Staten Island, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Staten Island.
Last updated on:
April 10, 2025
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.
Comprehensive Reports on Background, Contacts
Karen Card, Staten Island NY
Address: 25 Sherman Ave Apt 1B Staten Island, NY 10301
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43903-cec: "Staten Island, NY resident Karen Card's 06.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2013."
Karen Card — New York
Shea Dawn Cardello, Staten Island NY
Address: 93 Joline Ave Staten Island, NY 10307
Concise Description of Bankruptcy Case 1-12-40350-jf7: "In a Chapter 7 bankruptcy case, Shea Dawn Cardello from Staten Island, NY, saw her proceedings start in Jan 20, 2012 and complete by May 14, 2012, involving asset liquidation."
Shea Dawn Cardello — New York
Raul E Cardenas, Staten Island NY
Address: 240 Broadway Apt 3A Staten Island, NY 10310-1327
Brief Overview of Bankruptcy Case 1-15-45468-ess: "Staten Island, NY resident Raul E Cardenas's December 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-02."
Raul E Cardenas — New York
Alvaro Cardona, Staten Island NY
Address: 25 Canon Dr Unit 155 Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43112-cec: "Alvaro Cardona's bankruptcy, initiated in 04.30.2012 and concluded by Aug 23, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvaro Cardona — New York
Albert Cardone, Staten Island NY
Address: 296 N Burgher Ave Staten Island, NY 10310
Bankruptcy Case 1-11-43226-jf Overview: "Albert Cardone's bankruptcy, initiated in Apr 18, 2011 and concluded by Aug 11, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Cardone — New York
Diego Cardozo, Staten Island NY
Address: 191 Bache Ave Fl 2 Staten Island, NY 10306
Bankruptcy Case 1-11-43560-jf Summary: "The case of Diego Cardozo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early Aug 21, 2011, focusing on asset liquidation to repay creditors."
Diego Cardozo — New York
John Paul Careccia, Staten Island NY
Address: 59 Gauldy Ave Staten Island, NY 10314
Bankruptcy Case 1-13-44158-nhl Summary: "In a Chapter 7 bankruptcy case, John Paul Careccia from Staten Island, NY, saw their proceedings start in 07/07/2013 and complete by October 10, 2013, involving asset liquidation."
John Paul Careccia — New York
Sheila Carey, Staten Island NY
Address: 16 Marc St # A Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45207-ess: "Staten Island, NY resident Sheila Carey's Jul 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-10."
Sheila Carey — New York
Louis Carey, Staten Island NY
Address: 5 Deppe Pl Apt 3E Staten Island, NY 10314
Bankruptcy Case 1-10-48185-jbr Overview: "The case of Louis Carey in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in August 30, 2010 and discharged early 2010-12-08, focusing on asset liquidation to repay creditors."
Louis Carey — New York
Robert Carfi, Staten Island NY
Address: 41 Hewitt Ave Staten Island, NY 10301-4636
Bankruptcy Case 1-2014-43394-cec Overview: "Robert Carfi's bankruptcy, initiated in 07.01.2014 and concluded by September 29, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Carfi — New York
Carol A Caristo, Staten Island NY
Address: 245 Mill Rd Apt 3S Staten Island, NY 10306
Bankruptcy Case 1-11-40495-cec Overview: "Carol A Caristo's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 25, 2011, led to asset liquidation, with the case closing in April 27, 2011."
Carol A Caristo — New York
Acela Carlin, Staten Island NY
Address: 65 Wadsworth Ave Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-10-41430-dem7: "Acela Carlin's bankruptcy, initiated in 2010-02-23 and concluded by 06.18.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Acela Carlin — New York
William Carlino, Staten Island NY
Address: 73 Cameron Ave Staten Island, NY 10305
Bankruptcy Case 1-10-49289-ess Overview: "Staten Island, NY resident William Carlino's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2011."
William Carlino — New York
Nicholas Carlucci, Staten Island NY
Address: 40 Cranberry Ct Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43621-ess: "Staten Island, NY resident Nicholas Carlucci's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Nicholas Carlucci — New York
Meghan R Carney, Staten Island NY
Address: 95 Blackford Ave Staten Island, NY 10302-1618
Bankruptcy Case 1-15-40258-cec Overview: "The bankruptcy record of Meghan R Carney from Staten Island, NY, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Meghan R Carney — New York
Jesse Cain Carnival, Staten Island NY
Address: 27 Occident Ave # 2 Staten Island, NY 10304-2115
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42001-nhl: "Jesse Cain Carnival's bankruptcy, initiated in 2015-04-30 and concluded by 07/29/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Cain Carnival — New York
Richard Caro, Staten Island NY
Address: 18 Saint Marks Pl Staten Island, NY 10301
Brief Overview of Bankruptcy Case 1-12-47746-jf: "The bankruptcy filing by Richard Caro, undertaken in 11.07.2012 in Staten Island, NY under Chapter 7, concluded with discharge in Feb 14, 2013 after liquidating assets."
Richard Caro — New York
Giuseppe Caroli, Staten Island NY
Address: 62 Nehring Ave Staten Island, NY 10314-6151
Concise Description of Bankruptcy Case 1-15-40183-ess7: "The case of Giuseppe Caroli in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 19, 2015 and discharged early 04.19.2015, focusing on asset liquidation to repay creditors."
Giuseppe Caroli — New York
Jr Philip Carone, Staten Island NY
Address: 296 Willow Rd W Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-48166-ess: "Jr Philip Carone's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-08-30, led to asset liquidation, with the case closing in 2010-12-08."
Jr Philip Carone — New York
Joseph Carrasco, Staten Island NY
Address: 119 Bloomingdale Rd Staten Island, NY 10309-2817
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40115-cec: "Joseph Carrasco's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 10, 2014, led to asset liquidation, with the case closing in 04.10.2014."
Joseph Carrasco — New York
Dennis Carregal, Staten Island NY
Address: 18 Joel Pl Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-10-49357-jbr: "The bankruptcy record of Dennis Carregal from Staten Island, NY, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Dennis Carregal — New York
Frank Carrier, Staten Island NY
Address: 194 Wellbrook Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-09-50569-jf: "In a Chapter 7 bankruptcy case, Frank Carrier from Staten Island, NY, saw their proceedings start in 11.30.2009 and complete by 2010-03-09, involving asset liquidation."
Frank Carrier — New York
Raymond W Carroll, Staten Island NY
Address: 73 Sandalwood Dr Staten Island, NY 10308
Bankruptcy Case 1-11-50179-cec Overview: "Staten Island, NY resident Raymond W Carroll's 12/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2012."
Raymond W Carroll — New York
Ronald Carrubba, Staten Island NY
Address: 69 Waterbury Ave Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-09-50003-dem: "Ronald Carrubba's bankruptcy, initiated in Nov 12, 2009 and concluded by 02/23/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Carrubba — New York
Dawn Carson, Staten Island NY
Address: 401 Gower St Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-13-44667-cec7: "Dawn Carson's bankruptcy, initiated in Jul 30, 2013 and concluded by 11/06/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Carson — New York
Wanda Cartagena, Staten Island NY
Address: 38 Sheridan Ave Staten Island, NY 10304
Brief Overview of Bankruptcy Case 1-09-49663-ess: "In a Chapter 7 bankruptcy case, Wanda Cartagena from Staten Island, NY, saw her proceedings start in October 2009 and complete by 2010-02-09, involving asset liquidation."
Wanda Cartagena — New York
Diadina Cartagena, Staten Island NY
Address: 21 Eleanor Pl Staten Island, NY 10303
Brief Overview of Bankruptcy Case 1-10-46279-ess: "In Staten Island, NY, Diadina Cartagena filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2010."
Diadina Cartagena — New York
Gregory V Carter, Staten Island NY
Address: 5 Windham Loop Apt 7L Staten Island, NY 10314-5939
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43021-nhl: "Gregory V Carter's bankruptcy, initiated in 2015-06-29 and concluded by 09/27/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory V Carter — New York
James Cartledge, Staten Island NY
Address: 445 Raritan Ave Staten Island, NY 10305-2345
Bankruptcy Case 1-2014-41497-nhl Overview: "In a Chapter 7 bankruptcy case, James Cartledge from Staten Island, NY, saw their proceedings start in March 28, 2014 and complete by 06.26.2014, involving asset liquidation."
James Cartledge — New York
Michael J Carucci, Staten Island NY
Address: 695 Katan Ave Staten Island, NY 10312-3424
Bankruptcy Case 1-16-41283-nhl Summary: "The bankruptcy filing by Michael J Carucci, undertaken in Mar 29, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-06-27 after liquidating assets."
Michael J Carucci — New York
Fred Carullo, Staten Island NY
Address: 35 Pouch Ter Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-10-41233-dem7: "In Staten Island, NY, Fred Carullo filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Fred Carullo — New York
Giovanni Caruso, Staten Island NY
Address: 21 Dahlia St Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49156-jf: "In a Chapter 7 bankruptcy case, Giovanni Caruso from Staten Island, NY, saw his proceedings start in 09.27.2010 and complete by January 2011, involving asset liquidation."
Giovanni Caruso — New York
Lowerre Wanda Caruso, Staten Island NY
Address: 1283 N Railroad Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46322-ess: "Lowerre Wanda Caruso's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-10-21, led to asset liquidation, with the case closing in January 2014."
Lowerre Wanda Caruso — New York
Michael D Caruso, Staten Island NY
Address: 348 Cleveland Ave Staten Island, NY 10308
Bankruptcy Case 1-12-44625-jf Summary: "The case of Michael D Caruso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 06.25.2012 and discharged early 10.18.2012, focusing on asset liquidation to repay creditors."
Michael D Caruso — New York
Paul Caruso, Staten Island NY
Address: 243 Mallory Ave Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-11-40634-cec: "The bankruptcy record of Paul Caruso from Staten Island, NY, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2011."
Paul Caruso — New York
Dalindia Carventy, Staten Island NY
Address: 18 Father Capodanno Blvd Apt 6G Staten Island, NY 10305-4816
Bankruptcy Case 1-15-44540-ess Overview: "In Staten Island, NY, Dalindia Carventy filed for Chapter 7 bankruptcy in 10.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2016."
Dalindia Carventy — New York
John Casaccio, Staten Island NY
Address: 523 Correll Ave Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48717-ess: "John Casaccio's bankruptcy, initiated in Dec 31, 2012 and concluded by 04/09/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Casaccio — New York
Yvette Casado, Staten Island NY
Address: 122 Lamport Blvd Apt 4C Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48554-cec: "Staten Island, NY resident Yvette Casado's October 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2012."
Yvette Casado — New York
John Casal, Staten Island NY
Address: 78 Prall Ave Apt 1 Staten Island, NY 10312-4220
Bankruptcy Case 1-16-40801-cec Overview: "In Staten Island, NY, John Casal filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
John Casal — New York
Ralph Casale, Staten Island NY
Address: 386 Bartlett Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-44907-cec7: "The case of Ralph Casale in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-26 and discharged early 09/18/2010, focusing on asset liquidation to repay creditors."
Ralph Casale — New York
Don J Casanova, Staten Island NY
Address: 89 Pierpont Pl Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42436-jbr: "In Staten Island, NY, Don J Casanova filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Don J Casanova — New York
Patrick Casciano, Staten Island NY
Address: 108 Lawrence Ave Staten Island, NY 10310
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51337-cec: "Patrick Casciano's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-12-23, led to asset liquidation, with the case closing in 03.30.2010."
Patrick Casciano — New York
Benito Caseres, Staten Island NY
Address: 456 Richmond Ter Apt 2D Staten Island, NY 10301-1448
Brief Overview of Bankruptcy Case 1-14-45086-ess: "In a Chapter 7 bankruptcy case, Benito Caseres from Staten Island, NY, saw his proceedings start in 2014-10-07 and complete by 01/05/2015, involving asset liquidation."
Benito Caseres — New York
Elisabeth Anne Casey, Staten Island NY
Address: 11 Behan Ct Staten Island, NY 10306-2228
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43324-cec: "In Staten Island, NY, Elisabeth Anne Casey filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2014."
Elisabeth Anne Casey — New York
Francisco Casiano, Staten Island NY
Address: 27 Summerfield Pl Staten Island, NY 10303
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43907-cec: "The bankruptcy filing by Francisco Casiano, undertaken in 05/29/2012 in Staten Island, NY under Chapter 7, concluded with discharge in 09/21/2012 after liquidating assets."
Francisco Casiano — New York
Stefano G Cassarino, Staten Island NY
Address: 16 Waldo Pl Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-40673-jf: "In a Chapter 7 bankruptcy case, Stefano G Cassarino from Staten Island, NY, saw their proceedings start in 01.31.2011 and complete by 05.03.2011, involving asset liquidation."
Stefano G Cassarino — New York
Michael Casso, Staten Island NY
Address: 233 Sand Ln Staten Island, NY 10305
Bankruptcy Case 1-10-45335-jf Overview: "The bankruptcy filing by Michael Casso, undertaken in June 2010 in Staten Island, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Michael Casso — New York
Martin A Castanedo, Staten Island NY
Address: 120B Prospect St Staten Island, NY 10304
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48520-jf: "In a Chapter 7 bankruptcy case, Martin A Castanedo from Staten Island, NY, saw their proceedings start in 10/06/2011 and complete by January 2012, involving asset liquidation."
Martin A Castanedo — New York
Debra Castellane, Staten Island NY
Address: 29 Longdale St Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-13-41025-jf: "Debra Castellane's Chapter 7 bankruptcy, filed in Staten Island, NY in 02.26.2013, led to asset liquidation, with the case closing in June 2013."
Debra Castellane — New York
John A Castellano, Staten Island NY
Address: 83 Waterbury Ave Staten Island, NY 10309
Bankruptcy Case 1-11-48804-jf Summary: "John A Castellano's bankruptcy, initiated in 10.18.2011 and concluded by 01.18.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Castellano — New York
Neil Castellano, Staten Island NY
Address: 210 Monahan Ave Staten Island, NY 10314
Bankruptcy Case 1-11-49460-jf Overview: "Neil Castellano's bankruptcy, initiated in November 2011 and concluded by 2012-02-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Castellano — New York
Christine Castellano, Staten Island NY
Address: 226 Merrill Ave Staten Island, NY 10314
Bankruptcy Case 1-10-44909-ess Overview: "Staten Island, NY resident Christine Castellano's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2010."
Christine Castellano — New York
Dale J Castellano, Staten Island NY
Address: 256 Egbert Ave Staten Island, NY 10310
Bankruptcy Case 1-13-41067-ess Overview: "Dale J Castellano's Chapter 7 bankruptcy, filed in Staten Island, NY in February 2013, led to asset liquidation, with the case closing in 06.06.2013."
Dale J Castellano — New York
Dolores Castellano, Staten Island NY
Address: 35 Albert Ct Staten Island, NY 10303
Brief Overview of Bankruptcy Case 1-09-48645-ess: "Staten Island, NY resident Dolores Castellano's 10/01/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Dolores Castellano — New York
Herman J Castellanos, Staten Island NY
Address: 134 Lake Ave Staten Island, NY 10303
Concise Description of Bankruptcy Case 1-11-43172-jf7: "Staten Island, NY resident Herman J Castellanos's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Herman J Castellanos — New York
Gambino Daniela Castelli, Staten Island NY
Address: 7D Delmar Ave Staten Island, NY 10312
Bankruptcy Case 1-13-43695-nhl Overview: "Gambino Daniela Castelli's bankruptcy, initiated in June 17, 2013 and concluded by September 24, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gambino Daniela Castelli — New York
Christine E Castineiras, Staten Island NY
Address: 22 Hickory Cir Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-13-47497-nhl: "In a Chapter 7 bankruptcy case, Christine E Castineiras from Staten Island, NY, saw her proceedings start in 12/18/2013 and complete by March 27, 2014, involving asset liquidation."
Christine E Castineiras — New York
Arelene M Castorina, Staten Island NY
Address: 55 Signs Rd Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-11-48988-jf7: "The case of Arelene M Castorina in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 25, 2011 and discharged early 01.30.2012, focusing on asset liquidation to repay creditors."
Arelene M Castorina — New York
Brian N Castorina, Staten Island NY
Address: 406 Retford Ave Staten Island, NY 10312-6108
Bankruptcy Case 16-10095-VFP Summary: "Staten Island, NY resident Brian N Castorina's 01.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Brian N Castorina — New York
Russell P Castro, Staten Island NY
Address: 418 Burgher Ave Staten Island, NY 10305
Bankruptcy Case 1-11-40349-ess Overview: "Russell P Castro's bankruptcy, initiated in January 2011 and concluded by 2011-04-19 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell P Castro — New York
Elizabet Castro, Staten Island NY
Address: 234 Hylan Blvd Staten Island, NY 10305
Bankruptcy Case 1-10-51046-cec Overview: "The case of Elizabet Castro in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-24 and discharged early 2011-03-19, focusing on asset liquidation to repay creditors."
Elizabet Castro — New York
Steven M Catalanello, Staten Island NY
Address: 410 Manhattan St Staten Island, NY 10307
Brief Overview of Bankruptcy Case 1-11-40933-jf: "In Staten Island, NY, Steven M Catalanello filed for Chapter 7 bankruptcy in 02/09/2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Steven M Catalanello — New York
Vincent Catalano, Staten Island NY
Address: 664 Edgegrove Ave Staten Island, NY 10312-2760
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42587-cec: "The bankruptcy filing by Vincent Catalano, undertaken in May 31, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 08.29.2015 after liquidating assets."
Vincent Catalano — New York
Christopher Cataldo, Staten Island NY
Address: 79 Hett Ave Apt C Staten Island, NY 10306
Bankruptcy Case 1-13-41412-ess Overview: "The bankruptcy record of Christopher Cataldo from Staten Island, NY, shows a Chapter 7 case filed in March 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-20."
Christopher Cataldo — New York
Cristi N Cataldo, Staten Island NY
Address: 342 Taylor St Staten Island, NY 10310
Concise Description of Bankruptcy Case 1-11-41830-cec7: "Cristi N Cataldo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-03-09, led to asset liquidation, with the case closing in June 2011."
Cristi N Cataldo — New York
Frank Catania, Staten Island NY
Address: 232 Doane Ave Staten Island, NY 10308-1517
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46222-cec: "Staten Island, NY resident Frank Catania's 2014-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2015."
Frank Catania — New York
Joanne Catanzaro, Staten Island NY
Address: 299 Dongan Hills Ave Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-13-46129-nhl: "In a Chapter 7 bankruptcy case, Joanne Catanzaro from Staten Island, NY, saw her proceedings start in 10/10/2013 and complete by 2014-01-17, involving asset liquidation."
Joanne Catanzaro — New York
Carmen Caterina, Staten Island NY
Address: 61 Hallister St Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-11-47152-ess: "In a Chapter 7 bankruptcy case, Carmen Caterina from Staten Island, NY, saw their proceedings start in 2011-08-18 and complete by November 23, 2011, involving asset liquidation."
Carmen Caterina — New York
Barry Catherwood, Staten Island NY
Address: 69 Hillcrest Ave Staten Island, NY 10308-2733
Concise Description of Bankruptcy Case 1-14-45866-cec7: "Barry Catherwood's bankruptcy, initiated in 2014-11-19 and concluded by Feb 17, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Catherwood — New York
Theresa Catherwood, Staten Island NY
Address: 69 Hillcrest Ave Staten Island, NY 10308-2733
Bankruptcy Case 1-14-45866-cec Overview: "The bankruptcy filing by Theresa Catherwood, undertaken in November 19, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 02.17.2015 after liquidating assets."
Theresa Catherwood — New York
Robert Catone, Staten Island NY
Address: 18 Mandy Ct Staten Island, NY 10309-1966
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41702-cec: "Robert Catone's bankruptcy, initiated in 04/21/2016 and concluded by July 20, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Catone — New York
Jayne Marie Catricola, Staten Island NY
Address: 79 Belfast Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-11-46444-ess7: "In a Chapter 7 bankruptcy case, Jayne Marie Catricola from Staten Island, NY, saw her proceedings start in 2011-07-26 and complete by 2011-11-03, involving asset liquidation."
Jayne Marie Catricola — New York
Vittorio Cava, Staten Island NY
Address: 15 Jillian Ct Staten Island, NY 10310
Brief Overview of Bankruptcy Case 1-10-51518-jbr: "Vittorio Cava's Chapter 7 bankruptcy, filed in Staten Island, NY in Dec 8, 2010, led to asset liquidation, with the case closing in Mar 17, 2011."
Vittorio Cava — New York
Robert Cavalcante, Staten Island NY
Address: 16 Mathews Ave Staten Island, NY 10310-3034
Brief Overview of Bankruptcy Case 1-16-42523-cec: "In a Chapter 7 bankruptcy case, Robert Cavalcante from Staten Island, NY, saw their proceedings start in 2016-06-08 and complete by Sep 6, 2016, involving asset liquidation."
Robert Cavalcante — New York
Sr Anthony Cavaliere, Staten Island NY
Address: 152 Glenn Rd Staten Island, NY 10314
Bankruptcy Case 10-32189-MBK Summary: "Staten Island, NY resident Sr Anthony Cavaliere's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2010."
Sr Anthony Cavaliere — New York
Paul Cavallo, Staten Island NY
Address: 451 Winant Ave Staten Island, NY 10309
Bankruptcy Case 1-09-49789-cec Overview: "The case of Paul Cavallo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-05 and discharged early 2010-02-12, focusing on asset liquidation to repay creditors."
Paul Cavallo — New York
Sr Thomas J Cavallo, Staten Island NY
Address: 70 Wolverine St Staten Island, NY 10306
Bankruptcy Case 1-13-46455-ess Overview: "The bankruptcy record of Sr Thomas J Cavallo from Staten Island, NY, shows a Chapter 7 case filed in 2013-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Sr Thomas J Cavallo — New York
Mary Ann Cavataio, Staten Island NY
Address: 281 Atlantic Ave Staten Island, NY 10305-1335
Snapshot of U.S. Bankruptcy Proceeding Case 16-12638-KCF: "The bankruptcy record of Mary Ann Cavataio from Staten Island, NY, shows a Chapter 7 case filed in February 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Mary Ann Cavataio — New York
Patrick Cawley, Staten Island NY
Address: 88 Arlo Rd Apt 1B Staten Island, NY 10301
Bankruptcy Case 1-10-47126-ess Overview: "The bankruptcy record of Patrick Cawley from Staten Island, NY, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-20."
Patrick Cawley — New York
Brenda G Cean, Staten Island NY
Address: 195 Wellington Ct Apt 3E Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-13-45377-cec7: "The bankruptcy filing by Brenda G Cean, undertaken in 09.03.2013 in Staten Island, NY under Chapter 7, concluded with discharge in December 11, 2013 after liquidating assets."
Brenda G Cean — New York
Steve A Cecena, Staten Island NY
Address: 251 Saint Marks Pl Apt 2 Staten Island, NY 10301
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40878-cec: "The case of Steve A Cecena in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05/10/2011, focusing on asset liquidation to repay creditors."
Steve A Cecena — New York
Karen Cecora, Staten Island NY
Address: 436 Englewood Ave Staten Island, NY 10309-1911
Concise Description of Bankruptcy Case 1-14-44133-ess7: "In Staten Island, NY, Karen Cecora filed for Chapter 7 bankruptcy in August 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-11."
Karen Cecora — New York
Ronnie Cecora, Staten Island NY
Address: 436 Englewood Ave Staten Island, NY 10309-1911
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44133-ess: "Ronnie Cecora's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-08-13, led to asset liquidation, with the case closing in 11.11.2014."
Ronnie Cecora — New York
Fernando Cedeno, Staten Island NY
Address: 20 Jewett Ave Bsmt Staten Island, NY 10302
Brief Overview of Bankruptcy Case 13-11689-smb: "The bankruptcy filing by Fernando Cedeno, undertaken in May 22, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 08.29.2013 after liquidating assets."
Fernando Cedeno — New York
Nilda B Cedeno, Staten Island NY
Address: 167 Regis Dr Staten Island, NY 10314
Bankruptcy Case 1-12-43949-nhl Summary: "The bankruptcy record of Nilda B Cedeno from Staten Island, NY, shows a Chapter 7 case filed in 05.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2012."
Nilda B Cedeno — New York
Richie Cedeno, Staten Island NY
Address: 27 Parker St Staten Island, NY 10307
Concise Description of Bankruptcy Case 1-12-44248-jf7: "The case of Richie Cedeno in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 7, 2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Richie Cedeno — New York
Michele Cedino, Staten Island NY
Address: 72 Eric Ln Staten Island, NY 10308
Brief Overview of Bankruptcy Case 1-10-42319-jf: "In Staten Island, NY, Michele Cedino filed for Chapter 7 bankruptcy in 03.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Michele Cedino — New York
Rena Cella, Staten Island NY
Address: 188 Timber Ridge Dr Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-10-41526-jf7: "Rena Cella's Chapter 7 bankruptcy, filed in Staten Island, NY in Feb 25, 2010, led to asset liquidation, with the case closing in June 2010."
Rena Cella — New York
Irene Celovsky, Staten Island NY
Address: 23 Drumgoole Rd E Staten Island, NY 10312
Bankruptcy Case 1-13-42300-nhl Overview: "Staten Island, NY resident Irene Celovsky's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Irene Celovsky — New York
Maria Cenatiempo, Staten Island NY
Address: 90 Richmond Hill Rd Apt 2M Staten Island, NY 10314-7810
Brief Overview of Bankruptcy Case 1-14-40701-ess: "In a Chapter 7 bankruptcy case, Maria Cenatiempo from Staten Island, NY, saw their proceedings start in February 2014 and complete by 05.21.2014, involving asset liquidation."
Maria Cenatiempo — New York
Elena Centonzo, Staten Island NY
Address: 315 Durant Ave Staten Island, NY 10308-3029
Concise Description of Bankruptcy Case 1-15-44510-cec7: "Elena Centonzo's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/02/2015, led to asset liquidation, with the case closing in 12/31/2015."
Elena Centonzo — New York
Michele Cerami, Staten Island NY
Address: 254 Sanilac St Staten Island, NY 10306
Bankruptcy Case 1-10-43574-ess Overview: "Michele Cerami's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 24, 2010, led to asset liquidation, with the case closing in 2010-08-17."
Michele Cerami — New York
Thomas Cerulli, Staten Island NY
Address: 132 Cody Pl Staten Island, NY 10312
Bankruptcy Case 1-10-43577-cec Overview: "Thomas Cerulli's bankruptcy, initiated in April 24, 2010 and concluded by 2010-08-17 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Cerulli — New York
Lorraine Cerullo, Staten Island NY
Address: 51 Marne Ave Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50889-ess: "The bankruptcy filing by Lorraine Cerullo, undertaken in 2010-11-18 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Lorraine Cerullo — New York
Nicholas R Cerullo, Staten Island NY
Address: 111 Burke Ave Staten Island, NY 10314
Bankruptcy Case 1-12-46848-ess Overview: "Nicholas R Cerullo's bankruptcy, initiated in Sep 25, 2012 and concluded by January 2, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas R Cerullo — New York
Jr Leonard Cerzosie, Staten Island NY
Address: 774 Armstrong Ave Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-10-49820-jf7: "Jr Leonard Cerzosie's Chapter 7 bankruptcy, filed in Staten Island, NY in Oct 20, 2010, led to asset liquidation, with the case closing in 02/12/2011."
Jr Leonard Cerzosie — New York
Dogmus Nilay Cetin, Staten Island NY
Address: 125 N Gannon Ave Staten Island, NY 10314-4343
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42132-ess: "Dogmus Nilay Cetin's Chapter 7 bankruptcy, filed in Staten Island, NY in May 17, 2016, led to asset liquidation, with the case closing in August 15, 2016."
Dogmus Nilay Cetin — New York
Robert C Cutting, Staten Island NY
Address: 21 Baltic Ave Staten Island, NY 10304
Bankruptcy Case 1-12-46849-cec Overview: "The case of Robert C Cutting in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-09-25 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Robert C Cutting — New York
Elzbieta Czubek, Staten Island NY
Address: 161 Father Capodanno Blvd Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-11-42290-jbr: "Elzbieta Czubek's Chapter 7 bankruptcy, filed in Staten Island, NY in March 22, 2011, led to asset liquidation, with the case closing in July 2011."
Elzbieta Czubek — New York
Malgorzata Czwarno, Staten Island NY
Address: 17 Station Ave Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-10-42822-jbr: "In a Chapter 7 bankruptcy case, Malgorzata Czwarno from Staten Island, NY, saw their proceedings start in 03/31/2010 and complete by July 24, 2010, involving asset liquidation."
Malgorzata Czwarno — New York
Explore Free Bankruptcy Records by State