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 Mary Ann Corrar, New York

Address: 12 Monsey Pl Staten Island, NY 10303

Bankruptcy Case 1-12-45140-nhl Overview: "Mary Ann Corrar's Chapter 7 bankruptcy, filed in Staten Island, NY in July 17, 2012, led to asset liquidation, with the case closing in 2012-11-09."
Mary Ann Corrar — New York, 1-12-45140


ᐅ Patricia Corrar, New York

Address: 9 Ainsworth Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-13-45655-ess7: "Patricia Corrar's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-09-18, led to asset liquidation, with the case closing in 2013-12-26."
Patricia Corrar — New York, 1-13-45655


ᐅ Rosa Correa, New York

Address: 37 Comstock Ave Apt 1 Staten Island, NY 10314-1404

Brief Overview of Bankruptcy Case 1-14-46271-ess: "In a Chapter 7 bankruptcy case, Rosa Correa from Staten Island, NY, saw her proceedings start in 2014-12-15 and complete by March 15, 2015, involving asset liquidation."
Rosa Correa — New York, 1-14-46271


ᐅ Jennifer Correale, New York

Address: 60 Tynan St Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-40517-cec7: "In Staten Island, NY, Jennifer Correale filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Jennifer Correale — New York, 1-11-40517


ᐅ Joan Correale, New York

Address: 91 Driggs St Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-10-42328-cec: "The bankruptcy filing by Joan Correale, undertaken in 2010-03-19 in Staten Island, NY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Joan Correale — New York, 1-10-42328


ᐅ Ires Corredor, New York

Address: 571 Woolley Ave Staten Island, NY 10314

Bankruptcy Case 1-12-44126-cec Summary: "Staten Island, NY resident Ires Corredor's 06/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2012."
Ires Corredor — New York, 1-12-44126


ᐅ Maria Corsano, New York

Address: 190 Lamoka Ave Staten Island, NY 10308

Bankruptcy Case 1-09-48420-ess Overview: "The bankruptcy filing by Maria Corsano, undertaken in September 2009 in Staten Island, NY under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Maria Corsano — New York, 1-09-48420


ᐅ Jennifer Corsello, New York

Address: 83 Marvin Rd Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43581-ess: "In a Chapter 7 bankruptcy case, Jennifer Corsello from Staten Island, NY, saw her proceedings start in 04.24.2010 and complete by August 17, 2010, involving asset liquidation."
Jennifer Corsello — New York, 1-10-43581


ᐅ Jr Joseph Corson, New York

Address: 147 Bancroft Ave Staten Island, NY 10306

Bankruptcy Case 1-13-43443-cec Overview: "Jr Joseph Corson's bankruptcy, initiated in 06.04.2013 and concluded by 2013-09-11 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Corson — New York, 1-13-43443


ᐅ Norma I Cortes, New York

Address: 24 Imperial Ct Staten Island, NY 10304

Bankruptcy Case 1-12-48344-nhl Summary: "The bankruptcy record of Norma I Cortes from Staten Island, NY, shows a Chapter 7 case filed in Dec 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Norma I Cortes — New York, 1-12-48344


ᐅ John L Cortes, New York

Address: 299 Saint Marks Pl Apt 406 Staten Island, NY 10301

Bankruptcy Case 1-12-48089-cec Summary: "The bankruptcy record of John L Cortes from Staten Island, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
John L Cortes — New York, 1-12-48089


ᐅ Brian D Cortijo, New York

Address: 23 Iris Ct Staten Island, NY 10309-4347

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40823-nhl: "In a Chapter 7 bankruptcy case, Brian D Cortijo from Staten Island, NY, saw their proceedings start in Mar 1, 2016 and complete by May 30, 2016, involving asset liquidation."
Brian D Cortijo — New York, 1-16-40823


ᐅ Jennifer K Cortijo, New York

Address: 23 Iris Ct Staten Island, NY 10309-4347

Bankruptcy Case 1-16-40823-nhl Overview: "Jennifer K Cortijo's bankruptcy, initiated in 2016-03-01 and concluded by 05/30/2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer K Cortijo — New York, 1-16-40823


ᐅ Christopher Corulla, New York

Address: 22 Cody Pl Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48725-cec: "The bankruptcy record of Christopher Corulla from Staten Island, NY, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Christopher Corulla — New York, 1-12-48725


ᐅ Angelo Coscia, New York

Address: 7 Alderwood Pl Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50747-ess: "Angelo Coscia's bankruptcy, initiated in December 2009 and concluded by 03.17.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Coscia — New York, 1-09-50747


ᐅ Antonietta S Cosentino, New York

Address: 29 Doreen Dr Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-13-41900-cec: "Antonietta S Cosentino's bankruptcy, initiated in April 2013 and concluded by July 9, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonietta S Cosentino — New York, 1-13-41900


ᐅ Anthony Cospito, New York

Address: 14 Venus Ln Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-51459-dem7: "The bankruptcy filing by Anthony Cospito, undertaken in 2009-12-29 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Anthony Cospito — New York, 1-09-51459


ᐅ Arthur Anthony Cossean, New York

Address: 123 Androvette St Staten Island, NY 10309-1323

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45887-nhl: "The bankruptcy filing by Arthur Anthony Cossean, undertaken in 2014-11-20 in Staten Island, NY under Chapter 7, concluded with discharge in February 18, 2015 after liquidating assets."
Arthur Anthony Cossean — New York, 1-14-45887


ᐅ Anna Costa, New York

Address: 160 Kenilworth Ave Staten Island, NY 10312-1394

Bankruptcy Case 1-16-42613-ess Overview: "Anna Costa's bankruptcy, initiated in 06/14/2016 and concluded by Sep 12, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Costa — New York, 1-16-42613


ᐅ Graziella Costagliola, New York

Address: 123 Kelly Blvd Staten Island, NY 10314-6148

Bankruptcy Case 1-14-46480-cec Overview: "In a Chapter 7 bankruptcy case, Graziella Costagliola from Staten Island, NY, saw their proceedings start in 12.30.2014 and complete by 03/30/2015, involving asset liquidation."
Graziella Costagliola — New York, 1-14-46480


ᐅ Mario Costagliola, New York

Address: 123 Kelly Blvd Staten Island, NY 10314-6148

Brief Overview of Bankruptcy Case 1-14-46415-nhl: "In a Chapter 7 bankruptcy case, Mario Costagliola from Staten Island, NY, saw their proceedings start in December 2014 and complete by 2015-03-23, involving asset liquidation."
Mario Costagliola — New York, 1-14-46415


ᐅ Thomas W Costagliola, New York

Address: 123 Kelly Blvd Staten Island, NY 10314-6148

Brief Overview of Bankruptcy Case 1-14-46480-cec: "The bankruptcy record of Thomas W Costagliola from Staten Island, NY, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2015."
Thomas W Costagliola — New York, 1-14-46480


ᐅ Robert Costantino, New York

Address: 367 Elvin St Staten Island, NY 10314

Bankruptcy Case 8:11-bk-02936-CPM Summary: "The bankruptcy filing by Robert Costantino, undertaken in Feb 21, 2011 in Staten Island, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Robert Costantino — New York, 8:11-bk-02936


ᐅ John Costanza, New York

Address: 3 Locust Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47722-cec: "The bankruptcy record of John Costanza from Staten Island, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
John Costanza — New York, 1-12-47722


ᐅ Jeanette Costello, New York

Address: 135 Burbank Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48644-dem: "Jeanette Costello's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-10-01, led to asset liquidation, with the case closing in 2010-01-08."
Jeanette Costello — New York, 1-09-48644


ᐅ Marta Costello, New York

Address: 340 Timber Ridge Dr Staten Island, NY 10306-6125

Brief Overview of Bankruptcy Case 1-15-43788-nhl: "Marta Costello's bankruptcy, initiated in 08.17.2015 and concluded by 2015-11-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Costello — New York, 1-15-43788


ᐅ Joseph P Cotarelo, New York

Address: 56 Myrna Ln Staten Island, NY 10312-1626

Bankruptcy Case 1-15-44101-cec Overview: "In a Chapter 7 bankruptcy case, Joseph P Cotarelo from Staten Island, NY, saw their proceedings start in 2015-09-03 and complete by 2015-12-02, involving asset liquidation."
Joseph P Cotarelo — New York, 1-15-44101


ᐅ Ronald Coury, New York

Address: 142 Cannon Blvd Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-12-42818-cec7: "Ronald Coury's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2012, led to asset liquidation, with the case closing in Aug 11, 2012."
Ronald Coury — New York, 1-12-42818


ᐅ Linda Cowhig, New York

Address: 53 Palmer Ave Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-10-44035-jf7: "Linda Cowhig's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-05-03, led to asset liquidation, with the case closing in August 2010."
Linda Cowhig — New York, 1-10-44035-jf


ᐅ Sr Daniel Cowhig, New York

Address: 53 Palmer Ave Staten Island, NY 10302-2104

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41366-cec: "Sr Daniel Cowhig's bankruptcy, initiated in 2014-03-25 and concluded by 2014-06-23 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Daniel Cowhig — New York, 1-14-41366


ᐅ Matthew Craig, New York

Address: 92 Ravenhurst Ave Staten Island, NY 10310-2634

Concise Description of Bankruptcy Case 1-14-46033-cec7: "Staten Island, NY resident Matthew Craig's 2014-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-26."
Matthew Craig — New York, 1-14-46033


ᐅ Kim A Craig, New York

Address: 92 Ravenhurst Ave Staten Island, NY 10310-2634

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46033-cec: "The case of Kim A Craig in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim A Craig — New York, 1-14-46033


ᐅ Mirtha N Crane, New York

Address: 1000 Targee St Apt 4N Staten Island, NY 10304-4472

Bankruptcy Case 1-15-43089-ess Summary: "Mirtha N Crane's bankruptcy, initiated in Jul 2, 2015 and concluded by 09.30.2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirtha N Crane — New York, 1-15-43089


ᐅ Frank Crea, New York

Address: 74 Jefferson Ave Staten Island, NY 10306-2566

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44343-nhl: "The case of Frank Crea in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Crea — New York, 1-15-44343


ᐅ John Cregg, New York

Address: 131 Notus Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-46997-cec: "John Cregg's Chapter 7 bankruptcy, filed in Staten Island, NY in July 25, 2010, led to asset liquidation, with the case closing in November 2010."
John Cregg — New York, 1-10-46997


ᐅ Thomas Crescitelli, New York

Address: 117 Woodbine Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49682-jf: "In a Chapter 7 bankruptcy case, Thomas Crescitelli from Staten Island, NY, saw their proceedings start in 11.02.2009 and complete by 2010-02-09, involving asset liquidation."
Thomas Crescitelli — New York, 1-09-49682-jf


ᐅ Eddie Crespo, New York

Address: 76 Regis Dr Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-10-41524-ess7: "The bankruptcy record of Eddie Crespo from Staten Island, NY, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Eddie Crespo — New York, 1-10-41524


ᐅ Edward Crespo, New York

Address: 76 Regis Dr Staten Island, NY 10314-1422

Brief Overview of Bankruptcy Case 1-09-50600-nhl: "Edward Crespo, a resident of Staten Island, NY, entered a Chapter 13 bankruptcy plan in 2009-11-30, culminating in its successful completion by 2013-08-20."
Edward Crespo — New York, 1-09-50600


ᐅ Salvatore Crisanti, New York

Address: 65 Van Wyck Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47173-cec: "Salvatore Crisanti's Chapter 7 bankruptcy, filed in Staten Island, NY in November 27, 2013, led to asset liquidation, with the case closing in Mar 6, 2014."
Salvatore Crisanti — New York, 1-13-47173


ᐅ Jacquelyn Crisera, New York

Address: 409 Ridgecrest Ave Staten Island, NY 10312-5133

Bankruptcy Case 1-16-41188-nhl Overview: "In Staten Island, NY, Jacquelyn Crisera filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Jacquelyn Crisera — New York, 1-16-41188


ᐅ Francisco I Crisostomo, New York

Address: 800 Victory Blvd Apt 6F Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-11-42897-ess: "The bankruptcy record of Francisco I Crisostomo from Staten Island, NY, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Francisco I Crisostomo — New York, 1-11-42897


ᐅ Vincent Crispino, New York

Address: 326 Bartlett Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49283-ess: "The case of Vincent Crispino in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Crispino — New York, 1-10-49283


ᐅ Jr George C Crocco, New York

Address: 287 Seaview Ave Staten Island, NY 10305

Bankruptcy Case 1-13-45380-cec Summary: "The case of Jr George C Crocco in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George C Crocco — New York, 1-13-45380


ᐅ Judith Cross, New York

Address: 16 Greenway Dr Staten Island, NY 10301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45908-cec: "The bankruptcy record of Judith Cross from Staten Island, NY, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-16."
Judith Cross — New York, 1-10-45908


ᐅ Christine Crosson, New York

Address: 18 2nd St Apt 2 Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-48142-cec: "In Staten Island, NY, Christine Crosson filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Christine Crosson — New York, 1-12-48142


ᐅ Alex Cruet, New York

Address: 301 Hillman Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-50310-jf: "Alex Cruet's Chapter 7 bankruptcy, filed in Staten Island, NY in 12.09.2011, led to asset liquidation, with the case closing in April 2012."
Alex Cruet — New York, 1-11-50310-jf


ᐅ Frank Crupi, New York

Address: 46 Jumel St Staten Island, NY 10308

Bankruptcy Case 1-10-46500-cec Summary: "In Staten Island, NY, Frank Crupi filed for Chapter 7 bankruptcy in 07/10/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Frank Crupi — New York, 1-10-46500


ᐅ Rey Cruz, New York

Address: 21 Amador St Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-09-51458-cec: "Rey Cruz's bankruptcy, initiated in 12.29.2009 and concluded by 2010-04-06 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rey Cruz — New York, 1-09-51458


ᐅ Jr Samuel Cruz, New York

Address: 252 Charles Ave Staten Island, NY 10302

Bankruptcy Case 1-10-44836-ess Overview: "In a Chapter 7 bankruptcy case, Jr Samuel Cruz from Staten Island, NY, saw his proceedings start in 05/26/2010 and complete by 2010-09-18, involving asset liquidation."
Jr Samuel Cruz — New York, 1-10-44836


ᐅ Vasquez Elsa Cruz, New York

Address: 189 Jules Dr Ph Staten Island, NY 10314-1412

Bankruptcy Case 1-15-41369-nhl Overview: "Vasquez Elsa Cruz's bankruptcy, initiated in March 2015 and concluded by June 25, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasquez Elsa Cruz — New York, 1-15-41369


ᐅ Carlos Cruz, New York

Address: 625 Elbe Ave Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-09-48896-cec: "Carlos Cruz's bankruptcy, initiated in October 2009 and concluded by 2010-01-15 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Cruz — New York, 1-09-48896


ᐅ Victor Emmanuel Cruz, New York

Address: 473 Buel Ave Apt 1J Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45209-nhl: "Staten Island, NY resident Victor Emmanuel Cruz's Jul 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-10."
Victor Emmanuel Cruz — New York, 1-12-45209


ᐅ Soledad Cruz, New York

Address: 30 Duke Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50745-dem: "In Staten Island, NY, Soledad Cruz filed for Chapter 7 bankruptcy in 12/05/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Soledad Cruz — New York, 1-09-50745


ᐅ Barbara Cruz, New York

Address: 195 Graves St Staten Island, NY 10314

Bankruptcy Case 1-09-49830-ess Overview: "The bankruptcy filing by Barbara Cruz, undertaken in 2009-11-06 in Staten Island, NY under Chapter 7, concluded with discharge in 02.13.2010 after liquidating assets."
Barbara Cruz — New York, 1-09-49830


ᐅ Lucy Cruz, New York

Address: 25 College Ct Staten Island, NY 10302

Concise Description of Bankruptcy Case 1-13-43761-ess7: "Lucy Cruz's Chapter 7 bankruptcy, filed in Staten Island, NY in June 2013, led to asset liquidation, with the case closing in 09/19/2013."
Lucy Cruz — New York, 1-13-43761


ᐅ Wilfredo Dones Cruz, New York

Address: 434 Walker St Staten Island, NY 10303

Bankruptcy Case 1-12-40351-cec Summary: "Wilfredo Dones Cruz's bankruptcy, initiated in 01/20/2012 and concluded by 2012-05-14 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Dones Cruz — New York, 1-12-40351


ᐅ Maribel Cruz, New York

Address: 32 Townsend Ave Staten Island, NY 10304

Bankruptcy Case 1-10-43095-cec Overview: "The bankruptcy filing by Maribel Cruz, undertaken in April 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Maribel Cruz — New York, 1-10-43095


ᐅ Luis Cruz, New York

Address: 10 Hartford Ave Staten Island, NY 10310-3110

Bankruptcy Case 1-2014-43408-cec Overview: "The bankruptcy record of Luis Cruz from Staten Island, NY, shows a Chapter 7 case filed in 2014-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2014."
Luis Cruz — New York, 1-2014-43408


ᐅ Alan J Csorba, New York

Address: 782 Curtis Ave Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-11-43443-ess7: "In Staten Island, NY, Alan J Csorba filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011."
Alan J Csorba — New York, 1-11-43443


ᐅ Luis E Cuadros, New York

Address: 62 Layton Ave Staten Island, NY 10301-1430

Bankruptcy Case 1-14-40298-nhl Overview: "Staten Island, NY resident Luis E Cuadros's 2014-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Luis E Cuadros — New York, 1-14-40298


ᐅ Juan A Cubas, New York

Address: 50 Pemberton Ave Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-12-44142-cec: "Juan A Cubas's bankruptcy, initiated in June 5, 2012 and concluded by 2012-09-28 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Cubas — New York, 1-12-44142


ᐅ Jack P Cucci, New York

Address: 246 Mcbaine Ave Staten Island, NY 10309-1611

Bankruptcy Case 1-16-40477-ess Summary: "In Staten Island, NY, Jack P Cucci filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-03."
Jack P Cucci — New York, 1-16-40477


ᐅ Nancy A Cucci, New York

Address: 246 Mcbaine Ave Staten Island, NY 10309-1611

Brief Overview of Bankruptcy Case 1-16-40477-ess: "The bankruptcy filing by Nancy A Cucci, undertaken in 02/03/2016 in Staten Island, NY under Chapter 7, concluded with discharge in 05/03/2016 after liquidating assets."
Nancy A Cucci — New York, 1-16-40477


ᐅ Joseph Cucurillo, New York

Address: 97 Stieg Ave Staten Island, NY 10308-1537

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40929-ess: "In a Chapter 7 bankruptcy case, Joseph Cucurillo from Staten Island, NY, saw their proceedings start in 03.08.2016 and complete by 06/06/2016, involving asset liquidation."
Joseph Cucurillo — New York, 1-16-40929


ᐅ Nancy Cucuzza, New York

Address: 76 Chapin Ave Staten Island, NY 10304-2903

Concise Description of Bankruptcy Case 1-2014-41428-ess7: "Staten Island, NY resident Nancy Cucuzza's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Nancy Cucuzza — New York, 1-2014-41428


ᐅ Jr Gary Cuddy, New York

Address: 15 Todt Hill Rd Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-51515-jf: "Jr Gary Cuddy's Chapter 7 bankruptcy, filed in Staten Island, NY in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-07."
Jr Gary Cuddy — New York, 1-09-51515-jf


ᐅ Michele A Cuesta, New York

Address: 367 Grimsby St Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-41366-jbr: "Michele A Cuesta's bankruptcy, initiated in February 2011 and concluded by Jun 19, 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Cuesta — New York, 1-11-41366


ᐅ Lillian Cuevas, New York

Address: 21 Poets Cir Staten Island, NY 10312

Bankruptcy Case 1-11-44638-ess Summary: "Lillian Cuevas's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-05-28, led to asset liquidation, with the case closing in 2011-09-20."
Lillian Cuevas — New York, 1-11-44638


ᐅ Tami Lee Cuevas, New York

Address: 346 Montreal Ave Staten Island, NY 10306

Bankruptcy Case 1-12-43888-ess Summary: "The case of Tami Lee Cuevas in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tami Lee Cuevas — New York, 1-12-43888


ᐅ Qerem Cukoviq, New York

Address: 798 Richmond Rd Staten Island, NY 10304

Bankruptcy Case 1-11-43862-jf Overview: "In Staten Island, NY, Qerem Cukoviq filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Qerem Cukoviq — New York, 1-11-43862-jf


ᐅ Jeffrey R Cumming, New York

Address: 61 Bowles Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-12-46861-jf: "In a Chapter 7 bankruptcy case, Jeffrey R Cumming from Staten Island, NY, saw their proceedings start in September 25, 2012 and complete by 2013-01-02, involving asset liquidation."
Jeffrey R Cumming — New York, 1-12-46861-jf


ᐅ Nancy Cummings, New York

Address: 30 University Pl Staten Island, NY 10301

Bankruptcy Case 1-11-44465-cec Overview: "Staten Island, NY resident Nancy Cummings's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2011."
Nancy Cummings — New York, 1-11-44465


ᐅ Peter Cundari, New York

Address: 269 Pacific Ave Staten Island, NY 10312

Bankruptcy Case 1-11-42394-jf Overview: "In a Chapter 7 bankruptcy case, Peter Cundari from Staten Island, NY, saw his proceedings start in 2011-03-25 and complete by 07/18/2011, involving asset liquidation."
Peter Cundari — New York, 1-11-42394-jf


ᐅ Johanna M Cunniff, New York

Address: 29 Deppe Pl Apt 1M Staten Island, NY 10314-1537

Bankruptcy Case 1-2014-41943-nhl Summary: "In Staten Island, NY, Johanna M Cunniff filed for Chapter 7 bankruptcy in 04.21.2014. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2014."
Johanna M Cunniff — New York, 1-2014-41943


ᐅ Jacqueline Cunningham, New York

Address: 11 Walcott Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-09-49238-ess7: "Staten Island, NY resident Jacqueline Cunningham's 10.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Jacqueline Cunningham — New York, 1-09-49238


ᐅ Jason Cunningham, New York

Address: 206 Lake Ave Staten Island, NY 10303

Concise Description of Bankruptcy Case 1-10-41756-jf7: "The bankruptcy filing by Jason Cunningham, undertaken in 2010-03-04 in Staten Island, NY under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Jason Cunningham — New York, 1-10-41756-jf


ᐅ Wendy Cunningham, New York

Address: 67 Signal Hill Rd Staten Island, NY 10301

Concise Description of Bankruptcy Case 10-15968-brl7: "The bankruptcy record of Wendy Cunningham from Staten Island, NY, shows a Chapter 7 case filed in 11/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2011."
Wendy Cunningham — New York, 10-15968


ᐅ Harold Cuny, New York

Address: PO Box 120043 Staten Island, NY 10312

Bankruptcy Case 1-10-49648-jf Summary: "Staten Island, NY resident Harold Cuny's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2011."
Harold Cuny — New York, 1-10-49648-jf


ᐅ Ann Marie Cuomo, New York

Address: 670 W Fingerboard Rd Staten Island, NY 10305-2631

Bankruptcy Case 1-16-41217-ess Summary: "Ann Marie Cuomo's bankruptcy, initiated in March 2016 and concluded by June 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Cuomo — New York, 1-16-41217


ᐅ Santo Curatolo, New York

Address: 43 Row Pl Staten Island, NY 10312-2348

Concise Description of Bankruptcy Case 1-14-41284-cec7: "The bankruptcy record of Santo Curatolo from Staten Island, NY, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2014."
Santo Curatolo — New York, 1-14-41284


ᐅ Sebastian Curatolo, New York

Address: 625 Westwood Ave Staten Island, NY 10314

Bankruptcy Case 1-10-42666-jf Summary: "The case of Sebastian Curatolo in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sebastian Curatolo — New York, 1-10-42666-jf


ᐅ Joseph D Curcio, New York

Address: 69 Country Ln Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-44612-nhl7: "In a Chapter 7 bankruptcy case, Joseph D Curcio from Staten Island, NY, saw their proceedings start in 2013-07-29 and complete by 2013-11-05, involving asset liquidation."
Joseph D Curcio — New York, 1-13-44612


ᐅ Kathryn M Curcio, New York

Address: 590 Clawson St Staten Island, NY 10306-4212

Concise Description of Bankruptcy Case 1-2014-43412-cec7: "The bankruptcy filing by Kathryn M Curcio, undertaken in 07.02.2014 in Staten Island, NY under Chapter 7, concluded with discharge in September 30, 2014 after liquidating assets."
Kathryn M Curcio — New York, 1-2014-43412


ᐅ Carlos D Curet, New York

Address: 209 Jefferson St Apt 5E Staten Island, NY 10306

Bankruptcy Case 1-13-47064-cec Summary: "Carlos D Curet's bankruptcy, initiated in 2013-11-26 and concluded by Mar 5, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos D Curet — New York, 1-13-47064


ᐅ Thomas Curitore, New York

Address: 108 Sand Ln Staten Island, NY 10305

Bankruptcy Case 1-11-45051-ess Overview: "The bankruptcy record of Thomas Curitore from Staten Island, NY, shows a Chapter 7 case filed in 06.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Thomas Curitore — New York, 1-11-45051


ᐅ Christopher Curley, New York

Address: 608 Villa Ave Staten Island, NY 10302

Bankruptcy Case 1-11-41478-jf Summary: "The case of Christopher Curley in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Curley — New York, 1-11-41478-jf


ᐅ John Curley, New York

Address: 585 Villa Ave Staten Island, NY 10302

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45127-jf: "John Curley's bankruptcy, initiated in 2010-05-31 and concluded by 09.09.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Curley — New York, 1-10-45127-jf


ᐅ Roseann Currie, New York

Address: 517 Hylan Blvd Staten Island, NY 10305-2067

Bankruptcy Case 1-16-42195-cec Overview: "The bankruptcy record of Roseann Currie from Staten Island, NY, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2016."
Roseann Currie — New York, 1-16-42195


ᐅ Edward Curtis, New York

Address: 176 Hickory Ave Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-09-48618-jf7: "Staten Island, NY resident Edward Curtis's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Edward Curtis — New York, 1-09-48618-jf


ᐅ Ronald Curtis, New York

Address: 19 Monterey Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-48191-jf: "The bankruptcy filing by Ronald Curtis, undertaken in 2010-08-30 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Ronald Curtis — New York, 1-10-48191-jf


ᐅ Christina Curzio, New York

Address: 454 Winchester Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-51829-jf: "The bankruptcy record of Christina Curzio from Staten Island, NY, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Christina Curzio — New York, 1-10-51829-jf


ᐅ Jr Martin Cusack, New York

Address: 460 Caswell Ave No 2 Staten Island, NY 10314

Bankruptcy Case 1-10-40192-ess Summary: "The case of Jr Martin Cusack in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Martin Cusack — New York, 1-10-40192


ᐅ Loriann Cusano, New York

Address: 371 Manhattan St Staten Island, NY 10307-1808

Brief Overview of Bankruptcy Case 1-16-40471-cec: "The case of Loriann Cusano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loriann Cusano — New York, 1-16-40471


ᐅ Robert Cusano, New York

Address: 371 Manhattan St Staten Island, NY 10307-1808

Bankruptcy Case 1-16-40471-cec Overview: "In Staten Island, NY, Robert Cusano filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2016."
Robert Cusano — New York, 1-16-40471


ᐅ Christopher R Cuschieri, New York

Address: 3044 Arthur Kill Rd Staten Island, NY 10309-1104

Bankruptcy Case 1-15-41393-ess Summary: "The bankruptcy filing by Christopher R Cuschieri, undertaken in March 30, 2015 in Staten Island, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Christopher R Cuschieri — New York, 1-15-41393


ᐅ Pegeen Cushing, New York

Address: 596 Main St Staten Island, NY 10307-1730

Bankruptcy Case 1-16-40469-nhl Summary: "Staten Island, NY resident Pegeen Cushing's 02/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2016."
Pegeen Cushing — New York, 1-16-40469


ᐅ Danielle Cusimano, New York

Address: 31 Hope Ln Staten Island, NY 10305

Bankruptcy Case 1-10-42614-jbr Summary: "Danielle Cusimano's bankruptcy, initiated in 03/26/2010 and concluded by July 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Cusimano — New York, 1-10-42614


ᐅ Christine Cusumano, New York

Address: 63 Dover Grn Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43246-ess: "The case of Christine Cusumano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Cusumano — New York, 1-13-43246


ᐅ Jennifer A Cutaia, New York

Address: 165 Manhattan St Staten Island, NY 10307-1804

Bankruptcy Case 1-14-40685-nhl Overview: "Staten Island, NY resident Jennifer A Cutaia's 2014-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2014."
Jennifer A Cutaia — New York, 1-14-40685


ᐅ Rosemarie Cutrona, New York

Address: 73 Gary Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50329-jf: "In a Chapter 7 bankruptcy case, Rosemarie Cutrona from Staten Island, NY, saw her proceedings start in 2010-11-01 and complete by 2011-02-24, involving asset liquidation."
Rosemarie Cutrona — New York, 1-10-50329-jf