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 Evelyn Florimon, New York

Address: 1721 Victor St Bronx, NY 10462-3521

Bankruptcy Case 16-11852-scc Summary: "Bronx, NY resident Evelyn Florimon's 06.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2016."
Evelyn Florimon — New York, 16-11852


ᐅ Dave Flowers, New York

Address: 1331 E 224th St Apt 13 Bronx, NY 10466

Bankruptcy Case 11-13833-ajg Overview: "The bankruptcy filing by Dave Flowers, undertaken in 08/11/2011 in Bronx, NY under Chapter 7, concluded with discharge in December 1, 2011 after liquidating assets."
Dave Flowers — New York, 11-13833


ᐅ Alphonso C Flowers, New York

Address: 3578 Dekalb Ave Apt 6D Bronx, NY 10467-1132

Bankruptcy Case 14-11357-mg Summary: "The bankruptcy record of Alphonso C Flowers from Bronx, NY, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2014."
Alphonso C Flowers — New York, 14-11357-mg


ᐅ Rema Flowers, New York

Address: 140 Erdman Pl Apt 23C Bronx, NY 10475

Bankruptcy Case 11-10189-mg Overview: "Rema Flowers's bankruptcy, initiated in 2011-01-19 and concluded by 2011-05-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rema Flowers — New York, 11-10189-mg


ᐅ Ronald Flowers, New York

Address: 981 Waring Ave Apt 6C Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-12322-jmp: "Ronald Flowers's bankruptcy, initiated in May 29, 2012 and concluded by Sep 18, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Flowers — New York, 12-12322


ᐅ Alysha M Fludd, New York

Address: 1188 Grand Concourse Apt 35A Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 12-11543-scc: "In Bronx, NY, Alysha M Fludd filed for Chapter 7 bankruptcy in 04/14/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2012."
Alysha M Fludd — New York, 12-11543


ᐅ Patricia Fludd, New York

Address: 1428 Webster Ave Apt 21A Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-13433-shl: "The bankruptcy record of Patricia Fludd from Bronx, NY, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Patricia Fludd — New York, 11-13433


ᐅ Georgiana Flynn, New York

Address: 3166 Bainbridge Ave Apt B Bronx, NY 10467

Bankruptcy Case 13-11087-scc Summary: "In Bronx, NY, Georgiana Flynn filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-14."
Georgiana Flynn — New York, 13-11087


ᐅ Fatou Fofana, New York

Address: 1060 Sheridan Ave Apt 1C Bronx, NY 10456-5742

Bankruptcy Case 15-10370-mg Overview: "The bankruptcy record of Fatou Fofana from Bronx, NY, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015."
Fatou Fofana — New York, 15-10370-mg


ᐅ Maryam Fofana, New York

Address: 1515 Grand Concourse Apt 1G Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-14899-alg: "In a Chapter 7 bankruptcy case, Maryam Fofana from Bronx, NY, saw her proceedings start in October 21, 2011 and complete by 02/10/2012, involving asset liquidation."
Maryam Fofana — New York, 11-14899


ᐅ Moyabi Fofana, New York

Address: 1103 Sheridan Ave Apt 3C Bronx, NY 10456-4930

Concise Description of Bankruptcy Case 14-12971-mg7: "Moyabi Fofana's bankruptcy, initiated in 10/29/2014 and concluded by 2015-01-27 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moyabi Fofana — New York, 14-12971-mg


ᐅ Siaka Fofana, New York

Address: 1273 Clay Ave Apt A Bronx, NY 10456

Concise Description of Bankruptcy Case 12-13027-smb7: "The bankruptcy filing by Siaka Fofana, undertaken in July 12, 2012 in Bronx, NY under Chapter 7, concluded with discharge in Nov 1, 2012 after liquidating assets."
Siaka Fofana — New York, 12-13027


ᐅ Stella Louise Fofana, New York

Address: 1738 University Ave Apt 4D Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-12415-jmp: "Bronx, NY resident Stella Louise Fofana's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2011."
Stella Louise Fofana — New York, 11-12415


ᐅ Aliou Fofana, New York

Address: 18 Metropolitan Oval Apt Me Bronx, NY 10462-6715

Bankruptcy Case 2014-12436-shl Summary: "In Bronx, NY, Aliou Fofana filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Aliou Fofana — New York, 2014-12436


ᐅ Amadou Fofana, New York

Address: 2437 Barker Ave Apt 2R Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-11508-reg: "Bronx, NY resident Amadou Fofana's 2013-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2013."
Amadou Fofana — New York, 13-11508


ᐅ Winston A Fogarty, New York

Address: 842 E 219th St Bronx, NY 10467-5308

Bankruptcy Case 14-10344-scc Overview: "Winston A Fogarty's bankruptcy, initiated in February 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."
Winston A Fogarty — New York, 14-10344


ᐅ Annmarie N Foggarthy, New York

Address: 1637 E 172nd St # 1F Bronx, NY 10472-2203

Brief Overview of Bankruptcy Case 16-10927-mg: "The bankruptcy filing by Annmarie N Foggarthy, undertaken in 2016-04-15 in Bronx, NY under Chapter 7, concluded with discharge in 07/14/2016 after liquidating assets."
Annmarie N Foggarthy — New York, 16-10927-mg


ᐅ Gloria Folgar, New York

Address: 1712 Longfellow Ave Apt 2A Bronx, NY 10460

Bankruptcy Case 10-10490-jmp Overview: "The bankruptcy record of Gloria Folgar from Bronx, NY, shows a Chapter 7 case filed in Jan 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Gloria Folgar — New York, 10-10490


ᐅ Vanessa Fondeur, New York

Address: 1209 Ogden Ave Apt D Bronx, NY 10452

Concise Description of Bankruptcy Case 13-13223-brl7: "In Bronx, NY, Vanessa Fondeur filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2014."
Vanessa Fondeur — New York, 13-13223


ᐅ Maria Fonfrias, New York

Address: 18 Jacobus Pl Apt 3H Bronx, NY 10463-6814

Snapshot of U.S. Bankruptcy Proceeding Case 14-13340-shl: "The bankruptcy record of Maria Fonfrias from Bronx, NY, shows a Chapter 7 case filed in 12/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Maria Fonfrias — New York, 14-13340


ᐅ Ghislain Alungamoh Fonji, New York

Address: 357 E 193rd St Apt 2W Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 11-13898-jmp: "Bronx, NY resident Ghislain Alungamoh Fonji's 08.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-05."
Ghislain Alungamoh Fonji — New York, 11-13898


ᐅ Cory S Fontana, New York

Address: 522 Minnieford Ave Bronx, NY 10464-1232

Bankruptcy Case 15-13039-cgm Summary: "The bankruptcy record of Cory S Fontana from Bronx, NY, shows a Chapter 7 case filed in Nov 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2016."
Cory S Fontana — New York, 15-13039


ᐅ Emanuel Fontana, New York

Address: 3515 Bruckner Blvd Apt 1R Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-13767-reg: "Emanuel Fontana's Chapter 7 bankruptcy, filed in Bronx, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-06."
Emanuel Fontana — New York, 10-13767


ᐅ Sharmaine Fontana, New York

Address: 99 Metropolitan Oval Apt 1F Bronx, NY 10462

Bankruptcy Case 09-16553-ajg Overview: "The case of Sharmaine Fontana in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharmaine Fontana — New York, 09-16553


ᐅ Yvette M Fontana, New York

Address: 1650 Hutchinson River Pkwy Apt 1C Bronx, NY 10461-4354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11301-mg: "The bankruptcy record of Yvette M Fontana from Bronx, NY, shows a Chapter 7 case filed in 2014-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
Yvette M Fontana — New York, 2014-11301-mg


ᐅ Selenia Fontanet, New York

Address: 525 Rosedale Ave Apt 6E Bronx, NY 10473

Concise Description of Bankruptcy Case 11-11084-shl7: "Selenia Fontanet's bankruptcy, initiated in 2011-03-12 and concluded by 07.02.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selenia Fontanet — New York, 11-11084


ᐅ Amanda Fontanez, New York

Address: 1150 Hobart Ave # 1 Bronx, NY 10461

Bankruptcy Case 10-14236-brl Overview: "The case of Amanda Fontanez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Fontanez — New York, 10-14236


ᐅ Ricardo Fontanez, New York

Address: 2078 Crotona Ave Apt 2 Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-10575-reg: "In Bronx, NY, Ricardo Fontanez filed for Chapter 7 bankruptcy in 2010-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-07."
Ricardo Fontanez — New York, 10-10575


ᐅ Stacy Fontanez, New York

Address: 370 Brook Ave Apt 3F Bronx, NY 10454-2215

Bankruptcy Case 15-10076-scc Summary: "Stacy Fontanez's bankruptcy, initiated in January 2015 and concluded by 2015-04-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Fontanez — New York, 15-10076


ᐅ Carmen Fontanillas, New York

Address: 50 E 168th St Apt 201 Bronx, NY 10452

Bankruptcy Case 13-13163-smb Overview: "The case of Carmen Fontanillas in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Fontanillas — New York, 13-13163


ᐅ William Gerald Foote, New York

Address: 1562 Hutchinson River Pkwy Bronx, NY 10461-5417

Bankruptcy Case 2014-11444-scc Summary: "In a Chapter 7 bankruptcy case, William Gerald Foote from Bronx, NY, saw their proceedings start in May 2014 and complete by Aug 12, 2014, involving asset liquidation."
William Gerald Foote — New York, 2014-11444


ᐅ Deanna Merle Foote, New York

Address: 3273 Parkside Pl Apt 3C Bronx, NY 10467

Bankruptcy Case 11-10300-mg Overview: "In Bronx, NY, Deanna Merle Foote filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-20."
Deanna Merle Foote — New York, 11-10300-mg


ᐅ Melissa Forbes, New York

Address: 5532 Netherland Ave Apt 3G Bronx, NY 10471

Bankruptcy Case 13-13072-jmp Overview: "In Bronx, NY, Melissa Forbes filed for Chapter 7 bankruptcy in Sep 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 25, 2013."
Melissa Forbes — New York, 13-13072


ᐅ Michell Forbes, New York

Address: 2000 Edenwald Ave Bronx, NY 10466-2212

Concise Description of Bankruptcy Case 14-13472-reg7: "Bronx, NY resident Michell Forbes's Dec 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Michell Forbes — New York, 14-13472


ᐅ Oral Forbes, New York

Address: 4111 Gunther Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-13669-mg: "The case of Oral Forbes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oral Forbes — New York, 13-13669-mg


ᐅ Anetta M Forbes, New York

Address: 3200 Eastchester Rd Bronx, NY 10469-2703

Brief Overview of Bankruptcy Case 15-12192-shl: "In Bronx, NY, Anetta M Forbes filed for Chapter 7 bankruptcy in 2015-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Anetta M Forbes — New York, 15-12192


ᐅ Anicka Forbes, New York

Address: 1469 East Ave Apt 6G Bronx, NY 10462

Concise Description of Bankruptcy Case 09-16042-ajg7: "Anicka Forbes's bankruptcy, initiated in October 2009 and concluded by 2010-01-12 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anicka Forbes — New York, 09-16042


ᐅ Ann Marie Forbes, New York

Address: 170 Heron Ln Unit 338 Bronx, NY 10473-1151

Bankruptcy Case 2014-12257-smb Overview: "The bankruptcy record of Ann Marie Forbes from Bronx, NY, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Ann Marie Forbes — New York, 2014-12257


ᐅ Malik R Forbes, New York

Address: 2944 Kingsland Ave Bronx, NY 10469

Bankruptcy Case 13-11898-reg Overview: "In Bronx, NY, Malik R Forbes filed for Chapter 7 bankruptcy in Jun 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Malik R Forbes — New York, 13-11898


ᐅ Tracy Tenella Forbs, New York

Address: 1800 Davidson Ave Apt 3A Bronx, NY 10453-5648

Bankruptcy Case 15-11293-mg Overview: "The bankruptcy record of Tracy Tenella Forbs from Bronx, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Tracy Tenella Forbs — New York, 15-11293-mg


ᐅ Joyce Ford, New York

Address: 998 Longwood Ave Apt 55 Bronx, NY 10459

Bankruptcy Case 13-12800-jmp Summary: "The case of Joyce Ford in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Ford — New York, 13-12800


ᐅ Robert Ford, New York

Address: 20 W Mosholu Pkwy S Apt 11F Bronx, NY 10468

Concise Description of Bankruptcy Case 10-15423-smb7: "Robert Ford's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 18, 2010, led to asset liquidation, with the case closing in 2011-01-12."
Robert Ford — New York, 10-15423


ᐅ Marta Ford, New York

Address: 1440 Bronx River Ave Apt 14A Bronx, NY 10472

Concise Description of Bankruptcy Case 10-12113-reg7: "Marta Ford's Chapter 7 bankruptcy, filed in Bronx, NY in 04/21/2010, led to asset liquidation, with the case closing in August 2010."
Marta Ford — New York, 10-12113


ᐅ Dale Ford, New York

Address: 120 Carver Loop Apt 7 Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-13728-mg: "The bankruptcy filing by Dale Ford, undertaken in 08/04/2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Dale Ford — New York, 11-13728-mg


ᐅ May Ling C Ford, New York

Address: 2960 Grand Concourse Apt 6F Bronx, NY 10458-1910

Concise Description of Bankruptcy Case 14-13129-reg7: "The bankruptcy filing by May Ling C Ford, undertaken in 11.12.2014 in Bronx, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
May Ling C Ford — New York, 14-13129


ᐅ Joann Ford, New York

Address: 2114 Aqueduct Ave E Apt B3 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 09-16189-ajg: "Joann Ford's bankruptcy, initiated in October 2009 and concluded by 2010-01-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Ford — New York, 09-16189


ᐅ Johanna M Ford, New York

Address: 500 W 235th St Apt 3D Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 13-11339-jmp: "In a Chapter 7 bankruptcy case, Johanna M Ford from Bronx, NY, saw her proceedings start in 2013-04-29 and complete by 2013-08-03, involving asset liquidation."
Johanna M Ford — New York, 13-11339


ᐅ Vivian Ford, New York

Address: 840 Grand Concourse Apt 2K Bronx, NY 10451

Bankruptcy Case 11-13426-mg Summary: "In Bronx, NY, Vivian Ford filed for Chapter 7 bankruptcy in 07.19.2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Vivian Ford — New York, 11-13426-mg


ᐅ Desiree A Ford, New York

Address: 165 Saint Anns Ave Apt 14E Bronx, NY 10454-4719

Brief Overview of Bankruptcy Case 14-10659-shl: "The bankruptcy filing by Desiree A Ford, undertaken in 2014-03-15 in Bronx, NY under Chapter 7, concluded with discharge in Jun 13, 2014 after liquidating assets."
Desiree A Ford — New York, 14-10659


ᐅ Claretta Forde, New York

Address: 1005 E 174th St Apt 1B Bronx, NY 10460-5210

Snapshot of U.S. Bankruptcy Proceeding Case 14-11880-shl: "In a Chapter 7 bankruptcy case, Claretta Forde from Bronx, NY, saw their proceedings start in June 24, 2014 and complete by 09.22.2014, involving asset liquidation."
Claretta Forde — New York, 14-11880


ᐅ Jacqueline A Forde, New York

Address: 1637 Montgomery Ave # 3FL Bronx, NY 10453

Bankruptcy Case 12-11320-smb Overview: "The bankruptcy filing by Jacqueline A Forde, undertaken in March 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Jacqueline A Forde — New York, 12-11320


ᐅ Joseph Foreman, New York

Address: 2134 Wallace Ave Apt 155 Bronx, NY 10462-2521

Bankruptcy Case 15-11165-shl Overview: "Bronx, NY resident Joseph Foreman's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2015."
Joseph Foreman — New York, 15-11165


ᐅ Tabitha O Forte, New York

Address: 3128 Arnow Pl Bsmt Bronx, NY 10461-4610

Snapshot of U.S. Bankruptcy Proceeding Case 15-11037-mg: "Tabitha O Forte's bankruptcy, initiated in 2015-04-23 and concluded by 2015-07-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha O Forte — New York, 15-11037-mg


ᐅ Dale W Forte, New York

Address: 179 Meagher Ave Bronx, NY 10465

Bankruptcy Case 11-13676-shl Summary: "Dale W Forte's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-08-01, led to asset liquidation, with the case closing in 11.21.2011."
Dale W Forte — New York, 11-13676


ᐅ Mercedes C Fortiche, New York

Address: 2218 Woodhull Ave Bronx, NY 10469-6419

Snapshot of U.S. Bankruptcy Proceeding Case 14-10309-mg: "Mercedes C Fortiche's Chapter 7 bankruptcy, filed in Bronx, NY in February 12, 2014, led to asset liquidation, with the case closing in May 13, 2014."
Mercedes C Fortiche — New York, 14-10309-mg


ᐅ Irma M Fortunato, New York

Address: 1860 Morris Ave Apt 3E Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-11212-reg: "The bankruptcy record of Irma M Fortunato from Bronx, NY, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2013."
Irma M Fortunato — New York, 13-11212


ᐅ Jacqueline Fortune, New York

Address: 225 E 149th St Apt 26B Bronx, NY 10451

Concise Description of Bankruptcy Case 10-10150-ajg7: "In a Chapter 7 bankruptcy case, Jacqueline Fortune from Bronx, NY, saw her proceedings start in 2010-01-13 and complete by Apr 14, 2010, involving asset liquidation."
Jacqueline Fortune — New York, 10-10150


ᐅ Leandro Fortyz, New York

Address: 1500 Noble Ave Apt 18D Bronx, NY 10460-3128

Bankruptcy Case 16-11478-mew Overview: "The bankruptcy filing by Leandro Fortyz, undertaken in May 24, 2016 in Bronx, NY under Chapter 7, concluded with discharge in 08/22/2016 after liquidating assets."
Leandro Fortyz — New York, 16-11478


ᐅ Sherell A Foster, New York

Address: 4229 Wickham Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13677-reg: "Sherell A Foster's bankruptcy, initiated in Aug 1, 2011 and concluded by November 21, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherell A Foster — New York, 11-13677


ᐅ Paul Foster, New York

Address: 1850 Lafayette Ave Apt 5 Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-10605-jmp: "The case of Paul Foster in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Foster — New York, 10-10605


ᐅ Joan A Foster, New York

Address: 58 W 180th St Apt 1E Bronx, NY 10453

Concise Description of Bankruptcy Case 11-10072-alg7: "In Bronx, NY, Joan A Foster filed for Chapter 7 bankruptcy in 01/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Joan A Foster — New York, 11-10072


ᐅ Dian Foster, New York

Address: 3480 Seymour Ave Apt 1B Bronx, NY 10469-2143

Brief Overview of Bankruptcy Case 14-10370-rg: "The case of Dian Foster in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dian Foster — New York, 14-10370-rg


ᐅ Gladys Foster, New York

Address: 650 E 231st St Apt 4F Bronx, NY 10466-2944

Bankruptcy Case 16-11375-shl Overview: "The bankruptcy record of Gladys Foster from Bronx, NY, shows a Chapter 7 case filed in 05/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2016."
Gladys Foster — New York, 16-11375


ᐅ Odemene Ruby Nattolea Foster, New York

Address: 29A Adler Pl Bronx, NY 10475-3905

Brief Overview of Bankruptcy Case 07-10667-shl: "The bankruptcy record for Odemene Ruby Nattolea Foster from Bronx, NY, under Chapter 13, filed in March 2007, involved setting up a repayment plan, finalized by 2012-11-26."
Odemene Ruby Nattolea Foster — New York, 07-10667


ᐅ Joslet Foster, New York

Address: 833 E 224th St Bronx, NY 10466-4403

Concise Description of Bankruptcy Case 16-10830-mg7: "The bankruptcy record of Joslet Foster from Bronx, NY, shows a Chapter 7 case filed in April 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2016."
Joslet Foster — New York, 16-10830-mg


ᐅ Maurice A Foster, New York

Address: 3103 Roberts Ave Apt 4 Bronx, NY 10461-5108

Brief Overview of Bankruptcy Case 14-11679-reg: "The case of Maurice A Foster in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice A Foster — New York, 14-11679


ᐅ Conifer A Fosuah, New York

Address: 1575 Thieriot Ave Apt 4B Bronx, NY 10460-3428

Bankruptcy Case 15-10146-mg Summary: "Conifer A Fosuah's bankruptcy, initiated in 2015-01-24 and concluded by 2015-04-24 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conifer A Fosuah — New York, 15-10146-mg


ᐅ Ryan Foti, New York

Address: 1113 Pierce Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 09-17196-scc7: "Bronx, NY resident Ryan Foti's 12/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2010."
Ryan Foti — New York, 09-17196


ᐅ Theodore Fountoukis, New York

Address: 750 Kappock St Apt 102 Bronx, NY 10463-4616

Bankruptcy Case 14-13164-rg Summary: "In a Chapter 7 bankruptcy case, Theodore Fountoukis from Bronx, NY, saw his proceedings start in November 18, 2014 and complete by 2015-02-16, involving asset liquidation."
Theodore Fountoukis — New York, 14-13164-rg


ᐅ Latrecia Fourcell, New York

Address: 2654 Marion Ave Apt 4FN Bronx, NY 10458

Bankruptcy Case 10-14556-mg Summary: "Latrecia Fourcell's Chapter 7 bankruptcy, filed in Bronx, NY in 08.25.2010, led to asset liquidation, with the case closing in 12.15.2010."
Latrecia Fourcell — New York, 10-14556-mg


ᐅ Catindig Emily Ann Fowler, New York

Address: 6031 Tyndall Ave Bronx, NY 10471

Bankruptcy Case 09-16068-ajg Overview: "In Bronx, NY, Catindig Emily Ann Fowler filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Catindig Emily Ann Fowler — New York, 09-16068


ᐅ Tia Fowler, New York

Address: 690 Gerard Ave Apt 5K Bronx, NY 10451

Bankruptcy Case 10-12189-reg Summary: "In a Chapter 7 bankruptcy case, Tia Fowler from Bronx, NY, saw her proceedings start in 2010-04-26 and complete by August 16, 2010, involving asset liquidation."
Tia Fowler — New York, 10-12189


ᐅ Cheryl Diana Foxe, New York

Address: 1569 Bruckner Blvd Apt 10F Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-11102-mg: "In a Chapter 7 bankruptcy case, Cheryl Diana Foxe from Bronx, NY, saw her proceedings start in March 14, 2011 and complete by 07/04/2011, involving asset liquidation."
Cheryl Diana Foxe — New York, 11-11102-mg


ᐅ Jonathan M Foy, New York

Address: 383 E 143rd St Apt 18D Bronx, NY 10454-1223

Bankruptcy Case 15-11800-reg Summary: "In a Chapter 7 bankruptcy case, Jonathan M Foy from Bronx, NY, saw his proceedings start in 2015-07-10 and complete by October 8, 2015, involving asset liquidation."
Jonathan M Foy — New York, 15-11800


ᐅ David Fraguada, New York

Address: 280 Swinton Ave Bronx, NY 10465

Bankruptcy Case 11-13072-shl Overview: "The case of David Fraguada in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Fraguada — New York, 11-13072


ᐅ Annette Francesquini, New York

Address: 3104 Wilkinson Ave Apt 4E Bronx, NY 10461

Bankruptcy Case 12-12347-alg Overview: "Annette Francesquini's Chapter 7 bankruptcy, filed in Bronx, NY in 05.30.2012, led to asset liquidation, with the case closing in September 19, 2012."
Annette Francesquini — New York, 12-12347


ᐅ Ana Francia, New York

Address: 2840 Bailey Ave Apt C52 Bronx, NY 10463

Bankruptcy Case 12-10927-reg Overview: "Ana Francia's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 6, 2012, led to asset liquidation, with the case closing in June 26, 2012."
Ana Francia — New York, 12-10927


ᐅ Stasia Francis, New York

Address: 3321 Paulding Ave Apt 1 Bronx, NY 10469-3715

Snapshot of U.S. Bankruptcy Proceeding Case 15-11431-reg: "In a Chapter 7 bankruptcy case, Stasia Francis from Bronx, NY, saw her proceedings start in 05/29/2015 and complete by 08.27.2015, involving asset liquidation."
Stasia Francis — New York, 15-11431


ᐅ Blondell Latoya Francis, New York

Address: 3555 Olinville Ave Apt 17A Bronx, NY 10467-5540

Concise Description of Bankruptcy Case 15-12462-shl7: "The bankruptcy filing by Blondell Latoya Francis, undertaken in 09/01/2015 in Bronx, NY under Chapter 7, concluded with discharge in Nov 30, 2015 after liquidating assets."
Blondell Latoya Francis — New York, 15-12462


ᐅ George E Francis, New York

Address: 140 Bellamy Loop Apt 24C Bronx, NY 10475

Bankruptcy Case 12-10781-brl Overview: "In Bronx, NY, George E Francis filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2012."
George E Francis — New York, 12-10781


ᐅ Kara Francis, New York

Address: 2375 Southern Blvd Apt 12C Bronx, NY 10460

Concise Description of Bankruptcy Case 10-10917-smb7: "The bankruptcy record of Kara Francis from Bronx, NY, shows a Chapter 7 case filed in Feb 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Kara Francis — New York, 10-10917


ᐅ Boothe Nicara M Francis, New York

Address: 4329 Baychester Ave Bronx, NY 10466-1811

Bankruptcy Case 15-10746-mg Summary: "In a Chapter 7 bankruptcy case, Boothe Nicara M Francis from Bronx, NY, saw their proceedings start in Mar 27, 2015 and complete by 2015-06-25, involving asset liquidation."
Boothe Nicara M Francis — New York, 15-10746-mg


ᐅ Nadine Francis, New York

Address: 729 E 236th St Apt 1 Bronx, NY 10466-1717

Concise Description of Bankruptcy Case 15-11006-shl7: "In Bronx, NY, Nadine Francis filed for Chapter 7 bankruptcy in 04.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-20."
Nadine Francis — New York, 15-11006


ᐅ Horace Francis, New York

Address: 3321 Paulding Ave Apt 1 Bronx, NY 10469-3715

Bankruptcy Case 15-11431-reg Overview: "The case of Horace Francis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horace Francis — New York, 15-11431


ᐅ Ieisha Francis, New York

Address: 817 E 223rd St Apt 2 Bronx, NY 10466-4401

Bankruptcy Case 14-11754-smb Overview: "Ieisha Francis's bankruptcy, initiated in 2014-06-09 and concluded by 09/07/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ieisha Francis — New York, 14-11754


ᐅ Ionie Francis, New York

Address: 1175 Nelson Ave Apt 5F Bronx, NY 10452-3623

Snapshot of U.S. Bankruptcy Proceeding Case 15-11159-mg: "The bankruptcy filing by Ionie Francis, undertaken in 05.04.2015 in Bronx, NY under Chapter 7, concluded with discharge in August 2, 2015 after liquidating assets."
Ionie Francis — New York, 15-11159-mg


ᐅ Linnette D Francis, New York

Address: 653 E 220th St Bronx, NY 10467-5317

Bankruptcy Case 16-10556-shl Summary: "Linnette D Francis's Chapter 7 bankruptcy, filed in Bronx, NY in 03/08/2016, led to asset liquidation, with the case closing in June 2016."
Linnette D Francis — New York, 16-10556


ᐅ Victor G Francis, New York

Address: 800 E 180th St Bronx, NY 10460-1328

Concise Description of Bankruptcy Case 14-10656-reg7: "Bronx, NY resident Victor G Francis's March 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-13."
Victor G Francis — New York, 14-10656


ᐅ Dannielle Francis, New York

Address: 750 E 163rd St Apt 11G Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-13596-jmp: "Dannielle Francis's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-07-28, led to asset liquidation, with the case closing in 2011-11-17."
Dannielle Francis — New York, 11-13596


ᐅ William K Francis, New York

Address: 81 Featherbed Ln Apt 2B Bronx, NY 10452

Concise Description of Bankruptcy Case 11-13831-reg7: "The bankruptcy filing by William K Francis, undertaken in August 11, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 12/01/2011 after liquidating assets."
William K Francis — New York, 11-13831


ᐅ Rosalynd Y Francis, New York

Address: 120 Erdman Pl Apt 11F Bronx, NY 10475-5333

Snapshot of U.S. Bankruptcy Proceeding Case 14-10679-rg: "The bankruptcy filing by Rosalynd Y Francis, undertaken in 03/18/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-06-16 after liquidating assets."
Rosalynd Y Francis — New York, 14-10679-rg


ᐅ Rouelle Francis, New York

Address: 901 Woodycrest Ave Apt E5 Bronx, NY 10452-5550

Bankruptcy Case 15-11633-reg Summary: "Bronx, NY resident Rouelle Francis's 06.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2015."
Rouelle Francis — New York, 15-11633


ᐅ Marlene Francis, New York

Address: 920 Thieriot Ave Apt 14F Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-10841-reg: "The bankruptcy record of Marlene Francis from Bronx, NY, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Marlene Francis — New York, 12-10841


ᐅ Sheila Francis, New York

Address: 2156 Cruger Ave Apt 4F Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 09-16592-smb: "The case of Sheila Francis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Francis — New York, 09-16592


ᐅ Esther Francis, New York

Address: 3264 Decatur Ave Apt 3A Bronx, NY 10467

Bankruptcy Case 13-12347-mg Summary: "The case of Esther Francis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Francis — New York, 13-12347-mg


ᐅ Juan Francisco, New York

Address: 521 Timpson Pl Bronx, NY 10455

Brief Overview of Bankruptcy Case 11-13412-smb: "In a Chapter 7 bankruptcy case, Juan Francisco from Bronx, NY, saw their proceedings start in 07.18.2011 and complete by 2011-11-07, involving asset liquidation."
Juan Francisco — New York, 11-13412


ᐅ Juana M Francisco, New York

Address: 977 Grant Ave Apt 4A Bronx, NY 10456-6437

Brief Overview of Bankruptcy Case 16-11426-mg: "Juana M Francisco's bankruptcy, initiated in May 2016 and concluded by 2016-08-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana M Francisco — New York, 16-11426-mg


ᐅ Maria Francisco, New York

Address: 2851 Webb Ave Apt 2A Bronx, NY 10468

Bankruptcy Case 10-12874-scc Summary: "In Bronx, NY, Maria Francisco filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2010."
Maria Francisco — New York, 10-12874


ᐅ Adriano Francisco, New York

Address: 790 E 152nd St Apt 10 Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 11-15711-alg: "The bankruptcy filing by Adriano Francisco, undertaken in December 2011 in Bronx, NY under Chapter 7, concluded with discharge in Apr 3, 2012 after liquidating assets."
Adriano Francisco — New York, 11-15711


ᐅ Arturo A Francisco, New York

Address: 1290 Lafayette Ave Apt 6G Bronx, NY 10474-7238

Snapshot of U.S. Bankruptcy Proceeding Case 15-13121-mew: "Arturo A Francisco's Chapter 7 bankruptcy, filed in Bronx, NY in 11.23.2015, led to asset liquidation, with the case closing in 02/21/2016."
Arturo A Francisco — New York, 15-13121