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 Mel Dukuly, New York

Address: 89 Beach St Staten Island, NY 10304-2701

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42677-nhl: "Staten Island, NY resident Mel Dukuly's 05/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Mel Dukuly — New York, 1-14-42677


ᐅ Yuriy Dulashko, New York

Address: 9 Appleby Ave Staten Island, NY 10305-3509

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44565-cec: "Staten Island, NY resident Yuriy Dulashko's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-05."
Yuriy Dulashko — New York, 1-15-44565


ᐅ Holger G Dumas, New York

Address: 51 Sunset Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-48840-dem: "In Staten Island, NY, Holger G Dumas filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Holger G Dumas — New York, 1-09-48840


ᐅ Alexander Duncan, New York

Address: 285 Saint Marks Pl Apt 2B Staten Island, NY 10301

Bankruptcy Case 1-10-45148-jbr Overview: "In a Chapter 7 bankruptcy case, Alexander Duncan from Staten Island, NY, saw their proceedings start in 06.01.2010 and complete by September 2010, involving asset liquidation."
Alexander Duncan — New York, 1-10-45148


ᐅ Wafaa Ebeid, New York

Address: 1054 Sheldon Ave Staten Island, NY 10309

Bankruptcy Case 1-11-47848-jbr Summary: "In Staten Island, NY, Wafaa Ebeid filed for Chapter 7 bankruptcy in September 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2012."
Wafaa Ebeid — New York, 1-11-47848


ᐅ Margaret A Echanique, New York

Address: 123 Alden Pl Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-13-41039-nhl7: "In a Chapter 7 bankruptcy case, Margaret A Echanique from Staten Island, NY, saw her proceedings start in Feb 27, 2013 and complete by 05/30/2013, involving asset liquidation."
Margaret A Echanique — New York, 1-13-41039


ᐅ Jason Echevarria, New York

Address: 182 John St Staten Island, NY 10302

Bankruptcy Case 1-11-42264-jf Summary: "The bankruptcy record of Jason Echevarria from Staten Island, NY, shows a Chapter 7 case filed in Mar 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2011."
Jason Echevarria — New York, 1-11-42264-jf


ᐅ Gina Ecimovic, New York

Address: 473 Correll Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-50012-jbr: "Staten Island, NY resident Gina Ecimovic's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Gina Ecimovic — New York, 1-11-50012


ᐅ Michael R Ecklund, New York

Address: 8 Ivy Ct Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46864-ess: "In a Chapter 7 bankruptcy case, Michael R Ecklund from Staten Island, NY, saw their proceedings start in September 25, 2012 and complete by January 2, 2013, involving asset liquidation."
Michael R Ecklund — New York, 1-12-46864


ᐅ Thomas Economides, New York

Address: 27 Troy St Staten Island, NY 10308-1831

Brief Overview of Bankruptcy Case 1-2014-42177-nhl: "In Staten Island, NY, Thomas Economides filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Thomas Economides — New York, 1-2014-42177


ᐅ Onome M Edemirukaye, New York

Address: 137 Netherland Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-13-40171-jf: "Onome M Edemirukaye's bankruptcy, initiated in January 11, 2013 and concluded by 2013-04-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Onome M Edemirukaye — New York, 1-13-40171-jf


ᐅ Donna Eden, New York

Address: 5 Yucca Dr Staten Island, NY 10312-1633

Bankruptcy Case 1-14-40989-ess Overview: "Donna Eden's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.05.2014, led to asset liquidation, with the case closing in 06/03/2014."
Donna Eden — New York, 1-14-40989


ᐅ Fisher Lauren Edson, New York

Address: 126 Cassidy Pl Apt N1 Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-11-44471-jbr7: "Fisher Lauren Edson's Chapter 7 bankruptcy, filed in Staten Island, NY in 05.25.2011, led to asset liquidation, with the case closing in September 17, 2011."
Fisher Lauren Edson — New York, 1-11-44471


ᐅ Eileen Edwards, New York

Address: 235 Clarke Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43455-jbr: "Eileen Edwards's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-04-27, led to asset liquidation, with the case closing in August 3, 2011."
Eileen Edwards — New York, 1-11-43455


ᐅ El Pennina Edwards, New York

Address: 215 Charles Ave Staten Island, NY 10302

Bankruptcy Case 1-10-50552-cec Summary: "Staten Island, NY resident El Pennina Edwards's November 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
El Pennina Edwards — New York, 1-10-50552


ᐅ Miguel Edwards, New York

Address: 120 Dinsmore St Apt E Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-44731-jf7: "The case of Miguel Edwards in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Edwards — New York, 1-12-44731-jf


ᐅ Cherrymae Eiley, New York

Address: 92 Van Pelt Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49137-jf: "Cherrymae Eiley's bankruptcy, initiated in September 27, 2010 and concluded by January 20, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherrymae Eiley — New York, 1-10-49137-jf


ᐅ Jonathan F Eisen, New York

Address: 153 Marisa Cir Staten Island, NY 10309-2056

Brief Overview of Bankruptcy Case 1-15-45318-ess: "Staten Island, NY resident Jonathan F Eisen's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2016."
Jonathan F Eisen — New York, 1-15-45318


ᐅ Jason B Eisenberg, New York

Address: 21 Richard Ln Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42312-cec: "The bankruptcy record of Jason B Eisenberg from Staten Island, NY, shows a Chapter 7 case filed in April 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jason B Eisenberg — New York, 1-13-42312


ᐅ Barbara A Eisenstein, New York

Address: 131 Greeley Ave Staten Island, NY 10306

Bankruptcy Case 1-13-45760-nhl Summary: "The case of Barbara A Eisenstein in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Eisenstein — New York, 1-13-45760


ᐅ Rana M Ejaz, New York

Address: 30 Carlyle Grn Staten Island, NY 10312-1728

Concise Description of Bankruptcy Case 1-15-44457-nhl7: "In Staten Island, NY, Rana M Ejaz filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Rana M Ejaz — New York, 1-15-44457


ᐅ Eskandrani Shereef El, New York

Address: 102 Hampton Grn Staten Island, NY 10312

Bankruptcy Case 1-13-41748-ess Summary: "The bankruptcy record of Eskandrani Shereef El from Staten Island, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2013."
Eskandrani Shereef El — New York, 1-13-41748


ᐅ Sami Elachkar, New York

Address: 41 Altavista Ct Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-44247-cec: "Staten Island, NY resident Sami Elachkar's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2010."
Sami Elachkar — New York, 1-10-44247


ᐅ Ayman Elattar, New York

Address: 14 Doty Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-41361-cec7: "The bankruptcy filing by Ayman Elattar, undertaken in 02.24.2011 in Staten Island, NY under Chapter 7, concluded with discharge in 06/02/2011 after liquidating assets."
Ayman Elattar — New York, 1-11-41361


ᐅ Ismail Elbasan, New York

Address: 15 Windmill Ct Staten Island, NY 10306

Bankruptcy Case 1-10-40428-cec Summary: "The case of Ismail Elbasan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismail Elbasan — New York, 1-10-40428


ᐅ Kenneth Elder, New York

Address: 317 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-11-43890-ess Summary: "In Staten Island, NY, Kenneth Elder filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Kenneth Elder — New York, 1-11-43890


ᐅ Golda Marie Elder, New York

Address: 185 Saint Marks Pl Apt 16E Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-11-40938-cec7: "The bankruptcy record of Golda Marie Elder from Staten Island, NY, shows a Chapter 7 case filed in Feb 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Golda Marie Elder — New York, 1-11-40938


ᐅ Hussien E Eldsoky, New York

Address: 49 Woodcrest Rd Apt 2 Staten Island, NY 10303

Bankruptcy Case 1-11-44830-ess Summary: "The case of Hussien E Eldsoky in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hussien E Eldsoky — New York, 1-11-44830


ᐅ Barbara L Elferis, New York

Address: 42 Garibaldi Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48525-cec: "Barbara L Elferis's bankruptcy, initiated in 09.30.2009 and concluded by 2010-01-07 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara L Elferis — New York, 1-09-48525


ᐅ Lizlane Elhathat, New York

Address: 3 Howard Ct Staten Island, NY 10310-1513

Brief Overview of Bankruptcy Case 1-16-41423-ess: "The case of Lizlane Elhathat in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizlane Elhathat — New York, 1-16-41423


ᐅ Jennifer Lynn Elia, New York

Address: 553 Lamont Ave Staten Island, NY 10312

Bankruptcy Case 1-11-50092-jf Summary: "The bankruptcy record of Jennifer Lynn Elia from Staten Island, NY, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2012."
Jennifer Lynn Elia — New York, 1-11-50092-jf


ᐅ Frank J Eliano, New York

Address: 461 Klondike Ave Staten Island, NY 10314-6215

Brief Overview of Bankruptcy Case 1-15-43350-ess: "Frank J Eliano's bankruptcy, initiated in 2015-07-23 and concluded by 2015-10-21 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Eliano — New York, 1-15-43350


ᐅ Georgette Elias, New York

Address: 238 Cromwell Ave Fl 2 Staten Island, NY 10305

Bankruptcy Case 1-11-42349-jbr Summary: "The case of Georgette Elias in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgette Elias — New York, 1-11-42349


ᐅ Martin Elias, New York

Address: 337 Ilyssa Way Staten Island, NY 10312-1385

Bankruptcy Case 1-2014-44177-nhl Summary: "The bankruptcy record of Martin Elias from Staten Island, NY, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Martin Elias — New York, 1-2014-44177


ᐅ Yelizaveta Elkind, New York

Address: 393 Hylan Blvd Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-12-45390-ess: "Yelizaveta Elkind's Chapter 7 bankruptcy, filed in Staten Island, NY in July 25, 2012, led to asset liquidation, with the case closing in 2012-11-17."
Yelizaveta Elkind — New York, 1-12-45390


ᐅ Belva Elliott, New York

Address: 456 Richmond Ter Apt 4D Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-10-47960-ess7: "The bankruptcy record of Belva Elliott from Staten Island, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2010."
Belva Elliott — New York, 1-10-47960


ᐅ Aurora Ellis, New York

Address: 30 Ebbitts St Apt 5D Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45617-jf: "In a Chapter 7 bankruptcy case, Aurora Ellis from Staten Island, NY, saw her proceedings start in 2010-06-14 and complete by 2010-10-07, involving asset liquidation."
Aurora Ellis — New York, 1-10-45617-jf


ᐅ Ehab M Elneinaey, New York

Address: 9 Ovis Pl Staten Island, NY 10306

Bankruptcy Case 1-12-42447-jf Summary: "Ehab M Elneinaey's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-04-02, led to asset liquidation, with the case closing in 2012-07-26."
Ehab M Elneinaey — New York, 1-12-42447-jf


ᐅ Pugh Olga Elvir, New York

Address: 96 Pearsall St Staten Island, NY 10305

Bankruptcy Case 1-10-44651-jf Summary: "Staten Island, NY resident Pugh Olga Elvir's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Pugh Olga Elvir — New York, 1-10-44651-jf


ᐅ Douglas Elwell, New York

Address: 259 Tanglewood Dr Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-10-51828-jbr7: "Douglas Elwell's bankruptcy, initiated in December 21, 2010 and concluded by 03/29/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Elwell — New York, 1-10-51828


ᐅ Frankie Emeric, New York

Address: 18 Teri Ct Staten Island, NY 10314

Bankruptcy Case 1-10-48873-ess Overview: "In a Chapter 7 bankruptcy case, Frankie Emeric from Staten Island, NY, saw their proceedings start in Sep 20, 2010 and complete by 12.22.2010, involving asset liquidation."
Frankie Emeric — New York, 1-10-48873


ᐅ Karen A Emerich, New York

Address: 874 Marcy Ave Staten Island, NY 10309-2419

Brief Overview of Bankruptcy Case 1-14-45523-ess: "The bankruptcy record of Karen A Emerich from Staten Island, NY, shows a Chapter 7 case filed in October 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Karen A Emerich — New York, 1-14-45523


ᐅ Peter J Emerich, New York

Address: 874 Marcy Ave Staten Island, NY 10309-2419

Bankruptcy Case 1-14-45523-ess Overview: "In Staten Island, NY, Peter J Emerich filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Peter J Emerich — New York, 1-14-45523


ᐅ James T Emery, New York

Address: 33 Bionia Ave Staten Island, NY 10305

Bankruptcy Case 1-11-45705-ess Summary: "The case of James T Emery in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Emery — New York, 1-11-45705


ᐅ Jr John A Emigholz, New York

Address: 109 Burbank Ave Staten Island, NY 10306

Bankruptcy Case 1-11-40629-cec Overview: "The bankruptcy record of Jr John A Emigholz from Staten Island, NY, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Jr John A Emigholz — New York, 1-11-40629


ᐅ Roseann M Emovi, New York

Address: 25 Gina Ct Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44619-cec: "The case of Roseann M Emovi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann M Emovi — New York, 1-12-44619


ᐅ Yolida Empederado, New York

Address: 451 Dongan Hills Ave Staten Island, NY 10305-3328

Bankruptcy Case 1-15-45252-nhl Overview: "The bankruptcy filing by Yolida Empederado, undertaken in 2015-11-19 in Staten Island, NY under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Yolida Empederado — New York, 1-15-45252


ᐅ Michelle Endreson, New York

Address: 33 Armour Pl Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43361-cec: "Michelle Endreson's bankruptcy, initiated in 2011-04-22 and concluded by Aug 3, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Endreson — New York, 1-11-43361


ᐅ Leigh M England, New York

Address: 59 Barb St Staten Island, NY 10312-6349

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43318-nhl: "Leigh M England's bankruptcy, initiated in 06/27/2014 and concluded by September 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leigh M England — New York, 1-2014-43318


ᐅ Oscar Engler, New York

Address: 32 Cranberry Ct Staten Island, NY 10309

Bankruptcy Case 1-12-48055-nhl Overview: "In Staten Island, NY, Oscar Engler filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-03."
Oscar Engler — New York, 1-12-48055


ᐅ Liza English, New York

Address: 24 Curtis Pl Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45947-jbr: "Staten Island, NY resident Liza English's 06.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2010."
Liza English — New York, 1-10-45947


ᐅ Aleksandr Epelbaum, New York

Address: 30 Scheffelin Ave Staten Island, NY 10306-1248

Concise Description of Bankruptcy Case 1-15-42296-cec7: "The bankruptcy filing by Aleksandr Epelbaum, undertaken in 2015-05-19 in Staten Island, NY under Chapter 7, concluded with discharge in 08/17/2015 after liquidating assets."
Aleksandr Epelbaum — New York, 1-15-42296


ᐅ Marlen F Epelbaum, New York

Address: 116 Alberta Ave Staten Island, NY 10314

Bankruptcy Case 1-13-47589-nhl Summary: "The case of Marlen F Epelbaum in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlen F Epelbaum — New York, 1-13-47589


ᐅ Ekaete Ephraim, New York

Address: 275 Maple Pkwy Apt 2 Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-12-42596-cec: "The case of Ekaete Ephraim in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ekaete Ephraim — New York, 1-12-42596


ᐅ Eric Walter Eppler, New York

Address: 348 Hylan Blvd Staten Island, NY 10305

Bankruptcy Case 1-09-49203-dem Overview: "Eric Walter Eppler's bankruptcy, initiated in 2009-10-19 and concluded by Jan 26, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Walter Eppler — New York, 1-09-49203


ᐅ Grigory Epshteyn, New York

Address: 71 Foxbeach Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-12-48303-nhl7: "The bankruptcy filing by Grigory Epshteyn, undertaken in 12.06.2012 in Staten Island, NY under Chapter 7, concluded with discharge in 03.15.2013 after liquidating assets."
Grigory Epshteyn — New York, 1-12-48303


ᐅ Lev Epshteyn, New York

Address: 33 Princeton Ln Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-42771-ess7: "Staten Island, NY resident Lev Epshteyn's 04.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Lev Epshteyn — New York, 1-12-42771


ᐅ Stephen Erato, New York

Address: 26 Futurity Pl Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-09-49412-dem7: "The bankruptcy record of Stephen Erato from Staten Island, NY, shows a Chapter 7 case filed in October 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Stephen Erato — New York, 1-09-49412


ᐅ Ninamarie Ercole, New York

Address: 32 Sheridan Pl Staten Island, NY 10312

Bankruptcy Case 1-10-43691-jf Overview: "Ninamarie Ercole's bankruptcy, initiated in Apr 27, 2010 and concluded by 08/20/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ninamarie Ercole — New York, 1-10-43691-jf


ᐅ Boris Erenburg, New York

Address: 270 Brookfield Ave Staten Island, NY 10308

Bankruptcy Case 1-11-41741-cec Overview: "In a Chapter 7 bankruptcy case, Boris Erenburg from Staten Island, NY, saw his proceedings start in Mar 6, 2011 and complete by 2011-06-14, involving asset liquidation."
Boris Erenburg — New York, 1-11-41741


ᐅ Nicole Erichsen, New York

Address: 653 Leverett Ave # 1 Staten Island, NY 10312-2044

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42935-nhl: "The bankruptcy record of Nicole Erichsen from Staten Island, NY, shows a Chapter 7 case filed in June 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Nicole Erichsen — New York, 1-15-42935


ᐅ Randye S Ericson, New York

Address: 57 Trantor Pl Staten Island, NY 10302-1902

Brief Overview of Bankruptcy Case 1-16-42816-cec: "Staten Island, NY resident Randye S Ericson's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2016."
Randye S Ericson — New York, 1-16-42816


ᐅ Lynette Ermendi, New York

Address: 983 Rathbun Ave Staten Island, NY 10309-2112

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44174-cec: "The bankruptcy filing by Lynette Ermendi, undertaken in 08.14.2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
Lynette Ermendi — New York, 1-2014-44174


ᐅ Janice C Errichiello, New York

Address: 74 Kell Ave Staten Island, NY 10314-4418

Bankruptcy Case 1-16-42205-cec Overview: "Staten Island, NY resident Janice C Errichiello's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2016."
Janice C Errichiello — New York, 1-16-42205


ᐅ Louis Errichiello, New York

Address: 121 Bennett St Staten Island, NY 10302

Bankruptcy Case 1-10-48300-jf Overview: "In Staten Island, NY, Louis Errichiello filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Louis Errichiello — New York, 1-10-48300-jf


ᐅ Kevin Erwin, New York

Address: 29 Jessica Ct Staten Island, NY 10312

Bankruptcy Case 1-12-40299-jf Summary: "The bankruptcy record of Kevin Erwin from Staten Island, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2012."
Kevin Erwin — New York, 1-12-40299-jf


ᐅ Michael Erzingher, New York

Address: 57 Boulder St Staten Island, NY 10312-2227

Concise Description of Bankruptcy Case 1-14-41162-cec7: "The bankruptcy filing by Michael Erzingher, undertaken in 03.17.2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-06-15 after liquidating assets."
Michael Erzingher — New York, 1-14-41162


ᐅ Eliana Escarria, New York

Address: 334 Castleton Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43102-jbr: "In a Chapter 7 bankruptcy case, Eliana Escarria from Staten Island, NY, saw her proceedings start in April 12, 2010 and complete by 08/05/2010, involving asset liquidation."
Eliana Escarria — New York, 1-10-43102


ᐅ Nathaniel Escribano, New York

Address: 29 Seaver Ave Apt 1B Staten Island, NY 10306-2635

Bankruptcy Case 1-2014-42433-nhl Summary: "The bankruptcy filing by Nathaniel Escribano, undertaken in 05.15.2014 in Staten Island, NY under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Nathaniel Escribano — New York, 1-2014-42433


ᐅ Ana Espada, New York

Address: 458 Mosely Ave # 1 Staten Island, NY 10312-4170

Bankruptcy Case 1-15-42702-nhl Summary: "Staten Island, NY resident Ana Espada's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-06."
Ana Espada — New York, 1-15-42702


ᐅ Carmenliggia Espinal, New York

Address: 331 Grandview Ave Apt 2C Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-13-43844-ess7: "Carmenliggia Espinal's Chapter 7 bankruptcy, filed in Staten Island, NY in June 24, 2013, led to asset liquidation, with the case closing in Sep 24, 2013."
Carmenliggia Espinal — New York, 1-13-43844


ᐅ Velez Deborah Espinet, New York

Address: 51 Paris Ct Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-10-46510-ess: "In a Chapter 7 bankruptcy case, Velez Deborah Espinet from Staten Island, NY, saw her proceedings start in July 12, 2010 and complete by 11/04/2010, involving asset liquidation."
Velez Deborah Espinet — New York, 1-10-46510


ᐅ Andrew J Espinoza, New York

Address: 86 Parkview Loop Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-47090-jf: "The case of Andrew J Espinoza in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Espinoza — New York, 1-12-47090-jf


ᐅ Lester Espiritu, New York

Address: 30 Bolivar St Staten Island, NY 10314

Bankruptcy Case 1-13-47087-cec Summary: "In a Chapter 7 bankruptcy case, Lester Espiritu from Staten Island, NY, saw his proceedings start in 2013-11-26 and complete by March 5, 2014, involving asset liquidation."
Lester Espiritu — New York, 1-13-47087


ᐅ Tabitha Esposito, New York

Address: 75 Watkins Ave Staten Island, NY 10312-1522

Bankruptcy Case 1-15-43084-ess Overview: "Tabitha Esposito's bankruptcy, initiated in July 2015 and concluded by 2015-09-29 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Esposito — New York, 1-15-43084


ᐅ Ivette M Esposito, New York

Address: 242 Lake Ave Staten Island, NY 10303-2602

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45436-ess: "In Staten Island, NY, Ivette M Esposito filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Ivette M Esposito — New York, 1-14-45436


ᐅ Vanessa Esposito, New York

Address: 125 School Rd Staten Island, NY 10305

Bankruptcy Case 1-09-49691-jf Overview: "Staten Island, NY resident Vanessa Esposito's November 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Vanessa Esposito — New York, 1-09-49691-jf


ᐅ John Esposito, New York

Address: 664 Drumgoole Rd W Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-44940-cec7: "The bankruptcy filing by John Esposito, undertaken in 05.27.2010 in Staten Island, NY under Chapter 7, concluded with discharge in 09/19/2010 after liquidating assets."
John Esposito — New York, 1-10-44940


ᐅ Kim Esposito, New York

Address: 63 Country Dr N Staten Island, NY 10314

Bankruptcy Case 1-10-48189-cec Summary: "The bankruptcy record of Kim Esposito from Staten Island, NY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2010."
Kim Esposito — New York, 1-10-48189


ᐅ Magherita Esposito, New York

Address: 344 Cromwell Ave Staten Island, NY 10305

Bankruptcy Case 1-11-43317-jbr Summary: "The case of Magherita Esposito in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magherita Esposito — New York, 1-11-43317


ᐅ Andrew Esposito, New York

Address: 54 Slosson Ave Staten Island, NY 10314

Bankruptcy Case 1-13-40942-nhl Summary: "The bankruptcy filing by Andrew Esposito, undertaken in 2013-02-22 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Andrew Esposito — New York, 1-13-40942


ᐅ Pamela Charlene Esposito, New York

Address: 45 Elson St Staten Island, NY 10314-7220

Brief Overview of Bankruptcy Case 1-15-42412-nhl: "In Staten Island, NY, Pamela Charlene Esposito filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2015."
Pamela Charlene Esposito — New York, 1-15-42412


ᐅ Isabel Estevez, New York

Address: 627 Ilyssa Way Staten Island, NY 10312-1373

Concise Description of Bankruptcy Case 1-15-41695-nhl7: "The case of Isabel Estevez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Estevez — New York, 1-15-41695


ᐅ Carlos Estevez, New York

Address: 120 Sommer Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-41620-nhl: "In Staten Island, NY, Carlos Estevez filed for Chapter 7 bankruptcy in 03.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-28."
Carlos Estevez — New York, 1-13-41620


ᐅ Edouard Etlis, New York

Address: 80 Foch Ave Staten Island, NY 10305-4438

Concise Description of Bankruptcy Case 1-2014-43509-nhl7: "Edouard Etlis's bankruptcy, initiated in 2014-07-09 and concluded by Oct 7, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edouard Etlis — New York, 1-2014-43509


ᐅ Robert W Evangelista, New York

Address: 50 Hawthorne Ave Staten Island, NY 10314-1810

Concise Description of Bankruptcy Case 1-15-44600-nhl7: "Robert W Evangelista's bankruptcy, initiated in 10/08/2015 and concluded by 2016-01-06 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Evangelista — New York, 1-15-44600


ᐅ Brendan Evans, New York

Address: 946 Sheldon Ave Staten Island, NY 10309-2228

Bankruptcy Case 1-15-41112-ess Summary: "Staten Island, NY resident Brendan Evans's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
Brendan Evans — New York, 1-15-41112


ᐅ Frank Evans, New York

Address: 62 Gold Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-09-49401-jf7: "The case of Frank Evans in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Evans — New York, 1-09-49401-jf


ᐅ Gary Evans, New York

Address: 304 Garrison Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-41441-jbr: "Gary Evans's bankruptcy, initiated in 2011-02-25 and concluded by 2011-06-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Evans — New York, 1-11-41441


ᐅ Anthony G Everts, New York

Address: 301 Robinson Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-42302-ess: "The case of Anthony G Everts in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony G Everts — New York, 1-13-42302


ᐅ Susanne M Fabiano, New York

Address: 142 Nippon Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44276-nhl: "The case of Susanne M Fabiano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne M Fabiano — New York, 1-12-44276


ᐅ Michal Fabisiak, New York

Address: 231 Anderson St Staten Island, NY 10305

Bankruptcy Case 1-12-46863-ess Summary: "Michal Fabisiak's bankruptcy, initiated in 09.25.2012 and concluded by 2013-01-02 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michal Fabisiak — New York, 1-12-46863


ᐅ Vincent Fadale, New York

Address: 149 Barlow Ave Staten Island, NY 10308-1602

Bankruptcy Case 1-14-40269-ess Overview: "The case of Vincent Fadale in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Fadale — New York, 1-14-40269


ᐅ Michael J Fago, New York

Address: 217 Bryant Ave Staten Island, NY 10306

Bankruptcy Case 1-11-42637-jbr Summary: "The bankruptcy filing by Michael J Fago, undertaken in March 2011 in Staten Island, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Michael J Fago — New York, 1-11-42637


ᐅ Siegfredo B Fajardo, New York

Address: 1180 Bay St # 2 Staten Island, NY 10305-4933

Brief Overview of Bankruptcy Case 1-14-40265-nhl: "In a Chapter 7 bankruptcy case, Siegfredo B Fajardo from Staten Island, NY, saw their proceedings start in Jan 23, 2014 and complete by 04.23.2014, involving asset liquidation."
Siegfredo B Fajardo — New York, 1-14-40265


ᐅ Svetlana Fakhory, New York

Address: 898 Rockland Ave Staten Island, NY 10314

Bankruptcy Case 1-11-48003-ess Summary: "Svetlana Fakhory's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-09-20, led to asset liquidation, with the case closing in 01/13/2012."
Svetlana Fakhory — New York, 1-11-48003


ᐅ John D Falanga, New York

Address: 18 Tone Ln Staten Island, NY 10305-1649

Bankruptcy Case 1-2014-41787-ess Overview: "The bankruptcy record of John D Falanga from Staten Island, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2014."
John D Falanga — New York, 1-2014-41787


ᐅ Jr Bernardino Falcon, New York

Address: 267 Clifton Ave Staten Island, NY 10305

Bankruptcy Case 1-10-45109-cec Overview: "The bankruptcy filing by Jr Bernardino Falcon, undertaken in May 29, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr Bernardino Falcon — New York, 1-10-45109


ᐅ Baldinucci Donna Marie Falcone, New York

Address: 118 Cortelyou Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-40371-jf7: "Baldinucci Donna Marie Falcone's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 20, 2012, led to asset liquidation, with the case closing in 05/14/2012."
Baldinucci Donna Marie Falcone — New York, 1-12-40371-jf


ᐅ Donald Falcone, New York

Address: 230 Hampton Grn Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49117-jf: "In Staten Island, NY, Donald Falcone filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2012."
Donald Falcone — New York, 1-11-49117-jf