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 Mark Masterpalo, New York

Address: 31 Marc St # A Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-41819-cec7: "The bankruptcy record of Mark Masterpalo from Staten Island, NY, shows a Chapter 7 case filed in 03/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Mark Masterpalo — New York, 1-11-41819


ᐅ Susan M Mastrantonio, New York

Address: 665 Tompkins Ave Staten Island, NY 10305

Bankruptcy Case 1-11-48553-ess Overview: "Staten Island, NY resident Susan M Mastrantonio's 10.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Susan M Mastrantonio — New York, 1-11-48553


ᐅ Jasmin Mastriano, New York

Address: 146 Cortelyou Ave Staten Island, NY 10312-2182

Concise Description of Bankruptcy Case 1-2014-42220-ess7: "Staten Island, NY resident Jasmin Mastriano's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Jasmin Mastriano — New York, 1-2014-42220


ᐅ Kathy L Mastroianni, New York

Address: 76 Smyrna Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-43171-cec: "The bankruptcy filing by Kathy L Mastroianni, undertaken in 04.15.2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-08-08 after liquidating assets."
Kathy L Mastroianni — New York, 1-11-43171


ᐅ Jack Mastrorilli, New York

Address: 21 Katan Loop # A Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44805-jf: "The case of Jack Mastrorilli in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Mastrorilli — New York, 1-10-44805-jf


ᐅ Donna M Mastroto, New York

Address: 72 Lucille Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49947-jbr: "Donna M Mastroto's bankruptcy, initiated in November 28, 2011 and concluded by March 22, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Mastroto — New York, 1-11-49947


ᐅ Cheryl Lynn Masullo, New York

Address: 116 Fieldstone Rd Staten Island, NY 10314

Bankruptcy Case 1-11-41138-jbr Summary: "Cheryl Lynn Masullo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-02-16, led to asset liquidation, with the case closing in May 2011."
Cheryl Lynn Masullo — New York, 1-11-41138


ᐅ Julia Mata, New York

Address: 279 Osgood Ave Staten Island, NY 10304

Bankruptcy Case 1-10-45370-cec Overview: "In Staten Island, NY, Julia Mata filed for Chapter 7 bankruptcy in Jun 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2010."
Julia Mata — New York, 1-10-45370


ᐅ Susantha Matarage, New York

Address: 27 Bascom Pl Fl 2ND Staten Island, NY 10314-4203

Brief Overview of Bankruptcy Case 1-16-42805-ess: "Susantha Matarage's bankruptcy, initiated in 2016-06-24 and concluded by Sep 22, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susantha Matarage — New York, 1-16-42805


ᐅ Nicole Matarese, New York

Address: 122 Gervil St Staten Island, NY 10309

Bankruptcy Case 1-13-43442-cec Summary: "Staten Island, NY resident Nicole Matarese's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Nicole Matarese — New York, 1-13-43442


ᐅ Daniella Matatov, New York

Address: 236 Hawthorne Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-40304-cec7: "Staten Island, NY resident Daniella Matatov's January 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Daniella Matatov — New York, 1-12-40304


ᐅ Lucila Mateo, New York

Address: 81 Circle Loop Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-12-43945-cec7: "The bankruptcy filing by Lucila Mateo, undertaken in May 30, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 09/22/2012 after liquidating assets."
Lucila Mateo — New York, 1-12-43945


ᐅ Noemi Matos, New York

Address: 726 Post Ave Staten Island, NY 10310-1927

Bankruptcy Case 1-15-40843-nhl Summary: "The bankruptcy filing by Noemi Matos, undertaken in 02.26.2015 in Staten Island, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Noemi Matos — New York, 1-15-40843


ᐅ Tomas L Matos, New York

Address: 61 Claypit Rd Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-12-43983-ess: "Tomas L Matos's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/31/2012, led to asset liquidation, with the case closing in Sep 23, 2012."
Tomas L Matos — New York, 1-12-43983


ᐅ Judy Matouk, New York

Address: 115 Whitman Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76202-dte: "The case of Judy Matouk in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Matouk — New York, 8-10-76202


ᐅ Robert Matrisciani, New York

Address: 109 Dickie Ave Staten Island, NY 10314

Bankruptcy Case 1-11-41925-ess Overview: "The case of Robert Matrisciani in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Matrisciani — New York, 1-11-41925


ᐅ Richard Mattei, New York

Address: 377 Adelaide Ave Staten Island, NY 10306

Bankruptcy Case 1-10-42316-cec Summary: "Richard Mattei's Chapter 7 bankruptcy, filed in Staten Island, NY in 03/19/2010, led to asset liquidation, with the case closing in July 2010."
Richard Mattei — New York, 1-10-42316


ᐅ Helen Matteucci, New York

Address: 20 Fenway Cir Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41068-jf: "Helen Matteucci's Chapter 7 bankruptcy, filed in Staten Island, NY in February 27, 2013, led to asset liquidation, with the case closing in June 2013."
Helen Matteucci — New York, 1-13-41068-jf


ᐅ Jean Matthews, New York

Address: 42 Journeay St Staten Island, NY 10303-2233

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44487-ess: "The bankruptcy filing by Jean Matthews, undertaken in October 1, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in Dec 30, 2015 after liquidating assets."
Jean Matthews — New York, 1-15-44487


ᐅ Philip J Matthews, New York

Address: 803 Bement Ave Staten Island, NY 10310

Bankruptcy Case 1-13-47466-cec Summary: "Staten Island, NY resident Philip J Matthews's 12/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2014."
Philip J Matthews — New York, 1-13-47466


ᐅ Jalade Elpha Matthias, New York

Address: 15 Osgood Ave Staten Island, NY 10304-1803

Bankruptcy Case 1-2014-43756-nhl Summary: "The bankruptcy record of Jalade Elpha Matthias from Staten Island, NY, shows a Chapter 7 case filed in 07/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Jalade Elpha Matthias — New York, 1-2014-43756


ᐅ Gaetano Mattioli, New York

Address: 249 Barnard Ave Staten Island, NY 10307

Bankruptcy Case 1-10-43847-cec Summary: "The bankruptcy record of Gaetano Mattioli from Staten Island, NY, shows a Chapter 7 case filed in Apr 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Gaetano Mattioli — New York, 1-10-43847


ᐅ Wendy Matute, New York

Address: 45 Warren St Apt 2C Staten Island, NY 10304-2548

Concise Description of Bankruptcy Case 1-15-40347-nhl7: "In a Chapter 7 bankruptcy case, Wendy Matute from Staten Island, NY, saw her proceedings start in 2015-01-28 and complete by 2015-04-28, involving asset liquidation."
Wendy Matute — New York, 1-15-40347


ᐅ Laraine Matyi, New York

Address: 28 Field St Staten Island, NY 10314

Bankruptcy Case 1-12-47653-nhl Overview: "In a Chapter 7 bankruptcy case, Laraine Matyi from Staten Island, NY, saw her proceedings start in October 2012 and complete by 02/07/2013, involving asset liquidation."
Laraine Matyi — New York, 1-12-47653


ᐅ Jr Frank Joseph Mauceri, New York

Address: 43 Clawson St Staten Island, NY 10306

Bankruptcy Case 1-13-44181-nhl Overview: "The bankruptcy filing by Jr Frank Joseph Mauceri, undertaken in July 8, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-10-15 after liquidating assets."
Jr Frank Joseph Mauceri — New York, 1-13-44181


ᐅ Paula M Mauch, New York

Address: 74 Dixon Ave Staten Island, NY 10302-1939

Bankruptcy Case 1-14-46137-ess Summary: "The case of Paula M Mauch in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula M Mauch — New York, 1-14-46137


ᐅ Gianna Maugeri, New York

Address: 26 Ebbitts St Apt 1X Staten Island, NY 10306

Bankruptcy Case 1-10-48297-jf Summary: "In Staten Island, NY, Gianna Maugeri filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Gianna Maugeri — New York, 1-10-48297-jf


ᐅ Gregory Maugeri, New York

Address: 4 Dalemere Rd Staten Island, NY 10304-3034

Concise Description of Bankruptcy Case 1-14-46029-ess7: "Gregory Maugeri's Chapter 7 bankruptcy, filed in Staten Island, NY in November 2014, led to asset liquidation, with the case closing in Feb 26, 2015."
Gregory Maugeri — New York, 1-14-46029


ᐅ Craig Maupin, New York

Address: 65 Mountainview Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47381-ess: "The case of Craig Maupin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Maupin — New York, 1-10-47381


ᐅ Juliana Mauricy, New York

Address: 6 Greentree Ln Staten Island, NY 10314-1660

Bankruptcy Case 1-14-46336-ess Overview: "The bankruptcy filing by Juliana Mauricy, undertaken in 12/18/2014 in Staten Island, NY under Chapter 7, concluded with discharge in March 18, 2015 after liquidating assets."
Juliana Mauricy — New York, 1-14-46336


ᐅ Frank Maurio, New York

Address: 39 Regent Cir Staten Island, NY 10312

Bankruptcy Case 1-10-48708-jf Summary: "The case of Frank Maurio in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Maurio — New York, 1-10-48708-jf


ᐅ Veronica Maxey, New York

Address: 351 Aspen Knolls Way Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-09-49533-dem7: "The case of Veronica Maxey in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Maxey — New York, 1-09-49533


ᐅ Pavel Maximovich, New York

Address: 17 Admiralty Loop Staten Island, NY 10309

Bankruptcy Case 1-11-50688-cec Overview: "Pavel Maximovich's bankruptcy, initiated in 2011-12-27 and concluded by 2012-04-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pavel Maximovich — New York, 1-11-50688


ᐅ Terence Maxwell, New York

Address: 65 Kingsbridge Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-51278-ess: "Terence Maxwell's bankruptcy, initiated in 11/30/2010 and concluded by 2011-03-11 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terence Maxwell — New York, 1-10-51278


ᐅ Denise Elaine May, New York

Address: 12 Sandgap St Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-47185-ess7: "In a Chapter 7 bankruptcy case, Denise Elaine May from Staten Island, NY, saw her proceedings start in 10/10/2012 and complete by 2013-01-17, involving asset liquidation."
Denise Elaine May — New York, 1-12-47185


ᐅ Linda M May, New York

Address: 10 Linda Ln Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-40196-cec7: "The case of Linda M May in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M May — New York, 1-13-40196


ᐅ Judith A Maydich, New York

Address: 157 Shafter Ave Staten Island, NY 10308

Bankruptcy Case 1-12-42744-nhl Summary: "In a Chapter 7 bankruptcy case, Judith A Maydich from Staten Island, NY, saw her proceedings start in Apr 16, 2012 and complete by Aug 9, 2012, involving asset liquidation."
Judith A Maydich — New York, 1-12-42744


ᐅ Eric Mcclain, New York

Address: 108 Warren St Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-49830-jbr7: "The bankruptcy filing by Eric Mcclain, undertaken in 10.20.2010 in Staten Island, NY under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets."
Eric Mcclain — New York, 1-10-49830


ᐅ Donald Mcclarence, New York

Address: 5 Davis Ct Staten Island, NY 10310-1653

Bankruptcy Case 1-2014-44704-ess Overview: "In Staten Island, NY, Donald Mcclarence filed for Chapter 7 bankruptcy in 09/16/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2014."
Donald Mcclarence — New York, 1-2014-44704


ᐅ Letricia Mccleary, New York

Address: 15 Claudia Ct Staten Island, NY 10303-2144

Concise Description of Bankruptcy Case 1-14-45805-ess7: "In a Chapter 7 bankruptcy case, Letricia Mccleary from Staten Island, NY, saw their proceedings start in 2014-11-15 and complete by 2015-02-13, involving asset liquidation."
Letricia Mccleary — New York, 1-14-45805


ᐅ Denise Mcclelland, New York

Address: 230 Natick St Staten Island, NY 10306-1626

Brief Overview of Bankruptcy Case 1-15-40506-cec: "Denise Mcclelland's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-02-09, led to asset liquidation, with the case closing in May 10, 2015."
Denise Mcclelland — New York, 1-15-40506


ᐅ Faith Mccloy, New York

Address: 822 Davis Ave Staten Island, NY 10310

Bankruptcy Case 1-10-42714-ess Summary: "Faith Mccloy's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.30.2010, led to asset liquidation, with the case closing in 07.07.2010."
Faith Mccloy — New York, 1-10-42714


ᐅ Maureen Mccole, New York

Address: 76 Finley Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40616-ess: "Staten Island, NY resident Maureen Mccole's January 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Maureen Mccole — New York, 1-11-40616


ᐅ Eddie Mccolgan, New York

Address: 21 Lakeview Ter Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-48575-cec: "The bankruptcy record of Eddie Mccolgan from Staten Island, NY, shows a Chapter 7 case filed in Oct 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2012."
Eddie Mccolgan — New York, 1-11-48575


ᐅ Degroat Phyllis Mccombs, New York

Address: 63 Regal Walk Staten Island, NY 10303-2906

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42741-ess: "The bankruptcy record of Degroat Phyllis Mccombs from Staten Island, NY, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Degroat Phyllis Mccombs — New York, 1-14-42741


ᐅ Tina Mccoy, New York

Address: 91 Thornycroft Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-42959-ess: "Tina Mccoy's bankruptcy, initiated in April 2011 and concluded by 08/01/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Mccoy — New York, 1-11-42959


ᐅ Stacey Mccutchan, New York

Address: 183 Gervil St Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47132-jbr: "The bankruptcy filing by Stacey Mccutchan, undertaken in 08.18.2011 in Staten Island, NY under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets."
Stacey Mccutchan — New York, 1-11-47132


ᐅ Bessie Mcdaniel, New York

Address: 30 Harrison Ave Staten Island, NY 10302

Bankruptcy Case 1-09-51131-ess Overview: "In Staten Island, NY, Bessie Mcdaniel filed for Chapter 7 bankruptcy in December 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Bessie Mcdaniel — New York, 1-09-51131


ᐅ Robert Mcdaniels, New York

Address: 123 Stafford Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-50819-ess7: "Staten Island, NY resident Robert Mcdaniels's 11/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2011."
Robert Mcdaniels — New York, 1-10-50819


ᐅ Linda Mcdermott, New York

Address: 246 Virginia Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46325-cec: "The case of Linda Mcdermott in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Mcdermott — New York, 1-13-46325


ᐅ William Mcdonald, New York

Address: 451 Willowbrook Rd # 1 Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-2014-43409-cec: "William Mcdonald's Chapter 7 bankruptcy, filed in Staten Island, NY in July 2014, led to asset liquidation, with the case closing in September 30, 2014."
William Mcdonald — New York, 1-2014-43409


ᐅ Elena Mcdonnell, New York

Address: 425 Adelaide Ave Staten Island, NY 10306-5520

Concise Description of Bankruptcy Case 1-07-46268-cec7: "2007-11-14 marked the beginning of Elena Mcdonnell's Chapter 13 bankruptcy in Staten Island, NY, entailing a structured repayment schedule, completed by 04.24.2013."
Elena Mcdonnell — New York, 1-07-46268


ᐅ Gary Mcdowell, New York

Address: 4150 Victory Blvd Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-50106-dem: "The bankruptcy record of Gary Mcdowell from Staten Island, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Gary Mcdowell — New York, 1-09-50106


ᐅ Carissa Mcfadden, New York

Address: 42 Crown Ct Staten Island, NY 10312

Bankruptcy Case 1-12-46856-cec Overview: "In a Chapter 7 bankruptcy case, Carissa Mcfadden from Staten Island, NY, saw her proceedings start in 2012-09-25 and complete by 2013-01-02, involving asset liquidation."
Carissa Mcfadden — New York, 1-12-46856


ᐅ Kristy L Mcfadden, New York

Address: 3B Longview Rd Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-12-45445-cec: "In Staten Island, NY, Kristy L Mcfadden filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-19."
Kristy L Mcfadden — New York, 1-12-45445


ᐅ Clarence D Mcgann, New York

Address: PO Box 30030 Staten Island, NY 10303

Bankruptcy Case 1-13-40368-cec Overview: "The bankruptcy filing by Clarence D Mcgann, undertaken in January 23, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 05/02/2013 after liquidating assets."
Clarence D Mcgann — New York, 1-13-40368


ᐅ Crystal R Mcgann, New York

Address: 168 Sommer Ave # 1 Staten Island, NY 10314-3266

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40822-ess: "Crystal R Mcgann's bankruptcy, initiated in 02/27/2014 and concluded by 05/28/2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal R Mcgann — New York, 1-14-40822


ᐅ Charles Mcgee, New York

Address: 34 Lake Ave Fl 2 Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-10-49100-jf: "The bankruptcy filing by Charles Mcgee, undertaken in September 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 01.18.2011 after liquidating assets."
Charles Mcgee — New York, 1-10-49100-jf


ᐅ Jason Mcghie, New York

Address: 124 Vassar St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45124-ess: "The bankruptcy record of Jason Mcghie from Staten Island, NY, shows a Chapter 7 case filed in 05/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2010."
Jason Mcghie — New York, 1-10-45124


ᐅ Keith Mcgill, New York

Address: 52 Emily Ln Staten Island, NY 10312-6607

Concise Description of Bankruptcy Case 1-16-41961-cec7: "Keith Mcgill's bankruptcy, initiated in May 4, 2016 and concluded by 2016-08-02 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Mcgill — New York, 1-16-41961


ᐅ Mary L Mcginnis, New York

Address: 91 Lincoln Ave Staten Island, NY 10306-2415

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43970-nhl: "Mary L Mcginnis's bankruptcy, initiated in August 2014 and concluded by 10/30/2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Mcginnis — New York, 1-2014-43970


ᐅ Janet Mcgovern, New York

Address: 43 Ardmore Ave Staten Island, NY 10314

Bankruptcy Case 1-10-49105-ess Overview: "The bankruptcy filing by Janet Mcgovern, undertaken in Sep 25, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Janet Mcgovern — New York, 1-10-49105


ᐅ John G Mcgovern, New York

Address: 134 Ridgewood Ave Staten Island, NY 10312-2416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41498-cec: "Filing for Chapter 13 bankruptcy in February 2011, John G Mcgovern from Staten Island, NY, structured a repayment plan, achieving discharge in 2014-12-22."
John G Mcgovern — New York, 1-11-41498


ᐅ Keith Damien Mcgovern, New York

Address: 361 Woodstock Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-12-48213-jf7: "In Staten Island, NY, Keith Damien Mcgovern filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2013."
Keith Damien Mcgovern — New York, 1-12-48213-jf


ᐅ Mary E Mcgovern, New York

Address: 134 Ridgewood Ave Staten Island, NY 10312-2416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41498-cec: "2011-02-26 marked the beginning of Mary E Mcgovern's Chapter 13 bankruptcy in Staten Island, NY, entailing a structured repayment schedule, completed by 12/22/2014."
Mary E Mcgovern — New York, 1-11-41498


ᐅ Walter John Mcgowan, New York

Address: 934 Armstrong Ave Staten Island, NY 10308-1242

Bankruptcy Case 1-14-46273-nhl Summary: "The case of Walter John Mcgowan in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter John Mcgowan — New York, 1-14-46273


ᐅ Barbara Mcgowan, New York

Address: 36 Hamilton Ave Apt 6U Staten Island, NY 10301-1826

Bankruptcy Case 15-13348-shl Summary: "Barbara Mcgowan's bankruptcy, initiated in December 2015 and concluded by March 23, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Mcgowan — New York, 15-13348


ᐅ Linda Mcgowan, New York

Address: 196 Saint Johns Ave Staten Island, NY 10305-2909

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40829-cec: "The bankruptcy record of Linda Mcgowan from Staten Island, NY, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Linda Mcgowan — New York, 1-15-40829


ᐅ Maura M Mcguckin, New York

Address: 20 Hooker Pl Staten Island, NY 10302-1652

Bankruptcy Case 1-15-45380-ess Summary: "The bankruptcy filing by Maura M Mcguckin, undertaken in 2015-11-27 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-02-25 after liquidating assets."
Maura M Mcguckin — New York, 1-15-45380


ᐅ Keith M Mcguire, New York

Address: 35 Uncas Ave Staten Island, NY 10309-2945

Bankruptcy Case 1-15-41748-nhl Summary: "Keith M Mcguire's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 20, 2015, led to asset liquidation, with the case closing in July 2015."
Keith M Mcguire — New York, 1-15-41748


ᐅ Dorothy A Mcgurk, New York

Address: 81 Robinson Ave Staten Island, NY 10312

Bankruptcy Case 1-11-49359-ess Summary: "The bankruptcy record of Dorothy A Mcgurk 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 2012-02-25."
Dorothy A Mcgurk — New York, 1-11-49359


ᐅ Sophia Mchugh, New York

Address: 50 Green Valley Rd Staten Island, NY 10312-1821

Brief Overview of Bankruptcy Case 1-14-44638-ess: "The bankruptcy filing by Sophia Mchugh, undertaken in 09.11.2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Sophia Mchugh — New York, 1-14-44638


ᐅ Michael Mckenna, New York

Address: 4 Dogwood Dr Staten Island, NY 10312

Bankruptcy Case 1-11-44559-cec Summary: "Staten Island, NY resident Michael Mckenna's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Michael Mckenna — New York, 1-11-44559


ᐅ Ii Thomas E Mckenzie, New York

Address: 76 Norwood Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 13-15489-MBK: "In a Chapter 7 bankruptcy case, Ii Thomas E Mckenzie from Staten Island, NY, saw their proceedings start in Mar 17, 2013 and complete by Jun 24, 2013, involving asset liquidation."
Ii Thomas E Mckenzie — New York, 13-15489


ᐅ Catherine Mckeon, New York

Address: 567 Quincy Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41477-jf: "In Staten Island, NY, Catherine Mckeon filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Catherine Mckeon — New York, 1-11-41477-jf


ᐅ Sharon M Mckinnon, New York

Address: 340 Netherland Ave Staten Island, NY 10303-2208

Brief Overview of Bankruptcy Case 1-14-42108-cec: "Sharon M Mckinnon's bankruptcy, initiated in April 29, 2014 and concluded by 2014-07-28 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Mckinnon — New York, 1-14-42108


ᐅ Sharon M Mckinnon, New York

Address: 340 Netherland Ave Staten Island, NY 10303-2208

Concise Description of Bankruptcy Case 1-2014-42108-cec7: "Sharon M Mckinnon's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-04-29, led to asset liquidation, with the case closing in 2014-07-28."
Sharon M Mckinnon — New York, 1-2014-42108


ᐅ Michael Zenon Mckofke, New York

Address: 163 Alter Ave Staten Island, NY 10304-3923

Brief Overview of Bankruptcy Case 1-14-46120-ess: "The case of Michael Zenon Mckofke in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Zenon Mckofke — New York, 1-14-46120


ᐅ Lauren Mclaughlin, New York

Address: 635 Tompkins Ave Staten Island, NY 10305

Bankruptcy Case 1-10-45708-jbr Summary: "In Staten Island, NY, Lauren Mclaughlin filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Lauren Mclaughlin — New York, 1-10-45708


ᐅ Selena Mcleod, New York

Address: 16 Tompkins Pl Staten Island, NY 10304-2013

Bankruptcy Case 1-15-43548-nhl Overview: "The bankruptcy filing by Selena Mcleod, undertaken in Jul 31, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Selena Mcleod — New York, 1-15-43548


ᐅ Kelly Mcloughlin, New York

Address: 39 Tiger Ct Staten Island, NY 10314-7417

Bankruptcy Case 1-15-44864-nhl Summary: "The case of Kelly Mcloughlin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Mcloughlin — New York, 1-15-44864


ᐅ Michele Mcloughlin, New York

Address: 86 Acacia Ave Staten Island, NY 10308

Bankruptcy Case 1-13-42736-ess Overview: "The case of Michele Mcloughlin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Mcloughlin — New York, 1-13-42736


ᐅ Thomas Mcmahon, New York

Address: 376 Barlow Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-10-45674-cec7: "Thomas Mcmahon's bankruptcy, initiated in 06.16.2010 and concluded by 10.09.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mcmahon — New York, 1-10-45674


ᐅ Theresa Rose Mcmillan, New York

Address: 132 Kelvin Ave Staten Island, NY 10306

Bankruptcy Case 1-13-45009-cec Overview: "The bankruptcy record of Theresa Rose Mcmillan from Staten Island, NY, shows a Chapter 7 case filed in 08.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2013."
Theresa Rose Mcmillan — New York, 1-13-45009


ᐅ Maureen Mcmullin, New York

Address: 391 Atlantic Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51351-jf: "Maureen Mcmullin's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/23/2009, led to asset liquidation, with the case closing in 03.30.2010."
Maureen Mcmullin — New York, 1-09-51351-jf


ᐅ Jacqueline Mcmurry, New York

Address: PO Box 20191 Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-09-51054-ess7: "In Staten Island, NY, Jacqueline Mcmurry filed for Chapter 7 bankruptcy in December 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Jacqueline Mcmurry — New York, 1-09-51054


ᐅ Robert C Mcnab, New York

Address: 60 Westcott Blvd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-43891-jf7: "The bankruptcy filing by Robert C Mcnab, undertaken in 05.06.2011 in Staten Island, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Robert C Mcnab — New York, 1-11-43891-jf


ᐅ Joseph Mcnally, New York

Address: 18 Hemlock St Staten Island, NY 10309-4289

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41113-cec: "In a Chapter 7 bankruptcy case, Joseph Mcnally from Staten Island, NY, saw their proceedings start in 2015-03-18 and complete by 06/16/2015, involving asset liquidation."
Joseph Mcnally — New York, 1-15-41113


ᐅ Dustin J Mcneely, New York

Address: 1300 Richmond Ave Apt 33A Staten Island, NY 10314-1559

Bankruptcy Case 1-2014-42176-ess Overview: "In Staten Island, NY, Dustin J Mcneely filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Dustin J Mcneely — New York, 1-2014-42176


ᐅ Geraldine Mcneely, New York

Address: 11 Galloway Ave Staten Island, NY 10302

Bankruptcy Case 1-10-44586-jf Overview: "In Staten Island, NY, Geraldine Mcneely filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2010."
Geraldine Mcneely — New York, 1-10-44586-jf


ᐅ Lori Mcneil, New York

Address: 21 Sunset Ln Staten Island, NY 10307-1991

Bankruptcy Case 1-16-41032-cec Summary: "The case of Lori Mcneil in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Mcneil — New York, 1-16-41032


ᐅ Thomas Mcneill, New York

Address: 51 Berry Ave Staten Island, NY 10312-1507

Concise Description of Bankruptcy Case 08-32180-MBK7: "11.10.2008 marked the beginning of Thomas Mcneill's Chapter 13 bankruptcy in Staten Island, NY, entailing a structured repayment schedule, completed by 01/17/2013."
Thomas Mcneill — New York, 08-32180


ᐅ Christina Mcneill, New York

Address: 51 Berry Ave Staten Island, NY 10312-1507

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45806-cec: "In a Chapter 7 bankruptcy case, Christina Mcneill from Staten Island, NY, saw her proceedings start in 2014-11-16 and complete by 2015-02-14, involving asset liquidation."
Christina Mcneill — New York, 1-14-45806


ᐅ Linda Mcnicholas, New York

Address: 50 Plymouth Rd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46253-cec: "The bankruptcy record of Linda Mcnicholas from Staten Island, NY, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2010."
Linda Mcnicholas — New York, 1-10-46253


ᐅ Dennis O Mcpherson, New York

Address: 39 Arlington Ave Staten Island, NY 10303

Bankruptcy Case 1-13-45916-cec Overview: "The bankruptcy filing by Dennis O Mcpherson, undertaken in 2013-09-27 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 4, 2014 after liquidating assets."
Dennis O Mcpherson — New York, 1-13-45916


ᐅ Michael Mcpherson, New York

Address: 2 Elmwood Park Dr Apt 418 Staten Island, NY 10314

Bankruptcy Case 1-10-41262-jf Overview: "In Staten Island, NY, Michael Mcpherson filed for Chapter 7 bankruptcy in 02.18.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Michael Mcpherson — New York, 1-10-41262-jf


ᐅ Jacqueline Meachum, New York

Address: 62 Roxbury St Apt 1A Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41091-cec: "Jacqueline Meachum's bankruptcy, initiated in 02/12/2010 and concluded by 2010-05-18 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Meachum — New York, 1-10-41091


ᐅ Francine Meckler, New York

Address: 289 Freeborn St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46639-jf: "In a Chapter 7 bankruptcy case, Francine Meckler from Staten Island, NY, saw her proceedings start in July 31, 2011 and complete by 2011-11-09, involving asset liquidation."
Francine Meckler — New York, 1-11-46639-jf


ᐅ Gazmir Meda, New York

Address: 190 Freedom Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49514-jf: "In a Chapter 7 bankruptcy case, Gazmir Meda from Staten Island, NY, saw their proceedings start in 2011-11-10 and complete by 02/15/2012, involving asset liquidation."
Gazmir Meda — New York, 1-11-49514-jf


ᐅ Erica Medefindt, New York

Address: 73 City Blvd Staten Island, NY 10301

Bankruptcy Case 1-11-42818-jbr Overview: "Erica Medefindt's bankruptcy, initiated in April 5, 2011 and concluded by July 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Medefindt — New York, 1-11-42818