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 Riadh Baazaoui, New York

Address: 314 Merrymount St Fl 1 Staten Island, NY 10314-4800

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45736-ess: "The bankruptcy record of Riadh Baazaoui from Staten Island, NY, shows a Chapter 7 case filed in 2014-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-09."
Riadh Baazaoui — New York, 1-14-45736


ᐅ Roy Babiak, New York

Address: 308 Olympia Blvd Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-09-50232-dem: "Roy Babiak's bankruptcy, initiated in 11.18.2009 and concluded by February 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Babiak — New York, 1-09-50232


ᐅ John Babicky, New York

Address: 42 Willow Rd W Apt 1A Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40699-ess: "The bankruptcy record of John Babicky from Staten Island, NY, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2010."
John Babicky — New York, 1-10-40699


ᐅ Christopher A Babilonia, New York

Address: 56 Balsam Pl Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-47421-jf7: "Christopher A Babilonia's Chapter 7 bankruptcy, filed in Staten Island, NY in 08.29.2011, led to asset liquidation, with the case closing in December 2011."
Christopher A Babilonia — New York, 1-11-47421-jf


ᐅ Alavarces Donna Babin, New York

Address: 100 Woods Of Arden Rd Staten Island, NY 10312-5031

Concise Description of Bankruptcy Case 1-15-44966-ess7: "The case of Alavarces Donna Babin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alavarces Donna Babin — New York, 1-15-44966


ᐅ Elena Babskaya, New York

Address: 255 Brighton St Ste 2 Staten Island, NY 10307-1705

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42769-ess: "The case of Elena Babskaya in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Babskaya — New York, 1-16-42769


ᐅ Amanda G Backstrom, New York

Address: 108 Bard Ave Staten Island, NY 10310

Bankruptcy Case 1-11-42634-jbr Summary: "In Staten Island, NY, Amanda G Backstrom filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Amanda G Backstrom — New York, 1-11-42634


ᐅ Lisa Badali, New York

Address: 159 Oakdale St Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-12-43834-jf: "The bankruptcy filing by Lisa Badali, undertaken in May 2012 in Staten Island, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Lisa Badali — New York, 1-12-43834-jf


ᐅ Shmuel Baddouch, New York

Address: 112 Cortelyou Ave Staten Island, NY 10312-2182

Concise Description of Bankruptcy Case 1-14-46323-ess7: "Staten Island, NY resident Shmuel Baddouch's 12/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2015."
Shmuel Baddouch — New York, 1-14-46323


ᐅ Alfred Bafumi, New York

Address: 71 Rumson Rd Staten Island, NY 10314

Bankruptcy Case 1-11-46278-jf Summary: "The bankruptcy record of Alfred Bafumi from Staten Island, NY, shows a Chapter 7 case filed in 07.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2011."
Alfred Bafumi — New York, 1-11-46278-jf


ᐅ Laila Baghdadi, New York

Address: 195 Cedar Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41462-ess: "The bankruptcy record of Laila Baghdadi from Staten Island, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2010."
Laila Baghdadi — New York, 1-10-41462


ᐅ Diane Baginski, New York

Address: 16 Evergreen St Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-45087-nhl: "Diane Baginski's bankruptcy, initiated in August 2013 and concluded by 2013-11-27 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Baginski — New York, 1-13-45087


ᐅ Frances Baglioni, New York

Address: 533 Buel Ave Staten Island, NY 10305-3329

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43303-cec: "In Staten Island, NY, Frances Baglioni filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2014."
Frances Baglioni — New York, 1-2014-43303


ᐅ Michelle Baiano, New York

Address: 45A Gardenia Ln Staten Island, NY 10314

Bankruptcy Case 1-13-47086-cec Overview: "In a Chapter 7 bankruptcy case, Michelle Baiano from Staten Island, NY, saw her proceedings start in 11/26/2013 and complete by 03.05.2014, involving asset liquidation."
Michelle Baiano — New York, 1-13-47086


ᐅ Ragheb Baig, New York

Address: 37 Longdale St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-50079-dem: "The bankruptcy record of Ragheb Baig from Staten Island, NY, shows a Chapter 7 case filed in November 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Ragheb Baig — New York, 1-09-50079


ᐅ Editha Baja, New York

Address: 57 Francesca Ln Staten Island, NY 10303

Bankruptcy Case 1-11-48638-jf Overview: "The bankruptcy record of Editha Baja from Staten Island, NY, shows a Chapter 7 case filed in 10.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2012."
Editha Baja — New York, 1-11-48638-jf


ᐅ Hasan Bajrami, New York

Address: 700 Victory Blvd Apt 3K Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-09-49651-jf: "Hasan Bajrami's bankruptcy, initiated in October 31, 2009 and concluded by Feb 9, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hasan Bajrami — New York, 1-09-49651-jf


ᐅ Surija Bajro, New York

Address: 425 Clifton Ave Fl 2 Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-10-43316-cec7: "The case of Surija Bajro in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surija Bajro — New York, 1-10-43316


ᐅ Markela Bakalli, New York

Address: 105 Smith Pl Staten Island, NY 10302-2045

Bankruptcy Case 1-16-41777-ess Overview: "The bankruptcy filing by Markela Bakalli, undertaken in Apr 26, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Markela Bakalli — New York, 1-16-41777


ᐅ Patrone Baker, New York

Address: 21 Prince St Staten Island, NY 10304

Bankruptcy Case 1-11-48486-jbr Summary: "The bankruptcy filing by Patrone Baker, undertaken in October 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 01.28.2012 after liquidating assets."
Patrone Baker — New York, 1-11-48486


ᐅ Tony Baker, New York

Address: 89 Bennett St Staten Island, NY 10302

Bankruptcy Case 1-11-44562-jbr Summary: "Tony Baker's bankruptcy, initiated in 2011-05-26 and concluded by 09.18.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Baker — New York, 1-11-44562


ᐅ Serge Bakhirev, New York

Address: 500 Liberty Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-43942-ess7: "The case of Serge Bakhirev in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serge Bakhirev — New York, 1-11-43942


ᐅ Felix Bakhman, New York

Address: 228 Lorraine Loop Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-13-42310-nhl7: "The case of Felix Bakhman in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Bakhman — New York, 1-13-42310


ᐅ Jr Anthony J Balatti, New York

Address: 42 Arlo Rd Apt 2B Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40651-cec: "In a Chapter 7 bankruptcy case, Jr Anthony J Balatti from Staten Island, NY, saw their proceedings start in 01.31.2011 and complete by 05/03/2011, involving asset liquidation."
Jr Anthony J Balatti — New York, 1-11-40651


ᐅ Salvatore Balboni, New York

Address: 454 Main St Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-11-43158-jbr: "Salvatore Balboni's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-08."
Salvatore Balboni — New York, 1-11-43158


ᐅ Joseph Baldino, New York

Address: 61 Manee Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-10-43598-ess: "Joseph Baldino's Chapter 7 bankruptcy, filed in Staten Island, NY in 04.24.2010, led to asset liquidation, with the case closing in 2010-08-17."
Joseph Baldino — New York, 1-10-43598


ᐅ Deborah Balestrieri, New York

Address: 58A Jennifer Pl Staten Island, NY 10314-1636

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44631-ess: "The bankruptcy record of Deborah Balestrieri from Staten Island, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2016."
Deborah Balestrieri — New York, 1-15-44631


ᐅ Judith Baliber, New York

Address: 53 Hemlock St Staten Island, NY 10309

Bankruptcy Case 1-11-45775-jf Overview: "Judith Baliber's Chapter 7 bankruptcy, filed in Staten Island, NY in 06/30/2011, led to asset liquidation, with the case closing in October 12, 2011."
Judith Baliber — New York, 1-11-45775-jf


ᐅ Ramdath K Balkissoon, New York

Address: 560 Targee St Staten Island, NY 10304

Bankruptcy Case 1-11-41792-jf Overview: "The bankruptcy filing by Ramdath K Balkissoon, undertaken in March 2011 in Staten Island, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Ramdath K Balkissoon — New York, 1-11-41792-jf


ᐅ Daniel Ballantine, New York

Address: 348 Ashland Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-12-40303-nhl7: "Daniel Ballantine's bankruptcy, initiated in January 18, 2012 and concluded by May 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ballantine — New York, 1-12-40303


ᐅ Sam Salvatori Balmelli, New York

Address: 95 Pemberton Ave Staten Island, NY 10308-1565

Bankruptcy Case 1-2014-43290-ess Overview: "The bankruptcy filing by Sam Salvatori Balmelli, undertaken in Jun 27, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in September 25, 2014 after liquidating assets."
Sam Salvatori Balmelli — New York, 1-2014-43290


ᐅ Ildiko P Balogh, New York

Address: 80 Richmond Hill Rd Apt 3O Staten Island, NY 10314-7807

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40290-cec: "Ildiko P Balogh's bankruptcy, initiated in 01.26.2015 and concluded by Apr 26, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ildiko P Balogh — New York, 1-15-40290


ᐅ Leonid Balyasnyy, New York

Address: 48 Penton St Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-44510-cec: "In Staten Island, NY, Leonid Balyasnyy filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2011."
Leonid Balyasnyy — New York, 1-11-44510


ᐅ Philip Balzano, New York

Address: 49 Marine Way Staten Island, NY 10306

Bankruptcy Case 1-11-41697-ess Overview: "The bankruptcy record of Philip Balzano from Staten Island, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Philip Balzano — New York, 1-11-41697


ᐅ Vithana Bambarande, New York

Address: 344 Fanning St Staten Island, NY 10314

Bankruptcy Case 1-10-46825-cec Overview: "In a Chapter 7 bankruptcy case, Vithana Bambarande from Staten Island, NY, saw their proceedings start in 07/20/2010 and complete by 2010-11-12, involving asset liquidation."
Vithana Bambarande — New York, 1-10-46825


ᐅ Esteban Banchon, New York

Address: 23 Heather Ct Staten Island, NY 10303-2146

Concise Description of Bankruptcy Case 1-16-40503-ess7: "Esteban Banchon's Chapter 7 bankruptcy, filed in Staten Island, NY in 02.05.2016, led to asset liquidation, with the case closing in May 5, 2016."
Esteban Banchon — New York, 1-16-40503


ᐅ Michele Banker, New York

Address: 50 Roxbury St Apt 2A Staten Island, NY 10303-1980

Brief Overview of Bankruptcy Case 1-16-40763-nhl: "The case of Michele Banker in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Banker — New York, 1-16-40763


ᐅ Omoshalewa Banks, New York

Address: 1443 Castleton Ave Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50278-jf: "Omoshalewa Banks's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-09 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omoshalewa Banks — New York, 1-10-50278-jf


ᐅ John Bannon, New York

Address: 60 Meagan Loop Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46078-ess: "In a Chapter 7 bankruptcy case, John Bannon from Staten Island, NY, saw their proceedings start in Oct 7, 2013 and complete by 01.14.2014, involving asset liquidation."
John Bannon — New York, 1-13-46078


ᐅ Mark Banson, New York

Address: PO Box 41081 Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-44546-jf: "Staten Island, NY resident Mark Banson's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2010."
Mark Banson — New York, 1-10-44546-jf


ᐅ Raymund B Bantegui, New York

Address: 41 Clark Ln Staten Island, NY 10304

Bankruptcy Case 1-11-41372-jbr Overview: "The case of Raymund B Bantegui in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymund B Bantegui — New York, 1-11-41372


ᐅ Fasina Baptiste, New York

Address: 68 Benziger Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-10-44834-cec7: "In a Chapter 7 bankruptcy case, Fasina Baptiste from Staten Island, NY, saw their proceedings start in 05.26.2010 and complete by Sep 18, 2010, involving asset liquidation."
Fasina Baptiste — New York, 1-10-44834


ᐅ Anna Barac, New York

Address: 87 Corona Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42222-jf: "Anna Barac's bankruptcy, initiated in 2011-03-21 and concluded by 06.28.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Barac — New York, 1-11-42222-jf


ᐅ Maksim Baranovich, New York

Address: 50 Andrews St Staten Island, NY 10305

Bankruptcy Case 1-12-48657-jf Overview: "Maksim Baranovich's bankruptcy, initiated in December 26, 2012 and concluded by 04/04/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maksim Baranovich — New York, 1-12-48657-jf


ᐅ Annemarie Baratta, New York

Address: 41 Salamander Ct Staten Island, NY 10309-1930

Concise Description of Bankruptcy Case 1-14-45994-ess7: "Annemarie Baratta's bankruptcy, initiated in 11/26/2014 and concluded by 2015-02-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annemarie Baratta — New York, 1-14-45994


ᐅ Louis Baratta, New York

Address: 41 Salamander Ct Staten Island, NY 10309-1930

Brief Overview of Bankruptcy Case 1-14-45994-ess: "In a Chapter 7 bankruptcy case, Louis Baratta from Staten Island, NY, saw their proceedings start in 2014-11-26 and complete by 02/24/2015, involving asset liquidation."
Louis Baratta — New York, 1-14-45994


ᐅ Anzhela Barayev, New York

Address: 110 9th St Staten Island, NY 10306

Bankruptcy Case 1-12-43805-ess Summary: "In a Chapter 7 bankruptcy case, Anzhela Barayev from Staten Island, NY, saw their proceedings start in 05/24/2012 and complete by 09.16.2012, involving asset liquidation."
Anzhela Barayev — New York, 1-12-43805


ᐅ Mark Barayev, New York

Address: 649 Greeley Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-46504-jbr: "The bankruptcy record of Mark Barayev from Staten Island, NY, shows a Chapter 7 case filed in 07.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2010."
Mark Barayev — New York, 1-10-46504


ᐅ Anthony Barba, New York

Address: 5 Windham Loop Apt 3L Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-42893-cec: "The case of Anthony Barba in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Barba — New York, 1-10-42893


ᐅ Ralph Barba, New York

Address: 29 Forest Ln Staten Island, NY 10307-2313

Bankruptcy Case 1-14-42639-cec Overview: "Staten Island, NY resident Ralph Barba's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Ralph Barba — New York, 1-14-42639


ᐅ Derek Barbaccia, New York

Address: 30 Cottonwood Ct Staten Island, NY 10308

Bankruptcy Case 1-10-43836-ess Summary: "The case of Derek Barbaccia in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Barbaccia — New York, 1-10-43836


ᐅ Michael Barbato, New York

Address: 677 Sheldon Ave Staten Island, NY 10312

Bankruptcy Case 1-13-42705-ess Overview: "In Staten Island, NY, Michael Barbato filed for Chapter 7 bankruptcy in May 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
Michael Barbato — New York, 1-13-42705


ᐅ Petite M Barbel, New York

Address: 126 Cassidy Pl Apt F2 Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-13-46369-nhl: "Petite M Barbel's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-10-24, led to asset liquidation, with the case closing in 01/31/2014."
Petite M Barbel — New York, 1-13-46369


ᐅ Joseph Barbella, New York

Address: 473 Wilson Ave Staten Island, NY 10312

Bankruptcy Case 1-13-42530-ess Overview: "The case of Joseph Barbella in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Barbella — New York, 1-13-42530


ᐅ Giovanni Barbieri, New York

Address: 793 Rossville Ave Staten Island, NY 10309

Bankruptcy Case 1-09-48604-ess Overview: "In Staten Island, NY, Giovanni Barbieri filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2010."
Giovanni Barbieri — New York, 1-09-48604


ᐅ Joseph Barbieri, New York

Address: 55 Millennium Loop Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-42412-cec7: "In a Chapter 7 bankruptcy case, Joseph Barbieri from Staten Island, NY, saw their proceedings start in 03/23/2010 and complete by 2010-07-16, involving asset liquidation."
Joseph Barbieri — New York, 1-10-42412


ᐅ Theresa Barbieri, New York

Address: 591 Bloomingdale Rd Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-41943-ess: "Theresa Barbieri's bankruptcy, initiated in 04.03.2013 and concluded by Jul 11, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Barbieri — New York, 1-13-41943


ᐅ Vittoria Barbieri, New York

Address: 91 Bay Ter Staten Island, NY 10306

Bankruptcy Case 1-10-51156-jf Overview: "Vittoria Barbieri's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 30, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Vittoria Barbieri — New York, 1-10-51156-jf


ᐅ Sharon Boudreau, New York

Address: 1950 Clove Rd Apt 244 Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-51024-ess7: "The bankruptcy filing by Sharon Boudreau, undertaken in 11/24/2010 in Staten Island, NY under Chapter 7, concluded with discharge in March 1, 2011 after liquidating assets."
Sharon Boudreau — New York, 1-10-51024


ᐅ Abderrezak Bouldjedien, New York

Address: 762 Brighton Ave # 2 Staten Island, NY 10301-2707

Brief Overview of Bankruptcy Case 1-15-43328-nhl: "Abderrezak Bouldjedien's bankruptcy, initiated in 2015-07-22 and concluded by October 20, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abderrezak Bouldjedien — New York, 1-15-43328


ᐅ Ramona Bouyer, New York

Address: 73 Woodcrest Rd Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43832-ess: "In a Chapter 7 bankruptcy case, Ramona Bouyer from Staten Island, NY, saw her proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Ramona Bouyer — New York, 1-10-43832


ᐅ Anthony Bove, New York

Address: 35 Junction Ct Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-44516-cec: "Staten Island, NY resident Anthony Bove's 06/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2012."
Anthony Bove — New York, 1-12-44516


ᐅ Jr Nunziato Bove, New York

Address: 97 Redwood Ave Staten Island, NY 10308

Bankruptcy Case 1-10-48554-jf Summary: "In a Chapter 7 bankruptcy case, Jr Nunziato Bove from Staten Island, NY, saw their proceedings start in 09.09.2010 and complete by December 2010, involving asset liquidation."
Jr Nunziato Bove — New York, 1-10-48554-jf


ᐅ John A Bovo, New York

Address: 64 Sylvia St Staten Island, NY 10312

Bankruptcy Case 1-11-49904-jbr Summary: "Staten Island, NY resident John A Bovo's 11/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2012."
John A Bovo — New York, 1-11-49904


ᐅ Julie M Bowen, New York

Address: 102 Hendricks Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-12-47749-cec7: "Julie M Bowen's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-11-07, led to asset liquidation, with the case closing in 02/14/2013."
Julie M Bowen — New York, 1-12-47749


ᐅ Adrienne Danielle Bowens, New York

Address: 2846 Hylan Blvd Staten Island, NY 10306

Bankruptcy Case 1-12-44695-nhl Overview: "The bankruptcy filing by Adrienne Danielle Bowens, undertaken in 2012-06-27 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-10-20 after liquidating assets."
Adrienne Danielle Bowens — New York, 1-12-44695


ᐅ Bertha Bowles, New York

Address: 387 Castleton Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41925-ess: "In Staten Island, NY, Bertha Bowles filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-03."
Bertha Bowles — New York, 1-10-41925


ᐅ Wallace Bowling, New York

Address: 109 Clark Ln Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41733-jbr: "The bankruptcy filing by Wallace Bowling, undertaken in Mar 3, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
Wallace Bowling — New York, 1-10-41733


ᐅ Tiresha S Boyd, New York

Address: 30 Kimberly Ln Apt 14A Staten Island, NY 10304-3654

Bankruptcy Case 1-2014-43261-ess Overview: "The bankruptcy record of Tiresha S Boyd from Staten Island, NY, shows a Chapter 7 case filed in June 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014."
Tiresha S Boyd — New York, 1-2014-43261


ᐅ Brian Boylan, New York

Address: 181 Adelaide Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-46012-jf: "Brian Boylan's bankruptcy, initiated in June 2010 and concluded by 10/21/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Boylan — New York, 1-10-46012-jf


ᐅ Lillian Boyle, New York

Address: 17 Coddington Ave Staten Island, NY 10306

Bankruptcy Case 1-10-50018-jbr Summary: "The case of Lillian Boyle in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Boyle — New York, 1-10-50018


ᐅ Leila Bracero, New York

Address: 222 Elm St Staten Island, NY 10310

Bankruptcy Case 1-09-49530-dem Overview: "Staten Island, NY resident Leila Bracero's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2010."
Leila Bracero — New York, 1-09-49530


ᐅ Dana Marie Bradford, New York

Address: 29 Rupert Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-40381-ess7: "Dana Marie Bradford's Chapter 7 bankruptcy, filed in Staten Island, NY in January 23, 2012, led to asset liquidation, with the case closing in 2012-05-17."
Dana Marie Bradford — New York, 1-12-40381


ᐅ Denise R Bradley, New York

Address: 192 Heberton Ave Apt 4B Staten Island, NY 10302-1465

Bankruptcy Case 1-15-45390-cec Overview: "The bankruptcy record of Denise R Bradley from Staten Island, NY, shows a Chapter 7 case filed in Nov 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-25."
Denise R Bradley — New York, 1-15-45390


ᐅ Colleen Bradley, New York

Address: 564 Drumgoole Rd W Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-46653-jbr: "The bankruptcy record of Colleen Bradley from Staten Island, NY, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Colleen Bradley — New York, 1-10-46653


ᐅ Jeanette Bradley, New York

Address: 148 Foxbeach Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49634-jbr: "In a Chapter 7 bankruptcy case, Jeanette Bradley from Staten Island, NY, saw her proceedings start in 10.13.2010 and complete by 2011-02-05, involving asset liquidation."
Jeanette Bradley — New York, 1-10-49634


ᐅ Vilma Brady, New York

Address: 48 Harvard Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41810-ess: "In Staten Island, NY, Vilma Brady filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Vilma Brady — New York, 1-13-41810


ᐅ Kevin Brady, New York

Address: 38 Domain St Staten Island, NY 10314

Bankruptcy Case 1-13-40191-cec Overview: "In a Chapter 7 bankruptcy case, Kevin Brady from Staten Island, NY, saw their proceedings start in 2013-01-11 and complete by Apr 20, 2013, involving asset liquidation."
Kevin Brady — New York, 1-13-40191


ᐅ Robert Brady, New York

Address: 227 Buel Ave Apt 3B Staten Island, NY 10305

Bankruptcy Case 1-09-49711-cec Overview: "The case of Robert Brady in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Brady — New York, 1-09-49711


ᐅ Sarah A Brady, New York

Address: 780 Jewett Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-45443-ess: "The bankruptcy filing by Sarah A Brady, undertaken in 2012-07-27 in Staten Island, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Sarah A Brady — New York, 1-12-45443


ᐅ Matthew P Brady, New York

Address: 25 Downes Ave Staten Island, NY 10312

Bankruptcy Case 1-11-41299-ess Overview: "In a Chapter 7 bankruptcy case, Matthew P Brady from Staten Island, NY, saw their proceedings start in 2011-02-22 and complete by May 2011, involving asset liquidation."
Matthew P Brady — New York, 1-11-41299


ᐅ Alan Brady, New York

Address: PO Box 90335 Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-50820-jf7: "Staten Island, NY resident Alan Brady's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Alan Brady — New York, 1-10-50820-jf


ᐅ Kathleen Braine, New York

Address: 76 Gary Ct Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-41495-jbr7: "The bankruptcy record of Kathleen Braine from Staten Island, NY, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-07."
Kathleen Braine — New York, 1-11-41495


ᐅ Jennifer Brancale, New York

Address: 463 Naughton Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-51168-jf: "The bankruptcy record of Jennifer Brancale from Staten Island, NY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Jennifer Brancale — New York, 1-10-51168-jf


ᐅ Doreen M Brancaleoni, New York

Address: 72 Cody Pl Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47817-ess: "In Staten Island, NY, Doreen M Brancaleoni filed for Chapter 7 bankruptcy in 11.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2013."
Doreen M Brancaleoni — New York, 1-12-47817


ᐅ Margarita Branch, New York

Address: 60 Arlo Rd Apt 1B Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48860-jbr: "In a Chapter 7 bankruptcy case, Margarita Branch from Staten Island, NY, saw her proceedings start in 10/20/2011 and complete by 01.23.2012, involving asset liquidation."
Margarita Branch — New York, 1-11-48860


ᐅ Lillian Branciforte, New York

Address: 63 Middle Loop Rd Staten Island, NY 10308

Bankruptcy Case 1-10-43791-cec Overview: "Staten Island, NY resident Lillian Branciforte's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Lillian Branciforte — New York, 1-10-43791


ᐅ Audra Brandofino, New York

Address: 208 Perry Ave Staten Island, NY 10314

Bankruptcy Case 1-13-43689-nhl Summary: "The bankruptcy record of Audra Brandofino from Staten Island, NY, shows a Chapter 7 case filed in 06/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2013."
Audra Brandofino — New York, 1-13-43689


ᐅ Stuart L Brandwein, New York

Address: 84 Mason Blvd Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43120-jf: "In Staten Island, NY, Stuart L Brandwein filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
Stuart L Brandwein — New York, 1-12-43120-jf


ᐅ Ilene Branfman, New York

Address: 110 Benjamin Dr Staten Island, NY 10303-2141

Bankruptcy Case 1-15-45051-cec Summary: "The bankruptcy record of Ilene Branfman from Staten Island, NY, shows a Chapter 7 case filed in 2015-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Ilene Branfman — New York, 1-15-45051


ᐅ Carol Bratton, New York

Address: 77 Arnold St Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-10-43529-jf: "In a Chapter 7 bankruptcy case, Carol Bratton from Staten Island, NY, saw their proceedings start in 2010-04-23 and complete by 08.16.2010, involving asset liquidation."
Carol Bratton — New York, 1-10-43529-jf


ᐅ Shehab Ahmad Breish, New York

Address: 233 Granite Ave Staten Island, NY 10303-2615

Concise Description of Bankruptcy Case 1-15-40910-cec7: "The case of Shehab Ahmad Breish in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shehab Ahmad Breish — New York, 1-15-40910


ᐅ Paul Brennan, New York

Address: 235 Lander Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-48224-ess7: "Paul Brennan's Chapter 7 bankruptcy, filed in Staten Island, NY in August 30, 2010, led to asset liquidation, with the case closing in December 2010."
Paul Brennan — New York, 1-10-48224


ᐅ Debra Lee Brennan, New York

Address: 25 Tioga St Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41046-cec: "The bankruptcy filing by Debra Lee Brennan, undertaken in February 27, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Debra Lee Brennan — New York, 1-13-41046


ᐅ Meaghan Brennan, New York

Address: 152 Nevada Ave Staten Island, NY 10306-1310

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45061-cec: "Staten Island, NY resident Meaghan Brennan's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2015."
Meaghan Brennan — New York, 1-14-45061


ᐅ Michael Brenneck, New York

Address: 196 Wiman Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51521-jf: "The case of Michael Brenneck in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brenneck — New York, 1-09-51521-jf


ᐅ Kristy L Brenner, New York

Address: 1574 Drumgoole Rd E Staten Island, NY 10309-3052

Bankruptcy Case 1-2014-43370-ess Summary: "Staten Island, NY resident Kristy L Brenner's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Kristy L Brenner — New York, 1-2014-43370


ᐅ Barry Bressler, New York

Address: 127 Lorraine Loop Staten Island, NY 10309

Bankruptcy Case 1-10-42573-jf Overview: "The bankruptcy record of Barry Bressler from Staten Island, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Barry Bressler — New York, 1-10-42573-jf


ᐅ Marjorie Brice, New York

Address: 34 Dongan Hills Ave Apt 3E Staten Island, NY 10306-2644

Brief Overview of Bankruptcy Case 1-16-41994-cec: "The bankruptcy filing by Marjorie Brice, undertaken in May 6, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-08-04 after liquidating assets."
Marjorie Brice — New York, 1-16-41994


ᐅ Sean Patrick Brice, New York

Address: 59 Boulder St # 1 Staten Island, NY 10312-2227

Brief Overview of Bankruptcy Case 1-14-40763-cec: "In a Chapter 7 bankruptcy case, Sean Patrick Brice from Staten Island, NY, saw their proceedings start in 2014-02-25 and complete by May 2014, involving asset liquidation."
Sean Patrick Brice — New York, 1-14-40763