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
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