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
Susanna Volis, Staten Island NY
Address: 1181 Rockland Ave Staten Island, NY 10314
Bankruptcy Case 1-11-44909-jbr Overview: "In a Chapter 7 bankruptcy case, Susanna Volis from Staten Island, NY, saw her proceedings start in 06/07/2011 and complete by 09.30.2011, involving asset liquidation."
Susanna Volis — New York
Aleksandr Aleksandrovich Volisov, Staten Island NY
Address: 50 May Pl Staten Island, NY 10312-4123
Bankruptcy Case 1-15-44410-cec Summary: "In a Chapter 7 bankruptcy case, Aleksandr Aleksandrovich Volisov from Staten Island, NY, saw their proceedings start in 09.29.2015 and complete by Dec 28, 2015, involving asset liquidation."
Aleksandr Aleksandrovich Volisov — New York
Natalya Levovna Volisova, Staten Island NY
Address: 50 May Pl Staten Island, NY 10312-4123
Bankruptcy Case 1-15-44410-cec Summary: "Natalya Levovna Volisova's Chapter 7 bankruptcy, filed in Staten Island, NY in Sep 29, 2015, led to asset liquidation, with the case closing in 12.28.2015."
Natalya Levovna Volisova — New York
Barbara Vollweiler, Staten Island NY
Address: 126 Corona Ave Staten Island, NY 10306-6116
Concise Description of Bankruptcy Case 1-14-43595-nhl7: "Barbara Vollweiler's Chapter 7 bankruptcy, filed in Staten Island, NY in July 2014, led to asset liquidation, with the case closing in 2014-10-13."
Barbara Vollweiler — New York
Melvyn Vollweiler, Staten Island NY
Address: 126 Corona Ave Staten Island, NY 10306-6116
Concise Description of Bankruptcy Case 1-2014-43595-nhl7: "Staten Island, NY resident Melvyn Vollweiler's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Melvyn Vollweiler — New York
Andrey Volodenkov, Staten Island NY
Address: 58 Boundary Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-11-46062-ess7: "The bankruptcy record of Andrey Volodenkov from Staten Island, NY, shows a Chapter 7 case filed in July 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2011."
Andrey Volodenkov — New York
Irina Voloshina, Staten Island NY
Address: 29 Appleby Ave Staten Island, NY 10305
Bankruptcy Case 1-10-44059-jf Overview: "The bankruptcy filing by Irina Voloshina, undertaken in May 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 08.11.2010 after liquidating assets."
Irina Voloshina — New York
John Vonness, Staten Island NY
Address: 287 Finley Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-10-42659-jbr7: "The bankruptcy record of John Vonness from Staten Island, NY, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
John Vonness — New York
Anthony B Vono, Staten Island NY
Address: 169 Augusta Ave Fl 2 Staten Island, NY 10312-3240
Bankruptcy Case 1-16-42760-cec Summary: "Staten Island, NY resident Anthony B Vono's June 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2016."
Anthony B Vono — New York
Rose Vono, Staten Island NY
Address: 148 Main St Apt B Staten Island, NY 10307
Bankruptcy Case 1-11-49110-ess Summary: "The case of Rose Vono in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 10/28/2011 and discharged early 02/02/2012, focusing on asset liquidation to repay creditors."
Rose Vono — New York
Igor Vorenichenko, Staten Island NY
Address: 164 Kenilworth Ave Staten Island, NY 10312-1394
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45730-ess: "Igor Vorenichenko's bankruptcy, initiated in 12/25/2015 and concluded by 03/24/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Igor Vorenichenko — New York
Irina Vorenichenko, Staten Island NY
Address: 164 Kenilworth Ave Staten Island, NY 10312-1394
Brief Overview of Bankruptcy Case 1-15-45730-ess: "In Staten Island, NY, Irina Vorenichenko filed for Chapter 7 bankruptcy in 12/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2016."
Irina Vorenichenko — New York
Mikhail Vosk, Staten Island NY
Address: 412 Adams Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46735-cec: "The bankruptcy filing by Mikhail Vosk, undertaken in 08.04.2011 in Staten Island, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Mikhail Vosk — New York
Diane Vourderis, Staten Island NY
Address: 793 Sheldon Ave Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40062-dem: "Diane Vourderis's Chapter 7 bankruptcy, filed in Staten Island, NY in 01.06.2010, led to asset liquidation, with the case closing in Apr 6, 2010."
Diane Vourderis — New York
Gary Vugman, Staten Island NY
Address: 439 Alter Ave Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-10-41665-ess: "The case of Gary Vugman in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03/01/2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Gary Vugman — New York
Violeta Vukovic, Staten Island NY
Address: 20 Father Capodanno Blvd Apt 6S Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-10-45964-ess7: "In Staten Island, NY, Violeta Vukovic filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-18."
Violeta Vukovic — New York
Dana Vulcano, Staten Island NY
Address: 414 Maryland Ave Apt 2D Staten Island, NY 10305
Bankruptcy Case 1-11-42960-cec Summary: "Dana Vulcano's Chapter 7 bankruptcy, filed in Staten Island, NY in 04.08.2011, led to asset liquidation, with the case closing in 2011-08-01."
Dana Vulcano — New York
Hoa Thi Vuu, Staten Island NY
Address: 186 Wheeler Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-13-47499-cec: "The case of Hoa Thi Vuu in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 12/18/2013 and discharged early 03.27.2014, focusing on asset liquidation to repay creditors."
Hoa Thi Vuu — New York
Lee H Vuu, Staten Island NY
Address: PO Box 140400 Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-43463-cec: "In Staten Island, NY, Lee H Vuu filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Lee H Vuu — New York
Egnatious Waas, Staten Island NY
Address: 240 Richmond Ter # 1 Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-09-49889-cec7: "Staten Island, NY resident Egnatious Waas's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Egnatious Waas — New York
Anthony Michael Wade, Staten Island NY
Address: 362 Buchanan Ave Staten Island, NY 10314-4101
Brief Overview of Bankruptcy Case 1-2014-43414-cec: "The bankruptcy filing by Anthony Michael Wade, undertaken in 2014-07-02 in Staten Island, NY under Chapter 7, concluded with discharge in 09.30.2014 after liquidating assets."
Anthony Michael Wade — New York
Jeanette Wagner, Staten Island NY
Address: 22 Marc St Unit 108 Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-12-48151-jf7: "Jeanette Wagner's Chapter 7 bankruptcy, filed in Staten Island, NY in November 30, 2012, led to asset liquidation, with the case closing in 03/09/2013."
Jeanette Wagner — New York
Omolara A Wahab, Staten Island NY
Address: 36 Ada Dr Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-12-42186-jf: "Omolara A Wahab's bankruptcy, initiated in Mar 27, 2012 and concluded by July 20, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omolara A Wahab — New York
Richard Waldowsky, Staten Island NY
Address: 47 Deborah Loop Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-10-47188-jbr: "The case of Richard Waldowsky in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 07.29.2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Richard Waldowsky — New York
Phyllis Waldron, Staten Island NY
Address: 20 Fr Capodanno Blvd Apt 1H Staten Island, NY 10305
Bankruptcy Case 1-11-49900-jbr Summary: "The bankruptcy record of Phyllis Waldron from Staten Island, NY, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2012."
Phyllis Waldron — New York
Amelia Walker, Staten Island NY
Address: 350 Vanderbilt Ave Apt 4E Staten Island, NY 10304
Bankruptcy Case 1-10-42789-jbr Summary: "Amelia Walker's bankruptcy, initiated in 2010-03-31 and concluded by Jul 7, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Walker — New York
Damisi Walker, Staten Island NY
Address: 33 Country Dr N Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-10-43100-jf7: "The bankruptcy record of Damisi Walker from Staten Island, NY, shows a Chapter 7 case filed in 04.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Damisi Walker — New York
Robert F Wall, Staten Island NY
Address: 24 Heinz Ave Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-13-45717-nhl7: "Staten Island, NY resident Robert F Wall's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Robert F Wall — New York
Brown Yvette Wallace, Staten Island NY
Address: 216 Skyline Dr Staten Island, NY 10304
Bankruptcy Case 1-12-42328-cec Summary: "Staten Island, NY resident Brown Yvette Wallace's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Brown Yvette Wallace — New York
Danielle Wallace, Staten Island NY
Address: 142 Rosedale Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-11-40052-ess7: "The bankruptcy record of Danielle Wallace from Staten Island, NY, shows a Chapter 7 case filed in 01.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2011."
Danielle Wallace — New York
Antoinette Dolores Wallace, Staten Island NY
Address: 616 Bement Ave Staten Island, NY 10310
Snapshot of U.S. Bankruptcy Proceeding Case 13-32860-JKO: "The bankruptcy filing by Antoinette Dolores Wallace, undertaken in 09.25.2013 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 2, 2014 after liquidating assets."
Antoinette Dolores Wallace — New York
Helen P Wallace, Staten Island NY
Address: 190 Pinewood Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-13-41781-cec7: "The bankruptcy record of Helen P Wallace from Staten Island, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2013."
Helen P Wallace — New York
Terrence James Walsh, Staten Island NY
Address: 42 Vedder Ave Staten Island, NY 10314
Bankruptcy Case 1-11-44198-jf Overview: "In Staten Island, NY, Terrence James Walsh filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2011."
Terrence James Walsh — New York
Darin Walsh, Staten Island NY
Address: 120 Lawrence Ave Staten Island, NY 10310
Brief Overview of Bankruptcy Case 1-10-50443-ess: "The case of Darin Walsh in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 2011-02-27, focusing on asset liquidation to repay creditors."
Darin Walsh — New York
Laura A Walsh, Staten Island NY
Address: 548 Bard Ave Staten Island, NY 10310
Concise Description of Bankruptcy Case 1-12-46810-cec7: "Laura A Walsh's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-09-24, led to asset liquidation, with the case closing in January 2013."
Laura A Walsh — New York
Jeanette Walsh, Staten Island NY
Address: 53 Littlefield Ave Staten Island, NY 10312-6509
Bankruptcy Case 1-14-46030-cec Overview: "The bankruptcy filing by Jeanette Walsh, undertaken in 11/28/2014 in Staten Island, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Jeanette Walsh — New York
Edward Walsh, Staten Island NY
Address: 44 Vogel Loop Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-12-43085-jf7: "The bankruptcy record of Edward Walsh from Staten Island, NY, shows a Chapter 7 case filed in 04.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2012."
Edward Walsh — New York
Matthew Walsh, Staten Island NY
Address: 274 Wilson Ave Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-11-48283-jbr7: "Matthew Walsh's Chapter 7 bankruptcy, filed in Staten Island, NY in 09/29/2011, led to asset liquidation, with the case closing in 2012-01-04."
Matthew Walsh — New York
Raymond Walters, Staten Island NY
Address: 51 Foxbeach Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-10-43594-jf7: "Raymond Walters's bankruptcy, initiated in Apr 24, 2010 and concluded by 2010-08-17 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Walters — New York
Curtis A Walton, Staten Island NY
Address: 25B Bradley Ct Staten Island, NY 10314
Bankruptcy Case 1-13-43306-ess Summary: "The bankruptcy filing by Curtis A Walton, undertaken in 2013-05-30 in Staten Island, NY under Chapter 7, concluded with discharge in 09/05/2013 after liquidating assets."
Curtis A Walton — New York
Cynthia Walton, Staten Island NY
Address: 160 Heberton Ave Apt 1J Staten Island, NY 10302
Bankruptcy Case 1-10-47455-jf Overview: "In Staten Island, NY, Cynthia Walton filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2010."
Cynthia Walton — New York
Joseph Warchol, Staten Island NY
Address: 65 Berglund Ave Apt 2 Staten Island, NY 10314
Bankruptcy Case 1-09-51191-ess Summary: "In Staten Island, NY, Joseph Warchol filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-27."
Joseph Warchol — New York
Diana Ward, Staten Island NY
Address: 43 Bowling Green Pl Staten Island, NY 10314-3701
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45382-ess: "In Staten Island, NY, Diana Ward filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2015."
Diana Ward — New York
William H Ward, Staten Island NY
Address: 43 Bowling Green Pl Staten Island, NY 10314-3701
Bankruptcy Case 1-14-45382-ess Overview: "William H Ward's Chapter 7 bankruptcy, filed in Staten Island, NY in October 27, 2014, led to asset liquidation, with the case closing in January 25, 2015."
William H Ward — New York
John J Ward, Staten Island NY
Address: 463 Davis Ave Staten Island, NY 10310-2108
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-47323-ess: "Chapter 13 bankruptcy for John J Ward in Staten Island, NY began in 2008-10-30, focusing on debt restructuring, concluding with plan fulfillment in Dec 4, 2013."
John J Ward — New York
Rosalyn E Warren, Staten Island NY
Address: 72 Dubois Ave Staten Island, NY 10310
Bankruptcy Case 1-11-48559-jf Overview: "The case of Rosalyn E Warren in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-07 and discharged early Jan 10, 2012, focusing on asset liquidation to repay creditors."
Rosalyn E Warren — New York
Richard Washington, Staten Island NY
Address: 243 Elm St Staten Island, NY 10310-1528
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43203-nhl: "The bankruptcy filing by Richard Washington, undertaken in 2014-06-25 in Staten Island, NY under Chapter 7, concluded with discharge in September 23, 2014 after liquidating assets."
Richard Washington — New York
Marykim A Wassinger, Staten Island NY
Address: 1921 S Railroad Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50769-ess: "The bankruptcy record of Marykim A Wassinger from Staten Island, NY, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-21."
Marykim A Wassinger — New York
Robert M Watford, Staten Island NY
Address: 176 Llewellyn Pl Staten Island, NY 10310
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41779-nhl: "Robert M Watford's bankruptcy, initiated in 03/28/2013 and concluded by 07.05.2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Watford — New York
Annette Watkins, Staten Island NY
Address: 317 Jewett Ave Apt B2 Staten Island, NY 10302-2648
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45546-cec: "In a Chapter 7 bankruptcy case, Annette Watkins from Staten Island, NY, saw her proceedings start in 10.30.2014 and complete by 01.28.2015, involving asset liquidation."
Annette Watkins — New York
Leonard Watkis, Staten Island NY
Address: 35A Harbor Loop Staten Island, NY 10303-1872
Bankruptcy Case 1-15-41598-cec Overview: "Staten Island, NY resident Leonard Watkis's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2015."
Leonard Watkis — New York
Jimmie Watson, Staten Island NY
Address: PO Box 30046 Staten Island, NY 10303
Concise Description of Bankruptcy Case 1-11-45733-jbr7: "In Staten Island, NY, Jimmie Watson filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Jimmie Watson — New York
Karl M Watson, Staten Island NY
Address: 285 Saint Marks Pl Apt 5A Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-11-41298-ess7: "The bankruptcy filing by Karl M Watson, undertaken in 2011-02-22 in Staten Island, NY under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Karl M Watson — New York
Marie Wausnock, Staten Island NY
Address: 30 Lawrence Ave Staten Island, NY 10310
Bankruptcy Case 1-10-51344-jf Overview: "Staten Island, NY resident Marie Wausnock's 12.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2011."
Marie Wausnock — New York
Solomon Weaver, Staten Island NY
Address: 162 Jamie Ln Staten Island, NY 10312
Bankruptcy Case 1-09-51431-dem Summary: "The bankruptcy record of Solomon Weaver from Staten Island, NY, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2010."
Solomon Weaver — New York
Windy J Webb, Staten Island NY
Address: 92 John St Apt 2 Staten Island, NY 10302-1133
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42397-nhl: "The case of Windy J Webb in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in May 26, 2015 and discharged early 08/24/2015, focusing on asset liquidation to repay creditors."
Windy J Webb — New York
Gary Webb, Staten Island NY
Address: 111 Holland Ave Staten Island, NY 10303
Bankruptcy Case 1-09-50230-dem Summary: "Gary Webb's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-25."
Gary Webb — New York
Jessie R Weber, Staten Island NY
Address: 28 Parkview Loop Staten Island, NY 10314-1662
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44967-cec: "The bankruptcy filing by Jessie R Weber, undertaken in 10.30.2015 in Staten Island, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Jessie R Weber — New York
Deepanie Weerasinghe, Staten Island NY
Address: 1085 Tompkins Ave Apt A6 Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-12-48173-cec7: "Deepanie Weerasinghe's Chapter 7 bankruptcy, filed in Staten Island, NY in 11.30.2012, led to asset liquidation, with the case closing in Mar 9, 2013."
Deepanie Weerasinghe — New York
Jennifer A Wefels, Staten Island NY
Address: 76 Hancock St Staten Island, NY 10305
Bankruptcy Case 1-13-43716-ess Summary: "The bankruptcy record of Jennifer A Wefels from Staten Island, NY, shows a Chapter 7 case filed in 2013-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Jennifer A Wefels — New York
Aharon Weichselbaum, Staten Island NY
Address: 116 Bowdoin St Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48600-ess: "Aharon Weichselbaum's Chapter 7 bankruptcy, filed in Staten Island, NY in December 2012, led to asset liquidation, with the case closing in March 2013."
Aharon Weichselbaum — New York
Janet M Weingarten, Staten Island NY
Address: 76 Nehring Ave # 1FL Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-12-44078-nhl7: "The bankruptcy filing by Janet M Weingarten, undertaken in 06/01/2012 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 24, 2012 after liquidating assets."
Janet M Weingarten — New York
Daniel R Weishoff, Staten Island NY
Address: 201 Dover Grn Staten Island, NY 10312
Bankruptcy Case 1-13-47067-cec Summary: "The bankruptcy filing by Daniel R Weishoff, undertaken in November 26, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 03/05/2014 after liquidating assets."
Daniel R Weishoff — New York
Erica Weiss, Staten Island NY
Address: 11 Windham Loop Apt 5MM Staten Island, NY 10314
Bankruptcy Case 1-10-45100-jf Overview: "In a Chapter 7 bankruptcy case, Erica Weiss from Staten Island, NY, saw her proceedings start in 2010-05-28 and complete by 2010-09-20, involving asset liquidation."
Erica Weiss — New York
Jaimee Weiss, Staten Island NY
Address: 49 Belmar Dr W Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51075-ess: "In Staten Island, NY, Jaimee Weiss filed for Chapter 7 bankruptcy in 11.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2011."
Jaimee Weiss — New York
Joan Weistreich, Staten Island NY
Address: 234 Stobe Ave Staten Island, NY 10306
Bankruptcy Case 1-10-43573-cec Overview: "Joan Weistreich's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-04-24, led to asset liquidation, with the case closing in August 17, 2010."
Joan Weistreich — New York
Sarath Welarathna, Staten Island NY
Address: 18 Zachary Ct Staten Island, NY 10310-2671
Concise Description of Bankruptcy Case 16-10648-shl7: "The bankruptcy record of Sarath Welarathna from Staten Island, NY, shows a Chapter 7 case filed in March 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-17."
Sarath Welarathna — New York
Michael Welgoss, Staten Island NY
Address: 223 Eltingville Blvd Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-12-44009-nhl: "In a Chapter 7 bankruptcy case, Michael Welgoss from Staten Island, NY, saw their proceedings start in 2012-05-31 and complete by September 2012, involving asset liquidation."
Michael Welgoss — New York
Scott A Welle, Staten Island NY
Address: 73 Wilson Ave Staten Island, NY 10308-2243
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46148-cec: "The bankruptcy record of Scott A Welle from Staten Island, NY, shows a Chapter 7 case filed in Dec 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2015."
Scott A Welle — New York
Thomas Wenzell, Staten Island NY
Address: 19 Saccheri Ct Staten Island, NY 10308
Bankruptcy Case 1-10-48666-cec Summary: "Thomas Wenzell's bankruptcy, initiated in September 2010 and concluded by 2011-01-06 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Wenzell — New York
Stacy Lynn Weshifesky, Staten Island NY
Address: 39 Sandy Ln Staten Island, NY 10307-2310
Bankruptcy Case 1-2014-44240-ess Overview: "The case of Stacy Lynn Weshifesky in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 08/19/2014 and discharged early 11/17/2014, focusing on asset liquidation to repay creditors."
Stacy Lynn Weshifesky — New York
Michele Wesslock, Staten Island NY
Address: 12 Cambria St Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-10-41760-dem7: "The bankruptcy filing by Michele Wesslock, undertaken in 03/04/2010 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Michele Wesslock — New York
Thomas Whalen, Staten Island NY
Address: 44 Von Braun Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-09-50641-jf7: "The bankruptcy filing by Thomas Whalen, undertaken in Dec 2, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in 03.10.2010 after liquidating assets."
Thomas Whalen — New York
Jr Eugene Whalen, Staten Island NY
Address: 65 Utter Ave Staten Island, NY 10314
Bankruptcy Case 1-10-44583-ess Summary: "In Staten Island, NY, Jr Eugene Whalen filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2010."
Jr Eugene Whalen — New York
William K Wheeler, Staten Island NY
Address: 63 Drake Ave Staten Island, NY 10314-3001
Brief Overview of Bankruptcy Case 1-14-40482-cec: "William K Wheeler's bankruptcy, initiated in 2014-01-31 and concluded by 05.01.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William K Wheeler — New York
Robert Whiddon, Staten Island NY
Address: 703 South Ave Apt 1 Staten Island, NY 10303
Concise Description of Bankruptcy Case 1-13-45512-ess7: "The case of Robert Whiddon in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 09.10.2013 and discharged early 2013-12-18, focusing on asset liquidation to repay creditors."
Robert Whiddon — New York
Doreen White, Staten Island NY
Address: 26 Ebbitts St Apt 4H Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-10-50344-jbr: "Doreen White's bankruptcy, initiated in Nov 1, 2010 and concluded by 2011-02-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen White — New York
Lauren White, Staten Island NY
Address: 117 Anthony St Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-10-46374-jbr7: "The bankruptcy filing by Lauren White, undertaken in Jul 6, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Lauren White — New York
Trina Terry White, Staten Island NY
Address: 217 Taylor St Staten Island, NY 10310-1914
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45632-cec: "The case of Trina Terry White in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-12-16 and discharged early 2016-03-15, focusing on asset liquidation to repay creditors."
Trina Terry White — New York
Lawrence E White, Staten Island NY
Address: 280 Annadale Rd Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-11-43894-ess: "Lawrence E White's Chapter 7 bankruptcy, filed in Staten Island, NY in May 7, 2011, led to asset liquidation, with the case closing in 08.16.2011."
Lawrence E White — New York
Suzanne White, Staten Island NY
Address: 1494 Richmond Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-47979-jbr: "Suzanne White's bankruptcy, initiated in Aug 23, 2010 and concluded by 11.29.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne White — New York
Richard White, Staten Island NY
Address: 208 Wiman Ave Staten Island, NY 10308
Brief Overview of Bankruptcy Case 1-10-48377-jbr: "In Staten Island, NY, Richard White filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-08."
Richard White — New York
Nathaniel White, Staten Island NY
Address: 29 Warren St Apt 7J Staten Island, NY 10304
Bankruptcy Case 1-10-48336-ess Overview: "Nathaniel White's Chapter 7 bankruptcy, filed in Staten Island, NY in August 31, 2010, led to asset liquidation, with the case closing in Dec 7, 2010."
Nathaniel White — New York
Stephan Wiackley, Staten Island NY
Address: 40 Lockman Ave Staten Island, NY 10303
Brief Overview of Bankruptcy Case 1-12-44186-jf: "The bankruptcy record of Stephan Wiackley from Staten Island, NY, shows a Chapter 7 case filed in June 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Stephan Wiackley — New York
Gamini Wickramasinghe, Staten Island NY
Address: 100 Colfax Ave Apt 3 Staten Island, NY 10306
Bankruptcy Case 1-11-45044-jbr Summary: "The bankruptcy record of Gamini Wickramasinghe from Staten Island, NY, shows a Chapter 7 case filed in 06/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2011."
Gamini Wickramasinghe — New York
Pathmasiri Wickremanayaka, Staten Island NY
Address: 272 Maple Pkwy Staten Island, NY 10303
Brief Overview of Bankruptcy Case 1-10-50695-cec: "Pathmasiri Wickremanayaka's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-11-14, led to asset liquidation, with the case closing in Mar 9, 2011."
Pathmasiri Wickremanayaka — New York
Carl Widlund, Staten Island NY
Address: 4 Maple Ter Staten Island, NY 10306-5730
Concise Description of Bankruptcy Case 1-16-40928-cec7: "Carl Widlund's Chapter 7 bankruptcy, filed in Staten Island, NY in Mar 8, 2016, led to asset liquidation, with the case closing in 06/06/2016."
Carl Widlund — New York
Lori Widlund, Staten Island NY
Address: 4 Maple Ter Staten Island, NY 10306-5730
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40928-cec: "Lori Widlund's Chapter 7 bankruptcy, filed in Staten Island, NY in March 2016, led to asset liquidation, with the case closing in June 2016."
Lori Widlund — New York
Adrienne M Wieland, Staten Island NY
Address: 153 Rensselaer Ave Staten Island, NY 10312
Bankruptcy Case 1-13-40140-nhl Summary: "Staten Island, NY resident Adrienne M Wieland's 01.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2013."
Adrienne M Wieland — New York
Glen D Wien, Staten Island NY
Address: 10 Riley Pl Staten Island, NY 10302
Bankruptcy Case 1-11-48968-cec Summary: "In a Chapter 7 bankruptcy case, Glen D Wien from Staten Island, NY, saw his proceedings start in 10.24.2011 and complete by 01.24.2012, involving asset liquidation."
Glen D Wien — New York
Robert Wigren, Staten Island NY
Address: 180 Park Hill Ave Apt 5O Staten Island, NY 10304
Bankruptcy Case 1-10-47035-jbr Summary: "Robert Wigren's bankruptcy, initiated in 07/26/2010 and concluded by 2010-11-18 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wigren — New York
Jagath M Wijeratne, Staten Island NY
Address: 469 Van Name Ave Staten Island, NY 10303
Bankruptcy Case 1-11-42388-jbr Summary: "The bankruptcy filing by Jagath M Wijeratne, undertaken in March 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Jagath M Wijeratne — New York
Nick Wijesinghe, Staten Island NY
Address: 621 Woolley Ave Staten Island, NY 10314
Bankruptcy Case 1-13-44776-cec Summary: "The case of Nick Wijesinghe in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-02 and discharged early November 9, 2013, focusing on asset liquidation to repay creditors."
Nick Wijesinghe — New York
Shehan P Wijetunge, Staten Island NY
Address: 74 Van Duzer St Apt 1 Staten Island, NY 10301-3226
Bankruptcy Case 1-15-41262-ess Summary: "In Staten Island, NY, Shehan P Wijetunge filed for Chapter 7 bankruptcy in March 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2015."
Shehan P Wijetunge — New York
Steven G Worona, Staten Island NY
Address: 53 Glenwood Ave Staten Island, NY 10301-4023
Concise Description of Bankruptcy Case 1-15-44975-cec7: "In a Chapter 7 bankruptcy case, Steven G Worona from Staten Island, NY, saw their proceedings start in 10/30/2015 and complete by January 2016, involving asset liquidation."
Steven G Worona — New York
Dominick Wortham, Staten Island NY
Address: 14 Mountainview Ave Staten Island, NY 10314-4036
Bankruptcy Case 1-16-40182-nhl Summary: "Dominick Wortham's Chapter 7 bankruptcy, filed in Staten Island, NY in 01/15/2016, led to asset liquidation, with the case closing in 04.14.2016."
Dominick Wortham — New York
Patricia Wortham, Staten Island NY
Address: 14 Mountainview Ave Staten Island, NY 10314-4036
Brief Overview of Bankruptcy Case 1-16-40182-nhl: "The bankruptcy filing by Patricia Wortham, undertaken in 2016-01-15 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-04-14 after liquidating assets."
Patricia Wortham — New York
Kweli I Wright, Staten Island NY
Address: 1950 Clove Rd Apt 630 Staten Island, NY 10304
Brief Overview of Bankruptcy Case 1-12-42746-ess: "Kweli I Wright's Chapter 7 bankruptcy, filed in Staten Island, NY in 04/16/2012, led to asset liquidation, with the case closing in 2012-08-09."
Kweli I Wright — New York
Johnny S Wu, Staten Island NY
Address: 62 Eric Ln Staten Island, NY 10308
Bankruptcy Case 1-09-49307-jf Overview: "The bankruptcy record of Johnny S Wu from Staten Island, NY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Johnny S Wu — New York
Gregg Wyant, Staten Island NY
Address: 564 Foster Rd Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47103-nhl: "Staten Island, NY resident Gregg Wyant's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Gregg Wyant — New York
Explore Free Bankruptcy Records by State