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 Juan F Liranzo, New York

Address: 2087 Creston Ave Apt 51 Bronx, NY 10453

Bankruptcy Case 13-12112-mg Overview: "In Bronx, NY, Juan F Liranzo filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2013."
Juan F Liranzo — New York, 13-12112-mg


ᐅ Wendy M Liranzo, New York

Address: 415 E 157th St Apt 1C Bronx, NY 10451

Concise Description of Bankruptcy Case 12-14762-mg7: "Wendy M Liranzo's Chapter 7 bankruptcy, filed in Bronx, NY in 11/30/2012, led to asset liquidation, with the case closing in March 2013."
Wendy M Liranzo — New York, 12-14762-mg


ᐅ Sulay Liriano, New York

Address: 1455 Sheridan Ave Apt 6B Bronx, NY 10457

Bankruptcy Case 13-11258-smb Overview: "Sulay Liriano's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-04-22, led to asset liquidation, with the case closing in 2013-07-27."
Sulay Liriano — New York, 13-11258


ᐅ Francia M Liriano, New York

Address: 960 Grand Concourse Apt 4AA Bronx, NY 10451-2768

Bankruptcy Case 15-12997-scc Summary: "Bronx, NY resident Francia M Liriano's 11/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-06."
Francia M Liriano — New York, 15-12997


ᐅ Gheisa Liriano, New York

Address: 3536 Hull Ave Apt 6J Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-13521-mg: "The bankruptcy filing by Gheisa Liriano, undertaken in 07.24.2011 in Bronx, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Gheisa Liriano — New York, 11-13521-mg


ᐅ Glennis Liriano, New York

Address: 946 E 181st St Apt 2 Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-13766-smb: "In a Chapter 7 bankruptcy case, Glennis Liriano from Bronx, NY, saw her proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Glennis Liriano — New York, 10-13766


ᐅ Jackeline Liriano, New York

Address: 2387 Morris Ave Apt C6 Bronx, NY 10468

Concise Description of Bankruptcy Case 13-11484-reg7: "The case of Jackeline Liriano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackeline Liriano — New York, 13-11484


ᐅ Ellen Lisath, New York

Address: 1966 Newbold Ave Apt 1408 Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-15631-shl: "Ellen Lisath's Chapter 7 bankruptcy, filed in Bronx, NY in October 2010, led to asset liquidation, with the case closing in Jan 26, 2011."
Ellen Lisath — New York, 10-15631


ᐅ Suzanne Lisath, New York

Address: 1966 Newbold Ave Apt 1508 Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-14462-mg: "Suzanne Lisath's Chapter 7 bankruptcy, filed in Bronx, NY in October 31, 2012, led to asset liquidation, with the case closing in 2013-02-04."
Suzanne Lisath — New York, 12-14462-mg


ᐅ Carmen I Lisella, New York

Address: 190 Schofield St Apt 1D Bronx, NY 10464

Brief Overview of Bankruptcy Case 11-12868-smb: "Bronx, NY resident Carmen I Lisella's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2011."
Carmen I Lisella — New York, 11-12868


ᐅ John Lisella, New York

Address: 190 Schofield St Apt 1D Bronx, NY 10464

Bankruptcy Case 10-10131-brl Overview: "The case of John Lisella in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lisella — New York, 10-10131


ᐅ Johncarlo Lisi, New York

Address: 2475 Southern Blvd Apt 9M Bronx, NY 10458-6513

Brief Overview of Bankruptcy Case 14-13432-smb: "Johncarlo Lisi's bankruptcy, initiated in 2014-12-19 and concluded by 2015-03-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johncarlo Lisi — New York, 14-13432


ᐅ Rosa Lisi, New York

Address: 2475 Southern Blvd Apt 8R Bronx, NY 10458

Bankruptcy Case 09-17107-smb Summary: "Bronx, NY resident Rosa Lisi's Dec 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2010."
Rosa Lisi — New York, 09-17107


ᐅ Denvor M Litchmore, New York

Address: 4611 Murdock Ave # 1R Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-11375-jmp: "In a Chapter 7 bankruptcy case, Denvor M Litchmore from Bronx, NY, saw their proceedings start in April 2012 and complete by Jul 23, 2012, involving asset liquidation."
Denvor M Litchmore — New York, 12-11375


ᐅ Dorothy J Little, New York

Address: 140 Benchley Pl Apt 12G Bronx, NY 10475

Bankruptcy Case 11-13784-ajg Summary: "In Bronx, NY, Dorothy J Little filed for Chapter 7 bankruptcy in August 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Dorothy J Little — New York, 11-13784


ᐅ Tremayne Thomas Little, New York

Address: 2514 Cruger Ave Apt 4A Bronx, NY 10467-8394

Bankruptcy Case 2014-10955-scc Summary: "The bankruptcy record of Tremayne Thomas Little from Bronx, NY, shows a Chapter 7 case filed in Apr 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2014."
Tremayne Thomas Little — New York, 2014-10955


ᐅ Semoun Cassandra Liverpool, New York

Address: 954 E 228th St Apt 2 Bronx, NY 10466

Brief Overview of Bankruptcy Case 13-10727-smb: "Bronx, NY resident Semoun Cassandra Liverpool's 03/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-17."
Semoun Cassandra Liverpool — New York, 13-10727


ᐅ Luke Liverpool, New York

Address: 384 E 194th St Apt 4G Bronx, NY 10458

Bankruptcy Case 1-09-49033-cec Summary: "In Bronx, NY, Luke Liverpool filed for Chapter 7 bankruptcy in October 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Luke Liverpool — New York, 1-09-49033


ᐅ Guaba Ana I Liz, New York

Address: 1770 Andrews Ave Apt 1A Bronx, NY 10453-6818

Concise Description of Bankruptcy Case 14-13312-rg7: "Guaba Ana I Liz's bankruptcy, initiated in December 2014 and concluded by Mar 4, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guaba Ana I Liz — New York, 14-13312-rg


ᐅ Jr Jose D Liz, New York

Address: 2332 Ellis Ave Apt 2 Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-13662-alg: "Jr Jose D Liz's bankruptcy, initiated in November 2013 and concluded by 02/12/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose D Liz — New York, 13-13662


ᐅ Sharmin A Liza, New York

Address: 2253 Gleason Ave Apt 2 Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-14373-smb: "In a Chapter 7 bankruptcy case, Sharmin A Liza from Bronx, NY, saw their proceedings start in 2011-09-16 and complete by December 15, 2011, involving asset liquidation."
Sharmin A Liza — New York, 11-14373


ᐅ Felix G Lizardo, New York

Address: 1767 Lacombe Ave Bronx, NY 10473-3628

Brief Overview of Bankruptcy Case 15-10066-reg: "In Bronx, NY, Felix G Lizardo filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2015."
Felix G Lizardo — New York, 15-10066


ᐅ Irian Lizardo, New York

Address: 215 E Gun Hill Rd Apt 4F Bronx, NY 10467

Concise Description of Bankruptcy Case 10-11734-scc7: "In a Chapter 7 bankruptcy case, Irian Lizardo from Bronx, NY, saw their proceedings start in 04.01.2010 and complete by Jul 22, 2010, involving asset liquidation."
Irian Lizardo — New York, 10-11734


ᐅ Jr Michael L Lizzmore, New York

Address: 1086 Home St Apt 3P Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-11332-scc: "In Bronx, NY, Jr Michael L Lizzmore filed for Chapter 7 bankruptcy in 04/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2013."
Jr Michael L Lizzmore — New York, 13-11332


ᐅ Roko Ljucovic, New York

Address: 2334 Boston Rd Apt 7F Bronx, NY 10467

Concise Description of Bankruptcy Case 13-12159-alg7: "The bankruptcy record of Roko Ljucovic from Bronx, NY, shows a Chapter 7 case filed in 06/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Roko Ljucovic — New York, 13-12159


ᐅ Yvette Llada, New York

Address: 2167 Crotona Ave Apt 31 Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-11657-jmp: "The bankruptcy record of Yvette Llada from Bronx, NY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Yvette Llada — New York, 10-11657


ᐅ Angela Llano, New York

Address: 920 Co Op City Blvd Apt 19 Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-13445-mg: "Angela Llano's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 20, 2011, led to asset liquidation, with the case closing in 11/09/2011."
Angela Llano — New York, 11-13445-mg


ᐅ Joselyn Llano, New York

Address: 505 E 175th St # 405 Bronx, NY 10457-6205

Brief Overview of Bankruptcy Case 15-10511-scc: "In a Chapter 7 bankruptcy case, Joselyn Llano from Bronx, NY, saw her proceedings start in 2015-03-06 and complete by June 4, 2015, involving asset liquidation."
Joselyn Llano — New York, 15-10511


ᐅ Rafael Llera, New York

Address: 100 Dreiser Loop Apt 17D Bronx, NY 10475

Bankruptcy Case 13-11980-reg Summary: "The bankruptcy filing by Rafael Llera, undertaken in 06/14/2013 in Bronx, NY under Chapter 7, concluded with discharge in Sep 18, 2013 after liquidating assets."
Rafael Llera — New York, 13-11980


ᐅ Braulio F Llerena, New York

Address: 1535 Undercliff Ave Apt 522 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13854: "The case of Braulio F Llerena in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Braulio F Llerena — New York, 1:12-bk-13854


ᐅ Frank Llewellyn, New York

Address: 928 E 211th St # 1 Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 13-11854-smb: "Bronx, NY resident Frank Llewellyn's 06.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-05."
Frank Llewellyn — New York, 13-11854


ᐅ Jeanette Llopis, New York

Address: 728 Saint Lawrence Ave Bronx, NY 10473-3431

Snapshot of U.S. Bankruptcy Proceeding Case 15-10121-scc: "Jeanette Llopis's bankruptcy, initiated in 2015-01-22 and concluded by Apr 22, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Llopis — New York, 15-10121


ᐅ Taqueenya S Lloyd, New York

Address: 527 A East 156 Th Street Bronx, NY 10455

Bankruptcy Case 2014-11453-shl Summary: "In a Chapter 7 bankruptcy case, Taqueenya S Lloyd from Bronx, NY, saw their proceedings start in May 15, 2014 and complete by 08.13.2014, involving asset liquidation."
Taqueenya S Lloyd — New York, 2014-11453


ᐅ Moore Mary Lloyd, New York

Address: 1600 Metropolitan Ave Apt Mc Bronx, NY 10462

Concise Description of Bankruptcy Case 12-10536-mg7: "Moore Mary Lloyd's Chapter 7 bankruptcy, filed in Bronx, NY in 02.10.2012, led to asset liquidation, with the case closing in 05/15/2012."
Moore Mary Lloyd — New York, 12-10536-mg


ᐅ Georgeanna Lloyd, New York

Address: 1675 Metropolitan Ave Apt 4D Bronx, NY 10462

Bankruptcy Case 12-13046-reg Overview: "The bankruptcy filing by Georgeanna Lloyd, undertaken in 07/13/2012 in Bronx, NY under Chapter 7, concluded with discharge in Nov 2, 2012 after liquidating assets."
Georgeanna Lloyd — New York, 12-13046


ᐅ Daniel Loarte, New York

Address: 1961 Wallace Ave Bronx, NY 10462

Bankruptcy Case 12-11148-alg Summary: "The bankruptcy filing by Daniel Loarte, undertaken in 03/22/2012 in Bronx, NY under Chapter 7, concluded with discharge in 07/12/2012 after liquidating assets."
Daniel Loarte — New York, 12-11148


ᐅ Carlos Locayo, New York

Address: 1015 Gerard Ave Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-11892-reg: "The bankruptcy record of Carlos Locayo from Bronx, NY, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Carlos Locayo — New York, 12-11892


ᐅ Matthew Locke, New York

Address: 1370 Teller Ave Bronx, NY 10456-1603

Bankruptcy Case 15-11518-reg Summary: "Matthew Locke's bankruptcy, initiated in June 10, 2015 and concluded by 09.08.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Locke — New York, 15-11518


ᐅ Peggy Lockett, New York

Address: 779 Concourse Vlg E Apt 13G Bronx, NY 10451

Bankruptcy Case 09-16857-brl Overview: "Peggy Lockett's bankruptcy, initiated in 11.17.2009 and concluded by 02/11/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Lockett — New York, 09-16857


ᐅ Jennifer Lockhart, New York

Address: 271 E 164th St Apt 4E Bronx, NY 10456

Bankruptcy Case 1-10-45568-jf Summary: "The bankruptcy filing by Jennifer Lockhart, undertaken in 06.11.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-10-01 after liquidating assets."
Jennifer Lockhart — New York, 1-10-45568-jf


ᐅ Soilo Lockhart, New York

Address: 970 Boston Rd Apt 1J Bronx, NY 10456-6739

Concise Description of Bankruptcy Case 15-10858-mew7: "Soilo Lockhart's Chapter 7 bankruptcy, filed in Bronx, NY in 04.06.2015, led to asset liquidation, with the case closing in July 2015."
Soilo Lockhart — New York, 15-10858


ᐅ Steven Edward Logan, New York

Address: 788 Arnow Ave Apt D5 Bronx, NY 10467

Concise Description of Bankruptcy Case 13-10175-reg7: "Bronx, NY resident Steven Edward Logan's January 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2013."
Steven Edward Logan — New York, 13-10175


ᐅ Elizabeth Logan, New York

Address: 2305 Grand Ave Bronx, NY 10468

Bankruptcy Case 13-13052-scc Summary: "The bankruptcy record of Elizabeth Logan from Bronx, NY, shows a Chapter 7 case filed in 2013-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 24, 2013."
Elizabeth Logan — New York, 13-13052


ᐅ Horace Logan, New York

Address: 984 Sheridan Ave Apt 6J Bronx, NY 10456

Bankruptcy Case 11-15383-scc Overview: "In Bronx, NY, Horace Logan filed for Chapter 7 bankruptcy in 11/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Horace Logan — New York, 11-15383


ᐅ Yvonne M Logan, New York

Address: 712 E Gun Hill Rd Apt 10E Bronx, NY 10467

Concise Description of Bankruptcy Case 12-13159-mg7: "Yvonne M Logan's bankruptcy, initiated in 07/20/2012 and concluded by 11/09/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne M Logan — New York, 12-13159-mg


ᐅ Shareen Latara Logan, New York

Address: 3018 Barnes Ave Bsmt 1 Bronx, NY 10467

Bankruptcy Case 13-10070-scc Overview: "Shareen Latara Logan's Chapter 7 bankruptcy, filed in Bronx, NY in 01/09/2013, led to asset liquidation, with the case closing in April 15, 2013."
Shareen Latara Logan — New York, 13-10070


ᐅ Crystal Loggins, New York

Address: 1040 Burke Ave Apt 3 Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 10-15547-alg: "The case of Crystal Loggins in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Loggins — New York, 10-15547


ᐅ Linda E Loggins, New York

Address: 7 Metropolitan Oval Apt 7F Bronx, NY 10462-6549

Brief Overview of Bankruptcy Case 2014-12156-reg: "In a Chapter 7 bankruptcy case, Linda E Loggins from Bronx, NY, saw her proceedings start in July 2014 and complete by 2014-10-22, involving asset liquidation."
Linda E Loggins — New York, 2014-12156


ᐅ Robert M Logiudice, New York

Address: 695 E 133rd St Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 13-10675-alg: "The bankruptcy filing by Robert M Logiudice, undertaken in Mar 6, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Robert M Logiudice — New York, 13-10675


ᐅ Michael F Loglio, New York

Address: 1563 Metropolitan Ave Apt Me Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-10226-shl: "In Bronx, NY, Michael F Loglio filed for Chapter 7 bankruptcy in 2011-01-22. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Michael F Loglio — New York, 11-10226


ᐅ Ian Kyle Logsdon, New York

Address: 3220 Netherland Ave Apt 1 Bronx, NY 10463-3424

Concise Description of Bankruptcy Case 07-13034-shl7: "The bankruptcy record for Ian Kyle Logsdon from Bronx, NY, under Chapter 13, filed in September 27, 2007, involved setting up a repayment plan, finalized by 11.13.2012."
Ian Kyle Logsdon — New York, 07-13034


ᐅ Richard A Lomax, New York

Address: 773 Concourse Vlg E Apt 21C Bronx, NY 10451-3929

Brief Overview of Bankruptcy Case 15-13072-mew: "The bankruptcy filing by Richard A Lomax, undertaken in 2015-11-19 in Bronx, NY under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Richard A Lomax — New York, 15-13072


ᐅ Richard Lomax, New York

Address: 93 Beacon Ln Bronx, NY 10473-2532

Bankruptcy Case 2014-11950-rg Summary: "The case of Richard Lomax in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lomax — New York, 2014-11950-rg


ᐅ Singleton Frances Lomax, New York

Address: 800 Concourse Vlg W Apt 5F Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-14003-reg: "The case of Singleton Frances Lomax in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Singleton Frances Lomax — New York, 13-14003


ᐅ Dennis John Lombardi, New York

Address: 1248 Crosby Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 12-11842-brl7: "Bronx, NY resident Dennis John Lombardi's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-22."
Dennis John Lombardi — New York, 12-11842


ᐅ Josephine Lombardi, New York

Address: 1110 Stadium Ave Apt 5J Bronx, NY 10465

Concise Description of Bankruptcy Case 10-10981-reg7: "Bronx, NY resident Josephine Lombardi's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2010."
Josephine Lombardi — New York, 10-10981


ᐅ Luciano Lombardo, New York

Address: 3208 Barkley Ave Bronx, NY 10465

Bankruptcy Case 09-17013-alg Overview: "Bronx, NY resident Luciano Lombardo's Nov 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
Luciano Lombardo — New York, 09-17013


ᐅ Michael P Lombardo, New York

Address: 2218 Starling Ave Bronx, NY 10462-5006

Snapshot of U.S. Bankruptcy Proceeding Case 15-12995-shl: "Bronx, NY resident Michael P Lombardo's 11/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2016."
Michael P Lombardo — New York, 15-12995


ᐅ Carolina London, New York

Address: 1065 University Ave Apt 8H Bronx, NY 10452

Concise Description of Bankruptcy Case 11-14999-alg7: "The bankruptcy filing by Carolina London, undertaken in 10/26/2011 in Bronx, NY under Chapter 7, concluded with discharge in 02.15.2012 after liquidating assets."
Carolina London — New York, 11-14999


ᐅ Glaimil Londono, New York

Address: 631 E 220th St Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 10-14683-jmp: "Glaimil Londono's Chapter 7 bankruptcy, filed in Bronx, NY in 09/01/2010, led to asset liquidation, with the case closing in 12.06.2010."
Glaimil Londono — New York, 10-14683


ᐅ Georgina Long, New York

Address: 1785 Story Ave Apt 5B Bronx, NY 10473-3802

Bankruptcy Case 2014-10859-rg Summary: "Bronx, NY resident Georgina Long's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2014."
Georgina Long — New York, 2014-10859-rg


ᐅ Theresa Longmore, New York

Address: 2446 Marion Ave Apt 3C Bronx, NY 10458

Concise Description of Bankruptcy Case 13-13317-smb7: "The case of Theresa Longmore in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Longmore — New York, 13-13317


ᐅ Mary Ann F Lopes, New York

Address: 1901 Mayflower Ave Apt 3 Bronx, NY 10461

Bankruptcy Case 13-12214-alg Overview: "The case of Mary Ann F Lopes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann F Lopes — New York, 13-12214


ᐅ Brenda Lopez, New York

Address: 1061 Boston Rd Apt 2A Bronx, NY 10456-6771

Brief Overview of Bankruptcy Case 15-11251-shl: "The bankruptcy filing by Brenda Lopez, undertaken in May 14, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Brenda Lopez — New York, 15-11251


ᐅ Jacqueline Lopez, New York

Address: 575 Castle Hill Ave Apt 9L Bronx, NY 10473

Bankruptcy Case 10-11483-smb Summary: "Jacqueline Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in March 22, 2010, led to asset liquidation, with the case closing in June 2010."
Jacqueline Lopez — New York, 10-11483


ᐅ Gisel Lopez, New York

Address: 3192 Webster Ave Apt 3 Bronx, NY 10467

Bankruptcy Case 10-14768-ajg Summary: "The bankruptcy record of Gisel Lopez from Bronx, NY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Gisel Lopez — New York, 10-14768


ᐅ Humberto Lopez, New York

Address: 2310 Holland Ave Apt 6F Bronx, NY 10467-9261

Brief Overview of Bankruptcy Case 15-10477-scc: "Humberto Lopez's bankruptcy, initiated in 02.28.2015 and concluded by May 29, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Humberto Lopez — New York, 15-10477


ᐅ Gladys E Lopez, New York

Address: 691 Gerard Ave Apt 9C Bronx, NY 10451

Bankruptcy Case 11-10083-smb Summary: "In a Chapter 7 bankruptcy case, Gladys E Lopez from Bronx, NY, saw her proceedings start in Jan 10, 2011 and complete by 2011-04-14, involving asset liquidation."
Gladys E Lopez — New York, 11-10083


ᐅ Danelia Lopez, New York

Address: 1560 Silver St Apt 3J Bronx, NY 10461

Bankruptcy Case 13-11619-reg Overview: "The bankruptcy filing by Danelia Lopez, undertaken in May 16, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 08/20/2013 after liquidating assets."
Danelia Lopez — New York, 13-11619


ᐅ Aitagracia Lopez, New York

Address: 900 Fox St Apt 5B Bronx, NY 10459-4444

Snapshot of U.S. Bankruptcy Proceeding Case 16-10908-mg: "Aitagracia Lopez's bankruptcy, initiated in 04/14/2016 and concluded by July 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aitagracia Lopez — New York, 16-10908-mg


ᐅ Elizabeth Lopez, New York

Address: 915 E 179th St Apt 1D Bronx, NY 10460

Concise Description of Bankruptcy Case 10-15487-alg7: "The bankruptcy filing by Elizabeth Lopez, undertaken in 10/18/2010 in Bronx, NY under Chapter 7, concluded with discharge in 02.07.2011 after liquidating assets."
Elizabeth Lopez — New York, 10-15487


ᐅ Dulce Lopez, New York

Address: 680 E 235th St Bronx, NY 10466

Concise Description of Bankruptcy Case 10-13474-mg7: "The bankruptcy filing by Dulce Lopez, undertaken in 2010-06-30 in Bronx, NY under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Dulce Lopez — New York, 10-13474-mg


ᐅ Arismendy Lopez, New York

Address: 2800 Sedgwick Ave Bronx, NY 10468-2410

Concise Description of Bankruptcy Case 15-10693-mew7: "Bronx, NY resident Arismendy Lopez's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2015."
Arismendy Lopez — New York, 15-10693


ᐅ Cindy Y Lopez, New York

Address: 185 E 206th St Bronx, NY 10458-1124

Bankruptcy Case 15-12560-scc Summary: "Cindy Y Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-09-16, led to asset liquidation, with the case closing in 12/15/2015."
Cindy Y Lopez — New York, 15-12560


ᐅ Alba Lopez, New York

Address: 2085 Walton Ave Apt 5A Bronx, NY 10453-3414

Bankruptcy Case 15-11909-mew Summary: "Alba Lopez's bankruptcy, initiated in July 2015 and concluded by 10.21.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba Lopez — New York, 15-11909


ᐅ Benigno A Lopez, New York

Address: 906 Eagle Ave Apt 3C Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-13052-shl: "Bronx, NY resident Benigno A Lopez's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Benigno A Lopez — New York, 11-13052


ᐅ Flor Lopez, New York

Address: 1230 Webster Ave Apt 7A Bronx, NY 10456-3362

Bankruptcy Case 15-11107-smb Summary: "In Bronx, NY, Flor Lopez filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Flor Lopez — New York, 15-11107


ᐅ Hector Lopez, New York

Address: 1045 Grant Ave Apt 1 Bronx, NY 10456

Bankruptcy Case 09-16328-ajg Overview: "The case of Hector Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Lopez — New York, 09-16328


ᐅ Angela S Lopez, New York

Address: 2245 Webster Ave Apt 3B Bronx, NY 10457

Brief Overview of Bankruptcy Case 13-12664-scc: "Angela S Lopez's bankruptcy, initiated in 2013-08-15 and concluded by 2013-11-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela S Lopez — New York, 13-12664


ᐅ Amadeo Orlando Lopez, New York

Address: 810 E 178th St Apt 1D Bronx, NY 10460-1300

Bankruptcy Case 14-11586-scc Overview: "Amadeo Orlando Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in 05/27/2014, led to asset liquidation, with the case closing in 2014-08-25."
Amadeo Orlando Lopez — New York, 14-11586


ᐅ Infante Yenny A Lopez, New York

Address: 3313 Corsa Ave Apt 2 Bronx, NY 10469-2810

Snapshot of U.S. Bankruptcy Proceeding Case 14-10667-rg: "In a Chapter 7 bankruptcy case, Infante Yenny A Lopez from Bronx, NY, saw their proceedings start in March 2014 and complete by 06/15/2014, involving asset liquidation."
Infante Yenny A Lopez — New York, 14-10667-rg


ᐅ Irene Lopez, New York

Address: 2307 Beaumont Ave Apt C3 Bronx, NY 10458

Concise Description of Bankruptcy Case 10-16051-brl7: "Irene Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in November 2010, led to asset liquidation, with the case closing in Mar 5, 2011."
Irene Lopez — New York, 10-16051


ᐅ Amanda Lopez, New York

Address: 2200 Morris Ave Apt 4D Bronx, NY 10453

Bankruptcy Case 09-15914-brl Overview: "Bronx, NY resident Amanda Lopez's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Amanda Lopez — New York, 09-15914


ᐅ Elvin Lopez, New York

Address: 2236 Powell Ave Apt 2 Bronx, NY 10462-5104

Concise Description of Bankruptcy Case 16-10728-shl7: "The bankruptcy record of Elvin Lopez from Bronx, NY, shows a Chapter 7 case filed in 03.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Elvin Lopez — New York, 16-10728


ᐅ Bernardo Lopez, New York

Address: 1908 Belmont Ave Apt 4C Bronx, NY 10457

Bankruptcy Case 09-17638-brl Summary: "The bankruptcy record of Bernardo Lopez from Bronx, NY, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2010."
Bernardo Lopez — New York, 09-17638


ᐅ Deyanira Lopez, New York

Address: 1460 Bronx River Ave Apt 6A Bronx, NY 10472

Bankruptcy Case 10-10507-ajg Overview: "In Bronx, NY, Deyanira Lopez filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Deyanira Lopez — New York, 10-10507


ᐅ Gregoria Lopez, New York

Address: 2125 Randall Ave Apt 6L Bronx, NY 10473

Concise Description of Bankruptcy Case 13-11425-jmp7: "Gregoria Lopez's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-04-30, led to asset liquidation, with the case closing in 08.04.2013."
Gregoria Lopez — New York, 13-11425


ᐅ Gregorio De Jesus Lopez, New York

Address: 1230 Webster Ave Apt 7A Bronx, NY 10456-3362

Concise Description of Bankruptcy Case 15-11107-smb7: "The bankruptcy filing by Gregorio De Jesus Lopez, undertaken in April 29, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Gregorio De Jesus Lopez — New York, 15-11107


ᐅ Anna Lopez, New York

Address: 890 Trinity Ave Apt 14C Bronx, NY 10456

Bankruptcy Case 10-14700-jmp Summary: "The case of Anna Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Lopez — New York, 10-14700


ᐅ Hernandez Hector Lopez, New York

Address: 1684 Grand Concourse Apt Wc Bronx, NY 10457

Concise Description of Bankruptcy Case 10-10974-alg7: "The bankruptcy record of Hernandez Hector Lopez from Bronx, NY, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Hernandez Hector Lopez — New York, 10-10974


ᐅ Francisco M Lopez, New York

Address: 815 Fairmount Pl Apt 5E Bronx, NY 10460

Bankruptcy Case 13-12529-smb Overview: "In Bronx, NY, Francisco M Lopez filed for Chapter 7 bankruptcy in 2013-08-02. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Francisco M Lopez — New York, 13-12529


ᐅ Carlos M Lopez, New York

Address: 2554 Fish Ave Bronx, NY 10469-5613

Concise Description of Bankruptcy Case 16-11143-shl7: "In Bronx, NY, Carlos M Lopez filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2016."
Carlos M Lopez — New York, 16-11143


ᐅ Javier Lopez, New York

Address: 1 Fordham Hill Oval Apt 15B Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-11452-jmp: "In Bronx, NY, Javier Lopez filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Javier Lopez — New York, 10-11452


ᐅ Adalgisa Lopez, New York

Address: 153 Father Zeiser Pl Apt E28 Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-12004-reg: "Bronx, NY resident Adalgisa Lopez's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Adalgisa Lopez — New York, 10-12004


ᐅ Antolina Lopez, New York

Address: 328 E 145th St Apt 13F Bronx, NY 10451

Bankruptcy Case 13-11424-alg Summary: "Bronx, NY resident Antolina Lopez's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2013."
Antolina Lopez — New York, 13-11424


ᐅ Dinah A Lopez, New York

Address: 1157 Intervale Ave Apt 5E Bronx, NY 10459

Bankruptcy Case 12-11457-jmp Overview: "The bankruptcy filing by Dinah A Lopez, undertaken in April 7, 2012 in Bronx, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Dinah A Lopez — New York, 12-11457


ᐅ Eileen Jennifer Lopez, New York

Address: 680 Balcom Ave Apt 3B Bronx, NY 10465

Brief Overview of Bankruptcy Case 09-16002-smb: "Bronx, NY resident Eileen Jennifer Lopez's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Eileen Jennifer Lopez — New York, 09-16002


ᐅ Dayanne M Lopez, New York

Address: PO Box 829 Bronx, NY 10457-0829

Bankruptcy Case 15-10767-mew Overview: "In a Chapter 7 bankruptcy case, Dayanne M Lopez from Bronx, NY, saw their proceedings start in 2015-03-27 and complete by 06.25.2015, involving asset liquidation."
Dayanne M Lopez — New York, 15-10767


ᐅ Eileen Lopez, New York

Address: 3064 Buhre Ave Apt 6C Bronx, NY 10461-4715

Concise Description of Bankruptcy Case 16-10704-scc7: "In Bronx, NY, Eileen Lopez filed for Chapter 7 bankruptcy in 03/25/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Eileen Lopez — New York, 16-10704


ᐅ Ayala Carmen Victoria Lopez, New York

Address: 700 Morris Ave # G Bronx, NY 10451-4723

Brief Overview of Bankruptcy Case 14-13365-shl: "The case of Ayala Carmen Victoria Lopez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayala Carmen Victoria Lopez — New York, 14-13365