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 Joseph Nork, New York

Address: 10 Foothill Ct Staten Island, NY 10309

Bankruptcy Case 1-11-45301-ess Overview: "The bankruptcy filing by Joseph Nork, undertaken in 2011-06-21 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Joseph Nork — New York, 1-11-45301


ᐅ Jason T Norr, New York

Address: 115 E Raleigh Ave Staten Island, NY 10310-2813

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43967-cec: "Jason T Norr's bankruptcy, initiated in 08.28.2015 and concluded by November 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason T Norr — New York, 1-15-43967


ᐅ Tracy L Norr, New York

Address: 115 E Raleigh Ave Staten Island, NY 10310-2813

Brief Overview of Bankruptcy Case 1-15-43967-cec: "In a Chapter 7 bankruptcy case, Tracy L Norr from Staten Island, NY, saw their proceedings start in 2015-08-28 and complete by 11/26/2015, involving asset liquidation."
Tracy L Norr — New York, 1-15-43967


ᐅ Mitzi A North, New York

Address: 189 Saint Pauls Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-11-48321-cec7: "The bankruptcy record of Mitzi A North from Staten Island, NY, shows a Chapter 7 case filed in Sep 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Mitzi A North — New York, 1-11-48321


ᐅ Edward Norton, New York

Address: 19 Fayette Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43895-ess: "Staten Island, NY resident Edward Norton's 2011-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Edward Norton — New York, 1-11-43895


ᐅ Mohamed A Nosseir, New York

Address: 140 Willow Rd W Staten Island, NY 10303-2861

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40309-ess: "The bankruptcy filing by Mohamed A Nosseir, undertaken in January 27, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Mohamed A Nosseir — New York, 1-14-40309


ᐅ Anthony S Notaroberta, New York

Address: 179 Pembrook Loop Staten Island, NY 10309-1818

Concise Description of Bankruptcy Case 1-14-46139-cec7: "The case of Anthony S Notaroberta in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony S Notaroberta — New York, 1-14-46139


ᐅ Lisa A Notaroberta, New York

Address: 179 Pembrook Loop Staten Island, NY 10309-1818

Bankruptcy Case 1-14-46139-cec Overview: "The bankruptcy record of Lisa A Notaroberta from Staten Island, NY, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2015."
Lisa A Notaroberta — New York, 1-14-46139


ᐅ Maryellen E Novak, New York

Address: 130 Arlo Rd Apt 2B Staten Island, NY 10301

Bankruptcy Case 1-12-42200-cec Summary: "The bankruptcy record of Maryellen E Novak from Staten Island, NY, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Maryellen E Novak — New York, 1-12-42200


ᐅ Lucia Novelli, New York

Address: 51 Lorraine Loop Staten Island, NY 10309-1513

Concise Description of Bankruptcy Case 1-14-45404-cec7: "The bankruptcy filing by Lucia Novelli, undertaken in Oct 27, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Lucia Novelli — New York, 1-14-45404


ᐅ Vincent A Novelli, New York

Address: 51 Lorraine Loop Staten Island, NY 10309-1513

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45404-cec: "Vincent A Novelli's bankruptcy, initiated in October 27, 2014 and concluded by January 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent A Novelli — New York, 1-14-45404


ᐅ Celia Novoa, New York

Address: 100 Lake Ave Staten Island, NY 10303

Bankruptcy Case 1-13-43522-ess Overview: "The case of Celia Novoa in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia Novoa — New York, 1-13-43522


ᐅ Eileen Novoa, New York

Address: 61 Bush Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49771-cec: "Staten Island, NY resident Eileen Novoa's 11.05.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2010."
Eileen Novoa — New York, 1-09-49771


ᐅ Henry Nowicki, New York

Address: 153 Stafford Ave Staten Island, NY 10312

Bankruptcy Case 1-10-40366-cec Summary: "The case of Henry Nowicki in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Nowicki — New York, 1-10-40366


ᐅ Eduard Mikhaylovic Nudel, New York

Address: 134 Timber Ridge Dr Staten Island, NY 10306

Bankruptcy Case 1-11-43737-jf Overview: "The case of Eduard Mikhaylovic Nudel in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduard Mikhaylovic Nudel — New York, 1-11-43737-jf


ᐅ Vera Nudel, New York

Address: 134 Timber Ridge Dr Apt 1 Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-48144-cec7: "Vera Nudel's Chapter 7 bankruptcy, filed in Staten Island, NY in 08/27/2010, led to asset liquidation, with the case closing in December 2010."
Vera Nudel — New York, 1-10-48144


ᐅ Rory J Numis, New York

Address: 6 Center Pl Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-40178-nhl: "In a Chapter 7 bankruptcy case, Rory J Numis from Staten Island, NY, saw their proceedings start in 2013-01-11 and complete by 2013-04-20, involving asset liquidation."
Rory J Numis — New York, 1-13-40178


ᐅ Michelle Nunez, New York

Address: 205 Sinclair Ave Staten Island, NY 10312

Bankruptcy Case 1-10-51366-jf Overview: "Staten Island, NY resident Michelle Nunez's December 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Michelle Nunez — New York, 1-10-51366-jf


ᐅ Hector B Nunez, New York

Address: 110 Townsend Ave Staten Island, NY 10304

Bankruptcy Case 1-13-40317-nhl Overview: "Hector B Nunez's Chapter 7 bankruptcy, filed in Staten Island, NY in January 2013, led to asset liquidation, with the case closing in April 30, 2013."
Hector B Nunez — New York, 1-13-40317


ᐅ Adalberto C Nunez, New York

Address: 63 Harrison Ave Staten Island, NY 10302

Bankruptcy Case 1-13-41432-ess Overview: "Adalberto C Nunez's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.14.2013, led to asset liquidation, with the case closing in 06/21/2013."
Adalberto C Nunez — New York, 1-13-41432


ᐅ Edward F Nunno, New York

Address: 241 Jacques Ave Staten Island, NY 10306-3120

Concise Description of Bankruptcy Case 1-14-46481-cec7: "Edward F Nunno's bankruptcy, initiated in Dec 30, 2014 and concluded by 03/30/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward F Nunno — New York, 1-14-46481


ᐅ Carlene Nutter, New York

Address: 108 Notus Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-48962-jf7: "Carlene Nutter's Chapter 7 bankruptcy, filed in Staten Island, NY in October 2011, led to asset liquidation, with the case closing in 01.24.2012."
Carlene Nutter — New York, 1-11-48962-jf


ᐅ Brien Annette O, New York

Address: PO Box 131454 Staten Island, NY 10313-1454

Bankruptcy Case 15-20230-KCF Overview: "The case of Brien Annette O in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brien Annette O — New York, 15-20230


ᐅ Callaghan Patricia A O, New York

Address: 436 Caswell Ave Staten Island, NY 10314-1728

Brief Overview of Bankruptcy Case 1-16-41907-nhl: "The bankruptcy filing by Callaghan Patricia A O, undertaken in 2016-04-30 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 29, 2016 after liquidating assets."
Callaghan Patricia A O — New York, 1-16-41907


ᐅ Brien Maryanne O, New York

Address: 19 Windom Ave Staten Island, NY 10305-4719

Bankruptcy Case 1-14-44966-nhl Summary: "Brien Maryanne O's bankruptcy, initiated in September 30, 2014 and concluded by 2014-12-29 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Maryanne O — New York, 1-14-44966


ᐅ Neill Snow Stephanie O, New York

Address: 262 Genesee Ave Staten Island, NY 10312-2429

Brief Overview of Bankruptcy Case 1-15-43642-cec: "The case of Neill Snow Stephanie O in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neill Snow Stephanie O — New York, 1-15-43642


ᐅ Neil Edward O, New York

Address: 30 Ordell Ave Staten Island, NY 10302-2326

Concise Description of Bankruptcy Case 1-15-40370-nhl7: "Neil Edward O's Chapter 7 bankruptcy, filed in Staten Island, NY in January 29, 2015, led to asset liquidation, with the case closing in Apr 29, 2015."
Neil Edward O — New York, 1-15-40370


ᐅ Nel Barbara O, New York

Address: 30 Ordell Ave Staten Island, NY 10302-2326

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40370-nhl: "Nel Barbara O's Chapter 7 bankruptcy, filed in Staten Island, NY in 01.29.2015, led to asset liquidation, with the case closing in 04.29.2015."
Nel Barbara O — New York, 1-15-40370


ᐅ Brien Terrence M O, New York

Address: PO Box 131454 Staten Island, NY 10313-1454

Brief Overview of Bankruptcy Case 15-20230-KCF: "Brien Terrence M O's bankruptcy, initiated in 2015-05-30 and concluded by August 28, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Terrence M O — New York, 15-20230


ᐅ Reilly Gregory J O, New York

Address: 89 Jeanette Ave Staten Island, NY 10312-3610

Concise Description of Bankruptcy Case 1-15-41438-cec7: "Reilly Gregory J O's bankruptcy, initiated in Apr 1, 2015 and concluded by June 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reilly Gregory J O — New York, 1-15-41438


ᐅ Joseph Obermaier, New York

Address: 50 Manchester Dr Staten Island, NY 10312

Bankruptcy Case 1-11-47713-jf Overview: "The case of Joseph Obermaier in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Obermaier — New York, 1-11-47713-jf


ᐅ Diane Obrien, New York

Address: 9 Leggett Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40521-dem: "The bankruptcy record of Diane Obrien from Staten Island, NY, shows a Chapter 7 case filed in 01/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Diane Obrien — New York, 1-10-40521


ᐅ Thomas J Obrien, New York

Address: 57 Darcey Ave Apt 5B Staten Island, NY 10314

Bankruptcy Case 1-11-45524-jf Summary: "The bankruptcy record of Thomas J Obrien from Staten Island, NY, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2011."
Thomas J Obrien — New York, 1-11-45524-jf


ᐅ Cecilia R Ocampo, New York

Address: 580 Hanover Ave Staten Island, NY 10304

Bankruptcy Case 1-12-43028-nhl Summary: "Cecilia R Ocampo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-04-26, led to asset liquidation, with the case closing in Aug 19, 2012."
Cecilia R Ocampo — New York, 1-12-43028


ᐅ Pablo D Ocana, New York

Address: 225 Park Hill Ave Apt 1T Staten Island, NY 10304

Bankruptcy Case 1-12-43206-jf Summary: "In a Chapter 7 bankruptcy case, Pablo D Ocana from Staten Island, NY, saw his proceedings start in May 1, 2012 and complete by Aug 24, 2012, involving asset liquidation."
Pablo D Ocana — New York, 1-12-43206-jf


ᐅ Oggi Ochoa, New York

Address: 56 Perona Ln Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-48563-nhl7: "Staten Island, NY resident Oggi Ochoa's 12/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Oggi Ochoa — New York, 1-12-48563


ᐅ Lori Ochoa, New York

Address: 1824 Forest Hill Rd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42893-jbr: "The case of Lori Ochoa in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ochoa — New York, 1-11-42893


ᐅ Sergej K Ochrimenko, New York

Address: 87 Windsor Rd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-42197-cec7: "Staten Island, NY resident Sergej K Ochrimenko's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2012."
Sergej K Ochrimenko — New York, 1-12-42197


ᐅ Mark Oconnor, New York

Address: 111 Lyman Ave Apt 2B Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-47012-ess: "The case of Mark Oconnor in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Oconnor — New York, 1-10-47012


ᐅ John Oconnor, New York

Address: 50 Smith Ter Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43260-cec: "In a Chapter 7 bankruptcy case, John Oconnor from Staten Island, NY, saw their proceedings start in 2010-04-15 and complete by July 2010, involving asset liquidation."
John Oconnor — New York, 1-10-43260


ᐅ Colleen A Oconnor, New York

Address: 455 Willow Rd E # 2 Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-47752-cec7: "Colleen A Oconnor's bankruptcy, initiated in 11.07.2012 and concluded by 2013-02-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen A Oconnor — New York, 1-12-47752


ᐅ Christine Odeh, New York

Address: 66 Virginia Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-13-41000-nhl7: "The case of Christine Odeh in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Odeh — New York, 1-13-41000


ᐅ Joseph Oefelein, New York

Address: 232 Armstrong Ave Staten Island, NY 10308

Bankruptcy Case 1-11-47906-jbr Summary: "The bankruptcy record of Joseph Oefelein from Staten Island, NY, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-08."
Joseph Oefelein — New York, 1-11-47906


ᐅ Joel L Oginsky, New York

Address: 2717 Amboy Rd Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-44466-ess7: "Joel L Oginsky's bankruptcy, initiated in 2011-05-25 and concluded by 2011-09-17 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel L Oginsky — New York, 1-11-44466


ᐅ Michael Ohandley, New York

Address: 37 Elmwood Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-49897-cec7: "In a Chapter 7 bankruptcy case, Michael Ohandley from Staten Island, NY, saw their proceedings start in 2011-11-28 and complete by Mar 22, 2012, involving asset liquidation."
Michael Ohandley — New York, 1-11-49897


ᐅ Chen Oistecher, New York

Address: 19 Knesel St Staten Island, NY 10309

Bankruptcy Case 1-09-50827-dem Overview: "The case of Chen Oistecher in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chen Oistecher — New York, 1-09-50827


ᐅ Benjamin I Ojeh, New York

Address: 50 Birch Rd Staten Island, NY 10303-1719

Brief Overview of Bankruptcy Case 1-14-46476-nhl: "In Staten Island, NY, Benjamin I Ojeh filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Benjamin I Ojeh — New York, 1-14-46476


ᐅ Joseph Ojeh, New York

Address: 43 Regal Walk Unit 144 Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42654-nhl: "In a Chapter 7 bankruptcy case, Joseph Ojeh from Staten Island, NY, saw their proceedings start in May 2013 and complete by Aug 8, 2013, involving asset liquidation."
Joseph Ojeh — New York, 1-13-42654


ᐅ Maria N Ojeh, New York

Address: 50 Birch Rd Staten Island, NY 10303-1719

Bankruptcy Case 1-14-46476-nhl Summary: "The case of Maria N Ojeh in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria N Ojeh — New York, 1-14-46476


ᐅ Sunday U Okon, New York

Address: 583 Van Duzer St Staten Island, NY 10304-2050

Concise Description of Bankruptcy Case 1-14-45369-cec7: "Sunday U Okon's bankruptcy, initiated in 2014-10-27 and concluded by January 25, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunday U Okon — New York, 1-14-45369


ᐅ Ikenna Okoronkwo, New York

Address: 28 Parkview Loop Staten Island, NY 10314-1662

Bankruptcy Case 1-15-44967-cec Summary: "The bankruptcy record of Ikenna Okoronkwo from Staten Island, NY, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Ikenna Okoronkwo — New York, 1-15-44967


ᐅ Ann Okun, New York

Address: 370 Grantwood Ave Staten Island, NY 10312-1945

Bankruptcy Case 1-15-43465-cec Summary: "Ann Okun's bankruptcy, initiated in 07.29.2015 and concluded by October 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Okun — New York, 1-15-43465


ᐅ Jennifer Okun, New York

Address: 370 Grantwood Ave Staten Island, NY 10312-1945

Concise Description of Bankruptcy Case 1-15-43467-cec7: "The bankruptcy filing by Jennifer Okun, undertaken in 07/29/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Jennifer Okun — New York, 1-15-43467


ᐅ Oladunni Oladitan, New York

Address: 18 Giordan Ct Staten Island, NY 10303

Bankruptcy Case 1-13-47340-nhl Summary: "In a Chapter 7 bankruptcy case, Oladunni Oladitan from Staten Island, NY, saw their proceedings start in 12/09/2013 and complete by 03.18.2014, involving asset liquidation."
Oladunni Oladitan — New York, 1-13-47340


ᐅ Naheem A Olatidoye, New York

Address: 195 Trantor Pl Apt 2B Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-13-41812-cec7: "Naheem A Olatidoye's bankruptcy, initiated in 03.28.2013 and concluded by 2013-07-05 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naheem A Olatidoye — New York, 1-13-41812


ᐅ Vasiliy Oleynik, New York

Address: 338 Baden Pl Fl 1ST Staten Island, NY 10306-6043

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42169-cec: "In Staten Island, NY, Vasiliy Oleynik filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Vasiliy Oleynik — New York, 1-15-42169


ᐅ Charles S Olinsky, New York

Address: 89 Lewiston St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-47367-cec7: "The case of Charles S Olinsky in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles S Olinsky — New York, 1-13-47367


ᐅ Henry Olisa, New York

Address: PO Box 141274 Staten Island, NY 10314

Bankruptcy Case 1-10-48973-ess Summary: "In Staten Island, NY, Henry Olisa filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2011."
Henry Olisa — New York, 1-10-48973


ᐅ Jeanette Oliver, New York

Address: 50B Jennifer Pl Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-45145-ess: "The bankruptcy filing by Jeanette Oliver, undertaken in 2011-06-15 in Staten Island, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jeanette Oliver — New York, 1-11-45145


ᐅ Jose Olivera, New York

Address: 124 Churchill Ave Staten Island, NY 10309

Bankruptcy Case 1-11-42955-jf Overview: "In a Chapter 7 bankruptcy case, Jose Olivera from Staten Island, NY, saw their proceedings start in 04.08.2011 and complete by August 1, 2011, involving asset liquidation."
Jose Olivera — New York, 1-11-42955-jf


ᐅ Wiley Jacqueline Oliveras, New York

Address: 305 Natick St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44435-cec: "Wiley Jacqueline Oliveras's bankruptcy, initiated in 2012-06-15 and concluded by 2012-10-08 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wiley Jacqueline Oliveras — New York, 1-12-44435


ᐅ Lizlibeth Oliveras, New York

Address: 54 Derby Ct Staten Island, NY 10302-2626

Brief Overview of Bankruptcy Case 1-14-45955-ess: "Lizlibeth Oliveras's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-11-25, led to asset liquidation, with the case closing in 2015-02-23."
Lizlibeth Oliveras — New York, 1-14-45955


ᐅ Antonino Oliveri, New York

Address: 303 Malvine Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-12-47266-cec: "In Staten Island, NY, Antonino Oliveri filed for Chapter 7 bankruptcy in 10.12.2012. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2013."
Antonino Oliveri — New York, 1-12-47266


ᐅ Carla Olivier, New York

Address: 94 Northfield Ave Staten Island, NY 10303-1640

Bankruptcy Case 1-15-43959-ess Overview: "The case of Carla Olivier in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Olivier — New York, 1-15-43959


ᐅ Alessandro Oliviero, New York

Address: 64 Amanda Ct Staten Island, NY 10312-6653

Bankruptcy Case 1-15-41524-ess Summary: "In Staten Island, NY, Alessandro Oliviero filed for Chapter 7 bankruptcy in 04/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Alessandro Oliviero — New York, 1-15-41524


ᐅ Rita Oliviero, New York

Address: 64 Amanda Ct Staten Island, NY 10312-6653

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41524-ess: "Rita Oliviero's bankruptcy, initiated in 04.06.2015 and concluded by July 5, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Oliviero — New York, 1-15-41524


ᐅ Ana Olivo, New York

Address: 96 Queen St Staten Island, NY 10314-5349

Concise Description of Bankruptcy Case 1-15-44518-ess7: "In a Chapter 7 bankruptcy case, Ana Olivo from Staten Island, NY, saw her proceedings start in October 2, 2015 and complete by December 2015, involving asset liquidation."
Ana Olivo — New York, 1-15-44518


ᐅ Ene V Oloja, New York

Address: 214 Market St Staten Island, NY 10310-1438

Bankruptcy Case 1-15-40591-nhl Summary: "Ene V Oloja's Chapter 7 bankruptcy, filed in Staten Island, NY in 02/17/2015, led to asset liquidation, with the case closing in 05/18/2015."
Ene V Oloja — New York, 1-15-40591


ᐅ Jr Robert Oloughlin, New York

Address: 852 Rossville Ave Staten Island, NY 10309

Bankruptcy Case 1-13-42311-nhl Summary: "Staten Island, NY resident Jr Robert Oloughlin's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2013."
Jr Robert Oloughlin — New York, 1-13-42311


ᐅ Martin Olsen, New York

Address: 29 Elizabeth Ave Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-10-49284-ess: "The case of Martin Olsen in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Olsen — New York, 1-10-49284


ᐅ Christopher P Olsen, New York

Address: 18 Thistle Ct Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-11-49859-jf: "In Staten Island, NY, Christopher P Olsen filed for Chapter 7 bankruptcy in Nov 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2012."
Christopher P Olsen — New York, 1-11-49859-jf


ᐅ Kenneth E Olsick, New York

Address: 401 Jefferson Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50703-cec: "The bankruptcy record of Kenneth E Olsick from Staten Island, NY, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-20."
Kenneth E Olsick — New York, 1-11-50703


ᐅ Joseph Olsovi, New York

Address: 299 Brighton St Staten Island, NY 10307

Bankruptcy Case 1-09-50034-cec Overview: "Staten Island, NY resident Joseph Olsovi's 11/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2010."
Joseph Olsovi — New York, 1-09-50034


ᐅ Rebecca Oluokun, New York

Address: 271 Maple Pkwy # B Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-12-45486-ess7: "Staten Island, NY resident Rebecca Oluokun's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Rebecca Oluokun — New York, 1-12-45486


ᐅ Lorraine Omalley, New York

Address: 106 Escanaba Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-09-49121-jf7: "The bankruptcy record of Lorraine Omalley from Staten Island, NY, shows a Chapter 7 case filed in 10.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-24."
Lorraine Omalley — New York, 1-09-49121-jf


ᐅ Yuriy Omelchenko, New York

Address: 720 Laconia Ave Staten Island, NY 10306

Bankruptcy Case 1-12-44193-ess Summary: "Yuriy Omelchenko's Chapter 7 bankruptcy, filed in Staten Island, NY in 06.06.2012, led to asset liquidation, with the case closing in 09/29/2012."
Yuriy Omelchenko — New York, 1-12-44193


ᐅ James Oneill, New York

Address: 179 Cranford Ave Staten Island, NY 10306-2059

Bankruptcy Case 1-14-40878-cec Overview: "The bankruptcy filing by James Oneill, undertaken in 2014-02-27 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
James Oneill — New York, 1-14-40878


ᐅ Mariusz Onichimiuk, New York

Address: 27 Bowling Green Pl Staten Island, NY 10314

Bankruptcy Case 1-10-47081-ess Overview: "In Staten Island, NY, Mariusz Onichimiuk filed for Chapter 7 bankruptcy in Jul 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2010."
Mariusz Onichimiuk — New York, 1-10-47081


ᐅ Jeffrey Onofrio, New York

Address: 2 Center St Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-40328-cec: "In Staten Island, NY, Jeffrey Onofrio filed for Chapter 7 bankruptcy in 01/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-13."
Jeffrey Onofrio — New York, 1-12-40328


ᐅ Robert Ontek, New York

Address: 3900 Victory Blvd Staten Island, NY 10314-6704

Bankruptcy Case 1-16-41115-ess Overview: "Staten Island, NY resident Robert Ontek's 2016-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Robert Ontek — New York, 1-16-41115


ᐅ Dawo Onyeche, New York

Address: 50 Wheeler Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-50434-dem: "The case of Dawo Onyeche in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawo Onyeche — New York, 1-09-50434


ᐅ Louis N Oppenheim, New York

Address: 119 Gauldy Ave Staten Island, NY 10314-7240

Bankruptcy Case 1-14-45176-ess Overview: "In a Chapter 7 bankruptcy case, Louis N Oppenheim from Staten Island, NY, saw their proceedings start in 10.14.2014 and complete by January 2015, involving asset liquidation."
Louis N Oppenheim — New York, 1-14-45176


ᐅ Miguel A Oquendo, New York

Address: 171 Purdy Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-44376-nhl: "In a Chapter 7 bankruptcy case, Miguel A Oquendo from Staten Island, NY, saw his proceedings start in 2013-07-18 and complete by 10.25.2013, involving asset liquidation."
Miguel A Oquendo — New York, 1-13-44376


ᐅ David D Oquendo, New York

Address: 139 Broadway Staten Island, NY 10310-1336

Bankruptcy Case 1-2014-41400-ess Summary: "David D Oquendo's bankruptcy, initiated in March 26, 2014 and concluded by 2014-06-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David D Oquendo — New York, 1-2014-41400


ᐅ Alfonso M Ordde, New York

Address: 30 Betty Ct Staten Island, NY 10303

Bankruptcy Case 1-11-48550-jbr Summary: "Staten Island, NY resident Alfonso M Ordde's 2011-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2012."
Alfonso M Ordde — New York, 1-11-48550


ᐅ Evarista Orea, New York

Address: 98 Regis Dr Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-40188-cec7: "Evarista Orea's bankruptcy, initiated in 2010-01-12 and concluded by 2010-04-13 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evarista Orea — New York, 1-10-40188


ᐅ Carlos Orellana, New York

Address: 66 Ebbitts St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43440-ess: "Carlos Orellana's bankruptcy, initiated in 06/04/2013 and concluded by 2013-09-11 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Orellana — New York, 1-13-43440


ᐅ Yaron Orenstein, New York

Address: 83 Seagate Ct Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-48739-jbr7: "Yaron Orenstein's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-09-16, led to asset liquidation, with the case closing in 2011-01-09."
Yaron Orenstein — New York, 1-10-48739


ᐅ Craig Oriley, New York

Address: 129 Laconia Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-49358-jf: "Craig Oriley's bankruptcy, initiated in Sep 30, 2010 and concluded by Jan 23, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Oriley — New York, 1-10-49358-jf


ᐅ Immacula Oriol, New York

Address: 1077 Castleton Ave Apt 5B Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-13-41911-ess: "The bankruptcy filing by Immacula Oriol, undertaken in 2013-04-01 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
Immacula Oriol — New York, 1-13-41911


ᐅ Dina Marie Orlando, New York

Address: 102 Pacific Ave Staten Island, NY 10312

Bankruptcy Case 1-11-46668-cec Summary: "Dina Marie Orlando's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-08-01, led to asset liquidation, with the case closing in November 30, 2011."
Dina Marie Orlando — New York, 1-11-46668


ᐅ Irene C Orlando, New York

Address: 45 Bogota St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-42470-jf7: "In a Chapter 7 bankruptcy case, Irene C Orlando from Staten Island, NY, saw her proceedings start in 2011-03-26 and complete by 07.19.2011, involving asset liquidation."
Irene C Orlando — New York, 1-11-42470-jf


ᐅ Jason R Orlando, New York

Address: 102 Lexington Ave Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48490-ess: "Staten Island, NY resident Jason R Orlando's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2010."
Jason R Orlando — New York, 1-09-48490


ᐅ Thomas Orlando, New York

Address: 128 Spratt Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48739-cec: "In Staten Island, NY, Thomas Orlando filed for Chapter 7 bankruptcy in Oct 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012."
Thomas Orlando — New York, 1-11-48739


ᐅ Kristen Ortado, New York

Address: 83 Piave Ave Staten Island, NY 10305

Bankruptcy Case 1-10-50732-jf Summary: "In Staten Island, NY, Kristen Ortado filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2011."
Kristen Ortado — New York, 1-10-50732-jf


ᐅ Nancy B Ortega, New York

Address: 24 Racal Ct Fl 2ND Staten Island, NY 10314-5830

Concise Description of Bankruptcy Case 1-14-45877-cec7: "Nancy B Ortega's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-11-20, led to asset liquidation, with the case closing in 2015-02-18."
Nancy B Ortega — New York, 1-14-45877


ᐅ Roseanne Ortega, New York

Address: 174 Castleton Ave Apt C7 Staten Island, NY 10301

Bankruptcy Case 1-10-40130-cec Summary: "In a Chapter 7 bankruptcy case, Roseanne Ortega from Staten Island, NY, saw her proceedings start in January 8, 2010 and complete by 2010-04-09, involving asset liquidation."
Roseanne Ortega — New York, 1-10-40130


ᐅ Aileen Ortiz, New York

Address: 86 Simonson Ave Staten Island, NY 10303-2507

Concise Description of Bankruptcy Case 1-16-41999-nhl7: "In a Chapter 7 bankruptcy case, Aileen Ortiz from Staten Island, NY, saw her proceedings start in May 2016 and complete by 08/04/2016, involving asset liquidation."
Aileen Ortiz — New York, 1-16-41999


ᐅ Antoinette Ortiz, New York

Address: 47 Shepard Ave Staten Island, NY 10314

Bankruptcy Case 1-13-46947-nhl Summary: "Antoinette Ortiz's bankruptcy, initiated in November 20, 2013 and concluded by February 27, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Ortiz — New York, 1-13-46947


ᐅ Aquiles L Ortiz, New York

Address: PO Box 40210 Staten Island, NY 10304-0210

Bankruptcy Case 1-16-41536-nhl Overview: "Aquiles L Ortiz's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-04-12, led to asset liquidation, with the case closing in 2016-07-11."
Aquiles L Ortiz — New York, 1-16-41536