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 Anita L Harley, New York

Address: 1463 Yarrow Cir Bellport, NY 11713-3028

Brief Overview of Bankruptcy Case 8-16-72960-ast: "The bankruptcy filing by Anita L Harley, undertaken in Jul 1, 2016 in Bellport, NY under Chapter 7, concluded with discharge in 09/29/2016 after liquidating assets."
Anita L Harley — New York, 8-16-72960


ᐅ Jason E Harley, New York

Address: 1463 Yarrow Cir Bellport, NY 11713-3028

Concise Description of Bankruptcy Case 8-16-72960-ast7: "In Bellport, NY, Jason E Harley filed for Chapter 7 bankruptcy in Jul 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-29."
Jason E Harley — New York, 8-16-72960


ᐅ Evonne Harrell, New York

Address: 30 Pace Ave Bellport, NY 11713-1509

Bankruptcy Case 8-16-71839-ast Summary: "Bellport, NY resident Evonne Harrell's April 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-25."
Evonne Harrell — New York, 8-16-71839


ᐅ Beth Harris, New York

Address: 7 Golf Course Rd Bellport, NY 11713

Bankruptcy Case 8-11-77820-dte Overview: "The case of Beth Harris in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Harris — New York, 8-11-77820


ᐅ Tempest Harvey, New York

Address: 368 Station Rd Bellport, NY 11713

Bankruptcy Case 8-13-70992-dte Overview: "The bankruptcy filing by Tempest Harvey, undertaken in Feb 27, 2013 in Bellport, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tempest Harvey — New York, 8-13-70992


ᐅ Jessica Henderson, New York

Address: 735 Walker Ave Bellport, NY 11713

Bankruptcy Case 8-10-70420-ast Summary: "The bankruptcy filing by Jessica Henderson, undertaken in Jan 25, 2010 in Bellport, NY under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Jessica Henderson — New York, 8-10-70420


ᐅ Gabriell Henderson, New York

Address: 73 Head of the Neck Rd Bellport, NY 11713

Bankruptcy Case 8-12-74675-dte Summary: "In a Chapter 7 bankruptcy case, Gabriell Henderson from Bellport, NY, saw their proceedings start in 07/27/2012 and complete by November 19, 2012, involving asset liquidation."
Gabriell Henderson — New York, 8-12-74675


ᐅ Ana I Hernandez, New York

Address: 47 Michael Ave Bellport, NY 11713

Bankruptcy Case 8-13-73435-dte Summary: "Bellport, NY resident Ana I Hernandez's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Ana I Hernandez — New York, 8-13-73435


ᐅ Ana Herrera, New York

Address: 542 Agamemnon Ave Bellport, NY 11713-1704

Bankruptcy Case 8-15-71365-reg Summary: "Bellport, NY resident Ana Herrera's 2015-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2015."
Ana Herrera — New York, 8-15-71365


ᐅ Elaine M Hicks, New York

Address: 7 Carver Blvd Bellport, NY 11713-2110

Brief Overview of Bankruptcy Case 8-16-71911-las: "Bellport, NY resident Elaine M Hicks's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Elaine M Hicks — New York, 8-16-71911


ᐅ Clint Holmes, New York

Address: 162 Bellport Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-10-77915-reg7: "In Bellport, NY, Clint Holmes filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2011."
Clint Holmes — New York, 8-10-77915


ᐅ Michele Innace, New York

Address: 2089 Foxglove Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-71500-ast7: "The case of Michele Innace in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Innace — New York, 8-11-71500


ᐅ Broughton Andria Jackson, New York

Address: 737 Agamemnon Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-74546-dte: "In a Chapter 7 bankruptcy case, Broughton Andria Jackson from Bellport, NY, saw her proceedings start in 2010-06-14 and complete by Oct 7, 2010, involving asset liquidation."
Broughton Andria Jackson — New York, 8-10-74546


ᐅ Loretta Jefferson, New York

Address: 917 Provost Ave Bellport, NY 11713-1534

Bankruptcy Case 8-2014-71768-ast Overview: "Loretta Jefferson's bankruptcy, initiated in 04.22.2014 and concluded by July 2014 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Jefferson — New York, 8-2014-71768


ᐅ George S Jensen, New York

Address: 1207 Orchid Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-73731-dte7: "The case of George S Jensen in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George S Jensen — New York, 8-11-73731


ᐅ David Jerome, New York

Address: 64 Country Club Rd Bellport, NY 11713-2325

Brief Overview of Bankruptcy Case 8-14-74830-ast: "Bellport, NY resident David Jerome's 10/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2015."
David Jerome — New York, 8-14-74830


ᐅ Penney M Johnson, New York

Address: 1161 Orchid Cir Bellport, NY 11713-3007

Bankruptcy Case 8-15-73558-ast Summary: "The case of Penney M Johnson in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penney M Johnson — New York, 8-15-73558


ᐅ Allan T Kahn, New York

Address: 17 Thrasher Ave Bellport, NY 11713

Bankruptcy Case 8-12-76447-ast Overview: "Bellport, NY resident Allan T Kahn's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Allan T Kahn — New York, 8-12-76447


ᐅ Terri Kaplan, New York

Address: 1517 Yarrow Cir Bellport, NY 11713-3033

Brief Overview of Bankruptcy Case 8-15-73813-reg: "In Bellport, NY, Terri Kaplan filed for Chapter 7 bankruptcy in 2015-09-05. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2015."
Terri Kaplan — New York, 8-15-73813


ᐅ Harvey Kaplan, New York

Address: 1517 Yarrow Cir Bellport, NY 11713-3033

Brief Overview of Bankruptcy Case 8-15-73813-reg: "In a Chapter 7 bankruptcy case, Harvey Kaplan from Bellport, NY, saw his proceedings start in Sep 5, 2015 and complete by December 2015, involving asset liquidation."
Harvey Kaplan — New York, 8-15-73813


ᐅ Michelle Kennedy, New York

Address: 1308 Orchid Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-72106-dte: "The bankruptcy record of Michelle Kennedy from Bellport, 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 July 12, 2010."
Michelle Kennedy — New York, 8-10-72106


ᐅ John Kietsock, New York

Address: 84 Maple Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-10-70192-reg7: "The case of John Kietsock in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kietsock — New York, 8-10-70192


ᐅ Brian E Kinney, New York

Address: 5 Austin St Bellport, NY 11713

Bankruptcy Case 8-11-77180-reg Overview: "Bellport, NY resident Brian E Kinney's October 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2012."
Brian E Kinney — New York, 8-11-77180


ᐅ Kevin J Klokel, New York

Address: 1488 Yarrow Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-75315-reg: "In a Chapter 7 bankruptcy case, Kevin J Klokel from Bellport, NY, saw their proceedings start in Jul 17, 2009 and complete by 2010-03-20, involving asset liquidation."
Kevin J Klokel — New York, 8-09-75315


ᐅ Richard G Konstanzer, New York

Address: PO Box 232 Bellport, NY 11713-0232

Bankruptcy Case 8-15-74972-las Summary: "The bankruptcy record of Richard G Konstanzer from Bellport, NY, shows a Chapter 7 case filed in November 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
Richard G Konstanzer — New York, 8-15-74972


ᐅ Sylvia G Kouchinsky, New York

Address: 6 Fairway Dr Bellport, NY 11713-2306

Bankruptcy Case 8-14-72807-ast Summary: "The case of Sylvia G Kouchinsky in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia G Kouchinsky — New York, 8-14-72807


ᐅ Barbara Kwiatkowski, New York

Address: 1518 Yarrow Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-12-76456-reg7: "The bankruptcy filing by Barbara Kwiatkowski, undertaken in Oct 28, 2012 in Bellport, NY under Chapter 7, concluded with discharge in 02.04.2013 after liquidating assets."
Barbara Kwiatkowski — New York, 8-12-76456


ᐅ Andrew Lachacz, New York

Address: 1341 Orchid Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-73684-ast7: "The case of Andrew Lachacz in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Lachacz — New York, 8-11-73684


ᐅ Edward G Langenback, New York

Address: 20 Maplewood Dr Bellport, NY 11713

Concise Description of Bankruptcy Case 8-13-74335-ast7: "In a Chapter 7 bankruptcy case, Edward G Langenback from Bellport, NY, saw their proceedings start in 08.20.2013 and complete by 2013-11-27, involving asset liquidation."
Edward G Langenback — New York, 8-13-74335


ᐅ Hamilton Lantigua, New York

Address: 4 Donack Ln Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72483-dte: "In a Chapter 7 bankruptcy case, Hamilton Lantigua from Bellport, NY, saw their proceedings start in April 13, 2011 and complete by Aug 6, 2011, involving asset liquidation."
Hamilton Lantigua — New York, 8-11-72483


ᐅ Melissa S Lauricella, New York

Address: 1866 Wisteria Cir Bellport, NY 11713-3059

Bankruptcy Case 8-15-75358-ast Summary: "The bankruptcy record of Melissa S Lauricella from Bellport, NY, shows a Chapter 7 case filed in 2015-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-10."
Melissa S Lauricella — New York, 8-15-75358


ᐅ Juan A Lazo, New York

Address: 364 Atlantic Ave Bellport, NY 11713

Bankruptcy Case 8-12-76709-reg Summary: "Bellport, NY resident Juan A Lazo's 11/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Juan A Lazo — New York, 8-12-76709


ᐅ Jessie V Leach, New York

Address: 2073 Foxglove Cir Bellport, NY 11713-3080

Concise Description of Bankruptcy Case 8-15-73147-reg7: "In Bellport, NY, Jessie V Leach filed for Chapter 7 bankruptcy in Jul 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Jessie V Leach — New York, 8-15-73147


ᐅ Christopher M Liberty, New York

Address: 32 Country Greens Dr Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-12-76065-reg: "In a Chapter 7 bankruptcy case, Christopher M Liberty from Bellport, NY, saw their proceedings start in 10/08/2012 and complete by 2013-01-15, involving asset liquidation."
Christopher M Liberty — New York, 8-12-76065


ᐅ Shontel S Lindsay, New York

Address: 6 Clinton Ave Bellport, NY 11713-2046

Concise Description of Bankruptcy Case 8-15-74869-reg7: "Shontel S Lindsay's Chapter 7 bankruptcy, filed in Bellport, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-10."
Shontel S Lindsay — New York, 8-15-74869


ᐅ Nicole A Livigni, New York

Address: 19 Harrison Ave Bellport, NY 11713

Bankruptcy Case 8-11-70300-reg Overview: "In Bellport, NY, Nicole A Livigni filed for Chapter 7 bankruptcy in Jan 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2011."
Nicole A Livigni — New York, 8-11-70300


ᐅ Anthony Michael Lobasso, New York

Address: 1336 Orchid Cir Bellport, NY 11713

Bankruptcy Case 8-11-76187-dte Summary: "The case of Anthony Michael Lobasso in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Michael Lobasso — New York, 8-11-76187


ᐅ Brittany M Loesch, New York

Address: 54 Association Rd Bellport, NY 11713-2024

Brief Overview of Bankruptcy Case 8-15-74015-ast: "The bankruptcy record of Brittany M Loesch from Bellport, NY, shows a Chapter 7 case filed in 2015-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2015."
Brittany M Loesch — New York, 8-15-74015


ᐅ Laura Lorenzo, New York

Address: 1838 Wisteria Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-12-74868-reg: "Laura Lorenzo's Chapter 7 bankruptcy, filed in Bellport, NY in 08.07.2012, led to asset liquidation, with the case closing in November 30, 2012."
Laura Lorenzo — New York, 8-12-74868


ᐅ Timothy J Lozier, New York

Address: 1578 Yarrow Cir Bellport, NY 11713-3039

Bankruptcy Case 8-15-74582-las Overview: "Timothy J Lozier's bankruptcy, initiated in 10.27.2015 and concluded by 01.25.2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Lozier — New York, 8-15-74582


ᐅ Carrie G Lyon, New York

Address: 173 Bellport Ave Bellport, NY 11713

Bankruptcy Case 8-13-70618-dte Overview: "Carrie G Lyon's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-02-05, led to asset liquidation, with the case closing in 2013-05-15."
Carrie G Lyon — New York, 8-13-70618


ᐅ Jr Thomas E Manikas, New York

Address: 2070 Foxglove Cir Bellport, NY 11713

Bankruptcy Case 8-11-73642-ast Overview: "In Bellport, NY, Jr Thomas E Manikas filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2011."
Jr Thomas E Manikas — New York, 8-11-73642


ᐅ Robert Martin, New York

Address: 87 Circuit Rd Bellport, NY 11713

Concise Description of Bankruptcy Case 8-10-70903-dte7: "The bankruptcy filing by Robert Martin, undertaken in February 2010 in Bellport, NY under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Robert Martin — New York, 8-10-70903


ᐅ Michael Matthews, New York

Address: 83 Maple Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75728-reg: "In a Chapter 7 bankruptcy case, Michael Matthews from Bellport, NY, saw their proceedings start in 2010-07-20 and complete by Nov 12, 2010, involving asset liquidation."
Michael Matthews — New York, 8-10-75728


ᐅ George L Matthews, New York

Address: 8 Kyle St Bellport, NY 11713

Bankruptcy Case 8-12-76547-dte Overview: "In a Chapter 7 bankruptcy case, George L Matthews from Bellport, NY, saw his proceedings start in 2012-11-08 and complete by 2013-02-15, involving asset liquidation."
George L Matthews — New York, 8-12-76547


ᐅ Dorothy Mccrary, New York

Address: 68 Wards Ln Bellport, NY 11713

Bankruptcy Case 8-10-70723-ast Overview: "Dorothy Mccrary's Chapter 7 bankruptcy, filed in Bellport, NY in 2010-02-03, led to asset liquidation, with the case closing in May 2010."
Dorothy Mccrary — New York, 8-10-70723


ᐅ James E Mcdonald, New York

Address: 886 S Country Rd Bellport, NY 11713

Bankruptcy Case 8-13-71861-dte Summary: "Bellport, NY resident James E Mcdonald's 04.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2013."
James E Mcdonald — New York, 8-13-71861


ᐅ Casey R Mckee, New York

Address: 3 Hollow St Bellport, NY 11713

Bankruptcy Case 8-11-77164-dte Summary: "In Bellport, NY, Casey R Mckee filed for Chapter 7 bankruptcy in 10.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-17."
Casey R Mckee — New York, 8-11-77164


ᐅ Wallace R Mcnair, New York

Address: 64 Carver Blvd Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72024-dte: "Bellport, NY resident Wallace R Mcnair's April 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Wallace R Mcnair — New York, 8-12-72024


ᐅ Stephen E Mcpartland, New York

Address: 19 Fuoco Rd Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-71354-ast7: "Stephen E Mcpartland's Chapter 7 bankruptcy, filed in Bellport, NY in 03/08/2011, led to asset liquidation, with the case closing in June 2011."
Stephen E Mcpartland — New York, 8-11-71354


ᐅ Alexandra E Melendez, New York

Address: 1584 Yarrow Cir Bellport, NY 11713

Bankruptcy Case 8-13-75535-ast Summary: "The case of Alexandra E Melendez in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra E Melendez — New York, 8-13-75535


ᐅ Reinaldo Mendez, New York

Address: 19 Drake Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-12-71956-reg7: "The case of Reinaldo Mendez in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reinaldo Mendez — New York, 8-12-71956


ᐅ Jacqueline D Mendoza, New York

Address: 81 Champlin Ave Bellport, NY 11713

Bankruptcy Case 8-11-71243-reg Summary: "The bankruptcy filing by Jacqueline D Mendoza, undertaken in 2011-03-04 in Bellport, NY under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Jacqueline D Mendoza — New York, 8-11-71243


ᐅ Rinia Menke, New York

Address: 2014 Foxglove Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-10-70459-reg7: "Bellport, NY resident Rinia Menke's January 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rinia Menke — New York, 8-10-70459


ᐅ Maria I Mercado, New York

Address: 914 Doane Ave Bellport, NY 11713-1530

Bankruptcy Case 8-09-79185-ast Overview: "In their Chapter 13 bankruptcy case filed in 2009-11-30, Bellport, NY's Maria I Mercado agreed to a debt repayment plan, which was successfully completed by 2014-11-20."
Maria I Mercado — New York, 8-09-79185


ᐅ Anthony Mercado, New York

Address: 914 Doane Ave Bellport, NY 11713-1530

Bankruptcy Case 8-09-79185-ast Overview: "Filing for Chapter 13 bankruptcy in Nov 30, 2009, Anthony Mercado from Bellport, NY, structured a repayment plan, achieving discharge in 2014-11-20."
Anthony Mercado — New York, 8-09-79185


ᐅ Bruce Mica, New York

Address: 1446 Yarrow Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71211-reg: "In a Chapter 7 bankruptcy case, Bruce Mica from Bellport, NY, saw his proceedings start in 2010-02-26 and complete by 06.02.2010, involving asset liquidation."
Bruce Mica — New York, 8-10-71211


ᐅ Dawn M Miller, New York

Address: 738 Meade Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-13-72812-ast7: "The bankruptcy filing by Dawn M Miller, undertaken in 05/24/2013 in Bellport, NY under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Dawn M Miller — New York, 8-13-72812


ᐅ Enos Milliner, New York

Address: 2 Sundown Dr Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-75772-reg: "In Bellport, NY, Enos Milliner filed for Chapter 7 bankruptcy in Jul 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2010."
Enos Milliner — New York, 8-10-75772


ᐅ Jr Edward Minden, New York

Address: 1805 Wisteria Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79846-reg: "Bellport, NY resident Jr Edward Minden's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Jr Edward Minden — New York, 8-09-79846


ᐅ Juan A Mojica, New York

Address: 65 S Village Dr Bellport, NY 11713-1214

Concise Description of Bankruptcy Case 8-08-71186-ast7: "In their Chapter 13 bankruptcy case filed in 03/14/2008, Bellport, NY's Juan A Mojica agreed to a debt repayment plan, which was successfully completed by 2012-12-27."
Juan A Mojica — New York, 8-08-71186


ᐅ Carlos Monte, New York

Address: 41 Sundown Dr Bellport, NY 11713

Bankruptcy Case 8-09-78512-dte Overview: "Carlos Monte's bankruptcy, initiated in 11/06/2009 and concluded by 2010-02-02 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Monte — New York, 8-09-78512


ᐅ Paredes Evelyn Montgomery, New York

Address: 16 Thrasher Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-74222-reg: "In a Chapter 7 bankruptcy case, Paredes Evelyn Montgomery from Bellport, NY, saw her proceedings start in 2010-06-02 and complete by 2010-09-08, involving asset liquidation."
Paredes Evelyn Montgomery — New York, 8-10-74222


ᐅ Domenique Moore, New York

Address: 2045 Foxglove Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-74947-dte: "In a Chapter 7 bankruptcy case, Domenique Moore from Bellport, NY, saw their proceedings start in Jun 28, 2010 and complete by Sep 28, 2010, involving asset liquidation."
Domenique Moore — New York, 8-10-74947


ᐅ Neil Morgan, New York

Address: 15 Country Greens Dr Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-73159-ast: "Neil Morgan's bankruptcy, initiated in 04.28.2010 and concluded by 08/10/2010 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Morgan — New York, 8-10-73159


ᐅ Hayatullah Mukhtarzada, New York

Address: 1804 Wisteria Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76987-reg: "In a Chapter 7 bankruptcy case, Hayatullah Mukhtarzada from Bellport, NY, saw their proceedings start in 09/30/2011 and complete by 2012-01-23, involving asset liquidation."
Hayatullah Mukhtarzada — New York, 8-11-76987


ᐅ Iii Charles Murcha, New York

Address: 15 Kyle St Bellport, NY 11713

Bankruptcy Case 8-10-78169-dte Overview: "Iii Charles Murcha's Chapter 7 bankruptcy, filed in Bellport, NY in October 15, 2010, led to asset liquidation, with the case closing in Jan 19, 2011."
Iii Charles Murcha — New York, 8-10-78169


ᐅ Colline A Murphy, New York

Address: 755 Bourdois Ave Bellport, NY 11713

Bankruptcy Case 8-11-76805-dte Overview: "Bellport, NY resident Colline A Murphy's September 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Colline A Murphy — New York, 8-11-76805


ᐅ Tanisha Murray, New York

Address: 847 Doane Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71914-dte: "Tanisha Murray's Chapter 7 bankruptcy, filed in Bellport, NY in 2013-04-12, led to asset liquidation, with the case closing in Jul 20, 2013."
Tanisha Murray — New York, 8-13-71914


ᐅ Richard D Musetti, New York

Address: 36 Michael Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-75503-reg7: "The case of Richard D Musetti in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Musetti — New York, 8-11-75503


ᐅ Janet Norales, New York

Address: 158 Bellport Ave Bellport, NY 11713

Concise Description of Bankruptcy Case 8-08-75139-ast7: "Janet Norales's Chapter 7 bankruptcy, filed in Bellport, NY in 2008-09-19, led to asset liquidation, with the case closing in 2010-04-27."
Janet Norales — New York, 8-08-75139


ᐅ Fred E Norway, New York

Address: 3 Sunny Dr Bellport, NY 11713

Bankruptcy Case 8-11-76153-dte Summary: "The case of Fred E Norway in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred E Norway — New York, 8-11-76153


ᐅ Ninofka N Nunez, New York

Address: 533 Agamemnon Ave Bellport, NY 11713-1703

Bankruptcy Case 8-2014-71996-reg Summary: "Ninofka N Nunez's bankruptcy, initiated in 05.01.2014 and concluded by July 2014 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ninofka N Nunez — New York, 8-2014-71996


ᐅ Jennifer Obrien, New York

Address: 99 Head of the Neck Rd Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-78996-ast: "The bankruptcy record of Jennifer Obrien from Bellport, NY, shows a Chapter 7 case filed in 11/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Jennifer Obrien — New York, 8-10-78996


ᐅ Fidelis E Okorafor, New York

Address: 122 New Jersey Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-11-78539-dte: "The bankruptcy filing by Fidelis E Okorafor, undertaken in 2011-12-06 in Bellport, NY under Chapter 7, concluded with discharge in 2012-03-30 after liquidating assets."
Fidelis E Okorafor — New York, 8-11-78539


ᐅ Michael D Oneill, New York

Address: 1928 Foxglove Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-13-75474-dte: "Michael D Oneill's Chapter 7 bankruptcy, filed in Bellport, NY in 10/29/2013, led to asset liquidation, with the case closing in 2014-02-05."
Michael D Oneill — New York, 8-13-75474


ᐅ Susan M Oreilly, New York

Address: 1823 Wisteria Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-11-72994-ast7: "The bankruptcy filing by Susan M Oreilly, undertaken in 2011-04-29 in Bellport, NY under Chapter 7, concluded with discharge in Aug 22, 2011 after liquidating assets."
Susan M Oreilly — New York, 8-11-72994


ᐅ Kim L Osen, New York

Address: 82 Fuoco Rd Bellport, NY 11713

Bankruptcy Case 8-13-71453-dte Overview: "The bankruptcy record of Kim L Osen from Bellport, NY, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
Kim L Osen — New York, 8-13-71453


ᐅ Franco C Paglia, New York

Address: PO Box 798 Bellport, NY 11713

Bankruptcy Case 8-12-73471-dte Summary: "The case of Franco C Paglia in Bellport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franco C Paglia — New York, 8-12-73471


ᐅ Meaghan Palace, New York

Address: PO Box 383 Bellport, NY 11713-0383

Bankruptcy Case 8-16-70975-reg Summary: "The bankruptcy filing by Meaghan Palace, undertaken in 03/09/2016 in Bellport, NY under Chapter 7, concluded with discharge in 06.07.2016 after liquidating assets."
Meaghan Palace — New York, 8-16-70975


ᐅ Helen Parker, New York

Address: 23 Station Rd Bellport, NY 11713-2458

Brief Overview of Bankruptcy Case 8-16-71163-reg: "Helen Parker's bankruptcy, initiated in March 18, 2016 and concluded by 06.16.2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Parker — New York, 8-16-71163


ᐅ Renee Pelliccia, New York

Address: 1408 Yarrow Cir Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70218-ast: "The bankruptcy record of Renee Pelliccia from Bellport, NY, shows a Chapter 7 case filed in 2012-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2012."
Renee Pelliccia — New York, 8-12-70218


ᐅ Rostana S Permenter, New York

Address: 837 Bellport Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-12-76725-reg: "Rostana S Permenter's bankruptcy, initiated in 11.16.2012 and concluded by 2013-02-23 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rostana S Permenter — New York, 8-12-76725


ᐅ Christine M Pickard, New York

Address: 1858 Wisteria Cir Bellport, NY 11713-3058

Brief Overview of Bankruptcy Case 8-14-71940-ast: "In a Chapter 7 bankruptcy case, Christine M Pickard from Bellport, NY, saw her proceedings start in 04.29.2014 and complete by July 2014, involving asset liquidation."
Christine M Pickard — New York, 8-14-71940


ᐅ Christine M Pickard, New York

Address: 1858 Wisteria Cir Bellport, NY 11713-3058

Bankruptcy Case 8-2014-71940-ast Overview: "Bellport, NY resident Christine M Pickard's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2014."
Christine M Pickard — New York, 8-2014-71940


ᐅ Lisa M Piecora, New York

Address: 2013 Foxglove Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 13-16598-RTL: "Lisa M Piecora's bankruptcy, initiated in 03/28/2013 and concluded by July 5, 2013 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Piecora — New York, 13-16598


ᐅ Hakeem Raheem, New York

Address: 711 Bayview Ave Bellport, NY 11713

Bankruptcy Case 8-10-78183-ast Overview: "In Bellport, NY, Hakeem Raheem filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Hakeem Raheem — New York, 8-10-78183


ᐅ Shaheed A Raheem, New York

Address: 15 Carver Blvd Bellport, NY 11713-2110

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72200-las: "Bellport, NY resident Shaheed A Raheem's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2015."
Shaheed A Raheem — New York, 8-15-72200


ᐅ Valencia K Raheem, New York

Address: 15 Carver Blvd Bellport, NY 11713

Bankruptcy Case 8-12-73950-reg Overview: "Valencia K Raheem's bankruptcy, initiated in 2012-06-25 and concluded by 10.18.2012 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valencia K Raheem — New York, 8-12-73950


ᐅ Shelly F Ramdoo, New York

Address: 916 Michigan Ave Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-11-76107-dte: "Bellport, NY resident Shelly F Ramdoo's Aug 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Shelly F Ramdoo — New York, 8-11-76107


ᐅ Olga Rayo, New York

Address: 909 Doane Ave Bellport, NY 11713-1529

Bankruptcy Case 8-16-70394-ast Overview: "The bankruptcy filing by Olga Rayo, undertaken in 01/29/2016 in Bellport, NY under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Olga Rayo — New York, 8-16-70394


ᐅ Frederick Rene, New York

Address: 425 Macdonald Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71886-ast: "In Bellport, NY, Frederick Rene filed for Chapter 7 bankruptcy in 04.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Frederick Rene — New York, 8-13-71886


ᐅ Shea M Rice, New York

Address: 1723 Wisteria Cir Bellport, NY 11713

Concise Description of Bankruptcy Case 8-07-71502-cec7: "Shea M Rice's Chapter 7 bankruptcy, filed in Bellport, NY in 2007-04-30, led to asset liquidation, with the case closing in 2010-03-01."
Shea M Rice — New York, 8-07-71502


ᐅ Raymond D Ringgold, New York

Address: 43 Carver Blvd Bellport, NY 11713-2110

Brief Overview of Bankruptcy Case 8-16-71817-ast: "In a Chapter 7 bankruptcy case, Raymond D Ringgold from Bellport, NY, saw their proceedings start in April 25, 2016 and complete by July 2016, involving asset liquidation."
Raymond D Ringgold — New York, 8-16-71817


ᐅ Edith Rivas, New York

Address: 75 Drake Ave Bellport, NY 11713

Bankruptcy Case 8-10-74291-dte Overview: "Edith Rivas's Chapter 7 bankruptcy, filed in Bellport, NY in June 4, 2010, led to asset liquidation, with the case closing in 2010-09-09."
Edith Rivas — New York, 8-10-74291


ᐅ Angel L Rivera, New York

Address: 1567 Yarrow Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-12-70201-reg: "In Bellport, NY, Angel L Rivera filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2012."
Angel L Rivera — New York, 8-12-70201


ᐅ Eric Rivera, New York

Address: 597 Patchogue Ave Bellport, NY 11713

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71422-reg: "In Bellport, NY, Eric Rivera filed for Chapter 7 bankruptcy in 03.21.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Eric Rivera — New York, 8-13-71422


ᐅ William James Rudd, New York

Address: 76 Wards Ln Bellport, NY 11713-2115

Concise Description of Bankruptcy Case 8-15-75185-reg7: "William James Rudd's bankruptcy, initiated in 11/30/2015 and concluded by February 28, 2016 in Bellport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William James Rudd — New York, 8-15-75185


ᐅ Richard Rupp, New York

Address: 14 Susan Dr Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-10-75608-reg: "The bankruptcy record of Richard Rupp from Bellport, NY, shows a Chapter 7 case filed in 07/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2010."
Richard Rupp — New York, 8-10-75608


ᐅ Jennifer Russo, New York

Address: 1471 Yarrow Cir Bellport, NY 11713

Brief Overview of Bankruptcy Case 8-11-77360-dte: "Bellport, NY resident Jennifer Russo's 10/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-24."
Jennifer Russo — New York, 8-11-77360