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 William Ortiz, New York

Address: 1064 Hylan Blvd Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-45231-jbr: "The bankruptcy record of William Ortiz from Staten Island, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
William Ortiz — New York, 1-10-45231


ᐅ Evelyn Ortiz, New York

Address: 761 Manor Rd Apt 1C Staten Island, NY 10314-7019

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40061-ess: "In Staten Island, NY, Evelyn Ortiz filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2015."
Evelyn Ortiz — New York, 1-15-40061


ᐅ Eddie Ortiz, New York

Address: 106 Bard Ave Apt 4 Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49795-jf: "In a Chapter 7 bankruptcy case, Eddie Ortiz from Staten Island, NY, saw their proceedings start in 2009-11-05 and complete by February 12, 2010, involving asset liquidation."
Eddie Ortiz — New York, 1-09-49795-jf


ᐅ Mario J Ortiz, New York

Address: 368 Delaware Ave Staten Island, NY 10305-2306

Concise Description of Bankruptcy Case 1-14-45796-cec7: "In Staten Island, NY, Mario J Ortiz filed for Chapter 7 bankruptcy in 2014-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2015."
Mario J Ortiz — New York, 1-14-45796


ᐅ Henry Ortiz, New York

Address: 1669 Castleton Ave Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-11-43199-cec7: "The bankruptcy filing by Henry Ortiz, undertaken in April 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 08/10/2011 after liquidating assets."
Henry Ortiz — New York, 1-11-43199


ᐅ Julio E Ortiz, New York

Address: 4 Stanley Ave Staten Island, NY 10301

Bankruptcy Case 1-13-40964-cec Summary: "Staten Island, NY resident Julio E Ortiz's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-22."
Julio E Ortiz — New York, 1-13-40964


ᐅ Carolina Ortiz, New York

Address: 20 Laguardia Ave Apt 4B Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-44611-jf7: "The case of Carolina Ortiz in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Ortiz — New York, 1-10-44611-jf


ᐅ Frances Lillian Ortolano, New York

Address: 340 S Railroad St Staten Island, NY 10312-4060

Snapshot of U.S. Bankruptcy Proceeding Case 14-11841-whd: "In a Chapter 7 bankruptcy case, Frances Lillian Ortolano from Staten Island, NY, saw her proceedings start in August 19, 2014 and complete by Nov 17, 2014, involving asset liquidation."
Frances Lillian Ortolano — New York, 14-11841


ᐅ Shawn Ortolano, New York

Address: 119 Green Valley Rd Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-41152-cec: "Staten Island, NY resident Shawn Ortolano's 02/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Shawn Ortolano — New York, 1-11-41152


ᐅ Vincent Ortolano, New York

Address: 51 Dina Ct Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-12-44072-nhl7: "In a Chapter 7 bankruptcy case, Vincent Ortolano from Staten Island, NY, saw his proceedings start in Jun 1, 2012 and complete by 09/24/2012, involving asset liquidation."
Vincent Ortolano — New York, 1-12-44072


ᐅ John Orts, New York

Address: 1800 Victory Blvd Staten Island, NY 10314-3512

Concise Description of Bankruptcy Case 1-14-40798-cec7: "John Orts's bankruptcy, initiated in February 2014 and concluded by May 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Orts — New York, 1-14-40798


ᐅ Verije Orucaj, New York

Address: 20 Father Capodanno Blvd Apt 2K Staten Island, NY 10305-4825

Bankruptcy Case 1-2014-42475-ess Summary: "In Staten Island, NY, Verije Orucaj filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2014."
Verije Orucaj — New York, 1-2014-42475


ᐅ Galina Osadchy, New York

Address: 117 Latourette St Staten Island, NY 10309-3432

Concise Description of Bankruptcy Case 1-15-40559-ess7: "Staten Island, NY resident Galina Osadchy's 02.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Galina Osadchy — New York, 1-15-40559


ᐅ Estwick Delian C Oscar, New York

Address: 92 Saint Marks Pl Apt 4D Staten Island, NY 10301

Bankruptcy Case 1-13-42014-cec Summary: "The bankruptcy record of Estwick Delian C Oscar from Staten Island, NY, shows a Chapter 7 case filed in Apr 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2013."
Estwick Delian C Oscar — New York, 1-13-42014


ᐅ Arturo Otero, New York

Address: 661 Woolley Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-46933-jf: "The case of Arturo Otero in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Otero — New York, 1-12-46933-jf


ᐅ Aida Othman, New York

Address: 39 Amador St Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43914-ess: "The bankruptcy record of Aida Othman from Staten Island, NY, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2010."
Aida Othman — New York, 1-10-43914


ᐅ Anthony Ottiano, New York

Address: 91 Robinson Ave Apt 3 Staten Island, NY 10312-6500

Concise Description of Bankruptcy Case 1-14-46482-nhl7: "In a Chapter 7 bankruptcy case, Anthony Ottiano from Staten Island, NY, saw their proceedings start in Dec 30, 2014 and complete by March 30, 2015, involving asset liquidation."
Anthony Ottiano — New York, 1-14-46482


ᐅ Christopher Ottiano, New York

Address: 51 Figurea Ave Staten Island, NY 10312

Bankruptcy Case 1-13-43321-cec Overview: "In Staten Island, NY, Christopher Ottiano filed for Chapter 7 bankruptcy in May 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2013."
Christopher Ottiano — New York, 1-13-43321


ᐅ Iii William H Otto, New York

Address: 55 Parish Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42098-ess: "The bankruptcy filing by Iii William H Otto, undertaken in March 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Iii William H Otto — New York, 1-12-42098


ᐅ Bassim Ouachani, New York

Address: 40 Spruce Ln Staten Island, NY 10309-1952

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44795-nhl: "In a Chapter 7 bankruptcy case, Bassim Ouachani from Staten Island, NY, saw their proceedings start in 10/23/2015 and complete by Jan 21, 2016, involving asset liquidation."
Bassim Ouachani — New York, 1-15-44795


ᐅ Jr John Outerie, New York

Address: 29 Hasbrouck Rd Staten Island, NY 10304-3112

Concise Description of Bankruptcy Case 1-16-40115-ess7: "The case of Jr John Outerie in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Outerie — New York, 1-16-40115


ᐅ Rosa Ouye, New York

Address: 112 Benjamin Dr Staten Island, NY 10303-2141

Bankruptcy Case 1-15-41281-nhl Overview: "Staten Island, NY resident Rosa Ouye's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Rosa Ouye — New York, 1-15-41281


ᐅ Arif Ozbay, New York

Address: 81 Station Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-44606-nhl: "Staten Island, NY resident Arif Ozbay's Jul 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2013."
Arif Ozbay — New York, 1-13-44606


ᐅ Michael A Ozbek, New York

Address: 119 Richmond Hill Rd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-45439-ess7: "Michael A Ozbek's bankruptcy, initiated in 07/27/2012 and concluded by Nov 19, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Ozbek — New York, 1-12-45439


ᐅ Luis Pabon, New York

Address: 253 Vanderbilt Ave Staten Island, NY 10304

Bankruptcy Case 1-10-43025-jbr Summary: "The case of Luis Pabon in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Pabon — New York, 1-10-43025


ᐅ Lisa Marie Pabon, New York

Address: 75 Hill St Apt 7J Staten Island, NY 10304

Bankruptcy Case 1-13-42205-nhl Summary: "The bankruptcy filing by Lisa Marie Pabon, undertaken in 04/16/2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Lisa Marie Pabon — New York, 1-13-42205


ᐅ Kathleen Mary Paccione, New York

Address: 124 Surfside Plz Unit 95 Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49648-jf: "In a Chapter 7 bankruptcy case, Kathleen Mary Paccione from Staten Island, NY, saw her proceedings start in 2011-11-16 and complete by 02/22/2012, involving asset liquidation."
Kathleen Mary Paccione — New York, 1-11-49648-jf


ᐅ Rosemarie Pace, New York

Address: 65 Whitman Ave Staten Island, NY 10308-3226

Brief Overview of Bankruptcy Case 1-15-43806-nhl: "The case of Rosemarie Pace in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Pace — New York, 1-15-43806


ᐅ Maria Pacheco, New York

Address: 115 Thomas St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42590-jf: "Staten Island, NY resident Maria Pacheco's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Maria Pacheco — New York, 1-10-42590-jf


ᐅ Mary Pacifico, New York

Address: 163 Uncas Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-45939-ess7: "The bankruptcy filing by Mary Pacifico, undertaken in 07/07/2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Mary Pacifico — New York, 1-11-45939


ᐅ Sergey Padalko, New York

Address: 42 Roma Ave Staten Island, NY 10306

Bankruptcy Case 1-11-48771-jbr Summary: "In a Chapter 7 bankruptcy case, Sergey Padalko from Staten Island, NY, saw their proceedings start in Oct 17, 2011 and complete by Jan 18, 2012, involving asset liquidation."
Sergey Padalko — New York, 1-11-48771


ᐅ Jr Anthony Padavano, New York

Address: 138 Crossfield Ave Staten Island, NY 10312

Bankruptcy Case 1-11-49349-ess Summary: "In a Chapter 7 bankruptcy case, Jr Anthony Padavano from Staten Island, NY, saw their proceedings start in 2011-11-02 and complete by February 2012, involving asset liquidation."
Jr Anthony Padavano — New York, 1-11-49349


ᐅ Jeffrey Padell, New York

Address: 98 Rolling Hill Grn Staten Island, NY 10312

Bankruptcy Case 1-11-43577-jf Summary: "In Staten Island, NY, Jeffrey Padell filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Jeffrey Padell — New York, 1-11-43577-jf


ᐅ Carlos M Padilla, New York

Address: 28 Townsend Ave Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-11-40635-cec7: "Carlos M Padilla's Chapter 7 bankruptcy, filed in Staten Island, NY in January 2011, led to asset liquidation, with the case closing in May 2011."
Carlos M Padilla — New York, 1-11-40635


ᐅ Philip Padovano, New York

Address: 369 Abingdon Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-10-45479-jbr: "In a Chapter 7 bankruptcy case, Philip Padovano from Staten Island, NY, saw his proceedings start in 2010-06-10 and complete by 2010-10-03, involving asset liquidation."
Philip Padovano — New York, 1-10-45479


ᐅ Pedro L Pagan, New York

Address: 454 Drumgoole Rd W Staten Island, NY 10312

Bankruptcy Case 1-11-47417-ess Overview: "Staten Island, NY resident Pedro L Pagan's August 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2011."
Pedro L Pagan — New York, 1-11-47417


ᐅ Sophia Pagan, New York

Address: 51 Sierra Ct Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43864-nhl: "Sophia Pagan's bankruptcy, initiated in 07/29/2014 and concluded by 10.27.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia Pagan — New York, 1-2014-43864


ᐅ Stacy Gayle Pagan, New York

Address: 610 Victory Blvd Apt 6G Staten Island, NY 10301-3500

Brief Overview of Bankruptcy Case 1-15-42977-cec: "In Staten Island, NY, Stacy Gayle Pagan filed for Chapter 7 bankruptcy in 06.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2015."
Stacy Gayle Pagan — New York, 1-15-42977


ᐅ Adrian Pagan, New York

Address: 610 Victory Blvd Apt 6G Staten Island, NY 10301-3500

Bankruptcy Case 1-15-42977-cec Overview: "In a Chapter 7 bankruptcy case, Adrian Pagan from Staten Island, NY, saw their proceedings start in Jun 26, 2015 and complete by 2015-09-24, involving asset liquidation."
Adrian Pagan — New York, 1-15-42977


ᐅ Carolyn Pagani, New York

Address: 7 Scott Ave Staten Island, NY 10305

Bankruptcy Case 1-11-44972-ess Summary: "In a Chapter 7 bankruptcy case, Carolyn Pagani from Staten Island, NY, saw her proceedings start in Jun 9, 2011 and complete by October 2011, involving asset liquidation."
Carolyn Pagani — New York, 1-11-44972


ᐅ Christopher Paige, New York

Address: 12 Martineau St Staten Island, NY 10303

Bankruptcy Case 1-10-51973-jbr Overview: "In a Chapter 7 bankruptcy case, Christopher Paige from Staten Island, NY, saw their proceedings start in 2010-12-24 and complete by 04/18/2011, involving asset liquidation."
Christopher Paige — New York, 1-10-51973


ᐅ Brian T Pair, New York

Address: 379 Ridgecrest Ave Staten Island, NY 10312

Bankruptcy Case 1-11-40348-jbr Summary: "In a Chapter 7 bankruptcy case, Brian T Pair from Staten Island, NY, saw their proceedings start in Jan 19, 2011 and complete by April 19, 2011, involving asset liquidation."
Brian T Pair — New York, 1-11-40348


ᐅ Erica Pajonas, New York

Address: 506 Armstrong Ave Staten Island, NY 10308

Bankruptcy Case 1-10-46998-jf Summary: "Erica Pajonas's Chapter 7 bankruptcy, filed in Staten Island, NY in July 25, 2010, led to asset liquidation, with the case closing in November 17, 2010."
Erica Pajonas — New York, 1-10-46998-jf


ᐅ Paul Pak, New York

Address: 148 Bridgetown St Staten Island, NY 10314

Bankruptcy Case 1-10-41031-dem Summary: "The bankruptcy filing by Paul Pak, undertaken in 02.09.2010 in Staten Island, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Paul Pak — New York, 1-10-41031


ᐅ Lisa Marie Palazzo, New York

Address: 208 Manhattan St Staten Island, NY 10307

Bankruptcy Case 1-12-42881-ess Summary: "In Staten Island, NY, Lisa Marie Palazzo filed for Chapter 7 bankruptcy in 04/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Lisa Marie Palazzo — New York, 1-12-42881


ᐅ Domenic Palazzolo, New York

Address: 219 Maple Pkwy Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-10-48172-ess7: "In a Chapter 7 bankruptcy case, Domenic Palazzolo from Staten Island, NY, saw his proceedings start in Aug 30, 2010 and complete by December 7, 2010, involving asset liquidation."
Domenic Palazzolo — New York, 1-10-48172


ᐅ Gail Palenbaum, New York

Address: 515 Jewett Ave Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-11-43590-ess7: "The bankruptcy filing by Gail Palenbaum, undertaken in 2011-04-29 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Gail Palenbaum — New York, 1-11-43590


ᐅ Bass Debra Palermo, New York

Address: 191 Stafford Ave Staten Island, NY 10312-2316

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40316-nhl: "Bass Debra Palermo's bankruptcy, initiated in January 2015 and concluded by April 28, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bass Debra Palermo — New York, 1-15-40316


ᐅ Roseann M Palermo, New York

Address: 8 Pierpont Pl Staten Island, NY 10314

Bankruptcy Case 1-11-40821-jbr Summary: "Staten Island, NY resident Roseann M Palermo's Feb 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-11."
Roseann M Palermo — New York, 1-11-40821


ᐅ Marta Palko, New York

Address: 97 Maple Pkwy Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-10-42660-cec: "In a Chapter 7 bankruptcy case, Marta Palko from Staten Island, NY, saw her proceedings start in 2010-03-30 and complete by Jul 7, 2010, involving asset liquidation."
Marta Palko — New York, 1-10-42660


ᐅ Eugene Palleschi, New York

Address: 36 Albert Ct Staten Island, NY 10303-1707

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42586-nhl: "The case of Eugene Palleschi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Palleschi — New York, 1-15-42586


ᐅ Lizette Palleschi, New York

Address: 16 Clarence Pl Staten Island, NY 10306-2826

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41901-ess: "In Staten Island, NY, Lizette Palleschi filed for Chapter 7 bankruptcy in Apr 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2015."
Lizette Palleschi — New York, 1-15-41901


ᐅ Michael P Palleschi, New York

Address: 16 Clarence Pl Staten Island, NY 10306-2826

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41901-ess: "Michael P Palleschi's bankruptcy, initiated in April 27, 2015 and concluded by Jul 26, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Palleschi — New York, 1-15-41901


ᐅ Steven Pallotto, New York

Address: 85 Jerome Rd Staten Island, NY 10305

Bankruptcy Case 1-12-46928-cec Summary: "Staten Island, NY resident Steven Pallotto's Sep 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Steven Pallotto — New York, 1-12-46928


ᐅ Heather D Palmer, New York

Address: 183 Jules Dr Staten Island, NY 10314

Bankruptcy Case 1-11-47166-jf Summary: "Staten Island, NY resident Heather D Palmer's 08/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2011."
Heather D Palmer — New York, 1-11-47166-jf


ᐅ Ignazio Palmeri, New York

Address: 684 Correll Ave Staten Island, NY 10309

Bankruptcy Case 1-11-43713-jbr Summary: "In Staten Island, NY, Ignazio Palmeri filed for Chapter 7 bankruptcy in 05/02/2011. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2011."
Ignazio Palmeri — New York, 1-11-43713


ᐅ Andrew Palmieri, New York

Address: 345 Abingdon Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-10-45260-ess: "Andrew Palmieri's bankruptcy, initiated in 06.03.2010 and concluded by 2010-09-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Palmieri — New York, 1-10-45260


ᐅ Gerald Palmieri, New York

Address: 10 Lincoln Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-47214-ess: "The bankruptcy filing by Gerald Palmieri, undertaken in Aug 22, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-30 after liquidating assets."
Gerald Palmieri — New York, 1-11-47214


ᐅ Robert Palmieri, New York

Address: 290 Koch Blvd Staten Island, NY 10312-5462

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40535-cec: "The bankruptcy record of Robert Palmieri from Staten Island, NY, shows a Chapter 7 case filed in 02.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Robert Palmieri — New York, 1-14-40535


ᐅ Stephen Palmieri, New York

Address: PO Box 20215 Staten Island, NY 10302

Bankruptcy Case 1-12-47906-jf Overview: "The case of Stephen Palmieri in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Palmieri — New York, 1-12-47906-jf


ᐅ Stanley Palomba, New York

Address: 81 Almond St Staten Island, NY 10312

Bankruptcy Case 1-10-43807-cec Summary: "Stanley Palomba's bankruptcy, initiated in Apr 29, 2010 and concluded by 08/09/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Palomba — New York, 1-10-43807


ᐅ Jr Anthony Palumbo, New York

Address: 236 Morningstar Rd Staten Island, NY 10303

Bankruptcy Case 1-10-46126-cec Summary: "Staten Island, NY resident Jr Anthony Palumbo's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2010."
Jr Anthony Palumbo — New York, 1-10-46126


ᐅ Olga Panas, New York

Address: 141 Olympia Blvd Staten Island, NY 10305-4315

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40023-nhl: "The bankruptcy filing by Olga Panas, undertaken in 01.05.2015 in Staten Island, NY under Chapter 7, concluded with discharge in 04.05.2015 after liquidating assets."
Olga Panas — New York, 1-15-40023


ᐅ Viktor Panas, New York

Address: 141 Olympia Blvd Staten Island, NY 10305-4315

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40023-nhl: "In a Chapter 7 bankruptcy case, Viktor Panas from Staten Island, NY, saw their proceedings start in 2015-01-05 and complete by April 5, 2015, involving asset liquidation."
Viktor Panas — New York, 1-15-40023


ᐅ Marios Panayiotou, New York

Address: 227 Dover Grn Staten Island, NY 10312-1713

Bankruptcy Case 1-2014-41819-ess Summary: "The case of Marios Panayiotou in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marios Panayiotou — New York, 1-2014-41819


ᐅ Richard A Panchana, New York

Address: 280 Park Hill Ave Apt 6G Staten Island, NY 10304

Bankruptcy Case 11-13440-reg Overview: "In Staten Island, NY, Richard A Panchana filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-12."
Richard A Panchana — New York, 11-13440


ᐅ Lisa Panepinto, New York

Address: 253 Quintard St Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-45147-ess: "The case of Lisa Panepinto in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Panepinto — New York, 1-11-45147


ᐅ Danielle Panico, New York

Address: 70 Henry Pl Staten Island, NY 10305

Bankruptcy Case 1-11-45927-jf Overview: "The case of Danielle Panico in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Panico — New York, 1-11-45927-jf


ᐅ Krystyna Pankowski, New York

Address: 10A Debbie St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41325-ess: "Krystyna Pankowski's Chapter 7 bankruptcy, filed in Staten Island, NY in February 2011, led to asset liquidation, with the case closing in 05/31/2011."
Krystyna Pankowski — New York, 1-11-41325


ᐅ Joseph Pannizzo, New York

Address: 128 Cody Pl Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-44090-nhl: "The bankruptcy filing by Joseph Pannizzo, undertaken in 2013-07-01 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Joseph Pannizzo — New York, 1-13-44090


ᐅ Jessica C Pansarasa, New York

Address: 154 Ridge Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48898-dem: "In a Chapter 7 bankruptcy case, Jessica C Pansarasa from Staten Island, NY, saw her proceedings start in 10.08.2009 and complete by Jan 15, 2010, involving asset liquidation."
Jessica C Pansarasa — New York, 1-09-48898


ᐅ Charles E Pansaresa, New York

Address: 154 Ridge Ave Staten Island, NY 10304

Bankruptcy Case 1-11-44635-ess Overview: "The bankruptcy filing by Charles E Pansaresa, undertaken in May 28, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Charles E Pansaresa — New York, 1-11-44635


ᐅ Robyn Pantano, New York

Address: 245 Mill Rd Apt 6V Staten Island, NY 10306-4750

Concise Description of Bankruptcy Case 1-14-42706-nhl7: "Staten Island, NY resident Robyn Pantano's 05/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Robyn Pantano — New York, 1-14-42706


ᐅ Dan Pantea, New York

Address: 178 Ocean Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-42543-jbr: "Dan Pantea's Chapter 7 bankruptcy, filed in Staten Island, NY in March 25, 2010, led to asset liquidation, with the case closing in 2010-07-18."
Dan Pantea — New York, 1-10-42543


ᐅ Jeremy Panzella, New York

Address: 157 Darnell Ln Staten Island, NY 10309

Bankruptcy Case 1-13-45868-nhl Overview: "The bankruptcy record of Jeremy Panzella from Staten Island, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2014."
Jeremy Panzella — New York, 1-13-45868


ᐅ Carol L Paolino, New York

Address: 580 Klondike Ave Staten Island, NY 10314-6106

Brief Overview of Bankruptcy Case 1-16-42284-cec: "Staten Island, NY resident Carol L Paolino's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Carol L Paolino — New York, 1-16-42284


ᐅ Gina M Paolino, New York

Address: 165 Ada Dr Staten Island, NY 10314-1416

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41450-ess: "The bankruptcy filing by Gina M Paolino, undertaken in April 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 07.04.2016 after liquidating assets."
Gina M Paolino — New York, 1-16-41450


ᐅ John Paolino, New York

Address: 270 Brookfield Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-42580-ess: "The case of John Paolino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paolino — New York, 1-13-42580


ᐅ Daniel Paolucci, New York

Address: 25 Jennifer Pl # A Staten Island, NY 10314

Bankruptcy Case 1-10-41267-cec Summary: "The bankruptcy filing by Daniel Paolucci, undertaken in 2010-02-18 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Daniel Paolucci — New York, 1-10-41267


ᐅ Linda Paoluccio, New York

Address: 31 Bay Ter Apt 25B Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-48181-jbr: "The bankruptcy filing by Linda Paoluccio, undertaken in 08/30/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 12/07/2010 after liquidating assets."
Linda Paoluccio — New York, 1-10-48181


ᐅ Olybia Papachristou, New York

Address: 69 Nome Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-48454-jf7: "The bankruptcy record of Olybia Papachristou from Staten Island, NY, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2010."
Olybia Papachristou — New York, 1-09-48454-jf


ᐅ Irakis H Papadogianis, New York

Address: 76 Ainsworth Ave Staten Island, NY 10308-3020

Bankruptcy Case 1-14-40875-ess Overview: "In a Chapter 7 bankruptcy case, Irakis H Papadogianis from Staten Island, NY, saw their proceedings start in Feb 27, 2014 and complete by May 28, 2014, involving asset liquidation."
Irakis H Papadogianis — New York, 1-14-40875


ᐅ Socrates Papageorgiou, New York

Address: 51 Rumson Rd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-46851-cec7: "The bankruptcy record of Socrates Papageorgiou from Staten Island, NY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Socrates Papageorgiou — New York, 1-12-46851


ᐅ Jr Louis Papaleo, New York

Address: 291 Lamberts Ln Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49219-jbr: "In a Chapter 7 bankruptcy case, Jr Louis Papaleo from Staten Island, NY, saw their proceedings start in September 29, 2010 and complete by 01.22.2011, involving asset liquidation."
Jr Louis Papaleo — New York, 1-10-49219


ᐅ Thomas Papanier, New York

Address: 105 Otis Ave Staten Island, NY 10306

Bankruptcy Case 1-09-49366-cec Overview: "In Staten Island, NY, Thomas Papanier filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Thomas Papanier — New York, 1-09-49366


ᐅ Lubov Papirov, New York

Address: 199 Keegans Ln Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49904-jbr: "In Staten Island, NY, Lubov Papirov filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-13."
Lubov Papirov — New York, 1-10-49904


ᐅ Deborah J Pappacoda, New York

Address: 68A Saturn Ln Staten Island, NY 10314-7821

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40240-nhl: "Staten Island, NY resident Deborah J Pappacoda's 01/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2015."
Deborah J Pappacoda — New York, 1-15-40240


ᐅ Albert Papraniku, New York

Address: 29 Grace Rd Staten Island, NY 10306-1924

Bankruptcy Case 1-2014-43312-nhl Summary: "The case of Albert Papraniku in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Papraniku — New York, 1-2014-43312


ᐅ Dzemail Papraniku, New York

Address: 499 N Gannon Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48456-cec: "The bankruptcy filing by Dzemail Papraniku, undertaken in 09/28/2009 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Dzemail Papraniku — New York, 1-09-48456


ᐅ Amelia E Paradise, New York

Address: 34 Bay Ter Apt 1H Staten Island, NY 10306-3684

Bankruptcy Case 1-14-46407-cec Summary: "Staten Island, NY resident Amelia E Paradise's 12.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Amelia E Paradise — New York, 1-14-46407


ᐅ Toni A Paradiso, New York

Address: 1331 Bay St Apt NO504 Staten Island, NY 10305-3143

Concise Description of Bankruptcy Case 1-16-40221-ess7: "The case of Toni A Paradiso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni A Paradiso — New York, 1-16-40221


ᐅ Daniel Parascandola, New York

Address: 224 Shotwell Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-47486-ess7: "The bankruptcy filing by Daniel Parascandola, undertaken in October 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Daniel Parascandola — New York, 1-12-47486


ᐅ Geraldine Parasole, New York

Address: 19 Maria Ln Staten Island, NY 10312-3847

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45215-cec: "The bankruptcy record of Geraldine Parasole from Staten Island, NY, shows a Chapter 7 case filed in November 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-15."
Geraldine Parasole — New York, 1-15-45215


ᐅ Maryellen Parcero, New York

Address: 39 Leggett Pl Staten Island, NY 10314-3322

Bankruptcy Case 1-15-45580-ess Overview: "The bankruptcy record of Maryellen Parcero from Staten Island, NY, shows a Chapter 7 case filed in 2015-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2016."
Maryellen Parcero — New York, 1-15-45580


ᐅ Arianna Parente, New York

Address: 151 Platt St Staten Island, NY 10306-3911

Bankruptcy Case 1-14-45347-nhl Summary: "The bankruptcy record of Arianna Parente from Staten Island, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2015."
Arianna Parente — New York, 1-14-45347


ᐅ Jr George Parente, New York

Address: 209 Wieland Ave Staten Island, NY 10309

Bankruptcy Case 1-11-45493-cec Overview: "Staten Island, NY resident Jr George Parente's 2011-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2011."
Jr George Parente — New York, 1-11-45493


ᐅ Linda Victoria Paris, New York

Address: 106 Mapleton Ave Staten Island, NY 10306

Bankruptcy Case 1-09-48914-jf Summary: "The bankruptcy filing by Linda Victoria Paris, undertaken in Oct 9, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 16, 2010 after liquidating assets."
Linda Victoria Paris — New York, 1-09-48914-jf


ᐅ Byong Il Park, New York

Address: 80 Richmond Hill Rd Apt 6R Staten Island, NY 10314

Bankruptcy Case 1-13-40364-jf Summary: "The bankruptcy record of Byong Il Park from Staten Island, NY, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Byong Il Park — New York, 1-13-40364-jf


ᐅ Kwang Hoon Park, New York

Address: 117 Essex Dr Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-50632-nhl7: "In Staten Island, NY, Kwang Hoon Park filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-15."
Kwang Hoon Park — New York, 1-11-50632


ᐅ Young Soon Park, New York

Address: 85 Elmwood Park Dr Apt 10 Staten Island, NY 10314-7517

Bankruptcy Case 1-14-45155-cec Summary: "The bankruptcy record of Young Soon Park from Staten Island, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2015."
Young Soon Park — New York, 1-14-45155