personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronx, 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 Norman E Lopez, New York

Address: 1361 Arnow Ave Bronx, NY 10469-5512

Concise Description of Bankruptcy Case 15-11602-smb7: "The bankruptcy record of Norman E Lopez from Bronx, NY, shows a Chapter 7 case filed in Jun 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Norman E Lopez — New York, 15-11602


ᐅ Normand Lopez, New York

Address: 2180 Holland Ave Apt 1N Bronx, NY 10462

Bankruptcy Case 11-12513-alg Overview: "The bankruptcy record of Normand Lopez from Bronx, NY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Normand Lopez — New York, 11-12513


ᐅ Luis E Lopez, New York

Address: 1405 Townsend Ave Apt 48 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-15002-scc: "The bankruptcy filing by Luis E Lopez, undertaken in 2012-12-27 in Bronx, NY under Chapter 7, concluded with discharge in April 2, 2013 after liquidating assets."
Luis E Lopez — New York, 12-15002


ᐅ Rios Gisela Lopez, New York

Address: 1240 Hobart Ave Bronx, NY 10461-6138

Brief Overview of Bankruptcy Case 14-13522-jlg: "Rios Gisela Lopez's bankruptcy, initiated in December 2014 and concluded by 03/31/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rios Gisela Lopez — New York, 14-13522


ᐅ Myriam E Lopez, New York

Address: 1246 Westchester Ave Apt 2B Bronx, NY 10459-2524

Brief Overview of Bankruptcy Case 14-13143-smb: "The bankruptcy record of Myriam E Lopez from Bronx, NY, shows a Chapter 7 case filed in November 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2015."
Myriam E Lopez — New York, 14-13143


ᐅ Jenny Lopez, New York

Address: 2416 Crotona Ave Apt 5 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-11056-brl: "In Bronx, NY, Jenny Lopez filed for Chapter 7 bankruptcy in Feb 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Jenny Lopez — New York, 10-11056


ᐅ Joseph Lopez, New York

Address: 1024 Dean Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-16630-jmp: "The case of Joseph Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lopez — New York, 10-16630


ᐅ Sr David Lopez, New York

Address: 771 Beck St Bronx, NY 10455

Concise Description of Bankruptcy Case 12-10552-reg7: "In a Chapter 7 bankruptcy case, Sr David Lopez from Bronx, NY, saw his proceedings start in 2012-02-12 and complete by 2012-05-15, involving asset liquidation."
Sr David Lopez — New York, 12-10552


ᐅ Michelle Lopez, New York

Address: 1965 Lafayette Ave Apt 7N Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-11122-jmp: "Michelle Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-03-15, led to asset liquidation, with the case closing in 07/05/2011."
Michelle Lopez — New York, 11-11122


ᐅ Rafael A Lopez, New York

Address: 85 McClellan St Apt 1C Bronx, NY 10452

Concise Description of Bankruptcy Case 11-12827-alg7: "The bankruptcy filing by Rafael A Lopez, undertaken in June 2011 in Bronx, NY under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Rafael A Lopez — New York, 11-12827


ᐅ John P Lopez, New York

Address: 306 Olmstead Ave Bronx, NY 10473

Bankruptcy Case 12-12336-scc Overview: "The bankruptcy record of John P Lopez from Bronx, NY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-19."
John P Lopez — New York, 12-12336


ᐅ Sr Felix Lopez, New York

Address: 325 E 143rd St Apt 1C Bronx, NY 10451

Concise Description of Bankruptcy Case 11-15444-reg7: "In a Chapter 7 bankruptcy case, Sr Felix Lopez from Bronx, NY, saw his proceedings start in 11/23/2011 and complete by 2012-03-14, involving asset liquidation."
Sr Felix Lopez — New York, 11-15444


ᐅ Rebecca M Lopez, New York

Address: 150 W 225th St Apt 25D Bronx, NY 10463

Bankruptcy Case 13-11014-mg Overview: "The case of Rebecca M Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca M Lopez — New York, 13-11014-mg


ᐅ Lisandra Lopez, New York

Address: 4348 Carpenter Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-16197-alg: "In Bronx, NY, Lisandra Lopez filed for Chapter 7 bankruptcy in Nov 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Lisandra Lopez — New York, 10-16197


ᐅ Luis Lopez, New York

Address: 588 Timpson Pl Apt 2B Bronx, NY 10455

Bankruptcy Case 10-10848-brl Summary: "Bronx, NY resident Luis Lopez's 02.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Luis Lopez — New York, 10-10848


ᐅ Jr Ruben Lopez, New York

Address: 3009 Harding Ave Apt 2 Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-15532-jmp: "In Bronx, NY, Jr Ruben Lopez filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-28."
Jr Ruben Lopez — New York, 10-15532


ᐅ Jr Thomas Lopez, New York

Address: 384 E 193rd St Apt 22 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-10488-jmp: "Bronx, NY resident Jr Thomas Lopez's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2010."
Jr Thomas Lopez — New York, 10-10488


ᐅ Jr Victor S Lopez, New York

Address: 1439 Prospect Ave Apt 4A Bronx, NY 10456-2215

Concise Description of Bankruptcy Case 14-10408-smb7: "In a Chapter 7 bankruptcy case, Jr Victor S Lopez from Bronx, NY, saw his proceedings start in 2014-02-26 and complete by 05.27.2014, involving asset liquidation."
Jr Victor S Lopez — New York, 14-10408


ᐅ Renato M Lopez, New York

Address: 693 Beck St Apt 8 Bronx, NY 10455-3478

Snapshot of U.S. Bankruptcy Proceeding Case 15-11669-shl: "The bankruptcy record of Renato M Lopez from Bronx, NY, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
Renato M Lopez — New York, 15-11669


ᐅ Victor Jose Lopez, New York

Address: 1703 Mahan Ave Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-14042-smb: "The bankruptcy record of Victor Jose Lopez from Bronx, NY, shows a Chapter 7 case filed in 12.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Victor Jose Lopez — New York, 13-14042


ᐅ Julio A Lopez, New York

Address: 1521 Sheridan Ave Apt C24 Bronx, NY 10457

Bankruptcy Case 12-11986-smb Summary: "In a Chapter 7 bankruptcy case, Julio A Lopez from Bronx, NY, saw his proceedings start in 05.11.2012 and complete by 2012-08-31, involving asset liquidation."
Julio A Lopez — New York, 12-11986


ᐅ Renzo Lopez, New York

Address: 592 E 178th St Apt B Bronx, NY 10457-4710

Bankruptcy Case 15-12923-reg Summary: "Renzo Lopez's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renzo Lopez — New York, 15-12923


ᐅ Jose N Lopez, New York

Address: 2157 Holland Ave Apt 3A Bronx, NY 10462

Bankruptcy Case 13-11718-brl Overview: "The bankruptcy record of Jose N Lopez from Bronx, NY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2013."
Jose N Lopez — New York, 13-11718


ᐅ Lenny Lopez, New York

Address: 2410 Barker Ave Apt 18F Bronx, NY 10467

Bankruptcy Case 10-10871-smb Overview: "The bankruptcy record of Lenny Lopez from Bronx, NY, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2010."
Lenny Lopez — New York, 10-10871


ᐅ Melinda Lopez, New York

Address: 2185 Valentine Ave Apt 2J Bronx, NY 10457

Bankruptcy Case 11-15862-alg Overview: "The bankruptcy filing by Melinda Lopez, undertaken in 2011-12-24 in Bronx, NY under Chapter 7, concluded with discharge in 2012-04-14 after liquidating assets."
Melinda Lopez — New York, 11-15862


ᐅ Victoria Lopez, New York

Address: 669 White Plains Rd Apt 4A Bronx, NY 10473

Concise Description of Bankruptcy Case 11-13012-shl7: "The case of Victoria Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Lopez — New York, 11-13012


ᐅ Jose S Lopez, New York

Address: 1102 Washington Ave Apt 1E Bronx, NY 10456

Bankruptcy Case 11-10065-alg Summary: "Jose S Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-01-09, led to asset liquidation, with the case closing in 05.01.2011."
Jose S Lopez — New York, 11-10065


ᐅ Jose T Lopez, New York

Address: 3725 Henry Hudson Pkwy Apt 3F Bronx, NY 10463-1532

Snapshot of U.S. Bankruptcy Proceeding Case 14-13182-mg: "In a Chapter 7 bankruptcy case, Jose T Lopez from Bronx, NY, saw their proceedings start in 2014-11-19 and complete by 02.17.2015, involving asset liquidation."
Jose T Lopez — New York, 14-13182-mg


ᐅ Nicole R Lopez, New York

Address: 2014 Belmont Ave Apt 1A Bronx, NY 10457

Bankruptcy Case 11-13075-jmp Summary: "In Bronx, NY, Nicole R Lopez filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-14."
Nicole R Lopez — New York, 11-13075


ᐅ Louis Lopez, New York

Address: 1420 Parkchester Rd Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-13610-reg: "The bankruptcy record of Louis Lopez from Bronx, NY, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2011."
Louis Lopez — New York, 11-13610


ᐅ Melva Lopez, New York

Address: 1693 Vyse Ave Apt 4B Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-11626-smb: "The bankruptcy filing by Melva Lopez, undertaken in 03.26.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Melva Lopez — New York, 10-11626


ᐅ Rosario M Lopez, New York

Address: 1704 Morris Ave Apt 3K Bronx, NY 10457-7738

Bankruptcy Case 15-12427-mew Overview: "In a Chapter 7 bankruptcy case, Rosario M Lopez from Bronx, NY, saw their proceedings start in 2015-08-31 and complete by 11.29.2015, involving asset liquidation."
Rosario M Lopez — New York, 15-12427


ᐅ Miriam R Lopez, New York

Address: 2600 Netherland Ave Apt 1913 Bronx, NY 10463

Concise Description of Bankruptcy Case 12-13209-jmp7: "The case of Miriam R Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam R Lopez — New York, 12-13209


ᐅ Maribel Lopez, New York

Address: PO Box 417 Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-22408-rdd: "Maribel Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in 03.07.2011, led to asset liquidation, with the case closing in June 2011."
Maribel Lopez — New York, 11-22408


ᐅ Ramona Lopez, New York

Address: 1950 Andrews Ave Apt 7A3 Bronx, NY 10453

Concise Description of Bankruptcy Case 11-11248-ajg7: "Ramona Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in March 2011, led to asset liquidation, with the case closing in 2011-06-14."
Ramona Lopez — New York, 11-11248


ᐅ Jose A Lopez, New York

Address: 64 W 180th St Fl 2ND Bronx, NY 10453-3237

Bankruptcy Case 16-10672-mg Summary: "The case of Jose A Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Lopez — New York, 16-10672-mg


ᐅ Kathleen Lopez, New York

Address: 2766 Sedgwick Ave Apt 6E Bronx, NY 10468

Bankruptcy Case 12-11503-jmp Summary: "Kathleen Lopez's bankruptcy, initiated in April 12, 2012 and concluded by 2012-08-02 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Lopez — New York, 12-11503


ᐅ Katiusca A Lopez, New York

Address: 587 E 139th St Apt 2H Bronx, NY 10454-2355

Snapshot of U.S. Bankruptcy Proceeding Case 16-10782-smb: "The bankruptcy record of Katiusca A Lopez from Bronx, NY, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Katiusca A Lopez — New York, 16-10782


ᐅ Jose Lopez, New York

Address: 3900 Bailey Ave Apt 10D Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-14982-reg: "The bankruptcy record of Jose Lopez from Bronx, NY, shows a Chapter 7 case filed in 09/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Jose Lopez — New York, 10-14982


ᐅ Zenaida Lopez, New York

Address: 2975 White Plains Rd Apt 6C Bronx, NY 10467

Bankruptcy Case 11-11123-reg Overview: "Zenaida Lopez's bankruptcy, initiated in March 15, 2011 and concluded by 2011-07-05 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenaida Lopez — New York, 11-11123


ᐅ Jeanette Lopez, New York

Address: 2717 Mickle Ave Bronx, NY 10469

Bankruptcy Case 10-16312-mg Overview: "In a Chapter 7 bankruptcy case, Jeanette Lopez from Bronx, NY, saw her proceedings start in Nov 26, 2010 and complete by 03/18/2011, involving asset liquidation."
Jeanette Lopez — New York, 10-16312-mg


ᐅ Zoilo E Lopez, New York

Address: 3123 Willow Ln Bronx, NY 10461-4603

Bankruptcy Case 15-10535-reg Overview: "In a Chapter 7 bankruptcy case, Zoilo E Lopez from Bronx, NY, saw their proceedings start in 03.09.2015 and complete by June 7, 2015, involving asset liquidation."
Zoilo E Lopez — New York, 15-10535


ᐅ Lillian I Lopez, New York

Address: 1245 Bradford Ave Apt 3B Bronx, NY 10461

Bankruptcy Case 12-14612-reg Summary: "In Bronx, NY, Lillian I Lopez filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Lillian I Lopez — New York, 12-14612


ᐅ Sonia R Lopez, New York

Address: 783 Beck St Apt 3A Bronx, NY 10455-1928

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12571-smb: "The bankruptcy record of Sonia R Lopez from Bronx, NY, shows a Chapter 7 case filed in September 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2014."
Sonia R Lopez — New York, 2014-12571


ᐅ Joseito Lopez, New York

Address: 144 E 208th St Apt 1B Bronx, NY 10467

Bankruptcy Case 13-13311-reg Summary: "The bankruptcy record of Joseito Lopez from Bronx, NY, shows a Chapter 7 case filed in 10/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-14."
Joseito Lopez — New York, 13-13311


ᐅ Norma Lopez, New York

Address: 1160 Evergreen Ave Apt 6C Bronx, NY 10472-3207

Bankruptcy Case 15-11046-scc Summary: "Norma Lopez's bankruptcy, initiated in Apr 23, 2015 and concluded by 2015-07-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Lopez — New York, 15-11046


ᐅ Sheila Lopin, New York

Address: PO Box 174 Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-12761-reg: "Bronx, NY resident Sheila Lopin's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010."
Sheila Lopin — New York, 10-12761


ᐅ Yocasta Lora, New York

Address: 870 Rosedale Ave Apt 3C Bronx, NY 10473

Brief Overview of Bankruptcy Case 10-14485-reg: "In a Chapter 7 bankruptcy case, Yocasta Lora from Bronx, NY, saw their proceedings start in 08/23/2010 and complete by 11.24.2010, involving asset liquidation."
Yocasta Lora — New York, 10-14485


ᐅ Amalia Lora, New York

Address: 3856 Bronx Blvd Apt 3J Bronx, NY 10467

Bankruptcy Case 09-16072-alg Overview: "Bronx, NY resident Amalia Lora's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2010."
Amalia Lora — New York, 09-16072


ᐅ Annette Lora, New York

Address: 854 E 175th St Fl 3RD Bronx, NY 10460-4601

Snapshot of U.S. Bankruptcy Proceeding Case 15-10299-shl: "Annette Lora's Chapter 7 bankruptcy, filed in Bronx, NY in 02/11/2015, led to asset liquidation, with the case closing in 2015-05-12."
Annette Lora — New York, 15-10299


ᐅ Araujo Aurich Altagracia Mireya Lora, New York

Address: 790 E 152nd St Apt 12 Bronx, NY 10455-2234

Bankruptcy Case 16-10018-scc Overview: "Araujo Aurich Altagracia Mireya Lora's bankruptcy, initiated in January 2016 and concluded by Apr 5, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araujo Aurich Altagracia Mireya Lora — New York, 16-10018


ᐅ Cesar Lora, New York

Address: 2888 Grand Concourse Apt 4E Bronx, NY 10458-2738

Brief Overview of Bankruptcy Case 15-12309-mew: "Cesar Lora's bankruptcy, initiated in 08.20.2015 and concluded by 2015-11-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Lora — New York, 15-12309


ᐅ Jose Lora, New York

Address: 2527 Yates Ave Bronx, NY 10469-5310

Concise Description of Bankruptcy Case 16-11705-mkv7: "The case of Jose Lora in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Lora — New York, 16-11705


ᐅ Joseph Lora, New York

Address: 3 E 208th St Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 10-11534-jmp: "Joseph Lora's bankruptcy, initiated in 03/24/2010 and concluded by July 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Lora — New York, 10-11534


ᐅ Magaly Lora, New York

Address: 1910 University Ave Apt 1A Bronx, NY 10453

Bankruptcy Case 12-14952-alg Summary: "Bronx, NY resident Magaly Lora's 12.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-26."
Magaly Lora — New York, 12-14952


ᐅ Pedro Lora, New York

Address: 854 E 175th St Fl 3RD Bronx, NY 10460-4601

Snapshot of U.S. Bankruptcy Proceeding Case 15-10299-shl: "The case of Pedro Lora in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Lora — New York, 15-10299


ᐅ Rebecca Lora, New York

Address: 2155 Gleason Ave Apt 31B Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-16061-jmp: "Bronx, NY resident Rebecca Lora's 2010-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2011."
Rebecca Lora — New York, 10-16061


ᐅ Norma Lorca, New York

Address: 100 Casals Pl Apt 7B Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-12656-reg: "The case of Norma Lorca in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Lorca — New York, 12-12656


ᐅ Jr Francisco Lorenzo, New York

Address: 1938 E Tremont Ave Apt 6F Bronx, NY 10462

Concise Description of Bankruptcy Case 11-13720-shl7: "Bronx, NY resident Jr Francisco Lorenzo's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-24."
Jr Francisco Lorenzo — New York, 11-13720


ᐅ Jr Luis Lorenzo, New York

Address: 9 Fordham Hill Oval Apt 1G Bronx, NY 10468

Concise Description of Bankruptcy Case 11-10471-alg7: "Bronx, NY resident Jr Luis Lorenzo's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Jr Luis Lorenzo — New York, 11-10471


ᐅ Kimberly Lorenzut, New York

Address: 5400 Fieldston Rd Apt 52D Bronx, NY 10471

Concise Description of Bankruptcy Case 09-38020-cgm7: "Bronx, NY resident Kimberly Lorenzut's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2010."
Kimberly Lorenzut — New York, 09-38020


ᐅ Salamatu Yariyep Lot, New York

Address: 392 E 159th St # 1 Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 13-13384-reg: "The case of Salamatu Yariyep Lot in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salamatu Yariyep Lot — New York, 13-13384


ᐅ Jessica Lott, New York

Address: 1100 Grand Concourse Apt 2J Bronx, NY 10456

Bankruptcy Case 10-15148-alg Overview: "Jessica Lott's bankruptcy, initiated in 09/30/2010 and concluded by 2011-01-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lott — New York, 10-15148


ᐅ Elizabeth Loubriel, New York

Address: 1149 Tiffany St Apt 4D Bronx, NY 10459

Concise Description of Bankruptcy Case 12-11117-reg7: "The case of Elizabeth Loubriel in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Loubriel — New York, 12-11117


ᐅ Petula Louis, New York

Address: 1030 E 215th St Bronx, NY 10469

Bankruptcy Case 11-11987-alg Summary: "Petula Louis's bankruptcy, initiated in 04.28.2011 and concluded by 2011-08-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Petula Louis — New York, 11-11987


ᐅ Keri Ann Lounse, New York

Address: 120 Benchley Pl Apt 7L Bronx, NY 10475-3471

Bankruptcy Case 14-23434-rdd Summary: "In a Chapter 7 bankruptcy case, Keri Ann Lounse from Bronx, NY, saw her proceedings start in 2014-10-09 and complete by 01/07/2015, involving asset liquidation."
Keri Ann Lounse — New York, 14-23434


ᐅ Kelly Lourie, New York

Address: 1225 Tinton Ave Apt 2 Bronx, NY 10456

Bankruptcy Case 10-13067-smb Overview: "Kelly Lourie's Chapter 7 bankruptcy, filed in Bronx, NY in June 2010, led to asset liquidation, with the case closing in September 14, 2010."
Kelly Lourie — New York, 10-13067


ᐅ Tracey Lousell, New York

Address: 972 Leggett Ave Apt 5C Bronx, NY 10455

Brief Overview of Bankruptcy Case 10-11046-smb: "The bankruptcy record of Tracey Lousell from Bronx, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2010."
Tracey Lousell — New York, 10-11046


ᐅ Jacques Lovinsky, New York

Address: 120 Aldrich St Apt 15E Bronx, NY 10475-4516

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12435-reg: "Jacques Lovinsky's Chapter 7 bankruptcy, filed in Bronx, NY in August 2014, led to asset liquidation, with the case closing in 11.22.2014."
Jacques Lovinsky — New York, 2014-12435


ᐅ Micheline Lovinsky, New York

Address: 120 Aldrich St Apt 15E Bronx, NY 10475-4516

Concise Description of Bankruptcy Case 14-12435-reg7: "The case of Micheline Lovinsky in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheline Lovinsky — New York, 14-12435


ᐅ Thumilee L Lowe, New York

Address: 1465 Grand Concourse Apt 3C Bronx, NY 10452-6655

Brief Overview of Bankruptcy Case 14-13207-rg: "In Bronx, NY, Thumilee L Lowe filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2015."
Thumilee L Lowe — New York, 14-13207-rg


ᐅ Etasha Y Lowery, New York

Address: 4141 Seton Ave Apt 1 Bronx, NY 10466

Concise Description of Bankruptcy Case 12-10997-brl7: "In a Chapter 7 bankruptcy case, Etasha Y Lowery from Bronx, NY, saw their proceedings start in Mar 12, 2012 and complete by 2012-07-02, involving asset liquidation."
Etasha Y Lowery — New York, 12-10997


ᐅ Latiya Lowrie, New York

Address: 3195 Hull Ave Apt 5C Bronx, NY 10467

Concise Description of Bankruptcy Case 10-12026-alg7: "The case of Latiya Lowrie in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latiya Lowrie — New York, 10-12026


ᐅ Maurice A Lowry, New York

Address: 17 W 184th St Bronx, NY 10468

Concise Description of Bankruptcy Case 12-10721-smb7: "Maurice A Lowry's bankruptcy, initiated in 2012-02-22 and concluded by 06/13/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice A Lowry — New York, 12-10721


ᐅ Craig Lowry, New York

Address: 825 Boynton Ave Apt 1M Bronx, NY 10473

Brief Overview of Bankruptcy Case 13-11054-reg: "Craig Lowry's bankruptcy, initiated in 2013-04-05 and concluded by July 10, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Lowry — New York, 13-11054


ᐅ Marie Lowry, New York

Address: 1451 Merry Ave Bronx, NY 10461

Bankruptcy Case 11-10547-smb Summary: "The bankruptcy record of Marie Lowry from Bronx, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Marie Lowry — New York, 11-10547


ᐅ Margarita Loxley, New York

Address: 1439 Dr Martin L King Jr Blvd Apt 2D Bronx, NY 10452-1513

Bankruptcy Case 15-11141-shl Summary: "The bankruptcy record of Margarita Loxley from Bronx, NY, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Margarita Loxley — New York, 15-11141


ᐅ Ada Lozada, New York

Address: 2832 University Ave # 2 Bronx, NY 10468

Concise Description of Bankruptcy Case 10-14445-smb7: "The bankruptcy filing by Ada Lozada, undertaken in Aug 19, 2010 in Bronx, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ada Lozada — New York, 10-14445


ᐅ Anibal Lozada, New York

Address: 566 Eagle Ave Apt G Bronx, NY 10455

Bankruptcy Case 10-16733-alg Summary: "The case of Anibal Lozada in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anibal Lozada — New York, 10-16733


ᐅ Lejon Lozada, New York

Address: 2200 E Tremont Ave Apt 5G Bronx, NY 10462-6310

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10866-mg: "In Bronx, NY, Lejon Lozada filed for Chapter 7 bankruptcy in March 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2014."
Lejon Lozada — New York, 2014-10866-mg


ᐅ Luis R Lozada, New York

Address: 2248 Hughes Ave Apt 1 Bronx, NY 10457

Concise Description of Bankruptcy Case 13-11348-alg7: "The case of Luis R Lozada in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis R Lozada — New York, 13-11348


ᐅ Stephen Lozado, New York

Address: 115 E Mosholu Pkwy N Apt C11 Bronx, NY 10467

Bankruptcy Case 11-12315-smb Overview: "In Bronx, NY, Stephen Lozado filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2011."
Stephen Lozado — New York, 11-12315


ᐅ Lilithe Lozano, New York

Address: 635 Arnow Ave Apt 13 Bronx, NY 10467

Bankruptcy Case 10-11810-smb Summary: "Bronx, NY resident Lilithe Lozano's 2010-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Lilithe Lozano — New York, 10-11810


ᐅ Marina De Jesus Lozano, New York

Address: 870 Courtlandt Ave Apt 3 Bronx, NY 10451

Bankruptcy Case 12-14103-reg Summary: "In a Chapter 7 bankruptcy case, Marina De Jesus Lozano from Bronx, NY, saw her proceedings start in 2012-10-01 and complete by Jan 5, 2013, involving asset liquidation."
Marina De Jesus Lozano — New York, 12-14103


ᐅ Maria Christina Lozito, New York

Address: 3176 Ampere Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 13-11998-scc: "The bankruptcy filing by Maria Christina Lozito, undertaken in June 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-09-19 after liquidating assets."
Maria Christina Lozito — New York, 13-11998


ᐅ Felly Katalay Lubala, New York

Address: 209 Meagher Ave Bronx, NY 10465-3467

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12161-rg: "Felly Katalay Lubala's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-07-24, led to asset liquidation, with the case closing in 2014-10-22."
Felly Katalay Lubala — New York, 2014-12161-rg


ᐅ William Luberts, New York

Address: 1936 E Tremont Ave Apt 4H Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-13079-scc: "William Luberts's Chapter 7 bankruptcy, filed in Bronx, NY in June 2010, led to asset liquidation, with the case closing in 2010-09-29."
William Luberts — New York, 10-13079


ᐅ Margaret Lucarini, New York

Address: 1922 Bronxdale Ave Bronx, NY 10462

Bankruptcy Case 09-16670-alg Summary: "Margaret Lucarini's Chapter 7 bankruptcy, filed in Bronx, NY in November 2009, led to asset liquidation, with the case closing in February 10, 2010."
Margaret Lucarini — New York, 09-16670


ᐅ Luis Lucas, New York

Address: 936 E 230th St # 2 Bronx, NY 10466-4616

Concise Description of Bankruptcy Case 1-15-43515-ess7: "In Bronx, NY, Luis Lucas filed for Chapter 7 bankruptcy in Jul 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Luis Lucas — New York, 1-15-43515


ᐅ Jose Lucero, New York

Address: 3444 Eastchester Rd Apt 1 Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-12593-smb: "The bankruptcy filing by Jose Lucero, undertaken in 06.18.2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-10-08 after liquidating assets."
Jose Lucero — New York, 12-12593


ᐅ Luis Lucero, New York

Address: 725 Southern Blvd Apt 1 Bronx, NY 10455

Brief Overview of Bankruptcy Case 13-12057-alg: "Luis Lucero's bankruptcy, initiated in 06/21/2013 and concluded by 2013-09-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Lucero — New York, 13-12057


ᐅ Jacqueline Luciano, New York

Address: 1796 Vyse Ave Apt N24 Bronx, NY 10460

Bankruptcy Case 12-10724-mg Overview: "The bankruptcy record of Jacqueline Luciano from Bronx, NY, shows a Chapter 7 case filed in 02.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jacqueline Luciano — New York, 12-10724-mg


ᐅ Josefina Luciano, New York

Address: 1409 Prospect Ave Apt 6 Bronx, NY 10459-1245

Brief Overview of Bankruptcy Case 15-10989-shl: "The bankruptcy filing by Josefina Luciano, undertaken in 2015-04-20 in Bronx, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Josefina Luciano — New York, 15-10989


ᐅ Lopez Evelyn Luciano, New York

Address: 186 Brinsmade Ave Bronx, NY 10465-3224

Brief Overview of Bankruptcy Case 14-13221-mg: "The bankruptcy filing by Lopez Evelyn Luciano, undertaken in 2014-11-22 in Bronx, NY under Chapter 7, concluded with discharge in 02/20/2015 after liquidating assets."
Lopez Evelyn Luciano — New York, 14-13221-mg


ᐅ Marcos Luciano, New York

Address: 1278 Edison Ave Bronx, NY 10461-6157

Snapshot of U.S. Bankruptcy Proceeding Case 14-13217-smb: "The case of Marcos Luciano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcos Luciano — New York, 14-13217


ᐅ Raisa Luciano, New York

Address: 2515 Radcliff Ave Fl 2 Bronx, NY 10469

Concise Description of Bankruptcy Case 11-11013-ajg7: "Raisa Luciano's bankruptcy, initiated in March 2011 and concluded by 2011-06-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raisa Luciano — New York, 11-11013


ᐅ Adalgisa M Luciano, New York

Address: 2710 Sedgwick Ave Apt 4H Bronx, NY 10468

Bankruptcy Case 11-12627-mg Overview: "Bronx, NY resident Adalgisa M Luciano's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2011."
Adalgisa M Luciano — New York, 11-12627-mg


ᐅ Arlenys L Luciano, New York

Address: 2516 Frisby Ave Apt 8B Bronx, NY 10461-3256

Brief Overview of Bankruptcy Case 15-12263-reg: "Arlenys L Luciano's Chapter 7 bankruptcy, filed in Bronx, NY in 08.12.2015, led to asset liquidation, with the case closing in 11/10/2015."
Arlenys L Luciano — New York, 15-12263


ᐅ Carla Luciano, New York

Address: 1194 Nelson Ave Apt 3G Bronx, NY 10452

Bankruptcy Case 09-16114-brl Overview: "Carla Luciano's bankruptcy, initiated in Oct 13, 2009 and concluded by 01/17/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Luciano — New York, 09-16114


ᐅ Seodyal S Lucknauth, New York

Address: 4337 Matilda Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-12998-mg: "Seodyal S Lucknauth's Chapter 7 bankruptcy, filed in Bronx, NY in 06.22.2011, led to asset liquidation, with the case closing in 10/12/2011."
Seodyal S Lucknauth — New York, 11-12998-mg