personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York, 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 Ronda Fowler, New York

Address: 710 Riverside Dr Apt 5F New York, NY 10031

Brief Overview of Bankruptcy Case 12-11201-reg: "Ronda Fowler's bankruptcy, initiated in 2012-03-26 and concluded by 06/27/2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronda Fowler — New York, 12-11201


ᐅ Theresa M Fowler, New York

Address: 433 E 102nd St Apt 2C New York, NY 10029-5884

Brief Overview of Bankruptcy Case 2014-10897-smb: "New York, NY resident Theresa M Fowler's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Theresa M Fowler — New York, 2014-10897


ᐅ Jillian M Fracassi, New York

Address: 180 Prince St Apt 18 New York, NY 10012-2914

Bankruptcy Case 15-10210-mg Overview: "The bankruptcy record of Jillian M Fracassi from New York, NY, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Jillian M Fracassi — New York, 15-10210-mg


ᐅ Pedro Fragoso, New York

Address: 1061 Saint Nicholas Ave Apt 66 New York, NY 10032

Bankruptcy Case 09-17222-smb Overview: "In a Chapter 7 bankruptcy case, Pedro Fragoso from New York, NY, saw his proceedings start in Dec 8, 2009 and complete by Mar 11, 2010, involving asset liquidation."
Pedro Fragoso — New York, 09-17222


ᐅ Ruth Franceschi, New York

Address: 551 W 190th St Apt 1E New York, NY 10040-3561

Brief Overview of Bankruptcy Case 2014-11395-reg: "In a Chapter 7 bankruptcy case, Ruth Franceschi from New York, NY, saw her proceedings start in 2014-05-09 and complete by 2014-08-07, involving asset liquidation."
Ruth Franceschi — New York, 2014-11395


ᐅ Rosalie H Francis, New York

Address: 2441 Adam Clayton Powell Jr Blvd Apt 6F New York, NY 10030

Concise Description of Bankruptcy Case 13-11772-mg7: "Rosalie H Francis's Chapter 7 bankruptcy, filed in New York, NY in 05/29/2013, led to asset liquidation, with the case closing in 09/02/2013."
Rosalie H Francis — New York, 13-11772-mg


ᐅ Perez Francisca, New York

Address: 89 Thayer St Apt 2C New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 09-16754-ajg: "Perez Francisca's bankruptcy, initiated in Nov 12, 2009 and concluded by 02/16/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Francisca — New York, 09-16754


ᐅ Jose R Francisco, New York

Address: 555 W 173rd St Apt 47 New York, NY 10032-1677

Concise Description of Bankruptcy Case 15-10986-mg7: "Jose R Francisco's bankruptcy, initiated in April 2015 and concluded by 07.19.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose R Francisco — New York, 15-10986-mg


ᐅ Juliana A Francisco, New York

Address: 2190 2nd Ave Apt 10B New York, NY 10029

Bankruptcy Case 13-10697-brl Summary: "In New York, NY, Juliana A Francisco filed for Chapter 7 bankruptcy in 2013-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2013."
Juliana A Francisco — New York, 13-10697


ᐅ Julissa Francisco, New York

Address: 30 Cooper St Apt 3E New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-13122-shl: "New York, NY resident Julissa Francisco's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Julissa Francisco — New York, 11-13122


ᐅ Ramon Francisco, New York

Address: 128 Post Ave Apt 3L New York, NY 10034

Bankruptcy Case 10-13731-alg Overview: "Ramon Francisco's bankruptcy, initiated in Jul 14, 2010 and concluded by 11.03.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Francisco — New York, 10-13731


ᐅ Bernardo Francisco, New York

Address: 425 W 205th St Apt 5C New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 09-16869-smb: "In New York, NY, Bernardo Francisco filed for Chapter 7 bankruptcy in Nov 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-19."
Bernardo Francisco — New York, 09-16869


ᐅ Angel Franco, New York

Address: 1850 Lexington Ave Apt 2A New York, NY 10029

Bankruptcy Case 11-12711-smb Overview: "The bankruptcy record of Angel Franco from New York, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Angel Franco — New York, 11-12711


ᐅ Miriam Aleida Franco, New York

Address: 247 Wadsworth Ave Apt 4U New York, NY 10033

Bankruptcy Case 13-11918-smb Summary: "Miriam Aleida Franco's bankruptcy, initiated in 2013-06-11 and concluded by September 11, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Aleida Franco — New York, 13-11918


ᐅ Jean A Francois, New York

Address: 333 Pearl St Apt 17H New York, NY 10038

Brief Overview of Bankruptcy Case 09-15864-ajg: "Jean A Francois's bankruptcy, initiated in September 30, 2009 and concluded by 01/04/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Francois — New York, 09-15864


ᐅ Mauricio E Franjul, New York

Address: 2 River Rd Apt 10E New York, NY 10044

Bankruptcy Case 1-13-44358-cec Summary: "The case of Mauricio E Franjul in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauricio E Franjul — New York, 1-13-44358


ᐅ Kathryn Frank, New York

Address: 28 Sickles St Apt 15D New York, NY 10040

Bankruptcy Case 09-16740-brl Overview: "Kathryn Frank's bankruptcy, initiated in November 2009 and concluded by 02.09.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Frank — New York, 09-16740


ᐅ Vernon Franklin, New York

Address: 505 W 143rd St Apt 34 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-11601-alg: "Vernon Franklin's Chapter 7 bankruptcy, filed in New York, NY in 03.28.2010, led to asset liquidation, with the case closing in July 2010."
Vernon Franklin — New York, 10-11601


ᐅ Diana A Franklin, New York

Address: PO Box 7852 New York, NY 10116-7852

Bankruptcy Case 14-10287-reg Overview: "In a Chapter 7 bankruptcy case, Diana A Franklin from New York, NY, saw her proceedings start in 02/10/2014 and complete by May 11, 2014, involving asset liquidation."
Diana A Franklin — New York, 14-10287


ᐅ Hood Robin Franklin, New York

Address: 437 E 80th St Apt 20 New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 11-11410-alg: "In New York, NY, Hood Robin Franklin filed for Chapter 7 bankruptcy in 03/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Hood Robin Franklin — New York, 11-11410


ᐅ Susan Franks, New York

Address: 328 W 86th St Apt 12B New York, NY 10024

Brief Overview of Bankruptcy Case 13-13515-smb: "The bankruptcy record of Susan Franks from New York, NY, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Susan Franks — New York, 13-13515


ᐅ Tawana Roshida Fraser, New York

Address: 203 W 145th St Apt 5C New York, NY 10039-4011

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40977-ess: "The bankruptcy record of Tawana Roshida Fraser from New York, NY, shows a Chapter 7 case filed in March 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2015."
Tawana Roshida Fraser — New York, 1-15-40977


ᐅ Ava Frazer, New York

Address: 4 E 107th St Apt 20F New York, NY 10029

Bankruptcy Case 12-11340-alg Overview: "In a Chapter 7 bankruptcy case, Ava Frazer from New York, NY, saw her proceedings start in 2012-03-31 and complete by 07/21/2012, involving asset liquidation."
Ava Frazer — New York, 12-11340


ᐅ Desiree Y Frazer, New York

Address: 225 W 110th St Apt 41 New York, NY 10026-4137

Snapshot of U.S. Bankruptcy Proceeding Case 16-10901-smb: "In New York, NY, Desiree Y Frazer filed for Chapter 7 bankruptcy in 04.14.2016. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2016."
Desiree Y Frazer — New York, 16-10901


ᐅ Audrey Frazier, New York

Address: 720 Lenox Ave Apt 24A New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 10-14834-mg: "The bankruptcy record of Audrey Frazier from New York, NY, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2011."
Audrey Frazier — New York, 10-14834-mg


ᐅ Guy M Frazier, New York

Address: 30 Park Ter E Apt 3H New York, NY 10034-1534

Brief Overview of Bankruptcy Case 15-11827-mew: "In a Chapter 7 bankruptcy case, Guy M Frazier from New York, NY, saw his proceedings start in July 2015 and complete by 10.11.2015, involving asset liquidation."
Guy M Frazier — New York, 15-11827


ᐅ Helen Frazier, New York

Address: 2265 5th Ave Apt 5A New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 10-12136-reg: "The bankruptcy record of Helen Frazier from New York, NY, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2010."
Helen Frazier — New York, 10-12136


ᐅ Marc R Frazier, New York

Address: 2038 5th Ave Apt 1R New York, NY 10035-1543

Bankruptcy Case 16-11532-scc Overview: "The case of Marc R Frazier in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc R Frazier — New York, 16-11532


ᐅ James Frazier, New York

Address: 2541 Adam Clayton Powell Jr Blvd Apt 11G New York, NY 10039-3531

Concise Description of Bankruptcy Case 15-12771-reg7: "James Frazier's Chapter 7 bankruptcy, filed in New York, NY in 2015-10-13, led to asset liquidation, with the case closing in 2016-01-11."
James Frazier — New York, 15-12771


ᐅ Tyson Rosetta Frazier, New York

Address: 170 W 136th St Apt 2B New York, NY 10030

Brief Overview of Bankruptcy Case 10-12509-reg: "The bankruptcy filing by Tyson Rosetta Frazier, undertaken in May 10, 2010 in New York, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Tyson Rosetta Frazier — New York, 10-12509


ᐅ Carlton Frederick, New York

Address: 209 W 118th St Apt 1D New York, NY 10026

Bankruptcy Case 09-16131-alg Overview: "Carlton Frederick's bankruptcy, initiated in 10.14.2009 and concluded by 2010-01-18 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlton Frederick — New York, 09-16131


ᐅ Louis Frederick, New York

Address: 1825 Riverside Dr New York, NY 10034

Brief Overview of Bankruptcy Case 11-10096-ajg: "In a Chapter 7 bankruptcy case, Louis Frederick from New York, NY, saw their proceedings start in January 11, 2011 and complete by 2011-04-11, involving asset liquidation."
Louis Frederick — New York, 11-10096


ᐅ Alexandra Charlotte Frederick, New York

Address: 1045 Lexington Ave Apt 5P New York, NY 10021-3254

Brief Overview of Bankruptcy Case 15-10740-shl: "Alexandra Charlotte Frederick's bankruptcy, initiated in 03.26.2015 and concluded by June 24, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Charlotte Frederick — New York, 15-10740


ᐅ Sharrod Akime Fredericks, New York

Address: 137 E 110th St Apt 3RE New York, NY 10029

Bankruptcy Case 11-14301-mg Summary: "Sharrod Akime Fredericks's Chapter 7 bankruptcy, filed in New York, NY in 2011-09-09, led to asset liquidation, with the case closing in 12.30.2011."
Sharrod Akime Fredericks — New York, 11-14301-mg


ᐅ Eric Freede, New York

Address: 189 W 89th St Apt 9A New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 10-14337-reg: "The bankruptcy filing by Eric Freede, undertaken in 08/12/2010 in New York, NY under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Eric Freede — New York, 10-14337


ᐅ Karen L Freedman, New York

Address: 161 E 96th St Apt 1A New York, NY 10128

Bankruptcy Case 13-11950-alg Overview: "In a Chapter 7 bankruptcy case, Karen L Freedman from New York, NY, saw her proceedings start in 06.13.2013 and complete by 2013-09-17, involving asset liquidation."
Karen L Freedman — New York, 13-11950


ᐅ Maxine J Freeland, New York

Address: 206 W 148th St New York, NY 10039

Concise Description of Bankruptcy Case 11-13807-smb7: "In New York, NY, Maxine J Freeland filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2011."
Maxine J Freeland — New York, 11-13807


ᐅ Iona Freeman, New York

Address: 650 Malcolm X Blvd Apt 8D New York, NY 10037

Concise Description of Bankruptcy Case 10-11082-alg7: "In a Chapter 7 bankruptcy case, Iona Freeman from New York, NY, saw her proceedings start in 03/03/2010 and complete by 06.16.2010, involving asset liquidation."
Iona Freeman — New York, 10-11082


ᐅ Jaan Freeman, New York

Address: 1370 5th Ave Apt 14A New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 09-16960-smb: "New York, NY resident Jaan Freeman's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Jaan Freeman — New York, 09-16960


ᐅ William H Freeman, New York

Address: 30 W 141st St Apt 10K New York, NY 10037

Bankruptcy Case 11-13649-alg Overview: "The bankruptcy filing by William H Freeman, undertaken in 07/30/2011 in New York, NY under Chapter 7, concluded with discharge in 2011-11-19 after liquidating assets."
William H Freeman — New York, 11-13649


ᐅ Timothy L Freeman, New York

Address: 2400 2nd Ave Apt 6A New York, NY 10035-2340

Bankruptcy Case 16-10772-scc Summary: "The bankruptcy record of Timothy L Freeman from New York, NY, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2016."
Timothy L Freeman — New York, 16-10772


ᐅ Harold T Freeman, New York

Address: 655 W 177th St Apt 2D New York, NY 10033

Bankruptcy Case 13-14116-smb Summary: "The case of Harold T Freeman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold T Freeman — New York, 13-14116


ᐅ Pedro F Freire, New York

Address: 441 E 116th St Apt 5 New York, NY 10029

Bankruptcy Case 12-10105-mg Overview: "The bankruptcy record of Pedro F Freire from New York, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2012."
Pedro F Freire — New York, 12-10105-mg


ᐅ Veronique Fremont, New York

Address: 230 W 147th St Apt 2H New York, NY 10039

Bankruptcy Case 11-15434-smb Overview: "The bankruptcy filing by Veronique Fremont, undertaken in 11.23.2011 in New York, NY under Chapter 7, concluded with discharge in 03/14/2012 after liquidating assets."
Veronique Fremont — New York, 11-15434


ᐅ Blake French, New York

Address: 1 River Pl Apt 2802 New York, NY 10036-4384

Bankruptcy Case 15-12198-scc Overview: "In New York, NY, Blake French filed for Chapter 7 bankruptcy in August 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Blake French — New York, 15-12198


ᐅ Alvin French, New York

Address: 1601 3rd Ave Apt 5GW New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-16305-jmp: "Alvin French's bankruptcy, initiated in Nov 24, 2010 and concluded by March 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin French — New York, 10-16305


ᐅ Antoine Frere, New York

Address: 690 Riverside Dr Apt 6F New York, NY 10031-4327

Bankruptcy Case 2014-12208-smb Summary: "The case of Antoine Frere in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoine Frere — New York, 2014-12208


ᐅ Guillermo Fresneda, New York

Address: 3333 Broadway Apt E23K New York, NY 10031

Concise Description of Bankruptcy Case 10-11687-brl7: "In New York, NY, Guillermo Fresneda filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2010."
Guillermo Fresneda — New York, 10-11687


ᐅ Dorothea Freund, New York

Address: 600 W 165th St Apt 3L New York, NY 10032

Bankruptcy Case 11-10167-shl Summary: "Dorothea Freund's Chapter 7 bankruptcy, filed in New York, NY in January 19, 2011, led to asset liquidation, with the case closing in 05/11/2011."
Dorothea Freund — New York, 11-10167


ᐅ Marilin Frias, New York

Address: 3150 Broadway Apt 4I New York, NY 10027-4137

Snapshot of U.S. Bankruptcy Proceeding Case 16-11547-mg: "New York, NY resident Marilin Frias's 05.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2016."
Marilin Frias — New York, 16-11547-mg


ᐅ Raquel P Frias, New York

Address: 615 W 143rd St Apt 52 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-10708-alg: "In New York, NY, Raquel P Frias filed for Chapter 7 bankruptcy in February 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Raquel P Frias — New York, 12-10708


ᐅ Victoria Frias, New York

Address: 140 W 104th St Apt 12C New York, NY 10025

Bankruptcy Case 10-10606-alg Overview: "The bankruptcy record of Victoria Frias from New York, NY, shows a Chapter 7 case filed in 02.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Victoria Frias — New York, 10-10606


ᐅ Peter Fried, New York

Address: 205 E 95th St New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 12-14864-scc: "Peter Fried's bankruptcy, initiated in Dec 12, 2012 and concluded by 2013-03-18 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Fried — New York, 12-14864


ᐅ Robert William Friedel, New York

Address: 232 E 2nd St Apt 4A New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 12-40002-smb: "New York, NY resident Robert William Friedel's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Robert William Friedel — New York, 12-40002


ᐅ Irma Frier, New York

Address: 60 E 42nd St Ste 2401 New York, NY 10165

Concise Description of Bankruptcy Case 09-17051-reg7: "The case of Irma Frier in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Frier — New York, 09-17051


ᐅ Ivy Chyrisse Frierson, New York

Address: 98 Morningside Ave Apt 7 New York, NY 10027

Concise Description of Bankruptcy Case 12-12795-reg7: "New York, NY resident Ivy Chyrisse Frierson's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2012."
Ivy Chyrisse Frierson — New York, 12-12795


ᐅ Harriet Frieze, New York

Address: PO Box 2474 New York, NY 10009

Bankruptcy Case 10-10683-reg Overview: "In New York, NY, Harriet Frieze filed for Chapter 7 bankruptcy in Feb 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Harriet Frieze — New York, 10-10683


ᐅ Ryan Patrick Frisinger, New York

Address: 5 Seaman Ave Apt 4E New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 13-11453-scc: "New York, NY resident Ryan Patrick Frisinger's May 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Ryan Patrick Frisinger — New York, 13-11453


ᐅ Christian M Frisk, New York

Address: 172 E 112th St Apt 4C New York, NY 10029

Brief Overview of Bankruptcy Case 12-12892-reg: "New York, NY resident Christian M Frisk's 07.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Christian M Frisk — New York, 12-12892


ᐅ Keara Aileen Frizell, New York

Address: 29 E 2nd St Apt 4K New York, NY 10003-9392

Concise Description of Bankruptcy Case 15-13210-shl7: "Keara Aileen Frizell's bankruptcy, initiated in 11.30.2015 and concluded by 02.28.2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keara Aileen Frizell — New York, 15-13210


ᐅ Elsa M Frometa, New York

Address: 619 W 140th St Apt 2B New York, NY 10031-7114

Bankruptcy Case 15-10080-mg Summary: "The bankruptcy record of Elsa M Frometa from New York, NY, shows a Chapter 7 case filed in 01/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2015."
Elsa M Frometa — New York, 15-10080-mg


ᐅ Hanna Fronczak, New York

Address: 260 W 54th St Apt 15E New York, NY 10019-5541

Bankruptcy Case 14-11753-scc Overview: "In a Chapter 7 bankruptcy case, Hanna Fronczak from New York, NY, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Hanna Fronczak — New York, 14-11753


ᐅ Wigder Frota, New York

Address: 1492 1st Ave Apt 2N New York, NY 10075

Bankruptcy Case 10-12368-brl Summary: "The bankruptcy record of Wigder Frota from New York, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2010."
Wigder Frota — New York, 10-12368


ᐅ Peter J Frugone, New York

Address: 124 W 79th St Apt 14B New York, NY 10024

Concise Description of Bankruptcy Case 11-14647-jmp7: "In a Chapter 7 bankruptcy case, Peter J Frugone from New York, NY, saw his proceedings start in October 3, 2011 and complete by 03.13.2012, involving asset liquidation."
Peter J Frugone — New York, 11-14647


ᐅ Xiao Hong Fu, New York

Address: 69 E 119th St Fl 1 New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 13-12306-mg: "The case of Xiao Hong Fu in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xiao Hong Fu — New York, 13-12306-mg


ᐅ Andres F Fuentes, New York

Address: 519 W 138th St Apt 58 New York, NY 10031

Bankruptcy Case 13-12596-scc Overview: "New York, NY resident Andres F Fuentes's 08/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-12."
Andres F Fuentes — New York, 13-12596


ᐅ Anthony Fuentes, New York

Address: 1966 1st Ave Apt 9D New York, NY 10029-6427

Brief Overview of Bankruptcy Case 15-12430-reg: "New York, NY resident Anthony Fuentes's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Anthony Fuentes — New York, 15-12430


ᐅ Jose Fuentes, New York

Address: 69 W 118th St Apt 1E New York, NY 10026

Bankruptcy Case 12-13291-mg Overview: "The case of Jose Fuentes in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Fuentes — New York, 12-13291-mg


ᐅ Saul Fuentes, New York

Address: 730 Columbus Ave Apt 5B New York, NY 10025-6606

Brief Overview of Bankruptcy Case 16-11518-mew: "The bankruptcy record of Saul Fuentes from New York, NY, shows a Chapter 7 case filed in 05.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2016."
Saul Fuentes — New York, 16-11518


ᐅ Darren Fuentes, New York

Address: 603 W 140th St Apt 68 New York, NY 10031-7148

Brief Overview of Bankruptcy Case 16-11808-mg: "The case of Darren Fuentes in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Fuentes — New York, 16-11808-mg


ᐅ Manuel D Fuerte, New York

Address: 370 Wadsworth Ave Apt 55 New York, NY 10040-3108

Snapshot of U.S. Bankruptcy Proceeding Case 15-11005-mg: "In New York, NY, Manuel D Fuerte filed for Chapter 7 bankruptcy in 2015-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2015."
Manuel D Fuerte — New York, 15-11005-mg


ᐅ Carlos Fuertes, New York

Address: 510 W 188th St Apt 45 New York, NY 10040-4689

Bankruptcy Case 2014-10818-mg Summary: "New York, NY resident Carlos Fuertes's March 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Carlos Fuertes — New York, 2014-10818-mg


ᐅ Latisha Fugate, New York

Address: PO Box 1179 New York, NY 10008

Brief Overview of Bankruptcy Case 1-10-45340-cec: "In New York, NY, Latisha Fugate filed for Chapter 7 bankruptcy in 2010-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Latisha Fugate — New York, 1-10-45340


ᐅ Michele A Fujigamori, New York

Address: 2110 1st Ave Apt 3103 New York, NY 10029-3318

Concise Description of Bankruptcy Case 16-11591-shl7: "Michele A Fujigamori's bankruptcy, initiated in May 2016 and concluded by 08.29.2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Fujigamori — New York, 16-11591


ᐅ Luis Johnny Fujimoto, New York

Address: 166 E 82nd St Apt 2A New York, NY 10028

Bankruptcy Case 11-10488-reg Summary: "Luis Johnny Fujimoto's bankruptcy, initiated in 2011-02-08 and concluded by 2011-05-31 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Johnny Fujimoto — New York, 11-10488


ᐅ Yolanda Fullard, New York

Address: 141 W 142nd St Apt 2A New York, NY 10030

Bankruptcy Case 09-16799-ajg Overview: "Yolanda Fullard's bankruptcy, initiated in November 2009 and concluded by 2010-02-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Fullard — New York, 09-16799


ᐅ Lashawn Fuller, New York

Address: 220 W 140th St Apt 4C New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 10-13430-jmp: "The bankruptcy filing by Lashawn Fuller, undertaken in Jun 28, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Lashawn Fuller — New York, 10-13430


ᐅ Damona Fuller, New York

Address: PO Box 3620742 New York, NY 10129-0742

Concise Description of Bankruptcy Case 1-16-42259-nhl7: "The bankruptcy filing by Damona Fuller, undertaken in May 2016 in New York, NY under Chapter 7, concluded with discharge in August 22, 2016 after liquidating assets."
Damona Fuller — New York, 1-16-42259


ᐅ Revae Fuller, New York

Address: 152 W 144th St Apt 31 New York, NY 10030

Bankruptcy Case 10-11157-scc Overview: "The bankruptcy filing by Revae Fuller, undertaken in March 2010 in New York, NY under Chapter 7, concluded with discharge in Jun 28, 2010 after liquidating assets."
Revae Fuller — New York, 10-11157


ᐅ Joe Cephus Funny, New York

Address: 625 W 140th St Apt 3L New York, NY 10031-7180

Brief Overview of Bankruptcy Case 15-11264-reg: "Joe Cephus Funny's Chapter 7 bankruptcy, filed in New York, NY in May 15, 2015, led to asset liquidation, with the case closing in August 2015."
Joe Cephus Funny — New York, 15-11264


ᐅ Brian S Fuqua, New York

Address: 484 W 43rd St Apt 28H New York, NY 10036

Bankruptcy Case 11-15835-smb Summary: "The bankruptcy record of Brian S Fuqua from New York, NY, shows a Chapter 7 case filed in December 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Brian S Fuqua — New York, 11-15835


ᐅ Robert Fusari, New York

Address: 1 Columbus Pl Apt S31B New York, NY 10019-8211

Concise Description of Bankruptcy Case 15-15604-VFP7: "In New York, NY, Robert Fusari filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Robert Fusari — New York, 15-15604


ᐅ Joseph Fusco, New York

Address: 470 W End Ave Apt 12D New York, NY 10024

Bankruptcy Case 11-15857-jmp Summary: "In New York, NY, Joseph Fusco filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Joseph Fusco — New York, 11-15857


ᐅ Andrew Futral, New York

Address: 677 W End Ave Apt 5D New York, NY 10025

Concise Description of Bankruptcy Case 09-16761-jmp7: "The bankruptcy filing by Andrew Futral, undertaken in November 12, 2009 in New York, NY under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Andrew Futral — New York, 09-16761


ᐅ Charlene Fyall, New York

Address: 22 E 108th St New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-10156-shl: "In New York, NY, Charlene Fyall filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2011."
Charlene Fyall — New York, 11-10156


ᐅ Alexandra Gabanyi, New York

Address: 403 E 62nd St Apt 14C New York, NY 10065

Bankruptcy Case 13-11927-reg Summary: "The case of Alexandra Gabanyi in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra Gabanyi — New York, 13-11927


ᐅ Donna Gabel, New York

Address: 271 W 47th St Apt 22H New York, NY 10036

Concise Description of Bankruptcy Case 13-13779-reg7: "In New York, NY, Donna Gabel filed for Chapter 7 bankruptcy in 2013-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2014."
Donna Gabel — New York, 13-13779


ᐅ Amanda Gabino, New York

Address: 609 Columbus Ave Apt 8P New York, NY 10024

Bankruptcy Case 13-10947-smb Summary: "In New York, NY, Amanda Gabino filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
Amanda Gabino — New York, 13-10947


ᐅ Jorge A Gabino, New York

Address: 609 Columbus Ave Apt 8P New York, NY 10024

Bankruptcy Case 11-15101-ajg Summary: "In New York, NY, Jorge A Gabino filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Jorge A Gabino — New York, 11-15101


ᐅ Modesto Gabriel, New York

Address: 535 W 163rd St Apt 52 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-11157-brl: "New York, NY resident Modesto Gabriel's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-12."
Modesto Gabriel — New York, 13-11157


ᐅ Belkis Gabriel, New York

Address: 535 W 163rd St Apt 52 New York, NY 10032

Bankruptcy Case 10-12866-alg Overview: "The case of Belkis Gabriel in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belkis Gabriel — New York, 10-12866


ᐅ Michael Gadek, New York

Address: 160 W 71st St Apt 18K New York, NY 10023

Brief Overview of Bankruptcy Case 11-12061-ajg: "The bankruptcy filing by Michael Gadek, undertaken in 2011-04-29 in New York, NY under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Michael Gadek — New York, 11-12061


ᐅ Ali M Gadit, New York

Address: 225 Rector Pl Apt 4G New York, NY 10280

Snapshot of U.S. Bankruptcy Proceeding Case 12-11736-jmp: "New York, NY resident Ali M Gadit's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2012."
Ali M Gadit — New York, 12-11736


ᐅ Anthony F Gagliardo, New York

Address: 285 Avenue C Apt 12B New York, NY 10009-2330

Concise Description of Bankruptcy Case 2014-12261-reg7: "Anthony F Gagliardo's bankruptcy, initiated in 07/31/2014 and concluded by October 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony F Gagliardo — New York, 2014-12261


ᐅ Desiree R Gaitan, New York

Address: 35 W 64th St Apt 3F New York, NY 10023

Bankruptcy Case 12-14892-smb Overview: "The bankruptcy filing by Desiree R Gaitan, undertaken in December 2012 in New York, NY under Chapter 7, concluded with discharge in 2013-03-20 after liquidating assets."
Desiree R Gaitan — New York, 12-14892


ᐅ Violeta Galagarza, New York

Address: 119 E 102nd St Apt 5B New York, NY 10029

Brief Overview of Bankruptcy Case 11-13817-shl: "The case of Violeta Galagarza in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violeta Galagarza — New York, 11-13817


ᐅ Marcus Galante, New York

Address: 484 W 43rd St Apt 32H New York, NY 10036

Brief Overview of Bankruptcy Case 10-10777-reg: "In New York, NY, Marcus Galante filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Marcus Galante — New York, 10-10777


ᐅ Jr Ivan A Galarza, New York

Address: 20 Avenue D Apt 8F New York, NY 10009-7049

Snapshot of U.S. Bankruptcy Proceeding Case 14-10216-reg: "The case of Jr Ivan A Galarza in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ivan A Galarza — New York, 14-10216


ᐅ Nitza Galarza, New York

Address: 2400 2nd Ave Apt 16F New York, NY 10035

Bankruptcy Case 10-14908-jmp Overview: "In New York, NY, Nitza Galarza filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2010."
Nitza Galarza — New York, 10-14908


ᐅ Anthony Galde, New York

Address: 640 Fort Washington Ave Apt 1H New York, NY 10040

Bankruptcy Case 10-14345-smb Summary: "The bankruptcy filing by Anthony Galde, undertaken in 2010-08-13 in New York, NY under Chapter 7, concluded with discharge in December 3, 2010 after liquidating assets."
Anthony Galde — New York, 10-14345