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 Robert M Sheets, New York

Address: 41 Neptune Ave West Babylon, NY 11704-5411

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71928-ast: "West Babylon, NY resident Robert M Sheets's 2016-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Robert M Sheets — New York, 8-16-71928


ᐅ Ruth Shook, New York

Address: 38 Athens Ct West Babylon, NY 11704-7729

Brief Overview of Bankruptcy Case 8-15-71522-las: "The bankruptcy filing by Ruth Shook, undertaken in Apr 11, 2015 in West Babylon, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Ruth Shook — New York, 8-15-71522


ᐅ Walter J Sieger, New York

Address: 350 Arnold Ave West Babylon, NY 11704-6912

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70178-las: "The bankruptcy filing by Walter J Sieger, undertaken in 01.15.2016 in West Babylon, NY under Chapter 7, concluded with discharge in Apr 14, 2016 after liquidating assets."
Walter J Sieger — New York, 8-16-70178


ᐅ John A Sigona, New York

Address: 59 Guilford Park Dr West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-76386-ast: "In West Babylon, NY, John A Sigona filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2012."
John A Sigona — New York, 8-11-76386


ᐅ Harriet Simmons, New York

Address: 19 Broome St West Babylon, NY 11704

Bankruptcy Case 8-10-74286-reg Overview: "The bankruptcy filing by Harriet Simmons, undertaken in June 4, 2010 in West Babylon, NY under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Harriet Simmons — New York, 8-10-74286


ᐅ Samantha Simoes, New York

Address: 682 Windmill Ave West Babylon, NY 11704

Bankruptcy Case 11-10206-alg Overview: "Samantha Simoes's bankruptcy, initiated in 01/20/2011 and concluded by 05.15.2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Simoes — New York, 11-10206


ᐅ Joanna Simonson, New York

Address: 656 Sunrise Hwy Apt C West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71431-dte: "The bankruptcy filing by Joanna Simonson, undertaken in March 2010 in West Babylon, NY under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Joanna Simonson — New York, 8-10-71431


ᐅ Peter Sinclair, New York

Address: 1429 America Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-72602-dte: "In West Babylon, NY, Peter Sinclair filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Peter Sinclair — New York, 8-13-72602


ᐅ Rehana M Singh, New York

Address: 20 Sword St West Babylon, NY 11704-2115

Concise Description of Bankruptcy Case 8-14-75473-las7: "West Babylon, NY resident Rehana M Singh's 12/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Rehana M Singh — New York, 8-14-75473


ᐅ Iii James R Skene, New York

Address: 547 18th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-71308-ast: "West Babylon, NY resident Iii James R Skene's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Iii James R Skene — New York, 8-13-71308


ᐅ Stuart Myles Sloan, New York

Address: 1340 13th St West Babylon, NY 11704

Bankruptcy Case 8-13-76055-reg Summary: "The bankruptcy filing by Stuart Myles Sloan, undertaken in November 2013 in West Babylon, NY under Chapter 7, concluded with discharge in March 8, 2014 after liquidating assets."
Stuart Myles Sloan — New York, 8-13-76055


ᐅ William Smerechniak, New York

Address: 409 Wyandanch Ave Unit 116 West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-70385-ast: "William Smerechniak's Chapter 7 bankruptcy, filed in West Babylon, NY in January 2011, led to asset liquidation, with the case closing in Apr 26, 2011."
William Smerechniak — New York, 8-11-70385


ᐅ Cheryl L Stevens, New York

Address: 176 Little East Neck Rd West Babylon, NY 11704-7722

Bankruptcy Case 8-14-74505-ast Summary: "West Babylon, NY resident Cheryl L Stevens's 10/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2014."
Cheryl L Stevens — New York, 8-14-74505


ᐅ Jennifer A Stevens, New York

Address: 426 11th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-71496-ast: "The bankruptcy record of Jennifer A Stevens from West Babylon, NY, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2013."
Jennifer A Stevens — New York, 8-13-71496


ᐅ Leroy Stewart, New York

Address: 852 Sunrise Hwy Apt A West Babylon, NY 11704

Bankruptcy Case 8-10-71248-dte Overview: "The bankruptcy record of Leroy Stewart from West Babylon, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2010."
Leroy Stewart — New York, 8-10-71248


ᐅ Thomas Richard Stiegler, New York

Address: 87 Southard Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-76246-ast7: "The bankruptcy record of Thomas Richard Stiegler from West Babylon, NY, shows a Chapter 7 case filed in Sep 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Thomas Richard Stiegler — New York, 8-11-76246


ᐅ Gary Tallarico, New York

Address: 778 Tooker Ave West Babylon, NY 11704

Bankruptcy Case 8-10-78473-ast Summary: "West Babylon, NY resident Gary Tallarico's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Gary Tallarico — New York, 8-10-78473


ᐅ Beverly A Taylor, New York

Address: 273 Fulton St West Babylon, NY 11704

Bankruptcy Case 8-12-76902-reg Summary: "West Babylon, NY resident Beverly A Taylor's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2013."
Beverly A Taylor — New York, 8-12-76902


ᐅ Patricia Taylor, New York

Address: 36 Phillips Walk West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70732-ast: "West Babylon, NY resident Patricia Taylor's Feb 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Patricia Taylor — New York, 8-13-70732


ᐅ Charles Taylor, New York

Address: 730 Railroad Ave Apt B7 West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-79838-ast: "The bankruptcy filing by Charles Taylor, undertaken in December 2010 in West Babylon, NY under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Charles Taylor — New York, 8-10-79838


ᐅ Lisa Taylor, New York

Address: 35 Lewis Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-74087-reg7: "The case of Lisa Taylor in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Taylor — New York, 8-10-74087


ᐅ Kim M Tepper, New York

Address: 44 Claremont Ave West Babylon, NY 11704-3915

Bankruptcy Case 8-15-72277-las Summary: "In West Babylon, NY, Kim M Tepper filed for Chapter 7 bankruptcy in 05.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Kim M Tepper — New York, 8-15-72277


ᐅ Joanne M Terrone, New York

Address: 55 S Oregon Rd West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70121-reg: "West Babylon, NY resident Joanne M Terrone's 01.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2011."
Joanne M Terrone — New York, 8-11-70121


ᐅ Saban Tetik, New York

Address: 1608 A St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-72866-ast: "Saban Tetik's Chapter 7 bankruptcy, filed in West Babylon, NY in 2010-04-21, led to asset liquidation, with the case closing in 2010-08-14."
Saban Tetik — New York, 8-10-72866


ᐅ Pamela M Theiss, New York

Address: 362 Chelsea Ave West Babylon, NY 11704-4028

Bankruptcy Case 8-15-74984-reg Summary: "The bankruptcy filing by Pamela M Theiss, undertaken in Nov 19, 2015 in West Babylon, NY under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Pamela M Theiss — New York, 8-15-74984


ᐅ Thomas M Theiss, New York

Address: 362 Chelsea Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-70623-ast: "The bankruptcy filing by Thomas M Theiss, undertaken in 2013-02-05 in West Babylon, NY under Chapter 7, concluded with discharge in 2013-05-15 after liquidating assets."
Thomas M Theiss — New York, 8-13-70623


ᐅ Tricia A Thompson, New York

Address: 51 Neptune Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-12-73964-ast: "The bankruptcy filing by Tricia A Thompson, undertaken in Jun 26, 2012 in West Babylon, NY under Chapter 7, concluded with discharge in 2012-10-19 after liquidating assets."
Tricia A Thompson — New York, 8-12-73964


ᐅ Michael Tochluk, New York

Address: 781 Albin Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-10-77755-ast7: "The bankruptcy record of Michael Tochluk from West Babylon, NY, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Michael Tochluk — New York, 8-10-77755


ᐅ Phyllis Tolendini, New York

Address: 55 Norton Ave West Babylon, NY 11704

Bankruptcy Case 8-10-73420-dte Summary: "In a Chapter 7 bankruptcy case, Phyllis Tolendini from West Babylon, NY, saw her proceedings start in 05/07/2010 and complete by August 2010, involving asset liquidation."
Phyllis Tolendini — New York, 8-10-73420


ᐅ Julie E Toner, New York

Address: 15 Hope St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75533-ast: "In a Chapter 7 bankruptcy case, Julie E Toner from West Babylon, NY, saw her proceedings start in October 31, 2013 and complete by February 2014, involving asset liquidation."
Julie E Toner — New York, 8-13-75533


ᐅ John Tooker, New York

Address: 420 Arnold Ave West Babylon, NY 11704

Bankruptcy Case 8-12-77338-ast Overview: "The bankruptcy filing by John Tooker, undertaken in Dec 26, 2012 in West Babylon, NY under Chapter 7, concluded with discharge in 04/04/2013 after liquidating assets."
John Tooker — New York, 8-12-77338


ᐅ Rosalia Torrejon, New York

Address: 501 Herzel Blvd West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-11-74483-dte7: "In West Babylon, NY, Rosalia Torrejon filed for Chapter 7 bankruptcy in June 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2011."
Rosalia Torrejon — New York, 8-11-74483


ᐅ Richard Torres, New York

Address: 80 Justice St Apt 2B West Babylon, NY 11704

Bankruptcy Case 8-09-78756-ast Summary: "In a Chapter 7 bankruptcy case, Richard Torres from West Babylon, NY, saw their proceedings start in November 2009 and complete by 2010-02-09, involving asset liquidation."
Richard Torres — New York, 8-09-78756


ᐅ Richard A Toto, New York

Address: 375 Silver St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74839-reg: "The case of Richard A Toto in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Toto — New York, 8-11-74839


ᐅ Marc P Trama, New York

Address: 309 10th St West Babylon, NY 11704

Bankruptcy Case 8-11-70718-dte Overview: "West Babylon, NY resident Marc P Trama's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Marc P Trama — New York, 8-11-70718


ᐅ Paul Tramparulo, New York

Address: 648 Sunrise Hwy West Babylon, NY 11704-6026

Snapshot of U.S. Bankruptcy Proceeding Case 10-00020-8-JRL: "Chapter 13 bankruptcy for Paul Tramparulo in West Babylon, NY began in 2010-01-04, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-13."
Paul Tramparulo — New York, 10-00020-8


ᐅ Theresa Trocchio, New York

Address: 1534 14th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-13-72883-dte: "The case of Theresa Trocchio in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Trocchio — New York, 8-13-72883


ᐅ Maria Trupia, New York

Address: 726 7th St West Babylon, NY 11704

Bankruptcy Case 8-13-71614-dte Summary: "In West Babylon, NY, Maria Trupia filed for Chapter 7 bankruptcy in 2013-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Maria Trupia — New York, 8-13-71614


ᐅ Antoinette Turdo, New York

Address: 120 Platt Ave West Babylon, NY 11704

Bankruptcy Case 8-11-72054-dte Overview: "In West Babylon, NY, Antoinette Turdo filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2011."
Antoinette Turdo — New York, 8-11-72054


ᐅ Bryant A Turpin, New York

Address: 138 N Oregon Rd West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77808-dte: "The bankruptcy record of Bryant A Turpin from West Babylon, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2012."
Bryant A Turpin — New York, 8-11-77808


ᐅ William A Uceda, New York

Address: 1063 Straight Path West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-74587-dte7: "In West Babylon, NY, William A Uceda filed for Chapter 7 bankruptcy in July 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2012."
William A Uceda — New York, 8-12-74587


ᐅ Damian Ugarriza, New York

Address: 515 Bedford Ave # 1 West Babylon, NY 11704-6401

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72342-las: "The bankruptcy filing by Damian Ugarriza, undertaken in 2014-05-20 in West Babylon, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Damian Ugarriza — New York, 8-14-72342


ᐅ Theresa M Uveno, New York

Address: 243 Arnold Ave West Babylon, NY 11704

Bankruptcy Case 8-11-72553-dte Overview: "The bankruptcy record of Theresa M Uveno from West Babylon, NY, shows a Chapter 7 case filed in 04.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2011."
Theresa M Uveno — New York, 8-11-72553


ᐅ Roberto Valdes, New York

Address: 52 Muncie Rd West Babylon, NY 11704-8220

Brief Overview of Bankruptcy Case 8-16-70085-ast: "Roberto Valdes's bankruptcy, initiated in 01/08/2016 and concluded by 04/07/2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Valdes — New York, 8-16-70085


ᐅ Mark Vallador, New York

Address: 261 Lexington Ave West Babylon, NY 11704-5309

Bankruptcy Case 8-07-72102-ast Summary: "Mark Vallador, a resident of West Babylon, NY, entered a Chapter 13 bankruptcy plan in 2007-06-09, culminating in its successful completion by Jul 25, 2012."
Mark Vallador — New York, 8-07-72102


ᐅ Reina Viera, New York

Address: 175 Essex St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-09-79389-ast7: "The bankruptcy filing by Reina Viera, undertaken in 2009-12-07 in West Babylon, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Reina Viera — New York, 8-09-79389


ᐅ Carmen Villalobos, New York

Address: 2 Ecker Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 10-13223-reg: "In West Babylon, NY, Carmen Villalobos filed for Chapter 7 bankruptcy in June 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Carmen Villalobos — New York, 10-13223


ᐅ Candice Villano, New York

Address: 70 Captains Dr West Babylon, NY 11704

Bankruptcy Case 8-10-71576-dte Summary: "The bankruptcy record of Candice Villano from West Babylon, NY, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Candice Villano — New York, 8-10-71576


ᐅ Efrain Villatoro, New York

Address: 260 7th Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-10-78846-reg: "Efrain Villatoro's Chapter 7 bankruptcy, filed in West Babylon, NY in November 10, 2010, led to asset liquidation, with the case closing in 2011-02-09."
Efrain Villatoro — New York, 8-10-78846


ᐅ Jenalyn Villegas, New York

Address: 1580 6th St # 2 West Babylon, NY 11704-4524

Concise Description of Bankruptcy Case 8-16-72063-ast7: "The case of Jenalyn Villegas in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenalyn Villegas — New York, 8-16-72063


ᐅ Zenaida T Villegas, New York

Address: 1580 6th St # 2 West Babylon, NY 11704-4524

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70611-ast: "Zenaida T Villegas's Chapter 7 bankruptcy, filed in West Babylon, NY in February 17, 2016, led to asset liquidation, with the case closing in May 2016."
Zenaida T Villegas — New York, 8-16-70611


ᐅ Laura A Vinetti, New York

Address: 150 Arnold Ave West Babylon, NY 11704

Bankruptcy Case 8-12-73841-reg Summary: "West Babylon, NY resident Laura A Vinetti's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2012."
Laura A Vinetti — New York, 8-12-73841


ᐅ Jean Kelly Vitale, New York

Address: 549 Mount Ave West Babylon, NY 11704

Bankruptcy Case 8-13-76013-reg Overview: "West Babylon, NY resident Jean Kelly Vitale's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2014."
Jean Kelly Vitale — New York, 8-13-76013


ᐅ Nicole A Vouvounas, New York

Address: 224 Neptune Ave West Babylon, NY 11704-5718

Bankruptcy Case 8-16-72617-ast Overview: "In West Babylon, NY, Nicole A Vouvounas filed for Chapter 7 bankruptcy in Jun 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2016."
Nicole A Vouvounas — New York, 8-16-72617


ᐅ Janice L Wade, New York

Address: 409 Wyandanch Ave Unit 87 West Babylon, NY 11704-1516

Bankruptcy Case 8-16-72500-ast Summary: "Janice L Wade's bankruptcy, initiated in June 6, 2016 and concluded by September 4, 2016 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice L Wade — New York, 8-16-72500


ᐅ Kenmore Walrond, New York

Address: 508 Bedford Ave West Babylon, NY 11704

Bankruptcy Case 8-13-76204-ast Summary: "Kenmore Walrond's Chapter 7 bankruptcy, filed in West Babylon, NY in Dec 12, 2013, led to asset liquidation, with the case closing in March 21, 2014."
Kenmore Walrond — New York, 8-13-76204


ᐅ Rachel Washington, New York

Address: PO Box 1053 West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-09-78001-dte7: "In a Chapter 7 bankruptcy case, Rachel Washington from West Babylon, NY, saw her proceedings start in 10.21.2009 and complete by January 2010, involving asset liquidation."
Rachel Washington — New York, 8-09-78001


ᐅ Katy Watson, New York

Address: 51 Saratoga Ave West Babylon, NY 11704

Bankruptcy Case 8-10-76512-dte Summary: "West Babylon, NY resident Katy Watson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Katy Watson — New York, 8-10-76512


ᐅ Denver T Weeks, New York

Address: 117 17th St West Babylon, NY 11704-2721

Concise Description of Bankruptcy Case 8-15-72329-las7: "Denver T Weeks's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denver T Weeks — New York, 8-15-72329


ᐅ Doreen A Weiss, New York

Address: 1517 10th St West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-72434-dte7: "Doreen A Weiss's Chapter 7 bankruptcy, filed in West Babylon, NY in Apr 18, 2012, led to asset liquidation, with the case closing in August 11, 2012."
Doreen A Weiss — New York, 8-12-72434


ᐅ Candice Weiss, New York

Address: 510 Outlook Ave West Babylon, NY 11704

Bankruptcy Case 8-12-76039-dte Summary: "In a Chapter 7 bankruptcy case, Candice Weiss from West Babylon, NY, saw her proceedings start in 10.05.2012 and complete by 2013-01-12, involving asset liquidation."
Candice Weiss — New York, 8-12-76039


ᐅ Walter M Wenzel, New York

Address: 373 15th St West Babylon, NY 11704-2606

Brief Overview of Bankruptcy Case 8-15-73893-ast: "Walter M Wenzel's Chapter 7 bankruptcy, filed in West Babylon, NY in September 2015, led to asset liquidation, with the case closing in December 13, 2015."
Walter M Wenzel — New York, 8-15-73893


ᐅ Carol J Wenzel, New York

Address: 373 15th St West Babylon, NY 11704-2606

Bankruptcy Case 8-15-73893-ast Overview: "Carol J Wenzel's bankruptcy, initiated in Sep 14, 2015 and concluded by 2015-12-13 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol J Wenzel — New York, 8-15-73893


ᐅ Pamela A White, New York

Address: 121 Platt Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 8-12-74389-reg7: "The bankruptcy filing by Pamela A White, undertaken in 2012-07-16 in West Babylon, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Pamela A White — New York, 8-12-74389


ᐅ John White, New York

Address: 221 13th Ave West Babylon, NY 11704

Bankruptcy Case 8-10-70765-ast Overview: "West Babylon, NY resident John White's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2010."
John White — New York, 8-10-70765


ᐅ Thomas John Wickham, New York

Address: 619 Outlook Ave West Babylon, NY 11704

Concise Description of Bankruptcy Case 5:11-bk-01365-JJT7: "Thomas John Wickham's bankruptcy, initiated in 02/28/2011 and concluded by 2011-06-23 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas John Wickham — New York, 5:11-bk-01365


ᐅ Sean Williams, New York

Address: 819 Herzel Blvd West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72104-ast: "In a Chapter 7 bankruptcy case, Sean Williams from West Babylon, NY, saw their proceedings start in 2010-03-29 and complete by 05.18.2010, involving asset liquidation."
Sean Williams — New York, 8-10-72104


ᐅ Valentine Wilson, New York

Address: 80 Albany Ave West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-09-78443-dte: "West Babylon, NY resident Valentine Wilson's 11.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Valentine Wilson — New York, 8-09-78443


ᐅ Michele Winkler, New York

Address: 32 Karen St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-74342-ast: "In West Babylon, NY, Michele Winkler filed for Chapter 7 bankruptcy in Jun 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Michele Winkler — New York, 8-11-74342


ᐅ Beverly T Winston, New York

Address: 134 Captains Dr West Babylon, NY 11704

Bankruptcy Case 8-11-71201-reg Overview: "The case of Beverly T Winston in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly T Winston — New York, 8-11-71201


ᐅ Ronald A Winter, New York

Address: 1541 1st St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-12-74808-ast: "In a Chapter 7 bankruptcy case, Ronald A Winter from West Babylon, NY, saw their proceedings start in August 2, 2012 and complete by 2012-11-25, involving asset liquidation."
Ronald A Winter — New York, 8-12-74808


ᐅ Gerard H Winters, New York

Address: 228 Silver St West Babylon, NY 11704-3931

Concise Description of Bankruptcy Case 8-14-70257-reg7: "The bankruptcy record of Gerard H Winters from West Babylon, NY, shows a Chapter 7 case filed in 01.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-26."
Gerard H Winters — New York, 8-14-70257


ᐅ Antoinette Wise, New York

Address: 509 11th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76506-dte: "The case of Antoinette Wise in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Wise — New York, 8-11-76506


ᐅ Thomas H Wolf, New York

Address: 43 Broadway West Babylon, NY 11704

Bankruptcy Case 8-11-76002-dte Overview: "In a Chapter 7 bankruptcy case, Thomas H Wolf from West Babylon, NY, saw their proceedings start in August 23, 2011 and complete by November 29, 2011, involving asset liquidation."
Thomas H Wolf — New York, 8-11-76002


ᐅ Joseph D Wozniak, New York

Address: 809 Glendale Rd West Babylon, NY 11704

Bankruptcy Case 8-13-73352-ast Summary: "The case of Joseph D Wozniak in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Wozniak — New York, 8-13-73352


ᐅ Chancellor Wyman, New York

Address: 157 7th Ave West Babylon, NY 11704

Bankruptcy Case 8-10-73475-ast Overview: "The bankruptcy record of Chancellor Wyman from West Babylon, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Chancellor Wyman — New York, 8-10-73475


ᐅ George J Yacobellis, New York

Address: 850 Little East Neck Rd Apt D7 West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-77619-dte: "The bankruptcy filing by George J Yacobellis, undertaken in 2011-10-28 in West Babylon, NY under Chapter 7, concluded with discharge in Feb 1, 2012 after liquidating assets."
George J Yacobellis — New York, 8-11-77619


ᐅ Sanchez Korina Yanaz, New York

Address: 30 Hilltop Ave West Babylon, NY 11704

Bankruptcy Case 8-13-73543-dte Summary: "The bankruptcy filing by Sanchez Korina Yanaz, undertaken in July 7, 2013 in West Babylon, NY under Chapter 7, concluded with discharge in Oct 9, 2013 after liquidating assets."
Sanchez Korina Yanaz — New York, 8-13-73543


ᐅ Vincenza Yildiz, New York

Address: 409 Wyandanch Ave Unit 94 West Babylon, NY 11704

Bankruptcy Case 8-13-70566-dte Summary: "Vincenza Yildiz's bankruptcy, initiated in Feb 4, 2013 and concluded by 05/14/2013 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincenza Yildiz — New York, 8-13-70566


ᐅ Deborah Zaino, New York

Address: 160 15th St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73498-dte: "The bankruptcy record of Deborah Zaino from West Babylon, NY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2012."
Deborah Zaino — New York, 8-12-73498


ᐅ Brian Zatkowski, New York

Address: 27 Old Farmingdale Rd West Babylon, NY 11704-6507

Brief Overview of Bankruptcy Case 8-08-75891-ast: "Filing for Chapter 13 bankruptcy in 10/23/2008, Brian Zatkowski from West Babylon, NY, structured a repayment plan, achieving discharge in 2013-12-26."
Brian Zatkowski — New York, 8-08-75891


ᐅ Joyce Zatkowski, New York

Address: 27 Old Farmingdale Rd West Babylon, NY 11704-6507

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74895-ast: "The bankruptcy record of Joyce Zatkowski from West Babylon, NY, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2015."
Joyce Zatkowski — New York, 8-14-74895


ᐅ Jr Robert Anthony Zimmardi, New York

Address: 1586 5th St West Babylon, NY 11704

Bankruptcy Case 8-11-70787-ast Summary: "West Babylon, NY resident Jr Robert Anthony Zimmardi's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Jr Robert Anthony Zimmardi — New York, 8-11-70787


ᐅ Joseph Zinerco, New York

Address: 244 Silver St West Babylon, NY 11704

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75535-reg: "The case of Joseph Zinerco in West Babylon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Zinerco — New York, 8-11-75535


ᐅ Celal Zivali, New York

Address: 1595 1st St West Babylon, NY 11704

Bankruptcy Case 8-10-70441-ast Overview: "West Babylon, NY resident Celal Zivali's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Celal Zivali — New York, 8-10-70441


ᐅ Yuksel Zivali, New York

Address: 1595 1st St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-74313-reg: "The bankruptcy filing by Yuksel Zivali, undertaken in Jun 17, 2011 in West Babylon, NY under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Yuksel Zivali — New York, 8-11-74313


ᐅ Cindy M Zweifler, New York

Address: 279 16th St West Babylon, NY 11704

Brief Overview of Bankruptcy Case 8-11-72209-ast: "Cindy M Zweifler's bankruptcy, initiated in 2011-04-03 and concluded by July 2011 in West Babylon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy M Zweifler — New York, 8-11-72209