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 Hector Figueroa, New York

Address: 1840 Grand Concourse Apt 5I Bronx, NY 10457

Concise Description of Bankruptcy Case 10-16001-alg7: "The bankruptcy record of Hector Figueroa from Bronx, NY, shows a Chapter 7 case filed in 11.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2011."
Hector Figueroa — New York, 10-16001


ᐅ Barbara Figueroa, New York

Address: 2572 Tiemann Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 13-10157-jmp: "The case of Barbara Figueroa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Figueroa — New York, 13-10157


ᐅ Maribel Figueroa, New York

Address: 730 E 236th St Bronx, NY 10466-1749

Concise Description of Bankruptcy Case 15-11277-scc7: "In a Chapter 7 bankruptcy case, Maribel Figueroa from Bronx, NY, saw her proceedings start in May 16, 2015 and complete by 2015-08-14, involving asset liquidation."
Maribel Figueroa — New York, 15-11277


ᐅ Victoria Figueroa, New York

Address: 535 Havemeyer Ave Apt 12E Bronx, NY 10473

Bankruptcy Case 12-11399-reg Summary: "Victoria Figueroa's Chapter 7 bankruptcy, filed in Bronx, NY in 04.03.2012, led to asset liquidation, with the case closing in Jul 24, 2012."
Victoria Figueroa — New York, 12-11399


ᐅ Jr Victor R Figueroa, New York

Address: 1770 Grand Concourse Apt 9F Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-13756-smb: "Bronx, NY resident Jr Victor R Figueroa's 2011-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2011."
Jr Victor R Figueroa — New York, 11-13756


ᐅ Ingrid Figueroa, New York

Address: 120 Aldrich St Apt 21F Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-12591-brl: "The bankruptcy filing by Ingrid Figueroa, undertaken in May 14, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Ingrid Figueroa — New York, 10-12591


ᐅ Juan C Figueroa, New York

Address: 795 Garden St Apt 1A Bronx, NY 10460

Concise Description of Bankruptcy Case 12-11909-mg7: "The bankruptcy filing by Juan C Figueroa, undertaken in 05/05/2012 in Bronx, NY under Chapter 7, concluded with discharge in Aug 25, 2012 after liquidating assets."
Juan C Figueroa — New York, 12-11909-mg


ᐅ William Figueroa, New York

Address: 3530 Bainbridge Ave Apt 2I Bronx, NY 10467

Concise Description of Bankruptcy Case 10-12635-alg7: "The bankruptcy record of William Figueroa from Bronx, NY, shows a Chapter 7 case filed in 05/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2010."
William Figueroa — New York, 10-12635


ᐅ Martha C Figueroa, New York

Address: 4231 Monticello Ave Bronx, NY 10466-2111

Bankruptcy Case 2014-12385-reg Overview: "Martha C Figueroa's Chapter 7 bankruptcy, filed in Bronx, NY in August 2014, led to asset liquidation, with the case closing in 11.16.2014."
Martha C Figueroa — New York, 2014-12385


ᐅ Xavier D Figueroa, New York

Address: 2881 Schley Ave Bronx, NY 10465-2423

Concise Description of Bankruptcy Case 07-12780-shl7: "The bankruptcy record for Xavier D Figueroa from Bronx, NY, under Chapter 13, filed in August 30, 2007, involved setting up a repayment plan, finalized by 2012-11-26."
Xavier D Figueroa — New York, 07-12780


ᐅ Yahaira Alicea Figueroa, New York

Address: 666 E 181st St Apt 3C Bronx, NY 10457

Concise Description of Bankruptcy Case 12-10639-scc7: "Yahaira Alicea Figueroa's Chapter 7 bankruptcy, filed in Bronx, NY in February 16, 2012, led to asset liquidation, with the case closing in 06/07/2012."
Yahaira Alicea Figueroa — New York, 12-10639


ᐅ Jacinto Figueroa, New York

Address: 633 Olmstead Ave Apt 4K Bronx, NY 10473

Bankruptcy Case 13-13274-reg Overview: "Bronx, NY resident Jacinto Figueroa's 10.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-12."
Jacinto Figueroa — New York, 13-13274


ᐅ Emily Figueroa, New York

Address: 1601 Metropolitan Ave Apt 5D Bronx, NY 10462

Bankruptcy Case 12-10240-jmp Overview: "The case of Emily Figueroa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Figueroa — New York, 12-10240


ᐅ Ysidro Figueroa, New York

Address: 135 Terrace View Ave Apt 1D Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-15571-shl: "The bankruptcy filing by Ysidro Figueroa, undertaken in October 2010 in Bronx, NY under Chapter 7, concluded with discharge in 01/26/2011 after liquidating assets."
Ysidro Figueroa — New York, 10-15571


ᐅ Jahann S Figueroa, New York

Address: 618 Van Nest Ave Bronx, NY 10460

Concise Description of Bankruptcy Case 13-12775-alg7: "In a Chapter 7 bankruptcy case, Jahann S Figueroa from Bronx, NY, saw their proceedings start in 08.25.2013 and complete by 2013-11-29, involving asset liquidation."
Jahann S Figueroa — New York, 13-12775


ᐅ Erica Figueroa, New York

Address: 690 E 189th St Apt 5D Bronx, NY 10458-6346

Brief Overview of Bankruptcy Case 16-11376-scc: "Erica Figueroa's Chapter 7 bankruptcy, filed in Bronx, NY in May 15, 2016, led to asset liquidation, with the case closing in August 13, 2016."
Erica Figueroa — New York, 16-11376


ᐅ Cecilia Figueroa, New York

Address: 1410 Rowland St Apt 3A Bronx, NY 10461

Brief Overview of Bankruptcy Case 13-12148-smb: "The bankruptcy filing by Cecilia Figueroa, undertaken in 06.28.2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Cecilia Figueroa — New York, 13-12148


ᐅ Leslie Figueroa, New York

Address: 633 E 224th St Apt 3C Bronx, NY 10466

Brief Overview of Bankruptcy Case 10-15700-mg: "In a Chapter 7 bankruptcy case, Leslie Figueroa from Bronx, NY, saw their proceedings start in October 2010 and complete by 2011-02-19, involving asset liquidation."
Leslie Figueroa — New York, 10-15700-mg


ᐅ Cesar Figueroa, New York

Address: 3228 Ampere Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-15852-smb: "Cesar Figueroa's Chapter 7 bankruptcy, filed in Bronx, NY in 12.23.2011, led to asset liquidation, with the case closing in 04/13/2012."
Cesar Figueroa — New York, 11-15852


ᐅ Charlotte Figueroa, New York

Address: 1651 Unionport Rd Bronx, NY 10462

Bankruptcy Case 11-15829-reg Summary: "The bankruptcy filing by Charlotte Figueroa, undertaken in Dec 21, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 04/11/2012 after liquidating assets."
Charlotte Figueroa — New York, 11-15829


ᐅ Jesus M Figueroa, New York

Address: 1287 Bronx River Ave Bronx, NY 10472

Bankruptcy Case 11-10318-smb Summary: "In Bronx, NY, Jesus M Figueroa filed for Chapter 7 bankruptcy in 2011-01-29. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2011."
Jesus M Figueroa — New York, 11-10318


ᐅ Lisa Figueroa, New York

Address: 2160 Bolton St Apt 1J Bronx, NY 10462

Bankruptcy Case 10-11389-smb Overview: "Bronx, NY resident Lisa Figueroa's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Lisa Figueroa — New York, 10-11389


ᐅ Lizette Figueroa, New York

Address: 720 Westchester Ave Apt 7C Bronx, NY 10455

Bankruptcy Case 10-16756-brl Overview: "The bankruptcy filing by Lizette Figueroa, undertaken in Dec 22, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 04.13.2011 after liquidating assets."
Lizette Figueroa — New York, 10-16756


ᐅ Christine Figueroa, New York

Address: 36 Metropolitan Oval Apt 7H Bronx, NY 10462

Concise Description of Bankruptcy Case 12-14439-reg7: "The bankruptcy record of Christine Figueroa from Bronx, NY, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2013."
Christine Figueroa — New York, 12-14439


ᐅ John A Figueroa, New York

Address: 470 Commonwealth Ave Apt 1 Bronx, NY 10473-3603

Brief Overview of Bankruptcy Case 14-10343-mg: "John A Figueroa's bankruptcy, initiated in February 18, 2014 and concluded by May 19, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Figueroa — New York, 14-10343-mg


ᐅ Luciana Maria Figueroa, New York

Address: 115 E 169th St Apt 4B Bronx, NY 10452

Bankruptcy Case 13-10504-jmp Summary: "Luciana Maria Figueroa's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-02-20, led to asset liquidation, with the case closing in 05.27.2013."
Luciana Maria Figueroa — New York, 13-10504


ᐅ Jomarie L Figueroa, New York

Address: 736 Van Nest Ave Apt 3 Bronx, NY 10462

Bankruptcy Case 13-13222-jmp Summary: "Bronx, NY resident Jomarie L Figueroa's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2014."
Jomarie L Figueroa — New York, 13-13222


ᐅ Cruz Figueroa, New York

Address: 324 Castle Hill Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 13-12879-alg7: "In a Chapter 7 bankruptcy case, Cruz Figueroa from Bronx, NY, saw their proceedings start in Sep 3, 2013 and complete by 2013-12-08, involving asset liquidation."
Cruz Figueroa — New York, 13-12879


ᐅ Crystal Figueroa, New York

Address: 512 Van Nest Ave Apt 2 Bronx, NY 10460

Concise Description of Bankruptcy Case 12-12591-alg7: "Bronx, NY resident Crystal Figueroa's 06/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2012."
Crystal Figueroa — New York, 12-12591


ᐅ Shanathaisha Figueroa, New York

Address: 1449 White Plains Rd Apt 1R Bronx, NY 10462-4183

Bankruptcy Case 2014-10876-rg Summary: "The bankruptcy record of Shanathaisha Figueroa from Bronx, NY, shows a Chapter 7 case filed in Mar 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Shanathaisha Figueroa — New York, 2014-10876-rg


ᐅ Damaris Figueroa, New York

Address: 821 E 173rd St Apt 2G Bronx, NY 10460-4802

Concise Description of Bankruptcy Case 15-10979-shl7: "Bronx, NY resident Damaris Figueroa's Apr 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2015."
Damaris Figueroa — New York, 15-10979


ᐅ Nicolas Figueroa, New York

Address: 665 Allerton Ave Apt Bsmt Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-11902-smb: "Nicolas Figueroa's Chapter 7 bankruptcy, filed in Bronx, NY in 04.22.2011, led to asset liquidation, with the case closing in 2011-08-12."
Nicolas Figueroa — New York, 11-11902


ᐅ Norberto Figueroa, New York

Address: 1197 Van Nest Ave Bronx, NY 10461-1911

Snapshot of U.S. Bankruptcy Proceeding Case 07-12931-shl: "In his Chapter 13 bankruptcy case filed in September 18, 2007, Bronx, NY's Norberto Figueroa agreed to a debt repayment plan, which was successfully completed by 12.07.2012."
Norberto Figueroa — New York, 07-12931


ᐅ Gloria Figueroa, New York

Address: 1469 Fulton Ave Apt 1D Bronx, NY 10456-2123

Concise Description of Bankruptcy Case 15-11316-reg7: "In Bronx, NY, Gloria Figueroa filed for Chapter 7 bankruptcy in 2015-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Gloria Figueroa — New York, 15-11316


ᐅ Jose R Figueroa, New York

Address: 814 E 181st St Apt 5E Bronx, NY 10460

Concise Description of Bankruptcy Case 11-11449-ajg7: "The bankruptcy filing by Jose R Figueroa, undertaken in March 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Jose R Figueroa — New York, 11-11449


ᐅ Aracelis Figueroa, New York

Address: 514 E 138th St Apt 22 Bronx, NY 10454

Bankruptcy Case 10-14352-smb Overview: "In Bronx, NY, Aracelis Figueroa filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Aracelis Figueroa — New York, 10-14352


ᐅ Pauline Figueroa, New York

Address: 20990 East Tremont Avenue 4H Bronx, NY 10462

Bankruptcy Case 14-12739-scc Summary: "The case of Pauline Figueroa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Figueroa — New York, 14-12739


ᐅ Christina Filippazzo, New York

Address: 1848 Colden Ave Apt 1R Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-11592-alg: "In a Chapter 7 bankruptcy case, Christina Filippazzo from Bronx, NY, saw her proceedings start in 05/15/2013 and complete by 2013-08-19, involving asset liquidation."
Christina Filippazzo — New York, 13-11592


ᐅ William John Filloramo, New York

Address: 5800 Arlington Ave Apt 9V Bronx, NY 10471

Snapshot of U.S. Bankruptcy Proceeding Case 11-13464-reg: "The bankruptcy filing by William John Filloramo, undertaken in 07.20.2011 in Bronx, NY under Chapter 7, concluded with discharge in 11.09.2011 after liquidating assets."
William John Filloramo — New York, 11-13464


ᐅ Dionisio R Filpo, New York

Address: 2779 University Ave Apt 3 Bronx, NY 10468

Brief Overview of Bankruptcy Case 12-11930-mg: "Dionisio R Filpo's Chapter 7 bankruptcy, filed in Bronx, NY in May 8, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Dionisio R Filpo — New York, 12-11930-mg


ᐅ Fermin A Filpo, New York

Address: 2031 Hughes Ave Apt 1A Bronx, NY 10457

Bankruptcy Case 13-13129-scc Summary: "The bankruptcy filing by Fermin A Filpo, undertaken in 2013-09-25 in Bronx, NY under Chapter 7, concluded with discharge in 12.30.2013 after liquidating assets."
Fermin A Filpo — New York, 13-13129


ᐅ Jose Filpo, New York

Address: 2395 Valentine Ave Apt 6B Bronx, NY 10458

Bankruptcy Case 09-16993-smb Summary: "The bankruptcy record of Jose Filpo from Bronx, NY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
Jose Filpo — New York, 09-16993


ᐅ Akilah A Finch, New York

Address: 9 Metropolitan Oval Apt 4C Bronx, NY 10462-6513

Brief Overview of Bankruptcy Case 14-13250-rg: "Bronx, NY resident Akilah A Finch's Nov 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Akilah A Finch — New York, 14-13250-rg


ᐅ Angela Finerty, New York

Address: 2845 E 196th St Apt 2 Bronx, NY 10461-3847

Snapshot of U.S. Bankruptcy Proceeding Case 16-10309-mew: "The bankruptcy record of Angela Finerty from Bronx, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Angela Finerty — New York, 16-10309


ᐅ Raymond Finerty, New York

Address: 2845 E 196th St Apt 2 Bronx, NY 10461-3847

Brief Overview of Bankruptcy Case 16-10309-mew: "The bankruptcy record of Raymond Finerty from Bronx, NY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2016."
Raymond Finerty — New York, 16-10309


ᐅ Andrew J Fingland, New York

Address: 5730 Mosholu Ave Apt 6C Bronx, NY 10471

Brief Overview of Bankruptcy Case 11-15129-alg: "Andrew J Fingland's Chapter 7 bankruptcy, filed in Bronx, NY in November 2011, led to asset liquidation, with the case closing in February 2012."
Andrew J Fingland — New York, 11-15129


ᐅ Charlean Finley, New York

Address: 3603 3rd Ave Apt 11D Bronx, NY 10456

Concise Description of Bankruptcy Case 11-12295-ajg7: "In Bronx, NY, Charlean Finley filed for Chapter 7 bankruptcy in 2011-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-03."
Charlean Finley — New York, 11-12295


ᐅ Dorothy Finnegan, New York

Address: 160 Bush St Apt 3H Bronx, NY 10453

Bankruptcy Case 11-11243-ajg Overview: "In a Chapter 7 bankruptcy case, Dorothy Finnegan from Bronx, NY, saw her proceedings start in 2011-03-21 and complete by 06.14.2011, involving asset liquidation."
Dorothy Finnegan — New York, 11-11243


ᐅ David Fintz, New York

Address: 120 Co Op City Blvd Apt 16J Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-13324-brl: "Bronx, NY resident David Fintz's August 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-23."
David Fintz — New York, 12-13324


ᐅ Georgina Fiorentino, New York

Address: 1439 Wood Rd Apt 4H Bronx, NY 10462

Bankruptcy Case 09-16796-alg Summary: "Georgina Fiorentino's bankruptcy, initiated in November 13, 2009 and concluded by 2010-02-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgina Fiorentino — New York, 09-16796


ᐅ Sever Fisca, New York

Address: 3120 Buhre Ave Apt 2M Bronx, NY 10461-4739

Bankruptcy Case 2014-11949-smb Overview: "The case of Sever Fisca in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sever Fisca — New York, 2014-11949


ᐅ Saul L Fisher, New York

Address: 3801 Hudson Manor Ter Apt 2I Bronx, NY 10463

Bankruptcy Case 13-13495-alg Overview: "Saul L Fisher's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-10-29, led to asset liquidation, with the case closing in February 2, 2014."
Saul L Fisher — New York, 13-13495


ᐅ Dulce A Fisher, New York

Address: 1235 Grand Concourse Apt 216 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-11338-reg: "Bronx, NY resident Dulce A Fisher's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Dulce A Fisher — New York, 13-11338


ᐅ Mark Fisher, New York

Address: 3532 Kingsland Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 12-13068-scc7: "In Bronx, NY, Mark Fisher filed for Chapter 7 bankruptcy in 2012-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-03."
Mark Fisher — New York, 12-13068


ᐅ Nicolassi Fisher, New York

Address: 4240 Hutchinson River Pkwy E Apt 19F Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-13188-brl: "In a Chapter 7 bankruptcy case, Nicolassi Fisher from Bronx, NY, saw their proceedings start in Sep 30, 2013 and complete by Jan 4, 2014, involving asset liquidation."
Nicolassi Fisher — New York, 13-13188


ᐅ Edward Fisher, New York

Address: 651 Britton St Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-12604-scc: "The case of Edward Fisher in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Fisher — New York, 10-12604


ᐅ Adama Fissirou, New York

Address: 2409 Creston Ave Apt 34 Bronx, NY 10468

Bankruptcy Case 10-12041-jmp Summary: "Adama Fissirou's Chapter 7 bankruptcy, filed in Bronx, NY in April 2010, led to asset liquidation, with the case closing in 07.21.2010."
Adama Fissirou — New York, 10-12041


ᐅ Sifyan M Fittahy, New York

Address: 2266 Waterbury Ave Apt 1R Bronx, NY 10462

Bankruptcy Case 09-15869-smb Summary: "In Bronx, NY, Sifyan M Fittahy filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Sifyan M Fittahy — New York, 09-15869


ᐅ Carolyn Fitzmaurice, New York

Address: 3151 Lafayette Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 13-10958-reg: "Carolyn Fitzmaurice's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 29, 2013, led to asset liquidation, with the case closing in July 2013."
Carolyn Fitzmaurice — New York, 13-10958


ᐅ Frances Fitzpatrick, New York

Address: 3091 Fearn Pl Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-12441-shl: "Bronx, NY resident Frances Fitzpatrick's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2011."
Frances Fitzpatrick — New York, 11-12441


ᐅ Catherine M Fitzpatrick, New York

Address: 426 E 136th St Bronx, NY 10454

Brief Overview of Bankruptcy Case 12-15038-scc: "The bankruptcy filing by Catherine M Fitzpatrick, undertaken in 12/28/2012 in Bronx, NY under Chapter 7, concluded with discharge in 04/03/2013 after liquidating assets."
Catherine M Fitzpatrick — New York, 12-15038


ᐅ Michael Flash, New York

Address: 1514 Metropolitan Ave Apt 2D Bronx, NY 10462

Bankruptcy Case 10-10899-ajg Overview: "In Bronx, NY, Michael Flash filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Michael Flash — New York, 10-10899


ᐅ Gafratu A Flatiou, New York

Address: 964 Morris Ave Apt 1B Bronx, NY 10456

Bankruptcy Case 13-14109-shl Overview: "In Bronx, NY, Gafratu A Flatiou filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Gafratu A Flatiou — New York, 13-14109


ᐅ Sherice Fleet, New York

Address: 2125 Saint Raymonds Ave Apt 7I Bronx, NY 10462-7124

Brief Overview of Bankruptcy Case 15-12227-reg: "The bankruptcy record of Sherice Fleet from Bronx, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2015."
Sherice Fleet — New York, 15-12227


ᐅ Sue Ann Fleiger, New York

Address: 1395 Kearney Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 13-23887-rdd: "The bankruptcy filing by Sue Ann Fleiger, undertaken in 11/18/2013 in Bronx, NY under Chapter 7, concluded with discharge in 02/22/2014 after liquidating assets."
Sue Ann Fleiger — New York, 13-23887


ᐅ Kirby Avalon Fleming, New York

Address: 105 Willis Ave Apt 5A Bronx, NY 10454

Bankruptcy Case 12-14752-jmp Summary: "Kirby Avalon Fleming's bankruptcy, initiated in 2012-11-29 and concluded by 03.05.2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirby Avalon Fleming — New York, 12-14752


ᐅ Violet Fleming, New York

Address: 3573 Dekalb Ave Apt E Bronx, NY 10467

Bankruptcy Case 11-15513-scc Overview: "The case of Violet Fleming in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Fleming — New York, 11-15513


ᐅ Jordis Flete, New York

Address: 2969 Schley Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 11-10541-jmp: "In a Chapter 7 bankruptcy case, Jordis Flete from Bronx, NY, saw their proceedings start in 2011-02-10 and complete by June 2, 2011, involving asset liquidation."
Jordis Flete — New York, 11-10541


ᐅ Mayra Floran, New York

Address: 1051 Boston Rd Apt 2B Bronx, NY 10456

Bankruptcy Case 09-16320-reg Summary: "Mayra Floran's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-10-23, led to asset liquidation, with the case closing in 2010-01-25."
Mayra Floran — New York, 09-16320


ᐅ Jose L Florencio, New York

Address: 2794 Sedgwick Ave Apt 2C Bronx, NY 10468

Bankruptcy Case 12-12323-mg Overview: "Jose L Florencio's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-05-29, led to asset liquidation, with the case closing in September 18, 2012."
Jose L Florencio — New York, 12-12323-mg


ᐅ Luis Florentino, New York

Address: 455 Jackson Ave Apt 5H Bronx, NY 10455

Concise Description of Bankruptcy Case 11-15823-scc7: "In a Chapter 7 bankruptcy case, Luis Florentino from Bronx, NY, saw their proceedings start in 12/20/2011 and complete by April 10, 2012, involving asset liquidation."
Luis Florentino — New York, 11-15823


ᐅ Jose Florentino, New York

Address: 2015 University Ave Apt 3AW Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-10892-smb: "Jose Florentino's Chapter 7 bankruptcy, filed in Bronx, NY in February 22, 2010, led to asset liquidation, with the case closing in June 14, 2010."
Jose Florentino — New York, 10-10892


ᐅ Juan Florentino, New York

Address: 3 W Farms Square Plz Apt 17D Bronx, NY 10460-2932

Bankruptcy Case 16-11546-mkv Overview: "Juan Florentino's Chapter 7 bankruptcy, filed in Bronx, NY in May 26, 2016, led to asset liquidation, with the case closing in August 24, 2016."
Juan Florentino — New York, 16-11546


ᐅ Macias Kenya Flores, New York

Address: 2690 Valentine Ave Apt 3A Bronx, NY 10458

Concise Description of Bankruptcy Case 09-16450-jmp7: "The bankruptcy filing by Macias Kenya Flores, undertaken in Oct 27, 2009 in Bronx, NY under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets."
Macias Kenya Flores — New York, 09-16450


ᐅ Mario A Flores, New York

Address: 2317 Tiebout Ave Apt 2A Bronx, NY 10458

Bankruptcy Case 13-10181-smb Summary: "The bankruptcy filing by Mario A Flores, undertaken in January 2013 in Bronx, NY under Chapter 7, concluded with discharge in Apr 27, 2013 after liquidating assets."
Mario A Flores — New York, 13-10181


ᐅ Carol Flores, New York

Address: 1350 Plimpton Ave # 2 Bronx, NY 10452-2401

Bankruptcy Case 2014-11181-reg Overview: "The bankruptcy filing by Carol Flores, undertaken in 04.23.2014 in Bronx, NY under Chapter 7, concluded with discharge in July 22, 2014 after liquidating assets."
Carol Flores — New York, 2014-11181


ᐅ Teresita Flores, New York

Address: 2320 Beaumont Ave Apt 2C Bronx, NY 10458

Concise Description of Bankruptcy Case 11-10030-shl7: "Teresita Flores's bankruptcy, initiated in Jan 4, 2011 and concluded by 04/06/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresita Flores — New York, 11-10030


ᐅ Joel Flores, New York

Address: 323 E Mosholu Pkwy N Apt 2K Bronx, NY 10467-4881

Snapshot of U.S. Bankruptcy Proceeding Case 16-11421-mew: "The bankruptcy filing by Joel Flores, undertaken in 05.16.2016 in Bronx, NY under Chapter 7, concluded with discharge in August 14, 2016 after liquidating assets."
Joel Flores — New York, 16-11421


ᐅ Mildred Flores, New York

Address: 765 E 166th St Apt 4C Bronx, NY 10456

Bankruptcy Case 13-13865-reg Summary: "The bankruptcy filing by Mildred Flores, undertaken in 11/26/2013 in Bronx, NY under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets."
Mildred Flores — New York, 13-13865


ᐅ Jaime G Flores, New York

Address: 1203 Waring Ave Bronx, NY 10469-5431

Bankruptcy Case 14-10775-shl Overview: "In a Chapter 7 bankruptcy case, Jaime G Flores from Bronx, NY, saw their proceedings start in 2014-03-24 and complete by June 2014, involving asset liquidation."
Jaime G Flores — New York, 14-10775


ᐅ Jaime Flores, New York

Address: 900 Baychester Ave Apt 15H Bronx, NY 10475

Concise Description of Bankruptcy Case 13-11459-jmp7: "In Bronx, NY, Jaime Flores filed for Chapter 7 bankruptcy in May 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Jaime Flores — New York, 13-11459


ᐅ Harold A Flores, New York

Address: 566 Van Nest Ave Bronx, NY 10460

Bankruptcy Case 11-12311-shl Summary: "The case of Harold A Flores in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold A Flores — New York, 11-12311


ᐅ Belen Flores, New York

Address: 2875 Sedgwick Ave Apt F1 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-14917-smb: "The bankruptcy filing by Belen Flores, undertaken in 2011-10-24 in Bronx, NY under Chapter 7, concluded with discharge in 02.13.2012 after liquidating assets."
Belen Flores — New York, 11-14917


ᐅ Hector H Flores, New York

Address: 1383 Castle Hill Ave Apt C7 Bronx, NY 10462

Concise Description of Bankruptcy Case 12-14127-alg7: "The case of Hector H Flores in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector H Flores — New York, 12-14127


ᐅ Lincoln Flores, New York

Address: 1815 Monroe Ave Apt 4J Bronx, NY 10457

Concise Description of Bankruptcy Case 10-16857-brl7: "Lincoln Flores's bankruptcy, initiated in 12.30.2010 and concluded by 2011-04-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lincoln Flores — New York, 10-16857


ᐅ Juana Evangelita Flores, New York

Address: 1447 Macombs Rd Apt 3D Bronx, NY 10452

Bankruptcy Case 11-12088-reg Overview: "The case of Juana Evangelita Flores in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Evangelita Flores — New York, 11-12088


ᐅ Severiano M Flores, New York

Address: 380 E 139th St Apt 4W Bronx, NY 10454-2613

Brief Overview of Bankruptcy Case 2014-12103-smb: "Severiano M Flores's bankruptcy, initiated in Jul 18, 2014 and concluded by Oct 16, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Severiano M Flores — New York, 2014-12103


ᐅ Margarita M Flores, New York

Address: 3424 Knox Pl Apt C Bronx, NY 10467-2091

Bankruptcy Case 14-13216-smb Summary: "Margarita M Flores's bankruptcy, initiated in November 2014 and concluded by 02/19/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita M Flores — New York, 14-13216


ᐅ Bethzaida Flores, New York

Address: 3031 Coddington Ave Bsmt Bronx, NY 10461-6046

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12659-shl: "In Bronx, NY, Bethzaida Flores filed for Chapter 7 bankruptcy in 09.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2014."
Bethzaida Flores — New York, 2014-12659


ᐅ Aida Flores, New York

Address: 1268 Olmstead Ave Apt 3U Bronx, NY 10462

Concise Description of Bankruptcy Case 10-11869-scc7: "Aida Flores's bankruptcy, initiated in 2010-04-09 and concluded by 07/19/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aida Flores — New York, 10-11869


ᐅ Sheny Iris Flores, New York

Address: 2704 Wallace Ave Apt 50N Bronx, NY 10467

Bankruptcy Case 11-13830-mg Overview: "In Bronx, NY, Sheny Iris Flores filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-01."
Sheny Iris Flores — New York, 11-13830-mg


ᐅ Eva Flores, New York

Address: 2385 Barker Ave Apt 6T Bronx, NY 10467

Bankruptcy Case 11-11295-reg Overview: "Bronx, NY resident Eva Flores's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Eva Flores — New York, 11-11295


ᐅ Sidney Flores, New York

Address: 739 Calhoun Ave # 1 Bronx, NY 10465-2402

Snapshot of U.S. Bankruptcy Proceeding Case 15-10133-mg: "In Bronx, NY, Sidney Flores filed for Chapter 7 bankruptcy in 2015-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Sidney Flores — New York, 15-10133-mg


ᐅ Jose Flores, New York

Address: 221 E 201st St Apt 3C Bronx, NY 10458

Concise Description of Bankruptcy Case 11-13175-alg7: "Jose Flores's bankruptcy, initiated in June 30, 2011 and concluded by 2011-10-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Flores — New York, 11-13175


ᐅ Jr Rafael Flores, New York

Address: 4014 Bell Ave Bronx, NY 10466-2306

Concise Description of Bankruptcy Case 14-11307-reg7: "The bankruptcy filing by Jr Rafael Flores, undertaken in 2014-05-01 in Bronx, NY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Jr Rafael Flores — New York, 14-11307


ᐅ Maria Flores, New York

Address: 2406 University Ave Apt 5CW Bronx, NY 10468-6144

Bankruptcy Case 15-11362-scc Summary: "In a Chapter 7 bankruptcy case, Maria Flores from Bronx, NY, saw their proceedings start in May 23, 2015 and complete by Aug 21, 2015, involving asset liquidation."
Maria Flores — New York, 15-11362


ᐅ Aurelina Flores, New York

Address: 2460 Davidson Ave Apt 35B Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-11842-brl: "Bronx, NY resident Aurelina Flores's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Aurelina Flores — New York, 13-11842


ᐅ Surgy M Florez, New York

Address: 1521 Unionport Rd Apt Te Bronx, NY 10462

Bankruptcy Case 13-12054-smb Overview: "In Bronx, NY, Surgy M Florez filed for Chapter 7 bankruptcy in 2013-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Surgy M Florez — New York, 13-12054


ᐅ Ana Florian, New York

Address: 330 E 196th St Apt 17 Bronx, NY 10458

Concise Description of Bankruptcy Case 13-10293-scc7: "In a Chapter 7 bankruptcy case, Ana Florian from Bronx, NY, saw her proceedings start in January 2013 and complete by May 2013, involving asset liquidation."
Ana Florian — New York, 13-10293


ᐅ Anny Florian, New York

Address: 2851 Webb Ave Apt 3A Bronx, NY 10468

Brief Overview of Bankruptcy Case 09-16603-brl: "The bankruptcy record of Anny Florian from Bronx, NY, shows a Chapter 7 case filed in November 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2010."
Anny Florian — New York, 09-16603