personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Viktoriya Kukuy, New York

Address: 1501 Gravesend Neck Rd Fl 2 Brooklyn, NY 11229

Bankruptcy Case 1-12-44257-cec Summary: "Viktoriya Kukuy's bankruptcy, initiated in 2012-06-08 and concluded by 10.01.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viktoriya Kukuy — New York, 1-12-44257


ᐅ Ahmet Kula, New York

Address: 2400 Nostrand Ave Apt 607 Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-48551-ess: "Ahmet Kula's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-07, led to asset liquidation, with the case closing in 2012-01-18."
Ahmet Kula — New York, 1-11-48551


ᐅ Irina Kulberg, New York

Address: 2879 W 12th St Apt 7Q Brooklyn, NY 11224

Bankruptcy Case 1-10-42460-cec Overview: "Irina Kulberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-03-24, led to asset liquidation, with the case closing in Jul 17, 2010."
Irina Kulberg — New York, 1-10-42460


ᐅ Valentyn Kulchiy, New York

Address: 2291 E 3rd St # FL1 Brooklyn, NY 11223-5137

Bankruptcy Case 1-15-44849-ess Overview: "Brooklyn, NY resident Valentyn Kulchiy's October 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
Valentyn Kulchiy — New York, 1-15-44849


ᐅ Yaroslav Kuleba, New York

Address: 135 Avenue P Apt D3 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-41941-cec7: "Brooklyn, NY resident Yaroslav Kuleba's Mar 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2011."
Yaroslav Kuleba — New York, 1-11-41941


ᐅ Galina Kuleshova, New York

Address: 820 E 10th St Brooklyn, NY 11230

Bankruptcy Case 1-11-45581-ess Overview: "In a Chapter 7 bankruptcy case, Galina Kuleshova from Brooklyn, NY, saw her proceedings start in 06.28.2011 and complete by Oct 21, 2011, involving asset liquidation."
Galina Kuleshova — New York, 1-11-45581


ᐅ Galina Kulinich, New York

Address: 501B Surf Ave Apt 8R Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-13-46582-nhl: "Galina Kulinich's bankruptcy, initiated in 2013-10-31 and concluded by 02.07.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galina Kulinich — New York, 1-13-46582


ᐅ Rasim Kuliyev, New York

Address: 1823 W 4th St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-12-46954-jf7: "Brooklyn, NY resident Rasim Kuliyev's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-04."
Rasim Kuliyev — New York, 1-12-46954-jf


ᐅ Kenyul Kuliyeva, New York

Address: 1823 W 4th St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-48864-jf7: "The bankruptcy record of Kenyul Kuliyeva from Brooklyn, NY, shows a Chapter 7 case filed in 2011-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Kenyul Kuliyeva — New York, 1-11-48864-jf


ᐅ Irina Kulkova, New York

Address: 3903 Nostrand Ave Apt 4C Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-41053-jf7: "The case of Irina Kulkova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irina Kulkova — New York, 1-11-41053-jf


ᐅ Hena Omme Kulsum, New York

Address: 385 Grant Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48597-ess: "The case of Hena Omme Kulsum in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hena Omme Kulsum — New York, 1-11-48597


ᐅ Carmen Kumar, New York

Address: 459 50th St Brooklyn, NY 11220-1912

Bankruptcy Case 1-16-41622-ess Overview: "Brooklyn, NY resident Carmen Kumar's Apr 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Carmen Kumar — New York, 1-16-41622


ᐅ Ilona Kumbukani, New York

Address: 2850 Ocean Ave Apt E1 Brooklyn, NY 11235-3115

Bankruptcy Case 1-16-41758-cec Overview: "In Brooklyn, NY, Ilona Kumbukani filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2016."
Ilona Kumbukani — New York, 1-16-41758


ᐅ Karen A Kuminski, New York

Address: 1953 72nd St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-09-48487-dem7: "The case of Karen A Kuminski in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Kuminski — New York, 1-09-48487


ᐅ Edward F Kumpel, New York

Address: 371 Hoyt St Apt 1 Brooklyn, NY 11231

Bankruptcy Case 1-11-47525-cec Overview: "Edward F Kumpel's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 31, 2011, led to asset liquidation, with the case closing in December 24, 2011."
Edward F Kumpel — New York, 1-11-47525


ᐅ Irine Kundik, New York

Address: 8619 23rd Ave Brooklyn, NY 11214-4233

Bankruptcy Case 1-15-43996-ess Summary: "In a Chapter 7 bankruptcy case, Irine Kundik from Brooklyn, NY, saw their proceedings start in 2015-08-28 and complete by Nov 26, 2015, involving asset liquidation."
Irine Kundik — New York, 1-15-43996


ᐅ Rosa Mark La, New York

Address: 539 Bergen St Apt 4L Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46122-jf: "In a Chapter 7 bankruptcy case, Rosa Mark La from Brooklyn, NY, saw her proceedings start in 2010-06-29 and complete by Oct 22, 2010, involving asset liquidation."
Rosa Mark La — New York, 1-10-46122-jf


ᐅ Chapelle Barbara La, New York

Address: 2535 Church Ave Apt 4 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41608-nhl: "The case of Chapelle Barbara La in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chapelle Barbara La — New York, 1-13-41608


ᐅ Ali Laayadi, New York

Address: 1357 65th St Apt 3R Brooklyn, NY 11219

Bankruptcy Case 1-10-46077-cec Summary: "Ali Laayadi's bankruptcy, initiated in 06.29.2010 and concluded by October 22, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Laayadi — New York, 1-10-46077


ᐅ Martha Labarbera, New York

Address: PO Box 90889 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-09-50269-jf: "The bankruptcy filing by Martha Labarbera, undertaken in 11/19/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-26 after liquidating assets."
Martha Labarbera — New York, 1-09-50269-jf


ᐅ Khalid Labefrij, New York

Address: 339 86th St Apt A2 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-50218-nhl: "The case of Khalid Labefrij in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalid Labefrij — New York, 1-11-50218


ᐅ Joseph Labella, New York

Address: 8019 10th Ave Brooklyn, NY 11228

Bankruptcy Case 1-10-49218-jbr Overview: "Joseph Labella's bankruptcy, initiated in Sep 29, 2010 and concluded by 01.22.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Labella — New York, 1-10-49218


ᐅ Angela T Labombarda, New York

Address: 1714 68th St Bsmt Brooklyn, NY 11204-5005

Bankruptcy Case 1-15-41509-nhl Summary: "Brooklyn, NY resident Angela T Labombarda's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2015."
Angela T Labombarda — New York, 1-15-41509


ᐅ Saskia Laborde, New York

Address: 1051 E 53rd St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-41829-jf7: "In a Chapter 7 bankruptcy case, Saskia Laborde from Brooklyn, NY, saw their proceedings start in March 5, 2010 and complete by June 9, 2010, involving asset liquidation."
Saskia Laborde — New York, 1-10-41829-jf


ᐅ Rebecca A Laboy, New York

Address: 660 Knickerbocker Ave Apt 2R Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-09-49173-ess: "Rebecca A Laboy's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 19, 2009, led to asset liquidation, with the case closing in Jan 26, 2010."
Rebecca A Laboy — New York, 1-09-49173


ᐅ Faustino Laboy, New York

Address: 2247 65th St # 2R Brooklyn, NY 11204

Bankruptcy Case 1-13-46985-cec Overview: "Brooklyn, NY resident Faustino Laboy's 11/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2014."
Faustino Laboy — New York, 1-13-46985


ᐅ Gloria Laboy, New York

Address: 130 3rd Ave Apt 5C Brooklyn, NY 11217-2626

Bankruptcy Case 1-15-40529-nhl Overview: "The case of Gloria Laboy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Laboy — New York, 1-15-40529


ᐅ Angela M Labriola, New York

Address: 522 Bay Ridge Pkwy Apt 2 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-41166-nhl: "In Brooklyn, NY, Angela M Labriola filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2013."
Angela M Labriola — New York, 1-13-41166


ᐅ James Lacey, New York

Address: 2121 Westbury Ct Apt 6I Brooklyn, NY 11225-5673

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42692-nhl: "In a Chapter 7 bankruptcy case, James Lacey from Brooklyn, NY, saw their proceedings start in 05.28.2014 and complete by 2014-08-26, involving asset liquidation."
James Lacey — New York, 1-14-42692


ᐅ Kerry Lach, New York

Address: 287 Ocean Ave Apt 2C Brooklyn, NY 11225

Bankruptcy Case 1-11-44974-jbr Summary: "Kerry Lach's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-06-09, led to asset liquidation, with the case closing in 2011-10-02."
Kerry Lach — New York, 1-11-44974


ᐅ Idelson Lachapelle, New York

Address: 1672 Ralph Ave Apt 2A Brooklyn, NY 11236-3332

Concise Description of Bankruptcy Case 1-14-45042-ess7: "Brooklyn, NY resident Idelson Lachapelle's 10/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2014."
Idelson Lachapelle — New York, 1-14-45042


ᐅ Dovi Lachmi, New York

Address: 1261 E 73rd St Brooklyn, NY 11234

Bankruptcy Case 1-11-48332-cec Summary: "The bankruptcy filing by Dovi Lachmi, undertaken in September 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Dovi Lachmi — New York, 1-11-48332


ᐅ Doreen Lackan, New York

Address: 365 Utica Ave Brooklyn, NY 11213-5552

Bankruptcy Case 1-2014-41630-nhl Summary: "In a Chapter 7 bankruptcy case, Doreen Lackan from Brooklyn, NY, saw her proceedings start in April 3, 2014 and complete by July 2014, involving asset liquidation."
Doreen Lackan — New York, 1-2014-41630


ᐅ Shamila Lacourt, New York

Address: 19 Delevan St Apt 1Q Brooklyn, NY 11231-1860

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44127-nhl: "In Brooklyn, NY, Shamila Lacourt filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Shamila Lacourt — New York, 1-2014-44127


ᐅ Valerie V Ladson, New York

Address: 148 Decatur St Brooklyn, NY 11233

Bankruptcy Case 1-11-44047-cec Overview: "Brooklyn, NY resident Valerie V Ladson's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2011."
Valerie V Ladson — New York, 1-11-44047


ᐅ Robert Laduca, New York

Address: 1714 74th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 10-12795-MBK7: "Robert Laduca's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2010, led to asset liquidation, with the case closing in May 10, 2010."
Robert Laduca — New York, 10-12795


ᐅ Anthony R Laferrara, New York

Address: 1562 76th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-13-47184-cec7: "Anthony R Laferrara's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-11-28, led to asset liquidation, with the case closing in 03/07/2014."
Anthony R Laferrara — New York, 1-13-47184


ᐅ Audrey R Laguerre, New York

Address: 1 Prospect Park SW Apt 7E Brooklyn, NY 11215-5955

Bankruptcy Case 1-16-40667-nhl Summary: "The bankruptcy filing by Audrey R Laguerre, undertaken in 02/23/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in May 23, 2016 after liquidating assets."
Audrey R Laguerre — New York, 1-16-40667


ᐅ Marcia Laguerre, New York

Address: 1683 E 55th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-49366-jbr7: "Marcia Laguerre's bankruptcy, initiated in 10/01/2010 and concluded by 2011-01-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Laguerre — New York, 1-10-49366


ᐅ Olga Laguta, New York

Address: 1755 E 13th St Apt B7 Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-13-43184-ess7: "The bankruptcy record of Olga Laguta from Brooklyn, 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 08.31.2013."
Olga Laguta — New York, 1-13-43184


ᐅ Ma K Lai, New York

Address: 290 E 2nd St Brooklyn, NY 11218-3934

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42343-ess: "In Brooklyn, NY, Ma K Lai filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Ma K Lai — New York, 1-2014-42343


ᐅ Lyle Laidley, New York

Address: 2515 Cortelyou Rd Brooklyn, NY 11226

Bankruptcy Case 1-11-47743-jbr Summary: "In a Chapter 7 bankruptcy case, Lyle Laidley from Brooklyn, NY, saw his proceedings start in 09.09.2011 and complete by January 2, 2012, involving asset liquidation."
Lyle Laidley — New York, 1-11-47743


ᐅ Rosel P Lainbllert, New York

Address: 1423 E 87th St Fl 2 Brooklyn, NY 11236-5137

Brief Overview of Bankruptcy Case 1-14-45296-ess: "In Brooklyn, NY, Rosel P Lainbllert filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Rosel P Lainbllert — New York, 1-14-45296


ᐅ Christiana Noelle Laird, New York

Address: 100 S 4th St Apt 6E Brooklyn, NY 11249

Concise Description of Bankruptcy Case 1-11-48955-jbr7: "The bankruptcy filing by Christiana Noelle Laird, undertaken in October 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Christiana Noelle Laird — New York, 1-11-48955


ᐅ Thomasine Lake, New York

Address: 332 Rutland Rd Apt D4 Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-50410-ess: "Thomasine Lake's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 3, 2010, led to asset liquidation, with the case closing in Feb 8, 2011."
Thomasine Lake — New York, 1-10-50410


ᐅ Etzer Lalanne, New York

Address: 974 E 89th St Brooklyn, NY 11236

Bankruptcy Case 1-12-43856-cec Overview: "The bankruptcy filing by Etzer Lalanne, undertaken in May 28, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Etzer Lalanne — New York, 1-12-43856


ᐅ Paul Lalanne, New York

Address: 533 Eat 52nd Street Brooklyn, NY 11203

Bankruptcy Case 1-15-40355-cec Overview: "Paul Lalanne's bankruptcy, initiated in 01.29.2015 and concluded by 04.29.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lalanne — New York, 1-15-40355


ᐅ Edward Lam, New York

Address: 2332 E 13th St Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-45892-ess: "The case of Edward Lam in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Lam — New York, 1-10-45892


ᐅ Hoi Yan Lam, New York

Address: 2595 Coney Island Ave Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47761-cec: "The bankruptcy filing by Hoi Yan Lam, undertaken in September 11, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 14, 2011 after liquidating assets."
Hoi Yan Lam — New York, 1-11-47761


ᐅ Joyce Elaine Lam, New York

Address: 143 E 94th St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49982-jf: "Brooklyn, NY resident Joyce Elaine Lam's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Joyce Elaine Lam — New York, 1-11-49982-jf


ᐅ Mei Lam, New York

Address: 8676 23rd Ave Apt 1F Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-48444-jbr: "In Brooklyn, NY, Mei Lam filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-26."
Mei Lam — New York, 1-10-48444


ᐅ Thomas Lamarca, New York

Address: 251 Conklin Ave Brooklyn, NY 11236-2644

Bankruptcy Case 1-15-41472-cec Summary: "The bankruptcy record of Thomas Lamarca from Brooklyn, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2015."
Thomas Lamarca — New York, 1-15-41472


ᐅ Vincent Lamarca, New York

Address: 1779 W 7th St Fl 2ND Brooklyn, NY 11223-1302

Bankruptcy Case 1-15-41476-cec Overview: "Brooklyn, NY resident Vincent Lamarca's Apr 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Vincent Lamarca — New York, 1-15-41476


ᐅ Milton Lamb, New York

Address: 581 Park Pl Apt 2R Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-11-43803-cec7: "The case of Milton Lamb in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milton Lamb — New York, 1-11-43803


ᐅ Kim Y Lamb, New York

Address: 46 Sullivan St Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-11-40916-jbr7: "Kim Y Lamb's bankruptcy, initiated in 02/09/2011 and concluded by 2011-06-04 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Y Lamb — New York, 1-11-40916


ᐅ Rodgerick Wendell Lamb, New York

Address: 203 Greene Ave Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43601-cec: "The bankruptcy record of Rodgerick Wendell Lamb from Brooklyn, NY, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2011."
Rodgerick Wendell Lamb — New York, 1-11-43601


ᐅ Stephanie Lamberson, New York

Address: 1515 62nd St Apt 3 Brooklyn, NY 11219-5435

Brief Overview of Bankruptcy Case 1-15-42915-nhl: "Stephanie Lamberson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-06-23, led to asset liquidation, with the case closing in 09/21/2015."
Stephanie Lamberson — New York, 1-15-42915


ᐅ Arlinda Lambert, New York

Address: 435 Neptune Ave Apt 1D Brooklyn, NY 11224

Bankruptcy Case 1-10-43902-ess Overview: "Arlinda Lambert's bankruptcy, initiated in 04.30.2010 and concluded by August 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlinda Lambert — New York, 1-10-43902


ᐅ Victor Lambert, New York

Address: 1332 E 46th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-09-49536-jf: "Victor Lambert's bankruptcy, initiated in Oct 30, 2009 and concluded by Feb 9, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Lambert — New York, 1-09-49536-jf


ᐅ Latoya Lambert, New York

Address: 435 Neptune Ave Apt 1D Brooklyn, NY 11224-4520

Concise Description of Bankruptcy Case 1-16-41863-nhl7: "Brooklyn, NY resident Latoya Lambert's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2016."
Latoya Lambert — New York, 1-16-41863


ᐅ Sr John J Lambert, New York

Address: 7205 3rd Ave Apt 2L Brooklyn, NY 11209

Bankruptcy Case 1-11-50602-ess Overview: "The bankruptcy filing by Sr John J Lambert, undertaken in 12.21.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in April 14, 2012 after liquidating assets."
Sr John J Lambert — New York, 1-11-50602


ᐅ Leeanna Lambert, New York

Address: 5935 Shore Pkwy Apt 4E Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49227-cec: "Leeanna Lambert's bankruptcy, initiated in 2010-09-29 and concluded by 01/22/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leeanna Lambert — New York, 1-10-49227


ᐅ Peter Lambert, New York

Address: 274 Manhattan Ave Apt 2L Brooklyn, NY 11211-4947

Bankruptcy Case 1-15-43952-nhl Overview: "Peter Lambert's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/28/2015, led to asset liquidation, with the case closing in 11.26.2015."
Peter Lambert — New York, 1-15-43952


ᐅ Alishea F Lambert, New York

Address: 371 Miller Ave Bsmt Brooklyn, NY 11207-3601

Bankruptcy Case 1-15-44910-ess Summary: "Brooklyn, NY resident Alishea F Lambert's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Alishea F Lambert — New York, 1-15-44910


ᐅ Anthony M Lamberti, New York

Address: 6816 14th Ave Brooklyn, NY 11219

Bankruptcy Case 1-13-41466-cec Overview: "Anthony M Lamberti's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2013, led to asset liquidation, with the case closing in 2013-06-22."
Anthony M Lamberti — New York, 1-13-41466


ᐅ Charles M Lambo, New York

Address: 1549 Carroll St Apt 1 Brooklyn, NY 11213-5329

Concise Description of Bankruptcy Case 1-15-43067-nhl7: "Charles M Lambo's bankruptcy, initiated in 06/30/2015 and concluded by 09.28.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles M Lambo — New York, 1-15-43067


ᐅ Julio E Lamboy, New York

Address: PO Box 260218 Brooklyn, NY 11226

Bankruptcy Case 1-11-41258-cec Summary: "In a Chapter 7 bankruptcy case, Julio E Lamboy from Brooklyn, NY, saw his proceedings start in 2011-02-21 and complete by May 2011, involving asset liquidation."
Julio E Lamboy — New York, 1-11-41258


ᐅ Pinchus Lamm, New York

Address: 2028 64th St Brooklyn, NY 11204

Bankruptcy Case 1-10-42201-jbr Summary: "In a Chapter 7 bankruptcy case, Pinchus Lamm from Brooklyn, NY, saw their proceedings start in March 2010 and complete by 2010-07-10, involving asset liquidation."
Pinchus Lamm — New York, 1-10-42201


ᐅ Alma Veronica Lamont, New York

Address: 751 Troy Ave Apt 2A Brooklyn, NY 11203-3126

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41565-nhl: "The bankruptcy record of Alma Veronica Lamont from Brooklyn, NY, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Alma Veronica Lamont — New York, 1-2014-41565


ᐅ Lee L Lamonte, New York

Address: 864 60th St Apt C8 Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-44155-jbr: "In a Chapter 7 bankruptcy case, Lee L Lamonte from Brooklyn, NY, saw their proceedings start in 2011-05-16 and complete by 09.08.2011, involving asset liquidation."
Lee L Lamonte — New York, 1-11-44155


ᐅ Patricia Sacco Lamorte, New York

Address: 9115 Colonial Rd Apt G Brooklyn, NY 11209

Bankruptcy Case 1-12-44044-jf Overview: "The case of Patricia Sacco Lamorte in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Sacco Lamorte — New York, 1-12-44044-jf


ᐅ Marlene V Lamothe, New York

Address: 9612 Avenue N Brooklyn, NY 11236

Bankruptcy Case 1-12-43115-cec Overview: "Marlene V Lamothe's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 30, 2012, led to asset liquidation, with the case closing in 2012-08-23."
Marlene V Lamothe — New York, 1-12-43115


ᐅ Daniella Lamour, New York

Address: 828 Hendrix St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-50221-cec7: "The bankruptcy filing by Daniella Lamour, undertaken in October 28, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Daniella Lamour — New York, 1-10-50221


ᐅ Reina Lampon, New York

Address: 220 Maujer St Apt 2D Brooklyn, NY 11206

Bankruptcy Case 1-11-45362-ess Overview: "In a Chapter 7 bankruptcy case, Reina Lampon from Brooklyn, NY, saw her proceedings start in 2011-06-23 and complete by 09.28.2011, involving asset liquidation."
Reina Lampon — New York, 1-11-45362


ᐅ Stanton Lancaster, New York

Address: 5702 Farragut Rd Apt 2C Brooklyn, NY 11234

Bankruptcy Case 1-10-41573-dem Overview: "The case of Stanton Lancaster in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanton Lancaster — New York, 1-10-41573


ᐅ Claudius H Lancaster, New York

Address: 525 Herzl St Fl 1 Brooklyn, NY 11212

Bankruptcy Case 1-13-43460-cec Summary: "Claudius H Lancaster's bankruptcy, initiated in 2013-06-05 and concluded by 2013-09-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudius H Lancaster — New York, 1-13-43460


ᐅ Rhonda Lance, New York

Address: 1371 Linden Blvd Apt 10D Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49727-ess: "In a Chapter 7 bankruptcy case, Rhonda Lance from Brooklyn, NY, saw her proceedings start in Oct 16, 2010 and complete by Jan 19, 2011, involving asset liquidation."
Rhonda Lance — New York, 1-10-49727


ᐅ Marc Landas, New York

Address: 1742 W 1st St Apt 1R Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-09-49246-jf: "Marc Landas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/21/2009, led to asset liquidation, with the case closing in 2010-01-26."
Marc Landas — New York, 1-09-49246-jf


ᐅ Chana Landau, New York

Address: 105 Clymer St Apt 112 Brooklyn, NY 11249-6712

Bankruptcy Case 1-15-40194-cec Summary: "Chana Landau's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.16.2015, led to asset liquidation, with the case closing in 04.16.2015."
Chana Landau — New York, 1-15-40194


ᐅ Mordechai Landau, New York

Address: 1367 55th St Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42575-jbr: "The case of Mordechai Landau in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mordechai Landau — New York, 1-11-42575


ᐅ Robin Lande, New York

Address: 9201 Shore Rd Apt C602 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-50747-ess: "The case of Robin Lande in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Lande — New York, 1-11-50747


ᐅ Sandra H Landells, New York

Address: 1619 Nostrand Ave Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-46952-ess: "The bankruptcy record of Sandra H Landells from Brooklyn, NY, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2013."
Sandra H Landells — New York, 1-12-46952


ᐅ Michael Landi, New York

Address: 1335 70th St Apt 1F Brooklyn, NY 11228-1622

Concise Description of Bankruptcy Case 1-15-44321-cec7: "Michael Landi's bankruptcy, initiated in 09.22.2015 and concluded by 2015-12-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Landi — New York, 1-15-44321


ᐅ Michael Landis, New York

Address: 39 Hawthorne St Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-51698-ess7: "The bankruptcy filing by Michael Landis, undertaken in December 15, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Michael Landis — New York, 1-10-51698


ᐅ Jennifer Janet Landry, New York

Address: 658 Bergen St Apt 2F Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44763-cec: "Jennifer Janet Landry's bankruptcy, initiated in 06/28/2012 and concluded by 10/21/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Janet Landry — New York, 1-12-44763


ᐅ Meryl I Landy, New York

Address: 1280 E 12th St Apt 1F Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47176-jbr: "The case of Meryl I Landy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meryl I Landy — New York, 1-11-47176


ᐅ Jr John W Lane, New York

Address: 2816 W 8th St Apt 1N Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44543-ess: "In Brooklyn, NY, Jr John W Lane filed for Chapter 7 bankruptcy in 06/21/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Jr John W Lane — New York, 1-12-44543


ᐅ Frank Lane, New York

Address: 1066 Putnam Ave Apt 1L Brooklyn, NY 11221

Bankruptcy Case 1-10-50694-ess Summary: "Frank Lane's bankruptcy, initiated in Nov 13, 2010 and concluded by 02/17/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lane — New York, 1-10-50694


ᐅ Carmen I Lane, New York

Address: 130 Vandalia Ave Apt 14H Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-11-50507-cec7: "The case of Carmen I Lane in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen I Lane — New York, 1-11-50507


ᐅ Jessica C Lane, New York

Address: 1525 Dorchester Rd Apt 16 Brooklyn, NY 11226-5679

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43822-cec: "The bankruptcy filing by Jessica C Lane, undertaken in 2014-07-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-24 after liquidating assets."
Jessica C Lane — New York, 1-2014-43822


ᐅ Stephanie Lane, New York

Address: 1515 E 54th St Brooklyn, NY 11234

Bankruptcy Case 1-13-42450-cec Summary: "The bankruptcy record of Stephanie Lane from Brooklyn, NY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-01."
Stephanie Lane — New York, 1-13-42450


ᐅ Irit J Lang, New York

Address: 679 Montgomery St Apt 2H Brooklyn, NY 11213-5111

Concise Description of Bankruptcy Case 1-2014-43945-ess7: "Brooklyn, NY resident Irit J Lang's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Irit J Lang — New York, 1-2014-43945


ᐅ Margaret Langert, New York

Address: 9412 4th Ave Brooklyn, NY 11209

Bankruptcy Case 1-11-43103-jbr Summary: "The case of Margaret Langert in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Langert — New York, 1-11-43103


ᐅ Monica Y Langham, New York

Address: 578 Louisiana Ave Unit 1 Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47713-nhl: "In Brooklyn, NY, Monica Y Langham filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Monica Y Langham — New York, 1-12-47713


ᐅ Minerva Langley, New York

Address: 2913 Foster Ave Apt 6D Brooklyn, NY 11210

Bankruptcy Case 1-10-47897-ess Overview: "The bankruptcy record of Minerva Langley from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2010."
Minerva Langley — New York, 1-10-47897


ᐅ Lisa Simone Lanier, New York

Address: 789 MacDonough St Apt 6 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48919-ess: "Brooklyn, NY resident Lisa Simone Lanier's 10.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-25."
Lisa Simone Lanier — New York, 1-11-48919


ᐅ Frank Lantimo, New York

Address: 70 Lenox Rd Apt 1B Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-46491-jbr7: "Frank Lantimo's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2010, led to asset liquidation, with the case closing in 10.14.2010."
Frank Lantimo — New York, 1-10-46491


ᐅ Salvatore Lanza, New York

Address: 1176 Ovington Ave Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-12-43228-ess: "The case of Salvatore Lanza in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Lanza — New York, 1-12-43228


ᐅ Lucia Lanzo, New York

Address: 70 Nichols Ave Apt 1 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45123-nhl: "The bankruptcy filing by Lucia Lanzo, undertaken in Aug 21, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in November 28, 2013 after liquidating assets."
Lucia Lanzo — New York, 1-13-45123


ᐅ Diane Lapadula, New York

Address: 1623 E 35th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47023-jf: "Diane Lapadula's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 29, 2012, led to asset liquidation, with the case closing in January 2013."
Diane Lapadula — New York, 1-12-47023-jf