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 Gifford Lawson, New York

Address: 1280 E 53rd St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-47580-cec: "The case of Gifford Lawson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gifford Lawson — New York, 1-10-47580


ᐅ Sophia Lawson, New York

Address: 937 Park Pl Apt 1L Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-09-50962-jf7: "Sophia Lawson's bankruptcy, initiated in 12/12/2009 and concluded by Mar 21, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia Lawson — New York, 1-09-50962-jf


ᐅ Chreston Lawson, New York

Address: 664 E 96th St Brooklyn, NY 11236-1302

Brief Overview of Bankruptcy Case 1-2014-41687-ess: "Chreston Lawson's bankruptcy, initiated in 04/07/2014 and concluded by 07.06.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chreston Lawson — New York, 1-2014-41687


ᐅ Lilia Lawson, New York

Address: 522 Ocean Ave Apt 5K Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47533-ess: "The case of Lilia Lawson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilia Lawson — New York, 1-11-47533


ᐅ Daphne Lawson, New York

Address: 1636 Nostrand Ave Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-48373-ess7: "The bankruptcy record of Daphne Lawson from Brooklyn, NY, shows a Chapter 7 case filed in 09.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
Daphne Lawson — New York, 1-11-48373


ᐅ Davis Kerriann Laylor, New York

Address: 33 Crooke Ave Apt 1E Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40378-ess: "Brooklyn, NY resident Davis Kerriann Laylor's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2012."
Davis Kerriann Laylor — New York, 1-12-40378


ᐅ Moses A Layne, New York

Address: 1183 E 82nd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43903-cec: "In Brooklyn, NY, Moses A Layne filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2012."
Moses A Layne — New York, 1-12-43903


ᐅ Rupert Layne, New York

Address: 308 Marion St Brooklyn, NY 11233

Bankruptcy Case 1-10-43604-cec Overview: "In Brooklyn, NY, Rupert Layne filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Rupert Layne — New York, 1-10-43604


ᐅ Urban Layne, New York

Address: 636 Brooklyn Ave Apt 9H Brooklyn, NY 11203

Bankruptcy Case 1-11-49226-cec Summary: "Brooklyn, NY resident Urban Layne's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-07."
Urban Layne — New York, 1-11-49226


ᐅ William Layne, New York

Address: 1280 Madison St Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49580-cec: "The case of William Layne in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Layne — New York, 1-09-49580


ᐅ Frank Layne, New York

Address: 684 Hendrix St Brooklyn, NY 11207-6017

Brief Overview of Bankruptcy Case 1-14-40843-ess: "Frank Layne's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.27.2014, led to asset liquidation, with the case closing in May 2014."
Frank Layne — New York, 1-14-40843


ᐅ Fadwa A Layous, New York

Address: 74 Gatling Pl Apt 1H Brooklyn, NY 11209-6046

Concise Description of Bankruptcy Case 1-16-41154-nhl7: "The bankruptcy filing by Fadwa A Layous, undertaken in 03/23/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Fadwa A Layous — New York, 1-16-41154


ᐅ Domingo Lazala, New York

Address: 91 S 9th St Brooklyn, NY 11249

Bankruptcy Case 1-11-47812-cec Summary: "Brooklyn, NY resident Domingo Lazala's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-14."
Domingo Lazala — New York, 1-11-47812


ᐅ Moshe Lazar, New York

Address: 621 Lefferts Ave Apt F5 Brooklyn, NY 11203

Bankruptcy Case 1-13-40920-jf Overview: "The bankruptcy record of Moshe Lazar from Brooklyn, NY, shows a Chapter 7 case filed in 02.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Moshe Lazar — New York, 1-13-40920-jf


ᐅ Mariya Lazareva, New York

Address: 24 Brighton Ct Brooklyn, NY 11223-6242

Concise Description of Bankruptcy Case 1-15-44310-cec7: "In a Chapter 7 bankruptcy case, Mariya Lazareva from Brooklyn, NY, saw their proceedings start in Sep 21, 2015 and complete by December 20, 2015, involving asset liquidation."
Mariya Lazareva — New York, 1-15-44310


ᐅ Rosa G Lazarini, New York

Address: 391 Lorimer St Apt 17C Brooklyn, NY 11206-1867

Bankruptcy Case 1-14-45172-nhl Summary: "In a Chapter 7 bankruptcy case, Rosa G Lazarini from Brooklyn, NY, saw her proceedings start in Oct 14, 2014 and complete by Jan 12, 2015, involving asset liquidation."
Rosa G Lazarini — New York, 1-14-45172


ᐅ Pierre Lazarre, New York

Address: 10570 Avenue M Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43013-jbr: "In Brooklyn, NY, Pierre Lazarre filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Pierre Lazarre — New York, 1-10-43013


ᐅ Aleksandr Lazebnikov, New York

Address: 2250 E 4th St Apt 2D Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41510-dem: "The bankruptcy filing by Aleksandr Lazebnikov, undertaken in 02.25.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Aleksandr Lazebnikov — New York, 1-10-41510


ᐅ Edgar J Lazo, New York

Address: 449 Lincoln Ave Apt 3L Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-12-48618-cec: "In a Chapter 7 bankruptcy case, Edgar J Lazo from Brooklyn, NY, saw his proceedings start in December 21, 2012 and complete by March 2013, involving asset liquidation."
Edgar J Lazo — New York, 1-12-48618


ᐅ Oscar F Lazo, New York

Address: 8808 Avenue M Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44749-jbr: "The case of Oscar F Lazo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar F Lazo — New York, 1-11-44749


ᐅ Gall Camille Le, New York

Address: 1006 E 36th St Apt 4I Brooklyn, NY 11210

Bankruptcy Case 1-10-50489-cec Overview: "In a Chapter 7 bankruptcy case, Gall Camille Le from Brooklyn, NY, saw her proceedings start in November 5, 2010 and complete by 02.10.2011, involving asset liquidation."
Gall Camille Le — New York, 1-10-50489


ᐅ Grand Prezadis Le, New York

Address: 301 Cumberland St Apt E1 Brooklyn, NY 11238

Bankruptcy Case 1-10-48984-jf Overview: "Grand Prezadis Le's bankruptcy, initiated in 2010-09-22 and concluded by January 15, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grand Prezadis Le — New York, 1-10-48984-jf


ᐅ Sherrice Leach, New York

Address: 60 E 17th St Apt 6H Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-12-42675-nhl7: "Sherrice Leach's bankruptcy, initiated in 04.12.2012 and concluded by 2012-08-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrice Leach — New York, 1-12-42675


ᐅ Albert Leacock, New York

Address: 1620 Caton Ave Apt 6B Brooklyn, NY 11226

Bankruptcy Case 1-09-51366-dem Summary: "In Brooklyn, NY, Albert Leacock filed for Chapter 7 bankruptcy in December 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Albert Leacock — New York, 1-09-51366


ᐅ Allison Leacock, New York

Address: 1435 E 84th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50499-jf: "The bankruptcy filing by Allison Leacock, undertaken in 2009-11-25 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 4, 2010 after liquidating assets."
Allison Leacock — New York, 1-09-50499-jf


ᐅ Candace Therese Leacock, New York

Address: 202 E 51st St Brooklyn, NY 11203-2302

Concise Description of Bankruptcy Case 1-14-46351-nhl7: "In a Chapter 7 bankruptcy case, Candace Therese Leacock from Brooklyn, NY, saw her proceedings start in Dec 18, 2014 and complete by March 18, 2015, involving asset liquidation."
Candace Therese Leacock — New York, 1-14-46351


ᐅ Noni Leacock, New York

Address: 1435 E 84th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-50525-jbr7: "Noni Leacock's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/08/2010, led to asset liquidation, with the case closing in February 14, 2011."
Noni Leacock — New York, 1-10-50525


ᐅ Wayne P Leacock, New York

Address: 10212 Farragut Rd Brooklyn, NY 11236

Bankruptcy Case 1-12-44024-nhl Summary: "Wayne P Leacock's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-05-31, led to asset liquidation, with the case closing in Sep 23, 2012."
Wayne P Leacock — New York, 1-12-44024


ᐅ Douglas Leader, New York

Address: 1826 New York Ave Brooklyn, NY 11210-3942

Bankruptcy Case 1-15-44246-nhl Overview: "The bankruptcy record of Douglas Leader from Brooklyn, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Douglas Leader — New York, 1-15-44246


ᐅ Shlomit Leader, New York

Address: 1826 New York Ave Brooklyn, NY 11210-3942

Bankruptcy Case 1-15-44246-nhl Summary: "Shlomit Leader's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 16, 2015, led to asset liquidation, with the case closing in 12/15/2015."
Shlomit Leader — New York, 1-15-44246


ᐅ Craig Leak, New York

Address: 115 Lincoln Rd Apt 30 Brooklyn, NY 11225

Bankruptcy Case 1-10-48335-jbr Summary: "The bankruptcy record of Craig Leak from Brooklyn, NY, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Craig Leak — New York, 1-10-48335


ᐅ Gerardo E Leal, New York

Address: 1150 Brighton Beach Ave Apt 6AA Brooklyn, NY 11235-5957

Bankruptcy Case 1-2014-44316-ess Overview: "The bankruptcy record of Gerardo E Leal from Brooklyn, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2014."
Gerardo E Leal — New York, 1-2014-44316


ᐅ Susan Leal, New York

Address: 1150 Brighton Beach Ave Apt 6AA Brooklyn, NY 11235-5957

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44316-ess: "The bankruptcy record of Susan Leal from Brooklyn, NY, shows a Chapter 7 case filed in Aug 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2014."
Susan Leal — New York, 1-2014-44316


ᐅ Robert T Leary, New York

Address: 215 Cozine Ave Apt 11G Brooklyn, NY 11207-8861

Bankruptcy Case 1-2014-42437-nhl Overview: "The case of Robert T Leary in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert T Leary — New York, 1-2014-42437


ᐅ Angela Leary, New York

Address: 706 E 43rd St Brooklyn, NY 11203

Bankruptcy Case 1-10-44559-jf Overview: "The case of Angela Leary in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Leary — New York, 1-10-44559-jf


ᐅ Kevin E Leary, New York

Address: 2166 Kimball St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43148-cec: "The bankruptcy record of Kevin E Leary from Brooklyn, NY, shows a Chapter 7 case filed in 05.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-30."
Kevin E Leary — New York, 1-13-43148


ᐅ Tamar Lebanidze, New York

Address: 8201 4th Ave Apt 6G Brooklyn, NY 11209

Bankruptcy Case 1-13-45904-cec Overview: "The case of Tamar Lebanidze in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamar Lebanidze — New York, 1-13-45904


ᐅ Nurgul R Lebaron, New York

Address: 1415 Avenue O Apt 2H Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-50190-jbr: "The case of Nurgul R Lebaron in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nurgul R Lebaron — New York, 1-11-50190


ᐅ Joanne M Leblanc, New York

Address: 1316 E 93rd St Brooklyn, NY 11236

Bankruptcy Case 1-11-46974-jbr Overview: "In a Chapter 7 bankruptcy case, Joanne M Leblanc from Brooklyn, NY, saw her proceedings start in 2011-08-12 and complete by 2011-12-05, involving asset liquidation."
Joanne M Leblanc — New York, 1-11-46974


ᐅ Milton Leblanc, New York

Address: 799 Crown St Brooklyn, NY 11213-5808

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42249-cec: "In a Chapter 7 bankruptcy case, Milton Leblanc from Brooklyn, NY, saw his proceedings start in May 15, 2015 and complete by Aug 13, 2015, involving asset liquidation."
Milton Leblanc — New York, 1-15-42249


ᐅ Chava Lebovic, New York

Address: 618 Montgomery St Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-40389-jf7: "The case of Chava Lebovic in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chava Lebovic — New York, 1-10-40389-jf


ᐅ Rosa Lebron, New York

Address: 1114 40th St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-40133-dem: "The bankruptcy record of Rosa Lebron from Brooklyn, NY, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-08."
Rosa Lebron — New York, 1-10-40133


ᐅ Brenda Lebron, New York

Address: 1865 W 12th St Brooklyn, NY 11223-2429

Bankruptcy Case 1-2014-44390-cec Overview: "The bankruptcy filing by Brenda Lebron, undertaken in August 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/26/2014 after liquidating assets."
Brenda Lebron — New York, 1-2014-44390


ᐅ Anthony Lebrum, New York

Address: 844 E 37th St Brooklyn, NY 11210-1937

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45461-nhl: "Brooklyn, NY resident Anthony Lebrum's October 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2015."
Anthony Lebrum — New York, 1-14-45461


ᐅ Neslyn Catherine Lebrun, New York

Address: 844 E 37th St Brooklyn, NY 11210-1937

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45461-nhl: "The bankruptcy record of Neslyn Catherine Lebrun from Brooklyn, NY, shows a Chapter 7 case filed in 2014-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2015."
Neslyn Catherine Lebrun — New York, 1-14-45461


ᐅ Shirley M Leckey, New York

Address: 37 New Lots Ave Apt E6 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-45350-nhl: "In a Chapter 7 bankruptcy case, Shirley M Leckey from Brooklyn, NY, saw their proceedings start in August 30, 2013 and complete by Dec 7, 2013, involving asset liquidation."
Shirley M Leckey — New York, 1-13-45350


ᐅ Cathleen Lecompte, New York

Address: 330 Decatur St # 3 Brooklyn, NY 11233-1803

Concise Description of Bankruptcy Case 2:14-bk-31502-RN7: "In a Chapter 7 bankruptcy case, Cathleen Lecompte from Brooklyn, NY, saw her proceedings start in 2014-11-17 and complete by 2015-02-15, involving asset liquidation."
Cathleen Lecompte — New York, 2:14-bk-31502-RN


ᐅ Gittel Lederfeind, New York

Address: 3506 Avenue L Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-45644-jbr7: "In a Chapter 7 bankruptcy case, Gittel Lederfeind from Brooklyn, NY, saw their proceedings start in 06/15/2010 and complete by 10.08.2010, involving asset liquidation."
Gittel Lederfeind — New York, 1-10-45644


ᐅ Lissette Ledesma, New York

Address: 1736 Ralph Ave Apt 1C Brooklyn, NY 11236-3367

Concise Description of Bankruptcy Case 1-15-44869-nhl7: "The bankruptcy filing by Lissette Ledesma, undertaken in October 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/27/2016 after liquidating assets."
Lissette Ledesma — New York, 1-15-44869


ᐅ Moises J Ledesma, New York

Address: 425 Monroe St Apt 1 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-13-46443-nhl7: "In Brooklyn, NY, Moises J Ledesma filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2014."
Moises J Ledesma — New York, 1-13-46443


ᐅ Sheila Ledgin, New York

Address: 1247 Avenue V Apt B2 Brooklyn, NY 11229

Bankruptcy Case 1-10-46309-cec Summary: "The bankruptcy filing by Sheila Ledgin, undertaken in 07/02/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Sheila Ledgin — New York, 1-10-46309


ᐅ Karen Ledgister, New York

Address: 836 Eastern Pkwy Apt 2D Brooklyn, NY 11213

Bankruptcy Case 1-11-46552-cec Summary: "Karen Ledgister's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-07-28, led to asset liquidation, with the case closing in Nov 10, 2011."
Karen Ledgister — New York, 1-11-46552


ᐅ Hee Chang Lee, New York

Address: 351 Marine Ave Apt B16 Brooklyn, NY 11209

Bankruptcy Case 1-10-52056-jbr Overview: "In Brooklyn, NY, Hee Chang Lee filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011."
Hee Chang Lee — New York, 1-10-52056


ᐅ Diana Lee, New York

Address: 992 Carroll St Apt 2B Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-09-50548-jf7: "The case of Diana Lee in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Lee — New York, 1-09-50548-jf


ᐅ Yuri Yimyee Lee, New York

Address: 2249 63rd St Apt 2F Brooklyn, NY 11204-3138

Bankruptcy Case 1-16-42476-nhl Overview: "In a Chapter 7 bankruptcy case, Yuri Yimyee Lee from Brooklyn, NY, saw her proceedings start in 2016-06-06 and complete by September 4, 2016, involving asset liquidation."
Yuri Yimyee Lee — New York, 1-16-42476


ᐅ Jung Mi Lee, New York

Address: 1228 Desmond Ct Brooklyn, NY 11235-4215

Brief Overview of Bankruptcy Case 1-14-45274-nhl: "Brooklyn, NY resident Jung Mi Lee's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jung Mi Lee — New York, 1-14-45274


ᐅ Ngen Fah Lee, New York

Address: 1214 Tabor Ct Brooklyn, NY 11219-5341

Brief Overview of Bankruptcy Case 1-15-41862-ess: "Brooklyn, NY resident Ngen Fah Lee's 04.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2015."
Ngen Fah Lee — New York, 1-15-41862


ᐅ Wai C Lee, New York

Address: 200 Bay 29th St Apt 3D Brooklyn, NY 11214-5010

Bankruptcy Case 1-14-44983-ess Overview: "In a Chapter 7 bankruptcy case, Wai C Lee from Brooklyn, NY, saw her proceedings start in 09.30.2014 and complete by 2014-12-29, involving asset liquidation."
Wai C Lee — New York, 1-14-44983


ᐅ Charles E Lee, New York

Address: 910 Prospect Pl Apt 4L Brooklyn, NY 11213-1862

Bankruptcy Case 1-15-44093-ess Overview: "The bankruptcy filing by Charles E Lee, undertaken in September 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/02/2015 after liquidating assets."
Charles E Lee — New York, 1-15-44093


ᐅ Nichola V Lee, New York

Address: 441 Brooklyn Ave Apt 6J Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47024-jbr: "In a Chapter 7 bankruptcy case, Nichola V Lee from Brooklyn, NY, saw their proceedings start in August 15, 2011 and complete by 11/28/2011, involving asset liquidation."
Nichola V Lee — New York, 1-11-47024


ᐅ Kristen Lee, New York

Address: 200 Freeman St Apt 5 Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-13-45049-cec: "The bankruptcy record of Kristen Lee from Brooklyn, 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 Nov 23, 2013."
Kristen Lee — New York, 1-13-45049


ᐅ Eileen Lee, New York

Address: 1075 74th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-11-42799-jf7: "In Brooklyn, NY, Eileen Lee filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2011."
Eileen Lee — New York, 1-11-42799-jf


ᐅ Sinae Lee, New York

Address: 428 Prospect Pl Apt 4R Brooklyn, NY 11238-4168

Brief Overview of Bankruptcy Case 1-15-44689-nhl: "Brooklyn, NY resident Sinae Lee's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Sinae Lee — New York, 1-15-44689


ᐅ Sing Wah Lee, New York

Address: 218 Avenue W Fl 3 Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-47760-ess7: "The case of Sing Wah Lee in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sing Wah Lee — New York, 1-11-47760


ᐅ Jin Ju Lee, New York

Address: 125 Ocean Ave Apt 3L Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-13-42268-ess7: "The bankruptcy filing by Jin Ju Lee, undertaken in 04/18/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in July 26, 2013 after liquidating assets."
Jin Ju Lee — New York, 1-13-42268


ᐅ Kalvin H Lee, New York

Address: 440 Kent Ave Apt PH1A Brooklyn, NY 11249

Bankruptcy Case 1-11-46168-ess Overview: "The case of Kalvin H Lee in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kalvin H Lee — New York, 1-11-46168


ᐅ Chek Lee, New York

Address: 2145 W 10th St Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-40452-jf: "Brooklyn, NY resident Chek Lee's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Chek Lee — New York, 1-10-40452-jf


ᐅ Sonia Lee, New York

Address: 1319 Newkirk Ave Apt 32 Brooklyn, NY 11230-1520

Bankruptcy Case 1-15-42688-nhl Summary: "The bankruptcy record of Sonia Lee from Brooklyn, NY, shows a Chapter 7 case filed in 06/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2015."
Sonia Lee — New York, 1-15-42688


ᐅ Joan Lee, New York

Address: 2931 Avenue X Apt 6E Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47779-ess: "Joan Lee's bankruptcy, initiated in 08/17/2010 and concluded by 11.23.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Lee — New York, 1-10-47779


ᐅ Dong Sun Lee, New York

Address: 612 Argyle Rd Apt 2E Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-43528-jbr: "The case of Dong Sun Lee in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dong Sun Lee — New York, 1-11-43528


ᐅ Frank Lee, New York

Address: 9429 5th Ave Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50266-dem: "Frank Lee's bankruptcy, initiated in 2009-11-19 and concluded by Feb 26, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lee — New York, 1-09-50266


ᐅ Cheryl Lee, New York

Address: 145 Elmira Loop Apt 10 Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-10-52050-jf: "In Brooklyn, NY, Cheryl Lee filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2011."
Cheryl Lee — New York, 1-10-52050-jf


ᐅ Kwok Lee, New York

Address: 1128 67th St Apt 2A Brooklyn, NY 11219-6072

Bankruptcy Case 1-16-42316-nhl Overview: "Kwok Lee's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 26, 2016, led to asset liquidation, with the case closing in August 24, 2016."
Kwok Lee — New York, 1-16-42316


ᐅ Marva Lee, New York

Address: 36 Paerdegat 7th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41395-jf: "The bankruptcy record of Marva Lee from Brooklyn, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2011."
Marva Lee — New York, 1-11-41395-jf


ᐅ Tanisha J Lee, New York

Address: 955 Rutland Rd Apt 2A Brooklyn, NY 11212-1526

Bankruptcy Case 1-2014-44406-nhl Overview: "Tanisha J Lee's bankruptcy, initiated in 08.28.2014 and concluded by 11.26.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha J Lee — New York, 1-2014-44406


ᐅ Brenda Lee, New York

Address: 292 Ralph Ave Apt 5D Brooklyn, NY 11233-2238

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41868-cec: "In a Chapter 7 bankruptcy case, Brenda Lee from Brooklyn, NY, saw her proceedings start in 2015-04-25 and complete by Jul 24, 2015, involving asset liquidation."
Brenda Lee — New York, 1-15-41868


ᐅ Guilford Deborah Lee, New York

Address: 3900 Kings Hwy Apt 5C Brooklyn, NY 11234

Bankruptcy Case 1-09-50414-jf Summary: "In a Chapter 7 bankruptcy case, Guilford Deborah Lee from Brooklyn, NY, saw her proceedings start in 2009-11-24 and complete by 03/03/2010, involving asset liquidation."
Guilford Deborah Lee — New York, 1-09-50414-jf


ᐅ Sue Lee, New York

Address: 8320 Bay Pkwy Apt B45 Brooklyn, NY 11214

Bankruptcy Case 1-10-51262-ess Summary: "Sue Lee's bankruptcy, initiated in 2010-11-30 and concluded by Mar 8, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Lee — New York, 1-10-51262


ᐅ Phyllis S Lee, New York

Address: 47 Mckeever Pl Apt 20K Brooklyn, NY 11225-2536

Brief Overview of Bankruptcy Case 1-16-40433-nhl: "The bankruptcy filing by Phyllis S Lee, undertaken in 02/01/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Phyllis S Lee — New York, 1-16-40433


ᐅ Tasha Lee, New York

Address: 325 E 21st St Apt 3C Brooklyn, NY 11226

Bankruptcy Case 1-11-47114-jbr Summary: "In a Chapter 7 bankruptcy case, Tasha Lee from Brooklyn, NY, saw her proceedings start in 08/17/2011 and complete by November 2011, involving asset liquidation."
Tasha Lee — New York, 1-11-47114


ᐅ Sang Lee, New York

Address: 414 Elmwood Ave Apt 1E Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48729-ess: "Sang Lee's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-09-15, led to asset liquidation, with the case closing in 12.15.2010."
Sang Lee — New York, 1-10-48729


ᐅ Vanessa J Lee, New York

Address: 839 Midwood St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-46075-ess7: "Vanessa J Lee's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 7, 2013, led to asset liquidation, with the case closing in 01.14.2014."
Vanessa J Lee — New York, 1-13-46075


ᐅ Rosina Lee, New York

Address: 260 Mother Gaston Blvd Apt 5E Brooklyn, NY 11212

Bankruptcy Case 1-10-47620-ess Overview: "Brooklyn, NY resident Rosina Lee's August 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2010."
Rosina Lee — New York, 1-10-47620


ᐅ Cedric Lee, New York

Address: 87 Dumont Ave Brooklyn, NY 11212-4402

Bankruptcy Case 8-15-72674-ast Summary: "In Brooklyn, NY, Cedric Lee filed for Chapter 7 bankruptcy in June 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Cedric Lee — New York, 8-15-72674


ᐅ Kyung Sook Lee, New York

Address: 1019 Remsen Ave # 2FL Brooklyn, NY 11236

Bankruptcy Case 1-13-44453-ess Summary: "The bankruptcy filing by Kyung Sook Lee, undertaken in 07.22.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Kyung Sook Lee — New York, 1-13-44453


ᐅ Michael Lee, New York

Address: 782 Lincoln Pl Apt 5L Brooklyn, NY 11216

Bankruptcy Case 1-10-46378-ess Summary: "Brooklyn, NY resident Michael Lee's 07/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Michael Lee — New York, 1-10-46378


ᐅ Cristine Lee, New York

Address: 1655 78th St Brooklyn, NY 11214

Bankruptcy Case 1-11-44879-ess Overview: "The bankruptcy filing by Cristine Lee, undertaken in 2011-06-06 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Cristine Lee — New York, 1-11-44879


ᐅ Man Wa Lee, New York

Address: 302 Bay 11 St 1FL Brooklyn, NY 11228

Bankruptcy Case 1-2014-43805-nhl Overview: "The case of Man Wa Lee in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Man Wa Lee — New York, 1-2014-43805


ᐅ Laihung Lee, New York

Address: 1823 74th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43810-ess: "Laihung Lee's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 25, 2012, led to asset liquidation, with the case closing in Sep 17, 2012."
Laihung Lee — New York, 1-12-43810


ᐅ Jun Ho Lee, New York

Address: 450 49th St Apt 14 Brooklyn, NY 11220-1945

Bankruptcy Case 1-15-44374-cec Overview: "In a Chapter 7 bankruptcy case, Jun Ho Lee from Brooklyn, NY, saw their proceedings start in 09.25.2015 and complete by Dec 24, 2015, involving asset liquidation."
Jun Ho Lee — New York, 1-15-44374


ᐅ Natasha Renee Lee, New York

Address: 659 Miller Ave Apt 3F Brooklyn, NY 11207-6027

Concise Description of Bankruptcy Case 09-131507: "September 2009 marked the beginning of Natasha Renee Lee's Chapter 13 bankruptcy in Brooklyn, NY, entailing a structured repayment schedule, completed by 05/21/2013."
Natasha Renee Lee — New York, 09-13150


ᐅ Tony E Lee, New York

Address: 1319 Newkirk Ave Apt 32 Brooklyn, NY 11230-1520

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42688-nhl: "Tony E Lee's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/06/2015, led to asset liquidation, with the case closing in Sep 4, 2015."
Tony E Lee — New York, 1-15-42688


ᐅ Julianna Leed, New York

Address: 281 E 37th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-12-42369-nhl7: "In Brooklyn, NY, Julianna Leed filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Julianna Leed — New York, 1-12-42369


ᐅ Chanie Lefkowitz, New York

Address: 555 Flushing Ave Brooklyn, NY 11206-5126

Bankruptcy Case 1-2014-41776-nhl Overview: "Brooklyn, NY resident Chanie Lefkowitz's 04/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2014."
Chanie Lefkowitz — New York, 1-2014-41776


ᐅ Laquana S Leftwich, New York

Address: 9225 Fort Hamilton Pkwy Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-46190-ess: "The case of Laquana S Leftwich in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laquana S Leftwich — New York, 1-13-46190


ᐅ Shevone Legaspi, New York

Address: 97 Clermont Ave Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-10-43789-jf7: "Shevone Legaspi's bankruptcy, initiated in 04/29/2010 and concluded by Aug 22, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shevone Legaspi — New York, 1-10-43789-jf


ᐅ Hebert Legerme, New York

Address: 973 E 103rd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43246-nhl: "The case of Hebert Legerme in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hebert Legerme — New York, 1-12-43246


ᐅ Annette Leichner, New York

Address: 2039 E 60th St Brooklyn, NY 11234-4109

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45073-ess: "Annette Leichner's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2015, led to asset liquidation, with the case closing in February 4, 2016."
Annette Leichner — New York, 1-15-45073


ᐅ Sue Leichter, New York

Address: 2709 Ocean Ave Apt D2 Brooklyn, NY 11229

Bankruptcy Case 1-12-43266-cec Overview: "The bankruptcy filing by Sue Leichter, undertaken in May 3, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/26/2012 after liquidating assets."
Sue Leichter — New York, 1-12-43266


ᐅ Monique Leito, New York

Address: 256 Schenectady Ave Apt 9 Brooklyn, NY 11213

Bankruptcy Case 1-10-49374-ess Overview: "The bankruptcy filing by Monique Leito, undertaken in 2010-10-01 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Monique Leito — New York, 1-10-49374