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 Gerald P Filipowicz, New York

Address: 15 Ackerman St Staten Island, NY 10308-3443

Brief Overview of Bankruptcy Case 1-15-43082-nhl: "In a Chapter 7 bankruptcy case, Gerald P Filipowicz from Staten Island, NY, saw their proceedings start in 2015-07-01 and complete by September 29, 2015, involving asset liquidation."
Gerald P Filipowicz — New York, 1-15-43082


ᐅ Yelena Filippova, New York

Address: 14 Seagate Ct Staten Island, NY 10305

Bankruptcy Case 1-11-49714-jf Summary: "The case of Yelena Filippova in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yelena Filippova — New York, 1-11-49714-jf


ᐅ Vincenzo Filocamo, New York

Address: 1006 Rensselaer Ave Staten Island, NY 10309

Bankruptcy Case 1-13-43395-nhl Summary: "Staten Island, NY resident Vincenzo Filocamo's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2013."
Vincenzo Filocamo — New York, 1-13-43395


ᐅ Mary Louise Filomeno, New York

Address: 72 S Railroad Ave Staten Island, NY 10305-1442

Bankruptcy Case 1-2014-41817-cec Summary: "Mary Louise Filomeno's bankruptcy, initiated in 2014-04-14 and concluded by 07.13.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Louise Filomeno — New York, 1-2014-41817


ᐅ Eric Fin, New York

Address: 449 Fanning St Staten Island, NY 10314-5268

Brief Overview of Bankruptcy Case 1-15-44937-cec: "In Staten Island, NY, Eric Fin filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2016."
Eric Fin — New York, 1-15-44937


ᐅ Maria Luisa Fines, New York

Address: 31 Markham Ln Apt 3C Staten Island, NY 10310

Brief Overview of Bankruptcy Case 1-11-44833-jf: "In a Chapter 7 bankruptcy case, Maria Luisa Fines from Staten Island, NY, saw her proceedings start in June 3, 2011 and complete by 09.13.2011, involving asset liquidation."
Maria Luisa Fines — New York, 1-11-44833-jf


ᐅ James P Fining, New York

Address: 27 Poets Cir Staten Island, NY 10312

Bankruptcy Case 1-11-50708-ess Summary: "Staten Island, NY resident James P Fining's 12.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2012."
James P Fining — New York, 1-11-50708


ᐅ Kathleen Fink, New York

Address: 55 Mcarthur Ave Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47205-ess: "In Staten Island, NY, Kathleen Fink filed for Chapter 7 bankruptcy in 11.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2014."
Kathleen Fink — New York, 1-13-47205


ᐅ Vladimir Finkelshteyn, New York

Address: 532 Dongan Hills Ave Staten Island, NY 10305

Bankruptcy Case 1-13-44447-cec Overview: "The bankruptcy record of Vladimir Finkelshteyn from Staten Island, NY, shows a Chapter 7 case filed in 2013-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2013."
Vladimir Finkelshteyn — New York, 1-13-44447


ᐅ Stanley Finkelstein, New York

Address: 221 Perry Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-47943-jf7: "The bankruptcy filing by Stanley Finkelstein, undertaken in 09.17.2011 in Staten Island, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Stanley Finkelstein — New York, 1-11-47943-jf


ᐅ Iii John James Finley, New York

Address: 177 Shiel Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-45205-cec7: "Iii John James Finley's bankruptcy, initiated in 2011-06-16 and concluded by 09.26.2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John James Finley — New York, 1-11-45205


ᐅ Kevin J Finley, New York

Address: 160 Harrison Ave Staten Island, NY 10302

Bankruptcy Case 1-12-48716-nhl Summary: "Kevin J Finley's bankruptcy, initiated in 12.31.2012 and concluded by 04.09.2013 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Finley — New York, 1-12-48716


ᐅ Kevin P Finnerty, New York

Address: 40 Hickory Cir Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-46412-jbr: "Kevin P Finnerty's Chapter 7 bankruptcy, filed in Staten Island, NY in 07.26.2011, led to asset liquidation, with the case closing in 2011-11-01."
Kevin P Finnerty — New York, 1-11-46412


ᐅ Salvatore Finocchiaro, New York

Address: 73 Ottavio Promenade Staten Island, NY 10307

Bankruptcy Case 1-10-49658-jbr Summary: "Salvatore Finocchiaro's bankruptcy, initiated in 2010-10-14 and concluded by 2011-02-06 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Finocchiaro — New York, 1-10-49658


ᐅ Giordano Ethel Fiore, New York

Address: 26 Conference Ct Staten Island, NY 10307

Bankruptcy Case 1-12-45214-jf Summary: "The case of Giordano Ethel Fiore in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giordano Ethel Fiore — New York, 1-12-45214-jf


ᐅ Anthony Fiorello, New York

Address: 1736 Richmond Ave Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-11-41474-ess7: "Staten Island, NY resident Anthony Fiorello's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2011."
Anthony Fiorello — New York, 1-11-41474


ᐅ Joseph Fiorello, New York

Address: 90 Boulder St Staten Island, NY 10312

Bankruptcy Case 1-11-40811-jf Overview: "Staten Island, NY resident Joseph Fiorello's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Joseph Fiorello — New York, 1-11-40811-jf


ᐅ Deborah Fiorentino, New York

Address: 110 Winham Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-10-41360-dem: "The bankruptcy filing by Deborah Fiorentino, undertaken in February 20, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
Deborah Fiorentino — New York, 1-10-41360


ᐅ Craig Firpo, New York

Address: 271 Lamoka Ave Staten Island, NY 10308

Bankruptcy Case 1-09-51147-jf Summary: "Craig Firpo's bankruptcy, initiated in December 17, 2009 and concluded by March 2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Firpo — New York, 1-09-51147-jf


ᐅ Michael Carmine Fischetti, New York

Address: 211 Justin Ave Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-12-43913-jf: "The bankruptcy filing by Michael Carmine Fischetti, undertaken in 05/30/2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Michael Carmine Fischetti — New York, 1-12-43913-jf


ᐅ Gabrielle Fisher, New York

Address: 95 Saint Marys Ave Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46927-jf: "In a Chapter 7 bankruptcy case, Gabrielle Fisher from Staten Island, NY, saw her proceedings start in August 2011 and complete by 11.16.2011, involving asset liquidation."
Gabrielle Fisher — New York, 1-11-46927-jf


ᐅ Conrad Fisher, New York

Address: 8 Dierauf St Staten Island, NY 10312

Bankruptcy Case 1-12-43089-nhl Summary: "The bankruptcy filing by Conrad Fisher, undertaken in April 2012 in Staten Island, NY under Chapter 7, concluded with discharge in 2012-08-21 after liquidating assets."
Conrad Fisher — New York, 1-12-43089


ᐅ Brian Fisher, New York

Address: 143 Mills Ave Apt 2F Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49920-jf: "In Staten Island, NY, Brian Fisher filed for Chapter 7 bankruptcy in 11/28/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Brian Fisher — New York, 1-11-49920-jf


ᐅ Arlene Fisher, New York

Address: 31 Sunset Ln Staten Island, NY 10307

Bankruptcy Case 1-11-42543-jf Overview: "Arlene Fisher's bankruptcy, initiated in 03/29/2011 and concluded by 2011-07-22 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Fisher — New York, 1-11-42543-jf


ᐅ Robert S Fisher, New York

Address: 275 Westwood Ave Apt 4B Staten Island, NY 10314-5429

Concise Description of Bankruptcy Case 1-15-41140-cec7: "The case of Robert S Fisher in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert S Fisher — New York, 1-15-41140


ᐅ Victoria Fishman, New York

Address: 43 Mimosa Ln Staten Island, NY 10312-1644

Brief Overview of Bankruptcy Case 1-16-42708-cec: "Victoria Fishman's bankruptcy, initiated in June 2016 and concluded by 09.19.2016 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Fishman — New York, 1-16-42708


ᐅ James R Fitzgerald, New York

Address: 9 Bedell St Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-11-44940-jbr7: "The bankruptcy record of James R Fitzgerald from Staten Island, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
James R Fitzgerald — New York, 1-11-44940


ᐅ Giuseppa Fiumefreddo, New York

Address: 177 Keating Pl Staten Island, NY 10314

Bankruptcy Case 1-13-42042-cec Summary: "The bankruptcy record of Giuseppa Fiumefreddo from Staten Island, NY, shows a Chapter 7 case filed in 04/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Giuseppa Fiumefreddo — New York, 1-13-42042


ᐅ Linda L Fiumefreddo, New York

Address: 80 Towers Ln Staten Island, NY 10314

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50129-jf: "The bankruptcy filing by Linda L Fiumefreddo, undertaken in December 2011 in Staten Island, NY under Chapter 7, concluded with discharge in March 25, 2012 after liquidating assets."
Linda L Fiumefreddo — New York, 1-11-50129-jf


ᐅ Michael S Flanders, New York

Address: 1 Dongan Ave Staten Island, NY 10314

Bankruptcy Case 1-11-42107-cec Overview: "The bankruptcy filing by Michael S Flanders, undertaken in 03.17.2011 in Staten Island, NY under Chapter 7, concluded with discharge in June 27, 2011 after liquidating assets."
Michael S Flanders — New York, 1-11-42107


ᐅ Alwyn B Fleming, New York

Address: 314 Merrymount St Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-11-43857-cec: "Staten Island, NY resident Alwyn B Fleming's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Alwyn B Fleming — New York, 1-11-43857


ᐅ Kevin Flood, New York

Address: 140 Springfield Ave Staten Island, NY 10314

Brief Overview of Bankruptcy Case 1-13-45799-nhl: "The bankruptcy record of Kevin Flood from Staten Island, NY, shows a Chapter 7 case filed in 09.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2014."
Kevin Flood — New York, 1-13-45799


ᐅ Edward Flores, New York

Address: 17 Wood Ct Staten Island, NY 10309-4252

Bankruptcy Case 1-16-42178-ess Overview: "The bankruptcy record of Edward Flores from Staten Island, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2016."
Edward Flores — New York, 1-16-42178


ᐅ Gilbert Flores, New York

Address: 117 Mobile Ave Staten Island, NY 10306

Bankruptcy Case 1-09-50294-ess Overview: "The bankruptcy record of Gilbert Flores from Staten Island, NY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2010."
Gilbert Flores — New York, 1-09-50294


ᐅ Noel Flores, New York

Address: 160 Greenleaf Ave Staten Island, NY 10310

Bankruptcy Case 1-12-43830-cec Summary: "Noel Flores's Chapter 7 bankruptcy, filed in Staten Island, NY in 05/25/2012, led to asset liquidation, with the case closing in Sep 17, 2012."
Noel Flores — New York, 1-12-43830


ᐅ Jennifer Flores, New York

Address: 17 Wood Ct Staten Island, NY 10309-4252

Bankruptcy Case 1-16-42178-ess Summary: "The bankruptcy record of Jennifer Flores from Staten Island, NY, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2016."
Jennifer Flores — New York, 1-16-42178


ᐅ Stacy H Flores, New York

Address: 39 Alaska St Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43068-ess: "In Staten Island, NY, Stacy H Flores filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Stacy H Flores — New York, 1-12-43068


ᐅ Deborah A Flynn, New York

Address: 764 Barlow Ave Staten Island, NY 10312-2076

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41883-ess: "Deborah A Flynn's bankruptcy, initiated in April 27, 2015 and concluded by Jul 26, 2015 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Flynn — New York, 1-15-41883


ᐅ Kakpa Munda Foday, New York

Address: 55 Bowen St Apt 325 Staten Island, NY 10304

Concise Description of Bankruptcy Case 1-13-42295-ess7: "Staten Island, NY resident Kakpa Munda Foday's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2013."
Kakpa Munda Foday — New York, 1-13-42295


ᐅ Margaret Fofanah, New York

Address: PO Box 40780 Staten Island, NY 10304-0780

Concise Description of Bankruptcy Case 1-15-41156-cec7: "In Staten Island, NY, Margaret Fofanah filed for Chapter 7 bankruptcy in 03/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-17."
Margaret Fofanah — New York, 1-15-41156


ᐅ Macinii Fok, New York

Address: 56 Pratt Ct Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42803-jbr: "Macinii Fok's Chapter 7 bankruptcy, filed in Staten Island, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-07."
Macinii Fok — New York, 1-10-42803


ᐅ Scott R Foley, New York

Address: 53B Merle Pl Staten Island, NY 10305-3766

Bankruptcy Case 1-15-44602-nhl Overview: "Staten Island, NY resident Scott R Foley's 10.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
Scott R Foley — New York, 1-15-44602


ᐅ Lawrence S Folvik, New York

Address: 86 Latourette St Staten Island, NY 10309

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42559-cec: "The case of Lawrence S Folvik in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence S Folvik — New York, 1-11-42559


ᐅ Vera Fomina, New York

Address: 122 Surfside Plz # 94 Staten Island, NY 10307-1941

Concise Description of Bankruptcy Case 1-15-45630-ess7: "The case of Vera Fomina in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Fomina — New York, 1-15-45630


ᐅ Erika Fontana, New York

Address: 36 Finley Ave Staten Island, NY 10306

Bankruptcy Case 1-10-45291-jf Overview: "The bankruptcy filing by Erika Fontana, undertaken in Jun 4, 2010 in Staten Island, NY under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Erika Fontana — New York, 1-10-45291-jf


ᐅ Joseph D Fonte, New York

Address: 341 Brighton St Staten Island, NY 10307

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48143-jf: "The case of Joseph D Fonte in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Fonte — New York, 1-12-48143-jf


ᐅ Linda M Fonti, New York

Address: 17 Winston St Staten Island, NY 10312-1342

Bankruptcy Case 1-14-44278-cec Summary: "The bankruptcy record of Linda M Fonti from Staten Island, NY, shows a Chapter 7 case filed in Aug 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2014."
Linda M Fonti — New York, 1-14-44278


ᐅ Tyrone J Fonti, New York

Address: 17 Winston St Staten Island, NY 10312-1342

Bankruptcy Case 1-2014-44278-cec Summary: "The bankruptcy filing by Tyrone J Fonti, undertaken in 08/20/2014 in Staten Island, NY under Chapter 7, concluded with discharge in 11/18/2014 after liquidating assets."
Tyrone J Fonti — New York, 1-2014-44278


ᐅ Kin Weng Foong, New York

Address: 56 Hinton St Staten Island, NY 10312

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49442-dem: "The case of Kin Weng Foong in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kin Weng Foong — New York, 1-09-49442


ᐅ Jane E Foote, New York

Address: 96 Windsor Rd Staten Island, NY 10314-4516

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41895-cec: "In Staten Island, NY, Jane E Foote filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2014."
Jane E Foote — New York, 1-2014-41895


ᐅ Shaquana C Foreman, New York

Address: 280 Park Hill Ave Apt 2E Staten Island, NY 10304-4612

Concise Description of Bankruptcy Case 1-14-45851-ess7: "The case of Shaquana C Foreman in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaquana C Foreman — New York, 1-14-45851


ᐅ John J Forestieri, New York

Address: 3842 Richmond Ave Staten Island, NY 10312-3838

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42681-cec: "The case of John J Forestieri in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Forestieri — New York, 1-15-42681


ᐅ John Forlizzi, New York

Address: 53 Deserre Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-13-40469-jf7: "The bankruptcy filing by John Forlizzi, undertaken in 01.29.2013 in Staten Island, NY under Chapter 7, concluded with discharge in 04/30/2013 after liquidating assets."
John Forlizzi — New York, 1-13-40469-jf


ᐅ Maria R Formica, New York

Address: 276 Prescott Ave Staten Island, NY 10306-3245

Bankruptcy Case 1-15-45138-cec Overview: "In Staten Island, NY, Maria R Formica filed for Chapter 7 bankruptcy in Nov 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Maria R Formica — New York, 1-15-45138


ᐅ Janis Formisano, New York

Address: 179 Dongan Hills Ave Staten Island, NY 10305

Brief Overview of Bankruptcy Case 1-09-51447-ess: "Janis Formisano's Chapter 7 bankruptcy, filed in Staten Island, NY in December 2009, led to asset liquidation, with the case closing in 2010-04-07."
Janis Formisano — New York, 1-09-51447


ᐅ John Forte, New York

Address: 491 Jewett Ave Staten Island, NY 10302

Bankruptcy Case 1-10-42681-ess Overview: "In a Chapter 7 bankruptcy case, John Forte from Staten Island, NY, saw their proceedings start in Mar 30, 2010 and complete by 07.07.2010, involving asset liquidation."
John Forte — New York, 1-10-42681


ᐅ Susan Fortunato, New York

Address: 396 Bard Ave Staten Island, NY 10310

Concise Description of Bankruptcy Case 1-11-41475-cec7: "In Staten Island, NY, Susan Fortunato filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Susan Fortunato — New York, 1-11-41475


ᐅ Patrick C Foster, New York

Address: 711 Barlow Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-11-45936-ess: "The case of Patrick C Foster in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick C Foster — New York, 1-11-45936


ᐅ Arter Foster, New York

Address: 185 Saint Marks Pl Apt 3J Staten Island, NY 10301

Brief Overview of Bankruptcy Case 1-10-45862-cec: "The bankruptcy filing by Arter Foster, undertaken in 06/22/2010 in Staten Island, NY under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Arter Foster — New York, 1-10-45862


ᐅ Dorothy M Foster, New York

Address: 2688 Amboy Rd Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-13-44127-ess: "The bankruptcy record of Dorothy M Foster from Staten Island, NY, shows a Chapter 7 case filed in July 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2013."
Dorothy M Foster — New York, 1-13-44127


ᐅ Thomas Letica Shedaka Fox, New York

Address: 132 Osgood Ave Staten Island, NY 10304-1844

Bankruptcy Case 1-15-42084-cec Summary: "Staten Island, NY resident Thomas Letica Shedaka Fox's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2015."
Thomas Letica Shedaka Fox — New York, 1-15-42084


ᐅ Melanie J Fox, New York

Address: 28 Chestnut Ave Staten Island, NY 10305-1827

Bankruptcy Case 1-14-45564-cec Summary: "In a Chapter 7 bankruptcy case, Melanie J Fox from Staten Island, NY, saw her proceedings start in 2014-10-31 and complete by 2015-01-29, involving asset liquidation."
Melanie J Fox — New York, 1-14-45564


ᐅ Edward F Fox, New York

Address: 11 Doe Pl Staten Island, NY 10310

Bankruptcy Case 1-11-45994-cec Summary: "Edward F Fox's bankruptcy, initiated in July 11, 2011 and concluded by November 2011 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward F Fox — New York, 1-11-45994


ᐅ Giuseppa Fraccavento, New York

Address: 1034 Rensselaer Ave Staten Island, NY 10309

Concise Description of Bankruptcy Case 1-09-48452-ess7: "The case of Giuseppa Fraccavento in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppa Fraccavento — New York, 1-09-48452


ᐅ Dorianne Fradella, New York

Address: 658 Armstrong Ave Staten Island, NY 10308-1939

Concise Description of Bankruptcy Case 1-15-42878-nhl7: "In Staten Island, NY, Dorianne Fradella filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2015."
Dorianne Fradella — New York, 1-15-42878


ᐅ Frank Fradella, New York

Address: 658 Armstrong Ave Staten Island, NY 10308-1939

Brief Overview of Bankruptcy Case 1-15-42878-nhl: "Staten Island, NY resident Frank Fradella's 06.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2015."
Frank Fradella — New York, 1-15-42878


ᐅ Richard Fragiacomo, New York

Address: 436 Leverett Ave Staten Island, NY 10308

Bankruptcy Case 1-09-48500-cec Summary: "In a Chapter 7 bankruptcy case, Richard Fragiacomo from Staten Island, NY, saw their proceedings start in 2009-09-29 and complete by 01.06.2010, involving asset liquidation."
Richard Fragiacomo — New York, 1-09-48500


ᐅ Carlos Franceschini, New York

Address: 431 Manor Rd Staten Island, NY 10314-2964

Bankruptcy Case 1-16-40192-nhl Summary: "In a Chapter 7 bankruptcy case, Carlos Franceschini from Staten Island, NY, saw their proceedings start in January 2016 and complete by Apr 14, 2016, involving asset liquidation."
Carlos Franceschini — New York, 1-16-40192


ᐅ Kady Francesconi, New York

Address: 702 New Dorp Ln Staten Island, NY 10306

Bankruptcy Case 1-13-47084-cec Summary: "In Staten Island, NY, Kady Francesconi filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-05."
Kady Francesconi — New York, 1-13-47084


ᐅ Kelly Francis, New York

Address: 248 Hawthorne Ave Staten Island, NY 10314

Bankruptcy Case 1-11-50527-cec Summary: "Staten Island, NY resident Kelly Francis's December 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Kelly Francis — New York, 1-11-50527


ᐅ Rashiem Saeed Francis, New York

Address: 11 Albion Pl Staten Island, NY 10302-1818

Concise Description of Bankruptcy Case 1-2014-44522-ess7: "The bankruptcy filing by Rashiem Saeed Francis, undertaken in Sep 4, 2014 in Staten Island, NY under Chapter 7, concluded with discharge in 2014-12-03 after liquidating assets."
Rashiem Saeed Francis — New York, 1-2014-44522


ᐅ Lorri L Francis, New York

Address: 104 Hunter Ave Staten Island, NY 10306

Bankruptcy Case 1-11-45650-jbr Overview: "In Staten Island, NY, Lorri L Francis filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Lorri L Francis — New York, 1-11-45650


ᐅ Richette M Franco, New York

Address: 359 Hamden Ave Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44931-ess: "Richette M Franco's Chapter 7 bankruptcy, filed in Staten Island, NY in 2013-08-13, led to asset liquidation, with the case closing in Nov 20, 2013."
Richette M Franco — New York, 1-13-44931


ᐅ Debbie Ann Franco, New York

Address: 196 Cortelyou Ave Staten Island, NY 10312-2455

Bankruptcy Case 1-15-45154-nhl Overview: "Debbie Ann Franco's Chapter 7 bankruptcy, filed in Staten Island, NY in Nov 12, 2015, led to asset liquidation, with the case closing in 02/10/2016."
Debbie Ann Franco — New York, 1-15-45154


ᐅ Jason Frangello, New York

Address: 525 Ilyssa Way Staten Island, NY 10312-6601

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42619-cec: "The case of Jason Frangello in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Frangello — New York, 1-15-42619


ᐅ Luba Frank, New York

Address: 64 Hett Ave Staten Island, NY 10306

Concise Description of Bankruptcy Case 1-13-45537-ess7: "In Staten Island, NY, Luba Frank filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2013."
Luba Frank — New York, 1-13-45537


ᐅ John Frantser, New York

Address: 145 Alex Cir Staten Island, NY 10305

Bankruptcy Case 1-11-42617-cec Overview: "The case of John Frantser in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Frantser — New York, 1-11-42617


ᐅ Amelia A Franza, New York

Address: 676 Sinclair Ave Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-13-45847-nhl: "Amelia A Franza's bankruptcy, initiated in 2013-09-26 and concluded by 01.03.2014 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia A Franza — New York, 1-13-45847


ᐅ Dana Franza, New York

Address: 98 Winchester Ave Staten Island, NY 10312

Bankruptcy Case 1-09-50019-dem Summary: "Dana Franza's bankruptcy, initiated in 11.12.2009 and concluded by 02.22.2010 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Franza — New York, 1-09-50019


ᐅ Carole Franzese, New York

Address: 507 Willow Rd E # 2 Staten Island, NY 10314

Bankruptcy Case 1-10-46326-jf Overview: "In Staten Island, NY, Carole Franzese filed for Chapter 7 bankruptcy in 07.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Carole Franzese — New York, 1-10-46326-jf


ᐅ Alyssa Franzo, New York

Address: 43 Ashley Ln Staten Island, NY 10309

Brief Overview of Bankruptcy Case 1-11-46664-jbr: "Alyssa Franzo's Chapter 7 bankruptcy, filed in Staten Island, NY in 2011-08-01, led to asset liquidation, with the case closing in Nov 9, 2011."
Alyssa Franzo — New York, 1-11-46664


ᐅ Joseph Franzo, New York

Address: 15 Hart Loop Staten Island, NY 10306

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42329-jbr: "Staten Island, NY resident Joseph Franzo's Mar 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Joseph Franzo — New York, 1-10-42329


ᐅ Scott Franzreb, New York

Address: 75 McLaughlin St Staten Island, NY 10305

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49064-dem: "In Staten Island, NY, Scott Franzreb filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2010."
Scott Franzreb — New York, 1-09-49064


ᐅ Eugene Fraser, New York

Address: 44 Elizabeth St Staten Island, NY 10310

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47746-ess: "Eugene Fraser's Chapter 7 bankruptcy, filed in Staten Island, NY in 2010-08-17, led to asset liquidation, with the case closing in November 23, 2010."
Eugene Fraser — New York, 1-10-47746


ᐅ Carlo Frassetti, New York

Address: 195 Katan Ave Staten Island, NY 10308

Concise Description of Bankruptcy Case 1-11-47789-cec7: "Staten Island, NY resident Carlo Frassetti's 09/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Carlo Frassetti — New York, 1-11-47789


ᐅ Maria C Frederick, New York

Address: 27 Pine St Staten Island, NY 10301

Concise Description of Bankruptcy Case 1-11-43090-cec7: "The bankruptcy record of Maria C Frederick from Staten Island, NY, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Maria C Frederick — New York, 1-11-43090


ᐅ Sariewer Fredericks, New York

Address: 225 Park Hill Ave Apt 5J Staten Island, NY 10304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47374-cec: "Sariewer Fredericks's bankruptcy, initiated in December 10, 2013 and concluded by 2014-03-19 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sariewer Fredericks — New York, 1-13-47374


ᐅ Kenneth Fremer, New York

Address: 105 Lamport Blvd Staten Island, NY 10305

Bankruptcy Case 1-11-48257-jbr Overview: "The case of Kenneth Fremer in Staten Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Fremer — New York, 1-11-48257


ᐅ Keith L French, New York

Address: 43 Lake Ave Staten Island, NY 10303

Brief Overview of Bankruptcy Case 1-11-43911-jf: "Staten Island, NY resident Keith L French's 05.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Keith L French — New York, 1-11-43911-jf


ᐅ Alexander Frenkel, New York

Address: 198 Ilyssa Way Staten Island, NY 10312

Brief Overview of Bankruptcy Case 1-10-42620-ess: "In Staten Island, NY, Alexander Frenkel filed for Chapter 7 bankruptcy in 03/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2010."
Alexander Frenkel — New York, 1-10-42620


ᐅ Gloria Frias, New York

Address: 208 Osgood Ave Staten Island, NY 10304

Bankruptcy Case 1-10-44930-jf Summary: "Staten Island, NY resident Gloria Frias's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2010."
Gloria Frias — New York, 1-10-44930-jf


ᐅ Tammie L Fried, New York

Address: 742 Sheldon Ave Staten Island, NY 10312

Concise Description of Bankruptcy Case 1-12-44081-jf7: "Tammie L Fried's bankruptcy, initiated in 2012-06-01 and concluded by 2012-09-24 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie L Fried — New York, 1-12-44081-jf


ᐅ Ronald B Friedlander, New York

Address: 667 Rockaway St Staten Island, NY 10307-1814

Concise Description of Bankruptcy Case 1-14-40930-cec7: "The bankruptcy record of Ronald B Friedlander from Staten Island, NY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Ronald B Friedlander — New York, 1-14-40930


ᐅ Edward G Friedman, New York

Address: 99 Arlo Rd Apt 2A Staten Island, NY 10301

Bankruptcy Case 1-11-48778-cec Summary: "In a Chapter 7 bankruptcy case, Edward G Friedman from Staten Island, NY, saw their proceedings start in 2011-10-17 and complete by January 2012, involving asset liquidation."
Edward G Friedman — New York, 1-11-48778


ᐅ Iii Patrick C Froncillo, New York

Address: 92 Lamped Loop Staten Island, NY 10314

Concise Description of Bankruptcy Case 1-13-46304-nhl7: "Staten Island, NY resident Iii Patrick C Froncillo's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014."
Iii Patrick C Froncillo — New York, 1-13-46304


ᐅ Svetlana Frost, New York

Address: 586 Midland Ave # D Staten Island, NY 10306

Brief Overview of Bankruptcy Case 1-11-47565-jf: "Svetlana Frost's Chapter 7 bankruptcy, filed in Staten Island, NY in August 2011, led to asset liquidation, with the case closing in 2011-12-07."
Svetlana Frost — New York, 1-11-47565-jf


ᐅ Joseph Frusci, New York

Address: 90 Richmond Hill Rd Apt 7F Staten Island, NY 10314-7813

Concise Description of Bankruptcy Case 1-14-40578-ess7: "Staten Island, NY resident Joseph Frusci's 2014-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2014."
Joseph Frusci — New York, 1-14-40578


ᐅ Darryl K Fry, New York

Address: 89 Mimosa Ln Staten Island, NY 10312

Bankruptcy Case 1-11-47422-cec Summary: "In a Chapter 7 bankruptcy case, Darryl K Fry from Staten Island, NY, saw his proceedings start in 2011-08-29 and complete by December 6, 2011, involving asset liquidation."
Darryl K Fry — New York, 1-11-47422


ᐅ Alan Fuca, New York

Address: 471 Elverton Ave Staten Island, NY 10308

Bankruptcy Case 1-10-46111-ess Overview: "In Staten Island, NY, Alan Fuca filed for Chapter 7 bankruptcy in Jun 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2010."
Alan Fuca — New York, 1-10-46111


ᐅ Sebastiano Fucile, New York

Address: 105 Rockville Ave Staten Island, NY 10314-3754

Bankruptcy Case 1-14-40829-ess Summary: "Sebastiano Fucile's bankruptcy, initiated in February 27, 2014 and concluded by 2014-05-28 in Staten Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastiano Fucile — New York, 1-14-40829