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 Dabulis, New York

Address: 202 Sandalwood Dr Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-44125-cec7: "The bankruptcy filing by Kevin Dabulis, undertaken in June 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Kevin Dabulis — New York, 1-12-44125


ᐅ Thomas Dades, New York

Address: 309 Sleight Ave Staten Island, NY 10307

Bankruptcy Case 1-12-47986-jf Summary: "Thomas Dades's bankruptcy, initiated in 2012-11-20 and concluded by 2013-02-27 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Dades — New York, 1-12-47986-jf


ᐅ Maria Dadona, New York

Address: 32 Savo Loop Staten Island, NY 10309

Bankruptcy Case 1-11-43454-ess Summary: "The bankruptcy record of Maria Dadona from Staten Island, NY, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Maria Dadona — New York, 1-11-43454


ᐅ Salvatore Dagostino, New York

Address: 3731 Amboy Rd Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-47203-nhl: "In a Chapter 7 bankruptcy case, Salvatore Dagostino from Staten Island, NY, saw his proceedings start in 11/30/2013 and complete by 2014-03-09, involving asset liquidation."
Salvatore Dagostino — New York, 1-13-47203


ᐅ Christopher Dagostino, New York

Address: 72 Stobe Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-47767-jf7: "In Staten Island, NY, Christopher Dagostino filed for Chapter 7 bankruptcy in Sep 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Christopher Dagostino — New York, 1-11-47767-jf


ᐅ Lori Ann Daidone, New York

Address: 3329 Richmond Rd Staten Island, NY 10306-1425

Bankruptcy Case 1-15-42660-ess Summary: "Lori Ann Daidone's Chapter 7 bankruptcy, filed in Staten Island, NY in June 2015, led to asset liquidation, with the case closing in September 2015."
Lori Ann Daidone — New York, 1-15-42660


ᐅ David Dalbero, New York

Address: 56 Ocean Ter Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50101-ess: "Staten Island, NY resident David Dalbero's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
David Dalbero — New York, 1-09-50101


ᐅ Janet Dalbero, New York

Address: 23 Targee St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51994-cec: "Janet Dalbero's bankruptcy, initiated in 2010-12-24 and concluded by April 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Dalbero — New York, 1-10-51994


ᐅ Patricia Dalbero, New York

Address: 130 Wilson St Staten Island, NY 10304-4142

Brief Overview of Bankruptcy Case 1-14-42784-cec: "In Staten Island, NY, Patricia Dalbero filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Patricia Dalbero — New York, 1-14-42784


ᐅ Jr Leonard Dalessandro, New York

Address: 58 Canterbury Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50020-ess: "The bankruptcy filing by Jr Leonard Dalessandro, undertaken in 2009-11-12 in Staten Island, NY under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Jr Leonard Dalessandro — New York, 1-09-50020


ᐅ Anthony Michael Dipaola, New York

Address: 169 Hickory Ave Apt 1 Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41746-jf: "Anthony Michael Dipaola's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-03-06, led to asset liquidation, with the case closing in 06/14/2011."
Anthony Michael Dipaola — New York, 1-11-41746-jf


ᐅ Anthony J Dipasquale, New York

Address: 56 Dexter Ave Staten Island, NY 10309-4515

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42094-cec: "In Staten Island, NY, Anthony J Dipasquale filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Anthony J Dipasquale — New York, 1-2014-42094


ᐅ Danielle Marie Dipietro, New York

Address: 271 Cortelyou Ave Staten Island, NY 10312-2422

Concise Description of Bankruptcy Case 1-15-45168-ess7: "Danielle Marie Dipietro's bankruptcy, initiated in 2015-11-13 and concluded by Feb 11, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Marie Dipietro — New York, 1-15-45168


ᐅ Mario Dipietro, New York

Address: 211 Bedell Ave Staten Island, NY 10307

Concise Description of Bankruptcy Case 1-09-50304-ess7: "Mario Dipietro's bankruptcy, initiated in 2009-11-20 and concluded by 02.27.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Dipietro — New York, 1-09-50304


ᐅ Anthony V Dipietro, New York

Address: 271 Cortelyou Ave Staten Island, NY 10312-2422

Bankruptcy Case 1-15-45168-ess Overview: "Staten Island, NY resident Anthony V Dipietro's November 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2016."
Anthony V Dipietro — New York, 1-15-45168


ᐅ Anthony Disano, New York

Address: 3561 Amboy Rd Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-42307-jbr7: "In Staten Island, NY, Anthony Disano filed for Chapter 7 bankruptcy in March 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Anthony Disano — New York, 1-11-42307


ᐅ Danyelle R Discala, New York

Address: 41 Gloria Ct Staten Island, NY 10302-2227

Bankruptcy Case 1-16-41165-cec Overview: "In Staten Island, NY, Danyelle R Discala filed for Chapter 7 bankruptcy in Mar 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Danyelle R Discala — New York, 1-16-41165


ᐅ Joanne L Discala, New York

Address: 45 Wendy Dr Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48386-ess: "In a Chapter 7 bankruptcy case, Joanne L Discala from Staten Island, NY, saw her proceedings start in 09.26.2009 and complete by 01.03.2010, involving asset liquidation."
Joanne L Discala — New York, 1-09-48386


ᐅ John J Discala, New York

Address: 41 Gloria Ct Staten Island, NY 10302-2227

Bankruptcy Case 1-16-41165-cec Overview: "John J Discala's bankruptcy, initiated in 03.23.2016 and concluded by 06/21/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Discala — New York, 1-16-41165


ᐅ Carla Discenza, New York

Address: 287 Rensselaer Ave Staten Island, NY 10312-2954

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45078-nhl: "The bankruptcy filing by Carla Discenza, undertaken in 10.06.2014 in Staten Island, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Carla Discenza — New York, 1-14-45078


ᐅ Vincent Paul Disilvestro, New York

Address: 218 Gansevoort Blvd Staten Island, NY 10314-5104

Concise Description of Bankruptcy Case 1-16-42283-nhl7: "In Staten Island, NY, Vincent Paul Disilvestro filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2016."
Vincent Paul Disilvestro — New York, 1-16-42283


ᐅ Richard Distasio, New York

Address: 75 Bridgetown St Staten Island, NY 10314-6211

Brief Overview of Bankruptcy Case 15-35844-cgm: "Richard Distasio's Chapter 7 bankruptcy, filed in Staten Island, NY in May 2015, led to asset liquidation, with the case closing in 08.06.2015."
Richard Distasio — New York, 15-35844


ᐅ Mark Ditizio, New York

Address: 81 Seaview Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45129-cec: "Mark Ditizio's bankruptcy, initiated in 05.31.2010 and concluded by Sep 23, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ditizio — New York, 1-10-45129


ᐅ Michael Ditoro, New York

Address: 55 Seguine Pl Staten Island, NY 10312

Bankruptcy Case 1-12-47818-cec Overview: "In a Chapter 7 bankruptcy case, Michael Ditoro from Staten Island, NY, saw their proceedings start in 2012-11-10 and complete by Feb 17, 2013, involving asset liquidation."
Michael Ditoro — New York, 1-12-47818


ᐅ Maureen T Dituri, New York

Address: 171 Hope Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44265-ess: "The bankruptcy record of Maureen T Dituri from Staten Island, NY, shows a Chapter 7 case filed in Jul 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-18."
Maureen T Dituri — New York, 1-13-44265


ᐅ Joseph Divincenzo, New York

Address: 241 Titus Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-49867-ess7: "Joseph Divincenzo's bankruptcy, initiated in November 25, 2011 and concluded by March 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Divincenzo — New York, 1-11-49867


ᐅ Tequilla Dixon, New York

Address: 124 Brabant St Apt 6B Staten Island, NY 10303

Bankruptcy Case 1-10-40249-cec Summary: "In a Chapter 7 bankruptcy case, Tequilla Dixon from Staten Island, NY, saw their proceedings start in January 2010 and complete by April 2010, involving asset liquidation."
Tequilla Dixon — New York, 1-10-40249


ᐅ Dritan Djoni, New York

Address: 300 Jefferson Ave Staten Island, NY 10306

Bankruptcy Case 1-11-41445-ess Summary: "Staten Island, NY resident Dritan Djoni's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Dritan Djoni — New York, 1-11-41445


ᐅ Ida E Dobrentei, New York

Address: 447 Falcon Ave Staten Island, NY 10306-4601

Brief Overview of Bankruptcy Case 1-14-40483-nhl: "Ida E Dobrentei's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-01-31, led to asset liquidation, with the case closing in 05.01.2014."
Ida E Dobrentei — New York, 1-14-40483


ᐅ Jaswndar Dograa, New York

Address: 393 Lake Ave Staten Island, NY 10303

Bankruptcy Case 1-10-40679-dem Overview: "The case of Jaswndar Dograa in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaswndar Dograa — New York, 1-10-40679


ᐅ Margaret Doherty, New York

Address: 923 Bard Ave Staten Island, NY 10301

Bankruptcy Case 1-10-51076-cec Summary: "In Staten Island, NY, Margaret Doherty filed for Chapter 7 bankruptcy in 11/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Margaret Doherty — New York, 1-10-51076


ᐅ Amanda Dolan, New York

Address: 30 Franklin Pl Staten Island, NY 10314-5531

Brief Overview of Bankruptcy Case 1-16-40476-ess: "In a Chapter 7 bankruptcy case, Amanda Dolan from Staten Island, NY, saw her proceedings start in 02/03/2016 and complete by 2016-05-03, involving asset liquidation."
Amanda Dolan — New York, 1-16-40476


ᐅ Anthony M Dolce, New York

Address: 20 Sagona Ct Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-47584-cec: "The bankruptcy record of Anthony M Dolce from Staten Island, NY, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2014."
Anthony M Dolce — New York, 1-13-47584


ᐅ Joseph M Dolcemaschio, New York

Address: 208 Malone Ave Staten Island, NY 10306

Bankruptcy Case 1-11-43223-cec Summary: "The bankruptcy record of Joseph M Dolcemaschio from Staten Island, NY, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2011."
Joseph M Dolcemaschio — New York, 1-11-43223


ᐅ Jeffrey A Dolcimascolo, New York

Address: 54 Caswell Ln Staten Island, NY 10314-7235

Brief Overview of Bankruptcy Case 1-14-40589-nhl: "The bankruptcy record of Jeffrey A Dolcimascolo from Staten Island, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2014."
Jeffrey A Dolcimascolo — New York, 1-14-40589


ᐅ Oleg Dolgov, New York

Address: 45 Barb St Staten Island, NY 10312

Bankruptcy Case 1-13-43120-cec Summary: "In a Chapter 7 bankruptcy case, Oleg Dolgov from Staten Island, NY, saw their proceedings start in May 22, 2013 and complete by Aug 29, 2013, involving asset liquidation."
Oleg Dolgov — New York, 1-13-43120


ᐅ Theresa Dolman, New York

Address: 53 Bancroft Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-46649-ess7: "In Staten Island, NY, Theresa Dolman filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Theresa Dolman — New York, 1-10-46649


ᐅ Dolores Dominguez, New York

Address: 86 Lake Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46534-jf: "The bankruptcy filing by Dolores Dominguez, undertaken in 2011-07-28 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Dolores Dominguez — New York, 1-11-46534-jf


ᐅ Mykola Domskyi, New York

Address: 819 Nugent Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-41567-jf: "In Staten Island, NY, Mykola Domskyi filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Mykola Domskyi — New York, 1-10-41567-jf


ᐅ Drew Donato, New York

Address: 44 Lucy Loop Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44236-jf: "The bankruptcy record of Drew Donato from Staten Island, NY, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Drew Donato — New York, 1-10-44236-jf


ᐅ Gennaro Donello, New York

Address: 210 Holden Blvd Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-50439-ess: "Gennaro Donello's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-11-04, led to asset liquidation, with the case closing in 2011-02-09."
Gennaro Donello — New York, 1-10-50439


ᐅ Brenda Dong, New York

Address: 72 Draper Pl Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-42797-jf7: "Brenda Dong's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2011, led to asset liquidation, with the case closing in 07.28.2011."
Brenda Dong — New York, 1-11-42797-jf


ᐅ Darryl Dong, New York

Address: 118 Kelly Blvd Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-48206-jbr: "In a Chapter 7 bankruptcy case, Darryl Dong from Staten Island, NY, saw his proceedings start in 2011-09-27 and complete by December 2011, involving asset liquidation."
Darryl Dong — New York, 1-11-48206


ᐅ Gail M Donnaruma, New York

Address: 227 Elverton Ave Staten Island, NY 10308-1530

Bankruptcy Case 1-2014-42409-cec Overview: "Gail M Donnaruma's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-05-14, led to asset liquidation, with the case closing in August 2014."
Gail M Donnaruma — New York, 1-2014-42409


ᐅ Jr Frank A Donofrio, New York

Address: 609 Woolley Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-42306-cec: "The bankruptcy filing by Jr Frank A Donofrio, undertaken in April 19, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in July 27, 2013 after liquidating assets."
Jr Frank A Donofrio — New York, 1-13-42306


ᐅ Roxann Donofrio, New York

Address: 27A Bunnell Ct # A Staten Island, NY 10312

Bankruptcy Case 1-13-41186-nhl Overview: "Roxann Donofrio's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.01.2013, led to asset liquidation, with the case closing in 2013-06-08."
Roxann Donofrio — New York, 1-13-41186


ᐅ Carol Ann Donovan, New York

Address: 56 Bement Ave Staten Island, NY 10310-1501

Brief Overview of Bankruptcy Case 1-15-44239-cec: "The bankruptcy filing by Carol Ann Donovan, undertaken in September 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
Carol Ann Donovan — New York, 1-15-44239


ᐅ Edward D Donovan, New York

Address: 56 Bement Ave Staten Island, NY 10310-1501

Brief Overview of Bankruptcy Case 1-15-44239-cec: "The case of Edward D Donovan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward D Donovan — New York, 1-15-44239


ᐅ Sharon Donovan, New York

Address: 239 Loretto St Staten Island, NY 10307

Concise Description of Bankruptcy Case 1-10-43647-jf7: "The bankruptcy filing by Sharon Donovan, undertaken in Apr 26, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in August 19, 2010 after liquidating assets."
Sharon Donovan — New York, 1-10-43647-jf


ᐅ Robin Donza, New York

Address: 343 Getz Ave Staten Island, NY 10312

Bankruptcy Case 1-10-45618-jf Overview: "In Staten Island, NY, Robin Donza filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2010."
Robin Donza — New York, 1-10-45618-jf


ᐅ Edward Donzelli, New York

Address: 954 Carlton Blvd Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50571-ess: "Edward Donzelli's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 30, 2009, led to asset liquidation, with the case closing in 2010-03-09."
Edward Donzelli — New York, 1-09-50571


ᐅ Elizabeth Dooley, New York

Address: 462 Elverton Ave Staten Island, NY 10308

Bankruptcy Case 1-11-50135-ess Summary: "The bankruptcy record of Elizabeth Dooley from Staten Island, NY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2012."
Elizabeth Dooley — New York, 1-11-50135


ᐅ Thomas Doran, New York

Address: 28 Jackson Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43519-ess: "The case of Thomas Doran in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Doran — New York, 1-11-43519


ᐅ Denise Dorsey, New York

Address: 77 Post Ln Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-12-44023-jf: "In a Chapter 7 bankruptcy case, Denise Dorsey from Staten Island, NY, saw her proceedings start in May 31, 2012 and complete by Sep 23, 2012, involving asset liquidation."
Denise Dorsey — New York, 1-12-44023-jf


ᐅ Oscar Dorta, New York

Address: 583 Ilyssa Way Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-40724-cec: "Oscar Dorta's Chapter 7 bankruptcy, filed in Staten Island, NY in 02.01.2011, led to asset liquidation, with the case closing in May 5, 2011."
Oscar Dorta — New York, 1-11-40724


ᐅ Sophia Douglas, New York

Address: 114 Great Kills Rd Apt 2 Staten Island, NY 10308-2937

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42103-nhl: "Sophia Douglas's bankruptcy, initiated in April 29, 2014 and concluded by 07.28.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia Douglas — New York, 1-2014-42103


ᐅ Olga Douguina, New York

Address: 110 North Dr Staten Island, NY 10305

Bankruptcy Case 1-13-43362-cec Overview: "Olga Douguina's bankruptcy, initiated in May 2013 and concluded by September 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Douguina — New York, 1-13-43362


ᐅ Zakaira Douhour, New York

Address: 29 Kansas Ave Staten Island, NY 10305

Bankruptcy Case 1-11-43700-jbr Summary: "The case of Zakaira Douhour in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zakaira Douhour — New York, 1-11-43700


ᐅ Lorraine Doyle, New York

Address: 63 Berglund Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-42711-cec: "In a Chapter 7 bankruptcy case, Lorraine Doyle from Staten Island, NY, saw her proceedings start in Mar 30, 2010 and complete by Jul 7, 2010, involving asset liquidation."
Lorraine Doyle — New York, 1-10-42711


ᐅ John T Drabczyk, New York

Address: 146 Stieg Ave Staten Island, NY 10308

Bankruptcy Case 1-12-43087-cec Summary: "John T Drabczyk's Chapter 7 bankruptcy, filed in Staten Island, NY in April 28, 2012, led to asset liquidation, with the case closing in August 2012."
John T Drabczyk — New York, 1-12-43087


ᐅ Enver Draga, New York

Address: 69 Brandis Ave Staten Island, NY 10312-2042

Brief Overview of Bankruptcy Case 1-2014-44577-nhl: "In Staten Island, NY, Enver Draga filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2014."
Enver Draga — New York, 1-2014-44577


ᐅ Luljeta Draga, New York

Address: 69 Brandis Ave Staten Island, NY 10312-2042

Brief Overview of Bankruptcy Case 1-14-44577-nhl: "The bankruptcy record of Luljeta Draga from Staten Island, NY, shows a Chapter 7 case filed in September 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Luljeta Draga — New York, 1-14-44577


ᐅ Janeen Dragotta, New York

Address: 528 Amherst Ave Staten Island, NY 10306-5325

Brief Overview of Bankruptcy Case 1-15-44707-cec: "The bankruptcy record of Janeen Dragotta from Staten Island, NY, shows a Chapter 7 case filed in October 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2016."
Janeen Dragotta — New York, 1-15-44707


ᐅ Mike J Drennan, New York

Address: 190 Pacific Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-42189-jbr7: "Staten Island, NY resident Mike J Drennan's 2011-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-13."
Mike J Drennan — New York, 1-11-42189


ᐅ Jeanine Drew, New York

Address: 65 Locust Ave Staten Island, NY 10306-2303

Bankruptcy Case 1-14-45642-cec Summary: "Staten Island, NY resident Jeanine Drew's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Jeanine Drew — New York, 1-14-45642


ᐅ Stacy Dreznick, New York

Address: 77 Taunton St Staten Island, NY 10306

Bankruptcy Case 1-12-46883-nhl Overview: "In a Chapter 7 bankruptcy case, Stacy Dreznick from Staten Island, NY, saw their proceedings start in 2012-09-26 and complete by 01.03.2013, involving asset liquidation."
Stacy Dreznick — New York, 1-12-46883


ᐅ Edward Joseph Driscoll, New York

Address: 701 Leverett Ave Staten Island, NY 10312-2044

Bankruptcy Case 1-15-41613-cec Summary: "The bankruptcy record of Edward Joseph Driscoll from Staten Island, NY, shows a Chapter 7 case filed in 04.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2015."
Edward Joseph Driscoll — New York, 1-15-41613


ᐅ Edward Driscoll, New York

Address: 303 Decker Ave Staten Island, NY 10302

Bankruptcy Case 1-10-43474-ess Overview: "Edward Driscoll's bankruptcy, initiated in Apr 22, 2010 and concluded by 08.15.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Driscoll — New York, 1-10-43474


ᐅ Mark Dsouza, New York

Address: 345 Fanning St Staten Island, NY 10314

Bankruptcy Case 1-11-48886-jbr Overview: "The bankruptcy record of Mark Dsouza from Staten Island, NY, shows a Chapter 7 case filed in 10.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2012."
Mark Dsouza — New York, 1-11-48886


ᐅ Nakia Robert Dube, New York

Address: 19 Bouton Ln Staten Island, NY 10312-2293

Bankruptcy Case 16-50545 Summary: "In Staten Island, NY, Nakia Robert Dube filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Nakia Robert Dube — New York, 16-50545


ᐅ Andrei Dudits, New York

Address: 439 Father Capodanno Blvd Staten Island, NY 10305-4242

Brief Overview of Bankruptcy Case 1-16-40354-ess: "The bankruptcy filing by Andrei Dudits, undertaken in 01.28.2016 in Staten Island, NY under Chapter 7, concluded with discharge in Apr 27, 2016 after liquidating assets."
Andrei Dudits — New York, 1-16-40354


ᐅ Roman Dudkin, New York

Address: 284 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-10-48594-jbr Summary: "Roman Dudkin's bankruptcy, initiated in Sep 10, 2010 and concluded by December 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Dudkin — New York, 1-10-48594


ᐅ Kirk Dudley, New York

Address: 245 Taylor St Staten Island, NY 10310

Bankruptcy Case 1-12-43947-cec Summary: "Kirk Dudley's bankruptcy, initiated in 2012-05-30 and concluded by Sep 22, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Dudley — New York, 1-12-43947


ᐅ Lauren Duffy, New York

Address: 379 Morningstar Rd Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-10-45429-jbr: "The case of Lauren Duffy in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Duffy — New York, 1-10-45429


ᐅ Phillip J Duffy, New York

Address: 147 Moreland St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42954-nhl: "The bankruptcy filing by Phillip J Duffy, undertaken in 2013-05-15 in Staten Island, NY under Chapter 7, concluded with discharge in Aug 22, 2013 after liquidating assets."
Phillip J Duffy — New York, 1-13-42954


ᐅ Terrence Duffy, New York

Address: 18 Carlton Ct Staten Island, NY 10312

Bankruptcy Case 1-12-44732-cec Summary: "Staten Island, NY resident Terrence Duffy's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2012."
Terrence Duffy — New York, 1-12-44732


ᐅ Frederick Dufour, New York

Address: 17 Ramsey Ln Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-45077-jf7: "The bankruptcy filing by Frederick Dufour, undertaken in 07/13/2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-11-05 after liquidating assets."
Frederick Dufour — New York, 1-12-45077-jf


ᐅ Sr Tanner Dufrene, New York

Address: 208 Delmar Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 09-13949: "In Staten Island, NY, Sr Tanner Dufrene filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-10."
Sr Tanner Dufrene — New York, 09-13949


ᐅ Catherine Dugan, New York

Address: 7 Kay Pl Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41637-nhl: "The case of Catherine Dugan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Dugan — New York, 1-13-41637


ᐅ Jessica Dugo, New York

Address: 93 Milton Ave Staten Island, NY 10306

Bankruptcy Case 1-10-41924-jbr Summary: "The bankruptcy filing by Jessica Dugo, undertaken in March 10, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Jessica Dugo — New York, 1-10-41924


ᐅ Robert D Dugo, New York

Address: 586 Sheldon Ave Staten Island, NY 10312-2729

Bankruptcy Case 15-19766-JKO Overview: "Staten Island, NY resident Robert D Dugo's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Robert D Dugo — New York, 15-19766


ᐅ Iristine Duke, New York

Address: 100 Belmont Pl Apt 1D Staten Island, NY 10301

Bankruptcy Case 1-10-42158-jbr Summary: "In a Chapter 7 bankruptcy case, Iristine Duke from Staten Island, NY, saw their proceedings start in 03/16/2010 and complete by 06/23/2010, involving asset liquidation."
Iristine Duke — New York, 1-10-42158


ᐅ Leonard Eldred Duker, New York

Address: 141 Park Hill Ave Apt 2G Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43235-jbr: "In Staten Island, NY, Leonard Eldred Duker filed for Chapter 7 bankruptcy in April 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2011."
Leonard Eldred Duker — New York, 1-11-43235


ᐅ Myron Duncan, New York

Address: 301 Davis Ave Staten Island, NY 10310

Bankruptcy Case 1-11-46280-ess Overview: "The case of Myron Duncan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron Duncan — New York, 1-11-46280


ᐅ Trisha Dunlay, New York

Address: 103 Stanley Ave Staten Island, NY 10301

Bankruptcy Case 1-10-42997-jf Summary: "Trisha Dunlay's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-04-08, led to asset liquidation, with the case closing in 2010-07-14."
Trisha Dunlay — New York, 1-10-42997-jf


ᐅ Frank Dunn, New York

Address: 40 Knight Loop Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-42712-jf: "The bankruptcy record of Frank Dunn from Staten Island, NY, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2010."
Frank Dunn — New York, 1-10-42712-jf


ᐅ Thomas Robert Dunn, New York

Address: 33 Bower Ct Staten Island, NY 10309-1634

Bankruptcy Case 1-16-41986-cec Summary: "Thomas Robert Dunn's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-05-05, led to asset liquidation, with the case closing in August 3, 2016."
Thomas Robert Dunn — New York, 1-16-41986


ᐅ Emily Dunn, New York

Address: 93 Madsen Ave Staten Island, NY 10309

Bankruptcy Case 1-11-41377-jbr Summary: "Staten Island, NY resident Emily Dunn's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Emily Dunn — New York, 1-11-41377


ᐅ John K Dunne, New York

Address: 84 Twombly Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41787-ess: "The case of John K Dunne in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John K Dunne — New York, 1-13-41787


ᐅ Safet Durakovic, New York

Address: 224 Windsor Rd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49500-jbr: "The case of Safet Durakovic in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Safet Durakovic — New York, 1-10-49500


ᐅ Welinton Duran, New York

Address: 105 Piave Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-42278-ess: "Welinton Duran's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.22.2011, led to asset liquidation, with the case closing in July 15, 2011."
Welinton Duran — New York, 1-11-42278


ᐅ Mary E Durando, New York

Address: 84 Robin Ct Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-52141-jf7: "Mary E Durando's bankruptcy, initiated in Dec 31, 2010 and concluded by 04.07.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Durando — New York, 1-10-52141-jf


ᐅ Candice Durante, New York

Address: 337 Tysens Ln Staten Island, NY 10306

Bankruptcy Case 1-10-49163-jbr Overview: "Candice Durante's Chapter 7 bankruptcy, filed in Staten Island, NY in 09.27.2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Candice Durante — New York, 1-10-49163


ᐅ James Durbin, New York

Address: 76 Elson St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49169-cec: "The bankruptcy record of James Durbin from Staten Island, NY, shows a Chapter 7 case filed in 10/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2012."
James Durbin — New York, 1-11-49169


ᐅ Patricia A Duro, New York

Address: 78 Sumner Ave Staten Island, NY 10314-1544

Bankruptcy Case 1-2014-42173-nhl Summary: "In Staten Island, NY, Patricia A Duro filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Patricia A Duro — New York, 1-2014-42173


ᐅ Victor Duryagin, New York

Address: 150 Wirt Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49189-ess: "The bankruptcy filing by Victor Duryagin, undertaken in 09/28/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 01/21/2011 after liquidating assets."
Victor Duryagin — New York, 1-10-49189


ᐅ Howard Duval, New York

Address: 24 Krissa Ct Staten Island, NY 10312

Bankruptcy Case 1-13-45613-nhl Summary: "Howard Duval's bankruptcy, initiated in 2013-09-16 and concluded by 12/24/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Duval — New York, 1-13-45613


ᐅ Mohamed I Dwidari, New York

Address: 27 Kingsbridge Ave Staten Island, NY 10314-7218

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45136-ess: "Mohamed I Dwidari's Chapter 7 bankruptcy, filed in Staten Island, NY in 11.12.2015, led to asset liquidation, with the case closing in February 10, 2016."
Mohamed I Dwidari — New York, 1-15-45136


ᐅ Amina Dzhafarli, New York

Address: 16 Sleepy Hollow Rd Staten Island, NY 10314

Bankruptcy Case 1-13-43822-ess Overview: "In Staten Island, NY, Amina Dzhafarli filed for Chapter 7 bankruptcy in 06/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2013."
Amina Dzhafarli — New York, 1-13-43822


ᐅ Slawomir Dzieran, New York

Address: 14 Slayton Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44752-cec: "Slawomir Dzieran's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-07-31, led to asset liquidation, with the case closing in 11/07/2013."
Slawomir Dzieran — New York, 1-13-44752