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 Nelli Finkelstein, New York

Address: 1401 Elm Ave Apt E3 Brooklyn, NY 11230-5966

Concise Description of Bankruptcy Case 1-2014-42002-ess7: "The bankruptcy record of Nelli Finkelstein from Brooklyn, NY, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2014."
Nelli Finkelstein — New York, 1-2014-42002


ᐅ Edwin Fion, New York

Address: 785 Union St Apt 4L Brooklyn, NY 11215

Bankruptcy Case 1-11-45182-cec Summary: "The bankruptcy record of Edwin Fion from Brooklyn, NY, shows a Chapter 7 case filed in 06/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Edwin Fion — New York, 1-11-45182


ᐅ Frank Fioravonti, New York

Address: 1365 74th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44815-ess: "The bankruptcy record of Frank Fioravonti from Brooklyn, NY, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2012."
Frank Fioravonti — New York, 1-12-44815


ᐅ Patricia Fiordaliso, New York

Address: 6613 Fort Hamilton Pkwy Apt 1C Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-10-44922-ess7: "In a Chapter 7 bankruptcy case, Patricia Fiordaliso from Brooklyn, NY, saw their proceedings start in 05.27.2010 and complete by Sep 19, 2010, involving asset liquidation."
Patricia Fiordaliso — New York, 1-10-44922


ᐅ Matthew Fiorentino, New York

Address: 7901 4th Ave Apt D8 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-50803-ess: "In Brooklyn, NY, Matthew Fiorentino filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2012."
Matthew Fiorentino — New York, 1-11-50803


ᐅ Joanne Fiorillo, New York

Address: 323 43rd St Apt 3D Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-12-47125-nhl7: "In a Chapter 7 bankruptcy case, Joanne Fiorillo from Brooklyn, NY, saw her proceedings start in Oct 5, 2012 and complete by 01/12/2013, involving asset liquidation."
Joanne Fiorillo — New York, 1-12-47125


ᐅ Maria Fiorio, New York

Address: 215 Bay 7th St Apt 3A Brooklyn, NY 11228

Bankruptcy Case 1-11-40816-ess Overview: "Brooklyn, NY resident Maria Fiorio's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Maria Fiorio — New York, 1-11-40816


ᐅ Galiya Firayner, New York

Address: 176 28th Ave Apt A3 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48086-cec: "The case of Galiya Firayner in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galiya Firayner — New York, 1-11-48086


ᐅ Jessica George Firger, New York

Address: 41 Hampton Pl # 1 Brooklyn, NY 11213

Bankruptcy Case 1-11-45434-jbr Overview: "In a Chapter 7 bankruptcy case, Jessica George Firger from Brooklyn, NY, saw her proceedings start in 06.24.2011 and complete by 10/17/2011, involving asset liquidation."
Jessica George Firger — New York, 1-11-45434


ᐅ Joel Fischer, New York

Address: 1115 48th St Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-48981-ess: "In a Chapter 7 bankruptcy case, Joel Fischer from Brooklyn, NY, saw their proceedings start in September 2010 and complete by 01.15.2011, involving asset liquidation."
Joel Fischer — New York, 1-10-48981


ᐅ Karen Stacey Fischer, New York

Address: 1074 E 73rd St Apt 2ND Brooklyn, NY 11234-5339

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42229-cec: "Brooklyn, NY resident Karen Stacey Fischer's 05/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Karen Stacey Fischer — New York, 1-16-42229


ᐅ Athenia Fischer, New York

Address: 136 Pulaski St Apt 1 Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-44013-jf7: "Athenia Fischer's bankruptcy, initiated in May 2, 2010 and concluded by 08/12/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Athenia Fischer — New York, 1-10-44013-jf


ᐅ Jerry Fischgrund, New York

Address: 715 Ocean Pkwy Apt 4A Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45262-jbr: "Brooklyn, NY resident Jerry Fischgrund's June 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jerry Fischgrund — New York, 1-11-45262


ᐅ Yaakov Fischman, New York

Address: 920 E 17th St Apt 422 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-48859-jbr7: "The case of Yaakov Fischman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yaakov Fischman — New York, 1-10-48859


ᐅ Bennett Fischthal, New York

Address: 225 Adams St Apt 8C Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48686-nhl: "The bankruptcy record of Bennett Fischthal from Brooklyn, NY, shows a Chapter 7 case filed in 12/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-06."
Bennett Fischthal — New York, 1-12-48686


ᐅ Judy Fishbaugh, New York

Address: 31 S Portland Ave Apt 2 Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-13-42624-ess: "Brooklyn, NY resident Judy Fishbaugh's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2013."
Judy Fishbaugh — New York, 1-13-42624


ᐅ Jack Fisher, New York

Address: 260 Linden Blvd Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-42494-nhl: "Brooklyn, NY resident Jack Fisher's April 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2012."
Jack Fisher — New York, 1-12-42494


ᐅ Sr William J Fisher, New York

Address: 659 New Jersey Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-48676-ess7: "The case of Sr William J Fisher in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William J Fisher — New York, 1-12-48676


ᐅ Ruby L Fisher, New York

Address: 2292 W 8th St Apt 3D Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48187-ess: "The bankruptcy filing by Ruby L Fisher, undertaken in 2011-09-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
Ruby L Fisher — New York, 1-11-48187


ᐅ Jr Gary Fisher, New York

Address: 1058 E 3rd St Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-42545-cec: "The bankruptcy record of Jr Gary Fisher from Brooklyn, NY, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2013."
Jr Gary Fisher — New York, 1-13-42545


ᐅ Danny Fisher, New York

Address: 479 13th St Brooklyn, NY 11215

Bankruptcy Case 1-11-49324-jf Overview: "Danny Fisher's bankruptcy, initiated in 11.01.2011 and concluded by February 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Fisher — New York, 1-11-49324-jf


ᐅ Elizabeth Fisher, New York

Address: 953 Dekalb Ave Apt 14A Brooklyn, NY 11221-2031

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41801-ess: "The bankruptcy filing by Elizabeth Fisher, undertaken in 04.27.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/26/2016 after liquidating assets."
Elizabeth Fisher — New York, 1-16-41801


ᐅ Leonid Fishkin, New York

Address: 150 Avenue N Fl 3RD Brooklyn, NY 11230

Bankruptcy Case 1-2014-43731-ess Summary: "The case of Leonid Fishkin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonid Fishkin — New York, 1-2014-43731


ᐅ Mikhail Fishman, New York

Address: 2417 E 23rd St Apt 1F Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45548-ess: "The bankruptcy filing by Mikhail Fishman, undertaken in September 12, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Mikhail Fishman — New York, 1-13-45548


ᐅ Yevgeniya Fishman, New York

Address: 2262 Ryder St Brooklyn, NY 11234-5116

Concise Description of Bankruptcy Case 1-15-43403-ess7: "In a Chapter 7 bankruptcy case, Yevgeniya Fishman from Brooklyn, NY, saw their proceedings start in 07.27.2015 and complete by Oct 25, 2015, involving asset liquidation."
Yevgeniya Fishman — New York, 1-15-43403


ᐅ Aleksandr Fishman, New York

Address: 2445 E 22nd St Brooklyn, NY 11235

Bankruptcy Case 1-09-49665-ess Summary: "In a Chapter 7 bankruptcy case, Aleksandr Fishman from Brooklyn, NY, saw their proceedings start in 10/31/2009 and complete by 02/12/2010, involving asset liquidation."
Aleksandr Fishman — New York, 1-09-49665


ᐅ Alex Fishman, New York

Address: 2775 E 16th St Apt 4M Brooklyn, NY 11235-4021

Bankruptcy Case 1-15-44812-ess Overview: "Brooklyn, NY resident Alex Fishman's 10/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2016."
Alex Fishman — New York, 1-15-44812


ᐅ Asya Fishman, New York

Address: 535 Neptune Ave Apt 5B Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-12-45130-ess7: "The case of Asya Fishman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asya Fishman — New York, 1-12-45130


ᐅ Boris Fishman, New York

Address: 3250 Coney Island Ave Apt 14F Brooklyn, NY 11235

Bankruptcy Case 1-12-45128-ess Summary: "In Brooklyn, NY, Boris Fishman filed for Chapter 7 bankruptcy in 07/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-09."
Boris Fishman — New York, 1-12-45128


ᐅ Igor Fishman, New York

Address: 2262 Ryder St Brooklyn, NY 11234

Bankruptcy Case 1-11-48211-ess Summary: "The bankruptcy record of Igor Fishman from Brooklyn, NY, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2011."
Igor Fishman — New York, 1-11-48211


ᐅ Lubov Fishman, New York

Address: 2775 E 16th St Apt 4M Brooklyn, NY 11235-4021

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44812-ess: "The bankruptcy filing by Lubov Fishman, undertaken in Oct 26, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/24/2016 after liquidating assets."
Lubov Fishman — New York, 1-15-44812


ᐅ Boris Fiskin, New York

Address: 425 Neptune Ave Apt 16A Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-09-48735-cec: "The case of Boris Fiskin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Fiskin — New York, 1-09-48735


ᐅ Miglioris Wendy Fitzgerald, New York

Address: 4223 Bedford Ave Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49047-cec: "Miglioris Wendy Fitzgerald's bankruptcy, initiated in 09/23/2010 and concluded by January 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miglioris Wendy Fitzgerald — New York, 1-10-49047


ᐅ Jonathan Fitzgordon, New York

Address: 814 E 15th St Brooklyn, NY 11230

Bankruptcy Case 1-09-49387-jf Overview: "The bankruptcy filing by Jonathan Fitzgordon, undertaken in 2009-10-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Jonathan Fitzgordon — New York, 1-09-49387-jf


ᐅ Maureen Fitzgordon, New York

Address: 341 Berriman St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-09-51079-cec: "Maureen Fitzgordon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/16/2009, led to asset liquidation, with the case closing in 2010-03-24."
Maureen Fitzgordon — New York, 1-09-51079


ᐅ Oxana Fitzsimmons, New York

Address: 3110 Brighton 7 Street Apt 2C Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-2014-43775-ess7: "The case of Oxana Fitzsimmons in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oxana Fitzsimmons — New York, 1-2014-43775


ᐅ Peter Fiume, New York

Address: 8747 Bay Pkwy Apt 6E Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-43058-nhl: "Brooklyn, NY resident Peter Fiume's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Peter Fiume — New York, 1-12-43058


ᐅ Judith M Fjellman, New York

Address: 1901 84th St Apt 6C Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44540-jf: "Brooklyn, NY resident Judith M Fjellman's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2011."
Judith M Fjellman — New York, 1-11-44540-jf


ᐅ Brett Flanders, New York

Address: 7234 Avenue N Brooklyn, NY 11234

Bankruptcy Case 1-11-40341-ess Summary: "In Brooklyn, NY, Brett Flanders filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2011."
Brett Flanders — New York, 1-11-40341


ᐅ James Flatto, New York

Address: 135 Ocean Pkwy Apt 5H Brooklyn, NY 11218

Bankruptcy Case 1-11-46221-cec Overview: "In a Chapter 7 bankruptcy case, James Flatto from Brooklyn, NY, saw their proceedings start in July 19, 2011 and complete by 11/11/2011, involving asset liquidation."
James Flatto — New York, 1-11-46221


ᐅ Mark Fleming, New York

Address: 161 Ridgewood Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-44265-cec Summary: "The bankruptcy record of Mark Fleming from Brooklyn, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Mark Fleming — New York, 1-11-44265


ᐅ Melissa Jo Fleming, New York

Address: 728A Carroll St Apt 1 Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-12-42456-cec7: "The bankruptcy record of Melissa Jo Fleming from Brooklyn, NY, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2012."
Melissa Jo Fleming — New York, 1-12-42456


ᐅ Mervyn L Flemming, New York

Address: 9 Argyle Rd Apt 2C Brooklyn, NY 11218

Bankruptcy Case 1-11-48924-jf Summary: "The bankruptcy filing by Mervyn L Flemming, undertaken in October 21, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Mervyn L Flemming — New York, 1-11-48924-jf


ᐅ David Fletcher, New York

Address: 899 Franklin Ave Apt 3R Brooklyn, NY 11225

Bankruptcy Case 1-11-49100-jf Overview: "In a Chapter 7 bankruptcy case, David Fletcher from Brooklyn, NY, saw his proceedings start in Oct 27, 2011 and complete by February 2, 2012, involving asset liquidation."
David Fletcher — New York, 1-11-49100-jf


ᐅ Juan Isidro Flete, New York

Address: 823 52nd St Apt 4C Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-48210-cec7: "In a Chapter 7 bankruptcy case, Juan Isidro Flete from Brooklyn, NY, saw his proceedings start in November 30, 2012 and complete by March 2013, involving asset liquidation."
Juan Isidro Flete — New York, 1-12-48210


ᐅ Sibyle Fleurentin, New York

Address: 1453 E 87th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-40404-cec: "The case of Sibyle Fleurentin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sibyle Fleurentin — New York, 1-11-40404


ᐅ Ricardo Fleurimond, New York

Address: 631 41st St Brooklyn, NY 11232-3105

Bankruptcy Case 1-15-41827-nhl Overview: "In a Chapter 7 bankruptcy case, Ricardo Fleurimond from Brooklyn, NY, saw his proceedings start in 04/23/2015 and complete by July 2015, involving asset liquidation."
Ricardo Fleurimond — New York, 1-15-41827


ᐅ Agi Fliegman, New York

Address: 1442 58th St Brooklyn, NY 11219-4646

Concise Description of Bankruptcy Case 1-15-42786-ess7: "In Brooklyn, NY, Agi Fliegman filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2015."
Agi Fliegman — New York, 1-15-42786


ᐅ Ana Floran, New York

Address: 157 Belmont Ave Apt 11C Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50080-jf: "In a Chapter 7 bankruptcy case, Ana Floran from Brooklyn, NY, saw her proceedings start in November 2011 and complete by 2012-03-24, involving asset liquidation."
Ana Floran — New York, 1-11-50080-jf


ᐅ Taysha Flores, New York

Address: 1111 Carroll St Apt 3A Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-41745-cec7: "Brooklyn, NY resident Taysha Flores's March 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2010."
Taysha Flores — New York, 1-10-41745


ᐅ Erick Flores, New York

Address: 105 Shepherd Ave Apt 2F Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-48404-ess: "The case of Erick Flores in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick Flores — New York, 1-10-48404


ᐅ Lester Flores, New York

Address: 874 43rd St Apt 1E Brooklyn, NY 11232-4112

Bankruptcy Case 1-2014-41483-nhl Overview: "In Brooklyn, NY, Lester Flores filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-25."
Lester Flores — New York, 1-2014-41483


ᐅ Ronald L Flores, New York

Address: 225 Central Ave Apt 3H Brooklyn, NY 11221-3445

Bankruptcy Case 1-16-41731-nhl Summary: "Brooklyn, NY resident Ronald L Flores's April 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-21."
Ronald L Flores — New York, 1-16-41731


ᐅ Bernard Flores, New York

Address: 34 Sutton St Apt 1L Brooklyn, NY 11222

Bankruptcy Case 1-09-50987-ess Summary: "Bernard Flores's bankruptcy, initiated in 12.14.2009 and concluded by 2010-03-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Flores — New York, 1-09-50987


ᐅ Jansy Flores, New York

Address: 1385 Madison St Apt 2R Brooklyn, NY 11237

Bankruptcy Case 1-11-44497-cec Summary: "The case of Jansy Flores in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jansy Flores — New York, 1-11-44497


ᐅ Genesis Lisette Flores, New York

Address: 2250 W 11th St Apt 5B Brooklyn, NY 11223-4323

Brief Overview of Bankruptcy Case 1-15-42065-cec: "The bankruptcy record of Genesis Lisette Flores from Brooklyn, NY, shows a Chapter 7 case filed in 2015-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Genesis Lisette Flores — New York, 1-15-42065


ᐅ David Flores, New York

Address: 469 53rd St Fl 3RD Brooklyn, NY 11220-2704

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46054-cec: "The case of David Flores in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Flores — New York, 1-14-46054


ᐅ Evita C Flores, New York

Address: 130 Vandalia Ave Apt 8A Brooklyn, NY 11239-1403

Brief Overview of Bankruptcy Case 1-15-40667-nhl: "The case of Evita C Flores in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evita C Flores — New York, 1-15-40667


ᐅ Luis A Flores, New York

Address: 569 40th St Apt 3 Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49005-jf: "Luis A Flores's bankruptcy, initiated in 10.14.2009 and concluded by January 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Flores — New York, 1-09-49005-jf


ᐅ Ruth N Flores, New York

Address: 44 Grant Ave Apt 2 Brooklyn, NY 11208

Bankruptcy Case 1-12-47608-cec Overview: "In a Chapter 7 bankruptcy case, Ruth N Flores from Brooklyn, NY, saw her proceedings start in Oct 30, 2012 and complete by January 2013, involving asset liquidation."
Ruth N Flores — New York, 1-12-47608


ᐅ Arlene Flores, New York

Address: 1119 Foster Ave Apt 4J Brooklyn, NY 11230-1641

Concise Description of Bankruptcy Case 1-16-42946-cec7: "Arlene Flores's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-06-30, led to asset liquidation, with the case closing in September 2016."
Arlene Flores — New York, 1-16-42946


ᐅ Enrique Flores, New York

Address: 89 Seigel St Apt 1 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-09-48982-jf: "Enrique Flores's bankruptcy, initiated in 10/13/2009 and concluded by Jan 20, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Flores — New York, 1-09-48982-jf


ᐅ Yvans Florian, New York

Address: 451 Cleveland St Brooklyn, NY 11208-2142

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42601-cec: "In Brooklyn, NY, Yvans Florian filed for Chapter 7 bankruptcy in 06/13/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2016."
Yvans Florian — New York, 1-16-42601


ᐅ Rosemarie Florido, New York

Address: 2169 W 9th St Fl 2ND Brooklyn, NY 11223-3638

Bankruptcy Case 1-2014-44311-nhl Overview: "Rosemarie Florido's bankruptcy, initiated in 2014-08-22 and concluded by November 20, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Florido — New York, 1-2014-44311


ᐅ Orioles Florimon, New York

Address: 1282 Sutter Ave Brooklyn, NY 11208

Bankruptcy Case 1-13-45219-ess Overview: "In Brooklyn, NY, Orioles Florimon filed for Chapter 7 bankruptcy in 08.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2013."
Orioles Florimon — New York, 1-13-45219


ᐅ Maxine L Flowers, New York

Address: 518 Jamaica Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-44874-ess7: "The bankruptcy record of Maxine L Flowers from Brooklyn, NY, shows a Chapter 7 case filed in 2012-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2012."
Maxine L Flowers — New York, 1-12-44874


ᐅ Joseph N Flowers, New York

Address: 309 Hinsdale St Apt B4 Brooklyn, NY 11207-3909

Concise Description of Bankruptcy Case 8-15-73172-ast7: "The bankruptcy filing by Joseph N Flowers, undertaken in 2015-07-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-10-25 after liquidating assets."
Joseph N Flowers — New York, 8-15-73172


ᐅ Thomas Flowers, New York

Address: 1152 Decatur St Brooklyn, NY 11207

Bankruptcy Case 1-11-44138-ess Overview: "The case of Thomas Flowers in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Flowers — New York, 1-11-44138


ᐅ Elijah Joseph Flowers, New York

Address: 20 N 5th St Apt 319 Brooklyn, NY 11249-3159

Bankruptcy Case 1-16-41151-cec Overview: "Elijah Joseph Flowers's bankruptcy, initiated in 03.23.2016 and concluded by June 21, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elijah Joseph Flowers — New York, 1-16-41151


ᐅ Lorna Flowers, New York

Address: 1619 Lincoln Pl Apt 3F Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-46489-ess7: "Lorna Flowers's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/10/2010, led to asset liquidation, with the case closing in 2010-10-13."
Lorna Flowers — New York, 1-10-46489


ᐅ Kester Floyd, New York

Address: 1131 Bergen St Brooklyn, NY 11216

Bankruptcy Case 1-12-48065-jf Summary: "The bankruptcy record of Kester Floyd from Brooklyn, NY, shows a Chapter 7 case filed in November 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-05."
Kester Floyd — New York, 1-12-48065-jf


ᐅ Deceann Nichol Floyd, New York

Address: 2950 W 24th St Apt 12D Brooklyn, NY 11224-2238

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45623-nhl: "The case of Deceann Nichol Floyd in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deceann Nichol Floyd — New York, 1-15-45623


ᐅ Yvette Fludd, New York

Address: 748 Henry St Apt 2F Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-13-41326-nhl: "Yvette Fludd's bankruptcy, initiated in March 8, 2013 and concluded by 06.15.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Fludd — New York, 1-13-41326


ᐅ Yehuda A Flusberg, New York

Address: 971 E 12th St Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-40168-cec: "Brooklyn, NY resident Yehuda A Flusberg's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Yehuda A Flusberg — New York, 1-11-40168


ᐅ Cassandra Fly, New York

Address: 333 Ovington Ave Apt B24 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40396-ess: "Cassandra Fly's bankruptcy, initiated in January 2013 and concluded by May 3, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Fly — New York, 1-13-40396


ᐅ Rose Ann Flynn, New York

Address: 1419 Bay Ridge Ave Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-11-48194-jf: "The bankruptcy record of Rose Ann Flynn from Brooklyn, NY, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2011."
Rose Ann Flynn — New York, 1-11-48194-jf


ᐅ Francis Flynn, New York

Address: 55 Hausman St Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-10-43716-jf7: "Francis Flynn's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2010, led to asset liquidation, with the case closing in 08/20/2010."
Francis Flynn — New York, 1-10-43716-jf


ᐅ Lorraine A Flynn, New York

Address: 866 43rd St Apt 10 Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-13-41649-cec7: "The bankruptcy filing by Lorraine A Flynn, undertaken in March 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/29/2013 after liquidating assets."
Lorraine A Flynn — New York, 1-13-41649


ᐅ Thomas P Flynn, New York

Address: 1148 78th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48039-ess: "The bankruptcy record of Thomas P Flynn from Brooklyn, NY, shows a Chapter 7 case filed in 09/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2011."
Thomas P Flynn — New York, 1-11-48039


ᐅ Darby Flynn, New York

Address: 910 Prospect Pl Apt 3R Brooklyn, NY 11213-1851

Brief Overview of Bankruptcy Case 1-14-41376-cec: "In a Chapter 7 bankruptcy case, Darby Flynn from Brooklyn, NY, saw her proceedings start in March 25, 2014 and complete by June 23, 2014, involving asset liquidation."
Darby Flynn — New York, 1-14-41376


ᐅ Aron Fogel, New York

Address: 1321 45th St Brooklyn, NY 11219

Bankruptcy Case 1-12-42535-cec Overview: "The case of Aron Fogel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aron Fogel — New York, 1-12-42535


ᐅ Meir Fogel, New York

Address: 1152 58th St Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-10-42672-jbr7: "The bankruptcy filing by Meir Fogel, undertaken in 03/30/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in July 7, 2010 after liquidating assets."
Meir Fogel — New York, 1-10-42672


ᐅ Florrie M Fogle, New York

Address: 1122 E 89th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-40599-nhl: "The bankruptcy filing by Florrie M Fogle, undertaken in 01/31/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in May 10, 2013 after liquidating assets."
Florrie M Fogle — New York, 1-13-40599


ᐅ Michael A Foley, New York

Address: 5640 Avenue T Brooklyn, NY 11234

Bankruptcy Case 1-11-48166-jbr Summary: "The bankruptcy filing by Michael A Foley, undertaken in 09.26.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Michael A Foley — New York, 1-11-48166


ᐅ Lauretta Folk, New York

Address: 817 Eastern Pkwy Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-10-43318-cec7: "Lauretta Folk's bankruptcy, initiated in 2010-04-17 and concluded by July 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauretta Folk — New York, 1-10-43318


ᐅ Martinez Folk, New York

Address: 1430 Freeport Loop Apt 2C Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-13-40537-ess: "Martinez Folk's bankruptcy, initiated in 01/31/2013 and concluded by 2013-05-10 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Folk — New York, 1-13-40537


ᐅ Rufus M Folk, New York

Address: 636 E 59th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48963-jbr: "The bankruptcy record of Rufus M Folk from Brooklyn, NY, shows a Chapter 7 case filed in 10.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2012."
Rufus M Folk — New York, 1-11-48963


ᐅ Sharon Folkes, New York

Address: 1655 Flatbush Ave Apt C509 Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-10-44147-jf: "Sharon Folkes's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 6, 2010, led to asset liquidation, with the case closing in 2010-08-29."
Sharon Folkes — New York, 1-10-44147-jf


ᐅ Francois Anjanette Folks, New York

Address: 200 E 17th St Apt 4D Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49460-ess: "The bankruptcy record of Francois Anjanette Folks from Brooklyn, NY, shows a Chapter 7 case filed in 2010-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
Francois Anjanette Folks — New York, 1-10-49460


ᐅ Daniel Fomberg, New York

Address: 150 Oceana Dr W PH 1 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50919-jf: "Daniel Fomberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2009, led to asset liquidation, with the case closing in Mar 20, 2010."
Daniel Fomberg — New York, 1-09-50919-jf


ᐅ Guillermo Edward Fondeur, New York

Address: 1400 E New York Ave Apt 13E Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43527-ess: "The case of Guillermo Edward Fondeur in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Edward Fondeur — New York, 1-11-43527


ᐅ Ricardo J Fonseca, New York

Address: 43 Jerome St Apt 1 Brooklyn, NY 11207

Bankruptcy Case 1-12-40345-jf Summary: "Ricardo J Fonseca's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-01-20, led to asset liquidation, with the case closing in 05.14.2012."
Ricardo J Fonseca — New York, 1-12-40345-jf


ᐅ Frank Font, New York

Address: 8861 20th Ave Brooklyn, NY 11214

Bankruptcy Case 1-13-47141-ess Overview: "The bankruptcy record of Frank Font from Brooklyn, NY, shows a Chapter 7 case filed in 11.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-06."
Frank Font — New York, 1-13-47141


ᐅ Liduvina Fontanez, New York

Address: 248 E 9th St Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45212-cec: "The case of Liduvina Fontanez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liduvina Fontanez — New York, 1-13-45212


ᐅ Rosalia Fontanez, New York

Address: 183 Grafton St # 1 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-43802-jf: "The bankruptcy record of Rosalia Fontanez from Brooklyn, NY, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Rosalia Fontanez — New York, 1-11-43802-jf


ᐅ Marsha Fontus, New York

Address: 280 E 21st St Apt 3H Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-41216-jbr7: "In a Chapter 7 bankruptcy case, Marsha Fontus from Brooklyn, NY, saw her proceedings start in 2011-02-18 and complete by 2011-05-24, involving asset liquidation."
Marsha Fontus — New York, 1-11-41216


ᐅ Sandra Foote, New York

Address: 131 Sterling St Apt 4D Brooklyn, NY 11225-3446

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40028-cec: "Sandra Foote's bankruptcy, initiated in 01/06/2015 and concluded by 04.06.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Foote — New York, 1-15-40028


ᐅ Esther Corleta Forbes, New York

Address: 976 Utica Ave Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-40470-jbr: "The case of Esther Corleta Forbes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Corleta Forbes — New York, 1-11-40470


ᐅ George Forbes, New York

Address: 538 Prospect Ave Apt 1 Brooklyn, NY 11215

Bankruptcy Case 1-13-47268-cec Overview: "The case of George Forbes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Forbes — New York, 1-13-47268


ᐅ Barry L Forbes, New York

Address: 496 Chauncey St Fl 3 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-42216-ess7: "The bankruptcy record of Barry L Forbes from Brooklyn, NY, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2011."
Barry L Forbes — New York, 1-11-42216