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 Sherese Jeffrey, New York

Address: 29 Warren St Apt 4P Staten Island, NY 10304

Concise Description of Bankruptcy Case 13-10826-alg7: "The bankruptcy record of Sherese Jeffrey from Staten Island, NY, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Sherese Jeffrey — New York, 13-10826


ᐅ Sr John Jenkins, New York

Address: 303A Andros Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50740-jf: "The bankruptcy filing by Sr John Jenkins, undertaken in 2009-12-05 in Staten Island, NY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Sr John Jenkins — New York, 1-09-50740-jf


ᐅ Ginette Jensen, New York

Address: 27 Melrose Pl Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-09-51289-jf: "The bankruptcy filing by Ginette Jensen, undertaken in Dec 22, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Ginette Jensen — New York, 1-09-51289-jf


ᐅ Alice V Jernigan, New York

Address: 15 Court St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45269-jbr: "The bankruptcy filing by Alice V Jernigan, undertaken in Jun 19, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Alice V Jernigan — New York, 1-11-45269


ᐅ Louis P Jerrick, New York

Address: 356 Brookfield Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43128-cec: "The case of Louis P Jerrick in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis P Jerrick — New York, 1-12-43128


ᐅ Ranchini Jeyamohan, New York

Address: 185 Saint Marks Pl Apt 19B Staten Island, NY 10301-1623

Brief Overview of Bankruptcy Case 1-15-40992-ess: "The bankruptcy record of Ranchini Jeyamohan from Staten Island, NY, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Ranchini Jeyamohan — New York, 1-15-40992


ᐅ Elba Jimenez, New York

Address: 17 Laforge Ave Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-10-41271-jf7: "Staten Island, NY resident Elba Jimenez's Feb 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Elba Jimenez — New York, 1-10-41271-jf


ᐅ Iris S Jimenez, New York

Address: 2366 Arthur Kill Rd Staten Island, NY 10309

Bankruptcy Case 1-12-43121-nhl Summary: "Iris S Jimenez's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 30, 2012, led to asset liquidation, with the case closing in 08/23/2012."
Iris S Jimenez — New York, 1-12-43121


ᐅ Maryann D Jimenez, New York

Address: 53 Morris St Staten Island, NY 10309-1703

Bankruptcy Case 1-15-40310-nhl Summary: "The case of Maryann D Jimenez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann D Jimenez — New York, 1-15-40310


ᐅ Karen Jimenez, New York

Address: 157 McVeigh Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50476-jf: "In Staten Island, NY, Karen Jimenez filed for Chapter 7 bankruptcy in 11.25.2009. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2010."
Karen Jimenez — New York, 1-09-50476-jf


ᐅ Jose Santiago Jimenez, New York

Address: 15 Coursen Ct Staten Island, NY 10304

Bankruptcy Case 1-11-49916-cec Overview: "Jose Santiago Jimenez's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-11-28, led to asset liquidation, with the case closing in March 22, 2012."
Jose Santiago Jimenez — New York, 1-11-49916


ᐅ Dina A Jiminez, New York

Address: 141 Jeanette Ave Staten Island, NY 10312

Bankruptcy Case 1-12-44631-ess Summary: "In a Chapter 7 bankruptcy case, Dina A Jiminez from Staten Island, NY, saw her proceedings start in 2012-06-25 and complete by October 2012, involving asset liquidation."
Dina A Jiminez — New York, 1-12-44631


ᐅ Zheng Jin, New York

Address: 136 Hamden Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-46466-cec: "The case of Zheng Jin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zheng Jin — New York, 1-10-46466


ᐅ Jenna Jobin, New York

Address: 185 Saint Marks Pl Ste 1 Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48294-cec: "Jenna Jobin's Chapter 7 bankruptcy, filed in Staten Island, NY in 08/31/2010, led to asset liquidation, with the case closing in December 2010."
Jenna Jobin — New York, 1-10-48294


ᐅ Yuri Jogolev, New York

Address: 59 Grant St Staten Island, NY 10301-3236

Concise Description of Bankruptcy Case 1-16-41736-cec7: "Yuri Jogolev's bankruptcy, initiated in 04.23.2016 and concluded by 2016-07-22 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuri Jogolev — New York, 1-16-41736


ᐅ Agnes E John, New York

Address: 370 Grandview Ave Staten Island, NY 10303

Bankruptcy Case 1-12-43207-cec Overview: "The bankruptcy record of Agnes E John from Staten Island, NY, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2012."
Agnes E John — New York, 1-12-43207


ᐅ Dawn Johnbaptiste, New York

Address: 53 Lockman Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-10-49359-jf7: "In a Chapter 7 bankruptcy case, Dawn Johnbaptiste from Staten Island, NY, saw her proceedings start in 2010-09-30 and complete by 01.23.2011, involving asset liquidation."
Dawn Johnbaptiste — New York, 1-10-49359-jf


ᐅ Janell Johnson, New York

Address: 80 Regis Dr Staten Island, NY 10314-1422

Bankruptcy Case 1-14-45063-nhl Summary: "Staten Island, NY resident Janell Johnson's Oct 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-01."
Janell Johnson — New York, 1-14-45063


ᐅ Jutee Johnson, New York

Address: 121 Fulton St Staten Island, NY 10304-1910

Bankruptcy Case 1-15-42567-cec Summary: "The case of Jutee Johnson in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jutee Johnson — New York, 1-15-42567


ᐅ Jr James J Johnson, New York

Address: 123 Smith Pl Staten Island, NY 10302-2045

Concise Description of Bankruptcy Case 1-14-40876-cec7: "Jr James J Johnson's bankruptcy, initiated in February 2014 and concluded by 2014-05-28 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James J Johnson — New York, 1-14-40876


ᐅ Dona Johnson, New York

Address: 83 Katan Ave Staten Island, NY 10308

Bankruptcy Case 1-11-48106-cec Summary: "Staten Island, NY resident Dona Johnson's 09/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2011."
Dona Johnson — New York, 1-11-48106


ᐅ Jeremy Philip Johnson, New York

Address: 169 Westervelt Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-13-40379-jf7: "The bankruptcy record of Jeremy Philip Johnson from Staten Island, NY, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2013."
Jeremy Philip Johnson — New York, 1-13-40379-jf


ᐅ Annmarie Johnson, New York

Address: 32 Walker St Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-12-43090-jf7: "Annmarie Johnson's bankruptcy, initiated in 04/28/2012 and concluded by 08/21/2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annmarie Johnson — New York, 1-12-43090-jf


ᐅ Silas Johnson, New York

Address: 161 Wright St Staten Island, NY 10304-2167

Brief Overview of Bankruptcy Case 1-16-41643-cec: "Silas Johnson's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 19, 2016, led to asset liquidation, with the case closing in July 18, 2016."
Silas Johnson — New York, 1-16-41643


ᐅ Willie M Johnson, New York

Address: 3202 Richmond Ter Staten Island, NY 10303-1313

Bankruptcy Case 1-2014-41522-cec Overview: "The bankruptcy filing by Willie M Johnson, undertaken in March 2014 in Staten Island, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Willie M Johnson — New York, 1-2014-41522


ᐅ Emma L Johnson, New York

Address: 231 Westwood Ave Apt 3D Staten Island, NY 10314

Bankruptcy Case 1-11-48869-jbr Overview: "In a Chapter 7 bankruptcy case, Emma L Johnson from Staten Island, NY, saw her proceedings start in October 20, 2011 and complete by 2012-01-25, involving asset liquidation."
Emma L Johnson — New York, 1-11-48869


ᐅ Jeffrey W Johnson, New York

Address: 26 Joline Ave Staten Island, NY 10307

Bankruptcy Case 1-13-45346-cec Overview: "In Staten Island, NY, Jeffrey W Johnson filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jeffrey W Johnson — New York, 1-13-45346


ᐅ Alisa Johnson, New York

Address: 111 Riegelmann St Staten Island, NY 10302

Bankruptcy Case 1-13-45846-ess Summary: "The bankruptcy record of Alisa Johnson from Staten Island, NY, shows a Chapter 7 case filed in Sep 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2014."
Alisa Johnson — New York, 1-13-45846


ᐅ Thomas Britter Johnson, New York

Address: 379A Union Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-10-47069-ess: "The bankruptcy filing by Thomas Britter Johnson, undertaken in July 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-11-19 after liquidating assets."
Thomas Britter Johnson — New York, 1-10-47069


ᐅ Carol Johnson, New York

Address: 180 Bayview Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-48612-cec7: "The bankruptcy record of Carol Johnson from Staten Island, NY, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2011."
Carol Johnson — New York, 1-10-48612


ᐅ Melissa Johnson, New York

Address: 3202 Richmond Ter # A Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44804-cec: "The bankruptcy filing by Melissa Johnson, undertaken in May 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-17 after liquidating assets."
Melissa Johnson — New York, 1-10-44804


ᐅ Russell H Johnston, New York

Address: 74 Main St Staten Island, NY 10307

Bankruptcy Case 1-11-42532-jbr Overview: "The bankruptcy record of Russell H Johnston from Staten Island, NY, shows a Chapter 7 case filed in 03.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Russell H Johnston — New York, 1-11-42532


ᐅ Katherine Joiner, New York

Address: 50 Kimberly Ln Apt 40B Staten Island, NY 10304-3655

Bankruptcy Case 1-15-42883-ess Summary: "Staten Island, NY resident Katherine Joiner's June 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Katherine Joiner — New York, 1-15-42883


ᐅ Rodney Allen Joiner, New York

Address: 50 Kimberly Ln Apt 40B Staten Island, NY 10304-3655

Concise Description of Bankruptcy Case 1-15-42883-ess7: "The bankruptcy filing by Rodney Allen Joiner, undertaken in 2015-06-19 in Staten Island, NY under Chapter 7, concluded with discharge in 09.17.2015 after liquidating assets."
Rodney Allen Joiner — New York, 1-15-42883


ᐅ Susan Jonassen, New York

Address: 114 Bower Ct Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50593-nhl: "Staten Island, NY resident Susan Jonassen's Dec 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2012."
Susan Jonassen — New York, 1-11-50593


ᐅ Andrew Jones, New York

Address: 21 Destiny Ct Staten Island, NY 10303

Bankruptcy Case 1-10-48298-cec Summary: "Andrew Jones's Chapter 7 bankruptcy, filed in Staten Island, NY in August 31, 2010, led to asset liquidation, with the case closing in December 7, 2010."
Andrew Jones — New York, 1-10-48298


ᐅ Gladys E Jones, New York

Address: 126 Prospect St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46850-jf: "The case of Gladys E Jones in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys E Jones — New York, 1-12-46850-jf


ᐅ Donald G Jones, New York

Address: 50 Townsend Ave # 4 Staten Island, NY 10304-3714

Brief Overview of Bankruptcy Case 1-14-45015-cec: "Donald G Jones's Chapter 7 bankruptcy, filed in Staten Island, NY in 09.30.2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Donald G Jones — New York, 1-14-45015


ᐅ Adriene L Jones, New York

Address: 476 Richmond Ter Apt 5K Staten Island, NY 10301-1454

Concise Description of Bankruptcy Case 1-2014-44198-nhl7: "The case of Adriene L Jones in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriene L Jones — New York, 1-2014-44198


ᐅ Erika Jones, New York

Address: 635 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-11-42682-cec Summary: "The bankruptcy record of Erika Jones from Staten Island, NY, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2011."
Erika Jones — New York, 1-11-42682


ᐅ Myungsook Joo, New York

Address: 25 Athena Pl Staten Island, NY 10314

Bankruptcy Case 1-11-45781-jbr Summary: "Myungsook Joo's bankruptcy, initiated in June 2011 and concluded by Oct 23, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myungsook Joo — New York, 1-11-45781


ᐅ Debbie Jordan, New York

Address: 490 Pompey Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-42131-jf7: "In Staten Island, NY, Debbie Jordan filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19."
Debbie Jordan — New York, 1-12-42131-jf


ᐅ Edward Jorge, New York

Address: 84 Seneca St Staten Island, NY 10310-2334

Brief Overview of Bankruptcy Case 1-16-42771-cec: "In a Chapter 7 bankruptcy case, Edward Jorge from Staten Island, NY, saw their proceedings start in 2016-06-23 and complete by 2016-09-21, involving asset liquidation."
Edward Jorge — New York, 1-16-42771


ᐅ Herbert Joseph, New York

Address: 600 Hylan Blvd Apt A4B Staten Island, NY 10305

Bankruptcy Case 1-10-40641-ess Summary: "In Staten Island, NY, Herbert Joseph filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2010."
Herbert Joseph — New York, 1-10-40641


ᐅ Kharl Joseph, New York

Address: 271 Decker Ave Staten Island, NY 10302

Bankruptcy Case 1-11-50873-ess Overview: "The bankruptcy record of Kharl Joseph from Staten Island, NY, shows a Chapter 7 case filed in Dec 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23."
Kharl Joseph — New York, 1-11-50873


ᐅ Jerome F Joseph, New York

Address: 212 Simonson Ave Staten Island, NY 10303-2510

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45172-ess: "In a Chapter 7 bankruptcy case, Jerome F Joseph from Staten Island, NY, saw his proceedings start in November 2015 and complete by February 11, 2016, involving asset liquidation."
Jerome F Joseph — New York, 1-15-45172


ᐅ Marc A Joseph, New York

Address: 711 Davis Ave Staten Island, NY 10310

Bankruptcy Case 1-12-43927-jf Overview: "The bankruptcy record of Marc A Joseph from Staten Island, NY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-22."
Marc A Joseph — New York, 1-12-43927-jf


ᐅ Scott Joseph, New York

Address: 23 Gil Ct Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43785-nhl: "The case of Scott Joseph in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Joseph — New York, 1-12-43785


ᐅ Melinda Joseph, New York

Address: 212 Simonson Ave Staten Island, NY 10303

Bankruptcy Case 1-12-42140-ess Summary: "Melinda Joseph's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.26.2012, led to asset liquidation, with the case closing in 07/19/2012."
Melinda Joseph — New York, 1-12-42140


ᐅ Paul Jouvert, New York

Address: 10 Marne Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-46858-jf7: "Paul Jouvert's Chapter 7 bankruptcy, filed in Staten Island, NY in 08.09.2011, led to asset liquidation, with the case closing in 2011-11-16."
Paul Jouvert — New York, 1-11-46858-jf


ᐅ Jennifer A Joyce, New York

Address: 20 Ella Pl Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41457-jbr: "The bankruptcy filing by Jennifer A Joyce, undertaken in 02/25/2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Jennifer A Joyce — New York, 1-11-41457


ᐅ Shaneeka Jugger, New York

Address: 24 Court St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49081-jbr: "The bankruptcy record of Shaneeka Jugger from Staten Island, NY, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Shaneeka Jugger — New York, 1-10-49081


ᐅ Jennifer M Juliani, New York

Address: 56 Woehrle Ave Staten Island, NY 10312-1940

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41928-nhl: "The case of Jennifer M Juliani in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Juliani — New York, 1-2014-41928


ᐅ Danielle Juliano, New York

Address: 121 3rd St Staten Island, NY 10306

Bankruptcy Case 1-10-51074-jbr Summary: "The case of Danielle Juliano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Juliano — New York, 1-10-51074


ᐅ Herbert Julien, New York

Address: 90 Ada Dr Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42970-ess: "Staten Island, NY resident Herbert Julien's April 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Herbert Julien — New York, 1-10-42970


ᐅ Yolanda Jumpp, New York

Address: 24 Franklin Ln Apt 1A Staten Island, NY 10306-1180

Bankruptcy Case 1-15-40100-ess Summary: "Yolanda Jumpp's bankruptcy, initiated in 01.12.2015 and concluded by 04/12/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Jumpp — New York, 1-15-40100


ᐅ Oscar F Jung, New York

Address: Oscar Jung C/O Mary Beth Greico Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-14-46049-ess7: "In Staten Island, NY, Oscar F Jung filed for Chapter 7 bankruptcy in Nov 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-26."
Oscar F Jung — New York, 1-14-46049


ᐅ Christopher Jurgeleit, New York

Address: 5487 Arthur Kill Rd Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-12-43260-cec: "In Staten Island, NY, Christopher Jurgeleit filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-26."
Christopher Jurgeleit — New York, 1-12-43260


ᐅ Carmen M Justo, New York

Address: 494 Lincoln Ave Staten Island, NY 10306-5448

Bankruptcy Case 1-15-41510-ess Overview: "Staten Island, NY resident Carmen M Justo's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2015."
Carmen M Justo — New York, 1-15-41510


ᐅ Daty Kaba, New York

Address: 88 Perry Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46046-nhl: "The case of Daty Kaba in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daty Kaba — New York, 1-13-46046


ᐅ Zainab Kabia, New York

Address: 168 Ada Dr Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-50554-cec: "Staten Island, NY resident Zainab Kabia's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Zainab Kabia — New York, 1-09-50554


ᐅ Jan Alois Kabzan, New York

Address: 172 Davis Ave Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-12-45183-jf: "Staten Island, NY resident Jan Alois Kabzan's 07.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-10."
Jan Alois Kabzan — New York, 1-12-45183-jf


ᐅ Bruce Kagan, New York

Address: 136 Bement Ave Staten Island, NY 10310-1500

Concise Description of Bankruptcy Case 1-15-44476-cec7: "Bruce Kagan's Chapter 7 bankruptcy, filed in Staten Island, NY in Sep 30, 2015, led to asset liquidation, with the case closing in 12.29.2015."
Bruce Kagan — New York, 1-15-44476


ᐅ Scott Kain, New York

Address: 81 Lombard Ct Staten Island, NY 10312

Bankruptcy Case 1-12-48254-nhl Summary: "The case of Scott Kain in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Kain — New York, 1-12-48254


ᐅ Zamane Kaja, New York

Address: 189 Monahan Ave Staten Island, NY 10314

Bankruptcy Case 1-12-46980-jf Summary: "The bankruptcy filing by Zamane Kaja, undertaken in 2012-09-28 in Staten Island, NY under Chapter 7, concluded with discharge in January 5, 2013 after liquidating assets."
Zamane Kaja — New York, 1-12-46980-jf


ᐅ Adolfas Kalkis, New York

Address: 417 Timber Ridge Dr Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44858-cec: "Adolfas Kalkis's bankruptcy, initiated in June 6, 2011 and concluded by September 13, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolfas Kalkis — New York, 1-11-44858


ᐅ Tarek Kamal, New York

Address: 65 Wainwright Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-47841-cec7: "The bankruptcy filing by Tarek Kamal, undertaken in Sep 14, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 7, 2012 after liquidating assets."
Tarek Kamal — New York, 1-11-47841


ᐅ Abir Kamar, New York

Address: 600 Richmond Hill Rd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49774-cec: "Staten Island, NY resident Abir Kamar's 2011-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2012."
Abir Kamar — New York, 1-11-49774


ᐅ George Kambouris, New York

Address: 138 Beverly Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42455-cec: "George Kambouris's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 3, 2012, led to asset liquidation, with the case closing in July 27, 2012."
George Kambouris — New York, 1-12-42455


ᐅ Joseph Kaminski, New York

Address: 731 Willowbrook Rd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48121-ess: "Joseph Kaminski's bankruptcy, initiated in 08.27.2010 and concluded by 2010-12-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Kaminski — New York, 1-10-48121


ᐅ Francine L Kane, New York

Address: 109 Copley St Staten Island, NY 10314-6118

Bankruptcy Case 1-16-42979-ess Summary: "In a Chapter 7 bankruptcy case, Francine L Kane from Staten Island, NY, saw her proceedings start in Jul 5, 2016 and complete by Oct 3, 2016, involving asset liquidation."
Francine L Kane — New York, 1-16-42979


ᐅ Hee Kyoung Kang, New York

Address: 37 Winston St Staten Island, NY 10312

Bankruptcy Case 1-12-44394-jf Summary: "Staten Island, NY resident Hee Kyoung Kang's 06/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2012."
Hee Kyoung Kang — New York, 1-12-44394-jf


ᐅ Yong K Kang, New York

Address: 251 Steinway Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-42244-jf7: "In Staten Island, NY, Yong K Kang filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2011."
Yong K Kang — New York, 1-11-42244-jf


ᐅ Krystyna Kania, New York

Address: 6 Fillmore Pl Staten Island, NY 10305

Bankruptcy Case 1-13-46301-ess Summary: "The case of Krystyna Kania in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystyna Kania — New York, 1-13-46301


ᐅ Yakov Kantarovich, New York

Address: 8 Greenway Dr Staten Island, NY 10301

Bankruptcy Case 1-12-48451-jf Summary: "The bankruptcy record of Yakov Kantarovich from Staten Island, NY, shows a Chapter 7 case filed in Dec 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-14."
Yakov Kantarovich — New York, 1-12-48451-jf


ᐅ Joseph Kantor, New York

Address: 152 Richmond Hill Rd Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-43274-jf: "Joseph Kantor's bankruptcy, initiated in April 16, 2010 and concluded by 07/26/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Kantor — New York, 1-10-43274-jf


ᐅ Philip Kao, New York

Address: 11 Rosebank Pl Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-42169-jf7: "Philip Kao's Chapter 7 bankruptcy, filed in Staten Island, NY in Mar 16, 2010, led to asset liquidation, with the case closing in 2010-06-24."
Philip Kao — New York, 1-10-42169-jf


ᐅ Aleksey Kaplan, New York

Address: 58 Nancy Ct Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-50235-cec: "The bankruptcy filing by Aleksey Kaplan, undertaken in 10.28.2010 in Staten Island, NY under Chapter 7, concluded with discharge in February 20, 2011 after liquidating assets."
Aleksey Kaplan — New York, 1-10-50235


ᐅ Justin Kaplan, New York

Address: 242 Princeton Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-50770-cec7: "Justin Kaplan's bankruptcy, initiated in 11/16/2010 and concluded by February 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Kaplan — New York, 1-10-50770


ᐅ Anastassia Kapoustina, New York

Address: 86 Oceanside Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-51875-cec7: "Anastassia Kapoustina's bankruptcy, initiated in December 22, 2010 and concluded by 04.16.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anastassia Kapoustina — New York, 1-10-51875


ᐅ Kevin Isa Karakus, New York

Address: 330 Huguenot Ave Staten Island, NY 10312-1121

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43398-cec: "The case of Kevin Isa Karakus in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Isa Karakus — New York, 1-2014-43398


ᐅ Lutfiye Karakus, New York

Address: 20 Father Capodanno Blvd Apt 3U Staten Island, NY 10305-4833

Bankruptcy Case 1-14-46050-ess Overview: "Lutfiye Karakus's Chapter 7 bankruptcy, filed in Staten Island, NY in November 2014, led to asset liquidation, with the case closing in 2015-02-26."
Lutfiye Karakus — New York, 1-14-46050


ᐅ Margaret I Karlsberg, New York

Address: 172 Slater Blvd Staten Island, NY 10305-3218

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42738-ess: "Margaret I Karlsberg's bankruptcy, initiated in June 11, 2015 and concluded by 2015-09-09 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret I Karlsberg — New York, 1-15-42738


ᐅ Roy W Karlsen, New York

Address: 317 Woodvale Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43161-cec: "Roy W Karlsen's Chapter 7 bankruptcy, filed in Staten Island, NY in April 30, 2012, led to asset liquidation, with the case closing in 08.23.2012."
Roy W Karlsen — New York, 1-12-43161


ᐅ Iii William Karpeles, New York

Address: 361 Brighton St Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43582-ess: "Staten Island, NY resident Iii William Karpeles's April 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
Iii William Karpeles — New York, 1-10-43582


ᐅ Thomas J Kartelias, New York

Address: 473 Tarrytown Ave Staten Island, NY 10306

Bankruptcy Case 1-12-45098-jf Summary: "Thomas J Kartelias's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-07-14, led to asset liquidation, with the case closing in 11/06/2012."
Thomas J Kartelias — New York, 1-12-45098-jf


ᐅ Pally Karundeng, New York

Address: 327 Clove Rd Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44933-jf: "The bankruptcy filing by Pally Karundeng, undertaken in 2010-05-27 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets."
Pally Karundeng — New York, 1-10-44933-jf


ᐅ Marta Kasprzak, New York

Address: 20 Doty Ave Staten Island, NY 10305

Bankruptcy Case 1-12-45566-jf Summary: "In a Chapter 7 bankruptcy case, Marta Kasprzak from Staten Island, NY, saw her proceedings start in Jul 31, 2012 and complete by 2012-11-23, involving asset liquidation."
Marta Kasprzak — New York, 1-12-45566-jf


ᐅ Ronald D Kassel, New York

Address: 39 Hemlock Ct Staten Island, NY 10309

Bankruptcy Case 1-11-50529-cec Overview: "Ronald D Kassel's bankruptcy, initiated in December 19, 2011 and concluded by Apr 12, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald D Kassel — New York, 1-11-50529


ᐅ Frank Kasza, New York

Address: 19 Cameron Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51519-dem: "The case of Frank Kasza in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Kasza — New York, 1-09-51519


ᐅ Anatoliy Kats, New York

Address: 48 Hillview Pl Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-11-47833-jf: "The bankruptcy filing by Anatoliy Kats, undertaken in 09.14.2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Anatoliy Kats — New York, 1-11-47833-jf


ᐅ Stella Kats, New York

Address: 78 Claradon Ln Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-48966-cec7: "Stella Kats's bankruptcy, initiated in 09.22.2010 and concluded by 01.15.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella Kats — New York, 1-10-48966


ᐅ Vera Kats, New York

Address: 130 Kiswick St Staten Island, NY 10306

Bankruptcy Case 1-10-49174-cec Summary: "The case of Vera Kats in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Kats — New York, 1-10-49174


ᐅ Luba Katz, New York

Address: 59 Lynbrook Ave Staten Island, NY 10309-4508

Bankruptcy Case 1-16-42281-nhl Summary: "In a Chapter 7 bankruptcy case, Luba Katz from Staten Island, NY, saw their proceedings start in 2016-05-25 and complete by August 23, 2016, involving asset liquidation."
Luba Katz — New York, 1-16-42281


ᐅ Alejandro Katz, New York

Address: 187 Forest Grn Staten Island, NY 10312

Bankruptcy Case 1-13-42431-cec Overview: "Alejandro Katz's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-04-24, led to asset liquidation, with the case closing in 08.01.2013."
Alejandro Katz — New York, 1-13-42431


ᐅ Moshe Katzman, New York

Address: 289 Harold St Staten Island, NY 10314-6907

Concise Description of Bankruptcy Case 1-15-41529-nhl7: "The bankruptcy filing by Moshe Katzman, undertaken in 2015-04-07 in Staten Island, NY under Chapter 7, concluded with discharge in 07/06/2015 after liquidating assets."
Moshe Katzman — New York, 1-15-41529


ᐅ Sr Charles Kaufmann, New York

Address: 642 Delafield Ave Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-12-48144-jf7: "The bankruptcy record of Sr Charles Kaufmann from Staten Island, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2013."
Sr Charles Kaufmann — New York, 1-12-48144-jf


ᐅ Margaret Kay, New York

Address: 475 Morningstar Rd Staten Island, NY 10303

Bankruptcy Case 1-11-47137-jf Summary: "Margaret Kay's bankruptcy, initiated in 08.18.2011 and concluded by 2011-11-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Kay — New York, 1-11-47137-jf


ᐅ Sandra Kay, New York

Address: 2099 Forest Ave Staten Island, NY 10303

Bankruptcy Case 1-11-49459-cec Overview: "The bankruptcy filing by Sandra Kay, undertaken in 2011-11-07 in Staten Island, NY under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
Sandra Kay — New York, 1-11-49459


ᐅ Claudine Kay, New York

Address: 442 Ilyssa Way Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-44561-cec: "The case of Claudine Kay in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudine Kay — New York, 1-11-44561