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
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