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

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