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 Diana Lyubinsky, New York

Address: 238 Tahlulah Ln West Islip, NY 11795-4627

Bankruptcy Case 8-14-74011-reg Overview: "The case of Diana Lyubinsky in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Lyubinsky — New York, 8-14-74011


ᐅ Margaret A Macaluso, New York

Address: 811 W Bay Dr West Islip, NY 11795

Bankruptcy Case 8-11-74499-reg Overview: "West Islip, NY resident Margaret A Macaluso's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Margaret A Macaluso — New York, 8-11-74499


ᐅ Jr John Maestri, New York

Address: 36 Dogwood Rd West Islip, NY 11795

Concise Description of Bankruptcy Case 8-13-75544-dte7: "Jr John Maestri's bankruptcy, initiated in 2013-10-31 and concluded by February 2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Maestri — New York, 8-13-75544


ᐅ Karen A Maggio, New York

Address: 590 Pease Ln West Islip, NY 11795-3423

Brief Overview of Bankruptcy Case 8-2014-71780-reg: "The case of Karen A Maggio in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Maggio — New York, 8-2014-71780


ᐅ Roseann Malone, New York

Address: 88 Gladstone Ave West Islip, NY 11795

Bankruptcy Case 8-10-71764-dte Summary: "In a Chapter 7 bankruptcy case, Roseann Malone from West Islip, NY, saw her proceedings start in March 17, 2010 and complete by Jul 10, 2010, involving asset liquidation."
Roseann Malone — New York, 8-10-71764


ᐅ Nicholas Mandaro, New York

Address: 667 Everdell Ave West Islip, NY 11795

Bankruptcy Case 8-10-71424-dte Overview: "The case of Nicholas Mandaro in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Mandaro — New York, 8-10-71424


ᐅ John Manzella, New York

Address: 119 Malts Ave West Islip, NY 11795-2509

Concise Description of Bankruptcy Case 8-14-70799-reg7: "In a Chapter 7 bankruptcy case, John Manzella from West Islip, NY, saw their proceedings start in February 28, 2014 and complete by 05.29.2014, involving asset liquidation."
John Manzella — New York, 8-14-70799


ᐅ Anthony P Marchione, New York

Address: 77 Gladstone Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77801-ast: "The case of Anthony P Marchione in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony P Marchione — New York, 8-09-77801


ᐅ Dustin Marine, New York

Address: 517 McCall Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-76518-reg: "In a Chapter 7 bankruptcy case, Dustin Marine from West Islip, NY, saw his proceedings start in August 20, 2010 and complete by 11/16/2010, involving asset liquidation."
Dustin Marine — New York, 8-10-76518


ᐅ Jr Anthony Mastellone, New York

Address: 840 Bay Shore Ave West Islip, NY 11795

Bankruptcy Case 8-10-75351-ast Summary: "In West Islip, NY, Jr Anthony Mastellone filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jr Anthony Mastellone — New York, 8-10-75351


ᐅ Maria Branney Mastrantuono, New York

Address: 69 Webster Ave West Islip, NY 11795-1339

Bankruptcy Case 8-15-74578-ast Overview: "In a Chapter 7 bankruptcy case, Maria Branney Mastrantuono from West Islip, NY, saw their proceedings start in 2015-10-27 and complete by January 2016, involving asset liquidation."
Maria Branney Mastrantuono — New York, 8-15-74578


ᐅ Carolann M Mauro, New York

Address: 1433 Jefferson Ave West Islip, NY 11795-1710

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73241-las: "In a Chapter 7 bankruptcy case, Carolann M Mauro from West Islip, NY, saw her proceedings start in July 2015 and complete by Oct 28, 2015, involving asset liquidation."
Carolann M Mauro — New York, 8-15-73241


ᐅ Charles M Mauro, New York

Address: 1433 Jefferson Ave West Islip, NY 11795-1710

Bankruptcy Case 8-15-73241-las Overview: "The bankruptcy record of Charles M Mauro from West Islip, NY, shows a Chapter 7 case filed in Jul 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
Charles M Mauro — New York, 8-15-73241


ᐅ Kenneth P Mcilwaine, New York

Address: 587 Rockaway St West Islip, NY 11795-1515

Concise Description of Bankruptcy Case 8-09-77491-ast7: "Kenneth P Mcilwaine's West Islip, NY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in December 29, 2014."
Kenneth P Mcilwaine — New York, 8-09-77491


ᐅ Suzanne T Mcilwaine, New York

Address: 587 Rockaway St West Islip, NY 11795-1515

Brief Overview of Bankruptcy Case 8-09-77491-ast: "In her Chapter 13 bankruptcy case filed in October 2, 2009, West Islip, NY's Suzanne T Mcilwaine agreed to a debt repayment plan, which was successfully completed by Dec 29, 2014."
Suzanne T Mcilwaine — New York, 8-09-77491


ᐅ Jacqueline I Melendez, New York

Address: 532 Milligan Ln Apt 4A West Islip, NY 11795

Bankruptcy Case 8-12-74686-ast Summary: "The bankruptcy record of Jacqueline I Melendez from West Islip, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Jacqueline I Melendez — New York, 8-12-74686


ᐅ James P Metzger, New York

Address: 241 Hunter Ave West Islip, NY 11795

Bankruptcy Case 8-13-72318-dte Summary: "The bankruptcy record of James P Metzger from West Islip, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2013."
James P Metzger — New York, 8-13-72318


ᐅ Anthony Milillo, New York

Address: 40 Malts Ave West Islip, NY 11795

Bankruptcy Case 8-09-77816-reg Summary: "The case of Anthony Milillo in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Milillo — New York, 8-09-77816


ᐅ Sauers Rosanne Minichello, New York

Address: 242 Willetts Ln West Islip, NY 11795

Bankruptcy Case 8-09-79108-ast Summary: "West Islip, NY resident Sauers Rosanne Minichello's 11/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Sauers Rosanne Minichello — New York, 8-09-79108


ᐅ Michael C Monaco, New York

Address: 1270 Minerva Ave West Islip, NY 11795

Bankruptcy Case 8-13-75101-ast Overview: "The bankruptcy filing by Michael C Monaco, undertaken in 2013-10-07 in West Islip, NY under Chapter 7, concluded with discharge in 01/14/2014 after liquidating assets."
Michael C Monaco — New York, 8-13-75101


ᐅ Laurie Moran, New York

Address: 34 Roderick Rd West Islip, NY 11795

Concise Description of Bankruptcy Case 8-09-78320-dte7: "The bankruptcy filing by Laurie Moran, undertaken in 2009-10-30 in West Islip, NY under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets."
Laurie Moran — New York, 8-09-78320


ᐅ Anthony S Motta, New York

Address: 705 Pine Ave West Islip, NY 11795

Bankruptcy Case 8-11-76012-ast Summary: "Anthony S Motta's Chapter 7 bankruptcy, filed in West Islip, NY in Aug 24, 2011, led to asset liquidation, with the case closing in November 29, 2011."
Anthony S Motta — New York, 8-11-76012


ᐅ Vito Mule, New York

Address: 499 Keith Ln West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76564-ast: "West Islip, NY resident Vito Mule's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2010."
Vito Mule — New York, 8-10-76564


ᐅ Katherine Mullane, New York

Address: 2013 Orinoco Dr West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-78727-reg: "West Islip, NY resident Katherine Mullane's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Katherine Mullane — New York, 8-10-78727


ᐅ Harold Murphy, New York

Address: 29 Westminster Ln West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-76132-reg: "The bankruptcy record of Harold Murphy from West Islip, NY, shows a Chapter 7 case filed in 08/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Harold Murphy — New York, 8-10-76132


ᐅ Christopher M Nash, New York

Address: 112 Haynes Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-70597-reg7: "West Islip, NY resident Christopher M Nash's 2011-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Christopher M Nash — New York, 8-11-70597


ᐅ Gary A Nelson, New York

Address: 1308 Roosevelt Pl West Islip, NY 11795-1518

Bankruptcy Case 8-14-71082-reg Overview: "In a Chapter 7 bankruptcy case, Gary A Nelson from West Islip, NY, saw their proceedings start in March 18, 2014 and complete by Jun 16, 2014, involving asset liquidation."
Gary A Nelson — New York, 8-14-71082


ᐅ Carole E Neston, New York

Address: 347 Aster Rd West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-13-70475-ast: "The bankruptcy record of Carole E Neston from West Islip, NY, shows a Chapter 7 case filed in 01/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Carole E Neston — New York, 8-13-70475


ᐅ William Nieroda, New York

Address: 11 Piper Ct West Islip, NY 11795

Bankruptcy Case 8-13-76294-dte Overview: "The case of William Nieroda in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Nieroda — New York, 8-13-76294


ᐅ Sylvia M Nieves, New York

Address: 209 Bay 2nd St West Islip, NY 11795

Bankruptcy Case 8-12-74826-ast Overview: "The bankruptcy record of Sylvia M Nieves from West Islip, NY, shows a Chapter 7 case filed in 08/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2012."
Sylvia M Nieves — New York, 8-12-74826


ᐅ Elena Nolie, New York

Address: 477 Keith Ln West Islip, NY 11795-3433

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73795-las: "In West Islip, NY, Elena Nolie filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2014."
Elena Nolie — New York, 8-14-73795


ᐅ Vincent Nolie, New York

Address: 477 Keith Ln West Islip, NY 11795-3433

Bankruptcy Case 8-2014-73795-las Summary: "In West Islip, NY, Vincent Nolie filed for Chapter 7 bankruptcy in 08.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2014."
Vincent Nolie — New York, 8-2014-73795


ᐅ George Northrop, New York

Address: 56 Babylon Ave West Islip, NY 11795

Bankruptcy Case 8-11-73218-reg Summary: "West Islip, NY resident George Northrop's 05/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
George Northrop — New York, 8-11-73218


ᐅ Sebastiano Novello, New York

Address: 495 Keith Ln West Islip, NY 11795

Bankruptcy Case 8-10-71974-ast Summary: "Sebastiano Novello's bankruptcy, initiated in 2010-03-23 and concluded by 2010-07-16 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastiano Novello — New York, 8-10-71974


ᐅ Jose J Nunes, New York

Address: 147 Ruth St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-13-73728-ast: "In West Islip, NY, Jose J Nunes filed for Chapter 7 bankruptcy in July 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2013."
Jose J Nunes — New York, 8-13-73728


ᐅ John Obenshine, New York

Address: 74 Gridley St West Islip, NY 11795-1035

Bankruptcy Case 8-14-70805-cec Summary: "John Obenshine's bankruptcy, initiated in Feb 28, 2014 and concluded by 05/29/2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Obenshine — New York, 8-14-70805


ᐅ Donna Obrien, New York

Address: 70 Boulevard Ave West Islip, NY 11795

Bankruptcy Case 8-10-73525-ast Overview: "In West Islip, NY, Donna Obrien filed for Chapter 7 bankruptcy in 2010-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2010."
Donna Obrien — New York, 8-10-73525


ᐅ Daniel T Oconnor, New York

Address: 1512 Washington Ave West Islip, NY 11795-1630

Bankruptcy Case 8-14-70198-dte Overview: "The case of Daniel T Oconnor in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel T Oconnor — New York, 8-14-70198


ᐅ Charles E Ohlbaum, New York

Address: 355 W 2nd St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-72518-reg: "The bankruptcy filing by Charles E Ohlbaum, undertaken in 2012-04-23 in West Islip, NY under Chapter 7, concluded with discharge in Aug 16, 2012 after liquidating assets."
Charles E Ohlbaum — New York, 8-12-72518


ᐅ Theresa Ohlbaum, New York

Address: 355 W 2nd St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-09-79786-ast: "In a Chapter 7 bankruptcy case, Theresa Ohlbaum from West Islip, NY, saw her proceedings start in 2009-12-21 and complete by 03.23.2010, involving asset liquidation."
Theresa Ohlbaum — New York, 8-09-79786


ᐅ Jr John J Olivieri, New York

Address: 31 Gridley St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-13-72217-ast: "The bankruptcy filing by Jr John J Olivieri, undertaken in 2013-04-29 in West Islip, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Jr John J Olivieri — New York, 8-13-72217


ᐅ Patrick M Paduano, New York

Address: 163 Malts Ave West Islip, NY 11795

Bankruptcy Case 8-13-71024-dte Overview: "West Islip, NY resident Patrick M Paduano's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2013."
Patrick M Paduano — New York, 8-13-71024


ᐅ Patricia Paganica, New York

Address: 147 Ruth St West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72304-dte: "In West Islip, NY, Patricia Paganica filed for Chapter 7 bankruptcy in 04.15.2012. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2012."
Patricia Paganica — New York, 8-12-72304


ᐅ Ivana Pagano, New York

Address: 12 Babylon Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-10-74631-ast7: "Ivana Pagano's bankruptcy, initiated in June 15, 2010 and concluded by October 8, 2010 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivana Pagano — New York, 8-10-74631


ᐅ Maria Palmer, New York

Address: 73 Gladstone Ave West Islip, NY 11795

Bankruptcy Case 8-13-76187-ast Summary: "Maria Palmer's bankruptcy, initiated in 12.11.2013 and concluded by March 2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Palmer — New York, 8-13-76187


ᐅ Zambrano Dana M Parrucci, New York

Address: 56 Roderick Rd West Islip, NY 11795-2622

Bankruptcy Case 8-14-74092-ast Overview: "The bankruptcy filing by Zambrano Dana M Parrucci, undertaken in September 6, 2014 in West Islip, NY under Chapter 7, concluded with discharge in 12/05/2014 after liquidating assets."
Zambrano Dana M Parrucci — New York, 8-14-74092


ᐅ Anthony Patricola, New York

Address: 556 Alwick Ave West Islip, NY 11795-4202

Brief Overview of Bankruptcy Case 8-2014-71340-ast: "Anthony Patricola's bankruptcy, initiated in 03.28.2014 and concluded by 06/26/2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Patricola — New York, 8-2014-71340


ᐅ Jordan Patron, New York

Address: 210 Myrtle Ave West Islip, NY 11795

Bankruptcy Case 8-10-79779-dte Summary: "In a Chapter 7 bankruptcy case, Jordan Patron from West Islip, NY, saw their proceedings start in 2010-12-18 and complete by March 15, 2011, involving asset liquidation."
Jordan Patron — New York, 8-10-79779


ᐅ Sheryl Peck, New York

Address: 1240 Oak Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76590-dte: "In West Islip, NY, Sheryl Peck filed for Chapter 7 bankruptcy in 2010-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Sheryl Peck — New York, 8-10-76590


ᐅ Melissa A Pellicane, New York

Address: 614 Myrtle Ave West Islip, NY 11795

Bankruptcy Case 8-13-75980-reg Summary: "The case of Melissa A Pellicane in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Pellicane — New York, 8-13-75980


ᐅ Mikel D Pensante, New York

Address: 510 McCall Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-74370-ast: "The case of Mikel D Pensante in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikel D Pensante — New York, 8-11-74370


ᐅ Rosalie Pepitone, New York

Address: 46 Mariners Cir West Islip, NY 11795-5024

Concise Description of Bankruptcy Case 8-2014-74038-ast7: "In West Islip, NY, Rosalie Pepitone filed for Chapter 7 bankruptcy in 09.02.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Rosalie Pepitone — New York, 8-2014-74038


ᐅ Tina M Perera, New York

Address: 86 Fairfax Rd West Islip, NY 11795-1753

Bankruptcy Case 8-2014-73929-ast Summary: "In a Chapter 7 bankruptcy case, Tina M Perera from West Islip, NY, saw her proceedings start in 2014-08-22 and complete by Nov 20, 2014, involving asset liquidation."
Tina M Perera — New York, 8-2014-73929


ᐅ William G Perry, New York

Address: 81 Beatrice Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-72469-ast: "In West Islip, NY, William G Perry filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2011."
William G Perry — New York, 8-11-72469


ᐅ Eddy Petion, New York

Address: 54 3rd St West Islip, NY 11795

Bankruptcy Case 8-11-71547-dte Overview: "In a Chapter 7 bankruptcy case, Eddy Petion from West Islip, NY, saw his proceedings start in March 14, 2011 and complete by 2011-06-14, involving asset liquidation."
Eddy Petion — New York, 8-11-71547


ᐅ Socrates Petroutsas, New York

Address: 739 Muncey Rd West Islip, NY 11795

Bankruptcy Case 8-11-72980-dte Overview: "In a Chapter 7 bankruptcy case, Socrates Petroutsas from West Islip, NY, saw their proceedings start in 2011-04-29 and complete by 2011-08-22, involving asset liquidation."
Socrates Petroutsas — New York, 8-11-72980


ᐅ Frank Piciullo, New York

Address: 62 Harvest Ln West Islip, NY 11795-1235

Brief Overview of Bankruptcy Case 8-16-70993-ast: "Frank Piciullo's bankruptcy, initiated in Mar 9, 2016 and concluded by 2016-06-07 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Piciullo — New York, 8-16-70993


ᐅ Nancy A Piciullo, New York

Address: 62 Harvest Ln West Islip, NY 11795-1235

Bankruptcy Case 8-16-70993-ast Overview: "The case of Nancy A Piciullo in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Piciullo — New York, 8-16-70993


ᐅ Scott Pickering, New York

Address: 75 Highland Ave West Islip, NY 11795

Bankruptcy Case 8-10-73821-dte Overview: "The case of Scott Pickering in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Pickering — New York, 8-10-73821


ᐅ Sanford Pines, New York

Address: 39 Trues Dr West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-70278-ast7: "The case of Sanford Pines in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanford Pines — New York, 8-11-70278


ᐅ Deborah A Pirkl, New York

Address: PO Box 32 West Islip, NY 11795-0032

Bankruptcy Case 8-14-74538-las Summary: "West Islip, NY resident Deborah A Pirkl's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-04."
Deborah A Pirkl — New York, 8-14-74538


ᐅ Beyer Lisa Pirozzi, New York

Address: 85 Highland Ave West Islip, NY 11795-3222

Concise Description of Bankruptcy Case 8-2014-74171-reg7: "The bankruptcy record of Beyer Lisa Pirozzi from West Islip, NY, shows a Chapter 7 case filed in Sep 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2014."
Beyer Lisa Pirozzi — New York, 8-2014-74171


ᐅ Stephen E Plattner, New York

Address: 284 Norma Ave West Islip, NY 11795

Bankruptcy Case 8-12-73980-ast Overview: "In West Islip, NY, Stephen E Plattner filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2012."
Stephen E Plattner — New York, 8-12-73980


ᐅ Vanessa L Plattner, New York

Address: 292 Norma Ave West Islip, NY 11795-1534

Bankruptcy Case 8-16-71149-reg Overview: "Vanessa L Plattner's bankruptcy, initiated in Mar 17, 2016 and concluded by 2016-06-15 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa L Plattner — New York, 8-16-71149


ᐅ Sujin Poomchonghko, New York

Address: 219 Douglas Ave West Islip, NY 11795

Bankruptcy Case 8-10-79014-ast Summary: "In a Chapter 7 bankruptcy case, Sujin Poomchonghko from West Islip, NY, saw their proceedings start in Nov 17, 2010 and complete by 02/14/2011, involving asset liquidation."
Sujin Poomchonghko — New York, 8-10-79014


ᐅ Ella M Pope, New York

Address: 101 Watts Pl West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77583-reg: "West Islip, NY resident Ella M Pope's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2012."
Ella M Pope — New York, 8-11-77583


ᐅ Alison Postiglione, New York

Address: 420 Oak Neck Rd West Islip, NY 11795-3614

Bankruptcy Case 8-15-75462-las Summary: "The bankruptcy record of Alison Postiglione from West Islip, NY, shows a Chapter 7 case filed in 12.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2016."
Alison Postiglione — New York, 8-15-75462


ᐅ Jr Joseph P Priolo, New York

Address: 110 Oak Neck Rd West Islip, NY 11795

Bankruptcy Case 8-12-72712-dte Summary: "In West Islip, NY, Jr Joseph P Priolo filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2012."
Jr Joseph P Priolo — New York, 8-12-72712


ᐅ Craig Procida, New York

Address: 148 Udall Rd West Islip, NY 11795

Bankruptcy Case 8-09-78457-reg Overview: "West Islip, NY resident Craig Procida's Nov 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2010."
Craig Procida — New York, 8-09-78457


ᐅ Gloria Provoteaux, New York

Address: 591 Center Chicot Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73609-dte: "In a Chapter 7 bankruptcy case, Gloria Provoteaux from West Islip, NY, saw her proceedings start in 2011-05-20 and complete by Aug 23, 2011, involving asset liquidation."
Gloria Provoteaux — New York, 8-11-73609


ᐅ Andrew J Pupke, New York

Address: 566 Everdell Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-77226-dte: "In a Chapter 7 bankruptcy case, Andrew J Pupke from West Islip, NY, saw their proceedings start in 2012-12-18 and complete by 03/27/2013, involving asset liquidation."
Andrew J Pupke — New York, 8-12-77226


ᐅ Michael Rago, New York

Address: 237 Sears Rd West Islip, NY 11795

Concise Description of Bankruptcy Case 8-10-77694-ast7: "The case of Michael Rago in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rago — New York, 8-10-77694


ᐅ Gerard N Rall, New York

Address: 49 Malts Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-73792-dte: "In a Chapter 7 bankruptcy case, Gerard N Rall from West Islip, NY, saw his proceedings start in 2011-05-26 and complete by 2011-09-18, involving asset liquidation."
Gerard N Rall — New York, 8-11-73792


ᐅ Francis Randazzo, New York

Address: 470 W 4th St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-09-79046-ast: "West Islip, NY resident Francis Randazzo's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Francis Randazzo — New York, 8-09-79046


ᐅ Ii Richard E Raschke, New York

Address: 46 Sylvia Dr West Islip, NY 11795

Bankruptcy Case 8-11-77030-dte Summary: "In West Islip, NY, Ii Richard E Raschke filed for Chapter 7 bankruptcy in 2011-10-03. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2012."
Ii Richard E Raschke — New York, 8-11-77030


ᐅ Denise Rathje, New York

Address: 395 Snedecor Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-10-73270-dte7: "West Islip, NY resident Denise Rathje's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2010."
Denise Rathje — New York, 8-10-73270


ᐅ Montgomery Tracy A Reilly, New York

Address: 10 Mast Ln West Islip, NY 11795-5026

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72886-las: "In West Islip, NY, Montgomery Tracy A Reilly filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2015."
Montgomery Tracy A Reilly — New York, 8-15-72886


ᐅ Scott M Renert, New York

Address: 1415 Madison Ave West Islip, NY 11795

Bankruptcy Case 8-13-76302-reg Summary: "In a Chapter 7 bankruptcy case, Scott M Renert from West Islip, NY, saw their proceedings start in Dec 18, 2013 and complete by 2014-03-27, involving asset liquidation."
Scott M Renert — New York, 8-13-76302


ᐅ Jr Robert Rhein, New York

Address: 146 Ruth St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-09-78222-dte: "The bankruptcy filing by Jr Robert Rhein, undertaken in Oct 29, 2009 in West Islip, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jr Robert Rhein — New York, 8-09-78222


ᐅ Paul J Riedel, New York

Address: 3 Cedar Point Dr West Islip, NY 11795

Bankruptcy Case 8-11-78191-ast Overview: "The bankruptcy filing by Paul J Riedel, undertaken in November 2011 in West Islip, NY under Chapter 7, concluded with discharge in 03.12.2012 after liquidating assets."
Paul J Riedel — New York, 8-11-78191


ᐅ Robert L Rinaldo, New York

Address: 150 Norma Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73473-ast: "Robert L Rinaldo's bankruptcy, initiated in 2012-05-30 and concluded by 2012-09-22 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Rinaldo — New York, 8-12-73473


ᐅ Walter Omar Rios, New York

Address: 58 Westminster Ln West Islip, NY 11795

Bankruptcy Case 8-13-72863-dte Overview: "The bankruptcy record of Walter Omar Rios from West Islip, NY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Walter Omar Rios — New York, 8-13-72863


ᐅ Debra A Roberto, New York

Address: 499 Milligan Ln West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78616-ast: "The case of Debra A Roberto in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Roberto — New York, 8-11-78616


ᐅ John Rodriguez, New York

Address: 757 Bay 7th St West Islip, NY 11795

Bankruptcy Case 8-09-79790-reg Summary: "In West Islip, NY, John Rodriguez filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
John Rodriguez — New York, 8-09-79790


ᐅ Jennifer T Rosado, New York

Address: 235 W 1st St West Islip, NY 11795-2409

Bankruptcy Case 8-15-75385-ast Summary: "In West Islip, NY, Jennifer T Rosado filed for Chapter 7 bankruptcy in 2015-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2016."
Jennifer T Rosado — New York, 8-15-75385


ᐅ Anthony Rosalia, New York

Address: 545 Pease Ln West Islip, NY 11795

Bankruptcy Case 8-10-73115-reg Summary: "In a Chapter 7 bankruptcy case, Anthony Rosalia from West Islip, NY, saw their proceedings start in Apr 27, 2010 and complete by Aug 20, 2010, involving asset liquidation."
Anthony Rosalia — New York, 8-10-73115


ᐅ Peter Rosenson, New York

Address: 863 Pease Ln West Islip, NY 11795

Concise Description of Bankruptcy Case 8-13-76238-ast7: "West Islip, NY resident Peter Rosenson's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Peter Rosenson — New York, 8-13-76238


ᐅ Deborah A Ross, New York

Address: 457 Montauk Hwy Apt 1 West Islip, NY 11795

Bankruptcy Case 8-12-76676-dte Overview: "The bankruptcy filing by Deborah A Ross, undertaken in November 15, 2012 in West Islip, NY under Chapter 7, concluded with discharge in Feb 12, 2013 after liquidating assets."
Deborah A Ross — New York, 8-12-76676


ᐅ Charolette R Rubio, New York

Address: 864 Bay Shore Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70919-reg: "West Islip, NY resident Charolette R Rubio's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Charolette R Rubio — New York, 8-11-70919


ᐅ Joanne Sagginario, New York

Address: 11 Carol Ann Ct West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-71502-dte: "The case of Joanne Sagginario in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Sagginario — New York, 8-10-71502


ᐅ Jessica Salimbene, New York

Address: 32 Gridley St West Islip, NY 11795

Bankruptcy Case 8-13-73720-dte Overview: "The bankruptcy record of Jessica Salimbene from West Islip, NY, shows a Chapter 7 case filed in 2013-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jessica Salimbene — New York, 8-13-73720


ᐅ Jr Thomas Michael Sande, New York

Address: 542 S Chicot Ave West Islip, NY 11795

Bankruptcy Case 8-12-72695-dte Summary: "Jr Thomas Michael Sande's bankruptcy, initiated in Apr 30, 2012 and concluded by August 2012 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Michael Sande — New York, 8-12-72695


ᐅ Giuseppe Salvatore Sansone, New York

Address: 148 Pace Dr S West Islip, NY 11795-5128

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72290-ast: "West Islip, NY resident Giuseppe Salvatore Sansone's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2016."
Giuseppe Salvatore Sansone — New York, 8-16-72290


ᐅ Maria Sansone, New York

Address: 17 Pearl Ct West Islip, NY 11795-2222

Concise Description of Bankruptcy Case 8-15-72998-las7: "West Islip, NY resident Maria Sansone's 2015-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2015."
Maria Sansone — New York, 8-15-72998


ᐅ Henry B Smith, New York

Address: 149 Leopold Ave West Islip, NY 11795-1543

Bankruptcy Case 8-08-71152-ast Overview: "Chapter 13 bankruptcy for Henry B Smith in West Islip, NY began in 2008-03-11, focusing on debt restructuring, concluding with plan fulfillment in 04.18.2013."
Henry B Smith — New York, 8-08-71152


ᐅ Nader I Soliman, New York

Address: 848 Udall Rd West Islip, NY 11795-1406

Concise Description of Bankruptcy Case 8-15-72552-ast7: "West Islip, NY resident Nader I Soliman's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Nader I Soliman — New York, 8-15-72552


ᐅ Jr Joseph Spagnoletta, New York

Address: 839 Bay 8th St West Islip, NY 11795

Concise Description of Bankruptcy Case 8-09-78722-dte7: "West Islip, NY resident Jr Joseph Spagnoletta's November 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Jr Joseph Spagnoletta — New York, 8-09-78722


ᐅ Francine Spinelli, New York

Address: 573 Center Briarwood Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75203-reg: "The bankruptcy filing by Francine Spinelli, undertaken in Jul 2, 2010 in West Islip, NY under Chapter 7, concluded with discharge in October 25, 2010 after liquidating assets."
Francine Spinelli — New York, 8-10-75203


ᐅ Louis Michelle St, New York

Address: 679 Tanglewood Rd West Islip, NY 11795

Bankruptcy Case 8-12-74546-dte Summary: "Louis Michelle St's bankruptcy, initiated in Jul 23, 2012 and concluded by 2012-11-15 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Michelle St — New York, 8-12-74546


ᐅ Teresa F Stafford, New York

Address: 134 Jean Rd West Islip, NY 11795-2910

Bankruptcy Case 8-15-73144-reg Summary: "Teresa F Stafford's Chapter 7 bankruptcy, filed in West Islip, NY in 07/24/2015, led to asset liquidation, with the case closing in 10.22.2015."
Teresa F Stafford — New York, 8-15-73144