ᐅ Mark Long, New York Address: 117 Bement Ave Staten Island, NY 10310 Bankruptcy Case 1-10-50016-cec Overview: "Mark Long's bankruptcy, initiated in 2010-10-25 and concluded by February 1, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark Long — New York, 1-10-50016
ᐅ Jason Longo, New York Address: 34 Burchard Ct Staten Island, NY 10312-3507 Brief Overview of Bankruptcy Case 1-14-45126-nhl: "Staten Island, NY resident Jason Longo's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2015." Jason Longo — New York, 1-14-45126
ᐅ John Longo, New York Address: 34 Burchard Ct Staten Island, NY 10312 Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45581-cec: "John Longo's Chapter 7 bankruptcy, filed in Staten Island, NY in 07.31.2012, led to asset liquidation, with the case closing in November 23, 2012." John Longo — New York, 1-12-45581
ᐅ Serafino Longo, New York Address: 138 Swinnerton St Staten Island, NY 10307 Brief Overview of Bankruptcy Case 1-10-47140-jf: "Staten Island, NY resident Serafino Longo's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20." Serafino Longo — New York, 1-10-47140-jf
ᐅ Michelle Longueira, New York Address: 563 Jefferson Blvd Staten Island, NY 10312 Concise Description of Bankruptcy Case 1-11-49143-jf7: "In a Chapter 7 bankruptcy case, Michelle Longueira from Staten Island, NY, saw her proceedings start in 2011-10-28 and complete by 02.01.2012, involving asset liquidation." Michelle Longueira — New York, 1-11-49143-jf
ᐅ Juan Loperena, New York Address: 42 Cody Pl Staten Island, NY 10312 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50946-jbr: "Juan Loperena's bankruptcy, initiated in 2010-11-21 and concluded by 03.01.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Juan Loperena — New York, 1-10-50946
ᐅ John Lopes, New York Address: 208 Otis Ave Staten Island, NY 10306 Brief Overview of Bankruptcy Case 1-11-41476-ess: "The bankruptcy filing by John Lopes, undertaken in February 2011 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 20, 2011 after liquidating assets." John Lopes — New York, 1-11-41476
ᐅ Ronald S Lopes, New York Address: 36 Bellavista Ct Staten Island, NY 10305-5124 Bankruptcy Case 1-14-45888-nhl Summary: "The bankruptcy record of Ronald S Lopes from Staten Island, NY, shows a Chapter 7 case filed in 11.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-18." Ronald S Lopes — New York, 1-14-45888
ᐅ Mario Lopez, New York Address: 43 Cassidy Pl Staten Island, NY 10301-1226 Brief Overview of Bankruptcy Case 1-2014-42370-cec: "Mario Lopez's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-05-12, led to asset liquidation, with the case closing in August 2014." Mario Lopez — New York, 1-2014-42370
ᐅ Hurtado Teresa Lopez, New York Address: 196 Essex Dr Staten Island, NY 10314 Bankruptcy Case 1-13-43508-ess Summary: "The case of Hurtado Teresa Lopez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Hurtado Teresa Lopez — New York, 1-13-43508
ᐅ Michelle Lopez, New York Address: 92 Robin Rd Apt 1 Staten Island, NY 10305 Brief Overview of Bankruptcy Case 1-09-51332-jf: "In a Chapter 7 bankruptcy case, Michelle Lopez from Staten Island, NY, saw her proceedings start in December 23, 2009 and complete by 2010-03-30, involving asset liquidation." Michelle Lopez — New York, 1-09-51332-jf
ᐅ Ida Lopez, New York Address: 397 College Ave Staten Island, NY 10314-2617 Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42245-cec: "In a Chapter 7 bankruptcy case, Ida Lopez from Staten Island, NY, saw her proceedings start in 05/02/2014 and complete by 2014-07-31, involving asset liquidation." Ida Lopez — New York, 1-2014-42245
ᐅ Basurto Sergio Lopez, New York Address: 54 Innis St Staten Island, NY 10302-1131 Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41597-ess: "In Staten Island, NY, Basurto Sergio Lopez filed for Chapter 7 bankruptcy in April 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2016." Basurto Sergio Lopez — New York, 1-16-41597
ᐅ Lissette Lopez, New York Address: 152 Bridgetown St Staten Island, NY 10314-6007 Concise Description of Bankruptcy Case 1-16-41066-ess7: "The case of Lissette Lopez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lissette Lopez — New York, 1-16-41066
ᐅ Elkin Lopez, New York Address: 39 Mildred Ave Staten Island, NY 10314 Bankruptcy Case 1-11-45998-ess Summary: "The bankruptcy filing by Elkin Lopez, undertaken in 07.11.2011 in Staten Island, NY under Chapter 7, concluded with discharge in November 3, 2011 after liquidating assets." Elkin Lopez — New York, 1-11-45998
ᐅ Alberto Lopez, New York Address: 19 Longview Rd Staten Island, NY 10304 Concise Description of Bankruptcy Case 1-12-42808-nhl7: "Alberto Lopez's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 18, 2012, led to asset liquidation, with the case closing in Aug 11, 2012." Alberto Lopez — New York, 1-12-42808
ᐅ Dennis Lopez, New York Address: 323 Narrows Rd N Staten Island, NY 10305 Brief Overview of Bankruptcy Case 1-12-42776-cec: "In Staten Island, NY, Dennis Lopez filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2012." Dennis Lopez — New York, 1-12-42776
ᐅ Lourdes Lopez, New York Address: 88 N Railroad Ave Staten Island, NY 10304-4400 Bankruptcy Case 1-15-44281-nhl Summary: "In Staten Island, NY, Lourdes Lopez filed for Chapter 7 bankruptcy in Sep 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2015." Lourdes Lopez — New York, 1-15-44281
ᐅ Lidia M Lopez, New York Address: 235 Jefferson St Apt 1E Staten Island, NY 10306 Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43010-ess: "The case of Lidia M Lopez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lidia M Lopez — New York, 1-12-43010
ᐅ Vivan Lopez, New York Address: 71 Winter Ave Staten Island, NY 10301 Bankruptcy Case 1-10-48807-ess Summary: "Vivan Lopez's bankruptcy, initiated in 09.17.2010 and concluded by Dec 21, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Vivan Lopez — New York, 1-10-48807
ᐅ Michael Lopez, New York Address: 758 Tompkins Ave Staten Island, NY 10305 Brief Overview of Bankruptcy Case 1-10-51854-jf: "In Staten Island, NY, Michael Lopez filed for Chapter 7 bankruptcy in December 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29." Michael Lopez — New York, 1-10-51854-jf
ᐅ Maria A Lopopolo, New York Address: 36 Lewiston St Staten Island, NY 10314-6228 Bankruptcy Case 1-14-40481-cec Overview: "In Staten Island, NY, Maria A Lopopolo filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014." Maria A Lopopolo — New York, 1-14-40481
ᐅ Vincenzo Lopresti, New York Address: 32 Austin Ave Staten Island, NY 10305 Bankruptcy Case 1-12-44898-nhl Summary: "The bankruptcy filing by Vincenzo Lopresti, undertaken in 2012-07-03 in Staten Island, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets." Vincenzo Lopresti — New York, 1-12-44898
ᐅ Waleska Lorenzo, New York Address: 80 Anaconda St Staten Island, NY 10312-2282 Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42256-cec: "The bankruptcy filing by Waleska Lorenzo, undertaken in 05.15.2015 in Staten Island, NY under Chapter 7, concluded with discharge in 08.13.2015 after liquidating assets." Waleska Lorenzo — New York, 1-15-42256
ᐅ George Loria, New York Address: 299 Abingdon Ave Staten Island, NY 10308 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40685-jf: "Staten Island, NY resident George Loria's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2010." George Loria — New York, 1-10-40685-jf
ᐅ George S Loria, New York Address: 299 Abingdon Ave Staten Island, NY 10308 Brief Overview of Bankruptcy Case 1-11-44690-cec: "Staten Island, NY resident George S Loria's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2011." George S Loria — New York, 1-11-44690
ᐅ Anthony Loschiavo, New York Address: 137 Norma Pl Apt 2 Staten Island, NY 10301 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51025-cec: "The case of Anthony Loschiavo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony Loschiavo — New York, 1-10-51025
ᐅ Anello Losinno, New York Address: 131 Radigan Ave Staten Island, NY 10309 Bankruptcy Case 1-11-45639-jbr Overview: "In a Chapter 7 bankruptcy case, Anello Losinno from Staten Island, NY, saw their proceedings start in 06.29.2011 and complete by 2011-10-22, involving asset liquidation." Anello Losinno — New York, 1-11-45639
ᐅ Anthony J Lotito, New York Address: 20 Yacht Club Cv Staten Island, NY 10308 Brief Overview of Bankruptcy Case 1-13-43015-cec: "Anthony J Lotito's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/17/2013, led to asset liquidation, with the case closing in August 2013." Anthony J Lotito — New York, 1-13-43015
ᐅ Melissa Ann Loughran, New York Address: 35A Devon Loop Staten Island, NY 10314-7503 Concise Description of Bankruptcy Case 1-15-40364-ess7: "Melissa Ann Loughran's Chapter 7 bankruptcy, filed in Staten Island, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-29." Melissa Ann Loughran — New York, 1-15-40364
ᐅ Maisto Louisa, New York Address: 49 Marne Ave Staten Island, NY 10312 Bankruptcy Case 1-11-43533-ess Overview: "Maisto Louisa's bankruptcy, initiated in Apr 28, 2011 and concluded by 2011-08-03 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Maisto Louisa — New York, 1-11-43533
ᐅ Allan Love, New York Address: 1000 Clove Rd Apt 5H Staten Island, NY 10301 Brief Overview of Bankruptcy Case 1-10-42534-jf: "The bankruptcy record of Allan Love from Staten Island, NY, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010." Allan Love — New York, 1-10-42534-jf
ᐅ Rebecca Loveszy, New York Address: 105 Wright St Staten Island, NY 10304 Concise Description of Bankruptcy Case 1-10-50105-jbr7: "The bankruptcy filing by Rebecca Loveszy, undertaken in Oct 26, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets." Rebecca Loveszy — New York, 1-10-50105
ᐅ Janet Lovetro, New York Address: 218 Woehrle Ave Staten Island, NY 10312 Concise Description of Bankruptcy Case 1-11-40314-cec7: "The bankruptcy record of Janet Lovetro from Staten Island, NY, shows a Chapter 7 case filed in Jan 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011." Janet Lovetro — New York, 1-11-40314
ᐅ Clara I Lozano, New York Address: 4014 Richmond Ave Staten Island, NY 10312 Bankruptcy Case 1-13-41377-jf Summary: "In a Chapter 7 bankruptcy case, Clara I Lozano from Staten Island, NY, saw her proceedings start in 03/11/2013 and complete by 06/18/2013, involving asset liquidation." Clara I Lozano — New York, 1-13-41377-jf
ᐅ Ying Lu, New York Address: 137 Marine Way Staten Island, NY 10306-5760 Brief Overview of Bankruptcy Case 1-16-42813-nhl: "The case of Ying Lu in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ying Lu — New York, 1-16-42813
ᐅ Leszek Lubinski, New York Address: 16 Markham Pl Staten Island, NY 10314-2812 Bankruptcy Case 1-2014-43521-ess Summary: "The bankruptcy filing by Leszek Lubinski, undertaken in 07/09/2014 in Staten Island, NY under Chapter 7, concluded with discharge in October 7, 2014 after liquidating assets." Leszek Lubinski — New York, 1-2014-43521
ᐅ Antonio Lucanto, New York Address: 357 Brookfield Ave Staten Island, NY 10308 Bankruptcy Case 1-10-40198-ess Summary: "In Staten Island, NY, Antonio Lucanto filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010." Antonio Lucanto — New York, 1-10-40198
ᐅ Suzanne Lucchesi, New York Address: 436 Stafford Ave Staten Island, NY 10312 Brief Overview of Bankruptcy Case 1-13-42330-cec: "The case of Suzanne Lucchesi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Suzanne Lucchesi — New York, 1-13-42330
ᐅ Ralph Lucci, New York Address: 60 Bogota St Staten Island, NY 10314 Bankruptcy Case 1-10-45123-ess Summary: "Ralph Lucci's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/31/2010, led to asset liquidation, with the case closing in Sep 8, 2010." Ralph Lucci — New York, 1-10-45123
ᐅ Carol Lucciola, New York Address: 2162 Richmond Rd Apt 2 Staten Island, NY 10306-2545 Bankruptcy Case 1-15-40348-cec Overview: "Carol Lucciola's bankruptcy, initiated in January 28, 2015 and concluded by 04/28/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carol Lucciola — New York, 1-15-40348
ᐅ Rachel Lucero, New York Address: 235 Hillcrest St Staten Island, NY 10308 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50015-cec: "The case of Rachel Lucero in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rachel Lucero — New York, 1-10-50015
ᐅ Enrique Lucero, New York Address: 46 Hempstead Ave Staten Island, NY 10306 Bankruptcy Case 1-11-40825-cec Overview: "The case of Enrique Lucero in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Enrique Lucero — New York, 1-11-40825
ᐅ Francis Luff, New York Address: 34 Luke Ct Staten Island, NY 10306 Brief Overview of Bankruptcy Case 1-09-51293-cec: "Francis Luff's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-12-22, led to asset liquidation, with the case closing in Mar 30, 2010." Francis Luff — New York, 1-09-51293
ᐅ Alain Ilir Lufi, New York Address: 62 Venus Ln Staten Island, NY 10314-5964 Bankruptcy Case 1-15-44932-nhl Overview: "Alain Ilir Lufi's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-10-30, led to asset liquidation, with the case closing in 01/28/2016." Alain Ilir Lufi — New York, 1-15-44932
ᐅ Majlinda Lufi, New York Address: 62 Venus Ln Staten Island, NY 10314-5964 Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44932-nhl: "Majlinda Lufi's bankruptcy, initiated in 10/30/2015 and concluded by 01.28.2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Majlinda Lufi — New York, 1-15-44932
ᐅ Julio M Lugo, New York Address: 281 Lander Ave Staten Island, NY 10314-2736 Concise Description of Bankruptcy Case 1-2014-43967-cec7: "The case of Julio M Lugo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Julio M Lugo — New York, 1-2014-43967
ᐅ Lisa A Lugo, New York Address: 84 Hillcrest St Staten Island, NY 10308-3151 Bankruptcy Case 1-16-41785-cec Overview: "The case of Lisa A Lugo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lisa A Lugo — New York, 1-16-41785
ᐅ Epharim Lugo, New York Address: 212 Dubois Ave Staten Island, NY 10310 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47033-jbr: "In a Chapter 7 bankruptcy case, Epharim Lugo from Staten Island, NY, saw their proceedings start in July 26, 2010 and complete by November 18, 2010, involving asset liquidation." Epharim Lugo — New York, 1-10-47033
ᐅ Guadalupe Ruba Lugo, New York Address: 281 Lander Ave Staten Island, NY 10314-2736 Brief Overview of Bankruptcy Case 1-14-43967-cec: "Guadalupe Ruba Lugo's Chapter 7 bankruptcy, filed in Staten Island, NY in Jul 31, 2014, led to asset liquidation, with the case closing in 2014-10-29." Guadalupe Ruba Lugo — New York, 1-14-43967
ᐅ Jose M Lugo, New York Address: 84 Hillcrest St Staten Island, NY 10308-3151 Brief Overview of Bankruptcy Case 1-16-41785-cec: "The bankruptcy filing by Jose M Lugo, undertaken in April 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets." Jose M Lugo — New York, 1-16-41785
ᐅ Iju Lui, New York Address: 306 Rolling Hill Grn Staten Island, NY 10312 Bankruptcy Case 1-10-41866-jbr Summary: "The case of Iju Lui in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Iju Lui — New York, 1-10-41866
ᐅ Andrea Maryellen Luisi, New York Address: 233 Butler Ave Staten Island, NY 10307-1208 Brief Overview of Bankruptcy Case 1-16-41827-nhl: "Staten Island, NY resident Andrea Maryellen Luisi's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2016." Andrea Maryellen Luisi — New York, 1-16-41827
ᐅ Polina Lukashok, New York Address: 63 Sharrotts Ln Staten Island, NY 10309 Bankruptcy Case 1-13-42825-cec Overview: "Staten Island, NY resident Polina Lukashok's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2013." Polina Lukashok — New York, 1-13-42825
ᐅ Piotr Lukrawski, New York Address: 75 Darcey Ave Apt 3B Staten Island, NY 10314 Brief Overview of Bankruptcy Case 1-11-41380-jbr: "In Staten Island, NY, Piotr Lukrawski filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2011." Piotr Lukrawski — New York, 1-11-41380
ᐅ Daniel Lun, New York Address: 97 Sumner Pl Staten Island, NY 10301-2239 Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40723-nhl: "In Staten Island, NY, Daniel Lun filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2016." Daniel Lun — New York, 1-16-40723
ᐅ Christopher Lundwall, New York Address: 122 Johnson Ave Staten Island, NY 10307 Concise Description of Bankruptcy Case 1-12-45291-jf7: "The bankruptcy record of Christopher Lundwall from Staten Island, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2012." Christopher Lundwall — New York, 1-12-45291-jf
ᐅ Danner Luo, New York Address: 141 Park Hill Ave Staten Island, NY 10304-4844 Bankruptcy Case 1-2014-41554-cec Overview: "The case of Danner Luo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Danner Luo — New York, 1-2014-41554
ᐅ Gina Luongo, New York Address: 8 Howard Ct Staten Island, NY 10310-1514 Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40837-nhl: "Gina Luongo's bankruptcy, initiated in Feb 26, 2015 and concluded by 05.27.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gina Luongo — New York, 1-15-40837
ᐅ Sandra V Lykes, New York Address: 230 Lee Ave Staten Island, NY 10307-1341 Bankruptcy Case 1-15-43017-cec Overview: "In a Chapter 7 bankruptcy case, Sandra V Lykes from Staten Island, NY, saw her proceedings start in 2015-06-29 and complete by September 2015, involving asset liquidation." Sandra V Lykes — New York, 1-15-43017
ᐅ Tetyana Lymarova, New York Address: 23 Bay Ter Apt 13A Staten Island, NY 10306 Brief Overview of Bankruptcy Case 1-11-47515-ess: "Tetyana Lymarova's bankruptcy, initiated in 2011-08-31 and concluded by 2011-12-06 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tetyana Lymarova — New York, 1-11-47515
ᐅ Lawrence Michael Lynch, New York Address: 208 Chesterton Ave Staten Island, NY 10306-4102 Brief Overview of Bankruptcy Case 1-14-40110-ess: "In Staten Island, NY, Lawrence Michael Lynch filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2014." Lawrence Michael Lynch — New York, 1-14-40110
ᐅ Leah K Lynch, New York Address: 24 Walker St Staten Island, NY 10302-1657 Brief Overview of Bankruptcy Case 1-09-46755-cec: "Chapter 13 bankruptcy for Leah K Lynch in Staten Island, NY began in Aug 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in 10/18/2012." Leah K Lynch — New York, 1-09-46755
ᐅ James R Lynch, New York Address: 245 Mill Rd Apt 3N Staten Island, NY 10306 Bankruptcy Case 1-12-40302-nhl Summary: "The bankruptcy filing by James R Lynch, undertaken in January 18, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 05/12/2012 after liquidating assets." James R Lynch — New York, 1-12-40302
ᐅ Karen Lynch, New York Address: 1292 Rockland Ave Apt 1B Staten Island, NY 10314-4998 Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48457-nhl: "Karen Lynch, a resident of Staten Island, NY, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by 2014-11-07." Karen Lynch — New York, 1-09-48457
ᐅ Jadwiga Lynko, New York Address: 20 Doty Ave Staten Island, NY 10305 Brief Overview of Bankruptcy Case 1-09-49603-ess: "The case of Jadwiga Lynko in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jadwiga Lynko — New York, 1-09-49603
ᐅ Susan W Lypinski, New York Address: 34 Lion St Staten Island, NY 10307-1368 Brief Overview of Bankruptcy Case 1-2014-44467-ess: "The case of Susan W Lypinski in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Susan W Lypinski — New York, 1-2014-44467
ᐅ Joven Q Mabagos, New York Address: 277 Harold St Staten Island, NY 10314 Brief Overview of Bankruptcy Case 1-12-47904-jf: "Joven Q Mabagos's Chapter 7 bankruptcy, filed in Staten Island, NY in 11/15/2012, led to asset liquidation, with the case closing in 2013-02-22." Joven Q Mabagos — New York, 1-12-47904-jf
ᐅ William Macaluso, New York Address: 20 Dreyer Ave Staten Island, NY 10314 Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48508-jf: "The case of William Macaluso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Macaluso — New York, 1-09-48508-jf
ᐅ Lisa Macchia, New York Address: 34 E Brandis Ave Staten Island, NY 10308 Brief Overview of Bankruptcy Case 1-10-46789-jbr: "In Staten Island, NY, Lisa Macchia filed for Chapter 7 bankruptcy in 07/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11." Lisa Macchia — New York, 1-10-46789
ᐅ Rocco M Macchia, New York Address: 18 Larch Ct Staten Island, NY 10309 Brief Overview of Bankruptcy Case 1-12-43123-ess: "The case of Rocco M Macchia in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rocco M Macchia — New York, 1-12-43123
ᐅ Hasima Macelara, New York Address: 125 Kramer St Staten Island, NY 10305 Bankruptcy Case 1-13-42745-nhl Overview: "The case of Hasima Macelara in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Hasima Macelara — New York, 1-13-42745
ᐅ Amy Faye Mack, New York Address: 280 Park Hill Ave Apt 60 Staten Island, NY 10304-4602 Concise Description of Bankruptcy Case 1-15-44291-nhl7: "The bankruptcy filing by Amy Faye Mack, undertaken in 09/18/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 12/17/2015 after liquidating assets." Amy Faye Mack — New York, 1-15-44291
ᐅ Jennie Mack, New York Address: 166 Heffernan St Staten Island, NY 10312 Concise Description of Bankruptcy Case 1-10-48891-ess7: "The case of Jennie Mack in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jennie Mack — New York, 1-10-48891
ᐅ Richard Macula, New York Address: 2574 Arthur Kill Rd Staten Island, NY 10309 Brief Overview of Bankruptcy Case 1-10-41054-ess: "Richard Macula's Chapter 7 bankruptcy, filed in Staten Island, NY in Feb 10, 2010, led to asset liquidation, with the case closing in 2010-06-05." Richard Macula — New York, 1-10-41054
ᐅ Henrietta T Maddlone, New York Address: 187 Arthur Kill Rd Apt E Staten Island, NY 10306-1168 Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45766-cec: "Henrietta T Maddlone's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-12-29, led to asset liquidation, with the case closing in 03.28.2016." Henrietta T Maddlone — New York, 1-15-45766
ᐅ Antoinette Maddocks, New York Address: 310 Pulaski Ave Staten Island, NY 10303 Bankruptcy Case 1-13-43447-nhl Overview: "The case of Antoinette Maddocks in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Antoinette Maddocks — New York, 1-13-43447
ᐅ Marc Anthony Madison, New York Address: 81 Highview Ave Staten Island, NY 10301 Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42632-cec: "Staten Island, NY resident Marc Anthony Madison's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011." Marc Anthony Madison — New York, 1-11-42632
ᐅ Manuel Madrid, New York Address: 344 Van Duzer St Staten Island, NY 10304 Bankruptcy Case 1-10-44937-cec Overview: "The bankruptcy filing by Manuel Madrid, undertaken in May 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets." Manuel Madrid — New York, 1-10-44937
ᐅ Steven Maduri, New York Address: 1214 Richmond Rd Apt 1B Staten Island, NY 10304 Bankruptcy Case 1-10-43156-jbr Overview: "In Staten Island, NY, Steven Maduri filed for Chapter 7 bankruptcy in 04.13.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010." Steven Maduri — New York, 1-10-43156
ᐅ Denise Maffei, New York Address: 403 Arden Ave Staten Island, NY 10312 Concise Description of Bankruptcy Case 1-10-44547-jf7: "The bankruptcy filing by Denise Maffei, undertaken in May 19, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 09/11/2010 after liquidating assets." Denise Maffei — New York, 1-10-44547-jf
ᐅ Keriann Maggio, New York Address: 226 Woehrle Ave Staten Island, NY 10312 Bankruptcy Case 1-12-42198-ess Overview: "Keriann Maggio's bankruptcy, initiated in 2012-03-27 and concluded by 2012-07-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keriann Maggio — New York, 1-12-42198
ᐅ Frank Maglio, New York Address: 15 Wirt Ave Staten Island, NY 10309-4225 Brief Overview of Bankruptcy Case 1-15-41734-nhl: "The bankruptcy record of Frank Maglio from Staten Island, NY, shows a Chapter 7 case filed in Apr 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2015." Frank Maglio — New York, 1-15-41734
ᐅ Patrick J Maglio, New York Address: 193 Regis Dr Apt 2 Staten Island, NY 10314 Brief Overview of Bankruptcy Case 1-13-44037-cec: "The case of Patrick J Maglio in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patrick J Maglio — New York, 1-13-44037
ᐅ Frank Magliocca, New York Address: 43 Doreen Dr Staten Island, NY 10303 Concise Description of Bankruptcy Case 1-11-50439-nhl7: "Frank Magliocca's bankruptcy, initiated in 2011-12-15 and concluded by 04.08.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Frank Magliocca — New York, 1-11-50439
ᐅ Joan Magliulo, New York Address: 758 Armstrong Ave Staten Island, NY 10308 Brief Overview of Bankruptcy Case 1-09-49134-dem: "In a Chapter 7 bankruptcy case, Joan Magliulo from Staten Island, NY, saw their proceedings start in October 2009 and complete by 2010-01-24, involving asset liquidation." Joan Magliulo — New York, 1-09-49134
ᐅ Emily Magno, New York Address: 961 Carlton Blvd Staten Island, NY 10312 Brief Overview of Bankruptcy Case 1-10-40568-jf: "The case of Emily Magno in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Emily Magno — New York, 1-10-40568-jf
ᐅ Jennifer Magno, New York Address: 19 Cherrywood Ct Staten Island, NY 10308-1882 Bankruptcy Case 1-15-41465-ess Summary: "Jennifer Magno's bankruptcy, initiated in April 2015 and concluded by 2015-07-01 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jennifer Magno — New York, 1-15-41465
ᐅ Margaret Magrini, New York Address: 33 Timothy Ct Staten Island, NY 10314 Bankruptcy Case 1-10-48301-jf Overview: "In Staten Island, NY, Margaret Magrini filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07." Margaret Magrini — New York, 1-10-48301-jf
ᐅ William Magro, New York Address: 119 Evergreen St Staten Island, NY 10308 Brief Overview of Bankruptcy Case 1-10-40678-dem: "William Magro's bankruptcy, initiated in 01.28.2010 and concluded by May 4, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William Magro — New York, 1-10-40678
ᐅ Gerbert Magzul, New York Address: 113 Burden Ave # 2 Staten Island, NY 10302 Concise Description of Bankruptcy Case 1-10-51304-jf7: "In a Chapter 7 bankruptcy case, Gerbert Magzul from Staten Island, NY, saw their proceedings start in 12.01.2010 and complete by 2011-03-09, involving asset liquidation." Gerbert Magzul — New York, 1-10-51304-jf
ᐅ Tiffany Maher, New York Address: 173 Wood Ave Staten Island, NY 10307 Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48170-ess: "The bankruptcy filing by Tiffany Maher, undertaken in 08/30/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets." Tiffany Maher — New York, 1-10-48170
ᐅ Patricia Mahon, New York Address: 116 Park St Staten Island, NY 10306-2033 Bankruptcy Case 1-15-41106-nhl Summary: "The bankruptcy filing by Patricia Mahon, undertaken in Mar 18, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 06.16.2015 after liquidating assets." Patricia Mahon — New York, 1-15-41106
ᐅ Raymond Mahon, New York Address: 116 Park St Staten Island, NY 10306-2033 Bankruptcy Case 1-15-41106-nhl Summary: "The case of Raymond Mahon in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Raymond Mahon — New York, 1-15-41106
ᐅ Sean F Mahon, New York Address: 309 Sheldon Ave Staten Island, NY 10312 Bankruptcy Case 1-11-44203-jbr Summary: "The case of Sean F Mahon in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sean F Mahon — New York, 1-11-44203
ᐅ Cynthia Mahoney, New York Address: 643 Lamoka Ave Staten Island, NY 10312 Bankruptcy Case 1-10-48193-jbr Summary: "In a Chapter 7 bankruptcy case, Cynthia Mahoney from Staten Island, NY, saw her proceedings start in 2010-08-30 and complete by 12/07/2010, involving asset liquidation." Cynthia Mahoney — New York, 1-10-48193
ᐅ Matthew Maiorana, New York Address: 33 Wentworth Ave Staten Island, NY 10305 Bankruptcy Case 1-10-43794-cec Summary: "Staten Island, NY resident Matthew Maiorana's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2010." Matthew Maiorana — New York, 1-10-43794
ᐅ Michael P Maisano, New York Address: 425 Genesee Ave Staten Island, NY 10312 Brief Overview of Bankruptcy Case 1-11-46362-jf: "In a Chapter 7 bankruptcy case, Michael P Maisano from Staten Island, NY, saw their proceedings start in Jul 25, 2011 and complete by November 2011, involving asset liquidation." Michael P Maisano — New York, 1-11-46362-jf
ᐅ Aleksey Makaryan, New York Address: 329 Hamden Ave Staten Island, NY 10306-5134 Bankruptcy Case 1-15-43019-ess Summary: "Aleksey Makaryan's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-06-29, led to asset liquidation, with the case closing in 2015-09-27." Aleksey Makaryan — New York, 1-15-43019