Bellport, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bellport.
Last updated on:
April 04, 2025
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
Milagritos Rivera, Bellport NY
Address: 530 Agamemnon Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-12-76567-reg: "The bankruptcy filing by Milagritos Rivera, undertaken in 2012-11-08 in Bellport, NY under Chapter 7, concluded with discharge in February 15, 2013 after liquidating assets."
Milagritos Rivera — New York
Timothy B Roberts, Bellport NY
Address: 32 Sundown Dr Bellport, NY 11713
Bankruptcy Case 8-13-75937-reg Summary: "Timothy B Roberts's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-11-22, led to asset liquidation, with the case closing in 03.01.2014."
Timothy B Roberts — New York
Ramon L Rodriguez, Bellport NY
Address: PO Box 805 Bellport, NY 11713
Bankruptcy Case 8-11-78105-reg Overview: "Bellport, NY resident Ramon L Rodriguez's 11/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012."
Ramon L Rodriguez — New York
Catherine Rogers, Bellport NY
Address: 1510 Yarrow Cir Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-77070-reg7: "Bellport, NY resident Catherine Rogers's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2010."
Catherine Rogers — New York
Juan N Rojas, Bellport NY
Address: 733 Michigan Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-11-73014-dte: "Juan N Rojas's bankruptcy, initiated in Apr 29, 2011 and concluded by August 22, 2011 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan N Rojas — New York
Kenneth J Saccente, Bellport NY
Address: 1592 Yarrow Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-11-73461-dte: "The case of Kenneth J Saccente in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 09/08/2011, focusing on asset liquidation to repay creditors."
Kenneth J Saccente — New York
Roger Sanchez, Bellport NY
Address: 56 Harrison Ave Bellport, NY 11713
Bankruptcy Case 8-12-73694-dte Overview: "Bellport, NY resident Roger Sanchez's June 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2012."
Roger Sanchez — New York
Yahaira I Santiago, Bellport NY
Address: 904 Doane Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76808-dte: "Yahaira I Santiago's bankruptcy, initiated in 2011-09-23 and concluded by 2012-01-03 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yahaira I Santiago — New York
Leonard K Sarro, Bellport NY
Address: 19 Wards Ln Bellport, NY 11713
Bankruptcy Case 8-13-74208-dte Summary: "Leonard K Sarro's Chapter 7 bankruptcy, filed in Bellport, NY in 08.14.2013, led to asset liquidation, with the case closing in Nov 21, 2013."
Leonard K Sarro — New York
Nancy Sarrubbo, Bellport NY
Address: 634 Bourdois Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-13-72406-reg: "Nancy Sarrubbo's Chapter 7 bankruptcy, filed in Bellport, NY in 05/03/2013, led to asset liquidation, with the case closing in 08/14/2013."
Nancy Sarrubbo — New York
Artur W Sawicki, Bellport NY
Address: 1409 Yarrow Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74053-reg: "The case of Artur W Sawicki in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 06.07.2011 and discharged early 2011-09-13, focusing on asset liquidation to repay creditors."
Artur W Sawicki — New York
Christine M Schaffner, Bellport NY
Address: 1973 Foxglove Cir Bellport, NY 11713
Bankruptcy Case 8-11-75310-ast Summary: "In Bellport, NY, Christine M Schaffner filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Christine M Schaffner — New York
James Wilma Seaton, Bellport NY
Address: 760 Agamemnon Ave Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-11-73463-ast: "In Bellport, NY, James Wilma Seaton filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
James Wilma Seaton — New York
Robert Selan, Bellport NY
Address: 1972 Foxglove Cir Bellport, NY 11713
Bankruptcy Case 8-10-71806-ast Overview: "In Bellport, NY, Robert Selan filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Robert Selan — New York
Warren Semler, Bellport NY
Address: 1921 Foxglove Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78465-reg: "The bankruptcy filing by Warren Semler, undertaken in December 2, 2011 in Bellport, NY under Chapter 7, concluded with discharge in March 26, 2012 after liquidating assets."
Warren Semler — New York
Lambert J Sharp, Bellport NY
Address: 658 Bayview Ave Bellport, NY 11713-1661
Brief Overview of Bankruptcy Case 8-15-71568-reg: "In a Chapter 7 bankruptcy case, Lambert J Sharp from Bellport, NY, saw their proceedings start in Apr 14, 2015 and complete by July 13, 2015, involving asset liquidation."
Lambert J Sharp — New York
Tanvir Sheikh, Bellport NY
Address: 22 Malcolm St Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70494-reg: "The case of Tanvir Sheikh in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 04.27.2010, focusing on asset liquidation to repay creditors."
Tanvir Sheikh — New York
Donald Shukri, Bellport NY
Address: 60 Bieselin Rd Bellport, NY 11713
Bankruptcy Case 8-10-76017-dte Overview: "In a Chapter 7 bankruptcy case, Donald Shukri from Bellport, NY, saw their proceedings start in 08/02/2010 and complete by 2010-11-02, involving asset liquidation."
Donald Shukri — New York
William Sileo, Bellport NY
Address: 3 Sun Valley Ln Bellport, NY 11713
Concise Description of Bankruptcy Case 1-12-45418-nhl7: "Bellport, NY resident William Sileo's 07/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2012."
William Sileo — New York
Derek Smith, Bellport NY
Address: 1774 Wisteria Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-12-77359-dte: "Derek Smith's bankruptcy, initiated in 2012-12-26 and concluded by 04/04/2013 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Smith — New York
Amanda R Smith, Bellport NY
Address: 1736 Wisteria Cir Bellport, NY 11713-3046
Bankruptcy Case 8-15-70720-las Summary: "In Bellport, NY, Amanda R Smith filed for Chapter 7 bankruptcy in 2015-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Amanda R Smith — New York
Yeniva Smith, Bellport NY
Address: 2 Mooring Dr Bellport, NY 11713
Bankruptcy Case 8-11-75103-ast Overview: "The bankruptcy filing by Yeniva Smith, undertaken in July 2011 in Bellport, NY under Chapter 7, concluded with discharge in November 11, 2011 after liquidating assets."
Yeniva Smith — New York
Valerie Spellman, Bellport NY
Address: 733 Meade Ave Bellport, NY 11713
Bankruptcy Case 8-10-72912-reg Overview: "In Bellport, NY, Valerie Spellman filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Valerie Spellman — New York
Raymond Springsteen, Bellport NY
Address: 11 Maplewood Dr Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-12-72761-ast: "Raymond Springsteen's Chapter 7 bankruptcy, filed in Bellport, NY in 04/30/2012, led to asset liquidation, with the case closing in 08.23.2012."
Raymond Springsteen — New York
Kathleen Staudt, Bellport NY
Address: 1722 Wisteria Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75626-ast: "The bankruptcy filing by Kathleen Staudt, undertaken in 07/19/2010 in Bellport, NY under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Kathleen Staudt — New York
Jr Thomas J Stephens, Bellport NY
Address: 8 Gen McLean Dr Bellport, NY 11713
Bankruptcy Case 8-11-74601-ast Summary: "In a Chapter 7 bankruptcy case, Jr Thomas J Stephens from Bellport, NY, saw their proceedings start in Jun 27, 2011 and complete by 2011-10-20, involving asset liquidation."
Jr Thomas J Stephens — New York
John G Stephenson, Bellport NY
Address: 1776 Wisteria Cir Bellport, NY 11713
Bankruptcy Case 8-12-72714-dte Summary: "In Bellport, NY, John G Stephenson filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
John G Stephenson — New York
Harold M Stetler, Bellport NY
Address: 1118 Circle Drive Bellport, NY 11713
Bankruptcy Case 8-14-75268-ast Overview: "In a Chapter 7 bankruptcy case, Harold M Stetler from Bellport, NY, saw their proceedings start in Nov 25, 2014 and complete by 2015-02-23, involving asset liquidation."
Harold M Stetler — New York
Lenore Tannacore, Bellport NY
Address: 15 Drake Ave Bellport, NY 11713-1003
Bankruptcy Case 8-15-72745-las Summary: "The bankruptcy record of Lenore Tannacore from Bellport, NY, shows a Chapter 7 case filed in Jun 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Lenore Tannacore — New York
Jesse L Thompson, Bellport NY
Address: 742 Walker Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-12-72198-reg7: "The bankruptcy record of Jesse L Thompson from Bellport, NY, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jesse L Thompson — New York
William S Thompson, Bellport NY
Address: 41 Maple Ave Bellport, NY 11713-2010
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70655-reg: "The case of William S Thompson in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 19, 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
William S Thompson — New York
Lozier Victoria T Tirino, Bellport NY
Address: 1578 Yarrow Cir Bellport, NY 11713-3039
Bankruptcy Case 8-15-74582-las Summary: "Lozier Victoria T Tirino's Chapter 7 bankruptcy, filed in Bellport, NY in 2015-10-27, led to asset liquidation, with the case closing in 01.25.2016."
Lozier Victoria T Tirino — New York
Lakishia L Tolar, Bellport NY
Address: 380 Patchogue Ave Bellport, NY 11713-1747
Concise Description of Bankruptcy Case 8-15-70832-las7: "The bankruptcy filing by Lakishia L Tolar, undertaken in March 3, 2015 in Bellport, NY under Chapter 7, concluded with discharge in June 1, 2015 after liquidating assets."
Lakishia L Tolar — New York
Elizabeth M Tornabene, Bellport NY
Address: 1446 Yarrow Cir Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-13-70096-reg: "The bankruptcy record of Elizabeth M Tornabene from Bellport, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2013."
Elizabeth M Tornabene — New York
Donna M Torres, Bellport NY
Address: 502 Martha Ave Bellport, NY 11713-1546
Concise Description of Bankruptcy Case 8-15-72639-ast7: "In Bellport, NY, Donna M Torres filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-17."
Donna M Torres — New York
Taunya M Torres, Bellport NY
Address: 918 Bayview Ave Bellport, NY 11713-1520
Concise Description of Bankruptcy Case 8-14-74617-las7: "The bankruptcy filing by Taunya M Torres, undertaken in October 2014 in Bellport, NY under Chapter 7, concluded with discharge in 2015-01-08 after liquidating assets."
Taunya M Torres — New York
James J Tracey, Bellport NY
Address: PO Box 631 Bellport, NY 11713
Bankruptcy Case 8-11-74087-reg Summary: "Bellport, NY resident James J Tracey's Jun 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-01."
James J Tracey — New York
Shulanda Trent, Bellport NY
Address: 554 Bellport Ave Bellport, NY 11713
Bankruptcy Case 8-10-72964-dte Overview: "Shulanda Trent's Chapter 7 bankruptcy, filed in Bellport, NY in 2010-04-23, led to asset liquidation, with the case closing in 2010-08-16."
Shulanda Trent — New York
Isabella Turturro, Bellport NY
Address: PO Box 666 Bellport, NY 11713
Bankruptcy Case 8-10-72825-dte Summary: "The bankruptcy filing by Isabella Turturro, undertaken in Apr 19, 2010 in Bellport, NY under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Isabella Turturro — New York
John J Veitch, Bellport NY
Address: 29 Fairway Dr Bellport, NY 11713-2339
Bankruptcy Case 8-2014-73374-las Summary: "John J Veitch's bankruptcy, initiated in Jul 24, 2014 and concluded by Oct 22, 2014 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Veitch — New York
Mary Ellen Veitch, Bellport NY
Address: 29 Fairway Dr Bellport, NY 11713-2339
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73374-las: "Bellport, NY resident Mary Ellen Veitch's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2014."
Mary Ellen Veitch — New York
Oscar Velasquez, Bellport NY
Address: 911 Doane Ave Bellport, NY 11713
Concise Description of Bankruptcy Case 8-10-79333-dte7: "The bankruptcy record of Oscar Velasquez from Bellport, NY, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Oscar Velasquez — New York
Salvatore Verdi, Bellport NY
Address: 1917 Foxglove Cir Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71928-reg: "The bankruptcy filing by Salvatore Verdi, undertaken in 2011-03-26 in Bellport, NY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Salvatore Verdi — New York
Donna Vetrano, Bellport NY
Address: 2058 Foxglove Cir Bellport, NY 11713
Bankruptcy Case 8-10-76856-dte Overview: "The bankruptcy filing by Donna Vetrano, undertaken in 2010-08-31 in Bellport, NY under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Donna Vetrano — New York
Pietrina M Vultaggio, Bellport NY
Address: 3 Sundown Dr Bellport, NY 11713-1133
Brief Overview of Bankruptcy Case 8-16-71666-ast: "In Bellport, NY, Pietrina M Vultaggio filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2016."
Pietrina M Vultaggio — New York
Allyson Wanser, Bellport NY
Address: 23 Fuoco Rd Bellport, NY 11713-2008
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72498-reg: "The bankruptcy filing by Allyson Wanser, undertaken in June 2015 in Bellport, NY under Chapter 7, concluded with discharge in 2015-09-09 after liquidating assets."
Allyson Wanser — New York
James P Wanser, Bellport NY
Address: PO Box 46 Bellport, NY 11713-0046
Concise Description of Bankruptcy Case 8-15-73274-reg7: "In a Chapter 7 bankruptcy case, James P Wanser from Bellport, NY, saw their proceedings start in 2015-07-31 and complete by 10/29/2015, involving asset liquidation."
James P Wanser — New York
Lewanna A Warner, Bellport NY
Address: 70 Head Of The Neck Rd Bellport, NY 11713
Concise Description of Bankruptcy Case 8-13-75499-ast7: "In Bellport, NY, Lewanna A Warner filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2014."
Lewanna A Warner — New York
Ronnie Wiggins, Bellport NY
Address: 512 Agamemnon Ave Bellport, NY 11713
Bankruptcy Case 8-11-75703-dte Overview: "The bankruptcy filing by Ronnie Wiggins, undertaken in 08/11/2011 in Bellport, NY under Chapter 7, concluded with discharge in Nov 22, 2011 after liquidating assets."
Ronnie Wiggins — New York
Christopher Wilde, Bellport NY
Address: 76 Wards Ln Bellport, NY 11713
Bankruptcy Case 8-13-75163-dte Overview: "In a Chapter 7 bankruptcy case, Christopher Wilde from Bellport, NY, saw their proceedings start in 10/10/2013 and complete by 01/17/2014, involving asset liquidation."
Christopher Wilde — New York
Charlene A Williams, Bellport NY
Address: 908 Bayview Ave Bellport, NY 11713
Bankruptcy Case 8-13-76145-reg Summary: "Charlene A Williams's Chapter 7 bankruptcy, filed in Bellport, NY in 12.09.2013, led to asset liquidation, with the case closing in 03/18/2014."
Charlene A Williams — New York
Kerri A Wilson, Bellport NY
Address: 856 Michigan Ave Bellport, NY 11713
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75482-ast: "Kerri A Wilson's Chapter 7 bankruptcy, filed in Bellport, NY in 2011-08-01, led to asset liquidation, with the case closing in Nov 9, 2011."
Kerri A Wilson — New York
Yvonne K Young, Bellport NY
Address: 637 Doane Ave Bellport, NY 11713-1640
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74671-reg: "Yvonne K Young's bankruptcy, initiated in October 2014 and concluded by Jan 13, 2015 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne K Young — New York
Jose R Zayas, Bellport NY
Address: 84 Wards Ln Bellport, NY 11713-2115
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72983-las: "Bellport, NY resident Jose R Zayas's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2015."
Jose R Zayas — New York
Nancy Zayas, Bellport NY
Address: 84 Wards Ln Bellport, NY 11713-2115
Bankruptcy Case 8-15-72983-las Overview: "In Bellport, NY, Nancy Zayas filed for Chapter 7 bankruptcy in 07.14.2015. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2015."
Nancy Zayas — New York
Michael Zenonos, Bellport NY
Address: PO Box 437 Bellport, NY 11713
Brief Overview of Bankruptcy Case 8-09-79510-reg: "Michael Zenonos's bankruptcy, initiated in December 11, 2009 and concluded by March 15, 2010 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Zenonos — New York
Michael S Ziegler, Bellport NY
Address: 1944 Foxglove Cir Bellport, NY 11713
Bankruptcy Case 8-13-70156-ast Summary: "Michael S Ziegler's Chapter 7 bankruptcy, filed in Bellport, NY in January 2013, led to asset liquidation, with the case closing in 2013-04-23."
Michael S Ziegler — New York
Explore Free Bankruptcy Records by State