personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Staten Island, 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 Salvatore Falcone, New York

Address: 510 Yetman Ave Staten Island, NY 10307

Concise Description of Bankruptcy Case 1-10-47337-jbr7: "Salvatore Falcone's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-07-31, led to asset liquidation, with the case closing in November 23, 2010."
Salvatore Falcone — New York, 1-10-47337


ᐅ Mamadou Fall, New York

Address: 220 Osgood Ave Apt 5N Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40445-jf: "Mamadou Fall's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-01-21, led to asset liquidation, with the case closing in Apr 21, 2010."
Mamadou Fall — New York, 1-10-40445-jf


ᐅ Stephen Fallo, New York

Address: 142 10th St Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-41728-ess7: "The bankruptcy record of Stephen Fallo from Staten Island, NY, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Stephen Fallo — New York, 1-10-41728


ᐅ Brian Fallon, New York

Address: 14 Woodvale Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46439-jbr: "The bankruptcy record of Brian Fallon from Staten Island, NY, shows a Chapter 7 case filed in July 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Brian Fallon — New York, 1-11-46439


ᐅ Annette Falsone, New York

Address: 384 Vineland Ave Staten Island, NY 10312-2853

Bankruptcy Case 1-14-42646-ess Overview: "The bankruptcy filing by Annette Falsone, undertaken in May 2014 in Staten Island, NY under Chapter 7, concluded with discharge in August 25, 2014 after liquidating assets."
Annette Falsone — New York, 1-14-42646


ᐅ Jessica Maria Falu, New York

Address: 67 Ada Dr # 1FL Staten Island, NY 10314-1444

Brief Overview of Bankruptcy Case 1-16-40703-ess: "In Staten Island, NY, Jessica Maria Falu filed for Chapter 7 bankruptcy in Feb 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2016."
Jessica Maria Falu — New York, 1-16-40703


ᐅ Miguel A Falu, New York

Address: 67 Ada Dr # 1FL Staten Island, NY 10314-1444

Bankruptcy Case 1-16-40703-ess Overview: "Miguel A Falu's bankruptcy, initiated in 02.24.2016 and concluded by May 24, 2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Falu — New York, 1-16-40703


ᐅ Jaclyn L Fama, New York

Address: 457 Arlene St Staten Island, NY 10314

Bankruptcy Case 1-12-42289-ess Summary: "The bankruptcy record of Jaclyn L Fama from Staten Island, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jaclyn L Fama — New York, 1-12-42289


ᐅ Brianna Familia, New York

Address: 22 Garretson Ave Staten Island, NY 10304

Bankruptcy Case 1-10-43086-jf Summary: "Brianna Familia's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2010, led to asset liquidation, with the case closing in Aug 3, 2010."
Brianna Familia — New York, 1-10-43086-jf


ᐅ Zhanna Mikhailovna Fandunyan, New York

Address: 5186 Amboy Rd Staten Island, NY 10312-3931

Bankruptcy Case 1-14-40857-cec Overview: "In a Chapter 7 bankruptcy case, Zhanna Mikhailovna Fandunyan from Staten Island, NY, saw their proceedings start in 02/27/2014 and complete by 05/28/2014, involving asset liquidation."
Zhanna Mikhailovna Fandunyan — New York, 1-14-40857


ᐅ John Fanizzi, New York

Address: 189 Franklin Ave Staten Island, NY 10301

Bankruptcy Case 1-11-49944-ess Overview: "John Fanizzi's Chapter 7 bankruptcy, filed in Staten Island, NY in 11.28.2011, led to asset liquidation, with the case closing in 2012-03-22."
John Fanizzi — New York, 1-11-49944


ᐅ Thomas Fanning, New York

Address: 30 Sheridan Ave Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-11-43154-jbr7: "Thomas Fanning's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2011, led to asset liquidation, with the case closing in Aug 8, 2011."
Thomas Fanning — New York, 1-11-43154


ᐅ Robert Fapohunda, New York

Address: 60 Dubois Ave Staten Island, NY 10310

Bankruptcy Case 1-10-40137-ess Summary: "In a Chapter 7 bankruptcy case, Robert Fapohunda from Staten Island, NY, saw their proceedings start in January 8, 2010 and complete by 04/09/2010, involving asset liquidation."
Robert Fapohunda — New York, 1-10-40137


ᐅ Mary Ann Farace, New York

Address: 27 Bay Ter Staten Island, NY 10306

Bankruptcy Case 1-12-47290-cec Overview: "In a Chapter 7 bankruptcy case, Mary Ann Farace from Staten Island, NY, saw her proceedings start in October 15, 2012 and complete by 2013-01-22, involving asset liquidation."
Mary Ann Farace — New York, 1-12-47290


ᐅ Mohamed H Farahat, New York

Address: 1852 Richmond Rd Staten Island, NY 10306

Bankruptcy Case 1-13-43449-cec Overview: "Mohamed H Farahat's bankruptcy, initiated in 06.04.2013 and concluded by Sep 13, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed H Farahat — New York, 1-13-43449


ᐅ John Faraone, New York

Address: 240 Aspen Knolls Way Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41443-jf: "The bankruptcy filing by John Faraone, undertaken in 02.25.2011 in Staten Island, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
John Faraone — New York, 1-11-41443-jf


ᐅ Anastasiya Farber, New York

Address: 97 Greenfield Ave Staten Island, NY 10304-3705

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-46993-ess: "Filing for Chapter 13 bankruptcy in Oct 17, 2008, Anastasiya Farber from Staten Island, NY, structured a repayment plan, achieving discharge in November 19, 2013."
Anastasiya Farber — New York, 1-08-46993


ᐅ Artem Farber, New York

Address: 97 Greenfield Ave Staten Island, NY 10304-3705

Concise Description of Bankruptcy Case 1-08-46993-ess7: "Artem Farber's Staten Island, NY bankruptcy under Chapter 13 in 10/17/2008 led to a structured repayment plan, successfully discharged in November 2013."
Artem Farber — New York, 1-08-46993


ᐅ Herbert Farber, New York

Address: 133 Dover Grn Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43898-cec: "The bankruptcy record of Herbert Farber from Staten Island, NY, shows a Chapter 7 case filed in 05/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Herbert Farber — New York, 1-11-43898


ᐅ Michael Farber, New York

Address: 755 Narrows Rd N Apt 607 Staten Island, NY 10304-1535

Bankruptcy Case 1-15-40017-nhl Overview: "Staten Island, NY resident Michael Farber's January 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-05."
Michael Farber — New York, 1-15-40017


ᐅ Laura Farina, New York

Address: 31 Jessica Ct Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-45304-ess7: "In Staten Island, NY, Laura Farina filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2011."
Laura Farina — New York, 1-11-45304


ᐅ Patricia Farone, New York

Address: 134 Beach Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43229-jf: "Patricia Farone's Chapter 7 bankruptcy, filed in Staten Island, NY in April 2010, led to asset liquidation, with the case closing in 2010-07-21."
Patricia Farone — New York, 1-10-43229-jf


ᐅ Alia Farraj, New York

Address: 51 Racal Ct # 3 Staten Island, NY 10314

Bankruptcy Case 1-10-47501-jbr Overview: "In a Chapter 7 bankruptcy case, Alia Farraj from Staten Island, NY, saw her proceedings start in Aug 6, 2010 and complete by November 2010, involving asset liquidation."
Alia Farraj — New York, 1-10-47501


ᐅ Vincent Farrar, New York

Address: 188A Richmond Hill Rd Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-47839-cec7: "In Staten Island, NY, Vincent Farrar filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2012."
Vincent Farrar — New York, 1-11-47839


ᐅ David Farrell, New York

Address: 118 Moreland St Staten Island, NY 10306

Bankruptcy Case 1-10-46338-jf Summary: "David Farrell's bankruptcy, initiated in 07/02/2010 and concluded by 2010-10-25 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Farrell — New York, 1-10-46338-jf


ᐅ Richard A Farriola, New York

Address: PO Box 40568 Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-11-40736-ess: "The case of Richard A Farriola in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Farriola — New York, 1-11-40736


ᐅ Anna Farsi, New York

Address: 228 Katan Ave # A Staten Island, NY 10308

Bankruptcy Case 1-09-51183-cec Overview: "Anna Farsi's bankruptcy, initiated in 2009-12-18 and concluded by 03.27.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Farsi — New York, 1-09-51183


ᐅ Michael Fascianella, New York

Address: 35 Merivale Ln Staten Island, NY 10304

Brief Overview of Bankruptcy Case 1-13-45434-ess: "The bankruptcy filing by Michael Fascianella, undertaken in September 2013 in Staten Island, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Michael Fascianella — New York, 1-13-45434


ᐅ Christine Fasier, New York

Address: 778 Armstrong Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-12-48611-ess7: "The bankruptcy filing by Christine Fasier, undertaken in December 2012 in Staten Island, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Christine Fasier — New York, 1-12-48611


ᐅ Francesco Fasone, New York

Address: 686 Correll Ave Staten Island, NY 10309

Bankruptcy Case 1-12-44690-cec Summary: "In a Chapter 7 bankruptcy case, Francesco Fasone from Staten Island, NY, saw his proceedings start in 06.27.2012 and complete by October 2012, involving asset liquidation."
Francesco Fasone — New York, 1-12-44690


ᐅ Thomas A Fattore, New York

Address: 12 Demopolis Ave Staten Island, NY 10308-1929

Bankruptcy Case 1-15-44859-cec Summary: "Thomas A Fattore's Chapter 7 bankruptcy, filed in Staten Island, NY in Oct 29, 2015, led to asset liquidation, with the case closing in 01/27/2016."
Thomas A Fattore — New York, 1-15-44859


ᐅ Chris Fattorusso, New York

Address: 99 Kenmore St Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47420-ess: "Staten Island, NY resident Chris Fattorusso's 08.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Chris Fattorusso — New York, 1-11-47420


ᐅ Laura Fattorusso, New York

Address: 174 Queen St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-41892-jbr: "The case of Laura Fattorusso in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Fattorusso — New York, 1-10-41892


ᐅ Dominick Fauci, New York

Address: 112 Darnell Ln Staten Island, NY 10309

Bankruptcy Case 1-09-49003-cec Overview: "The bankruptcy record of Dominick Fauci from Staten Island, NY, shows a Chapter 7 case filed in October 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-21."
Dominick Fauci — New York, 1-09-49003


ᐅ Jennifer A Fauci, New York

Address: 92 Harris Ln Staten Island, NY 10309-1506

Concise Description of Bankruptcy Case 1-14-45008-nhl7: "The case of Jennifer A Fauci in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Fauci — New York, 1-14-45008


ᐅ Joan Favaloro, New York

Address: 21 Rutherford Ct Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-10-48846-ess: "In Staten Island, NY, Joan Favaloro filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Joan Favaloro — New York, 1-10-48846


ᐅ Angela Faver, New York

Address: 91 Burke Ave Staten Island, NY 10314-4603

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45011-cec: "The case of Angela Faver in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Faver — New York, 1-14-45011


ᐅ Ronald Faver, New York

Address: 91 Burke Ave Staten Island, NY 10314-4603

Brief Overview of Bankruptcy Case 1-14-45011-cec: "Ronald Faver's bankruptcy, initiated in 09.30.2014 and concluded by December 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Faver — New York, 1-14-45011


ᐅ Joseph A Favuzza, New York

Address: 92 Fahy Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48806-ess: "The bankruptcy record of Joseph A Favuzza from Staten Island, NY, shows a Chapter 7 case filed in 10/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Joseph A Favuzza — New York, 1-09-48806


ᐅ Diane Fay, New York

Address: 184 Winchester Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-41466-jf7: "Staten Island, NY resident Diane Fay's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Diane Fay — New York, 1-11-41466-jf


ᐅ Latanjia Faye, New York

Address: 153 Brabant St Apt 5A Staten Island, NY 10303

Bankruptcy Case 1-10-44911-ess Summary: "Latanjia Faye's Chapter 7 bankruptcy, filed in Staten Island, NY in May 2010, led to asset liquidation, with the case closing in September 2010."
Latanjia Faye — New York, 1-10-44911


ᐅ Frank Fazio, New York

Address: 453 Delafield Ave Staten Island, NY 10310

Bankruptcy Case 1-11-44700-jf Summary: "Frank Fazio's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/31/2011, led to asset liquidation, with the case closing in September 23, 2011."
Frank Fazio — New York, 1-11-44700-jf


ᐅ Peter M Fazio, New York

Address: 76 Copley St Staten Island, NY 10314-6119

Bankruptcy Case 1-2014-43413-ess Overview: "Peter M Fazio's bankruptcy, initiated in 2014-07-02 and concluded by September 30, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter M Fazio — New York, 1-2014-43413


ᐅ Salvatore Fazio, New York

Address: 42 Cambridge Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46402-jbr: "In a Chapter 7 bankruptcy case, Salvatore Fazio from Staten Island, NY, saw his proceedings start in 07.25.2011 and complete by November 2011, involving asset liquidation."
Salvatore Fazio — New York, 1-11-46402


ᐅ Jonathan Fede, New York

Address: 62 Princeton Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45325-jbr: "Staten Island, NY resident Jonathan Fede's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Jonathan Fede — New York, 1-10-45325


ᐅ Emma Feldman, New York

Address: 134 Windham Loop Staten Island, NY 10314-5914

Bankruptcy Case 1-14-45808-ess Overview: "Emma Feldman's Chapter 7 bankruptcy, filed in Staten Island, NY in 11/17/2014, led to asset liquidation, with the case closing in Feb 15, 2015."
Emma Feldman — New York, 1-14-45808


ᐅ Mary Grace Fele, New York

Address: 14 Hamilton St Staten Island, NY 10304-1811

Bankruptcy Case 1-15-42289-cec Summary: "In a Chapter 7 bankruptcy case, Mary Grace Fele from Staten Island, NY, saw her proceedings start in 05/19/2015 and complete by August 17, 2015, involving asset liquidation."
Mary Grace Fele — New York, 1-15-42289


ᐅ Joanne Felicetta, New York

Address: 212 Kirshon Ave Staten Island, NY 10314-2734

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40294-ess: "The case of Joanne Felicetta in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Felicetta — New York, 1-14-40294


ᐅ Luis Feliciano, New York

Address: 420 Clove Rd Staten Island, NY 10310

Bankruptcy Case 1-09-49264-cec Summary: "The case of Luis Feliciano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Feliciano — New York, 1-09-49264


ᐅ Lynn A Feliciano, New York

Address: 63 Willowbrook Rd Staten Island, NY 10302

Bankruptcy Case 1-11-47094-cec Summary: "Lynn A Feliciano's bankruptcy, initiated in Aug 17, 2011 and concluded by 11/28/2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn A Feliciano — New York, 1-11-47094


ᐅ Miriam Feliciano, New York

Address: 342 Bement Ave Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-10-42147-jf7: "The case of Miriam Feliciano in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Feliciano — New York, 1-10-42147-jf


ᐅ Joan Feliciano, New York

Address: 31 Lamport Blvd Staten Island, NY 10305

Concise Description of Bankruptcy Case 1-12-42065-cec7: "In a Chapter 7 bankruptcy case, Joan Feliciano from Staten Island, NY, saw their proceedings start in 2012-03-23 and complete by Jul 16, 2012, involving asset liquidation."
Joan Feliciano — New York, 1-12-42065


ᐅ Andrew Felix, New York

Address: 93 Carlyle Grn Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45551-jbr: "Staten Island, NY resident Andrew Felix's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Andrew Felix — New York, 1-11-45551


ᐅ Anthony Feliz, New York

Address: 229 Colony Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-09-50330-dem: "In a Chapter 7 bankruptcy case, Anthony Feliz from Staten Island, NY, saw their proceedings start in 11/20/2009 and complete by 02/27/2010, involving asset liquidation."
Anthony Feliz — New York, 1-09-50330


ᐅ Donna Fellner, New York

Address: 145 Wellington Ct Apt 1E Staten Island, NY 10314

Brief Overview of Bankruptcy Case 10-12994-alg: "In a Chapter 7 bankruptcy case, Donna Fellner from Staten Island, NY, saw her proceedings start in 06/03/2010 and complete by September 2010, involving asset liquidation."
Donna Fellner — New York, 10-12994


ᐅ Judith A Felsher, New York

Address: 82 Luke Ct Staten Island, NY 10306-1153

Bankruptcy Case 1-15-44947-ess Summary: "In a Chapter 7 bankruptcy case, Judith A Felsher from Staten Island, NY, saw her proceedings start in 10/30/2015 and complete by 01/28/2016, involving asset liquidation."
Judith A Felsher — New York, 1-15-44947


ᐅ Paul Felsher, New York

Address: 82 Luke Ct Staten Island, NY 10306-1153

Bankruptcy Case 1-15-44947-ess Summary: "Staten Island, NY resident Paul Felsher's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2016."
Paul Felsher — New York, 1-15-44947


ᐅ Andrew Feminella, New York

Address: 446 Adams Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-11-46118-jf7: "The bankruptcy record of Andrew Feminella from Staten Island, NY, shows a Chapter 7 case filed in July 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Andrew Feminella — New York, 1-11-46118-jf


ᐅ Andy Feng, New York

Address: 95 Lewiston St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-51097-cec: "Andy Feng's bankruptcy, initiated in 2009-12-16 and concluded by 03/24/2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Feng — New York, 1-09-51097


ᐅ Jeffrey Fenko, New York

Address: 3 Perkiomen Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-11-45303-jbr7: "The bankruptcy record of Jeffrey Fenko from Staten Island, NY, shows a Chapter 7 case filed in 06.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Jeffrey Fenko — New York, 1-11-45303


ᐅ Shirley Fennell, New York

Address: 177 Morrison Ave Staten Island, NY 10310

Bankruptcy Case 1-10-43012-jf Summary: "The bankruptcy record of Shirley Fennell from Staten Island, NY, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Shirley Fennell — New York, 1-10-43012-jf


ᐅ Theresa Fennimore, New York

Address: 29 Clinton Pl Staten Island, NY 10302

Bankruptcy Case 1-11-43683-ess Summary: "The bankruptcy record of Theresa Fennimore from Staten Island, NY, shows a Chapter 7 case filed in 04.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2011."
Theresa Fennimore — New York, 1-11-43683


ᐅ Bianca Ferguson, New York

Address: 161 Brighton Ave # 3F Staten Island, NY 10301-2815

Concise Description of Bankruptcy Case 1-14-41174-cec7: "Staten Island, NY resident Bianca Ferguson's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2014."
Bianca Ferguson — New York, 1-14-41174


ᐅ Andre K Ferguson, New York

Address: 20 Area Pl Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41901-nhl: "The case of Andre K Ferguson in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre K Ferguson — New York, 1-13-41901


ᐅ Sixta Fernandez, New York

Address: 65 Greenfield Ave Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-10-51175-cec7: "Staten Island, NY resident Sixta Fernandez's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Sixta Fernandez — New York, 1-10-51175


ᐅ Gerard Fernandez, New York

Address: 95 Hett Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-10-42743-ess7: "In a Chapter 7 bankruptcy case, Gerard Fernandez from Staten Island, NY, saw his proceedings start in 03/31/2010 and complete by 2010-07-07, involving asset liquidation."
Gerard Fernandez — New York, 1-10-42743


ᐅ Erasmo Fernandez, New York

Address: 50 Glover St Staten Island, NY 10308

Brief Overview of Bankruptcy Case 1-10-46779-ess: "The bankruptcy record of Erasmo Fernandez from Staten Island, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Erasmo Fernandez — New York, 1-10-46779


ᐅ Ericka V Fernandez, New York

Address: 147 Lyman Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-13-43300-nhl: "Staten Island, NY resident Ericka V Fernandez's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2013."
Ericka V Fernandez — New York, 1-13-43300


ᐅ Joshua B Fernandez, New York

Address: 77 Nelson Ave Staten Island, NY 10308

Bankruptcy Case 1-13-42812-ess Overview: "Joshua B Fernandez's Chapter 7 bankruptcy, filed in Staten Island, NY in 05.08.2013, led to asset liquidation, with the case closing in 08/15/2013."
Joshua B Fernandez — New York, 1-13-42812


ᐅ Douglas Fernandez, New York

Address: 147 Drake Ave Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48671-jf: "The bankruptcy record of Douglas Fernandez from Staten Island, NY, shows a Chapter 7 case filed in 12/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2013."
Douglas Fernandez — New York, 1-12-48671-jf


ᐅ Annabel Fernandez, New York

Address: 9 Noah Ct Staten Island, NY 10303

Bankruptcy Case 1-12-44206-ess Summary: "Annabel Fernandez's bankruptcy, initiated in 2012-06-06 and concluded by 2012-09-29 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annabel Fernandez — New York, 1-12-44206


ᐅ Dawn Ferrara, New York

Address: 72 Pitney Ave Staten Island, NY 10309-1919

Brief Overview of Bankruptcy Case 1-15-40598-cec: "In Staten Island, NY, Dawn Ferrara filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Dawn Ferrara — New York, 1-15-40598


ᐅ Helen R Ferrara, New York

Address: 247 Union Ave Staten Island, NY 10303

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44941-nhl: "The bankruptcy filing by Helen R Ferrara, undertaken in 2012-07-06 in Staten Island, NY under Chapter 7, concluded with discharge in Oct 29, 2012 after liquidating assets."
Helen R Ferrara — New York, 1-12-44941


ᐅ Judy Ferrara, New York

Address: 749D Ramona Ave Staten Island, NY 10309-2154

Bankruptcy Case 1-16-42420-cec Overview: "The bankruptcy record of Judy Ferrara from Staten Island, NY, shows a Chapter 7 case filed in June 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2016."
Judy Ferrara — New York, 1-16-42420


ᐅ Marie Ferrara, New York

Address: 44 Minna St Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-13-41374-jf7: "The case of Marie Ferrara in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Ferrara — New York, 1-13-41374-jf


ᐅ Nancy Ferrara, New York

Address: 24 Wilson Ave Staten Island, NY 10308

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41740-cec: "Staten Island, NY resident Nancy Ferrara's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2013."
Nancy Ferrara — New York, 1-13-41740


ᐅ Victoria Ferrara, New York

Address: 659 Rathbun Ave Staten Island, NY 10312

Bankruptcy Case 1-13-42069-cec Summary: "Victoria Ferrara's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-04-08, led to asset liquidation, with the case closing in July 16, 2013."
Victoria Ferrara — New York, 1-13-42069


ᐅ Vincent Ferrara, New York

Address: 749D Ramona Ave Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42601-cec: "Vincent Ferrara's bankruptcy, initiated in April 2013 and concluded by Aug 8, 2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Ferrara — New York, 1-13-42601


ᐅ Kenneth M Ferrari, New York

Address: 26A Gardenia Ln Staten Island, NY 10314-5841

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45381-nhl: "The bankruptcy record of Kenneth M Ferrari from Staten Island, NY, shows a Chapter 7 case filed in 2015-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-25."
Kenneth M Ferrari — New York, 1-15-45381


ᐅ Michele Ferrari, New York

Address: 7052 Hylan Blvd Staten Island, NY 10307

Brief Overview of Bankruptcy Case 1-13-40506-nhl: "The bankruptcy filing by Michele Ferrari, undertaken in 01.30.2013 in Staten Island, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Michele Ferrari — New York, 1-13-40506


ᐅ Vilma Ferreiras, New York

Address: 800 Victory Blvd Apt 1Z Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-10-46784-jf7: "In a Chapter 7 bankruptcy case, Vilma Ferreiras from Staten Island, NY, saw her proceedings start in 07.19.2010 and complete by 11/11/2010, involving asset liquidation."
Vilma Ferreiras — New York, 1-10-46784-jf


ᐅ Francine Ferrelli, New York

Address: 263 Westwood Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-44333-ess7: "Francine Ferrelli's Chapter 7 bankruptcy, filed in Staten Island, NY in 07/16/2013, led to asset liquidation, with the case closing in 10.23.2013."
Francine Ferrelli — New York, 1-13-44333


ᐅ Alexander Ferrer, New York

Address: 74 Lockman Ave Staten Island, NY 10303-2023

Bankruptcy Case 1-14-42832-ess Summary: "Alexander Ferrer's bankruptcy, initiated in May 2014 and concluded by August 28, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Ferrer — New York, 1-14-42832


ᐅ Gonzalez Rubiel Ferrer, New York

Address: 154 South Ave Staten Island, NY 10303

Bankruptcy Case 1-13-45774-ess Overview: "Gonzalez Rubiel Ferrer's Chapter 7 bankruptcy, filed in Staten Island, NY in September 24, 2013, led to asset liquidation, with the case closing in Jan 1, 2014."
Gonzalez Rubiel Ferrer — New York, 1-13-45774


ᐅ Judith S Ferri, New York

Address: 98 Bay Ter Staten Island, NY 10306

Bankruptcy Case 1-12-45141-jf Summary: "In Staten Island, NY, Judith S Ferri filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2012."
Judith S Ferri — New York, 1-12-45141-jf


ᐅ Theresa A Ferrigno, New York

Address: 60 Bovanizer St Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42497-ess: "In a Chapter 7 bankruptcy case, Theresa A Ferrigno from Staten Island, NY, saw her proceedings start in Mar 28, 2011 and complete by July 21, 2011, involving asset liquidation."
Theresa A Ferrigno — New York, 1-11-42497


ᐅ Mariano Fiallo, New York

Address: 629 Westwood Ave # A Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-09-51508-dem: "The bankruptcy record of Mariano Fiallo from Staten Island, NY, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Mariano Fiallo — New York, 1-09-51508


ᐅ Donna L Ficara, New York

Address: 71 Cameron Ave Staten Island, NY 10305

Bankruptcy Case 1-13-45307-nhl Overview: "Donna L Ficara's Chapter 7 bankruptcy, filed in Staten Island, NY in 08.29.2013, led to asset liquidation, with the case closing in 12.06.2013."
Donna L Ficara — New York, 1-13-45307


ᐅ Dione Ficaro, New York

Address: 35 Joan Pl Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-10-44866-ess: "The case of Dione Ficaro in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dione Ficaro — New York, 1-10-44866


ᐅ Nedin Dino Fici, New York

Address: 620 Ocean Ter Staten Island, NY 10301

Bankruptcy Case 1-13-43390-ess Summary: "Nedin Dino Fici's Chapter 7 bankruptcy, filed in Staten Island, NY in May 2013, led to asset liquidation, with the case closing in 2013-09-11."
Nedin Dino Fici — New York, 1-13-43390


ᐅ Michael P Fiducia, New York

Address: 160 Lamport Blvd Apt 4C Staten Island, NY 10305

Bankruptcy Case 1-11-46411-jbr Overview: "In a Chapter 7 bankruptcy case, Michael P Fiducia from Staten Island, NY, saw their proceedings start in 2011-07-26 and complete by 2011-11-01, involving asset liquidation."
Michael P Fiducia — New York, 1-11-46411


ᐅ Richard Joseph Fiel, New York

Address: 162 Lyndale Ave Staten Island, NY 10312

Bankruptcy Case 1-13-41746-ess Summary: "In a Chapter 7 bankruptcy case, Richard Joseph Fiel from Staten Island, NY, saw their proceedings start in 2013-03-27 and complete by 2013-07-04, involving asset liquidation."
Richard Joseph Fiel — New York, 1-13-41746


ᐅ Anthony Figuccio, New York

Address: 84 Oberlin St Staten Island, NY 10305-3527

Bankruptcy Case 1-2014-43919-nhl Summary: "The case of Anthony Figuccio in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Figuccio — New York, 1-2014-43919


ᐅ Awilda Figueroa, New York

Address: 16 Millstone Ct Staten Island, NY 10314

Bankruptcy Case 1-11-47534-jf Summary: "The bankruptcy filing by Awilda Figueroa, undertaken in 08/31/2011 in Staten Island, NY under Chapter 7, concluded with discharge in 12.24.2011 after liquidating assets."
Awilda Figueroa — New York, 1-11-47534-jf


ᐅ Eric D Figueroa, New York

Address: 163 Wirt Ave Staten Island, NY 10309-4257

Brief Overview of Bankruptcy Case 1-2014-41523-nhl: "Eric D Figueroa's bankruptcy, initiated in March 28, 2014 and concluded by June 26, 2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric D Figueroa — New York, 1-2014-41523


ᐅ Leshawn Patrice Figueroa, New York

Address: 99 Oakville St Fl 1 Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-42057-cec: "Leshawn Patrice Figueroa's Chapter 7 bankruptcy, filed in Staten Island, NY in Apr 8, 2013, led to asset liquidation, with the case closing in Jul 16, 2013."
Leshawn Patrice Figueroa — New York, 1-13-42057


ᐅ Daniel I Figueroa, New York

Address: 615 Ramona Ave Staten Island, NY 10309-2222

Bankruptcy Case 1-2014-44134-ess Summary: "Daniel I Figueroa's Chapter 7 bankruptcy, filed in Staten Island, NY in 2014-08-13, led to asset liquidation, with the case closing in 2014-11-11."
Daniel I Figueroa — New York, 1-2014-44134


ᐅ Oscar Figueroa, New York

Address: 73 Ronald Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-09-51184-dem: "The bankruptcy filing by Oscar Figueroa, undertaken in 12.18.2009 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
Oscar Figueroa — New York, 1-09-51184


ᐅ John M Figuly, New York

Address: 109 Sprague Ave Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45435-cec: "In Staten Island, NY, John M Figuly filed for Chapter 7 bankruptcy in 09.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2013."
John M Figuly — New York, 1-13-45435


ᐅ Hector Figureoa, New York

Address: 357 Jefferson Ave Staten Island, NY 10306

Bankruptcy Case 1-11-40638-jf Summary: "In a Chapter 7 bankruptcy case, Hector Figureoa from Staten Island, NY, saw his proceedings start in 2011-01-31 and complete by May 3, 2011, involving asset liquidation."
Hector Figureoa — New York, 1-11-40638-jf