personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bethpage, 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 Anthony Febbraro, New York

Address: 34 Shubert Ln Bethpage, NY 11714-6111

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70632-ast: "Anthony Febbraro's bankruptcy, initiated in 2016-02-19 and concluded by 05.19.2016 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Febbraro — New York, 8-16-70632


ᐅ Anthony E Fernandez, New York

Address: 3621 Martha Blvd Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-11-72860-ast: "The bankruptcy record of Anthony E Fernandez from Bethpage, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Anthony E Fernandez — New York, 8-11-72860


ᐅ Richard Festante, New York

Address: 82 Sycamore Ave Bethpage, NY 11714

Bankruptcy Case 8-10-73081-dte Summary: "In a Chapter 7 bankruptcy case, Richard Festante from Bethpage, NY, saw their proceedings start in Apr 26, 2010 and complete by 08.19.2010, involving asset liquidation."
Richard Festante — New York, 8-10-73081


ᐅ Vittorio G Filannino, New York

Address: 632 Stewart Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72430-dte: "Bethpage, NY resident Vittorio G Filannino's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Vittorio G Filannino — New York, 8-11-72430


ᐅ Brian Sheldon Finegold, New York

Address: 332 Broadway Bethpage, NY 11714-3007

Concise Description of Bankruptcy Case 8-15-75370-reg7: "In Bethpage, NY, Brian Sheldon Finegold filed for Chapter 7 bankruptcy in December 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2016."
Brian Sheldon Finegold — New York, 8-15-75370


ᐅ Linda M Fiorello, New York

Address: 5 Woolsey Ave Bethpage, NY 11714-2915

Brief Overview of Bankruptcy Case 8-14-74278-las: "The case of Linda M Fiorello in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Fiorello — New York, 8-14-74278


ᐅ Nicklaus Fischietto, New York

Address: 5 Spruce Ave Bethpage, NY 11714-1519

Bankruptcy Case 8-2014-71313-reg Summary: "The bankruptcy filing by Nicklaus Fischietto, undertaken in 2014-03-28 in Bethpage, NY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Nicklaus Fischietto — New York, 8-2014-71313


ᐅ Paul Fisher, New York

Address: 3687 Martha Blvd Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-10-79094-reg7: "In Bethpage, NY, Paul Fisher filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Paul Fisher — New York, 8-10-79094


ᐅ Joseph Florio, New York

Address: 15 N Robert Damm St Bethpage, NY 11714

Bankruptcy Case 8-09-78754-dte Overview: "Joseph Florio's bankruptcy, initiated in November 16, 2009 and concluded by February 2010 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Florio — New York, 8-09-78754


ᐅ Stephen P Foley, New York

Address: 15 Center Ct Bethpage, NY 11714

Bankruptcy Case 8-13-72233-dte Overview: "Stephen P Foley's bankruptcy, initiated in Apr 29, 2013 and concluded by 2013-08-07 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen P Foley — New York, 8-13-72233


ᐅ Jeanette Foster, New York

Address: 261 9th St Bethpage, NY 11714-1807

Bankruptcy Case 8-14-72538-reg Summary: "The bankruptcy filing by Jeanette Foster, undertaken in May 2014 in Bethpage, NY under Chapter 7, concluded with discharge in 08/28/2014 after liquidating assets."
Jeanette Foster — New York, 8-14-72538


ᐅ Jr John Fowler, New York

Address: 5 Kilmer St Bethpage, NY 11714

Bankruptcy Case 8-10-75116-ast Summary: "The bankruptcy record of Jr John Fowler from Bethpage, NY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2010."
Jr John Fowler — New York, 8-10-75116


ᐅ Vicki V Fragione, New York

Address: 524 Kensington Ln Bethpage, NY 11714

Bankruptcy Case 8-11-70188-reg Overview: "Vicki V Fragione's bankruptcy, initiated in 01/19/2011 and concluded by 2011-04-13 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki V Fragione — New York, 8-11-70188


ᐅ Kenneth Frers, New York

Address: 27 Berkshire Rd Bethpage, NY 11714

Bankruptcy Case 8-13-73701-reg Overview: "Kenneth Frers's Chapter 7 bankruptcy, filed in Bethpage, NY in July 15, 2013, led to asset liquidation, with the case closing in 10/22/2013."
Kenneth Frers — New York, 8-13-73701


ᐅ Stephen A Fucci, New York

Address: 593 North Rd Bethpage, NY 11714-3317

Brief Overview of Bankruptcy Case 8-14-70611-reg: "Stephen A Fucci's bankruptcy, initiated in Feb 20, 2014 and concluded by May 21, 2014 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Fucci — New York, 8-14-70611


ᐅ Kevin Donald Gaertner, New York

Address: 1032 Stewart Ave Bethpage, NY 11714-3537

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70348-reg: "The bankruptcy filing by Kevin Donald Gaertner, undertaken in 2015-01-30 in Bethpage, NY under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Kevin Donald Gaertner — New York, 8-15-70348


ᐅ Laura Gallagher, New York

Address: 616 North Rd Bethpage, NY 11714-3318

Concise Description of Bankruptcy Case 8-15-72207-ast7: "Bethpage, NY resident Laura Gallagher's 05/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Laura Gallagher — New York, 8-15-72207


ᐅ Jennifer Gallante, New York

Address: 359 Central Ave Bethpage, NY 11714

Bankruptcy Case 8-10-75372-ast Overview: "In a Chapter 7 bankruptcy case, Jennifer Gallante from Bethpage, NY, saw her proceedings start in 07.12.2010 and complete by 2010-10-13, involving asset liquidation."
Jennifer Gallante — New York, 8-10-75372


ᐅ Giuseppe Gambino, New York

Address: 269 Stewart Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71072-dte: "The case of Giuseppe Gambino in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe Gambino — New York, 8-11-71072


ᐅ Ariana Garcia, New York

Address: 95 Meade Ave Bethpage, NY 11714-2443

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40665-cec: "Bethpage, NY resident Ariana Garcia's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-23."
Ariana Garcia — New York, 1-16-40665


ᐅ John A Garcia, New York

Address: 33 Meade Ave Bethpage, NY 11714-2401

Bankruptcy Case 8-15-75388-reg Summary: "The bankruptcy filing by John A Garcia, undertaken in 12.15.2015 in Bethpage, NY under Chapter 7, concluded with discharge in 03.14.2016 after liquidating assets."
John A Garcia — New York, 8-15-75388


ᐅ Jose Garcia, New York

Address: 58 Hicksville Rd Bethpage, NY 11714-3411

Concise Description of Bankruptcy Case 8-2014-73274-ast7: "The bankruptcy record of Jose Garcia from Bethpage, NY, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
Jose Garcia — New York, 8-2014-73274


ᐅ Jr Robert Gene, New York

Address: 789 Stewart Ave Bethpage, NY 11714

Bankruptcy Case 8-12-72381-ast Overview: "Jr Robert Gene's bankruptcy, initiated in 2012-04-17 and concluded by August 2012 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Gene — New York, 8-12-72381


ᐅ Jean Gensinger, New York

Address: 176 N 2nd St Bethpage, NY 11714-2102

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75478-las: "In a Chapter 7 bankruptcy case, Jean Gensinger from Bethpage, NY, saw their proceedings start in December 23, 2015 and complete by 2016-03-22, involving asset liquidation."
Jean Gensinger — New York, 8-15-75478


ᐅ Mark Gensinger, New York

Address: 176 N 2nd St Bethpage, NY 11714-2102

Bankruptcy Case 8-15-75478-las Summary: "Mark Gensinger's Chapter 7 bankruptcy, filed in Bethpage, NY in 2015-12-23, led to asset liquidation, with the case closing in Mar 22, 2016."
Mark Gensinger — New York, 8-15-75478


ᐅ Theresa Gervasi, New York

Address: 205 N 2nd St Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78184-dte: "In Bethpage, NY, Theresa Gervasi filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Theresa Gervasi — New York, 8-10-78184


ᐅ Christopher S Geslani, New York

Address: 3865 Jean Ave Bethpage, NY 11714

Bankruptcy Case 8-13-71901-reg Overview: "The bankruptcy record of Christopher S Geslani from Bethpage, NY, shows a Chapter 7 case filed in April 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2013."
Christopher S Geslani — New York, 8-13-71901


ᐅ Silvio Giacinto, New York

Address: 60 S Robert Damm St Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-10-78070-reg7: "In Bethpage, NY, Silvio Giacinto filed for Chapter 7 bankruptcy in 10/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Silvio Giacinto — New York, 8-10-78070


ᐅ Styliani Gialis, New York

Address: 138 Broadway Bethpage, NY 11714

Bankruptcy Case 8-11-77913-reg Summary: "The bankruptcy record of Styliani Gialis from Bethpage, NY, shows a Chapter 7 case filed in November 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2012."
Styliani Gialis — New York, 8-11-77913


ᐅ Theresa Gillis, New York

Address: 655 Broadway Bethpage, NY 11714

Bankruptcy Case 8-10-70658-ast Overview: "The bankruptcy filing by Theresa Gillis, undertaken in 02.01.2010 in Bethpage, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Theresa Gillis — New York, 8-10-70658


ᐅ Kenneth Girona, New York

Address: 29 Motor Ln Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70981-dte: "Bethpage, NY resident Kenneth Girona's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Kenneth Girona — New York, 8-10-70981


ᐅ Stacey A Goichman, New York

Address: 33 Meade Ave Bethpage, NY 11714-2401

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75388-reg: "Stacey A Goichman's Chapter 7 bankruptcy, filed in Bethpage, NY in 2015-12-15, led to asset liquidation, with the case closing in 03.14.2016."
Stacey A Goichman — New York, 8-15-75388


ᐅ Louis Goldman, New York

Address: 280 Hicksville Rd Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-11-75221-dte: "The bankruptcy filing by Louis Goldman, undertaken in 07/21/2011 in Bethpage, NY under Chapter 7, concluded with discharge in Nov 13, 2011 after liquidating assets."
Louis Goldman — New York, 8-11-75221


ᐅ Melissa Amy Gore, New York

Address: 5 Edna Ave Bethpage, NY 11714-4116

Bankruptcy Case 8-15-70172-las Summary: "Melissa Amy Gore's Chapter 7 bankruptcy, filed in Bethpage, NY in 2015-01-16, led to asset liquidation, with the case closing in April 16, 2015."
Melissa Amy Gore — New York, 8-15-70172


ᐅ Ralph T Grasso, New York

Address: 152 9th St Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77102-ast: "The bankruptcy record of Ralph T Grasso from Bethpage, NY, shows a Chapter 7 case filed in 2011-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2012."
Ralph T Grasso — New York, 8-11-77102


ᐅ Sanjay Grover, New York

Address: 171 Maple Ave Bethpage, NY 11714

Bankruptcy Case 8-11-74500-ast Overview: "The case of Sanjay Grover in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanjay Grover — New York, 8-11-74500


ᐅ Michael Gund, New York

Address: 4014 Hahn Ave Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-10-76204-dte7: "The bankruptcy record of Michael Gund from Bethpage, NY, shows a Chapter 7 case filed in 08/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Michael Gund — New York, 8-10-76204


ᐅ Frank Gusmano, New York

Address: 11 Floral Ave Bethpage, NY 11714

Bankruptcy Case 8-11-75014-ast Overview: "Frank Gusmano's bankruptcy, initiated in July 14, 2011 and concluded by November 6, 2011 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Gusmano — New York, 8-11-75014


ᐅ Cheryl P Hallenback, New York

Address: 10 Moore Dr Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75875-reg: "The case of Cheryl P Hallenback in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl P Hallenback — New York, 8-13-75875


ᐅ Michael Hance, New York

Address: PO Box 394 Bethpage, NY 11714-0394

Bankruptcy Case 8-15-74631-las Overview: "In Bethpage, NY, Michael Hance filed for Chapter 7 bankruptcy in October 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Michael Hance — New York, 8-15-74631


ᐅ Erwin W Herrera, New York

Address: 96 S Windhorst Ave Bethpage, NY 11714-4929

Concise Description of Bankruptcy Case 8-16-70315-ast7: "The bankruptcy record of Erwin W Herrera from Bethpage, NY, shows a Chapter 7 case filed in 2016-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-26."
Erwin W Herrera — New York, 8-16-70315


ᐅ Peter K Heuschneider, New York

Address: 44 Alice Ct Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-73183-reg: "The bankruptcy record of Peter K Heuschneider from Bethpage, NY, shows a Chapter 7 case filed in May 2009. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Peter K Heuschneider — New York, 8-09-73183


ᐅ Corey F Hill, New York

Address: 68 S Windhorst Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74014-dte: "The bankruptcy filing by Corey F Hill, undertaken in June 27, 2012 in Bethpage, NY under Chapter 7, concluded with discharge in 2012-10-20 after liquidating assets."
Corey F Hill — New York, 8-12-74014


ᐅ Joan Howell, New York

Address: 24 Dorothy St Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-09-79634-ast: "Joan Howell's bankruptcy, initiated in Dec 15, 2009 and concluded by 03/16/2010 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Howell — New York, 8-09-79634


ᐅ Laura Huddleston, New York

Address: 110 S Sheridan Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75213-reg: "The bankruptcy filing by Laura Huddleston, undertaken in 07/20/2011 in Bethpage, NY under Chapter 7, concluded with discharge in 11.12.2011 after liquidating assets."
Laura Huddleston — New York, 8-11-75213


ᐅ Charles Ippolito, New York

Address: 2 Kay Ave Bethpage, NY 11714

Bankruptcy Case 8-09-79590-ast Overview: "In Bethpage, NY, Charles Ippolito filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Charles Ippolito — New York, 8-09-79590


ᐅ Theresa Ippolito, New York

Address: 4 Cedar Ave Bethpage, NY 11714-1206

Bankruptcy Case 8-15-72408-ast Summary: "The case of Theresa Ippolito in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Ippolito — New York, 8-15-72408


ᐅ Svetko Ivicic, New York

Address: 56 Floral Ave Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-13-72177-reg: "Svetko Ivicic's Chapter 7 bankruptcy, filed in Bethpage, NY in 04/26/2013, led to asset liquidation, with the case closing in August 2013."
Svetko Ivicic — New York, 8-13-72177


ᐅ Edward J Jensen, New York

Address: 28 Linden Ave Bethpage, NY 11714-2215

Brief Overview of Bankruptcy Case 8-2014-72124-ast: "The bankruptcy filing by Edward J Jensen, undertaken in 05/08/2014 in Bethpage, NY under Chapter 7, concluded with discharge in August 6, 2014 after liquidating assets."
Edward J Jensen — New York, 8-2014-72124


ᐅ Iii Edward J Jensen, New York

Address: 28 Linden Ave Bethpage, NY 11714-2215

Concise Description of Bankruptcy Case 8-14-72124-ast7: "Iii Edward J Jensen's Chapter 7 bankruptcy, filed in Bethpage, NY in May 8, 2014, led to asset liquidation, with the case closing in 08.06.2014."
Iii Edward J Jensen — New York, 8-14-72124


ᐅ Mark Johneas, New York

Address: 244 N 5th St Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-13-74238-dte: "Mark Johneas's bankruptcy, initiated in 08/15/2013 and concluded by 11/22/2013 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Johneas — New York, 8-13-74238


ᐅ Myeong Oh Jung, New York

Address: 10 S Peach St Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74287-dte: "Bethpage, NY resident Myeong Oh Jung's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2013."
Myeong Oh Jung — New York, 8-13-74287


ᐅ Manohar Kakkar, New York

Address: 241 N 2nd St Bethpage, NY 11714

Bankruptcy Case 1-10-50186-ess Overview: "Manohar Kakkar's bankruptcy, initiated in 2010-10-28 and concluded by February 2011 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manohar Kakkar — New York, 1-10-50186


ᐅ Evgenia Kellarakos, New York

Address: 3620 Collector Ln Bethpage, NY 11714

Bankruptcy Case 8-12-76020-dte Summary: "In Bethpage, NY, Evgenia Kellarakos filed for Chapter 7 bankruptcy in Oct 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Evgenia Kellarakos — New York, 8-12-76020


ᐅ Scott Ralph Kenney, New York

Address: 389 Stewart Ave Bethpage, NY 11714-5323

Brief Overview of Bankruptcy Case 8-08-76947-ast: "Scott Ralph Kenney's Chapter 13 bankruptcy in Bethpage, NY started in 12.04.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/30/2013."
Scott Ralph Kenney — New York, 8-08-76947


ᐅ Hyunjoo Kim, New York

Address: 1000 Stewart Ave Bethpage, NY 11714

Bankruptcy Case 8-13-73852-reg Overview: "The bankruptcy record of Hyunjoo Kim from Bethpage, NY, shows a Chapter 7 case filed in July 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-01."
Hyunjoo Kim — New York, 8-13-73852


ᐅ Andrea Koutsoftas, New York

Address: 3853 Green Pl Bethpage, NY 11714-4207

Bankruptcy Case 8-2014-73563-ast Overview: "Andrea Koutsoftas's Chapter 7 bankruptcy, filed in Bethpage, NY in 08.01.2014, led to asset liquidation, with the case closing in Oct 30, 2014."
Andrea Koutsoftas — New York, 8-2014-73563


ᐅ Herbert Kruegel, New York

Address: 28 Stewart Ave Bethpage, NY 11714

Bankruptcy Case 8-09-79711-dte Overview: "In a Chapter 7 bankruptcy case, Herbert Kruegel from Bethpage, NY, saw his proceedings start in 2009-12-18 and complete by March 2010, involving asset liquidation."
Herbert Kruegel — New York, 8-09-79711


ᐅ Juris Kupcs, New York

Address: 511 Broadway Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-12-74258-ast7: "Juris Kupcs's Chapter 7 bankruptcy, filed in Bethpage, NY in July 2012, led to asset liquidation, with the case closing in Nov 3, 2012."
Juris Kupcs — New York, 8-12-74258


ᐅ Howard S Kupferman, New York

Address: 15 Laurie Blvd Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71407-dte: "The case of Howard S Kupferman in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard S Kupferman — New York, 8-13-71407


ᐅ Gary J Labozetta, New York

Address: 149 N Herman Ave Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-12-70095-ast: "In Bethpage, NY, Gary J Labozetta filed for Chapter 7 bankruptcy in Jan 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2012."
Gary J Labozetta — New York, 8-12-70095


ᐅ Stephen Laiosa, New York

Address: 10 Hunt Pl Bethpage, NY 11714

Bankruptcy Case 8-11-71865-dte Summary: "In a Chapter 7 bankruptcy case, Stephen Laiosa from Bethpage, NY, saw their proceedings start in March 24, 2011 and complete by 06.28.2011, involving asset liquidation."
Stephen Laiosa — New York, 8-11-71865


ᐅ John R Lambert, New York

Address: 23 Morris Rd Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-13-72570-dte: "Bethpage, NY resident John R Lambert's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2013."
John R Lambert — New York, 8-13-72570


ᐅ Amar Laradji, New York

Address: 23 Crestline Ave Bethpage, NY 11714-4612

Bankruptcy Case 8-15-70076-ast Overview: "In Bethpage, NY, Amar Laradji filed for Chapter 7 bankruptcy in 2015-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-08."
Amar Laradji — New York, 8-15-70076


ᐅ Eric Olin Lauritsen, New York

Address: 19 Revere Ave Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-13-73473-reg: "The bankruptcy filing by Eric Olin Lauritsen, undertaken in 06.28.2013 in Bethpage, NY under Chapter 7, concluded with discharge in 10.05.2013 after liquidating assets."
Eric Olin Lauritsen — New York, 8-13-73473


ᐅ Karen D Laveglia, New York

Address: 1 Cambridge Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73763-ast: "In Bethpage, NY, Karen D Laveglia filed for Chapter 7 bankruptcy in 06.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2012."
Karen D Laveglia — New York, 8-12-73763


ᐅ Richard C Leavey, New York

Address: 61 Linden Ave Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-11-74094-reg7: "The bankruptcy record of Richard C Leavey from Bethpage, NY, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Richard C Leavey — New York, 8-11-74094


ᐅ John T Leggio, New York

Address: 624 Stewart Ave Bethpage, NY 11714-2704

Concise Description of Bankruptcy Case 8-14-74726-ast7: "Bethpage, NY resident John T Leggio's October 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-18."
John T Leggio — New York, 8-14-74726


ᐅ Jeffrey G Levenson, New York

Address: 385 Stewart Ave Bethpage, NY 11714

Bankruptcy Case 8-11-78651-reg Overview: "The bankruptcy filing by Jeffrey G Levenson, undertaken in 12.12.2011 in Bethpage, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jeffrey G Levenson — New York, 8-11-78651


ᐅ Steven Lindenfeld, New York

Address: 96 Caffrey Ave Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-13-70764-reg7: "The case of Steven Lindenfeld in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lindenfeld — New York, 8-13-70764


ᐅ Jose D Loaiza, New York

Address: 86 Ellen St Bethpage, NY 11714

Bankruptcy Case 8-12-72081-dte Summary: "In Bethpage, NY, Jose D Loaiza filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Jose D Loaiza — New York, 8-12-72081


ᐅ Robert Lockbaum, New York

Address: 4024 Jean Ave Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-10-75712-reg: "Bethpage, NY resident Robert Lockbaum's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Robert Lockbaum — New York, 8-10-75712


ᐅ Howard M Loewenstein, New York

Address: 31 Cheshire Rd Bethpage, NY 11714

Bankruptcy Case 8-11-76848-dte Overview: "Howard M Loewenstein's bankruptcy, initiated in 09.26.2011 and concluded by 2012-01-04 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard M Loewenstein — New York, 8-11-76848


ᐅ Edward Lograsso, New York

Address: 454 Hicksville Rd Bethpage, NY 11714-3404

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70803-las: "The bankruptcy record of Edward Lograsso from Bethpage, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2015."
Edward Lograsso — New York, 8-15-70803


ᐅ Renee Lograsso, New York

Address: 454 Hicksville Rd Bethpage, NY 11714-3404

Bankruptcy Case 8-15-70803-las Overview: "Renee Lograsso's Chapter 7 bankruptcy, filed in Bethpage, NY in 2015-03-02, led to asset liquidation, with the case closing in May 31, 2015."
Renee Lograsso — New York, 8-15-70803


ᐅ Charles Lopopolo, New York

Address: 49 Elizabeth Dr Bethpage, NY 11714

Brief Overview of Bankruptcy Case 8-10-76823-ast: "The case of Charles Lopopolo in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Lopopolo — New York, 8-10-76823


ᐅ Denise Lopopolo, New York

Address: 49 Elizabeth Dr Bethpage, NY 11714

Bankruptcy Case 8-13-73117-reg Overview: "Bethpage, NY resident Denise Lopopolo's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2013."
Denise Lopopolo — New York, 8-13-73117


ᐅ Alexis Loverde, New York

Address: 8 Pasture Ct Bethpage, NY 11714-6013

Brief Overview of Bankruptcy Case 8-14-74927-reg: "Bethpage, NY resident Alexis Loverde's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2015."
Alexis Loverde — New York, 8-14-74927


ᐅ Francesco S Loverde, New York

Address: 8 Pasture Ct Bethpage, NY 11714-6013

Bankruptcy Case 8-14-74927-reg Overview: "The bankruptcy filing by Francesco S Loverde, undertaken in 10.31.2014 in Bethpage, NY under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Francesco S Loverde — New York, 8-14-74927


ᐅ Angela M Luciani, New York

Address: 12 Grant Ave Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-12-74561-ast7: "Bethpage, NY resident Angela M Luciani's Jul 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Angela M Luciani — New York, 8-12-74561


ᐅ Marian Luciani, New York

Address: 12 Grant Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79558-dte: "Marian Luciani's bankruptcy, initiated in 2009-12-14 and concluded by March 2010 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian Luciani — New York, 8-09-79558


ᐅ Danielle P Lyons, New York

Address: 23 N Millpage Dr Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-11-76234-ast7: "Danielle P Lyons's Chapter 7 bankruptcy, filed in Bethpage, NY in 08/31/2011, led to asset liquidation, with the case closing in December 6, 2011."
Danielle P Lyons — New York, 8-11-76234


ᐅ Timothy Macpherson, New York

Address: 4218 Florence Rd Bethpage, NY 11714

Bankruptcy Case 8-10-71994-reg Summary: "In Bethpage, NY, Timothy Macpherson filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Timothy Macpherson — New York, 8-10-71994


ᐅ Arnaldo Magnoni, New York

Address: 21 Moore Dr Bethpage, NY 11714-5503

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73783-reg: "Bethpage, NY resident Arnaldo Magnoni's 08/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2014."
Arnaldo Magnoni — New York, 8-2014-73783


ᐅ Rachel Magnoni, New York

Address: 21 Moore Dr Bethpage, NY 11714-5503

Brief Overview of Bankruptcy Case 8-14-73783-reg: "The bankruptcy filing by Rachel Magnoni, undertaken in 08.15.2014 in Bethpage, NY under Chapter 7, concluded with discharge in 2014-11-13 after liquidating assets."
Rachel Magnoni — New York, 8-14-73783


ᐅ Degraw Laura Manno, New York

Address: 38 Irving St Bethpage, NY 11714-5232

Brief Overview of Bankruptcy Case 8-15-73332-reg: "In Bethpage, NY, Degraw Laura Manno filed for Chapter 7 bankruptcy in 2015-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Degraw Laura Manno — New York, 8-15-73332


ᐅ Jonathan Marcus, New York

Address: 356 Henry St Bethpage, NY 11714

Concise Description of Bankruptcy Case 8-10-72884-dte7: "The bankruptcy record of Jonathan Marcus from Bethpage, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Jonathan Marcus — New York, 8-10-72884


ᐅ Richard Marinaro, New York

Address: 50 Cedar Ave Bethpage, NY 11714-1226

Concise Description of Bankruptcy Case 8-15-72004-reg7: "Richard Marinaro's Chapter 7 bankruptcy, filed in Bethpage, NY in 2015-05-08, led to asset liquidation, with the case closing in August 2015."
Richard Marinaro — New York, 8-15-72004


ᐅ Lucille B Marx, New York

Address: 3609 Fiddler Ln Bethpage, NY 11714-3814

Concise Description of Bankruptcy Case 8-14-74985-reg7: "Lucille B Marx's bankruptcy, initiated in 11.05.2014 and concluded by Feb 3, 2015 in Bethpage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille B Marx — New York, 8-14-74985


ᐅ Luke Matthews, New York

Address: 3632 Martha Blvd Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75277-ast: "In a Chapter 7 bankruptcy case, Luke Matthews from Bethpage, NY, saw his proceedings start in 07/07/2010 and complete by 2010-10-13, involving asset liquidation."
Luke Matthews — New York, 8-10-75277


ᐅ Lisa A Mcconnin, New York

Address: 467 Boundary Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74924-reg: "In Bethpage, NY, Lisa A Mcconnin filed for Chapter 7 bankruptcy in Sep 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2014."
Lisa A Mcconnin — New York, 8-13-74924


ᐅ Cathy Michaels, New York

Address: 184 Apollo Cir Bethpage, NY 11714-6500

Bankruptcy Case 8-15-73495-reg Overview: "The bankruptcy filing by Cathy Michaels, undertaken in 2015-08-18 in Bethpage, NY under Chapter 7, concluded with discharge in Nov 16, 2015 after liquidating assets."
Cathy Michaels — New York, 8-15-73495


ᐅ Trevor Michaelsen, New York

Address: 108 N Windhorst Ave Bethpage, NY 11714-4916

Bankruptcy Case 8-15-70407-ast Summary: "In a Chapter 7 bankruptcy case, Trevor Michaelsen from Bethpage, NY, saw his proceedings start in 02.03.2015 and complete by 05.04.2015, involving asset liquidation."
Trevor Michaelsen — New York, 8-15-70407


ᐅ Barbara A Milanese, New York

Address: 25 Concord Ave Bethpage, NY 11714

Bankruptcy Case 8-11-77499-ast Overview: "Bethpage, NY resident Barbara A Milanese's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Barbara A Milanese — New York, 8-11-77499


ᐅ Christopher Miller, New York

Address: 176 Park Ave Bethpage, NY 11714-4406

Concise Description of Bankruptcy Case 8-15-73479-reg7: "The bankruptcy filing by Christopher Miller, undertaken in 2015-08-17 in Bethpage, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Christopher Miller — New York, 8-15-73479


ᐅ Joseph Mistretta, New York

Address: 5 Joseph Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78120-ast: "In a Chapter 7 bankruptcy case, Joseph Mistretta from Bethpage, NY, saw their proceedings start in 2009-10-27 and complete by 01.20.2010, involving asset liquidation."
Joseph Mistretta — New York, 8-09-78120


ᐅ Valery Molone, New York

Address: 58 N Sheridan Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71982-dte: "In Bethpage, NY, Valery Molone filed for Chapter 7 bankruptcy in 04/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Valery Molone — New York, 8-13-71982


ᐅ James Monteleone, New York

Address: PO Box 784 Bethpage, NY 11714

Bankruptcy Case 8-10-73508-dte Overview: "The bankruptcy record of James Monteleone from Bethpage, NY, shows a Chapter 7 case filed in 05/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2010."
James Monteleone — New York, 8-10-73508


ᐅ Merida Morales, New York

Address: 8 Kay Ave Bethpage, NY 11714

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74408-dte: "The case of Merida Morales in Bethpage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merida Morales — New York, 8-10-74408


ᐅ Diane Morello, New York

Address: 207 Sycamore Ave Bethpage, NY 11714-1714

Concise Description of Bankruptcy Case 8-2014-72962-reg7: "Bethpage, NY resident Diane Morello's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Diane Morello — New York, 8-2014-72962