personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Islip, 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 Alfred Abbatiello, New York

Address: 309 Aster Rd West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74479-reg: "In a Chapter 7 bankruptcy case, Alfred Abbatiello from West Islip, NY, saw his proceedings start in 06.22.2011 and complete by Oct 15, 2011, involving asset liquidation."
Alfred Abbatiello — New York, 8-11-74479


ᐅ Richard B Abrams, New York

Address: 25 Alice Rd West Islip, NY 11795

Bankruptcy Case 8-12-72913-dte Overview: "Richard B Abrams's bankruptcy, initiated in May 8, 2012 and concluded by 08/31/2012 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard B Abrams — New York, 8-12-72913


ᐅ Philip M Accardi, New York

Address: 124 Cerny Pl West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-74034-ast: "The bankruptcy record of Philip M Accardi from West Islip, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2012."
Philip M Accardi — New York, 8-12-74034


ᐅ Thomas D Acosta, New York

Address: 378 W 3rd St West Islip, NY 11795-2433

Concise Description of Bankruptcy Case 8-09-78892-reg7: "In their Chapter 13 bankruptcy case filed in 2009-11-18, West Islip, NY's Thomas D Acosta agreed to a debt repayment plan, which was successfully completed by 11/24/2014."
Thomas D Acosta — New York, 8-09-78892


ᐅ Amy Agiato, New York

Address: 10 Elizabeth Pl West Islip, NY 11795-4318

Bankruptcy Case 8-15-74113-reg Summary: "The bankruptcy filing by Amy Agiato, undertaken in September 28, 2015 in West Islip, NY under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Amy Agiato — New York, 8-15-74113


ᐅ Jon Charles Agiato, New York

Address: 10 Elizabeth Pl West Islip, NY 11795-4318

Concise Description of Bankruptcy Case 8-15-74113-reg7: "Jon Charles Agiato's bankruptcy, initiated in September 28, 2015 and concluded by December 27, 2015 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Charles Agiato — New York, 8-15-74113


ᐅ Ryan A Akley, New York

Address: 247 Tahlulah Ln West Islip, NY 11795

Bankruptcy Case 8-12-72306-reg Summary: "The bankruptcy record of Ryan A Akley from West Islip, NY, shows a Chapter 7 case filed in 04/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Ryan A Akley — New York, 8-12-72306


ᐅ Patricia C Alexander, New York

Address: 9 Church Ln West Islip, NY 11795-3808

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73419-las: "In West Islip, NY, Patricia C Alexander filed for Chapter 7 bankruptcy in August 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Patricia C Alexander — New York, 8-15-73419


ᐅ Michael J Altieri, New York

Address: 2053 Orinoco Dr West Islip, NY 11795

Bankruptcy Case 8-11-71776-reg Summary: "Michael J Altieri's Chapter 7 bankruptcy, filed in West Islip, NY in March 2011, led to asset liquidation, with the case closing in 06.21.2011."
Michael J Altieri — New York, 8-11-71776


ᐅ Gregory S Ammirata, New York

Address: 40 Kobb Blvd West Islip, NY 11795-2217

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71103-ast: "In a Chapter 7 bankruptcy case, Gregory S Ammirata from West Islip, NY, saw their proceedings start in 03/16/2016 and complete by June 2016, involving asset liquidation."
Gregory S Ammirata — New York, 8-16-71103


ᐅ Robert M Asche, New York

Address: PO Box 152 West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76269-reg: "In West Islip, NY, Robert M Asche filed for Chapter 7 bankruptcy in 2012-10-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-24."
Robert M Asche — New York, 8-12-76269


ᐅ Tracey Atkins, New York

Address: 267 Union Blvd West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-76260-dte: "The case of Tracey Atkins in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Atkins — New York, 8-12-76260


ᐅ Chris Badosky, New York

Address: 123 Beatrice Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-73048-ast: "The case of Chris Badosky in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Badosky — New York, 8-10-73048


ᐅ Barbara Baldassarre, New York

Address: 536 Keith Ln West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76444-dte: "Barbara Baldassarre's bankruptcy, initiated in August 2010 and concluded by 11/16/2010 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Baldassarre — New York, 8-10-76444


ᐅ Jr Charles G Banos, New York

Address: 205 Myrtle Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-12-76540-ast7: "In a Chapter 7 bankruptcy case, Jr Charles G Banos from West Islip, NY, saw their proceedings start in 11.07.2012 and complete by February 2013, involving asset liquidation."
Jr Charles G Banos — New York, 8-12-76540


ᐅ Valerie Anne Banta, New York

Address: 751 Bay 7th St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-73915-ast: "West Islip, NY resident Valerie Anne Banta's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Valerie Anne Banta — New York, 8-11-73915


ᐅ Allan Barrette, New York

Address: 146 Altmar Ave West Islip, NY 11795

Bankruptcy Case 8-10-75118-dte Summary: "The bankruptcy record of Allan Barrette from West Islip, NY, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2010."
Allan Barrette — New York, 8-10-75118


ᐅ Kristopher C Barrow, New York

Address: 233 Sears Rd West Islip, NY 11795-2918

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74834-las: "Kristopher C Barrow's bankruptcy, initiated in 2015-11-10 and concluded by February 2016 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher C Barrow — New York, 8-15-74834


ᐅ Barbara Baumgardt, New York

Address: 707 Peter Paul Dr West Islip, NY 11795

Bankruptcy Case 8-10-74010-ast Overview: "Barbara Baumgardt's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-17 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Baumgardt — New York, 8-10-74010


ᐅ Barbara Becker, New York

Address: 7 Anna Ct West Islip, NY 11795

Concise Description of Bankruptcy Case 8-09-78445-ast7: "The bankruptcy record of Barbara Becker from West Islip, NY, shows a Chapter 7 case filed in November 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Barbara Becker — New York, 8-09-78445


ᐅ Andrea Begulal, New York

Address: 6 Carolee Ct West Islip, NY 11795-5104

Brief Overview of Bankruptcy Case 8-2014-73455-reg: "Andrea Begulal's Chapter 7 bankruptcy, filed in West Islip, NY in 2014-07-30, led to asset liquidation, with the case closing in 10/28/2014."
Andrea Begulal — New York, 8-2014-73455


ᐅ Michael Douglas Bell, New York

Address: 848 Tanglewood Rd West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75831-dte: "The bankruptcy record of Michael Douglas Bell from West Islip, NY, shows a Chapter 7 case filed in 11/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2014."
Michael Douglas Bell — New York, 8-13-75831


ᐅ Nuray Bendez, New York

Address: 77 Higbie Ln West Islip, NY 11795-3927

Brief Overview of Bankruptcy Case 8-16-72556-ast: "Nuray Bendez's Chapter 7 bankruptcy, filed in West Islip, NY in June 9, 2016, led to asset liquidation, with the case closing in September 7, 2016."
Nuray Bendez — New York, 8-16-72556


ᐅ Michael Benham, New York

Address: 5 Horton St West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74790-dte: "The bankruptcy filing by Michael Benham, undertaken in Jul 31, 2012 in West Islip, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Michael Benham — New York, 8-12-74790


ᐅ Kelly Ann Berdolt, New York

Address: 110 Center Bay Dr West Islip, NY 11795-4804

Bankruptcy Case 8-16-72809-ast Summary: "In a Chapter 7 bankruptcy case, Kelly Ann Berdolt from West Islip, NY, saw her proceedings start in Jun 26, 2016 and complete by September 2016, involving asset liquidation."
Kelly Ann Berdolt — New York, 8-16-72809


ᐅ Phillip Berdolt, New York

Address: 110 Center Bay Dr West Islip, NY 11795-4804

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72809-ast: "In West Islip, NY, Phillip Berdolt filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2016."
Phillip Berdolt — New York, 8-16-72809


ᐅ Sharon Bernicoff, New York

Address: 34 Roderick Rd West Islip, NY 11795

Bankruptcy Case 8-10-71750-dte Summary: "The bankruptcy record of Sharon Bernicoff from West Islip, NY, shows a Chapter 7 case filed in Mar 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Sharon Bernicoff — New York, 8-10-71750


ᐅ Randy L Bernstein, New York

Address: 619 Sandra Ave West Islip, NY 11795-2501

Bankruptcy Case 8-14-70380-cec Summary: "The bankruptcy filing by Randy L Bernstein, undertaken in Jan 30, 2014 in West Islip, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Randy L Bernstein — New York, 8-14-70380


ᐅ Michael Blandino, New York

Address: 72 Kobb Blvd West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-71776-reg: "In a Chapter 7 bankruptcy case, Michael Blandino from West Islip, NY, saw their proceedings start in 2010-03-17 and complete by Jul 10, 2010, involving asset liquidation."
Michael Blandino — New York, 8-10-71776


ᐅ Jean P Bollbach, New York

Address: 51 Hawley Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-13-74169-ast7: "Jean P Bollbach's Chapter 7 bankruptcy, filed in West Islip, NY in August 12, 2013, led to asset liquidation, with the case closing in November 2013."
Jean P Bollbach — New York, 8-13-74169


ᐅ Mark Bonamico, New York

Address: 511 Myrtle Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-09-78306-dte7: "Mark Bonamico's Chapter 7 bankruptcy, filed in West Islip, NY in 2009-10-30, led to asset liquidation, with the case closing in January 26, 2010."
Mark Bonamico — New York, 8-09-78306


ᐅ Hamlet Bonetti, New York

Address: 842 Ocean Ave West Islip, NY 11795

Bankruptcy Case 8-10-75100-ast Overview: "The case of Hamlet Bonetti in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamlet Bonetti — New York, 8-10-75100


ᐅ Kenneth P Bonomo, New York

Address: 884 Bay Shore Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75314-ast: "Kenneth P Bonomo's bankruptcy, initiated in Jul 26, 2011 and concluded by 2011-11-18 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth P Bonomo — New York, 8-11-75314


ᐅ Jerry Borchick, New York

Address: 54 Hawley Ave West Islip, NY 11795

Bankruptcy Case 8-10-79635-dte Summary: "The case of Jerry Borchick in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Borchick — New York, 8-10-79635


ᐅ Marianne Bowden, New York

Address: 893 Udall Rd West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71478-reg: "In West Islip, NY, Marianne Bowden filed for Chapter 7 bankruptcy in March 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Marianne Bowden — New York, 8-13-71478


ᐅ Margaret Brennan, New York

Address: 414 Capri Rd West Islip, NY 11795

Bankruptcy Case 8-10-74429-ast Summary: "The bankruptcy record of Margaret Brennan from West Islip, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Margaret Brennan — New York, 8-10-74429


ᐅ Ronald S Bruckner, New York

Address: 777 Pine Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-13-75740-ast: "The case of Ronald S Bruckner in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald S Bruckner — New York, 8-13-75740


ᐅ Keith Z Bulla, New York

Address: 266 Sears Rd West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75254-reg: "In a Chapter 7 bankruptcy case, Keith Z Bulla from West Islip, NY, saw their proceedings start in 07/22/2011 and complete by November 14, 2011, involving asset liquidation."
Keith Z Bulla — New York, 8-11-75254


ᐅ Angela Buongiorno, New York

Address: 53 Webster Ave West Islip, NY 11795

Bankruptcy Case 8-10-70864-ast Overview: "West Islip, NY resident Angela Buongiorno's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2010."
Angela Buongiorno — New York, 8-10-70864


ᐅ Rebekah G Burke, New York

Address: 300 Norma Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-70446-reg7: "In West Islip, NY, Rebekah G Burke filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2011."
Rebekah G Burke — New York, 8-11-70446


ᐅ Jr Ronald Burns, New York

Address: 527 Bay 5th St West Islip, NY 11795

Bankruptcy Case 8-13-73069-dte Overview: "The bankruptcy filing by Jr Ronald Burns, undertaken in 2013-06-07 in West Islip, NY under Chapter 7, concluded with discharge in 09.14.2013 after liquidating assets."
Jr Ronald Burns — New York, 8-13-73069


ᐅ Jerry A Burzo, New York

Address: 1418 N Monroe Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 11-25579-RTL: "Jerry A Burzo's bankruptcy, initiated in 2011-05-19 and concluded by 09.11.2011 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry A Burzo — New York, 11-25579


ᐅ Christine Cairo, New York

Address: 287 Curtin Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-13-71426-dte7: "The bankruptcy record of Christine Cairo from West Islip, NY, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2013."
Christine Cairo — New York, 8-13-71426


ᐅ Michael Calderon, New York

Address: 23 Cotter St West Islip, NY 11795

Bankruptcy Case 8-10-71179-ast Overview: "In West Islip, NY, Michael Calderon filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Michael Calderon — New York, 8-10-71179


ᐅ Daniel Camerino, New York

Address: 316 Paumanake Ave West Islip, NY 11795-2818

Brief Overview of Bankruptcy Case 8-2014-73434-reg: "The bankruptcy filing by Daniel Camerino, undertaken in 2014-07-29 in West Islip, NY under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Daniel Camerino — New York, 8-2014-73434


ᐅ Katie E Camerino, New York

Address: 316 Paumanake Ave West Islip, NY 11795-2818

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73434-reg: "The case of Katie E Camerino in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie E Camerino — New York, 8-14-73434


ᐅ Christie Cammarano, New York

Address: 15 Oak Neck Rd West Islip, NY 11795-4322

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71141-las: "Christie Cammarano's bankruptcy, initiated in March 2016 and concluded by Jun 15, 2016 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Cammarano — New York, 8-16-71141


ᐅ Denise J Capece, New York

Address: 513 Devon Pl West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75997-reg: "Denise J Capece's Chapter 7 bankruptcy, filed in West Islip, NY in November 26, 2013, led to asset liquidation, with the case closing in March 2014."
Denise J Capece — New York, 8-13-75997


ᐅ Ii Joseph Capo, New York

Address: 24 Kent Ct West Islip, NY 11795

Bankruptcy Case 8-10-72303-ast Overview: "The case of Ii Joseph Capo in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Joseph Capo — New York, 8-10-72303


ᐅ Kim Cardinale, New York

Address: 615 Muncey Rd # 2 West Islip, NY 11795-1813

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71787-reg: "Kim Cardinale's Chapter 7 bankruptcy, filed in West Islip, NY in April 2014, led to asset liquidation, with the case closing in Jul 21, 2014."
Kim Cardinale — New York, 8-2014-71787


ᐅ James Carini, New York

Address: 85 Cedar Point Dr West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77136-reg: "West Islip, NY resident James Carini's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
James Carini — New York, 8-10-77136


ᐅ Joseph Casamento, New York

Address: 39 Dubois Rd West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-73405-reg7: "Joseph Casamento's Chapter 7 bankruptcy, filed in West Islip, NY in 2011-05-13, led to asset liquidation, with the case closing in Sep 5, 2011."
Joseph Casamento — New York, 8-11-73405


ᐅ Kristine A Casey, New York

Address: 47 Burling Ln S West Islip, NY 11795

Bankruptcy Case 8-11-75215-ast Overview: "The case of Kristine A Casey in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine A Casey — New York, 8-11-75215


ᐅ Nicole Catanuto, New York

Address: 559 Center Chicot Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-73572-reg: "The bankruptcy filing by Nicole Catanuto, undertaken in 05.19.2011 in West Islip, NY under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Nicole Catanuto — New York, 8-11-73572


ᐅ Peter Cercy, New York

Address: 7 Alinda Ave West Islip, NY 11795

Bankruptcy Case 8-10-74088-reg Overview: "In West Islip, NY, Peter Cercy filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Peter Cercy — New York, 8-10-74088


ᐅ Sylvain Francois Chouen, New York

Address: 571 Cadman Rd West Islip, NY 11795

Bankruptcy Case 8-11-77704-dte Summary: "In a Chapter 7 bankruptcy case, Sylvain Francois Chouen from West Islip, NY, saw their proceedings start in 2011-10-29 and complete by February 7, 2012, involving asset liquidation."
Sylvain Francois Chouen — New York, 8-11-77704


ᐅ William D Christensen, New York

Address: 24 Duffin Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-72785-dte7: "West Islip, NY resident William D Christensen's 04/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2011."
William D Christensen — New York, 8-11-72785


ᐅ Irene Ciaravino, New York

Address: 56 Babylon Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-77169-ast: "The case of Irene Ciaravino in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Ciaravino — New York, 8-12-77169


ᐅ Maria Ciuffo, New York

Address: 891 Fire Island Ave West Islip, NY 11795

Bankruptcy Case 8-13-74795-ast Summary: "Maria Ciuffo's bankruptcy, initiated in September 17, 2013 and concluded by December 25, 2013 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ciuffo — New York, 8-13-74795


ᐅ Iii Anthony B Colletti, New York

Address: 1007 Washington Ave West Islip, NY 11795

Bankruptcy Case 8-13-71347-dte Overview: "The bankruptcy record of Iii Anthony B Colletti from West Islip, NY, shows a Chapter 7 case filed in March 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2013."
Iii Anthony B Colletti — New York, 8-13-71347


ᐅ Donald Colucci, New York

Address: 47 Haynes Ave West Islip, NY 11795-1050

Brief Overview of Bankruptcy Case 8-14-70771-ast: "The case of Donald Colucci in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Colucci — New York, 8-14-70771


ᐅ Paul J Condra, New York

Address: 178 Parkwood Rd West Islip, NY 11795

Bankruptcy Case 8-12-72418-ast Overview: "The bankruptcy filing by Paul J Condra, undertaken in 04.18.2012 in West Islip, NY under Chapter 7, concluded with discharge in 2012-08-11 after liquidating assets."
Paul J Condra — New York, 8-12-72418


ᐅ William Conrad, New York

Address: PO Box 240 West Islip, NY 11795

Bankruptcy Case 8-09-78487-dte Overview: "William Conrad's Chapter 7 bankruptcy, filed in West Islip, NY in Nov 5, 2009, led to asset liquidation, with the case closing in 2010-02-02."
William Conrad — New York, 8-09-78487


ᐅ Carol S Cooper, New York

Address: 31 Reilly St West Islip, NY 11795-1012

Bankruptcy Case 8-16-70954-ast Summary: "West Islip, NY resident Carol S Cooper's 03/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Carol S Cooper — New York, 8-16-70954


ᐅ Danielle Cosentino, New York

Address: 789 Stanley St West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78347-dte: "In a Chapter 7 bankruptcy case, Danielle Cosentino from West Islip, NY, saw her proceedings start in 11/30/2011 and complete by Mar 24, 2012, involving asset liquidation."
Danielle Cosentino — New York, 8-11-78347


ᐅ Cory J Covert, New York

Address: 301 Kimberly Pl West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73653-ast: "The case of Cory J Covert in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory J Covert — New York, 8-12-73653


ᐅ Debra Coyle, New York

Address: 30 Oliva Ct West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-72088-reg7: "Debra Coyle's Chapter 7 bankruptcy, filed in West Islip, NY in March 31, 2011, led to asset liquidation, with the case closing in July 2011."
Debra Coyle — New York, 8-11-72088


ᐅ Scott T Crafa, New York

Address: 635 Montauk Hwy West Islip, NY 11795-4409

Bankruptcy Case 8-07-72738-reg Summary: "Scott T Crafa, a resident of West Islip, NY, entered a Chapter 13 bankruptcy plan in Jul 19, 2007, culminating in its successful completion by Aug 15, 2012."
Scott T Crafa — New York, 8-07-72738


ᐅ Steven T Crosley, New York

Address: 836 Pine Ave West Islip, NY 11795-2700

Bankruptcy Case 8-14-72844-las Summary: "The bankruptcy record of Steven T Crosley from West Islip, NY, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2014."
Steven T Crosley — New York, 8-14-72844


ᐅ Carl Cucco, New York

Address: 109 Arbour St West Islip, NY 11795-1045

Brief Overview of Bankruptcy Case 8-2014-73930-ast: "In West Islip, NY, Carl Cucco filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2014."
Carl Cucco — New York, 8-2014-73930


ᐅ Michael Culkin, New York

Address: 78 Penny St West Islip, NY 11795

Bankruptcy Case 8-10-71746-ast Overview: "The bankruptcy filing by Michael Culkin, undertaken in 2010-03-17 in West Islip, NY under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Michael Culkin — New York, 8-10-71746


ᐅ Terence Daly, New York

Address: 802 Higbie Ln West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-77464-dte7: "Terence Daly's Chapter 7 bankruptcy, filed in West Islip, NY in 2011-10-21, led to asset liquidation, with the case closing in 2012-01-31."
Terence Daly — New York, 8-11-77464


ᐅ Michael Danzi, New York

Address: 19 Viking Dr West Islip, NY 11795

Bankruptcy Case 8-09-77669-dte Overview: "The bankruptcy filing by Michael Danzi, undertaken in 10.09.2009 in West Islip, NY under Chapter 7, concluded with discharge in January 16, 2010 after liquidating assets."
Michael Danzi — New York, 8-09-77669


ᐅ Joseph Decarmine, New York

Address: 121 Leopold Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-70923-dte7: "Joseph Decarmine's Chapter 7 bankruptcy, filed in West Islip, NY in 02/18/2011, led to asset liquidation, with the case closing in 2011-05-17."
Joseph Decarmine — New York, 8-11-70923


ᐅ Melissa L Delcastillo, New York

Address: 11 Roy Ave West Islip, NY 11795-1315

Brief Overview of Bankruptcy Case 8-14-75451-reg: "In West Islip, NY, Melissa L Delcastillo filed for Chapter 7 bankruptcy in 12/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-09."
Melissa L Delcastillo — New York, 8-14-75451


ᐅ Charles Dellaria, New York

Address: 26 Horton St West Islip, NY 11795

Bankruptcy Case 8-11-72450-dte Overview: "The case of Charles Dellaria in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Dellaria — New York, 8-11-72450


ᐅ Robert M Dellisola, New York

Address: 1632 Fairfax Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-12-76361-reg7: "The case of Robert M Dellisola in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Dellisola — New York, 8-12-76361


ᐅ Toni Ann Deluca, New York

Address: PO Box 75 West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72057-reg: "In a Chapter 7 bankruptcy case, Toni Ann Deluca from West Islip, NY, saw her proceedings start in 03.30.2011 and complete by July 23, 2011, involving asset liquidation."
Toni Ann Deluca — New York, 8-11-72057


ᐅ Lisa A Dickran, New York

Address: 300 Kimberly Pl West Islip, NY 11795

Bankruptcy Case 8-11-71904-dte Summary: "West Islip, NY resident Lisa A Dickran's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Lisa A Dickran — New York, 8-11-71904


ᐅ John Didonna, New York

Address: 20 Skipper Dr West Islip, NY 11795

Concise Description of Bankruptcy Case 8-10-70621-reg7: "John Didonna's bankruptcy, initiated in 01/29/2010 and concluded by 04/27/2010 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Didonna — New York, 8-10-70621


ᐅ Theresa M Dipalmo, New York

Address: 147 Malts Ave West Islip, NY 11795

Bankruptcy Case 8-12-70312-dte Overview: "The bankruptcy filing by Theresa M Dipalmo, undertaken in 2012-01-21 in West Islip, NY under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Theresa M Dipalmo — New York, 8-12-70312


ᐅ Guy G Distefano, New York

Address: 552 Kime Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-79056-reg: "West Islip, NY resident Guy G Distefano's 12.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Guy G Distefano — New York, 8-11-79056


ᐅ Teresa Doherty, New York

Address: 916 Bay Shore Ave West Islip, NY 11795-1521

Bankruptcy Case 8-2014-71509-ast Overview: "In West Islip, NY, Teresa Doherty filed for Chapter 7 bankruptcy in 04.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Teresa Doherty — New York, 8-2014-71509


ᐅ Danny M Doherty, New York

Address: 916 Bay Shore Ave West Islip, NY 11795-1521

Bankruptcy Case 8-2014-71509-ast Overview: "The bankruptcy filing by Danny M Doherty, undertaken in Apr 9, 2014 in West Islip, NY under Chapter 7, concluded with discharge in Jul 8, 2014 after liquidating assets."
Danny M Doherty — New York, 8-2014-71509


ᐅ Jerry Doria, New York

Address: 217 Norma Ave West Islip, NY 11795

Bankruptcy Case 8-11-70478-dte Overview: "The case of Jerry Doria in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Doria — New York, 8-11-70478


ᐅ Thomas Dreitlein, New York

Address: 263 W 1st St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-74494-reg: "The bankruptcy filing by Thomas Dreitlein, undertaken in 07.20.2012 in West Islip, NY under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Thomas Dreitlein — New York, 8-12-74494


ᐅ Michelle Dykstra, New York

Address: 1435 Madison Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-13-73602-dte7: "Michelle Dykstra's bankruptcy, initiated in 07.11.2013 and concluded by 2013-10-09 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Dykstra — New York, 8-13-73602


ᐅ Debbra A Earley, New York

Address: 295 Willetts Ln West Islip, NY 11795

Concise Description of Bankruptcy Case 8-12-77128-dte7: "West Islip, NY resident Debbra A Earley's 12.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2013."
Debbra A Earley — New York, 8-12-77128


ᐅ Donna Ehrhardt, New York

Address: 515 Pease Ln West Islip, NY 11795

Bankruptcy Case 8-11-75901-ast Summary: "West Islip, NY resident Donna Ehrhardt's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Donna Ehrhardt — New York, 8-11-75901


ᐅ Ann P Eifert, New York

Address: 607 Myrtle Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-13-72025-reg: "In a Chapter 7 bankruptcy case, Ann P Eifert from West Islip, NY, saw her proceedings start in 04/17/2013 and complete by Jul 25, 2013, involving asset liquidation."
Ann P Eifert — New York, 8-13-72025


ᐅ Deborah Enea, New York

Address: 24 Paprocki Ave West Islip, NY 11795-2915

Bankruptcy Case 8-15-73738-reg Overview: "West Islip, NY resident Deborah Enea's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Deborah Enea — New York, 8-15-73738


ᐅ Steven J Esposito, New York

Address: 360 Hunter Ave West Islip, NY 11795

Bankruptcy Case 8-11-75618-dte Summary: "West Islip, NY resident Steven J Esposito's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2011."
Steven J Esposito — New York, 8-11-75618


ᐅ Nunzio Esposito, New York

Address: 120 McCall Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73293-ast: "Nunzio Esposito's Chapter 7 bankruptcy, filed in West Islip, NY in 04/30/2010, led to asset liquidation, with the case closing in 2010-08-03."
Nunzio Esposito — New York, 8-10-73293


ᐅ Ronald J Falbo, New York

Address: 60 Babylon Ave West Islip, NY 11795-1213

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75562-las: "The bankruptcy record of Ronald J Falbo from West Islip, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-17."
Ronald J Falbo — New York, 8-14-75562


ᐅ Joseph John Farrell, New York

Address: 46 Quincy Pl West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72499-reg: "Joseph John Farrell's Chapter 7 bankruptcy, filed in West Islip, NY in 04/23/2012, led to asset liquidation, with the case closing in Aug 16, 2012."
Joseph John Farrell — New York, 8-12-72499


ᐅ Stephen Fellman, New York

Address: 3 True Harbour Way West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-74465-ast: "In a Chapter 7 bankruptcy case, Stephen Fellman from West Islip, NY, saw their proceedings start in 06/22/2011 and complete by 2011-10-15, involving asset liquidation."
Stephen Fellman — New York, 8-11-74465


ᐅ Roxanne M Fernandez, New York

Address: 681 Alwick Ave West Islip, NY 11795-3301

Bankruptcy Case 8-14-72866-las Overview: "Roxanne M Fernandez's bankruptcy, initiated in 2014-06-20 and concluded by 2014-09-18 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne M Fernandez — New York, 8-14-72866


ᐅ Joan Ferrara, New York

Address: PO Box 266 West Islip, NY 11795-0266

Bankruptcy Case 8-15-71991-las Summary: "Joan Ferrara's bankruptcy, initiated in 2015-05-07 and concluded by 2015-08-05 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Ferrara — New York, 8-15-71991


ᐅ William J Ferraro, New York

Address: 1697 Fairfax Ave West Islip, NY 11795-1333

Bankruptcy Case 8-15-74884-las Overview: "In West Islip, NY, William J Ferraro filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2016."
William J Ferraro — New York, 8-15-74884


ᐅ Tinamarie R Ferro, New York

Address: 3 Cotter St West Islip, NY 11795-1018

Concise Description of Bankruptcy Case 8-2014-71513-ast7: "Tinamarie R Ferro's bankruptcy, initiated in April 10, 2014 and concluded by Jul 9, 2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tinamarie R Ferro — New York, 8-2014-71513