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

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