Staten Island, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Staten Island.
Last updated on:
April 10, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Samir Beyruti, Staten Island NY
Address: 376 Walker St Staten Island, NY 10303
Bankruptcy Case 1-09-51016-dem Overview: "Samir Beyruti's bankruptcy, initiated in December 15, 2009 and concluded by 2010-03-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samir Beyruti — New York
Choudhri Khawar Bhatti, Staten Island NY
Address: 15 Linda Ct Staten Island, NY 10302
Bankruptcy Case 1-12-42522-nhl Summary: "The bankruptcy record of Choudhri Khawar Bhatti from Staten Island, NY, shows a Chapter 7 case filed in 04.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2012."
Choudhri Khawar Bhatti — New York
Allyson Bialer, Staten Island NY
Address: 351 Windham Loop Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43092-nhl: "Allyson Bialer's bankruptcy, initiated in 2012-04-28 and concluded by 2012-08-21 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allyson Bialer — New York
Francine E Bianco, Staten Island NY
Address: 315 Stobe Ave Staten Island, NY 10306
Bankruptcy Case 1-11-41438-ess Overview: "Staten Island, NY resident Francine E Bianco's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2011."
Francine E Bianco — New York
Joseph Bianco, Staten Island NY
Address: 32 Hillis St Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-50275-ess7: "The bankruptcy filing by Joseph Bianco, undertaken in October 29, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Joseph Bianco — New York
Jr Joseph J Bianco, Staten Island NY
Address: 32 Hillis St Staten Island, NY 10312
Bankruptcy Case 1-13-40876-nhl Overview: "Jr Joseph J Bianco's Chapter 7 bankruptcy, filed in Staten Island, NY in 02/19/2013, led to asset liquidation, with the case closing in 2013-05-29."
Jr Joseph J Bianco — New York
Nadine Bianco, Staten Island NY
Address: 129 Forest St Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-51184-cec: "In Staten Island, NY, Nadine Bianco filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2011."
Nadine Bianco — New York
Robert Bianco, Staten Island NY
Address: 435 Castleton Ave # 1 Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-10-41504-dem7: "Robert Bianco's Chapter 7 bankruptcy, filed in Staten Island, NY in 02.24.2010, led to asset liquidation, with the case closing in 2010-06-19."
Robert Bianco — New York
Joseph Biassi, Staten Island NY
Address: PO Box 70097 Staten Island, NY 10307-0097
Snapshot of U.S. Bankruptcy Proceeding Case 2014-16698-MBK: "The bankruptcy filing by Joseph Biassi, undertaken in 04/04/2014 in Staten Island, NY under Chapter 7, concluded with discharge in July 3, 2014 after liquidating assets."
Joseph Biassi — New York
Laura Bibula, Staten Island NY
Address: 168 Nelson Ave Staten Island, NY 10308
Bankruptcy Case 1-10-44592-ess Summary: "In a Chapter 7 bankruptcy case, Laura Bibula from Staten Island, NY, saw her proceedings start in May 2010 and complete by 09.11.2010, involving asset liquidation."
Laura Bibula — New York
Veronica L Bifalco, Staten Island NY
Address: 177 Father Capodanno Blvd Staten Island, NY 10305-4202
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46346-nhl: "Veronica L Bifalco's bankruptcy, initiated in December 2014 and concluded by March 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica L Bifalco — New York
Genevieve Bifulco, Staten Island NY
Address: 16 Livingston Ct Staten Island, NY 10310-1630
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44763-cec: "Genevieve Bifulco's Chapter 7 bankruptcy, filed in Staten Island, NY in 10.21.2015, led to asset liquidation, with the case closing in 2016-01-19."
Genevieve Bifulco — New York
Joseph Bilella, Staten Island NY
Address: 302 Kiswick St Staten Island, NY 10306
Bankruptcy Case 1-11-40221-jbr Overview: "In a Chapter 7 bankruptcy case, Joseph Bilella from Staten Island, NY, saw their proceedings start in 2011-01-13 and complete by May 8, 2011, involving asset liquidation."
Joseph Bilella — New York
Sean Billera, Staten Island NY
Address: 4147 Amboy Rd Side Door Staten Island, NY 10308
Bankruptcy Case 1-11-46900-jf Overview: "Sean Billera's bankruptcy, initiated in Aug 10, 2011 and concluded by 2011-11-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Billera — New York
Nakima Darlene Billups, Staten Island NY
Address: 124 Nicholas Ave # A Staten Island, NY 10302
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47559-jf: "The bankruptcy record of Nakima Darlene Billups from Staten Island, NY, shows a Chapter 7 case filed in 10/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2013."
Nakima Darlene Billups — New York
Elizabeth Binyaminov, Staten Island NY
Address: 55 Sleepy Hollow Rd Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 12-14153-jmp: "Elizabeth Binyaminov's bankruptcy, initiated in October 5, 2012 and concluded by 01/12/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Binyaminov — New York
Donna Biondo, Staten Island NY
Address: 286 New Dorp Ln Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-13-45256-ess: "Donna Biondo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-08-27, led to asset liquidation, with the case closing in 2013-12-04."
Donna Biondo — New York
Stephanie Birck, Staten Island NY
Address: 195 Steuben St Apt 7N Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-10-50163-jbr7: "The bankruptcy filing by Stephanie Birck, undertaken in October 27, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Stephanie Birck — New York
Aesha L Birdsall, Staten Island NY
Address: 18 Faber St Staten Island, NY 10302
Concise Description of Bankruptcy Case 1-11-49327-jbr7: "Staten Island, NY resident Aesha L Birdsall's 2011-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Aesha L Birdsall — New York
Karl R Birmelin, Staten Island NY
Address: 41 Wellington Ct Apt 3 Staten Island, NY 10314
Bankruptcy Case 1-11-50558-jf Overview: "The case of Karl R Birmelin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-20 and discharged early 04.13.2012, focusing on asset liquidation to repay creditors."
Karl R Birmelin — New York
Nicole Birns, Staten Island NY
Address: 20 Toddy Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-10-46857-cec7: "The bankruptcy filing by Nicole Birns, undertaken in Jul 21, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 11/13/2010 after liquidating assets."
Nicole Birns — New York
Ethel R Biron, Staten Island NY
Address: 674 Van Duzer St Staten Island, NY 10304-1907
Bankruptcy Case 1-15-45058-ess Summary: "Ethel R Biron's Chapter 7 bankruptcy, filed in Staten Island, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-03."
Ethel R Biron — New York
Susan Biscotti, Staten Island NY
Address: 165 Mosely Ave Staten Island, NY 10312-4163
Brief Overview of Bankruptcy Case 1-2014-41499-cec: "Susan Biscotti's bankruptcy, initiated in Mar 28, 2014 and concluded by 06.26.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Biscotti — New York
Donald Bishop, Staten Island NY
Address: 208 Saint Pauls Ave Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-10-40520-ess7: "The bankruptcy record of Donald Bishop from Staten Island, NY, shows a Chapter 7 case filed in Jan 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-26."
Donald Bishop — New York
Geraldine Bisogna, Staten Island NY
Address: 1941 S Railroad Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-11-47154-ess7: "The bankruptcy record of Geraldine Bisogna from Staten Island, NY, shows a Chapter 7 case filed in 08.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2011."
Geraldine Bisogna — New York
Robert Bjornholm, Staten Island NY
Address: 1702 Forest Hill Rd Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-09-48888-cec7: "Staten Island, NY resident Robert Bjornholm's 10.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2010."
Robert Bjornholm — New York
Charles Blaes, Staten Island NY
Address: 53 Simmons Loop Staten Island, NY 10314-4779
Concise Description of Bankruptcy Case 1-15-40791-nhl7: "Charles Blaes's bankruptcy, initiated in February 2015 and concluded by 2015-05-27 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Blaes — New York
Steven J Blanco, Staten Island NY
Address: 594 Sinclair Ave Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41372-jf: "Steven J Blanco's bankruptcy, initiated in 03/11/2013 and concluded by Jun 18, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Blanco — New York
Carmine A Blasi, Staten Island NY
Address: 56 Kingdom Ave Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-12-45496-jf: "In a Chapter 7 bankruptcy case, Carmine A Blasi from Staten Island, NY, saw his proceedings start in 2012-07-28 and complete by 11.20.2012, involving asset liquidation."
Carmine A Blasi — New York
Howard Geneva Blue, Staten Island NY
Address: 139 Brabant St Apt 6B Staten Island, NY 10303-1934
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40753-nhl: "Staten Island, NY resident Howard Geneva Blue's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Howard Geneva Blue — New York
Philip Boateng, Staten Island NY
Address: 139 Brabant St Apt 2D Staten Island, NY 10303
Bankruptcy Case 1-11-43232-jbr Summary: "In a Chapter 7 bankruptcy case, Philip Boateng from Staten Island, NY, saw his proceedings start in Apr 19, 2011 and complete by 08/12/2011, involving asset liquidation."
Philip Boateng — New York
Doreen Boatswain, Staten Island NY
Address: 1950 Clove Rd Apt 201 Staten Island, NY 10304-1645
Brief Overview of Bankruptcy Case 1-14-41271-ess: "Doreen Boatswain's bankruptcy, initiated in 2014-03-20 and concluded by Jun 18, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Boatswain — New York
Leo Bobe, Staten Island NY
Address: 4 Wadsworth Ave Staten Island, NY 10305
Bankruptcy Case 1-10-47621-jbr Overview: "The case of Leo Bobe in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in August 12, 2010 and discharged early 2010-12-05, focusing on asset liquidation to repay creditors."
Leo Bobe — New York
Angela Bocchino, Staten Island NY
Address: 196 Constant Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-50769-ess: "Staten Island, NY resident Angela Bocchino's November 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2011."
Angela Bocchino — New York
Jr Charles J Bock, Staten Island NY
Address: 72 Allison Ave Staten Island, NY 10306
Bankruptcy Case 1-12-47743-cec Overview: "The case of Jr Charles J Bock in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-07 and discharged early Feb 14, 2013, focusing on asset liquidation to repay creditors."
Jr Charles J Bock — New York
Carlos Bodon, Staten Island NY
Address: 145 Marion St Staten Island, NY 10310
Concise Description of Bankruptcy Case 1-10-48787-ess7: "Staten Island, NY resident Carlos Bodon's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2010."
Carlos Bodon — New York
Inez Bodon, Staten Island NY
Address: 145 Marion St Staten Island, NY 10310-2229
Bankruptcy Case 1-2014-42160-nhl Summary: "In Staten Island, NY, Inez Bodon filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Inez Bodon — New York
Noreen Boffa, Staten Island NY
Address: 26 Ebbitts St Apt 2H Staten Island, NY 10306-4812
Bankruptcy Case 1-15-42401-nhl Summary: "The case of Noreen Boffa in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in May 26, 2015 and discharged early August 24, 2015, focusing on asset liquidation to repay creditors."
Noreen Boffa — New York
Lucia Boga, Staten Island NY
Address: 194 Windham Loop Staten Island, NY 10314
Bankruptcy Case 1-12-45058-cec Overview: "In a Chapter 7 bankruptcy case, Lucia Boga from Staten Island, NY, saw her proceedings start in 2012-07-12 and complete by 11.04.2012, involving asset liquidation."
Lucia Boga — New York
Antoinette Bogas, Staten Island NY
Address: 35 Millennium Loop Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-13-41685-cec: "In a Chapter 7 bankruptcy case, Antoinette Bogas from Staten Island, NY, saw her proceedings start in March 2013 and complete by Jul 2, 2013, involving asset liquidation."
Antoinette Bogas — New York
Aleksander Bogomolov, Staten Island NY
Address: 725 Barlow Ave Staten Island, NY 10312
Bankruptcy Case 1-11-43180-jf Summary: "The bankruptcy record of Aleksander Bogomolov from Staten Island, NY, shows a Chapter 7 case filed in 04/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2011."
Aleksander Bogomolov — New York
Oleg Boldyrev, Staten Island NY
Address: 1173 Mason Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49351-ess: "Staten Island, NY resident Oleg Boldyrev's 11/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2012."
Oleg Boldyrev — New York
Franklin P Bolognia, Staten Island NY
Address: 94A Lovell Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-13-42739-ess7: "In Staten Island, NY, Franklin P Bolognia filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Franklin P Bolognia — New York
Helen Bonacorsi, Staten Island NY
Address: 206 Titus Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44533-cec: "The bankruptcy record of Helen Bonacorsi from Staten Island, NY, shows a Chapter 7 case filed in 05/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2011."
Helen Bonacorsi — New York
Philip Bonanno, Staten Island NY
Address: 4871 Hylan Blvd Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-11-48260-jbr7: "The bankruptcy filing by Philip Bonanno, undertaken in 09/28/2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Philip Bonanno — New York
La Shea M Bond, Staten Island NY
Address: 260 Park Hill Ave Apt 30 Staten Island, NY 10304
Brief Overview of Bankruptcy Case 1-11-45089-jbr: "La Shea M Bond's Chapter 7 bankruptcy, filed in Staten Island, NY in Jun 13, 2011, led to asset liquidation, with the case closing in October 2011."
La Shea M Bond — New York
Casey Bonett, Staten Island NY
Address: 165 Father Capodanno Blvd Staten Island, NY 10305
Bankruptcy Case 1-10-43704-cec Overview: "The bankruptcy record of Casey Bonett from Staten Island, NY, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2010."
Casey Bonett — New York
Toni Bongiovanni, Staten Island NY
Address: 80 Gary Ct Staten Island, NY 10314-1616
Concise Description of Bankruptcy Case 1-16-42629-nhl7: "In Staten Island, NY, Toni Bongiovanni filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2016."
Toni Bongiovanni — New York
Michele Bonici, Staten Island NY
Address: 191 Mcclean Ave Staten Island, NY 10305-4619
Brief Overview of Bankruptcy Case 1-14-45034-nhl: "In Staten Island, NY, Michele Bonici filed for Chapter 7 bankruptcy in 2014-10-01. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2014."
Michele Bonici — New York
Mayra D Bonilla, Staten Island NY
Address: 211 Oder Ave Staten Island, NY 10304-3404
Brief Overview of Bankruptcy Case 1-14-42742-cec: "Mayra D Bonilla's bankruptcy, initiated in May 29, 2014 and concluded by August 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra D Bonilla — New York
Janet Bono, Staten Island NY
Address: 317 Preston Ave Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-11-48068-cec: "Janet Bono's bankruptcy, initiated in Sep 22, 2011 and concluded by 12/28/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Bono — New York
Antonio Bonoan, Staten Island NY
Address: 491 Henderson Ave Staten Island, NY 10310
Bankruptcy Case 1-09-50728-jf Overview: "The case of Antonio Bonoan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early March 13, 2010, focusing on asset liquidation to repay creditors."
Antonio Bonoan — New York
Nilda Boone, Staten Island NY
Address: 135 Cassidy Pl Apt 5J Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-10-52142-ess7: "Nilda Boone's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-12-31, led to asset liquidation, with the case closing in Apr 6, 2011."
Nilda Boone — New York
Brian P Borack, Staten Island NY
Address: 95 Boyd St Staten Island, NY 10304
Bankruptcy Case 09-37102-MS Summary: "The bankruptcy record of Brian P Borack from Staten Island, NY, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Brian P Borack — New York
Christa Borcherding, Staten Island NY
Address: 6 New Ln Apt 4H Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-10-49722-cec: "Christa Borcherding's bankruptcy, initiated in 2010-10-15 and concluded by 02/07/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa Borcherding — New York
Lisette Bordonada, Staten Island NY
Address: 151 Jersey St Apt 1H Staten Island, NY 10301-1446
Concise Description of Bankruptcy Case 1-14-40339-ess7: "The case of Lisette Bordonada in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 01.28.2014 and discharged early Apr 28, 2014, focusing on asset liquidation to repay creditors."
Lisette Bordonada — New York
Lisa J Borghese, Staten Island NY
Address: 177 Pond Way Staten Island, NY 10303-1643
Bankruptcy Case 1-15-40588-cec Overview: "Staten Island, NY resident Lisa J Borghese's February 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2015."
Lisa J Borghese — New York
Antonio Borgia, Staten Island NY
Address: 64 Commerce St Staten Island, NY 10314
Bankruptcy Case 1-11-49903-cec Summary: "The bankruptcy record of Antonio Borgia from Staten Island, NY, shows a Chapter 7 case filed in 11.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2012."
Antonio Borgia — New York
Frances Borgia, Staten Island NY
Address: 132 Vassar St Staten Island, NY 10314-6033
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50599-ess: "In their Chapter 13 bankruptcy case filed in 11/30/2009, Staten Island, NY's Frances Borgia agreed to a debt repayment plan, which was successfully completed by June 2013."
Frances Borgia — New York
Joseph Borgia, Staten Island NY
Address: 22 Corona Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43108-ess: "In Staten Island, NY, Joseph Borgia filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2013."
Joseph Borgia — New York
Salvatore Charles Borgognone, Staten Island NY
Address: 29 Portage Ave Staten Island, NY 10314
Bankruptcy Case 1-13-44406-ess Overview: "Salvatore Charles Borgognone's bankruptcy, initiated in 2013-07-19 and concluded by October 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Charles Borgognone — New York
Lora Borisov, Staten Island NY
Address: 15 Greenway Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-44470-jbr: "Lora Borisov's bankruptcy, initiated in May 2011 and concluded by 09/17/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora Borisov — New York
Hanna Borowik, Staten Island NY
Address: 112 Shotwell Ave Staten Island, NY 10312-1958
Brief Overview of Bankruptcy Case 1-2014-43435-cec: "The case of Hanna Borowik in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-02 and discharged early 09.30.2014, focusing on asset liquidation to repay creditors."
Hanna Borowik — New York
Antoinette Borriello, Staten Island NY
Address: 10 Winston St Staten Island, NY 10312-1341
Bankruptcy Case 1-16-42196-cec Summary: "In a Chapter 7 bankruptcy case, Antoinette Borriello from Staten Island, NY, saw her proceedings start in 05/19/2016 and complete by August 2016, involving asset liquidation."
Antoinette Borriello — New York
Bart Borriello, Staten Island NY
Address: 915 W Fingerboard Rd Staten Island, NY 10304
Bankruptcy Case 1-10-48394-jf Summary: "Bart Borriello's bankruptcy, initiated in September 2010 and concluded by December 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bart Borriello — New York
Jacqueline Borriello, Staten Island NY
Address: 26 White Oak Ln Staten Island, NY 10309
Bankruptcy Case 1-10-41027-cec Overview: "The case of Jacqueline Borriello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early Jun 4, 2010, focusing on asset liquidation to repay creditors."
Jacqueline Borriello — New York
Stephen Borriello, Staten Island NY
Address: 26 White Oak Ln Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-10-40938-cec: "In a Chapter 7 bankruptcy case, Stephen Borriello from Staten Island, NY, saw their proceedings start in 02/05/2010 and complete by 2010-05-15, involving asset liquidation."
Stephen Borriello — New York
Josephine Borrometi, Staten Island NY
Address: 453 Adams Ave Staten Island, NY 10306-5422
Brief Overview of Bankruptcy Case 1-15-40841-nhl: "Josephine Borrometi's bankruptcy, initiated in 2015-02-26 and concluded by 05/27/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Borrometi — New York
Peter Borrometi, Staten Island NY
Address: 453 Adams Ave Staten Island, NY 10306-5422
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40841-nhl: "Peter Borrometi's Chapter 7 bankruptcy, filed in Staten Island, NY in 02/26/2015, led to asset liquidation, with the case closing in May 27, 2015."
Peter Borrometi — New York
Aladar Borsic, Staten Island NY
Address: 43 Studio Ln Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-10-46486-jf7: "Aladar Borsic's Chapter 7 bankruptcy, filed in Staten Island, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-02."
Aladar Borsic — New York
Boguslawa Boryszewski, Staten Island NY
Address: 61 Watchogue Rd Staten Island, NY 10314-2870
Bankruptcy Case 1-15-40845-nhl Summary: "In a Chapter 7 bankruptcy case, Boguslawa Boryszewski from Staten Island, NY, saw their proceedings start in February 2015 and complete by 05/27/2015, involving asset liquidation."
Boguslawa Boryszewski — New York
Mariusz Boryszewski, Staten Island NY
Address: 61 Watchogue Rd Staten Island, NY 10314-2870
Concise Description of Bankruptcy Case 1-15-40845-nhl7: "In Staten Island, NY, Mariusz Boryszewski filed for Chapter 7 bankruptcy in 02/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2015."
Mariusz Boryszewski — New York
John N Bosco, Staten Island NY
Address: 12 Kingsbridge Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-43442-jf: "In a Chapter 7 bankruptcy case, John N Bosco from Staten Island, NY, saw their proceedings start in 04.26.2011 and complete by Aug 19, 2011, involving asset liquidation."
John N Bosco — New York
Dominic Botta, Staten Island NY
Address: 164 Timber Ridge Dr Staten Island, NY 10306-1163
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44945-cec: "In a Chapter 7 bankruptcy case, Dominic Botta from Staten Island, NY, saw his proceedings start in Oct 30, 2015 and complete by 2016-01-28, involving asset liquidation."
Dominic Botta — New York
Michael Bottaro, Staten Island NY
Address: 215 Joline Ave # B Staten Island, NY 10307
Bankruptcy Case 1-11-49896-jf Summary: "Michael Bottaro's bankruptcy, initiated in November 27, 2011 and concluded by March 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bottaro — New York
Carmine Alfonso Bottiglieri, Staten Island NY
Address: 9 Sunfield Ave Staten Island, NY 10312-1414
Bankruptcy Case 1-2014-43304-ess Overview: "The bankruptcy record of Carmine Alfonso Bottiglieri from Staten Island, NY, shows a Chapter 7 case filed in June 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Carmine Alfonso Bottiglieri — New York
Doreen Bottiglieri, Staten Island NY
Address: 90 Burnside Ave Staten Island, NY 10302
Brief Overview of Bankruptcy Case 1-10-50054-cec: "The bankruptcy record of Doreen Bottiglieri from Staten Island, NY, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Doreen Bottiglieri — New York
George Botts, Staten Island NY
Address: 25 Blaine Ct Staten Island, NY 10310-2807
Bankruptcy Case 1-2014-43912-nhl Summary: "The case of George Botts in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early 10.29.2014, focusing on asset liquidation to repay creditors."
George Botts — New York
Deanna M Boudreau, Staten Island NY
Address: 1950 Clove Rd Apt 447 Staten Island, NY 10304
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44832-cec: "Deanna M Boudreau's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-06-03, led to asset liquidation, with the case closing in 09.26.2011."
Deanna M Boudreau — New York
Eric Cabanas, Staten Island NY
Address: 135 Crowell Ave Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48225-jbr: "The case of Eric Cabanas in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Dec 7, 2010, focusing on asset liquidation to repay creditors."
Eric Cabanas — New York
Leeann Cacace, Staten Island NY
Address: 290 Weed Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-11-50132-jf: "Staten Island, NY resident Leeann Cacace's 12/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-25."
Leeann Cacace — New York
Joseph Caccamo, Staten Island NY
Address: 113 Tioga St Staten Island, NY 10301
Bankruptcy Case 1-12-44187-ess Overview: "In a Chapter 7 bankruptcy case, Joseph Caccamo from Staten Island, NY, saw their proceedings start in 2012-06-06 and complete by 09/29/2012, involving asset liquidation."
Joseph Caccamo — New York
Anthony Cacioppo, Staten Island NY
Address: 83 Armstrong Ave Staten Island, NY 10308-3304
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46489-cec: "Staten Island, NY resident Anthony Cacioppo's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Anthony Cacioppo — New York
Jeannie M Cacioppo, Staten Island NY
Address: 83 Armstrong Ave Staten Island, NY 10308-3304
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46489-cec: "In Staten Island, NY, Jeannie M Cacioppo filed for Chapter 7 bankruptcy in Dec 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2015."
Jeannie M Cacioppo — New York
Glenda Cadena, Staten Island NY
Address: 702 Bement Ave Staten Island, NY 10310
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42662-cec: "In Staten Island, NY, Glenda Cadena filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2010."
Glenda Cadena — New York
Jeffrey Cadwell, Staten Island NY
Address: 91 Sharrotts Rd Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-10-41260-ess: "In Staten Island, NY, Jeffrey Cadwell filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Jeffrey Cadwell — New York
Francine Cafarella, Staten Island NY
Address: 14 Heusden St Apt 2 Staten Island, NY 10303-2502
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41881-ess: "The case of Francine Cafarella in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in April 27, 2015 and discharged early 2015-07-26, focusing on asset liquidation to repay creditors."
Francine Cafarella — New York
Carmela Cafiso, Staten Island NY
Address: 61 Queensdale St Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-12-44446-cec7: "In a Chapter 7 bankruptcy case, Carmela Cafiso from Staten Island, NY, saw her proceedings start in 2012-06-17 and complete by 10.10.2012, involving asset liquidation."
Carmela Cafiso — New York
Craig Caggiano, Staten Island NY
Address: 20 Helene Ct Staten Island, NY 10309-2001
Brief Overview of Bankruptcy Case 1-2014-41772-ess: "The bankruptcy filing by Craig Caggiano, undertaken in Apr 11, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 10, 2014 after liquidating assets."
Craig Caggiano — New York
Ralph Caggiano, Staten Island NY
Address: 29 White Oak Ln Staten Island, NY 10309
Bankruptcy Case 1-10-44324-ess Summary: "The case of Ralph Caggiano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 05/12/2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Ralph Caggiano — New York
Roseann Caggiano, Staten Island NY
Address: 16 Temple Ct Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-11-40493-cec: "In Staten Island, NY, Roseann Caggiano filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2011."
Roseann Caggiano — New York
Carol Caiazzo, Staten Island NY
Address: 355 Dongan Hills Ave Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48228-cec: "The bankruptcy record of Carol Caiazzo from Staten Island, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Carol Caiazzo — New York
Theodore Cain, Staten Island NY
Address: 98 Lorraine Loop Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-12-44085-cec: "In Staten Island, NY, Theodore Cain filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Theodore Cain — New York
Asuncion Cajigas, Staten Island NY
Address: 51 Seaver Ave Apt 3D Staten Island, NY 10306-2611
Brief Overview of Bankruptcy Case 1-14-44963-cec: "Asuncion Cajigas's bankruptcy, initiated in September 2014 and concluded by Dec 29, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asuncion Cajigas — New York
Victor Cajucom, Staten Island NY
Address: 374 Ilyssa Way Staten Island, NY 10312
Bankruptcy Case 1-10-42801-ess Summary: "The case of Victor Cajucom in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early 07/07/2010, focusing on asset liquidation to repay creditors."
Victor Cajucom — New York
Michele C Calabro, Staten Island NY
Address: 59 Prol Pl Staten Island, NY 10312-6430
Bankruptcy Case 1-15-41126-cec Summary: "The bankruptcy filing by Michele C Calabro, undertaken in Mar 18, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Michele C Calabro — New York
Amanda M Calafato, Staten Island NY
Address: 314 Montreal Ave Staten Island, NY 10306-4112
Bankruptcy Case 1-15-44242-ess Summary: "The bankruptcy filing by Amanda M Calafato, undertaken in 2015-09-16 in Staten Island, NY under Chapter 7, concluded with discharge in December 15, 2015 after liquidating assets."
Amanda M Calafato — New York
Toni Ann Calasso, Staten Island NY
Address: 379 Timber Ridge Dr Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-11-46368-jbr: "The case of Toni Ann Calasso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-25 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Toni Ann Calasso — New York
Vincent Calavetta, Staten Island NY
Address: 51 Mallory Ave Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-11-47078-jf7: "The bankruptcy record of Vincent Calavetta from Staten Island, NY, shows a Chapter 7 case filed in August 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2011."
Vincent Calavetta — New York
Jennifer Calcagno, Staten Island NY
Address: 32 Dartmouth Loop Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-10-44212-ess7: "Staten Island, NY resident Jennifer Calcagno's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2010."
Jennifer Calcagno — New York
Explore Free Bankruptcy Records by State