Website Logo

Staten Island, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Staten Island.

Last updated on: April 04, 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

William Barth, Staten Island NY

Address: 92 Boyce Ave Staten Island, NY 10306
Bankruptcy Case 1-09-50726-dem Summary: "William Barth's Chapter 7 bankruptcy, filed in Staten Island, NY in December 2009, led to asset liquidation, with the case closing in 03/13/2010."
William Barth — New York

John Barth, Staten Island NY

Address: 44 South St Staten Island, NY 10310
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42008-jf: "The case of John Barth in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-07-05, focusing on asset liquidation to repay creditors."
John Barth — New York

Kevin A Bartholomew, Staten Island NY

Address: 245 Gordon St Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-11-50340-nhl7: "In Staten Island, NY, Kevin A Bartholomew filed for Chapter 7 bankruptcy in 12/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2012."
Kevin A Bartholomew — New York

Paul Robert Bartkowski, Staten Island NY

Address: 98 Nehring Ave Staten Island, NY 10314-6121
Concise Description of Bankruptcy Case 1-14-46535-ess7: "The bankruptcy filing by Paul Robert Bartkowski, undertaken in 12.31.2014 in Staten Island, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Paul Robert Bartkowski — New York

Christine Barto, Staten Island NY

Address: 15 Demopolis Ave Staten Island, NY 10308-1928
Bankruptcy Case 1-16-41243-nhl Summary: "In Staten Island, NY, Christine Barto filed for Chapter 7 bankruptcy in Mar 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2016."
Christine Barto — New York

Kraig Bartolome, Staten Island NY

Address: 163 Academy Ave Staten Island, NY 10309
Bankruptcy Case 1-10-40676-cec Overview: "The bankruptcy filing by Kraig Bartolome, undertaken in January 28, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 05/07/2010 after liquidating assets."
Kraig Bartolome — New York

Kim Bartolone, Staten Island NY

Address: 100 Marisa Cir Staten Island, NY 10309
Bankruptcy Case 1-12-45205-jf Overview: "In Staten Island, NY, Kim Bartolone filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-10."
Kim Bartolone — New York

Antonio Bartomeo, Staten Island NY

Address: 143 Sharrotts Rd Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-12-42866-ess: "In Staten Island, NY, Antonio Bartomeo filed for Chapter 7 bankruptcy in 04.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Antonio Bartomeo — New York

Michele R Basile, Staten Island NY

Address: 306 Brookfield Ave Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44636-cec: "Michele R Basile's Chapter 7 bankruptcy, filed in Staten Island, NY in May 28, 2011, led to asset liquidation, with the case closing in Sep 20, 2011."
Michele R Basile — New York

Barbara Baskin, Staten Island NY

Address: 290 Armstrong Ave Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43794-jbr: "Staten Island, NY resident Barbara Baskin's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Barbara Baskin — New York

Sara Basso, Staten Island NY

Address: 18 Fillat St Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45324-ess: "The bankruptcy filing by Sara Basso, undertaken in 2010-06-04 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Sara Basso — New York

Patricia D Bastian, Staten Island NY

Address: 361 Grandview Ave Apt 2C Staten Island, NY 10303
Bankruptcy Case 1-13-47372-cec Summary: "In Staten Island, NY, Patricia D Bastian filed for Chapter 7 bankruptcy in Dec 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2014."
Patricia D Bastian — New York

Raymond Batista, Staten Island NY

Address: 250 Elm St Staten Island, NY 10310
Bankruptcy Case 1-10-45608-jbr Overview: "Staten Island, NY resident Raymond Batista's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Raymond Batista — New York

Jose J Batista, Staten Island NY

Address: 26 Lortel Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-09-49170-jf: "Jose J Batista's Chapter 7 bankruptcy, filed in Staten Island, NY in Oct 19, 2009, led to asset liquidation, with the case closing in 01/26/2010."
Jose J Batista — New York

Linda Battipaglia, Staten Island NY

Address: 250 Saint Johns Ave Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46524-cec: "Staten Island, NY resident Linda Battipaglia's 10/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2014."
Linda Battipaglia — New York

Paul J Battipaglia, Staten Island NY

Address: 160 Admiralty Loop Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-12-40301-jf7: "The bankruptcy record of Paul J Battipaglia from Staten Island, NY, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Paul J Battipaglia — New York

Salvatore Battista, Staten Island NY

Address: 6 Furness Pl Staten Island, NY 10314-6206
Bankruptcy Case 1-14-41042-ess Overview: "The bankruptcy filing by Salvatore Battista, undertaken in 2014-03-07 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Salvatore Battista — New York

Stephen Battista, Staten Island NY

Address: 824 Van Duzer St Staten Island, NY 10304
Bankruptcy Case 1-11-41471-ess Summary: "In a Chapter 7 bankruptcy case, Stephen Battista from Staten Island, NY, saw their proceedings start in February 2011 and complete by 06.20.2011, involving asset liquidation."
Stephen Battista — New York

Danaanne Baudanza, Staten Island NY

Address: 41 Poplar Ave Staten Island, NY 10309
Bankruptcy Case 1-13-40170-cec Summary: "In a Chapter 7 bankruptcy case, Danaanne Baudanza from Staten Island, NY, saw their proceedings start in January 11, 2013 and complete by April 20, 2013, involving asset liquidation."
Danaanne Baudanza — New York

Pamela Bauer, Staten Island NY

Address: 557 Eltingville Blvd Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-44213-jf7: "Pamela Bauer's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/07/2010, led to asset liquidation, with the case closing in 08.30.2010."
Pamela Bauer — New York

Felipa E Baules, Staten Island NY

Address: 86 Bond St Staten Island, NY 10302
Bankruptcy Case 1-12-42781-ess Overview: "Staten Island, NY resident Felipa E Baules's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Felipa E Baules — New York

Adina Bauman, Staten Island NY

Address: 95 Lafayette Ave Staten Island, NY 10301-1218
Brief Overview of Bankruptcy Case 1-14-40870-ess: "The bankruptcy record of Adina Bauman from Staten Island, NY, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Adina Bauman — New York

Tavarez Erica K Bautista, Staten Island NY

Address: 80 Richmond Hill Rd Apt 3C Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-13-47581-ess: "Tavarez Erica K Bautista's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/20/2013, led to asset liquidation, with the case closing in Mar 29, 2014."
Tavarez Erica K Bautista — New York

Lisa Marie Bauza, Staten Island NY

Address: 214 Sheldon Ave Staten Island, NY 10312-3018
Bankruptcy Case 1-14-40894-cec Summary: "Lisa Marie Bauza's bankruptcy, initiated in 02.28.2014 and concluded by May 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Bauza — New York

Louis Bauza, Staten Island NY

Address: 214 Sheldon Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-50279-jf7: "Louis Bauza's Chapter 7 bankruptcy, filed in Staten Island, NY in October 2010, led to asset liquidation, with the case closing in 02/09/2011."
Louis Bauza — New York

Vedii Baykal, Staten Island NY

Address: 142 Jefferson Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-12-48343-cec7: "Vedii Baykal's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/10/2012, led to asset liquidation, with the case closing in March 19, 2013."
Vedii Baykal — New York

Riad Bayramov, Staten Island NY

Address: 365 Harold St Staten Island, NY 10314
Bankruptcy Case 1-10-49559-jf Summary: "Riad Bayramov's bankruptcy, initiated in October 2010 and concluded by 2011-01-11 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Riad Bayramov — New York

Sanya Beard, Staten Island NY

Address: PO Box 50172 Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-13-46675-cec: "The bankruptcy record of Sanya Beard from Staten Island, NY, shows a Chapter 7 case filed in Nov 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2014."
Sanya Beard — New York

Iii John Beccaria, Staten Island NY

Address: 41 Olympia Blvd Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44276-cec: "In a Chapter 7 bankruptcy case, Iii John Beccaria from Staten Island, NY, saw their proceedings start in Jul 12, 2013 and complete by 10/19/2013, involving asset liquidation."
Iii John Beccaria — New York

Stephen Becchino, Staten Island NY

Address: 116 Bard Ave Apt 3 Staten Island, NY 10310-3208
Bankruptcy Case 1-2014-41982-nhl Overview: "Staten Island, NY resident Stephen Becchino's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
Stephen Becchino — New York

David Beck, Staten Island NY

Address: 24A Anita St Staten Island, NY 10314-7444
Bankruptcy Case 1-16-42765-ess Summary: "The bankruptcy record of David Beck from Staten Island, NY, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2016."
David Beck — New York

Jason Beck, Staten Island NY

Address: 342 Demorest Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-10-48190-ess7: "In a Chapter 7 bankruptcy case, Jason Beck from Staten Island, NY, saw their proceedings start in 08/30/2010 and complete by Dec 7, 2010, involving asset liquidation."
Jason Beck — New York

Donna Beck, Staten Island NY

Address: 25 Eltinge St Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-09-49662-jf7: "In a Chapter 7 bankruptcy case, Donna Beck from Staten Island, NY, saw her proceedings start in 10.31.2009 and complete by 2010-02-07, involving asset liquidation."
Donna Beck — New York

Victoria Beck, Staten Island NY

Address: 111 Lyman Ave Apt 1B Staten Island, NY 10305-3840
Brief Overview of Bankruptcy Case 1-14-45062-cec: "In Staten Island, NY, Victoria Beck filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Victoria Beck — New York

Christopher Beck, Staten Island NY

Address: 111 Lyman Ave Apt 1B Staten Island, NY 10305-3840
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45062-cec: "In a Chapter 7 bankruptcy case, Christopher Beck from Staten Island, NY, saw their proceedings start in 10/03/2014 and complete by 2015-01-01, involving asset liquidation."
Christopher Beck — New York

Don Becker, Staten Island NY

Address: 123 Sommer Ave Staten Island, NY 10314
Bankruptcy Case 1-10-46441-jbr Overview: "In Staten Island, NY, Don Becker filed for Chapter 7 bankruptcy in 2010-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2010."
Don Becker — New York

Rosemary Beckley, Staten Island NY

Address: 27 Betty Ct Staten Island, NY 10303-1304
Bankruptcy Case 1-2014-44587-nhl Overview: "The bankruptcy filing by Rosemary Beckley, undertaken in 2014-09-08 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Rosemary Beckley — New York

Anna Bediner, Staten Island NY

Address: 915 Father Capodanno Blvd Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47626-cec: "The case of Anna Bediner in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 09/02/2011 and discharged early 2011-12-13, focusing on asset liquidation to repay creditors."
Anna Bediner — New York

Mark Bediner, Staten Island NY

Address: 989 Olympia Blvd Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51967-jf: "The case of Mark Bediner in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-24 and discharged early 04/18/2011, focusing on asset liquidation to repay creditors."
Mark Bediner — New York

Florian Begu, Staten Island NY

Address: 10 Rockwell Ave Apt 3A Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-13-41669-jf: "Florian Begu's bankruptcy, initiated in 2013-03-22 and concluded by Jun 29, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florian Begu — New York

Azra Begum, Staten Island NY

Address: 2144 Victory Blvd Staten Island, NY 10314-6628
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40569-cec: "Azra Begum's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-02-13, led to asset liquidation, with the case closing in 2015-05-14."
Azra Begum — New York

Sammy Begun, Staten Island NY

Address: 289 Harold St Staten Island, NY 10314-6907
Concise Description of Bankruptcy Case 1-16-41674-ess7: "The bankruptcy record of Sammy Begun from Staten Island, NY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2016."
Sammy Begun — New York

Vaida Beharovic, Staten Island NY

Address: 83 Green Valley Rd Staten Island, NY 10312
Bankruptcy Case 1-10-40858-cec Overview: "Staten Island, NY resident Vaida Beharovic's 02/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Vaida Beharovic — New York

Pilar Beiro, Staten Island NY

Address: 129 Mcclean Ave Staten Island, NY 10305-4655
Brief Overview of Bankruptcy Case 1-15-42225-cec: "The case of Pilar Beiro in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 05.13.2015 and discharged early 08/11/2015, focusing on asset liquidation to repay creditors."
Pilar Beiro — New York

Charles Coughlan Belanger, Staten Island NY

Address: 405 Vanderbilt Ave Staten Island, NY 10304-3519
Bankruptcy Case 1-16-42740-nhl Summary: "In a Chapter 7 bankruptcy case, Charles Coughlan Belanger from Staten Island, NY, saw their proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Charles Coughlan Belanger — New York

Geraldine Belfiore, Staten Island NY

Address: 80 Erastina Pl Staten Island, NY 10303
Bankruptcy Case 1-12-44084-jf Overview: "Geraldine Belfiore's bankruptcy, initiated in Jun 1, 2012 and concluded by 09.24.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Belfiore — New York

Margaret Beliczynska, Staten Island NY

Address: 122 Ashworth Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48601-jf: "In Staten Island, NY, Margaret Beliczynska filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Margaret Beliczynska — New York

Olesya Belikin, Staten Island NY

Address: 170 Kenilworth Ave Staten Island, NY 10312-1394
Bankruptcy Case 1-14-46474-cec Summary: "The case of Olesya Belikin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-30 and discharged early 2015-03-30, focusing on asset liquidation to repay creditors."
Olesya Belikin — New York

Michael A Belisario, Staten Island NY

Address: 65 Whitman Ave Staten Island, NY 10308
Bankruptcy Case 1-13-40230-ess Summary: "In Staten Island, NY, Michael A Belisario filed for Chapter 7 bankruptcy in January 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Michael A Belisario — New York

Peter Belkin, Staten Island NY

Address: 36 Gateway Dr Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-11-48306-ess7: "The bankruptcy filing by Peter Belkin, undertaken in 2011-09-29 in Staten Island, NY under Chapter 7, concluded with discharge in 01.04.2012 after liquidating assets."
Peter Belkin — New York

Dangelo Patricia Bellafiore, Staten Island NY

Address: 98 Cortelyou Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-09-50810-cec7: "The bankruptcy filing by Dangelo Patricia Bellafiore, undertaken in 2009-12-08 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Dangelo Patricia Bellafiore — New York

Sheila Bellamy, Staten Island NY

Address: 35 Dehart Ave Staten Island, NY 10303
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43475-ess: "The case of Sheila Bellamy in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 04.22.2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Sheila Bellamy — New York

Susi Bellamy, Staten Island NY

Address: 145 Lincoln Ave Apt 1F Staten Island, NY 10306-3320
Bankruptcy Case 1-2014-41535-cec Summary: "Staten Island, NY resident Susi Bellamy's 2014-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2014."
Susi Bellamy — New York

Brian E Bellamy, Staten Island NY

Address: 416 Tysens Ln Staten Island, NY 10306
Bankruptcy Case 1-11-48967-jf Summary: "The bankruptcy record of Brian E Bellamy from Staten Island, NY, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Brian E Bellamy — New York

Vito Bellantuono, Staten Island NY

Address: 51 Quail Ln Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-13-45706-ess: "Staten Island, NY resident Vito Bellantuono's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Vito Bellantuono — New York

Maria Bellmier, Staten Island NY

Address: 112 Ridgewood Ave Staten Island, NY 10312
Bankruptcy Case 1-11-48237-cec Summary: "The case of Maria Bellmier in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in September 28, 2011 and discharged early 2012-01-04, focusing on asset liquidation to repay creditors."
Maria Bellmier — New York

Ryan Bellmier, Staten Island NY

Address: 24 Montauk Pl Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-13-42335-ess7: "The bankruptcy filing by Ryan Bellmier, undertaken in 2013-04-19 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 27, 2013 after liquidating assets."
Ryan Bellmier — New York

Thomas F Bello, Staten Island NY

Address: 393 Lighthouse Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-11-49711-cec: "In Staten Island, NY, Thomas F Bello filed for Chapter 7 bankruptcy in Nov 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Thomas F Bello — New York

Bernadette Bellocchio, Staten Island NY

Address: 497 Rathbun Ave Staten Island, NY 10312-2720
Bankruptcy Case 1-14-45013-cec Overview: "Bernadette Bellocchio's Chapter 7 bankruptcy, filed in Staten Island, NY in 09/30/2014, led to asset liquidation, with the case closing in December 2014."
Bernadette Bellocchio — New York

John Belmonte, Staten Island NY

Address: 81 Hunter Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-10-44582-cec7: "The bankruptcy record of John Belmonte from Staten Island, NY, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-11."
John Belmonte — New York

Robert A Belovin, Staten Island NY

Address: 358 Rose Ave Staten Island, NY 10306
Bankruptcy Case 1-12-44946-jf Summary: "The bankruptcy filing by Robert A Belovin, undertaken in 2012-07-06 in Staten Island, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Robert A Belovin — New York

Joseph A Belvedere, Staten Island NY

Address: 310 Armstrong Ave Staten Island, NY 10308
Bankruptcy Case 11-12515-jmp Summary: "The bankruptcy record of Joseph A Belvedere from Staten Island, NY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2011."
Joseph A Belvedere — New York

Melissa J Belvedere, Staten Island NY

Address: 35 Arrowood Ct Staten Island, NY 10309-4221
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41122-ess: "Melissa J Belvedere's bankruptcy, initiated in 2015-03-18 and concluded by 06.16.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Belvedere — New York

Michael D Belvedere, Staten Island NY

Address: 35 Arrowood Ct Staten Island, NY 10309-4221
Bankruptcy Case 1-15-41122-ess Summary: "In a Chapter 7 bankruptcy case, Michael D Belvedere from Staten Island, NY, saw their proceedings start in 03.18.2015 and complete by 2015-06-16, involving asset liquidation."
Michael D Belvedere — New York

Rezzouk Simohamed Ben, Staten Island NY

Address: 108 Ardmore Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-45017-cec: "Rezzouk Simohamed Ben's bankruptcy, initiated in May 28, 2010 and concluded by Sep 20, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rezzouk Simohamed Ben — New York

Marguerite Benanti, Staten Island NY

Address: 27 4th Ct Staten Island, NY 10312-6305
Concise Description of Bankruptcy Case 1-2014-42018-cec7: "The case of Marguerite Benanti in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 04/24/2014 and discharged early 07/23/2014, focusing on asset liquidation to repay creditors."
Marguerite Benanti — New York

Theresa Bencivenga, Staten Island NY

Address: 570 Coryn Ct Staten Island, NY 10312
Bankruptcy Case 1-10-49269-cec Overview: "Theresa Bencivenga's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Bencivenga — New York

James E Bender, Staten Island NY

Address: 782 Richmond Ter Staten Island, NY 10301-1113
Concise Description of Bankruptcy Case 1-2014-41536-cec7: "James E Bender's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-03-29, led to asset liquidation, with the case closing in 2014-06-27."
James E Bender — New York

Yevgeniy Bendikov, Staten Island NY

Address: 49 Milbank Rd Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-10-52027-jbr7: "Staten Island, NY resident Yevgeniy Bendikov's December 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2011."
Yevgeniy Bendikov — New York

Lisa M Benedetto, Staten Island NY

Address: 96 Vulcan St Staten Island, NY 10305-4221
Bankruptcy Case 1-16-42815-ess Summary: "The bankruptcy record of Lisa M Benedetto from Staten Island, NY, shows a Chapter 7 case filed in June 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-23."
Lisa M Benedetto — New York

Rosemarie Benedetto, Staten Island NY

Address: 96 Vulcan St Staten Island, NY 10305-4221
Bankruptcy Case 1-14-40479-cec Summary: "Rosemarie Benedetto's Chapter 7 bankruptcy, filed in Staten Island, NY in January 31, 2014, led to asset liquidation, with the case closing in 05/01/2014."
Rosemarie Benedetto — New York

Dorothy Beneduce, Staten Island NY

Address: 172 Alter Ave Staten Island, NY 10304
Bankruptcy Case 1-13-41001-nhl Overview: "The bankruptcy filing by Dorothy Beneduce, undertaken in 2013-02-25 in Staten Island, NY under Chapter 7, concluded with discharge in 05/24/2013 after liquidating assets."
Dorothy Beneduce — New York

Gina Beneduce, Staten Island NY

Address: 530 Drumgoole Rd W Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-10-43987-cec: "Gina Beneduce's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Beneduce — New York

Sonia Benitez, Staten Island NY

Address: 27 Warren St Apt 4F Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-10-45005-jf7: "The bankruptcy filing by Sonia Benitez, undertaken in 05/28/2010 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 20, 2010 after liquidating assets."
Sonia Benitez — New York

Brigida Bennardello, Staten Island NY

Address: 31 Coventry Loop Staten Island, NY 10312-1140
Brief Overview of Bankruptcy Case 1-14-45355-nhl: "The case of Brigida Bennardello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in October 25, 2014 and discharged early 01.23.2015, focusing on asset liquidation to repay creditors."
Brigida Bennardello — New York

Cheryl Bennett, Staten Island NY

Address: 75 Kimberly Ln Apt 50B Staten Island, NY 10304
Bankruptcy Case 1-12-46817-jf Summary: "The bankruptcy filing by Cheryl Bennett, undertaken in September 2012 in Staten Island, NY under Chapter 7, concluded with discharge in January 1, 2013 after liquidating assets."
Cheryl Bennett — New York

William B Bennett, Staten Island NY

Address: 230 Prall Ave Staten Island, NY 10312-4218
Concise Description of Bankruptcy Case 1-15-43972-cec7: "The case of William B Bennett in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-28 and discharged early November 2015, focusing on asset liquidation to repay creditors."
William B Bennett — New York

Nancy Bennett, Staten Island NY

Address: 230 Prall Ave Staten Island, NY 10312-4218
Bankruptcy Case 1-15-43972-cec Summary: "In Staten Island, NY, Nancy Bennett filed for Chapter 7 bankruptcy in 08/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2015."
Nancy Bennett — New York

Brent Benny, Staten Island NY

Address: 109 Lexington Ave Staten Island, NY 10302-2025
Bankruptcy Case 1-2014-44496-nhl Summary: "The bankruptcy record of Brent Benny from Staten Island, NY, shows a Chapter 7 case filed in 09.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2014."
Brent Benny — New York

Lawrence Benny, Staten Island NY

Address: 109 Lexington Ave Staten Island, NY 10302
Bankruptcy Case 1-11-46489-jf Summary: "In Staten Island, NY, Lawrence Benny filed for Chapter 7 bankruptcy in 07/27/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2011."
Lawrence Benny — New York

Gregory Benton, Staten Island NY

Address: 212 Broad St Apt 5B Staten Island, NY 10304
Brief Overview of Bankruptcy Case 1-10-50300-cec: "In Staten Island, NY, Gregory Benton filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Gregory Benton — New York

Emily Benvenuto, Staten Island NY

Address: 2315 Victory Blvd Staten Island, NY 10314
Bankruptcy Case 1-09-48512-jf Overview: "The bankruptcy filing by Emily Benvenuto, undertaken in Sep 30, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 7, 2010 after liquidating assets."
Emily Benvenuto — New York

Rocco Berardi, Staten Island NY

Address: 93 Aultman Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-10-41887-jf: "The case of Rocco Berardi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03/09/2010 and discharged early June 15, 2010, focusing on asset liquidation to repay creditors."
Rocco Berardi — New York

Tengiz Berekashvili, Staten Island NY

Address: 423 Father Capodanno Blvd Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49171-cec: "The case of Tengiz Berekashvili in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early Jan 26, 2010, focusing on asset liquidation to repay creditors."
Tengiz Berekashvili — New York

Donald D Berg, Staten Island NY

Address: 112 Roswell Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44999-ess: "Donald D Berg's Chapter 7 bankruptcy, filed in Staten Island, NY in July 2012, led to asset liquidation, with the case closing in November 1, 2012."
Donald D Berg — New York

Mor Berger, Staten Island NY

Address: 248 Kelly Blvd Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-44190-jbr: "The case of Mor Berger in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 05.17.2011 and discharged early 09.09.2011, focusing on asset liquidation to repay creditors."
Mor Berger — New York

Gary Berger, Staten Island NY

Address: 159 Corona Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-09-51232-dem7: "In Staten Island, NY, Gary Berger filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Gary Berger — New York

Tal Berisha, Staten Island NY

Address: 49 Endor Ave Staten Island, NY 10301-4609
Bankruptcy Case 14-21848 Summary: "Tal Berisha's Chapter 7 bankruptcy, filed in Staten Island, NY in September 19, 2014, led to asset liquidation, with the case closing in December 18, 2014."
Tal Berisha — New York

Stephen Berman, Staten Island NY

Address: 158 Dongan Hills Ave Staten Island, NY 10305
Bankruptcy Case 1-10-47615-cec Summary: "Staten Island, NY resident Stephen Berman's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2010."
Stephen Berman — New York

Joseph Bermudez, Staten Island NY

Address: 51 Stack Dr Staten Island, NY 10312-1661
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42289-cec: "Joseph Bermudez's bankruptcy, initiated in May 25, 2016 and concluded by 2016-08-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bermudez — New York

Geuris Bernal, Staten Island NY

Address: 82 Scribner Ave Staten Island, NY 10301
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47887-ess: "Geuris Bernal's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 15, 2012, led to asset liquidation, with the case closing in 2013-02-22."
Geuris Bernal — New York

Enriquez Laurie Bernard, Staten Island NY

Address: 64 Schley Ave Staten Island, NY 10308-2065
Bankruptcy Case 1-15-44625-nhl Overview: "The bankruptcy filing by Enriquez Laurie Bernard, undertaken in 2015-10-12 in Staten Island, NY under Chapter 7, concluded with discharge in 01.10.2016 after liquidating assets."
Enriquez Laurie Bernard — New York

Ann Bernardo, Staten Island NY

Address: 59A Jennifer Pl Staten Island, NY 10314-1689
Bankruptcy Case 1-15-41467-ess Summary: "In a Chapter 7 bankruptcy case, Ann Bernardo from Staten Island, NY, saw her proceedings start in 04.02.2015 and complete by 2015-07-01, involving asset liquidation."
Ann Bernardo — New York

Joseph Berthiaume, Staten Island NY

Address: 238 Carlyle Grn Staten Island, NY 10312
Bankruptcy Case 1-11-50824-jf Summary: "Joseph Berthiaume's bankruptcy, initiated in December 2011 and concluded by 04.22.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Berthiaume — New York

Metoua Noutoy Kalo Berthille, Staten Island NY

Address: 154 Silver Lake Rd Staten Island, NY 10301
Bankruptcy Case 1-11-45932-ess Overview: "The bankruptcy filing by Metoua Noutoy Kalo Berthille, undertaken in Jul 7, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Metoua Noutoy Kalo Berthille — New York

Shawn Beshai, Staten Island NY

Address: 131 Arlo Rd Apt 2B Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-12-40020-nhl7: "In a Chapter 7 bankruptcy case, Shawn Beshai from Staten Island, NY, saw their proceedings start in Jan 3, 2012 and complete by 2012-04-27, involving asset liquidation."
Shawn Beshai — New York

Pirella Besser, Staten Island NY

Address: 26A Jennifer Pl Staten Island, NY 10314-1636
Concise Description of Bankruptcy Case 1-16-41317-cec7: "Pirella Besser's Chapter 7 bankruptcy, filed in Staten Island, NY in 03/30/2016, led to asset liquidation, with the case closing in 2016-06-28."
Pirella Besser — New York

Elio Bettini, Staten Island NY

Address: 630 Victory Blvd Apt 2D Staten Island, NY 10301-3524
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45014-cec: "The bankruptcy filing by Elio Bettini, undertaken in September 30, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Elio Bettini — New York

Michael C Beyer, Staten Island NY

Address: 40 Durges St Staten Island, NY 10304
Bankruptcy Case 1-13-42316-cec Summary: "In Staten Island, NY, Michael C Beyer filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2013."
Michael C Beyer — New York

Jalal Beyruti, Staten Island NY

Address: 131 Silver Lake Rd Apt 402 Staten Island, NY 10301
Brief Overview of Bankruptcy Case 1-13-42305-ess: "The bankruptcy filing by Jalal Beyruti, undertaken in 04.19.2013 in Staten Island, NY under Chapter 7, concluded with discharge in July 27, 2013 after liquidating assets."
Jalal Beyruti — New York

Explore Free Bankruptcy Records by State