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 Edward Serken, New York

Address: 2439 Hull Ave Bellmore, NY 11710

Bankruptcy Case 8-10-79656-ast Overview: "Edward Serken's Chapter 7 bankruptcy, filed in Bellmore, NY in December 2010, led to asset liquidation, with the case closing in 03/15/2011."
Edward Serken — New York, 8-10-79656


ᐅ George Serviss, New York

Address: 2662 Maple Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73851-ast: "The bankruptcy filing by George Serviss, undertaken in 05/19/2010 in Bellmore, NY under Chapter 7, concluded with discharge in 09/11/2010 after liquidating assets."
George Serviss — New York, 8-10-73851


ᐅ Melissa Shalkowitz, New York

Address: 1849 King St Bellmore, NY 11710

Bankruptcy Case 8-10-76649-ast Summary: "Melissa Shalkowitz's Chapter 7 bankruptcy, filed in Bellmore, NY in 08/24/2010, led to asset liquidation, with the case closing in 2010-11-17."
Melissa Shalkowitz — New York, 8-10-76649


ᐅ Jr Thomas John Shevlin, New York

Address: 1970 Charles St Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74829-dte: "The bankruptcy filing by Jr Thomas John Shevlin, undertaken in 08.06.2012 in Bellmore, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jr Thomas John Shevlin — New York, 8-12-74829


ᐅ Roger Shore, New York

Address: 1923 Quintus Dr Bellmore, NY 11710

Bankruptcy Case 8-09-78985-reg Summary: "Bellmore, NY resident Roger Shore's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Roger Shore — New York, 8-09-78985


ᐅ Cindy Shumsey, New York

Address: 1909 Tanwood Ct Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-75530-reg: "Bellmore, NY resident Cindy Shumsey's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Cindy Shumsey — New York, 8-10-75530


ᐅ Stephen Singer, New York

Address: 2533 Park Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76143-dte: "The case of Stephen Singer in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Singer — New York, 8-10-76143


ᐅ Annmarie Singh, New York

Address: 2176 Johnson Pl Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-10-72123-reg: "In Bellmore, NY, Annmarie Singh filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Annmarie Singh — New York, 8-10-72123


ᐅ Jennifer L Skolnick, New York

Address: 2479 Jerusalem Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-11-79114-reg7: "Jennifer L Skolnick's Chapter 7 bankruptcy, filed in Bellmore, NY in 2011-12-31, led to asset liquidation, with the case closing in Apr 24, 2012."
Jennifer L Skolnick — New York, 8-11-79114


ᐅ Jody Targove, New York

Address: 2143 Johnson Pl Bellmore, NY 11710

Bankruptcy Case 8-09-79123-ast Summary: "The bankruptcy filing by Jody Targove, undertaken in November 25, 2009 in Bellmore, NY under Chapter 7, concluded with discharge in 2010-03-04 after liquidating assets."
Jody Targove — New York, 8-09-79123


ᐅ Muhammad B Tariq, New York

Address: 1350 Bellmore Ave Apt 2F Bellmore, NY 11710-5575

Concise Description of Bankruptcy Case 8-15-73360-las7: "The bankruptcy filing by Muhammad B Tariq, undertaken in Aug 11, 2015 in Bellmore, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Muhammad B Tariq — New York, 8-15-73360


ᐅ Mary E Tarter, New York

Address: 19 Croydon Dr Bellmore, NY 11710

Bankruptcy Case 8-08-77361-reg Summary: "The bankruptcy filing by Mary E Tarter, undertaken in 12/26/2008 in Bellmore, NY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Mary E Tarter — New York, 8-08-77361


ᐅ Julianne Tauriello, New York

Address: 2433 Natta Blvd Bellmore, NY 11710

Bankruptcy Case 8-10-72421-dte Summary: "Bellmore, NY resident Julianne Tauriello's 04/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2010."
Julianne Tauriello — New York, 8-10-72421


ᐅ Jeanne Teed, New York

Address: 811 Pine Pl Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79589-dte: "The case of Jeanne Teed in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne Teed — New York, 8-10-79589


ᐅ Richard Teeter, New York

Address: 2880 Alder Rd Bellmore, NY 11710

Bankruptcy Case 8-09-78626-reg Overview: "Richard Teeter's bankruptcy, initiated in 11/11/2009 and concluded by 02.03.2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Teeter — New York, 8-09-78626


ᐅ Eric Tennenbaum, New York

Address: 1103 Laux Pl Bellmore, NY 11710

Bankruptcy Case 8-11-77544-dte Summary: "In Bellmore, NY, Eric Tennenbaum filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
Eric Tennenbaum — New York, 8-11-77544


ᐅ Mary E Terranova, New York

Address: 2644 Boundary Ln Bellmore, NY 11710-4721

Concise Description of Bankruptcy Case 8-15-71803-ast7: "The bankruptcy record of Mary E Terranova from Bellmore, NY, shows a Chapter 7 case filed in 04/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Mary E Terranova — New York, 8-15-71803


ᐅ Chris Terris, New York

Address: 2484 Beltagh Ave Bellmore, NY 11710-2608

Bankruptcy Case 8-15-70433-reg Overview: "In a Chapter 7 bankruptcy case, Chris Terris from Bellmore, NY, saw their proceedings start in December 9, 2014 and complete by 2015-03-09, involving asset liquidation."
Chris Terris — New York, 8-15-70433


ᐅ Rita Terris, New York

Address: 2484 Beltagh Ave Bellmore, NY 11710-2608

Concise Description of Bankruptcy Case 8-15-70433-reg7: "In a Chapter 7 bankruptcy case, Rita Terris from Bellmore, NY, saw her proceedings start in Dec 9, 2014 and complete by 2015-03-09, involving asset liquidation."
Rita Terris — New York, 8-15-70433


ᐅ Rhonda D Terry, New York

Address: 2508 Harbor Ln Bellmore, NY 11710-5118

Bankruptcy Case 8-15-72364-ast Overview: "Rhonda D Terry's bankruptcy, initiated in May 30, 2015 and concluded by 08.28.2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda D Terry — New York, 8-15-72364


ᐅ James V Trainor, New York

Address: 2341 Warren Ave Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-13-71492-ast: "The bankruptcy filing by James V Trainor, undertaken in March 25, 2013 in Bellmore, NY under Chapter 7, concluded with discharge in July 2, 2013 after liquidating assets."
James V Trainor — New York, 8-13-71492


ᐅ Edward John Traylor, New York

Address: 2500 N Jerusalem Rd Apt 6 Bellmore, NY 11710-1129

Concise Description of Bankruptcy Case 8-15-72369-ast7: "In a Chapter 7 bankruptcy case, Edward John Traylor from Bellmore, NY, saw their proceedings start in 05.30.2015 and complete by Aug 28, 2015, involving asset liquidation."
Edward John Traylor — New York, 8-15-72369


ᐅ Kathy Aristotelis Tsapelis, New York

Address: 2431 Cliff Ln Bellmore, NY 11710

Brief Overview of Bankruptcy Case 8-11-76294-reg: "Bellmore, NY resident Kathy Aristotelis Tsapelis's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2011."
Kathy Aristotelis Tsapelis — New York, 8-11-76294


ᐅ Kanellopoulos Chrisanthy Tzivas, New York

Address: 1390 Pamela Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-74507-dte7: "Kanellopoulos Chrisanthy Tzivas's bankruptcy, initiated in 06.11.2010 and concluded by 09.14.2010 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kanellopoulos Chrisanthy Tzivas — New York, 8-10-74507


ᐅ Bradley Udolf, New York

Address: 956 E Meadow Ave Bellmore, NY 11710

Bankruptcy Case 8-09-78692-dte Overview: "The bankruptcy record of Bradley Udolf from Bellmore, NY, shows a Chapter 7 case filed in November 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Bradley Udolf — New York, 8-09-78692


ᐅ Karen A Valente, New York

Address: 2431 Hamilton Ave Bellmore, NY 11710-2148

Bankruptcy Case 8-15-74981-las Overview: "Karen A Valente's Chapter 7 bankruptcy, filed in Bellmore, NY in 11/19/2015, led to asset liquidation, with the case closing in February 2016."
Karen A Valente — New York, 8-15-74981


ᐅ Greg Vallerugo, New York

Address: 120 Ralph Ave Bellmore, NY 11710-2348

Brief Overview of Bankruptcy Case 8-14-75649-ast: "Bellmore, NY resident Greg Vallerugo's 12/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23."
Greg Vallerugo — New York, 8-14-75649


ᐅ Domonique M Vazquez, New York

Address: 2659 Natta Blvd Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71654-dte: "The case of Domonique M Vazquez in Bellmore, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domonique M Vazquez — New York, 8-13-71654


ᐅ Edward A Velardi, New York

Address: 1972 Russell St Bellmore, NY 11710-3224

Concise Description of Bankruptcy Case 8-08-70978-ast7: "Edward A Velardi's Bellmore, NY bankruptcy under Chapter 13 in 02.29.2008 led to a structured repayment plan, successfully discharged in 2013-04-18."
Edward A Velardi — New York, 8-08-70978


ᐅ Lisa Veneroni, New York

Address: 1780 White St Bellmore, NY 11710

Bankruptcy Case 8-10-78459-ast Overview: "In a Chapter 7 bankruptcy case, Lisa Veneroni from Bellmore, NY, saw her proceedings start in 10/27/2010 and complete by 2011-01-25, involving asset liquidation."
Lisa Veneroni — New York, 8-10-78459


ᐅ Gertrude F Wagner, New York

Address: 965 E Meadow Ave Bellmore, NY 11710-1611

Bankruptcy Case 8-15-71931-las Summary: "Gertrude F Wagner's bankruptcy, initiated in May 4, 2015 and concluded by 08.02.2015 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gertrude F Wagner — New York, 8-15-71931


ᐅ Kevin J Wallis, New York

Address: 701 Oak St Bellmore, NY 11710-3104

Brief Overview of Bankruptcy Case 8-16-70400-las: "Kevin J Wallis's bankruptcy, initiated in 2016-01-30 and concluded by April 29, 2016 in Bellmore, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Wallis — New York, 8-16-70400


ᐅ Kurt Weber, New York

Address: 1969 Henry St Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-12-76256-dte7: "Bellmore, NY resident Kurt Weber's 10.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-24."
Kurt Weber — New York, 8-12-76256


ᐅ Tara Wegner, New York

Address: 2013 Bergen St Bellmore, NY 11710

Bankruptcy Case 8-10-78743-reg Summary: "Tara Wegner's Chapter 7 bankruptcy, filed in Bellmore, NY in 11.05.2010, led to asset liquidation, with the case closing in February 28, 2011."
Tara Wegner — New York, 8-10-78743


ᐅ Lisa B Weisman, New York

Address: 1917 Decatur Ave Bellmore, NY 11710

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70809-ast: "In a Chapter 7 bankruptcy case, Lisa B Weisman from Bellmore, NY, saw her proceedings start in February 2013 and complete by May 30, 2013, involving asset liquidation."
Lisa B Weisman — New York, 8-13-70809


ᐅ Douglas Wenthen, New York

Address: 2562 Martin Ave Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-75052-reg7: "In a Chapter 7 bankruptcy case, Douglas Wenthen from Bellmore, NY, saw his proceedings start in Jun 30, 2010 and complete by 10/23/2010, involving asset liquidation."
Douglas Wenthen — New York, 8-10-75052


ᐅ Denise Winter, New York

Address: 818 Newbridge Rd Bellmore, NY 11710

Bankruptcy Case 8-09-78917-reg Overview: "The bankruptcy record of Denise Winter from Bellmore, NY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Denise Winter — New York, 8-09-78917


ᐅ Blake Worster, New York

Address: 822 Ardmore Pl Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-09-78806-dte7: "In a Chapter 7 bankruptcy case, Blake Worster from Bellmore, NY, saw their proceedings start in 2009-11-16 and complete by Feb 17, 2010, involving asset liquidation."
Blake Worster — New York, 8-09-78806


ᐅ Junghui Yu, New York

Address: 749 Steven Ct Bellmore, NY 11710

Concise Description of Bankruptcy Case 8-10-78773-reg7: "The bankruptcy record of Junghui Yu from Bellmore, NY, shows a Chapter 7 case filed in 11/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2011."
Junghui Yu — New York, 8-10-78773


ᐅ Dominic Zappala, New York

Address: 1446 Oneida Ave Bellmore, NY 11710-2442

Concise Description of Bankruptcy Case 8-10-79827-ast7: "The bankruptcy record for Dominic Zappala from Bellmore, NY, under Chapter 13, filed in December 2010, involved setting up a repayment plan, finalized by February 27, 2013."
Dominic Zappala — New York, 8-10-79827


ᐅ Sheri A Zaremski, New York

Address: 2616 Bellmore Ave Bellmore, NY 11710-4308

Brief Overview of Bankruptcy Case 8-14-75388-reg: "Sheri A Zaremski's Chapter 7 bankruptcy, filed in Bellmore, NY in Dec 3, 2014, led to asset liquidation, with the case closing in 03.03.2015."
Sheri A Zaremski — New York, 8-14-75388