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 Sherry Millman, New York

Address: 336 Huguenot Ave Staten Island, NY 10312

Bankruptcy Case 1-11-46445-cec Overview: "In a Chapter 7 bankruptcy case, Sherry Millman from Staten Island, NY, saw her proceedings start in 2011-07-26 and complete by 2011-11-02, involving asset liquidation."
Sherry Millman — New York, 1-11-46445


ᐅ Mark V Mills, New York

Address: 193 Elm St Staten Island, NY 10310-1528

Bankruptcy Case 1-14-43117-cec Summary: "The case of Mark V Mills in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark V Mills — New York, 1-14-43117


ᐅ Renee L Mills, New York

Address: 185 Saint Marks Pl Apt 15K Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-13-46276-cec7: "Renee L Mills's bankruptcy, initiated in October 19, 2013 and concluded by 2014-01-26 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee L Mills — New York, 1-13-46276


ᐅ Michelle Deshauna Mills, New York

Address: 14 Skinner Ln Apt 3A Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-13-46212-cec7: "The bankruptcy record of Michelle Deshauna Mills from Staten Island, NY, shows a Chapter 7 case filed in 2013-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2014."
Michelle Deshauna Mills — New York, 1-13-46212


ᐅ Charles Milo, New York

Address: 107 Lynhurst Ave Staten Island, NY 10305-1808

Brief Overview of Bankruptcy Case 1-14-43180-ess: "Staten Island, NY resident Charles Milo's 06/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2014."
Charles Milo — New York, 1-14-43180


ᐅ Alla Milshteyn, New York

Address: 25 Cardinal Ln Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-41122-jf: "In a Chapter 7 bankruptcy case, Alla Milshteyn from Staten Island, NY, saw her proceedings start in 2011-02-16 and complete by 05/24/2011, involving asset liquidation."
Alla Milshteyn — New York, 1-11-41122-jf


ᐅ Gustavo E Milton, New York

Address: 98 Stieg Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-48275-jf7: "Gustavo E Milton's Chapter 7 bankruptcy, filed in Staten Island, NY in September 28, 2011, led to asset liquidation, with the case closing in January 2012."
Gustavo E Milton — New York, 1-11-48275-jf


ᐅ Daniel B Min, New York

Address: 17 Everett Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47352-nhl: "In a Chapter 7 bankruptcy case, Daniel B Min from Staten Island, NY, saw his proceedings start in 10.17.2012 and complete by 2013-01-24, involving asset liquidation."
Daniel B Min — New York, 1-12-47352


ᐅ Kyung Min, New York

Address: 22 Tone Ln Staten Island, NY 10305-1649

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42121-ess: "Staten Island, NY resident Kyung Min's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2016."
Kyung Min — New York, 1-16-42121


ᐅ Mirye Min, New York

Address: 22 Tone Ln Staten Island, NY 10305-1649

Bankruptcy Case 1-16-42121-ess Summary: "The case of Mirye Min in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mirye Min — New York, 1-16-42121


ᐅ Jakov Mindich, New York

Address: 5791 Hylan Blvd Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-09-50700-jf: "Staten Island, NY resident Jakov Mindich's Dec 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2010."
Jakov Mindich — New York, 1-09-50700-jf


ᐅ Delmarva Mingo, New York

Address: 37 Livingston Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-44154-nhl: "In a Chapter 7 bankruptcy case, Delmarva Mingo from Staten Island, NY, saw their proceedings start in Jun 5, 2012 and complete by 2012-09-28, involving asset liquidation."
Delmarva Mingo — New York, 1-12-44154


ᐅ Lisa Mino, New York

Address: 382 Adelaide Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42188-jbr: "The case of Lisa Mino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Mino — New York, 1-11-42188


ᐅ Michael Mino, New York

Address: 92 Wilson Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-12-45210-nhl: "The case of Michael Mino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mino — New York, 1-12-45210


ᐅ Sr Joseph Mino, New York

Address: 20 Bascom Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40165-jf: "Sr Joseph Mino's bankruptcy, initiated in 2013-01-11 and concluded by Apr 20, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Mino — New York, 1-13-40165-jf


ᐅ Michael Minutello, New York

Address: 321 Hett Ave Staten Island, NY 10306

Bankruptcy Case 1-09-50284-ess Summary: "Michael Minutello's Chapter 7 bankruptcy, filed in Staten Island, NY in November 19, 2009, led to asset liquidation, with the case closing in 02.26.2010."
Michael Minutello — New York, 1-09-50284


ᐅ Jose Mirabal, New York

Address: 545 Annadale Rd Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-48355-cec7: "The case of Jose Mirabal in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Mirabal — New York, 1-10-48355


ᐅ Roberta Mirabella, New York

Address: 56 South St Staten Island, NY 10310-2032

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46337-nhl: "Roberta Mirabella's bankruptcy, initiated in 12.18.2014 and concluded by 2015-03-18 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Mirabella — New York, 1-14-46337


ᐅ Toni Ann Miraglia, New York

Address: 3279 Victory Blvd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50433-ess: "In Staten Island, NY, Toni Ann Miraglia filed for Chapter 7 bankruptcy in 11.04.2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Toni Ann Miraglia — New York, 1-10-50433


ᐅ D Amico Carol Miranda, New York

Address: 224 Ogorman Ave Staten Island, NY 10306-3615

Bankruptcy Case 1-15-41178-ess Overview: "D Amico Carol Miranda's Chapter 7 bankruptcy, filed in Staten Island, NY in March 2015, led to asset liquidation, with the case closing in 06/18/2015."
D Amico Carol Miranda — New York, 1-15-41178


ᐅ Frank Mirazita, New York

Address: 417 Father Capodanno Blvd Staten Island, NY 10305

Bankruptcy Case 1-11-41118-ess Summary: "The case of Frank Mirazita in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Mirazita — New York, 1-11-41118


ᐅ Joseph Mirra, New York

Address: 19 Mendelsohn St Staten Island, NY 10305-2900

Concise Description of Bankruptcy Case 1-16-40119-nhl7: "The bankruptcy filing by Joseph Mirra, undertaken in 2016-01-12 in Staten Island, NY under Chapter 7, concluded with discharge in 04/11/2016 after liquidating assets."
Joseph Mirra — New York, 1-16-40119


ᐅ Maria Mirra, New York

Address: 19 Mendelsohn St Staten Island, NY 10305-2900

Bankruptcy Case 1-16-40119-nhl Overview: "The case of Maria Mirra in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Mirra — New York, 1-16-40119


ᐅ Richard J Miscione, New York

Address: 50 Wenlock St Staten Island, NY 10303

Bankruptcy Case 1-11-49898-ess Summary: "Staten Island, NY resident Richard J Miscione's November 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2012."
Richard J Miscione — New York, 1-11-49898


ᐅ Jacqueline Misiti, New York

Address: 494 Amherst Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50441-cec: "In a Chapter 7 bankruptcy case, Jacqueline Misiti from Staten Island, NY, saw her proceedings start in November 2010 and complete by 2011-02-27, involving asset liquidation."
Jacqueline Misiti — New York, 1-10-50441


ᐅ Nicholas Misiti, New York

Address: 21 Penn Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-41289-jf7: "The bankruptcy filing by Nicholas Misiti, undertaken in February 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Nicholas Misiti — New York, 1-10-41289-jf


ᐅ Robert Mistretta, New York

Address: 6 Seacrest Ln Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46481-cec: "In Staten Island, NY, Robert Mistretta filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2010."
Robert Mistretta — New York, 1-10-46481


ᐅ Angela L Misuraca, New York

Address: 344 Burgher Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-49350-cec7: "In Staten Island, NY, Angela L Misuraca filed for Chapter 7 bankruptcy in 11/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-13."
Angela L Misuraca — New York, 1-11-49350


ᐅ Karron Mitchell, New York

Address: 216 Jersey St Apt A Staten Island, NY 10301-1437

Bankruptcy Case 1-14-45065-nhl Summary: "In Staten Island, NY, Karron Mitchell filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2015."
Karron Mitchell — New York, 1-14-45065


ᐅ Leslie Mitchell, New York

Address: 32A Pond Way Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-12-42401-nhl7: "In Staten Island, NY, Leslie Mitchell filed for Chapter 7 bankruptcy in 2012-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Leslie Mitchell — New York, 1-12-42401


ᐅ Jodi Mitchell, New York

Address: 112 Silver Lake Rd Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49407-jf: "Staten Island, NY resident Jodi Mitchell's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
Jodi Mitchell — New York, 1-09-49407-jf


ᐅ Edgar Mitchell, New York

Address: 1776 Richmond Ave Staten Island, NY 10314

Bankruptcy Case 1-11-49237-jf Overview: "In a Chapter 7 bankruptcy case, Edgar Mitchell from Staten Island, NY, saw his proceedings start in 10.31.2011 and complete by 2012-02-08, involving asset liquidation."
Edgar Mitchell — New York, 1-11-49237-jf


ᐅ James Mitchell, New York

Address: 48 Mapleton Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 10-10905-EPK: "In Staten Island, NY, James Mitchell filed for Chapter 7 bankruptcy in January 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2010."
James Mitchell — New York, 10-10905


ᐅ Mike Mitselmakher, New York

Address: 34 Harbour Ct Staten Island, NY 10308

Bankruptcy Case 1-11-44292-cec Summary: "Staten Island, NY resident Mike Mitselmakher's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Mike Mitselmakher — New York, 1-11-44292


ᐅ Kristina Rose Mitsiell, New York

Address: 111 Pemberton Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-11-45250-jbr: "In a Chapter 7 bankruptcy case, Kristina Rose Mitsiell from Staten Island, NY, saw her proceedings start in Jun 17, 2011 and complete by 2011-10-10, involving asset liquidation."
Kristina Rose Mitsiell — New York, 1-11-45250


ᐅ Diana Mittman, New York

Address: 85 Foxbeach Ave Staten Island, NY 10306

Bankruptcy Case 1-09-49926-jf Summary: "Diana Mittman's Chapter 7 bankruptcy, filed in Staten Island, NY in November 10, 2009, led to asset liquidation, with the case closing in February 17, 2010."
Diana Mittman — New York, 1-09-49926-jf


ᐅ Ryan Miura, New York

Address: 735 Annadale Rd Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-49352-jf7: "In a Chapter 7 bankruptcy case, Ryan Miura from Staten Island, NY, saw their proceedings start in 2010-09-30 and complete by 2011-01-23, involving asset liquidation."
Ryan Miura — New York, 1-10-49352-jf


ᐅ Joab Mizrahi, New York

Address: 84 Purdue St Staten Island, NY 10314-6045

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41922-cec: "Joab Mizrahi's bankruptcy, initiated in Apr 19, 2014 and concluded by 2014-07-18 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joab Mizrahi — New York, 1-2014-41922


ᐅ Oded Mizrahi, New York

Address: 123 Wellbrook Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-47035-jf7: "The case of Oded Mizrahi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oded Mizrahi — New York, 1-11-47035-jf


ᐅ Afrime Mjeshtri, New York

Address: 221 Mallory Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-12-47135-ess7: "The bankruptcy record of Afrime Mjeshtri from Staten Island, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Afrime Mjeshtri — New York, 1-12-47135


ᐅ Georgette Moctezuma, New York

Address: 42 Corson Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42012-cec: "The case of Georgette Moctezuma in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgette Moctezuma — New York, 1-11-42012


ᐅ Dina Modica, New York

Address: 1044 Annadale Rd Staten Island, NY 10312-4009

Bankruptcy Case 1-14-45453-nhl Overview: "The bankruptcy record of Dina Modica from Staten Island, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2015."
Dina Modica — New York, 1-14-45453


ᐅ Joseph Modica, New York

Address: 157 Narrows Rd N Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-48365-jf: "The case of Joseph Modica in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Modica — New York, 1-10-48365-jf


ᐅ Jr John Modica, New York

Address: 32 Melville St Staten Island, NY 10309

Bankruptcy Case 1-13-43301-cec Overview: "In a Chapter 7 bankruptcy case, Jr John Modica from Staten Island, NY, saw their proceedings start in 2013-05-30 and complete by 2013-09-05, involving asset liquidation."
Jr John Modica — New York, 1-13-43301


ᐅ Jacqueline Modig, New York

Address: 9 Taxter Pl Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-09-50222-jf7: "The bankruptcy filing by Jacqueline Modig, undertaken in November 18, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in February 25, 2010 after liquidating assets."
Jacqueline Modig — New York, 1-09-50222-jf


ᐅ Terri Modzelewski, New York

Address: 2 Leroy St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-45446-jf: "Terri Modzelewski's bankruptcy, initiated in 2012-07-27 and concluded by 2012-11-19 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Modzelewski — New York, 1-12-45446-jf


ᐅ Anthony A Mogavero, New York

Address: 26 Claypit Rd Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-09-48899-jf7: "Staten Island, NY resident Anthony A Mogavero's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-15."
Anthony A Mogavero — New York, 1-09-48899-jf


ᐅ Karina Mogilevskiy, New York

Address: 34 Red Cedar Ln Staten Island, NY 10309-1943

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41266-ess: "The bankruptcy record of Karina Mogilevskiy from Staten Island, NY, shows a Chapter 7 case filed in Mar 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Karina Mogilevskiy — New York, 1-14-41266


ᐅ Aleksandr V Mogulyan, New York

Address: 102 Wright St Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-13-42113-nhl7: "The case of Aleksandr V Mogulyan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleksandr V Mogulyan — New York, 1-13-42113


ᐅ Ibrahim Mohamed, New York

Address: 251 Bruckner Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-10-45122-cec7: "Ibrahim Mohamed's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-05-31, led to asset liquidation, with the case closing in September 8, 2010."
Ibrahim Mohamed — New York, 1-10-45122


ᐅ Marguerite Mohan, New York

Address: 1331 Bay St Apt 204 Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40691-dem: "In a Chapter 7 bankruptcy case, Marguerite Mohan from Staten Island, NY, saw her proceedings start in 2010-01-29 and complete by 2010-05-05, involving asset liquidation."
Marguerite Mohan — New York, 1-10-40691


ᐅ Maria Moise, New York

Address: 92 Saint Marks Pl Apt 1B Staten Island, NY 10301

Bankruptcy Case 1-10-51021-jf Overview: "In Staten Island, NY, Maria Moise filed for Chapter 7 bankruptcy in 11/24/2010. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2011."
Maria Moise — New York, 1-10-51021-jf


ᐅ Sylvia Mok, New York

Address: 700 Victory Blvd Apt 10J Staten Island, NY 10301

Bankruptcy Case 1-09-49286-ess Summary: "The bankruptcy filing by Sylvia Mok, undertaken in 2009-10-22 in Staten Island, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Sylvia Mok — New York, 1-09-49286


ᐅ Vincenza M Molfino, New York

Address: 63 Orange Ave Staten Island, NY 10302

Bankruptcy Case 1-12-48150-ess Overview: "The case of Vincenza M Molfino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincenza M Molfino — New York, 1-12-48150


ᐅ Erica P Molina, New York

Address: 204 Market St Staten Island, NY 10310

Bankruptcy Case 1-12-45510-nhl Summary: "In Staten Island, NY, Erica P Molina filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Erica P Molina — New York, 1-12-45510


ᐅ Norma G Molina, New York

Address: 204 Market St Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-09-48412-cec7: "Norma G Molina's Chapter 7 bankruptcy, filed in Staten Island, NY in Sep 27, 2009, led to asset liquidation, with the case closing in 01/04/2010."
Norma G Molina — New York, 1-09-48412


ᐅ Stacy Molinari, New York

Address: 95 Braisted Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-45929-cec: "The case of Stacy Molinari in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Molinari — New York, 1-11-45929


ᐅ Michael Molinaro, New York

Address: 178 Olympia Blvd Staten Island, NY 10305-4224

Bankruptcy Case 1-15-43963-cec Overview: "The bankruptcy record of Michael Molinaro from Staten Island, NY, shows a Chapter 7 case filed in August 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Michael Molinaro — New York, 1-15-43963


ᐅ Christine E Molloy, New York

Address: 75 Bryant Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-40526-nhl: "In Staten Island, NY, Christine E Molloy filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2013."
Christine E Molloy — New York, 1-13-40526


ᐅ Kristine Monaco, New York

Address: 36 Ainsworth Ave Staten Island, NY 10308-3018

Brief Overview of Bankruptcy Case 1-14-44270-nhl: "Kristine Monaco's bankruptcy, initiated in August 2014 and concluded by November 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Monaco — New York, 1-14-44270


ᐅ Louise Monaco, New York

Address: 33 Goller Pl Staten Island, NY 10314

Bankruptcy Case 1-13-46402-nhl Summary: "Louise Monaco's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-10-25, led to asset liquidation, with the case closing in February 2014."
Louise Monaco — New York, 1-13-46402


ᐅ Robert Monaco, New York

Address: 102 Redwood Ave Staten Island, NY 10308-1860

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44768-nhl: "The bankruptcy filing by Robert Monaco, undertaken in 2014-09-21 in Staten Island, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Robert Monaco — New York, 1-2014-44768


ᐅ Yvette Monaco, New York

Address: 102 Redwood Ave Staten Island, NY 10308-1860

Concise Description of Bankruptcy Case 1-14-44768-nhl7: "In Staten Island, NY, Yvette Monaco filed for Chapter 7 bankruptcy in 2014-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2014."
Yvette Monaco — New York, 1-14-44768


ᐅ Johanna Monda, New York

Address: 170 Milton Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-41758-ess: "Johanna Monda's Chapter 7 bankruptcy, filed in Staten Island, NY in Mar 4, 2010, led to asset liquidation, with the case closing in Jun 8, 2010."
Johanna Monda — New York, 1-10-41758


ᐅ Stephanie Ann Mondi, New York

Address: 53 Chatham St Staten Island, NY 10312-1398

Bankruptcy Case 1-16-40387-ess Overview: "Stephanie Ann Mondi's Chapter 7 bankruptcy, filed in Staten Island, NY in 01/29/2016, led to asset liquidation, with the case closing in 2016-04-28."
Stephanie Ann Mondi — New York, 1-16-40387


ᐅ Paula Mondido, New York

Address: 41 Lincoln St Apt 2 Staten Island, NY 10314-5668

Brief Overview of Bankruptcy Case 1-14-41173-nhl: "The bankruptcy record of Paula Mondido from Staten Island, NY, shows a Chapter 7 case filed in 03/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Paula Mondido — New York, 1-14-41173


ᐅ Salvatore Monforte, New York

Address: 963 Patterson Ave Staten Island, NY 10306-6028

Concise Description of Bankruptcy Case 1-15-40349-ess7: "In a Chapter 7 bankruptcy case, Salvatore Monforte from Staten Island, NY, saw his proceedings start in Jan 28, 2015 and complete by 2015-04-28, involving asset liquidation."
Salvatore Monforte — New York, 1-15-40349


ᐅ Christine M Monforti, New York

Address: 3906 Amboy Rd Staten Island, NY 10308

Bankruptcy Case 1-11-49919-cec Summary: "The bankruptcy record of Christine M Monforti from Staten Island, NY, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2012."
Christine M Monforti — New York, 1-11-49919


ᐅ Jr Anthony Mongelli, New York

Address: 146 Rolling Hill Grn Staten Island, NY 10312

Bankruptcy Case 1-12-47264-nhl Summary: "Staten Island, NY resident Jr Anthony Mongelli's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Jr Anthony Mongelli — New York, 1-12-47264


ᐅ John Mongognia, New York

Address: 140 Eltingville Blvd Staten Island, NY 10312

Bankruptcy Case 1-09-49792-cec Summary: "The bankruptcy record of John Mongognia from Staten Island, NY, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2010."
John Mongognia — New York, 1-09-49792


ᐅ Marsha Montalbano, New York

Address: 1475 Arden Ave Staten Island, NY 10312

Bankruptcy Case 1-13-44278-cec Summary: "The case of Marsha Montalbano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Montalbano — New York, 1-13-44278


ᐅ Dominick Montalto, New York

Address: 315 Sanilac St Staten Island, NY 10306-5023

Brief Overview of Bankruptcy Case 1-16-40824-cec: "The case of Dominick Montalto in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominick Montalto — New York, 1-16-40824


ᐅ Jeana L Montalto, New York

Address: 315 Sanilac St Staten Island, NY 10306-5023

Bankruptcy Case 1-16-40824-cec Overview: "In Staten Island, NY, Jeana L Montalto filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2016."
Jeana L Montalto — New York, 1-16-40824


ᐅ Soledad Montalvo, New York

Address: 37 Deppe Pl Apt 1C1 Staten Island, NY 10314-1573

Concise Description of Bankruptcy Case 1-16-41783-nhl7: "Staten Island, NY resident Soledad Montalvo's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Soledad Montalvo — New York, 1-16-41783


ᐅ Jr Alfredo Montalvo, New York

Address: 173 Sandalwood Dr Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43694-cec: "Jr Alfredo Montalvo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-06-17, led to asset liquidation, with the case closing in 2013-09-24."
Jr Alfredo Montalvo — New York, 1-13-43694


ᐅ David Montalvo, New York

Address: 277 10th St Staten Island, NY 10306-4207

Bankruptcy Case 1-14-42707-nhl Summary: "The case of David Montalvo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Montalvo — New York, 1-14-42707


ᐅ Edwin Montanez, New York

Address: 33 Tulip Cir Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40309-jf: "The bankruptcy record of Edwin Montanez from Staten Island, NY, shows a Chapter 7 case filed in 2013-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
Edwin Montanez — New York, 1-13-40309-jf


ᐅ Anthony Monte, New York

Address: 182 Lamped Loop Staten Island, NY 10314-5824

Bankruptcy Case 1-15-42938-nhl Overview: "Anthony Monte's bankruptcy, initiated in 2015-06-24 and concluded by September 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Monte — New York, 1-15-42938


ᐅ Antoinette Monte, New York

Address: 1415 Richmond Ave Apt 715 Staten Island, NY 10314-1553

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43426-nhl: "In Staten Island, NY, Antoinette Monte filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2014."
Antoinette Monte — New York, 1-2014-43426


ᐅ James Monteleone, New York

Address: 841 Rossville Ave Staten Island, NY 10309

Bankruptcy Case 1-10-43413-jf Overview: "James Monteleone's Chapter 7 bankruptcy, filed in Staten Island, NY in 04.21.2010, led to asset liquidation, with the case closing in 07.28.2010."
James Monteleone — New York, 1-10-43413-jf


ᐅ Jerry Montelibano, New York

Address: PO Box 140566 Staten Island, NY 10314

Bankruptcy Case 1-11-49885-jf Summary: "In a Chapter 7 bankruptcy case, Jerry Montelibano from Staten Island, NY, saw their proceedings start in Nov 26, 2011 and complete by Mar 20, 2012, involving asset liquidation."
Jerry Montelibano — New York, 1-11-49885-jf


ᐅ Carol A Montemarano, New York

Address: 784 Richmond Rd Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-12-43796-nhl: "The bankruptcy record of Carol A Montemarano from Staten Island, NY, shows a Chapter 7 case filed in 05.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2012."
Carol A Montemarano — New York, 1-12-43796


ᐅ Gissella Montes, New York

Address: 235 Jefferson St Apt 2D Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-40619-ess: "Staten Island, NY resident Gissella Montes's February 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Gissella Montes — New York, 1-13-40619


ᐅ Jeanette Montesano, New York

Address: 33 Satterlee St Staten Island, NY 10307-1501

Brief Overview of Bankruptcy Case 1-16-40961-ess: "Jeanette Montesano's bankruptcy, initiated in March 2016 and concluded by June 8, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Montesano — New York, 1-16-40961


ᐅ Barbara Montgomery, New York

Address: 50 Kimberly Ln Apt 37B Staten Island, NY 10304

Bankruptcy Case 1-10-47401-cec Summary: "In Staten Island, NY, Barbara Montgomery filed for Chapter 7 bankruptcy in 08.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Barbara Montgomery — New York, 1-10-47401


ᐅ Jennifer Monti, New York

Address: 19 Opal Ln Staten Island, NY 10309

Bankruptcy Case 1-10-44936-cec Overview: "In Staten Island, NY, Jennifer Monti filed for Chapter 7 bankruptcy in 05/27/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2010."
Jennifer Monti — New York, 1-10-44936


ᐅ Michael Montijo, New York

Address: 302 Hart Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43152-jbr: "Michael Montijo's bankruptcy, initiated in Apr 15, 2011 and concluded by August 8, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Montijo — New York, 1-11-43152


ᐅ Rhonda Yvette Moore, New York

Address: 1258A Richmond Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-43257-nhl: "In Staten Island, NY, Rhonda Yvette Moore filed for Chapter 7 bankruptcy in 05/29/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2013."
Rhonda Yvette Moore — New York, 1-13-43257


ᐅ Elaine Carol Moore, New York

Address: 266 Ilyssa Way Staten Island, NY 10312-1382

Bankruptcy Case 1-2014-41398-nhl Overview: "The bankruptcy filing by Elaine Carol Moore, undertaken in March 26, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 24, 2014 after liquidating assets."
Elaine Carol Moore — New York, 1-2014-41398


ᐅ Joseph Patrick Moore, New York

Address: 750 Rathbun Ave Staten Island, NY 10309-2409

Brief Overview of Bankruptcy Case 1-14-46315-ess: "The bankruptcy record of Joseph Patrick Moore from Staten Island, NY, shows a Chapter 7 case filed in December 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Joseph Patrick Moore — New York, 1-14-46315


ᐅ Perry Moore, New York

Address: 196 Bay St Apt 4 Staten Island, NY 10301

Bankruptcy Case 1-11-48289-ess Summary: "The bankruptcy record of Perry Moore from Staten Island, NY, shows a Chapter 7 case filed in 09/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Perry Moore — New York, 1-11-48289


ᐅ Jr Matthew Moore, New York

Address: 6514 Amboy Rd Staten Island, NY 10309

Bankruptcy Case 1-10-51277-jf Summary: "In Staten Island, NY, Jr Matthew Moore filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Jr Matthew Moore — New York, 1-10-51277-jf


ᐅ Janet Moore, New York

Address: 911 Patterson Ave Staten Island, NY 10306

Bankruptcy Case 1-09-51190-ess Overview: "In Staten Island, NY, Janet Moore filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Janet Moore — New York, 1-09-51190


ᐅ Kolade J Morakinyo, New York

Address: 21 Laguna Ln Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46637-cec: "Staten Island, NY resident Kolade J Morakinyo's Jul 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Kolade J Morakinyo — New York, 1-11-46637


ᐅ Andrew A Morales, New York

Address: 765 Barlow Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 13-13997-mg7: "The case of Andrew A Morales in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew A Morales — New York, 13-13997-mg


ᐅ Annmarie Morales, New York

Address: 54 Carol Pl Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-09-49083-jf7: "The case of Annmarie Morales in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annmarie Morales — New York, 1-09-49083-jf


ᐅ Maria Morales, New York

Address: 124 Rockville Ave Staten Island, NY 10314

Bankruptcy Case 1-10-48481-jf Summary: "In Staten Island, NY, Maria Morales filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12/27/2010."
Maria Morales — New York, 1-10-48481-jf


ᐅ Alejandro Morales, New York

Address: 53 Laguna Ln Staten Island, NY 10303

Bankruptcy Case 1-11-41160-cec Overview: "Alejandro Morales's bankruptcy, initiated in 2011-02-17 and concluded by May 24, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Morales — New York, 1-11-41160


ᐅ Mark N Morales, New York

Address: 3 Field St Staten Island, NY 10314

Bankruptcy Case 1-12-42095-cec Summary: "Mark N Morales's bankruptcy, initiated in 03.23.2012 and concluded by 2012-07-16 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark N Morales — New York, 1-12-42095


ᐅ Isabel Morales, New York

Address: 43 Copley St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-49939-ess7: "The bankruptcy filing by Isabel Morales, undertaken in 10.22.2010 in Staten Island, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Isabel Morales — New York, 1-10-49939