personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bellport, 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 Meghan Acevedo, New York

Address: 12 Champlin Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-73183-reg7: "Meghan Acevedo's Chapter 7 bankruptcy, filed in Bellport, NY in 2011-05-05, led to asset liquidation, with the case closing in 08/16/2011."
Meghan Acevedo — New York, 8-11-73183


ᐅ Ali M Adlah, New York

Address: 1748 Wisteria Cir Bellport, NY 11713

Bankruptcy Case 8-12-74809-reg Overview: "The bankruptcy record of Ali M Adlah from Bellport, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2012."
Ali M Adlah — New York, 8-12-74809


ᐅ Ron V Albinson, New York

Address: 27 Station Rd Bellport, NY 11713-2443

Bankruptcy Case 8-2014-73239-las Summary: "Bellport, NY resident Ron V Albinson's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Ron V Albinson — New York, 8-2014-73239


ᐅ Laurel Ann Allen, New York

Address: 59 Country Club Rd Bellport, NY 11713-2326

Brief Overview of Bankruptcy Case 8-14-75610-las: "In Bellport, NY, Laurel Ann Allen filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Laurel Ann Allen — New York, 8-14-75610


ᐅ Walter D Allen, New York

Address: 59 Country Club Rd Bellport, NY 11713-2326

Bankruptcy Case 8-14-75610-las Overview: "Walter D Allen's bankruptcy, initiated in 2014-12-22 and concluded by 2015-03-22 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter D Allen — New York, 8-14-75610


ᐅ Jesus Alvarado, New York

Address: 614 Station Rd Bellport, NY 11713

Bankruptcy Case 8-09-79684-ast Summary: "In a Chapter 7 bankruptcy case, Jesus Alvarado from Bellport, NY, saw their proceedings start in 12/17/2009 and complete by 2010-03-23, involving asset liquidation."
Jesus Alvarado — New York, 8-09-79684


ᐅ Walter M Alvarado, New York

Address: 22 Curtis Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-13-72163-reg: "In Bellport, NY, Walter M Alvarado filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2013."
Walter M Alvarado — New York, 8-13-72163


ᐅ Reynaldo Alvarez, New York

Address: 962 Provost Ave Bellport, NY 11713

Bankruptcy Case 8-10-77687-ast Summary: "Reynaldo Alvarez's bankruptcy, initiated in 2010-09-30 and concluded by Dec 28, 2010 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynaldo Alvarez — New York, 8-10-77687


ᐅ Zakia Aminzada, New York

Address: 7 Curtis Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-12-74378-dte7: "In Bellport, NY, Zakia Aminzada filed for Chapter 7 bankruptcy in July 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2012."
Zakia Aminzada — New York, 8-12-74378


ᐅ Rina Andrade, New York

Address: 903 Doane Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77707-dte: "Rina Andrade's Chapter 7 bankruptcy, filed in Bellport, NY in October 2011, led to asset liquidation, with the case closing in 2012-02-07."
Rina Andrade — New York, 8-11-77707


ᐅ Jude D Andre, New York

Address: 100 Association Rd Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-11-72484-reg: "In Bellport, NY, Jude D Andre filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2011."
Jude D Andre — New York, 8-11-72484


ᐅ Estrella C Aquino, New York

Address: 1380 Orchid Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-11-77971-dte: "In Bellport, NY, Estrella C Aquino filed for Chapter 7 bankruptcy in 11.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
Estrella C Aquino — New York, 8-11-77971


ᐅ Ileana M Ashman, New York

Address: 1407 Yarrow Cir Bellport, NY 11713-3022

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70901-ast: "Ileana M Ashman's Chapter 7 bankruptcy, filed in Bellport, NY in 03.06.2015, led to asset liquidation, with the case closing in 2015-06-04."
Ileana M Ashman — New York, 8-15-70901


ᐅ Richard Austin, New York

Address: 27 Champlin Ave Bellport, NY 11713

Bankruptcy Case 8-10-75218-reg Summary: "The bankruptcy record of Richard Austin from Bellport, NY, shows a Chapter 7 case filed in 07.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2010."
Richard Austin — New York, 8-10-75218


ᐅ Anthony E Austin, New York

Address: 834 Bellport Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70323-ast: "The bankruptcy record of Anthony E Austin from Bellport, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2013."
Anthony E Austin — New York, 8-13-70323


ᐅ Keith Banks, New York

Address: 1421 Yarrow Cir Bellport, NY 11713

Bankruptcy Case 8-09-79533-dte Overview: "In a Chapter 7 bankruptcy case, Keith Banks from Bellport, NY, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Keith Banks — New York, 8-09-79533


ᐅ Ana E Benavidez, New York

Address: 656 Bellport Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76623-reg: "Ana E Benavidez's bankruptcy, initiated in November 12, 2012 and concluded by 2013-02-19 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana E Benavidez — New York, 8-12-76623


ᐅ Arlene Berman, New York

Address: 1937 Foxglove Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78556-reg: "The bankruptcy record of Arlene Berman from Bellport, NY, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Arlene Berman — New York, 8-10-78556


ᐅ Maria Berrios, New York

Address: 1983 Foxglove Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73207-reg: "The bankruptcy filing by Maria Berrios, undertaken in 05/06/2011 in Bellport, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Maria Berrios — New York, 8-11-73207


ᐅ Victor M Berrios, New York

Address: 38 Sundial Ln Bellport, NY 11713

Bankruptcy Case 8-11-75497-reg Overview: "Victor M Berrios's Chapter 7 bankruptcy, filed in Bellport, NY in 2011-08-02, led to asset liquidation, with the case closing in November 2011."
Victor M Berrios — New York, 8-11-75497


ᐅ Jeffrey J Berthold, New York

Address: PO Box 756 Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-70617-reg7: "The case of Jeffrey J Berthold in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey J Berthold — New York, 8-11-70617


ᐅ Antonia Bianca, New York

Address: 37 Curtis Ave Bellport, NY 11713

Bankruptcy Case 8-10-78812-reg Summary: "The case of Antonia Bianca in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonia Bianca — New York, 8-10-78812


ᐅ Jr Richard L Bianca, New York

Address: 37 Curtis Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75893-ast: "In Bellport, NY, Jr Richard L Bianca filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2014."
Jr Richard L Bianca — New York, 8-13-75893


ᐅ Andrew J Biscardi, New York

Address: 20 Susan Dr Bellport, NY 11713-2014

Concise Description of Bankruptcy Case 8-2014-74042-las7: "The bankruptcy filing by Andrew J Biscardi, undertaken in September 2, 2014 in Bellport, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Andrew J Biscardi — New York, 8-2014-74042


ᐅ Sean M Blakeslee, New York

Address: 17 Colonial Ln Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-12-71930-dte: "The bankruptcy record of Sean M Blakeslee from Bellport, NY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-23."
Sean M Blakeslee — New York, 8-12-71930


ᐅ Vonda J Blount, New York

Address: 162 Bellport Ave Bellport, NY 11713

Bankruptcy Case 8-13-71128-ast Summary: "In a Chapter 7 bankruptcy case, Vonda J Blount from Bellport, NY, saw her proceedings start in March 7, 2013 and complete by 2013-06-12, involving asset liquidation."
Vonda J Blount — New York, 8-13-71128


ᐅ Linda M Bluefield, New York

Address: 178 New Jersey Ave Bellport, NY 11713-2137

Concise Description of Bankruptcy Case 8-15-73359-ast7: "The bankruptcy filing by Linda M Bluefield, undertaken in Aug 11, 2015 in Bellport, NY under Chapter 7, concluded with discharge in November 9, 2015 after liquidating assets."
Linda M Bluefield — New York, 8-15-73359


ᐅ William Bocker, New York

Address: 1732 Wisteria Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77745-ast: "William Bocker's Chapter 7 bankruptcy, filed in Bellport, NY in September 30, 2010, led to asset liquidation, with the case closing in 2010-12-28."
William Bocker — New York, 8-10-77745


ᐅ Gloria M Bonilla, New York

Address: 63 Drake Ave Bellport, NY 11713-1016

Concise Description of Bankruptcy Case 8-14-74996-ast7: "Gloria M Bonilla's Chapter 7 bankruptcy, filed in Bellport, NY in 11/05/2014, led to asset liquidation, with the case closing in 02/03/2015."
Gloria M Bonilla — New York, 8-14-74996


ᐅ Brian L Booker, New York

Address: 26 Maple Ave Bellport, NY 11713

Bankruptcy Case 8-11-76551-dte Summary: "Brian L Booker's Chapter 7 bankruptcy, filed in Bellport, NY in September 2011, led to asset liquidation, with the case closing in 01.08.2012."
Brian L Booker — New York, 8-11-76551


ᐅ Deirdre S Borghi, New York

Address: 83 Circuit Rd Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74864-dte: "The bankruptcy filing by Deirdre S Borghi, undertaken in 2011-07-07 in Bellport, NY under Chapter 7, concluded with discharge in 10/30/2011 after liquidating assets."
Deirdre S Borghi — New York, 8-11-74864


ᐅ Michel Ange E D Bouzi, New York

Address: 1425 Yarrow Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-75108-ast7: "Michel Ange E D Bouzi's Chapter 7 bankruptcy, filed in Bellport, NY in July 19, 2011, led to asset liquidation, with the case closing in 11/11/2011."
Michel Ange E D Bouzi — New York, 8-11-75108


ᐅ Dean Boyce, New York

Address: 10 Sunset Dr Bellport, NY 11713-1147

Brief Overview of Bankruptcy Case 8-15-74878-ast: "Dean Boyce's Chapter 7 bankruptcy, filed in Bellport, NY in 2015-11-12, led to asset liquidation, with the case closing in 2016-02-10."
Dean Boyce — New York, 8-15-74878


ᐅ Laurie Boyd, New York

Address: 84 Maple Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-72440-reg: "Laurie Boyd's Chapter 7 bankruptcy, filed in Bellport, NY in 2010-04-07, led to asset liquidation, with the case closing in 07.31.2010."
Laurie Boyd — New York, 8-10-72440


ᐅ Tarabeth Briscoe, New York

Address: 20 Susan Dr Bellport, NY 11713-2014

Brief Overview of Bankruptcy Case 8-14-74042-las: "Tarabeth Briscoe's Chapter 7 bankruptcy, filed in Bellport, NY in 2014-09-02, led to asset liquidation, with the case closing in 2014-12-01."
Tarabeth Briscoe — New York, 8-14-74042


ᐅ Sr Alfred Brown, New York

Address: 633 Bellport Ave Bellport, NY 11713

Bankruptcy Case 8-13-70675-dte Overview: "Sr Alfred Brown's bankruptcy, initiated in February 2013 and concluded by 05.22.2013 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Alfred Brown — New York, 8-13-70675


ᐅ Rachelle E Broyles, New York

Address: 35 Sundown Dr Bellport, NY 11713-1133

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75432-las: "In Bellport, NY, Rachelle E Broyles filed for Chapter 7 bankruptcy in 12/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-17."
Rachelle E Broyles — New York, 8-15-75432


ᐅ Avery Buchanan, New York

Address: 263 Station Rd Bellport, NY 11713-2112

Bankruptcy Case 8-16-72288-las Summary: "In a Chapter 7 bankruptcy case, Avery Buchanan from Bellport, NY, saw their proceedings start in 2016-05-24 and complete by 08/22/2016, involving asset liquidation."
Avery Buchanan — New York, 8-16-72288


ᐅ Christopher M Buckley, New York

Address: 2064 Foxglove Cir Bellport, NY 11713-3079

Brief Overview of Bankruptcy Case 8-07-75224-ast: "Filing for Chapter 13 bankruptcy in December 18, 2007, Christopher M Buckley from Bellport, NY, structured a repayment plan, achieving discharge in September 2012."
Christopher M Buckley — New York, 8-07-75224


ᐅ Kevin Brian Cano, New York

Address: 729 Doane Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76845-dte: "The bankruptcy filing by Kevin Brian Cano, undertaken in 2011-09-26 in Bellport, NY under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Kevin Brian Cano — New York, 8-11-76845


ᐅ Alisha Cardona, New York

Address: 38 Harrison Ave Bellport, NY 11713

Bankruptcy Case 8-10-74117-ast Overview: "Alisha Cardona's Chapter 7 bankruptcy, filed in Bellport, NY in May 28, 2010, led to asset liquidation, with the case closing in Sep 20, 2010."
Alisha Cardona — New York, 8-10-74117


ᐅ Robert Carelli, New York

Address: 178 New Jersey Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-10-79775-dte7: "The bankruptcy filing by Robert Carelli, undertaken in Dec 18, 2010 in Bellport, NY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Robert Carelli — New York, 8-10-79775


ᐅ Merlyn Cejo, New York

Address: 1593 Yarrow Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74084-reg: "Merlyn Cejo's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-08-05, led to asset liquidation, with the case closing in November 12, 2013."
Merlyn Cejo — New York, 8-13-74084


ᐅ Anna Maria Chojnacki, New York

Address: 24 Michael Ave Bellport, NY 11713-1105

Bankruptcy Case 8-14-73377-reg Overview: "The case of Anna Maria Chojnacki in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Maria Chojnacki — New York, 8-14-73377


ᐅ Kenneth Chojnacki, New York

Address: 24 Michael Ave Bellport, NY 11713-1105

Bankruptcy Case 8-2014-73377-reg Overview: "Bellport, NY resident Kenneth Chojnacki's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2014."
Kenneth Chojnacki — New York, 8-2014-73377


ᐅ Darlene M Ciresi, New York

Address: 19 Champlin Ave Bellport, NY 11713-2003

Brief Overview of Bankruptcy Case 8-15-72162-reg: "Bellport, NY resident Darlene M Ciresi's 05.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2015."
Darlene M Ciresi — New York, 8-15-72162


ᐅ Sr Anthony Coles, New York

Address: 1955 Foxglove Cir Bellport, NY 11713

Bankruptcy Case 8-13-74343-ast Overview: "Sr Anthony Coles's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-08-20, led to asset liquidation, with the case closing in 2013-11-27."
Sr Anthony Coles — New York, 8-13-74343


ᐅ Marc A Colontonio, New York

Address: 738 Meade Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77596-ast: "Bellport, NY resident Marc A Colontonio's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Marc A Colontonio — New York, 8-09-77596


ᐅ Jason M Copper, New York

Address: 36 Harrison Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-12-73621-dte7: "Bellport, NY resident Jason M Copper's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jason M Copper — New York, 8-12-73621


ᐅ Antonio Corcione, New York

Address: 1430 Yarrow Cir Bellport, NY 11713-3024

Bankruptcy Case 8-16-70560-las Overview: "The bankruptcy filing by Antonio Corcione, undertaken in 02/12/2016 in Bellport, NY under Chapter 7, concluded with discharge in 2016-05-12 after liquidating assets."
Antonio Corcione — New York, 8-16-70560


ᐅ Sabrina G M Corcione, New York

Address: 1430 Yarrow Cir Bellport, NY 11713-3024

Bankruptcy Case 8-16-70560-las Overview: "In a Chapter 7 bankruptcy case, Sabrina G M Corcione from Bellport, NY, saw her proceedings start in 02.12.2016 and complete by May 12, 2016, involving asset liquidation."
Sabrina G M Corcione — New York, 8-16-70560


ᐅ Francesca Costanza, New York

Address: 8 Thrasher Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-09-77671-dte: "The bankruptcy record of Francesca Costanza from Bellport, NY, shows a Chapter 7 case filed in October 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Francesca Costanza — New York, 8-09-77671


ᐅ Michael Costanzo, New York

Address: 7 Maple Ave Bellport, NY 11713

Bankruptcy Case 8-13-73547-dte Summary: "Michael Costanzo's bankruptcy, initiated in 2013-07-08 and concluded by 10.15.2013 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Costanzo — New York, 8-13-73547


ᐅ Diane Cozzi, New York

Address: 1581 Yarrow Cir Bellport, NY 11713

Bankruptcy Case 8-13-70052-dte Summary: "The bankruptcy filing by Diane Cozzi, undertaken in January 2013 in Bellport, NY under Chapter 7, concluded with discharge in 04/15/2013 after liquidating assets."
Diane Cozzi — New York, 8-13-70052


ᐅ Michael Cozzi, New York

Address: 1581 Yarrow Cir Bellport, NY 11713-3040

Concise Description of Bankruptcy Case 8-14-70779-cec7: "In Bellport, NY, Michael Cozzi filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Michael Cozzi — New York, 8-14-70779


ᐅ Iii Thomas Crews, New York

Address: 566 Post Ave Bellport, NY 11713-1606

Bankruptcy Case 8-14-72897-reg Summary: "The case of Iii Thomas Crews in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Thomas Crews — New York, 8-14-72897


ᐅ Barbara Croce, New York

Address: 1747 Wisteria Cir Bellport, NY 11713

Bankruptcy Case 8-10-77371-ast Summary: "The case of Barbara Croce in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Croce — New York, 8-10-77371


ᐅ Thomas J Cullen, New York

Address: 27 Thrasher Ave Bellport, NY 11713-1009

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-71324-reg: "Thomas J Cullen's Chapter 13 bankruptcy in Bellport, NY started in Mar 20, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 1, 2013."
Thomas J Cullen — New York, 8-08-71324


ᐅ Debra Cushion, New York

Address: 511 Station Rd Bellport, NY 11713-1719

Bankruptcy Case 8-15-73815-reg Summary: "Debra Cushion's Chapter 7 bankruptcy, filed in Bellport, NY in September 5, 2015, led to asset liquidation, with the case closing in 2015-12-04."
Debra Cushion — New York, 8-15-73815


ᐅ Michael Cushion, New York

Address: 502 Station Rd Bellport, NY 11713-1720

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74282-las: "The bankruptcy record of Michael Cushion from Bellport, NY, shows a Chapter 7 case filed in Oct 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Michael Cushion — New York, 8-15-74282


ᐅ Renee Delgado, New York

Address: 8 Kyle St Bellport, NY 11713

Bankruptcy Case 8-10-75607-reg Summary: "The case of Renee Delgado in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Delgado — New York, 8-10-75607


ᐅ Dorothy Demarco, New York

Address: PO Box 531 Bellport, NY 11713

Bankruptcy Case 8-12-74142-ast Summary: "The bankruptcy record of Dorothy Demarco from Bellport, NY, shows a Chapter 7 case filed in 07.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-26."
Dorothy Demarco — New York, 8-12-74142


ᐅ Frank Dionne, New York

Address: 1426 Yarrow Cir Bellport, NY 11713-3024

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72810-las: "The bankruptcy record of Frank Dionne from Bellport, NY, shows a Chapter 7 case filed in 06.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2016."
Frank Dionne — New York, 8-16-72810


ᐅ Amy E Dittrich, New York

Address: 2036 Foxglove Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-72014-dte7: "Amy E Dittrich's bankruptcy, initiated in 03.29.2011 and concluded by 07/22/2011 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy E Dittrich — New York, 8-11-72014


ᐅ Lawrence M Duncan, New York

Address: PO Box 850 Bellport, NY 11713

Bankruptcy Case 8-12-77114-ast Summary: "The case of Lawrence M Duncan in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence M Duncan — New York, 8-12-77114


ᐅ Amanda Farnum, New York

Address: 7 Doane Ave Bellport, NY 11713-1701

Bankruptcy Case 8-15-71806-ast Overview: "The case of Amanda Farnum in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Farnum — New York, 8-15-71806


ᐅ Ann Fedele, New York

Address: 3 Megan Ct Bellport, NY 11713

Bankruptcy Case 8-13-72672-ast Summary: "In a Chapter 7 bankruptcy case, Ann Fedele from Bellport, NY, saw her proceedings start in May 19, 2013 and complete by 08.26.2013, involving asset liquidation."
Ann Fedele — New York, 8-13-72672


ᐅ Joseph F Ferland, New York

Address: 34 Circuit Rd Bellport, NY 11713-2334

Concise Description of Bankruptcy Case 8-15-70336-ast7: "In a Chapter 7 bankruptcy case, Joseph F Ferland from Bellport, NY, saw their proceedings start in 2015-01-29 and complete by April 29, 2015, involving asset liquidation."
Joseph F Ferland — New York, 8-15-70336


ᐅ Herman Fernandez, New York

Address: 502 Martha Ave Bellport, NY 11713

Bankruptcy Case 8-10-73484-dte Overview: "The bankruptcy filing by Herman Fernandez, undertaken in May 7, 2010 in Bellport, NY under Chapter 7, concluded with discharge in Aug 30, 2010 after liquidating assets."
Herman Fernandez — New York, 8-10-73484


ᐅ Sheryl A Ferrin, New York

Address: 51 Station Rd Bellport, NY 11713

Bankruptcy Case 8-13-76343-reg Summary: "Sheryl A Ferrin's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-12-21, led to asset liquidation, with the case closing in 03/30/2014."
Sheryl A Ferrin — New York, 8-13-76343


ᐅ Alan Fitzgerald, New York

Address: 7 Wards Ln Bellport, NY 11713-2114

Concise Description of Bankruptcy Case 8-15-74641-ast7: "Alan Fitzgerald's bankruptcy, initiated in 2015-10-29 and concluded by 01.27.2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Fitzgerald — New York, 8-15-74641


ᐅ Nicola Fitzgerald, New York

Address: 7 Wards Ln Bellport, NY 11713-2114

Concise Description of Bankruptcy Case 8-15-74641-ast7: "Bellport, NY resident Nicola Fitzgerald's 10.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Nicola Fitzgerald — New York, 8-15-74641


ᐅ James Michael Fitzgerald, New York

Address: 1480 Yarrow Cir Bellport, NY 11713-3029

Bankruptcy Case 8-15-71762-ast Overview: "The bankruptcy filing by James Michael Fitzgerald, undertaken in Apr 28, 2015 in Bellport, NY under Chapter 7, concluded with discharge in July 27, 2015 after liquidating assets."
James Michael Fitzgerald — New York, 8-15-71762


ᐅ Diane Flaherty, New York

Address: PO Box 898 Bellport, NY 11713-0898

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73568-ast: "Diane Flaherty's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Flaherty — New York, 8-2014-73568


ᐅ Veitch Alison Flodin, New York

Address: 44 Bellhaven Rd Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-13-72986-ast: "Veitch Alison Flodin's Chapter 7 bankruptcy, filed in Bellport, NY in Jun 3, 2013, led to asset liquidation, with the case closing in 09/10/2013."
Veitch Alison Flodin — New York, 8-13-72986


ᐅ Stamatios P Fountis, New York

Address: 21 Harrison Ave Bellport, NY 11713

Bankruptcy Case 8-12-73742-dte Overview: "In a Chapter 7 bankruptcy case, Stamatios P Fountis from Bellport, NY, saw their proceedings start in June 14, 2012 and complete by October 7, 2012, involving asset liquidation."
Stamatios P Fountis — New York, 8-12-73742


ᐅ Raymond Fragola, New York

Address: 20 Harrison Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-10-71296-ast7: "Raymond Fragola's bankruptcy, initiated in Mar 2, 2010 and concluded by 06.07.2010 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Fragola — New York, 8-10-71296


ᐅ Edwin J Francis, New York

Address: 38 Country Greens Dr Bellport, NY 11713-2321

Bankruptcy Case 1-15-41625-ess Overview: "The bankruptcy filing by Edwin J Francis, undertaken in 2015-04-13 in Bellport, NY under Chapter 7, concluded with discharge in 2015-07-12 after liquidating assets."
Edwin J Francis — New York, 1-15-41625


ᐅ Margaret T Frare, New York

Address: 64 Station Rd Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-13-70472-dte: "Bellport, NY resident Margaret T Frare's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2013."
Margaret T Frare — New York, 8-13-70472


ᐅ Jennifer Fried, New York

Address: 1332 Orchid Cir Bellport, NY 11713-3016

Bankruptcy Case 8-14-75018-las Summary: "The bankruptcy filing by Jennifer Fried, undertaken in 11/07/2014 in Bellport, NY under Chapter 7, concluded with discharge in Feb 5, 2015 after liquidating assets."
Jennifer Fried — New York, 8-14-75018


ᐅ Joel Fuentes, New York

Address: 60 Pace Ave Bellport, NY 11713

Bankruptcy Case 8-09-78284-reg Overview: "The case of Joel Fuentes in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Fuentes — New York, 8-09-78284


ᐅ Joseph R Fuentes, New York

Address: 56 Harrison Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-13-72831-ast7: "Joseph R Fuentes's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-05-25, led to asset liquidation, with the case closing in 2013-09-01."
Joseph R Fuentes — New York, 8-13-72831


ᐅ Kathleen M Galasso, New York

Address: PO Box 493 Bellport, NY 11713-0493

Brief Overview of Bankruptcy Case 8-15-74985-ast: "Kathleen M Galasso's bankruptcy, initiated in 2015-11-19 and concluded by Feb 17, 2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Galasso — New York, 8-15-74985


ᐅ Mirta Gamiddo, New York

Address: 1109 Orchid Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-74164-reg: "The bankruptcy filing by Mirta Gamiddo, undertaken in May 2010 in Bellport, NY under Chapter 7, concluded with discharge in 09.08.2010 after liquidating assets."
Mirta Gamiddo — New York, 8-10-74164


ᐅ Dora A Garcia, New York

Address: 837 Bayview Ave Bellport, NY 11713-1517

Concise Description of Bankruptcy Case 8-16-70207-ast7: "The case of Dora A Garcia in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora A Garcia — New York, 8-16-70207


ᐅ Lord Norma O Garcia, New York

Address: PO Box 341 Bellport, NY 11713-0341

Brief Overview of Bankruptcy Case 8-15-71158-las: "In Bellport, NY, Lord Norma O Garcia filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Lord Norma O Garcia — New York, 8-15-71158


ᐅ Dorto Gwendolyn Garner, New York

Address: 557 Station Rd Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74597-reg: "Dorto Gwendolyn Garner's Chapter 7 bankruptcy, filed in Bellport, NY in 2012-07-24, led to asset liquidation, with the case closing in November 2012."
Dorto Gwendolyn Garner — New York, 8-12-74597


ᐅ Reneisha S Gibson, New York

Address: 641 Macdonald Ave Bellport, NY 11713-1648

Brief Overview of Bankruptcy Case 8-14-75556-ast: "The bankruptcy filing by Reneisha S Gibson, undertaken in 12/17/2014 in Bellport, NY under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Reneisha S Gibson — New York, 8-14-75556


ᐅ Laura T Giordano, New York

Address: 2022 Foxglove Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-11-74599-dte: "The case of Laura T Giordano in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura T Giordano — New York, 8-11-74599


ᐅ James E Glover, New York

Address: 631 Bayview Ave Bellport, NY 11713

Bankruptcy Case 8-11-79084-ast Overview: "James E Glover's Chapter 7 bankruptcy, filed in Bellport, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-23."
James E Glover — New York, 8-11-79084


ᐅ Jeffrey J Goff, New York

Address: 1762 Wisteria Cir Bellport, NY 11713

Bankruptcy Case 8-11-72913-ast Summary: "Bellport, NY resident Jeffrey J Goff's Apr 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Jeffrey J Goff — New York, 8-11-72913


ᐅ Nicole M Gonzalez, New York

Address: 11 Curtis Ave Bellport, NY 11713

Bankruptcy Case 8-11-70815-dte Summary: "The bankruptcy filing by Nicole M Gonzalez, undertaken in 02.14.2011 in Bellport, NY under Chapter 7, concluded with discharge in 05.10.2011 after liquidating assets."
Nicole M Gonzalez — New York, 8-11-70815


ᐅ Regina Graham, New York

Address: PO Box 838 Bellport, NY 11713-0838

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73346-las: "In Bellport, NY, Regina Graham filed for Chapter 7 bankruptcy in 2015-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2015."
Regina Graham — New York, 8-15-73346


ᐅ Timothy Graham, New York

Address: 31 Carver Blvd Bellport, NY 11713

Bankruptcy Case 8-11-70530-dte Overview: "The bankruptcy filing by Timothy Graham, undertaken in 02.02.2011 in Bellport, NY under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Timothy Graham — New York, 8-11-70530


ᐅ Wayne Green, New York

Address: 706 Hoffman Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-12-74205-ast7: "The bankruptcy record of Wayne Green from Bellport, NY, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Wayne Green — New York, 8-12-74205


ᐅ Karen Hagan, New York

Address: 8 Michael Ave Bellport, NY 11713

Bankruptcy Case 8-10-77969-reg Summary: "Bellport, NY resident Karen Hagan's October 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Karen Hagan — New York, 8-10-77969


ᐅ Terri Hall, New York

Address: 57 S Country Rd Bellport, NY 11713

Bankruptcy Case 8-10-78058-ast Summary: "The bankruptcy filing by Terri Hall, undertaken in 10/13/2010 in Bellport, NY under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Terri Hall — New York, 8-10-78058


ᐅ Laura M Horodyski, New York

Address: 126 New Jersey Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78369-ast: "The bankruptcy record of Laura M Horodyski from Bellport, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Laura M Horodyski — New York, 8-11-78369


ᐅ Maureen Howley, New York

Address: 17 Austin St Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-13-74564-dte: "Bellport, NY resident Maureen Howley's 09.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2013."
Maureen Howley — New York, 8-13-74564


ᐅ Shawana Hughes, New York

Address: 726 Meade Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73198-dte: "In Bellport, NY, Shawana Hughes filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2010."
Shawana Hughes — New York, 8-10-73198