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 Joseph Gerber, New York

Address: 109 Aspen Knolls Way Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-09-50901-jf7: "The bankruptcy filing by Joseph Gerber, undertaken in Dec 11, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Joseph Gerber — New York, 1-09-50901-jf


ᐅ Jessica Gerdes, New York

Address: 22 Dalton Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-46216-cec: "The bankruptcy record of Jessica Gerdes from Staten Island, NY, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2010."
Jessica Gerdes — New York, 1-10-46216


ᐅ Samuel Gerena, New York

Address: 14 Beacon Pl Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-09-49653-cec7: "Samuel Gerena's bankruptcy, initiated in 10/31/2009 and concluded by 2010-02-07 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Gerena — New York, 1-09-49653


ᐅ Julia Gergil, New York

Address: 80 Townsend Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46288-ess: "The bankruptcy record of Julia Gergil from Staten Island, NY, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Julia Gergil — New York, 1-11-46288


ᐅ Niurka German, New York

Address: 547 Barclay Ave Staten Island, NY 10312

Bankruptcy Case 1-10-47372-jf Overview: "Staten Island, NY resident Niurka German's August 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2010."
Niurka German — New York, 1-10-47372-jf


ᐅ Robert D Germano, New York

Address: 2504 Richmond Rd Staten Island, NY 10306-2365

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45292-cec: "The bankruptcy record of Robert D Germano from Staten Island, NY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2015."
Robert D Germano — New York, 1-14-45292


ᐅ Tobias D Germoso, New York

Address: 111 Queen St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-40824-jbr: "The bankruptcy filing by Tobias D Germoso, undertaken in 2011-02-04 in Staten Island, NY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Tobias D Germoso — New York, 1-11-40824


ᐅ Michael Gertelman, New York

Address: 238 Ardmore Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50029-jbr: "The bankruptcy record of Michael Gertelman from Staten Island, NY, shows a Chapter 7 case filed in Oct 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Michael Gertelman — New York, 1-10-50029


ᐅ Leonid Gertsenshteyn, New York

Address: 414 Greeley Ave Staten Island, NY 10306

Bankruptcy Case 1-13-40224-jf Summary: "The bankruptcy record of Leonid Gertsenshteyn from Staten Island, NY, shows a Chapter 7 case filed in Jan 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2013."
Leonid Gertsenshteyn — New York, 1-13-40224-jf


ᐅ Margaret Geruldsen, New York

Address: 200 Purdy Ave Staten Island, NY 10314

Bankruptcy Case 1-11-48843-cec Overview: "The bankruptcy record of Margaret Geruldsen from Staten Island, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2012."
Margaret Geruldsen — New York, 1-11-48843


ᐅ Christopher Gervais, New York

Address: 313 Saint Marys Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-49030-cec7: "Christopher Gervais's Chapter 7 bankruptcy, filed in Staten Island, NY in September 23, 2010, led to asset liquidation, with the case closing in 12.28.2010."
Christopher Gervais — New York, 1-10-49030


ᐅ Serge Gervais, New York

Address: 24 White St Staten Island, NY 10305

Bankruptcy Case 1-11-44639-cec Overview: "The case of Serge Gervais in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serge Gervais — New York, 1-11-44639


ᐅ Joseph Gervasi, New York

Address: 191 Olympia Blvd Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40422-nhl: "Joseph Gervasi's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 25, 2013, led to asset liquidation, with the case closing in 05.04.2013."
Joseph Gervasi — New York, 1-13-40422


ᐅ Hani Y Ghattas, New York

Address: 55 Cranford Ct Staten Island, NY 10306

Bankruptcy Case 1-12-48011-ess Overview: "Staten Island, NY resident Hani Y Ghattas's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2013."
Hani Y Ghattas — New York, 1-12-48011


ᐅ Edward Ghorra, New York

Address: 15 Lillian Pl Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-47021-cec: "The bankruptcy filing by Edward Ghorra, undertaken in Nov 23, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets."
Edward Ghorra — New York, 1-13-47021


ᐅ Louis C Giammarino, New York

Address: 53 Berry Ave W Staten Island, NY 10312

Bankruptcy Case 1-11-40657-cec Summary: "The bankruptcy filing by Louis C Giammarino, undertaken in 01/31/2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Louis C Giammarino — New York, 1-11-40657


ᐅ Chris J Giampiola, New York

Address: 21 Labau Ave Staten Island, NY 10301

Bankruptcy Case 1-11-42645-cec Overview: "Staten Island, NY resident Chris J Giampiola's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Chris J Giampiola — New York, 1-11-42645


ᐅ Maxine A Giannico, New York

Address: 393 Heberton Ave Staten Island, NY 10302

Bankruptcy Case 1-11-47102-jf Summary: "Staten Island, NY resident Maxine A Giannico's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Maxine A Giannico — New York, 1-11-47102-jf


ᐅ Frank A Gianotta, New York

Address: 78 Alexander Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-44344-jbr7: "The bankruptcy record of Frank A Gianotta from Staten Island, NY, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2011."
Frank A Gianotta — New York, 1-11-44344


ᐅ James Gibbons, New York

Address: 16 Stebbins Ave Staten Island, NY 10310

Bankruptcy Case 1-12-47265-ess Summary: "In a Chapter 7 bankruptcy case, James Gibbons from Staten Island, NY, saw their proceedings start in 10.12.2012 and complete by 01.19.2013, involving asset liquidation."
James Gibbons — New York, 1-12-47265


ᐅ Denise M Gibbs, New York

Address: 323 Melba St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-48894-ess7: "Denise M Gibbs's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/08/2009, led to asset liquidation, with the case closing in January 15, 2010."
Denise M Gibbs — New York, 1-09-48894


ᐅ Desiree Gibilisco, New York

Address: 120 Norwood Ave Staten Island, NY 10304-3719

Brief Overview of Bankruptcy Case 1-2014-44075-cec: "Desiree Gibilisco's Chapter 7 bankruptcy, filed in Staten Island, NY in Aug 7, 2014, led to asset liquidation, with the case closing in 11.05.2014."
Desiree Gibilisco — New York, 1-2014-44075


ᐅ Monika Anna Gieglis, New York

Address: 299 Mason Ave Fl 1ST Staten Island, NY 10305-3418

Brief Overview of Bankruptcy Case 1-14-45764-nhl: "The bankruptcy filing by Monika Anna Gieglis, undertaken in 2014-11-13 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-02-11 after liquidating assets."
Monika Anna Gieglis — New York, 1-14-45764


ᐅ Anthony Gieri, New York

Address: 23 Coco Ct Staten Island, NY 10312-3824

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40268-cec: "In Staten Island, NY, Anthony Gieri filed for Chapter 7 bankruptcy in 2014-01-23. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2014."
Anthony Gieri — New York, 1-14-40268


ᐅ Corrado Gieri, New York

Address: 23 Coco Ct Staten Island, NY 10312

Bankruptcy Case 1-09-49532-jf Overview: "In a Chapter 7 bankruptcy case, Corrado Gieri from Staten Island, NY, saw their proceedings start in Oct 29, 2009 and complete by February 2010, involving asset liquidation."
Corrado Gieri — New York, 1-09-49532-jf


ᐅ Alexandra M Gierzynski, New York

Address: 7 Massachusetts St Staten Island, NY 10307

Concise Description of Bankruptcy Case 1-11-41684-cec7: "Alexandra M Gierzynski's bankruptcy, initiated in 2011-03-03 and concluded by June 14, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra M Gierzynski — New York, 1-11-41684


ᐅ Bogdon Gierzynski, New York

Address: 7 Massachusetts St Staten Island, NY 10307-1514

Concise Description of Bankruptcy Case 1-15-43635-cec7: "The case of Bogdon Gierzynski in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bogdon Gierzynski — New York, 1-15-43635


ᐅ Bogdon G Gierzynski, New York

Address: 7 Massachusetts St Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45048-cec: "In a Chapter 7 bankruptcy case, Bogdon G Gierzynski from Staten Island, NY, saw their proceedings start in August 2013 and complete by 11.23.2013, involving asset liquidation."
Bogdon G Gierzynski — New York, 1-13-45048


ᐅ Ewa W Gierzynski, New York

Address: 7 Massachusetts St Staten Island, NY 10307-1514

Bankruptcy Case 1-15-40600-cec Overview: "The bankruptcy record of Ewa W Gierzynski from Staten Island, NY, shows a Chapter 7 case filed in 02.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Ewa W Gierzynski — New York, 1-15-40600


ᐅ Samantha E Gierzynski, New York

Address: 7 Massachusetts St Staten Island, NY 10307-1514

Bankruptcy Case 1-16-40876-cec Summary: "In a Chapter 7 bankruptcy case, Samantha E Gierzynski from Staten Island, NY, saw her proceedings start in 2016-03-03 and complete by 2016-06-01, involving asset liquidation."
Samantha E Gierzynski — New York, 1-16-40876


ᐅ Michael Gigante, New York

Address: 207 Eylandt St Staten Island, NY 10312-5337

Bankruptcy Case 1-15-44212-ess Overview: "In Staten Island, NY, Michael Gigante filed for Chapter 7 bankruptcy in 09.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-13."
Michael Gigante — New York, 1-15-44212


ᐅ Gregory D Gil, New York

Address: 35 Seely Ln Fl 2ND Staten Island, NY 10308-2720

Bankruptcy Case 1-15-45152-ess Overview: "The case of Gregory D Gil in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory D Gil — New York, 1-15-45152


ᐅ Gerard R Giles, New York

Address: 300 Thornycroft Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-42715-nhl7: "Staten Island, NY resident Gerard R Giles's May 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2013."
Gerard R Giles — New York, 1-13-42715


ᐅ Alison Giles, New York

Address: 506 Genesee Ave Staten Island, NY 10312-3206

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46284-ess: "Alison Giles's bankruptcy, initiated in Dec 16, 2014 and concluded by 2015-03-16 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Giles — New York, 1-14-46284


ᐅ Jr Joseph Giles, New York

Address: 241 Saint Pauls Ave Staten Island, NY 10304

Bankruptcy Case 1-09-49068-dem Overview: "Jr Joseph Giles's Chapter 7 bankruptcy, filed in Staten Island, NY in Oct 15, 2009, led to asset liquidation, with the case closing in January 22, 2010."
Jr Joseph Giles — New York, 1-09-49068


ᐅ Ryan J Giles, New York

Address: 585 Armstrong Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41653-jf: "In Staten Island, NY, Ryan J Giles filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Ryan J Giles — New York, 1-11-41653-jf


ᐅ Aleksandr Gilinskiy, New York

Address: 39 Scott Ave Staten Island, NY 10305

Bankruptcy Case 1-13-47273-nhl Overview: "Aleksandr Gilinskiy's bankruptcy, initiated in 12/04/2013 and concluded by March 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleksandr Gilinskiy — New York, 1-13-47273


ᐅ Melody Gilliam, New York

Address: 1000 Targee St Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-11-44492-jf: "The bankruptcy record of Melody Gilliam from Staten Island, NY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-17."
Melody Gilliam — New York, 1-11-44492-jf


ᐅ Howard Gitman, New York

Address: 143 Pouch Ter Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47178-jf: "In Staten Island, NY, Howard Gitman filed for Chapter 7 bankruptcy in 10/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-16."
Howard Gitman — New York, 1-12-47178-jf


ᐅ Shawn Gitman, New York

Address: 143 Pouch Ter Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-09-51294-ess: "In Staten Island, NY, Shawn Gitman filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Shawn Gitman — New York, 1-09-51294


ᐅ Mikhail Gitsis, New York

Address: 19 Willow Ln Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-45487-cec7: "In a Chapter 7 bankruptcy case, Mikhail Gitsis from Staten Island, NY, saw their proceedings start in 06/25/2011 and complete by 2011-10-18, involving asset liquidation."
Mikhail Gitsis — New York, 1-11-45487


ᐅ Raymond G Gittins, New York

Address: 116 Johnson Ave Staten Island, NY 10307-1223

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40588-ess: "In Staten Island, NY, Raymond G Gittins filed for Chapter 7 bankruptcy in 02.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2014."
Raymond G Gittins — New York, 1-14-40588


ᐅ Mildred Giudice, New York

Address: 110 Kennington St Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-11-49107-ess: "In Staten Island, NY, Mildred Giudice filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Mildred Giudice — New York, 1-11-49107


ᐅ Victor Giuffra, New York

Address: 374 Brehaut Ave Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-12-46909-ess: "The bankruptcy filing by Victor Giuffra, undertaken in 2012-09-26 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 3, 2013 after liquidating assets."
Victor Giuffra — New York, 1-12-46909


ᐅ Thomas A Giunta, New York

Address: 73 Wilbur St Staten Island, NY 10309

Bankruptcy Case 1-12-45157-nhl Overview: "The bankruptcy filing by Thomas A Giunta, undertaken in Jul 17, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 9, 2012 after liquidating assets."
Thomas A Giunta — New York, 1-12-45157


ᐅ Michael J Gizzarelli, New York

Address: 45 Loring Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-45190-cec7: "In a Chapter 7 bankruptcy case, Michael J Gizzarelli from Staten Island, NY, saw their proceedings start in 07.18.2012 and complete by 2012-11-10, involving asset liquidation."
Michael J Gizzarelli — New York, 1-12-45190


ᐅ Qamil Gjenashaj, New York

Address: 765 Nugent Ave Staten Island, NY 10306

Bankruptcy Case 1-11-40270-ess Summary: "In a Chapter 7 bankruptcy case, Qamil Gjenashaj from Staten Island, NY, saw their proceedings start in 01/14/2011 and complete by May 9, 2011, involving asset liquidation."
Qamil Gjenashaj — New York, 1-11-40270


ᐅ Besart Gjokaj, New York

Address: 21 Church Ln Apt 2 Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47109-ess: "The bankruptcy record of Besart Gjokaj 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 Mar 5, 2014."
Besart Gjokaj — New York, 1-13-47109


ᐅ Nicolas P Glaeser, New York

Address: 221 Edinboro Rd Staten Island, NY 10306

Bankruptcy Case 1-12-44762-cec Summary: "The case of Nicolas P Glaeser in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas P Glaeser — New York, 1-12-44762


ᐅ Daniel J Glanbock, New York

Address: 180 Hatfield Pl Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-13-43304-cec7: "The case of Daniel J Glanbock in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Glanbock — New York, 1-13-43304


ᐅ Geoffrey Glantz, New York

Address: 577 Villa Ave Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-09-50005-dem7: "Staten Island, NY resident Geoffrey Glantz's 11.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Geoffrey Glantz — New York, 1-09-50005


ᐅ Gina Elizabeth Glazer, New York

Address: 1012 Rathbun Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-48441-jf7: "Gina Elizabeth Glazer's bankruptcy, initiated in 10.03.2011 and concluded by Jan 10, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Elizabeth Glazer — New York, 1-11-48441-jf


ᐅ Ilya Gleyzerman, New York

Address: 29 Willow Ln Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42105-jf: "The bankruptcy record of Ilya Gleyzerman from Staten Island, NY, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2010."
Ilya Gleyzerman — New York, 1-10-42105-jf


ᐅ Robert Glidden, New York

Address: 228 Merrymount St Staten Island, NY 10314-4848

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42767-nhl: "In a Chapter 7 bankruptcy case, Robert Glidden from Staten Island, NY, saw their proceedings start in 2016-06-23 and complete by September 21, 2016, involving asset liquidation."
Robert Glidden — New York, 1-16-42767


ᐅ Lisa Glorioso, New York

Address: 129 Waterbury Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51169-cec: "The bankruptcy record of Lisa Glorioso from Staten Island, NY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Lisa Glorioso — New York, 1-10-51169


ᐅ Louis J Glorioso, New York

Address: 354 Collfield Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-43885-jbr: "Louis J Glorioso's bankruptcy, initiated in 2011-05-06 and concluded by 08/17/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis J Glorioso — New York, 1-11-43885


ᐅ Jr James Glover, New York

Address: 242 Van Pelt Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44548-ess: "The bankruptcy filing by Jr James Glover, undertaken in May 19, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets."
Jr James Glover — New York, 1-10-44548


ᐅ Melissa Godoy, New York

Address: 3431 Hylan Blvd Staten Island, NY 10306-3651

Bankruptcy Case 1-14-42739-cec Summary: "In a Chapter 7 bankruptcy case, Melissa Godoy from Staten Island, NY, saw her proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
Melissa Godoy — New York, 1-14-42739


ᐅ Muibat A Godwin, New York

Address: 15 Skinner Ln Apt 3B Staten Island, NY 10310

Bankruptcy Case 1-12-47747-ess Overview: "The bankruptcy filing by Muibat A Godwin, undertaken in 2012-11-07 in Staten Island, NY under Chapter 7, concluded with discharge in February 14, 2013 after liquidating assets."
Muibat A Godwin — New York, 1-12-47747


ᐅ Joseph M Goetz, New York

Address: 160 Petrus Ave Staten Island, NY 10312-3735

Brief Overview of Bankruptcy Case 1-15-45769-ess: "Staten Island, NY resident Joseph M Goetz's 12/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2016."
Joseph M Goetz — New York, 1-15-45769


ᐅ Kurt Goetz, New York

Address: 35 McKee Ave Staten Island, NY 10308

Bankruptcy Case 1-10-49138-jf Summary: "In a Chapter 7 bankruptcy case, Kurt Goetz from Staten Island, NY, saw his proceedings start in 2010-09-27 and complete by January 20, 2011, involving asset liquidation."
Kurt Goetz — New York, 1-10-49138-jf


ᐅ Mimoza Goga, New York

Address: 392 Fanning St Staten Island, NY 10314-5360

Bankruptcy Case 1-15-45426-ess Overview: "Staten Island, NY resident Mimoza Goga's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Mimoza Goga — New York, 1-15-45426


ᐅ Jennifer L Goldberg, New York

Address: 85 Elmwood Park Dr Apt 53D Staten Island, NY 10314-7520

Bankruptcy Case 1-15-44033-ess Summary: "Jennifer L Goldberg's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-08-31, led to asset liquidation, with the case closing in November 29, 2015."
Jennifer L Goldberg — New York, 1-15-44033


ᐅ Maria C Goldberg, New York

Address: 166 Roma Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-42182-jbr7: "The case of Maria C Goldberg in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria C Goldberg — New York, 1-11-42182


ᐅ Tashanna B Golden, New York

Address: 84 Alberta Ave Staten Island, NY 10314-4741

Bankruptcy Case 1-16-40809-ess Overview: "The case of Tashanna B Golden in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tashanna B Golden — New York, 1-16-40809


ᐅ John R Goldfuss, New York

Address: 70 Burbank Ave Staten Island, NY 10306-2319

Snapshot of U.S. Bankruptcy Proceeding Case 14-13361-mg: "In a Chapter 7 bankruptcy case, John R Goldfuss from Staten Island, NY, saw their proceedings start in 12/09/2014 and complete by 2015-03-09, involving asset liquidation."
John R Goldfuss — New York, 14-13361-mg


ᐅ Eugene S Goldin, New York

Address: 2 Elmwood Park Dr Apt 109 Staten Island, NY 10314-7524

Concise Description of Bankruptcy Case 1-2014-44583-nhl7: "The bankruptcy filing by Eugene S Goldin, undertaken in 2014-09-08 in Staten Island, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Eugene S Goldin — New York, 1-2014-44583


ᐅ Eileen Goldsmith, New York

Address: 270 Martin Ave Staten Island, NY 10314-4328

Brief Overview of Bankruptcy Case 1-08-43426-cec: "Eileen Goldsmith's Staten Island, NY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 2013-05-10."
Eileen Goldsmith — New York, 1-08-43426


ᐅ Robert S Goldstein, New York

Address: 19 Peck Ct Staten Island, NY 10306-6145

Bankruptcy Case 1-15-43988-ess Overview: "Staten Island, NY resident Robert S Goldstein's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2015."
Robert S Goldstein — New York, 1-15-43988


ᐅ Howard Goldstein, New York

Address: 32 Country Dr N Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-42665-jbr7: "The bankruptcy filing by Howard Goldstein, undertaken in March 2010 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 23, 2010 after liquidating assets."
Howard Goldstein — New York, 1-10-42665


ᐅ Emanuel Goldstone, New York

Address: 427 Quintard St Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47280-jbr: "The case of Emanuel Goldstone in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emanuel Goldstone — New York, 1-11-47280


ᐅ Jennifer L Golfo, New York

Address: 89 Sylvia St Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-47845-jbr7: "The case of Jennifer L Golfo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Golfo — New York, 1-11-47845


ᐅ Alina Golofayeva, New York

Address: 165 Glenn Rd Staten Island, NY 10314-4906

Concise Description of Bankruptcy Case 1-16-40688-cec7: "Staten Island, NY resident Alina Golofayeva's 02/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2016."
Alina Golofayeva — New York, 1-16-40688


ᐅ Germana Gomes, New York

Address: 2701 Goethals Rd N Apt G7 Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-11-42255-jf: "The bankruptcy record of Germana Gomes from Staten Island, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Germana Gomes — New York, 1-11-42255-jf


ᐅ Darcy Gomez, New York

Address: 226 Osgood Ave Staten Island, NY 10304

Bankruptcy Case 1-10-44703-cec Overview: "The case of Darcy Gomez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcy Gomez — New York, 1-10-44703


ᐅ Oliveras Milagros Gomez, New York

Address: 268A Bruckner Ave Staten Island, NY 10303

Bankruptcy Case 1-13-44578-cec Overview: "The bankruptcy record of Oliveras Milagros Gomez from Staten Island, NY, shows a Chapter 7 case filed in 2013-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Oliveras Milagros Gomez — New York, 1-13-44578


ᐅ Albert M Gomez, New York

Address: 104 Norwalk Ave Staten Island, NY 10314-5655

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41518-ess: "Albert M Gomez's bankruptcy, initiated in 2014-03-28 and concluded by June 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert M Gomez — New York, 1-2014-41518


ᐅ Rosanna M Gomez, New York

Address: 17 Slaight St Apt 8B Staten Island, NY 10302-1162

Brief Overview of Bankruptcy Case 1-15-45782-nhl: "In a Chapter 7 bankruptcy case, Rosanna M Gomez from Staten Island, NY, saw her proceedings start in December 2015 and complete by 03.29.2016, involving asset liquidation."
Rosanna M Gomez — New York, 1-15-45782


ᐅ Francisco Gomez, New York

Address: 124 Townsend Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45983-ess: "In Staten Island, NY, Francisco Gomez filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2010."
Francisco Gomez — New York, 1-10-45983


ᐅ Jonathan Gomez, New York

Address: 8 Kermit Ave Staten Island, NY 10305-2516

Bankruptcy Case 1-15-45678-cec Overview: "The bankruptcy record of Jonathan Gomez from Staten Island, NY, shows a Chapter 7 case filed in 12/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Jonathan Gomez — New York, 1-15-45678


ᐅ Denise Gomez, New York

Address: 131 Willowbrook Rd # 2 Staten Island, NY 10302-2404

Brief Overview of Bankruptcy Case 1-07-45498-cec: "10/09/2007 marked the beginning of Denise Gomez's Chapter 13 bankruptcy in Staten Island, NY, entailing a structured repayment schedule, completed by 12.11.2012."
Denise Gomez — New York, 1-07-45498


ᐅ Fredy Gomez, New York

Address: 8 Kermit Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-48533-jbr7: "Fredy Gomez's bankruptcy, initiated in 09/08/2010 and concluded by 2010-12-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredy Gomez — New York, 1-10-48533


ᐅ Diane Gomez, New York

Address: 6 McDivitt Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47786-jbr: "Diane Gomez's Chapter 7 bankruptcy, filed in Staten Island, NY in September 12, 2011, led to asset liquidation, with the case closing in December 2011."
Diane Gomez — New York, 1-11-47786


ᐅ Jasmin A Gomez, New York

Address: 1101 Rossville Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-12-45744-ess: "Jasmin A Gomez's bankruptcy, initiated in Aug 7, 2012 and concluded by November 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmin A Gomez — New York, 1-12-45744


ᐅ Rene Rivera Gonzales, New York

Address: 54 Heusden St Staten Island, NY 10303

Bankruptcy Case 1-11-45054-ess Overview: "Rene Rivera Gonzales's bankruptcy, initiated in 2011-06-11 and concluded by 2011-10-04 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Rivera Gonzales — New York, 1-11-45054


ᐅ Jeffrey Santos Gonzales, New York

Address: 17 Clifton Ave Apt 2 Staten Island, NY 10305-4911

Bankruptcy Case 1-14-40139-ess Summary: "Staten Island, NY resident Jeffrey Santos Gonzales's Jan 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Jeffrey Santos Gonzales — New York, 1-14-40139


ᐅ Shaun Gonzales, New York

Address: 24 Montell St Staten Island, NY 10302

Bankruptcy Case 1-13-45711-nhl Overview: "Shaun Gonzales's bankruptcy, initiated in Sep 20, 2013 and concluded by Dec 28, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Gonzales — New York, 1-13-45711


ᐅ Elsa Gonzales, New York

Address: 19 Thelma Ct Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-47850-jbr7: "In a Chapter 7 bankruptcy case, Elsa Gonzales from Staten Island, NY, saw her proceedings start in August 2010 and complete by 2010-11-24, involving asset liquidation."
Elsa Gonzales — New York, 1-10-47850


ᐅ Bertha Gonzales, New York

Address: 37 Laforge Ave Staten Island, NY 10302

Bankruptcy Case 1-11-42093-ess Overview: "The bankruptcy record of Bertha Gonzales from Staten Island, NY, shows a Chapter 7 case filed in 03/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2011."
Bertha Gonzales — New York, 1-11-42093


ᐅ Hector Gonzales, New York

Address: 973 Van Duzer St Staten Island, NY 10304-1863

Bankruptcy Case 1-14-42895-nhl Overview: "In Staten Island, NY, Hector Gonzales filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Hector Gonzales — New York, 1-14-42895


ᐅ Michael J Gonzalez, New York

Address: 106 Seneca St Staten Island, NY 10310-2334

Brief Overview of Bankruptcy Case 1-14-40371-cec: "Michael J Gonzalez's bankruptcy, initiated in 01.29.2014 and concluded by Apr 29, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Gonzalez — New York, 1-14-40371


ᐅ Anna Gonzalez, New York

Address: 20 James Pl Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-49484-jf7: "The case of Anna Gonzalez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Gonzalez — New York, 1-11-49484-jf


ᐅ George M Gonzalez, New York

Address: 30 Ebbitts St Apt 2X Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-42050-ess: "In Staten Island, NY, George M Gonzalez filed for Chapter 7 bankruptcy in 2013-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2013."
George M Gonzalez — New York, 1-13-42050


ᐅ Julio Gonzalez, New York

Address: 476 Melba St Staten Island, NY 10314

Bankruptcy Case 1-11-48262-jbr Overview: "The bankruptcy filing by Julio Gonzalez, undertaken in 09.28.2011 in Staten Island, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Julio Gonzalez — New York, 1-11-48262


ᐅ Luz Gonzalez, New York

Address: 60 Oswego St Staten Island, NY 10301

Bankruptcy Case 1-10-47142-ess Overview: "Luz Gonzalez's bankruptcy, initiated in 07/28/2010 and concluded by November 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Gonzalez — New York, 1-10-47142


ᐅ Awilda Gonzalez, New York

Address: 141 Park Hill Ave Apt 6E Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-12-47315-ess7: "Awilda Gonzalez's bankruptcy, initiated in October 16, 2012 and concluded by 01/23/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Awilda Gonzalez — New York, 1-12-47315


ᐅ Jayson Gonzalez, New York

Address: 43 Decker Ave Staten Island, NY 10302

Bankruptcy Case 1-10-46218-cec Overview: "Jayson Gonzalez's bankruptcy, initiated in 06.30.2010 and concluded by October 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayson Gonzalez — New York, 1-10-46218


ᐅ Aldyfrell Gonzalez, New York

Address: 53 Legion Pl Staten Island, NY 10305-2802

Bankruptcy Case 1-15-44243-cec Summary: "In Staten Island, NY, Aldyfrell Gonzalez filed for Chapter 7 bankruptcy in September 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Aldyfrell Gonzalez — New York, 1-15-44243


ᐅ Claribel Gonzalez, New York

Address: 368 Morningstar Rd Staten Island, NY 10303-2832

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44898-cec: "Claribel Gonzalez's Chapter 7 bankruptcy, filed in Staten Island, NY in September 29, 2014, led to asset liquidation, with the case closing in 2014-12-28."
Claribel Gonzalez — New York, 1-14-44898


ᐅ Jackeline Gonzalez, New York

Address: 354 Stanley Ave Staten Island, NY 10301

Bankruptcy Case 1-11-42534-ess Overview: "In Staten Island, NY, Jackeline Gonzalez filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jackeline Gonzalez — New York, 1-11-42534