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 La Rosa Alexis De, New York

Address: 123 Arthur Ave Fl 1 Staten Island, NY 10305-4562

Bankruptcy Case 15-10683-mg Overview: "In a Chapter 7 bankruptcy case, La Rosa Alexis De from Staten Island, NY, saw her proceedings start in March 21, 2015 and complete by 2015-06-19, involving asset liquidation."
La Rosa Alexis De — New York, 15-10683-mg


ᐅ Silva Sonia De, New York

Address: 479 Eltingville Blvd Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-49834-cec: "The bankruptcy record of Silva Sonia De from Staten Island, NY, shows a Chapter 7 case filed in Nov 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/29/2012."
Silva Sonia De — New York, 1-11-49834


ᐅ Adambarage Dealwis, New York

Address: 119 Burnside Ave Staten Island, NY 10302

Bankruptcy Case 1-10-51552-ess Overview: "The case of Adambarage Dealwis in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adambarage Dealwis — New York, 1-10-51552


ᐅ Brennan Dean, New York

Address: 32A Bradley Ct Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47030-cec: "The case of Brennan Dean in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brennan Dean — New York, 1-10-47030


ᐅ Angela Deangelis, New York

Address: 370 Sand Ln Staten Island, NY 10305-4551

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44824-cec: "The bankruptcy record of Angela Deangelis from Staten Island, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2016."
Angela Deangelis — New York, 1-15-44824


ᐅ Ciro Deangelis, New York

Address: 370 Sand Ln Staten Island, NY 10305-4551

Brief Overview of Bankruptcy Case 1-15-44824-cec: "Ciro Deangelis's Chapter 7 bankruptcy, filed in Staten Island, NY in October 2015, led to asset liquidation, with the case closing in January 25, 2016."
Ciro Deangelis — New York, 1-15-44824


ᐅ Genevieve Deangelis, New York

Address: 420 Delaware Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51116-cec: "In Staten Island, NY, Genevieve Deangelis filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Genevieve Deangelis — New York, 1-10-51116


ᐅ Michael Deangelis, New York

Address: 789 Laconia Ave Staten Island, NY 10306

Bankruptcy Case 1-11-49882-jf Overview: "Staten Island, NY resident Michael Deangelis's 11.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Michael Deangelis — New York, 1-11-49882-jf


ᐅ Stella Deangelis, New York

Address: 81 Topside Ln Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-45237-cec7: "Stella Deangelis's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-06-17, led to asset liquidation, with the case closing in September 2011."
Stella Deangelis — New York, 1-11-45237


ᐅ Thomas Daniel Debacker, New York

Address: 14 Kay Pl Apt 10 Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48318-jbr: "Thomas Daniel Debacker's Chapter 7 bankruptcy, filed in Staten Island, NY in September 29, 2011, led to asset liquidation, with the case closing in 2012-01-05."
Thomas Daniel Debacker — New York, 1-11-48318


ᐅ Regina D Debellis, New York

Address: 70 Drake Ave Staten Island, NY 10314-3002

Bankruptcy Case 1-14-40723-ess Summary: "Regina D Debellis's bankruptcy, initiated in 2014-02-21 and concluded by 05.22.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina D Debellis — New York, 1-14-40723


ᐅ Andrew Debernardo, New York

Address: 2700 Amboy Rd Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-45212-ess: "The bankruptcy filing by Andrew Debernardo, undertaken in 07.18.2012 in Staten Island, NY under Chapter 7, concluded with discharge in 11/10/2012 after liquidating assets."
Andrew Debernardo — New York, 1-12-45212


ᐅ Cliff Debrah, New York

Address: 62 Gridley Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-09-49626-jf: "Staten Island, NY resident Cliff Debrah's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Cliff Debrah — New York, 1-09-49626-jf


ᐅ George Yaw Debrah, New York

Address: 260 Park Hill Ave Apt 6T Staten Island, NY 10304

Bankruptcy Case 1-11-42769-jbr Summary: "The bankruptcy filing by George Yaw Debrah, undertaken in April 2, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 26, 2011 after liquidating assets."
George Yaw Debrah — New York, 1-11-42769


ᐅ Denise Debratto, New York

Address: 17 Azalea Ct Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-49689-jf7: "Denise Debratto's Chapter 7 bankruptcy, filed in Staten Island, NY in 10.14.2010, led to asset liquidation, with the case closing in February 2011."
Denise Debratto — New York, 1-10-49689-jf


ᐅ Cornelia J Decarpio, New York

Address: 39 Fairlawn Loop Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-50640-ess7: "Staten Island, NY resident Cornelia J Decarpio's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Cornelia J Decarpio — New York, 1-11-50640


ᐅ John Decarpio, New York

Address: 39 Fairlawn Loop Staten Island, NY 10308-3508

Bankruptcy Case 1-15-45744-cec Overview: "In a Chapter 7 bankruptcy case, John Decarpio from Staten Island, NY, saw their proceedings start in 2015-12-28 and complete by March 27, 2016, involving asset liquidation."
John Decarpio — New York, 1-15-45744


ᐅ Domenick J Decelestino, New York

Address: 1192 Richmond Rd Staten Island, NY 10304-2402

Bankruptcy Case 1-14-45397-cec Summary: "Staten Island, NY resident Domenick J Decelestino's 10/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Domenick J Decelestino — New York, 1-14-45397


ᐅ Kim Dechirico, New York

Address: 11 Jayne Ln Staten Island, NY 10307

Bankruptcy Case 1-12-43833-ess Overview: "Kim Dechirico's bankruptcy, initiated in 2012-05-25 and concluded by September 17, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Dechirico — New York, 1-12-43833


ᐅ Philip Dechristine, New York

Address: 353 Stobe Ave Staten Island, NY 10306

Bankruptcy Case 1-12-46906-nhl Summary: "Philip Dechristine's bankruptcy, initiated in 09/26/2012 and concluded by January 3, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Dechristine — New York, 1-12-46906


ᐅ Anthony Decicco, New York

Address: 200 Fahy Ave Staten Island, NY 10314-7203

Brief Overview of Bankruptcy Case 1-16-42197-nhl: "In Staten Island, NY, Anthony Decicco filed for Chapter 7 bankruptcy in May 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Anthony Decicco — New York, 1-16-42197


ᐅ Jenna Decicco, New York

Address: 40 Parker St Staten Island, NY 10307

Bankruptcy Case 1-10-48238-jbr Summary: "In a Chapter 7 bankruptcy case, Jenna Decicco from Staten Island, NY, saw her proceedings start in 08.30.2010 and complete by 2010-12-07, involving asset liquidation."
Jenna Decicco — New York, 1-10-48238


ᐅ Joann Decicco, New York

Address: 200 Fahy Ave Staten Island, NY 10314-7203

Bankruptcy Case 1-16-42197-nhl Summary: "The bankruptcy record of Joann Decicco from Staten Island, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2016."
Joann Decicco — New York, 1-16-42197


ᐅ Tracy A Decillis, New York

Address: 368 Cheves Ave Staten Island, NY 10314-2159

Concise Description of Bankruptcy Case 1-14-40812-ess7: "The bankruptcy filing by Tracy A Decillis, undertaken in 2014-02-26 in Staten Island, NY under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Tracy A Decillis — New York, 1-14-40812


ᐅ Nygel Decoteau, New York

Address: 30 Brewster St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43914-ess: "In Staten Island, NY, Nygel Decoteau filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Nygel Decoteau — New York, 1-11-43914


ᐅ Alexsandra Deev, New York

Address: 139 Milton Ave Staten Island, NY 10306-5700

Brief Overview of Bankruptcy Case 1-14-45956-ess: "The bankruptcy record of Alexsandra Deev from Staten Island, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Alexsandra Deev — New York, 1-14-45956


ᐅ Tammy Defilipo, New York

Address: 124 Garretson Ave Staten Island, NY 10304-2830

Bankruptcy Case 1-15-44964-cec Summary: "The case of Tammy Defilipo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Defilipo — New York, 1-15-44964


ᐅ William Defilipo, New York

Address: 124 Garretson Ave Staten Island, NY 10304-2830

Brief Overview of Bankruptcy Case 1-15-44964-cec: "The bankruptcy record of William Defilipo from Staten Island, NY, shows a Chapter 7 case filed in Oct 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
William Defilipo — New York, 1-15-44964


ᐅ Nicholas Defiore, New York

Address: 400 Durant Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-42141-nhl7: "Staten Island, NY resident Nicholas Defiore's 03.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2012."
Nicholas Defiore — New York, 1-12-42141


ᐅ Karen Deforte, New York

Address: PO Box 60405 Staten Island, NY 10306

Bankruptcy Case 1-10-46265-jbr Summary: "The case of Karen Deforte in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Deforte — New York, 1-10-46265


ᐅ Louis Defrisco, New York

Address: 382 Nome Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-43160-nhl7: "Louis Defrisco's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 30, 2012, led to asset liquidation, with the case closing in 08/23/2012."
Louis Defrisco — New York, 1-12-43160


ᐅ Frank Degaetano, New York

Address: 79 Token St Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-45629-ess7: "Frank Degaetano's Chapter 7 bankruptcy, filed in Staten Island, NY in August 2012, led to asset liquidation, with the case closing in November 24, 2012."
Frank Degaetano — New York, 1-12-45629


ᐅ Michael Degeorge, New York

Address: 68 Princess St Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43428-ess: "Michael Degeorge's bankruptcy, initiated in 04/21/2010 and concluded by 2010-08-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Degeorge — New York, 1-10-43428


ᐅ Todd Degeorge, New York

Address: 881 Jewett Ave Staten Island, NY 10314

Bankruptcy Case 1-12-47891-cec Summary: "Todd Degeorge's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-11-15, led to asset liquidation, with the case closing in 2013-02-12."
Todd Degeorge — New York, 1-12-47891


ᐅ Robert Degiacomi, New York

Address: 70 Sommer Ave Staten Island, NY 10314-3314

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41596-ess: "Robert Degiacomi's bankruptcy, initiated in April 2016 and concluded by 07/14/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Degiacomi — New York, 1-16-41596


ᐅ Frank Degratto, New York

Address: 28 Bogota St Staten Island, NY 10314-6226

Concise Description of Bankruptcy Case 1-16-43027-cec7: "The bankruptcy record of Frank Degratto from Staten Island, NY, shows a Chapter 7 case filed in July 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Frank Degratto — New York, 1-16-43027


ᐅ Lisa Degratto, New York

Address: 28 Bogota St Staten Island, NY 10314-6226

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-43027-cec: "In Staten Island, NY, Lisa Degratto filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2016."
Lisa Degratto — New York, 1-16-43027


ᐅ Jr Fernando Deguia, New York

Address: 274 Flagg Pl Staten Island, NY 10304

Bankruptcy Case 1-09-50739-dem Overview: "The case of Jr Fernando Deguia in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fernando Deguia — New York, 1-09-50739


ᐅ Jacqueline S Dejesus, New York

Address: 30 Darcey Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49032-ess: "Jacqueline S Dejesus's bankruptcy, initiated in October 14, 2009 and concluded by January 21, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline S Dejesus — New York, 1-09-49032


ᐅ Elsie Dejesus, New York

Address: 12A Jules Dr Staten Island, NY 10314-1448

Concise Description of Bankruptcy Case 1-14-40151-cec7: "In Staten Island, NY, Elsie Dejesus filed for Chapter 7 bankruptcy in Jan 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2014."
Elsie Dejesus — New York, 1-14-40151


ᐅ Richard Dejesus, New York

Address: 78 Beechwood Pl Apt 2 Staten Island, NY 10314

Bankruptcy Case 1-13-40961-cec Summary: "The bankruptcy filing by Richard Dejesus, undertaken in 2013-02-22 in Staten Island, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Richard Dejesus — New York, 1-13-40961


ᐅ Nicole Ann Dejose, New York

Address: 285 Mill Rd Apt 1E Staten Island, NY 10306-4731

Bankruptcy Case 1-15-40395-nhl Summary: "Nicole Ann Dejose's Chapter 7 bankruptcy, filed in Staten Island, NY in January 2015, led to asset liquidation, with the case closing in 04.30.2015."
Nicole Ann Dejose — New York, 1-15-40395


ᐅ Rosario Maria A Del, New York

Address: 678 Port Richmond Ave Staten Island, NY 10302

Bankruptcy Case 1-13-45250-ess Summary: "In Staten Island, NY, Rosario Maria A Del filed for Chapter 7 bankruptcy in 2013-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2013."
Rosario Maria A Del — New York, 1-13-45250


ᐅ Rosario Roberto Del, New York

Address: 678 Port Richmond Ave Staten Island, NY 10302

Bankruptcy Case 1-10-48168-jf Summary: "The bankruptcy record of Rosario Roberto Del from Staten Island, NY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Rosario Roberto Del — New York, 1-10-48168-jf


ᐅ Priore Geraldine Del, New York

Address: 125 Latourette St Apt 2 Staten Island, NY 10309

Bankruptcy Case 1-13-44910-cec Overview: "In Staten Island, NY, Priore Geraldine Del filed for Chapter 7 bankruptcy in 08/09/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Priore Geraldine Del — New York, 1-13-44910


ᐅ Cid Amelida Del, New York

Address: 185 Park Hill Ave Apt 1Y Staten Island, NY 10304

Bankruptcy Case 1-13-42552-ess Summary: "Staten Island, NY resident Cid Amelida Del's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Cid Amelida Del — New York, 1-13-42552


ᐅ Cruz Samuel Santos Dela, New York

Address: 218 Charles Ave Staten Island, NY 10302-1122

Brief Overview of Bankruptcy Case 1-14-46441-cec: "Staten Island, NY resident Cruz Samuel Santos Dela's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Cruz Samuel Santos Dela — New York, 1-14-46441


ᐅ Victor Delacruz, New York

Address: 188 Dubois Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49390-jf: "Staten Island, NY resident Victor Delacruz's 10.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Victor Delacruz — New York, 1-09-49390-jf


ᐅ Clara Delahoz, New York

Address: 143 Marion St Staten Island, NY 10310

Bankruptcy Case 1-12-47816-ess Overview: "Staten Island, NY resident Clara Delahoz's Nov 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2013."
Clara Delahoz — New York, 1-12-47816


ᐅ John F Delbuono, New York

Address: 23 Drew Ct Staten Island, NY 10309

Bankruptcy Case 1-11-49240-ess Overview: "The case of John F Delbuono in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Delbuono — New York, 1-11-49240


ᐅ Vito Deleonardis, New York

Address: 139 Gladwin St Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-50136-jf: "In Staten Island, NY, Vito Deleonardis filed for Chapter 7 bankruptcy in Dec 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2012."
Vito Deleonardis — New York, 1-11-50136-jf


ᐅ Patsy C Deleonibus, New York

Address: 73 Pond St Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-42646-cec: "Patsy C Deleonibus's Chapter 7 bankruptcy, filed in Staten Island, NY in May 1, 2013, led to asset liquidation, with the case closing in 2013-08-08."
Patsy C Deleonibus — New York, 1-13-42646


ᐅ Christopher Delfini, New York

Address: 116 Geldner Ave Staten Island, NY 10306-1365

Concise Description of Bankruptcy Case 1-15-45382-nhl7: "Staten Island, NY resident Christopher Delfini's 11/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2016."
Christopher Delfini — New York, 1-15-45382


ᐅ Dave Delfino, New York

Address: 1100 Clove Rd Apt 7J Staten Island, NY 10301

Bankruptcy Case 1-11-44996-ess Summary: "In a Chapter 7 bankruptcy case, Dave Delfino from Staten Island, NY, saw his proceedings start in June 2011 and complete by 10.02.2011, involving asset liquidation."
Dave Delfino — New York, 1-11-44996


ᐅ Peter Delfino, New York

Address: 76 Mulberry Cir Staten Island, NY 10314

Bankruptcy Case 1-10-45430-cec Overview: "Peter Delfino's bankruptcy, initiated in June 9, 2010 and concluded by 2010-09-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Delfino — New York, 1-10-45430


ᐅ Darlene Delgado, New York

Address: 347 Sycamore St Staten Island, NY 10312-5052

Bankruptcy Case 1-14-44413-cec Overview: "The case of Darlene Delgado in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Delgado — New York, 1-14-44413


ᐅ Dennise Delgado, New York

Address: 81 Gary St Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47530-jf: "Dennise Delgado's bankruptcy, initiated in Aug 31, 2011 and concluded by Dec 8, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennise Delgado — New York, 1-11-47530-jf


ᐅ Lisa J Delgado, New York

Address: 35 Ridgewood Ave Staten Island, NY 10312

Bankruptcy Case 1-11-43440-ess Overview: "In Staten Island, NY, Lisa J Delgado filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Lisa J Delgado — New York, 1-11-43440


ᐅ Louis Delgado, New York

Address: 347 Sycamore St Staten Island, NY 10312-5052

Bankruptcy Case 1-2014-44413-cec Overview: "The case of Louis Delgado in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Delgado — New York, 1-2014-44413


ᐅ Elba Delgado, New York

Address: 151 Daniel Low Ter Apt 1D Staten Island, NY 10301

Bankruptcy Case 1-10-44748-jf Overview: "Elba Delgado's bankruptcy, initiated in 05/24/2010 and concluded by 2010-09-16 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elba Delgado — New York, 1-10-44748-jf


ᐅ Kathryn Deliso, New York

Address: 88 Kenilworth Ave Staten Island, NY 10312-6803

Bankruptcy Case 1-2014-43393-ess Summary: "The case of Kathryn Deliso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Deliso — New York, 1-2014-43393


ᐅ Ramon Deliz, New York

Address: 80 Coale Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-51261-ess7: "In Staten Island, NY, Ramon Deliz filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Ramon Deliz — New York, 1-10-51261


ᐅ Peter J Dellacroce, New York

Address: 349 Swinnerton St Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-11-49243-cec: "Peter J Dellacroce's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-10-31, led to asset liquidation, with the case closing in 02/08/2012."
Peter J Dellacroce — New York, 1-11-49243


ᐅ Joseph Dellarosa, New York

Address: 427 Sharrotts Rd Staten Island, NY 10309

Bankruptcy Case 1-11-50535-ess Summary: "Staten Island, NY resident Joseph Dellarosa's Dec 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2012."
Joseph Dellarosa — New York, 1-11-50535


ᐅ Susan Dellaventura, New York

Address: 108 Vineland Ave Staten Island, NY 10312

Bankruptcy Case 1-10-50730-cec Overview: "Staten Island, NY resident Susan Dellaventura's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2011."
Susan Dellaventura — New York, 1-10-50730


ᐅ Michael A Dellegrazie, New York

Address: 310 Poultney St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47883-jbr: "Michael A Dellegrazie's Chapter 7 bankruptcy, filed in Staten Island, NY in 09/15/2011, led to asset liquidation, with the case closing in 2012-01-08."
Michael A Dellegrazie — New York, 1-11-47883


ᐅ Robert M Dellevas, New York

Address: 2309 Hyland Blvd. Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-14-44852-cec: "The bankruptcy record of Robert M Dellevas from Staten Island, NY, shows a Chapter 7 case filed in 09/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-24."
Robert M Dellevas — New York, 1-14-44852


ᐅ Krystal Delluomo, New York

Address: 141 Stroud Ave Staten Island, NY 10312-3243

Bankruptcy Case 1-14-40464-cec Overview: "The bankruptcy record of Krystal Delluomo from Staten Island, NY, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Krystal Delluomo — New York, 1-14-40464


ᐅ Vered Delman, New York

Address: 329 Buchanan Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41712-ess: "In a Chapter 7 bankruptcy case, Vered Delman from Staten Island, NY, saw their proceedings start in March 25, 2013 and complete by 2013-07-02, involving asset liquidation."
Vered Delman — New York, 1-13-41712


ᐅ Jason Delprete, New York

Address: 115 Lorraine Loop Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47776-ess: "In a Chapter 7 bankruptcy case, Jason Delprete from Staten Island, NY, saw their proceedings start in 2010-08-17 and complete by 2010-11-23, involving asset liquidation."
Jason Delprete — New York, 1-10-47776


ᐅ Rosemarie T Deluca, New York

Address: 66 Borman Ave Staten Island, NY 10314

Bankruptcy Case 1-11-50910-cec Overview: "The bankruptcy record of Rosemarie T Deluca from Staten Island, NY, shows a Chapter 7 case filed in Dec 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2012."
Rosemarie T Deluca — New York, 1-11-50910


ᐅ Glen Deluca, New York

Address: 26 Plymouth Rd Staten Island, NY 10314

Bankruptcy Case 1-12-40021-nhl Summary: "Glen Deluca's bankruptcy, initiated in 01.03.2012 and concluded by 04/27/2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Deluca — New York, 1-12-40021


ᐅ Felicia R Delucia, New York

Address: 11 Princeton Ave Staten Island, NY 10306-2813

Bankruptcy Case 1-2014-44203-ess Overview: "In a Chapter 7 bankruptcy case, Felicia R Delucia from Staten Island, NY, saw her proceedings start in 2014-08-15 and complete by Nov 13, 2014, involving asset liquidation."
Felicia R Delucia — New York, 1-2014-44203


ᐅ Nicole Deluco, New York

Address: 398 Green Valley Rd Staten Island, NY 10312-1820

Brief Overview of Bankruptcy Case 1-14-45366-nhl: "In a Chapter 7 bankruptcy case, Nicole Deluco from Staten Island, NY, saw her proceedings start in Oct 27, 2014 and complete by 01.25.2015, involving asset liquidation."
Nicole Deluco — New York, 1-14-45366


ᐅ Gary Delutri, New York

Address: 122 Oakville St Staten Island, NY 10314-5030

Bankruptcy Case 1-14-45565-nhl Overview: "Gary Delutri's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/31/2014, led to asset liquidation, with the case closing in Jan 29, 2015."
Gary Delutri — New York, 1-14-45565


ᐅ Nicole Delutri, New York

Address: 50 Gansevoort Blvd Staten Island, NY 10314

Bankruptcy Case 1-10-47183-ess Overview: "The bankruptcy filing by Nicole Delutri, undertaken in Jul 29, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in November 9, 2010 after liquidating assets."
Nicole Delutri — New York, 1-10-47183


ᐅ Alba N Delvalle, New York

Address: 86 Comstock Ave Staten Island, NY 10314

Bankruptcy Case 1-11-41700-ess Summary: "The bankruptcy filing by Alba N Delvalle, undertaken in 03/03/2011 in Staten Island, NY under Chapter 7, concluded with discharge in 06/26/2011 after liquidating assets."
Alba N Delvalle — New York, 1-11-41700


ᐅ Josephine D Delvecchio, New York

Address: 10 Windham Loop Apt 1A Staten Island, NY 10314-5934

Bankruptcy Case 1-16-40636-nhl Overview: "In a Chapter 7 bankruptcy case, Josephine D Delvecchio from Staten Island, NY, saw her proceedings start in February 19, 2016 and complete by 2016-05-19, involving asset liquidation."
Josephine D Delvecchio — New York, 1-16-40636


ᐅ Thomas A Delvecchio, New York

Address: 10 Windham Loop Apt 1A Staten Island, NY 10314-5934

Bankruptcy Case 1-16-40636-nhl Overview: "In Staten Island, NY, Thomas A Delvecchio filed for Chapter 7 bankruptcy in 02.19.2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Thomas A Delvecchio — New York, 1-16-40636


ᐅ Alyssa A Demaio, New York

Address: 108 Springfield Ave Staten Island, NY 10314-2204

Bankruptcy Case 1-16-41230-nhl Overview: "Alyssa A Demaio's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.25.2016, led to asset liquidation, with the case closing in 06.23.2016."
Alyssa A Demaio — New York, 1-16-41230


ᐅ Frank Demaio, New York

Address: 14 Fuller Ct Staten Island, NY 10306-6135

Bankruptcy Case 1-2014-41501-ess Overview: "In Staten Island, NY, Frank Demaio filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Frank Demaio — New York, 1-2014-41501


ᐅ Steven F Demaio, New York

Address: 108 Springfield Ave Staten Island, NY 10314-2204

Bankruptcy Case 1-16-41230-nhl Summary: "In a Chapter 7 bankruptcy case, Steven F Demaio from Staten Island, NY, saw their proceedings start in 2016-03-25 and complete by 06/23/2016, involving asset liquidation."
Steven F Demaio — New York, 1-16-41230


ᐅ Louis Demarco, New York

Address: 97 Whitehall St Staten Island, NY 10306

Bankruptcy Case 1-11-49923-jf Summary: "Staten Island, NY resident Louis Demarco's 11/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2012."
Louis Demarco — New York, 1-11-49923-jf


ᐅ Vincent Demarco, New York

Address: 454 Cortelyou Ave Staten Island, NY 10312

Bankruptcy Case 1-10-47500-jbr Overview: "Vincent Demarco's bankruptcy, initiated in August 6, 2010 and concluded by 11.29.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Demarco — New York, 1-10-47500


ᐅ William Demarco, New York

Address: 34 Rowan Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-41926-cec: "William Demarco's Chapter 7 bankruptcy, filed in Staten Island, NY in Mar 11, 2011, led to asset liquidation, with the case closing in 07.04.2011."
William Demarco — New York, 1-11-41926


ᐅ Brian K Demarest, New York

Address: 270 Greeley Ave Staten Island, NY 10306

Bankruptcy Case 1-13-45511-cec Summary: "In a Chapter 7 bankruptcy case, Brian K Demarest from Staten Island, NY, saw their proceedings start in 2013-09-10 and complete by 12.18.2013, involving asset liquidation."
Brian K Demarest — New York, 1-13-45511


ᐅ Frank Demaria, New York

Address: 1950 Clove Rd Apt 403 Staten Island, NY 10304

Bankruptcy Case 1-10-49782-ess Overview: "Staten Island, NY resident Frank Demaria's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2011."
Frank Demaria — New York, 1-10-49782


ᐅ Janine Demartini, New York

Address: 17A Lovell Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-47057-cec: "The bankruptcy record of Janine Demartini from Staten Island, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Janine Demartini — New York, 1-13-47057


ᐅ Suzanne Demartini, New York

Address: 102 Seguine Pl Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51866-ess: "The case of Suzanne Demartini in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Demartini — New York, 1-10-51866


ᐅ Louis Dematteo, New York

Address: 145 Prall Ave Staten Island, NY 10312-4223

Bankruptcy Case 1-15-42081-ess Summary: "In Staten Island, NY, Louis Dematteo filed for Chapter 7 bankruptcy in 2015-05-04. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2015."
Louis Dematteo — New York, 1-15-42081


ᐅ Rastislav Demcak, New York

Address: 10 Dawn Ct Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-11-41645-jbr: "Staten Island, NY resident Rastislav Demcak's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2011."
Rastislav Demcak — New York, 1-11-41645


ᐅ Dawn Demeglio, New York

Address: 11 Abbey Rd Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-10-49231-jbr: "The bankruptcy filing by Dawn Demeglio, undertaken in 09/29/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-01-22 after liquidating assets."
Dawn Demeglio — New York, 1-10-49231


ᐅ Robert R Demeo, New York

Address: 522 Tysens Ln Staten Island, NY 10306

Bankruptcy Case 1-13-47572-nhl Summary: "The case of Robert R Demeo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Demeo — New York, 1-13-47572


ᐅ Gulbahar Demirkan, New York

Address: PO Box 40234 Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-12-47740-cec: "The case of Gulbahar Demirkan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gulbahar Demirkan — New York, 1-12-47740


ᐅ Anthony Demorato, New York

Address: 422 Barlow Ave Staten Island, NY 10308

Bankruptcy Case 12-10609-jmp Summary: "Staten Island, NY resident Anthony Demorato's 02.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2012."
Anthony Demorato — New York, 12-10609


ᐅ Renee Demuccio, New York

Address: 146 Wieland Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-12-46977-jf7: "In a Chapter 7 bankruptcy case, Renee Demuccio from Staten Island, NY, saw her proceedings start in September 2012 and complete by Jan 5, 2013, involving asset liquidation."
Renee Demuccio — New York, 1-12-46977-jf


ᐅ Jeanie Denaro, New York

Address: 15 Newberry Ave Staten Island, NY 10304-4110

Brief Overview of Bankruptcy Case 1-14-46028-cec: "In Staten Island, NY, Jeanie Denaro filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2015."
Jeanie Denaro — New York, 1-14-46028


ᐅ Sally Ann Denino, New York

Address: 411 Willowbrook Rd Staten Island, NY 10314-1965

Brief Overview of Bankruptcy Case 1-15-44765-cec: "Sally Ann Denino's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-10-21, led to asset liquidation, with the case closing in 01.19.2016."
Sally Ann Denino — New York, 1-15-44765


ᐅ Nicolette Denis, New York

Address: 32 Maple Ct Staten Island, NY 10312

Bankruptcy Case 1-10-50259-jf Summary: "The bankruptcy filing by Nicolette Denis, undertaken in 2010-10-29 in Staten Island, NY under Chapter 7, concluded with discharge in 02.09.2011 after liquidating assets."
Nicolette Denis — New York, 1-10-50259-jf


ᐅ William Dennehy, New York

Address: 22 Perry Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-41448-jf: "William Dennehy's Chapter 7 bankruptcy, filed in Staten Island, NY in Mar 14, 2013, led to asset liquidation, with the case closing in 2013-06-21."
William Dennehy — New York, 1-13-41448-jf