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

Kevin M Chaffkin, Staten Island NY

Address: 60 Dayna Dr Staten Island, NY 10305-3060
Bankruptcy Case 1-2014-44585-ess Summary: "In Staten Island, NY, Kevin M Chaffkin filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Kevin M Chaffkin — New York

Judith Challenger, Staten Island NY

Address: 40 Rachel Ct Staten Island, NY 10310-1684
Brief Overview of Bankruptcy Case 1-16-41893-ess: "The case of Judith Challenger in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 04.29.2016 and discharged early 2016-07-28, focusing on asset liquidation to repay creditors."
Judith Challenger — New York

Gee Ming Chan, Staten Island NY

Address: 365 Mosel Ave Staten Island, NY 10304
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44830-ess: "The bankruptcy filing by Gee Ming Chan, undertaken in 08.06.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 11/13/2013 after liquidating assets."
Gee Ming Chan — New York

Kimberly Chan, Staten Island NY

Address: 20 Reading Ave Staten Island, NY 10312-2021
Concise Description of Bankruptcy Case 1-15-43911-nhl7: "In a Chapter 7 bankruptcy case, Kimberly Chan from Staten Island, NY, saw her proceedings start in Aug 26, 2015 and complete by 2015-11-24, involving asset liquidation."
Kimberly Chan — New York

Jose Chango, Staten Island NY

Address: 122 Clark Ln Staten Island, NY 10304
Bankruptcy Case 1-13-47136-ess Overview: "Staten Island, NY resident Jose Chango's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-06."
Jose Chango — New York

Barbara A Chapman, Staten Island NY

Address: 19 Maine Ave Staten Island, NY 10314
Bankruptcy Case 1-11-45162-ess Summary: "Barbara A Chapman's bankruptcy, initiated in June 15, 2011 and concluded by 10.08.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Chapman — New York

Susan Robin Chapman, Staten Island NY

Address: 233 Lee Ave Staten Island, NY 10307
Brief Overview of Bankruptcy Case 1-11-48643-cec: "The bankruptcy record of Susan Robin Chapman from Staten Island, NY, shows a Chapter 7 case filed in 2011-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-03."
Susan Robin Chapman — New York

Randy Chapple, Staten Island NY

Address: 265 Mill Rd Apt 1T Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50547-jf: "The bankruptcy filing by Randy Chapple, undertaken in 2009-11-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Randy Chapple — New York

Benedicta Charles, Staten Island NY

Address: 185 Saint Marks Pl Apt 5G Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-12-48665-cec7: "The bankruptcy filing by Benedicta Charles, undertaken in Dec 27, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in Apr 5, 2013 after liquidating assets."
Benedicta Charles — New York

Frances Charles, Staten Island NY

Address: 48 Betty Ct Staten Island, NY 10303-1304
Brief Overview of Bankruptcy Case 1-2014-44424-nhl: "In a Chapter 7 bankruptcy case, Frances Charles from Staten Island, NY, saw their proceedings start in August 2014 and complete by November 26, 2014, involving asset liquidation."
Frances Charles — New York

Lynch Nicole Rachel Charles, Staten Island NY

Address: 260 Lake Ave Staten Island, NY 10303-2602
Bankruptcy Case 1-2014-43662-nhl Summary: "Lynch Nicole Rachel Charles's Chapter 7 bankruptcy, filed in Staten Island, NY in July 18, 2014, led to asset liquidation, with the case closing in 2014-10-16."
Lynch Nicole Rachel Charles — New York

Cynthia Charnovesky, Staten Island NY

Address: 353 Raritan Ave Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-10-40011-ess: "In a Chapter 7 bankruptcy case, Cynthia Charnovesky from Staten Island, NY, saw her proceedings start in 01/04/2010 and complete by 2010-04-07, involving asset liquidation."
Cynthia Charnovesky — New York

Jr Stanley Charzewski, Staten Island NY

Address: 78 Saint Josephs Ave Staten Island, NY 10302
Brief Overview of Bankruptcy Case 1-09-50361-jf: "In a Chapter 7 bankruptcy case, Jr Stanley Charzewski from Staten Island, NY, saw his proceedings start in 2009-11-20 and complete by 02/27/2010, involving asset liquidation."
Jr Stanley Charzewski — New York

Tracy Charzewski, Staten Island NY

Address: 99 Kemball Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-40817-cec: "In a Chapter 7 bankruptcy case, Tracy Charzewski from Staten Island, NY, saw their proceedings start in 02.04.2011 and complete by 2011-05-10, involving asset liquidation."
Tracy Charzewski — New York

Cynthia M Chase, Staten Island NY

Address: 42 Downes Ave Staten Island, NY 10312-4065
Brief Overview of Bankruptcy Case 8-15-71656-ast: "The bankruptcy filing by Cynthia M Chase, undertaken in 04.20.2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Cynthia M Chase — New York

Geraldine Chase, Staten Island NY

Address: 578 Castleton Ave Staten Island, NY 10301
Bankruptcy Case 1-09-49824-dem Summary: "Staten Island, NY resident Geraldine Chase's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2010."
Geraldine Chase — New York

Adam Chatfield, Staten Island NY

Address: 17 Duane Ct Staten Island, NY 10301
Bankruptcy Case 1-11-42095-ess Summary: "Adam Chatfield's bankruptcy, initiated in Mar 17, 2011 and concluded by 06/27/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Chatfield — New York

Faisal M Chaudary, Staten Island NY

Address: 20 Norwood Ave # 1C Staten Island, NY 10304-3726
Bankruptcy Case 1-2014-43657-ess Summary: "In Staten Island, NY, Faisal M Chaudary filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014."
Faisal M Chaudary — New York

Shafqat Chaudhary, Staten Island NY

Address: 82 Oswego St Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-10-44630-jf7: "In Staten Island, NY, Shafqat Chaudhary filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Shafqat Chaudhary — New York

Shahid Chaudhery, Staten Island NY

Address: 137 Taylor St Staten Island, NY 10310
Bankruptcy Case 1-10-43479-ess Overview: "In Staten Island, NY, Shahid Chaudhery filed for Chapter 7 bankruptcy in 04/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2010."
Shahid Chaudhery — New York

Zubair Chaudhry, Staten Island NY

Address: 35 Manila Pl Staten Island, NY 10306
Bankruptcy Case 1-13-47308-nhl Summary: "Zubair Chaudhry's bankruptcy, initiated in 12.06.2013 and concluded by 2014-03-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zubair Chaudhry — New York

Ghazanfar Chaudhry, Staten Island NY

Address: 158 Jerome Ave Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-11-40572-jbr7: "The case of Ghazanfar Chaudhry in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-28 and discharged early May 2, 2011, focusing on asset liquidation to repay creditors."
Ghazanfar Chaudhry — New York

Richard J Chavis, Staten Island NY

Address: 880 Sinclair Ave Staten Island, NY 10309
Bankruptcy Case 1-13-41411-nhl Overview: "The bankruptcy filing by Richard J Chavis, undertaken in 03.13.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
Richard J Chavis — New York

Joseph V Checchia, Staten Island NY

Address: 34 Donley Ave Staten Island, NY 10305
Bankruptcy Case 1-13-43229-cec Overview: "The bankruptcy filing by Joseph V Checchia, undertaken in 05/28/2013 in Staten Island, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Joseph V Checchia — New York

Liling Chen, Staten Island NY

Address: 10 Bosworth St Staten Island, NY 10310
Bankruptcy Case 1-10-48770-cec Overview: "Liling Chen's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-09-16, led to asset liquidation, with the case closing in December 21, 2010."
Liling Chen — New York

Meng Chen, Staten Island NY

Address: 19 Dulancey Ct Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-09-50199-cec7: "Meng Chen's bankruptcy, initiated in November 2009 and concluded by Feb 23, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meng Chen — New York

Ming Xing Chen, Staten Island NY

Address: 55 New Ln Fl 2 Staten Island, NY 10305
Bankruptcy Case 1-13-42243-nhl Overview: "The case of Ming Xing Chen in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 2013-07-25, focusing on asset liquidation to repay creditors."
Ming Xing Chen — New York

Chone Chen, Staten Island NY

Address: 96 Herrick Ave Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45338-jbr: "The bankruptcy filing by Chone Chen, undertaken in June 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Chone Chen — New York

Tser Hsiang Chen, Staten Island NY

Address: 18 Center Pl Staten Island, NY 10306
Bankruptcy Case 1-10-48547-cec Overview: "The case of Tser Hsiang Chen in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-08 and discharged early 2010-12-14, focusing on asset liquidation to repay creditors."
Tser Hsiang Chen — New York

Nick Cherkassky, Staten Island NY

Address: 39 Wycliff Ln Staten Island, NY 10312-1178
Concise Description of Bankruptcy Case 1-14-40651-cec7: "Nick Cherkassky's bankruptcy, initiated in February 18, 2014 and concluded by May 19, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nick Cherkassky — New York

Brian C Chernega, Staten Island NY

Address: 417 Ridgecrest Ave Staten Island, NY 10312
Bankruptcy Case 1-13-40188-jf Overview: "Staten Island, NY resident Brian C Chernega's Jan 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2013."
Brian C Chernega — New York

Dale Chesnov, Staten Island NY

Address: 432 Travis Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-09-50390-ess: "The case of Dale Chesnov in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 11/23/2009 and discharged early 2010-03-02, focusing on asset liquidation to repay creditors."
Dale Chesnov — New York

Daniel Chester, Staten Island NY

Address: 203 Riedel Ave Staten Island, NY 10306-2036
Bankruptcy Case 1-16-40439-cec Overview: "The case of Daniel Chester in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 2, 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Daniel Chester — New York

Chi Keung Cheung, Staten Island NY

Address: 52 Garretson Ln Staten Island, NY 10304
Bankruptcy Case 1-10-42305-jf Summary: "In a Chapter 7 bankruptcy case, Chi Keung Cheung from Staten Island, NY, saw their proceedings start in Mar 19, 2010 and complete by 07.12.2010, involving asset liquidation."
Chi Keung Cheung — New York

Kwan Soon Chi, Staten Island NY

Address: 250 Park Ave Apt 4B Staten Island, NY 10302-1553
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43527-ess: "The bankruptcy filing by Kwan Soon Chi, undertaken in 07.30.2015 in Staten Island, NY under Chapter 7, concluded with discharge in October 28, 2015 after liquidating assets."
Kwan Soon Chi — New York

Man Woong Chi, Staten Island NY

Address: 250 Park Ave Apt 4B Staten Island, NY 10302-1553
Bankruptcy Case 1-15-43527-ess Summary: "The case of Man Woong Chi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 07.30.2015 and discharged early 10/28/2015, focusing on asset liquidation to repay creditors."
Man Woong Chi — New York

Irene Chiarello, Staten Island NY

Address: 414 Sprague Ave Staten Island, NY 10307-1900
Brief Overview of Bankruptcy Case 1-16-40650-cec: "In Staten Island, NY, Irene Chiarello filed for Chapter 7 bankruptcy in 02/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Irene Chiarello — New York

Glenn N Chiarulli, Staten Island NY

Address: 448 Ogorman Ave Staten Island, NY 10308-3054
Bankruptcy Case 1-15-40249-ess Summary: "Staten Island, NY resident Glenn N Chiarulli's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Glenn N Chiarulli — New York

Elizabeth A Chieffo, Staten Island NY

Address: 36A Village Ln Staten Island, NY 10312-3751
Bankruptcy Case 1-14-45263-ess Overview: "The bankruptcy filing by Elizabeth A Chieffo, undertaken in October 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 01.18.2015 after liquidating assets."
Elizabeth A Chieffo — New York

Salvatore J Chieffo, Staten Island NY

Address: 36A Village Ln Staten Island, NY 10312-3751
Brief Overview of Bankruptcy Case 1-14-45263-ess: "The bankruptcy record of Salvatore J Chieffo from Staten Island, NY, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2015."
Salvatore J Chieffo — New York

Nicole R Chimento, Staten Island NY

Address: 81 Cranford Ct Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-12-45155-cec7: "In Staten Island, NY, Nicole R Chimento filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2012."
Nicole R Chimento — New York

Chung Tong Ching, Staten Island NY

Address: 250 Park Ave Apt 3C Staten Island, NY 10302
Concise Description of Bankruptcy Case 1-10-40274-cec7: "In a Chapter 7 bankruptcy case, Chung Tong Ching from Staten Island, NY, saw their proceedings start in January 14, 2010 and complete by 2010-04-14, involving asset liquidation."
Chung Tong Ching — New York

Eileen M Ching, Staten Island NY

Address: 45 Maryland Ln Staten Island, NY 10305
Bankruptcy Case 1-09-48511-jf Overview: "Eileen M Ching's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-09-30, led to asset liquidation, with the case closing in 01/07/2010."
Eileen M Ching — New York

Richard Chiolo, Staten Island NY

Address: 137 Jefferson Ave Staten Island, NY 10306
Bankruptcy Case 1-10-48171-jbr Overview: "Richard Chiolo's bankruptcy, initiated in 2010-08-30 and concluded by 12/07/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Chiolo — New York

Christina Chirco, Staten Island NY

Address: 23 Annadale Rd Staten Island, NY 10312-1501
Bankruptcy Case 1-15-43208-ess Summary: "The bankruptcy filing by Christina Chirco, undertaken in 07/13/2015 in Staten Island, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Christina Chirco — New York

Christopher Chirco, Staten Island NY

Address: 236 Hunter Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-11-42639-jbr7: "In a Chapter 7 bankruptcy case, Christopher Chirco from Staten Island, NY, saw their proceedings start in March 2011 and complete by 07/24/2011, involving asset liquidation."
Christopher Chirco — New York

Suzie Chirico, Staten Island NY

Address: 446 Englewood Ave Staten Island, NY 10309-1911
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40774-ess: "The case of Suzie Chirico in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2015 and discharged early 05.26.2015, focusing on asset liquidation to repay creditors."
Suzie Chirico — New York

Maryanne Chiusano, Staten Island NY

Address: 4189 Amboy Rd Apt 2B Staten Island, NY 10308
Bankruptcy Case 1-11-43452-cec Overview: "Maryanne Chiusano's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-04-27, led to asset liquidation, with the case closing in 08.03.2011."
Maryanne Chiusano — New York

Alexey Chobitko, Staten Island NY

Address: 20 Cardinal Ln Staten Island, NY 10306-6161
Bankruptcy Case 1-2014-44822-ess Summary: "The case of Alexey Chobitko in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-24 and discharged early 2014-12-23, focusing on asset liquidation to repay creditors."
Alexey Chobitko — New York

Igor Chobitko, Staten Island NY

Address: 20 Cardinal Ln Staten Island, NY 10306-6161
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40130-ess: "In Staten Island, NY, Igor Chobitko filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2015."
Igor Chobitko — New York

Rachid Chokrane, Staten Island NY

Address: 15 Regis Dr Staten Island, NY 10314
Bankruptcy Case 1-10-51406-ess Summary: "In Staten Island, NY, Rachid Chokrane filed for Chapter 7 bankruptcy in 12.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Rachid Chokrane — New York

Christopher Chorny, Staten Island NY

Address: 37 Francesca Ln Staten Island, NY 10303
Bankruptcy Case 1-10-46200-cec Summary: "In a Chapter 7 bankruptcy case, Christopher Chorny from Staten Island, NY, saw their proceedings start in 06/30/2010 and complete by October 23, 2010, involving asset liquidation."
Christopher Chorny — New York

Tariq Choudhary, Staten Island NY

Address: 51 Roff St Staten Island, NY 10304
Bankruptcy Case 1-10-42980-ess Overview: "Tariq Choudhary's bankruptcy, initiated in April 2010 and concluded by Jul 31, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Choudhary — New York

Younus Choudhry, Staten Island NY

Address: 27 Newberry Ave Staten Island, NY 10304
Bankruptcy Case 1-12-44098-ess Summary: "Younus Choudhry's bankruptcy, initiated in 06/04/2012 and concluded by 09.27.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Younus Choudhry — New York

Richard Chow, Staten Island NY

Address: 50 Belair Rd Apt 4F Staten Island, NY 10305-3053
Concise Description of Bankruptcy Case 1-16-42502-cec7: "Richard Chow's bankruptcy, initiated in 06/07/2016 and concluded by 09/05/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Chow — New York

Wing Yu Chow, Staten Island NY

Address: 29 Anaconda St Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42767-ess: "Staten Island, NY resident Wing Yu Chow's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Wing Yu Chow — New York

Osman G Chowdhury, Staten Island NY

Address: 164 Alaska St Staten Island, NY 10310
Brief Overview of Bankruptcy Case 1-12-48632-cec: "In Staten Island, NY, Osman G Chowdhury filed for Chapter 7 bankruptcy in 2012-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-31."
Osman G Chowdhury — New York

Rizve Chowdhury, Staten Island NY

Address: 445 Willow Rd E # 2 Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-13-45343-ess7: "In Staten Island, NY, Rizve Chowdhury filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2013."
Rizve Chowdhury — New York

Jessica Christian, Staten Island NY

Address: 20 Lisbon Pl Staten Island, NY 10306
Bankruptcy Case 1-13-43956-ess Overview: "The bankruptcy record of Jessica Christian from Staten Island, NY, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Jessica Christian — New York

Emmanuel Christian, Staten Island NY

Address: 22 Navigator Ct Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42208-ess: "The case of Emmanuel Christian in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in March 17, 2010 and discharged early 06.28.2010, focusing on asset liquidation to repay creditors."
Emmanuel Christian — New York

Sergey Chuprik, Staten Island NY

Address: 15 Doty Ave Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-10-47744-jbr7: "The bankruptcy filing by Sergey Chuprik, undertaken in 2010-08-16 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Sergey Chuprik — New York

Asya Chyorny, Staten Island NY

Address: 469 Oder Ave Staten Island, NY 10304
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40515-dem: "Staten Island, NY resident Asya Chyorny's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Asya Chyorny — New York

James A Ciaccia, Staten Island NY

Address: 430 Genesee Ave Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-11-50130-jf: "James A Ciaccia's bankruptcy, initiated in 2011-12-01 and concluded by 2012-03-25 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Ciaccia — New York

Anthony Cialdella, Staten Island NY

Address: 308 Ridgewood Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-11-48969-jbr7: "The bankruptcy filing by Anthony Cialdella, undertaken in Oct 24, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-01-25 after liquidating assets."
Anthony Cialdella — New York

George M Cianci, Staten Island NY

Address: 81 Cambridge Ave Staten Island, NY 10314-1803
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45764-cec: "The bankruptcy filing by George M Cianci, undertaken in 2015-12-29 in Staten Island, NY under Chapter 7, concluded with discharge in 03/28/2016 after liquidating assets."
George M Cianci — New York

Anthony Ciccone, Staten Island NY

Address: 27 Forest Grn Staten Island, NY 10312
Bankruptcy Case 1-13-44359-ess Summary: "Anthony Ciccone's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-07-17, led to asset liquidation, with the case closing in 2013-10-24."
Anthony Ciccone — New York

Rosemary Dubouchet Cid, Staten Island NY

Address: 28 Pierpont Pl Staten Island, NY 10314
Bankruptcy Case 1-11-44551-ess Summary: "The case of Rosemary Dubouchet Cid in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 05/26/2011 and discharged early September 18, 2011, focusing on asset liquidation to repay creditors."
Rosemary Dubouchet Cid — New York

Tamara Cifelli, Staten Island NY

Address: 227 Oder Ave Staten Island, NY 10304
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49981-jf: "Tamara Cifelli's Chapter 7 bankruptcy, filed in Staten Island, NY in 11/29/2011, led to asset liquidation, with the case closing in Mar 23, 2012."
Tamara Cifelli — New York

Alyson Cinquemani, Staten Island NY

Address: 44 Van Brunt St Staten Island, NY 10312
Bankruptcy Case 1-11-49308-ess Overview: "The bankruptcy record of Alyson Cinquemani from Staten Island, NY, shows a Chapter 7 case filed in Nov 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-09."
Alyson Cinquemani — New York

Louis Cintron, Staten Island NY

Address: 10 Wygant Pl Staten Island, NY 10302
Concise Description of Bankruptcy Case 1-11-45622-jbr7: "The bankruptcy filing by Louis Cintron, undertaken in 06.29.2011 in Staten Island, NY under Chapter 7, concluded with discharge in October 22, 2011 after liquidating assets."
Louis Cintron — New York

Raja Santa Cintron, Staten Island NY

Address: 37 Jefferson Ave Staten Island, NY 10306-2511
Bankruptcy Case 1-15-45767-cec Overview: "The bankruptcy filing by Raja Santa Cintron, undertaken in Dec 29, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-03-28 after liquidating assets."
Raja Santa Cintron — New York

Robert Cintron, Staten Island NY

Address: 24 Croft Ct Staten Island, NY 10306
Bankruptcy Case 1-11-43453-jf Summary: "The case of Robert Cintron in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-27 and discharged early 2011-08-04, focusing on asset liquidation to repay creditors."
Robert Cintron — New York

Anna Cioffi, Staten Island NY

Address: 54A Saturn Ln Staten Island, NY 10314
Bankruptcy Case 1-13-45998-nhl Overview: "Anna Cioffi's bankruptcy, initiated in 2013-10-02 and concluded by 2014-01-09 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Cioffi — New York

Florentina Cioffi, Staten Island NY

Address: 15 Alexander Ave Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44903-jf: "In a Chapter 7 bankruptcy case, Florentina Cioffi from Staten Island, NY, saw her proceedings start in 05/26/2010 and complete by Sep 18, 2010, involving asset liquidation."
Florentina Cioffi — New York

Dawn Cipriano, Staten Island NY

Address: 200 Caswell Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48964-ess: "The case of Dawn Cipriano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-24 and discharged early 02/16/2012, focusing on asset liquidation to repay creditors."
Dawn Cipriano — New York

Stacy Cirello, Staten Island NY

Address: 1274 Arthur Kill Rd Staten Island, NY 10312
Bankruptcy Case 1-12-46967-jf Summary: "Stacy Cirello's Chapter 7 bankruptcy, filed in Staten Island, NY in Sep 27, 2012, led to asset liquidation, with the case closing in 01.04.2013."
Stacy Cirello — New York

Lisa Cirigliano, Staten Island NY

Address: 145 Lincoln Ave Apt 4A Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-11-40939-cec: "Lisa Cirigliano's Chapter 7 bankruptcy, filed in Staten Island, NY in 02/09/2011, led to asset liquidation, with the case closing in 2011-05-17."
Lisa Cirigliano — New York

Amelia Louise Cirillo, Staten Island NY

Address: 53 Alpine Ct Staten Island, NY 10310
Concise Description of Bankruptcy Case 1-12-47848-cec7: "In Staten Island, NY, Amelia Louise Cirillo filed for Chapter 7 bankruptcy in 11.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2013."
Amelia Louise Cirillo — New York

Kathleen Patricia Cirillo, Staten Island NY

Address: 108 Great Kills Rd Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44740-nhl: "The bankruptcy filing by Kathleen Patricia Cirillo, undertaken in 2012-06-28 in Staten Island, NY under Chapter 7, concluded with discharge in October 21, 2012 after liquidating assets."
Kathleen Patricia Cirillo — New York

Salvatore Cirmi, Staten Island NY

Address: 475 Armstrong Ave Apt D2 Staten Island, NY 10308
Bankruptcy Case 1-12-42576-cec Summary: "The bankruptcy record of Salvatore Cirmi from Staten Island, NY, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Salvatore Cirmi — New York

Denise Citarella, Staten Island NY

Address: 36 Leo St Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43236-jf: "Staten Island, NY resident Denise Citarella's April 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2010."
Denise Citarella — New York

Domenica Citarelli, Staten Island NY

Address: 20 Gabriele Ct Staten Island, NY 10312-3271
Bankruptcy Case 1-15-42057-ess Summary: "In a Chapter 7 bankruptcy case, Domenica Citarelli from Staten Island, NY, saw her proceedings start in 05.01.2015 and complete by July 30, 2015, involving asset liquidation."
Domenica Citarelli — New York

Giuseppe Citarelli, Staten Island NY

Address: 20 Gabriele Ct Staten Island, NY 10312-3271
Bankruptcy Case 1-15-42057-ess Overview: "The bankruptcy record of Giuseppe Citarelli from Staten Island, NY, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2015."
Giuseppe Citarelli — New York

Gaetano Civiletti, Staten Island NY

Address: 108 Kennington St Staten Island, NY 10308
Bankruptcy Case 1-12-46811-jf Overview: "Gaetano Civiletti's bankruptcy, initiated in 2012-09-24 and concluded by Jan 1, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaetano Civiletti — New York

Maria Civille, Staten Island NY

Address: 36 Hamilton Ave Apt 2L Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-10-43597-jf7: "Maria Civille's bankruptcy, initiated in 04.24.2010 and concluded by August 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Civille — New York

Jason Claire, Staten Island NY

Address: 719 Tysens Ln Staten Island, NY 10306-5621
Brief Overview of Bankruptcy Case 1-14-40873-ess: "The bankruptcy record of Jason Claire from Staten Island, NY, shows a Chapter 7 case filed in Feb 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Jason Claire — New York

Colon Henry Clare, Staten Island NY

Address: 133 Baden Pl Staten Island, NY 10306
Bankruptcy Case 1-10-49623-ess Overview: "Colon Henry Clare's bankruptcy, initiated in 2010-10-13 and concluded by 02.05.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colon Henry Clare — New York

Genice Ann Clark, Staten Island NY

Address: 1754 Richmond Rd Apt 1C Staten Island, NY 10306
Bankruptcy Case 1-11-42927-jbr Summary: "In a Chapter 7 bankruptcy case, Genice Ann Clark from Staten Island, NY, saw her proceedings start in April 2011 and complete by 2011-08-01, involving asset liquidation."
Genice Ann Clark — New York

Noelle Christine Clark, Staten Island NY

Address: 6218 Amboy Rd Staten Island, NY 10309
Bankruptcy Case 1-13-41007-nhl Summary: "The bankruptcy filing by Noelle Christine Clark, undertaken in February 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 05.22.2013 after liquidating assets."
Noelle Christine Clark — New York

Lisa Clarke, Staten Island NY

Address: 37 Cassidy Pl Staten Island, NY 10301-1226
Concise Description of Bankruptcy Case 1-15-43940-nhl7: "The bankruptcy filing by Lisa Clarke, undertaken in 08/27/2015 in Staten Island, NY under Chapter 7, concluded with discharge in November 25, 2015 after liquidating assets."
Lisa Clarke — New York

Helen Clay, Staten Island NY

Address: 150 Colton St Apt A1 Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-10-41982-cec: "The bankruptcy filing by Helen Clay, undertaken in 03/11/2010 in Staten Island, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Helen Clay — New York

Lorraine Cleary, Staten Island NY

Address: 53 Guyon Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51025-jf: "In a Chapter 7 bankruptcy case, Lorraine Cleary from Staten Island, NY, saw her proceedings start in 2009-12-15 and complete by Mar 24, 2010, involving asset liquidation."
Lorraine Cleary — New York

Nancy Cleary, Staten Island NY

Address: 248 Demorest Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41472-jf: "The bankruptcy record of Nancy Cleary from Staten Island, NY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2011."
Nancy Cleary — New York

Kenneth Cleckley, Staten Island NY

Address: 21 Ballard Ave Staten Island, NY 10312-2203
Bankruptcy Case 1-14-42760-cec Summary: "In a Chapter 7 bankruptcy case, Kenneth Cleckley from Staten Island, NY, saw their proceedings start in 05.29.2014 and complete by 08/27/2014, involving asset liquidation."
Kenneth Cleckley — New York

Hellman Jessa Clendenen, Staten Island NY

Address: 42 Bay Street Lndg Apt Q1D Staten Island, NY 10301
Bankruptcy Case 1-11-50595-ess Overview: "Hellman Jessa Clendenen's bankruptcy, initiated in December 2011 and concluded by April 14, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hellman Jessa Clendenen — New York

Melissa A Clifford, Staten Island NY

Address: 20 Laguardia Ave Apt 3D Staten Island, NY 10314-5421
Bankruptcy Case 1-15-42513-cec Summary: "In a Chapter 7 bankruptcy case, Melissa A Clifford from Staten Island, NY, saw her proceedings start in May 29, 2015 and complete by August 2015, involving asset liquidation."
Melissa A Clifford — New York

Larry Clohessy, Staten Island NY

Address: 208 Sprague Ave Staten Island, NY 10307-1934
Bankruptcy Case 1-16-40470-cec Summary: "In Staten Island, NY, Larry Clohessy filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Larry Clohessy — New York

Joanne Close, Staten Island NY

Address: 54 Bowling Green Pl Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43696-nhl: "The case of Joanne Close in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in June 17, 2013 and discharged early 2013-09-24, focusing on asset liquidation to repay creditors."
Joanne Close — New York

Maria Clyne, Staten Island NY

Address: 774 Rossville Ave Staten Island, NY 10309
Bankruptcy Case 1-13-44102-cec Summary: "Staten Island, NY resident Maria Clyne's Jul 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2013."
Maria Clyne — New York

Kenneth D Coates, Staten Island NY

Address: 55 Woodcrest Rd Staten Island, NY 10303-1730
Brief Overview of Bankruptcy Case 1-2014-43969-ess: "The bankruptcy filing by Kenneth D Coates, undertaken in 2014-08-01 in Staten Island, NY under Chapter 7, concluded with discharge in October 30, 2014 after liquidating assets."
Kenneth D Coates — New York

Explore Free Bankruptcy Records by State