Website Logo

Bellport, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bellport.

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

Anita L Harley, Bellport NY

Address: 1463 Yarrow Cir Bellport, NY 11713-3028
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72960-ast: "The bankruptcy filing by Anita L Harley, undertaken in Jul 1, 2016 in Bellport, NY under Chapter 7, concluded with discharge in 09/29/2016 after liquidating assets."
Anita L Harley — New York

Jason E Harley, Bellport NY

Address: 1463 Yarrow Cir Bellport, NY 11713-3028
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72960-ast: "In Bellport, NY, Jason E Harley filed for Chapter 7 bankruptcy in Jul 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-29."
Jason E Harley — New York

Evonne Harrell, Bellport NY

Address: 30 Pace Ave Bellport, NY 11713-1509
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71839-ast: "Bellport, NY resident Evonne Harrell's April 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-25."
Evonne Harrell — New York

Beth Harris, Bellport NY

Address: 7 Golf Course Rd Bellport, NY 11713
Bankruptcy Case 8-11-77820-dte Overview: "The case of Beth Harris in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early 02/14/2012, focusing on asset liquidation to repay creditors."
Beth Harris — New York

Tempest Harvey, Bellport NY

Address: 368 Station Rd Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-13-70992-dte: "The bankruptcy filing by Tempest Harvey, undertaken in Feb 27, 2013 in Bellport, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tempest Harvey — New York

Jessica Henderson, Bellport NY

Address: 735 Walker Ave Bellport, NY 11713
Bankruptcy Case 8-10-70420-ast Summary: "The bankruptcy filing by Jessica Henderson, undertaken in Jan 25, 2010 in Bellport, NY under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Jessica Henderson — New York

Gabriell Henderson, Bellport NY

Address: 73 Head of the Neck Rd Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74675-dte: "In a Chapter 7 bankruptcy case, Gabriell Henderson from Bellport, NY, saw their proceedings start in 07/27/2012 and complete by November 19, 2012, involving asset liquidation."
Gabriell Henderson — New York

Ana I Hernandez, Bellport NY

Address: 47 Michael Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-13-73435-dte: "Bellport, NY resident Ana I Hernandez's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Ana I Hernandez — New York

Ana Herrera, Bellport NY

Address: 542 Agamemnon Ave Bellport, NY 11713-1704
Bankruptcy Case 8-15-71365-reg Summary: "Bellport, NY resident Ana Herrera's 2015-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2015."
Ana Herrera — New York

Elaine M Hicks, Bellport NY

Address: 7 Carver Blvd Bellport, NY 11713-2110
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71911-las: "Bellport, NY resident Elaine M Hicks's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Elaine M Hicks — New York

Clint Holmes, Bellport NY

Address: 162 Bellport Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-77915-reg7: "In Bellport, NY, Clint Holmes filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2011."
Clint Holmes — New York

Michele Innace, Bellport NY

Address: 2089 Foxglove Cir Bellport, NY 11713
Concise Description of Bankruptcy Case 8-11-71500-ast7: "The case of Michele Innace in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in March 11, 2011 and discharged early June 8, 2011, focusing on asset liquidation to repay creditors."
Michele Innace — New York

Broughton Andria Jackson, Bellport NY

Address: 737 Agamemnon Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-74546-dte7: "In a Chapter 7 bankruptcy case, Broughton Andria Jackson from Bellport, NY, saw her proceedings start in 2010-06-14 and complete by Oct 7, 2010, involving asset liquidation."
Broughton Andria Jackson — New York

Loretta Jefferson, Bellport NY

Address: 917 Provost Ave Bellport, NY 11713-1534
Concise Description of Bankruptcy Case 8-2014-71768-ast7: "Loretta Jefferson's bankruptcy, initiated in 04.22.2014 and concluded by July 2014 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Jefferson — New York

George S Jensen, Bellport NY

Address: 1207 Orchid Cir Bellport, NY 11713
Concise Description of Bankruptcy Case 8-11-73731-dte7: "The case of George S Jensen in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 05/25/2011 and discharged early 09/17/2011, focusing on asset liquidation to repay creditors."
George S Jensen — New York

David Jerome, Bellport NY

Address: 64 Country Club Rd Bellport, NY 11713-2325
Concise Description of Bankruptcy Case 8-14-74830-ast7: "Bellport, NY resident David Jerome's 10/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2015."
David Jerome — New York

Penney M Johnson, Bellport NY

Address: 1161 Orchid Cir Bellport, NY 11713-3007
Brief Overview of Bankruptcy Case 8-15-73558-ast: "The case of Penney M Johnson in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-20 and discharged early 2015-11-18, focusing on asset liquidation to repay creditors."
Penney M Johnson — New York

Allan T Kahn, Bellport NY

Address: 17 Thrasher Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76447-ast: "Bellport, NY resident Allan T Kahn's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Allan T Kahn — New York

Terri Kaplan, Bellport NY

Address: 1517 Yarrow Cir Bellport, NY 11713-3033
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73813-reg: "In Bellport, NY, Terri Kaplan filed for Chapter 7 bankruptcy in 2015-09-05. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2015."
Terri Kaplan — New York

Harvey Kaplan, Bellport NY

Address: 1517 Yarrow Cir Bellport, NY 11713-3033
Bankruptcy Case 8-15-73813-reg Summary: "In a Chapter 7 bankruptcy case, Harvey Kaplan from Bellport, NY, saw his proceedings start in Sep 5, 2015 and complete by December 2015, involving asset liquidation."
Harvey Kaplan — New York

Michelle Kennedy, Bellport NY

Address: 1308 Orchid Cir Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-72106-dte7: "The bankruptcy record of Michelle Kennedy from Bellport, 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 July 12, 2010."
Michelle Kennedy — New York

John Kietsock, Bellport NY

Address: 84 Maple Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-70192-reg7: "The case of John Kietsock in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-04-21, focusing on asset liquidation to repay creditors."
John Kietsock — New York

Brian E Kinney, Bellport NY

Address: 5 Austin St Bellport, NY 11713
Bankruptcy Case 8-11-77180-reg Overview: "Bellport, NY resident Brian E Kinney's October 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2012."
Brian E Kinney — New York

Kevin J Klokel, Bellport NY

Address: 1488 Yarrow Cir Bellport, NY 11713
Bankruptcy Case 8-09-75315-reg Summary: "In a Chapter 7 bankruptcy case, Kevin J Klokel from Bellport, NY, saw their proceedings start in Jul 17, 2009 and complete by 2010-03-20, involving asset liquidation."
Kevin J Klokel — New York

Richard G Konstanzer, Bellport NY

Address: PO Box 232 Bellport, NY 11713-0232
Bankruptcy Case 8-15-74972-las Overview: "The bankruptcy record of Richard G Konstanzer from Bellport, NY, shows a Chapter 7 case filed in November 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
Richard G Konstanzer — New York

Sylvia G Kouchinsky, Bellport NY

Address: 6 Fairway Dr Bellport, NY 11713-2306
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72807-ast: "The case of Sylvia G Kouchinsky in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in June 17, 2014 and discharged early 09.15.2014, focusing on asset liquidation to repay creditors."
Sylvia G Kouchinsky — New York

Barbara Kwiatkowski, Bellport NY

Address: 1518 Yarrow Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-12-76456-reg: "The bankruptcy filing by Barbara Kwiatkowski, undertaken in Oct 28, 2012 in Bellport, NY under Chapter 7, concluded with discharge in 02.04.2013 after liquidating assets."
Barbara Kwiatkowski — New York

Andrew Lachacz, Bellport NY

Address: 1341 Orchid Cir Bellport, NY 11713
Bankruptcy Case 8-11-73684-ast Summary: "The case of Andrew Lachacz in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-24 and discharged early 2011-09-16, focusing on asset liquidation to repay creditors."
Andrew Lachacz — New York

Edward G Langenback, Bellport NY

Address: 20 Maplewood Dr Bellport, NY 11713
Bankruptcy Case 8-13-74335-ast Overview: "In a Chapter 7 bankruptcy case, Edward G Langenback from Bellport, NY, saw their proceedings start in 08.20.2013 and complete by 2013-11-27, involving asset liquidation."
Edward G Langenback — New York

Hamilton Lantigua, Bellport NY

Address: 4 Donack Ln Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72483-dte: "In a Chapter 7 bankruptcy case, Hamilton Lantigua from Bellport, NY, saw their proceedings start in April 13, 2011 and complete by Aug 6, 2011, involving asset liquidation."
Hamilton Lantigua — New York

Melissa S Lauricella, Bellport NY

Address: 1866 Wisteria Cir Bellport, NY 11713-3059
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75358-ast: "The bankruptcy record of Melissa S Lauricella from Bellport, NY, shows a Chapter 7 case filed in 2015-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-10."
Melissa S Lauricella — New York

Juan A Lazo, Bellport NY

Address: 364 Atlantic Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76709-reg: "Bellport, NY resident Juan A Lazo's 11/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Juan A Lazo — New York

Jessie V Leach, Bellport NY

Address: 2073 Foxglove Cir Bellport, NY 11713-3080
Bankruptcy Case 8-15-73147-reg Summary: "In Bellport, NY, Jessie V Leach filed for Chapter 7 bankruptcy in Jul 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Jessie V Leach — New York

Christopher M Liberty, Bellport NY

Address: 32 Country Greens Dr Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76065-reg: "In a Chapter 7 bankruptcy case, Christopher M Liberty from Bellport, NY, saw their proceedings start in 10/08/2012 and complete by 2013-01-15, involving asset liquidation."
Christopher M Liberty — New York

Shontel S Lindsay, Bellport NY

Address: 6 Clinton Ave Bellport, NY 11713-2046
Brief Overview of Bankruptcy Case 8-15-74869-reg: "Shontel S Lindsay's Chapter 7 bankruptcy, filed in Bellport, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-10."
Shontel S Lindsay — New York

Nicole A Livigni, Bellport NY

Address: 19 Harrison Ave Bellport, NY 11713
Bankruptcy Case 8-11-70300-reg Summary: "In Bellport, NY, Nicole A Livigni filed for Chapter 7 bankruptcy in Jan 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2011."
Nicole A Livigni — New York

Anthony Michael Lobasso, Bellport NY

Address: 1336 Orchid Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-11-76187-dte: "The case of Anthony Michael Lobasso in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Anthony Michael Lobasso — New York

Brittany M Loesch, Bellport NY

Address: 54 Association Rd Bellport, NY 11713-2024
Bankruptcy Case 8-15-74015-ast Summary: "The bankruptcy record of Brittany M Loesch from Bellport, NY, shows a Chapter 7 case filed in 2015-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2015."
Brittany M Loesch — New York

Laura Lorenzo, Bellport NY

Address: 1838 Wisteria Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-12-74868-reg: "Laura Lorenzo's Chapter 7 bankruptcy, filed in Bellport, NY in 08.07.2012, led to asset liquidation, with the case closing in November 30, 2012."
Laura Lorenzo — New York

Timothy J Lozier, Bellport NY

Address: 1578 Yarrow Cir Bellport, NY 11713-3039
Brief Overview of Bankruptcy Case 8-15-74582-las: "Timothy J Lozier's bankruptcy, initiated in 10.27.2015 and concluded by 01.25.2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Lozier — New York

Carrie G Lyon, Bellport NY

Address: 173 Bellport Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-13-70618-dte: "Carrie G Lyon's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-02-05, led to asset liquidation, with the case closing in 2013-05-15."
Carrie G Lyon — New York

Jr Thomas E Manikas, Bellport NY

Address: 2070 Foxglove Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73642-ast: "In Bellport, NY, Jr Thomas E Manikas filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2011."
Jr Thomas E Manikas — New York

Robert Martin, Bellport NY

Address: 87 Circuit Rd Bellport, NY 11713
Bankruptcy Case 8-10-70903-dte Overview: "The bankruptcy filing by Robert Martin, undertaken in February 2010 in Bellport, NY under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Robert Martin — New York

Michael Matthews, Bellport NY

Address: 83 Maple Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-75728-reg7: "In a Chapter 7 bankruptcy case, Michael Matthews from Bellport, NY, saw their proceedings start in 2010-07-20 and complete by Nov 12, 2010, involving asset liquidation."
Michael Matthews — New York

George L Matthews, Bellport NY

Address: 8 Kyle St Bellport, NY 11713
Bankruptcy Case 8-12-76547-dte Overview: "In a Chapter 7 bankruptcy case, George L Matthews from Bellport, NY, saw his proceedings start in 2012-11-08 and complete by 2013-02-15, involving asset liquidation."
George L Matthews — New York

Dorothy Mccrary, Bellport NY

Address: 68 Wards Ln Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-70723-ast7: "Dorothy Mccrary's Chapter 7 bankruptcy, filed in Bellport, NY in 2010-02-03, led to asset liquidation, with the case closing in May 2010."
Dorothy Mccrary — New York

James E Mcdonald, Bellport NY

Address: 886 S Country Rd Bellport, NY 11713
Concise Description of Bankruptcy Case 8-13-71861-dte7: "Bellport, NY resident James E Mcdonald's 04.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2013."
James E Mcdonald — New York

Casey R Mckee, Bellport NY

Address: 3 Hollow St Bellport, NY 11713
Bankruptcy Case 8-11-77164-dte Summary: "In Bellport, NY, Casey R Mckee filed for Chapter 7 bankruptcy in 10.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-17."
Casey R Mckee — New York

Wallace R Mcnair, Bellport NY

Address: 64 Carver Blvd Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72024-dte: "Bellport, NY resident Wallace R Mcnair's April 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Wallace R Mcnair — New York

Stephen E Mcpartland, Bellport NY

Address: 19 Fuoco Rd Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-11-71354-ast: "Stephen E Mcpartland's Chapter 7 bankruptcy, filed in Bellport, NY in 03/08/2011, led to asset liquidation, with the case closing in June 2011."
Stephen E Mcpartland — New York

Alexandra E Melendez, Bellport NY

Address: 1584 Yarrow Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75535-ast: "The case of Alexandra E Melendez in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early February 7, 2014, focusing on asset liquidation to repay creditors."
Alexandra E Melendez — New York

Reinaldo Mendez, Bellport NY

Address: 19 Drake Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-12-71956-reg: "The case of Reinaldo Mendez in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2012 and discharged early Jul 23, 2012, focusing on asset liquidation to repay creditors."
Reinaldo Mendez — New York

Jacqueline D Mendoza, Bellport NY

Address: 81 Champlin Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-11-71243-reg7: "The bankruptcy filing by Jacqueline D Mendoza, undertaken in 2011-03-04 in Bellport, NY under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Jacqueline D Mendoza — New York

Rinia Menke, Bellport NY

Address: 2014 Foxglove Cir Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-70459-reg7: "Bellport, NY resident Rinia Menke's January 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rinia Menke — New York

Maria I Mercado, Bellport NY

Address: 914 Doane Ave Bellport, NY 11713-1530
Brief Overview of Bankruptcy Case 8-09-79185-ast: "In their Chapter 13 bankruptcy case filed in 2009-11-30, Bellport, NY's Maria I Mercado agreed to a debt repayment plan, which was successfully completed by 2014-11-20."
Maria I Mercado — New York

Anthony Mercado, Bellport NY

Address: 914 Doane Ave Bellport, NY 11713-1530
Concise Description of Bankruptcy Case 8-09-79185-ast7: "Filing for Chapter 13 bankruptcy in Nov 30, 2009, Anthony Mercado from Bellport, NY, structured a repayment plan, achieving discharge in 2014-11-20."
Anthony Mercado — New York

Bruce Mica, Bellport NY

Address: 1446 Yarrow Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71211-reg: "In a Chapter 7 bankruptcy case, Bruce Mica from Bellport, NY, saw his proceedings start in 2010-02-26 and complete by 06.02.2010, involving asset liquidation."
Bruce Mica — New York

Dawn M Miller, Bellport NY

Address: 738 Meade Ave Bellport, NY 11713
Bankruptcy Case 8-13-72812-ast Overview: "The bankruptcy filing by Dawn M Miller, undertaken in 05/24/2013 in Bellport, NY under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Dawn M Miller — New York

Enos Milliner, Bellport NY

Address: 2 Sundown Dr Bellport, NY 11713
Bankruptcy Case 8-10-75772-reg Overview: "In Bellport, NY, Enos Milliner filed for Chapter 7 bankruptcy in Jul 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2010."
Enos Milliner — New York

Jr Edward Minden, Bellport NY

Address: 1805 Wisteria Cir Bellport, NY 11713
Bankruptcy Case 8-09-79846-reg Overview: "Bellport, NY resident Jr Edward Minden's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Jr Edward Minden — New York

Juan A Mojica, Bellport NY

Address: 65 S Village Dr Bellport, NY 11713-1214
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-71186-ast: "In their Chapter 13 bankruptcy case filed in 03/14/2008, Bellport, NY's Juan A Mojica agreed to a debt repayment plan, which was successfully completed by 2012-12-27."
Juan A Mojica — New York

Carlos Monte, Bellport NY

Address: 41 Sundown Dr Bellport, NY 11713
Bankruptcy Case 8-09-78512-dte Summary: "Carlos Monte's bankruptcy, initiated in 11/06/2009 and concluded by 2010-02-02 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Monte — New York

Paredes Evelyn Montgomery, Bellport NY

Address: 16 Thrasher Ave Bellport, NY 11713
Bankruptcy Case 8-10-74222-reg Overview: "In a Chapter 7 bankruptcy case, Paredes Evelyn Montgomery from Bellport, NY, saw her proceedings start in 2010-06-02 and complete by 2010-09-08, involving asset liquidation."
Paredes Evelyn Montgomery — New York

Domenique Moore, Bellport NY

Address: 2045 Foxglove Cir Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-74947-dte7: "In a Chapter 7 bankruptcy case, Domenique Moore from Bellport, NY, saw their proceedings start in Jun 28, 2010 and complete by Sep 28, 2010, involving asset liquidation."
Domenique Moore — New York

Neil Morgan, Bellport NY

Address: 15 Country Greens Dr Bellport, NY 11713
Bankruptcy Case 8-10-73159-ast Overview: "Neil Morgan's bankruptcy, initiated in 04.28.2010 and concluded by 08/10/2010 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Morgan — New York

Hayatullah Mukhtarzada, Bellport NY

Address: 1804 Wisteria Cir Bellport, NY 11713
Bankruptcy Case 8-11-76987-reg Summary: "In a Chapter 7 bankruptcy case, Hayatullah Mukhtarzada from Bellport, NY, saw their proceedings start in 09/30/2011 and complete by 2012-01-23, involving asset liquidation."
Hayatullah Mukhtarzada — New York

Iii Charles Murcha, Bellport NY

Address: 15 Kyle St Bellport, NY 11713
Bankruptcy Case 8-10-78169-dte Summary: "Iii Charles Murcha's Chapter 7 bankruptcy, filed in Bellport, NY in October 15, 2010, led to asset liquidation, with the case closing in Jan 19, 2011."
Iii Charles Murcha — New York

Colline A Murphy, Bellport NY

Address: 755 Bourdois Ave Bellport, NY 11713
Bankruptcy Case 8-11-76805-dte Overview: "Bellport, NY resident Colline A Murphy's September 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Colline A Murphy — New York

Tanisha Murray, Bellport NY

Address: 847 Doane Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71914-dte: "Tanisha Murray's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-04-12, led to asset liquidation, with the case closing in Jul 20, 2013."
Tanisha Murray — New York

Richard D Musetti, Bellport NY

Address: 36 Michael Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-11-75503-reg7: "The case of Richard D Musetti in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-02 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Richard D Musetti — New York

Janet Norales, Bellport NY

Address: 158 Bellport Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-75139-ast: "Janet Norales's Chapter 7 bankruptcy, filed in Bellport, NY in 2008-09-19, led to asset liquidation, with the case closing in 2010-04-27."
Janet Norales — New York

Fred E Norway, Bellport NY

Address: 3 Sunny Dr Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76153-dte: "The case of Fred E Norway in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 12/23/2011, focusing on asset liquidation to repay creditors."
Fred E Norway — New York

Ninofka N Nunez, Bellport NY

Address: 533 Agamemnon Ave Bellport, NY 11713-1703
Bankruptcy Case 8-2014-71996-reg Overview: "Ninofka N Nunez's bankruptcy, initiated in 05.01.2014 and concluded by July 2014 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ninofka N Nunez — New York

Jennifer Obrien, Bellport NY

Address: 99 Head of the Neck Rd Bellport, NY 11713
Bankruptcy Case 8-10-78996-ast Overview: "The bankruptcy record of Jennifer Obrien from Bellport, NY, shows a Chapter 7 case filed in 11/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Jennifer Obrien — New York

Fidelis E Okorafor, Bellport NY

Address: 122 New Jersey Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-11-78539-dte7: "The bankruptcy filing by Fidelis E Okorafor, undertaken in 2011-12-06 in Bellport, NY under Chapter 7, concluded with discharge in 2012-03-30 after liquidating assets."
Fidelis E Okorafor — New York

Michael D Oneill, Bellport NY

Address: 1928 Foxglove Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-13-75474-dte: "Michael D Oneill's Chapter 7 bankruptcy, filed in Bellport, NY in 10/29/2013, led to asset liquidation, with the case closing in 2014-02-05."
Michael D Oneill — New York

Susan M Oreilly, Bellport NY

Address: 1823 Wisteria Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-11-72994-ast: "The bankruptcy filing by Susan M Oreilly, undertaken in 2011-04-29 in Bellport, NY under Chapter 7, concluded with discharge in Aug 22, 2011 after liquidating assets."
Susan M Oreilly — New York

Kim L Osen, Bellport NY

Address: 82 Fuoco Rd Bellport, NY 11713
Bankruptcy Case 8-13-71453-dte Summary: "The bankruptcy record of Kim L Osen from Bellport, NY, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
Kim L Osen — New York

Franco C Paglia, Bellport NY

Address: PO Box 798 Bellport, NY 11713
Concise Description of Bankruptcy Case 8-12-73471-dte7: "The case of Franco C Paglia in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-05-30 and discharged early 2012-09-22, focusing on asset liquidation to repay creditors."
Franco C Paglia — New York

Meaghan Palace, Bellport NY

Address: PO Box 383 Bellport, NY 11713-0383
Brief Overview of Bankruptcy Case 8-16-70975-reg: "The bankruptcy filing by Meaghan Palace, undertaken in 03/09/2016 in Bellport, NY under Chapter 7, concluded with discharge in 06.07.2016 after liquidating assets."
Meaghan Palace — New York

Helen Parker, Bellport NY

Address: 23 Station Rd Bellport, NY 11713-2458
Concise Description of Bankruptcy Case 8-16-71163-reg7: "Helen Parker's bankruptcy, initiated in March 18, 2016 and concluded by 06.16.2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Parker — New York

Renee Pelliccia, Bellport NY

Address: 1408 Yarrow Cir Bellport, NY 11713
Bankruptcy Case 8-12-70218-ast Overview: "The bankruptcy record of Renee Pelliccia from Bellport, NY, shows a Chapter 7 case filed in 2012-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2012."
Renee Pelliccia — New York

Rostana S Permenter, Bellport NY

Address: 837 Bellport Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-12-76725-reg: "Rostana S Permenter's bankruptcy, initiated in 11.16.2012 and concluded by 2013-02-23 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rostana S Permenter — New York

Christine M Pickard, Bellport NY

Address: 1858 Wisteria Cir Bellport, NY 11713-3058
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71940-ast: "In a Chapter 7 bankruptcy case, Christine M Pickard from Bellport, NY, saw her proceedings start in 04.29.2014 and complete by July 2014, involving asset liquidation."
Christine M Pickard — New York

Christine M Pickard, Bellport NY

Address: 1858 Wisteria Cir Bellport, NY 11713-3058
Bankruptcy Case 8-2014-71940-ast Overview: "Bellport, NY resident Christine M Pickard's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2014."
Christine M Pickard — New York

Lisa M Piecora, Bellport NY

Address: 2013 Foxglove Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 13-16598-RTL: "Lisa M Piecora's bankruptcy, initiated in 03/28/2013 and concluded by July 5, 2013 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Piecora — New York

Hakeem Raheem, Bellport NY

Address: 711 Bayview Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-10-78183-ast: "In Bellport, NY, Hakeem Raheem filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Hakeem Raheem — New York

Shaheed A Raheem, Bellport NY

Address: 15 Carver Blvd Bellport, NY 11713-2110
Concise Description of Bankruptcy Case 8-15-72200-las7: "Bellport, NY resident Shaheed A Raheem's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2015."
Shaheed A Raheem — New York

Valencia K Raheem, Bellport NY

Address: 15 Carver Blvd Bellport, NY 11713
Bankruptcy Case 8-12-73950-reg Overview: "Valencia K Raheem's bankruptcy, initiated in 2012-06-25 and concluded by 10.18.2012 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valencia K Raheem — New York

Shelly F Ramdoo, Bellport NY

Address: 916 Michigan Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76107-dte: "Bellport, NY resident Shelly F Ramdoo's Aug 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Shelly F Ramdoo — New York

Olga Rayo, Bellport NY

Address: 909 Doane Ave Bellport, NY 11713-1529
Bankruptcy Case 8-16-70394-ast Summary: "The bankruptcy filing by Olga Rayo, undertaken in 01/29/2016 in Bellport, NY under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Olga Rayo — New York

Frederick Rene, Bellport NY

Address: 425 Macdonald Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71886-ast: "In Bellport, NY, Frederick Rene filed for Chapter 7 bankruptcy in 04.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Frederick Rene — New York

Shea M Rice, Bellport NY

Address: 1723 Wisteria Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-07-71502-cec: "Shea M Rice's Chapter 7 bankruptcy, filed in Bellport, NY in 2007-04-30, led to asset liquidation, with the case closing in 2010-03-01."
Shea M Rice — New York

Raymond D Ringgold, Bellport NY

Address: 43 Carver Blvd Bellport, NY 11713-2110
Bankruptcy Case 8-16-71817-ast Overview: "In a Chapter 7 bankruptcy case, Raymond D Ringgold from Bellport, NY, saw their proceedings start in April 25, 2016 and complete by July 2016, involving asset liquidation."
Raymond D Ringgold — New York

Edith Rivas, Bellport NY

Address: 75 Drake Ave Bellport, NY 11713
Bankruptcy Case 8-10-74291-dte Summary: "Edith Rivas's Chapter 7 bankruptcy, filed in Bellport, NY in June 4, 2010, led to asset liquidation, with the case closing in 2010-09-09."
Edith Rivas — New York

Angel L Rivera, Bellport NY

Address: 1567 Yarrow Cir Bellport, NY 11713
Bankruptcy Case 8-12-70201-reg Summary: "In Bellport, NY, Angel L Rivera filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2012."
Angel L Rivera — New York

Eric Rivera, Bellport NY

Address: 597 Patchogue Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-13-71422-reg: "In Bellport, NY, Eric Rivera filed for Chapter 7 bankruptcy in 03.21.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Eric Rivera — New York

William James Rudd, Bellport NY

Address: 76 Wards Ln Bellport, NY 11713-2115
Bankruptcy Case 8-15-75185-reg Overview: "William James Rudd's bankruptcy, initiated in 11/30/2015 and concluded by February 28, 2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William James Rudd — New York

Richard Rupp, Bellport NY

Address: 14 Susan Dr Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-10-75608-reg: "The bankruptcy record of Richard Rupp from Bellport, NY, shows a Chapter 7 case filed in 07/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2010."
Richard Rupp — New York

Jennifer Russo, Bellport NY

Address: 1471 Yarrow Cir Bellport, NY 11713
Bankruptcy Case 8-11-77360-dte Overview: "Bellport, NY resident Jennifer Russo's 10/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-24."
Jennifer Russo — New York

Explore Free Bankruptcy Records by State