personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronx, 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 Willy R Feliz, New York

Address: 1551 University Ave. Apt # 2F Bronx, NY 10453

Bankruptcy Case 15-10164-mg Overview: "In Bronx, NY, Willy R Feliz filed for Chapter 7 bankruptcy in Jan 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2015."
Willy R Feliz — New York, 15-10164-mg


ᐅ Yajahira Feliz, New York

Address: 16 E 208th St Apt 1B Bronx, NY 10467

Bankruptcy Case 09-17233-smb Summary: "The bankruptcy filing by Yajahira Feliz, undertaken in 12.09.2009 in Bronx, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Yajahira Feliz — New York, 09-17233


ᐅ Natalie Fellner, New York

Address: 3855 Orloff Ave Apt 3A Bronx, NY 10463

Bankruptcy Case 10-13464-mg Overview: "The bankruptcy filing by Natalie Fellner, undertaken in 06.30.2010 in Bronx, NY under Chapter 7, concluded with discharge in 10.20.2010 after liquidating assets."
Natalie Fellner — New York, 10-13464-mg


ᐅ Jermaine Felton, New York

Address: 2505 Barker Ave Apt 6Q Bronx, NY 10467-7489

Snapshot of U.S. Bankruptcy Proceeding Case 15-13099-scc: "The bankruptcy record of Jermaine Felton from Bronx, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Jermaine Felton — New York, 15-13099


ᐅ Nichole D Felton, New York

Address: 225 E 149th St Apt 8G Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-10387-mg: "Nichole D Felton's Chapter 7 bankruptcy, filed in Bronx, NY in 02.07.2013, led to asset liquidation, with the case closing in May 2013."
Nichole D Felton — New York, 13-10387-mg


ᐅ Noemi B Felton, New York

Address: 335 E 209th St Apt 6 Bronx, NY 10467

Bankruptcy Case 11-14206-jmp Summary: "In Bronx, NY, Noemi B Felton filed for Chapter 7 bankruptcy in 09/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2011."
Noemi B Felton — New York, 11-14206


ᐅ Lakeisha G Fennell, New York

Address: 550 E 170th St Apt 3K Bronx, NY 10456

Bankruptcy Case 13-13787-scc Overview: "The bankruptcy filing by Lakeisha G Fennell, undertaken in 11/21/2013 in Bronx, NY under Chapter 7, concluded with discharge in 02.25.2014 after liquidating assets."
Lakeisha G Fennell — New York, 13-13787


ᐅ Wayne Fennell, New York

Address: 1937 Holland Ave Bronx, NY 10462-3247

Bankruptcy Case 16-11490-mg Summary: "In a Chapter 7 bankruptcy case, Wayne Fennell from Bronx, NY, saw his proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Wayne Fennell — New York, 16-11490-mg


ᐅ Ayesha Fenner, New York

Address: 1020 Grand Concourse Apt 9B Bronx, NY 10451

Bankruptcy Case 13-11765-mg Summary: "In a Chapter 7 bankruptcy case, Ayesha Fenner from Bronx, NY, saw her proceedings start in May 29, 2013 and complete by September 2, 2013, involving asset liquidation."
Ayesha Fenner — New York, 13-11765-mg


ᐅ Kaniz Ferdousi, New York

Address: 3190 Hull Ave Apt 24 Bronx, NY 10467

Bankruptcy Case 10-13727-smb Overview: "In Bronx, NY, Kaniz Ferdousi filed for Chapter 7 bankruptcy in July 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Kaniz Ferdousi — New York, 10-13727


ᐅ Georgia Ferguson, New York

Address: 2137 Nereid Ave Bronx, NY 10466-1120

Bankruptcy Case 15-12893-shl Overview: "The bankruptcy record of Georgia Ferguson from Bronx, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Georgia Ferguson — New York, 15-12893


ᐅ Hester Ferguson, New York

Address: 615 Rosedale Ave Apt 5E Bronx, NY 10473-4266

Bankruptcy Case 14-10448-reg Summary: "The bankruptcy filing by Hester Ferguson, undertaken in 02/28/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Hester Ferguson — New York, 14-10448


ᐅ Edward Ferguson, New York

Address: 100 Asch Loop Apt 12D Bronx, NY 10475-4028

Bankruptcy Case 15-12212-mew Overview: "The case of Edward Ferguson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Ferguson — New York, 15-12212


ᐅ Carolyn Ferguson, New York

Address: 4013 Bell Ave Fl 2ND Bronx, NY 10466-2305

Snapshot of U.S. Bankruptcy Proceeding Case 15-11009-scc: "Carolyn Ferguson's bankruptcy, initiated in Apr 21, 2015 and concluded by 2015-07-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Ferguson — New York, 15-11009


ᐅ Daniel Fermin, New York

Address: 1443 Vyse Ave Apt 2B Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-12969-mg: "Daniel Fermin's Chapter 7 bankruptcy, filed in Bronx, NY in 09.12.2013, led to asset liquidation, with the case closing in December 17, 2013."
Daniel Fermin — New York, 13-12969-mg


ᐅ Danilda Fermin, New York

Address: 2314 Morris Ave Apt 3C Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-11021-reg: "Danilda Fermin's bankruptcy, initiated in February 26, 2010 and concluded by Jun 18, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danilda Fermin — New York, 10-11021


ᐅ Eliana Fermin, New York

Address: 3435 Giles Pl Apt 3L Bronx, NY 10463

Brief Overview of Bankruptcy Case 13-13539-scc: "In Bronx, NY, Eliana Fermin filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Eliana Fermin — New York, 13-13539


ᐅ Felipe S Fermin, New York

Address: 2000 Daly Ave Apt 8B Bronx, NY 10460

Bankruptcy Case 12-14851-smb Summary: "The case of Felipe S Fermin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felipe S Fermin — New York, 12-14851


ᐅ Raquel J Fermin, New York

Address: 2120 Hughes Ave Apt 1H Bronx, NY 10457

Brief Overview of Bankruptcy Case 13-11029-smb: "Bronx, NY resident Raquel J Fermin's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Raquel J Fermin — New York, 13-11029


ᐅ Xiomara Fermin, New York

Address: 1255 Stratford Ave Apt E4 Bronx, NY 10472-2541

Brief Overview of Bankruptcy Case 14-12741-reg: "Xiomara Fermin's bankruptcy, initiated in 09.29.2014 and concluded by December 28, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiomara Fermin — New York, 14-12741


ᐅ Carmen Fermoso, New York

Address: 3130 Albany Cres Apt 6B Bronx, NY 10463-5657

Snapshot of U.S. Bankruptcy Proceeding Case 14-10164-shl: "Carmen Fermoso's bankruptcy, initiated in Jan 26, 2014 and concluded by 2014-04-26 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Fermoso — New York, 14-10164


ᐅ Aida I Fernandez, New York

Address: 3051 Lawton Ave Apt 2 Bronx, NY 10465-3449

Brief Overview of Bankruptcy Case 16-11433-scc: "Aida I Fernandez's bankruptcy, initiated in May 2016 and concluded by Aug 16, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aida I Fernandez — New York, 16-11433


ᐅ Olga Fernandez, New York

Address: 3063 Godwin Ter Apt 3F Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-10722-alg: "Bronx, NY resident Olga Fernandez's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Olga Fernandez — New York, 10-10722


ᐅ Francisco Fernandez, New York

Address: 1210 Sherman Ave Apt 2A Bronx, NY 10456

Brief Overview of Bankruptcy Case 13-10904-scc: "Bronx, NY resident Francisco Fernandez's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Francisco Fernandez — New York, 13-10904


ᐅ Alba Fernandez, New York

Address: 3201 Grand Concourse Apt 6B Bronx, NY 10468

Bankruptcy Case 12-12663-reg Overview: "The bankruptcy record of Alba Fernandez from Bronx, NY, shows a Chapter 7 case filed in Jun 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-11."
Alba Fernandez — New York, 12-12663


ᐅ Judith Fernandez, New York

Address: 967 Kelly St Apt 8B Bronx, NY 10459

Concise Description of Bankruptcy Case 11-12606-alg7: "The case of Judith Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Fernandez — New York, 11-12606


ᐅ Elbi Fernandez, New York

Address: 1230 Boston Rd Apt 40 Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-10659-alg: "In Bronx, NY, Elbi Fernandez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Elbi Fernandez — New York, 10-10659


ᐅ Wendy Fernandez, New York

Address: 1815 Monroe Ave Apt 1 Bronx, NY 10457

Concise Description of Bankruptcy Case 10-11094-smb7: "Wendy Fernandez's Chapter 7 bankruptcy, filed in Bronx, NY in 03/02/2010, led to asset liquidation, with the case closing in 2010-06-22."
Wendy Fernandez — New York, 10-11094


ᐅ Aldea Wendy Raquel Fernandez, New York

Address: 2121 Matthews Ave Apt 5C Bronx, NY 10462

Bankruptcy Case 11-13384-shl Overview: "The case of Aldea Wendy Raquel Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aldea Wendy Raquel Fernandez — New York, 11-13384


ᐅ Alejandro Gilberto Fernandez, New York

Address: 967 Kelly St # APT3-1 Bronx, NY 10459-3219

Bankruptcy Case 14-12961-reg Summary: "The case of Alejandro Gilberto Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Gilberto Fernandez — New York, 14-12961


ᐅ Wilnelia M Fernandez, New York

Address: 1472 Montgomery Ave Apt 2C Bronx, NY 10453-7412

Snapshot of U.S. Bankruptcy Proceeding Case 16-10047-shl: "The bankruptcy filing by Wilnelia M Fernandez, undertaken in 2016-01-05 in Bronx, NY under Chapter 7, concluded with discharge in 04.04.2016 after liquidating assets."
Wilnelia M Fernandez — New York, 16-10047


ᐅ Robert B Fernandez, New York

Address: 105 W 168th St Apt 4D Bronx, NY 10452

Bankruptcy Case 11-12608-mg Overview: "Robert B Fernandez's bankruptcy, initiated in May 2011 and concluded by September 20, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert B Fernandez — New York, 11-12608-mg


ᐅ Mendoza Jose Mauricio Fernandez, New York

Address: 2345 Tiebout Ave Apt 1F Bronx, NY 10458-7322

Snapshot of U.S. Bankruptcy Proceeding Case 15-11651-smb: "In a Chapter 7 bankruptcy case, Mendoza Jose Mauricio Fernandez from Bronx, NY, saw his proceedings start in June 24, 2015 and complete by 09.22.2015, involving asset liquidation."
Mendoza Jose Mauricio Fernandez — New York, 15-11651


ᐅ Beatriz Fernandez, New York

Address: 120 Benchley Pl Apt 21H Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 09-16609-reg: "Beatriz Fernandez's Chapter 7 bankruptcy, filed in Bronx, NY in 11.04.2009, led to asset liquidation, with the case closing in 02.02.2010."
Beatriz Fernandez — New York, 09-16609


ᐅ Patricia A Fernandez, New York

Address: 2940 E 196th St Apt 3E Bronx, NY 10461-3814

Bankruptcy Case 14-11864-smb Summary: "The case of Patricia A Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Fernandez — New York, 14-11864


ᐅ Daniel B Fernandez, New York

Address: 2771 Bainbridge Ave Apt 4G Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-12697-jmp: "The case of Daniel B Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel B Fernandez — New York, 12-12697


ᐅ Gil Fernandez, New York

Address: 2083 Mohegan Ave Apt 4C Bronx, NY 10460

Bankruptcy Case 10-12076-alg Overview: "The case of Gil Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gil Fernandez — New York, 10-12076


ᐅ Jaime Fernandez, New York

Address: 1821 Dr Martin L King Jr Blvd Bronx, NY 10453-4415

Bankruptcy Case 15-10266-reg Summary: "The bankruptcy record of Jaime Fernandez from Bronx, NY, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2015."
Jaime Fernandez — New York, 15-10266


ᐅ Sr Michael Fernandez, New York

Address: 1215 Union Ave Apt 5F Bronx, NY 10459

Concise Description of Bankruptcy Case 13-10665-reg7: "The bankruptcy record of Sr Michael Fernandez from Bronx, NY, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-09."
Sr Michael Fernandez — New York, 13-10665


ᐅ Jasmina Fernandez, New York

Address: 2805 Grand Concourse Apt 6C Bronx, NY 10468

Concise Description of Bankruptcy Case 12-13418-smb7: "In a Chapter 7 bankruptcy case, Jasmina Fernandez from Bronx, NY, saw their proceedings start in 08/10/2012 and complete by 11.30.2012, involving asset liquidation."
Jasmina Fernandez — New York, 12-13418


ᐅ Zynnette Fernandez, New York

Address: 1900 Arnow Ave Apt 2 Bronx, NY 10469

Concise Description of Bankruptcy Case 09-16126-ajg7: "In a Chapter 7 bankruptcy case, Zynnette Fernandez from Bronx, NY, saw their proceedings start in Oct 13, 2009 and complete by 2010-01-17, involving asset liquidation."
Zynnette Fernandez — New York, 09-16126


ᐅ Rogelio Fernandez, New York

Address: 1483 E 172nd St # 1 Bronx, NY 10472

Bankruptcy Case 10-10720-alg Summary: "In a Chapter 7 bankruptcy case, Rogelio Fernandez from Bronx, NY, saw his proceedings start in 2010-02-12 and complete by 06.04.2010, involving asset liquidation."
Rogelio Fernandez — New York, 10-10720


ᐅ Jemsy Fernandez, New York

Address: 730 E 166th St Apt 9D Bronx, NY 10456

Bankruptcy Case 10-11697-alg Summary: "The bankruptcy filing by Jemsy Fernandez, undertaken in March 31, 2010 in Bronx, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jemsy Fernandez — New York, 10-11697


ᐅ Susana Fernandez, New York

Address: 2143 Starling Ave Apt 118 Bronx, NY 10462

Concise Description of Bankruptcy Case 10-15717-shl7: "The case of Susana Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Fernandez — New York, 10-15717


ᐅ Candido Fernandez, New York

Address: 611 E 178th St Apt 3A Bronx, NY 10457

Bankruptcy Case 10-13400-scc Summary: "The bankruptcy record of Candido Fernandez from Bronx, NY, shows a Chapter 7 case filed in Jun 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Candido Fernandez — New York, 10-13400


ᐅ Eufemia Fernandez, New York

Address: 2715 Grand Concourse Apt 6J Bronx, NY 10468-3711

Bankruptcy Case 15-13329-mg Summary: "Eufemia Fernandez's bankruptcy, initiated in December 2015 and concluded by 03/21/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eufemia Fernandez — New York, 15-13329-mg


ᐅ Mirian Fernandez, New York

Address: 1207 Nelson Ave Apt 10 Bronx, NY 10452

Concise Description of Bankruptcy Case 12-14792-brl7: "In a Chapter 7 bankruptcy case, Mirian Fernandez from Bronx, NY, saw her proceedings start in 12.03.2012 and complete by Mar 9, 2013, involving asset liquidation."
Mirian Fernandez — New York, 12-14792


ᐅ Mirilsa Fernandez, New York

Address: 1965 Lafayette Ave Apt 18C Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-14758-scc: "The bankruptcy filing by Mirilsa Fernandez, undertaken in Nov 30, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Mirilsa Fernandez — New York, 12-14758


ᐅ Maria P Fernandez, New York

Address: 2700 Kingsbridge Ter Apt 5A Bronx, NY 10463

Bankruptcy Case 12-11452-scc Overview: "Maria P Fernandez's bankruptcy, initiated in Apr 6, 2012 and concluded by 07.27.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria P Fernandez — New York, 12-11452


ᐅ Jessely Fernandez, New York

Address: 1500 Longfellow Ave Apt 2D Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-16734-smb: "The case of Jessely Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessely Fernandez — New York, 10-16734


ᐅ Thelma Fernandez, New York

Address: 1340 Rosedale Ave Apt 1 Bronx, NY 10472

Concise Description of Bankruptcy Case 09-16936-ajg7: "In Bronx, NY, Thelma Fernandez filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2010."
Thelma Fernandez — New York, 09-16936


ᐅ Carlos Fernandez, New York

Address: 2657 Decatur Ave Apt 2D Bronx, NY 10458

Bankruptcy Case 13-11454-reg Summary: "The bankruptcy filing by Carlos Fernandez, undertaken in May 2013 in Bronx, NY under Chapter 7, concluded with discharge in 08/07/2013 after liquidating assets."
Carlos Fernandez — New York, 13-11454


ᐅ Rose Mary Fernandez, New York

Address: 2525 Aqueduct Ave Apt 3C Bronx, NY 10468

Concise Description of Bankruptcy Case 13-11564-scc7: "The case of Rose Mary Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Mary Fernandez — New York, 13-11564


ᐅ Carmen L Fernandez, New York

Address: 125 W Tremont Ave Apt 3L Bronx, NY 10453

Bankruptcy Case 12-14383-mg Overview: "The bankruptcy filing by Carmen L Fernandez, undertaken in 10.24.2012 in Bronx, NY under Chapter 7, concluded with discharge in Jan 28, 2013 after liquidating assets."
Carmen L Fernandez — New York, 12-14383-mg


ᐅ Jimmy Fernandez, New York

Address: 1014 Gerard Ave Apt 6B Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-13179-reg: "In Bronx, NY, Jimmy Fernandez filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014."
Jimmy Fernandez — New York, 13-13179


ᐅ Noelia Fernandez, New York

Address: 360 E 166th St Apt 4A Bronx, NY 10456-5507

Bankruptcy Case 14-10038-mg Overview: "The bankruptcy filing by Noelia Fernandez, undertaken in January 11, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-04-11 after liquidating assets."
Noelia Fernandez — New York, 14-10038-mg


ᐅ Anthony Fernandez, New York

Address: 1647 Pilgrim Ave Bronx, NY 10461

Bankruptcy Case 10-13257-scc Summary: "The case of Anthony Fernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Fernandez — New York, 10-13257


ᐅ Francisco Alberto Fernandez, New York

Address: 1454 Walton Ave Apt 3D Bronx, NY 10452

Brief Overview of Bankruptcy Case 12-11950-scc: "In a Chapter 7 bankruptcy case, Francisco Alberto Fernandez from Bronx, NY, saw his proceedings start in 05.09.2012 and complete by Aug 29, 2012, involving asset liquidation."
Francisco Alberto Fernandez — New York, 12-11950


ᐅ Nishan Fernando, New York

Address: 1219 Waring Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-13414-jmp: "In Bronx, NY, Nishan Fernando filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2012."
Nishan Fernando — New York, 12-13414


ᐅ Florio Ferraiolo, New York

Address: 2150 Wallace Ave Apt 5K Bronx, NY 10462

Bankruptcy Case 12-15015-alg Overview: "Florio Ferraiolo's bankruptcy, initiated in 2012-12-27 and concluded by Apr 2, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florio Ferraiolo — New York, 12-15015


ᐅ Gennaro Ferraiolo, New York

Address: 2150 Wallace Ave Apt 5K Bronx, NY 10462-1811

Bankruptcy Case 2014-12346-mg Overview: "Gennaro Ferraiolo's Chapter 7 bankruptcy, filed in Bronx, NY in August 13, 2014, led to asset liquidation, with the case closing in 11.11.2014."
Gennaro Ferraiolo — New York, 2014-12346-mg


ᐅ Patricia Ferraiuolo, New York

Address: 1640 Pilgrim Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 13-12973-jmp: "Patricia Ferraiuolo's bankruptcy, initiated in September 12, 2013 and concluded by 2013-12-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ferraiuolo — New York, 13-12973


ᐅ Cliff A Ferrara, New York

Address: 2537 Tiemann Ave Bronx, NY 10469-6111

Snapshot of U.S. Bankruptcy Proceeding Case 16-11829-smb: "In Bronx, NY, Cliff A Ferrara filed for Chapter 7 bankruptcy in 2016-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2016."
Cliff A Ferrara — New York, 16-11829


ᐅ Victor Edward Ferrari, New York

Address: 748 Clarence Ave Bronx, NY 10465-1704

Snapshot of U.S. Bankruptcy Proceeding Case 15-12760-mg: "In Bronx, NY, Victor Edward Ferrari filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2016."
Victor Edward Ferrari — New York, 15-12760-mg


ᐅ Amauris Ferreira, New York

Address: 1262 Nelson Ave Apt 6F Bronx, NY 10452

Bankruptcy Case 11-15714-reg Overview: "Amauris Ferreira's bankruptcy, initiated in 12/14/2011 and concluded by April 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amauris Ferreira — New York, 11-15714


ᐅ Lourdes Ferreira, New York

Address: 647 Cauldwell Ave Apt 1 Bronx, NY 10455-1549

Concise Description of Bankruptcy Case 16-10188-smb7: "Lourdes Ferreira's bankruptcy, initiated in 2016-01-28 and concluded by April 27, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Ferreira — New York, 16-10188


ᐅ Geronimo Antonio Ferreira, New York

Address: 1750 Segdwick Avenue Apt 1M Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10934-reg: "Geronimo Antonio Ferreira's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-04-02, led to asset liquidation, with the case closing in Jul 1, 2014."
Geronimo Antonio Ferreira — New York, 2014-10934


ᐅ Jacqueline D Ferreira, New York

Address: 2475 Southern Blvd Apt 11M Bronx, NY 10458

Bankruptcy Case 13-11827-alg Overview: "Bronx, NY resident Jacqueline D Ferreira's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2013."
Jacqueline D Ferreira — New York, 13-11827


ᐅ Orlando Antonio Ferreiras, New York

Address: 2781 Grand Concourse Apt 1A Bronx, NY 10468

Bankruptcy Case 13-13742-cgm Overview: "In a Chapter 7 bankruptcy case, Orlando Antonio Ferreiras from Bronx, NY, saw his proceedings start in Nov 18, 2013 and complete by 02/22/2014, involving asset liquidation."
Orlando Antonio Ferreiras — New York, 13-13742


ᐅ Jessica Ferrer, New York

Address: 1111 Southern Blvd Apt 42 Bronx, NY 10459-2419

Bankruptcy Case 2014-12562-mg Overview: "Jessica Ferrer's Chapter 7 bankruptcy, filed in Bronx, NY in September 2014, led to asset liquidation, with the case closing in December 8, 2014."
Jessica Ferrer — New York, 2014-12562-mg


ᐅ Jose Ferrer, New York

Address: 800 Grand Concourse Unit 3C Bronx, NY 10451-3003

Bankruptcy Case 14-13315-scc Overview: "Jose Ferrer's bankruptcy, initiated in 12/04/2014 and concluded by 03/04/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Ferrer — New York, 14-13315


ᐅ Alicea Elizabeth Iris Ferrer, New York

Address: 2160 Seward Ave Apt 11J Bronx, NY 10473-1728

Brief Overview of Bankruptcy Case 14-11768-shl: "Alicea Elizabeth Iris Ferrer's Chapter 7 bankruptcy, filed in Bronx, NY in 06.10.2014, led to asset liquidation, with the case closing in September 2014."
Alicea Elizabeth Iris Ferrer — New York, 14-11768


ᐅ Malikah F Ferrer, New York

Address: 800 Grand Concourse Apt 3KN Bronx, NY 10451

Bankruptcy Case 13-11577-brl Overview: "Malikah F Ferrer's Chapter 7 bankruptcy, filed in Bronx, NY in 05/14/2013, led to asset liquidation, with the case closing in 08.18.2013."
Malikah F Ferrer — New York, 13-11577


ᐅ Migdalia Ferrer, New York

Address: 1085 Washington Ave Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-10668-brl: "Bronx, NY resident Migdalia Ferrer's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Migdalia Ferrer — New York, 10-10668


ᐅ Carmen M Ferrer, New York

Address: 120 Dreiser Loop Apt 24H Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-13079-alg: "The bankruptcy record of Carmen M Ferrer from Bronx, NY, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Carmen M Ferrer — New York, 11-13079


ᐅ Cruz Ferrer, New York

Address: 620 E 137th St Apt 11C Bronx, NY 10454

Bankruptcy Case 10-14592-smb Overview: "In Bronx, NY, Cruz Ferrer filed for Chapter 7 bankruptcy in 08.27.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Cruz Ferrer — New York, 10-14592


ᐅ Erica Ferrer, New York

Address: 2530 Independence Ave Bronx, NY 10463-6235

Concise Description of Bankruptcy Case 15-11636-mg7: "In Bronx, NY, Erica Ferrer filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2015."
Erica Ferrer — New York, 15-11636-mg


ᐅ Frances Ferrer, New York

Address: 1160 Hoe Ave Apt 5B Bronx, NY 10459-1913

Snapshot of U.S. Bankruptcy Proceeding Case 15-12988-mg: "In Bronx, NY, Frances Ferrer filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Frances Ferrer — New York, 15-12988-mg


ᐅ Gladys Mercedes Ferrer, New York

Address: 1821 Dr Martin L King Jr Blvd Apt 3D Bronx, NY 10453-4418

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11186-shl: "In Bronx, NY, Gladys Mercedes Ferrer filed for Chapter 7 bankruptcy in 04.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Gladys Mercedes Ferrer — New York, 2014-11186


ᐅ Elizabeth Ferreras, New York

Address: 19 Gabriel Dr Apt 1 Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-12804-mg: "The bankruptcy filing by Elizabeth Ferreras, undertaken in Jun 11, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 10/01/2011 after liquidating assets."
Elizabeth Ferreras — New York, 11-12804-mg


ᐅ Ramona Ferreyra, New York

Address: 190 Lincoln Ave Apt 17F Bronx, NY 10454-3729

Brief Overview of Bankruptcy Case 16-10889-smb: "Bronx, NY resident Ramona Ferreyra's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-11."
Ramona Ferreyra — New York, 16-10889


ᐅ David Ferris, New York

Address: 3927 Barnes Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-10758-mg: "In Bronx, NY, David Ferris filed for Chapter 7 bankruptcy in 02/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
David Ferris — New York, 12-10758-mg


ᐅ Anca Florentina Feuer, New York

Address: 3890 Sedgwick Ave Apt 5G Bronx, NY 10463

Bankruptcy Case 13-12639-jmp Summary: "In a Chapter 7 bankruptcy case, Anca Florentina Feuer from Bronx, NY, saw her proceedings start in 2013-08-12 and complete by Nov 16, 2013, involving asset liquidation."
Anca Florentina Feuer — New York, 13-12639


ᐅ Bryan C Fews, New York

Address: 1477 Fulton Ave Apt 8 Bronx, NY 10456

Bankruptcy Case 12-10843-mg Summary: "Bryan C Fews's bankruptcy, initiated in 03.01.2012 and concluded by 2012-06-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan C Fews — New York, 12-10843-mg


ᐅ Vincent Feyi, New York

Address: 958 E 221st St Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 10-14121-reg: "Vincent Feyi's bankruptcy, initiated in July 2010 and concluded by 11/18/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Feyi — New York, 10-14121


ᐅ Albert G Fiallo, New York

Address: 2432 Bouck Ave Bronx, NY 10469-5710

Brief Overview of Bankruptcy Case 08-14586-shl: "November 2008 marked the beginning of Albert G Fiallo's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by 2012-10-25."
Albert G Fiallo — New York, 08-14586


ᐅ Astrid R Fiano, New York

Address: 1776 Castle Hill Ave Apt 6C Bronx, NY 10462-4219

Bankruptcy Case 14-13174-mg Summary: "Astrid R Fiano's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-11-18, led to asset liquidation, with the case closing in Feb 16, 2015."
Astrid R Fiano — New York, 14-13174-mg


ᐅ Elina D Ficalora, New York

Address: 1658 Mayflower Ave Bronx, NY 10461-4818

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12263-rg: "Elina D Ficalora's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elina D Ficalora — New York, 2014-12263-rg


ᐅ Miguel Fich, New York

Address: 2206 Cedar Ave Bronx, NY 10468-5584

Snapshot of U.S. Bankruptcy Proceeding Case 14-12806-smb: "In Bronx, NY, Miguel Fich filed for Chapter 7 bankruptcy in 10.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-01."
Miguel Fich — New York, 14-12806


ᐅ Elizabeth T Fichter, New York

Address: 3009 Coddington Ave Bronx, NY 10461-6003

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11918-mg: "Elizabeth T Fichter's Chapter 7 bankruptcy, filed in Bronx, NY in June 27, 2014, led to asset liquidation, with the case closing in September 25, 2014."
Elizabeth T Fichter — New York, 2014-11918-mg


ᐅ Tonya Fields, New York

Address: 2045 Story Ave Apt 8G Bronx, NY 10473-2033

Brief Overview of Bankruptcy Case 2014-10816-reg: "The case of Tonya Fields in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Fields — New York, 2014-10816


ᐅ Raheema Fields, New York

Address: 844 E 227th St Bronx, NY 10466

Bankruptcy Case 10-11674-jmp Overview: "In Bronx, NY, Raheema Fields filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
Raheema Fields — New York, 10-11674


ᐅ Mary Fields, New York

Address: 1240 Morrison Ave Apt 10M Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-16128-reg: "In Bronx, NY, Mary Fields filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2011."
Mary Fields — New York, 10-16128


ᐅ Michael Fields, New York

Address: 4078 Seton Ave Apt 2 Bronx, NY 10466

Bankruptcy Case 09-17047-jmp Summary: "Bronx, NY resident Michael Fields's 11/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Michael Fields — New York, 09-17047


ᐅ Edison M Fienco, New York

Address: 511 Commonwealth Ave Apt C55 Bronx, NY 10473-3516

Bankruptcy Case 14-11430-reg Overview: "Edison M Fienco's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-05-12, led to asset liquidation, with the case closing in 08.10.2014."
Edison M Fienco — New York, 14-11430


ᐅ Edison M Fienco, New York

Address: 511 Commonwealth Ave Apt C55 Bronx, NY 10473-3516

Brief Overview of Bankruptcy Case 2014-11430-reg: "Edison M Fienco's bankruptcy, initiated in 05.12.2014 and concluded by 2014-08-10 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edison M Fienco — New York, 2014-11430


ᐅ Jairo Fierro, New York

Address: 1575 Thieriot Ave Apt 1D Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-10500-jmp: "The bankruptcy record of Jairo Fierro from Bronx, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Jairo Fierro — New York, 10-10500


ᐅ Albania Figuereo, New York

Address: 170 W Kingsbridge Rd Apt 2E Bronx, NY 10463

Bankruptcy Case 12-10544-reg Summary: "The case of Albania Figuereo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albania Figuereo — New York, 12-10544


ᐅ Alred H Figueroa, New York

Address: 1425 Thieriot Ave Apt 2C Bronx, NY 10460-3812

Snapshot of U.S. Bankruptcy Proceeding Case 14-13276-rg: "Alred H Figueroa's bankruptcy, initiated in 2014-11-28 and concluded by 02/26/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alred H Figueroa — New York, 14-13276-rg


ᐅ Andres Figueroa, New York

Address: 2060 White Plains Rd Apt 516 Bronx, NY 10462-1463

Bankruptcy Case 14-12940-shl Summary: "The bankruptcy filing by Andres Figueroa, undertaken in 10/22/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Andres Figueroa — New York, 14-12940