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 Maria Jonalee Favor Legaspi, New York

Address: 393 College Ave Staten Island, NY 10314-2617

Concise Description of Bankruptcy Case 1-16-42213-nhl7: "In Staten Island, NY, Maria Jonalee Favor Legaspi filed for Chapter 7 bankruptcy in 2016-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Maria Jonalee Favor Legaspi — New York, 1-16-42213


ᐅ Kevin Legg, New York

Address: 457 Katan Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42427-cec: "The case of Kevin Legg in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Legg — New York, 1-13-42427


ᐅ Shannon Leggiero, New York

Address: 46 Galvaston Loop Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-41560-ess: "In Staten Island, NY, Shannon Leggiero filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Shannon Leggiero — New York, 1-11-41560


ᐅ Ingram Leitch, New York

Address: 40 N Burgher Ave Apt 3B Staten Island, NY 10310

Bankruptcy Case 1-10-44962-cec Overview: "Ingram Leitch's bankruptcy, initiated in 05/27/2010 and concluded by 2010-09-19 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingram Leitch — New York, 1-10-44962


ᐅ William J Leithauser, New York

Address: 32 Gary Pl Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-45239-cec7: "In a Chapter 7 bankruptcy case, William J Leithauser from Staten Island, NY, saw their proceedings start in 2011-06-17 and complete by September 2011, involving asset liquidation."
William J Leithauser — New York, 1-11-45239


ᐅ Suzana Lekaj, New York

Address: 111 Swan St Apt 1 Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40476-jbr: "Suzana Lekaj's bankruptcy, initiated in Jan 25, 2011 and concluded by 04/27/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzana Lekaj — New York, 1-11-40476


ᐅ Thomas Leli, New York

Address: 60 Vassar St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-43794-nhl: "In a Chapter 7 bankruptcy case, Thomas Leli from Staten Island, NY, saw their proceedings start in May 24, 2012 and complete by September 16, 2012, involving asset liquidation."
Thomas Leli — New York, 1-12-43794


ᐅ Siomar N Lema, New York

Address: 8 Mersereau Ave Staten Island, NY 10303-2027

Bankruptcy Case 1-14-46058-cec Summary: "The bankruptcy record of Siomar N Lema from Staten Island, NY, shows a Chapter 7 case filed in 11/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2015."
Siomar N Lema — New York, 1-14-46058


ᐅ Victoria L Lemma, New York

Address: 230 Fairbanks Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-13-42541-ess7: "Staten Island, NY resident Victoria L Lemma's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2013."
Victoria L Lemma — New York, 1-13-42541


ᐅ Jennifer Lentz, New York

Address: 10 Ada Dr Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-49913-cec7: "The bankruptcy filing by Jennifer Lentz, undertaken in 11.09.2009 in Staten Island, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jennifer Lentz — New York, 1-09-49913


ᐅ Eric C L Leny, New York

Address: 52 Wadsworth Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-45926-jbr: "In Staten Island, NY, Eric C L Leny filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2011."
Eric C L Leny — New York, 1-11-45926


ᐅ Aurora Mora Leon, New York

Address: 33 Lockman Ave Staten Island, NY 10303

Bankruptcy Case 1-13-41624-ess Overview: "The bankruptcy filing by Aurora Mora Leon, undertaken in March 21, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in June 28, 2013 after liquidating assets."
Aurora Mora Leon — New York, 1-13-41624


ᐅ Peter Leonard, New York

Address: 860 Sinclair Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50052-cec: "The bankruptcy filing by Peter Leonard, undertaken in Oct 25, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 02.17.2011 after liquidating assets."
Peter Leonard — New York, 1-10-50052


ᐅ Robert Leone, New York

Address: 16 Carlyle Grn Staten Island, NY 10312

Bankruptcy Case 1-10-40790-jf Overview: "In a Chapter 7 bankruptcy case, Robert Leone from Staten Island, NY, saw their proceedings start in 01/30/2010 and complete by 05.05.2010, involving asset liquidation."
Robert Leone — New York, 1-10-40790-jf


ᐅ Samantha Leone, New York

Address: 94 Redwood Ave Staten Island, NY 10308

Bankruptcy Case 1-11-46440-ess Summary: "In a Chapter 7 bankruptcy case, Samantha Leone from Staten Island, NY, saw her proceedings start in July 2011 and complete by 11.02.2011, involving asset liquidation."
Samantha Leone — New York, 1-11-46440


ᐅ Alex Leonoff, New York

Address: 119 Retner St Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-43304-jf7: "Alex Leonoff's bankruptcy, initiated in Apr 16, 2010 and concluded by Jul 26, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Leonoff — New York, 1-10-43304-jf


ᐅ Stacey S Lependorf, New York

Address: 76 Rockne St Staten Island, NY 10314

Bankruptcy Case 1-13-45270-nhl Summary: "Stacey S Lependorf's bankruptcy, initiated in Aug 27, 2013 and concluded by 12.04.2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey S Lependorf — New York, 1-13-45270


ᐅ Josephine Lepore, New York

Address: 54 Pond St Staten Island, NY 10309-1797

Concise Description of Bankruptcy Case 1-15-40777-ess7: "The case of Josephine Lepore in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Lepore — New York, 1-15-40777


ᐅ Alan S Lerner, New York

Address: 2A Kathy Pl Staten Island, NY 10314-5912

Bankruptcy Case 1-16-40169-ess Summary: "Alan S Lerner's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-01-14, led to asset liquidation, with the case closing in 04.13.2016."
Alan S Lerner — New York, 1-16-40169


ᐅ Gregory Leshinger, New York

Address: 120 Alberta Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-51276-jbr7: "Staten Island, NY resident Gregory Leshinger's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2011."
Gregory Leshinger — New York, 1-10-51276


ᐅ Audra Lessa, New York

Address: 438 Sycamore St Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-43827-ess: "In Staten Island, NY, Audra Lessa filed for Chapter 7 bankruptcy in 05.25.2012. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2012."
Audra Lessa — New York, 1-12-43827


ᐅ Philip Leszina, New York

Address: 67 Kingsbridge Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48729-jf: "In a Chapter 7 bankruptcy case, Philip Leszina from Staten Island, NY, saw his proceedings start in 12/31/2012 and complete by Apr 9, 2013, involving asset liquidation."
Philip Leszina — New York, 1-12-48729-jf


ᐅ Stephen Leung, New York

Address: 133 Brielle Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-42515-cec: "The case of Stephen Leung in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Leung — New York, 1-10-42515


ᐅ Tony Leung, New York

Address: 188 Monahan Ave Staten Island, NY 10314-6181

Bankruptcy Case 1-15-40406-cec Summary: "Tony Leung's bankruptcy, initiated in January 30, 2015 and concluded by 04/30/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Leung — New York, 1-15-40406


ᐅ John Levendosky, New York

Address: 121 Trantor Pl Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-12-43198-nhl: "The bankruptcy record of John Levendosky from Staten Island, NY, shows a Chapter 7 case filed in 05.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2012."
John Levendosky — New York, 1-12-43198


ᐅ Christopher Levenhar, New York

Address: 86 Deborah Loop Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-45718-cec7: "Staten Island, NY resident Christopher Levenhar's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Christopher Levenhar — New York, 1-13-45718


ᐅ Edward Levine, New York

Address: 64 Hammock Ln Staten Island, NY 10312-1617

Brief Overview of Bankruptcy Case 1-14-45750-cec: "The bankruptcy record of Edward Levine from Staten Island, NY, shows a Chapter 7 case filed in Nov 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2015."
Edward Levine — New York, 1-14-45750


ᐅ Marina Levit, New York

Address: 154 Kiswick St Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-42313-jf7: "Staten Island, NY resident Marina Levit's Mar 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2011."
Marina Levit — New York, 1-11-42313-jf


ᐅ Semyon Levitan, New York

Address: 19 Admiralty Loop Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-45119-cec: "The bankruptcy record of Semyon Levitan from Staten Island, NY, shows a Chapter 7 case filed in 06/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2011."
Semyon Levitan — New York, 1-11-45119


ᐅ Alex Lew, New York

Address: 28 Chesebrough St Staten Island, NY 10312

Bankruptcy Case 1-09-50592-cec Overview: "Staten Island, NY resident Alex Lew's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Alex Lew — New York, 1-09-50592


ᐅ Linda Lewandowski, New York

Address: 79 Lamport Blvd Staten Island, NY 10305

Bankruptcy Case 1-11-47837-ess Summary: "The bankruptcy record of Linda Lewandowski from Staten Island, NY, shows a Chapter 7 case filed in Sep 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2012."
Linda Lewandowski — New York, 1-11-47837


ᐅ Michael Lewin, New York

Address: 397 Lisk Ave Staten Island, NY 10303

Bankruptcy Case 1-10-41224-cec Overview: "The bankruptcy record of Michael Lewin from Staten Island, NY, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Michael Lewin — New York, 1-10-41224


ᐅ Irene Lewinsky, New York

Address: 71 Berglund Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-46280-jbr: "Irene Lewinsky's bankruptcy, initiated in 07/01/2010 and concluded by 10/24/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Lewinsky — New York, 1-10-46280


ᐅ Kimberly Lewis, New York

Address: 83 Crescent Ave Staten Island, NY 10301-1420

Concise Description of Bankruptcy Case 1-2014-44341-cec7: "Kimberly Lewis's Chapter 7 bankruptcy, filed in Staten Island, NY in August 25, 2014, led to asset liquidation, with the case closing in November 2014."
Kimberly Lewis — New York, 1-2014-44341


ᐅ Steven Lewis, New York

Address: 190 Edith Ave Staten Island, NY 10312-5744

Concise Description of Bankruptcy Case 1-15-40501-nhl7: "The case of Steven Lewis in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lewis — New York, 1-15-40501


ᐅ Toyka Raol Lewis, New York

Address: 190 Edith Ave Staten Island, NY 10312-5744

Bankruptcy Case 1-15-40501-nhl Overview: "The bankruptcy record of Toyka Raol Lewis from Staten Island, NY, shows a Chapter 7 case filed in Feb 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2015."
Toyka Raol Lewis — New York, 1-15-40501


ᐅ Rolanda Lewis, New York

Address: 43 Van Pelt Ave Staten Island, NY 10303

Bankruptcy Case 1-13-46403-ess Summary: "Staten Island, NY resident Rolanda Lewis's 10.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Rolanda Lewis — New York, 1-13-46403


ᐅ Monkai Lewis, New York

Address: 195 Beechwood Ave Staten Island, NY 10301-1414

Bankruptcy Case 1-14-45012-ess Overview: "In a Chapter 7 bankruptcy case, Monkai Lewis from Staten Island, NY, saw their proceedings start in 09.30.2014 and complete by Dec 29, 2014, involving asset liquidation."
Monkai Lewis — New York, 1-14-45012


ᐅ Leo Leydeker, New York

Address: 158 Stobe Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-09-51239-jf: "The bankruptcy record of Leo Leydeker from Staten Island, NY, shows a Chapter 7 case filed in December 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2010."
Leo Leydeker — New York, 1-09-51239-jf


ᐅ William Leykam, New York

Address: 69 Burgher Ave Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-43993-jf: "In Staten Island, NY, William Leykam filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2010."
William Leykam — New York, 1-10-43993-jf


ᐅ Eduard V Lezhnev, New York

Address: 545 Buel Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45979-jf: "Eduard V Lezhnev's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-07-09, led to asset liquidation, with the case closing in 2011-11-01."
Eduard V Lezhnev — New York, 1-11-45979-jf


ᐅ Frances M Lezoli, New York

Address: 26 Fairbanks Ave Staten Island, NY 10306-2722

Concise Description of Bankruptcy Case 1-15-42571-cec7: "The case of Frances M Lezoli in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances M Lezoli — New York, 1-15-42571


ᐅ Ping Nga Vivian Li, New York

Address: 33 Chesterfield Ln Fl 1 Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-49676-jf7: "Staten Island, NY resident Ping Nga Vivian Li's Nov 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Ping Nga Vivian Li — New York, 1-09-49676-jf


ᐅ Xiao Tong Li, New York

Address: 26 Thistle Ct Staten Island, NY 10304

Bankruptcy Case 1-13-43439-cec Summary: "In Staten Island, NY, Xiao Tong Li filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Xiao Tong Li — New York, 1-13-43439


ᐅ Yu Li, New York

Address: 18 Van Buren St # 3 Staten Island, NY 10301-1341

Concise Description of Bankruptcy Case 1-16-42909-cec7: "The case of Yu Li in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yu Li — New York, 1-16-42909


ᐅ Maria Liang, New York

Address: 38 Chesterfield Ln Staten Island, NY 10314

Bankruptcy Case 1-11-50521-jf Summary: "The case of Maria Liang in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Liang — New York, 1-11-50521-jf


ᐅ Kathleen Liantonio, New York

Address: 19 Brad Ln Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-50952-ess: "The case of Kathleen Liantonio in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Liantonio — New York, 1-09-50952


ᐅ Jessica Libretto, New York

Address: 52 Grant Pl Staten Island, NY 10306-3310

Concise Description of Bankruptcy Case 1-16-40999-nhl7: "Jessica Libretto's Chapter 7 bankruptcy, filed in Staten Island, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-10."
Jessica Libretto — New York, 1-16-40999


ᐅ Robert Libutti, New York

Address: 82 Ronald Ave Staten Island, NY 10303-2614

Bankruptcy Case 1-15-41887-ess Overview: "The bankruptcy filing by Robert Libutti, undertaken in Apr 27, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in July 26, 2015 after liquidating assets."
Robert Libutti — New York, 1-15-41887


ᐅ Amy Licata, New York

Address: 22 Von Braun Ave Staten Island, NY 10312-1934

Brief Overview of Bankruptcy Case 1-15-43480-ess: "In a Chapter 7 bankruptcy case, Amy Licata from Staten Island, NY, saw her proceedings start in 2015-07-29 and complete by 10.27.2015, involving asset liquidation."
Amy Licata — New York, 1-15-43480


ᐅ Brian Licata, New York

Address: 22 Von Braun Ave Staten Island, NY 10312-1934

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43480-ess: "Brian Licata's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-07-29, led to asset liquidation, with the case closing in October 2015."
Brian Licata — New York, 1-15-43480


ᐅ Stephanie N Liddell, New York

Address: 25 Walbrooke Ave Staten Island, NY 10301

Brief Overview of Bankruptcy Case 13-10598: "Stephanie N Liddell's bankruptcy, initiated in 05.03.2013 and concluded by Jul 30, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie N Liddell — New York, 13-10598


ᐅ Jacqueline Liebig, New York

Address: 41 Wellington Ct Apt 1 Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-49881-jf: "In a Chapter 7 bankruptcy case, Jacqueline Liebig from Staten Island, NY, saw her proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Jacqueline Liebig — New York, 1-11-49881-jf


ᐅ Christine M Liffey, New York

Address: 529 Correll Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-43718-cec: "In Staten Island, NY, Christine M Liffey filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Christine M Liffey — New York, 1-13-43718


ᐅ Kenneth Ligreci, New York

Address: 18 Myrtle Ave Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-10-43165-jf: "The bankruptcy record of Kenneth Ligreci from Staten Island, NY, shows a Chapter 7 case filed in April 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Kenneth Ligreci — New York, 1-10-43165-jf


ᐅ Faina Likht, New York

Address: 86 E Macon Ave Staten Island, NY 10308

Bankruptcy Case 1-11-49519-jbr Overview: "In a Chapter 7 bankruptcy case, Faina Likht from Staten Island, NY, saw their proceedings start in 11.10.2011 and complete by February 2012, involving asset liquidation."
Faina Likht — New York, 1-11-49519


ᐅ Jr William Lindquist, New York

Address: 22 Alexander Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50572-jf: "Staten Island, NY resident Jr William Lindquist's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Jr William Lindquist — New York, 1-09-50572-jf


ᐅ Barbara Lindsay, New York

Address: 5 Kirby Ct Staten Island, NY 10301

Bankruptcy Case 1-09-48612-ess Overview: "Barbara Lindsay's Chapter 7 bankruptcy, filed in Staten Island, NY in 09/30/2009, led to asset liquidation, with the case closing in 2010-01-07."
Barbara Lindsay — New York, 1-09-48612


ᐅ Ella Lindsey, New York

Address: 50 Arrowood Ct Staten Island, NY 10309-4218

Brief Overview of Bankruptcy Case 1-14-42785-ess: "In a Chapter 7 bankruptcy case, Ella Lindsey from Staten Island, NY, saw her proceedings start in 2014-05-29 and complete by Aug 27, 2014, involving asset liquidation."
Ella Lindsey — New York, 1-14-42785


ᐅ Leonard J Liotta, New York

Address: 32 Reno Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-50630-cec: "Leonard J Liotta's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-12-22, led to asset liquidation, with the case closing in 04.15.2012."
Leonard J Liotta — New York, 1-11-50630


ᐅ Patricia Lipner, New York

Address: 1160 Richmond Rd Apt 6G Staten Island, NY 10304-2436

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41103-cec: "The bankruptcy record of Patricia Lipner from Staten Island, NY, shows a Chapter 7 case filed in March 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2016."
Patricia Lipner — New York, 1-16-41103


ᐅ Robert Lipner, New York

Address: 1160 Richmond Rd Apt 6G Staten Island, NY 10304-2436

Brief Overview of Bankruptcy Case 1-16-41103-cec: "The bankruptcy record of Robert Lipner from Staten Island, NY, shows a Chapter 7 case filed in March 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-16."
Robert Lipner — New York, 1-16-41103


ᐅ Leon Lipo, New York

Address: 14 Cobblers Ln Staten Island, NY 10304-4474

Brief Overview of Bankruptcy Case 1-15-40132-ess: "The case of Leon Lipo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Lipo — New York, 1-15-40132


ᐅ Mikhail Lirman, New York

Address: 90 Admiralty Loop Staten Island, NY 10309-3961

Bankruptcy Case 1-15-44628-nhl Summary: "Mikhail Lirman's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-10-13, led to asset liquidation, with the case closing in 2016-01-11."
Mikhail Lirman — New York, 1-15-44628


ᐅ Maria Lisanti, New York

Address: 62 E Stroud Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-47061-cec: "Staten Island, NY resident Maria Lisanti's November 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2014."
Maria Lisanti — New York, 1-13-47061


ᐅ Joseph Lisciandri, New York

Address: 2184 S Railroad Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-48176-ess: "The bankruptcy filing by Joseph Lisciandri, undertaken in August 30, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Joseph Lisciandri — New York, 1-10-48176


ᐅ Vikki Liss, New York

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

Bankruptcy Case 1-10-43595-cec Overview: "In a Chapter 7 bankruptcy case, Vikki Liss from Staten Island, NY, saw her proceedings start in 04/24/2010 and complete by 2010-08-17, involving asset liquidation."
Vikki Liss — New York, 1-10-43595


ᐅ Irina Listopadova, New York

Address: 20 Cardinal Ln Staten Island, NY 10306-6161

Concise Description of Bankruptcy Case 1-15-40130-ess7: "Irina Listopadova's Chapter 7 bankruptcy, filed in Staten Island, NY in January 14, 2015, led to asset liquidation, with the case closing in 04/14/2015."
Irina Listopadova — New York, 1-15-40130


ᐅ Puiying Liu, New York

Address: 26 Wilton Ct Staten Island, NY 10305

Bankruptcy Case 1-13-46124-ess Summary: "The case of Puiying Liu in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Puiying Liu — New York, 1-13-46124


ᐅ Dominick Liuzzi, New York

Address: 223 Malone Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-13-40421-nhl7: "The bankruptcy filing by Dominick Liuzzi, undertaken in January 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 05.04.2013 after liquidating assets."
Dominick Liuzzi — New York, 1-13-40421


ᐅ Boris Livatov, New York

Address: 239 Gaynor St Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41539-jf: "In a Chapter 7 bankruptcy case, Boris Livatov from Staten Island, NY, saw his proceedings start in 02.28.2011 and complete by 2011-06-23, involving asset liquidation."
Boris Livatov — New York, 1-11-41539-jf


ᐅ Annie Liveo, New York

Address: 47 Lisbon Pl Staten Island, NY 10306

Bankruptcy Case 1-10-42290-cec Summary: "Annie Liveo's Chapter 7 bankruptcy, filed in Staten Island, NY in Mar 19, 2010, led to asset liquidation, with the case closing in July 2010."
Annie Liveo — New York, 1-10-42290


ᐅ Olaenka Liverpool, New York

Address: 25 Park Hill Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47416-ess: "In a Chapter 7 bankruptcy case, Olaenka Liverpool from Staten Island, NY, saw their proceedings start in 12/12/2013 and complete by 2014-03-21, involving asset liquidation."
Olaenka Liverpool — New York, 1-13-47416


ᐅ Richard G Livich, New York

Address: 384 Adelaide Ave Staten Island, NY 10306

Bankruptcy Case 1-11-44542-cec Summary: "Richard G Livich's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/26/2011, led to asset liquidation, with the case closing in 09/18/2011."
Richard G Livich — New York, 1-11-44542


ᐅ Demosthene Lividikos, New York

Address: 434 Rathbun Ave Staten Island, NY 10312

Bankruptcy Case 1-11-43960-cec Overview: "The case of Demosthene Lividikos in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demosthene Lividikos — New York, 1-11-43960


ᐅ Squitieri Emilie A Livoti, New York

Address: 237 Buel Ave Staten Island, NY 10305-1203

Bankruptcy Case 1-15-41111-nhl Overview: "Staten Island, NY resident Squitieri Emilie A Livoti's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Squitieri Emilie A Livoti — New York, 1-15-41111


ᐅ Michael Lizak, New York

Address: 176 Ridgewood Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-44553-jf7: "In Staten Island, NY, Michael Lizak filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2010."
Michael Lizak — New York, 1-10-44553-jf


ᐅ Lori Ljutic, New York

Address: 20 Jumel St Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-43456-jf7: "Lori Ljutic's bankruptcy, initiated in 2011-04-27 and concluded by Aug 4, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ljutic — New York, 1-11-43456-jf


ᐅ Cajama Hector M Lliguichuzhca, New York

Address: 482 Cary Ave Apt 2F Staten Island, NY 10310

Bankruptcy Case 1-11-49530-cec Overview: "Cajama Hector M Lliguichuzhca's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-11-10, led to asset liquidation, with the case closing in 2012-03-04."
Cajama Hector M Lliguichuzhca — New York, 1-11-49530


ᐅ Elaine Diana Loadholt, New York

Address: 1000 Targee St Apt 4X Staten Island, NY 10304

Bankruptcy Case 1-13-46928-cec Summary: "The case of Elaine Diana Loadholt in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Diana Loadholt — New York, 1-13-46928


ᐅ Luz E Loaiza, New York

Address: 161 Bodine St Staten Island, NY 10310

Bankruptcy Case 1-13-40977-jf Summary: "Luz E Loaiza's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-02-23, led to asset liquidation, with the case closing in 05.28.2013."
Luz E Loaiza — New York, 1-13-40977-jf


ᐅ Linda Locicero, New York

Address: 79 Bay Ter Staten Island, NY 10306

Bankruptcy Case 1-09-49069-dem Overview: "The case of Linda Locicero in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Locicero — New York, 1-09-49069


ᐅ Sr James B Logan, New York

Address: 34 Myrtle Ave Staten Island, NY 10310

Bankruptcy Case 1-11-49901-ess Summary: "Sr James B Logan'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."
Sr James B Logan — New York, 1-11-49901


ᐅ Ralph Loglisci, New York

Address: 67 Bay Ter Staten Island, NY 10306-3601

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44767-nhl: "In a Chapter 7 bankruptcy case, Ralph Loglisci from Staten Island, NY, saw his proceedings start in 2014-09-21 and complete by December 20, 2014, involving asset liquidation."
Ralph Loglisci — New York, 1-2014-44767


ᐅ Anthony Loiacono, New York

Address: 55 Ashton Dr Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-45493-jf7: "In a Chapter 7 bankruptcy case, Anthony Loiacono from Staten Island, NY, saw their proceedings start in 2012-07-28 and complete by 11/20/2012, involving asset liquidation."
Anthony Loiacono — New York, 1-12-45493-jf


ᐅ Lisa A Lombardi, New York

Address: 2755 Amboy Rd Staten Island, NY 10306-2144

Bankruptcy Case 1-2014-44494-ess Summary: "The bankruptcy filing by Lisa A Lombardi, undertaken in 09/02/2014 in Staten Island, NY under Chapter 7, concluded with discharge in December 1, 2014 after liquidating assets."
Lisa A Lombardi — New York, 1-2014-44494


ᐅ Louis Lombardi, New York

Address: 201 Caswell Ave Staten Island, NY 10314

Bankruptcy Case 1-11-47806-cec Summary: "The bankruptcy record of Louis Lombardi from Staten Island, NY, shows a Chapter 7 case filed in 09/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-06."
Louis Lombardi — New York, 1-11-47806


ᐅ Paul Lombardi, New York

Address: 92 Twombly Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-09-49611-dem: "The bankruptcy filing by Paul Lombardi, undertaken in 10.30.2009 in Staten Island, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Paul Lombardi — New York, 1-09-49611


ᐅ Janet F Lombardi, New York

Address: 75 Bryant Ave Staten Island, NY 10306

Bankruptcy Case 1-11-44399-jbr Summary: "Janet F Lombardi's bankruptcy, initiated in May 24, 2011 and concluded by August 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet F Lombardi — New York, 1-11-44399


ᐅ Jonathan W Lombardi, New York

Address: 15 Titus Ave Apt 1D Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-12-44083-nhl7: "Staten Island, NY resident Jonathan W Lombardi's 06.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Jonathan W Lombardi — New York, 1-12-44083


ᐅ Jordan A Lombardi, New York

Address: 91 Tompkins St Staten Island, NY 10304

Bankruptcy Case 1-12-42094-jf Overview: "Jordan A Lombardi's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-03-23, led to asset liquidation, with the case closing in Jul 16, 2012."
Jordan A Lombardi — New York, 1-12-42094-jf


ᐅ Peter Lombardo, New York

Address: 138 Hamden Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-41921-nhl: "The case of Peter Lombardo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Lombardo — New York, 1-13-41921


ᐅ Anita M Lombardo, New York

Address: 24 Bent St Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50706-nhl: "Staten Island, NY resident Anita M Lombardo's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2012."
Anita M Lombardo — New York, 1-11-50706


ᐅ Christopher Lombardo, New York

Address: 27 Tenafly Pl Staten Island, NY 10312

Bankruptcy Case 1-10-49012-jbr Summary: "In Staten Island, NY, Christopher Lombardo filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Christopher Lombardo — New York, 1-10-49012


ᐅ Giuliana Lombardo, New York

Address: 15 Merrymount St Staten Island, NY 10314-4809

Concise Description of Bankruptcy Case 1-15-45765-nhl7: "Giuliana Lombardo's Chapter 7 bankruptcy, filed in Staten Island, NY in December 2015, led to asset liquidation, with the case closing in Mar 28, 2016."
Giuliana Lombardo — New York, 1-15-45765


ᐅ Jordana Lombardo, New York

Address: 69 Wainwright Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-40610-jf: "The case of Jordana Lombardo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordana Lombardo — New York, 1-13-40610-jf


ᐅ Thomas A Lomeo, New York

Address: 667 Tompkins Ave Staten Island, NY 10305

Bankruptcy Case 1-12-40348-jf Overview: "The bankruptcy filing by Thomas A Lomeo, undertaken in Jan 20, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Thomas A Lomeo — New York, 1-12-40348-jf


ᐅ Frank Lomonaco, New York

Address: 221 Rosedale Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-48627-jf: "Frank Lomonaco's bankruptcy, initiated in 2010-09-13 and concluded by Jan 6, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lomonaco — New York, 1-10-48627-jf


ᐅ Lysa Long, New York

Address: 47 Wright Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-13-45856-ess7: "Staten Island, NY resident Lysa Long's Sep 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Lysa Long — New York, 1-13-45856


ᐅ Ellen Long, New York

Address: 69 Eva Ave Staten Island, NY 10306

Bankruptcy Case 1-10-44217-cec Summary: "The case of Ellen Long in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Long — New York, 1-10-44217