Website Logo

Staten Island, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Staten Island.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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