personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bellmore, 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 Maria Abikzer, New York

Address: 116 Beach Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-71844-ast7: "The bankruptcy filing by Maria Abikzer, undertaken in 03/18/2010 in Bellmore, NY under Chapter 7, concluded with discharge in 06/22/2010 after liquidating assets."
Maria Abikzer — New York, 8-10-71844


ᐅ Thomas Acampora, New York

Address: 2641 Karen St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-07-73362-jbr7: "The case of Thomas Acampora in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Acampora — New York, 8-07-73362


ᐅ Carlos A Aguilar, New York

Address: 1487 Bellmore Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 1-13-40080-nhl: "In a Chapter 7 bankruptcy case, Carlos A Aguilar from Bellmore, NY, saw their proceedings start in 01/08/2013 and complete by 2013-04-17, involving asset liquidation."
Carlos A Aguilar — New York, 1-13-40080


ᐅ Syed Qameruddin Ahmed, New York

Address: 694 Evelyn Ave Bellmore, NY 11710

Bankruptcy Case 8-11-70360-reg Summary: "Syed Qameruddin Ahmed's Chapter 7 bankruptcy, filed in Bellmore, NY in January 26, 2011, led to asset liquidation, with the case closing in April 26, 2011."
Syed Qameruddin Ahmed — New York, 8-11-70360


ᐅ Frances M Ajello, New York

Address: 1861 Monroe Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-12-70015-reg7: "In Bellmore, NY, Frances M Ajello filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2012."
Frances M Ajello — New York, 8-12-70015


ᐅ Syed Akhter, New York

Address: 2047 Bellmore Ave Bellmore, NY 11710-5648

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71583-las: "Syed Akhter's Chapter 7 bankruptcy, filed in Bellmore, NY in April 15, 2015, led to asset liquidation, with the case closing in July 2015."
Syed Akhter — New York, 8-15-71583


ᐅ Angela Albano, New York

Address: 810 Oak St Bellmore, NY 11710-3100

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76740-ast: "Filing for Chapter 13 bankruptcy in August 2010, Angela Albano from Bellmore, NY, structured a repayment plan, achieving discharge in September 2013."
Angela Albano — New York, 8-10-76740


ᐅ Ricky G Alexander, New York

Address: 1571 Bellmore Ave Bellmore, NY 11710-5505

Bankruptcy Case 8-2014-71260-ast Summary: "Ricky G Alexander's bankruptcy, initiated in 03.26.2014 and concluded by June 2014 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky G Alexander — New York, 8-2014-71260


ᐅ Diane Aliberti, New York

Address: 1 Abbey Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-12-71880-reg7: "Bellmore, NY resident Diane Aliberti's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2012."
Diane Aliberti — New York, 8-12-71880


ᐅ Joseph A Ambroselli, New York

Address: 2958 Bellmore Ave Bellmore, NY 11710-4316

Brief Overview of Bankruptcy Case 8-2014-72290-reg: "In Bellmore, NY, Joseph A Ambroselli filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2014."
Joseph A Ambroselli — New York, 8-2014-72290


ᐅ Jr Walter Anderson, New York

Address: 2468 Camp Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-09-80009-ast: "The bankruptcy record of Jr Walter Anderson from Bellmore, NY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Jr Walter Anderson — New York, 8-09-80009


ᐅ Dina Angelis, New York

Address: 2336 Newbridge Rd Bellmore, NY 11710

Bankruptcy Case 8-10-76228-ast Overview: "In Bellmore, NY, Dina Angelis filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Dina Angelis — New York, 8-10-76228


ᐅ Zahid Anjum, New York

Address: 2686 Grand Ave Bellmore, NY 11710-3553

Concise Description of Bankruptcy Case 8-15-74716-ast7: "Zahid Anjum's Chapter 7 bankruptcy, filed in Bellmore, NY in November 2015, led to asset liquidation, with the case closing in Feb 2, 2016."
Zahid Anjum — New York, 8-15-74716


ᐅ Ellen Antonacci, New York

Address: 2543 Townhouse Cir Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-12-76213-ast7: "In a Chapter 7 bankruptcy case, Ellen Antonacci from Bellmore, NY, saw her proceedings start in Oct 16, 2012 and complete by January 2013, involving asset liquidation."
Ellen Antonacci — New York, 8-12-76213


ᐅ Nydia P Aponte, New York

Address: 2037 Hancock Ave Apt 1 Bellmore, NY 11710

Bankruptcy Case 8-11-75366-dte Overview: "The bankruptcy filing by Nydia P Aponte, undertaken in 07.28.2011 in Bellmore, NY under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Nydia P Aponte — New York, 8-11-75366


ᐅ Jeff April, New York

Address: 2017 Pershing Ave Bellmore, NY 11710-1526

Bankruptcy Case 8-15-75162-reg Overview: "In Bellmore, NY, Jeff April filed for Chapter 7 bankruptcy in 11/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-27."
Jeff April — New York, 8-15-75162


ᐅ Murphy Arleen, New York

Address: 1608 Peapond Rd Bellmore, NY 11710-2926

Bankruptcy Case 8-15-75520-ast Summary: "The bankruptcy record of Murphy Arleen from Bellmore, NY, shows a Chapter 7 case filed in December 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2016."
Murphy Arleen — New York, 8-15-75520


ᐅ Alison Arpaio, New York

Address: 1984 Newbridge Rd Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-12-72568-reg: "Alison Arpaio's Chapter 7 bankruptcy, filed in Bellmore, NY in 04/24/2012, led to asset liquidation, with the case closing in Aug 17, 2012."
Alison Arpaio — New York, 8-12-72568


ᐅ Noella Ashworth, New York

Address: 2765 Marion St Bellmore, NY 11710-4601

Concise Description of Bankruptcy Case 8-15-73482-ast7: "Noella Ashworth's bankruptcy, initiated in August 2015 and concluded by 2015-11-15 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noella Ashworth — New York, 8-15-73482


ᐅ Michelle A Atkins, New York

Address: 2669 Bedell St Bellmore, NY 11710-4647

Concise Description of Bankruptcy Case 8-16-71498-las7: "Michelle A Atkins's bankruptcy, initiated in 04.05.2016 and concluded by 07/04/2016 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle A Atkins — New York, 8-16-71498


ᐅ Jamal Ayyad, New York

Address: 1652 Evans Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72227-dte: "Jamal Ayyad's Chapter 7 bankruptcy, filed in Bellmore, NY in April 2012, led to asset liquidation, with the case closing in 08.03.2012."
Jamal Ayyad — New York, 8-12-72227


ᐅ Sonia Azpurua, New York

Address: 998 E Meadow Ave Bellmore, NY 11710

Bankruptcy Case 8-10-75802-reg Overview: "Sonia Azpurua's bankruptcy, initiated in 07.23.2010 and concluded by 2010-11-15 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Azpurua — New York, 8-10-75802


ᐅ Lance W Baker, New York

Address: 420 Swenson Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73789-ast: "In Bellmore, NY, Lance W Baker filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2011."
Lance W Baker — New York, 8-11-73789


ᐅ David Scott Barzilay, New York

Address: 2526 Navy Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71068-dte: "Bellmore, NY resident David Scott Barzilay's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
David Scott Barzilay — New York, 8-11-71068


ᐅ Robert Bashian, New York

Address: 103 Laux Pl Bellmore, NY 11710-2029

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73026-las: "The bankruptcy filing by Robert Bashian, undertaken in 2014-07-01 in Bellmore, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Robert Bashian — New York, 8-2014-73026


ᐅ Catherine B Bastiani, New York

Address: 2371 Logue St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-76860-ast7: "Catherine B Bastiani's Chapter 7 bankruptcy, filed in Bellmore, NY in 2011-09-27, led to asset liquidation, with the case closing in January 2012."
Catherine B Bastiani — New York, 8-11-76860


ᐅ Louisa Bayoud, New York

Address: 2324 Hynes Pl Bellmore, NY 11710

Bankruptcy Case 8-13-71599-ast Overview: "The bankruptcy record of Louisa Bayoud from Bellmore, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2013."
Louisa Bayoud — New York, 8-13-71599


ᐅ Adam E Becker, New York

Address: 1174 Julia Ln Bellmore, NY 11710-1923

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74030-ast: "In Bellmore, NY, Adam E Becker filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2014."
Adam E Becker — New York, 8-2014-74030


ᐅ Dreu Beers, New York

Address: 2833 School St Bellmore, NY 11710-5021

Concise Description of Bankruptcy Case 8-2014-71792-ast7: "Dreu Beers's bankruptcy, initiated in Apr 22, 2014 and concluded by 2014-07-21 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dreu Beers — New York, 8-2014-71792


ᐅ Christine Bell, New York

Address: 1386 Newbridge Rd Bellmore, NY 11710-1653

Bankruptcy Case 8-15-73391-ast Summary: "Christine Bell's Chapter 7 bankruptcy, filed in Bellmore, NY in August 12, 2015, led to asset liquidation, with the case closing in Nov 10, 2015."
Christine Bell — New York, 8-15-73391


ᐅ Ryan H Berger, New York

Address: 838 Leeds Dr Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77953-dte: "In Bellmore, NY, Ryan H Berger filed for Chapter 7 bankruptcy in 11.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Ryan H Berger — New York, 8-11-77953


ᐅ Joyce T Bernstein, New York

Address: 2472 Lincoln Blvd Bellmore, NY 11710-2622

Brief Overview of Bankruptcy Case 8-15-74531-ast: "The bankruptcy filing by Joyce T Bernstein, undertaken in October 23, 2015 in Bellmore, NY under Chapter 7, concluded with discharge in 01.21.2016 after liquidating assets."
Joyce T Bernstein — New York, 8-15-74531


ᐅ Peter Biscoglio, New York

Address: 2356 Lafayette St Bellmore, NY 11710-2166

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70184-reg: "In a Chapter 7 bankruptcy case, Peter Biscoglio from Bellmore, NY, saw his proceedings start in Jan 19, 2015 and complete by April 19, 2015, involving asset liquidation."
Peter Biscoglio — New York, 8-15-70184


ᐅ Shawn Bonilla, New York

Address: 216 Lee Pl Bellmore, NY 11710-5004

Concise Description of Bankruptcy Case 8-16-71268-ast7: "Shawn Bonilla's bankruptcy, initiated in 2016-03-25 and concluded by 2016-06-23 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Bonilla — New York, 8-16-71268


ᐅ Noam Bonkowski, New York

Address: 871 Linda Pl Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-75001-ast7: "Noam Bonkowski's bankruptcy, initiated in July 2011 and concluded by 2011-11-06 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noam Bonkowski — New York, 8-11-75001


ᐅ Irina Boytseva, New York

Address: 2509 Beltagh Ave Bellmore, NY 11710-2650

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70873-las: "In Bellmore, NY, Irina Boytseva filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2016."
Irina Boytseva — New York, 8-16-70873


ᐅ John J Brown, New York

Address: 1603 Irving Ct Bellmore, NY 11710

Bankruptcy Case 8-12-74738-reg Overview: "John J Brown's Chapter 7 bankruptcy, filed in Bellmore, NY in 2012-07-31, led to asset liquidation, with the case closing in 2012-11-23."
John J Brown — New York, 8-12-74738


ᐅ Chyrise Brown, New York

Address: 1603 Irving Ct Bellmore, NY 11710

Bankruptcy Case 8-12-75809-dte Overview: "The bankruptcy record of Chyrise Brown from Bellmore, NY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Chyrise Brown — New York, 8-12-75809


ᐅ Dayna Burruano, New York

Address: 10 Ocean Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72804-reg: "Dayna Burruano's bankruptcy, initiated in 2010-04-19 and concluded by August 12, 2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna Burruano — New York, 8-10-72804


ᐅ Jeffrey Byczek, New York

Address: 998 Old Britton Rd Bellmore, NY 11710

Bankruptcy Case 8-10-71313-ast Overview: "In Bellmore, NY, Jeffrey Byczek filed for Chapter 7 bankruptcy in March 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2010."
Jeffrey Byczek — New York, 8-10-71313


ᐅ Cynthia Caleca, New York

Address: 2298 Centre Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-13-70923-dte: "In Bellmore, NY, Cynthia Caleca filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Cynthia Caleca — New York, 8-13-70923


ᐅ Gregory Caleca, New York

Address: 130 Boundary Rd Bellmore, NY 11710-4728

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70382-ast: "Bellmore, NY resident Gregory Caleca's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2016."
Gregory Caleca — New York, 8-16-70382


ᐅ Susan P Camhi, New York

Address: 2328 Swenson Pl Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-74967-dte7: "Susan P Camhi's Chapter 7 bankruptcy, filed in Bellmore, NY in 2011-07-13, led to asset liquidation, with the case closing in November 5, 2011."
Susan P Camhi — New York, 8-11-74967


ᐅ Steven Campiglia, New York

Address: 2363 Bedford Ave Bellmore, NY 11710

Bankruptcy Case 8-10-70145-dte Summary: "The case of Steven Campiglia in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Campiglia — New York, 8-10-70145


ᐅ Renni Campo, New York

Address: 1314 Bellmore Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72419-ast: "The bankruptcy filing by Renni Campo, undertaken in 2012-04-18 in Bellmore, NY under Chapter 7, concluded with discharge in 2012-08-11 after liquidating assets."
Renni Campo — New York, 8-12-72419


ᐅ Sabatina Capone, New York

Address: 2508 Harbor Ln Bellmore, NY 11710

Bankruptcy Case 8-13-75970-ast Overview: "The case of Sabatina Capone in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabatina Capone — New York, 8-13-75970


ᐅ Dennis S Cardace, New York

Address: 2872 Martin Ave Bellmore, NY 11710-3251

Concise Description of Bankruptcy Case 8-14-70746-reg7: "The bankruptcy record of Dennis S Cardace from Bellmore, NY, shows a Chapter 7 case filed in 02.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Dennis S Cardace — New York, 8-14-70746


ᐅ Hamlet Cardenas, New York

Address: 2389 Prospect Pl Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-70754-dte: "The bankruptcy filing by Hamlet Cardenas, undertaken in 2011-02-11 in Bellmore, NY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Hamlet Cardenas — New York, 8-11-70754


ᐅ Geralyn M Carlovich, New York

Address: 2038 Hancock Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-12-72732-ast: "In Bellmore, NY, Geralyn M Carlovich filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2012."
Geralyn M Carlovich — New York, 8-12-72732


ᐅ John R Carr, New York

Address: PO Box 343 Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74513-dte: "In Bellmore, NY, John R Carr filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2012."
John R Carr — New York, 8-12-74513


ᐅ Colleen M Cashel, New York

Address: 26 Davenport Pl Bellmore, NY 11710-2601

Bankruptcy Case 8-14-70351-cec Overview: "Bellmore, NY resident Colleen M Cashel's January 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Colleen M Cashel — New York, 8-14-70351


ᐅ Kevin Cashel, New York

Address: 26 Davenport Pl Bellmore, NY 11710

Bankruptcy Case 8-10-78233-ast Summary: "Kevin Cashel's Chapter 7 bankruptcy, filed in Bellmore, NY in 2010-10-19, led to asset liquidation, with the case closing in Jan 18, 2011."
Kevin Cashel — New York, 8-10-78233


ᐅ Natale Casiraro, New York

Address: 904 Siems Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-77924-dte7: "In a Chapter 7 bankruptcy case, Natale Casiraro from Bellmore, NY, saw their proceedings start in 2011-11-07 and complete by Feb 14, 2012, involving asset liquidation."
Natale Casiraro — New York, 8-11-77924


ᐅ Rosa Casiraro, New York

Address: 2074 Waltoffer Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-78746-dte: "The case of Rosa Casiraro in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Casiraro — New York, 8-10-78746


ᐅ Jennifer Cederroth, New York

Address: 2043 Bellmore Ave Unit 2 Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79682-ast: "The bankruptcy record of Jennifer Cederroth from Bellmore, NY, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Jennifer Cederroth — New York, 8-10-79682


ᐅ Lindamarie Cerro, New York

Address: 2662 Janet Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-75799-ast7: "The bankruptcy record of Lindamarie Cerro from Bellmore, NY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2010."
Lindamarie Cerro — New York, 8-10-75799


ᐅ Maria E Chander, New York

Address: 2454 Orange St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-07-71953-dte7: "In Bellmore, NY, Maria E Chander filed for Chapter 7 bankruptcy in May 31, 2007. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2010."
Maria E Chander — New York, 8-07-71953


ᐅ Michael Chirieleison, New York

Address: 1395 Bellmore Rd Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-77639-dte7: "Michael Chirieleison's bankruptcy, initiated in September 29, 2010 and concluded by Dec 22, 2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Chirieleison — New York, 8-10-77639


ᐅ Michael Cinquemani, New York

Address: 2491 Belmond Ave Bellmore, NY 11710

Bankruptcy Case 8-10-79621-reg Summary: "The case of Michael Cinquemani in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cinquemani — New York, 8-10-79621


ᐅ Kathleen T Clark, New York

Address: 2467 Camp Ave Bellmore, NY 11710-3031

Concise Description of Bankruptcy Case 8-15-72084-las7: "Bellmore, NY resident Kathleen T Clark's May 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2015."
Kathleen T Clark — New York, 8-15-72084


ᐅ Stacey Jennifer Clougher, New York

Address: 795 Willard St Bellmore, NY 11710-1232

Concise Description of Bankruptcy Case 8-07-74430-ast7: "11.01.2007 marked the beginning of Stacey Jennifer Clougher's Chapter 13 bankruptcy in Bellmore, NY, entailing a structured repayment schedule, completed by 03.07.2013."
Stacey Jennifer Clougher — New York, 8-07-74430


ᐅ Herleth Ronni Lynn Cohen, New York

Address: 2035 Henry St Bellmore, NY 11710-3215

Concise Description of Bankruptcy Case 8-09-70357-ast7: "The bankruptcy record for Herleth Ronni Lynn Cohen from Bellmore, NY, under Chapter 13, filed in 01/21/2009, involved setting up a repayment plan, finalized by 2013-12-18."
Herleth Ronni Lynn Cohen — New York, 8-09-70357


ᐅ Michael G Compton, New York

Address: 2560 Natta Blvd Bellmore, NY 11710-3144

Bankruptcy Case 8-14-71988-ast Overview: "The bankruptcy record of Michael G Compton from Bellmore, NY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Michael G Compton — New York, 8-14-71988


ᐅ Michael G Compton, New York

Address: 2560 Natta Blvd Bellmore, NY 11710-3144

Brief Overview of Bankruptcy Case 8-2014-71988-ast: "Michael G Compton's Chapter 7 bankruptcy, filed in Bellmore, NY in Apr 30, 2014, led to asset liquidation, with the case closing in 07/29/2014."
Michael G Compton — New York, 8-2014-71988


ᐅ Vincent Consiglio, New York

Address: 2380 Orange St Bellmore, NY 11710-3841

Brief Overview of Bankruptcy Case 8-16-71246-las: "In a Chapter 7 bankruptcy case, Vincent Consiglio from Bellmore, NY, saw his proceedings start in 03/24/2016 and complete by June 2016, involving asset liquidation."
Vincent Consiglio — New York, 8-16-71246


ᐅ Linda R Conway, New York

Address: 1984 Bergen St Bellmore, NY 11710-3204

Bankruptcy Case 8-2014-73465-las Overview: "Linda R Conway's Chapter 7 bankruptcy, filed in Bellmore, NY in July 30, 2014, led to asset liquidation, with the case closing in 10.28.2014."
Linda R Conway — New York, 8-2014-73465


ᐅ Debra L Cordiale, New York

Address: 2561 Elm Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-72370-reg7: "Debra L Cordiale's bankruptcy, initiated in May 1, 2013 and concluded by Aug 8, 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Cordiale — New York, 8-13-72370


ᐅ Michael Covelli, New York

Address: 713 Evelyn Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-73936-ast: "Michael Covelli's Chapter 7 bankruptcy, filed in Bellmore, NY in 05.21.2010, led to asset liquidation, with the case closing in Sep 13, 2010."
Michael Covelli — New York, 8-10-73936


ᐅ Eileen Daly, New York

Address: 1142 Peapond Rd Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-76941-ast7: "Eileen Daly's Chapter 7 bankruptcy, filed in Bellmore, NY in Sep 7, 2010, led to asset liquidation, with the case closing in 2010-11-30."
Eileen Daly — New York, 8-10-76941


ᐅ Rosario Damato, New York

Address: 2391 Joel Dr Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-70607-ast: "The case of Rosario Damato in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario Damato — New York, 8-10-70607


ᐅ Jr Thomas J Danetti, New York

Address: 2739 Lee Pl Bellmore, NY 11710

Bankruptcy Case 8-11-72029-dte Overview: "The bankruptcy filing by Jr Thomas J Danetti, undertaken in March 29, 2011 in Bellmore, NY under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
Jr Thomas J Danetti — New York, 8-11-72029


ᐅ Paul Danziger, New York

Address: 2399 Surf Dr Bellmore, NY 11710

Bankruptcy Case 8-09-73870-dte Summary: "In Bellmore, NY, Paul Danziger filed for Chapter 7 bankruptcy in May 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Paul Danziger — New York, 8-09-73870


ᐅ Luca Mark De, New York

Address: 832 Willard St Bellmore, NY 11710

Bankruptcy Case 8-10-77747-reg Summary: "The bankruptcy record of Luca Mark De from Bellmore, NY, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Luca Mark De — New York, 8-10-77747


ᐅ Anthony D Debonis, New York

Address: 20 Airway Dr Bellmore, NY 11710-3123

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71350-las: "Anthony D Debonis's Chapter 7 bankruptcy, filed in Bellmore, NY in 2015-03-31, led to asset liquidation, with the case closing in June 29, 2015."
Anthony D Debonis — New York, 8-15-71350


ᐅ Kevin J Delahunty, New York

Address: 2467 S Saint Marks Ave Bellmore, NY 11710-5005

Bankruptcy Case 8-2014-73486-reg Overview: "Kevin J Delahunty's Chapter 7 bankruptcy, filed in Bellmore, NY in Jul 30, 2014, led to asset liquidation, with the case closing in October 28, 2014."
Kevin J Delahunty — New York, 8-2014-73486


ᐅ Janet Deleo, New York

Address: 2448 Orange St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-77781-dte7: "The bankruptcy record of Janet Deleo from Bellmore, NY, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2012."
Janet Deleo — New York, 8-11-77781


ᐅ Richard F Deleo, New York

Address: 2455 Lincoln Blvd Bellmore, NY 11710

Bankruptcy Case 8-13-75614-dte Summary: "The bankruptcy filing by Richard F Deleo, undertaken in 11/04/2013 in Bellmore, NY under Chapter 7, concluded with discharge in Feb 11, 2014 after liquidating assets."
Richard F Deleo — New York, 8-13-75614


ᐅ Salvatore Delgiudice, New York

Address: 2025 Oak Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-75973-reg7: "The bankruptcy record of Salvatore Delgiudice from Bellmore, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2014."
Salvatore Delgiudice — New York, 8-13-75973


ᐅ Philip T Delvecchio, New York

Address: 42 Davenport Pl Bellmore, NY 11710-2601

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71229-las: "In Bellmore, NY, Philip T Delvecchio filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Philip T Delvecchio — New York, 8-16-71229


ᐅ Kenneth S Deveau, New York

Address: 930 Siems Ct Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-75586-dte: "Kenneth S Deveau's Chapter 7 bankruptcy, filed in Bellmore, NY in 08/05/2011, led to asset liquidation, with the case closing in November 28, 2011."
Kenneth S Deveau — New York, 8-11-75586


ᐅ Diane D Digregorio, New York

Address: 2611 Sawmill Rd Bellmore, NY 11710-2318

Bankruptcy Case 8-15-73094-ast Overview: "The case of Diane D Digregorio in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane D Digregorio — New York, 8-15-73094


ᐅ Linda Dillon, New York

Address: 2470 Frederick Ct Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71915-dte: "The case of Linda Dillon in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Dillon — New York, 8-13-71915


ᐅ Lauren A Ditmars, New York

Address: 2078 Hancock Ave Bellmore, NY 11710

Bankruptcy Case 8-11-70299-ast Summary: "The bankruptcy record of Lauren A Ditmars from Bellmore, NY, shows a Chapter 7 case filed in 01/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Lauren A Ditmars — New York, 8-11-70299


ᐅ Joseph Domiano, New York

Address: 212 Stephen St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-77278-dte7: "Joseph Domiano's Chapter 7 bankruptcy, filed in Bellmore, NY in Sep 17, 2010, led to asset liquidation, with the case closing in 12/14/2010."
Joseph Domiano — New York, 8-10-77278


ᐅ Jr Kevin M Downey, New York

Address: 712 Sherman Ave Bellmore, NY 11710

Bankruptcy Case 8-09-77908-dte Overview: "Jr Kevin M Downey's bankruptcy, initiated in 10.19.2009 and concluded by Jan 26, 2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kevin M Downey — New York, 8-09-77908


ᐅ Donald J Draude, New York

Address: 127 Beach Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76708-reg: "The bankruptcy filing by Donald J Draude, undertaken in November 16, 2012 in Bellmore, NY under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Donald J Draude — New York, 8-12-76708


ᐅ Jessica E Duenas, New York

Address: 9 Ocean Ave Bellmore, NY 11710-3822

Bankruptcy Case 8-16-71573-las Overview: "Jessica E Duenas's Chapter 7 bankruptcy, filed in Bellmore, NY in Apr 12, 2016, led to asset liquidation, with the case closing in 2016-07-11."
Jessica E Duenas — New York, 8-16-71573


ᐅ Miguel M Duenas, New York

Address: 2483 Orange St Bellmore, NY 11710

Bankruptcy Case 8-13-75933-dte Overview: "Miguel M Duenas's Chapter 7 bankruptcy, filed in Bellmore, NY in 11.22.2013, led to asset liquidation, with the case closing in 2014-03-01."
Miguel M Duenas — New York, 8-13-75933


ᐅ Richard A Dulberg, New York

Address: 2774 Genevieve Ct Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-78799-reg: "In a Chapter 7 bankruptcy case, Richard A Dulberg from Bellmore, NY, saw their proceedings start in 12/16/2011 and complete by 2012-04-09, involving asset liquidation."
Richard A Dulberg — New York, 8-11-78799


ᐅ Huey V Duong, New York

Address: 2478 Belmond Ave Bellmore, NY 11710-1208

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70717-reg: "In Bellmore, NY, Huey V Duong filed for Chapter 7 bankruptcy in Feb 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2016."
Huey V Duong — New York, 8-16-70717


ᐅ Martha E Duran, New York

Address: 107 Hanson Pl Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-76340-dte7: "Bellmore, NY resident Martha E Duran's December 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2014."
Martha E Duran — New York, 8-13-76340


ᐅ Bruce L Dworkin, New York

Address: 843 Oakland Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-75367-ast7: "The bankruptcy record of Bruce L Dworkin from Bellmore, NY, shows a Chapter 7 case filed in July 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2011."
Bruce L Dworkin — New York, 8-11-75367


ᐅ Joy Eberling, New York

Address: 2797 Grand Ave Bellmore, NY 11710-3563

Concise Description of Bankruptcy Case 8-14-74435-las7: "Joy Eberling's bankruptcy, initiated in Sep 30, 2014 and concluded by 2014-12-29 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Eberling — New York, 8-14-74435


ᐅ Markos Efthimiou, New York

Address: 1634 Peapond Rd Bellmore, NY 11710

Bankruptcy Case 8-13-73495-dte Summary: "Bellmore, NY resident Markos Efthimiou's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2013."
Markos Efthimiou — New York, 8-13-73495


ᐅ William Eisemann, New York

Address: 408 Shore Rd Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-71921-reg: "The bankruptcy record of William Eisemann from Bellmore, NY, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
William Eisemann — New York, 8-10-71921


ᐅ Jr Edward R Erickson, New York

Address: 2675 Ray Pl Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-73773-ast: "The case of Jr Edward R Erickson in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward R Erickson — New York, 8-11-73773


ᐅ Nelson Espinoza, New York

Address: 2131 Newbridge Rd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73547-dte: "The bankruptcy filing by Nelson Espinoza, undertaken in May 2011 in Bellmore, NY under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Nelson Espinoza — New York, 8-11-73547


ᐅ Lisa M Esposito, New York

Address: 2753 Clarendon Ave Bellmore, NY 11710-4241

Bankruptcy Case 8-16-72564-las Overview: "The case of Lisa M Esposito in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Esposito — New York, 8-16-72564


ᐅ Lynne Fahrer, New York

Address: 2518 Elderberry Rd Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-09-79660-reg7: "In Bellmore, NY, Lynne Fahrer filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Lynne Fahrer — New York, 8-09-79660


ᐅ Robert Falco, New York

Address: 2785 Alder Rd Bellmore, NY 11710-4707

Concise Description of Bankruptcy Case 8-14-74836-las7: "In Bellmore, NY, Robert Falco filed for Chapter 7 bankruptcy in 2014-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Robert Falco — New York, 8-14-74836