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 Stephen Sinfan Poon, New York

Address: 1349 N Railroad Ave Staten Island, NY 10306

Bankruptcy Case 1-13-42987-nhl Overview: "Staten Island, NY resident Stephen Sinfan Poon's May 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Stephen Sinfan Poon — New York, 1-13-42987


ᐅ Kyra Popiel, New York

Address: 415 Westervelt Ave Apt 3 Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-10-43715-ess: "In a Chapter 7 bankruptcy case, Kyra Popiel from Staten Island, NY, saw her proceedings start in April 2010 and complete by 08/20/2010, involving asset liquidation."
Kyra Popiel — New York, 1-10-43715


ᐅ Aleksey Popov, New York

Address: 129 Admiralty Loop Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-44227-jbr7: "The bankruptcy filing by Aleksey Popov, undertaken in May 18, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-09-10 after liquidating assets."
Aleksey Popov — New York, 1-11-44227


ᐅ Pavol Popovec, New York

Address: 30 Donna Ct Apt 10 Staten Island, NY 10314-7574

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45575-nhl: "In Staten Island, NY, Pavol Popovec filed for Chapter 7 bankruptcy in 12/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2016."
Pavol Popovec — New York, 1-15-45575


ᐅ Darlyne Porazzo, New York

Address: 303 Cleveland Ave Staten Island, NY 10308

Bankruptcy Case 1-10-45609-jf Summary: "In Staten Island, NY, Darlyne Porazzo filed for Chapter 7 bankruptcy in 2010-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-07."
Darlyne Porazzo — New York, 1-10-45609-jf


ᐅ Frank Porcu, New York

Address: 312 Cromwell Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46203-jbr: "The bankruptcy filing by Frank Porcu, undertaken in 2011-07-19 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 11, 2011 after liquidating assets."
Frank Porcu — New York, 1-11-46203


ᐅ Emma Poroger, New York

Address: 59 Lindenwood Rd Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-46150-cec: "The bankruptcy filing by Emma Poroger, undertaken in 10.11.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 01/18/2014 after liquidating assets."
Emma Poroger — New York, 1-13-46150


ᐅ Aqueda Portalatin, New York

Address: 37 Hewitt Ave Staten Island, NY 10301

Bankruptcy Case 1-13-44798-ess Overview: "In Staten Island, NY, Aqueda Portalatin filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2013."
Aqueda Portalatin — New York, 1-13-44798


ᐅ Joseph J Portaro, New York

Address: 29 Lott Ln Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-42533-cec: "In a Chapter 7 bankruptcy case, Joseph J Portaro from Staten Island, NY, saw their proceedings start in March 2011 and complete by 2011-07-22, involving asset liquidation."
Joseph J Portaro — New York, 1-11-42533


ᐅ Jr Richard A Portas, New York

Address: 101 Beach Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-43018-ess: "Staten Island, NY resident Jr Richard A Portas's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
Jr Richard A Portas — New York, 1-11-43018


ᐅ Mary Ellen Porter, New York

Address: 395 Travis Ave Staten Island, NY 10314-6150

Concise Description of Bankruptcy Case 1-14-46263-cec7: "In a Chapter 7 bankruptcy case, Mary Ellen Porter from Staten Island, NY, saw her proceedings start in 12.15.2014 and complete by 03.15.2015, involving asset liquidation."
Mary Ellen Porter — New York, 1-14-46263


ᐅ Joseph Porto, New York

Address: 220 Arlene St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40300-cec: "The bankruptcy filing by Joseph Porto, undertaken in Jan 18, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Joseph Porto — New York, 1-11-40300


ᐅ Michael F Porzio, New York

Address: 33 Yacht Club Cv Staten Island, NY 10308

Bankruptcy Case 1-12-45232-jf Overview: "Michael F Porzio's Chapter 7 bankruptcy, filed in Staten Island, NY in Jul 19, 2012, led to asset liquidation, with the case closing in 11.11.2012."
Michael F Porzio — New York, 1-12-45232-jf


ᐅ David Potenza, New York

Address: 160 Carlyle Grn Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-42225-ess7: "In Staten Island, NY, David Potenza filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
David Potenza — New York, 1-13-42225


ᐅ Dawn T Potenza, New York

Address: 76 Tarlee Pl Staten Island, NY 10308

Bankruptcy Case 1-11-47886-jf Summary: "In a Chapter 7 bankruptcy case, Dawn T Potenza from Staten Island, NY, saw her proceedings start in September 2011 and complete by 01.08.2012, involving asset liquidation."
Dawn T Potenza — New York, 1-11-47886-jf


ᐅ Debra Potestivo, New York

Address: 198 Sheldon Ave Staten Island, NY 10312

Bankruptcy Case 1-10-48845-jbr Summary: "The case of Debra Potestivo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Potestivo — New York, 1-10-48845


ᐅ Joseph Potter, New York

Address: 191 Tysens Ln Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-13-45842-ess7: "Joseph Potter's Chapter 7 bankruptcy, filed in Staten Island, NY in 09.26.2013, led to asset liquidation, with the case closing in January 3, 2014."
Joseph Potter — New York, 1-13-45842


ᐅ Flinora Pough, New York

Address: 73 Amity Pl Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-11-47577-ess: "Staten Island, NY resident Flinora Pough's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Flinora Pough — New York, 1-11-47577


ᐅ Danielle Powell, New York

Address: 44 Union Ct Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44185-nhl: "In a Chapter 7 bankruptcy case, Danielle Powell from Staten Island, NY, saw her proceedings start in July 9, 2013 and complete by 10/16/2013, involving asset liquidation."
Danielle Powell — New York, 1-13-44185


ᐅ Fazel Powell, New York

Address: 223 Van Pelt Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48318-nhl: "The case of Fazel Powell in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fazel Powell — New York, 1-12-48318


ᐅ Lupe S Pozo, New York

Address: 73 Downes Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47334-jf: "Staten Island, NY resident Lupe S Pozo's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2013."
Lupe S Pozo — New York, 1-12-47334-jf


ᐅ Biana Presman, New York

Address: 93 Abingdon Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-45352-nhl7: "Biana Presman's bankruptcy, initiated in July 2012 and concluded by 11/16/2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Biana Presman — New York, 1-12-45352


ᐅ Gaetano Pressimone, New York

Address: 39 Blossom Ln Staten Island, NY 10307-2309

Bankruptcy Case 1-16-41162-nhl Overview: "The case of Gaetano Pressimone in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaetano Pressimone — New York, 1-16-41162


ᐅ Rosa F Pressimone, New York

Address: 39 Blossom Ln Staten Island, NY 10307-2309

Concise Description of Bankruptcy Case 1-16-41162-nhl7: "The bankruptcy record of Rosa F Pressimone from Staten Island, NY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2016."
Rosa F Pressimone — New York, 1-16-41162


ᐅ Robert S Prestia, New York

Address: 800 Manor Rd Apt 5B Staten Island, NY 10314

Bankruptcy Case 1-11-50736-nhl Overview: "In Staten Island, NY, Robert S Prestia filed for Chapter 7 bankruptcy in 12.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2012."
Robert S Prestia — New York, 1-11-50736


ᐅ Dina Prestigiacomo, New York

Address: 382 Willowbrook Rd Staten Island, NY 10314-1970

Bankruptcy Case 1-14-45811-cec Summary: "In Staten Island, NY, Dina Prestigiacomo filed for Chapter 7 bankruptcy in 11/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Dina Prestigiacomo — New York, 1-14-45811


ᐅ Vito Prestigiacomo, New York

Address: 382 Willowbrook Rd Staten Island, NY 10314-1970

Bankruptcy Case 1-14-45811-cec Overview: "In Staten Island, NY, Vito Prestigiacomo filed for Chapter 7 bankruptcy in November 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Vito Prestigiacomo — New York, 1-14-45811


ᐅ Bernard Previti, New York

Address: 529 Naughton Ave Staten Island, NY 10305

Bankruptcy Case 1-10-47305-cec Overview: "In Staten Island, NY, Bernard Previti filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Bernard Previti — New York, 1-10-47305


ᐅ Arthur H Price, New York

Address: 1 Harbor Rd Staten Island, NY 10303-1324

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43422-ess: "Staten Island, NY resident Arthur H Price's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Arthur H Price — New York, 1-2014-43422


ᐅ Vincent Price, New York

Address: 700 Victory Blvd Apt 12G Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-13-44742-cec: "Vincent Price's bankruptcy, initiated in 07.31.2013 and concluded by 2013-11-07 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Price — New York, 1-13-44742


ᐅ Yamil Prieto, New York

Address: 85 Richard Ln Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-42485-jf7: "Yamil Prieto's Chapter 7 bankruptcy, filed in Staten Island, NY in April 4, 2012, led to asset liquidation, with the case closing in 07.28.2012."
Yamil Prieto — New York, 1-12-42485-jf


ᐅ Berardino Primiani, New York

Address: 25 Bowen St Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-13-43542-cec: "The bankruptcy filing by Berardino Primiani, undertaken in June 9, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 16, 2013 after liquidating assets."
Berardino Primiani — New York, 1-13-43542


ᐅ Frank R Primiani, New York

Address: 11 Seafoam St Staten Island, NY 10306

Bankruptcy Case 1-12-48610-jf Summary: "The case of Frank R Primiani in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank R Primiani — New York, 1-12-48610-jf


ᐅ Marian Primiano, New York

Address: 149 Pierpont Pl Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-43814-jf7: "The bankruptcy record of Marian Primiano from Staten Island, NY, shows a Chapter 7 case filed in Apr 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2010."
Marian Primiano — New York, 1-10-43814-jf


ᐅ Annada I Prince, New York

Address: 241 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-13-45647-ess Summary: "In Staten Island, NY, Annada I Prince filed for Chapter 7 bankruptcy in 2013-09-18. This case, involving liquidating assets to pay off debts, was resolved by 12/26/2013."
Annada I Prince — New York, 1-13-45647


ᐅ Mizzi Victoria Principe, New York

Address: 100 Stuyvesant Pl Apt J3 Staten Island, NY 10301

Bankruptcy Case 1-12-44338-cec Summary: "Staten Island, NY resident Mizzi Victoria Principe's Jun 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2012."
Mizzi Victoria Principe — New York, 1-12-44338


ᐅ Peter Priolo, New York

Address: 318 Caswell Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-41679-dem7: "Peter Priolo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-03-01, led to asset liquidation, with the case closing in June 2010."
Peter Priolo — New York, 1-10-41679


ᐅ Richard Privracky, New York

Address: 31A Franklin Ln Staten Island, NY 10306-6104

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41838-ess: "In a Chapter 7 bankruptcy case, Richard Privracky from Staten Island, NY, saw their proceedings start in 04/28/2016 and complete by July 2016, involving asset liquidation."
Richard Privracky — New York, 1-16-41838


ᐅ Carlos Proano, New York

Address: 700 Victory Blvd Apt 10C Staten Island, NY 10301

Bankruptcy Case 1-10-40884-cec Overview: "Staten Island, NY resident Carlos Proano's 02/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Carlos Proano — New York, 1-10-40884


ᐅ Richard Proceszyn, New York

Address: 245 Mill Rd Apt 2K Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48458-cec: "The case of Richard Proceszyn in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Proceszyn — New York, 1-09-48458


ᐅ Arnold M Proochansky, New York

Address: 167 Kiswick St Staten Island, NY 10306-5413

Bankruptcy Case 1-14-40572-nhl Overview: "Arnold M Proochansky's Chapter 7 bankruptcy, filed in Staten Island, NY in Feb 11, 2014, led to asset liquidation, with the case closing in May 12, 2014."
Arnold M Proochansky — New York, 1-14-40572


ᐅ Dianne Proscia, New York

Address: 70 Utopia Ct Staten Island, NY 10304-1260

Brief Overview of Bankruptcy Case 1-16-41700-nhl: "The case of Dianne Proscia in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Proscia — New York, 1-16-41700


ᐅ Michael Proscia, New York

Address: 70 Utopia Ct Staten Island, NY 10304-1260

Bankruptcy Case 1-16-41700-nhl Summary: "Staten Island, NY resident Michael Proscia's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Michael Proscia — New York, 1-16-41700


ᐅ Paul Proscia, New York

Address: 144 MacFarland Ave Staten Island, NY 10305

Bankruptcy Case 1-10-49162-ess Summary: "Paul Proscia's Chapter 7 bankruptcy, filed in Staten Island, NY in 09/27/2010, led to asset liquidation, with the case closing in 01/20/2011."
Paul Proscia — New York, 1-10-49162


ᐅ Nicole Provenzano, New York

Address: 439 Leverett Ave Staten Island, NY 10308

Bankruptcy Case 1-12-44839-nhl Overview: "Staten Island, NY resident Nicole Provenzano's 06/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-22."
Nicole Provenzano — New York, 1-12-44839


ᐅ Sr Vincent Provenzano, New York

Address: 64 Narrows Rd S Staten Island, NY 10305

Bankruptcy Case 1-13-45378-cec Overview: "In Staten Island, NY, Sr Vincent Provenzano filed for Chapter 7 bankruptcy in 09/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2013."
Sr Vincent Provenzano — New York, 1-13-45378


ᐅ Ajibike Provoid, New York

Address: 91 Townsend Ave Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-41493-ess: "The bankruptcy record of Ajibike Provoid from Staten Island, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Ajibike Provoid — New York, 1-10-41493


ᐅ Jeffrey Prusan, New York

Address: 2 Narrows Rd S Apt 2A1 Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-09-49716-cec: "Jeffrey Prusan's bankruptcy, initiated in November 3, 2009 and concluded by February 10, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Prusan — New York, 1-09-49716


ᐅ Antoinette Felice Pryor, New York

Address: 260 Watchogue Rd # 2 Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-46022-ess: "The bankruptcy record of Antoinette Felice Pryor from Staten Island, NY, shows a Chapter 7 case filed in Oct 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2014."
Antoinette Felice Pryor — New York, 1-13-46022


ᐅ Lorraine E Pszczola, New York

Address: 112 Lenhart St Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45944-jbr: "The bankruptcy record of Lorraine E Pszczola from Staten Island, NY, shows a Chapter 7 case filed in Jul 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Lorraine E Pszczola — New York, 1-11-45944


ᐅ Sofia Ptichkin, New York

Address: 162 Dugdale St Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-43972-jbr: "The bankruptcy filing by Sofia Ptichkin, undertaken in 05/11/2011 in Staten Island, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Sofia Ptichkin — New York, 1-11-43972


ᐅ Angela Pucciarelli, New York

Address: 78 Olympia Blvd Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-42956-ess7: "Angela Pucciarelli's Chapter 7 bankruptcy, filed in Staten Island, NY in 04/08/2011, led to asset liquidation, with the case closing in August 1, 2011."
Angela Pucciarelli — New York, 1-11-42956


ᐅ Louise S Pucciarelli, New York

Address: 502 Genesee Ave Staten Island, NY 10312

Bankruptcy Case 1-13-43714-nhl Overview: "Staten Island, NY resident Louise S Pucciarelli's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Louise S Pucciarelli — New York, 1-13-43714


ᐅ Neil Puglia, New York

Address: 20 Evan Pl Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-50983-cec7: "Neil Puglia's bankruptcy, initiated in 11/22/2010 and concluded by March 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Puglia — New York, 1-10-50983


ᐅ Ralph P Puglia, New York

Address: 501 Rathbun Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-42332-cec: "Ralph P Puglia's bankruptcy, initiated in 2013-04-19 and concluded by Jul 27, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph P Puglia — New York, 1-13-42332


ᐅ Judilyn G Pugliese, New York

Address: 36 Vanessa Ln Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-09-48892-cec: "The bankruptcy record of Judilyn G Pugliese from Staten Island, NY, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
Judilyn G Pugliese — New York, 1-09-48892


ᐅ Michael Pugliese, New York

Address: 98 Pacific Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47408-jbr: "The case of Michael Pugliese in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Pugliese — New York, 1-10-47408


ᐅ Thomas Puglisi, New York

Address: 21 Samantha Ln Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-45326-jbr7: "In a Chapter 7 bankruptcy case, Thomas Puglisi from Staten Island, NY, saw their proceedings start in June 2010 and complete by Sep 14, 2010, involving asset liquidation."
Thomas Puglisi — New York, 1-10-45326


ᐅ Maria Puleo, New York

Address: 481 Genesee Ave Staten Island, NY 10312

Bankruptcy Case 1-10-46780-jbr Overview: "Maria Puleo's Chapter 7 bankruptcy, filed in Staten Island, NY in 07.19.2010, led to asset liquidation, with the case closing in November 11, 2010."
Maria Puleo — New York, 1-10-46780


ᐅ Marianne Pulice, New York

Address: 97 Milton Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42055-nhl: "The bankruptcy record of Marianne Pulice from Staten Island, NY, shows a Chapter 7 case filed in 2013-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2013."
Marianne Pulice — New York, 1-13-42055


ᐅ Christopher Pulvino, New York

Address: 182 Windsor Rd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49287-jbr: "The bankruptcy record of Christopher Pulvino from Staten Island, NY, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Christopher Pulvino — New York, 1-10-49287


ᐅ Andrea L Puzzo, New York

Address: 72 Giffords Ln Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-48414-ess7: "The bankruptcy record of Andrea L Puzzo from Staten Island, NY, shows a Chapter 7 case filed in 12.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2013."
Andrea L Puzzo — New York, 1-12-48414


ᐅ Muhammad T Qadri, New York

Address: 535 Oder Ave Staten Island, NY 10304

Bankruptcy Case 1-13-44077-cec Overview: "The bankruptcy record of Muhammad T Qadri from Staten Island, NY, shows a Chapter 7 case filed in 07/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2013."
Muhammad T Qadri — New York, 1-13-44077


ᐅ Galina Quacinella, New York

Address: 132 Ebbitts St Staten Island, NY 10306-5633

Brief Overview of Bankruptcy Case 1-15-45005-cec: "Staten Island, NY resident Galina Quacinella's 2015-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-31."
Galina Quacinella — New York, 1-15-45005


ᐅ Salvatore Quacinella, New York

Address: 132 Ebbitts St Staten Island, NY 10306-5633

Bankruptcy Case 1-15-45005-cec Summary: "The bankruptcy filing by Salvatore Quacinella, undertaken in 2015-11-02 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-01-31 after liquidating assets."
Salvatore Quacinella — New York, 1-15-45005


ᐅ Frank Quadrino, New York

Address: 366 Katan Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-12-47602-nhl: "The bankruptcy record of Frank Quadrino from Staten Island, NY, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2013."
Frank Quadrino — New York, 1-12-47602


ᐅ Anthony Quagliato, New York

Address: 270 Leverett Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-43698-ess: "In Staten Island, NY, Anthony Quagliato filed for Chapter 7 bankruptcy in 2013-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Anthony Quagliato — New York, 1-13-43698


ᐅ Debra Quanci, New York

Address: 66 Westcott Blvd Staten Island, NY 10314-2351

Brief Overview of Bankruptcy Case 1-16-42812-nhl: "The bankruptcy record of Debra Quanci from Staten Island, NY, shows a Chapter 7 case filed in 2016-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-23."
Debra Quanci — New York, 1-16-42812


ᐅ Taryn A Quarant, New York

Address: 527 Rensselaer Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-48314-cec7: "Taryn A Quarant's Chapter 7 bankruptcy, filed in Staten Island, NY in 12.07.2012, led to asset liquidation, with the case closing in Mar 16, 2013."
Taryn A Quarant — New York, 1-12-48314


ᐅ Rosina Quartey, New York

Address: 228C Granite Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-10-50058-jbr7: "The bankruptcy record of Rosina Quartey from Staten Island, NY, shows a Chapter 7 case filed in Oct 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Rosina Quartey — New York, 1-10-50058


ᐅ Joseph Quercia, New York

Address: 147 Wirt Ave Staten Island, NY 10309

Bankruptcy Case 1-10-46476-jbr Overview: "Joseph Quercia's bankruptcy, initiated in 2010-07-09 and concluded by 11.01.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Quercia — New York, 1-10-46476


ᐅ Maryann B Quercia, New York

Address: 80 Gary Ct Staten Island, NY 10314-1616

Bankruptcy Case 1-15-41664-cec Overview: "The case of Maryann B Quercia in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann B Quercia — New York, 1-15-41664


ᐅ Jessica Quesada, New York

Address: 103 Ridgewood Pl Staten Island, NY 10301-2720

Bankruptcy Case 1-16-40509-nhl Overview: "Jessica Quesada's bankruptcy, initiated in February 2016 and concluded by May 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Quesada — New York, 1-16-40509


ᐅ Lucia Quiles, New York

Address: 331 Grandview Ave Apt 1C Staten Island, NY 10303

Bankruptcy Case 1-10-43239-ess Overview: "Lucia Quiles's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-04-15, led to asset liquidation, with the case closing in 2010-07-26."
Lucia Quiles — New York, 1-10-43239


ᐅ Melissa Quinn, New York

Address: 322 Crystal Ave Staten Island, NY 10314-2007

Bankruptcy Case 1-14-45125-ess Summary: "Staten Island, NY resident Melissa Quinn's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Melissa Quinn — New York, 1-14-45125


ᐅ Barbara Quinn, New York

Address: 3815 Hylan Blvd Staten Island, NY 10308-3520

Bankruptcy Case 1-14-40988-cec Overview: "Staten Island, NY resident Barbara Quinn's Mar 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Barbara Quinn — New York, 1-14-40988


ᐅ Kathleen A Quinn, New York

Address: 886 Jewett Ave Staten Island, NY 10314

Bankruptcy Case 1-11-46433-jf Summary: "The bankruptcy record of Kathleen A Quinn from Staten Island, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2011."
Kathleen A Quinn — New York, 1-11-46433-jf


ᐅ Nia M Quinones, New York

Address: 98 Hendricks Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-11-50591-nhl7: "The bankruptcy record of Nia M Quinones from Staten Island, NY, shows a Chapter 7 case filed in Dec 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Nia M Quinones — New York, 1-11-50591


ᐅ Raymond Quinones, New York

Address: 64 Grayson St Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49430-ess: "The bankruptcy record of Raymond Quinones from Staten Island, NY, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2010."
Raymond Quinones — New York, 1-09-49430


ᐅ Antoinette Quintana, New York

Address: 3936 Hylan Blvd Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-12-44671-cec: "The bankruptcy record of Antoinette Quintana from Staten Island, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2012."
Antoinette Quintana — New York, 1-12-44671


ᐅ Arlene Ivette Quinteros, New York

Address: 10 Kay Pl Staten Island, NY 10305-5122

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40949-cec: "Arlene Ivette Quinteros's Chapter 7 bankruptcy, filed in Staten Island, NY in March 5, 2015, led to asset liquidation, with the case closing in June 3, 2015."
Arlene Ivette Quinteros — New York, 1-15-40949


ᐅ Jeffrey Quinteros, New York

Address: 214 Kenilworth Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50177-dem: "Jeffrey Quinteros's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-11-17, led to asset liquidation, with the case closing in 02/23/2010."
Jeffrey Quinteros — New York, 1-09-50177


ᐅ Nicholas Quinutolo, New York

Address: 659 Bard Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 09-16792-ajg: "Nicholas Quinutolo's bankruptcy, initiated in 2009-11-13 and concluded by 2010-02-20 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Quinutolo — New York, 09-16792


ᐅ Michael Cris Quiroz, New York

Address: 341A Harold St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44994-cec: "The bankruptcy record of Michael Cris Quiroz from Staten Island, NY, shows a Chapter 7 case filed in Jul 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Michael Cris Quiroz — New York, 1-12-44994


ᐅ Jacqueline Rabbena, New York

Address: 651 Annadale Rd Apt 1 Staten Island, NY 10312-3128

Bankruptcy Case 1-16-42524-ess Overview: "In a Chapter 7 bankruptcy case, Jacqueline Rabbena from Staten Island, NY, saw her proceedings start in 2016-06-08 and complete by September 6, 2016, involving asset liquidation."
Jacqueline Rabbena — New York, 1-16-42524


ᐅ Mark Rabin, New York

Address: 323 Naughton Ave Staten Island, NY 10305

Bankruptcy Case 1-13-45996-ess Overview: "The bankruptcy filing by Mark Rabin, undertaken in October 2, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 9, 2014 after liquidating assets."
Mark Rabin — New York, 1-13-45996


ᐅ Dmitry Rabinovich, New York

Address: 33 Michelle Ln Staten Island, NY 10306

Bankruptcy Case 1-12-44087-cec Summary: "In Staten Island, NY, Dmitry Rabinovich filed for Chapter 7 bankruptcy in 06/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2012."
Dmitry Rabinovich — New York, 1-12-44087


ᐅ Allan Rabinowitz, New York

Address: 344 Windham Loop Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48233-cec: "Allan Rabinowitz's bankruptcy, initiated in 08/30/2010 and concluded by 2010-12-07 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Rabinowitz — New York, 1-10-48233


ᐅ Katalin Raby, New York

Address: 2720 Amboy Rd Apt 2 Staten Island, NY 10306

Bankruptcy Case 09-41953-NLW Overview: "In a Chapter 7 bankruptcy case, Katalin Raby from Staten Island, NY, saw their proceedings start in Nov 28, 2009 and complete by March 2010, involving asset liquidation."
Katalin Raby — New York, 09-41953


ᐅ Giovanna Racioppo, New York

Address: 305 Corbin Ave Staten Island, NY 10308

Bankruptcy Case 1-13-47019-ess Overview: "The case of Giovanna Racioppo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanna Racioppo — New York, 1-13-47019


ᐅ Steven Radu, New York

Address: 23 Winham Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50072-cec: "The bankruptcy record of Steven Radu from Staten Island, NY, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Steven Radu — New York, 1-09-50072


ᐅ Mary Raggi, New York

Address: 621 Rensselaer Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-44779-ess: "In a Chapter 7 bankruptcy case, Mary Raggi from Staten Island, NY, saw her proceedings start in 2013-08-02 and complete by November 9, 2013, involving asset liquidation."
Mary Raggi — New York, 1-13-44779


ᐅ Vittorio Rago, New York

Address: 334 Kell Ave Staten Island, NY 10314

Bankruptcy Case 1-10-51756-ess Overview: "Vittorio Rago's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/16/2010, led to asset liquidation, with the case closing in 03.30.2011."
Vittorio Rago — New York, 1-10-51756


ᐅ Frank Ragonese, New York

Address: 47 E Figurea Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47017-cec: "In Staten Island, NY, Frank Ragonese filed for Chapter 7 bankruptcy in 2013-11-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2014."
Frank Ragonese — New York, 1-13-47017


ᐅ Robert Ragozzino, New York

Address: 17 Berry Ct Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47442-ess: "In Staten Island, NY, Robert Ragozzino filed for Chapter 7 bankruptcy in Aug 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Robert Ragozzino — New York, 1-10-47442


ᐅ Richard C Ragsdale, New York

Address: 517 Stafford Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-44613-nhl: "Richard C Ragsdale's bankruptcy, initiated in 07/29/2013 and concluded by 2013-11-05 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Ragsdale — New York, 1-13-44613


ᐅ Salvatore Raia, New York

Address: 7167 Hylan Blvd Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41429-jf: "The case of Salvatore Raia in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Raia — New York, 1-13-41429-jf


ᐅ Richard Rainero, New York

Address: 228 Brookfield Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-42786-cec: "The case of Richard Rainero in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Rainero — New York, 1-13-42786


ᐅ Nimal Rajapakse, New York

Address: 76 Trossach Rd Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-12-43094-ess: "Staten Island, NY resident Nimal Rajapakse's 2012-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-21."
Nimal Rajapakse — New York, 1-12-43094


ᐅ Andrzej Rak, New York

Address: 132 Marine Way Staten Island, NY 10306

Bankruptcy Case 1-10-43768-jf Summary: "The bankruptcy filing by Andrzej Rak, undertaken in 2010-04-28 in Staten Island, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Andrzej Rak — New York, 1-10-43768-jf