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 Gale Krouser, New York

Address: 1281 Adee Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 11-15571-shl: "The bankruptcy filing by Gale Krouser, undertaken in 12/01/2011 in Bronx, NY under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets."
Gale Krouser — New York, 11-15571


ᐅ Agnes B Krow, New York

Address: 2334 Tiebout Ave Apt 2F Bronx, NY 10458

Bankruptcy Case 12-11868-smb Overview: "Agnes B Krow's bankruptcy, initiated in 05.03.2012 and concluded by 2012-08-23 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes B Krow — New York, 12-11868


ᐅ Krystyna Kruk, New York

Address: 2757 Claflin Ave Apt 2E Bronx, NY 10468

Concise Description of Bankruptcy Case 10-14470-jmp7: "In a Chapter 7 bankruptcy case, Krystyna Kruk from Bronx, NY, saw her proceedings start in 08/23/2010 and complete by 11.29.2010, involving asset liquidation."
Krystyna Kruk — New York, 10-14470


ᐅ Ruiz Jonmarie Krupa, New York

Address: 1024 Revere Ave Bronx, NY 10465-1917

Brief Overview of Bankruptcy Case 14-13047-reg: "The case of Ruiz Jonmarie Krupa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruiz Jonmarie Krupa — New York, 14-13047


ᐅ Ruth Ku, New York

Address: 3755 Henry Hudson Pkwy Bronx, NY 10463-1535

Concise Description of Bankruptcy Case 14-10185-reg7: "The case of Ruth Ku in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Ku — New York, 14-10185


ᐅ Adil Kuci, New York

Address: 2334 Boston Rd Apt 5O Bronx, NY 10467-9030

Brief Overview of Bankruptcy Case 2014-12195-scc: "Adil Kuci's Chapter 7 bankruptcy, filed in Bronx, NY in 07/25/2014, led to asset liquidation, with the case closing in 2014-10-23."
Adil Kuci — New York, 2014-12195


ᐅ Jeremy Kukla, New York

Address: 1888 Mulford Ave Bronx, NY 10461-4123

Bankruptcy Case 15-10805-reg Summary: "Bronx, NY resident Jeremy Kukla's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Jeremy Kukla — New York, 15-10805


ᐅ Agnes Kumah, New York

Address: 1500 Archer Rd Apt 2G Bronx, NY 10462

Bankruptcy Case 11-10366-jmp Summary: "Bronx, NY resident Agnes Kumah's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Agnes Kumah — New York, 11-10366


ᐅ Christina Kumah, New York

Address: 2805 Pond Pl Apt 5G Bronx, NY 10458

Concise Description of Bankruptcy Case 13-11836-scc7: "Christina Kumah's Chapter 7 bankruptcy, filed in Bronx, NY in May 31, 2013, led to asset liquidation, with the case closing in Sep 4, 2013."
Christina Kumah — New York, 13-11836


ᐅ Thomas Kumah, New York

Address: 992 Boston Rd Apt 4C Bronx, NY 10456

Bankruptcy Case 09-16452-smb Overview: "Bronx, NY resident Thomas Kumah's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Thomas Kumah — New York, 09-16452


ᐅ Krystle Kumar, New York

Address: 1515 Glover St Bronx, NY 10462

Bankruptcy Case 10-11080-smb Summary: "In a Chapter 7 bankruptcy case, Krystle Kumar from Bronx, NY, saw her proceedings start in 2010-03-03 and complete by June 15, 2010, involving asset liquidation."
Krystle Kumar — New York, 10-11080


ᐅ Raphael Y Kumassah, New York

Address: 2007 Lafontaine Ave Apt 1B Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-10760-jmp: "Raphael Y Kumassah's bankruptcy, initiated in March 14, 2013 and concluded by 2013-06-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raphael Y Kumassah — New York, 13-10760


ᐅ Kamalchamd Kutayiah, New York

Address: 1246 Boynton Ave Apt 2F Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-12665-smb: "The bankruptcy record of Kamalchamd Kutayiah from Bronx, NY, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Kamalchamd Kutayiah — New York, 13-12665


ᐅ Osei Kwaku, New York

Address: 1750 Montgomery Ave Apt 4E Bronx, NY 10453

Concise Description of Bankruptcy Case 10-12787-jmp7: "Bronx, NY resident Osei Kwaku's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Osei Kwaku — New York, 10-12787


ᐅ Jane Kwon, New York

Address: 281 Buttrick Ave Unit B2 Bronx, NY 10465

Bankruptcy Case 10-16850-mg Summary: "The bankruptcy filing by Jane Kwon, undertaken in 12.30.2010 in Bronx, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jane Kwon — New York, 10-16850-mg


ᐅ Alexandra Kyer, New York

Address: 1001 Calhoun Ave Bronx, NY 10465-1910

Brief Overview of Bankruptcy Case 16-11869-mew: "In Bronx, NY, Alexandra Kyer filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2016."
Alexandra Kyer — New York, 16-11869


ᐅ Quitman Kyer, New York

Address: 1001 Calhoun Ave Bronx, NY 10465-1910

Bankruptcy Case 16-11869-mew Summary: "The bankruptcy record of Quitman Kyer from Bronx, NY, shows a Chapter 7 case filed in June 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Quitman Kyer — New York, 16-11869


ᐅ Iturrondo Lehilany T Labarca, New York

Address: 1842 Radcliff Ave Bronx, NY 10462

Bankruptcy Case 10-12495-jmp Summary: "Iturrondo Lehilany T Labarca's bankruptcy, initiated in 05/09/2010 and concluded by 08/29/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iturrondo Lehilany T Labarca — New York, 10-12495


ᐅ Nicholas S Labastide, New York

Address: 700 Rosewood St Bronx, NY 10467-6387

Brief Overview of Bankruptcy Case 2014-12070-scc: "The bankruptcy record of Nicholas S Labastide from Bronx, NY, shows a Chapter 7 case filed in Jul 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2014."
Nicholas S Labastide — New York, 2014-12070


ᐅ Rachel N Labastide, New York

Address: 700 Rosewood St Bronx, NY 10467-6387

Snapshot of U.S. Bankruptcy Proceeding Case 14-12070-scc: "Rachel N Labastide's bankruptcy, initiated in Jul 15, 2014 and concluded by 2014-10-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel N Labastide — New York, 14-12070


ᐅ Lincan Laboriel, New York

Address: 975 Simpson St Apt 4E Bronx, NY 10459

Bankruptcy Case 10-15080-ajg Summary: "The case of Lincan Laboriel in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lincan Laboriel — New York, 10-15080


ᐅ Antoniette Laborowicz, New York

Address: 188 Pennyfield Ave Bronx, NY 10465-4031

Brief Overview of Bankruptcy Case 06-12754-shl: "11/20/2006 marked the beginning of Antoniette Laborowicz's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by August 23, 2013."
Antoniette Laborowicz — New York, 06-12754


ᐅ Peter Laborowicz, New York

Address: 188 Pennyfield Ave Bronx, NY 10465

Bankruptcy Case 09-16911-brl Summary: "Peter Laborowicz's Chapter 7 bankruptcy, filed in Bronx, NY in November 19, 2009, led to asset liquidation, with the case closing in 02/17/2010."
Peter Laborowicz — New York, 09-16911


ᐅ Olga Laboy, New York

Address: 635 Morris Ave Apt 508 Bronx, NY 10451-4758

Concise Description of Bankruptcy Case 2014-11556-smb7: "The bankruptcy record of Olga Laboy from Bronx, NY, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Olga Laboy — New York, 2014-11556


ᐅ Anaida Laboy, New York

Address: 1241 Bronx River Ave Apt 2R Bronx, NY 10472

Bankruptcy Case 10-14360-reg Overview: "Anaida Laboy's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-08-13, led to asset liquidation, with the case closing in December 3, 2010."
Anaida Laboy — New York, 10-14360


ᐅ Angel A Laboy, New York

Address: 1688 Hutchinson River Pkwy Apt 4 Bronx, NY 10461-4310

Brief Overview of Bankruptcy Case 16-10392-mew: "Angel A Laboy's Chapter 7 bankruptcy, filed in Bronx, NY in February 22, 2016, led to asset liquidation, with the case closing in 2016-05-22."
Angel A Laboy — New York, 16-10392


ᐅ Jason Laboy, New York

Address: 2440 Olinville Ave Apt 111 Bronx, NY 10467-7612

Snapshot of U.S. Bankruptcy Proceeding Case 15-12928-mg: "In Bronx, NY, Jason Laboy filed for Chapter 7 bankruptcy in 10.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-29."
Jason Laboy — New York, 15-12928-mg


ᐅ Jose Laboy, New York

Address: 901 Walton Ave Apt 6J Bronx, NY 10452

Brief Overview of Bankruptcy Case 09-16464-ajg: "The bankruptcy record of Jose Laboy from Bronx, NY, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Jose Laboy — New York, 09-16464


ᐅ Nancy Laboy, New York

Address: 288 Brinsmade Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-12746-mg7: "Bronx, NY resident Nancy Laboy's 2011-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Nancy Laboy — New York, 11-12746-mg


ᐅ Latoya Labrew, New York

Address: 360 E 137th St Apt 10G Bronx, NY 10454-3916

Bankruptcy Case 14-10603-shl Summary: "The bankruptcy filing by Latoya Labrew, undertaken in 03.11.2014 in Bronx, NY under Chapter 7, concluded with discharge in 06/09/2014 after liquidating assets."
Latoya Labrew — New York, 14-10603


ᐅ Martha J Lacayo, New York

Address: 1000 Grand Concourse Apt 7 Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 11-13848-reg: "Bronx, NY resident Martha J Lacayo's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2011."
Martha J Lacayo — New York, 11-13848


ᐅ Emilio Lachapelle, New York

Address: 610 Trinity Ave Apt 5 Bronx, NY 10455

Brief Overview of Bankruptcy Case 13-11117-smb: "Bronx, NY resident Emilio Lachapelle's 04/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Emilio Lachapelle — New York, 13-11117


ᐅ Surendra Lachhana, New York

Address: 2816 Dudley Ave Bronx, NY 10461-5606

Bankruptcy Case 14-10072-scc Overview: "The case of Surendra Lachhana in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surendra Lachhana — New York, 14-10072


ᐅ Jennifer Lafond, New York

Address: 1211 Southern Blvd Apt 806 Bronx, NY 10459

Bankruptcy Case 13-13182-scc Summary: "The case of Jennifer Lafond in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lafond — New York, 13-13182


ᐅ Kathleen Lafuentes, New York

Address: 3204 Kingsbridge Ave Apt 1H Bronx, NY 10463

Bankruptcy Case 12-10838-scc Summary: "The case of Kathleen Lafuentes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Lafuentes — New York, 12-10838


ᐅ Lenora Lagier, New York

Address: 1870 Lafayette Ave Apt 4E Bronx, NY 10473-2863

Bankruptcy Case 14-10232-smb Summary: "The case of Lenora Lagier in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenora Lagier — New York, 14-10232


ᐅ Miguelina Lagombra, New York

Address: 116 E Mosholu Pkwy S Apt 31 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-15854-shl: "In a Chapter 7 bankruptcy case, Miguelina Lagombra from Bronx, NY, saw her proceedings start in 2010-11-03 and complete by 2011-02-15, involving asset liquidation."
Miguelina Lagombra — New York, 10-15854


ᐅ Jennifer Lagos, New York

Address: 1963A Edison Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 13-13869-cgm7: "Jennifer Lagos's bankruptcy, initiated in 2013-11-26 and concluded by 2014-03-02 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lagos — New York, 13-13869


ᐅ Lena M Lai, New York

Address: 3025 Godwin Ter Apt 5C Bronx, NY 10463-5354

Concise Description of Bankruptcy Case 16-11272-mg7: "Bronx, NY resident Lena M Lai's 05/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2016."
Lena M Lai — New York, 16-11272-mg


ᐅ Jr Ronald J Laino, New York

Address: 5612 Sylvan Ave Bronx, NY 10471

Bankruptcy Case 12-11406-jmp Overview: "In a Chapter 7 bankruptcy case, Jr Ronald J Laino from Bronx, NY, saw their proceedings start in 04.03.2012 and complete by July 24, 2012, involving asset liquidation."
Jr Ronald J Laino — New York, 12-11406


ᐅ David Lajara, New York

Address: 1730 Mulford Ave Apt 6M Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 09-16759-pcb: "The bankruptcy record of David Lajara from Bronx, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2010."
David Lajara — New York, 09-16759


ᐅ Jady Lajara, New York

Address: 3040 Hull Ave Apt A Bronx, NY 10467

Bankruptcy Case 10-15276-jmp Summary: "Jady Lajara's bankruptcy, initiated in 10/08/2010 and concluded by Jan 28, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jady Lajara — New York, 10-15276


ᐅ Yariber Lajara, New York

Address: 1466 Townsend Ave Apt 3A Bronx, NY 10452-6411

Brief Overview of Bankruptcy Case 15-12532-shl: "The case of Yariber Lajara in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yariber Lajara — New York, 15-12532


ᐅ Janine Lake, New York

Address: 3236 Wilson Ave Bronx, NY 10469

Bankruptcy Case 10-10730-alg Overview: "Bronx, NY resident Janine Lake's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2010."
Janine Lake — New York, 10-10730


ᐅ Nadia Lalgee, New York

Address: 4020 Amundson Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-15845-mg: "The case of Nadia Lalgee in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadia Lalgee — New York, 11-15845-mg


ᐅ Chandraban Lall, New York

Address: 4109 Lowerre Pl Apt 2 Bronx, NY 10466

Concise Description of Bankruptcy Case 09-17544-jmp7: "In Bronx, NY, Chandraban Lall filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2010."
Chandraban Lall — New York, 09-17544


ᐅ Budhram Lalla, New York

Address: 1336 Metcalf Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 13-10323-alg7: "Budhram Lalla's bankruptcy, initiated in 01.31.2013 and concluded by 2013-05-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Budhram Lalla — New York, 13-10323


ᐅ Efrem Lam, New York

Address: 1098 Gerard Ave Apt 25 Bronx, NY 10452-8808

Bankruptcy Case 15-11752-mew Overview: "The case of Efrem Lam in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efrem Lam — New York, 15-11752


ᐅ Frances Lam, New York

Address: 1098 Gerard Ave Apt 25 Bronx, NY 10452-8808

Snapshot of U.S. Bankruptcy Proceeding Case 15-11752-mew: "Frances Lam's bankruptcy, initiated in July 2, 2015 and concluded by September 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Lam — New York, 15-11752


ᐅ Diane Theresa Lamacchia, New York

Address: 616 Clarence Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 13-11815-smb7: "The case of Diane Theresa Lamacchia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Theresa Lamacchia — New York, 13-11815


ᐅ Esther Lamar, New York

Address: 1499 Grand Concourse Apt 3C Bronx, NY 10452

Brief Overview of Bankruptcy Case 09-16844-smb: "Bronx, NY resident Esther Lamar's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010."
Esther Lamar — New York, 09-16844


ᐅ Eddy Miguelangel Lamar, New York

Address: 2834 Heath Ave Apt 6F Bronx, NY 10463

Brief Overview of Bankruptcy Case 13-13424-jmp: "The bankruptcy record of Eddy Miguelangel Lamar from Bronx, NY, shows a Chapter 7 case filed in 10.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2014."
Eddy Miguelangel Lamar — New York, 13-13424


ᐅ Amanda Lamarca, New York

Address: 1819 Williamsbridge Rd Apt 4J Bronx, NY 10461-6238

Bankruptcy Case 15-12422-shl Summary: "Amanda Lamarca's bankruptcy, initiated in August 31, 2015 and concluded by 2015-11-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lamarca — New York, 15-12422


ᐅ Barbara Lamarr, New York

Address: 140 Darrow Pl Apt 3D Bronx, NY 10475-1824

Bankruptcy Case 15-11497-mew Overview: "Barbara Lamarr's bankruptcy, initiated in 06.06.2015 and concluded by 09/04/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lamarr — New York, 15-11497


ᐅ Jr Andrew Gerety Lamb, New York

Address: 3029 Briggs Ave Apt 5F Bronx, NY 10458

Concise Description of Bankruptcy Case 11-14929-ajg7: "In Bronx, NY, Jr Andrew Gerety Lamb filed for Chapter 7 bankruptcy in 2011-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-13."
Jr Andrew Gerety Lamb — New York, 11-14929


ᐅ Elba Lambert, New York

Address: 1042 Southern Blvd Apt 4D Bronx, NY 10459-3425

Brief Overview of Bankruptcy Case 15-11532-scc: "Bronx, NY resident Elba Lambert's 2015-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Elba Lambert — New York, 15-11532


ᐅ Frank Lambert, New York

Address: 1590 Metropolitan Ave Apt 4A Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-10277-alg: "Frank Lambert's Chapter 7 bankruptcy, filed in Bronx, NY in 01/24/2012, led to asset liquidation, with the case closing in 05.15.2012."
Frank Lambert — New York, 12-10277


ᐅ Jimmy Lamboy, New York

Address: 2180 Bolton St Apt 4H Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-13226-reg: "The bankruptcy record of Jimmy Lamboy from Bronx, NY, shows a Chapter 7 case filed in Jun 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Jimmy Lamboy — New York, 10-13226


ᐅ Agnes Lambrides, New York

Address: 1130 Stadium Ave Apt 4C Bronx, NY 10465

Concise Description of Bankruptcy Case 11-12867-smb7: "The case of Agnes Lambrides in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes Lambrides — New York, 11-12867


ᐅ Acela Lambur, New York

Address: 1164 Cromwell Ave Apt 2F Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-12915-jmp: "The bankruptcy filing by Acela Lambur, undertaken in Sep 6, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Acela Lambur — New York, 13-12915


ᐅ Sasha Lamoni, New York

Address: 1820 Loring Pl S Apt 2K Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-12679-alg: "In Bronx, NY, Sasha Lamoni filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2010."
Sasha Lamoni — New York, 10-12679


ᐅ Ruth Lamonica, New York

Address: 1769 Seward Ave # 2 Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-12348-jmp: "The case of Ruth Lamonica in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Lamonica — New York, 12-12348


ᐅ Betzaida Lampe, New York

Address: PO Box 853 Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-15319-brl: "The bankruptcy filing by Betzaida Lampe, undertaken in Oct 12, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Betzaida Lampe — New York, 10-15319


ᐅ Therese A Landato, New York

Address: 1034 Vincent Ave # A Bronx, NY 10465

Brief Overview of Bankruptcy Case 09-16177-jmp: "The case of Therese A Landato in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therese A Landato — New York, 09-16177


ᐅ Lorna Lander, New York

Address: 3767 Barnes Ave Bronx, NY 10467

Bankruptcy Case 10-12031-ajg Overview: "Lorna Lander's Chapter 7 bankruptcy, filed in Bronx, NY in 04/17/2010, led to asset liquidation, with the case closing in 08.07.2010."
Lorna Lander — New York, 10-12031


ᐅ Wendell J Lander, New York

Address: 3767 Barnes Ave Fl 2 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-10156-jmp: "The case of Wendell J Lander in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendell J Lander — New York, 12-10156


ᐅ Victor Landeta, New York

Address: 2190 Boston Rd Bronx, NY 10462

Bankruptcy Case 13-11753-mg Summary: "In Bronx, NY, Victor Landeta filed for Chapter 7 bankruptcy in 05.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Victor Landeta — New York, 13-11753-mg


ᐅ Theresa Lando, New York

Address: 1512 Kennellworth Pl Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 12-12531-smb: "The bankruptcy filing by Theresa Lando, undertaken in Jun 13, 2012 in Bronx, NY under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Theresa Lando — New York, 12-12531


ᐅ Luis Landol, New York

Address: 422 Thieriot Ave Bronx, NY 10473

Bankruptcy Case 10-10546-alg Summary: "Bronx, NY resident Luis Landol's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Luis Landol — New York, 10-10546


ᐅ Patrick Landron, New York

Address: 2025 Valentine Ave Apt 5F Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-14628-jmp: "In a Chapter 7 bankruptcy case, Patrick Landron from Bronx, NY, saw their proceedings start in 08.30.2010 and complete by 2010-12-20, involving asset liquidation."
Patrick Landron — New York, 10-14628


ᐅ Terrell Q Lane, New York

Address: 1910 Benedict Ave Apt 3B Bronx, NY 10462-4421

Concise Description of Bankruptcy Case 15-12631-shl7: "Terrell Q Lane's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-09-25, led to asset liquidation, with the case closing in 2015-12-24."
Terrell Q Lane — New York, 15-12631


ᐅ Perrott Donna Lois Lane, New York

Address: 2170 Dr Martin L King Jr Blvd Apt 3N Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-10893-scc: "Bronx, NY resident Perrott Donna Lois Lane's 03/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2013."
Perrott Donna Lois Lane — New York, 13-10893


ᐅ Jerome Lane, New York

Address: 1210 Burke Ave Apt 6C Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 10-14897-brl: "The case of Jerome Lane in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Lane — New York, 10-14897


ᐅ Sidney Lane, New York

Address: 2661 Marion Ave Apt 6A Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 09-16711-pcb: "Sidney Lane's bankruptcy, initiated in 2009-11-10 and concluded by 02.14.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sidney Lane — New York, 09-16711


ᐅ Ana A Lanfranco, New York

Address: 609 E 156th St Apt 3B Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 11-14977-mg: "In a Chapter 7 bankruptcy case, Ana A Lanfranco from Bronx, NY, saw her proceedings start in 10/26/2011 and complete by February 2012, involving asset liquidation."
Ana A Lanfranco — New York, 11-14977-mg


ᐅ Inglore E Langley, New York

Address: 1995 Creston Ave Apt 23W Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-13029-jmp: "Inglore E Langley's bankruptcy, initiated in July 12, 2012 and concluded by 2012-11-01 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inglore E Langley — New York, 12-13029


ᐅ Richard K Langlois, New York

Address: 1664 Hutchinson River Pkwy Bronx, NY 10461-4316

Concise Description of Bankruptcy Case 08-11937-shl7: "Chapter 13 bankruptcy for Richard K Langlois in Bronx, NY began in May 23, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/12/2013."
Richard K Langlois — New York, 08-11937


ᐅ Erin A Langlois, New York

Address: 1438 Crosby Ave Fl 2 Bronx, NY 10461

Bankruptcy Case 13-10552-reg Summary: "The bankruptcy filing by Erin A Langlois, undertaken in 02.26.2013 in Bronx, NY under Chapter 7, concluded with discharge in May 22, 2013 after liquidating assets."
Erin A Langlois — New York, 13-10552


ᐅ James P Langlois, New York

Address: 1438 Crosby Ave # 2 Bronx, NY 10461

Concise Description of Bankruptcy Case 11-13274-mg7: "The case of James P Langlois in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Langlois — New York, 11-13274-mg


ᐅ Abimbola Laniyan, New York

Address: 1064 Manor Ave Apt 1D Bronx, NY 10472

Bankruptcy Case 13-10298-reg Summary: "Bronx, NY resident Abimbola Laniyan's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Abimbola Laniyan — New York, 13-10298


ᐅ Anthony D Lanni, New York

Address: 1925 Hering Ave Bronx, NY 10461-1835

Brief Overview of Bankruptcy Case 10-12448-shl: "Anthony D Lanni's Chapter 13 bankruptcy in Bronx, NY started in 2010-05-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-12."
Anthony D Lanni — New York, 10-12448


ᐅ Jennifer L Lanni, New York

Address: 1925 Hering Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 13-10399-brl: "Jennifer L Lanni's Chapter 7 bankruptcy, filed in Bronx, NY in 02/07/2013, led to asset liquidation, with the case closing in 05/14/2013."
Jennifer L Lanni — New York, 13-10399


ᐅ Claribel Lantigua, New York

Address: 2118 Grand Ave Bronx, NY 10453-3210

Concise Description of Bankruptcy Case 15-12525-mew7: "In Bronx, NY, Claribel Lantigua filed for Chapter 7 bankruptcy in Sep 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Claribel Lantigua — New York, 15-12525


ᐅ Noe Lantigua, New York

Address: 5 W Farms Square Plz Apt 5C Bronx, NY 10460-2953

Bankruptcy Case 15-11622-mew Summary: "Noe Lantigua's bankruptcy, initiated in 2015-06-20 and concluded by September 18, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noe Lantigua — New York, 15-11622


ᐅ Radhames Lantigua, New York

Address: 177 W 161st St Apt 3 Bronx, NY 10452-5554

Concise Description of Bankruptcy Case 16-10753-mew7: "Radhames Lantigua's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 29, 2016, led to asset liquidation, with the case closing in 06.27.2016."
Radhames Lantigua — New York, 16-10753


ᐅ Ylda M Lantigua, New York

Address: 225 W 232nd St Apt 4S Bronx, NY 10463

Concise Description of Bankruptcy Case 12-11477-scc7: "The case of Ylda M Lantigua in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ylda M Lantigua — New York, 12-11477


ᐅ Carmelita Lantoria, New York

Address: 2712 Claflin Ave Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-10538-ajg: "The case of Carmelita Lantoria in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmelita Lantoria — New York, 11-10538


ᐅ Joseph Lanzetta, New York

Address: 2553 Yates Ave Bronx, NY 10469

Bankruptcy Case 10-15282-alg Summary: "The case of Joseph Lanzetta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lanzetta — New York, 10-15282


ᐅ Anny Lapaz, New York

Address: 731 E 161st St Apt 7G Bronx, NY 10456-7516

Brief Overview of Bankruptcy Case 15-11341-mew: "In a Chapter 7 bankruptcy case, Anny Lapaz from Bronx, NY, saw their proceedings start in 05/22/2015 and complete by August 20, 2015, involving asset liquidation."
Anny Lapaz — New York, 15-11341


ᐅ Benny E Lapierre, New York

Address: 3520 Dekalb Ave Apt 4A Bronx, NY 10467

Bankruptcy Case 12-11941-reg Overview: "Bronx, NY resident Benny E Lapierre's May 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2012."
Benny E Lapierre — New York, 12-11941


ᐅ Venessa M Laporte, New York

Address: 3540 Decatur Ave Apt 6 Bronx, NY 10467

Concise Description of Bankruptcy Case 11-11182-reg7: "In Bronx, NY, Venessa M Laporte filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2011."
Venessa M Laporte — New York, 11-11182


ᐅ Lizette Lara, New York

Address: 2420 Morris Ave Apt 6D Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-12795-brl: "Bronx, NY resident Lizette Lara's 08/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Lizette Lara — New York, 13-12795


ᐅ Maria J Lara, New York

Address: 2321 Grand Ave Apt 3 Bronx, NY 10468

Bankruptcy Case 10-16582-reg Overview: "Bronx, NY resident Maria J Lara's 2010-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-02."
Maria J Lara — New York, 10-16582


ᐅ Santa Lara, New York

Address: 3505 Rochambeau Ave Apt 1A Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-10833-reg: "The case of Santa Lara in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santa Lara — New York, 12-10833


ᐅ Milagros Lara, New York

Address: 1024 Kelly St Apt 2 Bronx, NY 10459-2847

Brief Overview of Bankruptcy Case 16-10130-scc: "The bankruptcy record of Milagros Lara from Bronx, NY, shows a Chapter 7 case filed in 01.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2016."
Milagros Lara — New York, 16-10130


ᐅ Juan Lara, New York

Address: 1001 E 167th St Apt 3A Bronx, NY 10459-2061

Bankruptcy Case 16-10130-scc Summary: "Juan Lara's bankruptcy, initiated in January 19, 2016 and concluded by 04/18/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Lara — New York, 16-10130


ᐅ Juana C Lara, New York

Address: 2411 Buck St # 1 Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-10815-scc: "The bankruptcy record of Juana C Lara from Bronx, NY, shows a Chapter 7 case filed in Mar 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Juana C Lara — New York, 13-10815


ᐅ Maria Laracuente, New York

Address: PO Box 533 Bronx, NY 10455

Brief Overview of Bankruptcy Case 10-12260-ajg: "Maria Laracuente's bankruptcy, initiated in April 2010 and concluded by 2010-08-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Laracuente — New York, 10-12260


ᐅ Marcelo A Laraia, New York

Address: 1295 Neill Ave Bronx, NY 10461

Bankruptcy Case 12-14900-alg Overview: "The bankruptcy record of Marcelo A Laraia from Bronx, NY, shows a Chapter 7 case filed in Dec 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-20."
Marcelo A Laraia — New York, 12-14900


ᐅ Sr Abelardo Larancuent, New York

Address: 4116 Digney Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 10-10190-jmp: "Sr Abelardo Larancuent's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-01-16, led to asset liquidation, with the case closing in 2010-04-14."
Sr Abelardo Larancuent — New York, 10-10190