Website Logo

Staten Island, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Staten Island.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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