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 Margaret E Mccarthy, New York

Address: 25 Schoharie St Staten Island, NY 10301-4325

Bankruptcy Case 1-14-44984-cec Summary: "In Staten Island, NY, Margaret E Mccarthy filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Margaret E Mccarthy — New York, 1-14-44984


ᐅ Jeremiah William Mccarthy, New York

Address: 700 Victory Blvd Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-12-47311-jf7: "Staten Island, NY resident Jeremiah William Mccarthy's October 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2013."
Jeremiah William Mccarthy — New York, 1-12-47311-jf


ᐅ Juan J Medina, New York

Address: 122 Watchogue Rd Staten Island, NY 10314-2875

Bankruptcy Case 1-16-42799-ess Overview: "The bankruptcy filing by Juan J Medina, undertaken in 2016-06-24 in Staten Island, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Juan J Medina — New York, 1-16-42799


ᐅ Alberto Medina, New York

Address: 63 Merivale Ln Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-49940-ess: "In a Chapter 7 bankruptcy case, Alberto Medina from Staten Island, NY, saw his proceedings start in October 22, 2010 and complete by 2011-02-14, involving asset liquidation."
Alberto Medina — New York, 1-10-49940


ᐅ Remedios Medina, New York

Address: 32 Girard St Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40675-cec: "The case of Remedios Medina in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Remedios Medina — New York, 1-10-40675


ᐅ Edward Medina, New York

Address: 67 Merivale Ln Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-44698-ess: "The bankruptcy filing by Edward Medina, undertaken in 05/21/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Edward Medina — New York, 1-10-44698


ᐅ Zecir Mehaj, New York

Address: 23 Harris Ln Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-10-44032-jf: "In a Chapter 7 bankruptcy case, Zecir Mehaj from Staten Island, NY, saw their proceedings start in May 3, 2010 and complete by August 26, 2010, involving asset liquidation."
Zecir Mehaj — New York, 1-10-44032-jf


ᐅ Antije Mehmedovic, New York

Address: 672 S Gannon Ave Staten Island, NY 10314

Bankruptcy Case 1-13-45054-ess Overview: "The bankruptcy filing by Antije Mehmedovic, undertaken in 08.19.2013 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 26, 2013 after liquidating assets."
Antije Mehmedovic — New York, 1-13-45054


ᐅ Merita Mehmedovic, New York

Address: 171 Liberty Ave Staten Island, NY 10305

Bankruptcy Case 1-11-42957-cec Summary: "Staten Island, NY resident Merita Mehmedovic's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Merita Mehmedovic — New York, 1-11-42957


ᐅ Lisa Mehr, New York

Address: 41 Daffodil Ct Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-09-50729-cec: "Lisa Mehr's bankruptcy, initiated in 12/04/2009 and concluded by 2010-03-13 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Mehr — New York, 1-09-50729


ᐅ Nurit Meir, New York

Address: 18 Oakville St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-44797-ess: "The bankruptcy record of Nurit Meir from Staten Island, NY, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Nurit Meir — New York, 1-12-44797


ᐅ Ronald Meisels, New York

Address: 364 Saint Pauls Ave Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-12-44691-ess: "Ronald Meisels's bankruptcy, initiated in June 27, 2012 and concluded by 2012-10-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Meisels — New York, 1-12-44691


ᐅ Wael Mekhael, New York

Address: 849 Travis Ave Staten Island, NY 10314-5707

Brief Overview of Bankruptcy Case 1-15-42945-ess: "The bankruptcy record of Wael Mekhael from Staten Island, NY, shows a Chapter 7 case filed in Jun 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2015."
Wael Mekhael — New York, 1-15-42945


ᐅ Michele Melchiorre, New York

Address: 45 Petrus Ave Apt C Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-40080-nhl: "The bankruptcy filing by Michele Melchiorre, undertaken in 2012-01-06 in Staten Island, NY under Chapter 7, concluded with discharge in 04.12.2012 after liquidating assets."
Michele Melchiorre — New York, 1-12-40080


ᐅ Dennis L Mele, New York

Address: 99 Cotter Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-12-43816-nhl7: "In a Chapter 7 bankruptcy case, Dennis L Mele from Staten Island, NY, saw their proceedings start in May 25, 2012 and complete by 2012-09-17, involving asset liquidation."
Dennis L Mele — New York, 1-12-43816


ᐅ Michael Mele, New York

Address: 636 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-10-45318-cec Summary: "The bankruptcy record of Michael Mele from Staten Island, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2010."
Michael Mele — New York, 1-10-45318


ᐅ Craig Melfi, New York

Address: 29 Home Pl Staten Island, NY 10302

Bankruptcy Case 1-09-50561-ess Overview: "In a Chapter 7 bankruptcy case, Craig Melfi from Staten Island, NY, saw his proceedings start in 11.30.2009 and complete by March 2010, involving asset liquidation."
Craig Melfi — New York, 1-09-50561


ᐅ Jennifer Melkoumian, New York

Address: 64 Parish Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-50011-ess: "In a Chapter 7 bankruptcy case, Jennifer Melkoumian from Staten Island, NY, saw her proceedings start in October 2010 and complete by February 1, 2011, involving asset liquidation."
Jennifer Melkoumian — New York, 1-10-50011


ᐅ Kathleen Mellon, New York

Address: 71 Luke Ct Staten Island, NY 10306-1194

Concise Description of Bankruptcy Case 1-16-42608-ess7: "Staten Island, NY resident Kathleen Mellon's June 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-12."
Kathleen Mellon — New York, 1-16-42608


ᐅ Robert Carl Mooney, New York

Address: 264 Decker Ave Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-13-41945-cec7: "The bankruptcy filing by Robert Carl Mooney, undertaken in 04/03/2013 in Staten Island, NY under Chapter 7, concluded with discharge in 07.11.2013 after liquidating assets."
Robert Carl Mooney — New York, 1-13-41945


ᐅ Yunjun Na, New York

Address: 192 Nome Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49293-cec: "In a Chapter 7 bankruptcy case, Yunjun Na from Staten Island, NY, saw their proceedings start in October 2011 and complete by 02/08/2012, involving asset liquidation."
Yunjun Na — New York, 1-11-49293


ᐅ Yevgeny Nabutovsky, New York

Address: 40 Harbour Ct Staten Island, NY 10308-3364

Concise Description of Bankruptcy Case 1-14-45960-cec7: "Yevgeny Nabutovsky's bankruptcy, initiated in November 2014 and concluded by February 23, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yevgeny Nabutovsky — New York, 1-14-45960


ᐅ Larisa Naftaliyev, New York

Address: 350 Adams Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-43574-jf: "In Staten Island, NY, Larisa Naftaliyev filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Larisa Naftaliyev — New York, 1-11-43574-jf


ᐅ Susanna Nagorny, New York

Address: 11 Eagan Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-42332-ess7: "In Staten Island, NY, Susanna Nagorny filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2010."
Susanna Nagorny — New York, 1-10-42332


ᐅ Munazzah Naheed, New York

Address: 905 Richmond Rd Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-50352-cec7: "The bankruptcy record of Munazzah Naheed from Staten Island, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Munazzah Naheed — New York, 1-10-50352


ᐅ Mary Naidoo, New York

Address: 24 Spirit Ln Staten Island, NY 10303

Bankruptcy Case 1-11-50442-ess Summary: "The bankruptcy record of Mary Naidoo from Staten Island, NY, shows a Chapter 7 case filed in 12.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2012."
Mary Naidoo — New York, 1-11-50442


ᐅ Sarath Nanayakkara, New York

Address: 487 Villa Ave # C Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-10-47550-ess: "The bankruptcy filing by Sarath Nanayakkara, undertaken in 08/09/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 12/02/2010 after liquidating assets."
Sarath Nanayakkara — New York, 1-10-47550


ᐅ Erlinda Napalit, New York

Address: 166 Byrne Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43303-cec: "Erlinda Napalit's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-05-30, led to asset liquidation, with the case closing in September 2013."
Erlinda Napalit — New York, 1-13-43303


ᐅ Angeline Napolitano, New York

Address: 16 E Raleigh Ave Staten Island, NY 10310-2812

Concise Description of Bankruptcy Case 1-16-41034-ess7: "The bankruptcy record of Angeline Napolitano from Staten Island, NY, shows a Chapter 7 case filed in 03/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Angeline Napolitano — New York, 1-16-41034


ᐅ Carl Napolitano, New York

Address: 446 Vineland Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-42683-cec: "Carl Napolitano's Chapter 7 bankruptcy, filed in Staten Island, NY in March 30, 2010, led to asset liquidation, with the case closing in 2010-07-07."
Carl Napolitano — New York, 1-10-42683


ᐅ Francis Napolitano, New York

Address: 16 E Raleigh Ave Staten Island, NY 10310-2812

Brief Overview of Bankruptcy Case 1-16-41034-ess: "In a Chapter 7 bankruptcy case, Francis Napolitano from Staten Island, NY, saw their proceedings start in March 15, 2016 and complete by Jun 13, 2016, involving asset liquidation."
Francis Napolitano — New York, 1-16-41034


ᐅ Andrew Nappo, New York

Address: 393 Colon Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51077-jbr: "The bankruptcy record of Andrew Nappo from Staten Island, NY, shows a Chapter 7 case filed in 11.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2011."
Andrew Nappo — New York, 1-10-51077


ᐅ Joseph Nappo, New York

Address: 115 Boulder St Staten Island, NY 10312-2238

Bankruptcy Case 1-15-45247-nhl Summary: "The bankruptcy filing by Joseph Nappo, undertaken in 2015-11-19 in Staten Island, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Joseph Nappo — New York, 1-15-45247


ᐅ Frank Nardone, New York

Address: 26 Kermit Ave Staten Island, NY 10305

Bankruptcy Case 1-11-43153-ess Summary: "The bankruptcy record of Frank Nardone from Staten Island, NY, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2011."
Frank Nardone — New York, 1-11-43153


ᐅ Paul Narducci, New York

Address: 223 Ridgewood Ave Staten Island, NY 10312

Bankruptcy Case 1-10-48123-jf Overview: "Paul Narducci's bankruptcy, initiated in 08.27.2010 and concluded by 2010-12-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Narducci — New York, 1-10-48123-jf


ᐅ Salvatore Nardulli, New York

Address: 5 Windham Loop Apt 2H Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-42111-jf7: "In a Chapter 7 bankruptcy case, Salvatore Nardulli from Staten Island, NY, saw his proceedings start in March 23, 2012 and complete by 2012-07-16, involving asset liquidation."
Salvatore Nardulli — New York, 1-12-42111-jf


ᐅ Sonia Narvaez, New York

Address: 34 Conference Ct Staten Island, NY 10307

Bankruptcy Case 1-09-49794-cec Summary: "The bankruptcy record of Sonia Narvaez 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 Feb 12, 2010."
Sonia Narvaez — New York, 1-09-49794


ᐅ Joann Narvaez, New York

Address: 42 Endview St Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-47559-jf: "In a Chapter 7 bankruptcy case, Joann Narvaez from Staten Island, NY, saw her proceedings start in August 31, 2011 and complete by 12.07.2011, involving asset liquidation."
Joann Narvaez — New York, 1-11-47559-jf


ᐅ Jr John N Nassour, New York

Address: 27 Ibsen Ave Staten Island, NY 10312

Bankruptcy Case 1-13-44445-cec Summary: "The bankruptcy record of Jr John N Nassour from Staten Island, NY, shows a Chapter 7 case filed in July 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Jr John N Nassour — New York, 1-13-44445


ᐅ Lisa A Nassour, New York

Address: 27 Ibsen Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-44797-cec: "The bankruptcy record of Lisa A Nassour from Staten Island, NY, shows a Chapter 7 case filed in 2013-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Lisa A Nassour — New York, 1-13-44797


ᐅ Robert W Nastasi, New York

Address: 465 Lamont Ave Staten Island, NY 10312

Bankruptcy Case 1-13-41014-jf Summary: "Staten Island, NY resident Robert W Nastasi's February 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-30."
Robert W Nastasi — New York, 1-13-41014-jf


ᐅ Alfonso Nastri, New York

Address: 18 Luke Ct Staten Island, NY 10306-1153

Concise Description of Bankruptcy Case 1-14-45036-nhl7: "The bankruptcy filing by Alfonso Nastri, undertaken in 10.01.2014 in Staten Island, NY under Chapter 7, concluded with discharge in Dec 30, 2014 after liquidating assets."
Alfonso Nastri — New York, 1-14-45036


ᐅ Maria Nastri, New York

Address: 18 Luke Ct Staten Island, NY 10306-1153

Bankruptcy Case 1-14-45036-nhl Summary: "The case of Maria Nastri in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Nastri — New York, 1-14-45036


ᐅ Ruth Natale, New York

Address: 92 Lamped Loop Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-51219-jf: "The bankruptcy filing by Ruth Natale, undertaken in 2010-11-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Ruth Natale — New York, 1-10-51219-jf


ᐅ Enrique Navarrete, New York

Address: 116 Coursen Pl Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-51457-jf: "The bankruptcy filing by Enrique Navarrete, undertaken in 2010-12-06 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Enrique Navarrete — New York, 1-10-51457-jf


ᐅ Matthew J Navarria, New York

Address: 63 McArthur Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46398-jf: "The case of Matthew J Navarria in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Navarria — New York, 1-11-46398-jf


ᐅ John G Navarro, New York

Address: 302 Skyline Dr # I Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-09-49112-jf: "John G Navarro's Chapter 7 bankruptcy, filed in Staten Island, NY in Oct 16, 2009, led to asset liquidation, with the case closing in 01/23/2010."
John G Navarro — New York, 1-09-49112-jf


ᐅ Marivel Navarro, New York

Address: 139 Broadway Staten Island, NY 10310-1336

Bankruptcy Case 1-2014-41396-ess Summary: "In a Chapter 7 bankruptcy case, Marivel Navarro from Staten Island, NY, saw her proceedings start in 2014-03-26 and complete by June 2014, involving asset liquidation."
Marivel Navarro — New York, 1-2014-41396


ᐅ Manjula Nawagamu, New York

Address: 422 Cary Ave Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-12-47377-ess: "Manjula Nawagamu's bankruptcy, initiated in Oct 17, 2012 and concluded by 2013-01-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manjula Nawagamu — New York, 1-12-47377


ᐅ Sulman Nazir, New York

Address: 28 Racal Ct Apt A3 Staten Island, NY 10314-5830

Concise Description of Bankruptcy Case 1-2014-42020-cec7: "Staten Island, NY resident Sulman Nazir's 04/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2014."
Sulman Nazir — New York, 1-2014-42020


ᐅ Theresa Nazzaro, New York

Address: 210 Sand Ln Apt 1B Staten Island, NY 10305

Bankruptcy Case 1-10-42047-cec Summary: "Staten Island, NY resident Theresa Nazzaro's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Theresa Nazzaro — New York, 1-10-42047


ᐅ Joseph Neal, New York

Address: 2 Buffington Ave Staten Island, NY 10312

Bankruptcy Case 1-10-44490-ess Summary: "The case of Joseph Neal in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Neal — New York, 1-10-44490


ᐅ Lennox Largus Neale, New York

Address: 330C Skyline Dr Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46048-ess: "The bankruptcy filing by Lennox Largus Neale, undertaken in July 13, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in November 5, 2011 after liquidating assets."
Lennox Largus Neale — New York, 1-11-46048


ᐅ Vincent Necco, New York

Address: 435 N Burgher Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47186-jf: "Vincent Necco's Chapter 7 bankruptcy, filed in Staten Island, NY in July 29, 2010, led to asset liquidation, with the case closing in 11.09.2010."
Vincent Necco — New York, 1-10-47186-jf


ᐅ Virginia Needham, New York

Address: 23 Luke Ct Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-40645-dem7: "In Staten Island, NY, Virginia Needham filed for Chapter 7 bankruptcy in 01/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Virginia Needham — New York, 1-10-40645


ᐅ Richard Neglia, New York

Address: 448 Manhattan St Staten Island, NY 10307

Bankruptcy Case 1-13-45064-nhl Overview: "Richard Neglia's bankruptcy, initiated in August 19, 2013 and concluded by 11/26/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Neglia — New York, 1-13-45064


ᐅ Jr Luis H Negron, New York

Address: 126 Kramer St Apt 6D Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-47178-jf7: "In a Chapter 7 bankruptcy case, Jr Luis H Negron from Staten Island, NY, saw their proceedings start in 08.19.2011 and complete by 2011-11-29, involving asset liquidation."
Jr Luis H Negron — New York, 1-11-47178-jf


ᐅ Lyzette Negron, New York

Address: 33 Adrianne Ln Staten Island, NY 10303-2140

Bankruptcy Case 1-14-46252-ess Overview: "Lyzette Negron's bankruptcy, initiated in 12/12/2014 and concluded by 03/12/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyzette Negron — New York, 1-14-46252


ᐅ Sedat Neljovic, New York

Address: 104 Harold St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-44757-jbr: "Sedat Neljovic's Chapter 7 bankruptcy, filed in Staten Island, NY in June 2011, led to asset liquidation, with the case closing in September 24, 2011."
Sedat Neljovic — New York, 1-11-44757


ᐅ Therese Nelms, New York

Address: 7700 Amboy Rd Staten Island, NY 10307

Bankruptcy Case 1-10-48670-jf Summary: "In a Chapter 7 bankruptcy case, Therese Nelms from Staten Island, NY, saw her proceedings start in 2010-09-13 and complete by 2011-01-06, involving asset liquidation."
Therese Nelms — New York, 1-10-48670-jf


ᐅ Fiona Laneace Nembhard, New York

Address: 208 Lockman Ave Apt 1 Staten Island, NY 10303

Bankruptcy Case 1-11-47452-cec Overview: "Staten Island, NY resident Fiona Laneace Nembhard's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2011."
Fiona Laneace Nembhard — New York, 1-11-47452


ᐅ Edgar Nemoy, New York

Address: 4 Elie Ct Staten Island, NY 10314

Bankruptcy Case 1-13-45410-cec Overview: "The bankruptcy record of Edgar Nemoy from Staten Island, NY, shows a Chapter 7 case filed in September 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-12."
Edgar Nemoy — New York, 1-13-45410


ᐅ Salvatore C Neri, New York

Address: 27 Opal Ln Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47795-ess: "The bankruptcy record of Salvatore C Neri from Staten Island, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Salvatore C Neri — New York, 1-11-47795


ᐅ Danielle Neuner, New York

Address: 75 Cambridge Ave Staten Island, NY 10314

Bankruptcy Case 1-11-47912-ess Summary: "Danielle Neuner's Chapter 7 bankruptcy, filed in Staten Island, NY in September 16, 2011, led to asset liquidation, with the case closing in January 2012."
Danielle Neuner — New York, 1-11-47912


ᐅ Henrietta L Neuwirth, New York

Address: 178 Greenleaf Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 12-60163-6-dd: "The case of Henrietta L Neuwirth in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henrietta L Neuwirth — New York, 12-60163-6-dd


ᐅ Danielle Marie Neville, New York

Address: 114 Grand Ave Staten Island, NY 10301

Bankruptcy Case 1-13-45224-cec Overview: "The case of Danielle Marie Neville in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Marie Neville — New York, 1-13-45224


ᐅ Jeanette Newberry, New York

Address: 38 Jones St Staten Island, NY 10314

Bankruptcy Case 1-11-43224-jf Summary: "The bankruptcy record of Jeanette Newberry from Staten Island, NY, shows a Chapter 7 case filed in 04/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2011."
Jeanette Newberry — New York, 1-11-43224-jf


ᐅ Hope Newcomb, New York

Address: 114 Targee St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43697-jf: "The bankruptcy filing by Hope Newcomb, undertaken in 04.27.2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Hope Newcomb — New York, 1-10-43697-jf


ᐅ Bradley Newell, New York

Address: 73 Winthrop Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50225-ess: "The bankruptcy record of Bradley Newell from Staten Island, NY, shows a Chapter 7 case filed in Nov 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2010."
Bradley Newell — New York, 1-09-50225


ᐅ Danielle Newell, New York

Address: 69 El Camino Loop Staten Island, NY 10309-2851

Bankruptcy Case 1-16-40102-ess Overview: "The bankruptcy record of Danielle Newell from Staten Island, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2016."
Danielle Newell — New York, 1-16-40102


ᐅ Michael R Newell, New York

Address: 69 El Camino Loop Staten Island, NY 10309-2851

Brief Overview of Bankruptcy Case 1-16-40102-ess: "In Staten Island, NY, Michael R Newell filed for Chapter 7 bankruptcy in 2016-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-10."
Michael R Newell — New York, 1-16-40102


ᐅ Chirvonne Newsome, New York

Address: 57 Hendricks Ave Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-10-50638-cec: "The bankruptcy filing by Chirvonne Newsome, undertaken in 11.12.2010 in Staten Island, NY under Chapter 7, concluded with discharge in Feb 15, 2011 after liquidating assets."
Chirvonne Newsome — New York, 1-10-50638


ᐅ Quinta Nfonoyim, New York

Address: 18 Hill St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40700-dem: "In Staten Island, NY, Quinta Nfonoyim filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2010."
Quinta Nfonoyim — New York, 1-10-40700


ᐅ Man Kit Ng, New York

Address: 34 Chrissy Ct Staten Island, NY 10310

Bankruptcy Case 1-11-46867-cec Overview: "In Staten Island, NY, Man Kit Ng filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2011."
Man Kit Ng — New York, 1-11-46867


ᐅ Ronny Nguyen, New York

Address: 41 Merivale Ln Staten Island, NY 10304

Bankruptcy Case 1-12-44137-ess Overview: "Ronny Nguyen's bankruptcy, initiated in June 2012 and concluded by Sep 28, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronny Nguyen — New York, 1-12-44137


ᐅ Carlo Nicastro, New York

Address: 1001 Lamont Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-09-51510-jf: "Carlo Nicastro's Chapter 7 bankruptcy, filed in Staten Island, NY in 12.30.2009, led to asset liquidation, with the case closing in Apr 9, 2010."
Carlo Nicastro — New York, 1-09-51510-jf


ᐅ Aleyda Nicelli, New York

Address: 29 Clifton Ave Staten Island, NY 10305

Bankruptcy Case 1-10-41418-cec Summary: "In a Chapter 7 bankruptcy case, Aleyda Nicelli from Staten Island, NY, saw their proceedings start in Feb 22, 2010 and complete by June 2010, involving asset liquidation."
Aleyda Nicelli — New York, 1-10-41418


ᐅ Donna Nichilo, New York

Address: 58 Wieland Ave Staten Island, NY 10309

Bankruptcy Case 1-13-44938-cec Overview: "Donna Nichilo's bankruptcy, initiated in August 2013 and concluded by Nov 20, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Nichilo — New York, 1-13-44938


ᐅ Veronica Nicholas, New York

Address: PO Box 61202 Staten Island, NY 10306

Bankruptcy Case 1-10-42289-cec Overview: "Veronica Nicholas's Chapter 7 bankruptcy, filed in Staten Island, NY in March 2010, led to asset liquidation, with the case closing in 07/12/2010."
Veronica Nicholas — New York, 1-10-42289


ᐅ Mary Ann Nichols, New York

Address: 165 Cromwell Ave Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-11-47418-cec7: "Mary Ann Nichols's Chapter 7 bankruptcy, filed in Staten Island, NY in August 29, 2011, led to asset liquidation, with the case closing in 2011-12-06."
Mary Ann Nichols — New York, 1-11-47418


ᐅ Colleen Nicolas, New York

Address: 170 Pond Way Staten Island, NY 10303-1652

Concise Description of Bankruptcy Case 1-2014-43533-ess7: "Colleen Nicolas's bankruptcy, initiated in July 2014 and concluded by 2014-10-08 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Nicolas — New York, 1-2014-43533


ᐅ George Nicoletti, New York

Address: 328A Miles Ave Staten Island, NY 10308-1655

Concise Description of Bankruptcy Case 1-15-43206-cec7: "In Staten Island, NY, George Nicoletti filed for Chapter 7 bankruptcy in 07/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2015."
George Nicoletti — New York, 1-15-43206


ᐅ Dzemale Nicotra, New York

Address: 118 Tallman St Staten Island, NY 10312

Bankruptcy Case 1-13-45244-ess Summary: "In a Chapter 7 bankruptcy case, Dzemale Nicotra from Staten Island, NY, saw their proceedings start in 08/27/2013 and complete by December 2013, involving asset liquidation."
Dzemale Nicotra — New York, 1-13-45244


ᐅ Josephine Nicroli, New York

Address: 4247 Richmond Ave Ste 2 Staten Island, NY 10312

Bankruptcy Case 1-10-50822-cec Overview: "The bankruptcy record of Josephine Nicroli from Staten Island, NY, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2011."
Josephine Nicroli — New York, 1-10-50822


ᐅ Edward John Nielsen, New York

Address: 77 Burbank Ave Staten Island, NY 10306

Bankruptcy Case 1-11-46413-jbr Summary: "The bankruptcy record of Edward John Nielsen from Staten Island, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Edward John Nielsen — New York, 1-11-46413


ᐅ Sr Robert Nielsen, New York

Address: 5399 Arthur Kill Rd Staten Island, NY 10307

Bankruptcy Case 1-12-48145-jf Summary: "In Staten Island, NY, Sr Robert Nielsen filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2013."
Sr Robert Nielsen — New York, 1-12-48145-jf


ᐅ Mark Nierman, New York

Address: 14 Ash Pl Staten Island, NY 10314

Bankruptcy Case 1-11-43051-jf Summary: "Staten Island, NY resident Mark Nierman's 04/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Mark Nierman — New York, 1-11-43051-jf


ᐅ Sara Nieto, New York

Address: 96 Quinlan Ave Bsmt Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43108-ess: "Sara Nieto's bankruptcy, initiated in 04/12/2010 and concluded by 08/05/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Nieto — New York, 1-10-43108


ᐅ Nelson Nieves, New York

Address: 251 Emily Ln Staten Island, NY 10312

Bankruptcy Case 1-12-43073-nhl Summary: "The bankruptcy filing by Nelson Nieves, undertaken in Apr 27, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Nelson Nieves — New York, 1-12-43073


ᐅ Jimmy Nieves, New York

Address: 95 Oberlin St Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-48853-jf7: "The bankruptcy record of Jimmy Nieves from Staten Island, NY, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Jimmy Nieves — New York, 1-10-48853-jf


ᐅ Olga L Nieves, New York

Address: 442 Walker St Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-13-40198-nhl: "The bankruptcy filing by Olga L Nieves, undertaken in January 11, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in April 20, 2013 after liquidating assets."
Olga L Nieves — New York, 1-13-40198


ᐅ Lissette Nieves, New York

Address: 9 Mann Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41859-cec: "In a Chapter 7 bankruptcy case, Lissette Nieves from Staten Island, NY, saw her proceedings start in Mar 29, 2013 and complete by July 6, 2013, involving asset liquidation."
Lissette Nieves — New York, 1-13-41859


ᐅ Esperanza Nieves, New York

Address: 675 Tysens Ln Apt 2K Staten Island, NY 10306-4625

Bankruptcy Case 1-16-41991-ess Summary: "Esperanza Nieves's Chapter 7 bankruptcy, filed in Staten Island, NY in May 6, 2016, led to asset liquidation, with the case closing in 2016-08-04."
Esperanza Nieves — New York, 1-16-41991


ᐅ Gilberto Nieves, New York

Address: 38 Summerfield Pl Staten Island, NY 10303-2117

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40284-cec: "Gilberto Nieves's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-01-26, led to asset liquidation, with the case closing in 04/26/2015."
Gilberto Nieves — New York, 1-15-40284


ᐅ Donna Nigro, New York

Address: PO Box 90431 Staten Island, NY 10309

Bankruptcy Case 1-09-49594-dem Overview: "The bankruptcy filing by Donna Nigro, undertaken in 10.30.2009 in Staten Island, NY under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Donna Nigro — New York, 1-09-49594


ᐅ Adam Nigro, New York

Address: 260 Alverson Ave Staten Island, NY 10309

Bankruptcy Case 1-13-40022-jf Overview: "In Staten Island, NY, Adam Nigro filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Adam Nigro — New York, 1-13-40022-jf


ᐅ Jessica Nilsen, New York

Address: 7 Harbor View Ct Staten Island, NY 10301-2803

Bankruptcy Case 1-14-46031-ess Overview: "The bankruptcy record of Jessica Nilsen from Staten Island, NY, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-26."
Jessica Nilsen — New York, 1-14-46031


ᐅ Ubaldo A Nino, New York

Address: 81 Vera St Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-13-42963-nhl7: "The case of Ubaldo A Nino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ubaldo A Nino — New York, 1-13-42963


ᐅ Vincent Nolan, New York

Address: 55 Emily Ln Staten Island, NY 10312

Bankruptcy Case 1-13-42397-nhl Overview: "The bankruptcy record of Vincent Nolan from Staten Island, NY, shows a Chapter 7 case filed in April 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-31."
Vincent Nolan — New York, 1-13-42397


ᐅ Jana L Nork, New York

Address: 162 Balsam Pl Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-48464-jbr: "Jana L Nork's Chapter 7 bankruptcy, filed in Staten Island, NY in 10.03.2011, led to asset liquidation, with the case closing in 2012-02-08."
Jana L Nork — New York, 1-11-48464