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 Cheryl C Fardink, New York

Address: 2995 Merrick Rd Bellmore, NY 11710-5761

Concise Description of Bankruptcy Case 8-2014-73900-ast7: "The bankruptcy filing by Cheryl C Fardink, undertaken in August 2014 in Bellmore, NY under Chapter 7, concluded with discharge in Nov 19, 2014 after liquidating assets."
Cheryl C Fardink — New York, 8-2014-73900


ᐅ Carri R Fassberg, New York

Address: 2492 Lefferts Pl Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-13-75476-dte: "Carri R Fassberg's Chapter 7 bankruptcy, filed in Bellmore, NY in 10/29/2013, led to asset liquidation, with the case closing in 02.05.2014."
Carri R Fassberg — New York, 8-13-75476


ᐅ Alessandro Fazi, New York

Address: 2549 Elderberry Rd Bellmore, NY 11710

Bankruptcy Case 8-11-73860-dte Overview: "Bellmore, NY resident Alessandro Fazi's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Alessandro Fazi — New York, 8-11-73860


ᐅ Jeffrey Feinsilver, New York

Address: 1858 New York Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-70559-ast: "In a Chapter 7 bankruptcy case, Jeffrey Feinsilver from Bellmore, NY, saw their proceedings start in Jan 28, 2010 and complete by 04/27/2010, involving asset liquidation."
Jeffrey Feinsilver — New York, 8-10-70559


ᐅ Peter T Ferris, New York

Address: 2830 Wilson Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-09-75284-ast7: "Peter T Ferris's bankruptcy, initiated in July 17, 2009 and concluded by 05/26/2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter T Ferris — New York, 8-09-75284


ᐅ Andrew T Ferro, New York

Address: 1936 Bergen St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74800-ast: "Bellmore, NY resident Andrew T Ferro's August 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2012."
Andrew T Ferro — New York, 8-12-74800


ᐅ Jason M Fink, New York

Address: 3015 Bellmore Ave Bellmore, NY 11710-4324

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72756-las: "Jason M Fink's Chapter 7 bankruptcy, filed in Bellmore, NY in 06/26/2015, led to asset liquidation, with the case closing in 09.24.2015."
Jason M Fink — New York, 8-15-72756


ᐅ George Finneran, New York

Address: 1 Croydon Dr Bellmore, NY 11710

Bankruptcy Case 8-11-70609-ast Summary: "Bellmore, NY resident George Finneran's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
George Finneran — New York, 8-11-70609


ᐅ Leonard Fiorentino, New York

Address: 2375 Fowler St Bellmore, NY 11710

Bankruptcy Case 8-12-74103-dte Summary: "The bankruptcy record of Leonard Fiorentino from Bellmore, NY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2012."
Leonard Fiorentino — New York, 8-12-74103


ᐅ Cama Fiorerosso, New York

Address: 2775 S Saint Marks Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-73050-ast7: "The case of Cama Fiorerosso in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cama Fiorerosso — New York, 8-10-73050


ᐅ Joseph Fontana, New York

Address: 1789 Duke St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-12-73370-dte7: "The case of Joseph Fontana in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Fontana — New York, 8-12-73370


ᐅ Vincenzo Fonte, New York

Address: 1608 Bellmore Rd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73769-dte: "Vincenzo Fonte's bankruptcy, initiated in 2011-05-25 and concluded by Sep 17, 2011 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincenzo Fonte — New York, 8-11-73769


ᐅ Francis Fragola, New York

Address: 924 W Shelley Rd Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-72981-reg7: "The bankruptcy record of Francis Fragola from Bellmore, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Francis Fragola — New York, 8-11-72981


ᐅ Amalia F Fraina, New York

Address: 2157 Legion St Bellmore, NY 11710-4916

Bankruptcy Case 8-16-71332-ast Overview: "Bellmore, NY resident Amalia F Fraina's 03.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Amalia F Fraina — New York, 8-16-71332


ᐅ Peter A Fraina, New York

Address: 2157 Legion St Bellmore, NY 11710-4916

Concise Description of Bankruptcy Case 8-15-73825-reg7: "In a Chapter 7 bankruptcy case, Peter A Fraina from Bellmore, NY, saw his proceedings start in 2015-09-05 and complete by December 2015, involving asset liquidation."
Peter A Fraina — New York, 8-15-73825


ᐅ Monica Maria Friscia, New York

Address: 2020 Monroe Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72338-ast: "Monica Maria Friscia's bankruptcy, initiated in Apr 30, 2013 and concluded by Aug 13, 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Maria Friscia — New York, 8-13-72338


ᐅ Frank M Fusco, New York

Address: 810 Oak St Bellmore, NY 11710

Bankruptcy Case 8-12-72388-ast Summary: "In a Chapter 7 bankruptcy case, Frank M Fusco from Bellmore, NY, saw their proceedings start in April 17, 2012 and complete by 08/10/2012, involving asset liquidation."
Frank M Fusco — New York, 8-12-72388


ᐅ Vincent Gabriele, New York

Address: 2300 Saint Marks Ave Bellmore, NY 11710-4135

Concise Description of Bankruptcy Case 8-15-70523-ast7: "The bankruptcy record of Vincent Gabriele from Bellmore, NY, shows a Chapter 7 case filed in 2015-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Vincent Gabriele — New York, 8-15-70523


ᐅ Fred Gaetjens, New York

Address: 2488 Grand Ave Bellmore, NY 11710-3548

Brief Overview of Bankruptcy Case 8-14-75425-las: "The bankruptcy record of Fred Gaetjens from Bellmore, NY, shows a Chapter 7 case filed in 12.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2015."
Fred Gaetjens — New York, 8-14-75425


ᐅ Mabel Gaetjens, New York

Address: 2488 Grand Ave Bellmore, NY 11710-3548

Bankruptcy Case 8-14-75425-las Summary: "Mabel Gaetjens's Chapter 7 bankruptcy, filed in Bellmore, NY in December 5, 2014, led to asset liquidation, with the case closing in Mar 5, 2015."
Mabel Gaetjens — New York, 8-14-75425


ᐅ Theresa Gallehr, New York

Address: 1982 Pershing Ave Bellmore, NY 11710-1527

Bankruptcy Case 8-2014-73301-reg Summary: "Theresa Gallehr's Chapter 7 bankruptcy, filed in Bellmore, NY in 2014-07-18, led to asset liquidation, with the case closing in October 2014."
Theresa Gallehr — New York, 8-2014-73301


ᐅ Eugene Geigle, New York

Address: 2406 N Jerusalem Rd Bellmore, NY 11710

Bankruptcy Case 8-10-73066-reg Summary: "In a Chapter 7 bankruptcy case, Eugene Geigle from Bellmore, NY, saw their proceedings start in 2010-04-26 and complete by 2010-08-19, involving asset liquidation."
Eugene Geigle — New York, 8-10-73066


ᐅ Mary J Germaine, New York

Address: 2573 Legion St Bellmore, NY 11710-4919

Brief Overview of Bankruptcy Case 8-2014-73905-reg: "Mary J Germaine's Chapter 7 bankruptcy, filed in Bellmore, NY in 08/21/2014, led to asset liquidation, with the case closing in 2014-11-19."
Mary J Germaine — New York, 8-2014-73905


ᐅ Rose Giustino, New York

Address: 2066 Monroe Ave Bellmore, NY 11710

Bankruptcy Case 8-12-74612-dte Overview: "Bellmore, NY resident Rose Giustino's July 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Rose Giustino — New York, 8-12-74612


ᐅ Jennifer M Glasser, New York

Address: 2575 Grant Blvd Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-76346-dte: "The bankruptcy filing by Jennifer M Glasser, undertaken in September 2011 in Bellmore, NY under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Jennifer M Glasser — New York, 8-11-76346


ᐅ Janet Glassman, New York

Address: 2828 Robert Ln Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-12-70051-dte: "In Bellmore, NY, Janet Glassman filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-30."
Janet Glassman — New York, 8-12-70051


ᐅ Barbara Gleason, New York

Address: 223 Stephen St Bellmore, NY 11710

Bankruptcy Case 8-10-76236-ast Summary: "The bankruptcy filing by Barbara Gleason, undertaken in 08.09.2010 in Bellmore, NY under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Barbara Gleason — New York, 8-10-76236


ᐅ Gregory Goeller, New York

Address: 415 Midwood Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73488-dte: "The case of Gregory Goeller in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Goeller — New York, 8-12-73488


ᐅ Bruce G Gold, New York

Address: 177 Barbara Rd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76558-dte: "Bellmore, NY resident Bruce G Gold's 09.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2012."
Bruce G Gold — New York, 8-11-76558


ᐅ Michael I Goldstein, New York

Address: 2794 Genessee St Bellmore, NY 11710

Bankruptcy Case 8-11-72964-reg Summary: "The case of Michael I Goldstein in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael I Goldstein — New York, 8-11-72964


ᐅ Joseph A Gozzi, New York

Address: 2371 Denton St Bellmore, NY 11710-2724

Bankruptcy Case 8-16-71139-las Overview: "Joseph A Gozzi's Chapter 7 bankruptcy, filed in Bellmore, NY in Mar 17, 2016, led to asset liquidation, with the case closing in June 2016."
Joseph A Gozzi — New York, 8-16-71139


ᐅ Iii George Graham, New York

Address: 110 Grant Blvd Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-74830-dte: "The case of Iii George Graham in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii George Graham — New York, 8-10-74830


ᐅ Christopher Gray, New York

Address: 2401 Capri Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78874-reg: "In a Chapter 7 bankruptcy case, Christopher Gray from Bellmore, NY, saw their proceedings start in Nov 11, 2010 and complete by 2011-03-06, involving asset liquidation."
Christopher Gray — New York, 8-10-78874


ᐅ Tiffany N Grimes, New York

Address: 1214 Cross Rd Bellmore, NY 11710

Bankruptcy Case 8-12-76184-ast Overview: "The bankruptcy filing by Tiffany N Grimes, undertaken in 10.12.2012 in Bellmore, NY under Chapter 7, concluded with discharge in January 19, 2013 after liquidating assets."
Tiffany N Grimes — New York, 8-12-76184


ᐅ Kenneth R Guay, New York

Address: 1386 Newbridge Rd Bellmore, NY 11710-1653

Bankruptcy Case 8-14-70603-cec Summary: "The bankruptcy record of Kenneth R Guay from Bellmore, NY, shows a Chapter 7 case filed in Feb 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Kenneth R Guay — New York, 8-14-70603


ᐅ Karen Guerra, New York

Address: 1271 Peapond Rd Bellmore, NY 11710

Bankruptcy Case 8-11-73536-dte Overview: "Karen Guerra's bankruptcy, initiated in 2011-05-18 and concluded by 2011-09-10 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Guerra — New York, 8-11-73536


ᐅ Janet Gukelberger, New York

Address: 123 Clubhouse Rd Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-77948-ast7: "In Bellmore, NY, Janet Gukelberger filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Janet Gukelberger — New York, 8-11-77948


ᐅ William Gutheil, New York

Address: 121 Barbara Rd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72652-dte: "William Gutheil's Chapter 7 bankruptcy, filed in Bellmore, NY in April 18, 2011, led to asset liquidation, with the case closing in 2011-08-11."
William Gutheil — New York, 8-11-72652


ᐅ Eric J Guzman, New York

Address: 109 Ralph Ave Bellmore, NY 11710-2349

Concise Description of Bankruptcy Case 8-14-72478-reg7: "In Bellmore, NY, Eric J Guzman filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Eric J Guzman — New York, 8-14-72478


ᐅ Jr Jim H Hall, New York

Address: 2500 N Jerusalem Rd Apt 7 Bellmore, NY 11710

Bankruptcy Case 8-12-74362-dte Overview: "In a Chapter 7 bankruptcy case, Jr Jim H Hall from Bellmore, NY, saw his proceedings start in July 2012 and complete by 2012-11-05, involving asset liquidation."
Jr Jim H Hall — New York, 8-12-74362


ᐅ Matthew Hanson, New York

Address: 2485 Bellmore Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73855-dte: "Matthew Hanson's bankruptcy, initiated in 07/25/2013 and concluded by 2013-11-01 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Hanson — New York, 8-13-73855


ᐅ Donald Herleth, New York

Address: 2035 Henry St Bellmore, NY 11710-3215

Bankruptcy Case 8-09-70357-ast Overview: "The bankruptcy record for Donald Herleth from Bellmore, NY, under Chapter 13, filed in 2009-01-21, involved setting up a repayment plan, finalized by 2013-12-18."
Donald Herleth — New York, 8-09-70357


ᐅ Christopher Hesse, New York

Address: 608 Oak St Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-13-72175-reg: "In Bellmore, NY, Christopher Hesse filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Christopher Hesse — New York, 8-13-72175


ᐅ Stephen Hiller, New York

Address: 2752 Len Dr Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-71120-ast7: "In a Chapter 7 bankruptcy case, Stephen Hiller from Bellmore, NY, saw their proceedings start in February 2011 and complete by May 24, 2011, involving asset liquidation."
Stephen Hiller — New York, 8-11-71120


ᐅ Matthew Hinson, New York

Address: 2086 Monroe Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-09-78476-dte: "Matthew Hinson's Chapter 7 bankruptcy, filed in Bellmore, NY in 2009-11-04, led to asset liquidation, with the case closing in April 27, 2010."
Matthew Hinson — New York, 8-09-78476


ᐅ Helaine C Hochman, New York

Address: 2551 Frederick Ave Bellmore, NY 11710-3534

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73706-ast: "Bellmore, NY resident Helaine C Hochman's 08/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2014."
Helaine C Hochman — New York, 8-2014-73706


ᐅ Derrick Hoffman, New York

Address: 2749 Clarendon Ave Bellmore, NY 11710-4241

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70500-ast: "Bellmore, NY resident Derrick Hoffman's February 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Derrick Hoffman — New York, 8-14-70500


ᐅ Alan Hood, New York

Address: 123 Linden St Bellmore, NY 11710

Bankruptcy Case 8-11-75222-dte Summary: "Bellmore, NY resident Alan Hood's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-13."
Alan Hood — New York, 8-11-75222


ᐅ Susan Hudik, New York

Address: 2404 Simms Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-13-74519-dte: "Susan Hudik's bankruptcy, initiated in 08.30.2013 and concluded by December 7, 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Hudik — New York, 8-13-74519


ᐅ Linda Ann Hunt, New York

Address: 1729 Eyre Pl Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-72311-dte7: "Bellmore, NY resident Linda Ann Hunt's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2013."
Linda Ann Hunt — New York, 8-13-72311


ᐅ Amanda M Iemma, New York

Address: 887 Armand St Bellmore, NY 11710-1701

Bankruptcy Case 8-16-70272-las Overview: "Amanda M Iemma's bankruptcy, initiated in 01.23.2016 and concluded by 2016-04-22 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Iemma — New York, 8-16-70272


ᐅ Catherine J Ignieri, New York

Address: 1271 Little Neck Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78351-ast: "The bankruptcy record of Catherine J Ignieri from Bellmore, NY, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2012."
Catherine J Ignieri — New York, 8-11-78351


ᐅ Robert Joseph Iovino, New York

Address: 1696 Newbridge Rd Apt 2F Bellmore, NY 11710

Bankruptcy Case 8-11-78112-dte Summary: "The bankruptcy record of Robert Joseph Iovino from Bellmore, 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 2012-02-22."
Robert Joseph Iovino — New York, 8-11-78112


ᐅ Baptiste Natalie Jean, New York

Address: 2823 Oswego St Bellmore, NY 11710

Bankruptcy Case 8-13-72953-dte Overview: "Baptiste Natalie Jean's bankruptcy, initiated in 2013-05-31 and concluded by 09/11/2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baptiste Natalie Jean — New York, 8-13-72953


ᐅ Vanessa A Jones, New York

Address: 1977 Bedford Ave Bellmore, NY 11710-1005

Brief Overview of Bankruptcy Case 8-2014-73259-reg: "Vanessa A Jones's bankruptcy, initiated in July 2014 and concluded by 10.14.2014 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa A Jones — New York, 8-2014-73259


ᐅ Christina Karstens, New York

Address: 1314 Bellmore Ave Bellmore, NY 11710

Bankruptcy Case 8-10-70061-dte Summary: "Christina Karstens's Chapter 7 bankruptcy, filed in Bellmore, NY in January 6, 2010, led to asset liquidation, with the case closing in 2010-04-06."
Christina Karstens — New York, 8-10-70061


ᐅ John Glenn Keane, New York

Address: 1948 Bergen St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77567-ast: "The bankruptcy record of John Glenn Keane from Bellmore, NY, shows a Chapter 7 case filed in 10.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
John Glenn Keane — New York, 8-11-77567


ᐅ Muhammad M Mubashir Khan, New York

Address: 694 Evelyn Ave Bellmore, NY 11710-1308

Concise Description of Bankruptcy Case 8-2014-71637-reg7: "In a Chapter 7 bankruptcy case, Muhammad M Mubashir Khan from Bellmore, NY, saw his proceedings start in April 14, 2014 and complete by 2014-07-13, involving asset liquidation."
Muhammad M Mubashir Khan — New York, 8-2014-71637


ᐅ Paul Kiendle, New York

Address: 2448 Foster Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-12-77346-ast7: "In a Chapter 7 bankruptcy case, Paul Kiendle from Bellmore, NY, saw their proceedings start in Dec 26, 2012 and complete by 04/04/2013, involving asset liquidation."
Paul Kiendle — New York, 8-12-77346


ᐅ Eun Hee Kim, New York

Address: 3134 Lee Pl Bellmore, NY 11710-5036

Bankruptcy Case 8-14-74600-las Summary: "In Bellmore, NY, Eun Hee Kim filed for Chapter 7 bankruptcy in 2014-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2015."
Eun Hee Kim — New York, 8-14-74600


ᐅ Donna Kirshner, New York

Address: 2845 Bellmore Ave Bellmore, NY 11710

Bankruptcy Case 8-09-72664-reg Overview: "In a Chapter 7 bankruptcy case, Donna Kirshner from Bellmore, NY, saw her proceedings start in April 17, 2009 and complete by 05/05/2010, involving asset liquidation."
Donna Kirshner — New York, 8-09-72664


ᐅ George Klimis, New York

Address: 2309 Swenson Pl Bellmore, NY 11710-3012

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70759-cec: "In Bellmore, NY, George Klimis filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
George Klimis — New York, 8-14-70759


ᐅ Kyrikos G Klimis, New York

Address: 2309 Swenson Pl Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-77769-reg: "Bellmore, NY resident Kyrikos G Klimis's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-07."
Kyrikos G Klimis — New York, 8-11-77769


ᐅ Richard H Knabbe, New York

Address: 6 Princess St Bellmore, NY 11710-2835

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72541-ast: "In Bellmore, NY, Richard H Knabbe filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Richard H Knabbe — New York, 8-14-72541


ᐅ Hal D Koch, New York

Address: 2468 N Jerusalem Rd Ste 11 Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-76004-reg7: "The bankruptcy record of Hal D Koch from Bellmore, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-05."
Hal D Koch — New York, 8-13-76004


ᐅ Michelle D Koerner, New York

Address: 1816 Roosevelt Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77726-dte: "Michelle D Koerner's bankruptcy, initiated in 2011-10-31 and concluded by February 7, 2012 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle D Koerner — New York, 8-11-77726


ᐅ Paul Koontz, New York

Address: 2492 Coral Ct Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-77743-dte: "In a Chapter 7 bankruptcy case, Paul Koontz from Bellmore, NY, saw their proceedings start in September 30, 2010 and complete by 2011-01-23, involving asset liquidation."
Paul Koontz — New York, 8-10-77743


ᐅ Adam Kornblum, New York

Address: 2999 Lee Pl Bellmore, NY 11710

Bankruptcy Case 8-10-78766-dte Overview: "The bankruptcy filing by Adam Kornblum, undertaken in November 8, 2010 in Bellmore, NY under Chapter 7, concluded with discharge in 2011-03-03 after liquidating assets."
Adam Kornblum — New York, 8-10-78766


ᐅ Robert Kortright, New York

Address: 2552 Wilson Ave Bellmore, NY 11710

Bankruptcy Case 8-09-79560-reg Summary: "In Bellmore, NY, Robert Kortright filed for Chapter 7 bankruptcy in December 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Robert Kortright — New York, 8-09-79560


ᐅ Michael Kovac, New York

Address: 2538 S Saint Marks Ave Bellmore, NY 11710

Bankruptcy Case 8-13-71782-reg Summary: "Bellmore, NY resident Michael Kovac's April 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2013."
Michael Kovac — New York, 8-13-71782


ᐅ Lisa A Laguarino, New York

Address: 2533 Jerusalem Ave Apt 2I Bellmore, NY 11710

Bankruptcy Case 8-13-71333-ast Summary: "Lisa A Laguarino's bankruptcy, initiated in Mar 20, 2013 and concluded by June 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Laguarino — New York, 8-13-71333


ᐅ Lisa Lamagra, New York

Address: 2347 Elbert Ave Bellmore, NY 11710

Bankruptcy Case 8-10-72207-reg Overview: "The bankruptcy record of Lisa Lamagra from Bellmore, 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 Jul 13, 2010."
Lisa Lamagra — New York, 8-10-72207


ᐅ Miriam Lassalle, New York

Address: 2636 S Bismark Ave Bellmore, NY 11710

Bankruptcy Case 8-10-71909-ast Summary: "The bankruptcy record of Miriam Lassalle from Bellmore, 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 07/14/2010."
Miriam Lassalle — New York, 8-10-71909


ᐅ Richard Lavacca, New York

Address: 1073 Ida Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43178-ess: "Bellmore, NY resident Richard Lavacca's April 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2010."
Richard Lavacca — New York, 1-10-43178


ᐅ Lana Leigh, New York

Address: 2510 Ocean Ave Bellmore, NY 11710-3825

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70150-las: "In Bellmore, NY, Lana Leigh filed for Chapter 7 bankruptcy in 01/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Lana Leigh — New York, 8-15-70150


ᐅ Melissa A Lettini, New York

Address: 2567 S Bismark Ave Bellmore, NY 11710-1901

Bankruptcy Case 8-2014-71608-reg Summary: "Melissa A Lettini's Chapter 7 bankruptcy, filed in Bellmore, NY in 04/11/2014, led to asset liquidation, with the case closing in July 10, 2014."
Melissa A Lettini — New York, 8-2014-71608


ᐅ Robert Levene, New York

Address: 101 Stephen St Bellmore, NY 11710

Bankruptcy Case 8-10-74674-ast Summary: "In a Chapter 7 bankruptcy case, Robert Levene from Bellmore, NY, saw their proceedings start in 06/16/2010 and complete by Oct 9, 2010, involving asset liquidation."
Robert Levene — New York, 8-10-74674


ᐅ Steven M Levine, New York

Address: 2487 Army Pl Bellmore, NY 11710

Bankruptcy Case 8-12-77380-ast Overview: "Steven M Levine's Chapter 7 bankruptcy, filed in Bellmore, NY in 12/27/2012, led to asset liquidation, with the case closing in Apr 5, 2013."
Steven M Levine — New York, 8-12-77380


ᐅ Scott Liese, New York

Address: 205 Doris Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-78855-reg7: "In a Chapter 7 bankruptcy case, Scott Liese from Bellmore, NY, saw their proceedings start in 11/10/2010 and complete by 2011-02-07, involving asset liquidation."
Scott Liese — New York, 8-10-78855


ᐅ Bart Liguori, New York

Address: 2450 Martin Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-76543-ast: "Bart Liguori's Chapter 7 bankruptcy, filed in Bellmore, NY in Sep 14, 2011, led to asset liquidation, with the case closing in 01.07.2012."
Bart Liguori — New York, 8-11-76543


ᐅ Georgios Lilikas, New York

Address: 2200 Howell St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-12-74189-dte7: "In Bellmore, NY, Georgios Lilikas filed for Chapter 7 bankruptcy in Jul 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Georgios Lilikas — New York, 8-12-74189


ᐅ Joannis Lilikas, New York

Address: 2200 Howell St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72765-reg: "The bankruptcy filing by Joannis Lilikas, undertaken in 2013-05-23 in Bellmore, NY under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Joannis Lilikas — New York, 8-13-72765


ᐅ Stellios M Lios, New York

Address: 1727 Bellmore Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-12-74823-reg: "The bankruptcy filing by Stellios M Lios, undertaken in August 3, 2012 in Bellmore, NY under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Stellios M Lios — New York, 8-12-74823


ᐅ Jeffrey Scott Livingston, New York

Address: 2544 Phyllis Dr Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 13-20718-CMB: "Bellmore, NY resident Jeffrey Scott Livingston's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-31."
Jeffrey Scott Livingston — New York, 13-20718


ᐅ Maria E Locascio, New York

Address: PO Box 844 Bellmore, NY 11710-0844

Concise Description of Bankruptcy Case 8-16-71656-ast7: "In a Chapter 7 bankruptcy case, Maria E Locascio from Bellmore, NY, saw their proceedings start in 2016-04-16 and complete by Jul 15, 2016, involving asset liquidation."
Maria E Locascio — New York, 8-16-71656


ᐅ Catherine Lombardo, New York

Address: 217 Oak St Bellmore, NY 11710

Bankruptcy Case 8-11-71327-ast Summary: "In Bellmore, NY, Catherine Lombardo filed for Chapter 7 bankruptcy in 03.08.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Catherine Lombardo — New York, 8-11-71327


ᐅ Robert Lomnicki, New York

Address: 2637 Clarendon Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72184-reg: "In a Chapter 7 bankruptcy case, Robert Lomnicki from Bellmore, NY, saw their proceedings start in 03/30/2010 and complete by July 2010, involving asset liquidation."
Robert Lomnicki — New York, 8-10-72184


ᐅ Jr John J Loney, New York

Address: 2812 Martin Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72243-dte: "Jr John J Loney's Chapter 7 bankruptcy, filed in Bellmore, NY in April 2012, led to asset liquidation, with the case closing in 2012-08-04."
Jr John J Loney — New York, 8-12-72243


ᐅ Nancy Longo, New York

Address: 2472 Kerry Ln Bellmore, NY 11710

Bankruptcy Case 8-13-72794-dte Overview: "Nancy Longo's bankruptcy, initiated in 05.24.2013 and concluded by Aug 31, 2013 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Longo — New York, 8-13-72794


ᐅ Sharon Loose, New York

Address: 28 Davenport Pl Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-73757-reg7: "Bellmore, NY resident Sharon Loose's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Sharon Loose — New York, 8-10-73757


ᐅ Freddy Lopez, New York

Address: 2703 Princess St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70220-dte: "Bellmore, NY resident Freddy Lopez's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2011."
Freddy Lopez — New York, 8-11-70220


ᐅ Thomas Lynagh, New York

Address: 2500 Newbridge Rd Bellmore, NY 11710

Bankruptcy Case 8-10-72952-dte Summary: "Thomas Lynagh's Chapter 7 bankruptcy, filed in Bellmore, NY in 2010-04-23, led to asset liquidation, with the case closing in 2010-08-16."
Thomas Lynagh — New York, 8-10-72952


ᐅ Edward F Maccone, New York

Address: 741 Taft St Bellmore, NY 11710

Bankruptcy Case 8-13-75125-ast Overview: "The bankruptcy record of Edward F Maccone from Bellmore, NY, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2014."
Edward F Maccone — New York, 8-13-75125


ᐅ Muhammad Zahid Mahmood, New York

Address: 102 Bedford Ave Unit 1 Bellmore, NY 11710-3576

Bankruptcy Case 8-15-74283-reg Overview: "The bankruptcy record of Muhammad Zahid Mahmood from Bellmore, NY, shows a Chapter 7 case filed in 2015-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2015."
Muhammad Zahid Mahmood — New York, 8-15-74283


ᐅ John Maier, New York

Address: 1386 Newbridge Rd Bellmore, NY 11710

Bankruptcy Case 8-11-77258-dte Summary: "The bankruptcy filing by John Maier, undertaken in 2011-10-12 in Bellmore, NY under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
John Maier — New York, 8-11-77258


ᐅ Jamie Maloney, New York

Address: 2471 Navy Pl Bellmore, NY 11710

Bankruptcy Case 8-10-75858-dte Summary: "In Bellmore, NY, Jamie Maloney filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Jamie Maloney — New York, 8-10-75858


ᐅ Michael Mann, New York

Address: 2703 Princess St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70175-reg: "Michael Mann's bankruptcy, initiated in 01/11/2010 and concluded by 04.13.2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mann — New York, 8-10-70175


ᐅ Patricia Meneely, New York

Address: 2567 Ardmore Pl Bellmore, NY 11710

Bankruptcy Case 8-11-78235-dte Summary: "Patricia Meneely's Chapter 7 bankruptcy, filed in Bellmore, NY in Nov 21, 2011, led to asset liquidation, with the case closing in 02/28/2012."
Patricia Meneely — New York, 8-11-78235


ᐅ Rose M Milano, New York

Address: 2490 Martin Ave Bellmore, NY 11710-3127

Bankruptcy Case 8-2014-73521-las Summary: "Rose M Milano's bankruptcy, initiated in 2014-07-31 and concluded by 10/29/2014 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Milano — New York, 8-2014-73521


ᐅ Vincent M Milano, New York

Address: 2490 Martin Ave Bellmore, NY 11710-3127

Brief Overview of Bankruptcy Case 8-14-73521-las: "In Bellmore, NY, Vincent M Milano filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Vincent M Milano — New York, 8-14-73521