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 Pamela Smith, New York

Address: 1252 Mason Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-44030-cec: "In a Chapter 7 bankruptcy case, Pamela Smith from Staten Island, NY, saw her proceedings start in May 3, 2010 and complete by 08.26.2010, involving asset liquidation."
Pamela Smith — New York, 1-10-44030


ᐅ Venus M Smith, New York

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

Bankruptcy Case 1-13-45397-nhl Overview: "In a Chapter 7 bankruptcy case, Venus M Smith from Staten Island, NY, saw her proceedings start in 09.03.2013 and complete by December 11, 2013, involving asset liquidation."
Venus M Smith — New York, 1-13-45397


ᐅ Washington Anthony Smith, New York

Address: 11 Lamped Loop # A1 Staten Island, NY 10314-5817

Concise Description of Bankruptcy Case 1-14-46057-nhl7: "In Staten Island, NY, Washington Anthony Smith filed for Chapter 7 bankruptcy in Nov 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Washington Anthony Smith — New York, 1-14-46057


ᐅ Qiana M Smith, New York

Address: 33 Newark Ave Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43438-ess: "Qiana M Smith's Chapter 7 bankruptcy, filed in Staten Island, NY in 06/04/2013, led to asset liquidation, with the case closing in 09.11.2013."
Qiana M Smith — New York, 1-13-43438


ᐅ Lisa Smith, New York

Address: 12 Keats St Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-12-40081-cec: "In Staten Island, NY, Lisa Smith filed for Chapter 7 bankruptcy in 01.06.2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2012."
Lisa Smith — New York, 1-12-40081


ᐅ Jr John F Smith, New York

Address: 581 Ilyssa Way Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43826-cec: "In Staten Island, NY, Jr John F Smith filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-17."
Jr John F Smith — New York, 1-12-43826


ᐅ John Francis Smith, New York

Address: 5 Windham Loop Apt 5B Staten Island, NY 10314-5940

Concise Description of Bankruptcy Case 08-10041-rlj137: "Chapter 13 bankruptcy for John Francis Smith in Staten Island, NY began in 02.18.2008, focusing on debt restructuring, concluding with plan fulfillment in 08/07/2012."
John Francis Smith — New York, 08-10041


ᐅ Shawn Smith, New York

Address: 417 Hawthorne Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-51173-jbr7: "The bankruptcy record of Shawn Smith 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."
Shawn Smith — New York, 1-10-51173


ᐅ Nan C Smith, New York

Address: PO Box 10477 Staten Island, NY 10301

Bankruptcy Case 1-13-46572-cec Overview: "The case of Nan C Smith in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nan C Smith — New York, 1-13-46572


ᐅ Ariel Socarras, New York

Address: 14 Raymond Pl Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44928-cec: "The bankruptcy filing by Ariel Socarras, undertaken in Jun 7, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 09/30/2011 after liquidating assets."
Ariel Socarras — New York, 1-11-44928


ᐅ Ingrid Socarras, New York

Address: 14 Raymond Pl Staten Island, NY 10310-2205

Brief Overview of Bankruptcy Case 1-14-44673-cec: "In Staten Island, NY, Ingrid Socarras filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2014."
Ingrid Socarras — New York, 1-14-44673


ᐅ Audrey Socko, New York

Address: 121 Cortelyou Ave Apt B2 Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49111-jbr: "Staten Island, NY resident Audrey Socko's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Audrey Socko — New York, 1-11-49111


ᐅ Irma Socol, New York

Address: 265 Mill Rd Apt 4W Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-43944-jf: "The case of Irma Socol in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Socol — New York, 1-12-43944-jf


ᐅ Muhammad Sohail, New York

Address: 49 Towers Ln Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-42721-ess: "The bankruptcy filing by Muhammad Sohail, undertaken in 03/30/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 07/07/2010 after liquidating assets."
Muhammad Sohail — New York, 1-10-42721


ᐅ Mollie M Soko, New York

Address: 320 Vanderbilt Ave Apt 5S Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48703-cec: "Staten Island, NY resident Mollie M Soko's 10.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-18."
Mollie M Soko — New York, 1-11-48703


ᐅ Maya Sokolinskaya, New York

Address: 8 Sunnyside Ter Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-09-49996-ess7: "Maya Sokolinskaya's bankruptcy, initiated in November 11, 2009 and concluded by February 18, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maya Sokolinskaya — New York, 1-09-49996


ᐅ Aleksandr Sokolinsky, New York

Address: 23 Hilldale Ct Staten Island, NY 10305

Bankruptcy Case 1-10-50342-cec Summary: "The bankruptcy record of Aleksandr Sokolinsky from Staten Island, NY, shows a Chapter 7 case filed in 2010-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2011."
Aleksandr Sokolinsky — New York, 1-10-50342


ᐅ Piotr Sokolowski, New York

Address: 100 Presentation Cir Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44868-nhl: "Piotr Sokolowski's bankruptcy, initiated in 2013-08-07 and concluded by 2013-11-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piotr Sokolowski — New York, 1-13-44868


ᐅ Paul R Solina, New York

Address: 107 Lorraine Loop Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-42191-jbr: "In Staten Island, NY, Paul R Solina filed for Chapter 7 bankruptcy in 03/20/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Paul R Solina — New York, 1-11-42191


ᐅ Leonid Solodkin, New York

Address: 46 Covington Cir Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51207-ess: "The bankruptcy record of Leonid Solodkin from Staten Island, NY, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Leonid Solodkin — New York, 1-10-51207


ᐅ Bess Solomon, New York

Address: 38 Gold Ave Staten Island, NY 10312-1411

Bankruptcy Case 1-14-41129-ess Summary: "The bankruptcy record of Bess Solomon from Staten Island, NY, shows a Chapter 7 case filed in Mar 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2014."
Bess Solomon — New York, 1-14-41129


ᐅ Osmin Solorzano, New York

Address: 160 Park Hill Ave Apt 1O Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-41389-cec7: "Osmin Solorzano's Chapter 7 bankruptcy, filed in Staten Island, NY in Feb 19, 2010, led to asset liquidation, with the case closing in 06.01.2010."
Osmin Solorzano — New York, 1-10-41389


ᐅ Harvey I Solot, New York

Address: 80 Mcveigh Ave Staten Island, NY 10314-6208

Concise Description of Bankruptcy Case 1-14-45758-ess7: "Harvey I Solot's bankruptcy, initiated in 11/12/2014 and concluded by 02.10.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harvey I Solot — New York, 1-14-45758


ᐅ Sergiy Soltys, New York

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

Brief Overview of Bankruptcy Case 1-14-45411-ess: "The case of Sergiy Soltys in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergiy Soltys — New York, 1-14-45411


ᐅ Maureen Somes, New York

Address: 16 Keats St Fl 2ND Staten Island, NY 10308-3056

Bankruptcy Case 1-14-46134-nhl Overview: "Staten Island, NY resident Maureen Somes's 2014-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2015."
Maureen Somes — New York, 1-14-46134


ᐅ Wayne A Somes, New York

Address: 16 Keats St Fl 2ND Staten Island, NY 10308-3056

Bankruptcy Case 1-14-46134-nhl Overview: "Wayne A Somes's Chapter 7 bankruptcy, filed in Staten Island, NY in 12.04.2014, led to asset liquidation, with the case closing in 03.04.2015."
Wayne A Somes — New York, 1-14-46134


ᐅ Jr Frank Somma, New York

Address: 192 Adams Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48292-jbr: "Staten Island, NY resident Jr Frank Somma's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jr Frank Somma — New York, 1-10-48292


ᐅ Richard Somma, New York

Address: 132 Sandalwood Dr Staten Island, NY 10308

Bankruptcy Case 1-10-49107-jf Summary: "In Staten Island, NY, Richard Somma filed for Chapter 7 bankruptcy in 2010-09-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2011."
Richard Somma — New York, 1-10-49107-jf


ᐅ David Sommers, New York

Address: 84 Tarlee Pl Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-48402-jbr7: "The bankruptcy filing by David Sommers, undertaken in Sep 30, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in January 4, 2012 after liquidating assets."
David Sommers — New York, 1-11-48402


ᐅ Carlos Enrique Sonera, New York

Address: 332 Aspen Knolls Way Staten Island, NY 10312-6639

Brief Overview of Bankruptcy Case 1-16-41337-nhl: "The bankruptcy filing by Carlos Enrique Sonera, undertaken in Mar 30, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Carlos Enrique Sonera — New York, 1-16-41337


ᐅ Suk Soon Song, New York

Address: 29 Country Dr S Staten Island, NY 10314

Bankruptcy Case 1-12-46976-nhl Summary: "Suk Soon Song's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-05 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suk Soon Song — New York, 1-12-46976


ᐅ Charles Song, New York

Address: 535 Jefferson Blvd Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-50062-cec7: "In a Chapter 7 bankruptcy case, Charles Song from Staten Island, NY, saw their proceedings start in 2011-11-30 and complete by Mar 24, 2012, involving asset liquidation."
Charles Song — New York, 1-11-50062


ᐅ Eu Sup Song, New York

Address: 762 Klondike Ave Staten Island, NY 10314

Bankruptcy Case 1-12-40251-cec Summary: "In a Chapter 7 bankruptcy case, Eu Sup Song from Staten Island, NY, saw their proceedings start in Jan 17, 2012 and complete by 2012-04-18, involving asset liquidation."
Eu Sup Song — New York, 1-12-40251


ᐅ Felicia Soodeen, New York

Address: 57 Lockman Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-09-49601-jf7: "Staten Island, NY resident Felicia Soodeen's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Felicia Soodeen — New York, 1-09-49601-jf


ᐅ Francesco Sorci, New York

Address: 93 Hopkins Ave Staten Island, NY 10306-3826

Concise Description of Bankruptcy Case 1-2014-43739-nhl7: "In a Chapter 7 bankruptcy case, Francesco Sorci from Staten Island, NY, saw his proceedings start in 07.23.2014 and complete by October 21, 2014, involving asset liquidation."
Francesco Sorci — New York, 1-2014-43739


ᐅ Jacqueline S Sorci, New York

Address: 93 Hopkins Ave Staten Island, NY 10306-3826

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43739-nhl: "In Staten Island, NY, Jacqueline S Sorci filed for Chapter 7 bankruptcy in 07/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2014."
Jacqueline S Sorci — New York, 1-14-43739


ᐅ Johanna Soriano, New York

Address: 193 Little Clove Rd Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50533-jf: "Johanna Soriano's bankruptcy, initiated in December 2011 and concluded by 2012-04-13 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Soriano — New York, 1-11-50533-jf


ᐅ Jacalyn Sorkin, New York

Address: 34 May Pl Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-44082-ess: "The bankruptcy record of Jacalyn Sorkin from Staten Island, NY, shows a Chapter 7 case filed in Jun 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Jacalyn Sorkin — New York, 1-12-44082


ᐅ Anthony Sorrentino, New York

Address: 150 Shiel Ave Staten Island, NY 10309-4280

Bankruptcy Case 1-15-42880-nhl Overview: "The bankruptcy record of Anthony Sorrentino from Staten Island, NY, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015."
Anthony Sorrentino — New York, 1-15-42880


ᐅ Kara M Sorrentino, New York

Address: 190 Quintard St Staten Island, NY 10305-2528

Bankruptcy Case 1-15-41904-cec Overview: "Staten Island, NY resident Kara M Sorrentino's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2015."
Kara M Sorrentino — New York, 1-15-41904


ᐅ Kerri M Sorrentino, New York

Address: 20 William Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-11-49239-ess: "In Staten Island, NY, Kerri M Sorrentino filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-07."
Kerri M Sorrentino — New York, 1-11-49239


ᐅ Umberto Sorrentino, New York

Address: 150 Shiel Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40468-nhl: "The bankruptcy filing by Umberto Sorrentino, undertaken in 01/29/2013 in Staten Island, NY under Chapter 7, concluded with discharge in 04/29/2013 after liquidating assets."
Umberto Sorrentino — New York, 1-13-40468


ᐅ Ronald P Sortino, New York

Address: 84 Bower Ct Unit 90 Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-44429-ess: "Ronald P Sortino's Chapter 7 bankruptcy, filed in Staten Island, NY in May 2011, led to asset liquidation, with the case closing in 2011-08-31."
Ronald P Sortino — New York, 1-11-44429


ᐅ Jennifer Sosa, New York

Address: 653 Collfield Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-51195-ess7: "Jennifer Sosa's bankruptcy, initiated in 12/18/2009 and concluded by Mar 30, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Sosa — New York, 1-09-51195


ᐅ Lisette Sosa, New York

Address: 1125 Targee St Apt 1 Staten Island, NY 10304-4323

Brief Overview of Bankruptcy Case 1-2014-44274-cec: "Staten Island, NY resident Lisette Sosa's August 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2014."
Lisette Sosa — New York, 1-2014-44274


ᐅ Madeline Sosa, New York

Address: 127B Broadway Staten Island, NY 10310-1304

Bankruptcy Case 1-16-40788-cec Overview: "The bankruptcy record of Madeline Sosa from Staten Island, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Madeline Sosa — New York, 1-16-40788


ᐅ Henry Soto, New York

Address: 548 Oder Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47889-nhl: "Henry Soto's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 15, 2012, led to asset liquidation, with the case closing in February 22, 2013."
Henry Soto — New York, 1-12-47889


ᐅ Esther Soto, New York

Address: 567 Villa Ave Staten Island, NY 10302-1948

Bankruptcy Case 1-15-44039-cec Overview: "Esther Soto's bankruptcy, initiated in 2015-08-31 and concluded by 11/29/2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Soto — New York, 1-15-44039


ᐅ Wilma Soto, New York

Address: 31 Florida Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-13-47568-cec7: "The bankruptcy filing by Wilma Soto, undertaken in 12/20/2013 in Staten Island, NY under Chapter 7, concluded with discharge in 03.29.2014 after liquidating assets."
Wilma Soto — New York, 1-13-47568


ᐅ Javier Soto, New York

Address: 12 Ada Dr Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-44919-jf: "The case of Javier Soto in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Soto — New York, 1-12-44919-jf


ᐅ Santiago Cynthia Soto, New York

Address: PO Box 100013 Staten Island, NY 10310-0013

Bankruptcy Case 1-15-43954-nhl Summary: "The bankruptcy record of Santiago Cynthia Soto from Staten Island, NY, shows a Chapter 7 case filed in August 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2015."
Santiago Cynthia Soto — New York, 1-15-43954


ᐅ Marilyn Soto, New York

Address: 195 Chestnut Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-10-43808-ess: "The case of Marilyn Soto in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Soto — New York, 1-10-43808


ᐅ Maryfrances E Sottile, New York

Address: 35 Dellwood Rd Staten Island, NY 10304

Bankruptcy Case 1-13-43859-cec Summary: "Maryfrances E Sottile's bankruptcy, initiated in June 2013 and concluded by October 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryfrances E Sottile — New York, 1-13-43859


ᐅ Ala Soueid, New York

Address: 143 Gibson Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-13-40105-cec: "In Staten Island, NY, Ala Soueid filed for Chapter 7 bankruptcy in 01.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-18."
Ala Soueid — New York, 1-13-40105


ᐅ Jenny Sousa, New York

Address: 115 Renee Pl Staten Island, NY 10314

Bankruptcy Case 1-12-45508-jf Overview: "The bankruptcy filing by Jenny Sousa, undertaken in 07.30.2012 in Staten Island, NY under Chapter 7, concluded with discharge in 11/22/2012 after liquidating assets."
Jenny Sousa — New York, 1-12-45508-jf


ᐅ Michael Spagnola, New York

Address: 78 Greencroft Ave Staten Island, NY 10308

Bankruptcy Case 1-11-50197-jbr Summary: "The bankruptcy record of Michael Spagnola from Staten Island, NY, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Michael Spagnola — New York, 1-11-50197


ᐅ John Spagnoli, New York

Address: 217 Gaynor St Staten Island, NY 10309

Bankruptcy Case 1-09-49828-ess Overview: "John Spagnoli's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 6, 2009, led to asset liquidation, with the case closing in February 13, 2010."
John Spagnoli — New York, 1-09-49828


ᐅ Catherine Spagnolo, New York

Address: 290 Poultney St Staten Island, NY 10306-5021

Brief Overview of Bankruptcy Case 1-15-42980-ess: "Staten Island, NY resident Catherine Spagnolo's June 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Catherine Spagnolo — New York, 1-15-42980


ᐅ Frank Spagnolo, New York

Address: 290 Poultney St Staten Island, NY 10306-5021

Concise Description of Bankruptcy Case 1-15-42980-ess7: "Frank Spagnolo's bankruptcy, initiated in June 26, 2015 and concluded by 2015-09-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Spagnolo — New York, 1-15-42980


ᐅ Margarite N Spagnuolo, New York

Address: 632 Craig Ave Staten Island, NY 10307-1508

Brief Overview of Bankruptcy Case 1-2014-44589-cec: "The bankruptcy filing by Margarite N Spagnuolo, undertaken in 2014-09-08 in Staten Island, NY under Chapter 7, concluded with discharge in 12.07.2014 after liquidating assets."
Margarite N Spagnuolo — New York, 1-2014-44589


ᐅ Ana D Spahic, New York

Address: 26 Fanning St Fl 1ST Staten Island, NY 10314-5308

Concise Description of Bankruptcy Case 1-16-41905-cec7: "The bankruptcy filing by Ana D Spahic, undertaken in April 30, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-07-29 after liquidating assets."
Ana D Spahic — New York, 1-16-41905


ᐅ Jason P Spangler, New York

Address: 260 Cromwell Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45448-ess: "In a Chapter 7 bankruptcy case, Jason P Spangler from Staten Island, NY, saw their proceedings start in 2013-09-06 and complete by Dec 14, 2013, involving asset liquidation."
Jason P Spangler — New York, 1-13-45448


ᐅ Filippo Sparacino, New York

Address: 855 Bloomingdale Rd Staten Island, NY 10309

Bankruptcy Case 1-09-51335-ess Overview: "In Staten Island, NY, Filippo Sparacino filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Filippo Sparacino — New York, 1-09-51335


ᐅ Paul F Sparandera, New York

Address: 39 Clinton Pl Staten Island, NY 10302

Bankruptcy Case 1-11-50599-ess Summary: "In a Chapter 7 bankruptcy case, Paul F Sparandera from Staten Island, NY, saw their proceedings start in 12/21/2011 and complete by April 2012, involving asset liquidation."
Paul F Sparandera — New York, 1-11-50599


ᐅ Daniela Spatola, New York

Address: 687 Correll Ave Staten Island, NY 10309-4242

Bankruptcy Case 1-2014-42376-nhl Overview: "The case of Daniela Spatola in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniela Spatola — New York, 1-2014-42376


ᐅ Katie L Spellman, New York

Address: 93 Davis Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50528-nhl: "Staten Island, NY resident Katie L Spellman's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-12."
Katie L Spellman — New York, 1-11-50528


ᐅ Esterina M Spena, New York

Address: 183 Pulaski Ave Staten Island, NY 10303-2721

Bankruptcy Case 1-16-42434-ess Summary: "Staten Island, NY resident Esterina M Spena's June 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2016."
Esterina M Spena — New York, 1-16-42434


ᐅ Richard R Sperrazza, New York

Address: 156 King St Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 12-14902-alg: "The case of Richard R Sperrazza in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Sperrazza — New York, 12-14902


ᐅ Mark Spesiason, New York

Address: 7399 Hylan Blvd Staten Island, NY 10307

Concise Description of Bankruptcy Case 1-10-50844-ess7: "Staten Island, NY resident Mark Spesiason's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2011."
Mark Spesiason — New York, 1-10-50844


ᐅ Danielle K Spinella, New York

Address: 234 Seaview Ave Staten Island, NY 10305-1220

Bankruptcy Case 1-14-45076-nhl Overview: "In Staten Island, NY, Danielle K Spinella filed for Chapter 7 bankruptcy in 10.06.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-04."
Danielle K Spinella — New York, 1-14-45076


ᐅ Dominick J Spinelli, New York

Address: 95C Graves St Staten Island, NY 10314-5122

Bankruptcy Case 1-15-44103-nhl Summary: "The bankruptcy filing by Dominick J Spinelli, undertaken in 09.04.2015 in Staten Island, NY under Chapter 7, concluded with discharge in December 3, 2015 after liquidating assets."
Dominick J Spinelli — New York, 1-15-44103


ᐅ John T Spinelli, New York

Address: 804 Rossville Ave Staten Island, NY 10309-1708

Brief Overview of Bankruptcy Case 1-15-43018-ess: "John T Spinelli's Chapter 7 bankruptcy, filed in Staten Island, NY in 06.29.2015, led to asset liquidation, with the case closing in Sep 27, 2015."
John T Spinelli — New York, 1-15-43018


ᐅ Stephanie Spinelli, New York

Address: 95C Graves St Staten Island, NY 10314-5122

Bankruptcy Case 1-15-44103-nhl Summary: "In Staten Island, NY, Stephanie Spinelli filed for Chapter 7 bankruptcy in 09.04.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2015."
Stephanie Spinelli — New York, 1-15-44103


ᐅ Joyce A Sposato, New York

Address: 99 Excelsior Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-46049-jf: "The bankruptcy filing by Joyce A Sposato, undertaken in July 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Joyce A Sposato — New York, 1-11-46049-jf


ᐅ Rosalba Spoto, New York

Address: 206 Cody Pl Staten Island, NY 10312

Bankruptcy Case 1-13-46833-ess Summary: "The bankruptcy record of Rosalba Spoto from Staten Island, NY, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-21."
Rosalba Spoto — New York, 1-13-46833


ᐅ Nicole M Sprague, New York

Address: 300 McBaine Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-13-43512-nhl7: "The case of Nicole M Sprague in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Sprague — New York, 1-13-43512


ᐅ Michele Sprau, New York

Address: 168 Armstrong Ave Staten Island, NY 10308

Bankruptcy Case 1-09-50805-jf Overview: "In a Chapter 7 bankruptcy case, Michele Sprau from Staten Island, NY, saw her proceedings start in 2009-12-08 and complete by 03/17/2010, involving asset liquidation."
Michele Sprau — New York, 1-09-50805-jf


ᐅ Joanne Springstead, New York

Address: 43 Carlyle Grn Staten Island, NY 10312

Bankruptcy Case 1-10-43498-ess Summary: "Joanne Springstead's Chapter 7 bankruptcy, filed in Staten Island, NY in April 22, 2010, led to asset liquidation, with the case closing in August 15, 2010."
Joanne Springstead — New York, 1-10-43498


ᐅ Joseph Squadrito, New York

Address: 265 Monahan Ave Staten Island, NY 10314

Bankruptcy Case 1-10-51197-jbr Summary: "In a Chapter 7 bankruptcy case, Joseph Squadrito from Staten Island, NY, saw their proceedings start in November 2010 and complete by Mar 25, 2011, involving asset liquidation."
Joseph Squadrito — New York, 1-10-51197


ᐅ Pat A Squitieri, New York

Address: 237 Buel Ave Staten Island, NY 10305-1203

Bankruptcy Case 1-15-41111-nhl Overview: "The bankruptcy filing by Pat A Squitieri, undertaken in 03.18.2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Pat A Squitieri — New York, 1-15-41111


ᐅ George Mary St, New York

Address: 521 Castleton Ave Apt 2D Staten Island, NY 10301

Bankruptcy Case 1-13-44615-ess Overview: "The case of George Mary St in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Mary St — New York, 1-13-44615


ᐅ Louis Kerry St, New York

Address: 307 Union Ave Staten Island, NY 10303-2445

Concise Description of Bankruptcy Case 1-15-40019-nhl7: "In a Chapter 7 bankruptcy case, Louis Kerry St from Staten Island, NY, saw their proceedings start in January 5, 2015 and complete by 04/05/2015, involving asset liquidation."
Louis Kerry St — New York, 1-15-40019


ᐅ Nikki Staana, New York

Address: 11 Jaffe St Staten Island, NY 10314-1823

Bankruptcy Case 1-15-40776-ess Summary: "Staten Island, NY resident Nikki Staana's February 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Nikki Staana — New York, 1-15-40776


ᐅ Paul J Stabile, New York

Address: 939 Carlton Blvd Staten Island, NY 10312-3338

Bankruptcy Case 1-2014-43311-ess Overview: "Staten Island, NY resident Paul J Stabile's June 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014."
Paul J Stabile — New York, 1-2014-43311


ᐅ David S Stagno, New York

Address: 25 Notre Dame Ave Staten Island, NY 10308

Bankruptcy Case 1-11-47992-jf Summary: "In Staten Island, NY, David S Stagno filed for Chapter 7 bankruptcy in 09.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2012."
David S Stagno — New York, 1-11-47992-jf


ᐅ Frank C Staib, New York

Address: 50 Nehring Ave Staten Island, NY 10314

Bankruptcy Case 1-12-44550-ess Overview: "The case of Frank C Staib in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank C Staib — New York, 1-12-44550


ᐅ Judy Stalcoskie, New York

Address: 177 Mayberry Promenade Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46916-cec: "Staten Island, NY resident Judy Stalcoskie's 08/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2011."
Judy Stalcoskie — New York, 1-11-46916


ᐅ Alberta Stallone, New York

Address: 69 Drake Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-44632-jbr7: "The case of Alberta Stallone in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberta Stallone — New York, 1-11-44632


ᐅ Frances Stallone, New York

Address: 655 Tysens Ln Apt 6G Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-40082-ess: "Frances Stallone's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-01-06, led to asset liquidation, with the case closing in 04/12/2011."
Frances Stallone — New York, 1-11-40082


ᐅ George Stalzer, New York

Address: 143 Sandalwood Dr Staten Island, NY 10308

Bankruptcy Case 1-12-45638-cec Overview: "In a Chapter 7 bankruptcy case, George Stalzer from Staten Island, NY, saw his proceedings start in August 2012 and complete by Nov 24, 2012, involving asset liquidation."
George Stalzer — New York, 1-12-45638


ᐅ John Stamos, New York

Address: 663 Quincy Ave Staten Island, NY 10305

Bankruptcy Case 1-10-41874-cec Summary: "The bankruptcy record of John Stamos from Staten Island, NY, shows a Chapter 7 case filed in Mar 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
John Stamos — New York, 1-10-41874


ᐅ Svetlana Star, New York

Address: 124 King St Staten Island, NY 10308-3127

Bankruptcy Case 1-15-40323-nhl Overview: "The bankruptcy record of Svetlana Star from Staten Island, NY, shows a Chapter 7 case filed in 01/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-28."
Svetlana Star — New York, 1-15-40323


ᐅ Steven Starita, New York

Address: 92 Dartmouth Loop Apt 1 Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-48182-cec: "Steven Starita's Chapter 7 bankruptcy, filed in Staten Island, NY in August 30, 2010, led to asset liquidation, with the case closing in 2010-12-07."
Steven Starita — New York, 1-10-48182


ᐅ Tatiana Starkova, New York

Address: 102 Wright St Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-12-43241-nhl7: "In a Chapter 7 bankruptcy case, Tatiana Starkova from Staten Island, NY, saw her proceedings start in May 2, 2012 and complete by August 25, 2012, involving asset liquidation."
Tatiana Starkova — New York, 1-12-43241


ᐅ Dimitrios Starogiannis, New York

Address: 34 Edgar Ter Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-11-41392-ess: "In a Chapter 7 bankruptcy case, Dimitrios Starogiannis from Staten Island, NY, saw their proceedings start in 2011-02-25 and complete by 06/20/2011, involving asset liquidation."
Dimitrios Starogiannis — New York, 1-11-41392


ᐅ Francis I Stasinski, New York

Address: 105 Kelly Blvd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-50718-nhl7: "In Staten Island, NY, Francis I Stasinski filed for Chapter 7 bankruptcy in December 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-20."
Francis I Stasinski — New York, 1-11-50718


ᐅ Mesiti Joan Stasio, New York

Address: 108 McVeigh Ave Staten Island, NY 10314

Bankruptcy Case 1-10-44244-jf Summary: "The bankruptcy record of Mesiti Joan Stasio from Staten Island, NY, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Mesiti Joan Stasio — New York, 1-10-44244-jf


ᐅ Pamela M Statile, New York

Address: 128 Ilyssa Way Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-43133-nhl: "In a Chapter 7 bankruptcy case, Pamela M Statile from Staten Island, NY, saw her proceedings start in Apr 30, 2012 and complete by 2012-08-23, involving asset liquidation."
Pamela M Statile — New York, 1-12-43133


ᐅ Joanna Iwona Stecko, New York

Address: 27 Stacey Ln Staten Island, NY 10306-5101

Concise Description of Bankruptcy Case 1-2014-42303-ess7: "Joanna Iwona Stecko's bankruptcy, initiated in 2014-05-08 and concluded by 08.06.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Iwona Stecko — New York, 1-2014-42303


ᐅ Jacquelin Steele, New York

Address: 148 Sampson Ave Staten Island, NY 10308-2019

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41879-cec: "Jacquelin Steele's Chapter 7 bankruptcy, filed in Staten Island, NY in April 29, 2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Jacquelin Steele — New York, 1-16-41879