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 Vincent Coccaro, New York

Address: 76 Salamander Ct Staten Island, NY 10309

Bankruptcy Case 1-11-42490-jf Summary: "Vincent Coccaro's bankruptcy, initiated in 03.28.2011 and concluded by 07.21.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Coccaro — New York, 1-11-42490-jf


ᐅ John Cocchiara, New York

Address: 225 Kiswick St Staten Island, NY 10306

Bankruptcy Case 1-10-45033-ess Overview: "In Staten Island, NY, John Cocchiara filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
John Cocchiara — New York, 1-10-45033


ᐅ Shannon M Cocozza, New York

Address: 44 Saint Marys Ave Staten Island, NY 10305-1813

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44904-nhl: "The bankruptcy record of Shannon M Cocozza from Staten Island, NY, shows a Chapter 7 case filed in 09.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-28."
Shannon M Cocozza — New York, 1-14-44904


ᐅ Jennifer Cocozziello, New York

Address: 50 Mulberry Cir Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-49689-cec7: "In a Chapter 7 bankruptcy case, Jennifer Cocozziello from Staten Island, NY, saw her proceedings start in 2011-11-17 and complete by 02.22.2012, involving asset liquidation."
Jennifer Cocozziello — New York, 1-11-49689


ᐅ Felicia E Cofield, New York

Address: 83 Regal Walk Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46207-ess: "Staten Island, NY resident Felicia E Cofield's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-11."
Felicia E Cofield — New York, 1-11-46207


ᐅ Carole Cohen, New York

Address: 144 Graves St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-50740-jf7: "The bankruptcy record of Carole Cohen from Staten Island, NY, shows a Chapter 7 case filed in November 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2011."
Carole Cohen — New York, 1-10-50740-jf


ᐅ Scott J Cohen, New York

Address: 608 Klondike Ave Staten Island, NY 10314-6106

Bankruptcy Case 1-14-41365-nhl Summary: "The bankruptcy record of Scott J Cohen from Staten Island, NY, shows a Chapter 7 case filed in 03.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2014."
Scott J Cohen — New York, 1-14-41365


ᐅ Meir Cohen, New York

Address: 189 Rosedale Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44518-jf: "Meir Cohen's bankruptcy, initiated in June 20, 2012 and concluded by October 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meir Cohen — New York, 1-12-44518-jf


ᐅ Anthony Colalillo, New York

Address: 957 Rossville Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48259-cec: "Anthony Colalillo's bankruptcy, initiated in September 28, 2011 and concluded by 2012-01-04 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Colalillo — New York, 1-11-48259


ᐅ Derek Colamaria, New York

Address: 148 Spring St Staten Island, NY 10304

Bankruptcy Case 1-09-51496-dem Summary: "The case of Derek Colamaria in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Colamaria — New York, 1-09-51496


ᐅ Rocchetta Colasuonno, New York

Address: 193 Lamped Loop Staten Island, NY 10314-5836

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41975-ess: "Rocchetta Colasuonno's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2015, led to asset liquidation, with the case closing in 07.28.2015."
Rocchetta Colasuonno — New York, 1-15-41975


ᐅ Suzanne Cole, New York

Address: 137 Rockville Ave Staten Island, NY 10314-3754

Bankruptcy Case 1-14-45127-ess Summary: "The bankruptcy record of Suzanne Cole from Staten Island, NY, shows a Chapter 7 case filed in 10.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Suzanne Cole — New York, 1-14-45127


ᐅ Catherine Colella, New York

Address: 858 Bloomingdale Rd Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-10-49104-jf: "Catherine Colella's bankruptcy, initiated in September 2010 and concluded by 2011-01-18 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Colella — New York, 1-10-49104-jf


ᐅ Jr Frank Colella, New York

Address: 353 Crystal Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-42041-ess: "In a Chapter 7 bankruptcy case, Jr Frank Colella from Staten Island, NY, saw their proceedings start in April 2013 and complete by July 14, 2013, involving asset liquidation."
Jr Frank Colella — New York, 1-13-42041


ᐅ Maria R Colella, New York

Address: 10 Hemlock St Staten Island, NY 10309

Bankruptcy Case 1-13-42425-cec Summary: "The case of Maria R Colella in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria R Colella — New York, 1-13-42425


ᐅ Mark Anthony Colella, New York

Address: 33 Jessica Ln Staten Island, NY 10309-1967

Brief Overview of Bankruptcy Case 1-2014-44677-cec: "In Staten Island, NY, Mark Anthony Colella filed for Chapter 7 bankruptcy in 09/13/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Mark Anthony Colella — New York, 1-2014-44677


ᐅ Natalie Anne Coleman, New York

Address: 40 Xenia St Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-09-48939-jf: "Natalie Anne Coleman's bankruptcy, initiated in Oct 9, 2009 and concluded by 01.16.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Anne Coleman — New York, 1-09-48939-jf


ᐅ Patricia Margaret Coleman, New York

Address: 20 Lynbrook Ct Staten Island, NY 10309-4511

Bankruptcy Case 1-16-41455-cec Summary: "The case of Patricia Margaret Coleman in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Margaret Coleman — New York, 1-16-41455


ᐅ Loraine Coleman, New York

Address: 21 Roe St Staten Island, NY 10310

Bankruptcy Case 1-11-41473-cec Overview: "The bankruptcy record of Loraine Coleman from Staten Island, NY, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Loraine Coleman — New York, 1-11-41473


ᐅ Sandra Collado, New York

Address: 456 Richmond Ter Apt 8G Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-10-44477-cec7: "Staten Island, NY resident Sandra Collado's 05/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2010."
Sandra Collado — New York, 1-10-44477


ᐅ Amanda Collazos, New York

Address: 12A Heaney Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 8-11-76839-dte: "Staten Island, NY resident Amanda Collazos's September 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2012."
Amanda Collazos — New York, 8-11-76839


ᐅ Jennifer Ann Colletti, New York

Address: 520 Broadway Bsmt Staten Island, NY 10310

Bankruptcy Case 1-12-48635-ess Summary: "In a Chapter 7 bankruptcy case, Jennifer Ann Colletti from Staten Island, NY, saw her proceedings start in December 24, 2012 and complete by 04.02.2013, involving asset liquidation."
Jennifer Ann Colletti — New York, 1-12-48635


ᐅ Steven Leonard Colletti, New York

Address: 35 Langere Pl Apt I Staten Island, NY 10305-1851

Brief Overview of Bankruptcy Case 1-15-41608-ess: "The bankruptcy record of Steven Leonard Colletti from Staten Island, NY, shows a Chapter 7 case filed in 2015-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Steven Leonard Colletti — New York, 1-15-41608


ᐅ Steven M Collica, New York

Address: 149 Hawthorne Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48480-ess: "In Staten Island, NY, Steven M Collica filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Steven M Collica — New York, 1-09-48480


ᐅ Savannah Collins, New York

Address: 88 Seneca St Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-11-44189-jbr7: "In a Chapter 7 bankruptcy case, Savannah Collins from Staten Island, NY, saw her proceedings start in May 2011 and complete by 2011-09-09, involving asset liquidation."
Savannah Collins — New York, 1-11-44189


ᐅ Lauren N Collins, New York

Address: 278 Sycamore St Staten Island, NY 10312-5645

Brief Overview of Bankruptcy Case 1-15-45425-ess: "In a Chapter 7 bankruptcy case, Lauren N Collins from Staten Island, NY, saw her proceedings start in 2015-11-30 and complete by 02/28/2016, involving asset liquidation."
Lauren N Collins — New York, 1-15-45425


ᐅ Edward P Collins, New York

Address: 150 Kelvin Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40613-ess: "In Staten Island, NY, Edward P Collins filed for Chapter 7 bankruptcy in 02.01.2013. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2013."
Edward P Collins — New York, 1-13-40613


ᐅ Marlene Y Colmer, New York

Address: 3 Oceanview Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-45245-cec7: "Marlene Y Colmer's bankruptcy, initiated in August 27, 2013 and concluded by 2013-12-04 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Y Colmer — New York, 1-13-45245


ᐅ Debora Colon, New York

Address: 59 Elwood Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45205-jf: "The bankruptcy filing by Debora Colon, undertaken in 06.03.2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Debora Colon — New York, 1-10-45205-jf


ᐅ Emily Colon, New York

Address: 72 Jeanette Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-45128-cec7: "Emily Colon's Chapter 7 bankruptcy, filed in Staten Island, NY in May 31, 2010, led to asset liquidation, with the case closing in 09.23.2010."
Emily Colon — New York, 1-10-45128


ᐅ Aurelio Colon, New York

Address: 104 Roe St Staten Island, NY 10310

Bankruptcy Case 1-13-41965-nhl Summary: "In a Chapter 7 bankruptcy case, Aurelio Colon from Staten Island, NY, saw his proceedings start in 04.04.2013 and complete by 2013-07-10, involving asset liquidation."
Aurelio Colon — New York, 1-13-41965


ᐅ Claudia Colon, New York

Address: 149 Holland Ave Staten Island, NY 10303

Bankruptcy Case 1-10-45041-jf Summary: "Staten Island, NY resident Claudia Colon's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2010."
Claudia Colon — New York, 1-10-45041-jf


ᐅ Linda Colorio, New York

Address: 1 Palmer Ave Staten Island, NY 10302-2104

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43926-nhl: "The bankruptcy record of Linda Colorio from Staten Island, NY, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Linda Colorio — New York, 1-14-43926


ᐅ Michael Colorio, New York

Address: 444 Clifton Ave Staten Island, NY 10305-1622

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43926-nhl: "The bankruptcy filing by Michael Colorio, undertaken in July 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Michael Colorio — New York, 1-2014-43926


ᐅ Christopher Colosi, New York

Address: 249 Colon Ave Staten Island, NY 10308

Bankruptcy Case 1-11-50458-cec Overview: "Christopher Colosi's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/16/2011, led to asset liquidation, with the case closing in 2012-04-09."
Christopher Colosi — New York, 1-11-50458


ᐅ Teresa M Colucci, New York

Address: 449 Woolley Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-47365-ess: "In Staten Island, NY, Teresa M Colucci filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2014."
Teresa M Colucci — New York, 1-13-47365


ᐅ Jean Columbia, New York

Address: 4 Dunbar St Staten Island, NY 10308-2123

Concise Description of Bankruptcy Case 1-2014-43971-ess7: "The case of Jean Columbia in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Columbia — New York, 1-2014-43971


ᐅ Amy Comanda, New York

Address: 485 Ridgewood Ave Staten Island, NY 10312

Bankruptcy Case 1-09-48761-jf Overview: "Staten Island, NY resident Amy Comanda's October 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2010."
Amy Comanda — New York, 1-09-48761-jf


ᐅ Michael Comardo, New York

Address: 71 Mapleton Ave Bldg B Staten Island, NY 10306-5931

Bankruptcy Case 1-15-44996-cec Summary: "The bankruptcy filing by Michael Comardo, undertaken in 11/01/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 01/30/2016 after liquidating assets."
Michael Comardo — New York, 1-15-44996


ᐅ Christopher Comitini, New York

Address: 14 Quail Ln Staten Island, NY 10309-1972

Concise Description of Bankruptcy Case 1-16-42832-ess7: "The bankruptcy record of Christopher Comitini from Staten Island, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2016."
Christopher Comitini — New York, 1-16-42832


ᐅ Elena Jean M D, New York

Address: 42 Thayer Pl Staten Island, NY 10306-3725

Bankruptcy Case 1-09-43579-cec Summary: "In her Chapter 13 bankruptcy case filed in Apr 30, 2009, Staten Island, NY's Elena Jean M D agreed to a debt repayment plan, which was successfully completed by Nov 12, 2014."
Elena Jean M D — New York, 1-09-43579


ᐅ Amico Josephine M D, New York

Address: 224 Ogorman Ave Staten Island, NY 10306-3615

Concise Description of Bankruptcy Case 1-15-41178-ess7: "Amico Josephine M D's bankruptcy, initiated in Mar 20, 2015 and concluded by June 18, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amico Josephine M D — New York, 1-15-41178


ᐅ Olga Dalessio, New York

Address: 80 Locust Ave Staten Island, NY 10306

Bankruptcy Case 1-13-42133-cec Overview: "The bankruptcy filing by Olga Dalessio, undertaken in April 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-07-19 after liquidating assets."
Olga Dalessio — New York, 1-13-42133


ᐅ Paul Dalessio, New York

Address: 80 Locust Ave Staten Island, NY 10306

Bankruptcy Case 1-09-51258-cec Summary: "Paul Dalessio's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-12-21, led to asset liquidation, with the case closing in 03.30.2010."
Paul Dalessio — New York, 1-09-51258


ᐅ Zhanna Daliyeva, New York

Address: 83 Mayberry Promenade Staten Island, NY 10312-6431

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45827-nhl: "The bankruptcy record of Zhanna Daliyeva from Staten Island, NY, shows a Chapter 7 case filed in 11.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2015."
Zhanna Daliyeva — New York, 1-14-45827


ᐅ Christopher J Dalton, New York

Address: 619 W Fingerboard Rd Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50108-jbr: "In Staten Island, NY, Christopher J Dalton filed for Chapter 7 bankruptcy in Dec 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Christopher J Dalton — New York, 1-11-50108


ᐅ Jr Alan Daly, New York

Address: 268 Kelly Blvd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-45771-cec7: "The bankruptcy filing by Jr Alan Daly, undertaken in 2013-09-24 in Staten Island, NY under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Jr Alan Daly — New York, 1-13-45771


ᐅ Anthony Damadeo, New York

Address: PO Box 120201 Staten Island, NY 10312-0201

Brief Overview of Bankruptcy Case 1-14-46382-ess: "Anthony Damadeo's bankruptcy, initiated in 2014-12-22 and concluded by 2015-03-22 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Damadeo — New York, 1-14-46382


ᐅ Anthony Damato, New York

Address: 84 Dubois Ave Staten Island, NY 10310

Bankruptcy Case 1-10-42023-jf Overview: "Staten Island, NY resident Anthony Damato's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2010."
Anthony Damato — New York, 1-10-42023-jf


ᐅ John J Damato, New York

Address: 317 S Railroad St Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-44252-ess: "John J Damato's bankruptcy, initiated in 07/11/2013 and concluded by 2013-10-18 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Damato — New York, 1-13-44252


ᐅ Jennifer Dambakly, New York

Address: 23 Covington Cir Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-42174-cec7: "The case of Jennifer Dambakly in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Dambakly — New York, 1-10-42174


ᐅ Marina Dambakly, New York

Address: 46 Hemlock St Staten Island, NY 10309-4289

Bankruptcy Case 1-15-40460-ess Summary: "In a Chapter 7 bankruptcy case, Marina Dambakly from Staten Island, NY, saw her proceedings start in February 4, 2015 and complete by 05/05/2015, involving asset liquidation."
Marina Dambakly — New York, 1-15-40460


ᐅ Renee Dambakly, New York

Address: 46 Hemlock St Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-09-50895-cec7: "Renee Dambakly's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/10/2009, led to asset liquidation, with the case closing in Mar 19, 2010."
Renee Dambakly — New York, 1-09-50895


ᐅ Daniel Damico, New York

Address: 3 Ibsen Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-43122-cec: "The bankruptcy record of Daniel Damico from Staten Island, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-05."
Daniel Damico — New York, 1-10-43122


ᐅ Louis Damico, New York

Address: 162 Bethel Ave Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-11-42303-jf: "The bankruptcy record of Louis Damico from Staten Island, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Louis Damico — New York, 1-11-42303-jf


ᐅ Donald R Damore, New York

Address: 20A Buel Ave Staten Island, NY 10304-2802

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41175-nhl: "The case of Donald R Damore in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Damore — New York, 1-14-41175


ᐅ Sheryl Dandrea, New York

Address: 315 Sleight Ave Staten Island, NY 10307-1925

Bankruptcy Case 1-16-43028-cec Overview: "In Staten Island, NY, Sheryl Dandrea filed for Chapter 7 bankruptcy in 07.08.2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2016."
Sheryl Dandrea — New York, 1-16-43028


ᐅ Florence D Dandridge, New York

Address: 198 Park Ave Staten Island, NY 10302

Bankruptcy Case 1-11-40605-jbr Overview: "In a Chapter 7 bankruptcy case, Florence D Dandridge from Staten Island, NY, saw her proceedings start in 2011-01-28 and complete by May 3, 2011, involving asset liquidation."
Florence D Dandridge — New York, 1-11-40605


ᐅ Anthony Dangelo, New York

Address: 49 Oceanic Ave Staten Island, NY 10312

Bankruptcy Case 1-09-50552-jf Summary: "In a Chapter 7 bankruptcy case, Anthony Dangelo from Staten Island, NY, saw their proceedings start in 2009-11-30 and complete by 03/09/2010, involving asset liquidation."
Anthony Dangelo — New York, 1-09-50552-jf


ᐅ Janine Dangelo, New York

Address: 427 Willow Rd E # 1 Staten Island, NY 10314

Bankruptcy Case 1-11-45302-jbr Summary: "Janine Dangelo's bankruptcy, initiated in June 2011 and concluded by 2011-09-27 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine Dangelo — New York, 1-11-45302


ᐅ Paul M Danielle, New York

Address: 28 Hope Ln Staten Island, NY 10305

Bankruptcy Case 1-12-40300-ess Summary: "Staten Island, NY resident Paul M Danielle's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2012."
Paul M Danielle — New York, 1-12-40300


ᐅ Carl Danielsen, New York

Address: 20 Fr Capodanno Blvd Apt 4M Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-45480-jbr: "In Staten Island, NY, Carl Danielsen filed for Chapter 7 bankruptcy in Jun 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Carl Danielsen — New York, 1-10-45480


ᐅ Doreen Danna, New York

Address: 338 Montreal Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-50536-cec7: "The case of Doreen Danna in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen Danna — New York, 1-11-50536


ᐅ Joseph Danna, New York

Address: 19 Kenmore St Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-42177-cec: "The bankruptcy filing by Joseph Danna, undertaken in Mar 19, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Joseph Danna — New York, 1-11-42177


ᐅ Kathleen Dantuono, New York

Address: 148 Fahy Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-50056-jf7: "Kathleen Dantuono's bankruptcy, initiated in Oct 25, 2010 and concluded by February 1, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Dantuono — New York, 1-10-50056-jf


ᐅ Angela Dapice, New York

Address: 58 Admiralty Loop Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51602-jf: "Angela Dapice's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-12-11, led to asset liquidation, with the case closing in Apr 5, 2011."
Angela Dapice — New York, 1-10-51602-jf


ᐅ Steven Daquieno, New York

Address: 115 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-10-46475-jbr Summary: "Staten Island, NY resident Steven Daquieno's 07/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Steven Daquieno — New York, 1-10-46475


ᐅ Loro Daragjati, New York

Address: 322 Arlene St Staten Island, NY 10314-3224

Bankruptcy Case 1-2014-44619-cec Overview: "The bankruptcy filing by Loro Daragjati, undertaken in 09.10.2014 in Staten Island, NY under Chapter 7, concluded with discharge in 12/09/2014 after liquidating assets."
Loro Daragjati — New York, 1-2014-44619


ᐅ Dianna Darcy, New York

Address: 191 Wolverine St Staten Island, NY 10306-1743

Bankruptcy Case 1-16-40191-ess Summary: "Dianna Darcy's bankruptcy, initiated in 01.15.2016 and concluded by April 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Darcy — New York, 1-16-40191


ᐅ Joseph Darcy, New York

Address: 234 Cromwell Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48842-ess: "Staten Island, NY resident Joseph Darcy's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Joseph Darcy — New York, 1-10-48842


ᐅ Richard J Daretany, New York

Address: 432 Lincoln Ave Staten Island, NY 10306-5032

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40263-nhl: "The case of Richard J Daretany in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Daretany — New York, 1-14-40263


ᐅ Jozef Daszkilewicz, New York

Address: 110 Bard Ave Apt 1 Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49378-jbr: "In a Chapter 7 bankruptcy case, Jozef Daszkilewicz from Staten Island, NY, saw their proceedings start in November 2011 and complete by 02.14.2012, involving asset liquidation."
Jozef Daszkilewicz — New York, 1-11-49378


ᐅ Lorraine Dattilo, New York

Address: 53 Harris Ln Staten Island, NY 10309-1505

Concise Description of Bankruptcy Case 1-15-41822-ess7: "The case of Lorraine Dattilo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Dattilo — New York, 1-15-41822


ᐅ Jr Charles Daubman, New York

Address: 12 Meadow Ct Staten Island, NY 10309

Bankruptcy Case 1-10-41340-cec Summary: "The case of Jr Charles Daubman in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Daubman — New York, 1-10-41340


ᐅ Candy G Daughtry, New York

Address: 120 Dehart Ave Apt 1 Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40323-cec: "Candy G Daughtry's bankruptcy, initiated in 2012-01-19 and concluded by 05/13/2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy G Daughtry — New York, 1-12-40323


ᐅ Deborah A Dauphin, New York

Address: 310 Wainwright Ave Staten Island, NY 10312-3222

Bankruptcy Case 1-16-41782-ess Summary: "The case of Deborah A Dauphin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Dauphin — New York, 1-16-41782


ᐅ John E Dauphin, New York

Address: 310 Wainwright Ave Staten Island, NY 10312-3222

Concise Description of Bankruptcy Case 1-16-41782-ess7: "The bankruptcy filing by John E Dauphin, undertaken in 2016-04-27 in Staten Island, NY under Chapter 7, concluded with discharge in July 26, 2016 after liquidating assets."
John E Dauphin — New York, 1-16-41782


ᐅ Mark David, New York

Address: 262 Crafton Ave Fl 1ST Staten Island, NY 10314-4227

Bankruptcy Case 1-16-41375-ess Summary: "The bankruptcy filing by Mark David, undertaken in Mar 31, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Mark David — New York, 1-16-41375


ᐅ Ramon David, New York

Address: 63 Linda Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-42863-cec: "Ramon David's bankruptcy, initiated in Apr 1, 2010 and concluded by 07/13/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon David — New York, 1-10-42863


ᐅ Gregory Davidof, New York

Address: 112 Pembrook Loop Staten Island, NY 10309

Bankruptcy Case 1-10-51874-jbr Summary: "Staten Island, NY resident Gregory Davidof's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Gregory Davidof — New York, 1-10-51874


ᐅ Eric Davila, New York

Address: 48 Benson St Fl 2ND Staten Island, NY 10312-1328

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42285-ess: "In Staten Island, NY, Eric Davila filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
Eric Davila — New York, 1-16-42285


ᐅ Jonathan A Davillo, New York

Address: 4050 Richmond Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-46422-nhl: "In Staten Island, NY, Jonathan A Davillo filed for Chapter 7 bankruptcy in October 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2014."
Jonathan A Davillo — New York, 1-13-46422


ᐅ Tracie Michelle Davis, New York

Address: 600 Hylan Blvd Apt A2J Staten Island, NY 10305-2044

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40741-nhl: "Tracie Michelle Davis's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-02-23, led to asset liquidation, with the case closing in May 2014."
Tracie Michelle Davis — New York, 1-14-40741


ᐅ Kyoko Davis, New York

Address: 39 Wadsworth Ave Staten Island, NY 10305-3908

Bankruptcy Case 1-14-45813-nhl Summary: "In a Chapter 7 bankruptcy case, Kyoko Davis from Staten Island, NY, saw her proceedings start in November 17, 2014 and complete by 2015-02-15, involving asset liquidation."
Kyoko Davis — New York, 1-14-45813


ᐅ Jr Stanley Davis, New York

Address: 12 Laforge Pl Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-10-44021-ess7: "Jr Stanley Davis's bankruptcy, initiated in 2010-03-22 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."
Jr Stanley Davis — New York, 1-10-44021


ᐅ Dorothy Davis, New York

Address: 19 Amador St Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-09-49133-ess: "Dorothy Davis's Chapter 7 bankruptcy, filed in Staten Island, NY in 10.17.2009, led to asset liquidation, with the case closing in January 2010."
Dorothy Davis — New York, 1-09-49133


ᐅ Harry Joseph Davis, New York

Address: 509 Davis Ave Apt 2C Staten Island, NY 10310-2150

Bankruptcy Case 1-2014-42573-ess Overview: "Staten Island, NY resident Harry Joseph Davis's 05/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2014."
Harry Joseph Davis — New York, 1-2014-42573


ᐅ Patterson Jessie Davis, New York

Address: 536 Targee St Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-13-46448-cec7: "The bankruptcy record of Patterson Jessie Davis from Staten Island, NY, shows a Chapter 7 case filed in Oct 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Patterson Jessie Davis — New York, 1-13-46448


ᐅ Owen Davis, New York

Address: 81 Van Pelt Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-11-45984-cec: "The case of Owen Davis in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Owen Davis — New York, 1-11-45984


ᐅ Therese K Davis, New York

Address: 24 White St Staten Island, NY 10305-3035

Bankruptcy Case 1-15-42467-ess Summary: "In Staten Island, NY, Therese K Davis filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2015."
Therese K Davis — New York, 1-15-42467


ᐅ Jason Davis, New York

Address: 19 Kathy Pl Apt 1A Staten Island, NY 10314-5919

Bankruptcy Case 1-07-46047-cec Summary: "The bankruptcy record for Jason Davis from Staten Island, NY, under Chapter 13, filed in November 5, 2007, involved setting up a repayment plan, finalized by December 13, 2012."
Jason Davis — New York, 1-07-46047


ᐅ Rhonda Davison, New York

Address: 692 Sinclair Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-48167-jbr: "Rhonda Davison's Chapter 7 bankruptcy, filed in Staten Island, NY in 08.30.2010, led to asset liquidation, with the case closing in 12.07.2010."
Rhonda Davison — New York, 1-10-48167


ᐅ Karina Davydov, New York

Address: 431 Patterson Ave Staten Island, NY 10305-4126

Concise Description of Bankruptcy Case 1-15-41441-cec7: "The bankruptcy record of Karina Davydov from Staten Island, NY, shows a Chapter 7 case filed in Apr 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-30."
Karina Davydov — New York, 1-15-41441


ᐅ Lyubov Davydova, New York

Address: 425 Slater Blvd Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-13-44194-cec: "In a Chapter 7 bankruptcy case, Lyubov Davydova from Staten Island, NY, saw their proceedings start in July 9, 2013 and complete by 2013-10-16, involving asset liquidation."
Lyubov Davydova — New York, 1-13-44194


ᐅ Eloisa Dawley, New York

Address: 73 Gauldy Ave Staten Island, NY 10314

Bankruptcy Case 1-10-41580-jf Summary: "Staten Island, NY resident Eloisa Dawley's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Eloisa Dawley — New York, 1-10-41580-jf


ᐅ Brian Dawson, New York

Address: 116 Bement Ave Staten Island, NY 10310-1500

Concise Description of Bankruptcy Case 1-14-45625-cec7: "Staten Island, NY resident Brian Dawson's Nov 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Brian Dawson — New York, 1-14-45625


ᐅ Irene F Day, New York

Address: 122 Latourette St Staten Island, NY 10309-3426

Concise Description of Bankruptcy Case 1-15-44582-cec7: "Irene F Day's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/08/2015, led to asset liquidation, with the case closing in 2016-01-06."
Irene F Day — New York, 1-15-44582


ᐅ Jesus Gladys De, New York

Address: 45 Skinner Ln Apt 3B Staten Island, NY 10310

Bankruptcy Case 1-11-43427-jf Overview: "In Staten Island, NY, Jesus Gladys De filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Jesus Gladys De — New York, 1-11-43427-jf


ᐅ La Cruz Ysrael De, New York

Address: 3980 Victory Blvd Staten Island, NY 10314

Bankruptcy Case 1-11-41480-cec Summary: "Staten Island, NY resident La Cruz Ysrael De's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2011."
La Cruz Ysrael De — New York, 1-11-41480


ᐅ La Cruz Cynthia De, New York

Address: 56 Rhine Ave Staten Island, NY 10304

Bankruptcy Case 1-09-48311-ess Summary: "In a Chapter 7 bankruptcy case, La Cruz Cynthia De from Staten Island, NY, saw her proceedings start in 09.24.2009 and complete by 2010-01-01, involving asset liquidation."
La Cruz Cynthia De — New York, 1-09-48311