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

Joo Mun You, Staten Island NY

Address: 111 Mimosa Ln Staten Island, NY 10312-1686
Bankruptcy Case 1-14-40653-cec Summary: "Staten Island, NY resident Joo Mun You's 02/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2014."
Joo Mun You — New York

Dolores Younes, Staten Island NY

Address: 176 Sand Ln Staten Island, NY 10305-4544
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41067-nhl: "In a Chapter 7 bankruptcy case, Dolores Younes from Staten Island, NY, saw her proceedings start in March 17, 2016 and complete by 2016-06-15, involving asset liquidation."
Dolores Younes — New York

Hussein M Younes, Staten Island NY

Address: 176 Sand Ln Staten Island, NY 10305-4544
Brief Overview of Bankruptcy Case 1-16-41067-nhl: "The bankruptcy filing by Hussein M Younes, undertaken in March 17, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 15, 2016 after liquidating assets."
Hussein M Younes — New York

Claudia Young, Staten Island NY

Address: PO Box 30171 Staten Island, NY 10303-0171
Bankruptcy Case 1-16-42960-ess Summary: "The bankruptcy filing by Claudia Young, undertaken in 2016-06-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Claudia Young — New York

Gon Tung Yuen, Staten Island NY

Address: 314 Wilcox St Staten Island, NY 10303-2163
Concise Description of Bankruptcy Case 1-16-40447-cec7: "In Staten Island, NY, Gon Tung Yuen filed for Chapter 7 bankruptcy in 02.02.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2016."
Gon Tung Yuen — New York

Isabel Yulfo, Staten Island NY

Address: 1 Palmer Ave Staten Island, NY 10302-2104
Bankruptcy Case 1-15-43573-nhl Summary: "The bankruptcy filing by Isabel Yulfo, undertaken in 07/31/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 10.29.2015 after liquidating assets."
Isabel Yulfo — New York

Nataliya Yunes, Staten Island NY

Address: 121 Wellington Ct Apt 1C Staten Island, NY 10314
Bankruptcy Case 1-10-40185-ess Overview: "The bankruptcy record of Nataliya Yunes from Staten Island, NY, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Nataliya Yunes — New York

Elena Zabaloueva, Staten Island NY

Address: 25 Ostrich Ct Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-11-45529-jf7: "Elena Zabaloueva's Chapter 7 bankruptcy, filed in Staten Island, NY in 06/27/2011, led to asset liquidation, with the case closing in October 20, 2011."
Elena Zabaloueva — New York

Kimberly Zadwydas, Staten Island NY

Address: 59 Darnell Ln Staten Island, NY 10309
Bankruptcy Case 1-11-49926-jf Overview: "Kimberly Zadwydas's Chapter 7 bankruptcy, filed in Staten Island, NY in November 2011, led to asset liquidation, with the case closing in Mar 22, 2012."
Kimberly Zadwydas — New York

Tina C Zaffuto, Staten Island NY

Address: 226 Yetman Ave Staten Island, NY 10307-1202
Brief Overview of Bankruptcy Case 1-14-40718-cec: "In Staten Island, NY, Tina C Zaffuto filed for Chapter 7 bankruptcy in 02.21.2014. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2014."
Tina C Zaffuto — New York

Viktoriya Zagladko, Staten Island NY

Address: 8 Russell St Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-13-43715-ess7: "Viktoriya Zagladko's Chapter 7 bankruptcy, filed in Staten Island, NY in Jun 17, 2013, led to asset liquidation, with the case closing in 09/24/2013."
Viktoriya Zagladko — New York

Nahla Zahrey, Staten Island NY

Address: 28 Joseph Ave Staten Island, NY 10314
Bankruptcy Case 1-10-44276-cec Summary: "The bankruptcy record of Nahla Zahrey from Staten Island, NY, shows a Chapter 7 case filed in 05.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2010."
Nahla Zahrey — New York

Jr Thomas Zaino, Staten Island NY

Address: 11 Rae Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-42369-jbr7: "In Staten Island, NY, Jr Thomas Zaino filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Jr Thomas Zaino — New York

Jerzy Zajaczkowski, Staten Island NY

Address: 146 Cromwell Ave Staten Island, NY 10304-3947
Bankruptcy Case 1-15-43877-ess Overview: "In a Chapter 7 bankruptcy case, Jerzy Zajaczkowski from Staten Island, NY, saw their proceedings start in 2015-08-24 and complete by 11/22/2015, involving asset liquidation."
Jerzy Zajaczkowski — New York

Anne Marie Zajda, Staten Island NY

Address: 2054 Richmond Ave Staten Island, NY 10314-3916
Brief Overview of Bankruptcy Case 1-16-40822-nhl: "Anne Marie Zajda's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-03-01, led to asset liquidation, with the case closing in 2016-05-30."
Anne Marie Zajda — New York

Edward Zajda, Staten Island NY

Address: 2054 Richmond Ave Staten Island, NY 10314-3916
Concise Description of Bankruptcy Case 1-16-40822-nhl7: "In Staten Island, NY, Edward Zajda filed for Chapter 7 bankruptcy in 2016-03-01. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2016."
Edward Zajda — New York

Mamianne Zajda, Staten Island NY

Address: 253 Livingston Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40498-ess: "Mamianne Zajda's bankruptcy, initiated in 2011-01-25 and concluded by May 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mamianne Zajda — New York

Mohamed Zaki, Staten Island NY

Address: 99 Gary Ct Staten Island, NY 10314
Bankruptcy Case 1-11-42319-jf Overview: "The case of Mohamed Zaki in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03.23.2011 and discharged early Jul 16, 2011, focusing on asset liquidation to repay creditors."
Mohamed Zaki — New York

Adnan Zaman, Staten Island NY

Address: 158 Jerome Ave Staten Island, NY 10305-4406
Bankruptcy Case 1-2014-43797-ess Summary: "In Staten Island, NY, Adnan Zaman filed for Chapter 7 bankruptcy in 07.25.2014. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2014."
Adnan Zaman — New York

Robert Zambiasi, Staten Island NY

Address: 301 Olympia Blvd Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-11-42933-jbr7: "In Staten Island, NY, Robert Zambiasi filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Robert Zambiasi — New York

Grisel Zambrana, Staten Island NY

Address: 231 Steuben St Apt 6H Staten Island, NY 10304
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46975-jf: "The bankruptcy record of Grisel Zambrana from Staten Island, NY, shows a Chapter 7 case filed in 07/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Grisel Zambrana — New York

Carlos R Zambrano, Staten Island NY

Address: 353 Castleton Ave Staten Island, NY 10301-2700
Concise Description of Bankruptcy Case 1-15-41083-cec7: "Carlos R Zambrano's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.17.2015, led to asset liquidation, with the case closing in 06/15/2015."
Carlos R Zambrano — New York

Marina Zamoyskaya, Staten Island NY

Address: 532 Merkel Pl Staten Island, NY 10306
Bankruptcy Case 1-09-51512-cec Overview: "The bankruptcy record of Marina Zamoyskaya from Staten Island, NY, shows a Chapter 7 case filed in 12.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2010."
Marina Zamoyskaya — New York

Nicholas Zampella, Staten Island NY

Address: 36 W Castor Pl Fl 2ND Staten Island, NY 10312-1159
Bankruptcy Case 1-16-40266-cec Summary: "Nicholas Zampella's bankruptcy, initiated in January 2016 and concluded by 04/21/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Zampella — New York

Rose Zampella, Staten Island NY

Address: 36 W Castor Pl Fl 2ND Staten Island, NY 10312-1159
Concise Description of Bankruptcy Case 1-16-40266-cec7: "The bankruptcy record of Rose Zampella from Staten Island, NY, shows a Chapter 7 case filed in 01/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2016."
Rose Zampella — New York

Tory R Zancocchio, Staten Island NY

Address: 487 Ingram Ave Staten Island, NY 10314
Bankruptcy Case 1-11-48284-jbr Overview: "The bankruptcy filing by Tory R Zancocchio, undertaken in 09.29.2011 in Staten Island, NY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Tory R Zancocchio — New York

Nicholas Zangla, Staten Island NY

Address: 919 Carlton Blvd Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-12-44225-cec7: "The case of Nicholas Zangla in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 06.07.2012 and discharged early September 30, 2012, focusing on asset liquidation to repay creditors."
Nicholas Zangla — New York

Alfredo Zapata, Staten Island NY

Address: 634 Hunter Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-10-40173-dem: "The bankruptcy filing by Alfredo Zapata, undertaken in 01/11/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Alfredo Zapata — New York

Rosemarie Zappulla, Staten Island NY

Address: 438 Elverton Ave Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47298-jbr: "The case of Rosemarie Zappulla in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 11.30.2011, focusing on asset liquidation to repay creditors."
Rosemarie Zappulla — New York

Sandjar Zargarov, Staten Island NY

Address: 355 Loretto St Staten Island, NY 10307
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48772-jbr: "Sandjar Zargarov's bankruptcy, initiated in 2011-10-17 and concluded by February 9, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandjar Zargarov — New York

Spiridoula Zarkos, Staten Island NY

Address: 16 Glover St Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43445-cec: "The bankruptcy record of Spiridoula Zarkos from Staten Island, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Spiridoula Zarkos — New York

Mikhail Zarovsky, Staten Island NY

Address: 675 Tysens Ln Apt 4C Staten Island, NY 10306-4642
Bankruptcy Case 1-14-41309-nhl Overview: "Mikhail Zarovsky's bankruptcy, initiated in 03/20/2014 and concluded by June 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mikhail Zarovsky — New York

Lisa A Zarrella, Staten Island NY

Address: 349 Yetman Ave Staten Island, NY 10307-1821
Brief Overview of Bankruptcy Case 1-15-41268-nhl: "The case of Lisa A Zarrella in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03/26/2015 and discharged early 06.24.2015, focusing on asset liquidation to repay creditors."
Lisa A Zarrella — New York

Nancy Zarrelli, Staten Island NY

Address: 165 Seneca Ave Staten Island, NY 10301
Brief Overview of Bankruptcy Case 1-10-42285-jf: "Staten Island, NY resident Nancy Zarrelli's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Nancy Zarrelli — New York

Mikhail Zaslavsky, Staten Island NY

Address: 181 Cotter Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49501-ess: "Mikhail Zaslavsky's Chapter 7 bankruptcy, filed in Staten Island, NY in October 29, 2009, led to asset liquidation, with the case closing in 2010-02-05."
Mikhail Zaslavsky — New York

Michael V Zavala, Staten Island NY

Address: 430 Westwood Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-41368-jf: "The bankruptcy record of Michael V Zavala from Staten Island, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Michael V Zavala — New York

Brenda Zavattieri, Staten Island NY

Address: 244 Westwood Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-09-49608-cec7: "The case of Brenda Zavattieri in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-30 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Brenda Zavattieri — New York

Sam Zavattieri, Staten Island NY

Address: 244 Westwood Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-51281-jbr: "The bankruptcy filing by Sam Zavattieri, undertaken in 11/30/2010 in Staten Island, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Sam Zavattieri — New York

Slawomir Zawadzki, Staten Island NY

Address: 20 Pearsall St Staten Island, NY 10305
Bankruptcy Case 1-11-46012-jbr Overview: "The bankruptcy filing by Slawomir Zawadzki, undertaken in Jul 11, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Slawomir Zawadzki — New York

Harry Zayas, Staten Island NY

Address: 609 Ilyssa Way Staten Island, NY 10312
Bankruptcy Case 1-11-42813-jf Summary: "The case of Harry Zayas in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-05 and discharged early 2011-07-29, focusing on asset liquidation to repay creditors."
Harry Zayas — New York

Savely E Zbarsky, Staten Island NY

Address: 54 Whitman Ave Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44514-nhl: "In Staten Island, NY, Savely E Zbarsky filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2013."
Savely E Zbarsky — New York

Manuel Zeas, Staten Island NY

Address: 899 Manor Rd Staten Island, NY 10314
Bankruptcy Case 1-09-51023-ess Summary: "The bankruptcy record of Manuel Zeas from Staten Island, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Manuel Zeas — New York

Nir Zeer, Staten Island NY

Address: 295 Merrymount St Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42864-ess: "Nir Zeer's Chapter 7 bankruptcy, filed in Staten Island, NY in April 19, 2012, led to asset liquidation, with the case closing in August 2012."
Nir Zeer — New York

Keith Zeidner, Staten Island NY

Address: 333 Klondike Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-09-51514-jf7: "Keith Zeidner's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-06."
Keith Zeidner — New York

Lendita Zekaj, Staten Island NY

Address: 30 Merle Pl Apt 6B Staten Island, NY 10305-3752
Bankruptcy Case 1-2014-43371-nhl Summary: "Lendita Zekaj's bankruptcy, initiated in Jun 30, 2014 and concluded by September 28, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lendita Zekaj — New York

Sviatlana Zelenkewitch, Staten Island NY

Address: 291 Midland Ave Staten Island, NY 10306
Bankruptcy Case 1-12-43091-nhl Overview: "Sviatlana Zelenkewitch's Chapter 7 bankruptcy, filed in Staten Island, NY in April 28, 2012, led to asset liquidation, with the case closing in 08.21.2012."
Sviatlana Zelenkewitch — New York

Yuriy Zemlyanskiy, Staten Island NY

Address: 406 Windham Loop Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-10-47365-cec7: "In a Chapter 7 bankruptcy case, Yuriy Zemlyanskiy from Staten Island, NY, saw their proceedings start in August 2, 2010 and complete by November 2010, involving asset liquidation."
Yuriy Zemlyanskiy — New York

Angela Zerilli, Staten Island NY

Address: 776 Annadale Rd Staten Island, NY 10312-3109
Concise Description of Bankruptcy Case 1-15-42083-cec7: "The case of Angela Zerilli in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early August 2, 2015, focusing on asset liquidation to repay creditors."
Angela Zerilli — New York

Marianne T Zerilli, Staten Island NY

Address: 68 Mersereau Ave Staten Island, NY 10303
Bankruptcy Case 1-11-43888-jbr Summary: "The bankruptcy filing by Marianne T Zerilli, undertaken in May 6, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Marianne T Zerilli — New York

Dmitriy Zeylikman, Staten Island NY

Address: 19 Midland Rd Staten Island, NY 10308-2915
Bankruptcy Case 1-15-41707-nhl Overview: "The bankruptcy filing by Dmitriy Zeylikman, undertaken in 04/16/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-07-15 after liquidating assets."
Dmitriy Zeylikman — New York

Halyna Zhabko, Staten Island NY

Address: 132 Ilyssa Way Staten Island, NY 10312-1369
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41985-ess: "In a Chapter 7 bankruptcy case, Halyna Zhabko from Staten Island, NY, saw their proceedings start in 04.29.2015 and complete by 07/28/2015, involving asset liquidation."
Halyna Zhabko — New York

Mykola Zhabko, Staten Island NY

Address: 132 Ilyssa Way Staten Island, NY 10312-1369
Bankruptcy Case 1-15-41985-ess Overview: "Mykola Zhabko's bankruptcy, initiated in 04/29/2015 and concluded by Jul 28, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mykola Zhabko — New York

Wenfeng Zhang, Staten Island NY

Address: 348 Aspen Knolls Way Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-09-50371-jf: "In Staten Island, NY, Wenfeng Zhang filed for Chapter 7 bankruptcy in 2009-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2010."
Wenfeng Zhang — New York

Jesmael Zingoni, Staten Island NY

Address: 165 Trantor Pl Apt 2D Staten Island, NY 10302-1912
Brief Overview of Bankruptcy Case 1-15-40182-ess: "Jesmael Zingoni's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 19, 2015, led to asset liquidation, with the case closing in 04/19/2015."
Jesmael Zingoni — New York

Vincent E Zito, Staten Island NY

Address: 50 Fort Pl Apt A4F Staten Island, NY 10301
Bankruptcy Case 1-11-43266-ess Overview: "In a Chapter 7 bankruptcy case, Vincent E Zito from Staten Island, NY, saw his proceedings start in Apr 19, 2011 and complete by 08.12.2011, involving asset liquidation."
Vincent E Zito — New York

Rudolph Zitz, Staten Island NY

Address: 1100 Clove Rd Apt 2D Staten Island, NY 10301
Bankruptcy Case 1-10-42330-ess Summary: "Rudolph Zitz's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-03-20, led to asset liquidation, with the case closing in 07/13/2010."
Rudolph Zitz — New York

Maria Zobnina, Staten Island NY

Address: 25 Arielle Ln Unit 108 Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-11-42969-jf7: "Maria Zobnina's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-04-08, led to asset liquidation, with the case closing in Aug 1, 2011."
Maria Zobnina — New York

Cathy A Zodda, Staten Island NY

Address: 85 Haven Ave Staten Island, NY 10306-5217
Brief Overview of Bankruptcy Case 1-15-44857-ess: "The bankruptcy filing by Cathy A Zodda, undertaken in 2015-10-29 in Staten Island, NY under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Cathy A Zodda — New York

Daniel Zollo, Staten Island NY

Address: 25 Ocean Ave Staten Island, NY 10305
Bankruptcy Case 1-11-45594-ess Summary: "In a Chapter 7 bankruptcy case, Daniel Zollo from Staten Island, NY, saw his proceedings start in Jun 29, 2011 and complete by 2011-10-22, involving asset liquidation."
Daniel Zollo — New York

Joseph Zoltowski, Staten Island NY

Address: 48 Lamport Blvd Staten Island, NY 10305
Bankruptcy Case 1-09-50105-dem Summary: "The bankruptcy record of Joseph Zoltowski from Staten Island, NY, shows a Chapter 7 case filed in 11.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2010."
Joseph Zoltowski — New York

Aris Zorgios, Staten Island NY

Address: 612 Arlene St Staten Island, NY 10314
Bankruptcy Case 1-13-44448-nhl Summary: "Aris Zorgios's Chapter 7 bankruptcy, filed in Staten Island, NY in 07/22/2013, led to asset liquidation, with the case closing in 10.29.2013."
Aris Zorgios — New York

Kimon I Zorgios, Staten Island NY

Address: 612 Arlene St Staten Island, NY 10314
Concise Description of Bankruptcy Case 8-13-72964-ast7: "The bankruptcy filing by Kimon I Zorgios, undertaken in 05.31.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Kimon I Zorgios — New York

Ludmila Zotova, Staten Island NY

Address: 711 Rockaway St Staten Island, NY 10307
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45196-jf: "In a Chapter 7 bankruptcy case, Ludmila Zotova from Staten Island, NY, saw their proceedings start in 2012-07-18 and complete by 2012-11-10, involving asset liquidation."
Ludmila Zotova — New York

Polina Zoubtchenko, Staten Island NY

Address: 7 Field St Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-40967-jf: "Polina Zoubtchenko's bankruptcy, initiated in 2010-02-06 and concluded by 2010-05-12 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polina Zoubtchenko — New York

Ivica Zugay, Staten Island NY

Address: 157 Memphis Ave Apt 1 Staten Island, NY 10312
Bankruptcy Case 1-11-47585-ess Overview: "The bankruptcy filing by Ivica Zugay, undertaken in 2011-08-31 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Ivica Zugay — New York

Henry Zulferino, Staten Island NY

Address: 473 Klondike Ave Fl 1ST Staten Island, NY 10314-6215
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41307-cec: "Staten Island, NY resident Henry Zulferino's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2016."
Henry Zulferino — New York

Explore Free Bankruptcy Records by State