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 Debra L Santo, New York

Address: 358 Carnation Rd West Islip, NY 11795-2826

Bankruptcy Case 8-15-73061-reg Summary: "In West Islip, NY, Debra L Santo filed for Chapter 7 bankruptcy in Jul 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2015."
Debra L Santo — New York, 8-15-73061


ᐅ William Sargent, New York

Address: 155 Reynolds Rd West Islip, NY 11795

Bankruptcy Case 8-10-70516-dte Overview: "West Islip, NY resident William Sargent's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
William Sargent — New York, 8-10-70516


ᐅ Christopher Savino, New York

Address: 438 W 4th St West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73923-dte: "The bankruptcy filing by Christopher Savino, undertaken in May 21, 2010 in West Islip, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Christopher Savino — New York, 8-10-73923


ᐅ Dianne C Scalza, New York

Address: 14 Oak Neck Rd West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73374-dte: "The bankruptcy record of Dianne C Scalza from West Islip, NY, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-04."
Dianne C Scalza — New York, 8-11-73374


ᐅ Margo P Schweitzer, New York

Address: 401 Mccall Ave West Islip, NY 11795-4110

Brief Overview of Bankruptcy Case 8-2014-73727-ast: "Margo P Schweitzer's bankruptcy, initiated in 2014-08-13 and concluded by 11.11.2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margo P Schweitzer — New York, 8-2014-73727


ᐅ Joseph R Sciuti, New York

Address: 331 W Islip Blvd West Islip, NY 11795-2901

Brief Overview of Bankruptcy Case 8-2014-71665-reg: "In a Chapter 7 bankruptcy case, Joseph R Sciuti from West Islip, NY, saw their proceedings start in 2014-04-14 and complete by July 13, 2014, involving asset liquidation."
Joseph R Sciuti — New York, 8-2014-71665


ᐅ William Sepe, New York

Address: 11 Edmore Ln S West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-72187-dte: "In a Chapter 7 bankruptcy case, William Sepe from West Islip, NY, saw their proceedings start in 2010-03-30 and complete by July 2010, involving asset liquidation."
William Sepe — New York, 8-10-72187


ᐅ Lisa Marie Sesto, New York

Address: 30 Ward St West Islip, NY 11795-1110

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74944-ast: "The bankruptcy record of Lisa Marie Sesto from West Islip, NY, shows a Chapter 7 case filed in Nov 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2015."
Lisa Marie Sesto — New York, 8-14-74944


ᐅ Nicholas J Severino, New York

Address: 167 Anchorage Dr West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-73799-ast: "Nicholas J Severino's Chapter 7 bankruptcy, filed in West Islip, NY in 05/26/2011, led to asset liquidation, with the case closing in 2011-09-18."
Nicholas J Severino — New York, 8-11-73799


ᐅ Edward Siano, New York

Address: 724 Pat Dr West Islip, NY 11795-3538

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72450-las: "The bankruptcy record of Edward Siano from West Islip, NY, shows a Chapter 7 case filed in 2016-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Edward Siano — New York, 8-16-72450


ᐅ Shanna Siano, New York

Address: 724 Pat Dr West Islip, NY 11795-3538

Bankruptcy Case 8-16-72450-las Overview: "Shanna Siano's bankruptcy, initiated in 06.01.2016 and concluded by 2016-08-30 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanna Siano — New York, 8-16-72450


ᐅ Lawrence Silano, New York

Address: 321 Hyman Ave West Islip, NY 11795-4104

Brief Overview of Bankruptcy Case 8-16-70782-ast: "West Islip, NY resident Lawrence Silano's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Lawrence Silano — New York, 8-16-70782


ᐅ Christine M Singer, New York

Address: 209 Higbie Ln West Islip, NY 11795-2809

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70126-las: "In West Islip, NY, Christine M Singer filed for Chapter 7 bankruptcy in 01/11/2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Christine M Singer — New York, 8-16-70126


ᐅ Linda Sirizzotti, New York

Address: 142 Ruth St West Islip, NY 11795-2008

Brief Overview of Bankruptcy Case 8-2014-71994-reg: "West Islip, NY resident Linda Sirizzotti's 05/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2014."
Linda Sirizzotti — New York, 8-2014-71994


ᐅ Ellen J Slattery, New York

Address: 19 Malts Ave West Islip, NY 11795-2505

Brief Overview of Bankruptcy Case 8-14-72439-las: "The case of Ellen J Slattery in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen J Slattery — New York, 8-14-72439


ᐅ Patrick H Slee, New York

Address: 108 Ward St West Islip, NY 11795-1123

Concise Description of Bankruptcy Case 8-2014-71914-reg7: "West Islip, NY resident Patrick H Slee's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Patrick H Slee — New York, 8-2014-71914


ᐅ Gregory Sleter, New York

Address: 1620 Jefferson Ave West Islip, NY 11795-1715

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74598-las: "Gregory Sleter's bankruptcy, initiated in 2015-10-27 and concluded by 01.25.2016 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Sleter — New York, 8-15-74598


ᐅ Phyllis Sleter, New York

Address: 1620 Jefferson Ave West Islip, NY 11795-1715

Concise Description of Bankruptcy Case 8-15-74598-las7: "Phyllis Sleter's bankruptcy, initiated in 10.27.2015 and concluded by January 25, 2016 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Sleter — New York, 8-15-74598


ᐅ Peter Stassi, New York

Address: 203 Secatogue Ln W West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73106-dte: "The bankruptcy record of Peter Stassi from West Islip, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2013."
Peter Stassi — New York, 8-13-73106


ᐅ Jennifer M Stewart, New York

Address: 274 Norma Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-71107-reg: "In West Islip, NY, Jennifer M Stewart filed for Chapter 7 bankruptcy in 2011-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Jennifer M Stewart — New York, 8-11-71107


ᐅ Diane Stravato, New York

Address: 1796 N Monroe Ave West Islip, NY 11795

Bankruptcy Case 8-11-77934-ast Overview: "Diane Stravato's bankruptcy, initiated in 11/07/2011 and concluded by 03.01.2012 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Stravato — New York, 8-11-77934


ᐅ Matthew E Sullivan, New York

Address: 56 Udalia Rd West Islip, NY 11795-3921

Concise Description of Bankruptcy Case 8-15-71406-las7: "In West Islip, NY, Matthew E Sullivan filed for Chapter 7 bankruptcy in April 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Matthew E Sullivan — New York, 8-15-71406


ᐅ Jillian L Terembes, New York

Address: 20 Cherokee Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-13-76285-reg7: "In a Chapter 7 bankruptcy case, Jillian L Terembes from West Islip, NY, saw her proceedings start in December 17, 2013 and complete by 2014-03-26, involving asset liquidation."
Jillian L Terembes — New York, 8-13-76285


ᐅ John Terminello, New York

Address: 75 Harvest Ln West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78077-ast: "In West Islip, NY, John Terminello filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
John Terminello — New York, 8-11-78077


ᐅ Margaret Terribile, New York

Address: 339 W 5th St West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-09-79178-reg: "The bankruptcy filing by Margaret Terribile, undertaken in November 30, 2009 in West Islip, NY under Chapter 7, concluded with discharge in 03.09.2010 after liquidating assets."
Margaret Terribile — New York, 8-09-79178


ᐅ Warren Thomas, New York

Address: 596 Center Briarwood Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77795-reg: "In a Chapter 7 bankruptcy case, Warren Thomas from West Islip, NY, saw his proceedings start in 2010-10-01 and complete by 2010-12-28, involving asset liquidation."
Warren Thomas — New York, 8-10-77795


ᐅ John James Thompson, New York

Address: 315 Aster Rd West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-13-76286-reg: "West Islip, NY resident John James Thompson's 2013-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2014."
John James Thompson — New York, 8-13-76286


ᐅ Diane Thomson, New York

Address: 789 Keith Ln West Islip, NY 11795

Concise Description of Bankruptcy Case 8-13-73913-dte7: "In West Islip, NY, Diane Thomson filed for Chapter 7 bankruptcy in Jul 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2013."
Diane Thomson — New York, 8-13-73913


ᐅ Barbara Tierno, New York

Address: 181 Kildare Pl West Islip, NY 11795-1201

Brief Overview of Bankruptcy Case 8-2014-73138-ast: "West Islip, NY resident Barbara Tierno's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2014."
Barbara Tierno — New York, 8-2014-73138


ᐅ Kari K Tikkanen, New York

Address: 138 W 4th St West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73729-dte: "The bankruptcy filing by Kari K Tikkanen, undertaken in July 16, 2013 in West Islip, NY under Chapter 7, concluded with discharge in 10/23/2013 after liquidating assets."
Kari K Tikkanen — New York, 8-13-73729


ᐅ Tony Torres, New York

Address: 30 Beach St West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77593-reg: "Tony Torres's Chapter 7 bankruptcy, filed in West Islip, NY in 2009-10-08, led to asset liquidation, with the case closing in 2010-01-05."
Tony Torres — New York, 8-09-77593


ᐅ Ralph Tortora, New York

Address: 124 Pace Dr S West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-79163-dte: "Ralph Tortora's bankruptcy, initiated in 2010-11-23 and concluded by February 23, 2011 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Tortora — New York, 8-10-79163


ᐅ Gregory Tourigny, New York

Address: 1128 Patricia Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-76136-dte: "In West Islip, NY, Gregory Tourigny filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Gregory Tourigny — New York, 8-10-76136


ᐅ Ronald Touseull, New York

Address: 17 Seaspray Ln West Islip, NY 11795

Bankruptcy Case 8-12-70326-reg Overview: "The bankruptcy filing by Ronald Touseull, undertaken in 01/23/2012 in West Islip, NY under Chapter 7, concluded with discharge in 05.17.2012 after liquidating assets."
Ronald Touseull — New York, 8-12-70326


ᐅ Joseph A Trapani, New York

Address: 45 Reilly St West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74475-dte: "Joseph A Trapani's Chapter 7 bankruptcy, filed in West Islip, NY in 06.22.2011, led to asset liquidation, with the case closing in October 15, 2011."
Joseph A Trapani — New York, 8-11-74475


ᐅ William M Trotta, New York

Address: 727 Myrtle Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72254-reg: "The bankruptcy record of William M Trotta from West Islip, NY, shows a Chapter 7 case filed in 2012-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
William M Trotta — New York, 8-12-72254


ᐅ Carmela Trupia, New York

Address: 446 Kime Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-11-77510-dte: "The bankruptcy filing by Carmela Trupia, undertaken in October 24, 2011 in West Islip, NY under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
Carmela Trupia — New York, 8-11-77510


ᐅ Frances Turchiano, New York

Address: 1995 Orinoco Dr West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79765-dte: "The bankruptcy filing by Frances Turchiano, undertaken in 12/21/2009 in West Islip, NY under Chapter 7, concluded with discharge in March 23, 2010 after liquidating assets."
Frances Turchiano — New York, 8-09-79765


ᐅ Jenny Ubinas, New York

Address: 47 Edmore Ln S West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-76201-dte: "The case of Jenny Ubinas in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Ubinas — New York, 8-10-76201


ᐅ Kourtney M Ukropetz, New York

Address: 120 Pace Dr S West Islip, NY 11795-5128

Bankruptcy Case 8-2014-73473-ast Summary: "Kourtney M Ukropetz's bankruptcy, initiated in Jul 30, 2014 and concluded by Oct 28, 2014 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kourtney M Ukropetz — New York, 8-2014-73473


ᐅ George Ungrady, New York

Address: 532 Bellmore St West Islip, NY 11795

Bankruptcy Case 8-10-77333-ast Summary: "The bankruptcy filing by George Ungrady, undertaken in 09.20.2010 in West Islip, NY under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
George Ungrady — New York, 8-10-77333


ᐅ Jeannine Valentine, New York

Address: 776 Milligan Ln West Islip, NY 11795

Bankruptcy Case 8-10-77876-dte Overview: "In West Islip, NY, Jeannine Valentine filed for Chapter 7 bankruptcy in 10.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
Jeannine Valentine — New York, 8-10-77876


ᐅ Manen Richard Van, New York

Address: 520 Oak Neck Rd West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-79346-reg: "West Islip, NY resident Manen Richard Van's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2011."
Manen Richard Van — New York, 8-10-79346


ᐅ Sprundel Peter W Van, New York

Address: 1676 Fairfax Ave West Islip, NY 11795-1329

Brief Overview of Bankruptcy Case 8-14-72233-ast: "In a Chapter 7 bankruptcy case, Sprundel Peter W Van from West Islip, NY, saw his proceedings start in 2014-05-15 and complete by 2014-08-13, involving asset liquidation."
Sprundel Peter W Van — New York, 8-14-72233


ᐅ Sprundel Peter W Van, New York

Address: 1676 Fairfax Ave West Islip, NY 11795-1329

Bankruptcy Case 8-2014-72233-ast Overview: "Sprundel Peter W Van's Chapter 7 bankruptcy, filed in West Islip, NY in 2014-05-15, led to asset liquidation, with the case closing in 08/13/2014."
Sprundel Peter W Van — New York, 8-2014-72233


ᐅ Marcela P Vantassel, New York

Address: 25 Parkwood Rd West Islip, NY 11795

Bankruptcy Case 8-13-74313-ast Summary: "Marcela P Vantassel's Chapter 7 bankruptcy, filed in West Islip, NY in August 20, 2013, led to asset liquidation, with the case closing in 11.27.2013."
Marcela P Vantassel — New York, 8-13-74313


ᐅ Jr Carlos Vargas, New York

Address: 28 Burling Ln S West Islip, NY 11795

Bankruptcy Case 8-10-71440-ast Summary: "In a Chapter 7 bankruptcy case, Jr Carlos Vargas from West Islip, NY, saw their proceedings start in March 7, 2010 and complete by June 2010, involving asset liquidation."
Jr Carlos Vargas — New York, 8-10-71440


ᐅ Alfredo C Vaughan, New York

Address: 321 Paumanake Ave West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-71954-ast7: "The bankruptcy record of Alfredo C Vaughan from West Islip, NY, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2011."
Alfredo C Vaughan — New York, 8-11-71954


ᐅ Randazzo Doreen Vavrica, New York

Address: 470 W 4th St West Islip, NY 11795-2545

Concise Description of Bankruptcy Case 8-14-75319-ast7: "In a Chapter 7 bankruptcy case, Randazzo Doreen Vavrica from West Islip, NY, saw her proceedings start in 11.26.2014 and complete by 02/24/2015, involving asset liquidation."
Randazzo Doreen Vavrica — New York, 8-14-75319


ᐅ Michael Vento, New York

Address: 14 Bay Shore Rd West Islip, NY 11795

Bankruptcy Case 8-10-74101-ast Overview: "Michael Vento's Chapter 7 bankruptcy, filed in West Islip, NY in 2010-05-28, led to asset liquidation, with the case closing in 2010-09-20."
Michael Vento — New York, 8-10-74101


ᐅ Filippi Carey Ann Villani, New York

Address: 26 Adams Pl West Islip, NY 11795

Bankruptcy Case 8-10-78151-dte Overview: "Filippi Carey Ann Villani's bankruptcy, initiated in October 2010 and concluded by 2011-02-06 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Filippi Carey Ann Villani — New York, 8-10-78151


ᐅ Colleen Viola, New York

Address: 147 Malts Ave West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74822-ast: "The bankruptcy filing by Colleen Viola, undertaken in September 20, 2013 in West Islip, NY under Chapter 7, concluded with discharge in 12/28/2013 after liquidating assets."
Colleen Viola — New York, 8-13-74822


ᐅ Joseph Virzi, New York

Address: 126 Boulevard Ave West Islip, NY 11795

Bankruptcy Case 8-12-73681-ast Summary: "In a Chapter 7 bankruptcy case, Joseph Virzi from West Islip, NY, saw their proceedings start in June 2012 and complete by 10.04.2012, involving asset liquidation."
Joseph Virzi — New York, 8-12-73681


ᐅ Andrew Vivola, New York

Address: 62 Paprocki Ave West Islip, NY 11795

Bankruptcy Case 8-11-78626-ast Overview: "Andrew Vivola's Chapter 7 bankruptcy, filed in West Islip, NY in 2011-12-12, led to asset liquidation, with the case closing in April 5, 2012."
Andrew Vivola — New York, 8-11-78626


ᐅ Teena M Vivola, New York

Address: 62 Paprocki Ave West Islip, NY 11795-2923

Brief Overview of Bankruptcy Case 8-15-73204-reg: "The bankruptcy filing by Teena M Vivola, undertaken in July 2015 in West Islip, NY under Chapter 7, concluded with discharge in October 26, 2015 after liquidating assets."
Teena M Vivola — New York, 8-15-73204


ᐅ Sam Voor, New York

Address: 312 Hyman Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-10-72559-ast: "West Islip, NY resident Sam Voor's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Sam Voor — New York, 8-10-72559


ᐅ Richard Walsh, New York

Address: 358 Carnation Rd West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78271-dte: "In West Islip, NY, Richard Walsh filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Richard Walsh — New York, 8-10-78271


ᐅ Patrick L Webb, New York

Address: 825 Ocean Ave West Islip, NY 11795

Bankruptcy Case 8-11-71521-ast Summary: "Patrick L Webb's Chapter 7 bankruptcy, filed in West Islip, NY in 2011-03-13, led to asset liquidation, with the case closing in 06/14/2011."
Patrick L Webb — New York, 8-11-71521


ᐅ Justin Weeks, New York

Address: 569 Everdell Ave West Islip, NY 11795

Bankruptcy Case 8-13-74235-dte Overview: "Justin Weeks's bankruptcy, initiated in August 15, 2013 and concluded by 2013-11-22 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Weeks — New York, 8-13-74235


ᐅ Troy R Weeks, New York

Address: 42 Dogwood Rd West Islip, NY 11795

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72366-reg: "The case of Troy R Weeks in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy R Weeks — New York, 8-13-72366


ᐅ Michelle R Weil, New York

Address: 512 Pat Dr West Islip, NY 11795

Concise Description of Bankruptcy Case 8-11-77227-ast7: "The case of Michelle R Weil in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Weil — New York, 8-11-77227


ᐅ Carolyn Andrea Welsh, New York

Address: 912 Fire Island Ave West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-72244-dte: "The bankruptcy record of Carolyn Andrea Welsh from West Islip, NY, shows a Chapter 7 case filed in 2012-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2012."
Carolyn Andrea Welsh — New York, 8-12-72244


ᐅ Michelle L Wood, New York

Address: 1 Dogwood Rd West Islip, NY 11795

Brief Overview of Bankruptcy Case 8-12-71769-ast: "West Islip, NY resident Michelle L Wood's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Michelle L Wood — New York, 8-12-71769


ᐅ Christopher Wubbenhorst, New York

Address: 541 S Chicot Ave West Islip, NY 11795

Bankruptcy Case 8-10-70589-ast Overview: "The bankruptcy record of Christopher Wubbenhorst from West Islip, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Christopher Wubbenhorst — New York, 8-10-70589


ᐅ Jr Nikolaos Yalamas, New York

Address: 115 Leopold Ave West Islip, NY 11795

Bankruptcy Case 8-10-72681-dte Summary: "In a Chapter 7 bankruptcy case, Jr Nikolaos Yalamas from West Islip, NY, saw their proceedings start in 2010-04-15 and complete by July 2010, involving asset liquidation."
Jr Nikolaos Yalamas — New York, 8-10-72681


ᐅ Muhammad Yunas, New York

Address: 748 Pine Ave West Islip, NY 11795

Bankruptcy Case 8-09-77850-dte Summary: "The bankruptcy filing by Muhammad Yunas, undertaken in 2009-10-17 in West Islip, NY under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
Muhammad Yunas — New York, 8-09-77850


ᐅ James J Yurkerwich, New York

Address: PO Box 61 West Islip, NY 11795-0061

Brief Overview of Bankruptcy Case 8-16-71742-reg: "James J Yurkerwich's bankruptcy, initiated in Apr 21, 2016 and concluded by 07.20.2016 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Yurkerwich — New York, 8-16-71742


ᐅ Richard T Zambrano, New York

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

Concise Description of Bankruptcy Case 8-2014-74092-ast7: "In West Islip, NY, Richard T Zambrano filed for Chapter 7 bankruptcy in 09/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2014."
Richard T Zambrano — New York, 8-2014-74092


ᐅ Jr Andrew Zammitto, New York

Address: 305 W 5th St West Islip, NY 11795

Bankruptcy Case 8-10-75666-reg Summary: "In a Chapter 7 bankruptcy case, Jr Andrew Zammitto from West Islip, NY, saw their proceedings start in 2010-07-19 and complete by 11/11/2010, involving asset liquidation."
Jr Andrew Zammitto — New York, 8-10-75666


ᐅ Michael Zito, New York

Address: 267 Union Blvd # A West Islip, NY 11795

Bankruptcy Case 8-09-78874-ast Overview: "The case of Michael Zito in West Islip, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Zito — New York, 8-09-78874


ᐅ Andrew M Zizis, New York

Address: 645 Oak Neck Rd West Islip, NY 11795-3632

Concise Description of Bankruptcy Case 8-16-70740-reg7: "Andrew M Zizis's bankruptcy, initiated in 02.29.2016 and concluded by 2016-05-29 in West Islip, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew M Zizis — New York, 8-16-70740


ᐅ Keith E Zizis, New York

Address: 645 Oak Neck Rd West Islip, NY 11795-3632

Bankruptcy Case 8-16-71586-las Overview: "West Islip, NY resident Keith E Zizis's 2016-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Keith E Zizis — New York, 8-16-71586