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 Kathleen Savarese, New York

Address: 220 Jamie Ln Staten Island, NY 10312

Bankruptcy Case 1-11-41479-cec Overview: "The case of Kathleen Savarese in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Savarese — New York, 1-11-41479


ᐅ Andrey Savelev, New York

Address: 88B Mills Ave Staten Island, NY 10305-4524

Brief Overview of Bankruptcy Case 1-14-46258-nhl: "Andrey Savelev's Chapter 7 bankruptcy, filed in Staten Island, NY in Dec 14, 2014, led to asset liquidation, with the case closing in 2015-03-14."
Andrey Savelev — New York, 1-14-46258


ᐅ Christine Savicki, New York

Address: 3470 Richmond Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-42337-ess7: "Christine Savicki's bankruptcy, initiated in 03.20.2010 and concluded by 2010-07-13 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Savicki — New York, 1-10-42337


ᐅ Michael Savino, New York

Address: 23 Opp Ct Staten Island, NY 10312

Bankruptcy Case 1-10-50087-ess Overview: "Michael Savino's Chapter 7 bankruptcy, filed in Staten Island, NY in 10.26.2010, led to asset liquidation, with the case closing in 02.18.2011."
Michael Savino — New York, 1-10-50087


ᐅ Nicholas Savino, New York

Address: 32 Charleston Ave Staten Island, NY 10309-1608

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42712-ess: "In Staten Island, NY, Nicholas Savino filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Nicholas Savino — New York, 1-14-42712


ᐅ Richard Savino, New York

Address: 554 Ionia Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48264-ess: "Richard Savino's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-09-28, led to asset liquidation, with the case closing in 01/05/2012."
Richard Savino — New York, 1-11-48264


ᐅ Mildred Savinon, New York

Address: 254 Maple Pkwy Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-13-43226-cec7: "The bankruptcy filing by Mildred Savinon, undertaken in 2013-05-28 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 4, 2013 after liquidating assets."
Mildred Savinon — New York, 1-13-43226


ᐅ Lyudmila Savitskaya, New York

Address: 11 Greaves Ave Staten Island, NY 10308-2115

Concise Description of Bankruptcy Case 1-14-45623-nhl7: "In a Chapter 7 bankruptcy case, Lyudmila Savitskaya from Staten Island, NY, saw their proceedings start in 11.04.2014 and complete by 02/02/2015, involving asset liquidation."
Lyudmila Savitskaya — New York, 1-14-45623


ᐅ Aleksandr Savitskiy, New York

Address: 11 Greaves Ave Staten Island, NY 10308-2115

Concise Description of Bankruptcy Case 1-14-45623-nhl7: "The case of Aleksandr Savitskiy in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleksandr Savitskiy — New York, 1-14-45623


ᐅ Jay Sayers, New York

Address: 533 Van Duzer St Apt 1 Staten Island, NY 10304

Bankruptcy Case 1-10-42633-cec Overview: "The bankruptcy record of Jay Sayers from Staten Island, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2010."
Jay Sayers — New York, 1-10-42633


ᐅ Dawn Scala, New York

Address: 82 Bedell St Staten Island, NY 10309

Bankruptcy Case 1-13-41762-cec Overview: "Dawn Scala's bankruptcy, initiated in Mar 27, 2013 and concluded by July 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Scala — New York, 1-13-41762


ᐅ Mathew Scano, New York

Address: 32 Topside Ln Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45149-ess: "The bankruptcy record of Mathew Scano from Staten Island, NY, shows a Chapter 7 case filed in August 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2013."
Mathew Scano — New York, 1-13-45149


ᐅ Richard T Scanzani, New York

Address: 140 Reno Ave Staten Island, NY 10306-4234

Bankruptcy Case 1-2014-41925-nhl Overview: "In Staten Island, NY, Richard T Scanzani filed for Chapter 7 bankruptcy in Apr 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2014."
Richard T Scanzani — New York, 1-2014-41925


ᐅ Diane C Scaramuzzo, New York

Address: 501 Oak Ave Staten Island, NY 10306-4519

Bankruptcy Case 1-14-43974-cec Summary: "In a Chapter 7 bankruptcy case, Diane C Scaramuzzo from Staten Island, NY, saw her proceedings start in August 1, 2014 and complete by 2014-10-30, involving asset liquidation."
Diane C Scaramuzzo — New York, 1-14-43974


ᐅ Douglas J Scaramuzzo, New York

Address: 501 Oak Ave Staten Island, NY 10306-4519

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43974-cec: "In Staten Island, NY, Douglas J Scaramuzzo filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2014."
Douglas J Scaramuzzo — New York, 1-2014-43974


ᐅ Nancy Scaramuzzo, New York

Address: 92 Graham Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41898-jbr: "Staten Island, NY resident Nancy Scaramuzzo's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Nancy Scaramuzzo — New York, 1-10-41898


ᐅ Noreen R Scarangella, New York

Address: 124 Ridgewood Ave Staten Island, NY 10312

Bankruptcy Case 1-11-49112-cec Overview: "In a Chapter 7 bankruptcy case, Noreen R Scarangella from Staten Island, NY, saw her proceedings start in 2011-10-28 and complete by February 1, 2012, involving asset liquidation."
Noreen R Scarangella — New York, 1-11-49112


ᐅ James Scarola, New York

Address: 21 Latourette Ln Staten Island, NY 10314

Bankruptcy Case 1-13-43708-ess Overview: "The bankruptcy filing by James Scarola, undertaken in 2013-06-17 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
James Scarola — New York, 1-13-43708


ᐅ Gerald Scattaglia, New York

Address: 63 Rumson Rd Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-45173-nhl: "Gerald Scattaglia's bankruptcy, initiated in August 22, 2013 and concluded by 2013-11-29 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Scattaglia — New York, 1-13-45173


ᐅ Michael Scavone, New York

Address: 13 Justin Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-42847-nhl: "In a Chapter 7 bankruptcy case, Michael Scavone from Staten Island, NY, saw their proceedings start in 04.19.2012 and complete by 08.12.2012, involving asset liquidation."
Michael Scavone — New York, 1-12-42847


ᐅ Kerry Schacht, New York

Address: 48 Clinton Pl Staten Island, NY 10302

Bankruptcy Case 1-11-45547-jf Summary: "The bankruptcy filing by Kerry Schacht, undertaken in 2011-06-27 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-10-20 after liquidating assets."
Kerry Schacht — New York, 1-11-45547-jf


ᐅ Peter Schaefer, New York

Address: 2 Daniella Ct Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50982-cec: "Peter Schaefer's bankruptcy, initiated in December 14, 2009 and concluded by 03.23.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Schaefer — New York, 1-09-50982


ᐅ Jamie F Schaeffer, New York

Address: 751 Katan Ave Staten Island, NY 10312

Bankruptcy Case 1-11-43991-cec Summary: "The case of Jamie F Schaeffer in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie F Schaeffer — New York, 1-11-43991


ᐅ Kevin Schargen, New York

Address: 492 Saint George Rd Staten Island, NY 10306

Bankruptcy Case 1-10-49106-cec Overview: "The bankruptcy record of Kevin Schargen from Staten Island, NY, shows a Chapter 7 case filed in 09.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Kevin Schargen — New York, 1-10-49106


ᐅ Steven Schatz, New York

Address: 24 Savo Loop Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47269-ess: "In a Chapter 7 bankruptcy case, Steven Schatz from Staten Island, NY, saw their proceedings start in 07.30.2010 and complete by 2010-11-22, involving asset liquidation."
Steven Schatz — New York, 1-10-47269


ᐅ Henry Lawrence Schauer, New York

Address: 60 Cody Pl Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44226-ess: "The case of Henry Lawrence Schauer in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Lawrence Schauer — New York, 1-13-44226


ᐅ Bryan Scott Schechter, New York

Address: 32 Raily Ct Staten Island, NY 10312

Bankruptcy Case 1-11-42635-ess Summary: "Bryan Scott Schechter's bankruptcy, initiated in 03.31.2011 and concluded by Jul 24, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Scott Schechter — New York, 1-11-42635


ᐅ Ilene Scheiner, New York

Address: 41 Lynbrook Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-10-48811-cec: "The case of Ilene Scheiner in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilene Scheiner — New York, 1-10-48811


ᐅ Emanuel Schembari, New York

Address: 209 Woodbine Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50320-ess: "The case of Emanuel Schembari in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emanuel Schembari — New York, 1-10-50320


ᐅ Patricia A Schembre, New York

Address: 123 Aspen Knolls Way Staten Island, NY 10312

Bankruptcy Case 1-11-43580-cec Summary: "Staten Island, NY resident Patricia A Schembre's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Patricia A Schembre — New York, 1-11-43580


ᐅ Thomas Schembre, New York

Address: 26 Pheasant Ln Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49892-ess: "In a Chapter 7 bankruptcy case, Thomas Schembre from Staten Island, NY, saw their proceedings start in Nov 27, 2011 and complete by Mar 21, 2012, involving asset liquidation."
Thomas Schembre — New York, 1-11-49892


ᐅ Brian A Schettino, New York

Address: 942 Sheldon Ave Staten Island, NY 10309

Bankruptcy Case 1-13-41861-cec Overview: "In a Chapter 7 bankruptcy case, Brian A Schettino from Staten Island, NY, saw their proceedings start in 03.29.2013 and complete by Jul 6, 2013, involving asset liquidation."
Brian A Schettino — New York, 1-13-41861


ᐅ Michael Schettino, New York

Address: 95 Ravenhust Ave. Staten Island, NY 10314

Bankruptcy Case 1-2014-44524-cec Summary: "In a Chapter 7 bankruptcy case, Michael Schettino from Staten Island, NY, saw their proceedings start in 2014-09-04 and complete by 12.03.2014, involving asset liquidation."
Michael Schettino — New York, 1-2014-44524


ᐅ Ralph Schettino, New York

Address: PO Box 140391 Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49389-jbr: "The case of Ralph Schettino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Schettino — New York, 1-11-49389


ᐅ Eric T Scheuttig, New York

Address: 19 Adams Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44253-jf: "Eric T Scheuttig's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/19/2011, led to asset liquidation, with the case closing in 08/29/2011."
Eric T Scheuttig — New York, 1-11-44253-jf


ᐅ Dana Schiavo, New York

Address: 178 Brighton Ave Staten Island, NY 10301-2818

Bankruptcy Case 1-2014-42164-ess Overview: "Dana Schiavo's bankruptcy, initiated in Apr 30, 2014 and concluded by July 29, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Schiavo — New York, 1-2014-42164


ᐅ Vincent Schiavone, New York

Address: 103 Egbert Ave Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-13-42429-cec: "In a Chapter 7 bankruptcy case, Vincent Schiavone from Staten Island, NY, saw his proceedings start in 04/24/2013 and complete by Aug 1, 2013, involving asset liquidation."
Vincent Schiavone — New York, 1-13-42429


ᐅ Scott Schick, New York

Address: 170 Charleston Ave Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-13-40269-ess: "In Staten Island, NY, Scott Schick filed for Chapter 7 bankruptcy in Jan 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2013."
Scott Schick — New York, 1-13-40269


ᐅ Marilyn Schierenbeck, New York

Address: 654 Barlow Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47367-cec: "The bankruptcy filing by Marilyn Schierenbeck, undertaken in Aug 2, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 11.25.2010 after liquidating assets."
Marilyn Schierenbeck — New York, 1-10-47367


ᐅ Raymond Schleif, New York

Address: 349 Stewart Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-43994-cec: "In Staten Island, NY, Raymond Schleif filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010."
Raymond Schleif — New York, 1-10-43994


ᐅ Daniel Schmeelk, New York

Address: 114 Rolling Hill Grn Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-50504-jf: "The case of Daniel Schmeelk in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Schmeelk — New York, 1-10-50504-jf


ᐅ Kenneth Schnabel, New York

Address: 144 Sand Ln Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-11-41322-ess: "Kenneth Schnabel's bankruptcy, initiated in February 2011 and concluded by May 31, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Schnabel — New York, 1-11-41322


ᐅ John M Schneider, New York

Address: 287 Hunter Ave Staten Island, NY 10306

Bankruptcy Case 1-12-45206-jf Summary: "Staten Island, NY resident John M Schneider's July 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2012."
John M Schneider — New York, 1-12-45206-jf


ᐅ Paul Schneider, New York

Address: 149 Mason St Staten Island, NY 10304

Bankruptcy Case 1-10-48007-jbr Summary: "In Staten Island, NY, Paul Schneider filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Paul Schneider — New York, 1-10-48007


ᐅ Tabatha A Schnell, New York

Address: 80 Seaview Ave Staten Island, NY 10304-2819

Brief Overview of Bankruptcy Case 1-16-41841-cec: "In Staten Island, NY, Tabatha A Schnell filed for Chapter 7 bankruptcy in 04.28.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2016."
Tabatha A Schnell — New York, 1-16-41841


ᐅ Richard Schnur, New York

Address: 366 Baden Pl Staten Island, NY 10306

Bankruptcy Case 1-10-46894-jbr Overview: "Richard Schnur's Chapter 7 bankruptcy, filed in Staten Island, NY in July 2010, led to asset liquidation, with the case closing in October 2010."
Richard Schnur — New York, 1-10-46894


ᐅ Jose M Schoberl, New York

Address: 96 Ada Dr Staten Island, NY 10314

Bankruptcy Case 1-12-45545-jf Summary: "In Staten Island, NY, Jose M Schoberl filed for Chapter 7 bankruptcy in July 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Jose M Schoberl — New York, 1-12-45545-jf


ᐅ Monica Schoberl, New York

Address: 96 Ada Dr Staten Island, NY 10314-1402

Brief Overview of Bankruptcy Case 1-15-44106-nhl: "The case of Monica Schoberl in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Schoberl — New York, 1-15-44106


ᐅ Michael Schoen, New York

Address: 42 Carpenter Ave Staten Island, NY 10314

Bankruptcy Case 1-13-43690-cec Overview: "The bankruptcy record of Michael Schoen from Staten Island, NY, shows a Chapter 7 case filed in 2013-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Michael Schoen — New York, 1-13-43690


ᐅ Regina Schone, New York

Address: 226 Fillmore St Apt 508 Staten Island, NY 10301-1155

Brief Overview of Bankruptcy Case 1-14-45240-cec: "Staten Island, NY resident Regina Schone's Oct 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2015."
Regina Schone — New York, 1-14-45240


ᐅ Robin Schrader, New York

Address: 14 Roxbury St Staten Island, NY 10303-1976

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43757-ess: "In a Chapter 7 bankruptcy case, Robin Schrader from Staten Island, NY, saw their proceedings start in July 23, 2014 and complete by Oct 21, 2014, involving asset liquidation."
Robin Schrader — New York, 1-2014-43757


ᐅ Jessica Schroeder, New York

Address: 508 Greeley Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-49146-ess7: "The bankruptcy filing by Jessica Schroeder, undertaken in 10.28.2011 in Staten Island, NY under Chapter 7, concluded with discharge in 02.01.2012 after liquidating assets."
Jessica Schroeder — New York, 1-11-49146


ᐅ Debra Schron, New York

Address: 50 Chesebrough St Staten Island, NY 10312-3708

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42236-nhl: "The case of Debra Schron in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Schron — New York, 1-15-42236


ᐅ Ross Schuetz, New York

Address: 28 Pratt Ct Staten Island, NY 10312

Bankruptcy Case 1-11-44461-cec Overview: "Staten Island, NY resident Ross Schuetz's 05.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2011."
Ross Schuetz — New York, 1-11-44461


ᐅ Thomas Schuler, New York

Address: 107 Cardiff St Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-46466-ess: "In a Chapter 7 bankruptcy case, Thomas Schuler from Staten Island, NY, saw their proceedings start in 10/28/2013 and complete by February 2014, involving asset liquidation."
Thomas Schuler — New York, 1-13-46466


ᐅ Joanne D Schulter, New York

Address: 34 Edison St Staten Island, NY 10306-3365

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43538-nhl: "The bankruptcy record of Joanne D Schulter from Staten Island, NY, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Joanne D Schulter — New York, 1-2014-43538


ᐅ Justin Schultz, New York

Address: 26 Saint Marks Pl Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43779-ess: "Justin Schultz's Chapter 7 bankruptcy, filed in Staten Island, NY in June 20, 2013, led to asset liquidation, with the case closing in 2013-09-27."
Justin Schultz — New York, 1-13-43779


ᐅ Marc Schwartz, New York

Address: 86 Belmar Dr W Staten Island, NY 10314

Bankruptcy Case 1-11-47080-ess Overview: "Marc Schwartz's bankruptcy, initiated in August 16, 2011 and concluded by November 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Schwartz — New York, 1-11-47080


ᐅ Mark Schwartz, New York

Address: 83 Simmons Loop Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42971-jbr: "The case of Mark Schwartz in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Schwartz — New York, 1-10-42971


ᐅ Dianna Davis Schwartz, New York

Address: 36 Ibsen Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-12-44663-jf: "The bankruptcy record of Dianna Davis Schwartz from Staten Island, NY, shows a Chapter 7 case filed in 2012-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2012."
Dianna Davis Schwartz — New York, 1-12-44663-jf


ᐅ Eric Schwartz, New York

Address: 452 Winant Ave Staten Island, NY 10309

Bankruptcy Case 1-09-50559-dem Summary: "The case of Eric Schwartz in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Schwartz — New York, 1-09-50559


ᐅ Alexander Schwartz, New York

Address: 345 Ashland Ave Staten Island, NY 10309

Bankruptcy Case 1-12-48251-jf Summary: "The bankruptcy filing by Alexander Schwartz, undertaken in December 2012 in Staten Island, NY under Chapter 7, concluded with discharge in March 13, 2013 after liquidating assets."
Alexander Schwartz — New York, 1-12-48251-jf


ᐅ Robert Schweitzer, New York

Address: 28 Fenway Cir Staten Island, NY 10308-1257

Bankruptcy Case 1-2014-41623-ess Summary: "In Staten Island, NY, Robert Schweitzer filed for Chapter 7 bankruptcy in April 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2014."
Robert Schweitzer — New York, 1-2014-41623


ᐅ Jr Carl J Sciarrone, New York

Address: 66 Escanaba Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-49880-cec7: "The case of Jr Carl J Sciarrone in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl J Sciarrone — New York, 1-11-49880


ᐅ Lisa Sciorta, New York

Address: 348 Montreal Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42010-jf: "In Staten Island, NY, Lisa Sciorta filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Lisa Sciorta — New York, 1-11-42010-jf


ᐅ Ruth Yanira Sciortino, New York

Address: 128 Roe St Staten Island, NY 10310-2307

Bankruptcy Case 1-15-42769-nhl Summary: "Ruth Yanira Sciortino's Chapter 7 bankruptcy, filed in Staten Island, NY in June 2015, led to asset liquidation, with the case closing in 09/10/2015."
Ruth Yanira Sciortino — New York, 1-15-42769


ᐅ Joseph Scondotto, New York

Address: 12 Algonkin St Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-42738-cec7: "In a Chapter 7 bankruptcy case, Joseph Scondotto from Staten Island, NY, saw their proceedings start in 2013-05-06 and complete by 2013-08-14, involving asset liquidation."
Joseph Scondotto — New York, 1-13-42738


ᐅ Linda Spano Scorie, New York

Address: 609A Correll Ave Staten Island, NY 10309-4237

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40089-ess: "In a Chapter 7 bankruptcy case, Linda Spano Scorie from Staten Island, NY, saw her proceedings start in 2015-01-09 and complete by April 9, 2015, involving asset liquidation."
Linda Spano Scorie — New York, 1-15-40089


ᐅ Peter Scorie, New York

Address: 609A Correll Ave Staten Island, NY 10309-4237

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40089-ess: "Staten Island, NY resident Peter Scorie's January 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2015."
Peter Scorie — New York, 1-15-40089


ᐅ Salvatore Scorsonelli, New York

Address: 159 Pouch Ter Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44594-cec: "The bankruptcy record of Salvatore Scorsonelli 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 2012."
Salvatore Scorsonelli — New York, 1-12-44594


ᐅ Lawrence Scotti, New York

Address: 74 Redwood Loop Staten Island, NY 10309

Bankruptcy Case 1-10-41010-cec Summary: "The bankruptcy filing by Lawrence Scotti, undertaken in Feb 9, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Lawrence Scotti — New York, 1-10-41010


ᐅ Lisa Scotti, New York

Address: 55 Notus Ave Staten Island, NY 10312-3122

Concise Description of Bankruptcy Case 1-14-46142-cec7: "Lisa Scotti's bankruptcy, initiated in Dec 4, 2014 and concluded by March 4, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Scotti — New York, 1-14-46142


ᐅ Michael Scotti, New York

Address: 55 Notus Ave Staten Island, NY 10312-3122

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46142-cec: "Staten Island, NY resident Michael Scotti's 12/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2015."
Michael Scotti — New York, 1-14-46142


ᐅ Anthony Scotto, New York

Address: 68 Ambassador Ln Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45546-jbr: "Staten Island, NY resident Anthony Scotto's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2011."
Anthony Scotto — New York, 1-11-45546


ᐅ Christina Scura, New York

Address: 947 Rensselaer Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-10-45546-ess7: "In Staten Island, NY, Christina Scura filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Christina Scura — New York, 1-10-45546


ᐅ Luigi Scuteri, New York

Address: 93 Tysens Ln Staten Island, NY 10306-2129

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42325-nhl: "Luigi Scuteri's Chapter 7 bankruptcy, filed in Staten Island, NY in May 20, 2015, led to asset liquidation, with the case closing in 08.18.2015."
Luigi Scuteri — New York, 1-15-42325


ᐅ Michael Sealey, New York

Address: 9 Barker St Staten Island, NY 10310-1205

Concise Description of Bankruptcy Case 1-15-43574-cec7: "The bankruptcy filing by Michael Sealey, undertaken in 2015-08-01 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-10-30 after liquidating assets."
Michael Sealey — New York, 1-15-43574


ᐅ Mark Seaquist, New York

Address: 43 Park Dr N Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47135-ess: "Staten Island, NY resident Mark Seaquist's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2011."
Mark Seaquist — New York, 1-11-47135


ᐅ Frank Sebastiano, New York

Address: 16 Hemlock Ct Staten Island, NY 10309

Bankruptcy Case 1-10-46217-jf Overview: "The bankruptcy record of Frank Sebastiano from Staten Island, NY, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2010."
Frank Sebastiano — New York, 1-10-46217-jf


ᐅ John Sebastiano, New York

Address: 1428 Victory Blvd Staten Island, NY 10301

Bankruptcy Case 1-10-44220-ess Overview: "In Staten Island, NY, John Sebastiano filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
John Sebastiano — New York, 1-10-44220


ᐅ Sarina C Sebiniano, New York

Address: 41 Dawson Cir Staten Island, NY 10314

Bankruptcy Case 1-12-46852-jf Summary: "The case of Sarina C Sebiniano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarina C Sebiniano — New York, 1-12-46852-jf


ᐅ Sienu M Sebwe, New York

Address: 459 Midland Ave Staten Island, NY 10306

Bankruptcy Case 1-12-42821-jf Summary: "Sienu M Sebwe's bankruptcy, initiated in 2012-04-18 and concluded by 08/11/2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sienu M Sebwe — New York, 1-12-42821-jf


ᐅ Anna Seccafico, New York

Address: 67 Lenevar Ave Staten Island, NY 10309-2105

Brief Overview of Bankruptcy Case 1-15-45169-ess: "Anna Seccafico's Chapter 7 bankruptcy, filed in Staten Island, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-11."
Anna Seccafico — New York, 1-15-45169


ᐅ Maria Seccafico, New York

Address: 127 Prescott Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50771-cec: "The case of Maria Seccafico in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Seccafico — New York, 1-10-50771


ᐅ Christopher Sedita, New York

Address: 3503 Hylan Blvd Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51924-ess: "In a Chapter 7 bankruptcy case, Christopher Sedita from Staten Island, NY, saw their proceedings start in Dec 23, 2010 and complete by 2011-03-30, involving asset liquidation."
Christopher Sedita — New York, 1-10-51924


ᐅ Edward F See, New York

Address: 37 Lawrence Ave Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49548-jbr: "In Staten Island, NY, Edward F See filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Edward F See — New York, 1-11-49548


ᐅ Seusankar D Seedath, New York

Address: 186 Amsterdam Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-12-48203-ess: "Seusankar D Seedath's bankruptcy, initiated in 11.30.2012 and concluded by 2013-03-09 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seusankar D Seedath — New York, 1-12-48203


ᐅ Debra Seery, New York

Address: 124 Wolverine St Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-09-51124-dem7: "The case of Debra Seery in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Seery — New York, 1-09-51124


ᐅ Damaris Segarra, New York

Address: 12 Delmar Ave Apt A Staten Island, NY 10312

Bankruptcy Case 1-10-50057-jbr Overview: "Damaris Segarra's bankruptcy, initiated in 10/25/2010 and concluded by February 1, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Segarra — New York, 1-10-50057


ᐅ Samantha Segna, New York

Address: 358 Van Name Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50767-cec: "In a Chapter 7 bankruptcy case, Samantha Segna from Staten Island, NY, saw her proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Samantha Segna — New York, 1-10-50767


ᐅ Frank Segui, New York

Address: 105 Hickory Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-12-44439-cec: "The bankruptcy filing by Frank Segui, undertaken in Jun 15, 2012 in Staten Island, NY under Chapter 7, concluded with discharge in Oct 8, 2012 after liquidating assets."
Frank Segui — New York, 1-12-44439


ᐅ Craig H Seigle, New York

Address: 34 Lewiston St Staten Island, NY 10314

Bankruptcy Case 1-11-50470-nhl Summary: "Craig H Seigle's Chapter 7 bankruptcy, filed in Staten Island, NY in December 2011, led to asset liquidation, with the case closing in April 9, 2012."
Craig H Seigle — New York, 1-11-50470


ᐅ Andre Seitz, New York

Address: 158 Malone Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-49212-jf: "Andre Seitz's bankruptcy, initiated in 2010-09-29 and concluded by January 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Seitz — New York, 1-10-49212-jf


ᐅ Veton Sejdiu, New York

Address: 204 Sommer Ave Staten Island, NY 10314

Bankruptcy Case 1-10-46080-jbr Summary: "Staten Island, NY resident Veton Sejdiu's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2010."
Veton Sejdiu — New York, 1-10-46080


ᐅ Catherine V Selfridge, New York

Address: 337 Stanley Ave Staten Island, NY 10301-2812

Brief Overview of Bankruptcy Case 1-15-40342-ess: "The bankruptcy record of Catherine V Selfridge 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."
Catherine V Selfridge — New York, 1-15-40342


ᐅ Raymond M Selfridge, New York

Address: 337 Stanley Ave Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40176-nhl: "The bankruptcy record of Raymond M Selfridge from Staten Island, NY, shows a Chapter 7 case filed in January 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-20."
Raymond M Selfridge — New York, 1-13-40176


ᐅ Rosemarie A Selfridge, New York

Address: 337 Stanley Ave Staten Island, NY 10301

Bankruptcy Case 1-13-43717-ess Summary: "Rosemarie A Selfridge's bankruptcy, initiated in 2013-06-17 and concluded by 09/24/2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie A Selfridge — New York, 1-13-43717


ᐅ Afrim Selimi, New York

Address: 222 Melba St Staten Island, NY 10314

Bankruptcy Case 1-09-50545-cec Summary: "Afrim Selimi's bankruptcy, initiated in November 2009 and concluded by 2010-03-09 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Afrim Selimi — New York, 1-09-50545


ᐅ James Selletti, New York

Address: 59 Anaconda St Staten Island, NY 10312-2277

Brief Overview of Bankruptcy Case 1-14-41245-ess: "Staten Island, NY resident James Selletti's 2014-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2014."
James Selletti — New York, 1-14-41245


ᐅ Melanie Sepulveda, New York

Address: 169 Ada Dr Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42715-jbr: "Melanie Sepulveda's bankruptcy, initiated in 2010-03-30 and concluded by 2010-07-08 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Sepulveda — New York, 1-10-42715