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

Ronald Calcagno, Staten Island NY

Address: 260 Kensington Ave # B Staten Island, NY 10305
Bankruptcy Case 1-09-50280-jf Summary: "Ronald Calcagno's bankruptcy, initiated in Nov 19, 2009 and concluded by February 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Calcagno — New York

Dawn M Calcavecchia, Staten Island NY

Address: 60 Pond St Staten Island, NY 10309
Bankruptcy Case 1-11-42212-jbr Overview: "Staten Island, NY resident Dawn M Calcavecchia's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Dawn M Calcavecchia — New York

Nalin D Caldera, Staten Island NY

Address: 168 Marisa Cir Staten Island, NY 10309-2054
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41647-cec: "Staten Island, NY resident Nalin D Caldera's 2014-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2014."
Nalin D Caldera — New York

Joseph Caliendo, Staten Island NY

Address: 20 Seguine Pl Staten Island, NY 10312-4161
Concise Description of Bankruptcy Case 1-16-41662-nhl7: "In Staten Island, NY, Joseph Caliendo filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Joseph Caliendo — New York

Pamela Caliendo, Staten Island NY

Address: 81 Mcclean Ave Staten Island, NY 10305-4635
Concise Description of Bankruptcy Case 1-15-40674-cec7: "In a Chapter 7 bankruptcy case, Pamela Caliendo from Staten Island, NY, saw her proceedings start in 02.20.2015 and complete by May 2015, involving asset liquidation."
Pamela Caliendo — New York

Jamie Calkins, Staten Island NY

Address: 40 Westcott Blvd Staten Island, NY 10314
Bankruptcy Case 1-10-44801-cec Summary: "In a Chapter 7 bankruptcy case, Jamie Calkins from Staten Island, NY, saw their proceedings start in May 25, 2010 and complete by Sep 17, 2010, involving asset liquidation."
Jamie Calkins — New York

Cheryl A Calundann, Staten Island NY

Address: 42 Xenia St Staten Island, NY 10305-2445
Brief Overview of Bankruptcy Case 1-16-42814-cec: "Staten Island, NY resident Cheryl A Calundann's 2016-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2016."
Cheryl A Calundann — New York

Patrick Calvo, Staten Island NY

Address: 72 Arthur Ave Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-11-44024-jbr: "Patrick Calvo's bankruptcy, initiated in 2011-05-12 and concluded by 2011-09-04 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Calvo — New York

Mary Camacho, Staten Island NY

Address: 10 Webster Ave Staten Island, NY 10301
Brief Overview of Bankruptcy Case 1-13-44939-ess: "In Staten Island, NY, Mary Camacho filed for Chapter 7 bankruptcy in 2013-08-13. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2013."
Mary Camacho — New York

Enrique Camayo, Staten Island NY

Address: 14 Kramer Pl Staten Island, NY 10302
Concise Description of Bankruptcy Case 1-11-48455-ess7: "Enrique Camayo's Chapter 7 bankruptcy, filed in Staten Island, NY in 10.03.2011, led to asset liquidation, with the case closing in January 2012."
Enrique Camayo — New York

Helen Cambos, Staten Island NY

Address: 108 Regis Dr Staten Island, NY 10314-1422
Bankruptcy Case 1-15-43481-cec Summary: "In Staten Island, NY, Helen Cambos filed for Chapter 7 bankruptcy in July 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2015."
Helen Cambos — New York

Staci Cambos, Staten Island NY

Address: 108 Regis Dr Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50631-cec: "Staci Cambos's Chapter 7 bankruptcy, filed in Staten Island, NY in 12.01.2009, led to asset liquidation, with the case closing in March 10, 2010."
Staci Cambos — New York

Andrew J Cambria, Staten Island NY

Address: 16 Beverly Ave Staten Island, NY 10301-3602
Bankruptcy Case 1-14-42715-nhl Overview: "The case of Andrew J Cambria in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 05.28.2014 and discharged early 2014-08-26, focusing on asset liquidation to repay creditors."
Andrew J Cambria — New York

David Cambriello, Staten Island NY

Address: 70 Jefferson Blvd Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-43599-cec7: "The bankruptcy record of David Cambriello from Staten Island, NY, shows a Chapter 7 case filed in Apr 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
David Cambriello — New York

Cami Camello, Staten Island NY

Address: 76 Mckinley Ave Staten Island, NY 10306-1643
Bankruptcy Case 1-15-45391-nhl Overview: "Staten Island, NY resident Cami Camello's Nov 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-25."
Cami Camello — New York

Louis M Camello, Staten Island NY

Address: 76 Mckinley Ave Staten Island, NY 10306-1643
Brief Overview of Bankruptcy Case 1-15-45391-nhl: "In Staten Island, NY, Louis M Camello filed for Chapter 7 bankruptcy in 11/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-25."
Louis M Camello — New York

Jeanine Camerano, Staten Island NY

Address: 30 Saccheri Ct Staten Island, NY 10308
Bankruptcy Case 1-10-46052-jbr Overview: "In a Chapter 7 bankruptcy case, Jeanine Camerano from Staten Island, NY, saw her proceedings start in 06/28/2010 and complete by 2010-10-21, involving asset liquidation."
Jeanine Camerano — New York

Neil Camillo, Staten Island NY

Address: 65 Stone Ln Staten Island, NY 10314
Bankruptcy Case 1-13-45632-cec Summary: "The case of Neil Camillo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-17 and discharged early 2013-12-25, focusing on asset liquidation to repay creditors."
Neil Camillo — New York

Elizabeth E Cammarano, Staten Island NY

Address: 99 Windsor Rd Staten Island, NY 10314-4500
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46268-ess: "The bankruptcy filing by Elizabeth E Cammarano, undertaken in 2014-12-15 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Elizabeth E Cammarano — New York

Rose B Campanella, Staten Island NY

Address: 16 Gordon St Staten Island, NY 10304-2012
Bankruptcy Case 1-16-40402-nhl Overview: "In Staten Island, NY, Rose B Campanella filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Rose B Campanella — New York

Brian Campbell, Staten Island NY

Address: 363 Cromwell Ave Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-10-49155-ess: "The bankruptcy filing by Brian Campbell, undertaken in 09.27.2010 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Brian Campbell — New York

Josephine A Campbell, Staten Island NY

Address: 31 Tompkins Ct Staten Island, NY 10310-1308
Bankruptcy Case 1-15-41144-cec Overview: "Josephine A Campbell's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-03-19, led to asset liquidation, with the case closing in 06.17.2015."
Josephine A Campbell — New York

Domenico Campo, Staten Island NY

Address: 99 Bartlett Ave Staten Island, NY 10312
Bankruptcy Case 1-12-40201-nhl Summary: "In Staten Island, NY, Domenico Campo filed for Chapter 7 bankruptcy in Jan 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2012."
Domenico Campo — New York

Anthony S Camporeale, Staten Island NY

Address: 488 Vanderbilt Ave Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-11-47888-ess7: "The bankruptcy filing by Anthony S Camporeale, undertaken in 09.15.2011 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 8, 2012 after liquidating assets."
Anthony S Camporeale — New York

Jetzabelle Marjorie Campos, Staten Island NY

Address: 58 Bache St Staten Island, NY 10302
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44636-nhl: "The bankruptcy record of Jetzabelle Marjorie Campos from Staten Island, NY, shows a Chapter 7 case filed in July 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Jetzabelle Marjorie Campos — New York

Esther Campusano, Staten Island NY

Address: 45 Cassidy Pl Staten Island, NY 10301-1226
Bankruptcy Case 1-14-45850-ess Summary: "The bankruptcy filing by Esther Campusano, undertaken in November 19, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 02.17.2015 after liquidating assets."
Esther Campusano — New York

Christopher Camuso, Staten Island NY

Address: 237 Fox Ln Staten Island, NY 10306
Bankruptcy Case 1-10-46313-jbr Summary: "Christopher Camuso's bankruptcy, initiated in Jul 2, 2010 and concluded by 2010-10-25 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Camuso — New York

Anthony Canario, Staten Island NY

Address: 134 Stieg Ave Staten Island, NY 10308
Brief Overview of Bankruptcy Case 1-10-49240-ess: "The case of Anthony Canario in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-29 and discharged early Jan 22, 2011, focusing on asset liquidation to repay creditors."
Anthony Canario — New York

Hector D Canas, Staten Island NY

Address: 35 Primrose Pl # 1 Staten Island, NY 10306
Bankruptcy Case 1-11-46358-jbr Overview: "Hector D Canas's bankruptcy, initiated in 2011-07-25 and concluded by November 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector D Canas — New York

Michael P Canci, Staten Island NY

Address: 10 Memo St Staten Island, NY 10309
Brief Overview of Bankruptcy Case 1-13-42957-cec: "In a Chapter 7 bankruptcy case, Michael P Canci from Staten Island, NY, saw their proceedings start in May 15, 2013 and complete by 08/22/2013, involving asset liquidation."
Michael P Canci — New York

Jeanine Cancilla, Staten Island NY

Address: 40 Benson St Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-11-47293-jf7: "Jeanine Cancilla's Chapter 7 bankruptcy, filed in Staten Island, NY in 08.24.2011, led to asset liquidation, with the case closing in 2011-12-08."
Jeanine Cancilla — New York

Lisa Cancilla, Staten Island NY

Address: 22 Crabtree Ln Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-10-51086-cec7: "Staten Island, NY resident Lisa Cancilla's 2010-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2011."
Lisa Cancilla — New York

Michael J Cangelosi, Staten Island NY

Address: 64 Willow Wood Ln Staten Island, NY 10308
Concise Description of Bankruptcy Case 1-13-42308-nhl7: "The case of Michael J Cangelosi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-19 and discharged early July 27, 2013, focusing on asset liquidation to repay creditors."
Michael J Cangelosi — New York

Ii Cosmo Cangiano, Staten Island NY

Address: 669 W Fingerboard Rd Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45045-ess: "In a Chapter 7 bankruptcy case, Ii Cosmo Cangiano from Staten Island, NY, saw their proceedings start in 2013-08-16 and complete by November 2013, involving asset liquidation."
Ii Cosmo Cangiano — New York

Jamie Cann, Staten Island NY

Address: 210 Rosedale Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-11-44467-cec7: "The bankruptcy filing by Jamie Cann, undertaken in 2011-05-25 in Staten Island, NY under Chapter 7, concluded with discharge in 09.17.2011 after liquidating assets."
Jamie Cann — New York

Salvatore Cannarella, Staten Island NY

Address: 32 Austin Ave Staten Island, NY 10305-4502
Concise Description of Bankruptcy Case 1-2014-44781-ess7: "In Staten Island, NY, Salvatore Cannarella filed for Chapter 7 bankruptcy in 09.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2014."
Salvatore Cannarella — New York

Jennifer Mae Cannistraci, Staten Island NY

Address: 612 Greeley Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46446-jbr: "Jennifer Mae Cannistraci's bankruptcy, initiated in 2011-07-26 and concluded by 2011-11-02 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mae Cannistraci — New York

Edith Cannizzaro, Staten Island NY

Address: 51 Mandy Ct Staten Island, NY 10309
Bankruptcy Case 1-12-44488-cec Summary: "The bankruptcy filing by Edith Cannizzaro, undertaken in June 2012 in Staten Island, NY under Chapter 7, concluded with discharge in Oct 12, 2012 after liquidating assets."
Edith Cannizzaro — New York

Victoria A Cantalupo, Staten Island NY

Address: 81 Rae Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-13-41934-cec7: "The bankruptcy record of Victoria A Cantalupo from Staten Island, NY, shows a Chapter 7 case filed in 04/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Victoria A Cantalupo — New York

Anthony Cantanno, Staten Island NY

Address: 97 Milton Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-13-47040-nhl7: "The bankruptcy record of Anthony Cantanno from Staten Island, NY, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2014."
Anthony Cantanno — New York

Jessica E Cantillano, Staten Island NY

Address: 123 Sharrotts Rd Staten Island, NY 10309-1904
Brief Overview of Bankruptcy Case 1-2014-43863-cec: "The case of Jessica E Cantillano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-29 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Jessica E Cantillano — New York

Ian C Capdevila, Staten Island NY

Address: 60 Androvette St Staten Island, NY 10309-1302
Concise Description of Bankruptcy Case 1-2014-41813-ess7: "The bankruptcy filing by Ian C Capdevila, undertaken in April 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 07.13.2014 after liquidating assets."
Ian C Capdevila — New York

Reginald G Caphart, Staten Island NY

Address: 23 Richmond Ct Staten Island, NY 10303
Brief Overview of Bankruptcy Case 1-11-48410-jf: "Reginald G Caphart's bankruptcy, initiated in 09/30/2011 and concluded by 01.04.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald G Caphart — New York

Christopher Capparelli, Staten Island NY

Address: 87 Glendale Ave Staten Island, NY 10304
Bankruptcy Case 1-10-43235-jf Summary: "The case of Christopher Capparelli in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2010 and discharged early 2010-07-23, focusing on asset liquidation to repay creditors."
Christopher Capparelli — New York

Gina Caprioni, Staten Island NY

Address: 745 Stafford Ave Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49888-jf: "The bankruptcy filing by Gina Caprioni, undertaken in Nov 26, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 03.20.2012 after liquidating assets."
Gina Caprioni — New York

John Caputo, Staten Island NY

Address: 70 Getz Ave Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-11-47623-ess: "In a Chapter 7 bankruptcy case, John Caputo from Staten Island, NY, saw their proceedings start in 09/02/2011 and complete by 12/26/2011, involving asset liquidation."
John Caputo — New York

William Caputo, Staten Island NY

Address: 39 Stack Dr Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-10-40639-ess: "In Staten Island, NY, William Caputo filed for Chapter 7 bankruptcy in January 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
William Caputo — New York

Catherine Carbonaro, Staten Island NY

Address: 169 Crown Ave Side Door Staten Island, NY 10312-2306
Bankruptcy Case 1-15-40870-ess Summary: "The bankruptcy record of Catherine Carbonaro from Staten Island, NY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Catherine Carbonaro — New York

Catherine A Carbonaro, Staten Island NY

Address: 101 Nehring Ave Staten Island, NY 10314-6122
Concise Description of Bankruptcy Case 1-2014-44414-ess7: "The case of Catherine A Carbonaro in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in August 28, 2014 and discharged early November 26, 2014, focusing on asset liquidation to repay creditors."
Catherine A Carbonaro — New York

Salvatore M Carbone, Staten Island NY

Address: 5 Laredo Ave Staten Island, NY 10312
Bankruptcy Case 1-13-42680-cec Summary: "The bankruptcy filing by Salvatore M Carbone, undertaken in 05/03/2013 in Staten Island, NY under Chapter 7, concluded with discharge in Aug 14, 2013 after liquidating assets."
Salvatore M Carbone — New York

Angela Composto, Staten Island NY

Address: 16 Jumel St Staten Island, NY 10308-1830
Bankruptcy Case 1-15-45384-ess Summary: "Angela Composto's bankruptcy, initiated in 11.27.2015 and concluded by Feb 25, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Composto — New York

Anthony D Composto, Staten Island NY

Address: 16 Jumel St Staten Island, NY 10308-1830
Brief Overview of Bankruptcy Case 1-15-45384-ess: "Anthony D Composto's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 27, 2015, led to asset liquidation, with the case closing in February 2016."
Anthony D Composto — New York

Kim Compton, Staten Island NY

Address: 81 7th St Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-10-41270-dem: "The bankruptcy filing by Kim Compton, undertaken in 2010-02-18 in Staten Island, NY under Chapter 7, concluded with discharge in May 25, 2010 after liquidating assets."
Kim Compton — New York

John Compton, Staten Island NY

Address: 168 Bedford Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-11-43157-jbr: "Staten Island, NY resident John Compton's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
John Compton — New York

Amy Lynn Concialdi, Staten Island NY

Address: 65 Tysens Ln Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45277-jbr: "The case of Amy Lynn Concialdi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 20, 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Amy Lynn Concialdi — New York

Anthony Concillo, Staten Island NY

Address: 237 Milton Ave Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-10-40702-cec7: "Anthony Concillo's bankruptcy, initiated in 2010-01-29 and concluded by May 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Concillo — New York

Felix Conde, Staten Island NY

Address: 2194 S Railroad Ave Staten Island, NY 10306
Bankruptcy Case 1-10-41855-jbr Summary: "The bankruptcy record of Felix Conde from Staten Island, NY, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Felix Conde — New York

Pedro Coniconde, Staten Island NY

Address: 90 Oxford Pl Fl 2 Staten Island, NY 10301
Concise Description of Bankruptcy Case 1-10-46112-jbr7: "The bankruptcy filing by Pedro Coniconde, undertaken in Jun 29, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 10/22/2010 after liquidating assets."
Pedro Coniconde — New York

Joseph Coniglario, Staten Island NY

Address: 158 Kenilworth Ave Staten Island, NY 10312-1394
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46406-cec: "Joseph Coniglario's bankruptcy, initiated in 12/23/2014 and concluded by 03/23/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Coniglario — New York

Madeline Coniglario, Staten Island NY

Address: 158 Kenilworth Ave Staten Island, NY 10312-1394
Concise Description of Bankruptcy Case 1-14-46406-cec7: "Madeline Coniglario's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/23/2014, led to asset liquidation, with the case closing in 03/23/2015."
Madeline Coniglario — New York

Judith T Conlan, Staten Island NY

Address: 167 Fisher Ave Staten Island, NY 10307
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43157-nhl: "In Staten Island, NY, Judith T Conlan filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2013."
Judith T Conlan — New York

John Connolly, Staten Island NY

Address: 219 Bishop St Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-10-43478-ess: "Staten Island, NY resident John Connolly's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
John Connolly — New York

Susan M Connors, Staten Island NY

Address: 105 Mapleton Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48735-jf: "The case of Susan M Connors in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in October 14, 2011 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Susan M Connors — New York

Drew R Conrad, Staten Island NY

Address: 3303 Victory Blvd Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-13-45513-cec7: "Staten Island, NY resident Drew R Conrad's 2013-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Drew R Conrad — New York

Betty Conroy, Staten Island NY

Address: 653 Barlow Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-40694-ess7: "Betty Conroy's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-01-29, led to asset liquidation, with the case closing in 05.04.2010."
Betty Conroy — New York

John J Consalvo, Staten Island NY

Address: 37 Slayton Ave Staten Island, NY 10314-7701
Bankruptcy Case 1-2014-44586-cec Summary: "Staten Island, NY resident John J Consalvo's 09/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
John J Consalvo — New York

Anthony K Consiglio, Staten Island NY

Address: 17 Jules Dr Staten Island, NY 10314
Bankruptcy Case 1-13-44248-nhl Overview: "Anthony K Consiglio's Chapter 7 bankruptcy, filed in Staten Island, NY in July 11, 2013, led to asset liquidation, with the case closing in 2013-10-18."
Anthony K Consiglio — New York

Steven J Contant, Staten Island NY

Address: 132 Hagaman Pl Staten Island, NY 10302
Bankruptcy Case 1-12-48158-cec Summary: "In Staten Island, NY, Steven J Contant filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Steven J Contant — New York

Anthony Conte, Staten Island NY

Address: 37 Pearsall St Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43470-jf: "The case of Anthony Conte in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 04/22/2010 and discharged early August 15, 2010, focusing on asset liquidation to repay creditors."
Anthony Conte — New York

Jaymie Conte, Staten Island NY

Address: 64 Austin Ave Staten Island, NY 10305
Bankruptcy Case 1-10-46021-jf Overview: "Jaymie Conte's Chapter 7 bankruptcy, filed in Staten Island, NY in Jun 28, 2010, led to asset liquidation, with the case closing in 2010-10-21."
Jaymie Conte — New York

Michael A Conti, Staten Island NY

Address: 42 Bellavista Ct Staten Island, NY 10305
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49381-cec: "In a Chapter 7 bankruptcy case, Michael A Conti from Staten Island, NY, saw their proceedings start in 11/03/2011 and complete by 02.26.2012, involving asset liquidation."
Michael A Conti — New York

Salvatore Conti, Staten Island NY

Address: 96 Renee Pl Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40414-nhl: "Staten Island, NY resident Salvatore Conti's January 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
Salvatore Conti — New York

Ada L Contino, Staten Island NY

Address: 132 Green Valley Rd Staten Island, NY 10312-1819
Bankruptcy Case 1-14-42221-cec Summary: "Staten Island, NY resident Ada L Contino's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Ada L Contino — New York

Ada L Contino, Staten Island NY

Address: 132 Green Valley Rd Staten Island, NY 10312-1819
Bankruptcy Case 1-2014-42221-cec Overview: "In Staten Island, NY, Ada L Contino filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Ada L Contino — New York

Philip Contino, Staten Island NY

Address: 132 Green Valley Rd Staten Island, NY 10312-1819
Brief Overview of Bankruptcy Case 1-15-40397-nhl: "The bankruptcy filing by Philip Contino, undertaken in January 30, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Philip Contino — New York

Denia Contreras, Staten Island NY

Address: 6 Judith Ct Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-11-48263-cec7: "The case of Denia Contreras 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."
Denia Contreras — New York

Rommel L Contreras, Staten Island NY

Address: 116 Saint Marys Ave Staten Island, NY 10305
Bankruptcy Case 1-13-43543-nhl Summary: "In a Chapter 7 bankruptcy case, Rommel L Contreras from Staten Island, NY, saw their proceedings start in June 9, 2013 and complete by September 16, 2013, involving asset liquidation."
Rommel L Contreras — New York

Jose L Contreras, Staten Island NY

Address: 52 Harrison Ave Staten Island, NY 10302-1219
Concise Description of Bankruptcy Case 1-15-40018-cec7: "The bankruptcy record of Jose L Contreras from Staten Island, NY, shows a Chapter 7 case filed in January 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2015."
Jose L Contreras — New York

Thomas S Conzo, Staten Island NY

Address: 146 Camden Ave Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48545-jbr: "In Staten Island, NY, Thomas S Conzo filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-11."
Thomas S Conzo — New York

Simon Cooper, Staten Island NY

Address: 39 Hemlock Ln Staten Island, NY 10309
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41630-ess: "The bankruptcy record of Simon Cooper from Staten Island, NY, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Simon Cooper — New York

Lyudmila Cooper, Staten Island NY

Address: 63 Crispi Ln Staten Island, NY 10308
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48018-jbr: "The bankruptcy filing by Lyudmila Cooper, undertaken in Sep 21, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Lyudmila Cooper — New York

Arielle Grace Cooper, Staten Island NY

Address: 11 Lisa Ln Staten Island, NY 10312-1618
Bankruptcy Case 1-15-42305-ess Overview: "In Staten Island, NY, Arielle Grace Cooper filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-17."
Arielle Grace Cooper — New York

Caren Cooper, Staten Island NY

Address: 135 Russek Dr Staten Island, NY 10312-1640
Bankruptcy Case 1-14-46003-cec Overview: "In Staten Island, NY, Caren Cooper filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Caren Cooper — New York

Lawrence Gabriel Cooper, Staten Island NY

Address: 76 Roma Ave Staten Island, NY 10306-5748
Concise Description of Bankruptcy Case 1-15-45356-nhl7: "Staten Island, NY resident Lawrence Gabriel Cooper's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Lawrence Gabriel Cooper — New York

Stuart Cooper, Staten Island NY

Address: 540 Bloomingdale Rd Staten Island, NY 10309
Bankruptcy Case 1-12-47458-nhl Summary: "Stuart Cooper's Chapter 7 bankruptcy, filed in Staten Island, NY in 10.22.2012, led to asset liquidation, with the case closing in 2013-01-29."
Stuart Cooper — New York

Betty Cooper, Staten Island NY

Address: 39 Hemlock Ln Staten Island, NY 10309
Bankruptcy Case 1-11-41163-cec Overview: "Betty Cooper's Chapter 7 bankruptcy, filed in Staten Island, NY in February 17, 2011, led to asset liquidation, with the case closing in 2011-05-24."
Betty Cooper — New York

Nicole Corbett, Staten Island NY

Address: 875 Edgegrove Ave Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-10-47348-jf7: "Nicole Corbett's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-08-02, led to asset liquidation, with the case closing in 11.09.2010."
Nicole Corbett — New York

Wilson Cordero, Staten Island NY

Address: 38 Burnside Ave Staten Island, NY 10302
Bankruptcy Case 1-11-41128-jf Overview: "The bankruptcy record of Wilson Cordero from Staten Island, NY, shows a Chapter 7 case filed in 02.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2011."
Wilson Cordero — New York

Chyvonne Cordero, Staten Island NY

Address: 30 Lockman Loop Apt B Staten Island, NY 10303
Brief Overview of Bankruptcy Case 1-09-50562-dem: "Chyvonne Cordero's bankruptcy, initiated in November 30, 2009 and concluded by March 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chyvonne Cordero — New York

Richard Cordero, Staten Island NY

Address: 308 Livermore Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-12-43126-nhl: "In Staten Island, NY, Richard Cordero filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Richard Cordero — New York

Eva L Cordova, Staten Island NY

Address: 54 Graves St Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-13-44842-cec: "The bankruptcy filing by Eva L Cordova, undertaken in 08.07.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-11-14 after liquidating assets."
Eva L Cordova — New York

Stephanie M Cordova, Staten Island NY

Address: 93 Signal Hill Rd Staten Island, NY 10301-4419
Brief Overview of Bankruptcy Case 1-15-40794-cec: "The case of Stephanie M Cordova in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in February 26, 2015 and discharged early 2015-05-27, focusing on asset liquidation to repay creditors."
Stephanie M Cordova — New York

Jason Michael Cordova, Staten Island NY

Address: 249 Willard Ave Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-13-45804-ess: "The bankruptcy record of Jason Michael Cordova from Staten Island, NY, shows a Chapter 7 case filed in 2013-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2014."
Jason Michael Cordova — New York

Thomas Cori, Staten Island NY

Address: 95 S Railroad Ave Staten Island, NY 10305
Bankruptcy Case 1-13-43759-cec Summary: "In Staten Island, NY, Thomas Cori filed for Chapter 7 bankruptcy in 06.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2013."
Thomas Cori — New York

Rocco Corigliano, Staten Island NY

Address: 18 Dale Ave Staten Island, NY 10306-1919
Concise Description of Bankruptcy Case 1-2014-41835-nhl7: "Rocco Corigliano's bankruptcy, initiated in April 15, 2014 and concluded by July 14, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocco Corigliano — New York

Daniel Cornacchio, Staten Island NY

Address: 58 Beekman St Staten Island, NY 10302
Brief Overview of Bankruptcy Case 1-10-44551-ess: "The bankruptcy filing by Daniel Cornacchio, undertaken in May 19, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 09/11/2010 after liquidating assets."
Daniel Cornacchio — New York

Anthony Coronati, Staten Island NY

Address: 1294 Rockland Ave Staten Island, NY 10314-4931
Bankruptcy Case 1-15-44727-nhl Overview: "In Staten Island, NY, Anthony Coronati filed for Chapter 7 bankruptcy in October 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Anthony Coronati — New York

Angela L Corpus, Staten Island NY

Address: 92 Lortel Ave Staten Island, NY 10314
Bankruptcy Case 1-13-40997-ess Summary: "In Staten Island, NY, Angela L Corpus filed for Chapter 7 bankruptcy in 02/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
Angela L Corpus — New York

Rowena T Corpuz, Staten Island NY

Address: 314 Harold St Staten Island, NY 10314-4147
Bankruptcy Case 1-2014-44276-cec Overview: "The bankruptcy filing by Rowena T Corpuz, undertaken in 08/20/2014 in Staten Island, NY under Chapter 7, concluded with discharge in November 18, 2014 after liquidating assets."
Rowena T Corpuz — New York

Dino G Corradi, Staten Island NY

Address: 51 Jefferson Ave Staten Island, NY 10306-2511
Bankruptcy Case 1-14-42754-ess Summary: "Staten Island, NY resident Dino G Corradi's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2014."
Dino G Corradi — New York

Explore Free Bankruptcy Records by State