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 William Barth, New York

Address: 92 Boyce Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-09-50726-dem7: "William Barth's Chapter 7 bankruptcy, filed in Staten Island, NY in December 2009, led to asset liquidation, with the case closing in 03/13/2010."
William Barth — New York, 1-09-50726


ᐅ John Barth, New York

Address: 44 South St Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-10-42008-jf7: "The case of John Barth in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Barth — New York, 1-10-42008-jf


ᐅ Kevin A Bartholomew, New York

Address: 245 Gordon St Staten Island, NY 10304

Bankruptcy Case 1-11-50340-nhl Summary: "In Staten Island, NY, Kevin A Bartholomew filed for Chapter 7 bankruptcy in 12/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2012."
Kevin A Bartholomew — New York, 1-11-50340


ᐅ Paul Robert Bartkowski, New York

Address: 98 Nehring Ave Staten Island, NY 10314-6121

Brief Overview of Bankruptcy Case 1-14-46535-ess: "The bankruptcy filing by Paul Robert Bartkowski, undertaken in 12.31.2014 in Staten Island, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Paul Robert Bartkowski — New York, 1-14-46535


ᐅ Christine Barto, New York

Address: 15 Demopolis Ave Staten Island, NY 10308-1928

Bankruptcy Case 1-16-41243-nhl Overview: "In Staten Island, NY, Christine Barto filed for Chapter 7 bankruptcy in Mar 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2016."
Christine Barto — New York, 1-16-41243


ᐅ Kraig Bartolome, New York

Address: 163 Academy Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40676-cec: "The bankruptcy filing by Kraig Bartolome, undertaken in January 28, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 05/07/2010 after liquidating assets."
Kraig Bartolome — New York, 1-10-40676


ᐅ Kim Bartolone, New York

Address: 100 Marisa Cir Staten Island, NY 10309

Bankruptcy Case 1-12-45205-jf Summary: "In Staten Island, NY, Kim Bartolone filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-10."
Kim Bartolone — New York, 1-12-45205-jf


ᐅ Antonio Bartomeo, New York

Address: 143 Sharrotts Rd Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42866-ess: "In Staten Island, NY, Antonio Bartomeo filed for Chapter 7 bankruptcy in 04.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Antonio Bartomeo — New York, 1-12-42866


ᐅ Michele R Basile, New York

Address: 306 Brookfield Ave Staten Island, NY 10308

Bankruptcy Case 1-11-44636-cec Summary: "Michele R Basile's Chapter 7 bankruptcy, filed in Staten Island, NY in May 28, 2011, led to asset liquidation, with the case closing in Sep 20, 2011."
Michele R Basile — New York, 1-11-44636


ᐅ Barbara Baskin, New York

Address: 290 Armstrong Ave Staten Island, NY 10308

Bankruptcy Case 1-11-43794-jbr Summary: "Staten Island, NY resident Barbara Baskin's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Barbara Baskin — New York, 1-11-43794


ᐅ Sara Basso, New York

Address: 18 Fillat St Staten Island, NY 10314

Bankruptcy Case 1-10-45324-ess Summary: "The bankruptcy filing by Sara Basso, undertaken in 2010-06-04 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Sara Basso — New York, 1-10-45324


ᐅ Patricia D Bastian, New York

Address: 361 Grandview Ave Apt 2C Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-13-47372-cec7: "In Staten Island, NY, Patricia D Bastian filed for Chapter 7 bankruptcy in Dec 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2014."
Patricia D Bastian — New York, 1-13-47372


ᐅ Raymond Batista, New York

Address: 250 Elm St Staten Island, NY 10310

Bankruptcy Case 1-10-45608-jbr Summary: "Staten Island, NY resident Raymond Batista's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Raymond Batista — New York, 1-10-45608


ᐅ Jose J Batista, New York

Address: 26 Lortel Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-49170-jf7: "Jose J Batista's Chapter 7 bankruptcy, filed in Staten Island, NY in Oct 19, 2009, led to asset liquidation, with the case closing in 01/26/2010."
Jose J Batista — New York, 1-09-49170-jf


ᐅ Linda Battipaglia, New York

Address: 250 Saint Johns Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46524-cec: "Staten Island, NY resident Linda Battipaglia's 10/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2014."
Linda Battipaglia — New York, 1-13-46524


ᐅ Paul J Battipaglia, New York

Address: 160 Admiralty Loop Staten Island, NY 10309

Bankruptcy Case 1-12-40301-jf Summary: "The bankruptcy record of Paul J Battipaglia from Staten Island, NY, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Paul J Battipaglia — New York, 1-12-40301-jf


ᐅ Salvatore Battista, New York

Address: 6 Furness Pl Staten Island, NY 10314-6206

Bankruptcy Case 1-14-41042-ess Overview: "The bankruptcy filing by Salvatore Battista, undertaken in 2014-03-07 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Salvatore Battista — New York, 1-14-41042


ᐅ Stephen Battista, New York

Address: 824 Van Duzer St Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-11-41471-ess: "In a Chapter 7 bankruptcy case, Stephen Battista from Staten Island, NY, saw their proceedings start in February 2011 and complete by 06.20.2011, involving asset liquidation."
Stephen Battista — New York, 1-11-41471


ᐅ Danaanne Baudanza, New York

Address: 41 Poplar Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-13-40170-cec7: "In a Chapter 7 bankruptcy case, Danaanne Baudanza from Staten Island, NY, saw their proceedings start in January 11, 2013 and complete by April 20, 2013, involving asset liquidation."
Danaanne Baudanza — New York, 1-13-40170


ᐅ Pamela Bauer, New York

Address: 557 Eltingville Blvd Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44213-jf: "Pamela Bauer's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/07/2010, led to asset liquidation, with the case closing in 08.30.2010."
Pamela Bauer — New York, 1-10-44213-jf


ᐅ Felipa E Baules, New York

Address: 86 Bond St Staten Island, NY 10302

Bankruptcy Case 1-12-42781-ess Overview: "Staten Island, NY resident Felipa E Baules's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Felipa E Baules — New York, 1-12-42781


ᐅ Adina Bauman, New York

Address: 95 Lafayette Ave Staten Island, NY 10301-1218

Concise Description of Bankruptcy Case 1-14-40870-ess7: "The bankruptcy record of Adina Bauman from Staten Island, NY, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Adina Bauman — New York, 1-14-40870


ᐅ Tavarez Erica K Bautista, New York

Address: 80 Richmond Hill Rd Apt 3C Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47581-ess: "Tavarez Erica K Bautista's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/20/2013, led to asset liquidation, with the case closing in Mar 29, 2014."
Tavarez Erica K Bautista — New York, 1-13-47581


ᐅ Lisa Marie Bauza, New York

Address: 214 Sheldon Ave Staten Island, NY 10312-3018

Brief Overview of Bankruptcy Case 1-14-40894-cec: "Lisa Marie Bauza's bankruptcy, initiated in 02.28.2014 and concluded by May 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Bauza — New York, 1-14-40894


ᐅ Louis Bauza, New York

Address: 214 Sheldon Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-50279-jf7: "Louis Bauza's Chapter 7 bankruptcy, filed in Staten Island, NY in October 2010, led to asset liquidation, with the case closing in 02/09/2011."
Louis Bauza — New York, 1-10-50279-jf


ᐅ Vedii Baykal, New York

Address: 142 Jefferson Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48343-cec: "Vedii Baykal's Chapter 7 bankruptcy, filed in Staten Island, NY in 12/10/2012, led to asset liquidation, with the case closing in March 19, 2013."
Vedii Baykal — New York, 1-12-48343


ᐅ Riad Bayramov, New York

Address: 365 Harold St Staten Island, NY 10314

Bankruptcy Case 1-10-49559-jf Overview: "Riad Bayramov's bankruptcy, initiated in October 2010 and concluded by 2011-01-11 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Riad Bayramov — New York, 1-10-49559-jf


ᐅ Sanya Beard, New York

Address: PO Box 50172 Staten Island, NY 10305

Bankruptcy Case 1-13-46675-cec Overview: "The bankruptcy record of Sanya Beard from Staten Island, NY, shows a Chapter 7 case filed in Nov 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2014."
Sanya Beard — New York, 1-13-46675


ᐅ Iii John Beccaria, New York

Address: 41 Olympia Blvd Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-13-44276-cec7: "In a Chapter 7 bankruptcy case, Iii John Beccaria from Staten Island, NY, saw their proceedings start in Jul 12, 2013 and complete by 10/19/2013, involving asset liquidation."
Iii John Beccaria — New York, 1-13-44276


ᐅ Stephen Becchino, New York

Address: 116 Bard Ave Apt 3 Staten Island, NY 10310-3208

Bankruptcy Case 1-2014-41982-nhl Overview: "Staten Island, NY resident Stephen Becchino's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
Stephen Becchino — New York, 1-2014-41982


ᐅ David Beck, New York

Address: 24A Anita St Staten Island, NY 10314-7444

Bankruptcy Case 1-16-42765-ess Summary: "The bankruptcy record of David Beck from Staten Island, NY, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2016."
David Beck — New York, 1-16-42765


ᐅ Jason Beck, New York

Address: 342 Demorest Ave Staten Island, NY 10314

Bankruptcy Case 1-10-48190-ess Summary: "In a Chapter 7 bankruptcy case, Jason Beck from Staten Island, NY, saw their proceedings start in 08/30/2010 and complete by Dec 7, 2010, involving asset liquidation."
Jason Beck — New York, 1-10-48190


ᐅ Donna Beck, New York

Address: 25 Eltinge St Staten Island, NY 10304

Bankruptcy Case 1-09-49662-jf Overview: "In a Chapter 7 bankruptcy case, Donna Beck from Staten Island, NY, saw her proceedings start in 10.31.2009 and complete by 2010-02-07, involving asset liquidation."
Donna Beck — New York, 1-09-49662-jf


ᐅ Victoria Beck, New York

Address: 111 Lyman Ave Apt 1B Staten Island, NY 10305-3840

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45062-cec: "In Staten Island, NY, Victoria Beck filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Victoria Beck — New York, 1-14-45062


ᐅ Christopher Beck, New York

Address: 111 Lyman Ave Apt 1B Staten Island, NY 10305-3840

Bankruptcy Case 1-14-45062-cec Summary: "In a Chapter 7 bankruptcy case, Christopher Beck from Staten Island, NY, saw their proceedings start in 10/03/2014 and complete by 2015-01-01, involving asset liquidation."
Christopher Beck — New York, 1-14-45062


ᐅ Don Becker, New York

Address: 123 Sommer Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-46441-jbr: "In Staten Island, NY, Don Becker filed for Chapter 7 bankruptcy in 2010-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2010."
Don Becker — New York, 1-10-46441


ᐅ Rosemary Beckley, New York

Address: 27 Betty Ct Staten Island, NY 10303-1304

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44587-nhl: "The bankruptcy filing by Rosemary Beckley, undertaken in 2014-09-08 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Rosemary Beckley — New York, 1-2014-44587


ᐅ Anna Bediner, New York

Address: 915 Father Capodanno Blvd Staten Island, NY 10305

Bankruptcy Case 1-11-47626-cec Overview: "The case of Anna Bediner in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Bediner — New York, 1-11-47626


ᐅ Mark Bediner, New York

Address: 989 Olympia Blvd Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-51967-jf: "The case of Mark Bediner in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Bediner — New York, 1-10-51967-jf


ᐅ Florian Begu, New York

Address: 10 Rockwell Ave Apt 3A Staten Island, NY 10305

Bankruptcy Case 1-13-41669-jf Summary: "Florian Begu's bankruptcy, initiated in 2013-03-22 and concluded by Jun 29, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florian Begu — New York, 1-13-41669-jf


ᐅ Azra Begum, New York

Address: 2144 Victory Blvd Staten Island, NY 10314-6628

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40569-cec: "Azra Begum's Chapter 7 bankruptcy, filed in Staten Island, NY in 2015-02-13, led to asset liquidation, with the case closing in 2015-05-14."
Azra Begum — New York, 1-15-40569


ᐅ Sammy Begun, New York

Address: 289 Harold St Staten Island, NY 10314-6907

Concise Description of Bankruptcy Case 1-16-41674-ess7: "The bankruptcy record of Sammy Begun from Staten Island, NY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2016."
Sammy Begun — New York, 1-16-41674


ᐅ Vaida Beharovic, New York

Address: 83 Green Valley Rd Staten Island, NY 10312

Bankruptcy Case 1-10-40858-cec Overview: "Staten Island, NY resident Vaida Beharovic's 02/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Vaida Beharovic — New York, 1-10-40858


ᐅ Pilar Beiro, New York

Address: 129 Mcclean Ave Staten Island, NY 10305-4655

Concise Description of Bankruptcy Case 1-15-42225-cec7: "The case of Pilar Beiro in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pilar Beiro — New York, 1-15-42225


ᐅ Charles Coughlan Belanger, New York

Address: 405 Vanderbilt Ave Staten Island, NY 10304-3519

Concise Description of Bankruptcy Case 1-16-42740-nhl7: "In a Chapter 7 bankruptcy case, Charles Coughlan Belanger from Staten Island, NY, saw their proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Charles Coughlan Belanger — New York, 1-16-42740


ᐅ Geraldine Belfiore, New York

Address: 80 Erastina Pl Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-12-44084-jf: "Geraldine Belfiore's bankruptcy, initiated in Jun 1, 2012 and concluded by 09.24.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Belfiore — New York, 1-12-44084-jf


ᐅ Margaret Beliczynska, New York

Address: 122 Ashworth Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48601-jf: "In Staten Island, NY, Margaret Beliczynska filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Margaret Beliczynska — New York, 1-10-48601-jf


ᐅ Olesya Belikin, New York

Address: 170 Kenilworth Ave Staten Island, NY 10312-1394

Bankruptcy Case 1-14-46474-cec Overview: "The case of Olesya Belikin in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olesya Belikin — New York, 1-14-46474


ᐅ Michael A Belisario, New York

Address: 65 Whitman Ave Staten Island, NY 10308

Bankruptcy Case 1-13-40230-ess Summary: "In Staten Island, NY, Michael A Belisario filed for Chapter 7 bankruptcy in January 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Michael A Belisario — New York, 1-13-40230


ᐅ Peter Belkin, New York

Address: 36 Gateway Dr Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-11-48306-ess: "The bankruptcy filing by Peter Belkin, undertaken in 2011-09-29 in Staten Island, NY under Chapter 7, concluded with discharge in 01.04.2012 after liquidating assets."
Peter Belkin — New York, 1-11-48306


ᐅ Dangelo Patricia Bellafiore, New York

Address: 98 Cortelyou Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50810-cec: "The bankruptcy filing by Dangelo Patricia Bellafiore, undertaken in 2009-12-08 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Dangelo Patricia Bellafiore — New York, 1-09-50810


ᐅ Sheila Bellamy, New York

Address: 35 Dehart Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43475-ess: "The case of Sheila Bellamy in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Bellamy — New York, 1-10-43475


ᐅ Susi Bellamy, New York

Address: 145 Lincoln Ave Apt 1F Staten Island, NY 10306-3320

Bankruptcy Case 1-2014-41535-cec Overview: "Staten Island, NY resident Susi Bellamy's 2014-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2014."
Susi Bellamy — New York, 1-2014-41535


ᐅ Brian E Bellamy, New York

Address: 416 Tysens Ln Staten Island, NY 10306

Bankruptcy Case 1-11-48967-jf Summary: "The bankruptcy record of Brian E Bellamy from Staten Island, NY, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Brian E Bellamy — New York, 1-11-48967-jf


ᐅ Vito Bellantuono, New York

Address: 51 Quail Ln Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-13-45706-ess7: "Staten Island, NY resident Vito Bellantuono's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Vito Bellantuono — New York, 1-13-45706


ᐅ Maria Bellmier, New York

Address: 112 Ridgewood Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-48237-cec: "The case of Maria Bellmier in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Bellmier — New York, 1-11-48237


ᐅ Ryan Bellmier, New York

Address: 24 Montauk Pl Staten Island, NY 10314

Bankruptcy Case 1-13-42335-ess Summary: "The bankruptcy filing by Ryan Bellmier, undertaken in 2013-04-19 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 27, 2013 after liquidating assets."
Ryan Bellmier — New York, 1-13-42335


ᐅ Thomas F Bello, New York

Address: 393 Lighthouse Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-49711-cec: "In Staten Island, NY, Thomas F Bello filed for Chapter 7 bankruptcy in Nov 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Thomas F Bello — New York, 1-11-49711


ᐅ Bernadette Bellocchio, New York

Address: 497 Rathbun Ave Staten Island, NY 10312-2720

Bankruptcy Case 1-14-45013-cec Summary: "Bernadette Bellocchio's Chapter 7 bankruptcy, filed in Staten Island, NY in 09/30/2014, led to asset liquidation, with the case closing in December 2014."
Bernadette Bellocchio — New York, 1-14-45013


ᐅ John Belmonte, New York

Address: 81 Hunter Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44582-cec: "The bankruptcy record of John Belmonte from Staten Island, NY, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-11."
John Belmonte — New York, 1-10-44582


ᐅ Robert A Belovin, New York

Address: 358 Rose Ave Staten Island, NY 10306

Bankruptcy Case 1-12-44946-jf Summary: "The bankruptcy filing by Robert A Belovin, undertaken in 2012-07-06 in Staten Island, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Robert A Belovin — New York, 1-12-44946-jf


ᐅ Joseph A Belvedere, New York

Address: 310 Armstrong Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 11-12515-jmp: "The bankruptcy record of Joseph A Belvedere from Staten Island, NY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2011."
Joseph A Belvedere — New York, 11-12515


ᐅ Melissa J Belvedere, New York

Address: 35 Arrowood Ct Staten Island, NY 10309-4221

Brief Overview of Bankruptcy Case 1-15-41122-ess: "Melissa J Belvedere's bankruptcy, initiated in 2015-03-18 and concluded by 06.16.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Belvedere — New York, 1-15-41122


ᐅ Michael D Belvedere, New York

Address: 35 Arrowood Ct Staten Island, NY 10309-4221

Concise Description of Bankruptcy Case 1-15-41122-ess7: "In a Chapter 7 bankruptcy case, Michael D Belvedere from Staten Island, NY, saw their proceedings start in 03.18.2015 and complete by 2015-06-16, involving asset liquidation."
Michael D Belvedere — New York, 1-15-41122


ᐅ Rezzouk Simohamed Ben, New York

Address: 108 Ardmore Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-45017-cec7: "Rezzouk Simohamed Ben's bankruptcy, initiated in May 28, 2010 and concluded by Sep 20, 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rezzouk Simohamed Ben — New York, 1-10-45017


ᐅ Marguerite Benanti, New York

Address: 27 4th Ct Staten Island, NY 10312-6305

Brief Overview of Bankruptcy Case 1-2014-42018-cec: "The case of Marguerite Benanti in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite Benanti — New York, 1-2014-42018


ᐅ Theresa Bencivenga, New York

Address: 570 Coryn Ct Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-10-49269-cec7: "Theresa Bencivenga's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Bencivenga — New York, 1-10-49269


ᐅ James E Bender, New York

Address: 782 Richmond Ter Staten Island, NY 10301-1113

Brief Overview of Bankruptcy Case 1-2014-41536-cec: "James E Bender's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-03-29, led to asset liquidation, with the case closing in 2014-06-27."
James E Bender — New York, 1-2014-41536


ᐅ Yevgeniy Bendikov, New York

Address: 49 Milbank Rd Staten Island, NY 10306

Bankruptcy Case 1-10-52027-jbr Summary: "Staten Island, NY resident Yevgeniy Bendikov's December 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2011."
Yevgeniy Bendikov — New York, 1-10-52027


ᐅ Lisa M Benedetto, New York

Address: 96 Vulcan St Staten Island, NY 10305-4221

Concise Description of Bankruptcy Case 1-16-42815-ess7: "The bankruptcy record of Lisa M Benedetto from Staten Island, NY, shows a Chapter 7 case filed in June 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-23."
Lisa M Benedetto — New York, 1-16-42815


ᐅ Rosemarie Benedetto, New York

Address: 96 Vulcan St Staten Island, NY 10305-4221

Bankruptcy Case 1-14-40479-cec Summary: "Rosemarie Benedetto's Chapter 7 bankruptcy, filed in Staten Island, NY in January 31, 2014, led to asset liquidation, with the case closing in 05/01/2014."
Rosemarie Benedetto — New York, 1-14-40479


ᐅ Dorothy Beneduce, New York

Address: 172 Alter Ave Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41001-nhl: "The bankruptcy filing by Dorothy Beneduce, undertaken in 2013-02-25 in Staten Island, NY under Chapter 7, concluded with discharge in 05/24/2013 after liquidating assets."
Dorothy Beneduce — New York, 1-13-41001


ᐅ Gina Beneduce, New York

Address: 530 Drumgoole Rd W Staten Island, NY 10312

Bankruptcy Case 1-10-43987-cec Overview: "Gina Beneduce's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Beneduce — New York, 1-10-43987


ᐅ Sonia Benitez, New York

Address: 27 Warren St Apt 4F Staten Island, NY 10304

Bankruptcy Case 1-10-45005-jf Summary: "The bankruptcy filing by Sonia Benitez, undertaken in 05/28/2010 in Staten Island, NY under Chapter 7, concluded with discharge in Sep 20, 2010 after liquidating assets."
Sonia Benitez — New York, 1-10-45005-jf


ᐅ Brigida Bennardello, New York

Address: 31 Coventry Loop Staten Island, NY 10312-1140

Concise Description of Bankruptcy Case 1-14-45355-nhl7: "The case of Brigida Bennardello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brigida Bennardello — New York, 1-14-45355


ᐅ Cheryl Bennett, New York

Address: 75 Kimberly Ln Apt 50B Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-12-46817-jf: "The bankruptcy filing by Cheryl Bennett, undertaken in September 2012 in Staten Island, NY under Chapter 7, concluded with discharge in January 1, 2013 after liquidating assets."
Cheryl Bennett — New York, 1-12-46817-jf


ᐅ William B Bennett, New York

Address: 230 Prall Ave Staten Island, NY 10312-4218

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43972-cec: "The case of William B Bennett in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Bennett — New York, 1-15-43972


ᐅ Nancy Bennett, New York

Address: 230 Prall Ave Staten Island, NY 10312-4218

Bankruptcy Case 1-15-43972-cec Summary: "In Staten Island, NY, Nancy Bennett filed for Chapter 7 bankruptcy in 08/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2015."
Nancy Bennett — New York, 1-15-43972


ᐅ Brent Benny, New York

Address: 109 Lexington Ave Staten Island, NY 10302-2025

Bankruptcy Case 1-2014-44496-nhl Overview: "The bankruptcy record of Brent Benny from Staten Island, NY, shows a Chapter 7 case filed in 09.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2014."
Brent Benny — New York, 1-2014-44496


ᐅ Lawrence Benny, New York

Address: 109 Lexington Ave Staten Island, NY 10302

Brief Overview of Bankruptcy Case 1-11-46489-jf: "In Staten Island, NY, Lawrence Benny filed for Chapter 7 bankruptcy in 07/27/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2011."
Lawrence Benny — New York, 1-11-46489-jf


ᐅ Gregory Benton, New York

Address: 212 Broad St Apt 5B Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50300-cec: "In Staten Island, NY, Gregory Benton filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Gregory Benton — New York, 1-10-50300


ᐅ Emily Benvenuto, New York

Address: 2315 Victory Blvd Staten Island, NY 10314

Bankruptcy Case 1-09-48512-jf Overview: "The bankruptcy filing by Emily Benvenuto, undertaken in Sep 30, 2009 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 7, 2010 after liquidating assets."
Emily Benvenuto — New York, 1-09-48512-jf


ᐅ Rocco Berardi, New York

Address: 93 Aultman Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-41887-jf7: "The case of Rocco Berardi in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocco Berardi — New York, 1-10-41887-jf


ᐅ Tengiz Berekashvili, New York

Address: 423 Father Capodanno Blvd Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-09-49171-cec7: "The case of Tengiz Berekashvili in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tengiz Berekashvili — New York, 1-09-49171


ᐅ Donald D Berg, New York

Address: 112 Roswell Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-12-44999-ess7: "Donald D Berg's Chapter 7 bankruptcy, filed in Staten Island, NY in July 2012, led to asset liquidation, with the case closing in November 1, 2012."
Donald D Berg — New York, 1-12-44999


ᐅ Mor Berger, New York

Address: 248 Kelly Blvd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-44190-jbr7: "The case of Mor Berger in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mor Berger — New York, 1-11-44190


ᐅ Gary Berger, New York

Address: 159 Corona Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51232-dem: "In Staten Island, NY, Gary Berger filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Gary Berger — New York, 1-09-51232


ᐅ Tal Berisha, New York

Address: 49 Endor Ave Staten Island, NY 10301-4609

Snapshot of U.S. Bankruptcy Proceeding Case 14-21848: "Tal Berisha's Chapter 7 bankruptcy, filed in Staten Island, NY in September 19, 2014, led to asset liquidation, with the case closing in December 18, 2014."
Tal Berisha — New York, 14-21848


ᐅ Stephen Berman, New York

Address: 158 Dongan Hills Ave Staten Island, NY 10305

Bankruptcy Case 1-10-47615-cec Overview: "Staten Island, NY resident Stephen Berman's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2010."
Stephen Berman — New York, 1-10-47615


ᐅ Joseph Bermudez, New York

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

Bankruptcy Case 1-16-42289-cec Overview: "Joseph Bermudez's bankruptcy, initiated in May 25, 2016 and concluded by 2016-08-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bermudez — New York, 1-16-42289


ᐅ Geuris Bernal, New York

Address: 82 Scribner Ave Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-12-47887-ess: "Geuris Bernal's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 15, 2012, led to asset liquidation, with the case closing in 2013-02-22."
Geuris Bernal — New York, 1-12-47887


ᐅ Enriquez Laurie Bernard, New York

Address: 64 Schley Ave Staten Island, NY 10308-2065

Concise Description of Bankruptcy Case 1-15-44625-nhl7: "The bankruptcy filing by Enriquez Laurie Bernard, undertaken in 2015-10-12 in Staten Island, NY under Chapter 7, concluded with discharge in 01.10.2016 after liquidating assets."
Enriquez Laurie Bernard — New York, 1-15-44625


ᐅ Ann Bernardo, New York

Address: 59A Jennifer Pl Staten Island, NY 10314-1689

Bankruptcy Case 1-15-41467-ess Overview: "In a Chapter 7 bankruptcy case, Ann Bernardo from Staten Island, NY, saw her proceedings start in 04.02.2015 and complete by 2015-07-01, involving asset liquidation."
Ann Bernardo — New York, 1-15-41467


ᐅ Joseph Berthiaume, New York

Address: 238 Carlyle Grn Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-50824-jf: "Joseph Berthiaume's bankruptcy, initiated in December 2011 and concluded by 04.22.2012 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Berthiaume — New York, 1-11-50824-jf


ᐅ Metoua Noutoy Kalo Berthille, New York

Address: 154 Silver Lake Rd Staten Island, NY 10301

Bankruptcy Case 1-11-45932-ess Overview: "The bankruptcy filing by Metoua Noutoy Kalo Berthille, undertaken in Jul 7, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Metoua Noutoy Kalo Berthille — New York, 1-11-45932


ᐅ Shawn Beshai, New York

Address: 131 Arlo Rd Apt 2B Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40020-nhl: "In a Chapter 7 bankruptcy case, Shawn Beshai from Staten Island, NY, saw their proceedings start in Jan 3, 2012 and complete by 2012-04-27, involving asset liquidation."
Shawn Beshai — New York, 1-12-40020


ᐅ Pirella Besser, New York

Address: 26A Jennifer Pl Staten Island, NY 10314-1636

Brief Overview of Bankruptcy Case 1-16-41317-cec: "Pirella Besser's Chapter 7 bankruptcy, filed in Staten Island, NY in 03/30/2016, led to asset liquidation, with the case closing in 2016-06-28."
Pirella Besser — New York, 1-16-41317


ᐅ Elio Bettini, New York

Address: 630 Victory Blvd Apt 2D Staten Island, NY 10301-3524

Bankruptcy Case 1-14-45014-cec Summary: "The bankruptcy filing by Elio Bettini, undertaken in September 30, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Elio Bettini — New York, 1-14-45014


ᐅ Michael C Beyer, New York

Address: 40 Durges St Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42316-cec: "In Staten Island, NY, Michael C Beyer filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2013."
Michael C Beyer — New York, 1-13-42316


ᐅ Jalal Beyruti, New York

Address: 131 Silver Lake Rd Apt 402 Staten Island, NY 10301

Bankruptcy Case 1-13-42305-ess Overview: "The bankruptcy filing by Jalal Beyruti, undertaken in 04.19.2013 in Staten Island, NY under Chapter 7, concluded with discharge in July 27, 2013 after liquidating assets."
Jalal Beyruti — New York, 1-13-42305