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 Hoda Mansour, New York

Address: 240 Broadway Apt 7C Staten Island, NY 10310-1329

Bankruptcy Case 1-14-45971-ess Overview: "Hoda Mansour's bankruptcy, initiated in November 2014 and concluded by 02.23.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hoda Mansour — New York, 1-14-45971


ᐅ Mary Mantovano, New York

Address: 755 Narrows Rd N Apt 608 Staten Island, NY 10304

Bankruptcy Case 1-10-44039-ess Overview: "In a Chapter 7 bankruptcy case, Mary Mantovano from Staten Island, NY, saw her proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Mary Mantovano — New York, 1-10-44039


ᐅ Antara Mantzioros, New York

Address: 41 Churchill Ave Staten Island, NY 10309-1921

Concise Description of Bankruptcy Case 1-15-44447-cec7: "In Staten Island, NY, Antara Mantzioros filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Antara Mantzioros — New York, 1-15-44447


ᐅ Arthur Mantzioros, New York

Address: 41 Churchill Ave Staten Island, NY 10309-1921

Bankruptcy Case 1-15-44447-cec Summary: "The bankruptcy record of Arthur Mantzioros from Staten Island, NY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Arthur Mantzioros — New York, 1-15-44447


ᐅ Ghazi Manun, New York

Address: 7 Kelly Blvd Staten Island, NY 10314-6126

Bankruptcy Case 1-15-42860-ess Summary: "The bankruptcy record of Ghazi Manun from Staten Island, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Ghazi Manun — New York, 1-15-42860


ᐅ Stephanie D Manza, New York

Address: 24 Forrestal Ave Staten Island, NY 10312-1912

Bankruptcy Case 1-14-40840-ess Summary: "The bankruptcy record of Stephanie D Manza from Staten Island, NY, shows a Chapter 7 case filed in Feb 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2014."
Stephanie D Manza — New York, 1-14-40840


ᐅ Felix Manzano, New York

Address: 221 Benziger Ave Staten Island, NY 10301-2332

Bankruptcy Case 1-2014-44535-cec Summary: "The bankruptcy record of Felix Manzano from Staten Island, NY, shows a Chapter 7 case filed in September 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2014."
Felix Manzano — New York, 1-2014-44535


ᐅ Dara Manzella, New York

Address: 787 Woodrow Rd Staten Island, NY 10312

Bankruptcy Case 1-11-46217-cec Summary: "Dara Manzella's Chapter 7 bankruptcy, filed in Staten Island, NY in July 19, 2011, led to asset liquidation, with the case closing in 2011-11-11."
Dara Manzella — New York, 1-11-46217


ᐅ Thomas Manzella, New York

Address: 32 Turf Ct Staten Island, NY 10314-6014

Bankruptcy Case 1-16-42764-nhl Overview: "Thomas Manzella's bankruptcy, initiated in 06/23/2016 and concluded by 2016-09-21 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Manzella — New York, 1-16-42764


ᐅ Annette Manzi, New York

Address: 584 Ramona Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-49415-cec7: "Annette Manzi's bankruptcy, initiated in 10/05/2010 and concluded by 01.10.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Manzi — New York, 1-10-49415


ᐅ John Manzi, New York

Address: 445 Beach Rd Staten Island, NY 10312

Bankruptcy Case 1-10-51157-ess Summary: "The bankruptcy filing by John Manzi, undertaken in 11.30.2010 in Staten Island, NY under Chapter 7, concluded with discharge in March 8, 2011 after liquidating assets."
John Manzi — New York, 1-10-51157


ᐅ Marianna Manzione, New York

Address: 140 Cody Pl Staten Island, NY 10312

Bankruptcy Case 1-13-45088-ess Overview: "The bankruptcy record of Marianna Manzione from Staten Island, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2013."
Marianna Manzione — New York, 1-13-45088


ᐅ Mauricio Morales, New York

Address: 4 Bedell St Staten Island, NY 10309

Bankruptcy Case 1-10-44768-cec Summary: "The bankruptcy filing by Mauricio Morales, undertaken in 05/25/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-17 after liquidating assets."
Mauricio Morales — New York, 1-10-44768


ᐅ Merly Morales, New York

Address: 12 Olivia Ct # MB3 Staten Island, NY 10310

Bankruptcy Case 1-10-48985-jbr Overview: "In Staten Island, NY, Merly Morales filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Merly Morales — New York, 1-10-48985


ᐅ John M Moran, New York

Address: 4431 Arthur Kill Rd Apt 1 Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-40496-jf7: "The case of John M Moran in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Moran — New York, 1-11-40496-jf


ᐅ Hector Leonidas Moran, New York

Address: 738 Post Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42719-nhl: "The bankruptcy record of Hector Leonidas Moran from Staten Island, NY, shows a Chapter 7 case filed in 04/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2012."
Hector Leonidas Moran — New York, 1-12-42719


ᐅ Lisa Morando, New York

Address: 121 Norway Ave Apt 2A Staten Island, NY 10305

Bankruptcy Case 1-10-42973-jbr Summary: "The bankruptcy record of Lisa Morando from Staten Island, NY, shows a Chapter 7 case filed in 04.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2010."
Lisa Morando — New York, 1-10-42973


ᐅ Padma Morawakkoralage, New York

Address: 888 Van Duzer St Staten Island, NY 10304

Bankruptcy Case 1-11-46996-cec Overview: "Padma Morawakkoralage's Chapter 7 bankruptcy, filed in Staten Island, NY in 08/12/2011, led to asset liquidation, with the case closing in December 5, 2011."
Padma Morawakkoralage — New York, 1-11-46996


ᐅ Leelananda N Morawakkoralge, New York

Address: 888 Van Duzer St Fl 2nd Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43137-cec: "Leelananda N Morawakkoralge's Chapter 7 bankruptcy, filed in Staten Island, NY in April 30, 2012, led to asset liquidation, with the case closing in 2012-08-23."
Leelananda N Morawakkoralge — New York, 1-12-43137


ᐅ Lilia Morchik, New York

Address: 173 Emily Ln Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49243-jbr: "The bankruptcy record of Lilia Morchik from Staten Island, NY, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-22."
Lilia Morchik — New York, 1-10-49243


ᐅ Olga Morderer, New York

Address: 23 Admiralty Loop Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-10-40310-jf: "The case of Olga Morderer in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Morderer — New York, 1-10-40310-jf


ᐅ Jaclyn C Morel, New York

Address: 42 Hancock St Apt 1A Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-13-41868-ess: "In Staten Island, NY, Jaclyn C Morel filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2013."
Jaclyn C Morel — New York, 1-13-41868


ᐅ Natasha Moreland, New York

Address: 165 Saint Marks Pl Apt 16C Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-10-44966-ess: "The case of Natasha Moreland in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Moreland — New York, 1-10-44966


ᐅ Danielle Morella, New York

Address: 127 Seidman Ave Staten Island, NY 10312-5527

Concise Description of Bankruptcy Case 1-2014-43914-ess7: "The bankruptcy filing by Danielle Morella, undertaken in 07.31.2014 in Staten Island, NY under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Danielle Morella — New York, 1-2014-43914


ᐅ Santa Morello, New York

Address: 640 Patterson Ave Staten Island, NY 10305-4031

Concise Description of Bankruptcy Case 1-16-41906-nhl7: "Santa Morello's bankruptcy, initiated in 2016-04-30 and concluded by 07/29/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa Morello — New York, 1-16-41906


ᐅ Thomas J Morello, New York

Address: 640 Patterson Ave Staten Island, NY 10305-4031

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41906-nhl: "The bankruptcy filing by Thomas J Morello, undertaken in 2016-04-30 in Staten Island, NY under Chapter 7, concluded with discharge in 07.29.2016 after liquidating assets."
Thomas J Morello — New York, 1-16-41906


ᐅ Luis Alberto Moreno, New York

Address: 562 Watchogue Rd Fl 1ST Staten Island, NY 10314-1724

Brief Overview of Bankruptcy Case 1-14-45589-cec: "In a Chapter 7 bankruptcy case, Luis Alberto Moreno from Staten Island, NY, saw his proceedings start in October 31, 2014 and complete by January 2015, involving asset liquidation."
Luis Alberto Moreno — New York, 1-14-45589


ᐅ Hawa Sandra Morgan, New York

Address: 546A Lisk Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-11-47780-ess7: "Hawa Sandra Morgan's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-09-12, led to asset liquidation, with the case closing in 2012-01-05."
Hawa Sandra Morgan — New York, 1-11-47780


ᐅ Geraldine E Morgan, New York

Address: 23 Long Pond Ln Staten Island, NY 10304-4836

Bankruptcy Case 1-14-40622-ess Summary: "Geraldine E Morgan's bankruptcy, initiated in 02/14/2014 and concluded by May 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine E Morgan — New York, 1-14-40622


ᐅ Anthony A Morgello, New York

Address: 230 Mann Ave Staten Island, NY 10314-4118

Brief Overview of Bankruptcy Case 1-14-42710-nhl: "The case of Anthony A Morgello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony A Morgello — New York, 1-14-42710


ᐅ Nader Fawzy Morkos, New York

Address: 74 Amanda Ct Staten Island, NY 10312-6653

Concise Description of Bankruptcy Case 1-16-41724-cec7: "Nader Fawzy Morkos's bankruptcy, initiated in April 2016 and concluded by 2016-07-21 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nader Fawzy Morkos — New York, 1-16-41724


ᐅ Jr Paul Frederick Mormando, New York

Address: 80 Ludwig Ln Staten Island, NY 10303

Bankruptcy Case 1-13-42895-cec Summary: "The bankruptcy record of Jr Paul Frederick Mormando from Staten Island, NY, shows a Chapter 7 case filed in May 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2013."
Jr Paul Frederick Mormando — New York, 1-13-42895


ᐅ Mason Olivia Morones, New York

Address: 70 Hamden Ave Staten Island, NY 10306-2506

Bankruptcy Case 1-15-42399-cec Overview: "Mason Olivia Morones's bankruptcy, initiated in 05.26.2015 and concluded by Aug 24, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mason Olivia Morones — New York, 1-15-42399


ᐅ Viktor Moroz, New York

Address: 303 Great Kills Rd Staten Island, NY 10308

Bankruptcy Case 1-11-44779-jbr Summary: "The bankruptcy record of Viktor Moroz from Staten Island, NY, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2011."
Viktor Moroz — New York, 1-11-44779


ᐅ John Morreale, New York

Address: 59 Seguine Pl Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-09-50227-cec7: "The bankruptcy record of John Morreale from Staten Island, NY, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2010."
John Morreale — New York, 1-09-50227


ᐅ Tricia Morreale, New York

Address: 62 Regal Walk # 2 Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44038-ess: "The bankruptcy record of Tricia Morreale from Staten Island, NY, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2010."
Tricia Morreale — New York, 1-10-44038


ᐅ Joan Marie Morris, New York

Address: PO Box 140688 Staten Island, NY 10314-0688

Concise Description of Bankruptcy Case 1-15-40869-cec7: "In a Chapter 7 bankruptcy case, Joan Marie Morris from Staten Island, NY, saw her proceedings start in February 27, 2015 and complete by May 2015, involving asset liquidation."
Joan Marie Morris — New York, 1-15-40869


ᐅ Garcia Lauren E Morris, New York

Address: 85A Lockman Loop Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42426-nhl: "The case of Garcia Lauren E Morris in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Lauren E Morris — New York, 1-13-42426


ᐅ Diane Morrison, New York

Address: 219 Treadwell Ave Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42402-jf: "In a Chapter 7 bankruptcy case, Diane Morrison from Staten Island, NY, saw her proceedings start in 04.01.2012 and complete by July 2012, involving asset liquidation."
Diane Morrison — New York, 1-12-42402-jf


ᐅ Anne Morrison, New York

Address: 100 Stuyvesant Pl Apt G1 Staten Island, NY 10301-1929

Brief Overview of Bankruptcy Case 1-15-42161-cec: "In a Chapter 7 bankruptcy case, Anne Morrison from Staten Island, NY, saw her proceedings start in May 2015 and complete by August 6, 2015, involving asset liquidation."
Anne Morrison — New York, 1-15-42161


ᐅ Laura Morrison, New York

Address: 715 Barlow Ave Staten Island, NY 10312

Bankruptcy Case 1-11-46502-ess Summary: "Staten Island, NY resident Laura Morrison's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-08."
Laura Morrison — New York, 1-11-46502


ᐅ Emily Morrow, New York

Address: 650 Davis Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47259-ess: "In a Chapter 7 bankruptcy case, Emily Morrow from Staten Island, NY, saw her proceedings start in October 12, 2012 and complete by 2013-01-19, involving asset liquidation."
Emily Morrow — New York, 1-12-47259


ᐅ Luz Mortman, New York

Address: 72 Boundary Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-43858-ess: "In Staten Island, NY, Luz Mortman filed for Chapter 7 bankruptcy in June 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2013."
Luz Mortman — New York, 1-13-43858


ᐅ Marie C Moscarda, New York

Address: 1286 Arthur Kill Rd Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47887-jbr: "The bankruptcy record of Marie C Moscarda from Staten Island, NY, shows a Chapter 7 case filed in September 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2012."
Marie C Moscarda — New York, 1-11-47887


ᐅ Ryan Moscardini, New York

Address: 106 Pitney Ave Staten Island, NY 10309

Bankruptcy Case 1-13-40195-jf Overview: "Ryan Moscardini's bankruptcy, initiated in January 11, 2013 and concluded by 04.20.2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Moscardini — New York, 1-13-40195-jf


ᐅ Massimo V Moscato, New York

Address: 1085 Tompkins Ave Apt B4 Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40987-ess: "The bankruptcy filing by Massimo V Moscato, undertaken in 02/25/2013 in Staten Island, NY under Chapter 7, concluded with discharge in May 22, 2013 after liquidating assets."
Massimo V Moscato — New York, 1-13-40987


ᐅ Ronald Dean Moschella, New York

Address: 496 Golfview Ct Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46447-cec: "Ronald Dean Moschella's Chapter 7 bankruptcy, filed in Staten Island, NY in 07/26/2011, led to asset liquidation, with the case closing in 11/18/2011."
Ronald Dean Moschella — New York, 1-11-46447


ᐅ Jan Moskowitz, New York

Address: 636 Klondike Ave # 1 Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-40687-jbr7: "The bankruptcy record of Jan Moskowitz from Staten Island, NY, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Jan Moskowitz — New York, 1-11-40687


ᐅ Jay Moskowitz, New York

Address: 181 Dahlia St Staten Island, NY 10312

Bankruptcy Case 1-10-51941-ess Overview: "In a Chapter 7 bankruptcy case, Jay Moskowitz from Staten Island, NY, saw their proceedings start in December 2010 and complete by 2011-04-17, involving asset liquidation."
Jay Moskowitz — New York, 1-10-51941


ᐅ Linda Moskowitz, New York

Address: 370 Albourne Ave Staten Island, NY 10309

Bankruptcy Case 1-11-48990-ess Summary: "In a Chapter 7 bankruptcy case, Linda Moskowitz from Staten Island, NY, saw her proceedings start in October 2011 and complete by January 2012, involving asset liquidation."
Linda Moskowitz — New York, 1-11-48990


ᐅ Gary D Mosleh, New York

Address: 46 Ardmore Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-41928-jbr: "The bankruptcy record of Gary D Mosleh from Staten Island, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Gary D Mosleh — New York, 1-11-41928


ᐅ Joanne Moss, New York

Address: 56 Victoria Rd Fl 1ST Staten Island, NY 10312-1816

Bankruptcy Case 1-15-44655-nhl Summary: "Joanne Moss's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-10-14, led to asset liquidation, with the case closing in 01/12/2016."
Joanne Moss — New York, 1-15-44655


ᐅ Joshua Moss, New York

Address: 56 Victoria Rd Fl 1ST Staten Island, NY 10312-1816

Brief Overview of Bankruptcy Case 1-15-44655-nhl: "The case of Joshua Moss in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Moss — New York, 1-15-44655


ᐅ Hanna G Moussa, New York

Address: 338A Bradley Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-42936-ess: "Staten Island, NY resident Hanna G Moussa's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Hanna G Moussa — New York, 1-11-42936


ᐅ Linda A Mowbray, New York

Address: 1604 Richmond Ave Staten Island, NY 10314-1529

Bankruptcy Case 1-14-46485-nhl Summary: "Linda A Mowbray's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/30/2014, led to asset liquidation, with the case closing in 03.30.2015."
Linda A Mowbray — New York, 1-14-46485


ᐅ Ralph Mucerino, New York

Address: 19 Purcell St Staten Island, NY 10310

Bankruptcy Case 1-10-45126-jf Overview: "The bankruptcy record of Ralph Mucerino from Staten Island, NY, shows a Chapter 7 case filed in May 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Ralph Mucerino — New York, 1-10-45126-jf


ᐅ Kazimierz Ryszard Mucha, New York

Address: 219 Hamilton Ave Apt 1F Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49467-jf: "Staten Island, NY resident Kazimierz Ryszard Mucha's 2011-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Kazimierz Ryszard Mucha — New York, 1-11-49467-jf


ᐅ Jr David Muentes, New York

Address: 200 Maple Pkwy Staten Island, NY 10303

Bankruptcy Case 09-16897-jmp Overview: "The bankruptcy filing by Jr David Muentes, undertaken in November 2009 in Staten Island, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jr David Muentes — New York, 09-16897


ᐅ Kisha Muir, New York

Address: 26 Theater Ln Staten Island, NY 10304

Bankruptcy Case 1-10-48499-jf Overview: "In a Chapter 7 bankruptcy case, Kisha Muir from Staten Island, NY, saw her proceedings start in September 7, 2010 and complete by 12.14.2010, involving asset liquidation."
Kisha Muir — New York, 1-10-48499-jf


ᐅ Doreen J Mulia, New York

Address: 26 Serrell Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43299-nhl: "Staten Island, NY resident Doreen J Mulia's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Doreen J Mulia — New York, 1-13-43299


ᐅ James Mullen, New York

Address: 215 Sheldon Ave Staten Island, NY 10312-3017

Bankruptcy Case 1-16-41263-ess Overview: "James Mullen's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-03-28, led to asset liquidation, with the case closing in 2016-06-26."
James Mullen — New York, 1-16-41263


ᐅ Elyse Mullen, New York

Address: 215 Sheldon Ave Staten Island, NY 10312-3017

Concise Description of Bankruptcy Case 1-16-41263-ess7: "In a Chapter 7 bankruptcy case, Elyse Mullen from Staten Island, NY, saw her proceedings start in 03.28.2016 and complete by Jun 26, 2016, involving asset liquidation."
Elyse Mullen — New York, 1-16-41263


ᐅ Jason Edward Mundy, New York

Address: 217 Winding Woods Loop Staten Island, NY 10307

Bankruptcy Case 1-13-45107-ess Overview: "The case of Jason Edward Mundy in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Edward Mundy — New York, 1-13-45107


ᐅ Michael J Mundy, New York

Address: 3776 Richmond Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-44624-nhl: "The case of Michael J Mundy in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Mundy — New York, 1-12-44624


ᐅ Jesus C Munez, New York

Address: 177 Ada Dr Staten Island, NY 10314-1416

Bankruptcy Case 1-15-43969-ess Summary: "In Staten Island, NY, Jesus C Munez filed for Chapter 7 bankruptcy in 2015-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-26."
Jesus C Munez — New York, 1-15-43969


ᐅ David Muniz, New York

Address: 737 Klondike Ave Staten Island, NY 10314

Bankruptcy Case 1-13-46520-nhl Overview: "The bankruptcy record of David Muniz from Staten Island, NY, shows a Chapter 7 case filed in October 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
David Muniz — New York, 1-13-46520


ᐅ Melania Munoz, New York

Address: 64 Lamberts Ln Staten Island, NY 10314-7209

Bankruptcy Case 1-2014-43939-nhl Overview: "In Staten Island, NY, Melania Munoz filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Melania Munoz — New York, 1-2014-43939


ᐅ Isidoro Munoz, New York

Address: 606 Delafield Ave Staten Island, NY 10310

Bankruptcy Case 1-10-48925-cec Overview: "The bankruptcy record of Isidoro Munoz from Staten Island, NY, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Isidoro Munoz — New York, 1-10-48925


ᐅ Dominic Muoio, New York

Address: 50 Benson St Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-43886-ess7: "The case of Dominic Muoio in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Muoio — New York, 1-10-43886


ᐅ Anita M Muriale, New York

Address: 12 Penn St Staten Island, NY 10314

Bankruptcy Case 1-13-41860-ess Overview: "Anita M Muriale's Chapter 7 bankruptcy, filed in Staten Island, NY in March 29, 2013, led to asset liquidation, with the case closing in July 6, 2013."
Anita M Muriale — New York, 1-13-41860


ᐅ Luis Murillo, New York

Address: 194 Mountainview Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-40955-ess: "The bankruptcy filing by Luis Murillo, undertaken in 2011-02-10 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Luis Murillo — New York, 1-11-40955


ᐅ Martin Muro, New York

Address: 258 Greencroft Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-12-42861-ess: "In Staten Island, NY, Martin Muro filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012."
Martin Muro — New York, 1-12-42861


ᐅ Dianne Murphy, New York

Address: 36 Wilson Ter Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-42450-ess: "The bankruptcy filing by Dianne Murphy, undertaken in 2010-03-24 in Staten Island, NY under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Dianne Murphy — New York, 1-10-42450


ᐅ Dominic J Murphy, New York

Address: 687 Hylan Blvd Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44571-ess: "In Staten Island, NY, Dominic J Murphy filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2011."
Dominic J Murphy — New York, 1-11-44571


ᐅ Catherine Murphy, New York

Address: 21 Hett Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-46892-ess7: "In Staten Island, NY, Catherine Murphy filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2010."
Catherine Murphy — New York, 1-10-46892


ᐅ Alma D Murray, New York

Address: 55 Holland Ave Apt 9E Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-11-44002-jbr7: "The bankruptcy record of Alma D Murray from Staten Island, NY, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Alma D Murray — New York, 1-11-44002


ᐅ Philip F Murray, New York

Address: 197 Seneca Ave Staten Island, NY 10301

Bankruptcy Case 1-11-40834-cec Summary: "The case of Philip F Murray in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip F Murray — New York, 1-11-40834


ᐅ Jerry N Musa, New York

Address: 195 Steuben St Apt 5 Staten Island, NY 10304

Bankruptcy Case 1-13-43677-nhl Summary: "In a Chapter 7 bankruptcy case, Jerry N Musa from Staten Island, NY, saw their proceedings start in June 2013 and complete by September 24, 2013, involving asset liquidation."
Jerry N Musa — New York, 1-13-43677


ᐅ Samantha E Muscarella, New York

Address: 94 Edgewater St Staten Island, NY 10305-4915

Bankruptcy Case 1-14-40895-nhl Overview: "The bankruptcy filing by Samantha E Muscarella, undertaken in 2014-02-28 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Samantha E Muscarella — New York, 1-14-40895


ᐅ Dominick J Musco, New York

Address: 1568 Drumgoole Rd E Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-47426-cec: "The case of Dominick J Musco in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominick J Musco — New York, 1-11-47426


ᐅ Farasat Mushtaq, New York

Address: 77 Birchard Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-49886-jbr7: "The bankruptcy record of Farasat Mushtaq from Staten Island, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Farasat Mushtaq — New York, 1-11-49886


ᐅ Domenico Musico, New York

Address: 5 Willow Wood Ln Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-10-45314-cec: "In Staten Island, NY, Domenico Musico filed for Chapter 7 bankruptcy in 2010-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Domenico Musico — New York, 1-10-45314


ᐅ Ahmad Musleh, New York

Address: 146 Merrill Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-47811-ess: "Ahmad Musleh's bankruptcy, initiated in September 13, 2011 and concluded by December 14, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmad Musleh — New York, 1-11-47811


ᐅ Mohamed Omran Musleh, New York

Address: 130 Vista Ave # 2 Apt 1 Staten Island, NY 10304-3024

Brief Overview of Bankruptcy Case 1-15-41514-cec: "In Staten Island, NY, Mohamed Omran Musleh filed for Chapter 7 bankruptcy in Apr 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2015."
Mohamed Omran Musleh — New York, 1-15-41514


ᐅ Frank Musso, New York

Address: 21 Gregory Ln Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-42728-jf: "The case of Frank Musso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Musso — New York, 1-10-42728-jf


ᐅ Marguerite Musso, New York

Address: 1286 Rockland Ave Apt 1F Staten Island, NY 10314-4933

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46275-ess: "Marguerite Musso's bankruptcy, initiated in 12/15/2014 and concluded by 2015-03-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite Musso — New York, 1-14-46275


ᐅ Theresa Musso, New York

Address: 28 Merrymount St Staten Island, NY 10314-4810

Brief Overview of Bankruptcy Case 1-15-41810-cec: "In Staten Island, NY, Theresa Musso filed for Chapter 7 bankruptcy in April 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2015."
Theresa Musso — New York, 1-15-41810


ᐅ Thomas Musso, New York

Address: 35 McVeigh Ave Staten Island, NY 10314

Bankruptcy Case 1-10-51975-jbr Summary: "The case of Thomas Musso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Musso — New York, 1-10-51975


ᐅ John Peter Mustacchia, New York

Address: 22 Admiralty Loop Staten Island, NY 10309-3959

Brief Overview of Bankruptcy Case 1-14-41083-nhl: "In a Chapter 7 bankruptcy case, John Peter Mustacchia from Staten Island, NY, saw his proceedings start in March 11, 2014 and complete by 06/09/2014, involving asset liquidation."
John Peter Mustacchia — New York, 1-14-41083


ᐅ Anne Marie Musto, New York

Address: 583A Correll Ave Staten Island, NY 10309

Bankruptcy Case 1-11-41381-jf Overview: "The case of Anne Marie Musto in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Marie Musto — New York, 1-11-41381-jf


ᐅ Salvatore Musto, New York

Address: 55 Wolverine St Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-50767-nhl: "The case of Salvatore Musto in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Musto — New York, 1-11-50767


ᐅ Joseph P Musumarra, New York

Address: 43 Tremont Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40189-nhl: "Joseph P Musumarra's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-01-11, led to asset liquidation, with the case closing in 04.20.2013."
Joseph P Musumarra — New York, 1-13-40189


ᐅ Joseph Muzio, New York

Address: 89 Corona Ave Staten Island, NY 10306-1150

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45812-ess: "Staten Island, NY resident Joseph Muzio's Nov 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Joseph Muzio — New York, 1-14-45812


ᐅ Vincenza Muzio, New York

Address: 89 Corona Ave Staten Island, NY 10306-1150

Concise Description of Bankruptcy Case 1-14-45812-ess7: "In a Chapter 7 bankruptcy case, Vincenza Muzio from Staten Island, NY, saw her proceedings start in November 2014 and complete by February 15, 2015, involving asset liquidation."
Vincenza Muzio — New York, 1-14-45812


ᐅ Peter Muzzio, New York

Address: 180 Locust Ave Staten Island, NY 10306

Bankruptcy Case 1-10-46720-jf Overview: "The bankruptcy record of Peter Muzzio from Staten Island, NY, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2010."
Peter Muzzio — New York, 1-10-46720-jf


ᐅ Naruth My, New York

Address: 26 Greaves Ave Staten Island, NY 10308

Bankruptcy Case 1-13-47355-nhl Overview: "Naruth My's Chapter 7 bankruptcy, filed in Staten Island, NY in 12.10.2013, led to asset liquidation, with the case closing in 2014-03-19."
Naruth My — New York, 1-13-47355


ᐅ Robert Myers, New York

Address: 80 Richmond Hill Rd Apt 7M Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-49964-jf: "The bankruptcy filing by Robert Myers, undertaken in 10.23.2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Robert Myers — New York, 1-10-49964-jf


ᐅ Christine C Myers, New York

Address: 38 Primrose Pl Apt 2 Staten Island, NY 10306-4606

Brief Overview of Bankruptcy Case 1-14-42738-cec: "Christine C Myers's bankruptcy, initiated in 2014-05-29 and concluded by 08/27/2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine C Myers — New York, 1-14-42738


ᐅ Joann F Myers, New York

Address: 40 Prospect St Apt 5M Staten Island, NY 10304-3872

Bankruptcy Case 1-15-44481-ess Overview: "Joann F Myers's bankruptcy, initiated in 2015-09-30 and concluded by 12.29.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann F Myers — New York, 1-15-44481


ᐅ William E Myerwold, New York

Address: 421 Willow Rd E # 1 Staten Island, NY 10314

Bankruptcy Case 1-09-48911-dem Summary: "The bankruptcy record of William E Myerwold from Staten Island, NY, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2010."
William E Myerwold — New York, 1-09-48911