personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bellerose, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Gessica Dalila Pimentel, New York

Address: 8055 250th St Bellerose, NY 11426

Brief Overview of Bankruptcy Case 1-13-45597-cec: "Bellerose, NY resident Gessica Dalila Pimentel's September 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-23."
Gessica Dalila Pimentel — New York, 1-13-45597


ᐅ Luis A Portillo, New York

Address: 8828 237th St Bellerose, NY 11426

Brief Overview of Bankruptcy Case 1-11-44714-cec: "In a Chapter 7 bankruptcy case, Luis A Portillo from Bellerose, NY, saw their proceedings start in 05/31/2011 and complete by September 23, 2011, involving asset liquidation."
Luis A Portillo — New York, 1-11-44714


ᐅ Rodolfo Quintero, New York

Address: 8314 247th St Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46648-jf: "Bellerose, NY resident Rodolfo Quintero's 2011-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Rodolfo Quintero — New York, 1-11-46648-jf


ᐅ Radhika Ram, New York

Address: 23717 Edmore Ave Fl 1ST Bellerose, NY 11426-1139

Bankruptcy Case 1-16-42275-ess Overview: "In Bellerose, NY, Radhika Ram filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Radhika Ram — New York, 1-16-42275


ᐅ Radesh Ramdeholl, New York

Address: 8222 252nd St Bellerose, NY 11426

Bankruptcy Case 1-12-48149-nhl Summary: "In Bellerose, NY, Radesh Ramdeholl filed for Chapter 7 bankruptcy in 11/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Radesh Ramdeholl — New York, 1-12-48149


ᐅ Ana P Ramirez, New York

Address: 25002 87th Ave Bellerose, NY 11426

Bankruptcy Case 1-11-48619-cec Overview: "In Bellerose, NY, Ana P Ramirez filed for Chapter 7 bankruptcy in 10/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2012."
Ana P Ramirez — New York, 1-11-48619


ᐅ Vinay K Rastogi, New York

Address: 8916 238th St Bellerose, NY 11426

Concise Description of Bankruptcy Case 1-11-50428-nhl7: "The bankruptcy filing by Vinay K Rastogi, undertaken in December 2011 in Bellerose, NY under Chapter 7, concluded with discharge in Apr 8, 2012 after liquidating assets."
Vinay K Rastogi — New York, 1-11-50428


ᐅ Adnan Rasul, New York

Address: 25210 Hillside Ave Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46995-ess: "The case of Adnan Rasul in Bellerose, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adnan Rasul — New York, 1-10-46995


ᐅ Felix Rentas, New York

Address: 25423 87th Ave Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50781-cec: "The case of Felix Rentas in Bellerose, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Rentas — New York, 1-10-50781


ᐅ Carol M Rey, New York

Address: 25147 71st Rd Bellerose, NY 11426

Bankruptcy Case 1-12-43799-cec Summary: "The case of Carol M Rey in Bellerose, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol M Rey — New York, 1-12-43799


ᐅ Jannet Reyes, New York

Address: 8819 237th St Bellerose, NY 11426-1227

Brief Overview of Bankruptcy Case 1-15-40908-nhl: "The bankruptcy filing by Jannet Reyes, undertaken in 2015-03-02 in Bellerose, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Jannet Reyes — New York, 1-15-40908


ᐅ Courtney Emanuel Richards, New York

Address: PO Box 260375 Bellerose, NY 11426-0375

Concise Description of Bankruptcy Case 1-2014-41558-cec7: "Courtney Emanuel Richards's bankruptcy, initiated in Mar 31, 2014 and concluded by 2014-06-29 in Bellerose, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Emanuel Richards — New York, 1-2014-41558


ᐅ Billie Ricks, New York

Address: 227-21 107th Avenue Bellerose, NY 11426

Bankruptcy Case 1-14-45058-cec Overview: "Bellerose, NY resident Billie Ricks's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2015."
Billie Ricks — New York, 1-14-45058


ᐅ Abhijit Rikhy, New York

Address: 8347 247th St Bellerose, NY 11426-1726

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41991-cec: "The bankruptcy record of Abhijit Rikhy from Bellerose, NY, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Abhijit Rikhy — New York, 1-15-41991


ᐅ Hector L Roman, New York

Address: 25403 86th Ave Bellerose, NY 11426

Bankruptcy Case 1-13-44786-ess Summary: "The case of Hector L Roman in Bellerose, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector L Roman — New York, 1-13-44786


ᐅ Alan Rosa, New York

Address: 8783 254th St Bellerose, NY 11426

Bankruptcy Case 1-10-49516-jf Overview: "Alan Rosa's bankruptcy, initiated in October 8, 2010 and concluded by Jan 11, 2011 in Bellerose, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Rosa — New York, 1-10-49516-jf


ᐅ Keith A Rowe, New York

Address: 8951 240th St Bellerose, NY 11426

Bankruptcy Case 1-11-43428-jf Summary: "The case of Keith A Rowe in Bellerose, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith A Rowe — New York, 1-11-43428-jf


ᐅ Moni Samuel, New York

Address: 24823 89th Ave Bellerose, NY 11426

Brief Overview of Bankruptcy Case 1-09-50250-ess: "The case of Moni Samuel in Bellerose, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moni Samuel — New York, 1-09-50250


ᐅ Harpal Sandhu, New York

Address: 25324 85th Ave Bellerose, NY 11426

Brief Overview of Bankruptcy Case 1-10-40882-dem: "The bankruptcy record of Harpal Sandhu from Bellerose, NY, shows a Chapter 7 case filed in February 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2010."
Harpal Sandhu — New York, 1-10-40882


ᐅ Eliserio R Sares, New York

Address: PO Box 260173 Bellerose, NY 11426-0173

Bankruptcy Case 1-10-45791-cec Summary: "June 18, 2010 marked the beginning of Eliserio R Sares's Chapter 13 bankruptcy in Bellerose, NY, entailing a structured repayment schedule, completed by 07.25.2013."
Eliserio R Sares — New York, 1-10-45791


ᐅ John J Scarpitta, New York

Address: 247-28 A 76th Avenue Bellerose, NY 11426

Concise Description of Bankruptcy Case 1-14-46165-cec7: "In a Chapter 7 bankruptcy case, John J Scarpitta from Bellerose, NY, saw their proceedings start in 12/05/2014 and complete by March 5, 2015, involving asset liquidation."
John J Scarpitta — New York, 1-14-46165


ᐅ Jacqueline Schacor, New York

Address: 25207 72nd Ave Bellerose, NY 11426

Bankruptcy Case 1-13-47126-ess Summary: "In a Chapter 7 bankruptcy case, Jacqueline Schacor from Bellerose, NY, saw her proceedings start in 2013-11-26 and complete by 03.05.2014, involving asset liquidation."
Jacqueline Schacor — New York, 1-13-47126


ᐅ Bruce Allen Schlosser, New York

Address: 8014 244th St Fl 1 Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43193-nhl: "The bankruptcy filing by Bruce Allen Schlosser, undertaken in 2013-05-26 in Bellerose, NY under Chapter 7, concluded with discharge in Sep 2, 2013 after liquidating assets."
Bruce Allen Schlosser — New York, 1-13-43193


ᐅ Richard Sciammarella, New York

Address: 9215 242nd St Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46468-jbr: "Richard Sciammarella's bankruptcy, initiated in 2010-07-09 and concluded by 10.13.2010 in Bellerose, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Sciammarella — New York, 1-10-46468


ᐅ Sumesh Sharma, New York

Address: 8441 249th St Bellerose, NY 11426

Brief Overview of Bankruptcy Case 1-11-49244-jbr: "The bankruptcy filing by Sumesh Sharma, undertaken in October 31, 2011 in Bellerose, NY under Chapter 7, concluded with discharge in 2012-02-08 after liquidating assets."
Sumesh Sharma — New York, 1-11-49244


ᐅ Mike Sidana, New York

Address: PO Box 260238 Bellerose, NY 11426

Bankruptcy Case 1-10-46243-jbr Overview: "In a Chapter 7 bankruptcy case, Mike Sidana from Bellerose, NY, saw their proceedings start in Jun 30, 2010 and complete by 10.23.2010, involving asset liquidation."
Mike Sidana — New York, 1-10-46243


ᐅ John J Simmons, New York

Address: 25304 87th Dr Bellerose, NY 11426

Concise Description of Bankruptcy Case 8-13-73749-dte7: "Bellerose, NY resident John J Simmons's 07/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-25."
John J Simmons — New York, 8-13-73749


ᐅ Rupinder Singh, New York

Address: 24229 88th Dr Bellerose, NY 11426

Concise Description of Bankruptcy Case 1-10-49684-ess7: "The bankruptcy record of Rupinder Singh from Bellerose, NY, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Rupinder Singh — New York, 1-10-49684


ᐅ Nirmal Singh, New York

Address: 8321 251st St Bellerose, NY 11426

Concise Description of Bankruptcy Case 8-13-71398-reg7: "The bankruptcy record of Nirmal Singh from Bellerose, NY, shows a Chapter 7 case filed in 03.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2013."
Nirmal Singh — New York, 8-13-71398


ᐅ Kulvir Singh, New York

Address: 24803 Union Tpke Fl 1 Bellerose, NY 11426

Bankruptcy Case 8-12-70113-dte Summary: "Bellerose, NY resident Kulvir Singh's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
Kulvir Singh — New York, 8-12-70113


ᐅ Gurdev Singh, New York

Address: 8269 248th St Bellerose, NY 11426

Bankruptcy Case 1-10-41678-cec Summary: "Bellerose, NY resident Gurdev Singh's Mar 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-24."
Gurdev Singh — New York, 1-10-41678


ᐅ Manjit Singh, New York

Address: 8527 239th St Fl 2 Bellerose, NY 11426

Concise Description of Bankruptcy Case 1-13-40465-jf7: "The bankruptcy filing by Manjit Singh, undertaken in Jan 29, 2013 in Bellerose, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Manjit Singh — New York, 1-13-40465-jf


ᐅ Nigil Andrew Smith, New York

Address: 24409 89th Ave Bellerose, NY 11426

Bankruptcy Case 1-11-43603-ess Summary: "Bellerose, NY resident Nigil Andrew Smith's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Nigil Andrew Smith — New York, 1-11-43603


ᐅ Augusto Suarez, New York

Address: 8238 246th St Bellerose, NY 11426

Brief Overview of Bankruptcy Case 1-11-50297-ess: "Augusto Suarez's Chapter 7 bankruptcy, filed in Bellerose, NY in 12/09/2011, led to asset liquidation, with the case closing in 2012-04-02."
Augusto Suarez — New York, 1-11-50297


ᐅ Komlan Tamakloe, New York

Address: 8710 Commonwealth Blvd Bellerose, NY 11426-1631

Bankruptcy Case 1-2014-42550-ess Summary: "In Bellerose, NY, Komlan Tamakloe filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Komlan Tamakloe — New York, 1-2014-42550


ᐅ Orlando Tejada, New York

Address: 8352 243rd St Bellerose, NY 11426

Bankruptcy Case 1-11-47326-jbr Overview: "Bellerose, NY resident Orlando Tejada's Aug 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2011."
Orlando Tejada — New York, 1-11-47326


ᐅ Naveenkumar Thiruverkadu, New York

Address: 24145 86th Rd Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43035-cec: "In Bellerose, NY, Naveenkumar Thiruverkadu filed for Chapter 7 bankruptcy in 04.08.2010. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2010."
Naveenkumar Thiruverkadu — New York, 1-10-43035


ᐅ Varghese P Thomas, New York

Address: 8517 249th St Bellerose, NY 11426

Bankruptcy Case 1-12-44867-nhl Summary: "The bankruptcy filing by Varghese P Thomas, undertaken in 2012-06-30 in Bellerose, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Varghese P Thomas — New York, 1-12-44867


ᐅ Mathew Titus, New York

Address: 8032 251st St Bellerose, NY 11426

Bankruptcy Case 1-11-42159-jbr Summary: "The bankruptcy record of Mathew Titus from Bellerose, NY, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Mathew Titus — New York, 1-11-42159


ᐅ Jaklin Tubian, New York

Address: 24520 Grand Central Pkwy Apt 4L Bellerose, NY 11426

Concise Description of Bankruptcy Case 1-11-50414-ess7: "The bankruptcy record of Jaklin Tubian from Bellerose, NY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Jaklin Tubian — New York, 1-11-50414


ᐅ Prasad Varghese, New York

Address: 25023 88th Rd Bellerose, NY 11426

Bankruptcy Case 1-11-40110-cec Summary: "The case of Prasad Varghese in Bellerose, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prasad Varghese — New York, 1-11-40110


ᐅ Altagracia Vega, New York

Address: 8871 242nd St Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-45770-jf: "The bankruptcy record of Altagracia Vega from Bellerose, NY, shows a Chapter 7 case filed in 10.23.2007. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2010."
Altagracia Vega — New York, 1-07-45770-jf


ᐅ Monica Vollkommer, New York

Address: 8345 240th St Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49559-dem: "In a Chapter 7 bankruptcy case, Monica Vollkommer from Bellerose, NY, saw her proceedings start in 10.30.2009 and complete by 2010-02-09, involving asset liquidation."
Monica Vollkommer — New York, 1-09-49559


ᐅ Barbara Wengenosky, New York

Address: 24213 Braddock Ave Bellerose, NY 11426

Bankruptcy Case 1-10-41937-jbr Overview: "In a Chapter 7 bankruptcy case, Barbara Wengenosky from Bellerose, NY, saw her proceedings start in 2010-03-10 and complete by June 16, 2010, involving asset liquidation."
Barbara Wengenosky — New York, 1-10-41937


ᐅ Richard C Wengenosky, New York

Address: 24431 88th Rd Bellerose, NY 11426-1609

Brief Overview of Bankruptcy Case 1-15-44804-ess: "In a Chapter 7 bankruptcy case, Richard C Wengenosky from Bellerose, NY, saw their proceedings start in October 26, 2015 and complete by Jan 24, 2016, involving asset liquidation."
Richard C Wengenosky — New York, 1-15-44804


ᐅ James K Wittig, New York

Address: 24734 87th Dr Bellerose, NY 11426

Concise Description of Bankruptcy Case 1-11-41569-jf7: "In a Chapter 7 bankruptcy case, James K Wittig from Bellerose, NY, saw their proceedings start in February 28, 2011 and complete by 06.08.2011, involving asset liquidation."
James K Wittig — New York, 1-11-41569-jf


ᐅ Michael Wolson, New York

Address: 24530 Grand Central Pkwy Apt 3C Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44036-cec: "In Bellerose, NY, Michael Wolson filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2012."
Michael Wolson — New York, 1-12-44036


ᐅ Yelena Yaroshenko, New York

Address: 7616 249th St Bellerose, NY 11426

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43999-nhl: "In a Chapter 7 bankruptcy case, Yelena Yaroshenko from Bellerose, NY, saw her proceedings start in 2013-06-27 and complete by Oct 4, 2013, involving asset liquidation."
Yelena Yaroshenko — New York, 1-13-43999


ᐅ Ahmed S Zafar, New York

Address: 9319 240th St Fl 2 Bellerose, NY 11426

Bankruptcy Case 1-11-49428-ess Overview: "The bankruptcy record of Ahmed S Zafar from Bellerose, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2012."
Ahmed S Zafar — New York, 1-11-49428