Staten Island, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Staten Island.
Last updated on:
April 10, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Sandra Trayne, Staten Island NY
Address: 96 Copley St Staten Island, NY 10314-6119
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46319-cec: "The bankruptcy filing by Sandra Trayne, undertaken in Dec 17, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Sandra Trayne — New York
Victoria Treacy, Staten Island NY
Address: 7 Rose Ln Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44913-jf: "Staten Island, NY resident Victoria Treacy's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Victoria Treacy — New York
Anthony Tredici, Staten Island NY
Address: 442 Naughton Ave Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-09-51026-jf7: "Staten Island, NY resident Anthony Tredici's Dec 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Anthony Tredici — New York
Christopher T Tredici, Staten Island NY
Address: 122 Marine Way Staten Island, NY 10306-5758
Bankruptcy Case 1-15-44946-ess Overview: "The bankruptcy filing by Christopher T Tredici, undertaken in October 30, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Christopher T Tredici — New York
Stacey A Tredici, Staten Island NY
Address: 122 Marine Way Staten Island, NY 10306-5758
Concise Description of Bankruptcy Case 1-15-44946-ess7: "In Staten Island, NY, Stacey A Tredici filed for Chapter 7 bankruptcy in October 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2016."
Stacey A Tredici — New York
Marina Tregerman, Staten Island NY
Address: 20 Pelican Cir Staten Island, NY 10306-4566
Brief Overview of Bankruptcy Case 1-16-42460-nhl: "In a Chapter 7 bankruptcy case, Marina Tregerman from Staten Island, NY, saw her proceedings start in June 2016 and complete by 2016-09-01, involving asset liquidation."
Marina Tregerman — New York
John P Tremmel, Staten Island NY
Address: 29 Claypit Rd Staten Island, NY 10309-1906
Bankruptcy Case 1-16-42842-nhl Overview: "In a Chapter 7 bankruptcy case, John P Tremmel from Staten Island, NY, saw their proceedings start in 2016-06-27 and complete by 2016-09-25, involving asset liquidation."
John P Tremmel — New York
Lori A Trentacosta, Staten Island NY
Address: 161 Armstrong Ave Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-13-44575-ess7: "Lori A Trentacosta's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-07-26, led to asset liquidation, with the case closing in 11/02/2013."
Lori A Trentacosta — New York
Antonio Trimboli, Staten Island NY
Address: 78 Confederation Pl Staten Island, NY 10303-2229
Concise Description of Bankruptcy Case 1-15-45050-cec7: "In a Chapter 7 bankruptcy case, Antonio Trimboli from Staten Island, NY, saw their proceedings start in November 4, 2015 and complete by 02.02.2016, involving asset liquidation."
Antonio Trimboli — New York
Margret Trimboli, Staten Island NY
Address: 314 Sheldon Ave Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-13-44577-nhl: "The bankruptcy record of Margret Trimboli from Staten Island, NY, shows a Chapter 7 case filed in 2013-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Margret Trimboli — New York
Michelle Trimboli, Staten Island NY
Address: 78 Confederation Pl Staten Island, NY 10303-2229
Brief Overview of Bankruptcy Case 1-15-45050-cec: "Michelle Trimboli's bankruptcy, initiated in 2015-11-04 and concluded by 02.02.2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Trimboli — New York
George Trinidad, Staten Island NY
Address: 222 Fremont Ave Staten Island, NY 10306
Bankruptcy Case 1-10-49161-ess Summary: "George Trinidad's bankruptcy, initiated in 09/27/2010 and concluded by January 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Trinidad — New York
Massimo Triolo, Staten Island NY
Address: 20 Simmons Ln Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-12-45743-nhl: "Staten Island, NY resident Massimo Triolo's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Massimo Triolo — New York
Peter Triolo, Staten Island NY
Address: 5370 Amboy Rd Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50635-jf: "Peter Triolo's bankruptcy, initiated in 12/22/2011 and concluded by Apr 15, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Triolo — New York
Serena Triolo, Staten Island NY
Address: 765 Rensselaer Ave Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-13-43441-ess: "In a Chapter 7 bankruptcy case, Serena Triolo from Staten Island, NY, saw her proceedings start in Jun 4, 2013 and complete by September 2013, involving asset liquidation."
Serena Triolo — New York
Jacqueline M Tripodi, Staten Island NY
Address: 99 Fern Ave Staten Island, NY 10308-2227
Brief Overview of Bankruptcy Case 1-16-40479-cec: "Jacqueline M Tripodi's bankruptcy, initiated in 02/03/2016 and concluded by May 3, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline M Tripodi — New York
Joseph R Tripodi, Staten Island NY
Address: 99 Fern Ave Staten Island, NY 10308-2227
Bankruptcy Case 1-16-40479-cec Summary: "In Staten Island, NY, Joseph R Tripodi filed for Chapter 7 bankruptcy in Feb 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2016."
Joseph R Tripodi — New York
Gina M Tripoli, Staten Island NY
Address: 54 Dudley Ave Staten Island, NY 10301-4004
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45314-ess: "In Staten Island, NY, Gina M Tripoli filed for Chapter 7 bankruptcy in 11/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2016."
Gina M Tripoli — New York
Joseph G Tripoli, Staten Island NY
Address: 54 Dudley Ave Staten Island, NY 10301-4004
Brief Overview of Bankruptcy Case 1-15-45314-ess: "The bankruptcy filing by Joseph G Tripoli, undertaken in 11.23.2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
Joseph G Tripoli — New York
Christopher Trochiano, Staten Island NY
Address: 992 Ionia Ave Staten Island, NY 10309
Bankruptcy Case 1-11-40008-jbr Summary: "Christopher Trochiano's bankruptcy, initiated in January 2011 and concluded by Apr 28, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Trochiano — New York
Stephanie Troia, Staten Island NY
Address: 380 Hamden Ave Staten Island, NY 10306
Bankruptcy Case 1-11-42958-ess Summary: "Stephanie Troia's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-04-08, led to asset liquidation, with the case closing in 08.01.2011."
Stephanie Troia — New York
Nicholas Troianiello, Staten Island NY
Address: 11 Lilac Ct Staten Island, NY 10303
Bankruptcy Case 1-09-49406-dem Summary: "Staten Island, NY resident Nicholas Troianiello's 10/27/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Nicholas Troianiello — New York
Gina V Troise, Staten Island NY
Address: 181 Delaware Ave Staten Island, NY 10304
Brief Overview of Bankruptcy Case 1-13-46453-ess: "Gina V Troise's Chapter 7 bankruptcy, filed in Staten Island, NY in October 2013, led to asset liquidation, with the case closing in 2014-02-03."
Gina V Troise — New York
Jaime Troise, Staten Island NY
Address: 532 Rockaway St Staten Island, NY 10307
Brief Overview of Bankruptcy Case 1-09-50226-jf: "The bankruptcy filing by Jaime Troise, undertaken in 2009-11-18 in Staten Island, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jaime Troise — New York
Philip Trombetta, Staten Island NY
Address: 65 Armstrong Ave Staten Island, NY 10308-3304
Brief Overview of Bankruptcy Case 1-14-44845-cec: "The bankruptcy record of Philip Trombetta from Staten Island, NY, shows a Chapter 7 case filed in September 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-24."
Philip Trombetta — New York
Vincent Joseph Trotta, Staten Island NY
Address: 82 Nostrand Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-11-41296-ess7: "Staten Island, NY resident Vincent Joseph Trotta's 02/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Vincent Joseph Trotta — New York
Dawn Trovato, Staten Island NY
Address: 107 Cardiff St Staten Island, NY 10312-2246
Concise Description of Bankruptcy Case 1-15-41170-cec7: "Staten Island, NY resident Dawn Trovato's 03.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Dawn Trovato — New York
Rosalie Truet, Staten Island NY
Address: 18 Pleasant Plains Ave Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-10-44912-ess: "In Staten Island, NY, Rosalie Truet filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2010."
Rosalie Truet — New York
Joseph D Truglio, Staten Island NY
Address: 1331 Bay St Apt 304 Staten Island, NY 10305
Bankruptcy Case 1-11-41157-ess Summary: "The bankruptcy filing by Joseph D Truglio, undertaken in 2011-02-17 in Staten Island, NY under Chapter 7, concluded with discharge in 05.24.2011 after liquidating assets."
Joseph D Truglio — New York
Sr Domenick A Trunzo, Staten Island NY
Address: 34 Covington Cir Staten Island, NY 10312
Bankruptcy Case 1-13-40180-jf Summary: "The bankruptcy record of Sr Domenick A Trunzo from Staten Island, NY, shows a Chapter 7 case filed in January 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Sr Domenick A Trunzo — New York
John Tsarsis, Staten Island NY
Address: 114 Greencroft Ave Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51151-jbr: "John Tsarsis's bankruptcy, initiated in 11/30/2010 and concluded by 2011-03-08 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Tsarsis — New York
Allison Tse, Staten Island NY
Address: 159 Sheraden Ave Staten Island, NY 10314-4331
Bankruptcy Case 1-16-42340-ess Overview: "Staten Island, NY resident Allison Tse's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2016."
Allison Tse — New York
Fong Pui Tse, Staten Island NY
Address: 28 Mazza Ct Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-12-44069-ess7: "In Staten Island, NY, Fong Pui Tse filed for Chapter 7 bankruptcy in 2012-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2012."
Fong Pui Tse — New York
Joey Tse, Staten Island NY
Address: 229 Mosel Ave Staten Island, NY 10304
Snapshot of U.S. Bankruptcy Proceeding Case 11-15144-alg: "The case of Joey Tse in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 11/04/2011 and discharged early 2012-02-27, focusing on asset liquidation to repay creditors."
Joey Tse — New York
Stacy Tubens, Staten Island NY
Address: 40 Tiger Ct Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-47492-ess: "In Staten Island, NY, Stacy Tubens filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Stacy Tubens — New York
Nicole J Tulier, Staten Island NY
Address: 34 Regent Cir Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42347-cec: "In a Chapter 7 bankruptcy case, Nicole J Tulier from Staten Island, NY, saw her proceedings start in March 2012 and complete by July 23, 2012, involving asset liquidation."
Nicole J Tulier — New York
Nicole Lynn Tulotta, Staten Island NY
Address: 260 Sandalwood Dr Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-12-42104-jf7: "The bankruptcy filing by Nicole Lynn Tulotta, undertaken in 03.23.2012 in Staten Island, NY under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Nicole Lynn Tulotta — New York
Carl J Tuminello, Staten Island NY
Address: 456 Crown Ave Staten Island, NY 10312-2743
Bankruptcy Case 1-15-45421-cec Summary: "The case of Carl J Tuminello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-02-28, focusing on asset liquidation to repay creditors."
Carl J Tuminello — New York
John P Tumolo, Staten Island NY
Address: 58 Chesebrough St Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49076-cec: "Staten Island, NY resident John P Tumolo's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
John P Tumolo — New York
Zeyar Tun, Staten Island NY
Address: 42 Oceanside Ave Staten Island, NY 10305
Bankruptcy Case 1-13-44787-ess Summary: "The bankruptcy filing by Zeyar Tun, undertaken in Aug 2, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 11.09.2013 after liquidating assets."
Zeyar Tun — New York
Ewa Tunia, Staten Island NY
Address: 802 Willowbrook Rd Staten Island, NY 10314
Bankruptcy Case 1-12-42470-jf Summary: "Ewa Tunia's bankruptcy, initiated in April 2012 and concluded by 07/27/2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ewa Tunia — New York
Joanna Tuorto, Staten Island NY
Address: 85 Everett Ave Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-13-42430-ess7: "Joanna Tuorto's Chapter 7 bankruptcy, filed in Staten Island, NY in 04/24/2013, led to asset liquidation, with the case closing in 08.01.2013."
Joanna Tuorto — New York
Deana M Turchi, Staten Island NY
Address: 28 Maple Ter Staten Island, NY 10306-5730
Concise Description of Bankruptcy Case 1-15-43024-ess7: "The case of Deana M Turchi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2015 and discharged early September 27, 2015, focusing on asset liquidation to repay creditors."
Deana M Turchi — New York
Jorge Turcios, Staten Island NY
Address: 410 Willow Rd W Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-41247-ess: "The bankruptcy filing by Jorge Turcios, undertaken in February 2010 in Staten Island, NY under Chapter 7, concluded with discharge in May 25, 2010 after liquidating assets."
Jorge Turcios — New York
Claudia Turco, Staten Island NY
Address: 57 Thomas St Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44266-nhl: "Staten Island, NY resident Claudia Turco's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Claudia Turco — New York
Michael Turco, Staten Island NY
Address: 70 Jumel St Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-09-50741-cec7: "In Staten Island, NY, Michael Turco filed for Chapter 7 bankruptcy in 12/05/2009. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2010."
Michael Turco — New York
Jamie Ann Turis, Staten Island NY
Address: 53 Pompey Ave Staten Island, NY 10312
Bankruptcy Case 1-13-43650-cec Summary: "The bankruptcy filing by Jamie Ann Turis, undertaken in 06/14/2013 in Staten Island, NY under Chapter 7, concluded with discharge in 09/21/2013 after liquidating assets."
Jamie Ann Turis — New York
Edward E Turner, Staten Island NY
Address: 843 Delafield Ave Staten Island, NY 10310
Concise Description of Bankruptcy Case 1-12-42473-ess7: "The bankruptcy record of Edward E Turner from Staten Island, NY, shows a Chapter 7 case filed in Apr 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Edward E Turner — New York
Gloria Turner, Staten Island NY
Address: 69B Arlington Ave Staten Island, NY 10303
Bankruptcy Case 1-13-45492-cec Summary: "The bankruptcy record of Gloria Turner from Staten Island, NY, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2013."
Gloria Turner — New York
Deborah L Tursi, Staten Island NY
Address: 21 Dryden Ct Staten Island, NY 10302
Brief Overview of Bankruptcy Case 1-11-42206-jf: "The case of Deborah L Tursi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03/21/2011 and discharged early 07.14.2011, focusing on asset liquidation to repay creditors."
Deborah L Tursi — New York
Robert V Tursi, Staten Island NY
Address: 21 Dryden Ct Staten Island, NY 10302
Bankruptcy Case 1-12-48310-nhl Overview: "Staten Island, NY resident Robert V Tursi's 12/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2013."
Robert V Tursi — New York
Nicholas J Tuzio, Staten Island NY
Address: 1146 Rockland Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46557-nhl: "Nicholas J Tuzio's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/31/2013, led to asset liquidation, with the case closing in 2014-02-07."
Nicholas J Tuzio — New York
Emily Tuzzino, Staten Island NY
Address: 15 Gateway Dr Staten Island, NY 10304
Bankruptcy Case 1-10-51511-ess Overview: "The bankruptcy record of Emily Tuzzino from Staten Island, NY, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-02."
Emily Tuzzino — New York
Dora Tzur, Staten Island NY
Address: 48 Locust Ct Staten Island, NY 10309
Bankruptcy Case 1-10-41491-ess Summary: "In Staten Island, NY, Dora Tzur filed for Chapter 7 bankruptcy in February 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Dora Tzur — New York
Monique Ucelli, Staten Island NY
Address: 19 Rosewood Pl Fl 2ND Staten Island, NY 10304-2213
Bankruptcy Case 11-26630-KCF Summary: "Chapter 13 bankruptcy for Monique Ucelli in Staten Island, NY began in 05.27.2011, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Monique Ucelli — New York
Enith Ugalde, Staten Island NY
Address: 180 Willowbrook Rd Staten Island, NY 10302
Brief Overview of Bankruptcy Case 1-12-44189-nhl: "In Staten Island, NY, Enith Ugalde filed for Chapter 7 bankruptcy in Jun 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2012."
Enith Ugalde — New York
Licia Marie Ugo, Staten Island NY
Address: 175 Buffalo St Staten Island, NY 10306
Bankruptcy Case 1-12-42077-nhl Overview: "The bankruptcy filing by Licia Marie Ugo, undertaken in Mar 23, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 27, 2012 after liquidating assets."
Licia Marie Ugo — New York
Sergio Ugo, Staten Island NY
Address: 304 Cromwell Ave Staten Island, NY 10305
Bankruptcy Case 1-13-42304-ess Overview: "In Staten Island, NY, Sergio Ugo filed for Chapter 7 bankruptcy in Apr 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Sergio Ugo — New York
Yakov Uhana, Staten Island NY
Address: 20 Sunset Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44401-cec: "Yakov Uhana's Chapter 7 bankruptcy, filed in Staten Island, NY in 07/19/2013, led to asset liquidation, with the case closing in 2013-10-26."
Yakov Uhana — New York
Thomas Uhrich, Staten Island NY
Address: 150L Greaves Ln # 107 Staten Island, NY 10308
Brief Overview of Bankruptcy Case 10-49124-RTL: "Thomas Uhrich's bankruptcy, initiated in 2010-12-20 and concluded by April 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Uhrich — New York
Kris Ukrisna, Staten Island NY
Address: 136 Harvard Ave Staten Island, NY 10301
Brief Overview of Bankruptcy Case 1-10-40582-ess: "Staten Island, NY resident Kris Ukrisna's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Kris Ukrisna — New York
Mark Ulitto, Staten Island NY
Address: 896 Clove Rd Staten Island, NY 10301
Bankruptcy Case 1-11-46661-jbr Overview: "The bankruptcy filing by Mark Ulitto, undertaken in 08.01.2011 in Staten Island, NY under Chapter 7, concluded with discharge in November 8, 2011 after liquidating assets."
Mark Ulitto — New York
Michael Umahag, Staten Island NY
Address: 195 Martin Ave Staten Island, NY 10314
Bankruptcy Case 1-10-47867-jf Overview: "In a Chapter 7 bankruptcy case, Michael Umahag from Staten Island, NY, saw their proceedings start in 2010-08-20 and complete by 2010-11-23, involving asset liquidation."
Michael Umahag — New York
Elsie Umberto, Staten Island NY
Address: 277 Hillman Ave Staten Island, NY 10314-3305
Bankruptcy Case 1-2014-43420-cec Summary: "In Staten Island, NY, Elsie Umberto filed for Chapter 7 bankruptcy in 07.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
Elsie Umberto — New York
Arnold Umbria, Staten Island NY
Address: 208 Perry Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-11-49883-jf7: "In a Chapter 7 bankruptcy case, Arnold Umbria from Staten Island, NY, saw his proceedings start in 2011-11-26 and complete by 2012-03-20, involving asset liquidation."
Arnold Umbria — New York
Michelle Unger, Staten Island NY
Address: 11 Alvine Ave Staten Island, NY 10312
Bankruptcy Case 1-12-47893-cec Summary: "The bankruptcy filing by Michelle Unger, undertaken in November 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-02-22 after liquidating assets."
Michelle Unger — New York
Jesus Uraga, Staten Island NY
Address: 51 Floyd St Staten Island, NY 10310
Bankruptcy Case 1-10-41602-jf Overview: "In Staten Island, NY, Jesus Uraga filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jesus Uraga — New York
Benjamin Urbach, Staten Island NY
Address: 523 Hylan Blvd Staten Island, NY 10305-2067
Brief Overview of Bankruptcy Case 1-15-40858-ess: "The case of Benjamin Urbach in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in February 27, 2015 and discharged early 05/28/2015, focusing on asset liquidation to repay creditors."
Benjamin Urbach — New York
Jaroslaw Urbanik, Staten Island NY
Address: 1105 Rockland Ave Staten Island, NY 10314
Bankruptcy Case 1-10-42331-ess Overview: "Jaroslaw Urbanik's bankruptcy, initiated in March 20, 2010 and concluded by July 13, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaroslaw Urbanik — New York
Mustafa Uretener, Staten Island NY
Address: 36 Purdue Ct Staten Island, NY 10314
Bankruptcy Case 1-11-40501-jf Summary: "In a Chapter 7 bankruptcy case, Mustafa Uretener from Staten Island, NY, saw their proceedings start in 01/25/2011 and complete by May 20, 2011, involving asset liquidation."
Mustafa Uretener — New York
Victor Urkonis, Staten Island NY
Address: 68 Jacques Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-11-48686-ess7: "Victor Urkonis's bankruptcy, initiated in 2011-10-13 and concluded by 2012-02-05 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Urkonis — New York
Grace Uske, Staten Island NY
Address: 19 Kathleen Ct Staten Island, NY 10307
Concise Description of Bankruptcy Case 1-10-50281-ess7: "Staten Island, NY resident Grace Uske's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Grace Uske — New York
Zafer Uygun, Staten Island NY
Address: 28 Signs Rd Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 09-62837-abf7: "Staten Island, NY resident Zafer Uygun's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-25."
Zafer Uygun — New York
Abram P Uytenbogaart, Staten Island NY
Address: 180 Mansion Ave Staten Island, NY 10308
Brief Overview of Bankruptcy Case 1-12-48147-jf: "The bankruptcy filing by Abram P Uytenbogaart, undertaken in November 30, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-03-09 after liquidating assets."
Abram P Uytenbogaart — New York
Steven Uzhansky, Staten Island NY
Address: 311 Buchanan Ave Staten Island, NY 10314
Bankruptcy Case 1-13-44331-ess Overview: "The bankruptcy filing by Steven Uzhansky, undertaken in 07.16.2013 in Staten Island, NY under Chapter 7, concluded with discharge in Oct 23, 2013 after liquidating assets."
Steven Uzhansky — New York
Peter Vaccaro, Staten Island NY
Address: 323 Jefferson Ave Staten Island, NY 10306
Bankruptcy Case 1-11-45052-cec Summary: "In a Chapter 7 bankruptcy case, Peter Vaccaro from Staten Island, NY, saw his proceedings start in June 11, 2011 and complete by 2011-10-04, involving asset liquidation."
Peter Vaccaro — New York
Jr Louis L Vaiano, Staten Island NY
Address: 59 Hylan Blvd Apt 2A Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47993-jbr: "Staten Island, NY resident Jr Louis L Vaiano's September 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2012."
Jr Louis L Vaiano — New York
Natalie Vaisman, Staten Island NY
Address: 171 Wellington Ct Apt 4F Staten Island, NY 10314-7815
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44527-ess: "The bankruptcy filing by Natalie Vaisman, undertaken in September 2014 in Staten Island, NY under Chapter 7, concluded with discharge in December 3, 2014 after liquidating assets."
Natalie Vaisman — New York
Marie Valborge, Staten Island NY
Address: 134 Cortlandt St Staten Island, NY 10302
Bankruptcy Case 1-10-51368-ess Summary: "Marie Valborge's Chapter 7 bankruptcy, filed in Staten Island, NY in Dec 3, 2010, led to asset liquidation, with the case closing in March 15, 2011."
Marie Valborge — New York
Jose L Valdivia, Staten Island NY
Address: 464 Van Duzer St Apt A1 Staten Island, NY 10304-2080
Bankruptcy Case 1-15-41388-nhl Overview: "Jose L Valdivia's bankruptcy, initiated in March 30, 2015 and concluded by June 28, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Valdivia — New York
Frank A Valenti, Staten Island NY
Address: 489 Villa Ave Staten Island, NY 10302-1946
Brief Overview of Bankruptcy Case 5:10-bk-04452-RNO: "The bankruptcy record for Frank A Valenti from Staten Island, NY, under Chapter 13, filed in 05.27.2010, involved setting up a repayment plan, finalized by 2013-12-13."
Frank A Valenti — New York
Dennis T Valentin, Staten Island NY
Address: 1520 Castleton Ave Staten Island, NY 10302-1537
Brief Overview of Bankruptcy Case 1-2014-41900-nhl: "Staten Island, NY resident Dennis T Valentin's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2014."
Dennis T Valentin — New York
Diana Valentin, Staten Island NY
Address: 30 Daffodil Ln # A Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43345-cec: "In Staten Island, NY, Diana Valentin filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Diana Valentin — New York
Esdras Valentin, Staten Island NY
Address: 138 Holland Ave Apt 1F Staten Island, NY 10303
Bankruptcy Case 1-09-48893-ess Summary: "The bankruptcy record of Esdras Valentin from Staten Island, NY, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2010."
Esdras Valentin — New York
Jasmine Valentin, Staten Island NY
Address: 34 Rupert Ave Staten Island, NY 10314-5034
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44853-cec: "The bankruptcy record of Jasmine Valentin from Staten Island, NY, shows a Chapter 7 case filed in Oct 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jasmine Valentin — New York
Julia Valentin, Staten Island NY
Address: 403 Adams Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-09-51525-cec7: "Julia Valentin's bankruptcy, initiated in 2009-12-30 and concluded by 2010-04-07 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Valentin — New York
Keith Valentine, Staten Island NY
Address: 314 Crown Ave Staten Island, NY 10312
Bankruptcy Case 1-10-49309-ess Overview: "Keith Valentine's bankruptcy, initiated in 09/30/2010 and concluded by Jan 23, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Valentine — New York
Kenneth Valentine, Staten Island NY
Address: 442 Tompkins Ave Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-11-42304-jbr7: "Staten Island, NY resident Kenneth Valentine's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2011."
Kenneth Valentine — New York
Carrie Jo Valerio, Staten Island NY
Address: 1475 Woodrow Rd Staten Island, NY 10309
Bankruptcy Case 1-11-40660-jf Summary: "Carrie Jo Valerio's bankruptcy, initiated in January 2011 and concluded by May 3, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Jo Valerio — New York
David Valero, Staten Island NY
Address: 206 Milton Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-13-42952-nhl: "The bankruptcy filing by David Valero, undertaken in 05/15/2013 in Staten Island, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
David Valero — New York
Gerard Valino, Staten Island NY
Address: 894 Elbe Ave Staten Island, NY 10304-4525
Bankruptcy Case 1-15-43675-ess Overview: "In a Chapter 7 bankruptcy case, Gerard Valino from Staten Island, NY, saw his proceedings start in August 2015 and complete by 2015-11-05, involving asset liquidation."
Gerard Valino — New York
Jeehan Valino, Staten Island NY
Address: 894 Elbe Ave Staten Island, NY 10304-4525
Concise Description of Bankruptcy Case 1-15-43675-ess7: "The case of Jeehan Valino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-07 and discharged early 2015-11-05, focusing on asset liquidation to repay creditors."
Jeehan Valino — New York
Janet Vallario, Staten Island NY
Address: 80 Livingston Ave Staten Island, NY 10314
Bankruptcy Case 1-12-44185-ess Summary: "Janet Vallario's bankruptcy, initiated in 2012-06-06 and concluded by 09/29/2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Vallario — New York
Felix Del Valle, Staten Island NY
Address: 368 Morningstar Rd Staten Island, NY 10303
Bankruptcy Case 1-12-48313-jf Overview: "Felix Del Valle's bankruptcy, initiated in Dec 7, 2012 and concluded by 03/16/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Del Valle — New York
Theresa Valore, Staten Island NY
Address: 225 Hales Ave Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49276-ess: "The case of Theresa Valore in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-22 and discharged early 2010-01-29, focusing on asset liquidation to repay creditors."
Theresa Valore — New York
Sr Nicholas J Valvo, Staten Island NY
Address: 121 Erika Loop Staten Island, NY 10312
Bankruptcy Case 1-13-40934-cec Overview: "The bankruptcy filing by Sr Nicholas J Valvo, undertaken in Feb 22, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in May 23, 2013 after liquidating assets."
Sr Nicholas J Valvo — New York
Salisbury Michelle Van, Staten Island NY
Address: 238 Lily Pond Ave Staten Island, NY 10305
Bankruptcy Case 1-11-42220-ess Summary: "The case of Salisbury Michelle Van in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2011 and discharged early June 29, 2011, focusing on asset liquidation to repay creditors."
Salisbury Michelle Van — New York
Tassel Michael Van, Staten Island NY
Address: 19 Lombard Ct Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40637-cec: "In Staten Island, NY, Tassel Michael Van filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2010."
Tassel Michael Van — New York
Name Marissa E Van, Staten Island NY
Address: 458 Van Name Ave Staten Island, NY 10303
Bankruptcy Case 1-12-45495-cec Overview: "In a Chapter 7 bankruptcy case, Name Marissa E Van from Staten Island, NY, saw her proceedings start in 07/28/2012 and complete by Nov 20, 2012, involving asset liquidation."
Name Marissa E Van — New York
Elizabeth Vanmanen, Staten Island NY
Address: 35 Maple Pkwy Staten Island, NY 10303
Bankruptcy Case 1-11-40674-cec Summary: "Staten Island, NY resident Elizabeth Vanmanen's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Elizabeth Vanmanen — New York
Explore Free Bankruptcy Records by State