Website Logo

Bellmore, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bellmore.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Cheryl C Fardink, Bellmore NY

Address: 2995 Merrick Rd Bellmore, NY 11710-5761
Bankruptcy Case 8-2014-73900-ast Overview: "The bankruptcy filing by Cheryl C Fardink, undertaken in August 2014 in Bellmore, NY under Chapter 7, concluded with discharge in Nov 19, 2014 after liquidating assets."
Cheryl C Fardink — New York

Carri R Fassberg, Bellmore NY

Address: 2492 Lefferts Pl Bellmore, NY 11710
Bankruptcy Case 8-13-75476-dte Overview: "Carri R Fassberg's Chapter 7 bankruptcy, filed in Bellmore, NY in 10/29/2013, led to asset liquidation, with the case closing in 02.05.2014."
Carri R Fassberg — New York

Alessandro Fazi, Bellmore NY

Address: 2549 Elderberry Rd Bellmore, NY 11710
Bankruptcy Case 8-11-73860-dte Overview: "Bellmore, NY resident Alessandro Fazi's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Alessandro Fazi — New York

Jeffrey Feinsilver, Bellmore NY

Address: 1858 New York Ave Bellmore, NY 11710
Bankruptcy Case 8-10-70559-ast Overview: "In a Chapter 7 bankruptcy case, Jeffrey Feinsilver from Bellmore, NY, saw their proceedings start in Jan 28, 2010 and complete by 04/27/2010, involving asset liquidation."
Jeffrey Feinsilver — New York

Peter T Ferris, Bellmore NY

Address: 2830 Wilson Ave Bellmore, NY 11710
Bankruptcy Case 8-09-75284-ast Overview: "Peter T Ferris's bankruptcy, initiated in July 17, 2009 and concluded by 05/26/2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter T Ferris — New York

Andrew T Ferro, Bellmore NY

Address: 1936 Bergen St Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-74800-ast7: "Bellmore, NY resident Andrew T Ferro's August 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2012."
Andrew T Ferro — New York

Jason M Fink, Bellmore NY

Address: 3015 Bellmore Ave Bellmore, NY 11710-4324
Concise Description of Bankruptcy Case 8-15-72756-las7: "Jason M Fink's Chapter 7 bankruptcy, filed in Bellmore, NY in 06/26/2015, led to asset liquidation, with the case closing in 09.24.2015."
Jason M Fink — New York

George Finneran, Bellmore NY

Address: 1 Croydon Dr Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-11-70609-ast: "Bellmore, NY resident George Finneran's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
George Finneran — New York

Leonard Fiorentino, Bellmore NY

Address: 2375 Fowler St Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-74103-dte7: "The bankruptcy record of Leonard Fiorentino from Bellmore, NY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2012."
Leonard Fiorentino — New York

Cama Fiorerosso, Bellmore NY

Address: 2775 S Saint Marks Ave Bellmore, NY 11710
Bankruptcy Case 8-10-73050-ast Summary: "The case of Cama Fiorerosso in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 04/26/2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Cama Fiorerosso — New York

Joseph Fontana, Bellmore NY

Address: 1789 Duke St Bellmore, NY 11710
Bankruptcy Case 8-12-73370-dte Overview: "The case of Joseph Fontana in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in May 24, 2012 and discharged early 2012-09-16, focusing on asset liquidation to repay creditors."
Joseph Fontana — New York

Vincenzo Fonte, Bellmore NY

Address: 1608 Bellmore Rd Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-11-73769-dte: "Vincenzo Fonte's bankruptcy, initiated in 2011-05-25 and concluded by Sep 17, 2011 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincenzo Fonte — New York

Francis Fragola, Bellmore NY

Address: 924 W Shelley Rd Bellmore, NY 11710
Bankruptcy Case 8-11-72981-reg Summary: "The bankruptcy record of Francis Fragola from Bellmore, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Francis Fragola — New York

Amalia F Fraina, Bellmore NY

Address: 2157 Legion St Bellmore, NY 11710-4916
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71332-ast: "Bellmore, NY resident Amalia F Fraina's 03.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Amalia F Fraina — New York

Peter A Fraina, Bellmore NY

Address: 2157 Legion St Bellmore, NY 11710-4916
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73825-reg: "In a Chapter 7 bankruptcy case, Peter A Fraina from Bellmore, NY, saw his proceedings start in 2015-09-05 and complete by December 2015, involving asset liquidation."
Peter A Fraina — New York

Monica Maria Friscia, Bellmore NY

Address: 2020 Monroe Ave Bellmore, NY 11710
Bankruptcy Case 8-13-72338-ast Summary: "Monica Maria Friscia's bankruptcy, initiated in Apr 30, 2013 and concluded by Aug 13, 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Maria Friscia — New York

Frank M Fusco, Bellmore NY

Address: 810 Oak St Bellmore, NY 11710
Bankruptcy Case 8-12-72388-ast Summary: "In a Chapter 7 bankruptcy case, Frank M Fusco from Bellmore, NY, saw their proceedings start in April 17, 2012 and complete by 08/10/2012, involving asset liquidation."
Frank M Fusco — New York

Vincent Gabriele, Bellmore NY

Address: 2300 Saint Marks Ave Bellmore, NY 11710-4135
Bankruptcy Case 8-15-70523-ast Overview: "The bankruptcy record of Vincent Gabriele from Bellmore, NY, shows a Chapter 7 case filed in 2015-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Vincent Gabriele — New York

Fred Gaetjens, Bellmore NY

Address: 2488 Grand Ave Bellmore, NY 11710-3548
Bankruptcy Case 8-14-75425-las Summary: "The bankruptcy record of Fred Gaetjens from Bellmore, NY, shows a Chapter 7 case filed in 12.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2015."
Fred Gaetjens — New York

Mabel Gaetjens, Bellmore NY

Address: 2488 Grand Ave Bellmore, NY 11710-3548
Brief Overview of Bankruptcy Case 8-14-75425-las: "Mabel Gaetjens's Chapter 7 bankruptcy, filed in Bellmore, NY in December 5, 2014, led to asset liquidation, with the case closing in Mar 5, 2015."
Mabel Gaetjens — New York

Theresa Gallehr, Bellmore NY

Address: 1982 Pershing Ave Bellmore, NY 11710-1527
Concise Description of Bankruptcy Case 8-2014-73301-reg7: "Theresa Gallehr's Chapter 7 bankruptcy, filed in Bellmore, NY in 2014-07-18, led to asset liquidation, with the case closing in October 2014."
Theresa Gallehr — New York

Eugene Geigle, Bellmore NY

Address: 2406 N Jerusalem Rd Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73066-reg: "In a Chapter 7 bankruptcy case, Eugene Geigle from Bellmore, NY, saw their proceedings start in 2010-04-26 and complete by 2010-08-19, involving asset liquidation."
Eugene Geigle — New York

Mary J Germaine, Bellmore NY

Address: 2573 Legion St Bellmore, NY 11710-4919
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73905-reg: "Mary J Germaine's Chapter 7 bankruptcy, filed in Bellmore, NY in 08/21/2014, led to asset liquidation, with the case closing in 2014-11-19."
Mary J Germaine — New York

Rose Giustino, Bellmore NY

Address: 2066 Monroe Ave Bellmore, NY 11710
Bankruptcy Case 8-12-74612-dte Summary: "Bellmore, NY resident Rose Giustino's July 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Rose Giustino — New York

Jennifer M Glasser, Bellmore NY

Address: 2575 Grant Blvd Bellmore, NY 11710
Bankruptcy Case 8-11-76346-dte Overview: "The bankruptcy filing by Jennifer M Glasser, undertaken in September 2011 in Bellmore, NY under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Jennifer M Glasser — New York

Janet Glassman, Bellmore NY

Address: 2828 Robert Ln Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-12-70051-dte: "In Bellmore, NY, Janet Glassman filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-30."
Janet Glassman — New York

Barbara Gleason, Bellmore NY

Address: 223 Stephen St Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-76236-ast: "The bankruptcy filing by Barbara Gleason, undertaken in 08.09.2010 in Bellmore, NY under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Barbara Gleason — New York

Gregory Goeller, Bellmore NY

Address: 415 Midwood Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-73488-dte7: "The case of Gregory Goeller in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in May 30, 2012 and discharged early September 22, 2012, focusing on asset liquidation to repay creditors."
Gregory Goeller — New York

Bruce G Gold, Bellmore NY

Address: 177 Barbara Rd Bellmore, NY 11710
Bankruptcy Case 8-11-76558-dte Summary: "Bellmore, NY resident Bruce G Gold's 09.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2012."
Bruce G Gold — New York

Michael I Goldstein, Bellmore NY

Address: 2794 Genessee St Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72964-reg: "The case of Michael I Goldstein in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-29 and discharged early August 22, 2011, focusing on asset liquidation to repay creditors."
Michael I Goldstein — New York

Joseph A Gozzi, Bellmore NY

Address: 2371 Denton St Bellmore, NY 11710-2724
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71139-las: "Joseph A Gozzi's Chapter 7 bankruptcy, filed in Bellmore, NY in Mar 17, 2016, led to asset liquidation, with the case closing in June 2016."
Joseph A Gozzi — New York

Iii George Graham, Bellmore NY

Address: 110 Grant Blvd Bellmore, NY 11710
Bankruptcy Case 8-10-74830-dte Summary: "The case of Iii George Graham in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 23, 2010 and discharged early 09/28/2010, focusing on asset liquidation to repay creditors."
Iii George Graham — New York

Christopher Gray, Bellmore NY

Address: 2401 Capri Pl Bellmore, NY 11710
Bankruptcy Case 8-10-78874-reg Summary: "In a Chapter 7 bankruptcy case, Christopher Gray from Bellmore, NY, saw their proceedings start in Nov 11, 2010 and complete by 2011-03-06, involving asset liquidation."
Christopher Gray — New York

Tiffany N Grimes, Bellmore NY

Address: 1214 Cross Rd Bellmore, NY 11710
Bankruptcy Case 8-12-76184-ast Summary: "The bankruptcy filing by Tiffany N Grimes, undertaken in 10.12.2012 in Bellmore, NY under Chapter 7, concluded with discharge in January 19, 2013 after liquidating assets."
Tiffany N Grimes — New York

Kenneth R Guay, Bellmore NY

Address: 1386 Newbridge Rd Bellmore, NY 11710-1653
Bankruptcy Case 8-14-70603-cec Summary: "The bankruptcy record of Kenneth R Guay from Bellmore, NY, shows a Chapter 7 case filed in Feb 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Kenneth R Guay — New York

Karen Guerra, Bellmore NY

Address: 1271 Peapond Rd Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-11-73536-dte: "Karen Guerra's bankruptcy, initiated in 2011-05-18 and concluded by 2011-09-10 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Guerra — New York

Janet Gukelberger, Bellmore NY

Address: 123 Clubhouse Rd Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-11-77948-ast: "In Bellmore, NY, Janet Gukelberger filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Janet Gukelberger — New York

William Gutheil, Bellmore NY

Address: 121 Barbara Rd Bellmore, NY 11710
Bankruptcy Case 8-11-72652-dte Summary: "William Gutheil's Chapter 7 bankruptcy, filed in Bellmore, NY in April 18, 2011, led to asset liquidation, with the case closing in 2011-08-11."
William Gutheil — New York

Eric J Guzman, Bellmore NY

Address: 109 Ralph Ave Bellmore, NY 11710-2349
Bankruptcy Case 8-14-72478-reg Overview: "In Bellmore, NY, Eric J Guzman filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Eric J Guzman — New York

Jr Jim H Hall, Bellmore NY

Address: 2500 N Jerusalem Rd Apt 7 Bellmore, NY 11710
Bankruptcy Case 8-12-74362-dte Summary: "In a Chapter 7 bankruptcy case, Jr Jim H Hall from Bellmore, NY, saw his proceedings start in July 2012 and complete by 2012-11-05, involving asset liquidation."
Jr Jim H Hall — New York

Matthew Hanson, Bellmore NY

Address: 2485 Bellmore Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-13-73855-dte7: "Matthew Hanson's bankruptcy, initiated in 07/25/2013 and concluded by 2013-11-01 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Hanson — New York

Donald Herleth, Bellmore NY

Address: 2035 Henry St Bellmore, NY 11710-3215
Bankruptcy Case 8-09-70357-ast Overview: "The bankruptcy record for Donald Herleth from Bellmore, NY, under Chapter 13, filed in 2009-01-21, involved setting up a repayment plan, finalized by 2013-12-18."
Donald Herleth — New York

Christopher Hesse, Bellmore NY

Address: 608 Oak St Bellmore, NY 11710
Bankruptcy Case 8-13-72175-reg Summary: "In Bellmore, NY, Christopher Hesse filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Christopher Hesse — New York

Stephen Hiller, Bellmore NY

Address: 2752 Len Dr Bellmore, NY 11710
Bankruptcy Case 8-11-71120-ast Summary: "In a Chapter 7 bankruptcy case, Stephen Hiller from Bellmore, NY, saw their proceedings start in February 2011 and complete by May 24, 2011, involving asset liquidation."
Stephen Hiller — New York

Matthew Hinson, Bellmore NY

Address: 2086 Monroe Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-09-78476-dte7: "Matthew Hinson's Chapter 7 bankruptcy, filed in Bellmore, NY in 2009-11-04, led to asset liquidation, with the case closing in April 27, 2010."
Matthew Hinson — New York

Helaine C Hochman, Bellmore NY

Address: 2551 Frederick Ave Bellmore, NY 11710-3534
Concise Description of Bankruptcy Case 8-2014-73706-ast7: "Bellmore, NY resident Helaine C Hochman's 08/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2014."
Helaine C Hochman — New York

Derrick Hoffman, Bellmore NY

Address: 2749 Clarendon Ave Bellmore, NY 11710-4241
Brief Overview of Bankruptcy Case 8-14-70500-ast: "Bellmore, NY resident Derrick Hoffman's February 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Derrick Hoffman — New York

Alan Hood, Bellmore NY

Address: 123 Linden St Bellmore, NY 11710
Bankruptcy Case 8-11-75222-dte Summary: "Bellmore, NY resident Alan Hood's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-13."
Alan Hood — New York

Susan Hudik, Bellmore NY

Address: 2404 Simms Ave Bellmore, NY 11710
Bankruptcy Case 8-13-74519-dte Summary: "Susan Hudik's bankruptcy, initiated in 08.30.2013 and concluded by December 7, 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Hudik — New York

Linda Ann Hunt, Bellmore NY

Address: 1729 Eyre Pl Bellmore, NY 11710
Bankruptcy Case 8-13-72311-dte Summary: "Bellmore, NY resident Linda Ann Hunt's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2013."
Linda Ann Hunt — New York

Amanda M Iemma, Bellmore NY

Address: 887 Armand St Bellmore, NY 11710-1701
Bankruptcy Case 8-16-70272-las Summary: "Amanda M Iemma's bankruptcy, initiated in 01.23.2016 and concluded by 2016-04-22 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Iemma — New York

Catherine J Ignieri, Bellmore NY

Address: 1271 Little Neck Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-11-78351-ast7: "The bankruptcy record of Catherine J Ignieri from Bellmore, NY, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2012."
Catherine J Ignieri — New York

Robert Joseph Iovino, Bellmore NY

Address: 1696 Newbridge Rd Apt 2F Bellmore, NY 11710
Bankruptcy Case 8-11-78112-dte Summary: "The bankruptcy record of Robert Joseph Iovino from Bellmore, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Robert Joseph Iovino — New York

Baptiste Natalie Jean, Bellmore NY

Address: 2823 Oswego St Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-13-72953-dte: "Baptiste Natalie Jean's bankruptcy, initiated in 2013-05-31 and concluded by 09/11/2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baptiste Natalie Jean — New York

Vanessa A Jones, Bellmore NY

Address: 1977 Bedford Ave Bellmore, NY 11710-1005
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73259-reg: "Vanessa A Jones's bankruptcy, initiated in July 2014 and concluded by 10.14.2014 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa A Jones — New York

Christina Karstens, Bellmore NY

Address: 1314 Bellmore Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-10-70061-dte7: "Christina Karstens's Chapter 7 bankruptcy, filed in Bellmore, NY in January 6, 2010, led to asset liquidation, with the case closing in 2010-04-06."
Christina Karstens — New York

John Glenn Keane, Bellmore NY

Address: 1948 Bergen St Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77567-ast: "The bankruptcy record of John Glenn Keane from Bellmore, NY, shows a Chapter 7 case filed in 10.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
John Glenn Keane — New York

Muhammad M Mubashir Khan, Bellmore NY

Address: 694 Evelyn Ave Bellmore, NY 11710-1308
Concise Description of Bankruptcy Case 8-2014-71637-reg7: "In a Chapter 7 bankruptcy case, Muhammad M Mubashir Khan from Bellmore, NY, saw his proceedings start in April 14, 2014 and complete by 2014-07-13, involving asset liquidation."
Muhammad M Mubashir Khan — New York

Paul Kiendle, Bellmore NY

Address: 2448 Foster Ct Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77346-ast: "In a Chapter 7 bankruptcy case, Paul Kiendle from Bellmore, NY, saw their proceedings start in Dec 26, 2012 and complete by 04/04/2013, involving asset liquidation."
Paul Kiendle — New York

Eun Hee Kim, Bellmore NY

Address: 3134 Lee Pl Bellmore, NY 11710-5036
Bankruptcy Case 8-14-74600-las Overview: "In Bellmore, NY, Eun Hee Kim filed for Chapter 7 bankruptcy in 2014-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2015."
Eun Hee Kim — New York

Donna Kirshner, Bellmore NY

Address: 2845 Bellmore Ave Bellmore, NY 11710
Bankruptcy Case 8-09-72664-reg Summary: "In a Chapter 7 bankruptcy case, Donna Kirshner from Bellmore, NY, saw her proceedings start in April 17, 2009 and complete by 05/05/2010, involving asset liquidation."
Donna Kirshner — New York

George Klimis, Bellmore NY

Address: 2309 Swenson Pl Bellmore, NY 11710-3012
Brief Overview of Bankruptcy Case 8-14-70759-cec: "In Bellmore, NY, George Klimis filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
George Klimis — New York

Kyrikos G Klimis, Bellmore NY

Address: 2309 Swenson Pl Bellmore, NY 11710
Bankruptcy Case 8-11-77769-reg Summary: "Bellmore, NY resident Kyrikos G Klimis's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-07."
Kyrikos G Klimis — New York

Richard H Knabbe, Bellmore NY

Address: 6 Princess St Bellmore, NY 11710-2835
Concise Description of Bankruptcy Case 8-14-72541-ast7: "In Bellmore, NY, Richard H Knabbe filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Richard H Knabbe — New York

Hal D Koch, Bellmore NY

Address: 2468 N Jerusalem Rd Ste 11 Bellmore, NY 11710
Bankruptcy Case 8-13-76004-reg Summary: "The bankruptcy record of Hal D Koch from Bellmore, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-05."
Hal D Koch — New York

Michelle D Koerner, Bellmore NY

Address: 1816 Roosevelt Ave Bellmore, NY 11710
Bankruptcy Case 8-11-77726-dte Overview: "Michelle D Koerner's bankruptcy, initiated in 2011-10-31 and concluded by February 7, 2012 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle D Koerner — New York

Paul Koontz, Bellmore NY

Address: 2492 Coral Ct Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-10-77743-dte7: "In a Chapter 7 bankruptcy case, Paul Koontz from Bellmore, NY, saw their proceedings start in September 30, 2010 and complete by 2011-01-23, involving asset liquidation."
Paul Koontz — New York

Adam Kornblum, Bellmore NY

Address: 2999 Lee Pl Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-78766-dte: "The bankruptcy filing by Adam Kornblum, undertaken in November 8, 2010 in Bellmore, NY under Chapter 7, concluded with discharge in 2011-03-03 after liquidating assets."
Adam Kornblum — New York

Robert Kortright, Bellmore NY

Address: 2552 Wilson Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79560-reg: "In Bellmore, NY, Robert Kortright filed for Chapter 7 bankruptcy in December 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Robert Kortright — New York

Michael Kovac, Bellmore NY

Address: 2538 S Saint Marks Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-13-71782-reg7: "Bellmore, NY resident Michael Kovac's April 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2013."
Michael Kovac — New York

Lisa A Laguarino, Bellmore NY

Address: 2533 Jerusalem Ave Apt 2I Bellmore, NY 11710
Bankruptcy Case 8-13-71333-ast Summary: "Lisa A Laguarino's bankruptcy, initiated in Mar 20, 2013 and concluded by June 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Laguarino — New York

Lisa Lamagra, Bellmore NY

Address: 2347 Elbert Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72207-reg: "The bankruptcy record of Lisa Lamagra from Bellmore, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Lisa Lamagra — New York

Miriam Lassalle, Bellmore NY

Address: 2636 S Bismark Ave Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-71909-ast: "The bankruptcy record of Miriam Lassalle from Bellmore, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2010."
Miriam Lassalle — New York

Richard Lavacca, Bellmore NY

Address: 1073 Ida Pl Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43178-ess: "Bellmore, NY resident Richard Lavacca's April 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2010."
Richard Lavacca — New York

Lana Leigh, Bellmore NY

Address: 2510 Ocean Ave Bellmore, NY 11710-3825
Bankruptcy Case 8-15-70150-las Summary: "In Bellmore, NY, Lana Leigh filed for Chapter 7 bankruptcy in 01/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Lana Leigh — New York

Melissa A Lettini, Bellmore NY

Address: 2567 S Bismark Ave Bellmore, NY 11710-1901
Bankruptcy Case 8-2014-71608-reg Overview: "Melissa A Lettini's Chapter 7 bankruptcy, filed in Bellmore, NY in 04/11/2014, led to asset liquidation, with the case closing in July 10, 2014."
Melissa A Lettini — New York

Robert Levene, Bellmore NY

Address: 101 Stephen St Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74674-ast: "In a Chapter 7 bankruptcy case, Robert Levene from Bellmore, NY, saw their proceedings start in 06/16/2010 and complete by Oct 9, 2010, involving asset liquidation."
Robert Levene — New York

Steven M Levine, Bellmore NY

Address: 2487 Army Pl Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-77380-ast7: "Steven M Levine's Chapter 7 bankruptcy, filed in Bellmore, NY in 12/27/2012, led to asset liquidation, with the case closing in Apr 5, 2013."
Steven M Levine — New York

Scott Liese, Bellmore NY

Address: 205 Doris Ave Bellmore, NY 11710
Bankruptcy Case 8-10-78855-reg Summary: "In a Chapter 7 bankruptcy case, Scott Liese from Bellmore, NY, saw their proceedings start in 11/10/2010 and complete by 2011-02-07, involving asset liquidation."
Scott Liese — New York

Bart Liguori, Bellmore NY

Address: 2450 Martin Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76543-ast: "Bart Liguori's Chapter 7 bankruptcy, filed in Bellmore, NY in Sep 14, 2011, led to asset liquidation, with the case closing in 01.07.2012."
Bart Liguori — New York

Georgios Lilikas, Bellmore NY

Address: 2200 Howell St Bellmore, NY 11710
Bankruptcy Case 8-12-74189-dte Summary: "In Bellmore, NY, Georgios Lilikas filed for Chapter 7 bankruptcy in Jul 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Georgios Lilikas — New York

Joannis Lilikas, Bellmore NY

Address: 2200 Howell St Bellmore, NY 11710
Bankruptcy Case 8-13-72765-reg Summary: "The bankruptcy filing by Joannis Lilikas, undertaken in 2013-05-23 in Bellmore, NY under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Joannis Lilikas — New York

Stellios M Lios, Bellmore NY

Address: 1727 Bellmore Ave Bellmore, NY 11710
Bankruptcy Case 8-12-74823-reg Summary: "The bankruptcy filing by Stellios M Lios, undertaken in August 3, 2012 in Bellmore, NY under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Stellios M Lios — New York

Jeffrey Scott Livingston, Bellmore NY

Address: 2544 Phyllis Dr Bellmore, NY 11710
Concise Description of Bankruptcy Case 13-20718-CMB7: "Bellmore, NY resident Jeffrey Scott Livingston's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-31."
Jeffrey Scott Livingston — New York

Maria E Locascio, Bellmore NY

Address: PO Box 844 Bellmore, NY 11710-0844
Concise Description of Bankruptcy Case 8-16-71656-ast7: "In a Chapter 7 bankruptcy case, Maria E Locascio from Bellmore, NY, saw their proceedings start in 2016-04-16 and complete by Jul 15, 2016, involving asset liquidation."
Maria E Locascio — New York

Catherine Lombardo, Bellmore NY

Address: 217 Oak St Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71327-ast: "In Bellmore, NY, Catherine Lombardo filed for Chapter 7 bankruptcy in 03.08.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Catherine Lombardo — New York

Robert Lomnicki, Bellmore NY

Address: 2637 Clarendon Ave Bellmore, NY 11710
Bankruptcy Case 8-10-72184-reg Summary: "In a Chapter 7 bankruptcy case, Robert Lomnicki from Bellmore, NY, saw their proceedings start in 03/30/2010 and complete by July 2010, involving asset liquidation."
Robert Lomnicki — New York

Jr John J Loney, Bellmore NY

Address: 2812 Martin Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-72243-dte7: "Jr John J Loney's Chapter 7 bankruptcy, filed in Bellmore, NY in April 2012, led to asset liquidation, with the case closing in 2012-08-04."
Jr John J Loney — New York

Nancy Longo, Bellmore NY

Address: 2472 Kerry Ln Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-13-72794-dte: "Nancy Longo's bankruptcy, initiated in 05.24.2013 and concluded by Aug 31, 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Longo — New York

Sharon Loose, Bellmore NY

Address: 28 Davenport Pl Bellmore, NY 11710
Bankruptcy Case 8-10-73757-reg Overview: "Bellmore, NY resident Sharon Loose's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Sharon Loose — New York

Freddy Lopez, Bellmore NY

Address: 2703 Princess St Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-11-70220-dte7: "Bellmore, NY resident Freddy Lopez's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2011."
Freddy Lopez — New York

Thomas Lynagh, Bellmore NY

Address: 2500 Newbridge Rd Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72952-dte: "Thomas Lynagh's Chapter 7 bankruptcy, filed in Bellmore, NY in 2010-04-23, led to asset liquidation, with the case closing in 2010-08-16."
Thomas Lynagh — New York

Edward F Maccone, Bellmore NY

Address: 741 Taft St Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-13-75125-ast7: "The bankruptcy record of Edward F Maccone from Bellmore, NY, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2014."
Edward F Maccone — New York

Muhammad Zahid Mahmood, Bellmore NY

Address: 102 Bedford Ave Unit 1 Bellmore, NY 11710-3576
Bankruptcy Case 8-15-74283-reg Overview: "The bankruptcy record of Muhammad Zahid Mahmood from Bellmore, NY, shows a Chapter 7 case filed in 2015-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2015."
Muhammad Zahid Mahmood — New York

John Maier, Bellmore NY

Address: 1386 Newbridge Rd Bellmore, NY 11710
Bankruptcy Case 8-11-77258-dte Overview: "The bankruptcy filing by John Maier, undertaken in 2011-10-12 in Bellmore, NY under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
John Maier — New York

Jamie Maloney, Bellmore NY

Address: 2471 Navy Pl Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75858-dte: "In Bellmore, NY, Jamie Maloney filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Jamie Maloney — New York

Michael Mann, Bellmore NY

Address: 2703 Princess St Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70175-reg: "Michael Mann's bankruptcy, initiated in 01/11/2010 and concluded by 04.13.2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mann — New York

Patricia Meneely, Bellmore NY

Address: 2567 Ardmore Pl Bellmore, NY 11710
Bankruptcy Case 8-11-78235-dte Summary: "Patricia Meneely's Chapter 7 bankruptcy, filed in Bellmore, NY in Nov 21, 2011, led to asset liquidation, with the case closing in 02/28/2012."
Patricia Meneely — New York

Rose M Milano, Bellmore NY

Address: 2490 Martin Ave Bellmore, NY 11710-3127
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73521-las: "Rose M Milano's bankruptcy, initiated in 2014-07-31 and concluded by 10/29/2014 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Milano — New York

Vincent M Milano, Bellmore NY

Address: 2490 Martin Ave Bellmore, NY 11710-3127
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73521-las: "In Bellmore, NY, Vincent M Milano filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Vincent M Milano — New York

Explore Free Bankruptcy Records by State