ᐅ Robert P Manzo, New York Address: 11 Shirra Ave Staten Island, NY 10314-4985 Bankruptcy Case 1-16-42819-cec Overview: "The bankruptcy record of Robert P Manzo from Staten Island, NY, shows a Chapter 7 case filed in 06.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2016." Robert P Manzo — New York, 1-16-42819
ᐅ Grace C Manzo, New York Address: 11 Shirra Ave Staten Island, NY 10314-4985 Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42819-cec: "The bankruptcy filing by Grace C Manzo, undertaken in 2016-06-25 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 23, 2016 after liquidating assets." Grace C Manzo — New York, 1-16-42819
ᐅ Genine Maounis, New York Address: 29 Cottonwood Ct Staten Island, NY 10308-1871 Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41869-ess: "Staten Island, NY resident Genine Maounis's April 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2015." Genine Maounis — New York, 1-15-41869
ᐅ Steven Maraio, New York Address: 304 Cromwell Ave Staten Island, NY 10305 Concise Description of Bankruptcy Case 1-11-43873-ess7: "Staten Island, NY resident Steven Maraio's 05/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011." Steven Maraio — New York, 1-11-43873
ᐅ Charles Maratea, New York Address: 817 Sinclair Ave Staten Island, NY 10309 Bankruptcy Case 1-11-40630-ess Summary: "Charles Maratea's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-01-31, led to asset liquidation, with the case closing in 05/03/2011." Charles Maratea — New York, 1-11-40630
ᐅ Alicia M Maravilla, New York Address: 307 Pelton Ave Fl 1ST Staten Island, NY 10310-1537 Bankruptcy Case 1-14-46164-cec Overview: "In a Chapter 7 bankruptcy case, Alicia M Maravilla from Staten Island, NY, saw her proceedings start in December 5, 2014 and complete by Mar 5, 2015, involving asset liquidation." Alicia M Maravilla — New York, 1-14-46164
ᐅ Lucy Marcano, New York Address: 125 Darlington Ave Staten Island, NY 10312-2655 Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40179-cec: "The case of Lucy Marcano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lucy Marcano — New York, 1-15-40179
ᐅ Michael Marceca, New York Address: 11 Knapp St Staten Island, NY 10314 Bankruptcy Case 10-36294-MBK Overview: "Staten Island, NY resident Michael Marceca's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19." Michael Marceca — New York, 10-36294
ᐅ Lisa Marcello, New York Address: 140 Dinsmore St Apt B Staten Island, NY 10314 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40138-ess: "In Staten Island, NY, Lisa Marcello filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2010." Lisa Marcello — New York, 1-10-40138
ᐅ Claudette Marchand, New York Address: 98 Robin Ct Staten Island, NY 10309 Bankruptcy Case 1-10-48178-jf Summary: "The case of Claudette Marchand in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Claudette Marchand — New York, 1-10-48178-jf
ᐅ William Marchello, New York Address: 42 Mallard Ln Staten Island, NY 10309 Brief Overview of Bankruptcy Case 1-10-43985-jf: "Staten Island, NY resident William Marchello's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23." William Marchello — New York, 1-10-43985-jf
ᐅ Christina Marchese, New York Address: 34 Houston Ln Staten Island, NY 10302-2456 Concise Description of Bankruptcy Case 1-14-40604-nhl7: "The case of Christina Marchese in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christina Marchese — New York, 1-14-40604
ᐅ Frank A Marchese, New York Address: 103 Forest St Staten Island, NY 10314-3827 Bankruptcy Case 1-15-41882-cec Overview: "In Staten Island, NY, Frank A Marchese filed for Chapter 7 bankruptcy in 04/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26." Frank A Marchese — New York, 1-15-41882
ᐅ John Marchese, New York Address: 25 Carpenter Ave Staten Island, NY 10314-4902 Bankruptcy Case 1-15-44861-cec Overview: "In Staten Island, NY, John Marchese filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2016." John Marchese — New York, 1-15-44861
ᐅ Lisa Marchese, New York Address: 436 Getz Ave Staten Island, NY 10312 Concise Description of Bankruptcy Case 1-10-46999-jf7: "The bankruptcy record of Lisa Marchese from Staten Island, NY, shows a Chapter 7 case filed in Jul 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17." Lisa Marchese — New York, 1-10-46999-jf
ᐅ Marie Elena Marchese, New York Address: 103 Forest St Staten Island, NY 10314-3827 Brief Overview of Bankruptcy Case 1-14-42737-ess: "In a Chapter 7 bankruptcy case, Marie Elena Marchese from Staten Island, NY, saw her proceedings start in May 29, 2014 and complete by August 2014, involving asset liquidation." Marie Elena Marchese — New York, 1-14-42737
ᐅ Sousa Pires Christina Marchese, New York Address: 69 Turf Rd Staten Island, NY 10314-6047 Bankruptcy Case 1-16-41903-nhl Overview: "The bankruptcy record of Sousa Pires Christina Marchese from Staten Island, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2016." Sousa Pires Christina Marchese — New York, 1-16-41903
ᐅ Miguel A Marcial, New York Address: 51 Seaver Ave Apt 2C Staten Island, NY 10306 Bankruptcy Case 1-11-50856-ess Summary: "The bankruptcy record of Miguel A Marcial from Staten Island, NY, shows a Chapter 7 case filed in Dec 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23." Miguel A Marcial — New York, 1-11-50856
ᐅ James D Marciano, New York Address: 416 Ilyssa Way Staten Island, NY 10312-1387 Bankruptcy Case 1-14-40585-nhl Overview: "In a Chapter 7 bankruptcy case, James D Marciano from Staten Island, NY, saw their proceedings start in 2014-02-12 and complete by 2014-05-13, involving asset liquidation." James D Marciano — New York, 1-14-40585
ᐅ Amy Marcinkiewicz, New York Address: 276 Van Name Ave Staten Island, NY 10303 Bankruptcy Case 1-12-44692-nhl Overview: "Staten Island, NY resident Amy Marcinkiewicz's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2012." Amy Marcinkiewicz — New York, 1-12-44692
ᐅ Sonia Marcou, New York Address: 15 Morris St Staten Island, NY 10309 Bankruptcy Case 1-13-43284-nhl Overview: "Sonia Marcou's Chapter 7 bankruptcy, filed in Staten Island, NY in May 2013, led to asset liquidation, with the case closing in 09.05.2013." Sonia Marcou — New York, 1-13-43284
ᐅ Joseph Marcus, New York Address: 21 Birchard Ave Staten Island, NY 10314 Brief Overview of Bankruptcy Case 1-11-43516-cec: "In Staten Island, NY, Joseph Marcus filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011." Joseph Marcus — New York, 1-11-43516
ᐅ Ryan Marcus, New York Address: 439 Tarrytown Ave Staten Island, NY 10306-4526 Bankruptcy Case 1-2014-44512-cec Overview: "The bankruptcy filing by Ryan Marcus, undertaken in 2014-09-03 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets." Ryan Marcus — New York, 1-2014-44512
ᐅ Maureen Maresca, New York Address: 22 Abingdon Ct Staten Island, NY 10308-1342 Brief Overview of Bankruptcy Case 1-16-40010-nhl: "In Staten Island, NY, Maureen Maresca filed for Chapter 7 bankruptcy in 01.04.2016. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2016." Maureen Maresca — New York, 1-16-40010
ᐅ Richard C Maresca, New York Address: 22 Margaretta Ct Staten Island, NY 10314-2939 Bankruptcy Case 1-14-40266-cec Overview: "Richard C Maresca's bankruptcy, initiated in January 23, 2014 and concluded by April 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard C Maresca — New York, 1-14-40266
ᐅ Salvatore Maresca, New York Address: 53 Newton St Staten Island, NY 10312-5909 Bankruptcy Case 1-2014-44495-nhl Overview: "The bankruptcy filing by Salvatore Maresca, undertaken in September 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets." Salvatore Maresca — New York, 1-2014-44495
ᐅ Miroslaw Marganski, New York Address: 70 Wentworth Ave Staten Island, NY 10305 Brief Overview of Bankruptcy Case 1-11-40492-jbr: "The case of Miroslaw Marganski in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Miroslaw Marganski — New York, 1-11-40492
ᐅ Jennifer Marghella, New York Address: 92 Bedell Ave Staten Island, NY 10307 Bankruptcy Case 1-11-41374-cec Summary: "The bankruptcy filing by Jennifer Marghella, undertaken in 2011-02-24 in Staten Island, NY under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets." Jennifer Marghella — New York, 1-11-41374
ᐅ Charles Mariano, New York Address: 536 Dongan Hills Ave Staten Island, NY 10305 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50349-ess: "Staten Island, NY resident Charles Mariano's November 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09." Charles Mariano — New York, 1-10-50349
ᐅ Charles G Mariano, New York Address: 536 Dongan Hills Ave Staten Island, NY 10305 Concise Description of Bankruptcy Case 1-13-45496-nhl7: "The case of Charles G Mariano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles G Mariano — New York, 1-13-45496
ᐅ Ii John James Marie, New York Address: 56 Wentworth Ave Staten Island, NY 10305 Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45326-ess: "The bankruptcy record of Ii John James Marie from Staten Island, NY, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14." Ii John James Marie — New York, 1-11-45326
ᐅ Julio Marini, New York Address: 145 Hett Ave Staten Island, NY 10306 Bankruptcy Case 1-11-46406-jf Overview: "The bankruptcy filing by Julio Marini, undertaken in Jul 25, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-01 after liquidating assets." Julio Marini — New York, 1-11-46406-jf
ᐅ Nicholas Marini, New York Address: 350 Sand Ln Staten Island, NY 10305-4551 Concise Description of Bankruptcy Case 1-15-42373-cec7: "The case of Nicholas Marini in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nicholas Marini — New York, 1-15-42373
ᐅ Rita Marini, New York Address: 790 Rossville Ave Staten Island, NY 10309-1708 Concise Description of Bankruptcy Case 1-2014-42000-nhl7: "In a Chapter 7 bankruptcy case, Rita Marini from Staten Island, NY, saw her proceedings start in Apr 24, 2014 and complete by 07/23/2014, involving asset liquidation." Rita Marini — New York, 1-2014-42000
ᐅ Emma Marino, New York Address: 98 Laredo Ave Staten Island, NY 10312-3430 Bankruptcy Case 1-16-41784-nhl Summary: "The case of Emma Marino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Emma Marino — New York, 1-16-41784
ᐅ Frank Marino, New York Address: 604 Richmond Hill Rd Staten Island, NY 10314 Bankruptcy Case 1-10-43802-jf Overview: "The bankruptcy filing by Frank Marino, undertaken in 2010-04-29 in Staten Island, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets." Frank Marino — New York, 1-10-43802-jf
ᐅ Sr Patrick J Marino, New York Address: 189 Cotter Ave Staten Island, NY 10306-6141 Concise Description of Bankruptcy Case 1-14-42788-ess7: "The bankruptcy filing by Sr Patrick J Marino, undertaken in May 29, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in Aug 27, 2014 after liquidating assets." Sr Patrick J Marino — New York, 1-14-42788
ᐅ Karen Marino, New York Address: PO Box 131776 Staten Island, NY 10313 Brief Overview of Bankruptcy Case 1-10-44482-jf: "Staten Island, NY resident Karen Marino's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25." Karen Marino — New York, 1-10-44482-jf
ᐅ Christa M Marino, New York Address: 16 Manila Pl Staten Island, NY 10306 Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44948-ess: "The bankruptcy record of Christa M Marino from Staten Island, NY, shows a Chapter 7 case filed in 2013-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2013." Christa M Marino — New York, 1-13-44948
ᐅ Mark Marino, New York Address: 465 Medina St Staten Island, NY 10306 Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45556-jbr: "Staten Island, NY resident Mark Marino's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2011." Mark Marino — New York, 1-11-45556
ᐅ Francine Mariocca, New York Address: 162 Laconia Ave Staten Island, NY 10305-2418 Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43152-ess: "The case of Francine Mariocca in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Francine Mariocca — New York, 1-14-43152
ᐅ Carl L Mariso, New York Address: 33 Skyline Dr Staten Island, NY 10304 Brief Overview of Bankruptcy Case 1-11-42753-jbr: "In a Chapter 7 bankruptcy case, Carl L Mariso from Staten Island, NY, saw their proceedings start in 04.01.2011 and complete by 2011-07-25, involving asset liquidation." Carl L Mariso — New York, 1-11-42753
ᐅ Isuf Markovic, New York Address: 4 Tiger Ct Staten Island, NY 10314 Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47063-ess: "The case of Isuf Markovic in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Isuf Markovic — New York, 1-13-47063
ᐅ Patricia Marks, New York Address: 39 Monahan Ave # 1 Staten Island, NY 10314-6243 Brief Overview of Bankruptcy Case 1-15-41957-ess: "Staten Island, NY resident Patricia Marks's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27." Patricia Marks — New York, 1-15-41957
ᐅ Bleranda Marku, New York Address: 70 Turf Rd Staten Island, NY 10314 Brief Overview of Bankruptcy Case 1-13-41386-jf: "Bleranda Marku's Chapter 7 bankruptcy, filed in Staten Island, NY in Mar 12, 2013, led to asset liquidation, with the case closing in 06.19.2013." Bleranda Marku — New York, 1-13-41386-jf
ᐅ Daniel A Markus, New York Address: 2296 S Railroad Ave Staten Island, NY 10306 Concise Description of Bankruptcy Case 1-09-48897-cec7: "The bankruptcy record of Daniel A Markus from Staten Island, NY, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-15." Daniel A Markus — New York, 1-09-48897
ᐅ Joyce A Marlin, New York Address: 350 Grantwood Ave Staten Island, NY 10312 Concise Description of Bankruptcy Case 1-11-47193-cec7: "Joyce A Marlin's bankruptcy, initiated in 2011-08-19 and concluded by 2011-11-29 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joyce A Marlin — New York, 1-11-47193
ᐅ Salvatore G Marone, New York Address: 44 Myrna Ln Staten Island, NY 10312 Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45848-nhl: "Salvatore G Marone's Chapter 7 bankruptcy, filed in Staten Island, NY in September 26, 2013, led to asset liquidation, with the case closing in 2014-01-03." Salvatore G Marone — New York, 1-13-45848
ᐅ Lisa Marquez, New York Address: 4324 Hylan Blvd Staten Island, NY 10312 Brief Overview of Bankruptcy Case 1-12-45523-cec: "Lisa Marquez's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-07-30, led to asset liquidation, with the case closing in 2012-11-22." Lisa Marquez — New York, 1-12-45523
ᐅ Melanie L Marrone, New York Address: 84 Clawson St Staten Island, NY 10306-3223 Bankruptcy Case 1-15-43979-cec Summary: "Staten Island, NY resident Melanie L Marrone's August 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2015." Melanie L Marrone — New York, 1-15-43979
ᐅ Theodore Marrotta, New York Address: 23 Fillmore Pl Staten Island, NY 10305 Bankruptcy Case 1-12-42201-cec Overview: "The case of Theodore Marrotta in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theodore Marrotta — New York, 1-12-42201
ᐅ John J Marsh, New York Address: 51 Shelley Ave Staten Island, NY 10314-4717 Brief Overview of Bankruptcy Case 1-16-42011-cec: "The bankruptcy filing by John J Marsh, undertaken in May 9, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in Aug 7, 2016 after liquidating assets." John J Marsh — New York, 1-16-42011
ᐅ Anthony Marsillo, New York Address: 436 Stobe Ave Staten Island, NY 10306 Concise Description of Bankruptcy Case 1-10-51799-jf7: "The case of Anthony Marsillo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony Marsillo — New York, 1-10-51799-jf
ᐅ Mario Marsillo, New York Address: 449 Livermore Ave Staten Island, NY 10314 Brief Overview of Bankruptcy Case 1-10-50355-jbr: "Mario Marsillo's Chapter 7 bankruptcy, filed in Staten Island, NY in 11.02.2010, led to asset liquidation, with the case closing in February 2011." Mario Marsillo — New York, 1-10-50355
ᐅ Nelson Martell, New York Address: 44 Windsor Rd Apt 1F Staten Island, NY 10314-4516 Bankruptcy Case 1-15-40092-nhl Summary: "In a Chapter 7 bankruptcy case, Nelson Martell from Staten Island, NY, saw his proceedings start in January 9, 2015 and complete by 2015-04-09, involving asset liquidation." Nelson Martell — New York, 1-15-40092
ᐅ Cynthia Martenson, New York Address: 30 Roswell Ave Staten Island, NY 10314 Bankruptcy Case 1-13-40999-cec Overview: "Cynthia Martenson's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-02-25, led to asset liquidation, with the case closing in 05/22/2013." Cynthia Martenson — New York, 1-13-40999
ᐅ Robert J Martin, New York Address: 692 Huguenot Ave Staten Island, NY 10312 Concise Description of Bankruptcy Case 1-11-43532-jf7: "The bankruptcy record of Robert J Martin from Staten Island, NY, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2011." Robert J Martin — New York, 1-11-43532-jf
ᐅ Susan L Martin, New York Address: 2 Elmwood Park Dr Apt 222 Staten Island, NY 10314 Bankruptcy Case 1-13-41785-ess Overview: "Susan L Martin's Chapter 7 bankruptcy, filed in Staten Island, NY in March 2013, led to asset liquidation, with the case closing in 2013-07-05." Susan L Martin — New York, 1-13-41785
ᐅ Noble Martin, New York Address: 41 Beachview Ave Staten Island, NY 10306 Bankruptcy Case 1-10-45734-ess Summary: "The bankruptcy filing by Noble Martin, undertaken in 06.17.2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets." Noble Martin — New York, 1-10-45734
ᐅ Marilyn Martin, New York Address: 414 Travis Ave Staten Island, NY 10314-6149 Brief Overview of Bankruptcy Case 1-15-43961-nhl: "In a Chapter 7 bankruptcy case, Marilyn Martin from Staten Island, NY, saw her proceedings start in 08.28.2015 and complete by 11/26/2015, involving asset liquidation." Marilyn Martin — New York, 1-15-43961
ᐅ Leslie Martin, New York Address: PO Box 140695 Staten Island, NY 10314 Concise Description of Bankruptcy Case 1-10-47604-ess7: "In a Chapter 7 bankruptcy case, Leslie Martin from Staten Island, NY, saw their proceedings start in 08.11.2010 and complete by 12.04.2010, involving asset liquidation." Leslie Martin — New York, 1-10-47604
ᐅ Jr Robert W Martin, New York Address: 116 Roe St Staten Island, NY 10310 Bankruptcy Case 1-11-50589-nhl Overview: "Jr Robert W Martin's bankruptcy, initiated in 2011-12-21 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." Jr Robert W Martin — New York, 1-11-50589
ᐅ Santina Martinelli, New York Address: 67 Simmons Loop Staten Island, NY 10314-4779 Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43834-ess: "Staten Island, NY resident Santina Martinelli's 08.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2015." Santina Martinelli — New York, 1-15-43834
ᐅ Luis Martinez, New York Address: 544 Howard Ave Apt 1B Staten Island, NY 10301 Concise Description of Bankruptcy Case 1-12-45497-cec7: "Luis Martinez's bankruptcy, initiated in Jul 28, 2012 and concluded by 2012-11-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Luis Martinez — New York, 1-12-45497
ᐅ Luz Dary Martinez, New York Address: 43 Dongan Hills Ave Staten Island, NY 10306-2601 Bankruptcy Case 1-16-41530-ess Summary: "In Staten Island, NY, Luz Dary Martinez filed for Chapter 7 bankruptcy in April 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10." Luz Dary Martinez — New York, 1-16-41530
ᐅ Cindy Martinez, New York Address: 115 Freedom Ave Apt 1D Staten Island, NY 10314 Concise Description of Bankruptcy Case 1-11-47027-jbr7: "Cindy Martinez's Chapter 7 bankruptcy, filed in Staten Island, NY in August 2011, led to asset liquidation, with the case closing in November 2011." Cindy Martinez — New York, 1-11-47027
ᐅ Claudia C Martinez, New York Address: 68 Lewiston St Staten Island, NY 10314-6228 Concise Description of Bankruptcy Case 1-14-40463-ess7: "The bankruptcy record of Claudia C Martinez from Staten Island, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014." Claudia C Martinez — New York, 1-14-40463
ᐅ Alexa Martinez, New York Address: 114 Seneca St Staten Island, NY 10310 Bankruptcy Case 1-09-51516-jf Overview: "In Staten Island, NY, Alexa Martinez filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2010." Alexa Martinez — New York, 1-09-51516-jf
ᐅ Elba E Martinez, New York Address: 401 Vanderbilt Ave Apt 1 Staten Island, NY 10304 Bankruptcy Case 1-11-46141-jf Overview: "Staten Island, NY resident Elba E Martinez's July 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011." Elba E Martinez — New York, 1-11-46141-jf
ᐅ Henry Martinez, New York Address: 8 Corona Ave Staten Island, NY 10306 Bankruptcy Case 1-10-52082-jf Overview: "The case of Henry Martinez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Henry Martinez — New York, 1-10-52082-jf
ᐅ Gerardo A Martinez, New York Address: 260 Park Hill Ave Apt 1D Staten Island, NY 10304 Brief Overview of Bankruptcy Case 1-11-48316-ess: "The bankruptcy filing by Gerardo A Martinez, undertaken in September 29, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets." Gerardo A Martinez — New York, 1-11-48316
ᐅ Milagros Martinez, New York Address: 171 Father Capodanno Blvd # 1 Staten Island, NY 10305-4201 Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70176-dte: "The bankruptcy filing by Milagros Martinez, undertaken in January 16, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-04-16 after liquidating assets." Milagros Martinez — New York, 8-14-70176
ᐅ Juana C Martinez, New York Address: 87 Cannon Blvd Staten Island, NY 10306-2811 Bankruptcy Case 1-14-42713-ess Overview: "The case of Juana C Martinez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Juana C Martinez — New York, 1-14-42713
ᐅ Jose A Martinez, New York Address: 14 Thompson Pl Staten Island, NY 10305 Bankruptcy Case 1-11-46477-cec Overview: "Jose A Martinez's bankruptcy, initiated in 07/27/2011 and concluded by November 8, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jose A Martinez — New York, 1-11-46477
ᐅ Abalos Maria Martinez, New York Address: 34 Fiedler Ave Staten Island, NY 10301 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46888-jf: "Staten Island, NY resident Abalos Maria Martinez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010." Abalos Maria Martinez — New York, 1-10-46888-jf
ᐅ Peter D Martino, New York Address: 141 Fieldstone Rd Staten Island, NY 10314 Bankruptcy Case 1-13-46399-ess Summary: "Staten Island, NY resident Peter D Martino's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2014." Peter D Martino — New York, 1-13-46399
ᐅ Erica Martino, New York Address: 176 Wood Ave Staten Island, NY 10307-1349 Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44901-nhl: "The bankruptcy record of Erica Martino from Staten Island, NY, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2014." Erica Martino — New York, 1-14-44901
ᐅ Andrew Martorelli, New York Address: 32 King James Ct Staten Island, NY 10308-2910 Bankruptcy Case 1-15-43983-cec Summary: "Staten Island, NY resident Andrew Martorelli's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2015." Andrew Martorelli — New York, 1-15-43983
ᐅ Deirdre E Martuccio, New York Address: 77 Cottage Pl Staten Island, NY 10302 Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44443-ess: "Deirdre E Martuccio's Chapter 7 bankruptcy, filed in Staten Island, NY in July 22, 2013, led to asset liquidation, with the case closing in 10/29/2013." Deirdre E Martuccio — New York, 1-13-44443
ᐅ Steven Maryles, New York Address: 533 Harold St Staten Island, NY 10314 Brief Overview of Bankruptcy Case 1-11-49355-jf: "In Staten Island, NY, Steven Maryles filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2012." Steven Maryles — New York, 1-11-49355-jf
ᐅ Antonio Marzan, New York Address: 100 Lamport Blvd Apt 5A Staten Island, NY 10305 Bankruptcy Case 1-11-44522-jbr Summary: "The case of Antonio Marzan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Antonio Marzan — New York, 1-11-44522
ᐅ Jean A Marzella, New York Address: 31 Chart Loop Staten Island, NY 10309-2837 Concise Description of Bankruptcy Case 1-2014-41812-ess7: "The case of Jean A Marzella in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jean A Marzella — New York, 1-2014-41812
ᐅ Joseph P Marzella, New York Address: 114 W Cedarview Ave Staten Island, NY 10306-1701 Bankruptcy Case 1-16-41837-cec Overview: "Joseph P Marzella's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2016, led to asset liquidation, with the case closing in 07.27.2016." Joseph P Marzella — New York, 1-16-41837
ᐅ Nicholas Marzigliano, New York Address: 172 Cleveland Ave Staten Island, NY 10308 Bankruptcy Case 1-11-46119-ess Overview: "The bankruptcy filing by Nicholas Marzigliano, undertaken in 2011-07-15 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets." Nicholas Marzigliano — New York, 1-11-46119
ᐅ Melissa A Marzinke, New York Address: 603 Bloomingdale Rd Staten Island, NY 10309-2027 Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42310-nhl: "The bankruptcy filing by Melissa A Marzinke, undertaken in May 8, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets." Melissa A Marzinke — New York, 1-14-42310
ᐅ Melissa A Marzinke, New York Address: 603 Bloomingdale Rd Staten Island, NY 10309-2027 Bankruptcy Case 1-2014-42310-nhl Overview: "Melissa A Marzinke's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-05-08, led to asset liquidation, with the case closing in 08.06.2014." Melissa A Marzinke — New York, 1-2014-42310
ᐅ Carmine Mascia, New York Address: 25 Kennington St Staten Island, NY 10308 Bankruptcy Case 1-11-42546-cec Overview: "Carmine Mascia's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.29.2011, led to asset liquidation, with the case closing in 2011-07-22." Carmine Mascia — New York, 1-11-42546
ᐅ Anthony J Mascolo, New York Address: 303 Ilyssa Way Staten Island, NY 10312 Bankruptcy Case 1-13-45313-nhl Overview: "In Staten Island, NY, Anthony J Mascolo filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2013." Anthony J Mascolo — New York, 1-13-45313
ᐅ Rosemary Masella, New York Address: 97 Saint Stephens Pl Staten Island, NY 10306-1363 Bankruptcy Case 1-14-42804-ess Overview: "In a Chapter 7 bankruptcy case, Rosemary Masella from Staten Island, NY, saw her proceedings start in May 30, 2014 and complete by 2014-08-28, involving asset liquidation." Rosemary Masella — New York, 1-14-42804
ᐅ Angelina Masheyeva, New York Address: 40 Winding Woods Loop Staten Island, NY 10307 Bankruptcy Case 1-11-40193-jf Overview: "The bankruptcy filing by Angelina Masheyeva, undertaken in January 12, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets." Angelina Masheyeva — New York, 1-11-40193-jf
ᐅ Gladys C Masiello, New York Address: 532 Jewett Ave Staten Island, NY 10302 Bankruptcy Case 1-12-44080-nhl Overview: "The case of Gladys C Masiello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gladys C Masiello — New York, 1-12-44080
ᐅ Francis J Maslankowski, New York Address: 57 Bowling Green Pl Staten Island, NY 10314 Bankruptcy Case 1-11-45475-cec Summary: "The case of Francis J Maslankowski in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Francis J Maslankowski — New York, 1-11-45475
ᐅ Carlyle Mason, New York Address: 70 Hamden Ave Staten Island, NY 10306-2506 Bankruptcy Case 1-15-42399-cec Overview: "The bankruptcy record of Carlyle Mason from Staten Island, NY, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2015." Carlyle Mason — New York, 1-15-42399
ᐅ Scott T Mason, New York Address: 61 Ramona Ave Staten Island, NY 10312 Brief Overview of Bankruptcy Case 1-12-44737-cec: "Staten Island, NY resident Scott T Mason's 06.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2012." Scott T Mason — New York, 1-12-44737
ᐅ Neil J Massa, New York Address: 378 Burgher Ave Staten Island, NY 10305 Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42142-jf: "Staten Island, NY resident Neil J Massa's 03/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2012." Neil J Massa — New York, 1-12-42142-jf
ᐅ Robert F Massa, New York Address: 220 Bryson Ave Staten Island, NY 10314-1923 Bankruptcy Case 1-16-42841-cec Summary: "Staten Island, NY resident Robert F Massa's 06/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2016." Robert F Massa — New York, 1-16-42841
ᐅ Saeedu Massaquoi, New York Address: 141 Park Hill Ave Apt 4F Staten Island, NY 10304 Brief Overview of Bankruptcy Case 1-11-49812-ess: "Staten Island, NY resident Saeedu Massaquoi's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2012." Saeedu Massaquoi — New York, 1-11-49812
ᐅ Michelle Massih, New York Address: 85B Elmwood Park Dr Staten Island, NY 10314 Bankruptcy Case 1-13-44518-ess Overview: "Michelle Massih's bankruptcy, initiated in Jul 24, 2013 and concluded by 2013-10-31 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michelle Massih — New York, 1-13-44518
ᐅ Theresa Mastanduno, New York Address: 7251 Amboy Rd Staten Island, NY 10307 Concise Description of Bankruptcy Case 1-13-42307-nhl7: "Theresa Mastanduno's bankruptcy, initiated in Apr 19, 2013 and concluded by 2013-07-27 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Theresa Mastanduno — New York, 1-13-42307
ᐅ Gioia Masterpalo, New York Address: 48 Sandalwood Dr Staten Island, NY 10308 Bankruptcy Case 1-09-50565-ess Summary: "Gioia Masterpalo's bankruptcy, initiated in 11.30.2009 and concluded by 03/09/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gioia Masterpalo — New York, 1-09-50565