York, 8-12-77022


ᐅ James Collura, New York

Address: 283 15th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-72361-reg: "James Collura's bankruptcy, initiated in 2010-04-02 and concluded by 07/13/2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Collura — New York, 8-10-72361


ᐅ Anthony Colonna, New York

Address: 836 Prescott Pl West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76576-dte: "Anthony Colonna's bankruptcy, initiated in 11/08/2012 and concluded by February 2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Colonna — New York, 8-12-76576


ᐅ Angela Coloprisco, New York

Address: 231 12th Ave West Babylon, NY 11704-3636

Bankruptcy Case 8-15-73397-las Summary: "The bankruptcy filing by Angela Coloprisco, undertaken in 08.12.2015 in West Babylon, NY under Chapter 7, concluded with discharge in 11.10.2015 after liquidating assets."
Angela Coloprisco — New York, 8-15-73397


ᐅ Melissa Ann Colucco, New York

Address: 1504 3rd St West Babylon, NY 11704-4736

Bankruptcy Case 16-11219-CDP Summary: "Melissa Ann Colucco's Chapter 7 bankruptcy, filed in West Babylon, NY in 2016-02-17, led to asset liquidation, with the case closing in 05/17/2016."
Melissa Ann Colucco — New York, 16-11219


ᐅ Jr Joseph Comparato, New York

Address: 41 Anchor Ct West Babylon, NY 11704

Bankruptcy Case 8-10-76946-dte Overview: "Jr Joseph Comparato's Chapter 7 bankruptcy, filed in West Babylon, NY in 09/07/2010, led to asset liquidation, with the case closing in November 30, 2010."
Jr Joseph Comparato — New York, 8-10-76946


ᐅ Carol Conklin, New York

Address: 911 13th St West Babylon, NY 11704-3205

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72151-reg: "The bankruptcy filing by Carol Conklin, undertaken in May 2015 in West Babylon, NY under Chapter 7, concluded with discharge in August 13, 2015 after liquidating assets."
Carol Conklin — New York, 8-15-72151


ᐅ Ralph Constantine, New York

Address: 38 Della Dr West Babylon, NY 11704

Bankruptcy Case 8-10-77327-dte Overview: "Ralph Constantine's Chapter 7 bankruptcy, filed in West Babylon, NY in 09.20.2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Ralph Constantine — New York, 8-10-77327


ᐅ Dale Coolbaugh, New York

Address: 461 15th St West Babylon, NY 11704

Bankruptcy Case 8-10-79633-dte Summary: "In West Babylon, NY, Dale Coolbaugh filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Dale Coolbaugh — New York, 8-10-79633


ᐅ Paul A Coppola, New York

Address: 135 Terrace Ave West Babylon, NY 11704

Bankruptcy Case 8-11-70254-dte Summary: "Paul A Coppola's Chapter 7 bankruptcy, filed in West Babylon, NY in January 24, 2011, led to asset liquidation, with the case closing in 2011-04-19."
Paul A Coppola — New York, 8-11-70254


ᐅ Carmine Coppola, New York

Address: 280 Neptune Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-08-76684-ast7: "The bankruptcy record of Carmine Coppola from West Babylon, NY, shows a Chapter 7 case filed in 11.24.2008. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-02."
Carmine Coppola — New York, 8-08-76684


ᐅ Carmela Corrado, New York

Address: 809 Outlook Ave West Babylon, NY 11704

Bankruptcy Case 8-11-71706-reg Overview: "Carmela Corrado's bankruptcy, initiated in 03.20.2011 and concluded by 2011-06-21 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela Corrado — New York, 8-11-71706


ᐅ Rafael Correa, New York

Address: 40 Teddy Pl West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-75311-reg7: "Rafael Correa's Chapter 7 bankruptcy, filed in West Babylon, NY in 2010-07-08, led to asset liquidation, with the case closing in 2010-10-13."
Rafael Correa — New York, 8-10-75311


ᐅ James J Costello, New York

Address: 302 15th St West Babylon, NY 11704

Bankruptcy Case 8-11-78273-reg Overview: "James J Costello's bankruptcy, initiated in 2011-11-22 and concluded by 02/22/2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Costello — New York, 8-11-78273


ᐅ Paula Cottone, New York

Address: 164 Marcy St West Babylon, NY 11704

Bankruptcy Case 8-12-72539-dte Overview: "Paula Cottone's bankruptcy, initiated in Apr 24, 2012 and concluded by 08.17.2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Cottone — New York, 8-12-72539


ᐅ Kimberly Crandell, New York

Address: 18 Lewis Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-71838-ast7: "Kimberly Crandell's Chapter 7 bankruptcy, filed in West Babylon, NY in 2011-03-24, led to asset liquidation, with the case closing in June 27, 2011."
Kimberly Crandell — New York, 8-11-71838


ᐅ Michael S Crevoiserat, New York

Address: 442 11th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-71457-dte: "Michael S Crevoiserat's bankruptcy, initiated in 2013-03-22 and concluded by June 2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Crevoiserat — New York, 8-13-71457


ᐅ Sarah R Cristo, New York

Address: 196 Millard Ave West Babylon, NY 11704-7328

Bankruptcy Case 8-15-70933-ast Overview: "Sarah R Cristo's Chapter 7 bankruptcy, filed in West Babylon, NY in March 2015, led to asset liquidation, with the case closing in June 8, 2015."
Sarah R Cristo — New York, 8-15-70933


ᐅ Stephen Crowe, New York

Address: 1333 10th St West Babylon, NY 11704

Bankruptcy Case 8-13-73803-dte Summary: "In a Chapter 7 bankruptcy case, Stephen Crowe from West Babylon, NY, saw their proceedings start in July 22, 2013 and complete by 10.29.2013, involving asset liquidation."
Stephen Crowe — New York, 8-13-73803


ᐅ Christie A Cruz, New York

Address: 332 Broadway West Babylon, NY 11704-5650

Bankruptcy Case 8-14-72881-reg Overview: "Christie A Cruz's Chapter 7 bankruptcy, filed in West Babylon, NY in 2014-06-21, led to asset liquidation, with the case closing in 09.19.2014."
Christie A Cruz — New York, 8-14-72881


ᐅ Ivan Csibi, New York

Address: 411 Throop St West Babylon, NY 11704

Bankruptcy Case 8-09-76413-reg Summary: "In West Babylon, NY, Ivan Csibi filed for Chapter 7 bankruptcy in Aug 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2010."
Ivan Csibi — New York, 8-09-76413


ᐅ Keith P Cuiffo, New York

Address: 303 15th Ave West Babylon, NY 11704-2740

Concise Description of Bankruptcy Case 8-09-79450-ast7: "Chapter 13 bankruptcy for Keith P Cuiffo in West Babylon, NY began in 12/08/2009, focusing on debt restructuring, concluding with plan fulfillment in September 13, 2013."
Keith P Cuiffo — New York, 8-09-79450


ᐅ Jerry M Cummings, New York

Address: 111 Centerwood St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-12-71762-reg: "Jerry M Cummings's bankruptcy, initiated in 2012-03-23 and concluded by 2012-06-26 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry M Cummings — New York, 8-12-71762


ᐅ Angela J Cuomo, New York

Address: 720 Outlook Ave West Babylon, NY 11704-4424

Bankruptcy Case 8-15-74438-reg Summary: "In a Chapter 7 bankruptcy case, Angela J Cuomo from West Babylon, NY, saw her proceedings start in 2015-10-16 and complete by January 2016, involving asset liquidation."
Angela J Cuomo — New York, 8-15-74438


ᐅ Anthony M Dallolio, New York

Address: 1137 Little East Neck Rd West Babylon, NY 11704-2406

Brief Overview of Bankruptcy Case 8-16-72861-reg: "The bankruptcy filing by Anthony M Dallolio, undertaken in 06/27/2016 in West Babylon, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Anthony M Dallolio — New York, 8-16-72861


ᐅ Christopher Damelia, New York

Address: 440 Arnold Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-75686-dte: "In West Babylon, NY, Christopher Damelia filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2011."
Christopher Damelia — New York, 8-11-75686


ᐅ Linda Damore, New York

Address: 409 Wyandanch Ave Unit 43 West Babylon, NY 11704-1513

Bankruptcy Case 8-2014-74118-las Overview: "In West Babylon, NY, Linda Damore filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2014."
Linda Damore — New York, 8-2014-74118


ᐅ Hasan H Darwish, New York

Address: 295 Neptune Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-73932-reg: "The bankruptcy record of Hasan H Darwish from West Babylon, NY, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2013."
Hasan H Darwish — New York, 8-13-73932


ᐅ Anthony J Davide, New York

Address: 30 Karen St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-70624-dte: "The case of Anthony J Davide in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Davide — New York, 8-13-70624


ᐅ Darryl Davis, New York

Address: 17 Berkshire Rd West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-71508-reg: "Darryl Davis's Chapter 7 bankruptcy, filed in West Babylon, NY in Mar 9, 2010, led to asset liquidation, with the case closing in 2010-06-15."
Darryl Davis — New York, 8-10-71508


ᐅ Kennetta D Dawse, New York

Address: 50 Peary St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76621-reg: "In a Chapter 7 bankruptcy case, Kennetta D Dawse from West Babylon, NY, saw their proceedings start in November 2012 and complete by 02/19/2013, involving asset liquidation."
Kennetta D Dawse — New York, 8-12-76621


ᐅ Christopher Dechico, New York

Address: 1219 4th St West Babylon, NY 11704

Bankruptcy Case 8-11-77844-dte Summary: "West Babylon, NY resident Christopher Dechico's November 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Christopher Dechico — New York, 8-11-77844


ᐅ Ratta Thomas Della, New York

Address: PO Box 1312 West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79938-ast: "The bankruptcy filing by Ratta Thomas Della, undertaken in 2010-12-29 in West Babylon, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Ratta Thomas Della — New York, 8-10-79938


ᐅ Rita A Dellapenna, New York

Address: 658 Sunrise Hwy Apt A West Babylon, NY 11704-3034

Bankruptcy Case 8-16-71265-reg Overview: "The bankruptcy filing by Rita A Dellapenna, undertaken in 03/25/2016 in West Babylon, NY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Rita A Dellapenna — New York, 8-16-71265


ᐅ Stefanie Dellapina, New York

Address: 72 14th Ave West Babylon, NY 11704-4704

Bankruptcy Case 8-15-73136-reg Overview: "West Babylon, NY resident Stefanie Dellapina's 2015-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2015."
Stefanie Dellapina — New York, 8-15-73136


ᐅ Sherilynn Derosa, New York

Address: 71 Baur St West Babylon, NY 11704-3331

Bankruptcy Case 8-2014-71400-ast Overview: "West Babylon, NY resident Sherilynn Derosa's Apr 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2014."
Sherilynn Derosa — New York, 8-2014-71400


ᐅ Robert P Dervin, New York

Address: 115 Magaw Pl Apt A2 West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-12-74392-dte: "Robert P Dervin's bankruptcy, initiated in 07/16/2012 and concluded by Nov 8, 2012 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Dervin — New York, 8-12-74392


ᐅ Sandra Desenso, New York

Address: 103 Kellum St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-09-78550-dte7: "In West Babylon, NY, Sandra Desenso filed for Chapter 7 bankruptcy in 11/09/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Sandra Desenso — New York, 8-09-78550


ᐅ Michael Desforge, New York

Address: 834 6th St West Babylon, NY 11704-4514

Bankruptcy Case 8-2014-71498-reg Summary: "West Babylon, NY resident Michael Desforge's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2014."
Michael Desforge — New York, 8-2014-71498


ᐅ Michael Desroches, New York

Address: 370 15th St West Babylon, NY 11704

Bankruptcy Case 8-09-78827-reg Overview: "The case of Michael Desroches in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Desroches — New York, 8-09-78827


ᐅ Ena Ann Destio, New York

Address: 80 Silver St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-70652-ast: "The bankruptcy record of Ena Ann Destio from West Babylon, NY, shows a Chapter 7 case filed in 02/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ena Ann Destio — New York, 8-11-70652


ᐅ Bruce Dhenin, New York

Address: 144 Rogers Ct West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79286-dte: "Bruce Dhenin's bankruptcy, initiated in 2010-11-30 and concluded by March 1, 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Dhenin — New York, 8-10-79286


ᐅ Hamilton Yashmenie Dial, New York

Address: 159 Columbus Ave West Babylon, NY 11704-5501

Bankruptcy Case 8-16-71192-reg Overview: "In a Chapter 7 bankruptcy case, Hamilton Yashmenie Dial from West Babylon, NY, saw their proceedings start in 2016-03-21 and complete by June 2016, involving asset liquidation."
Hamilton Yashmenie Dial — New York, 8-16-71192