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 Nataniel Francisco, New York

Address: 4230 E Tremont Ave Apt PH Bronx, NY 10465

Bankruptcy Case 11-11057-shl Overview: "In Bronx, NY, Nataniel Francisco filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Nataniel Francisco — New York, 11-11057


ᐅ Gloria Franco, New York

Address: 175 Willis Ave Apt 7H Bronx, NY 10454-4814

Brief Overview of Bankruptcy Case 16-10569-scc: "The case of Gloria Franco in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Franco — New York, 16-10569


ᐅ Rafael M Franco, New York

Address: 2085 Walton Ave Apt 5B Bronx, NY 10453

Bankruptcy Case 13-11176-brl Overview: "In a Chapter 7 bankruptcy case, Rafael M Franco from Bronx, NY, saw his proceedings start in April 15, 2013 and complete by 2013-07-16, involving asset liquidation."
Rafael M Franco — New York, 13-11176


ᐅ Luz M Franco, New York

Address: 751 E 161st St Apt 10B Bronx, NY 10456

Bankruptcy Case 11-10718-ajg Overview: "Luz M Franco's bankruptcy, initiated in 02/21/2011 and concluded by 2011-05-31 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz M Franco — New York, 11-10718


ᐅ Rosa Franco, New York

Address: 1730 Wallace Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 10-10530-alg7: "In Bronx, NY, Rosa Franco filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2010."
Rosa Franco — New York, 10-10530


ᐅ Rosario A Franco, New York

Address: 1650 Metropolitan Ave Apt 5B Bronx, NY 10462-6922

Bankruptcy Case 16-11363-mew Overview: "The bankruptcy filing by Rosario A Franco, undertaken in May 13, 2016 in Bronx, NY under Chapter 7, concluded with discharge in Aug 11, 2016 after liquidating assets."
Rosario A Franco — New York, 16-11363


ᐅ Teofilo Franco, New York

Address: 3212 Loring Place N Bronx, NY 10468

Bankruptcy Case 2014-12324-rg Summary: "Teofilo Franco's Chapter 7 bankruptcy, filed in Bronx, NY in Aug 8, 2014, led to asset liquidation, with the case closing in 2014-11-06."
Teofilo Franco — New York, 2014-12324-rg


ᐅ Kante Cecelia E Francois, New York

Address: 120 Bellamy Loop Apt 20 Bronx, NY 10475

Concise Description of Bankruptcy Case 13-11775-mg7: "Kante Cecelia E Francois's Chapter 7 bankruptcy, filed in Bronx, NY in May 29, 2013, led to asset liquidation, with the case closing in Sep 2, 2013."
Kante Cecelia E Francois — New York, 13-11775-mg


ᐅ Alba Frank, New York

Address: 2155 Gleason Ave Apt 31A Bronx, NY 10462

Concise Description of Bankruptcy Case 13-12920-jmp7: "The bankruptcy filing by Alba Frank, undertaken in 09/06/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Alba Frank — New York, 13-12920


ᐅ Ardelle Frank, New York

Address: 100 Erdman Pl Apt 14D Bronx, NY 10475

Concise Description of Bankruptcy Case 09-16484-smb7: "In a Chapter 7 bankruptcy case, Ardelle Frank from Bronx, NY, saw her proceedings start in 2009-10-29 and complete by Feb 2, 2010, involving asset liquidation."
Ardelle Frank — New York, 09-16484


ᐅ Jonathan Frank, New York

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

Concise Description of Bankruptcy Case 10-14168-ajg7: "In Bronx, NY, Jonathan Frank filed for Chapter 7 bankruptcy in 2010-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2010."
Jonathan Frank — New York, 10-14168


ᐅ Harold Leroy Franklin, New York

Address: 1131 Ogden Ave Apt 17F Bronx, NY 10452

Brief Overview of Bankruptcy Case 12-12842-alg: "In a Chapter 7 bankruptcy case, Harold Leroy Franklin from Bronx, NY, saw his proceedings start in July 2012 and complete by October 2012, involving asset liquidation."
Harold Leroy Franklin — New York, 12-12842


ᐅ Julia Franqui, New York

Address: 281 E 153rd St Apt 2C Bronx, NY 10451-4904

Brief Overview of Bankruptcy Case 14-10207-scc: "The bankruptcy filing by Julia Franqui, undertaken in 01/30/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-04-30 after liquidating assets."
Julia Franqui — New York, 14-10207


ᐅ Sabrina M Fraser, New York

Address: 156 W 174th St Apt 3G Bronx, NY 10453-7522

Brief Overview of Bankruptcy Case 16-10269-mg: "Bronx, NY resident Sabrina M Fraser's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2016."
Sabrina M Fraser — New York, 16-10269-mg


ᐅ Migdalia Frasqueri, New York

Address: 4320 De Reimer Ave Bronx, NY 10466

Bankruptcy Case 12-10815-mg Summary: "Migdalia Frasqueri's bankruptcy, initiated in 02.29.2012 and concluded by Jun 20, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Migdalia Frasqueri — New York, 12-10815-mg


ᐅ Alicia Fraticelli, New York

Address: 607 Concord Ave Apt 2I Bronx, NY 10455

Brief Overview of Bankruptcy Case 09-16934-reg: "Alicia Fraticelli's Chapter 7 bankruptcy, filed in Bronx, NY in November 2009, led to asset liquidation, with the case closing in February 2010."
Alicia Fraticelli — New York, 09-16934


ᐅ Janet Fraticelli, New York

Address: 1165 Pugsley Ave Apt D3 Bronx, NY 10472

Bankruptcy Case 11-10746-alg Summary: "In Bronx, NY, Janet Fraticelli filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Janet Fraticelli — New York, 11-10746


ᐅ Diane Fraticelly, New York

Address: 258 E 165th St Apt 2A Bronx, NY 10456-6045

Brief Overview of Bankruptcy Case 15-11230-mew: "The bankruptcy filing by Diane Fraticelly, undertaken in 05/11/2015 in Bronx, NY under Chapter 7, concluded with discharge in Aug 9, 2015 after liquidating assets."
Diane Fraticelly — New York, 15-11230


ᐅ Samuel Fray, New York

Address: 1460 Macombs Rd Apt 1E Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-11435-scc: "In Bronx, NY, Samuel Fray filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2010."
Samuel Fray — New York, 10-11435


ᐅ Chantal Caprice Frazier, New York

Address: 12 Gabriel Dr Bronx, NY 10469-5647

Bankruptcy Case 15-10725-shl Overview: "Bronx, NY resident Chantal Caprice Frazier's 03.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Chantal Caprice Frazier — New York, 15-10725


ᐅ Francine Frazier, New York

Address: 760 E 218th St Bronx, NY 10467-5804

Brief Overview of Bankruptcy Case 14-13235-scc: "The bankruptcy filing by Francine Frazier, undertaken in 2014-11-24 in Bronx, NY under Chapter 7, concluded with discharge in 02/22/2015 after liquidating assets."
Francine Frazier — New York, 14-13235


ᐅ Leona Frazier, New York

Address: 1265 Walton Ave Apt 4DC Bronx, NY 10452

Bankruptcy Case 11-11730-reg Overview: "In Bronx, NY, Leona Frazier filed for Chapter 7 bankruptcy in Apr 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2011."
Leona Frazier — New York, 11-11730


ᐅ Karl Frazier, New York

Address: 530 E 169th St Apt 8G Bronx, NY 10456-2668

Bankruptcy Case 2014-11483-shl Summary: "Karl Frazier's bankruptcy, initiated in 05.17.2014 and concluded by 08.15.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Frazier — New York, 2014-11483


ᐅ Barrington G Freckleton, New York

Address: 100 Alcott Pl Apt 18G Bronx, NY 10475-4127

Snapshot of U.S. Bankruptcy Proceeding Case 16-10776-scc: "In a Chapter 7 bankruptcy case, Barrington G Freckleton from Bronx, NY, saw their proceedings start in 2016-03-30 and complete by June 28, 2016, involving asset liquidation."
Barrington G Freckleton — New York, 16-10776


ᐅ Rometta Freckleton, New York

Address: 100 Alcott Pl Apt 18G Bronx, NY 10475-4127

Brief Overview of Bankruptcy Case 16-10776-scc: "In a Chapter 7 bankruptcy case, Rometta Freckleton from Bronx, NY, saw their proceedings start in 03/30/2016 and complete by June 28, 2016, involving asset liquidation."
Rometta Freckleton — New York, 16-10776


ᐅ Yvette N Frederick, New York

Address: 2815 Dewey Ave Apt 5B Bronx, NY 10465

Brief Overview of Bankruptcy Case 12-14563-scc: "Yvette N Frederick's bankruptcy, initiated in 2012-11-09 and concluded by 02.13.2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette N Frederick — New York, 12-14563


ᐅ Jemal Freeman, New York

Address: 27 Adrian Ave Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-12336-reg: "Jemal Freeman's bankruptcy, initiated in 04.30.2010 and concluded by 2010-08-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jemal Freeman — New York, 10-12336


ᐅ Shante Freeman, New York

Address: 1591 Bruckner Blvd Apt 14B Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-13626-mg: "In a Chapter 7 bankruptcy case, Shante Freeman from Bronx, NY, saw her proceedings start in Jul 29, 2011 and complete by 2011-11-18, involving asset liquidation."
Shante Freeman — New York, 11-13626-mg


ᐅ Kari Freeman, New York

Address: 1455 Hicks St Bronx, NY 10469

Concise Description of Bankruptcy Case 10-14809-ajg7: "Kari Freeman's Chapter 7 bankruptcy, filed in Bronx, NY in September 11, 2010, led to asset liquidation, with the case closing in January 1, 2011."
Kari Freeman — New York, 10-14809


ᐅ Clarence M Freeman, New York

Address: 2015 Bruckner Blvd Apt 5D Bronx, NY 10472

Bankruptcy Case 13-10551-reg Summary: "The bankruptcy record of Clarence M Freeman from Bronx, NY, shows a Chapter 7 case filed in 02/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Clarence M Freeman — New York, 13-10551


ᐅ Charles O Frehley, New York

Address: 2039 Cruger Ave Apt 2M Bronx, NY 10462

Bankruptcy Case 13-13172-alg Overview: "The case of Charles O Frehley in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles O Frehley — New York, 13-13172


ᐅ Cecilia Pilar Freire, New York

Address: 4436 Monticello Ave Apt 2 Bronx, NY 10466

Concise Description of Bankruptcy Case 11-12510-ajg7: "The bankruptcy record of Cecilia Pilar Freire from Bronx, NY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2011."
Cecilia Pilar Freire — New York, 11-12510


ᐅ Guillermo E Frenzel, New York

Address: 626 Coster St Bronx, NY 10474-6407

Concise Description of Bankruptcy Case 15-11475-smb7: "In Bronx, NY, Guillermo E Frenzel filed for Chapter 7 bankruptcy in 06/03/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2015."
Guillermo E Frenzel — New York, 15-11475


ᐅ Silverio Fret, New York

Address: 1055 Rosedale Ave Apt 7G Bronx, NY 10472

Bankruptcy Case 10-10946-jmp Summary: "The case of Silverio Fret in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silverio Fret — New York, 10-10946


ᐅ Edwin Freytes, New York

Address: 745 Thieriot Ave # 1 Bronx, NY 10473-2800

Concise Description of Bankruptcy Case 2014-12548-rg7: "The bankruptcy filing by Edwin Freytes, undertaken in September 8, 2014 in Bronx, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Edwin Freytes — New York, 2014-12548-rg


ᐅ Tyrone D Freytes, New York

Address: 2053 McGraw Ave Apt 3E Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-10336-alg: "The bankruptcy filing by Tyrone D Freytes, undertaken in Jan 31, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Tyrone D Freytes — New York, 11-10336


ᐅ Maria L Frias, New York

Address: 1738 Dr Martin L King Jr Blvd Apt 1C Bronx, NY 10453-6902

Bankruptcy Case 2014-11050-scc Summary: "In a Chapter 7 bankruptcy case, Maria L Frias from Bronx, NY, saw their proceedings start in April 2014 and complete by Jul 14, 2014, involving asset liquidation."
Maria L Frias — New York, 2014-11050


ᐅ Rene Frias, New York

Address: 6141 Broadway Apt 2N Bronx, NY 10471

Bankruptcy Case 10-16846-jmp Summary: "Bronx, NY resident Rene Frias's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2011."
Rene Frias — New York, 10-16846


ᐅ Roberto Frias, New York

Address: 1601 Parker St Bronx, NY 10462-4907

Snapshot of U.S. Bankruptcy Proceeding Case 15-10609-mg: "Bronx, NY resident Roberto Frias's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Roberto Frias — New York, 15-10609-mg


ᐅ Angel Danilo Frias, New York

Address: 990 Anderson Ave Apt 6A Bronx, NY 10452

Concise Description of Bankruptcy Case 11-11075-smb7: "Angel Danilo Frias's bankruptcy, initiated in March 11, 2011 and concluded by July 1, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Danilo Frias — New York, 11-11075


ᐅ Arelis M Frias, New York

Address: 178 E 205th St Apt 3C Bronx, NY 10458

Bankruptcy Case 12-10727-scc Summary: "The bankruptcy filing by Arelis M Frias, undertaken in 02/23/2012 in Bronx, NY under Chapter 7, concluded with discharge in June 14, 2012 after liquidating assets."
Arelis M Frias — New York, 12-10727


ᐅ William Frias, New York

Address: 3133 Rochambeau Ave Apt 9B Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-10656-reg: "In a Chapter 7 bankruptcy case, William Frias from Bronx, NY, saw their proceedings start in 2013-03-04 and complete by 06/08/2013, involving asset liquidation."
William Frias — New York, 13-10656


ᐅ Fausta M Frias, New York

Address: 844 E 155th St Bronx, NY 10455-2309

Brief Overview of Bankruptcy Case 2014-10848-reg: "The bankruptcy record of Fausta M Frias from Bronx, NY, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Fausta M Frias — New York, 2014-10848


ᐅ Ivelisse Corsino Frias, New York

Address: 2300 Sedgwick Ave Apt 2 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-11444-alg: "The bankruptcy filing by Ivelisse Corsino Frias, undertaken in 2013-05-02 in Bronx, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Ivelisse Corsino Frias — New York, 13-11444


ᐅ Juan F Frias, New York

Address: 909 Sheridan Ave Apt 6F Bronx, NY 10451

Concise Description of Bankruptcy Case 12-13144-alg7: "The bankruptcy record of Juan F Frias from Bronx, NY, shows a Chapter 7 case filed in 07/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Juan F Frias — New York, 12-13144


ᐅ Juan Frias, New York

Address: 398 E 152nd St Apt 5C Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 10-12930-reg: "The bankruptcy filing by Juan Frias, undertaken in 2010-05-29 in Bronx, NY under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Juan Frias — New York, 10-12930


ᐅ Alla Fridman, New York

Address: 2041 Holland Ave Apt 4E Bronx, NY 10462-2940

Brief Overview of Bankruptcy Case 15-11001-mew: "In Bronx, NY, Alla Fridman filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2015."
Alla Fridman — New York, 15-11001


ᐅ Eliya Fridman, New York

Address: 2041 Holland Ave Apt 4E Bronx, NY 10462-2940

Brief Overview of Bankruptcy Case 15-11001-mew: "Eliya Fridman'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."
Eliya Fridman — New York, 15-11001


ᐅ Richard Alfred Frierson, New York

Address: 4334 Carpenter Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-12680-shl: "The bankruptcy filing by Richard Alfred Frierson, undertaken in 06/02/2011 in Bronx, NY under Chapter 7, concluded with discharge in 09.22.2011 after liquidating assets."
Richard Alfred Frierson — New York, 11-12680


ᐅ Elizabeth Frimpong, New York

Address: 1174 W Farms Rd Apt 5A Bronx, NY 10459-2072

Snapshot of U.S. Bankruptcy Proceeding Case 15-10758-shl: "Elizabeth Frimpong's bankruptcy, initiated in 03/27/2015 and concluded by 06.25.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Frimpong — New York, 15-10758


ᐅ Francis Frimpong, New York

Address: 1081 Sheridan Ave Apt 5C Bronx, NY 10456

Bankruptcy Case 11-12659-ajg Overview: "Bronx, NY resident Francis Frimpong's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Francis Frimpong — New York, 11-12659


ᐅ Gladys Frimpong, New York

Address: 140 Elgar Pl Apt 11J Bronx, NY 10475

Bankruptcy Case 12-10181-scc Overview: "Gladys Frimpong's Chapter 7 bankruptcy, filed in Bronx, NY in 01/18/2012, led to asset liquidation, with the case closing in May 2012."
Gladys Frimpong — New York, 12-10181


ᐅ Jonathan Frissora, New York

Address: 500 Trinity Ave Apt 4N Bronx, NY 10455

Brief Overview of Bankruptcy Case 10-11321-alg: "The bankruptcy record of Jonathan Frissora from Bronx, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2010."
Jonathan Frissora — New York, 10-11321


ᐅ Erica Fritz, New York

Address: 1367 Ellison Ave Apt 2R Bronx, NY 10461

Concise Description of Bankruptcy Case 13-10362-mg7: "The case of Erica Fritz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Fritz — New York, 13-10362-mg


ᐅ Anna Frokaj, New York

Address: 1317 Kearney Avenue 2nd Floor Apt Bronx, NY 10465

Bankruptcy Case 2014-10902-shl Overview: "In Bronx, NY, Anna Frokaj filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Anna Frokaj — New York, 2014-10902


ᐅ Yvonne Frosseard, New York

Address: 2720 Grand Concourse Apt 122 Bronx, NY 10458-4960

Snapshot of U.S. Bankruptcy Proceeding Case 15-10132-reg: "The bankruptcy record of Yvonne Frosseard from Bronx, NY, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2015."
Yvonne Frosseard — New York, 15-10132


ᐅ Edna Marie Frost, New York

Address: 370 Morris Ave Apt 4G Bronx, NY 10451-6128

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11009-reg: "The case of Edna Marie Frost in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna Marie Frost — New York, 2014-11009


ᐅ Phyllistine Frost, New York

Address: 3445 Holland Ave Apt 1B Bronx, NY 10467-6124

Brief Overview of Bankruptcy Case 15-13409-mg: "The bankruptcy filing by Phyllistine Frost, undertaken in 2015-12-31 in Bronx, NY under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Phyllistine Frost — New York, 15-13409-mg


ᐅ Jacqueline Frye, New York

Address: 1171 Hoe Ave Bronx, NY 10459

Brief Overview of Bankruptcy Case 10-11638-alg: "In a Chapter 7 bankruptcy case, Jacqueline Frye from Bronx, NY, saw her proceedings start in 03.29.2010 and complete by 07/19/2010, involving asset liquidation."
Jacqueline Frye — New York, 10-11638


ᐅ Diaz Teresa Fuentes, New York

Address: 2229 Creston Ave Apt 9 Bronx, NY 10453-2631

Bankruptcy Case 16-11887-mew Overview: "The bankruptcy filing by Diaz Teresa Fuentes, undertaken in 2016-06-30 in Bronx, NY under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Diaz Teresa Fuentes — New York, 16-11887


ᐅ Aliza Fuentes, New York

Address: 3305 Bruckner Blvd Apt 2F Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-15059-alg: "Bronx, NY resident Aliza Fuentes's 09/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
Aliza Fuentes — New York, 10-15059


ᐅ Edith Fuentes, New York

Address: 535 Havemeyer Ave Apt 8G Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 12-14455-mg: "The bankruptcy filing by Edith Fuentes, undertaken in Oct 31, 2012 in Bronx, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Edith Fuentes — New York, 12-14455-mg


ᐅ Angel A Fuentes, New York

Address: 114 E 168th St Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-11911-scc: "The bankruptcy filing by Angel A Fuentes, undertaken in 06/10/2013 in Bronx, NY under Chapter 7, concluded with discharge in September 13, 2013 after liquidating assets."
Angel A Fuentes — New York, 13-11911


ᐅ Anna Fuentes, New York

Address: 2732 Yates Ave Bronx, NY 10469-5331

Brief Overview of Bankruptcy Case 15-11814-mew: "The bankruptcy record of Anna Fuentes from Bronx, NY, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2015."
Anna Fuentes — New York, 15-11814


ᐅ Maribel Fuentes, New York

Address: 1987 Anthony Ave Bronx, NY 10457-3956

Snapshot of U.S. Bankruptcy Proceeding Case 08-10787-shl: "Mar 7, 2008 marked the beginning of Maribel Fuentes's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by 2013-05-17."
Maribel Fuentes — New York, 08-10787


ᐅ Marlene Fuentes, New York

Address: 1760 Watson Ave Apt 3E Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-11740-mg: "Marlene Fuentes's Chapter 7 bankruptcy, filed in Bronx, NY in April 2011, led to asset liquidation, with the case closing in August 4, 2011."
Marlene Fuentes — New York, 11-11740-mg


ᐅ Carmelo Fuentes, New York

Address: 2240 E Tremont Ave Apt 5A Bronx, NY 10462

Bankruptcy Case 12-10967-reg Overview: "In a Chapter 7 bankruptcy case, Carmelo Fuentes from Bronx, NY, saw his proceedings start in March 9, 2012 and complete by 06/29/2012, involving asset liquidation."
Carmelo Fuentes — New York, 12-10967


ᐅ Cindy Fuentes, New York

Address: 1705 Bryant Ave Apt 4A Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-11088-ajg: "In Bronx, NY, Cindy Fuentes filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Cindy Fuentes — New York, 10-11088


ᐅ Cruz Jose Luis Fuentes, New York

Address: 2031 Hughes Ave Apt 2I Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-12634-mg: "In Bronx, NY, Cruz Jose Luis Fuentes filed for Chapter 7 bankruptcy in August 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Cruz Jose Luis Fuentes — New York, 13-12634-mg


ᐅ Naomi Fuentes, New York

Address: 178 Calhoun Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 12-11373-scc: "Naomi Fuentes's bankruptcy, initiated in April 2012 and concluded by July 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Fuentes — New York, 12-11373


ᐅ Ivan Fuentes, New York

Address: 300 E 138th St Bronx, NY 10454-2919

Concise Description of Bankruptcy Case 2014-11394-mg7: "Ivan Fuentes's bankruptcy, initiated in 2014-05-09 and concluded by Aug 7, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Fuentes — New York, 2014-11394-mg


ᐅ Lourdes Fuentes, New York

Address: 2420 Bronx Park E Apt 1A Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-11740-reg: "The bankruptcy record of Lourdes Fuentes from Bronx, NY, shows a Chapter 7 case filed in 05/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2013."
Lourdes Fuentes — New York, 13-11740


ᐅ Tania Fuentez, New York

Address: 277 E 207th St Apt 4G Bronx, NY 10467

Bankruptcy Case 10-11784-ajg Summary: "The bankruptcy record of Tania Fuentez from Bronx, NY, shows a Chapter 7 case filed in April 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2010."
Tania Fuentez — New York, 10-11784


ᐅ Diana Nicole Fuller, New York

Address: 4A Debs Pl Bronx, NY 10475-2573

Brief Overview of Bankruptcy Case 15-11735-reg: "The bankruptcy record of Diana Nicole Fuller from Bronx, NY, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2015."
Diana Nicole Fuller — New York, 15-11735


ᐅ Lisa D Fulton, New York

Address: 1553 Vyse Ave Apt 2 Bronx, NY 10460-5609

Brief Overview of Bankruptcy Case 14-11785-smb: "The bankruptcy record of Lisa D Fulton from Bronx, NY, shows a Chapter 7 case filed in 06/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-10."
Lisa D Fulton — New York, 14-11785


ᐅ Alice A Funmilayo, New York

Address: 750 Grand Concourse Apt 2A Bronx, NY 10451

Brief Overview of Bankruptcy Case 12-14194-brl: "In Bronx, NY, Alice A Funmilayo filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Alice A Funmilayo — New York, 12-14194


ᐅ Heidi Furio, New York

Address: 1420 Stadium Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 09-16551-pcb7: "Heidi Furio's bankruptcy, initiated in 2009-10-31 and concluded by 2010-02-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Furio — New York, 09-16551


ᐅ Michelle E Furlong, New York

Address: 1162 Saint Lawrence Ave Apt 1 Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-14611-reg: "The bankruptcy filing by Michelle E Furlong, undertaken in 2012-11-15 in Bronx, NY under Chapter 7, concluded with discharge in February 19, 2013 after liquidating assets."
Michelle E Furlong — New York, 12-14611


ᐅ America V Furment, New York

Address: 1196 Nelson Ave Apt 2N Bronx, NY 10452-3600

Brief Overview of Bankruptcy Case 14-13438-mg: "Bronx, NY resident America V Furment's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-19."
America V Furment — New York, 14-13438-mg


ᐅ Stephanie Fusco, New York

Address: 1455 Edison Ave PH Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-13272-smb: "Bronx, NY resident Stephanie Fusco's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2011."
Stephanie Fusco — New York, 11-13272


ᐅ Andreita Futrell, New York

Address: 873 Brook Ave Apt 3C Bronx, NY 10451-4631

Snapshot of U.S. Bankruptcy Proceeding Case 15-12398-mew: "Andreita Futrell's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-08-28, led to asset liquidation, with the case closing in 2015-11-26."
Andreita Futrell — New York, 15-12398


ᐅ Robert Futrell, New York

Address: 873 Brook Ave Apt 3C Bronx, NY 10451-4631

Brief Overview of Bankruptcy Case 15-12398-mew: "The bankruptcy filing by Robert Futrell, undertaken in August 2015 in Bronx, NY under Chapter 7, concluded with discharge in Nov 26, 2015 after liquidating assets."
Robert Futrell — New York, 15-12398


ᐅ Robert Fwilo, New York

Address: 1439 Metropolitan Ave Apt 4C Bronx, NY 10462

Bankruptcy Case 10-13047-alg Summary: "Bronx, NY resident Robert Fwilo's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Robert Fwilo — New York, 10-13047


ᐅ Sheina E Fyffe, New York

Address: 1026 E 224th St Bronx, NY 10466-4802

Bankruptcy Case 2014-10829-reg Overview: "The case of Sheina E Fyffe in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheina E Fyffe — New York, 2014-10829


ᐅ Velma J Fyffe, New York

Address: PO Box 690278 Bronx, NY 10469-0762

Bankruptcy Case 15-10307-shl Overview: "The case of Velma J Fyffe in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velma J Fyffe — New York, 15-10307


ᐅ Kafaba Gabaou, New York

Address: 631 E 220th St Apt 4E Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-11643-scc: "In a Chapter 7 bankruptcy case, Kafaba Gabaou from Bronx, NY, saw their proceedings start in 2013-05-17 and complete by 2013-08-21, involving asset liquidation."
Kafaba Gabaou — New York, 13-11643


ᐅ June Gabourel, New York

Address: 1964 Grand Concourse Apt 2E Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-14383-jmp: "The bankruptcy record of June Gabourel from Bronx, NY, shows a Chapter 7 case filed in 08/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2010."
June Gabourel — New York, 10-14383


ᐅ Teresita Gabrido, New York

Address: 4409 Byron Ave Bronx, NY 10466

Bankruptcy Case 10-16741-smb Overview: "Teresita Gabrido's bankruptcy, initiated in 2010-12-22 and concluded by April 13, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresita Gabrido — New York, 10-16741


ᐅ Robert Gadero, New York

Address: 1325 Crosby Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 13-13465-reg: "In Bronx, NY, Robert Gadero filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2014."
Robert Gadero — New York, 13-13465


ᐅ Rosaria Gadero, New York

Address: 1325 Crosby Ave Fl 1ST Bronx, NY 10461-6005

Concise Description of Bankruptcy Case 16-10497-shl7: "In Bronx, NY, Rosaria Gadero filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Rosaria Gadero — New York, 16-10497


ᐅ Chonte Gadsden, New York

Address: 779 Concourse Vlg E Apt 9F Bronx, NY 10451-3717

Brief Overview of Bankruptcy Case 15-10382-scc: "In Bronx, NY, Chonte Gadsden filed for Chapter 7 bankruptcy in 02/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-22."
Chonte Gadsden — New York, 15-10382


ᐅ Elander Gadson, New York

Address: 388 E 141st St Apt 14A Bronx, NY 10454

Concise Description of Bankruptcy Case 11-13752-jmp7: "The bankruptcy record of Elander Gadson from Bronx, NY, shows a Chapter 7 case filed in August 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-26."
Elander Gadson — New York, 11-13752


ᐅ Sal Gaetano, New York

Address: 2842 Randall Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-16795-alg: "Sal Gaetano's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-12-26, led to asset liquidation, with the case closing in 2011-04-17."
Sal Gaetano — New York, 10-16795


ᐅ James L Gaether, New York

Address: 1860 Lafayette Ave Apt 5E Bronx, NY 10473-2843

Brief Overview of Bankruptcy Case 2014-12205-scc: "In Bronx, NY, James L Gaether filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2014."
James L Gaether — New York, 2014-12205


ᐅ Leonardo S Gagan, New York

Address: 1565 Odell St Apt MD Bronx, NY 10462

Bankruptcy Case 13-11995-smb Summary: "In Bronx, NY, Leonardo S Gagan filed for Chapter 7 bankruptcy in 06.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2013."
Leonardo S Gagan — New York, 13-11995


ᐅ Nekia Gager, New York

Address: 1861 Sedgwick Ave Apt 3A Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 09-16469-brl: "The case of Nekia Gager in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nekia Gager — New York, 09-16469


ᐅ Suroojdai Gagraj, New York

Address: 946 Sherman Ave Apt 2D Bronx, NY 10456

Bankruptcy Case 10-11350-scc Summary: "In a Chapter 7 bankruptcy case, Suroojdai Gagraj from Bronx, NY, saw their proceedings start in 03/16/2010 and complete by 06.15.2010, involving asset liquidation."
Suroojdai Gagraj — New York, 10-11350


ᐅ Morris Gaines, New York

Address: 5901 Palisade Ave Rm JR324 Bronx, NY 10471

Bankruptcy Case 8-09-79314-dte Summary: "In a Chapter 7 bankruptcy case, Morris Gaines from Bronx, NY, saw his proceedings start in 12/03/2009 and complete by 2010-03-09, involving asset liquidation."
Morris Gaines — New York, 8-09-79314


ᐅ Paulette Gaines, New York

Address: 3511 Barnes Ave Apt 16D Bronx, NY 10467

Bankruptcy Case 09-16722-alg Overview: "Paulette Gaines's Chapter 7 bankruptcy, filed in Bronx, NY in 11/11/2009, led to asset liquidation, with the case closing in 02/15/2010."
Paulette Gaines — New York, 09-16722


ᐅ Luis Galarza, New York

Address: 2059 Saint Raymonds Ave Apt 5A Bronx, NY 10462

Concise Description of Bankruptcy Case 10-12656-reg7: "The bankruptcy record of Luis Galarza from Bronx, NY, shows a Chapter 7 case filed in 05.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Luis Galarza — New York, 10-12656