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 Wilbert Parker, New York

Address: 600 Hylan Blvd Apt B6G Staten Island, NY 10305

Bankruptcy Case 12-23307-rdd Overview: "Wilbert Parker's Chapter 7 bankruptcy, filed in Staten Island, NY in Jul 17, 2012, led to asset liquidation, with the case closing in 2012-11-09."
Wilbert Parker — New York, 12-23307


ᐅ Patricia Parker, New York

Address: 53 Gauldy Ave Staten Island, NY 10314-7204

Bankruptcy Case 1-15-43022-ess Overview: "In a Chapter 7 bankruptcy case, Patricia Parker from Staten Island, NY, saw their proceedings start in June 29, 2015 and complete by Sep 27, 2015, involving asset liquidation."
Patricia Parker — New York, 1-15-43022


ᐅ Jr Charles Anthony Parker, New York

Address: 185 Sandalwood Dr Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-40917-jf7: "In Staten Island, NY, Jr Charles Anthony Parker filed for Chapter 7 bankruptcy in February 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2011."
Jr Charles Anthony Parker — New York, 1-11-40917-jf


ᐅ Yan Parkhomovskiy, New York

Address: 353 Billiou St Staten Island, NY 10312

Bankruptcy Case 1-11-40143-cec Overview: "Yan Parkhomovskiy's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-01-10, led to asset liquidation, with the case closing in Apr 12, 2011."
Yan Parkhomovskiy — New York, 1-11-40143


ᐅ Carmine Parrella, New York

Address: 29 Claypit Rd Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-12-48342-cec: "In Staten Island, NY, Carmine Parrella filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2013."
Carmine Parrella — New York, 1-12-48342


ᐅ Charlotte Parris, New York

Address: 44 Long Pond Ln Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-12-44894-cec7: "The bankruptcy filing by Charlotte Parris, undertaken in 07.03.2012 in Staten Island, NY under Chapter 7, concluded with discharge in Oct 26, 2012 after liquidating assets."
Charlotte Parris — New York, 1-12-44894


ᐅ Deborah Parsons, New York

Address: 281 McClean Ave Apt 2 Staten Island, NY 10305

Bankruptcy Case 1-10-41888-cec Overview: "Staten Island, NY resident Deborah Parsons's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2010."
Deborah Parsons — New York, 1-10-41888


ᐅ Paul D Parvis, New York

Address: 296 Clawson St Fl 2ND Staten Island, NY 10306-3044

Concise Description of Bankruptcy Case 1-15-45525-nhl7: "Paul D Parvis's Chapter 7 bankruptcy, filed in Staten Island, NY in Dec 8, 2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Paul D Parvis — New York, 1-15-45525


ᐅ Patricia Pasciak, New York

Address: 30 Mapleton Ave Staten Island, NY 10306-5848

Bankruptcy Case 1-16-42207-nhl Overview: "In Staten Island, NY, Patricia Pasciak filed for Chapter 7 bankruptcy in 2016-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-17."
Patricia Pasciak — New York, 1-16-42207


ᐅ Steven Pasciak, New York

Address: 30 Mapleton Ave Staten Island, NY 10306-5848

Brief Overview of Bankruptcy Case 1-16-42207-nhl: "The case of Steven Pasciak in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Pasciak — New York, 1-16-42207


ᐅ Salvador Pascual, New York

Address: 64 Bodine St Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46171-nhl: "The case of Salvador Pascual in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Pascual — New York, 1-13-46171


ᐅ Debra A Pasquale, New York

Address: 545 Greeley Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42810-nhl: "The bankruptcy record of Debra A Pasquale from Staten Island, NY, shows a Chapter 7 case filed in 04.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2012."
Debra A Pasquale — New York, 1-12-42810


ᐅ Linda R Pasquale, New York

Address: 34 Rose Ln Staten Island, NY 10312

Bankruptcy Case 1-13-44778-cec Overview: "In a Chapter 7 bankruptcy case, Linda R Pasquale from Staten Island, NY, saw her proceedings start in 2013-08-02 and complete by November 9, 2013, involving asset liquidation."
Linda R Pasquale — New York, 1-13-44778


ᐅ John Pasquali, New York

Address: 418 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-10-41002-ess Overview: "The bankruptcy filing by John Pasquali, undertaken in Feb 8, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 3, 2010 after liquidating assets."
John Pasquali — New York, 1-10-41002


ᐅ Anna Pasquariello, New York

Address: 480 Lamont Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-41647-ess: "The case of Anna Pasquariello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Pasquariello — New York, 1-13-41647


ᐅ Rosado Laura Pasquarosa, New York

Address: 4255 Hylan Blvd Staten Island, NY 10312-6524

Concise Description of Bankruptcy Case 1-16-41168-ess7: "Staten Island, NY resident Rosado Laura Pasquarosa's March 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
Rosado Laura Pasquarosa — New York, 1-16-41168


ᐅ Rosemarie F Passalacqua, New York

Address: 699 Laconia Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-44253-nhl: "In Staten Island, NY, Rosemarie F Passalacqua filed for Chapter 7 bankruptcy in July 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2013."
Rosemarie F Passalacqua — New York, 1-13-44253


ᐅ Kathleen Passantino, New York

Address: 48 Derby Ct Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-11-50300-cec7: "Staten Island, NY resident Kathleen Passantino's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2012."
Kathleen Passantino — New York, 1-11-50300


ᐅ Annette Pastore, New York

Address: 18 Tryon Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-41290-jf: "In a Chapter 7 bankruptcy case, Annette Pastore from Staten Island, NY, saw her proceedings start in 02.18.2010 and complete by May 25, 2010, involving asset liquidation."
Annette Pastore — New York, 1-10-41290-jf


ᐅ Maria Pastore, New York

Address: 95 Essex Dr Staten Island, NY 10314

Bankruptcy Case 1-10-48906-jbr Summary: "Maria Pastore's Chapter 7 bankruptcy, filed in Staten Island, NY in September 21, 2010, led to asset liquidation, with the case closing in 12/23/2010."
Maria Pastore — New York, 1-10-48906


ᐅ Lynn Pataffi, New York

Address: 111 Tioga St Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46014-ess: "In a Chapter 7 bankruptcy case, Lynn Pataffi from Staten Island, NY, saw their proceedings start in 2010-06-28 and complete by Oct 21, 2010, involving asset liquidation."
Lynn Pataffi — New York, 1-10-46014


ᐅ Mildred A Patalano, New York

Address: 432 Manhattan St Staten Island, NY 10307-1811

Concise Description of Bankruptcy Case 1-15-42411-cec7: "Mildred A Patalano's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-05-26, led to asset liquidation, with the case closing in 2015-08-24."
Mildred A Patalano — New York, 1-15-42411


ᐅ Jonathan M Patchen, New York

Address: 195 Cotter Ave Staten Island, NY 10306-6141

Concise Description of Bankruptcy Case 1-14-40477-ess7: "In a Chapter 7 bankruptcy case, Jonathan M Patchen from Staten Island, NY, saw his proceedings start in January 2014 and complete by 05.01.2014, involving asset liquidation."
Jonathan M Patchen — New York, 1-14-40477


ᐅ Saurabh Patel, New York

Address: 214 Colony Ave Staten Island, NY 10306

Bankruptcy Case 1-10-44938-cec Overview: "Saurabh Patel's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-05-27, led to asset liquidation, with the case closing in 2010-09-19."
Saurabh Patel — New York, 1-10-44938


ᐅ Shailesh Patel, New York

Address: 102 Surfside Plz Apt 84 Staten Island, NY 10307-1928

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40525-ess: "Shailesh Patel's Chapter 7 bankruptcy, filed in Staten Island, NY in 02.11.2015, led to asset liquidation, with the case closing in 05/12/2015."
Shailesh Patel — New York, 1-15-40525


ᐅ Graceann Paterno, New York

Address: 963 Patterson Ave Staten Island, NY 10306-6028

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46478-ess: "The bankruptcy filing by Graceann Paterno, undertaken in 2014-12-30 in Staten Island, NY under Chapter 7, concluded with discharge in Mar 30, 2015 after liquidating assets."
Graceann Paterno — New York, 1-14-46478


ᐅ Antonette Paternostro, New York

Address: 865 Edgegrove Ave Staten Island, NY 10309-2406

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40208-ess: "In a Chapter 7 bankruptcy case, Antonette Paternostro from Staten Island, NY, saw her proceedings start in 01.19.2016 and complete by Apr 18, 2016, involving asset liquidation."
Antonette Paternostro — New York, 1-16-40208


ᐅ Lillian T Patetta, New York

Address: 107 Stanwich St Staten Island, NY 10304

Bankruptcy Case 1-13-41739-nhl Summary: "Staten Island, NY resident Lillian T Patetta's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2013."
Lillian T Patetta — New York, 1-13-41739


ᐅ Abiola Paton, New York

Address: 15 Wright Ave Staten Island, NY 10303

Bankruptcy Case 1-09-50384-ess Summary: "In a Chapter 7 bankruptcy case, Abiola Paton from Staten Island, NY, saw their proceedings start in 2009-11-23 and complete by 2010-03-02, involving asset liquidation."
Abiola Paton — New York, 1-09-50384


ᐅ Gem T Paton, New York

Address: 57 Fraser St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-49458-cec7: "The bankruptcy filing by Gem T Paton, undertaken in November 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Gem T Paton — New York, 1-11-49458


ᐅ Natalya V Patsula, New York

Address: 20 Nehring Ave Staten Island, NY 10314-6151

Bankruptcy Case 1-15-45383-cec Overview: "The case of Natalya V Patsula in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalya V Patsula — New York, 1-15-45383


ᐅ Gordon Linda Patterson, New York

Address: 68 Dawson St Staten Island, NY 10314

Bankruptcy Case 1-10-49140-jbr Summary: "Staten Island, NY resident Gordon Linda Patterson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Gordon Linda Patterson — New York, 1-10-49140


ᐅ Elizabeth J Paturzo, New York

Address: 289 Thomas St Staten Island, NY 10306-1703

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44407-nhl: "The bankruptcy filing by Elizabeth J Paturzo, undertaken in Aug 28, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets."
Elizabeth J Paturzo — New York, 1-2014-44407


ᐅ Igor Pavlov, New York

Address: 527 Lynn St Staten Island, NY 10306-5311

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43075-cec: "The bankruptcy filing by Igor Pavlov, undertaken in 2014-06-17 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 15, 2014 after liquidating assets."
Igor Pavlov — New York, 1-14-43075


ᐅ Konstantin Pavlov, New York

Address: 3037 Richmond Rd Staten Island, NY 10306

Bankruptcy Case 1-11-42820-ess Overview: "Konstantin Pavlov's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-04-05, led to asset liquidation, with the case closing in 2011-07-29."
Konstantin Pavlov — New York, 1-11-42820


ᐅ Keith M Payne, New York

Address: 406 Targee St Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-11-50107-cec7: "In a Chapter 7 bankruptcy case, Keith M Payne from Staten Island, NY, saw their proceedings start in December 1, 2011 and complete by 03/25/2012, involving asset liquidation."
Keith M Payne — New York, 1-11-50107


ᐅ Jr Alexander L Payne, New York

Address: 328 Morningstar Rd Staten Island, NY 10303

Bankruptcy Case 1-13-44307-cec Summary: "Staten Island, NY resident Jr Alexander L Payne's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2013."
Jr Alexander L Payne — New York, 1-13-44307


ᐅ Sr Jose Paz, New York

Address: 258 Corson Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44347-cec: "The bankruptcy record of Sr Jose Paz from Staten Island, NY, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2010."
Sr Jose Paz — New York, 1-10-44347


ᐅ Andres Esteban Pazmino, New York

Address: 429 Willow Rd E # 1 Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-40507-jbr: "The bankruptcy filing by Andres Esteban Pazmino, undertaken in January 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 04.27.2011 after liquidating assets."
Andres Esteban Pazmino — New York, 1-11-40507


ᐅ David Peak, New York

Address: 16 Dunbar St Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-11-50303-nhl: "Staten Island, NY resident David Peak's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2012."
David Peak — New York, 1-11-50303


ᐅ Christopher Peana, New York

Address: 39 Colfax Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47034-jbr: "The bankruptcy filing by Christopher Peana, undertaken in Aug 15, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Christopher Peana — New York, 1-11-47034


ᐅ Johnna M Pecci, New York

Address: 178 Jules Dr Staten Island, NY 10314

Bankruptcy Case 1-12-45641-cec Overview: "The bankruptcy record of Johnna M Pecci from Staten Island, NY, shows a Chapter 7 case filed in 2012-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2012."
Johnna M Pecci — New York, 1-12-45641


ᐅ Lois Pecoraro, New York

Address: 166 Fieldway Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-47859-cec7: "Lois Pecoraro's bankruptcy, initiated in 11.14.2012 and concluded by 02/07/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Pecoraro — New York, 1-12-47859


ᐅ Anastasia O Pedersen, New York

Address: 294 Ross Ave Staten Island, NY 10306-4312

Bankruptcy Case 1-15-42585-cec Overview: "Anastasia O Pedersen's Chapter 7 bankruptcy, filed in Staten Island, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-29."
Anastasia O Pedersen — New York, 1-15-42585


ᐅ Gina Marie Pedota, New York

Address: 18 Marc St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43862-nhl: "The bankruptcy filing by Gina Marie Pedota, undertaken in 06.25.2013 in Staten Island, NY under Chapter 7, concluded with discharge in October 2, 2013 after liquidating assets."
Gina Marie Pedota — New York, 1-13-43862


ᐅ Lauren Pegues, New York

Address: 700 Victory Blvd Apt 5A Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-13-44611-cec7: "In a Chapter 7 bankruptcy case, Lauren Pegues from Staten Island, NY, saw her proceedings start in 07.29.2013 and complete by 11.05.2013, involving asset liquidation."
Lauren Pegues — New York, 1-13-44611


ᐅ Nicole Pellegrino, New York

Address: 346 Green Valley Rd Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-51150-jf7: "Staten Island, NY resident Nicole Pellegrino's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2011."
Nicole Pellegrino — New York, 1-10-51150-jf


ᐅ Robert Pellicano, New York

Address: 542 Lisk Ave # A Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-13-41635-ess7: "Staten Island, NY resident Robert Pellicano's March 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2013."
Robert Pellicano — New York, 1-13-41635


ᐅ Norma I Pena, New York

Address: 496 Midland Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-42132-jf7: "In Staten Island, NY, Norma I Pena filed for Chapter 7 bankruptcy in 03/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2011."
Norma I Pena — New York, 1-11-42132-jf


ᐅ Ruth Pena, New York

Address: 39 Newark Ave Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-12-42102-jf: "In Staten Island, NY, Ruth Pena filed for Chapter 7 bankruptcy in March 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Ruth Pena — New York, 1-12-42102-jf


ᐅ Maritza Pena, New York

Address: 240 Park Hill Ave Apt 2U Staten Island, NY 10304

Bankruptcy Case 1-13-44027-ess Summary: "Maritza Pena's Chapter 7 bankruptcy, filed in Staten Island, NY in June 2013, led to asset liquidation, with the case closing in 10.05.2013."
Maritza Pena — New York, 1-13-44027


ᐅ Leonel A Pena, New York

Address: 50 Portland Pl Staten Island, NY 10301-2807

Bankruptcy Case 1-15-40184-nhl Overview: "Leonel A Pena's bankruptcy, initiated in Jan 19, 2015 and concluded by Apr 19, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonel A Pena — New York, 1-15-40184


ᐅ Dina L Pena, New York

Address: 51 Bower Ct Staten Island, NY 10309-1634

Concise Description of Bankruptcy Case 1-14-43553-nhl7: "In Staten Island, NY, Dina L Pena filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2014."
Dina L Pena — New York, 1-14-43553


ᐅ Michael C Pena, New York

Address: 51 Bower Ct Staten Island, NY 10309-1634

Bankruptcy Case 1-2014-43553-nhl Summary: "Staten Island, NY resident Michael C Pena's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Michael C Pena — New York, 1-2014-43553


ᐅ Myrna Pena, New York

Address: 240 Van Duzer St Staten Island, NY 10304

Bankruptcy Case 1-10-43596-cec Summary: "In Staten Island, NY, Myrna Pena filed for Chapter 7 bankruptcy in April 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Myrna Pena — New York, 1-10-43596


ᐅ Ronald Penn, New York

Address: 73A Arlington Ave Staten Island, NY 10303

Bankruptcy Case 1-09-49650-dem Summary: "The case of Ronald Penn in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Penn — New York, 1-09-49650


ᐅ Jr Edward Pennell, New York

Address: PO Box 41010 Staten Island, NY 10304

Concise Description of Bankruptcy Case 10-36543-RBR7: "In a Chapter 7 bankruptcy case, Jr Edward Pennell from Staten Island, NY, saw their proceedings start in Sep 2, 2010 and complete by 2010-12-29, involving asset liquidation."
Jr Edward Pennell — New York, 10-36543


ᐅ Tracy M Pennington, New York

Address: 114 Cassidy Pl Apt 2 Staten Island, NY 10301

Bankruptcy Case 1-13-43861-cec Summary: "In Staten Island, NY, Tracy M Pennington filed for Chapter 7 bankruptcy in June 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Tracy M Pennington — New York, 1-13-43861


ᐅ Dominic Pentangelo, New York

Address: 75 Kinghorn St Staten Island, NY 10312

Bankruptcy Case 1-13-43049-cec Summary: "Dominic Pentangelo's bankruptcy, initiated in 05/20/2013 and concluded by August 27, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Pentangelo — New York, 1-13-43049


ᐅ Bettye J Peoples, New York

Address: 3 Amelia Ct Staten Island, NY 10310-1601

Brief Overview of Bankruptcy Case 1-16-41112-ess: "In a Chapter 7 bankruptcy case, Bettye J Peoples from Staten Island, NY, saw her proceedings start in 03/18/2016 and complete by 2016-06-16, involving asset liquidation."
Bettye J Peoples — New York, 1-16-41112


ᐅ Alphonse F Pepe, New York

Address: 37 Drumgoole Rd E Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-44627-nhl7: "Alphonse F Pepe's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-06-25, led to asset liquidation, with the case closing in October 2012."
Alphonse F Pepe — New York, 1-12-44627


ᐅ Kenneth R Pepia, New York

Address: 69 Sunfield Ave Staten Island, NY 10312

Bankruptcy Case 1-11-43589-jbr Summary: "In Staten Island, NY, Kenneth R Pepia filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2011."
Kenneth R Pepia — New York, 1-11-43589


ᐅ Christine Peploski, New York

Address: 178 Goodwin Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-43238-cec7: "In a Chapter 7 bankruptcy case, Christine Peploski from Staten Island, NY, saw her proceedings start in 04.15.2010 and complete by July 2010, involving asset liquidation."
Christine Peploski — New York, 1-10-43238


ᐅ Louis J Perciballi, New York

Address: 21 Willow Ln Staten Island, NY 10306-6171

Brief Overview of Bankruptcy Case 1-2014-41524-nhl: "Louis J Perciballi's bankruptcy, initiated in Mar 28, 2014 and concluded by 2014-06-26 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis J Perciballi — New York, 1-2014-41524


ᐅ Kathryn M Percoco, New York

Address: 110 Silver Lake Rd Staten Island, NY 10301

Bankruptcy Case 1-12-42105-ess Summary: "Staten Island, NY resident Kathryn M Percoco's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Kathryn M Percoco — New York, 1-12-42105


ᐅ Steven Percoco, New York

Address: 57 Roswell Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44429-nhl: "In Staten Island, NY, Steven Percoco filed for Chapter 7 bankruptcy in 07/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2013."
Steven Percoco — New York, 1-13-44429


ᐅ Moji Solar Percy, New York

Address: 147 Woodbine Ave Staten Island, NY 10314-1833

Bankruptcy Case 1-14-42771-nhl Summary: "In Staten Island, NY, Moji Solar Percy filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2014."
Moji Solar Percy — New York, 1-14-42771


ᐅ Joseph A Perdichizzi, New York

Address: 240 Detroit Ave Staten Island, NY 10312

Bankruptcy Case 1-13-46451-ess Summary: "Staten Island, NY resident Joseph A Perdichizzi's 10.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2014."
Joseph A Perdichizzi — New York, 1-13-46451


ᐅ Ricardo A Perdomo, New York

Address: 552 Watchogue Rd Staten Island, NY 10314

Bankruptcy Case 1-09-48486-cec Overview: "Ricardo A Perdomo's Chapter 7 bankruptcy, filed in Staten Island, NY in 09.29.2009, led to asset liquidation, with the case closing in Jan 6, 2010."
Ricardo A Perdomo — New York, 1-09-48486


ᐅ Stacy L Pereira, New York

Address: 246 Malden Pl Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41378-ess: "The bankruptcy record of Stacy L Pereira from Staten Island, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Stacy L Pereira — New York, 1-11-41378


ᐅ Joseph Oscar Pereira, New York

Address: 3849 Amboy Rd Apt J1 Staten Island, NY 10308-2434

Bankruptcy Case 1-14-40219-ess Summary: "Joseph Oscar Pereira's bankruptcy, initiated in January 2014 and concluded by 2014-04-21 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Oscar Pereira — New York, 1-14-40219


ᐅ Josephine Pereira, New York

Address: PO Box 30221 Staten Island, NY 10303-0221

Brief Overview of Bankruptcy Case 1-14-42927-cec: "Staten Island, NY resident Josephine Pereira's 2014-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2014."
Josephine Pereira — New York, 1-14-42927


ᐅ Carmen Pereira, New York

Address: 160 Lamport Blvd Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-12-48681-jf: "Carmen Pereira's bankruptcy, initiated in 12/28/2012 and concluded by April 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Pereira — New York, 1-12-48681-jf


ᐅ Bartholomeus Perera, New York

Address: 4 Bradley Ave Staten Island, NY 10314

Bankruptcy Case 1-10-40052-jf Summary: "The bankruptcy filing by Bartholomeus Perera, undertaken in 01.06.2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Bartholomeus Perera — New York, 1-10-40052-jf


ᐅ Doreen Perera, New York

Address: 4 Bradley Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-46969-jf: "The bankruptcy filing by Doreen Perera, undertaken in September 27, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in January 4, 2013 after liquidating assets."
Doreen Perera — New York, 1-12-46969-jf


ᐅ Lakshika A Perera, New York

Address: 107 Bodine St Staten Island, NY 10310-1211

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44330-nhl: "Staten Island, NY resident Lakshika A Perera's 2014-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-22."
Lakshika A Perera — New York, 1-2014-44330


ᐅ Mahahewage Perera, New York

Address: 132 Roe St Staten Island, NY 10310-2307

Bankruptcy Case 1-15-40825-nhl Summary: "In Staten Island, NY, Mahahewage Perera filed for Chapter 7 bankruptcy in 2015-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Mahahewage Perera — New York, 1-15-40825


ᐅ Noel Perera, New York

Address: 85 S Railroad Ave Staten Island, NY 10305-1432

Concise Description of Bankruptcy Case 1-15-41327-cec7: "The case of Noel Perera in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Perera — New York, 1-15-41327


ᐅ Noel F Perera, New York

Address: 6 Oakville St Staten Island, NY 10314-5028

Bankruptcy Case 1-14-46034-cec Overview: "In a Chapter 7 bankruptcy case, Noel F Perera from Staten Island, NY, saw their proceedings start in 2014-11-28 and complete by 2015-02-26, involving asset liquidation."
Noel F Perera — New York, 1-14-46034


ᐅ Sylvester H Perera, New York

Address: 107 Bodine St Staten Island, NY 10310

Bankruptcy Case 1-11-49894-cec Summary: "The bankruptcy filing by Sylvester H Perera, undertaken in 11.27.2011 in Staten Island, NY under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Sylvester H Perera — New York, 1-11-49894


ᐅ Varuna Perera, New York

Address: 4 Bradley Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-46743-jbr7: "In Staten Island, NY, Varuna Perera filed for Chapter 7 bankruptcy in August 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2011."
Varuna Perera — New York, 1-11-46743


ᐅ Avraham Perets, New York

Address: 76 Lorraine Ave Staten Island, NY 10312

Bankruptcy Case 1-10-51185-jbr Overview: "In a Chapter 7 bankruptcy case, Avraham Perets from Staten Island, NY, saw their proceedings start in Nov 30, 2010 and complete by March 2011, involving asset liquidation."
Avraham Perets — New York, 1-10-51185


ᐅ Ferrara Kerri Anne Perez, New York

Address: 85 Waterbury Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-49058-ess: "Staten Island, NY resident Ferrara Kerri Anne Perez's October 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Ferrara Kerri Anne Perez — New York, 1-11-49058


ᐅ Sr Luis Antonio Perez, New York

Address: 154 W Buchanan St Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-12-44480-jf: "Sr Luis Antonio Perez's bankruptcy, initiated in 2012-06-19 and concluded by Oct 12, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Luis Antonio Perez — New York, 1-12-44480-jf


ᐅ Judy Natividad Perez, New York

Address: 71 Holland Ave Staten Island, NY 10303-1203

Brief Overview of Bankruptcy Case 1-16-41828-nhl: "Judy Natividad Perez's Chapter 7 bankruptcy, filed in Staten Island, NY in April 27, 2016, led to asset liquidation, with the case closing in 07/26/2016."
Judy Natividad Perez — New York, 1-16-41828


ᐅ Miriam Perez, New York

Address: 57 Locust Ct Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49617-cec: "Staten Island, NY resident Miriam Perez's 10/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Miriam Perez — New York, 1-10-49617


ᐅ Darien Perez, New York

Address: 30 Decker Ave Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-11-44460-ess: "Darien Perez's bankruptcy, initiated in 05/25/2011 and concluded by 09.17.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darien Perez — New York, 1-11-44460


ᐅ George Perez, New York

Address: 145 Wellington Ct Staten Island, NY 10314

Bankruptcy Case 1-13-41415-nhl Summary: "George Perez's bankruptcy, initiated in 2013-03-13 and concluded by 06.20.2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Perez — New York, 1-13-41415


ᐅ Armanios Diana Perez, New York

Address: 388 Richmond Ter Apt 8A Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-13-45681-nhl: "The bankruptcy filing by Armanios Diana Perez, undertaken in 09/19/2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-12-27 after liquidating assets."
Armanios Diana Perez — New York, 1-13-45681


ᐅ Frances Yesenia Perez, New York

Address: 20 Roxbury St Apt 2F Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43750-cec: "The case of Frances Yesenia Perez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Yesenia Perez — New York, 1-11-43750


ᐅ Frances Perez, New York

Address: 912 Stafford Ave Staten Island, NY 10309

Bankruptcy Case 1-10-47371-cec Overview: "Frances Perez's Chapter 7 bankruptcy, filed in Staten Island, NY in 08/02/2010, led to asset liquidation, with the case closing in 2010-11-25."
Frances Perez — New York, 1-10-47371


ᐅ Donna M Perez, New York

Address: 143 Retford Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-47027-nhl: "The bankruptcy record of Donna M Perez from Staten Island, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2014."
Donna M Perez — New York, 1-13-47027


ᐅ David Perez, New York

Address: 69 Mallow St Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-43583-cec7: "David Perez's Chapter 7 bankruptcy, filed in Staten Island, NY in 04.24.2010, led to asset liquidation, with the case closing in 08/17/2010."
David Perez — New York, 1-10-43583


ᐅ Iliana Perez, New York

Address: 96 Dubois Ave Staten Island, NY 10310

Bankruptcy Case 1-11-50773-jf Overview: "In a Chapter 7 bankruptcy case, Iliana Perez from Staten Island, NY, saw her proceedings start in 12.29.2011 and complete by 2012-04-22, involving asset liquidation."
Iliana Perez — New York, 1-11-50773-jf


ᐅ Albert R Perez, New York

Address: 20 Skyline Dr Staten Island, NY 10304-4814

Concise Description of Bankruptcy Case 1-16-41167-nhl7: "The bankruptcy filing by Albert R Perez, undertaken in 03/23/2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-06-21 after liquidating assets."
Albert R Perez — New York, 1-16-41167


ᐅ Lisa Lee Perez, New York

Address: 193 Slater Blvd Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-43789-ess: "Lisa Lee Perez's bankruptcy, initiated in May 5, 2011 and concluded by 08.17.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Lee Perez — New York, 1-11-43789


ᐅ Jenny Perez, New York

Address: 71 Holland Ave Staten Island, NY 10303

Bankruptcy Case 1-11-49758-cec Summary: "Staten Island, NY resident Jenny Perez's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2012."
Jenny Perez — New York, 1-11-49758


ᐅ Ronen Perez, New York

Address: 63 Evans St Staten Island, NY 10314-6240

Brief Overview of Bankruptcy Case 1-15-43799-cec: "The case of Ronen Perez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronen Perez — New York, 1-15-43799


ᐅ Samuel Perez, New York

Address: 192 Harbor Rd Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48605-cec: "Staten Island, NY resident Samuel Perez's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Samuel Perez — New York, 1-09-48605


ᐅ Nelson Perez, New York

Address: 42 Darnell Ln Apt 1 Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-49762-ess7: "The bankruptcy filing by Nelson Perez, undertaken in November 18, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in February 28, 2012 after liquidating assets."
Nelson Perez — New York, 1-11-49762