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 Ugur Bari, New York

Address: 81 Belair Rd Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41595-ess: "The bankruptcy filing by Ugur Bari, undertaken in 2013-03-20 in Staten Island, NY under Chapter 7, concluded with discharge in 06/27/2013 after liquidating assets."
Ugur Bari — New York, 1-13-41595


ᐅ Marie Barlow, New York

Address: 509 King St Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45741-ess: "Marie Barlow's bankruptcy, initiated in 06/17/2010 and concluded by October 10, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Barlow — New York, 1-10-45741


ᐅ Candace Barnard, New York

Address: 564 Midland Ave Apt B Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48891-ess: "The bankruptcy record of Candace Barnard from Staten Island, NY, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2010."
Candace Barnard — New York, 1-09-48891


ᐅ Jeffrey C Barnes, New York

Address: 141 York Ave # 2 Staten Island, NY 10301-1358

Brief Overview of Bankruptcy Case 1-15-40022-ess: "In Staten Island, NY, Jeffrey C Barnes filed for Chapter 7 bankruptcy in January 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
Jeffrey C Barnes — New York, 1-15-40022


ᐅ Jr Michael J Barone, New York

Address: 1 Smith St Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-13-40185-ess7: "Jr Michael J Barone's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 11, 2013, led to asset liquidation, with the case closing in 04/20/2013."
Jr Michael J Barone — New York, 1-13-40185


ᐅ Julie Barone, New York

Address: 63 Peacock Loop Staten Island, NY 10309

Bankruptcy Case 1-11-49242-jbr Summary: "Staten Island, NY resident Julie Barone's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2012."
Julie Barone — New York, 1-11-49242


ᐅ Anna Barone, New York

Address: 76 Abingdon Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-50033-ess7: "The bankruptcy filing by Anna Barone, undertaken in November 30, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in March 24, 2012 after liquidating assets."
Anna Barone — New York, 1-11-50033


ᐅ Alexander Baronov, New York

Address: 490 Winant Ave Staten Island, NY 10309

Bankruptcy Case 1-13-45330-ess Overview: "The bankruptcy filing by Alexander Baronov, undertaken in 2013-08-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-12-07 after liquidating assets."
Alexander Baronov — New York, 1-13-45330


ᐅ Marisa Stacy Barr, New York

Address: 3912 Victory Blvd Staten Island, NY 10314-6704

Bankruptcy Case 1-14-43598-cec Overview: "Marisa Stacy Barr's bankruptcy, initiated in July 15, 2014 and concluded by Oct 13, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Stacy Barr — New York, 1-14-43598


ᐅ Adam Barr, New York

Address: 3912 Victory Blvd Staten Island, NY 10314-6704

Brief Overview of Bankruptcy Case 1-2014-43598-cec: "In a Chapter 7 bankruptcy case, Adam Barr from Staten Island, NY, saw their proceedings start in July 2014 and complete by 2014-10-13, involving asset liquidation."
Adam Barr — New York, 1-2014-43598


ᐅ Michael Barra, New York

Address: 275 Annadale Rd Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50594-jf: "Michael Barra's bankruptcy, initiated in 12.21.2011 and concluded by 2012-04-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Barra — New York, 1-11-50594-jf


ᐅ Benjamin Barrera, New York

Address: 290 Wingham St Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-12-42189-jf: "In a Chapter 7 bankruptcy case, Benjamin Barrera from Staten Island, NY, saw his proceedings start in 2012-03-27 and complete by 2012-07-20, involving asset liquidation."
Benjamin Barrera — New York, 1-12-42189-jf


ᐅ Elizabeth R Barriga, New York

Address: 19 Railroad Ave Staten Island, NY 10305-4757

Bankruptcy Case 1-14-40551-nhl Summary: "In a Chapter 7 bankruptcy case, Elizabeth R Barriga from Staten Island, NY, saw her proceedings start in 2014-02-10 and complete by May 11, 2014, involving asset liquidation."
Elizabeth R Barriga — New York, 1-14-40551


ᐅ Leslie A Barrios, New York

Address: 20 Father Capodanno Blvd Apt 5R Staten Island, NY 10305

Bankruptcy Case 1-11-44408-jf Summary: "The case of Leslie A Barrios in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie A Barrios — New York, 1-11-44408-jf


ᐅ Richard Barry, New York

Address: 110 Carteret St Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-09-51513-dem: "The bankruptcy filing by Richard Barry, undertaken in 12.30.2009 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-04-08 after liquidating assets."
Richard Barry — New York, 1-09-51513


ᐅ Zarina Briggs, New York

Address: 30 Ridge Ct Staten Island, NY 10301-4014

Brief Overview of Bankruptcy Case 1-16-41201-cec: "Zarina Briggs's bankruptcy, initiated in 2016-03-25 and concluded by 2016-06-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zarina Briggs — New York, 1-16-41201


ᐅ Kristen Brighina, New York

Address: 32 Canterbury Ave Staten Island, NY 10314

Bankruptcy Case 1-10-41342-ess Overview: "Staten Island, NY resident Kristen Brighina's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Kristen Brighina — New York, 1-10-41342


ᐅ Deborah A Briscoe, New York

Address: 451 Howard Ave Staten Island, NY 10301-4412

Brief Overview of Bankruptcy Case 1-15-45385-nhl: "The bankruptcy filing by Deborah A Briscoe, undertaken in November 27, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in 02/25/2016 after liquidating assets."
Deborah A Briscoe — New York, 1-15-45385


ᐅ Randy Lloyd Briscoe, New York

Address: 8 Leona St Staten Island, NY 10314

Bankruptcy Case 1-12-42591-ess Summary: "The bankruptcy record of Randy Lloyd Briscoe from Staten Island, NY, shows a Chapter 7 case filed in April 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2012."
Randy Lloyd Briscoe — New York, 1-12-42591


ᐅ Zorik Britavskiy, New York

Address: 481 Getz Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43587-jf: "In a Chapter 7 bankruptcy case, Zorik Britavskiy from Staten Island, NY, saw their proceedings start in Apr 24, 2010 and complete by Aug 17, 2010, involving asset liquidation."
Zorik Britavskiy — New York, 1-10-43587-jf


ᐅ Estella Brizinova, New York

Address: 65 Mayberry Promenade Staten Island, NY 10312

Bankruptcy Case 1-12-42935-ess Summary: "Estella Brizinova's bankruptcy, initiated in 2012-04-24 and concluded by 08.17.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estella Brizinova — New York, 1-12-42935


ᐅ Danielle E Broadbent, New York

Address: 89 Stonegate Dr Staten Island, NY 10304

Bankruptcy Case 1-11-47096-jbr Summary: "Danielle E Broadbent's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-08-17, led to asset liquidation, with the case closing in 2011-11-22."
Danielle E Broadbent — New York, 1-11-47096


ᐅ Enoch Brobbey, New York

Address: 224 Van Name Ave Staten Island, NY 10303

Bankruptcy Case 1-11-45920-ess Overview: "The case of Enoch Brobbey in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enoch Brobbey — New York, 1-11-45920


ᐅ Godfrey Brobbey, New York

Address: 254 Lake Ave Bldg A Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43315-ess: "Godfrey Brobbey's Chapter 7 bankruptcy, filed in Staten Island, NY in 2012-05-07, led to asset liquidation, with the case closing in August 2012."
Godfrey Brobbey — New York, 1-12-43315


ᐅ Michael Brocato, New York

Address: 100 Colfax Ave Apt 3J Staten Island, NY 10306

Bankruptcy Case 1-10-42320-jbr Summary: "The case of Michael Brocato in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brocato — New York, 1-10-42320


ᐅ Keisha Brockington, New York

Address: 42 Carol Pl Staten Island, NY 10303-2124

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43637-ess: "In a Chapter 7 bankruptcy case, Keisha Brockington from Staten Island, NY, saw her proceedings start in August 6, 2015 and complete by November 4, 2015, involving asset liquidation."
Keisha Brockington — New York, 1-15-43637


ᐅ Steven Brodowski, New York

Address: 136 Holland Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-09-51520-cec7: "The bankruptcy record of Steven Brodowski from Staten Island, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2010."
Steven Brodowski — New York, 1-09-51520


ᐅ Jr John Brody, New York

Address: 314 Shirley Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-44591-cec: "The bankruptcy record of Jr John Brody from Staten Island, NY, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2010."
Jr John Brody — New York, 1-10-44591


ᐅ Yevgeni Bromberg, New York

Address: 28 Navigator Ct Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-43755-cec7: "In Staten Island, NY, Yevgeni Bromberg filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-26."
Yevgeni Bromberg — New York, 1-11-43755


ᐅ Emily Brongo, New York

Address: 89 Thornycroft Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-09-50006-ess7: "The bankruptcy record of Emily Brongo from Staten Island, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2010."
Emily Brongo — New York, 1-09-50006


ᐅ Joseph Bronstein, New York

Address: 171 Wellington Ct Apt 2F Staten Island, NY 10314-7599

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40435-ess: "In Staten Island, NY, Joseph Bronstein filed for Chapter 7 bankruptcy in February 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2015."
Joseph Bronstein — New York, 1-15-40435


ᐅ Louise Pollari Bronstein, New York

Address: 171 Wellington Ct Apt 2F Staten Island, NY 10314-7599

Bankruptcy Case 1-15-40435-ess Overview: "Louise Pollari Bronstein's bankruptcy, initiated in 2015-02-03 and concluded by 2015-05-04 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Pollari Bronstein — New York, 1-15-40435


ᐅ Laura Bronzo, New York

Address: 274 Ashworth Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-50714-ess7: "Staten Island, NY resident Laura Bronzo's Dec 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2012."
Laura Bronzo — New York, 1-11-50714


ᐅ Richard A Bronzo, New York

Address: 204 Cotter Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-13-46302-nhl7: "Richard A Bronzo's bankruptcy, initiated in October 21, 2013 and concluded by 2014-01-28 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Bronzo — New York, 1-13-46302


ᐅ Lisa Brooke, New York

Address: 63 Bartlett Ave Staten Island, NY 10312-2401

Brief Overview of Bankruptcy Case 1-15-44963-nhl: "The bankruptcy record of Lisa Brooke from Staten Island, NY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2016."
Lisa Brooke — New York, 1-15-44963


ᐅ Jacqueline Brooks, New York

Address: 30 Innis St Staten Island, NY 10302-1128

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44087-cec: "The case of Jacqueline Brooks in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Brooks — New York, 1-15-44087


ᐅ Myrtha Brooks, New York

Address: 265B Clifton Ave Staten Island, NY 10305-1601

Concise Description of Bankruptcy Case 1-14-45257-nhl7: "Myrtha Brooks's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/20/2014, led to asset liquidation, with the case closing in 01.18.2015."
Myrtha Brooks — New York, 1-14-45257


ᐅ Patricia Ann Brooks, New York

Address: 201 Raymond Pl Staten Island, NY 10310

Bankruptcy Case 1-11-42292-cec Overview: "The bankruptcy record of Patricia Ann Brooks from Staten Island, NY, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2011."
Patricia Ann Brooks — New York, 1-11-42292


ᐅ Steven C Browand, New York

Address: 57 Zoe St Staten Island, NY 10305

Bankruptcy Case 1-11-40315-jbr Overview: "Staten Island, NY resident Steven C Browand's January 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Steven C Browand — New York, 1-11-40315


ᐅ Roger F Brown, New York

Address: 82 Titus Ave Staten Island, NY 10306

Bankruptcy Case 1-12-40369-nhl Overview: "Roger F Brown's Chapter 7 bankruptcy, filed in Staten Island, NY in January 2012, led to asset liquidation, with the case closing in May 14, 2012."
Roger F Brown — New York, 1-12-40369


ᐅ Kenneth M Brown, New York

Address: 28 E Buchanan St Staten Island, NY 10301-1302

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44472-nhl: "Kenneth M Brown's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-09-02, led to asset liquidation, with the case closing in 2014-12-01."
Kenneth M Brown — New York, 1-2014-44472


ᐅ Elizabeth Brown, New York

Address: 83 Harbor View Pl Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40999-jf: "In a Chapter 7 bankruptcy case, Elizabeth Brown from Staten Island, NY, saw her proceedings start in Feb 8, 2010 and complete by 2010-05-12, involving asset liquidation."
Elizabeth Brown — New York, 1-10-40999-jf


ᐅ William Brown, New York

Address: 165 Jerome Rd Staten Island, NY 10305

Bankruptcy Case 1-12-43994-cec Summary: "The case of William Brown in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Brown — New York, 1-12-43994


ᐅ Andrew N Brown, New York

Address: 54 Wall St Apt 22 Staten Island, NY 10301-1870

Brief Overview of Bankruptcy Case 1-2014-41449-nhl: "The bankruptcy record of Andrew N Brown from Staten Island, NY, shows a Chapter 7 case filed in 03.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Andrew N Brown — New York, 1-2014-41449


ᐅ Estella F Brown, New York

Address: 362 Willow Rd W Apt 1C Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-41485-ess: "In Staten Island, NY, Estella F Brown filed for Chapter 7 bankruptcy in 03.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Estella F Brown — New York, 1-13-41485


ᐅ Joseph Brown, New York

Address: 20 Hodges Pl Staten Island, NY 10314

Bankruptcy Case 1-10-41258-dem Summary: "Joseph Brown's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-02-18, led to asset liquidation, with the case closing in 2010-05-25."
Joseph Brown — New York, 1-10-41258


ᐅ Sandra Brown, New York

Address: 6 Lincoln Ave Staten Island, NY 10306-2437

Brief Overview of Bankruptcy Case 1-15-43741-nhl: "The case of Sandra Brown in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Brown — New York, 1-15-43741


ᐅ Kevin Frederick Brown, New York

Address: 6 Lincoln Ave Staten Island, NY 10306-2437

Brief Overview of Bankruptcy Case 1-15-43741-nhl: "Kevin Frederick Brown's Chapter 7 bankruptcy, filed in Staten Island, NY in 08/13/2015, led to asset liquidation, with the case closing in Nov 11, 2015."
Kevin Frederick Brown — New York, 1-15-43741


ᐅ Damellia Browning, New York

Address: 96 Grandview Ave Staten Island, NY 10303

Bankruptcy Case 1-10-50031-ess Summary: "The bankruptcy record of Damellia Browning from Staten Island, NY, shows a Chapter 7 case filed in Oct 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Damellia Browning — New York, 1-10-50031


ᐅ Robert Brunett, New York

Address: 438 Travis Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-40280-ess7: "Robert Brunett's bankruptcy, initiated in 2010-01-15 and concluded by 2010-04-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Brunett — New York, 1-10-40280


ᐅ John F Bruno, New York

Address: 1 Area Pl Staten Island, NY 10314-5526

Brief Overview of Bankruptcy Case 1-15-43212-nhl: "Staten Island, NY resident John F Bruno's 2015-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2015."
John F Bruno — New York, 1-15-43212


ᐅ Tina L Bruno, New York

Address: 1 Area Pl Staten Island, NY 10314-5526

Concise Description of Bankruptcy Case 1-15-43212-nhl7: "Staten Island, NY resident Tina L Bruno's July 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2015."
Tina L Bruno — New York, 1-15-43212


ᐅ Doreen Bruno, New York

Address: 116 Wainwright Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-47332-nhl: "Doreen Bruno's bankruptcy, initiated in 2013-12-09 and concluded by 2014-03-18 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Bruno — New York, 1-13-47332


ᐅ Jennie J Bruzzese, New York

Address: 51 Stack Dr Staten Island, NY 10312-1661

Bankruptcy Case 1-15-42071-ess Overview: "The bankruptcy record of Jennie J Bruzzese from Staten Island, NY, shows a Chapter 7 case filed in 05/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2015."
Jennie J Bruzzese — New York, 1-15-42071


ᐅ Marilyn Bryant, New York

Address: 27 Deirdre Ct Staten Island, NY 10304

Bankruptcy Case 1-11-48186-jbr Summary: "In a Chapter 7 bankruptcy case, Marilyn Bryant from Staten Island, NY, saw her proceedings start in 09.27.2011 and complete by December 28, 2011, involving asset liquidation."
Marilyn Bryant — New York, 1-11-48186


ᐅ Paul Bryant, New York

Address: 30 Ebbitts St Apt 6Q Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-45481-jf7: "In a Chapter 7 bankruptcy case, Paul Bryant from Staten Island, NY, saw their proceedings start in June 10, 2010 and complete by 10.03.2010, involving asset liquidation."
Paul Bryant — New York, 1-10-45481-jf


ᐅ Frank Bubbico, New York

Address: 33 Evergreen Ave Apt 2 Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-11-43104-jf7: "The case of Frank Bubbico in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Bubbico — New York, 1-11-43104-jf


ᐅ Yevgeniy Bubel, New York

Address: 282 Giffords Ln Staten Island, NY 10308-1662

Brief Overview of Bankruptcy Case 1-15-44931-cec: "In Staten Island, NY, Yevgeniy Bubel filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2016."
Yevgeniy Bubel — New York, 1-15-44931


ᐅ Theresa S Buccellato, New York

Address: 80 Bay Street Lndg Apt 6B Staten Island, NY 10301

Bankruptcy Case 1-13-47062-ess Summary: "Staten Island, NY resident Theresa S Buccellato's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Theresa S Buccellato — New York, 1-13-47062


ᐅ Kerryann Buchanan, New York

Address: 15 Harbor Ln # B Staten Island, NY 10303

Bankruptcy Case 1-13-41219-ess Summary: "Kerryann Buchanan's bankruptcy, initiated in 03/04/2013 and concluded by 2013-06-11 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerryann Buchanan — New York, 1-13-41219


ᐅ Joseph Bucholtz, New York

Address: 235 Maple Pkwy # B Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-12-47890-jf: "The case of Joseph Bucholtz in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Bucholtz — New York, 1-12-47890-jf


ᐅ Catherine Buckmaster, New York

Address: 74 Alexander Ave Staten Island, NY 10312

Bankruptcy Case 1-11-43131-jf Overview: "The case of Catherine Buckmaster in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Buckmaster — New York, 1-11-43131-jf


ᐅ Timikia Stephanie Buckner, New York

Address: 204 Schmidts Ln Apt 3B Staten Island, NY 10314-5423

Bankruptcy Case 1-16-42202-nhl Summary: "The bankruptcy filing by Timikia Stephanie Buckner, undertaken in 2016-05-19 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-08-17 after liquidating assets."
Timikia Stephanie Buckner — New York, 1-16-42202


ᐅ Erica L Buell, New York

Address: 22 Melrose Pl Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48722-jf: "Erica L Buell's bankruptcy, initiated in December 2012 and concluded by April 9, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica L Buell — New York, 1-12-48722-jf


ᐅ August Buffa, New York

Address: 369 Mason Ave Staten Island, NY 10305

Bankruptcy Case 1-09-50382-jf Summary: "The bankruptcy filing by August Buffa, undertaken in November 2009 in Staten Island, NY under Chapter 7, concluded with discharge in 03.02.2010 after liquidating assets."
August Buffa — New York, 1-09-50382-jf


ᐅ Christian S Buffa, New York

Address: 91 Croak Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-43649-cec: "Christian S Buffa's Chapter 7 bankruptcy, filed in Staten Island, NY in Jun 14, 2013, led to asset liquidation, with the case closing in September 2013."
Christian S Buffa — New York, 1-13-43649


ᐅ Vladimir Bugayev, New York

Address: 103 Jefferson St Staten Island, NY 10304-2805

Brief Overview of Bankruptcy Case 1-14-45520-nhl: "The bankruptcy record of Vladimir Bugayev from Staten Island, NY, shows a Chapter 7 case filed in October 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Vladimir Bugayev — New York, 1-14-45520


ᐅ Michael Buhagiar, New York

Address: 5 Van Cortlandt Ave Staten Island, NY 10301-4019

Brief Overview of Bankruptcy Case 1-15-45599-nhl: "Michael Buhagiar's bankruptcy, initiated in 12/14/2015 and concluded by 2016-03-13 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Buhagiar — New York, 1-15-45599


ᐅ Brendan Bulfin, New York

Address: 374 Tysens Ln Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-44131-ess: "Staten Island, NY resident Brendan Bulfin's 05/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2010."
Brendan Bulfin — New York, 1-10-44131


ᐅ Jr Louis Buono, New York

Address: 161 Shotwell Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-48379-cec7: "Staten Island, NY resident Jr Louis Buono's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2010."
Jr Louis Buono — New York, 1-10-48379


ᐅ Mary Lou Buonocore, New York

Address: 360 Barlow Ave Apt 12A Staten Island, NY 10308

Bankruptcy Case 1-11-44488-jf Overview: "Staten Island, NY resident Mary Lou Buonocore's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2011."
Mary Lou Buonocore — New York, 1-11-44488-jf


ᐅ Brandon Burchman, New York

Address: 218 Rolling Hill Grn Staten Island, NY 10312-1804

Bankruptcy Case 1-15-45389-nhl Summary: "In Staten Island, NY, Brandon Burchman filed for Chapter 7 bankruptcy in 2015-11-27. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2016."
Brandon Burchman — New York, 1-15-45389


ᐅ Fran Burchman, New York

Address: 218 Rolling Hill Grn Staten Island, NY 10312-1804

Bankruptcy Case 1-15-45389-nhl Summary: "In Staten Island, NY, Fran Burchman filed for Chapter 7 bankruptcy in 11/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-25."
Fran Burchman — New York, 1-15-45389


ᐅ Brian Burel, New York

Address: 20 Aaron Ln Staten Island, NY 10309-1712

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41656-ess: "The bankruptcy filing by Brian Burel, undertaken in 2014-04-06 in Staten Island, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Brian Burel — New York, 1-2014-41656


ᐅ Heather L Burfitt, New York

Address: 1006 Rensselaer Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43125-cec: "Heather L Burfitt's Chapter 7 bankruptcy, filed in Staten Island, NY in April 30, 2012, led to asset liquidation, with the case closing in August 23, 2012."
Heather L Burfitt — New York, 1-12-43125


ᐅ Frank Burgio, New York

Address: 72 Stephen Loop Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47747-jbr: "The bankruptcy record of Frank Burgio from Staten Island, NY, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Frank Burgio — New York, 1-10-47747


ᐅ Richard R Burgos, New York

Address: 10 White Plains Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-12-45511-cec7: "In Staten Island, NY, Richard R Burgos filed for Chapter 7 bankruptcy in July 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2012."
Richard R Burgos — New York, 1-12-45511


ᐅ William Burgos, New York

Address: 39 Kingsbridge Ave Staten Island, NY 10314

Bankruptcy Case 1-11-43074-jbr Summary: "The case of William Burgos in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Burgos — New York, 1-11-43074


ᐅ Charlene I Burke, New York

Address: 178 Lockman Ave Apt 2E Staten Island, NY 10303-1928

Concise Description of Bankruptcy Case 1-15-41795-ess7: "Staten Island, NY resident Charlene I Burke's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2015."
Charlene I Burke — New York, 1-15-41795


ᐅ Ann M Burke, New York

Address: 65 Eunice Pl Staten Island, NY 10303-2132

Bankruptcy Case 1-15-44986-nhl Summary: "Staten Island, NY resident Ann M Burke's 10/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Ann M Burke — New York, 1-15-44986


ᐅ William Burke, New York

Address: 625 Yetman Ave Staten Island, NY 10307

Bankruptcy Case 1-11-41464-jbr Overview: "Staten Island, NY resident William Burke's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
William Burke — New York, 1-11-41464


ᐅ Richard J Burkhart, New York

Address: 64 Ashton Dr Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48705-nhl: "Richard J Burkhart's Chapter 7 bankruptcy, filed in Staten Island, NY in December 29, 2012, led to asset liquidation, with the case closing in April 7, 2013."
Richard J Burkhart — New York, 1-12-48705


ᐅ Michael Thomas Burmeister, New York

Address: 181 Manhattan St Staten Island, NY 10307-1804

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40827-nhl: "In a Chapter 7 bankruptcy case, Michael Thomas Burmeister from Staten Island, NY, saw their proceedings start in Feb 26, 2015 and complete by 05.27.2015, involving asset liquidation."
Michael Thomas Burmeister — New York, 1-15-40827


ᐅ Fatima Burrell, New York

Address: 634 Tompkins Ave Staten Island, NY 10305-3032

Bankruptcy Case 1-2014-43229-ess Summary: "Fatima Burrell's Chapter 7 bankruptcy, filed in Staten Island, NY in June 2014, led to asset liquidation, with the case closing in 09/24/2014."
Fatima Burrell — New York, 1-2014-43229


ᐅ Joseph Burrofato, New York

Address: 158 Lucille Ave Staten Island, NY 10309-1668

Bankruptcy Case 1-14-40892-nhl Summary: "The bankruptcy filing by Joseph Burrofato, undertaken in Feb 28, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Joseph Burrofato — New York, 1-14-40892


ᐅ James Burt, New York

Address: 190 Robinson Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40567-cec: "James Burt's bankruptcy, initiated in January 2010 and concluded by Apr 27, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Burt — New York, 1-10-40567


ᐅ Michele L Bush, New York

Address: 7 Jules Dr Staten Island, NY 10314

Bankruptcy Case 1-13-42226-ess Overview: "The bankruptcy record of Michele L Bush from Staten Island, NY, shows a Chapter 7 case filed in 04.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Michele L Bush — New York, 1-13-42226


ᐅ Maurizio Butera, New York

Address: 24 Greenway Dr Staten Island, NY 10301

Bankruptcy Case 1-11-48277-jf Overview: "Maurizio Butera's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-09-29, led to asset liquidation, with the case closing in 2012-01-04."
Maurizio Butera — New York, 1-11-48277-jf


ᐅ Wilna Elisa Butera, New York

Address: 502 Delafield Ave Staten Island, NY 10310-2013

Brief Overview of Bankruptcy Case 1-16-42136-cec: "Wilna Elisa Butera's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-05-17, led to asset liquidation, with the case closing in 2016-08-15."
Wilna Elisa Butera — New York, 1-16-42136


ᐅ Donna Butindari, New York

Address: 416 Sprague Ave Staten Island, NY 10307-1900

Brief Overview of Bankruptcy Case 1-15-42840-nhl: "Donna Butindari's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-06-18, led to asset liquidation, with the case closing in Sep 16, 2015."
Donna Butindari — New York, 1-15-42840


ᐅ Joseph Butindari, New York

Address: 416 Sprague Ave Staten Island, NY 10307-1900

Bankruptcy Case 1-15-42840-nhl Overview: "In a Chapter 7 bankruptcy case, Joseph Butindari from Staten Island, NY, saw their proceedings start in Jun 18, 2015 and complete by 09/16/2015, involving asset liquidation."
Joseph Butindari — New York, 1-15-42840


ᐅ Michele A Butler, New York

Address: 155 Freedom Ave Staten Island, NY 10314-3722

Bankruptcy Case 1-15-44506-nhl Summary: "In Staten Island, NY, Michele A Butler filed for Chapter 7 bankruptcy in 2015-10-02. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2015."
Michele A Butler — New York, 1-15-44506


ᐅ Shumaila Butt, New York

Address: 381A Bradley Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47217-nhl: "The bankruptcy filing by Shumaila Butt, undertaken in December 2, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in March 11, 2014 after liquidating assets."
Shumaila Butt — New York, 1-13-47217


ᐅ Marianna Buttacavoli, New York

Address: 2800 Amboy Rd Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-42550-jf7: "The case of Marianna Buttacavoli in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianna Buttacavoli — New York, 1-11-42550-jf


ᐅ Vincent Buttaro, New York

Address: 14 Oswald Pl Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40270-jf: "The bankruptcy filing by Vincent Buttaro, undertaken in January 17, 2013 in Staten Island, NY under Chapter 7, concluded with discharge in 04/26/2013 after liquidating assets."
Vincent Buttaro — New York, 1-13-40270-jf


ᐅ Tolga Buyukvelioglu, New York

Address: 149 Logan Ave Staten Island, NY 10301

Bankruptcy Case 1-12-47388-nhl Summary: "Tolga Buyukvelioglu's Chapter 7 bankruptcy, filed in Staten Island, NY in 10/18/2012, led to asset liquidation, with the case closing in 01/25/2013."
Tolga Buyukvelioglu — New York, 1-12-47388


ᐅ Jonathan Byrne, New York

Address: 135 Seneca Ave Staten Island, NY 10301-4234

Concise Description of Bankruptcy Case 1-2014-44078-ess7: "The bankruptcy filing by Jonathan Byrne, undertaken in August 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-11-05 after liquidating assets."
Jonathan Byrne — New York, 1-2014-44078


ᐅ Joseph Byrnes, New York

Address: 221 Treadwell Ave Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-11-41465-cec: "The bankruptcy filing by Joseph Byrnes, undertaken in 2011-02-25 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Joseph Byrnes — New York, 1-11-41465


ᐅ Sam Byun, New York

Address: 146 Annadale Rd Staten Island, NY 10312-1569

Brief Overview of Bankruptcy Case 1-2014-43596-nhl: "The case of Sam Byun in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Byun — New York, 1-2014-43596


ᐅ Un Yong Byun, New York

Address: 30 Rice Ave Staten Island, NY 10314-2510

Bankruptcy Case 1-16-41031-cec Overview: "Un Yong Byun's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-03-15, led to asset liquidation, with the case closing in 2016-06-13."
Un Yong Byun — New York, 1-16-41031