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 Rosario Franco, New York

Address: 9330 Fort Hamilton Pkwy Apt 4D Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-10-43865-ess7: "Brooklyn, NY resident Rosario Franco's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2010."
Rosario Franco — New York, 1-10-43865


ᐅ Marsha W Franco, New York

Address: 1521 Jefferson Ave Apt 3R Brooklyn, NY 11237-6021

Bankruptcy Case 1-14-40935-nhl Summary: "In a Chapter 7 bankruptcy case, Marsha W Franco from Brooklyn, NY, saw her proceedings start in 03/03/2014 and complete by June 2014, involving asset liquidation."
Marsha W Franco — New York, 1-14-40935


ᐅ Nathan Louis Franco, New York

Address: 2218 Avenue N Brooklyn, NY 11210-5115

Brief Overview of Bankruptcy Case 1-15-43010-ess: "The case of Nathan Louis Franco in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Louis Franco — New York, 1-15-43010


ᐅ Thermicia Francois, New York

Address: 136 E 31st St Apt 1 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-41601-cec7: "The bankruptcy record of Thermicia Francois from Brooklyn, NY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2011."
Thermicia Francois — New York, 1-11-41601


ᐅ Angie Y Francois, New York

Address: 1798 Albany Ave Brooklyn, NY 11210-4428

Bankruptcy Case 1-16-42687-cec Overview: "In a Chapter 7 bankruptcy case, Angie Y Francois from Brooklyn, NY, saw her proceedings start in Jun 20, 2016 and complete by 09.18.2016, involving asset liquidation."
Angie Y Francois — New York, 1-16-42687


ᐅ Antoine Jean Francois, New York

Address: 1798 Albany Ave Brooklyn, NY 11210-4428

Bankruptcy Case 1-16-42687-cec Overview: "The bankruptcy record of Antoine Jean Francois from Brooklyn, NY, shows a Chapter 7 case filed in June 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2016."
Antoine Jean Francois — New York, 1-16-42687


ᐅ Dominic June Ho Francois, New York

Address: 467 Van Siclen Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46678-jf: "The bankruptcy filing by Dominic June Ho Francois, undertaken in August 2, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Dominic June Ho Francois — New York, 1-11-46678-jf


ᐅ Elvin J Francois, New York

Address: 223 Wilson Ave Apt 2F Brooklyn, NY 11237-4108

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41381-nhl: "Elvin J Francois's bankruptcy, initiated in 03/31/2016 and concluded by June 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvin J Francois — New York, 1-16-41381


ᐅ Michael D Francullo, New York

Address: 30 74th St Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-12-47685-nhl7: "In Brooklyn, NY, Michael D Francullo filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Michael D Francullo — New York, 1-12-47685


ᐅ Joanne Frangipane, New York

Address: 2522 85th St Apt 1R Brooklyn, NY 11214-3522

Bankruptcy Case 1-14-46522-cec Overview: "In Brooklyn, NY, Joanne Frangipane filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Joanne Frangipane — New York, 1-14-46522


ᐅ Peter Frangoulis, New York

Address: 439 99th St Brooklyn, NY 11209

Bankruptcy Case 1-11-46415-cec Overview: "In a Chapter 7 bankruptcy case, Peter Frangoulis from Brooklyn, NY, saw his proceedings start in 07/26/2011 and complete by November 2, 2011, involving asset liquidation."
Peter Frangoulis — New York, 1-11-46415


ᐅ Adam Frania, New York

Address: 1635 83rd St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50395-cec: "Adam Frania's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2010, led to asset liquidation, with the case closing in February 2011."
Adam Frania — New York, 1-10-50395


ᐅ Adrienne Frank, New York

Address: 1610 Saint Johns Pl Apt 2G Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-48539-cec: "The bankruptcy filing by Adrienne Frank, undertaken in Oct 7, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/10/2012 after liquidating assets."
Adrienne Frank — New York, 1-11-48539


ᐅ Francis Elliott Frank, New York

Address: 657 Saint Marks Ave Apt 3R Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-11-43615-ess: "Francis Elliott Frank's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 29, 2011, led to asset liquidation, with the case closing in 2011-08-22."
Francis Elliott Frank — New York, 1-11-43615


ᐅ Herbert Miles Frank, New York

Address: 1753 74th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-12-42628-nhl7: "The case of Herbert Miles Frank in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Miles Frank — New York, 1-12-42628


ᐅ Oleg Frank, New York

Address: 8819 Ridge Blvd Brooklyn, NY 11209

Bankruptcy Case 1-11-45212-jf Overview: "The bankruptcy filing by Oleg Frank, undertaken in Jun 16, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Oleg Frank — New York, 1-11-45212-jf


ᐅ Lizabeth M Franke, New York

Address: 2425 E 63rd St Fl 2ND Brooklyn, NY 11234-6704

Bankruptcy Case 1-2014-44247-nhl Summary: "The case of Lizabeth M Franke in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizabeth M Franke — New York, 1-2014-44247


ᐅ Bridgett Franklin, New York

Address: 24 Furman Ave Apt D9 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-45972-jf7: "Bridgett Franklin's bankruptcy, initiated in 06.25.2010 and concluded by Oct 18, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgett Franklin — New York, 1-10-45972-jf


ᐅ Dean Franklin, New York

Address: 97 16th St Brooklyn, NY 11215-4710

Bankruptcy Case 1-14-43105-ess Summary: "Dean Franklin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/18/2014, led to asset liquidation, with the case closing in Sep 16, 2014."
Dean Franklin — New York, 1-14-43105


ᐅ Dennis M Franklin, New York

Address: 341 10th St Apt 4J Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41289-nhl: "The bankruptcy filing by Dennis M Franklin, undertaken in Mar 7, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.14.2013 after liquidating assets."
Dennis M Franklin — New York, 1-13-41289


ᐅ Rochella Franklin, New York

Address: 200 Throop Ave Apt 3A Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-50771-nhl: "In Brooklyn, NY, Rochella Franklin filed for Chapter 7 bankruptcy in Dec 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2012."
Rochella Franklin — New York, 1-11-50771


ᐅ Romona Franklin, New York

Address: 2800 86th St Apt 5H Brooklyn, NY 11223

Bankruptcy Case 1-10-42411-ess Summary: "The bankruptcy record of Romona Franklin from Brooklyn, NY, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Romona Franklin — New York, 1-10-42411


ᐅ Josh Franklin, New York

Address: 98 Monitor St Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-11-47050-jbr: "The bankruptcy record of Josh Franklin from Brooklyn, NY, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2011."
Josh Franklin — New York, 1-11-47050


ᐅ Emily Franklin, New York

Address: 422 Blake Ave Apt 13E Brooklyn, NY 11212

Bankruptcy Case 1-10-43384-ess Summary: "Emily Franklin's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 20, 2010, led to asset liquidation, with the case closing in 2010-07-28."
Emily Franklin — New York, 1-10-43384


ᐅ Karen Franklin, New York

Address: 434 Throop Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-50761-ess: "The case of Karen Franklin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Franklin — New York, 1-10-50761


ᐅ Sharon Franklin, New York

Address: 270 Mother Gaston Blvd Apt 7A Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46304-jbr: "The bankruptcy filing by Sharon Franklin, undertaken in 07.02.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Sharon Franklin — New York, 1-10-46304


ᐅ Marchele Franklin, New York

Address: 657 E 31st St Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-48828-jbr7: "The bankruptcy record of Marchele Franklin from Brooklyn, NY, shows a Chapter 7 case filed in Sep 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Marchele Franklin — New York, 1-10-48828


ᐅ Katie M Franklin, New York

Address: 1069 New Jersey Ave Apt 2D Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-09-48719-cec7: "In Brooklyn, NY, Katie M Franklin filed for Chapter 7 bankruptcy in Oct 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2010."
Katie M Franklin — New York, 1-09-48719


ᐅ Nikolay Frantsev, New York

Address: 8835 23rd Ave Apt E9 Brooklyn, NY 11214-5753

Brief Overview of Bankruptcy Case 1-16-42350-nhl: "Nikolay Frantsev's bankruptcy, initiated in 2016-05-27 and concluded by 2016-08-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolay Frantsev — New York, 1-16-42350


ᐅ James Franz, New York

Address: 1827 65th St Apt A6 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-45793-cec: "The case of James Franz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Franz — New York, 1-11-45793


ᐅ Raymond Franza, New York

Address: 411 Clinton St Apt 1 Brooklyn, NY 11231

Bankruptcy Case 1-11-48576-jf Summary: "In a Chapter 7 bankruptcy case, Raymond Franza from Brooklyn, NY, saw their proceedings start in Oct 7, 2011 and complete by 2012-01-10, involving asset liquidation."
Raymond Franza — New York, 1-11-48576-jf


ᐅ Audrey Fraser, New York

Address: 131 Moore St Apt 10A Brooklyn, NY 11206-3638

Brief Overview of Bankruptcy Case 1-15-40499-nhl: "In Brooklyn, NY, Audrey Fraser filed for Chapter 7 bankruptcy in 2015-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2015."
Audrey Fraser — New York, 1-15-40499


ᐅ Nelson Arlene S Fraser, New York

Address: 650 E 29th St Apt 4D Brooklyn, NY 11210-2414

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42218-ess: "In a Chapter 7 bankruptcy case, Nelson Arlene S Fraser from Brooklyn, NY, saw his proceedings start in April 30, 2014 and complete by 2014-07-29, involving asset liquidation."
Nelson Arlene S Fraser — New York, 1-2014-42218


ᐅ Brewster Elizabeth Fraser, New York

Address: 545 E 89th St Brooklyn, NY 11236

Bankruptcy Case 1-13-40633-nhl Summary: "In Brooklyn, NY, Brewster Elizabeth Fraser filed for Chapter 7 bankruptcy in February 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-14."
Brewster Elizabeth Fraser — New York, 1-13-40633


ᐅ Renee A Fraser, New York

Address: 1089 Ralph Ave Brooklyn, NY 11236-1241

Concise Description of Bankruptcy Case 1-14-42748-nhl7: "The bankruptcy record of Renee A Fraser from Brooklyn, NY, shows a Chapter 7 case filed in 05/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Renee A Fraser — New York, 1-14-42748


ᐅ Charlotte Fraser, New York

Address: 3115 Avenue I Apt 2K Brooklyn, NY 11210

Bankruptcy Case 1-10-45857-jbr Summary: "In Brooklyn, NY, Charlotte Fraser filed for Chapter 7 bankruptcy in 06/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2010."
Charlotte Fraser — New York, 1-10-45857


ᐅ Rudolph Fraser, New York

Address: 1429 E 108th St Apt 11C Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-47641-cec7: "The bankruptcy record of Rudolph Fraser from Brooklyn, NY, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2013."
Rudolph Fraser — New York, 1-12-47641


ᐅ Sandy Fraser, New York

Address: 206 E 94th St Brooklyn, NY 11212-2039

Bankruptcy Case 1-2014-42142-nhl Summary: "Sandy Fraser's bankruptcy, initiated in 04/30/2014 and concluded by 2014-07-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Fraser — New York, 1-2014-42142


ᐅ Fitzroy Fraser, New York

Address: 7416 Avenue U Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43053-jf: "In a Chapter 7 bankruptcy case, Fitzroy Fraser from Brooklyn, NY, saw their proceedings start in 04/13/2011 and complete by Jul 20, 2011, involving asset liquidation."
Fitzroy Fraser — New York, 1-11-43053-jf


ᐅ Travis Ceon Fraser, New York

Address: 1069 E 73rd St Apt 1 Brooklyn, NY 11234

Bankruptcy Case 1-11-42030-cec Summary: "The bankruptcy record of Travis Ceon Fraser from Brooklyn, NY, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2011."
Travis Ceon Fraser — New York, 1-11-42030


ᐅ Jr Joseph Fraser, New York

Address: 2704 Newkirk Ave Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-41092-ess7: "The bankruptcy filing by Jr Joseph Fraser, undertaken in Feb 12, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Jr Joseph Fraser — New York, 1-10-41092


ᐅ Kim L Fraser, New York

Address: 571 Williams Ave Apt 2R Brooklyn, NY 11207

Bankruptcy Case 1-12-48509-nhl Summary: "Kim L Fraser's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-12-18, led to asset liquidation, with the case closing in Mar 27, 2013."
Kim L Fraser — New York, 1-12-48509


ᐅ Domenico Fratacci, New York

Address: 200 Bay 20th St Fl 1ST Brooklyn, NY 11214-4641

Concise Description of Bankruptcy Case 1-2014-41767-cec7: "In a Chapter 7 bankruptcy case, Domenico Fratacci from Brooklyn, NY, saw their proceedings start in April 2014 and complete by 07/10/2014, involving asset liquidation."
Domenico Fratacci — New York, 1-2014-41767


ᐅ Joseph Fratta, New York

Address: 248 Bay 19th St Brooklyn, NY 11214

Bankruptcy Case 1-10-42082-jbr Summary: "The case of Joseph Fratta in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Fratta — New York, 1-10-42082


ᐅ Raymond L Frauenberg, New York

Address: 39 Eaton Ct Brooklyn, NY 11229-6402

Bankruptcy Case 1-15-42280-cec Summary: "The bankruptcy record of Raymond L Frauenberg from Brooklyn, NY, shows a Chapter 7 case filed in May 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Raymond L Frauenberg — New York, 1-15-42280


ᐅ Lona A Frawley, New York

Address: 8308 14th Ave Brooklyn, NY 11228-3116

Brief Overview of Bankruptcy Case 1-16-40445-cec: "In Brooklyn, NY, Lona A Frawley filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-02."
Lona A Frawley — New York, 1-16-40445


ᐅ William Frawley, New York

Address: 8308 14th Ave Brooklyn, NY 11228-3116

Brief Overview of Bankruptcy Case 1-16-40445-cec: "Brooklyn, NY resident William Frawley's February 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2016."
William Frawley — New York, 1-16-40445


ᐅ Lilya Frayman, New York

Address: 2 W End Ave Apt 6B Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42621-jf: "The bankruptcy record of Lilya Frayman from Brooklyn, NY, shows a Chapter 7 case filed in 2010-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2010."
Lilya Frayman — New York, 1-10-42621-jf


ᐅ Geneva Frazer, New York

Address: 657 E 37th St Brooklyn, NY 11203

Bankruptcy Case 1-11-41627-jbr Summary: "In a Chapter 7 bankruptcy case, Geneva Frazer from Brooklyn, NY, saw her proceedings start in March 1, 2011 and complete by Jun 24, 2011, involving asset liquidation."
Geneva Frazer — New York, 1-11-41627


ᐅ Wednesday Yalanda Frazier, New York

Address: 23 Granite St Apt 2A Brooklyn, NY 11207-1690

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41175-nhl: "In a Chapter 7 bankruptcy case, Wednesday Yalanda Frazier from Brooklyn, NY, saw their proceedings start in March 2016 and complete by 2016-06-22, involving asset liquidation."
Wednesday Yalanda Frazier — New York, 1-16-41175


ᐅ Almatine Frazier, New York

Address: 442 Barbey St Apt 1 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-40943-jf7: "In Brooklyn, NY, Almatine Frazier filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Almatine Frazier — New York, 1-11-40943-jf


ᐅ Leonard Frazier, New York

Address: 163 Montauk Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44678-ess: "In a Chapter 7 bankruptcy case, Leonard Frazier from Brooklyn, NY, saw his proceedings start in 2010-05-21 and complete by 2010-09-13, involving asset liquidation."
Leonard Frazier — New York, 1-10-44678


ᐅ Paula Frazier, New York

Address: 1414 Bergen St Apt 13E Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-47855-jf7: "Paula Frazier's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 14, 2011, led to asset liquidation, with the case closing in January 7, 2012."
Paula Frazier — New York, 1-11-47855-jf


ᐅ Rosa Frazier, New York

Address: 781 Mother Gaston Blvd Brooklyn, NY 11212-7039

Concise Description of Bankruptcy Case 1-15-41217-nhl7: "In a Chapter 7 bankruptcy case, Rosa Frazier from Brooklyn, NY, saw her proceedings start in 2015-03-23 and complete by 2015-06-21, involving asset liquidation."
Rosa Frazier — New York, 1-15-41217


ᐅ Duane Frazier, New York

Address: 88 Saint Edwards St Apt 3 Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-09-51460-ess: "In Brooklyn, NY, Duane Frazier filed for Chapter 7 bankruptcy in 12/29/2009. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2010."
Duane Frazier — New York, 1-09-51460


ᐅ Avis Freckleton, New York

Address: 60 E 55th St Apt B4 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-41798-cec: "In a Chapter 7 bankruptcy case, Avis Freckleton from Brooklyn, NY, saw her proceedings start in 03.28.2013 and complete by 2013-07-05, involving asset liquidation."
Avis Freckleton — New York, 1-13-41798


ᐅ Guirlande Frederic, New York

Address: 9133 Avenue N Brooklyn, NY 11236-5227

Bankruptcy Case 1-15-43497-cec Overview: "The bankruptcy filing by Guirlande Frederic, undertaken in 07/30/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/28/2015 after liquidating assets."
Guirlande Frederic — New York, 1-15-43497


ᐅ Jean K Frederic, New York

Address: 1577 E 45th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-12-43309-jf7: "The case of Jean K Frederic in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean K Frederic — New York, 1-12-43309-jf


ᐅ Selvon O Frederick, New York

Address: 1431 E 101st St Apt 1 Brooklyn, NY 11236-5507

Brief Overview of Bankruptcy Case 1-14-45489-ess: "Selvon O Frederick's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 29, 2014, led to asset liquidation, with the case closing in 01/27/2015."
Selvon O Frederick — New York, 1-14-45489


ᐅ Marlene E Frederick, New York

Address: 2116 Regent Pl Apt 3A Brooklyn, NY 11226-3979

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40333-ess: "Marlene E Frederick's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2015, led to asset liquidation, with the case closing in Apr 28, 2015."
Marlene E Frederick — New York, 1-15-40333


ᐅ Elizabeth Bejin Frederick, New York

Address: 1431 E 101st St Apt 1 Brooklyn, NY 11236-5507

Bankruptcy Case 1-14-45489-ess Overview: "Elizabeth Bejin Frederick's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-10-29, led to asset liquidation, with the case closing in 2015-01-27."
Elizabeth Bejin Frederick — New York, 1-14-45489


ᐅ Helen B Frederick, New York

Address: 249 Hull St Apt B Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-46338-cec7: "Brooklyn, NY resident Helen B Frederick's 2011-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Helen B Frederick — New York, 1-11-46338


ᐅ Paul Frederick, New York

Address: 927 Saratoga Ave Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-47219-ess7: "In Brooklyn, NY, Paul Frederick filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Paul Frederick — New York, 1-11-47219


ᐅ Kendra Nicole Free, New York

Address: 1061 Carroll St Brooklyn, NY 11225

Bankruptcy Case 1-13-46309-cec Overview: "In a Chapter 7 bankruptcy case, Kendra Nicole Free from Brooklyn, NY, saw her proceedings start in 10.21.2013 and complete by January 28, 2014, involving asset liquidation."
Kendra Nicole Free — New York, 1-13-46309


ᐅ Toma Theophilus Free, New York

Address: 1061 Carroll St Brooklyn, NY 11225-2102

Bankruptcy Case 1-14-40851-cec Summary: "Toma Theophilus Free's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-02-27, led to asset liquidation, with the case closing in 05.28.2014."
Toma Theophilus Free — New York, 1-14-40851


ᐅ Louephemia A Freeman, New York

Address: 126 E 45th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-40739-jbr7: "The bankruptcy filing by Louephemia A Freeman, undertaken in 2011-02-01 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Louephemia A Freeman — New York, 1-11-40739


ᐅ Simone Patricia Freeman, New York

Address: 133 Hemlock St Brooklyn, NY 11208

Bankruptcy Case 1-12-40212-ess Overview: "In a Chapter 7 bankruptcy case, Simone Patricia Freeman from Brooklyn, NY, saw her proceedings start in 2012-01-15 and complete by 04/17/2012, involving asset liquidation."
Simone Patricia Freeman — New York, 1-12-40212


ᐅ Robert Rasharn Freeman, New York

Address: 300 Vernon Ave Apt 8L Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45113-ess: "The case of Robert Rasharn Freeman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rasharn Freeman — New York, 1-12-45113


ᐅ Yolanda R Freeman, New York

Address: 254 Ralph Ave Apt 5A Brooklyn, NY 11233

Bankruptcy Case 1-12-44378-cec Overview: "Yolanda R Freeman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/13/2012, led to asset liquidation, with the case closing in October 6, 2012."
Yolanda R Freeman — New York, 1-12-44378


ᐅ June Y Freeman, New York

Address: 361 Irving Ave Apt 2C Brooklyn, NY 11237

Bankruptcy Case 1-09-48830-jf Summary: "Brooklyn, NY resident June Y Freeman's October 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-14."
June Y Freeman — New York, 1-09-48830-jf


ᐅ Sharon Freeman, New York

Address: 517 Park Pl Apt 2 Brooklyn, NY 11238-7504

Concise Description of Bankruptcy Case 1-14-41080-ess7: "Sharon Freeman's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Sharon Freeman — New York, 1-14-41080


ᐅ Tonia A Freeman, New York

Address: 153 Marcus Garvey Blvd Apt 14e 14TH Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-13-44711-cec7: "Brooklyn, NY resident Tonia A Freeman's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-07."
Tonia A Freeman — New York, 1-13-44711


ᐅ Betty Freeman, New York

Address: 1710 Carroll St Apt D7 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41421-ess: "Brooklyn, NY resident Betty Freeman's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2010."
Betty Freeman — New York, 1-10-41421


ᐅ Kim Freemantle, New York

Address: 398 Tompkins Ave Apt 2A Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-11-44628-cec: "The bankruptcy filing by Kim Freemantle, undertaken in 2011-05-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-09-19 after liquidating assets."
Kim Freemantle — New York, 1-11-44628


ᐅ Arie Freilich, New York

Address: 2930 W 30th St # 10 Brooklyn, NY 11224-1720

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46473-nhl: "Brooklyn, NY resident Arie Freilich's 12/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015."
Arie Freilich — New York, 1-14-46473


ᐅ Asya Freilich, New York

Address: 2930 W 30th St Apt 10B5 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-13-45796-nhl: "In a Chapter 7 bankruptcy case, Asya Freilich from Brooklyn, NY, saw their proceedings start in Sep 24, 2013 and complete by Jan 1, 2014, involving asset liquidation."
Asya Freilich — New York, 1-13-45796


ᐅ Nicki N Frenche, New York

Address: 464 Carlton Ave # 3 Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44078-nhl: "Nicki N Frenche's bankruptcy, initiated in 2013-07-01 and concluded by 2013-10-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicki N Frenche — New York, 1-13-44078


ᐅ Alexander Frenkel, New York

Address: 8851 20th Ave Apt 1F Brooklyn, NY 11214

Bankruptcy Case 1-11-41507-jbr Summary: "The bankruptcy filing by Alexander Frenkel, undertaken in February 27, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/07/2011 after liquidating assets."
Alexander Frenkel — New York, 1-11-41507


ᐅ Avraham Frenkel, New York

Address: 82 Parkville Ave Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51022-cec: "In Brooklyn, NY, Avraham Frenkel filed for Chapter 7 bankruptcy in Dec 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Avraham Frenkel — New York, 1-09-51022


ᐅ William Gerard Freude, New York

Address: 443 16th St Apt 1L Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49017-ess: "William Gerard Freude's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 25, 2011, led to asset liquidation, with the case closing in January 2012."
William Gerard Freude — New York, 1-11-49017


ᐅ Sigmund Freund, New York

Address: 1824 58th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50696-cec: "In Brooklyn, NY, Sigmund Freund filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Sigmund Freund — New York, 1-11-50696


ᐅ Abigail Freundlich, New York

Address: 645 Lefferts Ave Apt 2D Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-41516-cec7: "The bankruptcy filing by Abigail Freundlich, undertaken in 03.18.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Abigail Freundlich — New York, 1-13-41516


ᐅ Simon Freytor, New York

Address: 440 Neptune Ave Apt 22 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-12-43860-nhl7: "The bankruptcy record of Simon Freytor from Brooklyn, NY, shows a Chapter 7 case filed in 2012-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Simon Freytor — New York, 1-12-43860


ᐅ Paul Frezzi, New York

Address: 193 Bay 46th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-45302-jbr: "Paul Frezzi's bankruptcy, initiated in 2010-06-04 and concluded by September 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Frezzi — New York, 1-10-45302


ᐅ Olimpia Frias, New York

Address: 54 Boerum St Apt 22D Brooklyn, NY 11206

Bankruptcy Case 1-10-46172-cec Summary: "Olimpia Frias's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 30, 2010, led to asset liquidation, with the case closing in October 23, 2010."
Olimpia Frias — New York, 1-10-46172


ᐅ Pedro F Frias, New York

Address: 1227 E 104th St Brooklyn, NY 11236

Bankruptcy Case 1-12-48196-nhl Summary: "The case of Pedro F Frias in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro F Frias — New York, 1-12-48196


ᐅ Altagracia Frias, New York

Address: 162 Smith St Apt 2R Brooklyn, NY 11201

Bankruptcy Case 1-11-41145-jf Overview: "In Brooklyn, NY, Altagracia Frias filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Altagracia Frias — New York, 1-11-41145-jf


ᐅ Richard Fricano, New York

Address: 125 Bay 53rd St Brooklyn, NY 11214

Bankruptcy Case 1-10-41811-ess Overview: "Richard Fricano's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-03-05, led to asset liquidation, with the case closing in June 2010."
Richard Fricano — New York, 1-10-41811


ᐅ Yuliya Frid, New York

Address: 8800 20th Ave Apt 7M Brooklyn, NY 11214-4836

Brief Overview of Bankruptcy Case 1-16-42352-cec: "The case of Yuliya Frid in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yuliya Frid — New York, 1-16-42352


ᐅ Sofya Fridman, New York

Address: 2374 E 24th St Apt 1 Brooklyn, NY 11229

Bankruptcy Case 1-09-51300-ess Overview: "The case of Sofya Fridman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sofya Fridman — New York, 1-09-51300


ᐅ Arthur Fried, New York

Address: 1421 Sheepshead Bay Rd No 163 Brooklyn, NY 11235

Bankruptcy Case 1-11-42205-jf Overview: "The bankruptcy record of Arthur Fried from Brooklyn, NY, shows a Chapter 7 case filed in Mar 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-14."
Arthur Fried — New York, 1-11-42205-jf


ᐅ Sheldon Fried, New York

Address: 5020 10th Ave Brooklyn, NY 11219

Bankruptcy Case 1-10-43089-cec Summary: "In Brooklyn, NY, Sheldon Fried filed for Chapter 7 bankruptcy in 2010-04-11. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Sheldon Fried — New York, 1-10-43089


ᐅ Glenn B Friedel, New York

Address: 260 19th St Apt 4 Brooklyn, NY 11215-5426

Bankruptcy Case 1-15-40334-nhl Summary: "Brooklyn, NY resident Glenn B Friedel's 01.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Glenn B Friedel — New York, 1-15-40334


ᐅ Arleen P Friedfeld, New York

Address: 1275 E 51st St Apt 3S Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42551-jbr: "The bankruptcy filing by Arleen P Friedfeld, undertaken in 03.29.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
Arleen P Friedfeld — New York, 1-11-42551


ᐅ Robert Friedlander, New York

Address: 2208 86th St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-43057-ess7: "The case of Robert Friedlander in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Friedlander — New York, 1-10-43057


ᐅ Polina Friedman, New York

Address: 2828 Kings Hwy Apt 6D Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47756-jbr: "Brooklyn, NY resident Polina Friedman's 08.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2010."
Polina Friedman — New York, 1-10-47756


ᐅ Rachel Friedman, New York

Address: 2958 W 8th St Apt 2L Brooklyn, NY 11224

Bankruptcy Case 1-09-50772-cec Summary: "The bankruptcy record of Rachel Friedman from Brooklyn, NY, shows a Chapter 7 case filed in 12/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Rachel Friedman — New York, 1-09-50772


ᐅ Samantha Friedman, New York

Address: 223A 22nd St Brooklyn, NY 11232

Brief Overview of Bankruptcy Case 1-12-48572-jf: "The bankruptcy filing by Samantha Friedman, undertaken in 12/19/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-03-28 after liquidating assets."
Samantha Friedman — New York, 1-12-48572-jf


ᐅ Seth Friedman, New York

Address: 815 Gravesend Neck Rd Apt 2L Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-47613-jf: "The case of Seth Friedman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth Friedman — New York, 1-10-47613-jf


ᐅ Howard Friedman, New York

Address: 1245 Avenue X Brooklyn, NY 11235-4269

Bankruptcy Case 1-09-44877-cec Summary: "The bankruptcy record for Howard Friedman from Brooklyn, NY, under Chapter 13, filed in June 10, 2009, involved setting up a repayment plan, finalized by Dec 4, 2012."
Howard Friedman — New York, 1-09-44877