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 John J Mansourati, New York

Address: 2391 Joel Dr Bellmore, NY 11710

Bankruptcy Case 1-11-48499-jbr Summary: "The case of John J Mansourati in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Mansourati — New York, 1-11-48499


ᐅ Madeline Ann Maraglio, New York

Address: 113 Mitchell St Bellmore, NY 11710-3329

Bankruptcy Case 8-15-70349-ast Summary: "The case of Madeline Ann Maraglio in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madeline Ann Maraglio — New York, 8-15-70349


ᐅ Michel Martaux, New York

Address: 2406 Schiller Ave Bellmore, NY 11710

Bankruptcy Case 8-11-70274-reg Overview: "The bankruptcy filing by Michel Martaux, undertaken in 01.24.2011 in Bellmore, NY under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Michel Martaux — New York, 8-11-70274


ᐅ Mark Martin, New York

Address: 2418 N Jerusalem Rd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73455-dte: "Mark Martin's Chapter 7 bankruptcy, filed in Bellmore, NY in 2013-06-28, led to asset liquidation, with the case closing in Oct 5, 2013."
Mark Martin — New York, 8-13-73455


ᐅ John Matthew Mccaskie, New York

Address: 524 Jerusalem Ave Bellmore, NY 11710-1959

Bankruptcy Case 8-2014-73883-las Summary: "In a Chapter 7 bankruptcy case, John Matthew Mccaskie from Bellmore, NY, saw their proceedings start in 2014-08-20 and complete by November 2014, involving asset liquidation."
John Matthew Mccaskie — New York, 8-2014-73883


ᐅ Daniel J Mclellan, New York

Address: 1902 N Jerusalem Rd Bellmore, NY 11710-1109

Bankruptcy Case 8-15-73808-las Overview: "In a Chapter 7 bankruptcy case, Daniel J Mclellan from Bellmore, NY, saw his proceedings start in 09.05.2015 and complete by December 2015, involving asset liquidation."
Daniel J Mclellan — New York, 8-15-73808


ᐅ Jr Kevin Mcmanus, New York

Address: 2855 Wilson Ave Bellmore, NY 11710

Bankruptcy Case 8-09-78919-dte Overview: "The bankruptcy record of Jr Kevin Mcmanus from Bellmore, NY, shows a Chapter 7 case filed in November 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Jr Kevin Mcmanus — New York, 8-09-78919


ᐅ Michael Mcquillan, New York

Address: 2202 Jeffrey Dr Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-09-79805-ast7: "Michael Mcquillan's Chapter 7 bankruptcy, filed in Bellmore, NY in December 2009, led to asset liquidation, with the case closing in Mar 31, 2010."
Michael Mcquillan — New York, 8-09-79805


ᐅ Dorothy S Medico, New York

Address: 2821 Chapman Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-12-77400-ast: "In Bellmore, NY, Dorothy S Medico filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2013."
Dorothy S Medico — New York, 8-12-77400


ᐅ Anthony Mele, New York

Address: 2675 Bellmore Ave Bellmore, NY 11710

Bankruptcy Case 8-12-74384-ast Summary: "The bankruptcy record of Anthony Mele from Bellmore, NY, shows a Chapter 7 case filed in Jul 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Anthony Mele — New York, 8-12-74384


ᐅ Digna Melian, New York

Address: 2405 Simms Ave Bellmore, NY 11710-2560

Bankruptcy Case 8-15-72443-reg Summary: "The case of Digna Melian in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Digna Melian — New York, 8-15-72443


ᐅ Rafael E Melo, New York

Address: 2134 Johnson Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74254-reg: "Rafael E Melo's Chapter 7 bankruptcy, filed in Bellmore, NY in 2011-06-15, led to asset liquidation, with the case closing in 2011-10-08."
Rafael E Melo — New York, 8-11-74254


ᐅ Brian Miles, New York

Address: 2081 Monroe Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-09-79020-dte7: "The bankruptcy record of Brian Miles from Bellmore, NY, shows a Chapter 7 case filed in 11/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Brian Miles — New York, 8-09-79020


ᐅ Patricia A Minuto, New York

Address: 126 Belmill Rd Bellmore, NY 11710-4511

Bankruptcy Case 8-16-72378-las Overview: "Patricia A Minuto's Chapter 7 bankruptcy, filed in Bellmore, NY in 2016-05-27, led to asset liquidation, with the case closing in August 25, 2016."
Patricia A Minuto — New York, 8-16-72378


ᐅ Thomas Minuto, New York

Address: 126 Belmill Rd Bellmore, NY 11710-4511

Brief Overview of Bankruptcy Case 8-16-72378-las: "The bankruptcy record of Thomas Minuto from Bellmore, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Thomas Minuto — New York, 8-16-72378


ᐅ Aurora Molina, New York

Address: 2085 Bellmore Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-76567-dte: "Aurora Molina's bankruptcy, initiated in September 16, 2011 and concluded by 01/09/2012 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora Molina — New York, 8-11-76567


ᐅ Mary H Molloy, New York

Address: 2680 Shirley Ln Bellmore, NY 11710

Bankruptcy Case 8-13-76003-reg Overview: "In a Chapter 7 bankruptcy case, Mary H Molloy from Bellmore, NY, saw her proceedings start in November 2013 and complete by 2014-03-05, involving asset liquidation."
Mary H Molloy — New York, 8-13-76003


ᐅ Phillip Montero, New York

Address: 1968 Hancock Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-73766-ast7: "Bellmore, NY resident Phillip Montero's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Phillip Montero — New York, 8-10-73766


ᐅ Luis Morales, New York

Address: PO Box 345 Bellmore, NY 11710

Bankruptcy Case 8-08-75066-ast Summary: "In a Chapter 7 bankruptcy case, Luis Morales from Bellmore, NY, saw their proceedings start in September 2008 and complete by Feb 25, 2010, involving asset liquidation."
Luis Morales — New York, 8-08-75066


ᐅ Donna M Mossa, New York

Address: 2025 Bellmore Ave Apt 2H Bellmore, NY 11710-5619

Bankruptcy Case 8-14-72261-reg Overview: "Donna M Mossa's Chapter 7 bankruptcy, filed in Bellmore, NY in 05/16/2014, led to asset liquidation, with the case closing in 2014-08-14."
Donna M Mossa — New York, 8-14-72261


ᐅ Donna M Mossa, New York

Address: 2025 Bellmore Ave Apt 2H Bellmore, NY 11710-5619

Bankruptcy Case 8-2014-72261-reg Overview: "In a Chapter 7 bankruptcy case, Donna M Mossa from Bellmore, NY, saw her proceedings start in 2014-05-16 and complete by August 14, 2014, involving asset liquidation."
Donna M Mossa — New York, 8-2014-72261


ᐅ Maria Virginia Muenzer, New York

Address: 2181 Jeffrey Dr Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-74678-dte: "In a Chapter 7 bankruptcy case, Maria Virginia Muenzer from Bellmore, NY, saw her proceedings start in 06/29/2011 and complete by 10/22/2011, involving asset liquidation."
Maria Virginia Muenzer — New York, 8-11-74678


ᐅ Margaret A Mulcan, New York

Address: 2488 Grand Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-78169-ast7: "In a Chapter 7 bankruptcy case, Margaret A Mulcan from Bellmore, NY, saw her proceedings start in 11/18/2011 and complete by Feb 22, 2012, involving asset liquidation."
Margaret A Mulcan — New York, 8-11-78169


ᐅ Ramon L Munoz, New York

Address: 2456 Beltagh Ave Bellmore, NY 11710

Bankruptcy Case 8-11-70882-ast Summary: "In Bellmore, NY, Ramon L Munoz filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Ramon L Munoz — New York, 8-11-70882


ᐅ Kevin J Munson, New York

Address: 2650 Arthur Ln Bellmore, NY 11710-3125

Bankruptcy Case 8-14-75182-reg Overview: "The case of Kevin J Munson in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Munson — New York, 8-14-75182


ᐅ Anthony Nappi, New York

Address: 1369 Dewey Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-78661-ast7: "In a Chapter 7 bankruptcy case, Anthony Nappi from Bellmore, NY, saw their proceedings start in 2010-11-01 and complete by 2011-02-02, involving asset liquidation."
Anthony Nappi — New York, 8-10-78661


ᐅ Edward Navarrete, New York

Address: 2206 Stacey Ct Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-73301-ast: "In Bellmore, NY, Edward Navarrete filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2011."
Edward Navarrete — New York, 8-11-73301


ᐅ Scott P Nenos, New York

Address: 2350 Bellmore Ave Bellmore, NY 11710-5658

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75398-ast: "Scott P Nenos's bankruptcy, initiated in December 3, 2014 and concluded by 03/03/2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott P Nenos — New York, 8-14-75398


ᐅ Marni B Nielsen, New York

Address: PO Box 1309 Bellmore, NY 11710

Bankruptcy Case 8-11-71726-dte Summary: "Marni B Nielsen's Chapter 7 bankruptcy, filed in Bellmore, NY in 2011-03-21, led to asset liquidation, with the case closing in 06.21.2011."
Marni B Nielsen — New York, 8-11-71726


ᐅ Michael Odonnell, New York

Address: 104 Grant Blvd Bellmore, NY 11710

Bankruptcy Case 8-10-73537-ast Summary: "Bellmore, NY resident Michael Odonnell's 2010-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2010."
Michael Odonnell — New York, 8-10-73537


ᐅ Brandon Scott Ohriner, New York

Address: 1409 Harding St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76894-dte: "The case of Brandon Scott Ohriner in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Scott Ohriner — New York, 8-12-76894


ᐅ Sonja Osmundsen, New York

Address: 106 Fenimore St Bellmore, NY 11710-2804

Concise Description of Bankruptcy Case 8-15-74532-ast7: "The bankruptcy record of Sonja Osmundsen from Bellmore, NY, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2016."
Sonja Osmundsen — New York, 8-15-74532


ᐅ Michael Moshiko Ovadia, New York

Address: 5 North Rd Bellmore, NY 11710

Concise Description of Bankruptcy Case 1:13-bk-05590-RNO7: "The case of Michael Moshiko Ovadia in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Moshiko Ovadia — New York, 1:13-bk-05590


ᐅ Joy M Padula, New York

Address: 10 Marlboro Pl Bellmore, NY 11710

Bankruptcy Case 8-11-75211-reg Summary: "In a Chapter 7 bankruptcy case, Joy M Padula from Bellmore, NY, saw her proceedings start in 2011-07-20 and complete by 2011-11-12, involving asset liquidation."
Joy M Padula — New York, 8-11-75211


ᐅ Patrick Paguaga, New York

Address: 1937 Briggs St Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-78159-dte: "In Bellmore, NY, Patrick Paguaga filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2011."
Patrick Paguaga — New York, 8-10-78159


ᐅ George A Palatsky, New York

Address: 1520 Bellmore Ave Bellmore, NY 11710

Bankruptcy Case 8-13-72529-dte Overview: "George A Palatsky's Chapter 7 bankruptcy, filed in Bellmore, NY in 05/10/2013, led to asset liquidation, with the case closing in 2013-08-17."
George A Palatsky — New York, 8-13-72529


ᐅ Samantha L Palmieri, New York

Address: 2930 Len Dr Bellmore, NY 11710

Bankruptcy Case 1-11-49808-ess Summary: "In Bellmore, NY, Samantha L Palmieri filed for Chapter 7 bankruptcy in 11/21/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Samantha L Palmieri — New York, 1-11-49808


ᐅ William P Pappas, New York

Address: 2346 Henry St Bellmore, NY 11710-2524

Bankruptcy Case 8-2014-71343-ast Summary: "In a Chapter 7 bankruptcy case, William P Pappas from Bellmore, NY, saw their proceedings start in March 2014 and complete by Jun 26, 2014, involving asset liquidation."
William P Pappas — New York, 8-2014-71343


ᐅ Juan Pareja, New York

Address: 1315 Bellmore Rd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72723-ast: "The case of Juan Pareja in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Pareja — New York, 8-10-72723


ᐅ Nicholas Pascalli, New York

Address: 515 Briggs St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-74345-reg7: "The case of Nicholas Pascalli in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Pascalli — New York, 8-10-74345


ᐅ Fedele Pasculli, New York

Address: 2699 Centre Ave Bellmore, NY 11710-3449

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71702-reg: "Fedele Pasculli's bankruptcy, initiated in April 2014 and concluded by 2014-07-17 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fedele Pasculli — New York, 8-2014-71702


ᐅ Debonis Tricia A Paturzo, New York

Address: 20 Airway Dr Bellmore, NY 11710-3123

Bankruptcy Case 8-15-71350-las Overview: "The case of Debonis Tricia A Paturzo in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debonis Tricia A Paturzo — New York, 8-15-71350


ᐅ Anthony Pazienza, New York

Address: 2068 Hendricks Ave Bellmore, NY 11710-3059

Bankruptcy Case 8-15-73938-ast Summary: "Anthony Pazienza's Chapter 7 bankruptcy, filed in Bellmore, NY in September 15, 2015, led to asset liquidation, with the case closing in December 2015."
Anthony Pazienza — New York, 8-15-73938


ᐅ Carl Pellitteri, New York

Address: 2384 Grand Ave Bellmore, NY 11710-3308

Concise Description of Bankruptcy Case 8-14-71020-las7: "The case of Carl Pellitteri in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Pellitteri — New York, 8-14-71020


ᐅ Maria Pena, New York

Address: 2275 Lafayette St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78644-dte: "The case of Maria Pena in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Pena — New York, 8-09-78644


ᐅ Dale Perez, New York

Address: PO Box 1097 Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-73072-ast7: "The case of Dale Perez in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Perez — New York, 8-10-73072


ᐅ Christopher Pericola, New York

Address: 2675 Bellmore Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 6:13-bk-12547-KSJ7: "Bellmore, NY resident Christopher Pericola's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2014."
Christopher Pericola — New York, 6:13-bk-12547


ᐅ Salvatore Piccarillo, New York

Address: 108 Chapman Ave Bellmore, NY 11710

Bankruptcy Case 8-09-78758-reg Overview: "The case of Salvatore Piccarillo in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Piccarillo — New York, 8-09-78758


ᐅ Denise A Piccione, New York

Address: 1105 Bellmore Rd Bellmore, NY 11710-3701

Bankruptcy Case 8-15-70808-ast Summary: "The bankruptcy record of Denise A Piccione from Bellmore, NY, shows a Chapter 7 case filed in Mar 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2015."
Denise A Piccione — New York, 8-15-70808


ᐅ Shawn F Piccione, New York

Address: 1105 Bellmore Rd Bellmore, NY 11710-3701

Brief Overview of Bankruptcy Case 8-15-70808-ast: "Shawn F Piccione's bankruptcy, initiated in 03/02/2015 and concluded by 2015-05-31 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn F Piccione — New York, 8-15-70808


ᐅ Joseph D Pietraniello, New York

Address: 1433 Bellmore Rd Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-72124-dte7: "In Bellmore, NY, Joseph D Pietraniello filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2011."
Joseph D Pietraniello — New York, 8-11-72124


ᐅ Joann E Pinto, New York

Address: 2371 Hamilton Ave Bellmore, NY 11710

Bankruptcy Case 8-12-72598-ast Overview: "In a Chapter 7 bankruptcy case, Joann E Pinto from Bellmore, NY, saw her proceedings start in 2012-04-26 and complete by 2012-08-19, involving asset liquidation."
Joann E Pinto — New York, 8-12-72598


ᐅ Michele A Poceous, New York

Address: 20 Kenneth Ave Bellmore, NY 11710-3037

Concise Description of Bankruptcy Case 8-15-71157-reg7: "The bankruptcy record of Michele A Poceous from Bellmore, NY, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2015."
Michele A Poceous — New York, 8-15-71157


ᐅ Paul Podlaski, New York

Address: 824 Sterling St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-74397-dte7: "The bankruptcy record of Paul Podlaski from Bellmore, NY, shows a Chapter 7 case filed in 08/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2013."
Paul Podlaski — New York, 8-13-74397


ᐅ Giorgi Polizzi, New York

Address: 2093 Bergen St Bellmore, NY 11710-3205

Bankruptcy Case 8-15-70964-reg Overview: "In Bellmore, NY, Giorgi Polizzi filed for Chapter 7 bankruptcy in Mar 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2015."
Giorgi Polizzi — New York, 8-15-70964


ᐅ Leann R Polizzi, New York

Address: 1184 Vollkommer Pl Bellmore, NY 11710

Bankruptcy Case 8-11-72595-dte Summary: "Leann R Polizzi's bankruptcy, initiated in 04/15/2011 and concluded by August 8, 2011 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leann R Polizzi — New York, 8-11-72595


ᐅ Margaret A Polizzi, New York

Address: 2093 Bergen St Bellmore, NY 11710-3205

Concise Description of Bankruptcy Case 8-15-70964-reg7: "In Bellmore, NY, Margaret A Polizzi filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Margaret A Polizzi — New York, 8-15-70964


ᐅ Derek Popock, New York

Address: 1208 Roger Rd Bellmore, NY 11710

Bankruptcy Case 8-10-77236-ast Summary: "Derek Popock's Chapter 7 bankruptcy, filed in Bellmore, NY in 2010-09-16, led to asset liquidation, with the case closing in January 2011."
Derek Popock — New York, 8-10-77236


ᐅ Iii Christopher Poppe, New York

Address: 1051 Newbridge Rd Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-76485-ast: "The bankruptcy filing by Iii Christopher Poppe, undertaken in 08/20/2010 in Bellmore, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Iii Christopher Poppe — New York, 8-10-76485


ᐅ Claire Poulikidis, New York

Address: 3133 Enos St Bellmore, NY 11710-5318

Bankruptcy Case 8-2014-73987-ast Overview: "Bellmore, NY resident Claire Poulikidis's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Claire Poulikidis — New York, 8-2014-73987


ᐅ Pantelis Poulikidis, New York

Address: 3133 Enos St Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-77895-dte: "Pantelis Poulikidis's Chapter 7 bankruptcy, filed in Bellmore, NY in 2010-10-06, led to asset liquidation, with the case closing in 01/29/2011."
Pantelis Poulikidis — New York, 8-10-77895


ᐅ Syed S Qadeer, New York

Address: 979 Bellmore Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-13-73135-ast: "The bankruptcy filing by Syed S Qadeer, undertaken in 06.11.2013 in Bellmore, NY under Chapter 7, concluded with discharge in 09/18/2013 after liquidating assets."
Syed S Qadeer — New York, 8-13-73135


ᐅ Michael J Quenneville, New York

Address: 1339 Smith Ave Bellmore, NY 11710

Bankruptcy Case 8-12-73627-ast Summary: "The case of Michael J Quenneville in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Quenneville — New York, 8-12-73627


ᐅ Stephen Quinn, New York

Address: 2718 Linwood Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-70282-reg7: "The case of Stephen Quinn in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Quinn — New York, 8-10-70282


ᐅ Ii Edward M Radvansky, New York

Address: 2756 Barbara Rd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71852-ast: "In Bellmore, NY, Ii Edward M Radvansky filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2012."
Ii Edward M Radvansky — New York, 8-12-71852


ᐅ Anthony P Ragusa, New York

Address: 302 Clinton St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-77119-ast7: "Anthony P Ragusa's Chapter 7 bankruptcy, filed in Bellmore, NY in Oct 5, 2011, led to asset liquidation, with the case closing in January 2012."
Anthony P Ragusa — New York, 8-11-77119


ᐅ Maria L Raniolo, New York

Address: 1716 White St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-74926-ast7: "The bankruptcy filing by Maria L Raniolo, undertaken in 2013-09-26 in Bellmore, NY under Chapter 7, concluded with discharge in 2014-01-03 after liquidating assets."
Maria L Raniolo — New York, 8-13-74926


ᐅ Brian S Raskin, New York

Address: 1399 Oneida Ave Bellmore, NY 11710

Bankruptcy Case 8-13-74687-reg Summary: "In Bellmore, NY, Brian S Raskin filed for Chapter 7 bankruptcy in September 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
Brian S Raskin — New York, 8-13-74687


ᐅ Russell Remondino, New York

Address: 2818 Clubhouse Rd Bellmore, NY 11710-4706

Bankruptcy Case 8-14-70766-reg Summary: "The case of Russell Remondino in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Remondino — New York, 8-14-70766


ᐅ Kathleen Renna, New York

Address: 1 Croydon Dr Bellmore, NY 11710-3025

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71781-ast: "The case of Kathleen Renna in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Renna — New York, 8-16-71781


ᐅ Linda Richard, New York

Address: 1979 Bellmore Ave Bellmore, NY 11710

Bankruptcy Case 8-10-78080-reg Summary: "Linda Richard's bankruptcy, initiated in 10/13/2010 and concluded by Jan 10, 2011 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Richard — New York, 8-10-78080


ᐅ Oswaldo Rodriguez, New York

Address: 2412 Bennett Ave Bellmore, NY 11710

Bankruptcy Case 8-10-74214-dte Summary: "The case of Oswaldo Rodriguez in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oswaldo Rodriguez — New York, 8-10-74214


ᐅ Ariel Roga, New York

Address: 812 Bellmore Rd Bellmore, NY 11710

Bankruptcy Case 8-13-72797-ast Summary: "In a Chapter 7 bankruptcy case, Ariel Roga from Bellmore, NY, saw their proceedings start in May 24, 2013 and complete by Aug 31, 2013, involving asset liquidation."
Ariel Roga — New York, 8-13-72797


ᐅ Frank Edward Rosse, New York

Address: 2812 Judith Dr Bellmore, NY 11710

Bankruptcy Case 8-12-74365-ast Overview: "The bankruptcy record of Frank Edward Rosse from Bellmore, NY, shows a Chapter 7 case filed in Jul 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2012."
Frank Edward Rosse — New York, 8-12-74365


ᐅ Alexander Roth, New York

Address: 2662 W Alder Rd Bellmore, NY 11710

Bankruptcy Case 8-10-78156-dte Summary: "The bankruptcy record of Alexander Roth from Bellmore, NY, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2011."
Alexander Roth — New York, 8-10-78156


ᐅ Paul Sabo, New York

Address: 2536 Horace Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-72099-dte7: "The bankruptcy record of Paul Sabo from Bellmore, NY, shows a Chapter 7 case filed in 04.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2013."
Paul Sabo — New York, 8-13-72099


ᐅ Stephen M Sachs, New York

Address: 1917 Decatur Ave Bellmore, NY 11710-1507

Bankruptcy Case 8-15-74627-ast Summary: "In a Chapter 7 bankruptcy case, Stephen M Sachs from Bellmore, NY, saw their proceedings start in 10.29.2015 and complete by 01.27.2016, involving asset liquidation."
Stephen M Sachs — New York, 8-15-74627


ᐅ Robila Salman, New York

Address: 1360 Bellmore Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-13-74474-ast7: "In Bellmore, NY, Robila Salman filed for Chapter 7 bankruptcy in Aug 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2013."
Robila Salman — New York, 8-13-74474


ᐅ Natalie Salsman, New York

Address: PO Box 1218 Bellmore, NY 11710

Bankruptcy Case 1-13-42436-nhl Summary: "Natalie Salsman's Chapter 7 bankruptcy, filed in Bellmore, NY in 04/24/2013, led to asset liquidation, with the case closing in 2013-08-01."
Natalie Salsman — New York, 1-13-42436


ᐅ Ghulam Sarwar Samra, New York

Address: 2081 Monroe Ave Bellmore, NY 11710-1522

Bankruptcy Case 8-15-74937-reg Summary: "The bankruptcy record of Ghulam Sarwar Samra from Bellmore, NY, shows a Chapter 7 case filed in 2015-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2016."
Ghulam Sarwar Samra — New York, 8-15-74937


ᐅ Edward J Sanders, New York

Address: 2132 Legion St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77226-reg: "The case of Edward J Sanders in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Sanders — New York, 8-09-77226


ᐅ Giuseppe Sasso, New York

Address: 816 Willard St Bellmore, NY 11710

Bankruptcy Case 8-11-75824-ast Summary: "Bellmore, NY resident Giuseppe Sasso's 08.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Giuseppe Sasso — New York, 8-11-75824


ᐅ John Savage, New York

Address: 1286 Leslie Ln Bellmore, NY 11710

Bankruptcy Case 8-09-79967-reg Summary: "In Bellmore, NY, John Savage filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
John Savage — New York, 8-09-79967


ᐅ Philip J Savours, New York

Address: 1422 Harding St Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-12-76265-ast: "Philip J Savours's Chapter 7 bankruptcy, filed in Bellmore, NY in 10/17/2012, led to asset liquidation, with the case closing in 2013-01-24."
Philip J Savours — New York, 8-12-76265


ᐅ Robert Scafidi, New York

Address: 1448 Coolidge St Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-09-79861-dte: "Robert Scafidi's Chapter 7 bankruptcy, filed in Bellmore, NY in December 2009, led to asset liquidation, with the case closing in 03/24/2010."
Robert Scafidi — New York, 8-09-79861


ᐅ Corcione Lillian Scherillo, New York

Address: 2449 Hull Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-78577-reg7: "In a Chapter 7 bankruptcy case, Corcione Lillian Scherillo from Bellmore, NY, saw her proceedings start in October 29, 2010 and complete by January 2011, involving asset liquidation."
Corcione Lillian Scherillo — New York, 8-10-78577


ᐅ David Scheuer, New York

Address: 205 King St Bellmore, NY 11710

Bankruptcy Case 8-10-71317-reg Summary: "Bellmore, NY resident David Scheuer's Mar 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
David Scheuer — New York, 8-10-71317


ᐅ Stacy Schoenbach, New York

Address: 1847 Atlantic Ave Bellmore, NY 11710

Bankruptcy Case 8-10-73164-ast Summary: "The bankruptcy filing by Stacy Schoenbach, undertaken in April 28, 2010 in Bellmore, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Stacy Schoenbach — New York, 8-10-73164


ᐅ Stephen H Schwartz, New York

Address: 707 Wyckoff Ave Bellmore, NY 11710

Bankruptcy Case 8-12-76523-ast Overview: "In a Chapter 7 bankruptcy case, Stephen H Schwartz from Bellmore, NY, saw their proceedings start in November 2012 and complete by 02.13.2013, involving asset liquidation."
Stephen H Schwartz — New York, 8-12-76523


ᐅ Dawn Sears, New York

Address: PO Box 954 Bellmore, NY 11710-0954

Bankruptcy Case 8-15-73318-reg Overview: "Dawn Sears's bankruptcy, initiated in 2015-08-05 and concluded by Nov 3, 2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Sears — New York, 8-15-73318


ᐅ Laurie B Smith, New York

Address: 916 E Shelley Rd Bellmore, NY 11710

Bankruptcy Case 8-12-72818-dte Overview: "Bellmore, NY resident Laurie B Smith's 05.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Laurie B Smith — New York, 8-12-72818


ᐅ Silvino Soares, New York

Address: 2562 Bellmore Ave Bellmore, NY 11710

Bankruptcy Case 8-11-78894-ast Summary: "Bellmore, NY resident Silvino Soares's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2012."
Silvino Soares — New York, 8-11-78894


ᐅ Peggie Sperduto, New York

Address: 2558 Grand Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77612-ast: "The bankruptcy record of Peggie Sperduto from Bellmore, NY, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Peggie Sperduto — New York, 8-09-77612


ᐅ Heedles Christina A Squadrito, New York

Address: 2648 Grand Ave Bellmore, NY 11710

Bankruptcy Case 8-12-76895-reg Summary: "In a Chapter 7 bankruptcy case, Heedles Christina A Squadrito from Bellmore, NY, saw her proceedings start in November 29, 2012 and complete by 2013-03-08, involving asset liquidation."
Heedles Christina A Squadrito — New York, 8-12-76895


ᐅ Frances Staiano, New York

Address: 2681 Martin Ave Bellmore, NY 11710-3132

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71135-las: "The case of Frances Staiano in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Staiano — New York, 8-15-71135


ᐅ Gregory Staiano, New York

Address: 2681 Martin Ave Bellmore, NY 11710-3132

Bankruptcy Case 8-15-71135-las Summary: "Gregory Staiano's bankruptcy, initiated in 2015-03-20 and concluded by 06/18/2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Staiano — New York, 8-15-71135


ᐅ Dominic Stanco, New York

Address: 1 Harris Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-78309-dte7: "Bellmore, NY resident Dominic Stanco's 10.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Dominic Stanco — New York, 8-10-78309


ᐅ Curt Steinert, New York

Address: 2818 Beltagh Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-75435-reg: "Bellmore, NY resident Curt Steinert's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2010."
Curt Steinert — New York, 8-10-75435


ᐅ Susan Straitz, New York

Address: 2392 Fish Ave Bellmore, NY 11710

Bankruptcy Case 8-09-79121-reg Overview: "In a Chapter 7 bankruptcy case, Susan Straitz from Bellmore, NY, saw her proceedings start in November 2009 and complete by 2010-02-17, involving asset liquidation."
Susan Straitz — New York, 8-09-79121


ᐅ Ana Maria Stroke, New York

Address: 2456 Beltagh Ave Bellmore, NY 11710-2608

Bankruptcy Case 8-16-70715-reg Overview: "The bankruptcy record of Ana Maria Stroke from Bellmore, NY, shows a Chapter 7 case filed in Feb 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-25."
Ana Maria Stroke — New York, 8-16-70715