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 Joo Mun You, New York

Address: 111 Mimosa Ln Staten Island, NY 10312-1686

Bankruptcy Case 1-14-40653-cec Overview: "Staten Island, NY resident Joo Mun You's 02/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2014."
Joo Mun You — New York, 1-14-40653


ᐅ Dolores Younes, New York

Address: 176 Sand Ln Staten Island, NY 10305-4544

Bankruptcy Case 1-16-41067-nhl Summary: "In a Chapter 7 bankruptcy case, Dolores Younes from Staten Island, NY, saw her proceedings start in March 17, 2016 and complete by 2016-06-15, involving asset liquidation."
Dolores Younes — New York, 1-16-41067


ᐅ Hussein M Younes, New York

Address: 176 Sand Ln Staten Island, NY 10305-4544

Bankruptcy Case 1-16-41067-nhl Overview: "The bankruptcy filing by Hussein M Younes, undertaken in March 17, 2016 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 15, 2016 after liquidating assets."
Hussein M Younes — New York, 1-16-41067


ᐅ Claudia Young, New York

Address: PO Box 30171 Staten Island, NY 10303-0171

Bankruptcy Case 1-16-42960-ess Overview: "The bankruptcy filing by Claudia Young, undertaken in 2016-06-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Claudia Young — New York, 1-16-42960


ᐅ Gon Tung Yuen, New York

Address: 314 Wilcox St Staten Island, NY 10303-2163

Bankruptcy Case 1-16-40447-cec Summary: "In Staten Island, NY, Gon Tung Yuen filed for Chapter 7 bankruptcy in 02.02.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2016."
Gon Tung Yuen — New York, 1-16-40447


ᐅ Isabel Yulfo, New York

Address: 1 Palmer Ave Staten Island, NY 10302-2104

Brief Overview of Bankruptcy Case 1-15-43573-nhl: "The bankruptcy filing by Isabel Yulfo, undertaken in 07/31/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 10.29.2015 after liquidating assets."
Isabel Yulfo — New York, 1-15-43573


ᐅ Nataliya Yunes, New York

Address: 121 Wellington Ct Apt 1C Staten Island, NY 10314

Bankruptcy Case 1-10-40185-ess Overview: "The bankruptcy record of Nataliya Yunes from Staten Island, NY, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Nataliya Yunes — New York, 1-10-40185


ᐅ Elena Zabaloueva, New York

Address: 25 Ostrich Ct Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-45529-jf: "Elena Zabaloueva's Chapter 7 bankruptcy, filed in Staten Island, NY in 06/27/2011, led to asset liquidation, with the case closing in October 20, 2011."
Elena Zabaloueva — New York, 1-11-45529-jf


ᐅ Kimberly Zadwydas, New York

Address: 59 Darnell Ln Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-49926-jf7: "Kimberly Zadwydas's Chapter 7 bankruptcy, filed in Staten Island, NY in November 2011, led to asset liquidation, with the case closing in Mar 22, 2012."
Kimberly Zadwydas — New York, 1-11-49926-jf


ᐅ Tina C Zaffuto, New York

Address: 226 Yetman Ave Staten Island, NY 10307-1202

Bankruptcy Case 1-14-40718-cec Overview: "In Staten Island, NY, Tina C Zaffuto filed for Chapter 7 bankruptcy in 02.21.2014. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2014."
Tina C Zaffuto — New York, 1-14-40718


ᐅ Viktoriya Zagladko, New York

Address: 8 Russell St Staten Island, NY 10308

Bankruptcy Case 1-13-43715-ess Overview: "Viktoriya Zagladko's Chapter 7 bankruptcy, filed in Staten Island, NY in Jun 17, 2013, led to asset liquidation, with the case closing in 09/24/2013."
Viktoriya Zagladko — New York, 1-13-43715


ᐅ Nahla Zahrey, New York

Address: 28 Joseph Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-44276-cec7: "The bankruptcy record of Nahla Zahrey from Staten Island, NY, shows a Chapter 7 case filed in 05.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2010."
Nahla Zahrey — New York, 1-10-44276


ᐅ Jr Thomas Zaino, New York

Address: 11 Rae Ave Staten Island, NY 10312

Bankruptcy Case 1-10-42369-jbr Summary: "In Staten Island, NY, Jr Thomas Zaino filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Jr Thomas Zaino — New York, 1-10-42369


ᐅ Jerzy Zajaczkowski, New York

Address: 146 Cromwell Ave Staten Island, NY 10304-3947

Bankruptcy Case 1-15-43877-ess Summary: "In a Chapter 7 bankruptcy case, Jerzy Zajaczkowski from Staten Island, NY, saw their proceedings start in 2015-08-24 and complete by 11/22/2015, involving asset liquidation."
Jerzy Zajaczkowski — New York, 1-15-43877


ᐅ Anne Marie Zajda, New York

Address: 2054 Richmond Ave Staten Island, NY 10314-3916

Bankruptcy Case 1-16-40822-nhl Summary: "Anne Marie Zajda's Chapter 7 bankruptcy, filed in Staten Island, NY in 2016-03-01, led to asset liquidation, with the case closing in 2016-05-30."
Anne Marie Zajda — New York, 1-16-40822


ᐅ Edward Zajda, New York

Address: 2054 Richmond Ave Staten Island, NY 10314-3916

Brief Overview of Bankruptcy Case 1-16-40822-nhl: "In Staten Island, NY, Edward Zajda filed for Chapter 7 bankruptcy in 2016-03-01. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2016."
Edward Zajda — New York, 1-16-40822


ᐅ Mamianne Zajda, New York

Address: 253 Livingston Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-40498-ess: "Mamianne Zajda's bankruptcy, initiated in 2011-01-25 and concluded by May 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mamianne Zajda — New York, 1-11-40498


ᐅ Mohamed Zaki, New York

Address: 99 Gary Ct Staten Island, NY 10314

Bankruptcy Case 1-11-42319-jf Summary: "The case of Mohamed Zaki in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Zaki — New York, 1-11-42319-jf


ᐅ Adnan Zaman, New York

Address: 158 Jerome Ave Staten Island, NY 10305-4406

Bankruptcy Case 1-2014-43797-ess Overview: "In Staten Island, NY, Adnan Zaman filed for Chapter 7 bankruptcy in 07.25.2014. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2014."
Adnan Zaman — New York, 1-2014-43797


ᐅ Robert Zambiasi, New York

Address: 301 Olympia Blvd Staten Island, NY 10305

Bankruptcy Case 1-11-42933-jbr Overview: "In Staten Island, NY, Robert Zambiasi filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Robert Zambiasi — New York, 1-11-42933


ᐅ Grisel Zambrana, New York

Address: 231 Steuben St Apt 6H Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-10-46975-jf: "The bankruptcy record of Grisel Zambrana from Staten Island, NY, shows a Chapter 7 case filed in 07/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Grisel Zambrana — New York, 1-10-46975-jf


ᐅ Carlos R Zambrano, New York

Address: 353 Castleton Ave Staten Island, NY 10301-2700

Concise Description of Bankruptcy Case 1-15-41083-cec7: "Carlos R Zambrano's Chapter 7 bankruptcy, filed in Staten Island, NY in 03.17.2015, led to asset liquidation, with the case closing in 06/15/2015."
Carlos R Zambrano — New York, 1-15-41083


ᐅ Marina Zamoyskaya, New York

Address: 532 Merkel Pl Staten Island, NY 10306

Bankruptcy Case 1-09-51512-cec Summary: "The bankruptcy record of Marina Zamoyskaya from Staten Island, NY, shows a Chapter 7 case filed in 12.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2010."
Marina Zamoyskaya — New York, 1-09-51512


ᐅ Nicholas Zampella, New York

Address: 36 W Castor Pl Fl 2ND Staten Island, NY 10312-1159

Bankruptcy Case 1-16-40266-cec Summary: "Nicholas Zampella's bankruptcy, initiated in January 2016 and concluded by 04/21/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Zampella — New York, 1-16-40266


ᐅ Rose Zampella, New York

Address: 36 W Castor Pl Fl 2ND Staten Island, NY 10312-1159

Brief Overview of Bankruptcy Case 1-16-40266-cec: "The bankruptcy record of Rose Zampella from Staten Island, NY, shows a Chapter 7 case filed in 01/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2016."
Rose Zampella — New York, 1-16-40266


ᐅ Tory R Zancocchio, New York

Address: 487 Ingram Ave Staten Island, NY 10314

Bankruptcy Case 1-11-48284-jbr Summary: "The bankruptcy filing by Tory R Zancocchio, undertaken in 09.29.2011 in Staten Island, NY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Tory R Zancocchio — New York, 1-11-48284


ᐅ Nicholas Zangla, New York

Address: 919 Carlton Blvd Staten Island, NY 10312

Bankruptcy Case 1-12-44225-cec Overview: "The case of Nicholas Zangla in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Zangla — New York, 1-12-44225


ᐅ Alfredo Zapata, New York

Address: 634 Hunter Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40173-dem: "The bankruptcy filing by Alfredo Zapata, undertaken in 01/11/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Alfredo Zapata — New York, 1-10-40173


ᐅ Rosemarie Zappulla, New York

Address: 438 Elverton Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-11-47298-jbr: "The case of Rosemarie Zappulla in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Zappulla — New York, 1-11-47298


ᐅ Sandjar Zargarov, New York

Address: 355 Loretto St Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-11-48772-jbr: "Sandjar Zargarov's bankruptcy, initiated in 2011-10-17 and concluded by February 9, 2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandjar Zargarov — New York, 1-11-48772


ᐅ Spiridoula Zarkos, New York

Address: 16 Glover St Staten Island, NY 10308

Bankruptcy Case 1-11-43445-cec Overview: "The bankruptcy record of Spiridoula Zarkos from Staten Island, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Spiridoula Zarkos — New York, 1-11-43445


ᐅ Mikhail Zarovsky, New York

Address: 675 Tysens Ln Apt 4C Staten Island, NY 10306-4642

Bankruptcy Case 1-14-41309-nhl Overview: "Mikhail Zarovsky's bankruptcy, initiated in 03/20/2014 and concluded by June 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mikhail Zarovsky — New York, 1-14-41309


ᐅ Lisa A Zarrella, New York

Address: 349 Yetman Ave Staten Island, NY 10307-1821

Brief Overview of Bankruptcy Case 1-15-41268-nhl: "The case of Lisa A Zarrella in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Zarrella — New York, 1-15-41268


ᐅ Nancy Zarrelli, New York

Address: 165 Seneca Ave Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-10-42285-jf7: "Staten Island, NY resident Nancy Zarrelli's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Nancy Zarrelli — New York, 1-10-42285-jf


ᐅ Mikhail Zaslavsky, New York

Address: 181 Cotter Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-09-49501-ess: "Mikhail Zaslavsky's Chapter 7 bankruptcy, filed in Staten Island, NY in October 29, 2009, led to asset liquidation, with the case closing in 2010-02-05."
Mikhail Zaslavsky — New York, 1-09-49501


ᐅ Michael V Zavala, New York

Address: 430 Westwood Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41368-jf: "The bankruptcy record of Michael V Zavala from Staten Island, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Michael V Zavala — New York, 1-11-41368-jf


ᐅ Brenda Zavattieri, New York

Address: 244 Westwood Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49608-cec: "The case of Brenda Zavattieri in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Zavattieri — New York, 1-09-49608


ᐅ Sam Zavattieri, New York

Address: 244 Westwood Ave Staten Island, NY 10314

Bankruptcy Case 1-10-51281-jbr Overview: "The bankruptcy filing by Sam Zavattieri, undertaken in 11/30/2010 in Staten Island, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Sam Zavattieri — New York, 1-10-51281


ᐅ Slawomir Zawadzki, New York

Address: 20 Pearsall St Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-46012-jbr7: "The bankruptcy filing by Slawomir Zawadzki, undertaken in Jul 11, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Slawomir Zawadzki — New York, 1-11-46012


ᐅ Harry Zayas, New York

Address: 609 Ilyssa Way Staten Island, NY 10312

Bankruptcy Case 1-11-42813-jf Summary: "The case of Harry Zayas in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Zayas — New York, 1-11-42813-jf


ᐅ Savely E Zbarsky, New York

Address: 54 Whitman Ave Staten Island, NY 10308

Bankruptcy Case 1-13-44514-nhl Overview: "In Staten Island, NY, Savely E Zbarsky filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2013."
Savely E Zbarsky — New York, 1-13-44514


ᐅ Manuel Zeas, New York

Address: 899 Manor Rd Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-51023-ess: "The bankruptcy record of Manuel Zeas 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 2010-03-23."
Manuel Zeas — New York, 1-09-51023


ᐅ Nir Zeer, New York

Address: 295 Merrymount St Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42864-ess: "Nir Zeer's Chapter 7 bankruptcy, filed in Staten Island, NY in April 19, 2012, led to asset liquidation, with the case closing in August 2012."
Nir Zeer — New York, 1-12-42864


ᐅ Keith Zeidner, New York

Address: 333 Klondike Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-51514-jf: "Keith Zeidner's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-06."
Keith Zeidner — New York, 1-09-51514-jf


ᐅ Lendita Zekaj, New York

Address: 30 Merle Pl Apt 6B Staten Island, NY 10305-3752

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43371-nhl: "Lendita Zekaj's bankruptcy, initiated in Jun 30, 2014 and concluded by September 28, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lendita Zekaj — New York, 1-2014-43371


ᐅ Sviatlana Zelenkewitch, New York

Address: 291 Midland Ave Staten Island, NY 10306

Bankruptcy Case 1-12-43091-nhl Overview: "Sviatlana Zelenkewitch's Chapter 7 bankruptcy, filed in Staten Island, NY in April 28, 2012, led to asset liquidation, with the case closing in 08.21.2012."
Sviatlana Zelenkewitch — New York, 1-12-43091


ᐅ Yuriy Zemlyanskiy, New York

Address: 406 Windham Loop Staten Island, NY 10314

Bankruptcy Case 1-10-47365-cec Summary: "In a Chapter 7 bankruptcy case, Yuriy Zemlyanskiy from Staten Island, NY, saw their proceedings start in August 2, 2010 and complete by November 2010, involving asset liquidation."
Yuriy Zemlyanskiy — New York, 1-10-47365


ᐅ Angela Zerilli, New York

Address: 776 Annadale Rd Staten Island, NY 10312-3109

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42083-cec: "The case of Angela Zerilli in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Zerilli — New York, 1-15-42083


ᐅ Marianne T Zerilli, New York

Address: 68 Mersereau Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-11-43888-jbr7: "The bankruptcy filing by Marianne T Zerilli, undertaken in May 6, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Marianne T Zerilli — New York, 1-11-43888


ᐅ Dmitriy Zeylikman, New York

Address: 19 Midland Rd Staten Island, NY 10308-2915

Bankruptcy Case 1-15-41707-nhl Overview: "The bankruptcy filing by Dmitriy Zeylikman, undertaken in 04/16/2015 in Staten Island, NY under Chapter 7, concluded with discharge in 2015-07-15 after liquidating assets."
Dmitriy Zeylikman — New York, 1-15-41707


ᐅ Halyna Zhabko, New York

Address: 132 Ilyssa Way Staten Island, NY 10312-1369

Bankruptcy Case 1-15-41985-ess Overview: "In a Chapter 7 bankruptcy case, Halyna Zhabko from Staten Island, NY, saw their proceedings start in 04.29.2015 and complete by 07/28/2015, involving asset liquidation."
Halyna Zhabko — New York, 1-15-41985


ᐅ Mykola Zhabko, New York

Address: 132 Ilyssa Way Staten Island, NY 10312-1369

Concise Description of Bankruptcy Case 1-15-41985-ess7: "Mykola Zhabko's bankruptcy, initiated in 04/29/2015 and concluded by Jul 28, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mykola Zhabko — New York, 1-15-41985


ᐅ Wenfeng Zhang, New York

Address: 348 Aspen Knolls Way Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50371-jf: "In Staten Island, NY, Wenfeng Zhang filed for Chapter 7 bankruptcy in 2009-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2010."
Wenfeng Zhang — New York, 1-09-50371-jf


ᐅ Jesmael Zingoni, New York

Address: 165 Trantor Pl Apt 2D Staten Island, NY 10302-1912

Bankruptcy Case 1-15-40182-ess Overview: "Jesmael Zingoni's Chapter 7 bankruptcy, filed in Staten Island, NY in Jan 19, 2015, led to asset liquidation, with the case closing in 04/19/2015."
Jesmael Zingoni — New York, 1-15-40182


ᐅ Vincent E Zito, New York

Address: 50 Fort Pl Apt A4F Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-11-43266-ess: "In a Chapter 7 bankruptcy case, Vincent E Zito from Staten Island, NY, saw his proceedings start in Apr 19, 2011 and complete by 08.12.2011, involving asset liquidation."
Vincent E Zito — New York, 1-11-43266


ᐅ Rudolph Zitz, New York

Address: 1100 Clove Rd Apt 2D Staten Island, NY 10301

Bankruptcy Case 1-10-42330-ess Overview: "Rudolph Zitz's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-03-20, led to asset liquidation, with the case closing in 07/13/2010."
Rudolph Zitz — New York, 1-10-42330


ᐅ Maria Zobnina, New York

Address: 25 Arielle Ln Unit 108 Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-42969-jf: "Maria Zobnina's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-04-08, led to asset liquidation, with the case closing in Aug 1, 2011."
Maria Zobnina — New York, 1-11-42969-jf


ᐅ Cathy A Zodda, New York

Address: 85 Haven Ave Staten Island, NY 10306-5217

Brief Overview of Bankruptcy Case 1-15-44857-ess: "The bankruptcy filing by Cathy A Zodda, undertaken in 2015-10-29 in Staten Island, NY under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Cathy A Zodda — New York, 1-15-44857


ᐅ Daniel Zollo, New York

Address: 25 Ocean Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-11-45594-ess7: "In a Chapter 7 bankruptcy case, Daniel Zollo from Staten Island, NY, saw his proceedings start in Jun 29, 2011 and complete by 2011-10-22, involving asset liquidation."
Daniel Zollo — New York, 1-11-45594


ᐅ Joseph Zoltowski, New York

Address: 48 Lamport Blvd Staten Island, NY 10305

Bankruptcy Case 1-09-50105-dem Overview: "The bankruptcy record of Joseph Zoltowski from Staten Island, NY, shows a Chapter 7 case filed in 11.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2010."
Joseph Zoltowski — New York, 1-09-50105


ᐅ Aris Zorgios, New York

Address: 612 Arlene St Staten Island, NY 10314

Bankruptcy Case 1-13-44448-nhl Overview: "Aris Zorgios's Chapter 7 bankruptcy, filed in Staten Island, NY in 07/22/2013, led to asset liquidation, with the case closing in 10.29.2013."
Aris Zorgios — New York, 1-13-44448


ᐅ Kimon I Zorgios, New York

Address: 612 Arlene St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 8-13-72964-ast: "The bankruptcy filing by Kimon I Zorgios, undertaken in 05.31.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Kimon I Zorgios — New York, 8-13-72964


ᐅ Ludmila Zotova, New York

Address: 711 Rockaway St Staten Island, NY 10307

Bankruptcy Case 1-12-45196-jf Summary: "In a Chapter 7 bankruptcy case, Ludmila Zotova from Staten Island, NY, saw their proceedings start in 2012-07-18 and complete by 2012-11-10, involving asset liquidation."
Ludmila Zotova — New York, 1-12-45196-jf


ᐅ Polina Zoubtchenko, New York

Address: 7 Field St Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-40967-jf7: "Polina Zoubtchenko's bankruptcy, initiated in 2010-02-06 and concluded by 2010-05-12 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polina Zoubtchenko — New York, 1-10-40967-jf


ᐅ Ivica Zugay, New York

Address: 157 Memphis Ave Apt 1 Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-47585-ess7: "The bankruptcy filing by Ivica Zugay, undertaken in 2011-08-31 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Ivica Zugay — New York, 1-11-47585


ᐅ Henry Zulferino, New York

Address: 473 Klondike Ave Fl 1ST Staten Island, NY 10314-6215

Concise Description of Bankruptcy Case 1-16-41307-cec7: "Staten Island, NY resident Henry Zulferino's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2016."
Henry Zulferino — New York, 1-16-41307