personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Staten Island, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Kevin M Chaffkin, New York

Address: 60 Dayna Dr Staten Island, NY 10305-3060

Bankruptcy Case 1-2014-44585-ess Overview: "In Staten Island, NY, Kevin M Chaffkin filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Kevin M Chaffkin — New York, 1-2014-44585


ᐅ Judith Challenger, New York

Address: 40 Rachel Ct Staten Island, NY 10310-1684

Concise Description of Bankruptcy Case 1-16-41893-ess7: "The case of Judith Challenger in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Challenger — New York, 1-16-41893


ᐅ Gee Ming Chan, New York

Address: 365 Mosel Ave Staten Island, NY 10304

Bankruptcy Case 1-13-44830-ess Overview: "The bankruptcy filing by Gee Ming Chan, undertaken in 08.06.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 11/13/2013 after liquidating assets."
Gee Ming Chan — New York, 1-13-44830


ᐅ Kimberly Chan, New York

Address: 20 Reading Ave Staten Island, NY 10312-2021

Brief Overview of Bankruptcy Case 1-15-43911-nhl: "In a Chapter 7 bankruptcy case, Kimberly Chan from Staten Island, NY, saw her proceedings start in Aug 26, 2015 and complete by 2015-11-24, involving asset liquidation."
Kimberly Chan — New York, 1-15-43911


ᐅ Jose Chango, New York

Address: 122 Clark Ln Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47136-ess: "Staten Island, NY resident Jose Chango's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-06."
Jose Chango — New York, 1-13-47136


ᐅ Barbara A Chapman, New York

Address: 19 Maine Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45162-ess: "Barbara A Chapman's bankruptcy, initiated in June 15, 2011 and concluded by 10.08.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Chapman — New York, 1-11-45162


ᐅ Susan Robin Chapman, New York

Address: 233 Lee Ave Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48643-cec: "The bankruptcy record of Susan Robin Chapman from Staten Island, NY, shows a Chapter 7 case filed in 2011-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-03."
Susan Robin Chapman — New York, 1-11-48643


ᐅ Randy Chapple, New York

Address: 265 Mill Rd Apt 1T Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-09-50547-jf7: "The bankruptcy filing by Randy Chapple, undertaken in 2009-11-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Randy Chapple — New York, 1-09-50547-jf


ᐅ Benedicta Charles, New York

Address: 185 Saint Marks Pl Apt 5G Staten Island, NY 10301

Bankruptcy Case 1-12-48665-cec Overview: "The bankruptcy filing by Benedicta Charles, undertaken in Dec 27, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in Apr 5, 2013 after liquidating assets."
Benedicta Charles — New York, 1-12-48665


ᐅ Frances Charles, New York

Address: 48 Betty Ct Staten Island, NY 10303-1304

Concise Description of Bankruptcy Case 1-2014-44424-nhl7: "In a Chapter 7 bankruptcy case, Frances Charles from Staten Island, NY, saw their proceedings start in August 2014 and complete by November 26, 2014, involving asset liquidation."
Frances Charles — New York, 1-2014-44424


ᐅ Lynch Nicole Rachel Charles, New York

Address: 260 Lake Ave Staten Island, NY 10303-2602

Brief Overview of Bankruptcy Case 1-2014-43662-nhl: "Lynch Nicole Rachel Charles's Chapter 7 bankruptcy, filed in Staten Island, NY in July 18, 2014, led to asset liquidation, with the case closing in 2014-10-16."
Lynch Nicole Rachel Charles — New York, 1-2014-43662


ᐅ Cynthia Charnovesky, New York

Address: 353 Raritan Ave Staten Island, NY 10305

Bankruptcy Case 1-10-40011-ess Summary: "In a Chapter 7 bankruptcy case, Cynthia Charnovesky from Staten Island, NY, saw her proceedings start in 01/04/2010 and complete by 2010-04-07, involving asset liquidation."
Cynthia Charnovesky — New York, 1-10-40011


ᐅ Jr Stanley Charzewski, New York

Address: 78 Saint Josephs Ave Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-09-50361-jf: "In a Chapter 7 bankruptcy case, Jr Stanley Charzewski from Staten Island, NY, saw his proceedings start in 2009-11-20 and complete by 02/27/2010, involving asset liquidation."
Jr Stanley Charzewski — New York, 1-09-50361-jf


ᐅ Tracy Charzewski, New York

Address: 99 Kemball Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-40817-cec: "In a Chapter 7 bankruptcy case, Tracy Charzewski from Staten Island, NY, saw their proceedings start in 02.04.2011 and complete by 2011-05-10, involving asset liquidation."
Tracy Charzewski — New York, 1-11-40817


ᐅ Cynthia M Chase, New York

Address: 42 Downes Ave Staten Island, NY 10312-4065

Bankruptcy Case 8-15-71656-ast Summary: "The bankruptcy filing by Cynthia M Chase, undertaken in 04.20.2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Cynthia M Chase — New York, 8-15-71656


ᐅ Geraldine Chase, New York

Address: 578 Castleton Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49824-dem: "Staten Island, NY resident Geraldine Chase's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2010."
Geraldine Chase — New York, 1-09-49824


ᐅ Adam Chatfield, New York

Address: 17 Duane Ct Staten Island, NY 10301

Bankruptcy Case 1-11-42095-ess Overview: "Adam Chatfield's bankruptcy, initiated in Mar 17, 2011 and concluded by 06/27/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Chatfield — New York, 1-11-42095


ᐅ Faisal M Chaudary, New York

Address: 20 Norwood Ave # 1C Staten Island, NY 10304-3726

Brief Overview of Bankruptcy Case 1-2014-43657-ess: "In Staten Island, NY, Faisal M Chaudary filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014."
Faisal M Chaudary — New York, 1-2014-43657


ᐅ Shafqat Chaudhary, New York

Address: 82 Oswego St Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-10-44630-jf7: "In Staten Island, NY, Shafqat Chaudhary filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Shafqat Chaudhary — New York, 1-10-44630-jf


ᐅ Shahid Chaudhery, New York

Address: 137 Taylor St Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-10-43479-ess: "In Staten Island, NY, Shahid Chaudhery filed for Chapter 7 bankruptcy in 04/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2010."
Shahid Chaudhery — New York, 1-10-43479


ᐅ Zubair Chaudhry, New York

Address: 35 Manila Pl Staten Island, NY 10306

Bankruptcy Case 1-13-47308-nhl Summary: "Zubair Chaudhry's bankruptcy, initiated in 12.06.2013 and concluded by 2014-03-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zubair Chaudhry — New York, 1-13-47308


ᐅ Ghazanfar Chaudhry, New York

Address: 158 Jerome Ave Staten Island, NY 10305

Bankruptcy Case 1-11-40572-jbr Summary: "The case of Ghazanfar Chaudhry in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ghazanfar Chaudhry — New York, 1-11-40572


ᐅ Richard J Chavis, New York

Address: 880 Sinclair Ave Staten Island, NY 10309

Bankruptcy Case 1-13-41411-nhl Summary: "The bankruptcy filing by Richard J Chavis, undertaken in 03.13.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
Richard J Chavis — New York, 1-13-41411


ᐅ Joseph V Checchia, New York

Address: 34 Donley Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-13-43229-cec7: "The bankruptcy filing by Joseph V Checchia, undertaken in 05/28/2013 in Staten Island, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Joseph V Checchia — New York, 1-13-43229


ᐅ Liling Chen, New York

Address: 10 Bosworth St Staten Island, NY 10310

Bankruptcy Case 1-10-48770-cec Overview: "Liling Chen's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-09-16, led to asset liquidation, with the case closing in December 21, 2010."
Liling Chen — New York, 1-10-48770


ᐅ Meng Chen, New York

Address: 19 Dulancey Ct Staten Island, NY 10301

Bankruptcy Case 1-09-50199-cec Overview: "Meng Chen's bankruptcy, initiated in November 2009 and concluded by Feb 23, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meng Chen — New York, 1-09-50199


ᐅ Ming Xing Chen, New York

Address: 55 New Ln Fl 2 Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42243-nhl: "The case of Ming Xing Chen in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ming Xing Chen — New York, 1-13-42243


ᐅ Chone Chen, New York

Address: 96 Herrick Ave Staten Island, NY 10309

Bankruptcy Case 1-10-45338-jbr Overview: "The bankruptcy filing by Chone Chen, undertaken in June 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Chone Chen — New York, 1-10-45338


ᐅ Tser Hsiang Chen, New York

Address: 18 Center Pl Staten Island, NY 10306

Bankruptcy Case 1-10-48547-cec Summary: "The case of Tser Hsiang Chen in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tser Hsiang Chen — New York, 1-10-48547


ᐅ Nick Cherkassky, New York

Address: 39 Wycliff Ln Staten Island, NY 10312-1178

Concise Description of Bankruptcy Case 1-14-40651-cec7: "Nick Cherkassky's bankruptcy, initiated in February 18, 2014 and concluded by May 19, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nick Cherkassky — New York, 1-14-40651


ᐅ Brian C Chernega, New York

Address: 417 Ridgecrest Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-40188-jf: "Staten Island, NY resident Brian C Chernega's Jan 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2013."
Brian C Chernega — New York, 1-13-40188-jf


ᐅ Dale Chesnov, New York

Address: 432 Travis Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-50390-ess: "The case of Dale Chesnov in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Chesnov — New York, 1-09-50390


ᐅ Daniel Chester, New York

Address: 203 Riedel Ave Staten Island, NY 10306-2036

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40439-cec: "The case of Daniel Chester in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Chester — New York, 1-16-40439


ᐅ Chi Keung Cheung, New York

Address: 52 Garretson Ln Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-42305-jf7: "In a Chapter 7 bankruptcy case, Chi Keung Cheung from Staten Island, NY, saw their proceedings start in Mar 19, 2010 and complete by 07.12.2010, involving asset liquidation."
Chi Keung Cheung — New York, 1-10-42305-jf


ᐅ Kwan Soon Chi, New York

Address: 250 Park Ave Apt 4B Staten Island, NY 10302-1553

Bankruptcy Case 1-15-43527-ess Overview: "The bankruptcy filing by Kwan Soon Chi, undertaken in 07.30.2015 in Staten Island, NY under Chapter 7, concluded with discharge in October 28, 2015 after liquidating assets."
Kwan Soon Chi — New York, 1-15-43527


ᐅ Man Woong Chi, New York

Address: 250 Park Ave Apt 4B Staten Island, NY 10302-1553

Brief Overview of Bankruptcy Case 1-15-43527-ess: "The case of Man Woong Chi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Man Woong Chi — New York, 1-15-43527


ᐅ Irene Chiarello, New York

Address: 414 Sprague Ave Staten Island, NY 10307-1900

Bankruptcy Case 1-16-40650-cec Overview: "In Staten Island, NY, Irene Chiarello filed for Chapter 7 bankruptcy in 02/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Irene Chiarello — New York, 1-16-40650


ᐅ Glenn N Chiarulli, New York

Address: 448 Ogorman Ave Staten Island, NY 10308-3054

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40249-ess: "Staten Island, NY resident Glenn N Chiarulli's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Glenn N Chiarulli — New York, 1-15-40249


ᐅ Elizabeth A Chieffo, New York

Address: 36A Village Ln Staten Island, NY 10312-3751

Bankruptcy Case 1-14-45263-ess Overview: "The bankruptcy filing by Elizabeth A Chieffo, undertaken in October 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 01.18.2015 after liquidating assets."
Elizabeth A Chieffo — New York, 1-14-45263


ᐅ Salvatore J Chieffo, New York

Address: 36A Village Ln Staten Island, NY 10312-3751

Bankruptcy Case 1-14-45263-ess Overview: "The bankruptcy record of Salvatore J Chieffo from Staten Island, NY, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2015."
Salvatore J Chieffo — New York, 1-14-45263


ᐅ Nicole R Chimento, New York

Address: 81 Cranford Ct Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-12-45155-cec7: "In Staten Island, NY, Nicole R Chimento filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2012."
Nicole R Chimento — New York, 1-12-45155


ᐅ Chung Tong Ching, New York

Address: 250 Park Ave Apt 3C Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-10-40274-cec: "In a Chapter 7 bankruptcy case, Chung Tong Ching from Staten Island, NY, saw their proceedings start in January 14, 2010 and complete by 2010-04-14, involving asset liquidation."
Chung Tong Ching — New York, 1-10-40274


ᐅ Eileen M Ching, New York

Address: 45 Maryland Ln Staten Island, NY 10305

Bankruptcy Case 1-09-48511-jf Overview: "Eileen M Ching's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-09-30, led to asset liquidation, with the case closing in 01/07/2010."
Eileen M Ching — New York, 1-09-48511-jf


ᐅ Richard Chiolo, New York

Address: 137 Jefferson Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-48171-jbr7: "Richard Chiolo's bankruptcy, initiated in 2010-08-30 and concluded by 12/07/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Chiolo — New York, 1-10-48171


ᐅ Christina Chirco, New York

Address: 23 Annadale Rd Staten Island, NY 10312-1501

Brief Overview of Bankruptcy Case 1-15-43208-ess: "The bankruptcy filing by Christina Chirco, undertaken in 07/13/2015 in Staten Island, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Christina Chirco — New York, 1-15-43208


ᐅ Christopher Chirco, New York

Address: 236 Hunter Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-42639-jbr: "In a Chapter 7 bankruptcy case, Christopher Chirco from Staten Island, NY, saw their proceedings start in March 2011 and complete by 07/24/2011, involving asset liquidation."
Christopher Chirco — New York, 1-11-42639


ᐅ Suzie Chirico, New York

Address: 446 Englewood Ave Staten Island, NY 10309-1911

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40774-ess: "The case of Suzie Chirico in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzie Chirico — New York, 1-15-40774


ᐅ Maryanne Chiusano, New York

Address: 4189 Amboy Rd Apt 2B Staten Island, NY 10308

Bankruptcy Case 1-11-43452-cec Summary: "Maryanne Chiusano's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-04-27, led to asset liquidation, with the case closing in 08.03.2011."
Maryanne Chiusano — New York, 1-11-43452


ᐅ Alexey Chobitko, New York

Address: 20 Cardinal Ln Staten Island, NY 10306-6161

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44822-ess: "The case of Alexey Chobitko in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexey Chobitko — New York, 1-2014-44822


ᐅ Igor Chobitko, New York

Address: 20 Cardinal Ln Staten Island, NY 10306-6161

Brief Overview of Bankruptcy Case 1-15-40130-ess: "In Staten Island, NY, Igor Chobitko filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2015."
Igor Chobitko — New York, 1-15-40130


ᐅ Rachid Chokrane, New York

Address: 15 Regis Dr Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51406-ess: "In Staten Island, NY, Rachid Chokrane filed for Chapter 7 bankruptcy in 12.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Rachid Chokrane — New York, 1-10-51406


ᐅ Christopher Chorny, New York

Address: 37 Francesca Ln Staten Island, NY 10303

Bankruptcy Case 1-10-46200-cec Overview: "In a Chapter 7 bankruptcy case, Christopher Chorny from Staten Island, NY, saw their proceedings start in 06/30/2010 and complete by October 23, 2010, involving asset liquidation."
Christopher Chorny — New York, 1-10-46200


ᐅ Tariq Choudhary, New York

Address: 51 Roff St Staten Island, NY 10304

Bankruptcy Case 1-10-42980-ess Summary: "Tariq Choudhary's bankruptcy, initiated in April 2010 and concluded by Jul 31, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Choudhary — New York, 1-10-42980


ᐅ Younus Choudhry, New York

Address: 27 Newberry Ave Staten Island, NY 10304

Bankruptcy Case 1-12-44098-ess Overview: "Younus Choudhry's bankruptcy, initiated in 06/04/2012 and concluded by 09.27.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Younus Choudhry — New York, 1-12-44098


ᐅ Richard Chow, New York

Address: 50 Belair Rd Apt 4F Staten Island, NY 10305-3053

Brief Overview of Bankruptcy Case 1-16-42502-cec: "Richard Chow's bankruptcy, initiated in 06/07/2016 and concluded by 09/05/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Chow — New York, 1-16-42502


ᐅ Wing Yu Chow, New York

Address: 29 Anaconda St Staten Island, NY 10312

Bankruptcy Case 1-13-42767-ess Summary: "Staten Island, NY resident Wing Yu Chow's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Wing Yu Chow — New York, 1-13-42767


ᐅ Osman G Chowdhury, New York

Address: 164 Alaska St Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48632-cec: "In Staten Island, NY, Osman G Chowdhury filed for Chapter 7 bankruptcy in 2012-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-31."
Osman G Chowdhury — New York, 1-12-48632


ᐅ Rizve Chowdhury, New York

Address: 445 Willow Rd E # 2 Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-45343-ess7: "In Staten Island, NY, Rizve Chowdhury filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2013."
Rizve Chowdhury — New York, 1-13-45343


ᐅ Jessica Christian, New York

Address: 20 Lisbon Pl Staten Island, NY 10306

Bankruptcy Case 1-13-43956-ess Summary: "The bankruptcy record of Jessica Christian from Staten Island, NY, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Jessica Christian — New York, 1-13-43956


ᐅ Emmanuel Christian, New York

Address: 22 Navigator Ct Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-10-42208-ess: "The case of Emmanuel Christian in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel Christian — New York, 1-10-42208


ᐅ Sergey Chuprik, New York

Address: 15 Doty Ave Staten Island, NY 10305

Bankruptcy Case 1-10-47744-jbr Overview: "The bankruptcy filing by Sergey Chuprik, undertaken in 2010-08-16 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Sergey Chuprik — New York, 1-10-47744


ᐅ Asya Chyorny, New York

Address: 469 Oder Ave Staten Island, NY 10304

Bankruptcy Case 1-10-40515-dem Summary: "Staten Island, NY resident Asya Chyorny's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Asya Chyorny — New York, 1-10-40515


ᐅ James A Ciaccia, New York

Address: 430 Genesee Ave Staten Island, NY 10312

Bankruptcy Case 1-11-50130-jf Overview: "James A Ciaccia's bankruptcy, initiated in 2011-12-01 and concluded by 2012-03-25 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Ciaccia — New York, 1-11-50130-jf


ᐅ Anthony Cialdella, New York

Address: 308 Ridgewood Ave Staten Island, NY 10312

Bankruptcy Case 1-11-48969-jbr Overview: "The bankruptcy filing by Anthony Cialdella, undertaken in Oct 24, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-01-25 after liquidating assets."
Anthony Cialdella — New York, 1-11-48969


ᐅ George M Cianci, New York

Address: 81 Cambridge Ave Staten Island, NY 10314-1803

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45764-cec: "The bankruptcy filing by George M Cianci, undertaken in 2015-12-29 in Staten Island, NY under Chapter 7, concluded with discharge in 03/28/2016 after liquidating assets."
George M Cianci — New York, 1-15-45764


ᐅ Anthony Ciccone, New York

Address: 27 Forest Grn Staten Island, NY 10312

Bankruptcy Case 1-13-44359-ess Overview: "Anthony Ciccone's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-07-17, led to asset liquidation, with the case closing in 2013-10-24."
Anthony Ciccone — New York, 1-13-44359


ᐅ Rosemary Dubouchet Cid, New York

Address: 28 Pierpont Pl Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-44551-ess: "The case of Rosemary Dubouchet Cid in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Dubouchet Cid — New York, 1-11-44551


ᐅ Tamara Cifelli, New York

Address: 227 Oder Ave Staten Island, NY 10304

Bankruptcy Case 1-11-49981-jf Summary: "Tamara Cifelli's Chapter 7 bankruptcy, filed in Staten Island, NY in 11/29/2011, led to asset liquidation, with the case closing in Mar 23, 2012."
Tamara Cifelli — New York, 1-11-49981-jf


ᐅ Alyson Cinquemani, New York

Address: 44 Van Brunt St Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-49308-ess7: "The bankruptcy record of Alyson Cinquemani from Staten Island, NY, shows a Chapter 7 case filed in Nov 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-09."
Alyson Cinquemani — New York, 1-11-49308


ᐅ Louis Cintron, New York

Address: 10 Wygant Pl Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45622-jbr: "The bankruptcy filing by Louis Cintron, undertaken in 06.29.2011 in Staten Island, NY under Chapter 7, concluded with discharge in October 22, 2011 after liquidating assets."
Louis Cintron — New York, 1-11-45622


ᐅ Raja Santa Cintron, New York

Address: 37 Jefferson Ave Staten Island, NY 10306-2511

Bankruptcy Case 1-15-45767-cec Overview: "The bankruptcy filing by Raja Santa Cintron, undertaken in Dec 29, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-03-28 after liquidating assets."
Raja Santa Cintron — New York, 1-15-45767


ᐅ Robert Cintron, New York

Address: 24 Croft Ct Staten Island, NY 10306

Bankruptcy Case 1-11-43453-jf Summary: "The case of Robert Cintron in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Cintron — New York, 1-11-43453-jf


ᐅ Anna Cioffi, New York

Address: 54A Saturn Ln Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-45998-nhl7: "Anna Cioffi's bankruptcy, initiated in 2013-10-02 and concluded by 2014-01-09 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Cioffi — New York, 1-13-45998


ᐅ Florentina Cioffi, New York

Address: 15 Alexander Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-44903-jf: "In a Chapter 7 bankruptcy case, Florentina Cioffi from Staten Island, NY, saw her proceedings start in 05/26/2010 and complete by Sep 18, 2010, involving asset liquidation."
Florentina Cioffi — New York, 1-10-44903-jf


ᐅ Dawn Cipriano, New York

Address: 200 Caswell Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48964-ess: "The case of Dawn Cipriano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Cipriano — New York, 1-11-48964


ᐅ Stacy Cirello, New York

Address: 1274 Arthur Kill Rd Staten Island, NY 10312

Bankruptcy Case 1-12-46967-jf Summary: "Stacy Cirello's Chapter 7 bankruptcy, filed in Staten Island, NY in Sep 27, 2012, led to asset liquidation, with the case closing in 01.04.2013."
Stacy Cirello — New York, 1-12-46967-jf


ᐅ Lisa Cirigliano, New York

Address: 145 Lincoln Ave Apt 4A Staten Island, NY 10306

Bankruptcy Case 1-11-40939-cec Overview: "Lisa Cirigliano's Chapter 7 bankruptcy, filed in Staten Island, NY in 02/09/2011, led to asset liquidation, with the case closing in 2011-05-17."
Lisa Cirigliano — New York, 1-11-40939


ᐅ Amelia Louise Cirillo, New York

Address: 53 Alpine Ct Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-12-47848-cec: "In Staten Island, NY, Amelia Louise Cirillo filed for Chapter 7 bankruptcy in 11.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2013."
Amelia Louise Cirillo — New York, 1-12-47848


ᐅ Kathleen Patricia Cirillo, New York

Address: 108 Great Kills Rd Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-44740-nhl7: "The bankruptcy filing by Kathleen Patricia Cirillo, undertaken in 2012-06-28 in Staten Island, NY under Chapter 7, concluded with discharge in October 21, 2012 after liquidating assets."
Kathleen Patricia Cirillo — New York, 1-12-44740


ᐅ Salvatore Cirmi, New York

Address: 475 Armstrong Ave Apt D2 Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42576-cec: "The bankruptcy record of Salvatore Cirmi from Staten Island, NY, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Salvatore Cirmi — New York, 1-12-42576


ᐅ Denise Citarella, New York

Address: 36 Leo St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43236-jf: "Staten Island, NY resident Denise Citarella's April 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2010."
Denise Citarella — New York, 1-10-43236-jf


ᐅ Domenica Citarelli, New York

Address: 20 Gabriele Ct Staten Island, NY 10312-3271

Concise Description of Bankruptcy Case 1-15-42057-ess7: "In a Chapter 7 bankruptcy case, Domenica Citarelli from Staten Island, NY, saw her proceedings start in 05.01.2015 and complete by July 30, 2015, involving asset liquidation."
Domenica Citarelli — New York, 1-15-42057


ᐅ Giuseppe Citarelli, New York

Address: 20 Gabriele Ct Staten Island, NY 10312-3271

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42057-ess: "The bankruptcy record of Giuseppe Citarelli from Staten Island, NY, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2015."
Giuseppe Citarelli — New York, 1-15-42057


ᐅ Gaetano Civiletti, New York

Address: 108 Kennington St Staten Island, NY 10308

Bankruptcy Case 1-12-46811-jf Overview: "Gaetano Civiletti's bankruptcy, initiated in 2012-09-24 and concluded by Jan 1, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaetano Civiletti — New York, 1-12-46811-jf


ᐅ Maria Civille, New York

Address: 36 Hamilton Ave Apt 2L Staten Island, NY 10301

Bankruptcy Case 1-10-43597-jf Summary: "Maria Civille's bankruptcy, initiated in 04.24.2010 and concluded by August 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Civille — New York, 1-10-43597-jf


ᐅ Jason Claire, New York

Address: 719 Tysens Ln Staten Island, NY 10306-5621

Bankruptcy Case 1-14-40873-ess Overview: "The bankruptcy record of Jason Claire from Staten Island, NY, shows a Chapter 7 case filed in Feb 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Jason Claire — New York, 1-14-40873


ᐅ Colon Henry Clare, New York

Address: 133 Baden Pl Staten Island, NY 10306

Bankruptcy Case 1-10-49623-ess Summary: "Colon Henry Clare's bankruptcy, initiated in 2010-10-13 and concluded by 02.05.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colon Henry Clare — New York, 1-10-49623


ᐅ Genice Ann Clark, New York

Address: 1754 Richmond Rd Apt 1C Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-42927-jbr7: "In a Chapter 7 bankruptcy case, Genice Ann Clark from Staten Island, NY, saw her proceedings start in April 2011 and complete by 2011-08-01, involving asset liquidation."
Genice Ann Clark — New York, 1-11-42927


ᐅ Noelle Christine Clark, New York

Address: 6218 Amboy Rd Staten Island, NY 10309

Bankruptcy Case 1-13-41007-nhl Overview: "The bankruptcy filing by Noelle Christine Clark, undertaken in February 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 05.22.2013 after liquidating assets."
Noelle Christine Clark — New York, 1-13-41007


ᐅ Lisa Clarke, New York

Address: 37 Cassidy Pl Staten Island, NY 10301-1226

Concise Description of Bankruptcy Case 1-15-43940-nhl7: "The bankruptcy filing by Lisa Clarke, undertaken in 08/27/2015 in Staten Island, NY under Chapter 7, concluded with discharge in November 25, 2015 after liquidating assets."
Lisa Clarke — New York, 1-15-43940


ᐅ Helen Clay, New York

Address: 150 Colton St Apt A1 Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-41982-cec7: "The bankruptcy filing by Helen Clay, undertaken in 03/11/2010 in Staten Island, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Helen Clay — New York, 1-10-41982


ᐅ Lorraine Cleary, New York

Address: 53 Guyon Ave Staten Island, NY 10306

Bankruptcy Case 1-09-51025-jf Overview: "In a Chapter 7 bankruptcy case, Lorraine Cleary from Staten Island, NY, saw her proceedings start in 2009-12-15 and complete by Mar 24, 2010, involving asset liquidation."
Lorraine Cleary — New York, 1-09-51025-jf


ᐅ Nancy Cleary, New York

Address: 248 Demorest Ave Staten Island, NY 10314

Bankruptcy Case 1-11-41472-jf Overview: "The bankruptcy record of Nancy Cleary from Staten Island, NY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2011."
Nancy Cleary — New York, 1-11-41472-jf


ᐅ Kenneth Cleckley, New York

Address: 21 Ballard Ave Staten Island, NY 10312-2203

Brief Overview of Bankruptcy Case 1-14-42760-cec: "In a Chapter 7 bankruptcy case, Kenneth Cleckley from Staten Island, NY, saw their proceedings start in 05.29.2014 and complete by 08/27/2014, involving asset liquidation."
Kenneth Cleckley — New York, 1-14-42760


ᐅ Hellman Jessa Clendenen, New York

Address: 42 Bay Street Lndg Apt Q1D Staten Island, NY 10301

Bankruptcy Case 1-11-50595-ess Summary: "Hellman Jessa Clendenen's bankruptcy, initiated in December 2011 and concluded by April 14, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hellman Jessa Clendenen — New York, 1-11-50595


ᐅ Melissa A Clifford, New York

Address: 20 Laguardia Ave Apt 3D Staten Island, NY 10314-5421

Concise Description of Bankruptcy Case 1-15-42513-cec7: "In a Chapter 7 bankruptcy case, Melissa A Clifford from Staten Island, NY, saw her proceedings start in May 29, 2015 and complete by August 2015, involving asset liquidation."
Melissa A Clifford — New York, 1-15-42513


ᐅ Larry Clohessy, New York

Address: 208 Sprague Ave Staten Island, NY 10307-1934

Bankruptcy Case 1-16-40470-cec Overview: "In Staten Island, NY, Larry Clohessy filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Larry Clohessy — New York, 1-16-40470


ᐅ Joanne Close, New York

Address: 54 Bowling Green Pl Staten Island, NY 10314

Bankruptcy Case 1-13-43696-nhl Summary: "The case of Joanne Close in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Close — New York, 1-13-43696


ᐅ Maria Clyne, New York

Address: 774 Rossville Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-44102-cec: "Staten Island, NY resident Maria Clyne's Jul 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2013."
Maria Clyne — New York, 1-13-44102


ᐅ Kenneth D Coates, New York

Address: 55 Woodcrest Rd Staten Island, NY 10303-1730

Bankruptcy Case 1-2014-43969-ess Overview: "The bankruptcy filing by Kenneth D Coates, undertaken in 2014-08-01 in Staten Island, NY under Chapter 7, concluded with discharge in October 30, 2014 after liquidating assets."
Kenneth D Coates — New York, 1-2014-43969