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 Bacchi Mary Giordano, New York

Address: 788 Densfield Rd West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73441-reg: "The bankruptcy record of Bacchi Mary Giordano from West Babylon, NY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Bacchi Mary Giordano — New York, 8-10-73441


ᐅ Jr Anthony Frank Giordano, New York

Address: 8 Jacqueline Ct West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-13-71954-reg7: "In a Chapter 7 bankruptcy case, Jr Anthony Frank Giordano from West Babylon, NY, saw their proceedings start in Apr 15, 2013 and complete by 07.23.2013, involving asset liquidation."
Jr Anthony Frank Giordano — New York, 8-13-71954


ᐅ Frank J Girardi, New York

Address: 460 Chelsea Ave West Babylon, NY 11704

Bankruptcy Case 8-12-74665-dte Overview: "Frank J Girardi's bankruptcy, initiated in 2012-07-27 and concluded by 2012-11-19 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Girardi — New York, 8-12-74665


ᐅ Jessica A Girardi, New York

Address: 460 Chelsea Ave West Babylon, NY 11704-4030

Concise Description of Bankruptcy Case 8-15-73932-las7: "In a Chapter 7 bankruptcy case, Jessica A Girardi from West Babylon, NY, saw her proceedings start in 2015-09-15 and complete by 12/14/2015, involving asset liquidation."
Jessica A Girardi — New York, 8-15-73932


ᐅ Karen Gordon, New York

Address: 70 Essex St West Babylon, NY 11704-2021

Bankruptcy Case 8-2014-72025-ast Summary: "The case of Karen Gordon in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Gordon — New York, 8-2014-72025


ᐅ Joseph P Granata, New York

Address: 906 12th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-13-75018-ast7: "West Babylon, NY resident Joseph P Granata's 10.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2014."
Joseph P Granata — New York, 8-13-75018


ᐅ Gary M Grande, New York

Address: 26 Larsen Ln West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-71878-reg: "Gary M Grande's Chapter 7 bankruptcy, filed in West Babylon, NY in March 24, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Gary M Grande — New York, 8-11-71878


ᐅ Mamie L Grant, New York

Address: 80 Nevada Rd West Babylon, NY 11704-2539

Brief Overview of Bankruptcy Case 8-14-75257-las: "West Babylon, NY resident Mamie L Grant's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Mamie L Grant — New York, 8-14-75257


ᐅ Robert Greco, New York

Address: 258 Captains Dr West Babylon, NY 11704

Bankruptcy Case 8-10-71288-dte Summary: "Robert Greco's bankruptcy, initiated in Mar 1, 2010 and concluded by Jun 7, 2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Greco — New York, 8-10-71288


ᐅ Yolanda Greco, New York

Address: 1315 4th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-09-77584-dte: "The bankruptcy record of Yolanda Greco from West Babylon, NY, shows a Chapter 7 case filed in 10.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2010."
Yolanda Greco — New York, 8-09-77584


ᐅ Jamal Greenidge, New York

Address: 19 Essex St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-09-79919-ast7: "In a Chapter 7 bankruptcy case, Jamal Greenidge from West Babylon, NY, saw his proceedings start in 12/30/2009 and complete by Mar 29, 2010, involving asset liquidation."
Jamal Greenidge — New York, 8-09-79919


ᐅ Ronald Gries, New York

Address: 70 Calvert Ave West Babylon, NY 11704

Bankruptcy Case 8-12-74135-reg Overview: "In a Chapter 7 bankruptcy case, Ronald Gries from West Babylon, NY, saw their proceedings start in 07.02.2012 and complete by 10.25.2012, involving asset liquidation."
Ronald Gries — New York, 8-12-74135


ᐅ Theodore J Grimm, New York

Address: 53 15th Ave West Babylon, NY 11704

Bankruptcy Case 8-13-75869-reg Overview: "The bankruptcy record of Theodore J Grimm from West Babylon, NY, shows a Chapter 7 case filed in 11.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2014."
Theodore J Grimm — New York, 8-13-75869


ᐅ Patricia Gross, New York

Address: 1205 2nd St West Babylon, NY 11704

Bankruptcy Case 8-13-73611-reg Summary: "The bankruptcy filing by Patricia Gross, undertaken in 2013-07-11 in West Babylon, NY under Chapter 7, concluded with discharge in Oct 9, 2013 after liquidating assets."
Patricia Gross — New York, 8-13-73611


ᐅ Valerie A Grube, New York

Address: 28 Baur St West Babylon, NY 11704-3321

Concise Description of Bankruptcy Case 8-14-75696-las7: "The bankruptcy filing by Valerie A Grube, undertaken in December 2014 in West Babylon, NY under Chapter 7, concluded with discharge in 03.29.2015 after liquidating assets."
Valerie A Grube — New York, 8-14-75696


ᐅ Michele Grudzinski, New York

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

Brief Overview of Bankruptcy Case 8-14-70813-cec: "The case of Michele Grudzinski in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Grudzinski — New York, 8-14-70813


ᐅ John Guarisco, New York

Address: 225 Montgomery Ave West Babylon, NY 11704-4827

Bankruptcy Case 8-15-73266-ast Overview: "The case of John Guarisco in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Guarisco — New York, 8-15-73266


ᐅ Kenneth R Guggeri, New York

Address: 870 Little East Neck Rd Apt B11 West Babylon, NY 11704-4634

Bankruptcy Case 8-2014-73556-las Overview: "The bankruptcy filing by Kenneth R Guggeri, undertaken in 2014-08-01 in West Babylon, NY under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Kenneth R Guggeri — New York, 8-2014-73556


ᐅ Linda Guggeri, New York

Address: 870 Little East Neck Rd Apt B11 West Babylon, NY 11704-4634

Bankruptcy Case 8-14-73556-las Summary: "In West Babylon, NY, Linda Guggeri filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Linda Guggeri — New York, 8-14-73556


ᐅ Anna Gugnacka, New York

Address: 710 Railroad Ave West Babylon, NY 11704-7827

Concise Description of Bankruptcy Case 8-15-74445-ast7: "Anna Gugnacka's Chapter 7 bankruptcy, filed in West Babylon, NY in Oct 16, 2015, led to asset liquidation, with the case closing in 01.14.2016."
Anna Gugnacka — New York, 8-15-74445


ᐅ Haider Haidere, New York

Address: 1468 14th St West Babylon, NY 11704

Bankruptcy Case 8-11-71511-ast Overview: "The bankruptcy record of Haider Haidere from West Babylon, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Haider Haidere — New York, 8-11-71511


ᐅ Virginia M Haines, New York

Address: 1041 6th St West Babylon, NY 11704-4543

Bankruptcy Case 8-16-71121-ast Overview: "The bankruptcy filing by Virginia M Haines, undertaken in 03/17/2016 in West Babylon, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Virginia M Haines — New York, 8-16-71121


ᐅ Stephen Haines, New York

Address: 1041 6th St West Babylon, NY 11704-4543

Brief Overview of Bankruptcy Case 8-16-71121-ast: "The bankruptcy record of Stephen Haines from West Babylon, NY, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
Stephen Haines — New York, 8-16-71121


ᐅ Jennifer E Hakam, New York

Address: 410 10th St West Babylon, NY 11704-3521

Concise Description of Bankruptcy Case 8-14-71211-las7: "Jennifer E Hakam's Chapter 7 bankruptcy, filed in West Babylon, NY in March 2014, led to asset liquidation, with the case closing in 06/23/2014."
Jennifer E Hakam — New York, 8-14-71211


ᐅ Gregory Halvorsen, New York

Address: 423 President Pl West Babylon, NY 11704

Bankruptcy Case 8-09-78560-ast Overview: "West Babylon, NY resident Gregory Halvorsen's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Gregory Halvorsen — New York, 8-09-78560


ᐅ Clarence Harley, New York

Address: 97 Columbia St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-79562-ast: "In a Chapter 7 bankruptcy case, Clarence Harley from West Babylon, NY, saw their proceedings start in December 9, 2010 and complete by March 2011, involving asset liquidation."
Clarence Harley — New York, 8-10-79562


ᐅ Patricia Harrison, New York

Address: 367 Little East Neck Rd Unit B West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71385-dte: "The bankruptcy filing by Patricia Harrison, undertaken in Mar 5, 2010 in West Babylon, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Patricia Harrison — New York, 8-10-71385


ᐅ Lorinda Hendrickson, New York

Address: 409 Wyandanch Ave Unit 4 West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78973-reg: "In West Babylon, NY, Lorinda Hendrickson filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Lorinda Hendrickson — New York, 8-09-78973


ᐅ Nelson E Hernandez, New York

Address: 264 Essex St West Babylon, NY 11704

Bankruptcy Case 8-11-72667-dte Summary: "The case of Nelson E Hernandez in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson E Hernandez — New York, 8-11-72667


ᐅ Hector Herrera, New York

Address: 11 Lafayette Rd West Babylon, NY 11704-5813

Bankruptcy Case 8-14-75636-ast Summary: "Hector Herrera's Chapter 7 bankruptcy, filed in West Babylon, NY in 2014-12-23, led to asset liquidation, with the case closing in 03/23/2015."
Hector Herrera — New York, 8-14-75636


ᐅ Robert K Hicks, New York

Address: 115 Country Lake Ct West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-72587-ast7: "In a Chapter 7 bankruptcy case, Robert K Hicks from West Babylon, NY, saw their proceedings start in April 2011 and complete by 2011-08-08, involving asset liquidation."
Robert K Hicks — New York, 8-11-72587


ᐅ Gilda Hidalgo, New York

Address: 87 Hawthorne Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-13-75079-reg7: "Gilda Hidalgo's Chapter 7 bankruptcy, filed in West Babylon, NY in Oct 4, 2013, led to asset liquidation, with the case closing in 2014-01-11."
Gilda Hidalgo — New York, 8-13-75079


ᐅ Karen A Hilbert, New York

Address: 67 Calvert Ave West Babylon, NY 11704

Bankruptcy Case 8-13-70395-ast Overview: "Karen A Hilbert's Chapter 7 bankruptcy, filed in West Babylon, NY in 2013-01-25, led to asset liquidation, with the case closing in 05.04.2013."
Karen A Hilbert — New York, 8-13-70395


ᐅ Troy A Hill, New York

Address: 61 Fulton St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-79936-ast: "West Babylon, NY resident Troy A Hill's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2011."
Troy A Hill — New York, 8-10-79936


ᐅ John C Hobin, New York

Address: 203 Van Buren St West Babylon, NY 11704-3412

Brief Overview of Bankruptcy Case 8-16-72579-las: "In West Babylon, NY, John C Hobin filed for Chapter 7 bankruptcy in 06/10/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2016."
John C Hobin — New York, 8-16-72579


ᐅ Anthony Hodgman, New York

Address: 612 Outlook Ave West Babylon, NY 11704-4337

Bankruptcy Case 8-2014-73789-las Overview: "Anthony Hodgman's bankruptcy, initiated in Aug 15, 2014 and concluded by 11/13/2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Hodgman — New York, 8-2014-73789


ᐅ Brian Hofacker, New York

Address: 836 Prescott Pl West Babylon, NY 11704

Bankruptcy Case 8-09-79617-reg Summary: "In a Chapter 7 bankruptcy case, Brian Hofacker from West Babylon, NY, saw their proceedings start in 12/15/2009 and complete by March 16, 2010, involving asset liquidation."
Brian Hofacker — New York, 8-09-79617


ᐅ Nancy C Hoffman, New York

Address: 114 Claremont Ave West Babylon, NY 11704-3939

Bankruptcy Case 8-15-70729-las Overview: "The bankruptcy record of Nancy C Hoffman from West Babylon, NY, shows a Chapter 7 case filed in 02/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2015."
Nancy C Hoffman — New York, 8-15-70729


ᐅ Carl A Hoffman, New York

Address: 114 Claremont Ave West Babylon, NY 11704-3939

Brief Overview of Bankruptcy Case 8-15-70729-las: "The case of Carl A Hoffman in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl A Hoffman — New York, 8-15-70729


ᐅ Charlotte M Holder, New York

Address: 87 Muncy Ave West Babylon, NY 11704-7568

Brief Overview of Bankruptcy Case 8-15-75349-ast: "The bankruptcy record of Charlotte M Holder from West Babylon, NY, shows a Chapter 7 case filed in 2015-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2016."
Charlotte M Holder — New York, 8-15-75349


ᐅ Jr Clarence Holland, New York

Address: 25 Blanchard St West Babylon, NY 11704

Bankruptcy Case 8-10-70010-ast Overview: "West Babylon, NY resident Jr Clarence Holland's Jan 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Jr Clarence Holland — New York, 8-10-70010


ᐅ Frank Hollen, New York

Address: 147 Forest Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-74920-dte7: "The bankruptcy record of Frank Hollen from West Babylon, NY, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Frank Hollen — New York, 8-10-74920


ᐅ Eric M Honahan, New York

Address: 33 Muncie Rd West Babylon, NY 11704-8213

Bankruptcy Case 8-2014-72067-ast Summary: "The case of Eric M Honahan in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric M Honahan — New York, 8-2014-72067


ᐅ James E Hopkins, New York

Address: 30 Saint James Ct West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-77123-reg7: "In West Babylon, NY, James E Hopkins filed for Chapter 7 bankruptcy in 2012-12-12. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
James E Hopkins — New York, 8-12-77123


ᐅ Janice Hotchkiss, New York

Address: 29 Lucerne Dr West Babylon, NY 11704-8121

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72706-reg: "In a Chapter 7 bankruptcy case, Janice Hotchkiss from West Babylon, NY, saw her proceedings start in 2014-06-11 and complete by 09/09/2014, involving asset liquidation."
Janice Hotchkiss — New York, 8-14-72706


ᐅ Richard J Hunchak, New York

Address: 38 Westchester Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70126-ast: "West Babylon, NY resident Richard J Hunchak's 2012-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2012."
Richard J Hunchak — New York, 8-12-70126


ᐅ Loretta Iannelli, New York

Address: 108 New York Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75999-dte: "Loretta Iannelli's bankruptcy, initiated in 07.31.2010 and concluded by 11/01/2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Iannelli — New York, 8-10-75999


ᐅ Kristine Iannucci, New York

Address: PO Box 1475 West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-13-75077-reg7: "The bankruptcy filing by Kristine Iannucci, undertaken in Oct 4, 2013 in West Babylon, NY under Chapter 7, concluded with discharge in Jan 11, 2014 after liquidating assets."
Kristine Iannucci — New York, 8-13-75077


ᐅ Susan Impagliazzo, New York

Address: 610 Bermuda Rd West Babylon, NY 11704

Bankruptcy Case 8-09-80023-dte Summary: "Susan Impagliazzo's bankruptcy, initiated in December 31, 2009 and concluded by March 30, 2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Impagliazzo — New York, 8-09-80023


ᐅ Dikmen Ozlem S Inci, New York

Address: 1223 12th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73098-ast: "In West Babylon, NY, Dikmen Ozlem S Inci filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2011."
Dikmen Ozlem S Inci — New York, 8-11-73098


ᐅ Frank Incristo, New York

Address: 175 14th Ave West Babylon, NY 11704

Bankruptcy Case 8-13-74891-reg Summary: "West Babylon, NY resident Frank Incristo's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Frank Incristo — New York, 8-13-74891


ᐅ Michael J Incristo, New York

Address: 175 14th Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72359-reg: "The case of Michael J Incristo in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Incristo — New York, 8-13-72359


ᐅ Jr James Ingargiola, New York

Address: 1580 2nd St West Babylon, NY 11704

Bankruptcy Case 8-10-72030-ast Overview: "The bankruptcy filing by Jr James Ingargiola, undertaken in Mar 25, 2010 in West Babylon, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jr James Ingargiola — New York, 8-10-72030


ᐅ Sarah Ingrao, New York

Address: 1034 13th St West Babylon, NY 11704

Bankruptcy Case 8-13-72872-ast Summary: "Sarah Ingrao's Chapter 7 bankruptcy, filed in West Babylon, NY in May 29, 2013, led to asset liquidation, with the case closing in 2013-09-05."
Sarah Ingrao — New York, 8-13-72872


ᐅ Michael Ingui, New York

Address: 283 Manhattan Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71325-reg: "Michael Ingui's bankruptcy, initiated in 03/02/2010 and concluded by June 25, 2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ingui — New York, 8-10-71325


ᐅ Juan G Inoa, New York

Address: PO Box 1813 West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-72909-dte: "Juan G Inoa's Chapter 7 bankruptcy, filed in West Babylon, NY in 05.31.2013, led to asset liquidation, with the case closing in September 11, 2013."
Juan G Inoa — New York, 8-13-72909


ᐅ Muhammad J Iqbal, New York

Address: 38 Newkirt Ave West Babylon, NY 11704-7344

Brief Overview of Bankruptcy Case 8-15-72766-las: "The bankruptcy filing by Muhammad J Iqbal, undertaken in 2015-06-26 in West Babylon, NY under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Muhammad J Iqbal — New York, 8-15-72766


ᐅ Ramon Irizarry, New York

Address: 1478 Herzel Blvd West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-72286-dte7: "In West Babylon, NY, Ramon Irizarry filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Ramon Irizarry — New York, 8-11-72286


ᐅ Elaine Iuzzini, New York

Address: 134 14th Ave West Babylon, NY 11704

Bankruptcy Case 8-10-77250-dte Summary: "The case of Elaine Iuzzini in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Iuzzini — New York, 8-10-77250


ᐅ Leonard F Jackowski, New York

Address: 183 Chelsea Ave West Babylon, NY 11704

Bankruptcy Case 8-11-77803-dte Overview: "In a Chapter 7 bankruptcy case, Leonard F Jackowski from West Babylon, NY, saw his proceedings start in October 31, 2011 and complete by 02/08/2012, involving asset liquidation."
Leonard F Jackowski — New York, 8-11-77803


ᐅ Logan M Jacobson, New York

Address: 198 Millard Ave West Babylon, NY 11704-7328

Brief Overview of Bankruptcy Case 8-15-75286-reg: "West Babylon, NY resident Logan M Jacobson's Dec 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2016."
Logan M Jacobson — New York, 8-15-75286


ᐅ Flaydine Jimenez, New York

Address: 547 17th St West Babylon, NY 11704

Bankruptcy Case 8-09-78016-dte Summary: "In West Babylon, NY, Flaydine Jimenez filed for Chapter 7 bankruptcy in Oct 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Flaydine Jimenez — New York, 8-09-78016


ᐅ George M Johnson, New York

Address: 15 Abbott St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77111-reg: "George M Johnson's Chapter 7 bankruptcy, filed in West Babylon, NY in Dec 11, 2012, led to asset liquidation, with the case closing in Mar 20, 2013."
George M Johnson — New York, 8-12-77111


ᐅ Jill H Johnson, New York

Address: 191 Columbus Ave West Babylon, NY 11704-5503

Concise Description of Bankruptcy Case 8-09-76887-reg7: "Filing for Chapter 13 bankruptcy in 09/15/2009, Jill H Johnson from West Babylon, NY, structured a repayment plan, achieving discharge in 2013-12-10."
Jill H Johnson — New York, 8-09-76887


ᐅ Dilsia Johnson, New York

Address: 11 Eyre Pl West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78597-reg: "The bankruptcy record of Dilsia Johnson from West Babylon, NY, shows a Chapter 7 case filed in 12.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2012."
Dilsia Johnson — New York, 8-11-78597


ᐅ Barbara Johnston, New York

Address: 850 Little East Neck Rd Apt A2 West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-76581-reg7: "The bankruptcy record of Barbara Johnston from West Babylon, NY, shows a Chapter 7 case filed in 2011-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2012."
Barbara Johnston — New York, 8-11-76581


ᐅ Braswell Jerlyn R Joiner, New York

Address: 35 Peary St West Babylon, NY 11704-1423

Bankruptcy Case 8-15-74499-las Overview: "The bankruptcy record of Braswell Jerlyn R Joiner from West Babylon, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Braswell Jerlyn R Joiner — New York, 8-15-74499


ᐅ Eduardo E Joya, New York

Address: 1187 Little East Neck Rd West Babylon, NY 11704

Bankruptcy Case 8-13-74617-reg Overview: "West Babylon, NY resident Eduardo E Joya's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2013."
Eduardo E Joya — New York, 8-13-74617


ᐅ Michelle Kaim, New York

Address: 184 Walker St West Babylon, NY 11704-3417

Concise Description of Bankruptcy Case 8-15-72053-ast7: "In a Chapter 7 bankruptcy case, Michelle Kaim from West Babylon, NY, saw her proceedings start in 05.11.2015 and complete by 2015-08-09, involving asset liquidation."
Michelle Kaim — New York, 8-15-72053


ᐅ Sean M Kaim, New York

Address: 184 Walker St West Babylon, NY 11704-3417

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72053-ast: "Sean M Kaim's bankruptcy, initiated in 05.11.2015 and concluded by 08/09/2015 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean M Kaim — New York, 8-15-72053


ᐅ Edward S Kandel, New York

Address: 11 Beaver Ln West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74636-dte: "Edward S Kandel's Chapter 7 bankruptcy, filed in West Babylon, NY in 07/26/2012, led to asset liquidation, with the case closing in 11.18.2012."
Edward S Kandel — New York, 8-12-74636


ᐅ Thomas A Kane, New York

Address: 288 Manhattan Ave West Babylon, NY 11704-5534

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73305-reg: "In West Babylon, NY, Thomas A Kane filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-17."
Thomas A Kane — New York, 8-2014-73305


ᐅ Cynthia R Kane, New York

Address: 288 Manhattan Ave West Babylon, NY 11704-5534

Brief Overview of Bankruptcy Case 8-14-73305-reg: "Cynthia R Kane's Chapter 7 bankruptcy, filed in West Babylon, NY in 07.19.2014, led to asset liquidation, with the case closing in Oct 17, 2014."
Cynthia R Kane — New York, 8-14-73305


ᐅ Alexis Karabelas, New York

Address: 233 Millard Ave West Babylon, NY 11704

Bankruptcy Case 8-10-70542-dte Summary: "The case of Alexis Karabelas in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Karabelas — New York, 8-10-70542


ᐅ Eugenia E Karahalias, New York

Address: 170 Little East Neck Rd Ste 2 West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-72401-ast7: "The bankruptcy filing by Eugenia E Karahalias, undertaken in 04/17/2012 in West Babylon, NY under Chapter 7, concluded with discharge in 08/10/2012 after liquidating assets."
Eugenia E Karahalias — New York, 8-12-72401


ᐅ Lindsay L Kazda, New York

Address: 1525 12th St West Babylon, NY 11704-3634

Bankruptcy Case 8-15-73838-las Summary: "The bankruptcy filing by Lindsay L Kazda, undertaken in September 2015 in West Babylon, NY under Chapter 7, concluded with discharge in 2015-12-07 after liquidating assets."
Lindsay L Kazda — New York, 8-15-73838


ᐅ Jr James E Keefer, New York

Address: 79 Justice St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-70508-ast: "The bankruptcy record of Jr James E Keefer from West Babylon, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Jr James E Keefer — New York, 8-11-70508


ᐅ Frances Kehoe, New York

Address: 755 Albin Ave West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70315-ast: "In West Babylon, NY, Frances Kehoe filed for Chapter 7 bankruptcy in 2012-01-21. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Frances Kehoe — New York, 8-12-70315


ᐅ Cheryl Kelly, New York

Address: 111 Avenue C West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70144-dte: "The case of Cheryl Kelly in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Kelly — New York, 8-10-70144


ᐅ Christopher M Kelly, New York

Address: 63 Avenue A West Babylon, NY 11704

Bankruptcy Case 8-09-77885-dte Overview: "Christopher M Kelly's Chapter 7 bankruptcy, filed in West Babylon, NY in 10/19/2009, led to asset liquidation, with the case closing in 2010-01-12."
Christopher M Kelly — New York, 8-09-77885


ᐅ Rachel M Kelly, New York

Address: 195 Belmont Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-13-71455-ast7: "West Babylon, NY resident Rachel M Kelly's 03/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2013."
Rachel M Kelly — New York, 8-13-71455


ᐅ Jr Waldfried O Kelm, New York

Address: 20 Parker Pl West Babylon, NY 11704

Bankruptcy Case 8-11-76591-dte Overview: "Jr Waldfried O Kelm's Chapter 7 bankruptcy, filed in West Babylon, NY in September 19, 2011, led to asset liquidation, with the case closing in 01/12/2012."
Jr Waldfried O Kelm — New York, 8-11-76591


ᐅ Michael D Kempton, New York

Address: 109 Bedell St West Babylon, NY 11704-5007

Concise Description of Bankruptcy Case 8-15-75019-reg7: "The bankruptcy record of Michael D Kempton from West Babylon, NY, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2016."
Michael D Kempton — New York, 8-15-75019


ᐅ Christina P Kennedy, New York

Address: 410 11th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-78754-reg: "The bankruptcy record of Christina P Kennedy from West Babylon, NY, shows a Chapter 7 case filed in 12/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Christina P Kennedy — New York, 8-11-78754


ᐅ Meghan Kerlavage, New York

Address: 30 Hope St West Babylon, NY 11704

Bankruptcy Case 8-11-76486-dte Summary: "The bankruptcy record of Meghan Kerlavage from West Babylon, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2012."
Meghan Kerlavage — New York, 8-11-76486


ᐅ Rosemarie Kerns, New York

Address: 269 Lafayette Rd West Babylon, NY 11704

Bankruptcy Case 8-11-75720-reg Overview: "Rosemarie Kerns's bankruptcy, initiated in August 2011 and concluded by Nov 22, 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Kerns — New York, 8-11-75720


ᐅ Larissa Kielak, New York

Address: 172 15th St West Babylon, NY 11704-2706

Brief Overview of Bankruptcy Case 8-2014-72329-las: "The bankruptcy record of Larissa Kielak from West Babylon, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
Larissa Kielak — New York, 8-2014-72329


ᐅ Wieslaw Kielak, New York

Address: 172 15th St West Babylon, NY 11704-2706

Bankruptcy Case 8-2014-72329-las Summary: "Wieslaw Kielak's Chapter 7 bankruptcy, filed in West Babylon, NY in 2014-05-20, led to asset liquidation, with the case closing in 08/18/2014."
Wieslaw Kielak — New York, 8-2014-72329


ᐅ Kristen M Kienzler, New York

Address: PO Box 1404 West Babylon, NY 11704

Bankruptcy Case 8-12-74763-reg Summary: "The bankruptcy record of Kristen M Kienzler from West Babylon, NY, shows a Chapter 7 case filed in Jul 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2012."
Kristen M Kienzler — New York, 8-12-74763


ᐅ Oak Kyung Kim, New York

Address: 233 12th St # 2FL West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73967-ast: "Oak Kyung Kim's Chapter 7 bankruptcy, filed in West Babylon, NY in 07/31/2013, led to asset liquidation, with the case closing in 2013-11-07."
Oak Kyung Kim — New York, 8-13-73967


ᐅ Ayse Kinik, New York

Address: 701 Outlook Ave West Babylon, NY 11704-4417

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71202-reg: "Ayse Kinik's bankruptcy, initiated in Mar 24, 2014 and concluded by June 22, 2014 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayse Kinik — New York, 8-14-71202


ᐅ Ann M Kipybida, New York

Address: 27 Arthur Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-09-77797-ast: "Ann M Kipybida's bankruptcy, initiated in October 2009 and concluded by 01.12.2010 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Kipybida — New York, 8-09-77797


ᐅ Aldo Kitt, New York

Address: 44 16th St West Babylon, NY 11704

Bankruptcy Case 8-11-70838-ast Summary: "West Babylon, NY resident Aldo Kitt's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Aldo Kitt — New York, 8-11-70838


ᐅ Gary Klauser, New York

Address: 516 17th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-09-78706-ast: "Gary Klauser's Chapter 7 bankruptcy, filed in West Babylon, NY in 11/13/2009, led to asset liquidation, with the case closing in 02.08.2010."
Gary Klauser — New York, 8-09-78706


ᐅ Roxanne Pizzolo Klein, New York

Address: 273 Lexington Ave West Babylon, NY 11704-5310

Bankruptcy Case 8-16-71277-ast Summary: "Roxanne Pizzolo Klein's Chapter 7 bankruptcy, filed in West Babylon, NY in Mar 25, 2016, led to asset liquidation, with the case closing in 2016-06-23."
Roxanne Pizzolo Klein — New York, 8-16-71277


ᐅ Jane E Klein, New York

Address: 409 Wyandanch Ave Unit 84 West Babylon, NY 11704

Bankruptcy Case 8-11-71133-dte Overview: "Jane E Klein's Chapter 7 bankruptcy, filed in West Babylon, NY in 2011-02-28, led to asset liquidation, with the case closing in 2011-05-24."
Jane E Klein — New York, 8-11-71133


ᐅ Roolane Koch, New York

Address: 206 Justice St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70428-reg: "The bankruptcy record of Roolane Koch from West Babylon, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2013."
Roolane Koch — New York, 8-13-70428


ᐅ Henry Krajewski, New York

Address: 25 Young St West Babylon, NY 11704

Bankruptcy Case 8-09-79385-ast Summary: "West Babylon, NY resident Henry Krajewski's December 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Henry Krajewski — New York, 8-09-79385


ᐅ Joel Kramer, New York

Address: 413 Teddy Pl West Babylon, NY 11704-6415

Concise Description of Bankruptcy Case 8-15-70890-reg7: "In a Chapter 7 bankruptcy case, Joel Kramer from West Babylon, NY, saw their proceedings start in Mar 6, 2015 and complete by Jun 4, 2015, involving asset liquidation."
Joel Kramer — New York, 8-15-70890


ᐅ Jaclyn Krapf, New York

Address: 540 Empire Ave West Babylon, NY 11704-3307

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70791-las: "West Babylon, NY resident Jaclyn Krapf's Feb 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Jaclyn Krapf — New York, 8-15-70791