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

Mary Ann Corrar, Staten Island NY

Address: 12 Monsey Pl Staten Island, NY 10303
Bankruptcy Case 1-12-45140-nhl Summary: "Mary Ann Corrar's Chapter 7 bankruptcy, filed in Staten Island, NY in July 17, 2012, led to asset liquidation, with the case closing in 2012-11-09."
Mary Ann Corrar — New York

Patricia Corrar, Staten Island NY

Address: 9 Ainsworth Ave Staten Island, NY 10308
Bankruptcy Case 1-13-45655-ess Overview: "Patricia Corrar's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-09-18, led to asset liquidation, with the case closing in 2013-12-26."
Patricia Corrar — New York

Rosa Correa, Staten Island NY

Address: 37 Comstock Ave Apt 1 Staten Island, NY 10314-1404
Bankruptcy Case 1-14-46271-ess Summary: "In a Chapter 7 bankruptcy case, Rosa Correa from Staten Island, NY, saw her proceedings start in 2014-12-15 and complete by March 15, 2015, involving asset liquidation."
Rosa Correa — New York

Jennifer Correale, Staten Island NY

Address: 60 Tynan St Staten Island, NY 10312
Bankruptcy Case 1-11-40517-cec Overview: "In Staten Island, NY, Jennifer Correale filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Jennifer Correale — New York

Joan Correale, Staten Island NY

Address: 91 Driggs St Staten Island, NY 10308
Bankruptcy Case 1-10-42328-cec Summary: "The bankruptcy filing by Joan Correale, undertaken in 2010-03-19 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Joan Correale — New York

Ires Corredor, Staten Island NY

Address: 571 Woolley Ave Staten Island, NY 10314
Bankruptcy Case 1-12-44126-cec Summary: "Staten Island, NY resident Ires Corredor's 06/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2012."
Ires Corredor — New York

Maria Corsano, Staten Island NY

Address: 190 Lamoka Ave Staten Island, NY 10308
Brief Overview of Bankruptcy Case 1-09-48420-ess: "The bankruptcy filing by Maria Corsano, undertaken in September 2009 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Maria Corsano — New York

Jennifer Corsello, Staten Island NY

Address: 83 Marvin Rd Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-10-43581-ess7: "In a Chapter 7 bankruptcy case, Jennifer Corsello from Staten Island, NY, saw her proceedings start in 04.24.2010 and complete by August 17, 2010, involving asset liquidation."
Jennifer Corsello — New York

Jr Joseph Corson, Staten Island NY

Address: 147 Bancroft Ave Staten Island, NY 10306
Bankruptcy Case 1-13-43443-cec Overview: "Jr Joseph Corson's bankruptcy, initiated in 06.04.2013 and concluded by 2013-09-11 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Corson — New York

Norma I Cortes, Staten Island NY

Address: 24 Imperial Ct Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-12-48344-nhl7: "The bankruptcy record of Norma I Cortes from Staten Island, NY, shows a Chapter 7 case filed in Dec 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Norma I Cortes — New York

John L Cortes, Staten Island NY

Address: 299 Saint Marks Pl Apt 406 Staten Island, NY 10301
Bankruptcy Case 1-12-48089-cec Summary: "The bankruptcy record of John L Cortes from Staten Island, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
John L Cortes — New York

Brian D Cortijo, Staten Island NY

Address: 23 Iris Ct Staten Island, NY 10309-4347
Concise Description of Bankruptcy Case 1-16-40823-nhl7: "In a Chapter 7 bankruptcy case, Brian D Cortijo from Staten Island, NY, saw their proceedings start in Mar 1, 2016 and complete by May 30, 2016, involving asset liquidation."
Brian D Cortijo — New York

Jennifer K Cortijo, Staten Island NY

Address: 23 Iris Ct Staten Island, NY 10309-4347
Bankruptcy Case 1-16-40823-nhl Overview: "Jennifer K Cortijo's bankruptcy, initiated in 2016-03-01 and concluded by 05/30/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer K Cortijo — New York

Christopher Corulla, Staten Island NY

Address: 22 Cody Pl Staten Island, NY 10312
Bankruptcy Case 1-12-48725-cec Overview: "The bankruptcy record of Christopher Corulla from Staten Island, NY, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Christopher Corulla — New York

Angelo Coscia, Staten Island NY

Address: 7 Alderwood Pl Staten Island, NY 10304
Bankruptcy Case 1-09-50747-ess Overview: "Angelo Coscia's bankruptcy, initiated in December 2009 and concluded by 03.17.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Coscia — New York

Antonietta S Cosentino, Staten Island NY

Address: 29 Doreen Dr Staten Island, NY 10303
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41900-cec: "Antonietta S Cosentino's bankruptcy, initiated in April 2013 and concluded by July 9, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonietta S Cosentino — New York

Anthony Cospito, Staten Island NY

Address: 14 Venus Ln Staten Island, NY 10314
Bankruptcy Case 1-09-51459-dem Summary: "The bankruptcy filing by Anthony Cospito, undertaken in 2009-12-29 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Anthony Cospito — New York

Arthur Anthony Cossean, Staten Island NY

Address: 123 Androvette St Staten Island, NY 10309-1323
Bankruptcy Case 1-14-45887-nhl Overview: "The bankruptcy filing by Arthur Anthony Cossean, undertaken in 2014-11-20 in Staten Island, NY under Chapter 7, concluded with discharge in February 18, 2015 after liquidating assets."
Arthur Anthony Cossean — New York

Anna Costa, Staten Island NY

Address: 160 Kenilworth Ave Staten Island, NY 10312-1394
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42613-ess: "Anna Costa's bankruptcy, initiated in 06/14/2016 and concluded by Sep 12, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Costa — New York

Graziella Costagliola, Staten Island NY

Address: 123 Kelly Blvd Staten Island, NY 10314-6148
Brief Overview of Bankruptcy Case 1-14-46480-cec: "In a Chapter 7 bankruptcy case, Graziella Costagliola from Staten Island, NY, saw their proceedings start in 12.30.2014 and complete by 03/30/2015, involving asset liquidation."
Graziella Costagliola — New York

Mario Costagliola, Staten Island NY

Address: 123 Kelly Blvd Staten Island, NY 10314-6148
Bankruptcy Case 1-14-46415-nhl Overview: "In a Chapter 7 bankruptcy case, Mario Costagliola from Staten Island, NY, saw their proceedings start in December 2014 and complete by 2015-03-23, involving asset liquidation."
Mario Costagliola — New York

Thomas W Costagliola, Staten Island NY

Address: 123 Kelly Blvd Staten Island, NY 10314-6148
Bankruptcy Case 1-14-46480-cec Summary: "The bankruptcy record of Thomas W Costagliola from Staten Island, NY, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2015."
Thomas W Costagliola — New York

Robert Costantino, Staten Island NY

Address: 367 Elvin St Staten Island, NY 10314
Concise Description of Bankruptcy Case 8:11-bk-02936-CPM7: "The bankruptcy filing by Robert Costantino, undertaken in Feb 21, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Robert Costantino — New York

John Costanza, Staten Island NY

Address: 3 Locust Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-12-47722-cec: "The bankruptcy record of John Costanza from Staten Island, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
John Costanza — New York

Jeanette Costello, Staten Island NY

Address: 135 Burbank Ave Staten Island, NY 10306
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48644-dem: "Jeanette Costello's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-10-01, led to asset liquidation, with the case closing in 2010-01-08."
Jeanette Costello — New York

Marta Costello, Staten Island NY

Address: 340 Timber Ridge Dr Staten Island, NY 10306-6125
Bankruptcy Case 1-15-43788-nhl Summary: "Marta Costello's bankruptcy, initiated in 08.17.2015 and concluded by 2015-11-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Costello — New York

Joseph P Cotarelo, Staten Island NY

Address: 56 Myrna Ln Staten Island, NY 10312-1626
Brief Overview of Bankruptcy Case 1-15-44101-cec: "In a Chapter 7 bankruptcy case, Joseph P Cotarelo from Staten Island, NY, saw their proceedings start in 2015-09-03 and complete by 2015-12-02, involving asset liquidation."
Joseph P Cotarelo — New York

Ronald Coury, Staten Island NY

Address: 142 Cannon Blvd Staten Island, NY 10306
Bankruptcy Case 1-12-42818-cec Overview: "Ronald Coury's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2012, led to asset liquidation, with the case closing in Aug 11, 2012."
Ronald Coury — New York

Linda Cowhig, Staten Island NY

Address: 53 Palmer Ave Staten Island, NY 10302
Brief Overview of Bankruptcy Case 1-10-44035-jf: "Linda Cowhig's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-05-03, led to asset liquidation, with the case closing in August 2010."
Linda Cowhig — New York

Sr Daniel Cowhig, Staten Island NY

Address: 53 Palmer Ave Staten Island, NY 10302-2104
Bankruptcy Case 1-14-41366-cec Overview: "Sr Daniel Cowhig's bankruptcy, initiated in 2014-03-25 and concluded by 2014-06-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Daniel Cowhig — New York

Matthew Craig, Staten Island NY

Address: 92 Ravenhurst Ave Staten Island, NY 10310-2634
Bankruptcy Case 1-14-46033-cec Overview: "Staten Island, NY resident Matthew Craig's 2014-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-26."
Matthew Craig — New York

Kim A Craig, Staten Island NY

Address: 92 Ravenhurst Ave Staten Island, NY 10310-2634
Concise Description of Bankruptcy Case 1-14-46033-cec7: "The case of Kim A Craig in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 11.28.2014 and discharged early 2015-02-26, focusing on asset liquidation to repay creditors."
Kim A Craig — New York

Mirtha N Crane, Staten Island NY

Address: 1000 Targee St Apt 4N Staten Island, NY 10304-4472
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43089-ess: "Mirtha N Crane's bankruptcy, initiated in Jul 2, 2015 and concluded by 09.30.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirtha N Crane — New York

Frank Crea, Staten Island NY

Address: 74 Jefferson Ave Staten Island, NY 10306-2566
Bankruptcy Case 1-15-44343-nhl Overview: "The case of Frank Crea in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-09-24 and discharged early 2015-12-23, focusing on asset liquidation to repay creditors."
Frank Crea — New York

John Cregg, Staten Island NY

Address: 131 Notus Ave Staten Island, NY 10312
Bankruptcy Case 1-10-46997-cec Overview: "John Cregg's Chapter 7 bankruptcy, filed in Staten Island, NY in July 25, 2010, led to asset liquidation, with the case closing in November 2010."
John Cregg — New York

Thomas Crescitelli, Staten Island NY

Address: 117 Woodbine Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-09-49682-jf7: "In a Chapter 7 bankruptcy case, Thomas Crescitelli from Staten Island, NY, saw their proceedings start in 11.02.2009 and complete by 2010-02-09, involving asset liquidation."
Thomas Crescitelli — New York

Eddie Crespo, Staten Island NY

Address: 76 Regis Dr Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-10-41524-ess7: "The bankruptcy record of Eddie Crespo from Staten Island, NY, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Eddie Crespo — New York

Edward Crespo, Staten Island NY

Address: 76 Regis Dr Staten Island, NY 10314-1422
Brief Overview of Bankruptcy Case 1-09-50600-nhl: "Edward Crespo, a resident of Staten Island, NY, entered a Chapter 13 bankruptcy plan in 2009-11-30, culminating in its successful completion by 2013-08-20."
Edward Crespo — New York

Salvatore Crisanti, Staten Island NY

Address: 65 Van Wyck Ave Staten Island, NY 10309
Concise Description of Bankruptcy Case 1-13-47173-cec7: "Salvatore Crisanti's Chapter 7 bankruptcy, filed in Staten Island, NY in November 27, 2013, led to asset liquidation, with the case closing in Mar 6, 2014."
Salvatore Crisanti — New York

Jacquelyn Crisera, Staten Island NY

Address: 409 Ridgecrest Ave Staten Island, NY 10312-5133
Concise Description of Bankruptcy Case 1-16-41188-nhl7: "In Staten Island, NY, Jacquelyn Crisera filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Jacquelyn Crisera — New York

Francisco I Crisostomo, Staten Island NY

Address: 800 Victory Blvd Apt 6F Staten Island, NY 10301
Brief Overview of Bankruptcy Case 1-11-42897-ess: "The bankruptcy record of Francisco I Crisostomo from Staten Island, NY, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Francisco I Crisostomo — New York

Vincent Crispino, Staten Island NY

Address: 326 Bartlett Ave Staten Island, NY 10312
Concise Description of Bankruptcy Case 1-10-49283-ess7: "The case of Vincent Crispino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 09.30.2010 and discharged early Jan 23, 2011, focusing on asset liquidation to repay creditors."
Vincent Crispino — New York

Jr George C Crocco, Staten Island NY

Address: 287 Seaview Ave Staten Island, NY 10305
Brief Overview of Bankruptcy Case 1-13-45380-cec: "The case of Jr George C Crocco in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 09/03/2013 and discharged early Dec 11, 2013, focusing on asset liquidation to repay creditors."
Jr George C Crocco — New York

Judith Cross, Staten Island NY

Address: 16 Greenway Dr Staten Island, NY 10301
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45908-cec: "The bankruptcy record of Judith Cross from Staten Island, NY, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-16."
Judith Cross — New York

Christine Crosson, Staten Island NY

Address: 18 2nd St Apt 2 Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-12-48142-cec: "In Staten Island, NY, Christine Crosson filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Christine Crosson — New York

Alex Cruet, Staten Island NY

Address: 301 Hillman Ave Staten Island, NY 10314
Bankruptcy Case 1-11-50310-jf Overview: "Alex Cruet's Chapter 7 bankruptcy, filed in Staten Island, NY in 12.09.2011, led to asset liquidation, with the case closing in April 2012."
Alex Cruet — New York

Frank Crupi, Staten Island NY

Address: 46 Jumel St Staten Island, NY 10308
Brief Overview of Bankruptcy Case 1-10-46500-cec: "In Staten Island, NY, Frank Crupi filed for Chapter 7 bankruptcy in 07/10/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Frank Crupi — New York

Rey Cruz, Staten Island NY

Address: 21 Amador St Staten Island, NY 10303
Bankruptcy Case 1-09-51458-cec Overview: "Rey Cruz's bankruptcy, initiated in 12.29.2009 and concluded by 2010-04-06 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rey Cruz — New York

Jr Samuel Cruz, Staten Island NY

Address: 252 Charles Ave Staten Island, NY 10302
Bankruptcy Case 1-10-44836-ess Overview: "In a Chapter 7 bankruptcy case, Jr Samuel Cruz from Staten Island, NY, saw his proceedings start in 05/26/2010 and complete by 2010-09-18, involving asset liquidation."
Jr Samuel Cruz — New York

Vasquez Elsa Cruz, Staten Island NY

Address: 189 Jules Dr Ph Staten Island, NY 10314-1412
Bankruptcy Case 1-15-41369-nhl Summary: "Vasquez Elsa Cruz's bankruptcy, initiated in March 2015 and concluded by June 25, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasquez Elsa Cruz — New York

Carlos Cruz, Staten Island NY

Address: 625 Elbe Ave Staten Island, NY 10304
Concise Description of Bankruptcy Case 1-09-48896-cec7: "Carlos Cruz's bankruptcy, initiated in October 2009 and concluded by 2010-01-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Cruz — New York

Victor Emmanuel Cruz, Staten Island NY

Address: 473 Buel Ave Apt 1J Staten Island, NY 10305
Bankruptcy Case 1-12-45209-nhl Overview: "Staten Island, NY resident Victor Emmanuel Cruz's Jul 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-10."
Victor Emmanuel Cruz — New York

Soledad Cruz, Staten Island NY

Address: 30 Duke Pl Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-09-50745-dem: "In Staten Island, NY, Soledad Cruz filed for Chapter 7 bankruptcy in 12/05/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Soledad Cruz — New York

Barbara Cruz, Staten Island NY

Address: 195 Graves St Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-09-49830-ess: "The bankruptcy filing by Barbara Cruz, undertaken in 2009-11-06 in Staten Island, NY under Chapter 7, concluded with discharge in 02.13.2010 after liquidating assets."
Barbara Cruz — New York

Lucy Cruz, Staten Island NY

Address: 25 College Ct Staten Island, NY 10302
Bankruptcy Case 1-13-43761-ess Summary: "Lucy Cruz's Chapter 7 bankruptcy, filed in Staten Island, NY in June 2013, led to asset liquidation, with the case closing in 09/19/2013."
Lucy Cruz — New York

Wilfredo Dones Cruz, Staten Island NY

Address: 434 Walker St Staten Island, NY 10303
Brief Overview of Bankruptcy Case 1-12-40351-cec: "Wilfredo Dones Cruz's bankruptcy, initiated in 01/20/2012 and concluded by 2012-05-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Dones Cruz — New York

Maribel Cruz, Staten Island NY

Address: 32 Townsend Ave Staten Island, NY 10304
Brief Overview of Bankruptcy Case 1-10-43095-cec: "The bankruptcy filing by Maribel Cruz, undertaken in April 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Maribel Cruz — New York

Luis Cruz, Staten Island NY

Address: 10 Hartford Ave Staten Island, NY 10310-3110
Bankruptcy Case 1-2014-43408-cec Overview: "The bankruptcy record of Luis Cruz from Staten Island, NY, shows a Chapter 7 case filed in 2014-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2014."
Luis Cruz — New York

Alan J Csorba, Staten Island NY

Address: 782 Curtis Ave Staten Island, NY 10310
Brief Overview of Bankruptcy Case 1-11-43443-ess: "In Staten Island, NY, Alan J Csorba filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011."
Alan J Csorba — New York

Luis E Cuadros, Staten Island NY

Address: 62 Layton Ave Staten Island, NY 10301-1430
Brief Overview of Bankruptcy Case 1-14-40298-nhl: "Staten Island, NY resident Luis E Cuadros's 2014-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Luis E Cuadros — New York

Juan A Cubas, Staten Island NY

Address: 50 Pemberton Ave Staten Island, NY 10308
Bankruptcy Case 1-12-44142-cec Overview: "Juan A Cubas's bankruptcy, initiated in June 5, 2012 and concluded by 2012-09-28 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Cubas — New York

Jack P Cucci, Staten Island NY

Address: 246 Mcbaine Ave Staten Island, NY 10309-1611
Concise Description of Bankruptcy Case 1-16-40477-ess7: "In Staten Island, NY, Jack P Cucci filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-03."
Jack P Cucci — New York

Nancy A Cucci, Staten Island NY

Address: 246 Mcbaine Ave Staten Island, NY 10309-1611
Concise Description of Bankruptcy Case 1-16-40477-ess7: "The bankruptcy filing by Nancy A Cucci, undertaken in 02/03/2016 in Staten Island, NY under Chapter 7, concluded with discharge in 05/03/2016 after liquidating assets."
Nancy A Cucci — New York

Joseph Cucurillo, Staten Island NY

Address: 97 Stieg Ave Staten Island, NY 10308-1537
Bankruptcy Case 1-16-40929-ess Summary: "In a Chapter 7 bankruptcy case, Joseph Cucurillo from Staten Island, NY, saw their proceedings start in 03.08.2016 and complete by 06/06/2016, involving asset liquidation."
Joseph Cucurillo — New York

Nancy Cucuzza, Staten Island NY

Address: 76 Chapin Ave Staten Island, NY 10304-2903
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41428-ess: "Staten Island, NY resident Nancy Cucuzza's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Nancy Cucuzza — New York

Jr Gary Cuddy, Staten Island NY

Address: 15 Todt Hill Rd Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-09-51515-jf: "Jr Gary Cuddy's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-07."
Jr Gary Cuddy — New York

Michele A Cuesta, Staten Island NY

Address: 367 Grimsby St Staten Island, NY 10306
Concise Description of Bankruptcy Case 1-11-41366-jbr7: "Michele A Cuesta's bankruptcy, initiated in February 2011 and concluded by Jun 19, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Cuesta — New York

Lillian Cuevas, Staten Island NY

Address: 21 Poets Cir Staten Island, NY 10312
Bankruptcy Case 1-11-44638-ess Overview: "Lillian Cuevas's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-05-28, led to asset liquidation, with the case closing in 2011-09-20."
Lillian Cuevas — New York

Tami Lee Cuevas, Staten Island NY

Address: 346 Montreal Ave Staten Island, NY 10306
Brief Overview of Bankruptcy Case 1-12-43888-ess: "The case of Tami Lee Cuevas in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 09.21.2012, focusing on asset liquidation to repay creditors."
Tami Lee Cuevas — New York

Qerem Cukoviq, Staten Island NY

Address: 798 Richmond Rd Staten Island, NY 10304
Brief Overview of Bankruptcy Case 1-11-43862-jf: "In Staten Island, NY, Qerem Cukoviq filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Qerem Cukoviq — New York

Jeffrey R Cumming, Staten Island NY

Address: 61 Bowles Ave Staten Island, NY 10303
Bankruptcy Case 1-12-46861-jf Overview: "In a Chapter 7 bankruptcy case, Jeffrey R Cumming from Staten Island, NY, saw their proceedings start in September 25, 2012 and complete by 2013-01-02, involving asset liquidation."
Jeffrey R Cumming — New York

Nancy Cummings, Staten Island NY

Address: 30 University Pl Staten Island, NY 10301
Brief Overview of Bankruptcy Case 1-11-44465-cec: "Staten Island, NY resident Nancy Cummings's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2011."
Nancy Cummings — New York

Peter Cundari, Staten Island NY

Address: 269 Pacific Ave Staten Island, NY 10312
Brief Overview of Bankruptcy Case 1-11-42394-jf: "In a Chapter 7 bankruptcy case, Peter Cundari from Staten Island, NY, saw his proceedings start in 2011-03-25 and complete by 07/18/2011, involving asset liquidation."
Peter Cundari — New York

Johanna M Cunniff, Staten Island NY

Address: 29 Deppe Pl Apt 1M Staten Island, NY 10314-1537
Concise Description of Bankruptcy Case 1-2014-41943-nhl7: "In Staten Island, NY, Johanna M Cunniff filed for Chapter 7 bankruptcy in 04.21.2014. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2014."
Johanna M Cunniff — New York

Jacqueline Cunningham, Staten Island NY

Address: 11 Walcott Ave Staten Island, NY 10314
Bankruptcy Case 1-09-49238-ess Overview: "Staten Island, NY resident Jacqueline Cunningham's 10.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Jacqueline Cunningham — New York

Jason Cunningham, Staten Island NY

Address: 206 Lake Ave Staten Island, NY 10303
Concise Description of Bankruptcy Case 1-10-41756-jf7: "The bankruptcy filing by Jason Cunningham, undertaken in 2010-03-04 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Jason Cunningham — New York

Wendy Cunningham, Staten Island NY

Address: 67 Signal Hill Rd Staten Island, NY 10301
Bankruptcy Case 10-15968-brl Summary: "The bankruptcy record of Wendy Cunningham from Staten Island, NY, shows a Chapter 7 case filed in 11/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2011."
Wendy Cunningham — New York

Harold Cuny, Staten Island NY

Address: PO Box 120043 Staten Island, NY 10312
Bankruptcy Case 1-10-49648-jf Overview: "Staten Island, NY resident Harold Cuny's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2011."
Harold Cuny — New York

Ann Marie Cuomo, Staten Island NY

Address: 670 W Fingerboard Rd Staten Island, NY 10305-2631
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41217-ess: "Ann Marie Cuomo's bankruptcy, initiated in March 2016 and concluded by June 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Cuomo — New York

Santo Curatolo, Staten Island NY

Address: 43 Row Pl Staten Island, NY 10312-2348
Bankruptcy Case 1-14-41284-cec Summary: "The bankruptcy record of Santo Curatolo from Staten Island, NY, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2014."
Santo Curatolo — New York

Sebastian Curatolo, Staten Island NY

Address: 625 Westwood Ave Staten Island, NY 10314
Concise Description of Bankruptcy Case 1-10-42666-jf7: "The case of Sebastian Curatolo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2010 and discharged early Jul 23, 2010, focusing on asset liquidation to repay creditors."
Sebastian Curatolo — New York

Joseph D Curcio, Staten Island NY

Address: 69 Country Ln Staten Island, NY 10312
Bankruptcy Case 1-13-44612-nhl Overview: "In a Chapter 7 bankruptcy case, Joseph D Curcio from Staten Island, NY, saw their proceedings start in 2013-07-29 and complete by 2013-11-05, involving asset liquidation."
Joseph D Curcio — New York

Kathryn M Curcio, Staten Island NY

Address: 590 Clawson St Staten Island, NY 10306-4212
Brief Overview of Bankruptcy Case 1-2014-43412-cec: "The bankruptcy filing by Kathryn M Curcio, undertaken in 07.02.2014 in Staten Island, NY under Chapter 7, concluded with discharge in September 30, 2014 after liquidating assets."
Kathryn M Curcio — New York

Carlos D Curet, Staten Island NY

Address: 209 Jefferson St Apt 5E Staten Island, NY 10306
Bankruptcy Case 1-13-47064-cec Overview: "Carlos D Curet's bankruptcy, initiated in 2013-11-26 and concluded by Mar 5, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos D Curet — New York

Thomas Curitore, Staten Island NY

Address: 108 Sand Ln Staten Island, NY 10305
Bankruptcy Case 1-11-45051-ess Summary: "The bankruptcy record of Thomas Curitore from Staten Island, NY, shows a Chapter 7 case filed in 06.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Thomas Curitore — New York

Christopher Curley, Staten Island NY

Address: 608 Villa Ave Staten Island, NY 10302
Bankruptcy Case 1-11-41478-jf Overview: "The case of Christopher Curley in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2011 and discharged early 06.20.2011, focusing on asset liquidation to repay creditors."
Christopher Curley — New York

John Curley, Staten Island NY

Address: 585 Villa Ave Staten Island, NY 10302
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45127-jf: "John Curley's bankruptcy, initiated in 2010-05-31 and concluded by 09.09.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Curley — New York

Roseann Currie, Staten Island NY

Address: 517 Hylan Blvd Staten Island, NY 10305-2067
Brief Overview of Bankruptcy Case 1-16-42195-cec: "The bankruptcy record of Roseann Currie from Staten Island, NY, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2016."
Roseann Currie — New York

Edward Curtis, Staten Island NY

Address: 176 Hickory Ave Staten Island, NY 10305
Concise Description of Bankruptcy Case 1-09-48618-jf7: "Staten Island, NY resident Edward Curtis's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Edward Curtis — New York

Ronald Curtis, Staten Island NY

Address: 19 Monterey Ave Staten Island, NY 10312
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48191-jf: "The bankruptcy filing by Ronald Curtis, undertaken in 2010-08-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Ronald Curtis — New York

Christina Curzio, Staten Island NY

Address: 454 Winchester Ave Staten Island, NY 10312
Bankruptcy Case 1-10-51829-jf Summary: "The bankruptcy record of Christina Curzio from Staten Island, NY, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Christina Curzio — New York

Jr Martin Cusack, Staten Island NY

Address: 460 Caswell Ave No 2 Staten Island, NY 10314
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40192-ess: "The case of Jr Martin Cusack in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 01.12.2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Jr Martin Cusack — New York

Loriann Cusano, Staten Island NY

Address: 371 Manhattan St Staten Island, NY 10307-1808
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40471-cec: "The case of Loriann Cusano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 3, 2016 and discharged early May 3, 2016, focusing on asset liquidation to repay creditors."
Loriann Cusano — New York

Robert Cusano, Staten Island NY

Address: 371 Manhattan St Staten Island, NY 10307-1808
Concise Description of Bankruptcy Case 1-16-40471-cec7: "In Staten Island, NY, Robert Cusano filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2016."
Robert Cusano — New York

Christopher R Cuschieri, Staten Island NY

Address: 3044 Arthur Kill Rd Staten Island, NY 10309-1104
Bankruptcy Case 1-15-41393-ess Overview: "The bankruptcy filing by Christopher R Cuschieri, undertaken in March 30, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Christopher R Cuschieri — New York

Pegeen Cushing, Staten Island NY

Address: 596 Main St Staten Island, NY 10307-1730
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40469-nhl: "Staten Island, NY resident Pegeen Cushing's 02/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2016."
Pegeen Cushing — New York

Danielle Cusimano, Staten Island NY

Address: 31 Hope Ln Staten Island, NY 10305
Bankruptcy Case 1-10-42614-jbr Summary: "Danielle Cusimano's bankruptcy, initiated in 03/26/2010 and concluded by July 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Cusimano — New York

Christine Cusumano, Staten Island NY

Address: 63 Dover Grn Staten Island, NY 10312
Bankruptcy Case 1-13-43246-ess Overview: "The case of Christine Cusumano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-29 and discharged early 09.05.2013, focusing on asset liquidation to repay creditors."
Christine Cusumano — New York

Jennifer A Cutaia, Staten Island NY

Address: 165 Manhattan St Staten Island, NY 10307-1804
Brief Overview of Bankruptcy Case 1-14-40685-nhl: "Staten Island, NY resident Jennifer A Cutaia's 2014-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2014."
Jennifer A Cutaia — New York

Rosemarie Cutrona, Staten Island NY

Address: 73 Gary Pl Staten Island, NY 10314
Brief Overview of Bankruptcy Case 1-10-50329-jf: "In a Chapter 7 bankruptcy case, Rosemarie Cutrona from Staten Island, NY, saw her proceedings start in 2010-11-01 and complete by 2011-02-24, involving asset liquidation."
Rosemarie Cutrona — New York

Explore Free Bankruptcy Records by State