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 Maurice Malahay, New York

Address: 286 Monahan Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41770-ess: "The bankruptcy filing by Maurice Malahay, undertaken in 2010-03-04 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Maurice Malahay — New York, 1-10-41770


ᐅ Henny T Malak, New York

Address: 97 Anaconda St Staten Island, NY 10312-2281

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40110-ess: "In a Chapter 7 bankruptcy case, Henny T Malak from Staten Island, NY, saw their proceedings start in Jan 13, 2015 and complete by 04/13/2015, involving asset liquidation."
Henny T Malak — New York, 1-15-40110


ᐅ Peter Malandruccolo, New York

Address: 74 Ambassador Ln Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-50511-cec7: "The bankruptcy record of Peter Malandruccolo from Staten Island, NY, shows a Chapter 7 case filed in 2011-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2012."
Peter Malandruccolo — New York, 1-11-50511


ᐅ Rafael M Malave, New York

Address: 52 Longdale St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42116-cec: "The case of Rafael M Malave in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael M Malave — New York, 1-12-42116


ᐅ Rafael Malave, New York

Address: 3795 Richmond Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44908-ess: "Rafael Malave's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-05-26, led to asset liquidation, with the case closing in 2010-09-18."
Rafael Malave — New York, 1-10-44908


ᐅ Carmen Malave, New York

Address: 323 Taylor St Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-10-48778-cec7: "Carmen Malave's Chapter 7 bankruptcy, filed in Staten Island, NY in September 2010, led to asset liquidation, with the case closing in December 2010."
Carmen Malave — New York, 1-10-48778


ᐅ George Matthew Malchiodi, New York

Address: 18 Summit St Side Apt Staten Island, NY 10307

Bankruptcy Case 1-11-43676-ess Summary: "Staten Island, NY resident George Matthew Malchiodi's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
George Matthew Malchiodi — New York, 1-11-43676


ᐅ Beatrice Maldonado, New York

Address: 10 Webster Ave Staten Island, NY 10301-2838

Bankruptcy Case 1-15-41430-ess Overview: "In a Chapter 7 bankruptcy case, Beatrice Maldonado from Staten Island, NY, saw her proceedings start in March 2015 and complete by June 29, 2015, involving asset liquidation."
Beatrice Maldonado — New York, 1-15-41430


ᐅ Elizabeth Maldonado, New York

Address: 264 Annadale Rd Staten Island, NY 10312-1539

Bankruptcy Case 1-15-45530-cec Summary: "The case of Elizabeth Maldonado in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Maldonado — New York, 1-15-45530


ᐅ Richard Maldonado, New York

Address: 264 Annadale Rd Staten Island, NY 10312-1539

Concise Description of Bankruptcy Case 1-15-45530-cec7: "Richard Maldonado's bankruptcy, initiated in Dec 8, 2015 and concluded by Mar 7, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Maldonado — New York, 1-15-45530


ᐅ Carlos Maldonado, New York

Address: 1029 Olympia Blvd Staten Island, NY 10306-5913

Bankruptcy Case 15-51162 Summary: "The bankruptcy record of Carlos Maldonado from Staten Island, NY, shows a Chapter 7 case filed in August 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Carlos Maldonado — New York, 15-51162


ᐅ David V Maldonado, New York

Address: 258 Malvine Ave Staten Island, NY 10309

Bankruptcy Case 1-13-45220-cec Summary: "The bankruptcy filing by David V Maldonado, undertaken in 08.23.2013 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 30, 2013 after liquidating assets."
David V Maldonado — New York, 1-13-45220


ᐅ Gustavo Maldonado, New York

Address: 107 Hull Ave Staten Island, NY 10306-3501

Brief Overview of Bankruptcy Case 1-15-40377-ess: "Gustavo Maldonado's bankruptcy, initiated in Jan 29, 2015 and concluded by 2015-04-29 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Maldonado — New York, 1-15-40377


ᐅ Anthony M Malewich, New York

Address: 63 Willow Wood Ln Staten Island, NY 10308

Bankruptcy Case 1-11-44458-jf Summary: "The bankruptcy filing by Anthony M Malewich, undertaken in 05/25/2011 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 17, 2011 after liquidating assets."
Anthony M Malewich — New York, 1-11-44458-jf


ᐅ Caroline Malewich, New York

Address: 63 Willow Wood Ln Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-09-50386-jf: "In a Chapter 7 bankruptcy case, Caroline Malewich from Staten Island, NY, saw her proceedings start in Nov 23, 2009 and complete by 03.02.2010, involving asset liquidation."
Caroline Malewich — New York, 1-09-50386-jf


ᐅ Jr Michael Malfi, New York

Address: 55 Griswold Ct Staten Island, NY 10301

Bankruptcy Case 1-10-41889-ess Summary: "The bankruptcy record of Jr Michael Malfi from Staten Island, NY, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Jr Michael Malfi — New York, 1-10-41889


ᐅ Abdul Malik, New York

Address: 165 Roosevelt Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48872-ess: "Abdul Malik's Chapter 7 bankruptcy, filed in Staten Island, NY in September 2010, led to asset liquidation, with the case closing in 2010-12-23."
Abdul Malik — New York, 1-10-48872


ᐅ Anwar Malik, New York

Address: 355 Bradley Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50014-ess: "Staten Island, NY resident Anwar Malik's 11.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Anwar Malik — New York, 1-09-50014


ᐅ Joseph M Malizia, New York

Address: 142 Labau Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40436-ess: "Joseph M Malizia's Chapter 7 bankruptcy, filed in Staten Island, NY in January 28, 2013, led to asset liquidation, with the case closing in May 7, 2013."
Joseph M Malizia — New York, 1-13-40436


ᐅ Alison Mallouk, New York

Address: 34 Bowdoin St Staten Island, NY 10314

Bankruptcy Case 1-12-42551-cec Summary: "In Staten Island, NY, Alison Mallouk filed for Chapter 7 bankruptcy in 04/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2012."
Alison Mallouk — New York, 1-12-42551


ᐅ James J Malone, New York

Address: 161 Cannon Ave Staten Island, NY 10314-4607

Bankruptcy Case 1-14-45577-cec Summary: "The bankruptcy record of James J Malone from Staten Island, NY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2015."
James J Malone — New York, 1-14-45577


ᐅ Deirdre E Malone, New York

Address: 9 Oceanview Ave Staten Island, NY 10312-6328

Brief Overview of Bankruptcy Case 1-15-42533-cec: "The bankruptcy filing by Deirdre E Malone, undertaken in 05/29/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Deirdre E Malone — New York, 1-15-42533


ᐅ Vincent Malone, New York

Address: 128 Hylan Blvd Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-40695-jf: "Staten Island, NY resident Vincent Malone's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Vincent Malone — New York, 1-10-40695-jf


ᐅ Nina Mamatis, New York

Address: 101 Myrtle Ave Apt 227 Staten Island, NY 10310-2052

Bankruptcy Case 1-16-41050-ess Summary: "The bankruptcy filing by Nina Mamatis, undertaken in March 2016 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 14, 2016 after liquidating assets."
Nina Mamatis — New York, 1-16-41050


ᐅ Jason Mammolito, New York

Address: 16 Holgate St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-51830-ess7: "The bankruptcy filing by Jason Mammolito, undertaken in 2010-12-21 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Jason Mammolito — New York, 1-10-51830


ᐅ Eduardo Mancheno, New York

Address: 937 Victory Blvd Apt 7B Staten Island, NY 10301-3732

Bankruptcy Case 1-08-47828-nhl Overview: "The bankruptcy record for Eduardo Mancheno from Staten Island, NY, under Chapter 13, filed in 11.18.2008, involved setting up a repayment plan, finalized by 2013-12-26."
Eduardo Mancheno — New York, 1-08-47828


ᐅ Michael Mancuso, New York

Address: 3486 Richmond Ave Staten Island, NY 10312-3251

Bankruptcy Case 1-2014-41926-nhl Summary: "In Staten Island, NY, Michael Mancuso filed for Chapter 7 bankruptcy in April 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2014."
Michael Mancuso — New York, 1-2014-41926


ᐅ Arlene Manetti, New York

Address: 221 Giffords Ln Staten Island, NY 10308-2044

Brief Overview of Bankruptcy Case 1-15-40451-ess: "Arlene Manetti's bankruptcy, initiated in 02/04/2015 and concluded by 05.05.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Manetti — New York, 1-15-40451


ᐅ Stephen Manganaro, New York

Address: 117 Tarlton St Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-43694-ess: "Stephen Manganaro's bankruptcy, initiated in Apr 27, 2010 and concluded by 2010-08-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Manganaro — New York, 1-10-43694


ᐅ Gregg Mangano, New York

Address: 399 Annadale Rd Staten Island, NY 10312-3119

Bankruptcy Case 1-14-45452-cec Summary: "In a Chapter 7 bankruptcy case, Gregg Mangano from Staten Island, NY, saw his proceedings start in 10.28.2014 and complete by 2015-01-26, involving asset liquidation."
Gregg Mangano — New York, 1-14-45452


ᐅ Jodi Mangano, New York

Address: 399 Annadale Rd Staten Island, NY 10312-3119

Bankruptcy Case 1-14-45452-cec Overview: "The case of Jodi Mangano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Mangano — New York, 1-14-45452


ᐅ Peter Mangano, New York

Address: 399 Annadale Rd Staten Island, NY 10312

Bankruptcy Case 1-13-40268-cec Summary: "In Staten Island, NY, Peter Mangano filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-26."
Peter Mangano — New York, 1-13-40268


ᐅ Denise Mangiero, New York

Address: 38 Regal Walk # 1 Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50440-jf: "Staten Island, NY resident Denise Mangiero's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Denise Mangiero — New York, 1-10-50440-jf


ᐅ Ricknauth Mangroo, New York

Address: 199 Morningstar Rd Staten Island, NY 10303

Bankruptcy Case 1-11-45691-jf Summary: "Ricknauth Mangroo's bankruptcy, initiated in Jun 30, 2011 and concluded by October 12, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricknauth Mangroo — New York, 1-11-45691-jf


ᐅ Dounia Maniscalco, New York

Address: 49 Acacia Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-11-47658-jf: "In a Chapter 7 bankruptcy case, Dounia Maniscalco from Staten Island, NY, saw their proceedings start in September 6, 2011 and complete by 2011-12-30, involving asset liquidation."
Dounia Maniscalco — New York, 1-11-47658-jf


ᐅ Michael Maniscalco, New York

Address: 132 Pouch Ter Staten Island, NY 10305

Bankruptcy Case 1-11-48946-jbr Summary: "In a Chapter 7 bankruptcy case, Michael Maniscalco from Staten Island, NY, saw their proceedings start in 10/24/2011 and complete by 2012-01-24, involving asset liquidation."
Michael Maniscalco — New York, 1-11-48946


ᐅ Margarita Maniyeva, New York

Address: 28 Mann Ave Staten Island, NY 10314

Bankruptcy Case 1-12-45001-cec Overview: "The case of Margarita Maniyeva in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Maniyeva — New York, 1-12-45001


ᐅ Sandra Manjarres, New York

Address: 60 Latourette Ln Staten Island, NY 10314-6363

Bankruptcy Case 1-16-42560-ess Summary: "Staten Island, NY resident Sandra Manjarres's June 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2016."
Sandra Manjarres — New York, 1-16-42560


ᐅ Kenneth Mann, New York

Address: 30 Sawyer Ave Staten Island, NY 10314-2941

Concise Description of Bankruptcy Case 1-16-41614-ess7: "Kenneth Mann's bankruptcy, initiated in April 2016 and concluded by 2016-07-17 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Mann — New York, 1-16-41614


ᐅ Nicole Manna, New York

Address: 237 Gervil St Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-46290-cec: "Nicole Manna's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/20/2013, led to asset liquidation, with the case closing in 2014-01-27."
Nicole Manna — New York, 1-13-46290


ᐅ Joseph Mannarino, New York

Address: 79 Marvin Rd Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40340-ess: "In Staten Island, NY, Joseph Mannarino filed for Chapter 7 bankruptcy in Jan 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2012."
Joseph Mannarino — New York, 1-12-40340


ᐅ Nicholas Mannarino, New York

Address: 919 W Fingerboard Rd Staten Island, NY 10304

Bankruptcy Case 1-10-51460-jf Summary: "Nicholas Mannarino's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/07/2010, led to asset liquidation, with the case closing in 03.15.2011."
Nicholas Mannarino — New York, 1-10-51460-jf


ᐅ Robert Manning, New York

Address: 70 Signs Rd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-43299-cec7: "Robert Manning's bankruptcy, initiated in May 2012 and concluded by 08.27.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Manning — New York, 1-12-43299


ᐅ Jacqueline Manno, New York

Address: 344 Brookfield Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-10-41000-jf7: "In a Chapter 7 bankruptcy case, Jacqueline Manno from Staten Island, NY, saw her proceedings start in Feb 8, 2010 and complete by 2010-06-03, involving asset liquidation."
Jacqueline Manno — New York, 1-10-41000-jf


ᐅ Nicholas Manolakos, New York

Address: 50 Fox Hunt Ct Staten Island, NY 10301

Bankruptcy Case 1-11-43488-jf Overview: "Staten Island, NY resident Nicholas Manolakos's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Nicholas Manolakos — New York, 1-11-43488-jf


ᐅ Vachara Manomat, New York

Address: 49 Regal Walk Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-11-48870-jf: "In a Chapter 7 bankruptcy case, Vachara Manomat from Staten Island, NY, saw their proceedings start in Oct 20, 2011 and complete by 01.23.2012, involving asset liquidation."
Vachara Manomat — New York, 1-11-48870-jf


ᐅ Michael J Manookian, New York

Address: 99 Lombard Ct Staten Island, NY 10312-1672

Bankruptcy Case 1-16-40441-ess Overview: "Michael J Manookian's Chapter 7 bankruptcy, filed in Staten Island, NY in 02/02/2016, led to asset liquidation, with the case closing in 2016-05-02."
Michael J Manookian — New York, 1-16-40441


ᐅ Rosemarie Menard, New York

Address: 159 Fabian St Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-42816-cec: "The bankruptcy filing by Rosemarie Menard, undertaken in 2012-04-18 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-08-11 after liquidating assets."
Rosemarie Menard — New York, 1-12-42816


ᐅ Nicholas A Mendenhall, New York

Address: 165 Dewey Ave Staten Island, NY 10308-2036

Brief Overview of Bankruptcy Case 12-61305-RBK: "The bankruptcy record of Nicholas A Mendenhall from Staten Island, NY, shows a Chapter 7 case filed in August 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-13."
Nicholas A Mendenhall — New York, 12-61305


ᐅ Wilfredo Mendez, New York

Address: 75 Cannon Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-44799-nhl7: "The case of Wilfredo Mendez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Mendez — New York, 1-13-44799


ᐅ Ruben Mendez, New York

Address: 51 Newark Ave Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-11-50636-cec: "Ruben Mendez's bankruptcy, initiated in December 22, 2011 and concluded by 2012-04-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Mendez — New York, 1-11-50636


ᐅ Bernard Mendez, New York

Address: PO Box 131880 Staten Island, NY 10313

Concise Description of Bankruptcy Case 1-10-43706-cec7: "Bernard Mendez's Chapter 7 bankruptcy, filed in Staten Island, NY in 04/27/2010, led to asset liquidation, with the case closing in August 2010."
Bernard Mendez — New York, 1-10-43706


ᐅ Carl Samuel Mendez, New York

Address: 390 Freeborn St Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-40011-jf: "Carl Samuel Mendez's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 3, 2011, led to asset liquidation, with the case closing in April 7, 2011."
Carl Samuel Mendez — New York, 1-11-40011-jf


ᐅ Hilberto Mendez, New York

Address: 323 Taylor St Staten Island, NY 10310

Bankruptcy Case 1-13-41963-cec Overview: "The bankruptcy filing by Hilberto Mendez, undertaken in April 4, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Hilberto Mendez — New York, 1-13-41963


ᐅ Jorge Enrique Mendoza, New York

Address: 71 Kell Ave Staten Island, NY 10314-4417

Bankruptcy Case 1-15-43407-nhl Summary: "The bankruptcy record of Jorge Enrique Mendoza from Staten Island, NY, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Jorge Enrique Mendoza — New York, 1-15-43407


ᐅ Denise A Mendoza, New York

Address: 267 Lamport Blvd Staten Island, NY 10305-3503

Brief Overview of Bankruptcy Case 1-14-45128-ess: "In Staten Island, NY, Denise A Mendoza filed for Chapter 7 bankruptcy in October 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
Denise A Mendoza — New York, 1-14-45128


ᐅ Christopher Mercado, New York

Address: 85 Harris Ln Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49852-jf: "Christopher Mercado's bankruptcy, initiated in November 7, 2009 and concluded by Feb 14, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Mercado — New York, 1-09-49852-jf


ᐅ Delmerian Mercer, New York

Address: 151 Jersey St Apt 2E Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-09-51067-cec: "In Staten Island, NY, Delmerian Mercer filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2010."
Delmerian Mercer — New York, 1-09-51067


ᐅ Ronald Peter Meringolo, New York

Address: 2375 Richmond Rd Apt 1C Staten Island, NY 10306-2360

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43562-ess: "The bankruptcy filing by Ronald Peter Meringolo, undertaken in July 14, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 10.12.2014 after liquidating assets."
Ronald Peter Meringolo — New York, 1-2014-43562


ᐅ Melissa Merlini, New York

Address: 179 Gervil St Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-43004-nhl: "The bankruptcy record of Melissa Merlini from Staten Island, NY, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Melissa Merlini — New York, 1-13-43004


ᐅ Paul Merlo, New York

Address: 46 Seaver Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-46049-jf: "Paul Merlo's bankruptcy, initiated in 2010-06-28 and concluded by 10/21/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Merlo — New York, 1-10-46049-jf


ᐅ Frances Meronchek, New York

Address: 216 Mcveigh Ave Staten Island, NY 10314-6137

Bankruptcy Case 1-15-43682-ess Overview: "The bankruptcy filing by Frances Meronchek, undertaken in 2015-08-07 in Staten Island, NY under Chapter 7, concluded with discharge in 11.05.2015 after liquidating assets."
Frances Meronchek — New York, 1-15-43682


ᐅ William M Meronchek, New York

Address: 216 Mcveigh Ave Staten Island, NY 10314-6137

Bankruptcy Case 1-15-43682-ess Summary: "In a Chapter 7 bankruptcy case, William M Meronchek from Staten Island, NY, saw their proceedings start in 08.07.2015 and complete by November 5, 2015, involving asset liquidation."
William M Meronchek — New York, 1-15-43682


ᐅ Christopher T Merone, New York

Address: 50 Gold Ave Staten Island, NY 10312-1411

Bankruptcy Case 1-2014-43672-nhl Summary: "The bankruptcy filing by Christopher T Merone, undertaken in 2014-07-18 in Staten Island, NY under Chapter 7, concluded with discharge in 10/16/2014 after liquidating assets."
Christopher T Merone — New York, 1-2014-43672


ᐅ Teresa Merone, New York

Address: 50 Gold Ave Staten Island, NY 10312-1411

Brief Overview of Bankruptcy Case 1-2014-44620-ess: "In Staten Island, NY, Teresa Merone filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Teresa Merone — New York, 1-2014-44620


ᐅ Peter R Mershon, New York

Address: 313 Oldfield St Staten Island, NY 10306-5009

Bankruptcy Case 1-16-41226-cec Overview: "Peter R Mershon's Chapter 7 bankruptcy, filed in Staten Island, NY in March 25, 2016, led to asset liquidation, with the case closing in June 2016."
Peter R Mershon — New York, 1-16-41226


ᐅ Michael Anthony Mertzel, New York

Address: 50 Lyle Ct Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46434-ess: "Michael Anthony Mertzel's bankruptcy, initiated in July 26, 2011 and concluded by November 18, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Mertzel — New York, 1-11-46434


ᐅ Moulay Mesbahi, New York

Address: 1680 Castleton Ave Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-10-51053-jbr7: "In a Chapter 7 bankruptcy case, Moulay Mesbahi from Staten Island, NY, saw their proceedings start in 11/24/2010 and complete by March 2011, involving asset liquidation."
Moulay Mesbahi — New York, 1-10-51053


ᐅ Michael Messiha, New York

Address: 155 Union Ave Staten Island, NY 10303-2431

Bankruptcy Case 1-16-42958-ess Overview: "In Staten Island, NY, Michael Messiha filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Michael Messiha — New York, 1-16-42958


ᐅ Jeffrey Messing, New York

Address: 115 Lyceum Ct Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-10-48611-ess: "The bankruptcy filing by Jeffrey Messing, undertaken in 2010-09-10 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 3, 2011 after liquidating assets."
Jeffrey Messing — New York, 1-10-48611


ᐅ Leia Metrick, New York

Address: 72 Bellhaven Pl Staten Island, NY 10314

Bankruptcy Case 1-10-42670-cec Summary: "Staten Island, NY resident Leia Metrick's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Leia Metrick — New York, 1-10-42670


ᐅ Roslyn Metts, New York

Address: 29 Chrissy Ct Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-12-46907-cec7: "The bankruptcy record of Roslyn Metts from Staten Island, NY, shows a Chapter 7 case filed in 2012-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2013."
Roslyn Metts — New York, 1-12-46907


ᐅ Salma I Metwally, New York

Address: 81 Chelsea St Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45186-jf: "The bankruptcy filing by Salma I Metwally, undertaken in Jun 16, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 09/26/2011 after liquidating assets."
Salma I Metwally — New York, 1-11-45186-jf


ᐅ Patrick Meyers, New York

Address: 829 Richmond Rd Staten Island, NY 10304-2421

Concise Description of Bankruptcy Case 1-15-45156-cec7: "In a Chapter 7 bankruptcy case, Patrick Meyers from Staten Island, NY, saw their proceedings start in November 2015 and complete by Feb 10, 2016, involving asset liquidation."
Patrick Meyers — New York, 1-15-45156


ᐅ Stuart Meyerson, New York

Address: 453 Doane Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-41373-cec: "In Staten Island, NY, Stuart Meyerson filed for Chapter 7 bankruptcy in March 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2013."
Stuart Meyerson — New York, 1-13-41373


ᐅ Christopher Mezaber, New York

Address: 72 Manor Rd Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47785-ess: "In a Chapter 7 bankruptcy case, Christopher Mezaber from Staten Island, NY, saw their proceedings start in 2010-08-17 and complete by 2010-12-10, involving asset liquidation."
Christopher Mezaber — New York, 1-10-47785


ᐅ Clara Mezzacappa, New York

Address: 200 Greenleaf Ave Apt 6B Staten Island, NY 10310

Bankruptcy Case 1-10-46855-jf Overview: "In a Chapter 7 bankruptcy case, Clara Mezzacappa from Staten Island, NY, saw her proceedings start in 2010-07-21 and complete by 2010-11-13, involving asset liquidation."
Clara Mezzacappa — New York, 1-10-46855-jf


ᐅ Joseph Mezzacappa, New York

Address: 10 Joel Pl Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43804-ess: "Joseph Mezzacappa's bankruptcy, initiated in 2010-04-29 and concluded by 2010-08-10 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Mezzacappa — New York, 1-10-43804


ᐅ Michael W Mezzacappa, New York

Address: 811 Davis Ave Staten Island, NY 10310

Bankruptcy Case 1-13-42303-nhl Summary: "Michael W Mezzacappa's bankruptcy, initiated in 04/19/2013 and concluded by Jul 27, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Mezzacappa — New York, 1-13-42303


ᐅ Lina Michaelov, New York

Address: 3 Iroquois St Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-48548-ess: "Lina Michaelov's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-10-07, led to asset liquidation, with the case closing in January 10, 2012."
Lina Michaelov — New York, 1-11-48548


ᐅ Girgis E Michail, New York

Address: 57 Daffodil Ct Staten Island, NY 10312-1643

Bankruptcy Case 1-2014-42601-cec Summary: "The bankruptcy filing by Girgis E Michail, undertaken in 2014-05-22 in Staten Island, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Girgis E Michail — New York, 1-2014-42601


ᐅ Kim Michaud, New York

Address: 17 Slaight St Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-10-46890-cec7: "The case of Kim Michaud in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Michaud — New York, 1-10-46890


ᐅ Julia Michel, New York

Address: 48 Benjamin Dr Staten Island, NY 10303

Bankruptcy Case 1-11-42547-cec Overview: "Julia Michel's Chapter 7 bankruptcy, filed in Staten Island, NY in March 2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Julia Michel — New York, 1-11-42547


ᐅ Michael Michel, New York

Address: 48 Benjamin Dr Staten Island, NY 10303-2179

Bankruptcy Case 1-15-40775-nhl Overview: "The case of Michael Michel in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Michel — New York, 1-15-40775


ᐅ Amelia Michelangelo, New York

Address: 195 Riedel Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-45796-jbr7: "Amelia Michelangelo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-06-30, led to asset liquidation, with the case closing in 10.12.2011."
Amelia Michelangelo — New York, 1-11-45796


ᐅ Karina Mihelson, New York

Address: 27 Caswell Ln Staten Island, NY 10314

Bankruptcy Case 1-13-43830-ess Summary: "In Staten Island, NY, Karina Mihelson filed for Chapter 7 bankruptcy in 2013-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Karina Mihelson — New York, 1-13-43830


ᐅ Aleksandr Mikhaylov, New York

Address: 419 Father Capodanno Blvd Staten Island, NY 10305

Bankruptcy Case 1-12-47304-cec Overview: "Aleksandr Mikhaylov's Chapter 7 bankruptcy, filed in Staten Island, NY in Oct 16, 2012, led to asset liquidation, with the case closing in January 2013."
Aleksandr Mikhaylov — New York, 1-12-47304


ᐅ Remo D Milano, New York

Address: 37 Almond St Staten Island, NY 10312-2201

Brief Overview of Bankruptcy Case 1-16-40595-nhl: "Remo D Milano's bankruptcy, initiated in Feb 15, 2016 and concluded by 2016-05-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Remo D Milano — New York, 1-16-40595


ᐅ Natalia Milejski, New York

Address: 18 Dreyer Ave Staten Island, NY 10314

Bankruptcy Case 1-11-49884-jf Overview: "Natalia Milejski's Chapter 7 bankruptcy, filed in Staten Island, NY in 11/26/2011, led to asset liquidation, with the case closing in March 2012."
Natalia Milejski — New York, 1-11-49884-jf


ᐅ Radoslaw Milejski, New York

Address: 18 Dreyer Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-49531-cec: "The case of Radoslaw Milejski in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Radoslaw Milejski — New York, 1-09-49531


ᐅ Ewa Milewska, New York

Address: 15 Dakota Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44273-jf: "The bankruptcy filing by Ewa Milewska, undertaken in June 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-10-01 after liquidating assets."
Ewa Milewska — New York, 1-12-44273-jf


ᐅ Suzann Leigh Millan, New York

Address: 24 Waterside St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45204-cec: "Suzann Leigh Millan's bankruptcy, initiated in July 2012 and concluded by Nov 10, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzann Leigh Millan — New York, 1-12-45204


ᐅ Anthony Miller, New York

Address: 23 Croft Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51393-cec: "In Staten Island, NY, Anthony Miller filed for Chapter 7 bankruptcy in 12/25/2009. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2010."
Anthony Miller — New York, 1-09-51393


ᐅ Michael Miller, New York

Address: 238 Robinson Ave Staten Island, NY 10312-6216

Concise Description of Bankruptcy Case 1-16-40508-ess7: "The bankruptcy filing by Michael Miller, undertaken in February 5, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Michael Miller — New York, 1-16-40508


ᐅ Nick Miller, New York

Address: 10 S Drum St Staten Island, NY 10309-2726

Brief Overview of Bankruptcy Case 1-16-40536-nhl: "Nick Miller's Chapter 7 bankruptcy, filed in Staten Island, NY in 02.08.2016, led to asset liquidation, with the case closing in 05.08.2016."
Nick Miller — New York, 1-16-40536


ᐅ Lorraine Miller, New York

Address: 108 Sylvia St Staten Island, NY 10312

Bankruptcy Case 1-11-41656-jbr Overview: "Staten Island, NY resident Lorraine Miller's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Lorraine Miller — New York, 1-11-41656


ᐅ Robert Miller, New York

Address: 131 Memphis Ave Staten Island, NY 10312

Bankruptcy Case 1-10-50354-ess Summary: "In a Chapter 7 bankruptcy case, Robert Miller from Staten Island, NY, saw their proceedings start in 11.02.2010 and complete by 2011-02-25, involving asset liquidation."
Robert Miller — New York, 1-10-50354


ᐅ Kenneth J Miller, New York

Address: 611 Correll Ave Staten Island, NY 10309-4238

Concise Description of Bankruptcy Case 15-36249-cgm7: "In a Chapter 7 bankruptcy case, Kenneth J Miller from Staten Island, NY, saw their proceedings start in 07.07.2015 and complete by October 5, 2015, involving asset liquidation."
Kenneth J Miller — New York, 15-36249


ᐅ Maria L Miller, New York

Address: 238 Robinson Ave Staten Island, NY 10312-6216

Brief Overview of Bankruptcy Case 1-16-40508-ess: "The bankruptcy record of Maria L Miller from Staten Island, NY, shows a Chapter 7 case filed in 02.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-05."
Maria L Miller — New York, 1-16-40508


ᐅ Brandon M Millman, New York

Address: 3 Rockne St Staten Island, NY 10314-6152

Brief Overview of Bankruptcy Case 1-14-42744-cec: "The bankruptcy record of Brandon M Millman from Staten Island, NY, shows a Chapter 7 case filed in 05.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2014."
Brandon M Millman — New York, 1-14-42744