personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Natacha Fenelon, New York

Address: 3715 Kings Hwy Apt 2G Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-42669-jbr: "Brooklyn, NY resident Natacha Fenelon's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Natacha Fenelon — New York, 1-11-42669


ᐅ Wei Xing Feng, New York

Address: 303 Avenue P Apt B1 Brooklyn, NY 11204

Bankruptcy Case 1-09-49144-jf Overview: "The bankruptcy filing by Wei Xing Feng, undertaken in 10/19/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Wei Xing Feng — New York, 1-09-49144-jf


ᐅ Marylou Fenice, New York

Address: 20 N 5th St Apt 517 Brooklyn, NY 11249

Brief Overview of Bankruptcy Case 1-11-46416-jbr: "Marylou Fenice's bankruptcy, initiated in 07/26/2011 and concluded by 11/02/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marylou Fenice — New York, 1-11-46416


ᐅ Christopher Fennel, New York

Address: 231 Suydam St Apt 2L Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47436-cec: "The case of Christopher Fennel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Fennel — New York, 1-10-47436


ᐅ Anjanette Fenner, New York

Address: 404 E 57th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-51724-ess7: "The bankruptcy filing by Anjanette Fenner, undertaken in 12.16.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 28, 2011 after liquidating assets."
Anjanette Fenner — New York, 1-10-51724


ᐅ Sharon Fenton, New York

Address: 757 E 82nd St Brooklyn, NY 11236

Bankruptcy Case 1-13-45326-nhl Overview: "The bankruptcy filing by Sharon Fenton, undertaken in 08.29.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/06/2013 after liquidating assets."
Sharon Fenton — New York, 1-13-45326


ᐅ Kerry Ann Lisa Fenton, New York

Address: 1739 E 55th St Brooklyn, NY 11234-4714

Brief Overview of Bankruptcy Case 1-15-45186-nhl: "Kerry Ann Lisa Fenton's bankruptcy, initiated in 2015-11-14 and concluded by 2016-02-12 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Ann Lisa Fenton — New York, 1-15-45186


ᐅ Carmeta Fenty, New York

Address: PO Box 340769 Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-48549-ess7: "In Brooklyn, NY, Carmeta Fenty filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Carmeta Fenty — New York, 1-10-48549


ᐅ Clara Feoshi, New York

Address: 645 Olean Ave Apt P2 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-14-45993-ess: "The bankruptcy record of Clara Feoshi from Brooklyn, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2015."
Clara Feoshi — New York, 1-14-45993


ᐅ Vanessa Fera, New York

Address: 1315 70th St Brooklyn, NY 11228

Bankruptcy Case 1-11-40698-jbr Overview: "The case of Vanessa Fera in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Fera — New York, 1-11-40698


ᐅ Safri Ferati, New York

Address: 130 Avenue P Apt 3F Brooklyn, NY 11204

Bankruptcy Case 1-10-47333-jf Overview: "Safri Ferati's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/31/2010, led to asset liquidation, with the case closing in 11.09.2010."
Safri Ferati — New York, 1-10-47333-jf


ᐅ Reuf Feratovic, New York

Address: 2470 W 1st St Apt 7H Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-49134-jf7: "The case of Reuf Feratovic in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reuf Feratovic — New York, 1-11-49134-jf


ᐅ Debra Ferdon, New York

Address: 284 Conklin Ave Brooklyn, NY 11236

Bankruptcy Case 1-13-45819-nhl Overview: "The bankruptcy record of Debra Ferdon from Brooklyn, NY, shows a Chapter 7 case filed in Sep 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2014."
Debra Ferdon — New York, 1-13-45819


ᐅ Dimitrios K Feretzanis, New York

Address: 7406 12th Ave Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-11-46851-jf: "Dimitrios K Feretzanis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/09/2011, led to asset liquidation, with the case closing in Nov 15, 2011."
Dimitrios K Feretzanis — New York, 1-11-46851-jf


ᐅ Marquita Ferguson, New York

Address: 3415 Neptune Ave Apt 504 Brooklyn, NY 11224

Bankruptcy Case 1-10-41533-jf Overview: "The case of Marquita Ferguson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marquita Ferguson — New York, 1-10-41533-jf


ᐅ Cheryl J Ferguson, New York

Address: 174 Schenectady Ave Fl 1ST Brooklyn, NY 11213-2838

Bankruptcy Case 1-15-43056-nhl Overview: "Cheryl J Ferguson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.30.2015, led to asset liquidation, with the case closing in 2015-09-28."
Cheryl J Ferguson — New York, 1-15-43056


ᐅ Bernard Ferguson, New York

Address: 414 Sutter Ave Apt 5H Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-43535-ess: "The bankruptcy filing by Bernard Ferguson, undertaken in 04/23/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
Bernard Ferguson — New York, 1-10-43535


ᐅ Shyann D Ferguson, New York

Address: 1233 E 89th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40807-ess: "Shyann D Ferguson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.04.2011, led to asset liquidation, with the case closing in May 10, 2011."
Shyann D Ferguson — New York, 1-11-40807


ᐅ Vedia Marie Ferguson, New York

Address: 1407 New York Ave Apt 5G Brooklyn, NY 11210-1736

Bankruptcy Case 1-15-42704-cec Summary: "In Brooklyn, NY, Vedia Marie Ferguson filed for Chapter 7 bankruptcy in June 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2015."
Vedia Marie Ferguson — New York, 1-15-42704


ᐅ Stephanie Maria Ferguson, New York

Address: 511 Hemlock St Brooklyn, NY 11208

Bankruptcy Case 1-12-47308-ess Overview: "Stephanie Maria Ferguson's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2012, led to asset liquidation, with the case closing in 2013-01-23."
Stephanie Maria Ferguson — New York, 1-12-47308


ᐅ Nichelle Ferguson, New York

Address: 165 E 19th St Apt 3A Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42812-ess: "Brooklyn, NY resident Nichelle Ferguson's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
Nichelle Ferguson — New York, 1-10-42812


ᐅ Dawn G Ferguson, New York

Address: 352 Eastern Pkwy Apt 1B Brooklyn, NY 11225-1230

Bankruptcy Case 1-16-42936-nhl Overview: "The bankruptcy record of Dawn G Ferguson from Brooklyn, NY, shows a Chapter 7 case filed in June 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Dawn G Ferguson — New York, 1-16-42936


ᐅ Ferik Ferizaj, New York

Address: 2231 E 7th St Apt 3B Brooklyn, NY 11223

Bankruptcy Case 1-10-42172-jbr Summary: "The bankruptcy filing by Ferik Ferizaj, undertaken in 03/17/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/24/2010 after liquidating assets."
Ferik Ferizaj — New York, 1-10-42172


ᐅ Alejandro Fermin, New York

Address: 335 Fountain Ave Apt 4F Brooklyn, NY 11208-4311

Brief Overview of Bankruptcy Case 1-14-40172-cec: "Alejandro Fermin's bankruptcy, initiated in 2014-01-16 and concluded by 04.16.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Fermin — New York, 1-14-40172


ᐅ Ana V Fermin, New York

Address: 417 Etna St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-49432-ess7: "In Brooklyn, NY, Ana V Fermin filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Ana V Fermin — New York, 1-11-49432


ᐅ Dionicia Fermin, New York

Address: 860 Knickerbocker Ave Apt 2L Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-11-47143-cec: "The bankruptcy filing by Dionicia Fermin, undertaken in August 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 29, 2011 after liquidating assets."
Dionicia Fermin — New York, 1-11-47143


ᐅ Joel Fermin, New York

Address: 555 50th St Apt 2F Brooklyn, NY 11220

Bankruptcy Case 1-11-43697-jf Overview: "In a Chapter 7 bankruptcy case, Joel Fermin from Brooklyn, NY, saw their proceedings start in 2011-04-30 and complete by Aug 23, 2011, involving asset liquidation."
Joel Fermin — New York, 1-11-43697-jf


ᐅ Vilma Teresa Fermin, New York

Address: 1365 Putnam Ave # A1 Brooklyn, NY 11221

Bankruptcy Case 1-11-40961-cec Summary: "In a Chapter 7 bankruptcy case, Vilma Teresa Fermin from Brooklyn, NY, saw her proceedings start in 02/10/2011 and complete by May 2011, involving asset liquidation."
Vilma Teresa Fermin — New York, 1-11-40961


ᐅ Jean Fernandes, New York

Address: 379 Hancock St Apt 1 Brooklyn, NY 11216

Bankruptcy Case 1-10-42741-jf Summary: "In Brooklyn, NY, Jean Fernandes filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-07."
Jean Fernandes — New York, 1-10-42741-jf


ᐅ Aristides Fernandez, New York

Address: 832 Ocean Ave Apt 2M Brooklyn, NY 11226-5922

Concise Description of Bankruptcy Case 1-14-40871-ess7: "Aristides Fernandez's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 27, 2014, led to asset liquidation, with the case closing in May 28, 2014."
Aristides Fernandez — New York, 1-14-40871


ᐅ Yanet Fernandez, New York

Address: 1042 45th St Apt 1E Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-44259-jbr7: "The bankruptcy filing by Yanet Fernandez, undertaken in 05.19.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Yanet Fernandez — New York, 1-11-44259


ᐅ Jose A Fernandez, New York

Address: 1384 Decatur St Apt 1B Brooklyn, NY 11237-6422

Bankruptcy Case 1-14-40582-ess Summary: "In Brooklyn, NY, Jose A Fernandez filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Jose A Fernandez — New York, 1-14-40582


ᐅ Yeissis Yojeilis Fernandez, New York

Address: 1714 Avenue V Apt 2R Brooklyn, NY 11229

Bankruptcy Case 1-11-43058-cec Summary: "Yeissis Yojeilis Fernandez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.13.2011, led to asset liquidation, with the case closing in 07.20.2011."
Yeissis Yojeilis Fernandez — New York, 1-11-43058


ᐅ Marco A Fernandez, New York

Address: 55 E 21st St Apt 1K Brooklyn, NY 11226-1860

Bankruptcy Case 1-14-45797-ess Overview: "In Brooklyn, NY, Marco A Fernandez filed for Chapter 7 bankruptcy in 2014-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Marco A Fernandez — New York, 1-14-45797


ᐅ Ben Fernandez, New York

Address: 7920 Ridge Blvd Apt 3 Brooklyn, NY 11209

Bankruptcy Case 1-10-41253-ess Summary: "Ben Fernandez's bankruptcy, initiated in 02.18.2010 and concluded by 06/13/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben Fernandez — New York, 1-10-41253


ᐅ Berbeliz Fernandez, New York

Address: 111 Humboldt St Apt 6F Brooklyn, NY 11206

Bankruptcy Case 1-10-47962-jbr Overview: "The case of Berbeliz Fernandez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berbeliz Fernandez — New York, 1-10-47962


ᐅ Yulis A Fernandez, New York

Address: 182 Stagg St Apt 4B Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-13-43634-cec7: "In a Chapter 7 bankruptcy case, Yulis A Fernandez from Brooklyn, NY, saw their proceedings start in June 14, 2013 and complete by September 21, 2013, involving asset liquidation."
Yulis A Fernandez — New York, 1-13-43634


ᐅ Jose Fernandez, New York

Address: 123 Schaefer St # A Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-44340-ess7: "In Brooklyn, NY, Jose Fernandez filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2012."
Jose Fernandez — New York, 1-12-44340


ᐅ Pura M Fernandez, New York

Address: 30 Ditmars St Apt 3L Brooklyn, NY 11221

Bankruptcy Case 1-11-42989-cec Overview: "In a Chapter 7 bankruptcy case, Pura M Fernandez from Brooklyn, NY, saw her proceedings start in 04.11.2011 and complete by 07/19/2011, involving asset liquidation."
Pura M Fernandez — New York, 1-11-42989


ᐅ Ana Maria Fernandez, New York

Address: 180 Troy Ave Apt 9A Brooklyn, NY 11213-2882

Bankruptcy Case 1-15-43299-nhl Summary: "The case of Ana Maria Fernandez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Maria Fernandez — New York, 1-15-43299


ᐅ Jessica Paola Fernandez, New York

Address: 2555 E 12th St Apt 3P Brooklyn, NY 11235-5034

Bankruptcy Case 1-14-40566-ess Overview: "Jessica Paola Fernandez's bankruptcy, initiated in February 2014 and concluded by May 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Paola Fernandez — New York, 1-14-40566


ᐅ Valerie Fernandez, New York

Address: 1075 Willoughby Ave Apt 1 Brooklyn, NY 11221

Bankruptcy Case 1-10-50081-ess Summary: "The bankruptcy filing by Valerie Fernandez, undertaken in October 26, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Valerie Fernandez — New York, 1-10-50081


ᐅ Mohammad N Feroz, New York

Address: 208 Gelston Ave Apt C2 Brooklyn, NY 11209

Bankruptcy Case 1-09-48472-jf Overview: "In a Chapter 7 bankruptcy case, Mohammad N Feroz from Brooklyn, NY, saw his proceedings start in 2009-09-29 and complete by 01.06.2010, involving asset liquidation."
Mohammad N Feroz — New York, 1-09-48472-jf


ᐅ Alessandro P Ferrante, New York

Address: 7618 15th Ave Apt 2R Brooklyn, NY 11228-2531

Brief Overview of Bankruptcy Case 1-2014-44405-ess: "Alessandro P Ferrante's bankruptcy, initiated in August 2014 and concluded by Nov 26, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alessandro P Ferrante — New York, 1-2014-44405


ᐅ Yelizaveta Ferrante, New York

Address: 3100 Brighton 2nd St Apt 1F Brooklyn, NY 11235

Bankruptcy Case 1-12-44077-jf Summary: "In Brooklyn, NY, Yelizaveta Ferrante filed for Chapter 7 bankruptcy in 2012-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2012."
Yelizaveta Ferrante — New York, 1-12-44077-jf


ᐅ Alan Ferrara, New York

Address: 2021 Mill Ave Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-45283-ess: "The bankruptcy filing by Alan Ferrara, undertaken in 06/20/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Alan Ferrara — New York, 1-11-45283


ᐅ Richard Ferrara, New York

Address: 2080 West St Apt C10 Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46988-cec: "Richard Ferrara's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-09-28, led to asset liquidation, with the case closing in January 2013."
Richard Ferrara — New York, 1-12-46988


ᐅ Joann Ferraro, New York

Address: 196 Bay 35th St Brooklyn, NY 11214

Bankruptcy Case 1-11-42210-cec Overview: "The case of Joann Ferraro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Ferraro — New York, 1-11-42210


ᐅ Sumbay Josephine A Ferraro, New York

Address: 1532 Ryder St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45145-nhl: "Sumbay Josephine A Ferraro's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 17, 2012, led to asset liquidation, with the case closing in November 2012."
Sumbay Josephine A Ferraro — New York, 1-12-45145


ᐅ Australia Ferreira, New York

Address: 1450 Blake Ave Brooklyn, NY 11208

Bankruptcy Case 1-13-44373-ess Summary: "The bankruptcy record of Australia Ferreira from Brooklyn, NY, shows a Chapter 7 case filed in July 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-25."
Australia Ferreira — New York, 1-13-44373


ᐅ Gerard A Ferrer, New York

Address: 419 Stanhope St Apt 2 Brooklyn, NY 11237-4404

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42816-cec: "In Brooklyn, NY, Gerard A Ferrer filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Gerard A Ferrer — New York, 1-14-42816


ᐅ Christine R Ferrito, New York

Address: 8623 14th Ave Brooklyn, NY 11228

Bankruptcy Case 1-11-49260-jf Summary: "In a Chapter 7 bankruptcy case, Christine R Ferrito from Brooklyn, NY, saw her proceedings start in 10/31/2011 and complete by 2012-02-08, involving asset liquidation."
Christine R Ferrito — New York, 1-11-49260-jf


ᐅ Dolores J Ferrucci, New York

Address: 2130 W 5th St Brooklyn, NY 11223

Bankruptcy Case 1-09-48856-jf Overview: "The bankruptcy record of Dolores J Ferrucci from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Dolores J Ferrucci — New York, 1-09-48856-jf


ᐅ Jacob Fetman, New York

Address: 1743 Ocean Ave Brooklyn, NY 11230-5402

Bankruptcy Case 1-15-43716-nhl Overview: "The case of Jacob Fetman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Fetman — New York, 1-15-43716


ᐅ Daniel Fialo, New York

Address: 1281 Tabor Ct Apt 4 Brooklyn, NY 11219

Bankruptcy Case 1-10-43975-jf Overview: "In a Chapter 7 bankruptcy case, Daniel Fialo from Brooklyn, NY, saw his proceedings start in Apr 30, 2010 and complete by Aug 11, 2010, involving asset liquidation."
Daniel Fialo — New York, 1-10-43975-jf


ᐅ Raymond Frank Fiammetta, New York

Address: 1514 W 8th St Apt C3 Brooklyn, NY 11204

Bankruptcy Case 1-11-46319-ess Overview: "Raymond Frank Fiammetta's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-07-22, led to asset liquidation, with the case closing in 2011-11-14."
Raymond Frank Fiammetta — New York, 1-11-46319


ᐅ Jocelyn Fiaschetti, New York

Address: 97 N 8th St Apt 3R Brooklyn, NY 11249-2801

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45957-cec: "In a Chapter 7 bankruptcy case, Jocelyn Fiaschetti from Brooklyn, NY, saw her proceedings start in November 2014 and complete by 02/23/2015, involving asset liquidation."
Jocelyn Fiaschetti — New York, 1-14-45957


ᐅ Candice Ficalora, New York

Address: 2440 Benson Ave Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-41802-jbr7: "Candice Ficalora's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-08, led to asset liquidation, with the case closing in July 1, 2011."
Candice Ficalora — New York, 1-11-41802


ᐅ Maria Ficano, New York

Address: 8794 26th Ave Brooklyn, NY 11214-5409

Concise Description of Bankruptcy Case 1-07-42178-jf7: "Filing for Chapter 13 bankruptcy in Apr 29, 2007, Maria Ficano from Brooklyn, NY, structured a repayment plan, achieving discharge in 12.21.2012."
Maria Ficano — New York, 1-07-42178-jf


ᐅ Tonianne Ficken, New York

Address: 1174 78th St Brooklyn, NY 11228-2624

Brief Overview of Bankruptcy Case 1-14-45112-nhl: "The case of Tonianne Ficken in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonianne Ficken — New York, 1-14-45112


ᐅ William Fidelo, New York

Address: 103 Cambridge Pl Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-11-41168-cec: "The bankruptcy record of William Fidelo from Brooklyn, NY, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
William Fidelo — New York, 1-11-41168


ᐅ Sonya Field, New York

Address: 1201 Pennsylvania Ave Apt 19A Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-12-45304-jf: "The case of Sonya Field in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Field — New York, 1-12-45304-jf


ᐅ Lori B Field, New York

Address: 223 78th St Apt 4C Brooklyn, NY 11209-3044

Bankruptcy Case 1-16-40226-ess Overview: "The case of Lori B Field in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori B Field — New York, 1-16-40226


ᐅ Mischa A Field, New York

Address: 223 78th St Apt 4C Brooklyn, NY 11209-3044

Brief Overview of Bankruptcy Case 1-16-40226-ess: "In a Chapter 7 bankruptcy case, Mischa A Field from Brooklyn, NY, saw their proceedings start in January 20, 2016 and complete by April 2016, involving asset liquidation."
Mischa A Field — New York, 1-16-40226


ᐅ Norma E Fields, New York

Address: 513 E 38th St Apt 2 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-44753-nhl: "In a Chapter 7 bankruptcy case, Norma E Fields from Brooklyn, NY, saw her proceedings start in 06.28.2012 and complete by Oct 21, 2012, involving asset liquidation."
Norma E Fields — New York, 1-12-44753


ᐅ Trinicia N Fields, New York

Address: 101 Humboldt St Apt 3F Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-12-42631-jf: "In a Chapter 7 bankruptcy case, Trinicia N Fields from Brooklyn, NY, saw their proceedings start in 04.11.2012 and complete by August 4, 2012, involving asset liquidation."
Trinicia N Fields — New York, 1-12-42631-jf


ᐅ Pearlene Sonia Fields, New York

Address: 676 Hemlock St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-42048-jf: "The bankruptcy record of Pearlene Sonia Fields from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2011."
Pearlene Sonia Fields — New York, 1-11-42048-jf


ᐅ Quincy Dwayne Fields, New York

Address: 7920 4th Ave Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-13-43479-nhl7: "Quincy Dwayne Fields's bankruptcy, initiated in 2013-06-05 and concluded by 09/11/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quincy Dwayne Fields — New York, 1-13-43479


ᐅ Cherise Fields, New York

Address: 385 Milford St Apt 3 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47214-nhl: "Cherise Fields's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2013, led to asset liquidation, with the case closing in 03.11.2014."
Cherise Fields — New York, 1-13-47214


ᐅ Stanley J Fields, New York

Address: 250 Wortman Ave Apt 7H Brooklyn, NY 11207

Bankruptcy Case 1-11-45606-ess Summary: "Stanley J Fields's bankruptcy, initiated in June 2011 and concluded by Oct 22, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley J Fields — New York, 1-11-45606


ᐅ Annie Fields, New York

Address: 1201 Pennsylvania Ave Apt 2A Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-10-45038-ess7: "Brooklyn, NY resident Annie Fields's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Annie Fields — New York, 1-10-45038


ᐅ Donald Richard Fierro, New York

Address: 213 Taaffe Pl Apt 211 Brooklyn, NY 11205-4379

Bankruptcy Case 1-16-42587-nhl Overview: "The bankruptcy filing by Donald Richard Fierro, undertaken in June 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Donald Richard Fierro — New York, 1-16-42587


ᐅ Leslie Ann Fierro, New York

Address: 213 Taaffe Pl Apt 211 Brooklyn, NY 11205-4379

Brief Overview of Bankruptcy Case 1-16-42587-nhl: "The case of Leslie Ann Fierro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Ann Fierro — New York, 1-16-42587


ᐅ Anthony Figliola, New York

Address: 273 Avenue X Apt B Brooklyn, NY 11223

Bankruptcy Case 1-11-42011-jf Summary: "Anthony Figliola's bankruptcy, initiated in March 15, 2011 and concluded by 2011-07-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Figliola — New York, 1-11-42011-jf


ᐅ Kristina Maria Figueira, New York

Address: 719 41st St Apt 2 Brooklyn, NY 11232-3916

Concise Description of Bankruptcy Case 1-14-46295-cec7: "In a Chapter 7 bankruptcy case, Kristina Maria Figueira from Brooklyn, NY, saw her proceedings start in December 16, 2014 and complete by Mar 16, 2015, involving asset liquidation."
Kristina Maria Figueira — New York, 1-14-46295


ᐅ Rachel Terry Ann Figuera, New York

Address: 9211 Avenue L Brooklyn, NY 11236

Bankruptcy Case 1-13-46237-ess Overview: "The case of Rachel Terry Ann Figuera in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Terry Ann Figuera — New York, 1-13-46237


ᐅ Hilda Monserrate Figueroa, New York

Address: 1751 67th St Apt E12 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-40352-ess7: "The bankruptcy record of Hilda Monserrate Figueroa from Brooklyn, NY, shows a Chapter 7 case filed in Jan 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Hilda Monserrate Figueroa — New York, 1-11-40352


ᐅ Blanca O Figueroa, New York

Address: 75 Covert St Apt 2C Brooklyn, NY 11207-1051

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45967-nhl: "The bankruptcy record of Blanca O Figueroa from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Blanca O Figueroa — New York, 1-14-45967


ᐅ Ramon Figueroa, New York

Address: 67 Manhattan Ave Apt 12K Brooklyn, NY 11206-3142

Bankruptcy Case 1-16-42201-ess Summary: "The bankruptcy record of Ramon Figueroa from Brooklyn, NY, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2016."
Ramon Figueroa — New York, 1-16-42201


ᐅ Inez Figueroa, New York

Address: 251 8th St Apt 7 Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-13-40530-cec: "The case of Inez Figueroa in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inez Figueroa — New York, 1-13-40530


ᐅ Brenda Figueroa, New York

Address: 308 Hemlock St Apt 1 Brooklyn, NY 11208

Bankruptcy Case 1-10-49726-cec Overview: "Brooklyn, NY resident Brenda Figueroa's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2011."
Brenda Figueroa — New York, 1-10-49726


ᐅ Marisol Figueroa, New York

Address: 330 58th St Apt 4 Brooklyn, NY 11220

Bankruptcy Case 1-11-43151-ess Summary: "The bankruptcy record of Marisol Figueroa from Brooklyn, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2011."
Marisol Figueroa — New York, 1-11-43151


ᐅ Juan J Figueroa, New York

Address: 434 41st St Brooklyn, NY 11232-3508

Bankruptcy Case 1-2014-44073-cec Overview: "The bankruptcy filing by Juan J Figueroa, undertaken in August 7, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in November 5, 2014 after liquidating assets."
Juan J Figueroa — New York, 1-2014-44073


ᐅ Leudis Figueroa, New York

Address: 251 Ridgewood Ave Apt 3 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-41686-ess: "The bankruptcy record of Leudis Figueroa from Brooklyn, NY, shows a Chapter 7 case filed in March 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-16."
Leudis Figueroa — New York, 1-10-41686


ᐅ Charmaine M Figueroa, New York

Address: 1169 Putnam Ave Brooklyn, NY 11221-4907

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41086-cec: "Brooklyn, NY resident Charmaine M Figueroa's 03/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Charmaine M Figueroa — New York, 1-14-41086


ᐅ Daisy Figueroa, New York

Address: 320 49th St Apt 3L Brooklyn, NY 11220-1838

Brief Overview of Bankruptcy Case 1-2014-43357-cec: "The bankruptcy filing by Daisy Figueroa, undertaken in June 30, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Daisy Figueroa — New York, 1-2014-43357


ᐅ Luis Figueroa, New York

Address: 34 W 9th St Apt 4C Brooklyn, NY 11231-2516

Brief Overview of Bankruptcy Case 1-14-46223-ess: "The bankruptcy filing by Luis Figueroa, undertaken in 2014-12-11 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.11.2015 after liquidating assets."
Luis Figueroa — New York, 1-14-46223


ᐅ Devita Figueroa, New York

Address: 110 E 5th St Brooklyn, NY 11218

Bankruptcy Case 1-11-43867-jf Overview: "Devita Figueroa's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/06/2011, led to asset liquidation, with the case closing in 2011-08-16."
Devita Figueroa — New York, 1-11-43867-jf


ᐅ Maria E Figueroa, New York

Address: 319 Bleecker St Apt 1L Brooklyn, NY 11237-5259

Bankruptcy Case 1-14-40292-cec Overview: "The bankruptcy filing by Maria E Figueroa, undertaken in 01.24.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-04-24 after liquidating assets."
Maria E Figueroa — New York, 1-14-40292


ᐅ Boris Fiks, New York

Address: 3110 Brighton 7th St Apt 3 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43861-nhl: "Boris Fiks's bankruptcy, initiated in 2012-05-28 and concluded by 09/20/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Fiks — New York, 1-12-43861


ᐅ Anna Fill, New York

Address: 1959 82nd St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-46318-ess7: "The bankruptcy filing by Anna Fill, undertaken in 10/21/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in January 28, 2014 after liquidating assets."
Anna Fill — New York, 1-13-46318


ᐅ Norman William Filzman, New York

Address: 847 Carroll St Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-11-45693-jf: "The bankruptcy filing by Norman William Filzman, undertaken in 06.30.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.12.2011 after liquidating assets."
Norman William Filzman — New York, 1-11-45693-jf


ᐅ Vincent Finazzo, New York

Address: 151 Bay 26th St Apt 3 Brooklyn, NY 11214-4918

Bankruptcy Case 1-16-40020-cec Overview: "The bankruptcy record of Vincent Finazzo from Brooklyn, NY, shows a Chapter 7 case filed in Jan 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2016."
Vincent Finazzo — New York, 1-16-40020


ᐅ Phyllis O Finch, New York

Address: 102 Monument Walk Apt 6F Brooklyn, NY 11205-1778

Brief Overview of Bankruptcy Case 1-14-44962-nhl: "The case of Phyllis O Finch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis O Finch — New York, 1-14-44962


ᐅ Harold Finch, New York

Address: 2111 Albemarle Rd Apt 1D Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51472-jf: "In a Chapter 7 bankruptcy case, Harold Finch from Brooklyn, NY, saw their proceedings start in Dec 30, 2009 and complete by 04.06.2010, involving asset liquidation."
Harold Finch — New York, 1-09-51472-jf


ᐅ Shawnette Findlay, New York

Address: 1115 Willmohr St Apt 4H Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42848-ess: "The bankruptcy filing by Shawnette Findlay, undertaken in April 1, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 13, 2010 after liquidating assets."
Shawnette Findlay — New York, 1-10-42848


ᐅ Bernard Nelson Findley, New York

Address: 1604 Bedford Ave Apt 3A Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-11-47747-ess7: "Brooklyn, NY resident Bernard Nelson Findley's 09.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
Bernard Nelson Findley — New York, 1-11-47747


ᐅ Evelis Findley, New York

Address: 936 Saint Marks Ave Apt 4A Brooklyn, NY 11213-2057

Concise Description of Bankruptcy Case 1-14-45961-cec7: "In a Chapter 7 bankruptcy case, Evelis Findley from Brooklyn, NY, saw their proceedings start in 2014-11-25 and complete by 02.23.2015, involving asset liquidation."
Evelis Findley — New York, 1-14-45961


ᐅ Amy Finkbeiner, New York

Address: 23 Sutton St Fl 2 Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48186-jf: "Amy Finkbeiner's bankruptcy, initiated in Aug 30, 2010 and concluded by 2010-12-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Finkbeiner — New York, 1-10-48186-jf


ᐅ Arlene Finkel, New York

Address: 35 Seacoast Ter Apt 8D Brooklyn, NY 11235-6038

Bankruptcy Case 1-16-41082-cec Overview: "Arlene Finkel's bankruptcy, initiated in March 17, 2016 and concluded by 2016-06-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Finkel — New York, 1-16-41082