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

John J Mansourati, Bellmore NY

Address: 2391 Joel Dr Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48499-jbr: "The case of John J Mansourati in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-05 and discharged early Jan 10, 2012, focusing on asset liquidation to repay creditors."
John J Mansourati — New York

Madeline Ann Maraglio, Bellmore NY

Address: 113 Mitchell St Bellmore, NY 11710-3329
Brief Overview of Bankruptcy Case 8-15-70349-ast: "The case of Madeline Ann Maraglio in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in January 30, 2015 and discharged early 04.30.2015, focusing on asset liquidation to repay creditors."
Madeline Ann Maraglio — New York

Michel Martaux, Bellmore NY

Address: 2406 Schiller Ave Bellmore, NY 11710
Bankruptcy Case 8-11-70274-reg Overview: "The bankruptcy filing by Michel Martaux, undertaken in 01.24.2011 in Bellmore, NY under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Michel Martaux — New York

Mark Martin, Bellmore NY

Address: 2418 N Jerusalem Rd Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-13-73455-dte7: "Mark Martin's Chapter 7 bankruptcy, filed in Bellmore, NY in 2013-06-28, led to asset liquidation, with the case closing in Oct 5, 2013."
Mark Martin — New York

John Matthew Mccaskie, Bellmore NY

Address: 524 Jerusalem Ave Bellmore, NY 11710-1959
Bankruptcy Case 8-2014-73883-las Overview: "In a Chapter 7 bankruptcy case, John Matthew Mccaskie from Bellmore, NY, saw their proceedings start in 2014-08-20 and complete by November 2014, involving asset liquidation."
John Matthew Mccaskie — New York

Daniel J Mclellan, Bellmore NY

Address: 1902 N Jerusalem Rd Bellmore, NY 11710-1109
Concise Description of Bankruptcy Case 8-15-73808-las7: "In a Chapter 7 bankruptcy case, Daniel J Mclellan from Bellmore, NY, saw his proceedings start in 09.05.2015 and complete by December 2015, involving asset liquidation."
Daniel J Mclellan — New York

Jr Kevin Mcmanus, Bellmore NY

Address: 2855 Wilson Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-09-78919-dte7: "The bankruptcy record of Jr Kevin Mcmanus from Bellmore, NY, shows a Chapter 7 case filed in November 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Jr Kevin Mcmanus — New York

Michael Mcquillan, Bellmore NY

Address: 2202 Jeffrey Dr Bellmore, NY 11710
Bankruptcy Case 8-09-79805-ast Summary: "Michael Mcquillan's Chapter 7 bankruptcy, filed in Bellmore, NY in December 2009, led to asset liquidation, with the case closing in Mar 31, 2010."
Michael Mcquillan — New York

Dorothy S Medico, Bellmore NY

Address: 2821 Chapman Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-77400-ast7: "In Bellmore, NY, Dorothy S Medico filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2013."
Dorothy S Medico — New York

Anthony Mele, Bellmore NY

Address: 2675 Bellmore Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-74384-ast7: "The bankruptcy record of Anthony Mele from Bellmore, NY, shows a Chapter 7 case filed in Jul 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Anthony Mele — New York

Digna Melian, Bellmore NY

Address: 2405 Simms Ave Bellmore, NY 11710-2560
Bankruptcy Case 8-15-72443-reg Overview: "The case of Digna Melian in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 06.04.2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Digna Melian — New York

Rafael E Melo, Bellmore NY

Address: 2134 Johnson Pl Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-11-74254-reg7: "Rafael E Melo's Chapter 7 bankruptcy, filed in Bellmore, NY in 2011-06-15, led to asset liquidation, with the case closing in 2011-10-08."
Rafael E Melo — New York

Brian Miles, Bellmore NY

Address: 2081 Monroe Ave Bellmore, NY 11710
Bankruptcy Case 8-09-79020-dte Summary: "The bankruptcy record of Brian Miles from Bellmore, NY, shows a Chapter 7 case filed in 11/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Brian Miles — New York

Patricia A Minuto, Bellmore NY

Address: 126 Belmill Rd Bellmore, NY 11710-4511
Concise Description of Bankruptcy Case 8-16-72378-las7: "Patricia A Minuto's Chapter 7 bankruptcy, filed in Bellmore, NY in 2016-05-27, led to asset liquidation, with the case closing in August 25, 2016."
Patricia A Minuto — New York

Thomas Minuto, Bellmore NY

Address: 126 Belmill Rd Bellmore, NY 11710-4511
Bankruptcy Case 8-16-72378-las Summary: "The bankruptcy record of Thomas Minuto from Bellmore, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Thomas Minuto — New York

Aurora Molina, Bellmore NY

Address: 2085 Bellmore Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-11-76567-dte7: "Aurora Molina's bankruptcy, initiated in September 16, 2011 and concluded by 01/09/2012 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora Molina — New York

Mary H Molloy, Bellmore NY

Address: 2680 Shirley Ln Bellmore, NY 11710
Bankruptcy Case 8-13-76003-reg Summary: "In a Chapter 7 bankruptcy case, Mary H Molloy from Bellmore, NY, saw her proceedings start in November 2013 and complete by 2014-03-05, involving asset liquidation."
Mary H Molloy — New York

Phillip Montero, Bellmore NY

Address: 1968 Hancock Ave Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-73766-ast: "Bellmore, NY resident Phillip Montero's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Phillip Montero — New York

Luis Morales, Bellmore NY

Address: PO Box 345 Bellmore, NY 11710
Bankruptcy Case 8-08-75066-ast Summary: "In a Chapter 7 bankruptcy case, Luis Morales from Bellmore, NY, saw their proceedings start in September 2008 and complete by Feb 25, 2010, involving asset liquidation."
Luis Morales — New York

Donna M Mossa, Bellmore NY

Address: 2025 Bellmore Ave Apt 2H Bellmore, NY 11710-5619
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72261-reg: "Donna M Mossa's Chapter 7 bankruptcy, filed in Bellmore, NY in 05/16/2014, led to asset liquidation, with the case closing in 2014-08-14."
Donna M Mossa — New York

Donna M Mossa, Bellmore NY

Address: 2025 Bellmore Ave Apt 2H Bellmore, NY 11710-5619
Brief Overview of Bankruptcy Case 8-2014-72261-reg: "In a Chapter 7 bankruptcy case, Donna M Mossa from Bellmore, NY, saw her proceedings start in 2014-05-16 and complete by August 14, 2014, involving asset liquidation."
Donna M Mossa — New York

Maria Virginia Muenzer, Bellmore NY

Address: 2181 Jeffrey Dr Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74678-dte: "In a Chapter 7 bankruptcy case, Maria Virginia Muenzer from Bellmore, NY, saw her proceedings start in 06/29/2011 and complete by 10/22/2011, involving asset liquidation."
Maria Virginia Muenzer — New York

Margaret A Mulcan, Bellmore NY

Address: 2488 Grand Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78169-ast: "In a Chapter 7 bankruptcy case, Margaret A Mulcan from Bellmore, NY, saw her proceedings start in 11/18/2011 and complete by Feb 22, 2012, involving asset liquidation."
Margaret A Mulcan — New York

Ramon L Munoz, Bellmore NY

Address: 2456 Beltagh Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70882-ast: "In Bellmore, NY, Ramon L Munoz filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Ramon L Munoz — New York

Kevin J Munson, Bellmore NY

Address: 2650 Arthur Ln Bellmore, NY 11710-3125
Brief Overview of Bankruptcy Case 8-14-75182-reg: "The case of Kevin J Munson in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in November 19, 2014 and discharged early February 17, 2015, focusing on asset liquidation to repay creditors."
Kevin J Munson — New York

Anthony Nappi, Bellmore NY

Address: 1369 Dewey Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78661-ast: "In a Chapter 7 bankruptcy case, Anthony Nappi from Bellmore, NY, saw their proceedings start in 2010-11-01 and complete by 2011-02-02, involving asset liquidation."
Anthony Nappi — New York

Edward Navarrete, Bellmore NY

Address: 2206 Stacey Ct Bellmore, NY 11710
Bankruptcy Case 8-11-73301-ast Summary: "In Bellmore, NY, Edward Navarrete filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2011."
Edward Navarrete — New York

Scott P Nenos, Bellmore NY

Address: 2350 Bellmore Ave Bellmore, NY 11710-5658
Brief Overview of Bankruptcy Case 8-14-75398-ast: "Scott P Nenos's bankruptcy, initiated in December 3, 2014 and concluded by 03/03/2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott P Nenos — New York

Marni B Nielsen, Bellmore NY

Address: PO Box 1309 Bellmore, NY 11710
Bankruptcy Case 8-11-71726-dte Overview: "Marni B Nielsen's Chapter 7 bankruptcy, filed in Bellmore, NY in 2011-03-21, led to asset liquidation, with the case closing in 06.21.2011."
Marni B Nielsen — New York

Michael Odonnell, Bellmore NY

Address: 104 Grant Blvd Bellmore, NY 11710
Bankruptcy Case 8-10-73537-ast Summary: "Bellmore, NY resident Michael Odonnell's 2010-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2010."
Michael Odonnell — New York

Brandon Scott Ohriner, Bellmore NY

Address: 1409 Harding St Bellmore, NY 11710
Bankruptcy Case 8-12-76894-dte Summary: "The case of Brandon Scott Ohriner in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Brandon Scott Ohriner — New York

Sonja Osmundsen, Bellmore NY

Address: 106 Fenimore St Bellmore, NY 11710-2804
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74532-ast: "The bankruptcy record of Sonja Osmundsen from Bellmore, NY, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2016."
Sonja Osmundsen — New York

Michael Moshiko Ovadia, Bellmore NY

Address: 5 North Rd Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-05590-RNO: "The case of Michael Moshiko Ovadia in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2013 and discharged early February 6, 2014, focusing on asset liquidation to repay creditors."
Michael Moshiko Ovadia — New York

Joy M Padula, Bellmore NY

Address: 10 Marlboro Pl Bellmore, NY 11710
Bankruptcy Case 8-11-75211-reg Summary: "In a Chapter 7 bankruptcy case, Joy M Padula from Bellmore, NY, saw her proceedings start in 2011-07-20 and complete by 2011-11-12, involving asset liquidation."
Joy M Padula — New York

Patrick Paguaga, Bellmore NY

Address: 1937 Briggs St Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-10-78159-dte7: "In Bellmore, NY, Patrick Paguaga filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2011."
Patrick Paguaga — New York

George A Palatsky, Bellmore NY

Address: 1520 Bellmore Ave Bellmore, NY 11710
Bankruptcy Case 8-13-72529-dte Overview: "George A Palatsky's Chapter 7 bankruptcy, filed in Bellmore, NY in 05/10/2013, led to asset liquidation, with the case closing in 2013-08-17."
George A Palatsky — New York

Samantha L Palmieri, Bellmore NY

Address: 2930 Len Dr Bellmore, NY 11710
Bankruptcy Case 1-11-49808-ess Overview: "In Bellmore, NY, Samantha L Palmieri filed for Chapter 7 bankruptcy in 11/21/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Samantha L Palmieri — New York

William P Pappas, Bellmore NY

Address: 2346 Henry St Bellmore, NY 11710-2524
Brief Overview of Bankruptcy Case 8-2014-71343-ast: "In a Chapter 7 bankruptcy case, William P Pappas from Bellmore, NY, saw their proceedings start in March 2014 and complete by Jun 26, 2014, involving asset liquidation."
William P Pappas — New York

Juan Pareja, Bellmore NY

Address: 1315 Bellmore Rd Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72723-ast: "The case of Juan Pareja in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 16, 2010 and discharged early 2010-07-27, focusing on asset liquidation to repay creditors."
Juan Pareja — New York

Nicholas Pascalli, Bellmore NY

Address: 515 Briggs St Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-74345-reg: "The case of Nicholas Pascalli in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 06.05.2010 and discharged early 2010-09-14, focusing on asset liquidation to repay creditors."
Nicholas Pascalli — New York

Fedele Pasculli, Bellmore NY

Address: 2699 Centre Ave Bellmore, NY 11710-3449
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71702-reg: "Fedele Pasculli's bankruptcy, initiated in April 2014 and concluded by 2014-07-17 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fedele Pasculli — New York

Debonis Tricia A Paturzo, Bellmore NY

Address: 20 Airway Dr Bellmore, NY 11710-3123
Brief Overview of Bankruptcy Case 8-15-71350-las: "The case of Debonis Tricia A Paturzo in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 03.31.2015 and discharged early Jun 29, 2015, focusing on asset liquidation to repay creditors."
Debonis Tricia A Paturzo — New York

Anthony Pazienza, Bellmore NY

Address: 2068 Hendricks Ave Bellmore, NY 11710-3059
Bankruptcy Case 8-15-73938-ast Summary: "Anthony Pazienza's Chapter 7 bankruptcy, filed in Bellmore, NY in September 15, 2015, led to asset liquidation, with the case closing in December 2015."
Anthony Pazienza — New York

Carl Pellitteri, Bellmore NY

Address: 2384 Grand Ave Bellmore, NY 11710-3308
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71020-las: "The case of Carl Pellitteri in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-17 and discharged early Jun 15, 2014, focusing on asset liquidation to repay creditors."
Carl Pellitteri — New York

Maria Pena, Bellmore NY

Address: 2275 Lafayette St Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78644-dte: "The case of Maria Pena in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in November 11, 2009 and discharged early 2010-02-03, focusing on asset liquidation to repay creditors."
Maria Pena — New York

Dale Perez, Bellmore NY

Address: PO Box 1097 Bellmore, NY 11710
Bankruptcy Case 8-10-73072-ast Summary: "The case of Dale Perez in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 26, 2010 and discharged early 08/19/2010, focusing on asset liquidation to repay creditors."
Dale Perez — New York

Christopher Pericola, Bellmore NY

Address: 2675 Bellmore Ave Bellmore, NY 11710
Bankruptcy Case 6:13-bk-12547-KSJ Summary: "Bellmore, NY resident Christopher Pericola's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2014."
Christopher Pericola — New York

Salvatore Piccarillo, Bellmore NY

Address: 108 Chapman Ave Bellmore, NY 11710
Bankruptcy Case 8-09-78758-reg Overview: "The case of Salvatore Piccarillo in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-16 and discharged early 2010-03-14, focusing on asset liquidation to repay creditors."
Salvatore Piccarillo — New York

Denise A Piccione, Bellmore NY

Address: 1105 Bellmore Rd Bellmore, NY 11710-3701
Brief Overview of Bankruptcy Case 8-15-70808-ast: "The bankruptcy record of Denise A Piccione from Bellmore, NY, shows a Chapter 7 case filed in Mar 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2015."
Denise A Piccione — New York

Shawn F Piccione, Bellmore NY

Address: 1105 Bellmore Rd Bellmore, NY 11710-3701
Concise Description of Bankruptcy Case 8-15-70808-ast7: "Shawn F Piccione's bankruptcy, initiated in 03/02/2015 and concluded by 2015-05-31 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn F Piccione — New York

Joseph D Pietraniello, Bellmore NY

Address: 1433 Bellmore Rd Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-11-72124-dte7: "In Bellmore, NY, Joseph D Pietraniello filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2011."
Joseph D Pietraniello — New York

Joann E Pinto, Bellmore NY

Address: 2371 Hamilton Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-12-72598-ast7: "In a Chapter 7 bankruptcy case, Joann E Pinto from Bellmore, NY, saw her proceedings start in 2012-04-26 and complete by 2012-08-19, involving asset liquidation."
Joann E Pinto — New York

Michele A Poceous, Bellmore NY

Address: 20 Kenneth Ave Bellmore, NY 11710-3037
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71157-reg: "The bankruptcy record of Michele A Poceous from Bellmore, NY, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2015."
Michele A Poceous — New York

Paul Podlaski, Bellmore NY

Address: 824 Sterling St Bellmore, NY 11710
Bankruptcy Case 8-13-74397-dte Overview: "The bankruptcy record of Paul Podlaski from Bellmore, NY, shows a Chapter 7 case filed in 08/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2013."
Paul Podlaski — New York

Giorgi Polizzi, Bellmore NY

Address: 2093 Bergen St Bellmore, NY 11710-3205
Concise Description of Bankruptcy Case 8-15-70964-reg7: "In Bellmore, NY, Giorgi Polizzi filed for Chapter 7 bankruptcy in Mar 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2015."
Giorgi Polizzi — New York

Leann R Polizzi, Bellmore NY

Address: 1184 Vollkommer Pl Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-11-72595-dte: "Leann R Polizzi's bankruptcy, initiated in 04/15/2011 and concluded by August 8, 2011 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leann R Polizzi — New York

Margaret A Polizzi, Bellmore NY

Address: 2093 Bergen St Bellmore, NY 11710-3205
Bankruptcy Case 8-15-70964-reg Summary: "In Bellmore, NY, Margaret A Polizzi filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Margaret A Polizzi — New York

Derek Popock, Bellmore NY

Address: 1208 Roger Rd Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-77236-ast: "Derek Popock's Chapter 7 bankruptcy, filed in Bellmore, NY in 2010-09-16, led to asset liquidation, with the case closing in January 2011."
Derek Popock — New York

Iii Christopher Poppe, Bellmore NY

Address: 1051 Newbridge Rd Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76485-ast: "The bankruptcy filing by Iii Christopher Poppe, undertaken in 08/20/2010 in Bellmore, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Iii Christopher Poppe — New York

Claire Poulikidis, Bellmore NY

Address: 3133 Enos St Bellmore, NY 11710-5318
Bankruptcy Case 8-2014-73987-ast Summary: "Bellmore, NY resident Claire Poulikidis's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Claire Poulikidis — New York

Pantelis Poulikidis, Bellmore NY

Address: 3133 Enos St Bellmore, NY 11710
Bankruptcy Case 8-10-77895-dte Overview: "Pantelis Poulikidis's Chapter 7 bankruptcy, filed in Bellmore, NY in 2010-10-06, led to asset liquidation, with the case closing in 01/29/2011."
Pantelis Poulikidis — New York

Syed S Qadeer, Bellmore NY

Address: 979 Bellmore Ave Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-13-73135-ast7: "The bankruptcy filing by Syed S Qadeer, undertaken in 06.11.2013 in Bellmore, NY under Chapter 7, concluded with discharge in 09/18/2013 after liquidating assets."
Syed S Qadeer — New York

Michael J Quenneville, Bellmore NY

Address: 1339 Smith Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73627-ast: "The case of Michael J Quenneville in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-07 and discharged early 2012-09-11, focusing on asset liquidation to repay creditors."
Michael J Quenneville — New York

Stephen Quinn, Bellmore NY

Address: 2718 Linwood Ave Bellmore, NY 11710
Bankruptcy Case 8-10-70282-reg Summary: "The case of Stephen Quinn in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 01/14/2010 and discharged early 2010-04-13, focusing on asset liquidation to repay creditors."
Stephen Quinn — New York

Ii Edward M Radvansky, Bellmore NY

Address: 2756 Barbara Rd Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-12-71852-ast: "In Bellmore, NY, Ii Edward M Radvansky filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2012."
Ii Edward M Radvansky — New York

Anthony P Ragusa, Bellmore NY

Address: 302 Clinton St Bellmore, NY 11710
Bankruptcy Case 8-11-77119-ast Overview: "Anthony P Ragusa's Chapter 7 bankruptcy, filed in Bellmore, NY in Oct 5, 2011, led to asset liquidation, with the case closing in January 2012."
Anthony P Ragusa — New York

Maria L Raniolo, Bellmore NY

Address: 1716 White St Bellmore, NY 11710
Bankruptcy Case 8-13-74926-ast Summary: "The bankruptcy filing by Maria L Raniolo, undertaken in 2013-09-26 in Bellmore, NY under Chapter 7, concluded with discharge in 2014-01-03 after liquidating assets."
Maria L Raniolo — New York

Brian S Raskin, Bellmore NY

Address: 1399 Oneida Ave Bellmore, NY 11710
Bankruptcy Case 8-13-74687-reg Summary: "In Bellmore, NY, Brian S Raskin filed for Chapter 7 bankruptcy in September 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
Brian S Raskin — New York

Russell Remondino, Bellmore NY

Address: 2818 Clubhouse Rd Bellmore, NY 11710-4706
Concise Description of Bankruptcy Case 8-14-70766-reg7: "The case of Russell Remondino in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-28 and discharged early 05.29.2014, focusing on asset liquidation to repay creditors."
Russell Remondino — New York

Kathleen Renna, Bellmore NY

Address: 1 Croydon Dr Bellmore, NY 11710-3025
Bankruptcy Case 8-16-71781-ast Overview: "The case of Kathleen Renna in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 04.22.2016 and discharged early 07/21/2016, focusing on asset liquidation to repay creditors."
Kathleen Renna — New York

Linda Richard, Bellmore NY

Address: 1979 Bellmore Ave Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-78080-reg: "Linda Richard's bankruptcy, initiated in 10/13/2010 and concluded by Jan 10, 2011 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Richard — New York

Oswaldo Rodriguez, Bellmore NY

Address: 2412 Bennett Ave Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-74214-dte: "The case of Oswaldo Rodriguez in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early Sep 8, 2010, focusing on asset liquidation to repay creditors."
Oswaldo Rodriguez — New York

Ariel Roga, Bellmore NY

Address: 812 Bellmore Rd Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-13-72797-ast: "In a Chapter 7 bankruptcy case, Ariel Roga from Bellmore, NY, saw their proceedings start in May 24, 2013 and complete by Aug 31, 2013, involving asset liquidation."
Ariel Roga — New York

Frank Edward Rosse, Bellmore NY

Address: 2812 Judith Dr Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74365-ast: "The bankruptcy record of Frank Edward Rosse from Bellmore, NY, shows a Chapter 7 case filed in Jul 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2012."
Frank Edward Rosse — New York

Alexander Roth, Bellmore NY

Address: 2662 W Alder Rd Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78156-dte: "The bankruptcy record of Alexander Roth from Bellmore, NY, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2011."
Alexander Roth — New York

Paul Sabo, Bellmore NY

Address: 2536 Horace Ct Bellmore, NY 11710
Concise Description of Bankruptcy Case 8-13-72099-dte7: "The bankruptcy record of Paul Sabo from Bellmore, NY, shows a Chapter 7 case filed in 04.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2013."
Paul Sabo — New York

Stephen M Sachs, Bellmore NY

Address: 1917 Decatur Ave Bellmore, NY 11710-1507
Concise Description of Bankruptcy Case 8-15-74627-ast7: "In a Chapter 7 bankruptcy case, Stephen M Sachs from Bellmore, NY, saw their proceedings start in 10.29.2015 and complete by 01.27.2016, involving asset liquidation."
Stephen M Sachs — New York

Robila Salman, Bellmore NY

Address: 1360 Bellmore Ave Bellmore, NY 11710
Bankruptcy Case 8-13-74474-ast Overview: "In Bellmore, NY, Robila Salman filed for Chapter 7 bankruptcy in Aug 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2013."
Robila Salman — New York

Natalie Salsman, Bellmore NY

Address: PO Box 1218 Bellmore, NY 11710
Bankruptcy Case 1-13-42436-nhl Overview: "Natalie Salsman's Chapter 7 bankruptcy, filed in Bellmore, NY in 04/24/2013, led to asset liquidation, with the case closing in 2013-08-01."
Natalie Salsman — New York

Ghulam Sarwar Samra, Bellmore NY

Address: 2081 Monroe Ave Bellmore, NY 11710-1522
Concise Description of Bankruptcy Case 8-15-74937-reg7: "The bankruptcy record of Ghulam Sarwar Samra from Bellmore, NY, shows a Chapter 7 case filed in 2015-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2016."
Ghulam Sarwar Samra — New York

Edward J Sanders, Bellmore NY

Address: 2132 Legion St Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-09-77226-reg: "The case of Edward J Sanders in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-09-25 and discharged early January 2, 2010, focusing on asset liquidation to repay creditors."
Edward J Sanders — New York

Giuseppe Sasso, Bellmore NY

Address: 816 Willard St Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-11-75824-ast: "Bellmore, NY resident Giuseppe Sasso's 08.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Giuseppe Sasso — New York

John Savage, Bellmore NY

Address: 1286 Leslie Ln Bellmore, NY 11710
Bankruptcy Case 8-09-79967-reg Overview: "In Bellmore, NY, John Savage filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
John Savage — New York

Philip J Savours, Bellmore NY

Address: 1422 Harding St Bellmore, NY 11710
Bankruptcy Case 8-12-76265-ast Overview: "Philip J Savours's Chapter 7 bankruptcy, filed in Bellmore, NY in 10/17/2012, led to asset liquidation, with the case closing in 2013-01-24."
Philip J Savours — New York

Robert Scafidi, Bellmore NY

Address: 1448 Coolidge St Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79861-dte: "Robert Scafidi's Chapter 7 bankruptcy, filed in Bellmore, NY in December 2009, led to asset liquidation, with the case closing in 03/24/2010."
Robert Scafidi — New York

Corcione Lillian Scherillo, Bellmore NY

Address: 2449 Hull Ave Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-10-78577-reg: "In a Chapter 7 bankruptcy case, Corcione Lillian Scherillo from Bellmore, NY, saw her proceedings start in October 29, 2010 and complete by January 2011, involving asset liquidation."
Corcione Lillian Scherillo — New York

David Scheuer, Bellmore NY

Address: 205 King St Bellmore, NY 11710
Bankruptcy Case 8-10-71317-reg Summary: "Bellmore, NY resident David Scheuer's Mar 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
David Scheuer — New York

Stacy Schoenbach, Bellmore NY

Address: 1847 Atlantic Ave Bellmore, NY 11710
Bankruptcy Case 8-10-73164-ast Overview: "The bankruptcy filing by Stacy Schoenbach, undertaken in April 28, 2010 in Bellmore, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Stacy Schoenbach — New York

Stephen H Schwartz, Bellmore NY

Address: 707 Wyckoff Ave Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-12-76523-ast: "In a Chapter 7 bankruptcy case, Stephen H Schwartz from Bellmore, NY, saw their proceedings start in November 2012 and complete by 02.13.2013, involving asset liquidation."
Stephen H Schwartz — New York

Dawn Sears, Bellmore NY

Address: PO Box 954 Bellmore, NY 11710-0954
Bankruptcy Case 8-15-73318-reg Overview: "Dawn Sears's bankruptcy, initiated in 2015-08-05 and concluded by Nov 3, 2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Sears — New York

Laurie B Smith, Bellmore NY

Address: 916 E Shelley Rd Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-12-72818-dte: "Bellmore, NY resident Laurie B Smith's 05.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Laurie B Smith — New York

Silvino Soares, Bellmore NY

Address: 2562 Bellmore Ave Bellmore, NY 11710
Bankruptcy Case 8-11-78894-ast Overview: "Bellmore, NY resident Silvino Soares's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2012."
Silvino Soares — New York

Peggie Sperduto, Bellmore NY

Address: 2558 Grand Ave Bellmore, NY 11710
Brief Overview of Bankruptcy Case 8-09-77612-ast: "The bankruptcy record of Peggie Sperduto from Bellmore, NY, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Peggie Sperduto — New York

Heedles Christina A Squadrito, Bellmore NY

Address: 2648 Grand Ave Bellmore, NY 11710
Bankruptcy Case 8-12-76895-reg Summary: "In a Chapter 7 bankruptcy case, Heedles Christina A Squadrito from Bellmore, NY, saw her proceedings start in November 29, 2012 and complete by 2013-03-08, involving asset liquidation."
Heedles Christina A Squadrito — New York

Frances Staiano, Bellmore NY

Address: 2681 Martin Ave Bellmore, NY 11710-3132
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71135-las: "The case of Frances Staiano in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in March 20, 2015 and discharged early 2015-06-18, focusing on asset liquidation to repay creditors."
Frances Staiano — New York

Gregory Staiano, Bellmore NY

Address: 2681 Martin Ave Bellmore, NY 11710-3132
Bankruptcy Case 8-15-71135-las Overview: "Gregory Staiano's bankruptcy, initiated in 2015-03-20 and concluded by 06/18/2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Staiano — New York

Dominic Stanco, Bellmore NY

Address: 1 Harris Ct Bellmore, NY 11710
Bankruptcy Case 8-10-78309-dte Summary: "Bellmore, NY resident Dominic Stanco's 10.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Dominic Stanco — New York

Curt Steinert, Bellmore NY

Address: 2818 Beltagh Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75435-reg: "Bellmore, NY resident Curt Steinert's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2010."
Curt Steinert — New York

Susan Straitz, Bellmore NY

Address: 2392 Fish Ave Bellmore, NY 11710
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79121-reg: "In a Chapter 7 bankruptcy case, Susan Straitz from Bellmore, NY, saw her proceedings start in November 2009 and complete by 2010-02-17, involving asset liquidation."
Susan Straitz — New York

Ana Maria Stroke, Bellmore NY

Address: 2456 Beltagh Ave Bellmore, NY 11710-2608
Bankruptcy Case 8-16-70715-reg Overview: "The bankruptcy record of Ana Maria Stroke from Bellmore, NY, shows a Chapter 7 case filed in Feb 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-25."
Ana Maria Stroke — New York

Explore Free Bankruptcy Records by State