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 Janine Rizza, New York

Address: 105 Nahant St Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48108-jbr: "In Staten Island, NY, Janine Rizza filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2011."
Janine Rizza — New York, 1-11-48108


ᐅ Joseph Rizzo, New York

Address: 428 Ilyssa Way Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44587-cec: "Staten Island, NY resident Joseph Rizzo's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2010."
Joseph Rizzo — New York, 1-10-44587


ᐅ James C Rizzo, New York

Address: 119 Wirt Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42746-cec: "In Staten Island, NY, James C Rizzo filed for Chapter 7 bankruptcy in 05.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
James C Rizzo — New York, 1-13-42746


ᐅ Giovanni Rizzuto, New York

Address: 81 Keegans Ln Staten Island, NY 10308

Bankruptcy Case 1-11-48556-ess Summary: "In a Chapter 7 bankruptcy case, Giovanni Rizzuto from Staten Island, NY, saw his proceedings start in 2011-10-07 and complete by 01/10/2012, involving asset liquidation."
Giovanni Rizzuto — New York, 1-11-48556


ᐅ Rigaulbert Robert, New York

Address: 15 Freeman Pl Staten Island, NY 10310

Bankruptcy Case 1-13-46352-nhl Summary: "In Staten Island, NY, Rigaulbert Robert filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2014."
Rigaulbert Robert — New York, 1-13-46352


ᐅ Dahlia R Roberts, New York

Address: 21 Bard Ave Staten Island, NY 10310-1603

Brief Overview of Bankruptcy Case 1-15-41590-cec: "The bankruptcy filing by Dahlia R Roberts, undertaken in April 10, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-07-09 after liquidating assets."
Dahlia R Roberts — New York, 1-15-41590


ᐅ Nicole Roberts, New York

Address: 186 Harbor Rd Apt 2F Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42074-cec: "The bankruptcy record of Nicole Roberts from Staten Island, NY, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2012."
Nicole Roberts — New York, 1-12-42074


ᐅ Tawana E Roberts, New York

Address: 15 Susan Ct Staten Island, NY 10304

Bankruptcy Case 1-13-42355-nhl Summary: "The case of Tawana E Roberts in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawana E Roberts — New York, 1-13-42355


ᐅ Jr Harold C Roberts, New York

Address: 130 Gansevoort Blvd Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46293-nhl: "The case of Jr Harold C Roberts in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harold C Roberts — New York, 1-13-46293


ᐅ Michael Robinson, New York

Address: 124 Brabant St Apt 3C Staten Island, NY 10303

Bankruptcy Case 1-13-46969-ess Summary: "The bankruptcy record of Michael Robinson 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 Feb 28, 2014."
Michael Robinson — New York, 1-13-46969


ᐅ Crystal Ltanya Robinson, New York

Address: 265 Mill Rd Apt 5B Staten Island, NY 10306-4725

Bankruptcy Case 1-14-40526-ess Summary: "Crystal Ltanya Robinson's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-02-05, led to asset liquidation, with the case closing in May 2014."
Crystal Ltanya Robinson — New York, 1-14-40526


ᐅ Chantell Robinson, New York

Address: 58 Arlo Rd Apt 1B Staten Island, NY 10301

Concise Description of Bankruptcy Case 10-44094-MS7: "In a Chapter 7 bankruptcy case, Chantell Robinson from Staten Island, NY, saw her proceedings start in 11.01.2010 and complete by 2011-02-04, involving asset liquidation."
Chantell Robinson — New York, 10-44094-MS


ᐅ Felipe A Robles, New York

Address: 140 Alberta Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43250-cec: "In a Chapter 7 bankruptcy case, Felipe A Robles from Staten Island, NY, saw his proceedings start in 05.29.2013 and complete by 09/05/2013, involving asset liquidation."
Felipe A Robles — New York, 1-13-43250


ᐅ Rosa Robles, New York

Address: 58 Lake Ave Staten Island, NY 10303-2704

Concise Description of Bankruptcy Case 1-15-43639-ess7: "In Staten Island, NY, Rosa Robles filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Rosa Robles — New York, 1-15-43639


ᐅ Amanda Roccanova, New York

Address: 1192 Richmond Rd Staten Island, NY 10304

Bankruptcy Case 1-10-42716-cec Summary: "The bankruptcy record of Amanda Roccanova from Staten Island, NY, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Amanda Roccanova — New York, 1-10-42716


ᐅ Richard Roccanova, New York

Address: 372 Rolling Hill Grn Staten Island, NY 10312

Bankruptcy Case 1-10-40701-jf Overview: "In a Chapter 7 bankruptcy case, Richard Roccanova from Staten Island, NY, saw their proceedings start in 2010-01-29 and complete by May 5, 2010, involving asset liquidation."
Richard Roccanova — New York, 1-10-40701-jf


ᐅ Elisa Roces, New York

Address: 593 Johnston Ter Staten Island, NY 10309-3954

Bankruptcy Case 1-16-42013-cec Summary: "The bankruptcy filing by Elisa Roces, undertaken in 05/09/2016 in Staten Island, NY under Chapter 7, concluded with discharge in 08/07/2016 after liquidating assets."
Elisa Roces — New York, 1-16-42013


ᐅ Michael Roces, New York

Address: 593 Johnston Ter Staten Island, NY 10309-3954

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42013-cec: "The bankruptcy filing by Michael Roces, undertaken in May 9, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-08-07 after liquidating assets."
Michael Roces — New York, 1-16-42013


ᐅ Yolanda Rocha, New York

Address: 75 Essex Dr Apt 2G Staten Island, NY 10314

Bankruptcy Case 1-13-45051-nhl Summary: "In a Chapter 7 bankruptcy case, Yolanda Rocha from Staten Island, NY, saw her proceedings start in August 2013 and complete by 2013-11-26, involving asset liquidation."
Yolanda Rocha — New York, 1-13-45051


ᐅ Metta Roche, New York

Address: 92 Hopkins Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-47892-cec: "Metta Roche's bankruptcy, initiated in Nov 15, 2012 and concluded by 2013-02-22 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Metta Roche — New York, 1-12-47892


ᐅ Lauren Rocko, New York

Address: 125 Silver Lake Rd Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-09-51254-ess7: "Lauren Rocko's bankruptcy, initiated in 12.21.2009 and concluded by 2010-03-30 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Rocko — New York, 1-09-51254


ᐅ Roseann Rodes, New York

Address: 287 Greaves Ave Staten Island, NY 10308

Bankruptcy Case 1-11-46120-jf Overview: "Staten Island, NY resident Roseann Rodes's Jul 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Roseann Rodes — New York, 1-11-46120-jf


ᐅ Luz D Rodgers, New York

Address: 85 Fairway Ave Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-11-40499-jbr7: "In a Chapter 7 bankruptcy case, Luz D Rodgers from Staten Island, NY, saw her proceedings start in 2011-01-25 and complete by April 2011, involving asset liquidation."
Luz D Rodgers — New York, 1-11-40499


ᐅ Nicole Rodriguez, New York

Address: 21 Windom Ave Staten Island, NY 10305-4719

Bankruptcy Case 1-15-43638-cec Overview: "In a Chapter 7 bankruptcy case, Nicole Rodriguez from Staten Island, NY, saw her proceedings start in Aug 6, 2015 and complete by 2015-11-04, involving asset liquidation."
Nicole Rodriguez — New York, 1-15-43638


ᐅ Frances Rodriguez, New York

Address: 46 Corson Ave Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-11-45393-cec: "In a Chapter 7 bankruptcy case, Frances Rodriguez from Staten Island, NY, saw their proceedings start in 2011-06-23 and complete by 10.16.2011, involving asset liquidation."
Frances Rodriguez — New York, 1-11-45393


ᐅ Vianney Rodriguez, New York

Address: 218 Van Duzer St Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43050-ess: "The case of Vianney Rodriguez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vianney Rodriguez — New York, 1-10-43050


ᐅ Ellen Rodriguez, New York

Address: 515 Annadale Rd Staten Island, NY 10312-3100

Brief Overview of Bankruptcy Case 1-15-44722-ess: "In a Chapter 7 bankruptcy case, Ellen Rodriguez from Staten Island, NY, saw her proceedings start in October 2015 and complete by 01.14.2016, involving asset liquidation."
Ellen Rodriguez — New York, 1-15-44722


ᐅ Alfred Rodriguez, New York

Address: 173 Parkview Loop Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-51225-cec: "Alfred Rodriguez's bankruptcy, initiated in Nov 30, 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."
Alfred Rodriguez — New York, 1-10-51225


ᐅ Honorio R Rodriguez, New York

Address: 18 Harvey Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-40301-cec: "Honorio R Rodriguez's bankruptcy, initiated in 01/18/2011 and concluded by April 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Honorio R Rodriguez — New York, 1-11-40301


ᐅ Ronny Rodriguez, New York

Address: 91 Lyceum Ct Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50295-cec: "Staten Island, NY resident Ronny Rodriguez's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Ronny Rodriguez — New York, 1-10-50295


ᐅ Edwin F Rodriguez, New York

Address: 37 Comstock Ave Apt 1 Staten Island, NY 10314-1404

Concise Description of Bankruptcy Case 1-14-46270-cec7: "Edwin F Rodriguez's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/15/2014, led to asset liquidation, with the case closing in 2015-03-15."
Edwin F Rodriguez — New York, 1-14-46270


ᐅ Deborah A Rodriguez, New York

Address: 52 Regis Dr Staten Island, NY 10314-1420

Bankruptcy Case 1-16-40480-ess Summary: "In Staten Island, NY, Deborah A Rodriguez filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Deborah A Rodriguez — New York, 1-16-40480


ᐅ Brendalee Y Rodriguez, New York

Address: 169 Warwick Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-47021-jf7: "The case of Brendalee Y Rodriguez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendalee Y Rodriguez — New York, 1-12-47021-jf


ᐅ George Rodriguez, New York

Address: 52 Regis Dr Staten Island, NY 10314-1420

Bankruptcy Case 1-16-40480-ess Summary: "The bankruptcy record of George Rodriguez from Staten Island, NY, shows a Chapter 7 case filed in 2016-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-03."
George Rodriguez — New York, 1-16-40480


ᐅ Jr Arcadio Rodriguez, New York

Address: 324 Colony Ave Staten Island, NY 10306

Bankruptcy Case 1-12-42092-nhl Summary: "Jr Arcadio Rodriguez's Chapter 7 bankruptcy, filed in Staten Island, NY in 03/23/2012, led to asset liquidation, with the case closing in 07/16/2012."
Jr Arcadio Rodriguez — New York, 1-12-42092


ᐅ Edwin Rodriguez, New York

Address: 347 Heberton Ave Staten Island, NY 10302

Bankruptcy Case 1-11-40594-jf Overview: "The case of Edwin Rodriguez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Rodriguez — New York, 1-11-40594-jf


ᐅ Katherine Rodriguez, New York

Address: 581 Hunter Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-42813-ess7: "Staten Island, NY resident Katherine Rodriguez's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Katherine Rodriguez — New York, 1-10-42813


ᐅ Jr Tomas Rodriguez, New York

Address: 123 Lorraine Loop Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-13-40520-ess7: "Jr Tomas Rodriguez's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 31, 2013, led to asset liquidation, with the case closing in May 10, 2013."
Jr Tomas Rodriguez — New York, 1-13-40520


ᐅ Emerenciana Rodriguez, New York

Address: 18 Bache St Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-10-48125-jbr7: "In a Chapter 7 bankruptcy case, Emerenciana Rodriguez from Staten Island, NY, saw their proceedings start in Aug 27, 2010 and complete by 2010-12-20, involving asset liquidation."
Emerenciana Rodriguez — New York, 1-10-48125


ᐅ John Rodriguez, New York

Address: 515 Annadale Rd Staten Island, NY 10312-3100

Brief Overview of Bankruptcy Case 1-15-44722-ess: "The case of John Rodriguez in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Rodriguez — New York, 1-15-44722


ᐅ Alberto Rodriguez, New York

Address: 255 Mill Rd Apt 3K Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49600-dem: "The bankruptcy filing by Alberto Rodriguez, undertaken in Oct 30, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Alberto Rodriguez — New York, 1-09-49600


ᐅ Sonia Rodriguez, New York

Address: 233 Giffords Ln Staten Island, NY 10308

Bankruptcy Case 1-11-40093-cec Overview: "The bankruptcy filing by Sonia Rodriguez, undertaken in Jan 6, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Sonia Rodriguez — New York, 1-11-40093


ᐅ Corali Rodriguez, New York

Address: 1064 Hylan Blvd Staten Island, NY 10305

Bankruptcy Case 1-10-41323-ess Summary: "The bankruptcy record of Corali Rodriguez from Staten Island, NY, shows a Chapter 7 case filed in February 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Corali Rodriguez — New York, 1-10-41323


ᐅ Mireles Ivan Rodriguez, New York

Address: 188A Netherland Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44052-jf: "The bankruptcy filing by Mireles Ivan Rodriguez, undertaken in May 4, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in Aug 27, 2010 after liquidating assets."
Mireles Ivan Rodriguez — New York, 1-10-44052-jf


ᐅ Bernardo Rodriguez, New York

Address: 800 Victory Blvd Apt 2L Staten Island, NY 10301

Bankruptcy Case 1-09-48463-jf Summary: "In a Chapter 7 bankruptcy case, Bernardo Rodriguez from Staten Island, NY, saw his proceedings start in Sep 28, 2009 and complete by 01.05.2010, involving asset liquidation."
Bernardo Rodriguez — New York, 1-09-48463-jf


ᐅ Candy S Rodriguez, New York

Address: 488 Howard Ave Apt 1B Staten Island, NY 10301

Bankruptcy Case 1-11-40368-jbr Summary: "In Staten Island, NY, Candy S Rodriguez filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2011."
Candy S Rodriguez — New York, 1-11-40368


ᐅ Hermida Rodriguez, New York

Address: 245 Jules Dr Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48255-ess: "Hermida Rodriguez's bankruptcy, initiated in 2011-09-28 and concluded by Jan 4, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hermida Rodriguez — New York, 1-11-48255


ᐅ Edil Rodriguez, New York

Address: 100 Pierce St Apt 3H Staten Island, NY 10304-5026

Brief Overview of Bankruptcy Case 1-14-46506-ess: "The bankruptcy filing by Edil Rodriguez, undertaken in 12.31.2014 in Staten Island, NY under Chapter 7, concluded with discharge in 03.31.2015 after liquidating assets."
Edil Rodriguez — New York, 1-14-46506


ᐅ Jennifer M Rodriguez, New York

Address: 33 Sandy Ln Staten Island, NY 10307

Concise Description of Bankruptcy Case 1-09-49057-ess7: "Staten Island, NY resident Jennifer M Rodriguez's 2009-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jennifer M Rodriguez — New York, 1-09-49057


ᐅ John Rodriquez, New York

Address: 101 Moreland St Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-46015-cec: "The bankruptcy record of John Rodriquez from Staten Island, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2010."
John Rodriquez — New York, 1-10-46015


ᐅ Randy Rodriquez, New York

Address: 459 Heberton Ave Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48742-jf: "In Staten Island, NY, Randy Rodriquez filed for Chapter 7 bankruptcy in 2011-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2012."
Randy Rodriquez — New York, 1-11-48742-jf


ᐅ Joseph E Roesch, New York

Address: 369 Yetman Ave Staten Island, NY 10307-1821

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-43220-cec: "In their Chapter 13 bankruptcy case filed in Jun 14, 2007, Staten Island, NY's Joseph E Roesch agreed to a debt repayment plan, which was successfully completed by 08/14/2012."
Joseph E Roesch — New York, 1-07-43220


ᐅ Michel Rofail, New York

Address: 490 Clove Rd Apt 3C Staten Island, NY 10310

Bankruptcy Case 1-10-47646-ess Overview: "Michel Rofail's bankruptcy, initiated in Aug 12, 2010 and concluded by December 5, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michel Rofail — New York, 1-10-47646


ᐅ Latoya N Rogers, New York

Address: 1371 Clove Rd Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-09-48524-dem7: "In Staten Island, NY, Latoya N Rogers filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Latoya N Rogers — New York, 1-09-48524


ᐅ Ivan Rogers, New York

Address: 88 Husson St Staten Island, NY 10305-1122

Bankruptcy Case 1-16-40243-nhl Overview: "Staten Island, NY resident Ivan Rogers's 01.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-20."
Ivan Rogers — New York, 1-16-40243


ᐅ Della Rogers, New York

Address: 285 Mill Rd Apt 3J Staten Island, NY 10306

Bankruptcy Case 1-12-40072-cec Overview: "The case of Della Rogers in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Rogers — New York, 1-12-40072


ᐅ James Rogers, New York

Address: 203 Hamilton Ave Apt 4J Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-10-42532-cec: "In Staten Island, NY, James Rogers filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
James Rogers — New York, 1-10-42532


ᐅ Borislav Rogovoy, New York

Address: 498 Medina St Staten Island, NY 10306-4450

Brief Overview of Bankruptcy Case 1-14-45354-ess: "The bankruptcy record of Borislav Rogovoy from Staten Island, NY, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2015."
Borislav Rogovoy — New York, 1-14-45354


ᐅ Faina Rogovoya, New York

Address: 498 Medina St Staten Island, NY 10306-4450

Brief Overview of Bankruptcy Case 1-14-45354-ess: "The case of Faina Rogovoya in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faina Rogovoya — New York, 1-14-45354


ᐅ Lorraine Rokicki, New York

Address: 21 Knesel St Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-12-45334-nhl: "In Staten Island, NY, Lorraine Rokicki filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2012."
Lorraine Rokicki — New York, 1-12-45334


ᐅ Adam Rokuson, New York

Address: 242 Chelsea St Staten Island, NY 10307

Bankruptcy Case 1-10-43661-cec Overview: "In Staten Island, NY, Adam Rokuson filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2010."
Adam Rokuson — New York, 1-10-43661


ᐅ Tammy C Roland, New York

Address: 429 Eltingville Blvd Staten Island, NY 10312

Bankruptcy Case 1-11-40819-jbr Summary: "Tammy C Roland's bankruptcy, initiated in 02.04.2011 and concluded by May 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy C Roland — New York, 1-11-40819


ᐅ Sheri Rolle, New York

Address: 217 Hamilton Ave Apt 3A Staten Island, NY 10301

Bankruptcy Case 1-13-45379-ess Summary: "Sheri Rolle's Chapter 7 bankruptcy, filed in Staten Island, NY in 09.03.2013, led to asset liquidation, with the case closing in 12/11/2013."
Sheri Rolle — New York, 1-13-45379


ᐅ Joann Romagnano, New York

Address: 24 Oakdale St Staten Island, NY 10308

Bankruptcy Case 1-09-51331-jf Overview: "In a Chapter 7 bankruptcy case, Joann Romagnano from Staten Island, NY, saw her proceedings start in 12.23.2009 and complete by March 30, 2010, involving asset liquidation."
Joann Romagnano — New York, 1-09-51331-jf


ᐅ Leslie E Roman, New York

Address: 262 Van Name Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-11-40912-cec: "The bankruptcy filing by Leslie E Roman, undertaken in 02.09.2011 in Staten Island, NY under Chapter 7, concluded with discharge in June 4, 2011 after liquidating assets."
Leslie E Roman — New York, 1-11-40912


ᐅ Ramona Roman, New York

Address: 66 Heaney Ave Staten Island, NY 10303

Bankruptcy Case 1-11-42697-ess Overview: "The case of Ramona Roman in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Roman — New York, 1-11-42697


ᐅ Jonathan O Romano, New York

Address: 206 Van Name Ave Staten Island, NY 10303

Bankruptcy Case 1-13-44257-ess Summary: "Jonathan O Romano's bankruptcy, initiated in July 11, 2013 and concluded by October 18, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan O Romano — New York, 1-13-44257


ᐅ Yolanda Romano, New York

Address: 231 Jamie Ln Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-42627-nhl: "In a Chapter 7 bankruptcy case, Yolanda Romano from Staten Island, NY, saw her proceedings start in 04/11/2012 and complete by 08/04/2012, involving asset liquidation."
Yolanda Romano — New York, 1-12-42627


ᐅ Joseph T Romano, New York

Address: 427 Lisk Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45714-ess: "In Staten Island, NY, Joseph T Romano filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2012."
Joseph T Romano — New York, 1-12-45714


ᐅ Jr Charles Romano, New York

Address: 3 Jamie Ct Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48967-jf: "Jr Charles Romano's bankruptcy, initiated in 09.22.2010 and concluded by 2011-01-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Romano — New York, 1-10-48967-jf


ᐅ Jude Romano, New York

Address: 254 Ada Dr Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-49609-jbr: "Jude Romano's bankruptcy, initiated in 10.13.2010 and concluded by February 5, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jude Romano — New York, 1-10-49609


ᐅ Kelly A Romano, New York

Address: 90 Beekman St Staten Island, NY 10302-2008

Bankruptcy Case 1-15-43862-nhl Summary: "The bankruptcy record of Kelly A Romano from Staten Island, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Kelly A Romano — New York, 1-15-43862


ᐅ Linda Ann Romano, New York

Address: 1021 Olympia Blvd Lowr Level Staten Island, NY 10306

Bankruptcy Case 1-11-47206-jf Summary: "The case of Linda Ann Romano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ann Romano — New York, 1-11-47206-jf


ᐅ Margaret Ann Romano, New York

Address: 4 Cooper Ave Staten Island, NY 10305

Bankruptcy Case 1-12-45565-nhl Summary: "In Staten Island, NY, Margaret Ann Romano filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2012."
Margaret Ann Romano — New York, 1-12-45565


ᐅ Craig Romano, New York

Address: 5 Burton Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-12-45037-jf: "Craig Romano's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-07-11, led to asset liquidation, with the case closing in Nov 3, 2012."
Craig Romano — New York, 1-12-45037-jf


ᐅ Doreen Romano, New York

Address: 274 Nippon Ave Staten Island, NY 10312-2606

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45348-cec: "The case of Doreen Romano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen Romano — New York, 1-14-45348


ᐅ Isabella Romano, New York

Address: 494 Tarrytown Ave Staten Island, NY 10306-4457

Concise Description of Bankruptcy Case 1-14-46484-cec7: "The bankruptcy record of Isabella Romano from Staten Island, NY, shows a Chapter 7 case filed in Dec 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
Isabella Romano — New York, 1-14-46484


ᐅ Salvatore W Romano, New York

Address: 19 Orlando St Apt 4 Staten Island, NY 10305

Bankruptcy Case 1-11-46620-ess Summary: "Salvatore W Romano's bankruptcy, initiated in Jul 29, 2011 and concluded by 11/08/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore W Romano — New York, 1-11-46620


ᐅ Brian W Romanowski, New York

Address: 119 Carlyle Grn Staten Island, NY 10312

Bankruptcy Case 1-13-42961-cec Summary: "In a Chapter 7 bankruptcy case, Brian W Romanowski from Staten Island, NY, saw their proceedings start in 2013-05-15 and complete by 2013-08-22, involving asset liquidation."
Brian W Romanowski — New York, 1-13-42961


ᐅ Gennadiy Romantsov, New York

Address: 47 Beacon Pl Staten Island, NY 10306

Bankruptcy Case 1-10-43227-ess Overview: "In a Chapter 7 bankruptcy case, Gennadiy Romantsov from Staten Island, NY, saw their proceedings start in April 15, 2010 and complete by July 21, 2010, involving asset liquidation."
Gennadiy Romantsov — New York, 1-10-43227


ᐅ Christine Romeo, New York

Address: 73 Scarboro Ave Staten Island, NY 10305-3127

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45261-nhl: "The bankruptcy record of Christine Romeo from Staten Island, NY, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-18."
Christine Romeo — New York, 1-14-45261


ᐅ John S Romeo, New York

Address: 73 Scarboro Ave Staten Island, NY 10305-3127

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45261-nhl: "In Staten Island, NY, John S Romeo filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
John S Romeo — New York, 1-14-45261


ᐅ Nestor H Romero, New York

Address: 52 Norwood Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42536-cec: "In Staten Island, NY, Nestor H Romero filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2011."
Nestor H Romero — New York, 1-11-42536


ᐅ Jr Victor A Romero, New York

Address: 18 Cortelyou Pl Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-11-45921-jbr: "In a Chapter 7 bankruptcy case, Jr Victor A Romero from Staten Island, NY, saw his proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Jr Victor A Romero — New York, 1-11-45921


ᐅ Paolo J Romero, New York

Address: 588 Naughton Ave Staten Island, NY 10305

Bankruptcy Case 1-13-45040-cec Overview: "The bankruptcy record of Paolo J Romero from Staten Island, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2013."
Paolo J Romero — New York, 1-13-45040


ᐅ Felix Romero, New York

Address: 32 Union Ct Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-11-48651-jbr7: "In a Chapter 7 bankruptcy case, Felix Romero from Staten Island, NY, saw his proceedings start in October 11, 2011 and complete by 01/11/2012, involving asset liquidation."
Felix Romero — New York, 1-11-48651


ᐅ Iris Rondon, New York

Address: 6 New Ln Apt 5G Staten Island, NY 10305-3141

Brief Overview of Bankruptcy Case 1-15-42812-cec: "Iris Rondon's Chapter 7 bankruptcy, filed in Staten Island, NY in 06/16/2015, led to asset liquidation, with the case closing in 2015-09-14."
Iris Rondon — New York, 1-15-42812


ᐅ Lisa C Rondon, New York

Address: 15 Villanova St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-45605-ess7: "Lisa C Rondon's bankruptcy, initiated in July 2012 and concluded by 2012-11-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Rondon — New York, 1-12-45605


ᐅ Nicholas Ronzino, New York

Address: 79 Gold Ave Staten Island, NY 10312

Bankruptcy Case 1-11-42760-ess Summary: "In Staten Island, NY, Nicholas Ronzino filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2011."
Nicholas Ronzino — New York, 1-11-42760


ᐅ Karen Roos, New York

Address: 45 Fort Hill Cir Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-11-50444-ess: "Staten Island, NY resident Karen Roos's December 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2012."
Karen Roos — New York, 1-11-50444


ᐅ John Roros, New York

Address: 55 Grant Pl Staten Island, NY 10306-3309

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41109-ess: "John Roros's bankruptcy, initiated in March 2016 and concluded by 2016-06-16 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Roros — New York, 1-16-41109


ᐅ Melinda Rosa, New York

Address: 164 Lorraine Loop Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46454-jf: "The bankruptcy record of Melinda Rosa from Staten Island, NY, shows a Chapter 7 case filed in July 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2011."
Melinda Rosa — New York, 1-11-46454-jf


ᐅ Luz Rosado, New York

Address: 151 Amity Pl Staten Island, NY 10303

Bankruptcy Case 1-09-50822-cec Summary: "The bankruptcy filing by Luz Rosado, undertaken in 2009-12-09 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-18 after liquidating assets."
Luz Rosado — New York, 1-09-50822


ᐅ Banguera Tina Marie Rosario, New York

Address: 179 Catherine St # 1 Staten Island, NY 10302-2117

Brief Overview of Bankruptcy Case 1-16-40563-ess: "The bankruptcy record of Banguera Tina Marie Rosario from Staten Island, NY, shows a Chapter 7 case filed in 02.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2016."
Banguera Tina Marie Rosario — New York, 1-16-40563


ᐅ Christine Rosario, New York

Address: 16 Rigimar Ct Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-47974-jbr7: "The bankruptcy filing by Christine Rosario, undertaken in Aug 23, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
Christine Rosario — New York, 1-10-47974


ᐅ Edwin Rosario, New York

Address: 78 Potter Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-40503-jf7: "The bankruptcy record of Edwin Rosario from Staten Island, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Edwin Rosario — New York, 1-11-40503-jf


ᐅ Rosanne Rosario, New York

Address: PO Box 40833 Staten Island, NY 10304

Bankruptcy Case 1-09-50163-jf Overview: "The bankruptcy filing by Rosanne Rosario, undertaken in November 2009 in Staten Island, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Rosanne Rosario — New York, 1-09-50163-jf


ᐅ George L Rosario, New York

Address: 150 Olympia Blvd Staten Island, NY 10305-4330

Bankruptcy Case 1-16-42306-nhl Summary: "In Staten Island, NY, George L Rosario filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2016."
George L Rosario — New York, 1-16-42306


ᐅ Ana Rosario, New York

Address: 134 Graham Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-49895-ess7: "The bankruptcy record of Ana Rosario from Staten Island, NY, shows a Chapter 7 case filed in 2011-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Ana Rosario — New York, 1-11-49895


ᐅ Marie Rosata, New York

Address: 406 Kissel Ave Staten Island, NY 10301-2629

Concise Description of Bankruptcy Case 1-2014-43411-nhl7: "The bankruptcy filing by Marie Rosata, undertaken in July 2, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
Marie Rosata — New York, 1-2014-43411