personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Staten Island, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Troy Kay, New York

Address: 163 Freedom Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-47971-jbr7: "Troy Kay's bankruptcy, initiated in Sep 19, 2011 and concluded by January 12, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Kay — New York, 1-11-47971


ᐅ Eugene Kazakevich, New York

Address: 578 Dongan Hills Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-49945-jf7: "The case of Eugene Kazakevich in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Kazakevich — New York, 1-10-49945-jf


ᐅ Kerry Ann Kearney, New York

Address: 663 Lamoka Ave Staten Island, NY 10312-3435

Bankruptcy Case 1-12-42226-cec Overview: "2012-03-28 marked the beginning of Kerry Ann Kearney's Chapter 13 bankruptcy in Staten Island, NY, entailing a structured repayment schedule, completed by 10.31.2012."
Kerry Ann Kearney — New York, 1-12-42226


ᐅ Wendy A Keegan, New York

Address: 295 Elvin St Staten Island, NY 10314-5305

Brief Overview of Bankruptcy Case 1-15-45110-nhl: "Staten Island, NY resident Wendy A Keegan's November 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2016."
Wendy A Keegan — New York, 1-15-45110


ᐅ Carol Keenan, New York

Address: 14A Pebble Ln Staten Island, NY 10305

Bankruptcy Case 1-10-46263-ess Summary: "Carol Keenan's bankruptcy, initiated in July 2010 and concluded by 2010-10-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Keenan — New York, 1-10-46263


ᐅ Mary Ann Keeton, New York

Address: 504 Yetman Ave Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-11-45516-cec: "In a Chapter 7 bankruptcy case, Mary Ann Keeton from Staten Island, NY, saw her proceedings start in June 2011 and complete by October 20, 2011, involving asset liquidation."
Mary Ann Keeton — New York, 1-11-45516


ᐅ Kelada Kelada, New York

Address: 552 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-13-47090-nhl Summary: "In a Chapter 7 bankruptcy case, Kelada Kelada from Staten Island, NY, saw their proceedings start in 2013-11-26 and complete by 2014-03-05, involving asset liquidation."
Kelada Kelada — New York, 1-13-47090


ᐅ Sue Ann Kelly, New York

Address: 40 Lott Ln Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-46292-cec7: "The bankruptcy record of Sue Ann Kelly from Staten Island, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2014."
Sue Ann Kelly — New York, 1-13-46292


ᐅ Tracy Kelly, New York

Address: 2 Avenue B Staten Island, NY 10302

Bankruptcy Case 1-10-50921-cec Summary: "In Staten Island, NY, Tracy Kelly filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Tracy Kelly — New York, 1-10-50921


ᐅ Thomas Kelly, New York

Address: 169 Mosely Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-42431-ess7: "The bankruptcy filing by Thomas Kelly, undertaken in 2010-03-23 in Staten Island, NY under Chapter 7, concluded with discharge in 07/16/2010 after liquidating assets."
Thomas Kelly — New York, 1-10-42431


ᐅ Karl N Kelly, New York

Address: 279 Manhattan St Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-12-42862-nhl: "In a Chapter 7 bankruptcy case, Karl N Kelly from Staten Island, NY, saw their proceedings start in 2012-04-19 and complete by 2012-08-12, involving asset liquidation."
Karl N Kelly — New York, 1-12-42862


ᐅ Phyllis Kelly, New York

Address: 242 Merrymount St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-45555-jf: "In Staten Island, NY, Phyllis Kelly filed for Chapter 7 bankruptcy in June 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2011."
Phyllis Kelly — New York, 1-11-45555-jf


ᐅ Peter C Kelson, New York

Address: 143 Arlington Ave Staten Island, NY 10303-1664

Concise Description of Bankruptcy Case 2014-28763-TBA7: "In a Chapter 7 bankruptcy case, Peter C Kelson from Staten Island, NY, saw his proceedings start in 2014-09-12 and complete by December 2014, involving asset liquidation."
Peter C Kelson — New York, 2014-28763


ᐅ Elizabeth Kempa, New York

Address: 21 Scott Ave Staten Island, NY 10305-3515

Concise Description of Bankruptcy Case 1-14-45266-nhl7: "The case of Elizabeth Kempa in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Kempa — New York, 1-14-45266


ᐅ Magdalene Kennedy, New York

Address: 45 Trumbull Pl Staten Island, NY 10301-2204

Brief Overview of Bankruptcy Case 1-15-42410-cec: "Magdalene Kennedy's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-05-26, led to asset liquidation, with the case closing in 08.24.2015."
Magdalene Kennedy — New York, 1-15-42410


ᐅ Kelly Kenny, New York

Address: 6 Hunter Pl Staten Island, NY 10301-2603

Bankruptcy Case 1-15-40779-cec Overview: "The case of Kelly Kenny in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Kenny — New York, 1-15-40779


ᐅ Susan Kenny, New York

Address: 6 Behan Ct Staten Island, NY 10306

Bankruptcy Case 1-13-43693-nhl Summary: "In a Chapter 7 bankruptcy case, Susan Kenny from Staten Island, NY, saw her proceedings start in Jun 17, 2013 and complete by 2013-09-24, involving asset liquidation."
Susan Kenny — New York, 1-13-43693


ᐅ Anthony Kenny, New York

Address: 6 Behan Ct Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-43096-jf: "In Staten Island, NY, Anthony Kenny filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2012."
Anthony Kenny — New York, 1-12-43096-jf


ᐅ Stella Kent, New York

Address: 20 Poplar Ln Staten Island, NY 10309-1961

Bankruptcy Case 1-15-42101-ess Overview: "Stella Kent's bankruptcy, initiated in May 5, 2015 and concluded by 2015-08-03 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella Kent — New York, 1-15-42101


ᐅ Leo Kent, New York

Address: 20 Poplar Ln Staten Island, NY 10309-1961

Bankruptcy Case 1-15-42101-ess Overview: "Leo Kent's Chapter 7 bankruptcy, filed in Staten Island, NY in May 5, 2015, led to asset liquidation, with the case closing in 2015-08-03."
Leo Kent — New York, 1-15-42101


ᐅ Joseph Patrick Kerrigan, New York

Address: 393 Elvin St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-42282-nhl: "In Staten Island, NY, Joseph Patrick Kerrigan filed for Chapter 7 bankruptcy in 04.18.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Joseph Patrick Kerrigan — New York, 1-13-42282


ᐅ Jr Louis Kerscher, New York

Address: 533 Mill Rd Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45958-cec: "In a Chapter 7 bankruptcy case, Jr Louis Kerscher from Staten Island, NY, saw their proceedings start in June 2010 and complete by October 18, 2010, involving asset liquidation."
Jr Louis Kerscher — New York, 1-10-45958


ᐅ Jr Kenneth Keshecki, New York

Address: 152 Dehart Ave Staten Island, NY 10303

Bankruptcy Case 1-11-41111-cec Summary: "In Staten Island, NY, Jr Kenneth Keshecki filed for Chapter 7 bankruptcy in 2011-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Jr Kenneth Keshecki — New York, 1-11-41111


ᐅ Christine M Kessler, New York

Address: 234 Barclay Ave Staten Island, NY 10312

Bankruptcy Case 1-13-45826-cec Summary: "Christine M Kessler's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-09-25, led to asset liquidation, with the case closing in January 2014."
Christine M Kessler — New York, 1-13-45826


ᐅ Patricia Kessler, New York

Address: 234 Barclay Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-49414-jf7: "The bankruptcy filing by Patricia Kessler, undertaken in 2010-10-05 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 10, 2011 after liquidating assets."
Patricia Kessler — New York, 1-10-49414-jf


ᐅ Jean J Ketchel, New York

Address: 90 Seacrest Ave Staten Island, NY 10312-6517

Brief Overview of Bankruptcy Case 1-2014-44584-cec: "Jean J Ketchel's Chapter 7 bankruptcy, filed in Staten Island, NY in September 8, 2014, led to asset liquidation, with the case closing in Dec 7, 2014."
Jean J Ketchel — New York, 1-2014-44584


ᐅ David A Keyes, New York

Address: 5 Evelyn Pl Staten Island, NY 10305-3828

Brief Overview of Bankruptcy Case 1-15-45312-nhl: "Staten Island, NY resident David A Keyes's Nov 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
David A Keyes — New York, 1-15-45312


ᐅ Joan I Keyes, New York

Address: 5 Evelyn Pl Staten Island, NY 10305-3828

Bankruptcy Case 1-15-45312-nhl Overview: "In Staten Island, NY, Joan I Keyes filed for Chapter 7 bankruptcy in 2015-11-23. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2016."
Joan I Keyes — New York, 1-15-45312


ᐅ Margarita Keylin, New York

Address: 33 Regina Ln Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42652-nhl: "The bankruptcy filing by Margarita Keylin, undertaken in May 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Margarita Keylin — New York, 1-13-42652


ᐅ Zinovi Khabal, New York

Address: 153 Lamped Loop Staten Island, NY 10314

Bankruptcy Case 1-10-48487-cec Summary: "The bankruptcy filing by Zinovi Khabal, undertaken in 2010-09-03 in Staten Island, NY under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Zinovi Khabal — New York, 1-10-48487


ᐅ Nazir Khan, New York

Address: 16 Opus Ct Staten Island, NY 10304

Bankruptcy Case 1-10-43947-cec Summary: "Staten Island, NY resident Nazir Khan's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Nazir Khan — New York, 1-10-43947


ᐅ Shamsul A Khan, New York

Address: 2 Avenue B Staten Island, NY 10302-1503

Bankruptcy Case 1-16-40526-nhl Overview: "The bankruptcy filing by Shamsul A Khan, undertaken in 2016-02-08 in Staten Island, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Shamsul A Khan — New York, 1-16-40526


ᐅ Mohamed Khan, New York

Address: 343 Lake Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-11-50301-ess7: "The case of Mohamed Khan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Khan — New York, 1-11-50301


ᐅ Saba Khan, New York

Address: 338 Oakdale St Staten Island, NY 10312

Bankruptcy Case 1-13-45579-nhl Overview: "The bankruptcy filing by Saba Khan, undertaken in September 13, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 12/21/2013 after liquidating assets."
Saba Khan — New York, 1-13-45579


ᐅ Yasin Khan, New York

Address: 138 Mariners Ln Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48491-cec: "The bankruptcy record of Yasin Khan from Staten Island, NY, shows a Chapter 7 case filed in 10/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2012."
Yasin Khan — New York, 1-11-48491


ᐅ Asif R Khan, New York

Address: 37 Leona St Staten Island, NY 10314-1619

Bankruptcy Case 1-09-41612-ess Summary: "Asif R Khan, a resident of Staten Island, NY, entered a Chapter 13 bankruptcy plan in 03/03/2009, culminating in its successful completion by Jun 28, 2013."
Asif R Khan — New York, 1-09-41612


ᐅ Khurshid A Khan, New York

Address: 64 S Railroad Ave Staten Island, NY 10305

Bankruptcy Case 1-13-46522-nhl Summary: "The case of Khurshid A Khan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khurshid A Khan — New York, 1-13-46522


ᐅ Naimullah Khan, New York

Address: 27 Van Riper St Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44162-ess: "The bankruptcy filing by Naimullah Khan, undertaken in May 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Naimullah Khan — New York, 1-10-44162


ᐅ Svetlana Khanbalinov, New York

Address: 76 Taunton St Staten Island, NY 10306

Bankruptcy Case 1-11-42787-cec Overview: "Staten Island, NY resident Svetlana Khanbalinov's Apr 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Svetlana Khanbalinov — New York, 1-11-42787


ᐅ Lev Khantsis, New York

Address: 93 Shale St Staten Island, NY 10314-6248

Brief Overview of Bankruptcy Case 1-15-41372-nhl: "Staten Island, NY resident Lev Khantsis's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Lev Khantsis — New York, 1-15-41372


ᐅ Alexander Khartchina, New York

Address: 36 Center Pl Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-51216-ess7: "The bankruptcy record of Alexander Khartchina from Staten Island, NY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2011."
Alexander Khartchina — New York, 1-10-51216


ᐅ Oleg I Khaykin, New York

Address: 534 Dongan Hills Ave Staten Island, NY 10305-3337

Bankruptcy Case 1-15-41694-cec Summary: "The case of Oleg I Khaykin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oleg I Khaykin — New York, 1-15-41694


ᐅ Mahmoud Kheiralla, New York

Address: 47 E Augusta Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 5:13-bk-06154-RNO: "Staten Island, NY resident Mahmoud Kheiralla's 2013-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2014."
Mahmoud Kheiralla — New York, 5:13-bk-06154


ᐅ Roman Khinich, New York

Address: 977 Sheldon Ave Staten Island, NY 10309

Bankruptcy Case 1-10-43640-ess Summary: "In a Chapter 7 bankruptcy case, Roman Khinich from Staten Island, NY, saw his proceedings start in 2010-04-26 and complete by 2010-08-19, involving asset liquidation."
Roman Khinich — New York, 1-10-43640


ᐅ Igor Khiznichenko, New York

Address: 21 Pearsall St Staten Island, NY 10305

Bankruptcy Case 1-10-45220-jbr Overview: "Staten Island, NY resident Igor Khiznichenko's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Igor Khiznichenko — New York, 1-10-45220


ᐅ Mohammed Khokhar, New York

Address: 24 Steuben St Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-45271-cec7: "Mohammed Khokhar's bankruptcy, initiated in 06.04.2010 and concluded by 09.15.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Khokhar — New York, 1-10-45271


ᐅ Mikhail Kholodivker, New York

Address: 439 Philip Ave Staten Island, NY 10312

Bankruptcy Case 1-11-47299-ess Overview: "In a Chapter 7 bankruptcy case, Mikhail Kholodivker from Staten Island, NY, saw their proceedings start in August 24, 2011 and complete by 11.30.2011, involving asset liquidation."
Mikhail Kholodivker — New York, 1-11-47299


ᐅ Jennifer Khoury, New York

Address: 27 Lamped Loop Unit 2 Staten Island, NY 10314

Bankruptcy Case 1-10-45433-cec Summary: "The bankruptcy filing by Jennifer Khoury, undertaken in Jun 9, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 10.02.2010 after liquidating assets."
Jennifer Khoury — New York, 1-10-45433


ᐅ Jessica Khoury, New York

Address: 740 Stafford Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44049-cec: "In Staten Island, NY, Jessica Khoury filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-05."
Jessica Khoury — New York, 1-13-44049


ᐅ Anna Khramtsovskaya, New York

Address: 1233 Father Capodanno Blvd Staten Island, NY 10306-6061

Bankruptcy Case 1-14-40080-nhl Overview: "Anna Khramtsovskaya's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-01-09, led to asset liquidation, with the case closing in 2014-04-09."
Anna Khramtsovskaya — New York, 1-14-40080


ᐅ Yuriy Khron, New York

Address: 4 Evelyn Pl # B Staten Island, NY 10305-3829

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44124-nhl: "In a Chapter 7 bankruptcy case, Yuriy Khron from Staten Island, NY, saw their proceedings start in September 8, 2015 and complete by 2015-12-07, involving asset liquidation."
Yuriy Khron — New York, 1-15-44124


ᐅ Mikhail Khurin, New York

Address: 250 Timber Ridge Dr Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-48523-ess7: "The bankruptcy filing by Mikhail Khurin, undertaken in Sep 7, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Mikhail Khurin — New York, 1-10-48523


ᐅ Oleg Khutoretskiy, New York

Address: 115 Baden Pl Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-48951-cec: "Oleg Khutoretskiy's bankruptcy, initiated in 10/24/2011 and concluded by 2012-01-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleg Khutoretskiy — New York, 1-11-48951


ᐅ Leonardo Kibanoff, New York

Address: 31 Hastings St Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-09-50563-jf7: "Leonardo Kibanoff's Chapter 7 bankruptcy, filed in Staten Island, NY in 11/30/2009, led to asset liquidation, with the case closing in 2010-03-09."
Leonardo Kibanoff — New York, 1-09-50563-jf


ᐅ Amando Kilayco, New York

Address: 246 Saint Marys Ave Staten Island, NY 10305-1717

Bankruptcy Case 1-15-41906-cec Summary: "Amando Kilayco's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 27, 2015, led to asset liquidation, with the case closing in 2015-07-26."
Amando Kilayco — New York, 1-15-41906


ᐅ Jenelyn Kilayco, New York

Address: 246 Saint Marys Ave Staten Island, NY 10305-1717

Brief Overview of Bankruptcy Case 1-15-41906-cec: "In Staten Island, NY, Jenelyn Kilayco filed for Chapter 7 bankruptcy in 2015-04-27. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2015."
Jenelyn Kilayco — New York, 1-15-41906


ᐅ Regina Kilshtok, New York

Address: 36 Oceanside Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-41469-jf: "Regina Kilshtok's Chapter 7 bankruptcy, filed in Staten Island, NY in February 2011, led to asset liquidation, with the case closing in 06.20.2011."
Regina Kilshtok — New York, 1-11-41469-jf


ᐅ Chun Hi Kim, New York

Address: 47 Shepard Ave Staten Island, NY 10314

Bankruptcy Case 1-12-47741-ess Summary: "Staten Island, NY resident Chun Hi Kim's 11/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-14."
Chun Hi Kim — New York, 1-12-47741


ᐅ Larisa Kim, New York

Address: 134 Ilyssa Way Staten Island, NY 10312-1369

Concise Description of Bankruptcy Case 1-15-44526-nhl7: "The bankruptcy filing by Larisa Kim, undertaken in Oct 2, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-12-31 after liquidating assets."
Larisa Kim — New York, 1-15-44526


ᐅ Ik Hwan Kim, New York

Address: 169 Parkview Loop Apt 105 Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45362-ess: "The case of Ik Hwan Kim in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ik Hwan Kim — New York, 1-12-45362


ᐅ Mi Ra Kim, New York

Address: 507 Lamoka Ave Staten Island, NY 10312-3433

Concise Description of Bankruptcy Case 1-16-41288-ess7: "In Staten Island, NY, Mi Ra Kim filed for Chapter 7 bankruptcy in Mar 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2016."
Mi Ra Kim — New York, 1-16-41288


ᐅ Tony U Kim, New York

Address: 38A Country Dr E Staten Island, NY 10314

Bankruptcy Case 1-11-41923-jf Overview: "The bankruptcy filing by Tony U Kim, undertaken in 2011-03-11 in Staten Island, NY under Chapter 7, concluded with discharge in 07/04/2011 after liquidating assets."
Tony U Kim — New York, 1-11-41923-jf


ᐅ Jae Kim, New York

Address: 3230 Victory Blvd Apt 2F Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-48738-jf7: "Jae Kim's Chapter 7 bankruptcy, filed in Staten Island, NY in 09.16.2010, led to asset liquidation, with the case closing in 12.21.2010."
Jae Kim — New York, 1-10-48738-jf


ᐅ Young Hun Kim, New York

Address: 220 Kelly Blvd Staten Island, NY 10314

Bankruptcy Case 1-12-47175-cec Summary: "Young Hun Kim's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/09/2012, led to asset liquidation, with the case closing in 01/16/2013."
Young Hun Kim — New York, 1-12-47175


ᐅ Pum Kim, New York

Address: 445 Wilson Ave Staten Island, NY 10312

Bankruptcy Case 1-10-48659-ess Overview: "The bankruptcy record of Pum Kim from Staten Island, NY, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Pum Kim — New York, 1-10-48659


ᐅ Vladimir Sergeevih Kim, New York

Address: 134 Ilyssa Way Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-42586-jf: "In Staten Island, NY, Vladimir Sergeevih Kim filed for Chapter 7 bankruptcy in 2012-04-10. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2012."
Vladimir Sergeevih Kim — New York, 1-12-42586-jf


ᐅ Dong Hoon Kim, New York

Address: 33 Winston St Staten Island, NY 10312-1342

Bankruptcy Case 1-2014-44601-cec Overview: "The case of Dong Hoon Kim in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dong Hoon Kim — New York, 1-2014-44601


ᐅ Bo Kyoung Kim, New York

Address: 35 Winston St Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50058-jbr: "Bo Kyoung Kim's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 30, 2011, led to asset liquidation, with the case closing in 2012-03-24."
Bo Kyoung Kim — New York, 1-11-50058


ᐅ Jong Jin Kim, New York

Address: 507 Lamoka Ave Staten Island, NY 10312

Bankruptcy Case 1-12-48645-cec Overview: "In a Chapter 7 bankruptcy case, Jong Jin Kim from Staten Island, NY, saw her proceedings start in 12.24.2012 and complete by 2013-04-02, involving asset liquidation."
Jong Jin Kim — New York, 1-12-48645


ᐅ Tracey Arlene King, New York

Address: 700 Victory Blvd Apt 12F Staten Island, NY 10301-3509

Bankruptcy Case 1-16-42959-cec Summary: "Staten Island, NY resident Tracey Arlene King's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2016."
Tracey Arlene King — New York, 1-16-42959


ᐅ Christine Mary King, New York

Address: 731 Metropolitan Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-13-43841-ess7: "Christine Mary King's Chapter 7 bankruptcy, filed in Staten Island, NY in June 24, 2013, led to asset liquidation, with the case closing in Oct 1, 2013."
Christine Mary King — New York, 1-13-43841


ᐅ Janice King, New York

Address: 33 Central Ave Apt 4C Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-13-47262-cec: "Staten Island, NY resident Janice King's 12/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2014."
Janice King — New York, 1-13-47262


ᐅ Denise Kingston, New York

Address: 240 Lander Ave Staten Island, NY 10314

Bankruptcy Case 1-10-45434-cec Overview: "The bankruptcy record of Denise Kingston from Staten Island, NY, shows a Chapter 7 case filed in 06.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Denise Kingston — New York, 1-10-45434


ᐅ David Kinley, New York

Address: 8 Dreyer Ave Staten Island, NY 10314-4215

Bankruptcy Case 1-2014-41422-ess Summary: "The case of David Kinley in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Kinley — New York, 1-2014-41422


ᐅ Todd Kinney, New York

Address: 532 Port Richmond Ave Staten Island, NY 10302-1721

Brief Overview of Bankruptcy Case 1-15-42642-cec: "In a Chapter 7 bankruptcy case, Todd Kinney from Staten Island, NY, saw his proceedings start in 06.03.2015 and complete by Sep 1, 2015, involving asset liquidation."
Todd Kinney — New York, 1-15-42642


ᐅ Viviane Kirchhoffer, New York

Address: 22 Allison Pl Staten Island, NY 10306-2302

Bankruptcy Case 1-2014-43305-nhl Summary: "Viviane Kirchhoffer's bankruptcy, initiated in 2014-06-27 and concluded by 2014-09-25 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viviane Kirchhoffer — New York, 1-2014-43305


ᐅ John Kirdahy, New York

Address: 61 Jersey St Apt 7A Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-10-41240-ess: "In a Chapter 7 bankruptcy case, John Kirdahy from Staten Island, NY, saw their proceedings start in February 2010 and complete by 05/25/2010, involving asset liquidation."
John Kirdahy — New York, 1-10-41240


ᐅ Thomas Kirdahy, New York

Address: 15 Titus Ave Staten Island, NY 10306-4944

Bankruptcy Case 1-16-41900-nhl Overview: "In a Chapter 7 bankruptcy case, Thomas Kirdahy from Staten Island, NY, saw their proceedings start in 04.30.2016 and complete by 2016-07-29, involving asset liquidation."
Thomas Kirdahy — New York, 1-16-41900


ᐅ Sergey Michaylovic Kireyev, New York

Address: 538 Leverett Ave # 2 Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 09-37690-RTL: "In Staten Island, NY, Sergey Michaylovic Kireyev filed for Chapter 7 bankruptcy in Oct 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2010."
Sergey Michaylovic Kireyev — New York, 09-37690


ᐅ Inga Kirilova, New York

Address: 158 Colony Ave Apt 1 Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-50835-ess: "In a Chapter 7 bankruptcy case, Inga Kirilova from Staten Island, NY, saw her proceedings start in 2011-12-29 and complete by April 2012, involving asset liquidation."
Inga Kirilova — New York, 1-11-50835


ᐅ Andrea Kirkland, New York

Address: 186 Pond Way # 1 Staten Island, NY 10303-1653

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41085-ess: "Andrea Kirkland's bankruptcy, initiated in March 2014 and concluded by June 9, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Kirkland — New York, 1-14-41085


ᐅ Oleg Kiselyov, New York

Address: 138 Andrews Ave Staten Island, NY 10306-1826

Concise Description of Bankruptcy Case 1-16-40710-ess7: "The bankruptcy record of Oleg Kiselyov from Staten Island, NY, shows a Chapter 7 case filed in 02.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2016."
Oleg Kiselyov — New York, 1-16-40710


ᐅ Stanislawa Kisielewicz, New York

Address: 650 Seaview Ave Staten Island, NY 10305-3404

Bankruptcy Case 1-15-41884-nhl Summary: "Stanislawa Kisielewicz's Chapter 7 bankruptcy, filed in Staten Island, NY in 04.27.2015, led to asset liquidation, with the case closing in July 26, 2015."
Stanislawa Kisielewicz — New York, 1-15-41884


ᐅ Rovin Kissoondath, New York

Address: 16 Winegar Ln Staten Island, NY 10310

Bankruptcy Case 1-10-47659-jbr Overview: "The bankruptcy filing by Rovin Kissoondath, undertaken in Aug 12, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in December 5, 2010 after liquidating assets."
Rovin Kissoondath — New York, 1-10-47659


ᐅ Natalia Kit, New York

Address: 626 Annadale Rd Staten Island, NY 10312-3115

Bankruptcy Case 1-15-45343-nhl Overview: "Staten Island, NY resident Natalia Kit's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Natalia Kit — New York, 1-15-45343


ᐅ Simion Kksenzowski, New York

Address: 18 King James Ct Staten Island, NY 10308-2910

Bankruptcy Case 1-2014-41581-nhl Summary: "The bankruptcy record of Simion Kksenzowski from Staten Island, NY, shows a Chapter 7 case filed in April 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2014."
Simion Kksenzowski — New York, 1-2014-41581


ᐅ John J Klappatosk, New York

Address: 77 Burgher Ave Staten Island, NY 10304

Bankruptcy Case 1-11-45073-ess Summary: "John J Klappatosk's bankruptcy, initiated in 06.13.2011 and concluded by 10/06/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Klappatosk — New York, 1-11-45073


ᐅ Todd Klein, New York

Address: 221 Giffords Ln Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-11-48056-jf: "Todd Klein's Chapter 7 bankruptcy, filed in Staten Island, NY in 09/22/2011, led to asset liquidation, with the case closing in December 28, 2011."
Todd Klein — New York, 1-11-48056-jf


ᐅ Richard Klein, New York

Address: 254 Jacques Ave Staten Island, NY 10306

Bankruptcy Case 1-11-49523-cec Overview: "In a Chapter 7 bankruptcy case, Richard Klein from Staten Island, NY, saw their proceedings start in November 10, 2011 and complete by 02.15.2012, involving asset liquidation."
Richard Klein — New York, 1-11-49523


ᐅ Joann Klein, New York

Address: 295 Watchogue Rd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43813-jf: "The bankruptcy record of Joann Klein from Staten Island, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Joann Klein — New York, 1-10-43813-jf


ᐅ Jason Kleinman, New York

Address: 34 Bridgetown St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-48302-jbr7: "Jason Kleinman's bankruptcy, initiated in August 31, 2010 and concluded by December 8, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Kleinman — New York, 1-10-48302


ᐅ Tina Kletter, New York

Address: 211 Main St Staten Island, NY 10307

Bankruptcy Case 1-09-50904-jf Summary: "In a Chapter 7 bankruptcy case, Tina Kletter from Staten Island, NY, saw her proceedings start in 2009-12-11 and complete by 03.20.2010, involving asset liquidation."
Tina Kletter — New York, 1-09-50904-jf


ᐅ William Kline, New York

Address: 12 Park Ter Staten Island, NY 10308-2701

Brief Overview of Bankruptcy Case 1-2014-43410-ess: "In Staten Island, NY, William Kline filed for Chapter 7 bankruptcy in July 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
William Kline — New York, 1-2014-43410


ᐅ Tara D Knapp, New York

Address: 10 Washington Pl Staten Island, NY 10302

Bankruptcy Case 1-11-49946-jbr Overview: "The bankruptcy record of Tara D Knapp from Staten Island, NY, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Tara D Knapp — New York, 1-11-49946


ᐅ Frances A Knecht, New York

Address: 421 Jefferson Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45941-jbr: "The bankruptcy record of Frances A Knecht from Staten Island, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2011."
Frances A Knecht — New York, 1-11-45941


ᐅ Jr John F Knight, New York

Address: 147 Burden Ave Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-13-46454-nhl: "In a Chapter 7 bankruptcy case, Jr John F Knight from Staten Island, NY, saw their proceedings start in October 2013 and complete by Feb 3, 2014, involving asset liquidation."
Jr John F Knight — New York, 1-13-46454


ᐅ William J Knipe, New York

Address: 99 Greeley Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41786-cec: "The case of William J Knipe in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Knipe — New York, 1-13-41786


ᐅ Peters Eyvette Knox, New York

Address: 163 Arlington Pl Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-09-48621-cec7: "The bankruptcy record of Peters Eyvette Knox from Staten Island, NY, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2010."
Peters Eyvette Knox — New York, 1-09-48621


ᐅ Maya Kobeissi, New York

Address: 123 Belair Rd Staten Island, NY 10305-3005

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40254-cec: "Staten Island, NY resident Maya Kobeissi's January 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2014."
Maya Kobeissi — New York, 1-14-40254


ᐅ Mohamad Kobeyssi, New York

Address: 49 Saint Johns Ave Fl 2 Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-42967-cec: "The bankruptcy record of Mohamad Kobeyssi from Staten Island, NY, shows a Chapter 7 case filed in 04/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2010."
Mohamad Kobeyssi — New York, 1-10-42967