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 Francisco B Leiva, New York

Address: 1717 62nd St Apt 2F Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42557-ess: "In Brooklyn, NY, Francisco B Leiva filed for Chapter 7 bankruptcy in 04/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Francisco B Leiva — New York, 1-13-42557


ᐅ Stephanie Lekowski, New York

Address: 2567 E 19th St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-46710-ess7: "The bankruptcy record of Stephanie Lekowski from Brooklyn, NY, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2010."
Stephanie Lekowski — New York, 1-10-46710


ᐅ Arie Lelchuk, New York

Address: 1679 Dahill Rd Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-13-43794-cec7: "The case of Arie Lelchuk in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arie Lelchuk — New York, 1-13-43794


ᐅ Eduard Lelchuk, New York

Address: 984 E 15th St Apt 3E Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-50264-cec7: "Eduard Lelchuk's bankruptcy, initiated in Oct 29, 2010 and concluded by 02/08/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduard Lelchuk — New York, 1-10-50264


ᐅ Elizabeth Lele, New York

Address: 2750 Homecrest Ave Apt 204 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-45520-ess7: "In a Chapter 7 bankruptcy case, Elizabeth Lele from Brooklyn, NY, saw her proceedings start in 2010-06-11 and complete by 10/04/2010, involving asset liquidation."
Elizabeth Lele — New York, 1-10-45520


ᐅ Angel Lema, New York

Address: 1888 W 9th St Apt 9 Brooklyn, NY 11223

Bankruptcy Case 1-10-45615-ess Summary: "Angel Lema's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-06-14, led to asset liquidation, with the case closing in 2010-10-07."
Angel Lema — New York, 1-10-45615


ᐅ Ferdinand Patricia Marie Lemaire, New York

Address: 715 E 83rd St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-50096-jbr: "Brooklyn, NY resident Ferdinand Patricia Marie Lemaire's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
Ferdinand Patricia Marie Lemaire — New York, 1-11-50096


ᐅ Linda Lemons, New York

Address: 361 Wortman Ave Apt 1C Brooklyn, NY 11207-8926

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41237-ess: "In Brooklyn, NY, Linda Lemons filed for Chapter 7 bankruptcy in March 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2016."
Linda Lemons — New York, 1-16-41237


ᐅ Patricia L Lenahan, New York

Address: 462 Prospect Ave Apt 1L Brooklyn, NY 11215-5863

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40583-ess: "In Brooklyn, NY, Patricia L Lenahan filed for Chapter 7 bankruptcy in 02.12.2014. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2014."
Patricia L Lenahan — New York, 1-14-40583


ᐅ Mark Lenetsky, New York

Address: 57 Montague St Apt 2I Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48465-cec: "The bankruptcy filing by Mark Lenetsky, undertaken in 09.03.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Mark Lenetsky — New York, 1-10-48465


ᐅ Jr Robert Lenino, New York

Address: 8937 16th Ave Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50353-jbr: "Jr Robert Lenino's bankruptcy, initiated in November 2010 and concluded by Feb 8, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Lenino — New York, 1-10-50353


ᐅ Oscar Lenis, New York

Address: 1151 Brighton Beach Ave Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-50538-ess7: "The bankruptcy record of Oscar Lenis from Brooklyn, NY, shows a Chapter 7 case filed in 11/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2011."
Oscar Lenis — New York, 1-10-50538


ᐅ Phyllis Lennard, New York

Address: 1096 Winthrop St Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-45708-cec: "Phyllis Lennard's bankruptcy, initiated in June 30, 2011 and concluded by 2011-10-12 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Lennard — New York, 1-11-45708


ᐅ Arlene Lennon, New York

Address: 1935 Bergen St Apt 3 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-50744-jf7: "Brooklyn, NY resident Arlene Lennon's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2011."
Arlene Lennon — New York, 1-10-50744-jf


ᐅ Garfield Lennon, New York

Address: 1284 Remsen Ave Brooklyn, NY 11236

Bankruptcy Case 1-10-47317-ess Overview: "Garfield Lennon's bankruptcy, initiated in July 31, 2010 and concluded by 2010-11-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garfield Lennon — New York, 1-10-47317


ᐅ Verdell Leocadio, New York

Address: 201 Columbia St Apt 2A Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-12-44321-ess: "The case of Verdell Leocadio in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verdell Leocadio — New York, 1-12-44321


ᐅ Soon Wayne Leon, New York

Address: 1576 E 48th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-44651-ess: "In Brooklyn, NY, Soon Wayne Leon filed for Chapter 7 bankruptcy in 05/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2011."
Soon Wayne Leon — New York, 1-11-44651


ᐅ Carlota Teresa Leon, New York

Address: 5523 7th Ave Apt 3 Brooklyn, NY 11220

Bankruptcy Case 1-11-46917-ess Summary: "In a Chapter 7 bankruptcy case, Carlota Teresa Leon from Brooklyn, NY, saw her proceedings start in 2011-08-11 and complete by 2011-11-16, involving asset liquidation."
Carlota Teresa Leon — New York, 1-11-46917


ᐅ Petrona Leon, New York

Address: 290 Mother Gaston Blvd Apt 5A Brooklyn, NY 11212

Bankruptcy Case 1-11-42976-cec Overview: "In a Chapter 7 bankruptcy case, Petrona Leon from Brooklyn, NY, saw their proceedings start in 2011-04-09 and complete by August 2, 2011, involving asset liquidation."
Petrona Leon — New York, 1-11-42976


ᐅ Ralph A Leon, New York

Address: 8616 Avenue L Apt 302 Brooklyn, NY 11236

Bankruptcy Case 1-12-42600-nhl Overview: "Brooklyn, NY resident Ralph A Leon's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2012."
Ralph A Leon — New York, 1-12-42600


ᐅ Paulette V Leonard, New York

Address: 719 Linwood St Brooklyn, NY 11208

Bankruptcy Case 1-13-44959-nhl Overview: "The bankruptcy filing by Paulette V Leonard, undertaken in 2013-08-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Paulette V Leonard — New York, 1-13-44959


ᐅ Lisa Marie Leonard, New York

Address: 651 Madison St Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47430-nhl: "Brooklyn, NY resident Lisa Marie Leonard's 2013-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2014."
Lisa Marie Leonard — New York, 1-13-47430


ᐅ Victor Leonard, New York

Address: 2555 Linden Blvd Apt 3 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-09-49962-ess: "In a Chapter 7 bankruptcy case, Victor Leonard from Brooklyn, NY, saw his proceedings start in Nov 10, 2009 and complete by 2010-02-17, involving asset liquidation."
Victor Leonard — New York, 1-09-49962


ᐅ Yoel Leonerovitz, New York

Address: 1958 59th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44201-jf: "The case of Yoel Leonerovitz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yoel Leonerovitz — New York, 1-10-44201-jf


ᐅ Carmen L Leotta, New York

Address: 112 Marine Ave Apt K2 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49574-ess: "In Brooklyn, NY, Carmen L Leotta filed for Chapter 7 bankruptcy in 2011-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Carmen L Leotta — New York, 1-11-49574


ᐅ Jeffrey Lepinske, New York

Address: 565 Decatur St Apt 2 Brooklyn, NY 11233

Bankruptcy Case 1-11-47549-ess Summary: "In Brooklyn, NY, Jeffrey Lepinske filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2011."
Jeffrey Lepinske — New York, 1-11-47549


ᐅ Alexandra Lepore, New York

Address: 1615 Quentin Rd Apt C1 Brooklyn, NY 11229-1242

Concise Description of Bankruptcy Case 1-15-41667-nhl7: "In a Chapter 7 bankruptcy case, Alexandra Lepore from Brooklyn, NY, saw her proceedings start in 04/15/2015 and complete by 07/14/2015, involving asset liquidation."
Alexandra Lepore — New York, 1-15-41667


ᐅ Carmen Lepore, New York

Address: 2940 Ocean Pkwy Brooklyn, NY 11235-8200

Bankruptcy Case 2014-12783-BFK Overview: "Carmen Lepore's bankruptcy, initiated in 2014-07-23 and concluded by Oct 21, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Lepore — New York, 2014-12783


ᐅ Peter J Lepore, New York

Address: 2940 Ocean Pkwy Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 12-15851-BFK: "The bankruptcy record of Peter J Lepore from Brooklyn, NY, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Peter J Lepore — New York, 12-15851


ᐅ Zorikh Lequidre, New York

Address: 182 Graham Ave # 2 Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-13-40332-cec7: "In Brooklyn, NY, Zorikh Lequidre filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Zorikh Lequidre — New York, 1-13-40332


ᐅ Veronique Lerebours, New York

Address: 59 Livingston St Apt 4B1 Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43299-jf: "In a Chapter 7 bankruptcy case, Veronique Lerebours from Brooklyn, NY, saw her proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Veronique Lerebours — New York, 1-10-43299-jf


ᐅ Alla Lerer, New York

Address: 209 Avenue P Apt A11 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40180-nhl: "In Brooklyn, NY, Alla Lerer filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2012."
Alla Lerer — New York, 1-12-40180


ᐅ Mark Lerner, New York

Address: 394 Mayfair Dr S Brooklyn, NY 11234

Bankruptcy Case 1-10-40600-ess Overview: "The bankruptcy filing by Mark Lerner, undertaken in 2010-01-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Mark Lerner — New York, 1-10-40600


ᐅ Robert N Lerner, New York

Address: 5422 7th Ave Ofc Brooklyn, NY 11220

Bankruptcy Case 1-13-41897-cec Summary: "Brooklyn, NY resident Robert N Lerner's 04/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
Robert N Lerner — New York, 1-13-41897


ᐅ Yuriy Lerner, New York

Address: 8747 Bay Pkwy Apt 2A Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-09-51052-cec: "Yuriy Lerner's bankruptcy, initiated in December 15, 2009 and concluded by March 25, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuriy Lerner — New York, 1-09-51052


ᐅ Deborah Lerner, New York

Address: 2300 Ocean Ave Apt 4A Brooklyn, NY 11229-3023

Brief Overview of Bankruptcy Case 1-2014-44686-nhl: "The bankruptcy record of Deborah Lerner from Brooklyn, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2014."
Deborah Lerner — New York, 1-2014-44686


ᐅ Laticha Lesane, New York

Address: 2828 W 28th St Apt 14E Brooklyn, NY 11224-2028

Bankruptcy Case 1-2014-43421-nhl Overview: "The bankruptcy filing by Laticha Lesane, undertaken in 07.02.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in September 30, 2014 after liquidating assets."
Laticha Lesane — New York, 1-2014-43421


ᐅ Volodymyr Leseyko, New York

Address: 8121 20th Ave Apt D5 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-09-51433-cec7: "The bankruptcy record of Volodymyr Leseyko from Brooklyn, NY, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2010."
Volodymyr Leseyko — New York, 1-09-51433


ᐅ Natoya A Leslie, New York

Address: 568 Lenox Rd Brooklyn, NY 11203

Bankruptcy Case 1-11-47292-jbr Overview: "The case of Natoya A Leslie in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natoya A Leslie — New York, 1-11-47292


ᐅ Yaremi Leslie, New York

Address: 765 Miller Ave Apt 3F Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-12-48037-nhl: "Brooklyn, NY resident Yaremi Leslie's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2013."
Yaremi Leslie — New York, 1-12-48037


ᐅ Michelle Lespier, New York

Address: 6304 20th Ave Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51430-jf: "Michelle Lespier's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 28, 2009, led to asset liquidation, with the case closing in 2010-03-31."
Michelle Lespier — New York, 1-09-51430-jf


ᐅ James B Lessard, New York

Address: 1839 Bay Ridge Ave Brooklyn, NY 11204-5026

Bankruptcy Case 1-15-44201-cec Overview: "James B Lessard's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/14/2015, led to asset liquidation, with the case closing in 2015-12-13."
James B Lessard — New York, 1-15-44201


ᐅ Tamell J Lester, New York

Address: 2153 Bergen St # 3 Brooklyn, NY 11233

Bankruptcy Case 1-09-49141-ess Summary: "The case of Tamell J Lester in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamell J Lester — New York, 1-09-49141


ᐅ Elena Leston, New York

Address: 84 Louisa St Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-10-45427-ess7: "Brooklyn, NY resident Elena Leston's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Elena Leston — New York, 1-10-45427


ᐅ Oleh Lesyuk, New York

Address: 2270 E 29th St Brooklyn, NY 11229-5061

Concise Description of Bankruptcy Case 1-2014-41410-ess7: "Brooklyn, NY resident Oleh Lesyuk's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2014."
Oleh Lesyuk — New York, 1-2014-41410


ᐅ Carolle Letang, New York

Address: 1165 E 73rd St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-42938-cec: "Carolle Letang's bankruptcy, initiated in April 8, 2011 and concluded by 08.01.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolle Letang — New York, 1-11-42938


ᐅ Andrea Lett, New York

Address: 668 E 52nd St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-47158-jbr7: "The bankruptcy filing by Andrea Lett, undertaken in 2011-08-18 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 28, 2011 after liquidating assets."
Andrea Lett — New York, 1-11-47158


ᐅ Larysa Leuchanka, New York

Address: 1445 Shore Pkwy Apt 3N Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-09-50634-dem: "Larysa Leuchanka's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-12-01, led to asset liquidation, with the case closing in 2010-03-09."
Larysa Leuchanka — New York, 1-09-50634


ᐅ Ricky Leung, New York

Address: 2007 E 29th St Brooklyn, NY 11229-5049

Brief Overview of Bankruptcy Case 1-15-41192-nhl: "In a Chapter 7 bankruptcy case, Ricky Leung from Brooklyn, NY, saw his proceedings start in 03/20/2015 and complete by Jun 18, 2015, involving asset liquidation."
Ricky Leung — New York, 1-15-41192


ᐅ William Leung, New York

Address: 2626 Homecrest Ave Apt 3X Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40319-nhl: "Brooklyn, NY resident William Leung's 01/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2012."
William Leung — New York, 1-12-40319


ᐅ Amanda Gafung Leung, New York

Address: 6706 5th Ave Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-42804-jf7: "Brooklyn, NY resident Amanda Gafung Leung's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Amanda Gafung Leung — New York, 1-10-42804-jf


ᐅ Chun Kit Leung, New York

Address: 39 Avenue X Fl 2ND Brooklyn, NY 11223-5645

Bankruptcy Case 1-16-42004-nhl Overview: "In a Chapter 7 bankruptcy case, Chun Kit Leung from Brooklyn, NY, saw her proceedings start in May 9, 2016 and complete by Aug 7, 2016, involving asset liquidation."
Chun Kit Leung — New York, 1-16-42004


ᐅ Gordon Leung, New York

Address: 7002 10th Ave Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-44355-ess: "In Brooklyn, NY, Gordon Leung filed for Chapter 7 bankruptcy in 05.13.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Gordon Leung — New York, 1-10-44355


ᐅ Karey K Leung, New York

Address: 626 Manhattan Ave Fl 2 Brooklyn, NY 11222

Bankruptcy Case 12-14563-KCF Summary: "Brooklyn, NY resident Karey K Leung's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Karey K Leung — New York, 12-14563


ᐅ Olive Leung, New York

Address: PO Box 130269 Brooklyn, NY 11213-0269

Snapshot of U.S. Bankruptcy Proceeding Case 15-64806-pmb: "In Brooklyn, NY, Olive Leung filed for Chapter 7 bankruptcy in 08/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2015."
Olive Leung — New York, 15-64806


ᐅ Alla Lev, New York

Address: 2734 Batchelder St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-49482-ess: "In Brooklyn, NY, Alla Lev filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Alla Lev — New York, 1-11-49482


ᐅ Arie E Lev, New York

Address: 1906 E 28th St Brooklyn, NY 11229

Bankruptcy Case 1-11-40531-jbr Summary: "Arie E Lev's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.26.2011, led to asset liquidation, with the case closing in May 3, 2011."
Arie E Lev — New York, 1-11-40531


ᐅ Lina Lev, New York

Address: 1703 E 14th St Apt 10 Brooklyn, NY 11229

Bankruptcy Case 1-10-41460-ess Summary: "The bankruptcy record of Lina Lev from Brooklyn, 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 2010-06-02."
Lina Lev — New York, 1-10-41460


ᐅ Roman Lev, New York

Address: 2370 Ocean Ave Apt 3M Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-45977-jf: "Roman Lev's bankruptcy, initiated in 2011-07-09 and concluded by 10.12.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Lev — New York, 1-11-45977-jf


ᐅ Viktor Levchenko, New York

Address: 3105 Brighton 3rd St Apt 3N Brooklyn, NY 11235-7368

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40598-nhl: "Viktor Levchenko's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/13/2014, led to asset liquidation, with the case closing in May 14, 2014."
Viktor Levchenko — New York, 1-14-40598


ᐅ Yesenia Leverett, New York

Address: 64 Sharon St Apt 2 Brooklyn, NY 11211-2604

Bankruptcy Case 1-15-41426-ess Summary: "In Brooklyn, NY, Yesenia Leverett filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Yesenia Leverett — New York, 1-15-41426


ᐅ Tracie Anjanette Levert, New York

Address: 470 Ocean Ave Apt LF4 Brooklyn, NY 11226

Bankruptcy Case 1-11-43753-ess Summary: "In a Chapter 7 bankruptcy case, Tracie Anjanette Levert from Brooklyn, NY, saw her proceedings start in 2011-05-03 and complete by August 2011, involving asset liquidation."
Tracie Anjanette Levert — New York, 1-11-43753


ᐅ Eduard Levin, New York

Address: 2750 Homecrest Ave Apt 712 Brooklyn, NY 11235-4618

Brief Overview of Bankruptcy Case 1-14-41063-cec: "The bankruptcy record of Eduard Levin from Brooklyn, NY, shows a Chapter 7 case filed in 2014-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2014."
Eduard Levin — New York, 1-14-41063


ᐅ Gennadiy Levin, New York

Address: 2085 Rockaway Pkwy Apt 8D Brooklyn, NY 11236

Bankruptcy Case 1-10-42051-ess Overview: "The bankruptcy record of Gennadiy Levin from Brooklyn, NY, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2010."
Gennadiy Levin — New York, 1-10-42051


ᐅ Maksim Levin, New York

Address: 1461 Shore Pkwy Apt 2F Brooklyn, NY 11214-6131

Concise Description of Bankruptcy Case 1-2014-44147-cec7: "Maksim Levin's bankruptcy, initiated in August 14, 2014 and concluded by Nov 12, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maksim Levin — New York, 1-2014-44147


ᐅ Alina Levina, New York

Address: 9601 Shore Rd Apt 6A Brooklyn, NY 11209-7612

Concise Description of Bankruptcy Case 1-16-40090-cec7: "In a Chapter 7 bankruptcy case, Alina Levina from Brooklyn, NY, saw her proceedings start in January 8, 2016 and complete by 2016-04-07, involving asset liquidation."
Alina Levina — New York, 1-16-40090


ᐅ Manana Levine, New York

Address: 2534 E 26th St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-46979-jbr: "In a Chapter 7 bankruptcy case, Manana Levine from Brooklyn, NY, saw their proceedings start in 2010-07-24 and complete by 11.16.2010, involving asset liquidation."
Manana Levine — New York, 1-10-46979


ᐅ Mcdermott Edana Levine, New York

Address: 2215 E 73rd St Brooklyn, NY 11234

Bankruptcy Case 1-10-51754-cec Summary: "The bankruptcy filing by Mcdermott Edana Levine, undertaken in December 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/28/2011 after liquidating assets."
Mcdermott Edana Levine — New York, 1-10-51754


ᐅ Philip Levine, New York

Address: 7302 Avenue M Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-48884-ess: "Philip Levine's bankruptcy, initiated in 09.20.2010 and concluded by Dec 22, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Levine — New York, 1-10-48884


ᐅ Rochelle G Levine, New York

Address: 2225 Benson Ave Apt 7C Brooklyn, NY 11214

Bankruptcy Case 1-13-47448-nhl Summary: "Rochelle G Levine's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.15.2013, led to asset liquidation, with the case closing in 03.24.2014."
Rochelle G Levine — New York, 1-13-47448


ᐅ Felicia Levine, New York

Address: 1865 Ocean Ave Apt 3K Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-50224-cec: "In a Chapter 7 bankruptcy case, Felicia Levine from Brooklyn, NY, saw her proceedings start in 10/28/2010 and complete by February 2011, involving asset liquidation."
Felicia Levine — New York, 1-10-50224


ᐅ Wayne Levine, New York

Address: 2177 E 21st St Apt 105 Brooklyn, NY 11229-3664

Concise Description of Bankruptcy Case 1-15-43045-cec7: "In Brooklyn, NY, Wayne Levine filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Wayne Levine — New York, 1-15-43045


ᐅ Wendy Iris Levine, New York

Address: 10 Clinton St Apt 12V Brooklyn, NY 11201-2710

Brief Overview of Bankruptcy Case 1-14-40399-cec: "In a Chapter 7 bankruptcy case, Wendy Iris Levine from Brooklyn, NY, saw her proceedings start in 2014-01-30 and complete by April 30, 2014, involving asset liquidation."
Wendy Iris Levine — New York, 1-14-40399


ᐅ Yekaterina Levit, New York

Address: 7001 Ridge Blvd Apt 5D Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-48648-cec: "The case of Yekaterina Levit in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yekaterina Levit — New York, 1-10-48648


ᐅ Marina Levitin, New York

Address: 7602 21st Ave Apt 6L Brooklyn, NY 11214

Bankruptcy Case 1-13-41517-jf Overview: "Marina Levitin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/18/2013, led to asset liquidation, with the case closing in 2013-06-25."
Marina Levitin — New York, 1-13-41517-jf


ᐅ Josephine Levoi, New York

Address: 1513 Benson Ave Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-11-48865-ess: "The bankruptcy record of Josephine Levoi from Brooklyn, NY, shows a Chapter 7 case filed in Oct 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Josephine Levoi — New York, 1-11-48865


ᐅ Hyacinth Levy, New York

Address: 1350 New York Ave Apt 1F Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48347-jf: "The bankruptcy record of Hyacinth Levy from Brooklyn, NY, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2010."
Hyacinth Levy — New York, 1-10-48347-jf


ᐅ Susan E Levy, New York

Address: 1969 W 5th St Apt 6H Brooklyn, NY 11223

Bankruptcy Case 1-11-50716-jf Overview: "The bankruptcy filing by Susan E Levy, undertaken in December 27, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Susan E Levy — New York, 1-11-50716-jf


ᐅ Jayne Jamilla Levy, New York

Address: 2350 Ocean Ave Apt 5C Brooklyn, NY 11229

Bankruptcy Case 1-12-46958-jf Summary: "The bankruptcy filing by Jayne Jamilla Levy, undertaken in 09.27.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/04/2013 after liquidating assets."
Jayne Jamilla Levy — New York, 1-12-46958-jf


ᐅ Jody Levy, New York

Address: 1475 E 13th St Brooklyn, NY 11230

Bankruptcy Case 1-10-50841-jf Summary: "Jody Levy's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2010, led to asset liquidation, with the case closing in 2011-02-23."
Jody Levy — New York, 1-10-50841-jf


ᐅ Yvonne Levy, New York

Address: 286 E 95th St Apt 2F Brooklyn, NY 11212

Bankruptcy Case 1-13-46791-ess Summary: "The case of Yvonne Levy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Levy — New York, 1-13-46791


ᐅ Burnetta Levy, New York

Address: 481 Sheffield Ave Apt 2 Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-46177-jbr: "Burnetta Levy's bankruptcy, initiated in June 2010 and concluded by 2010-10-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burnetta Levy — New York, 1-10-46177


ᐅ Eduard Levyash, New York

Address: 1866 81st St Brooklyn, NY 11214-2205

Bankruptcy Case 1-16-41569-nhl Overview: "The bankruptcy filing by Eduard Levyash, undertaken in 2016-04-14 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 13, 2016 after liquidating assets."
Eduard Levyash — New York, 1-16-41569


ᐅ Beverly Ionie Lew, New York

Address: 315 E 94th St Apt 1R Brooklyn, NY 11212-1836

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44969-nhl: "Beverly Ionie Lew's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 30, 2015, led to asset liquidation, with the case closing in 2016-01-28."
Beverly Ionie Lew — New York, 1-15-44969


ᐅ Hania Lewandowski, New York

Address: 679 Manhattan Ave Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-11-43150-cec7: "The bankruptcy filing by Hania Lewandowski, undertaken in 2011-04-15 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/08/2011 after liquidating assets."
Hania Lewandowski — New York, 1-11-43150


ᐅ David Lewis, New York

Address: 131 Belmont Ave Apt 6G Brooklyn, NY 11212

Bankruptcy Case 1-13-41501-nhl Overview: "David Lewis's bankruptcy, initiated in 2013-03-18 and concluded by 06/25/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lewis — New York, 1-13-41501


ᐅ Bridget Suzette Lewis, New York

Address: 1568 Saint Marks Ave Apt 3 Brooklyn, NY 11233-6105

Bankruptcy Case 1-16-42104-nhl Overview: "In Brooklyn, NY, Bridget Suzette Lewis filed for Chapter 7 bankruptcy in May 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2016."
Bridget Suzette Lewis — New York, 1-16-42104


ᐅ Everest Lewis, New York

Address: 878 Linden Blvd Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-45613-jbr: "The case of Everest Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everest Lewis — New York, 1-11-45613


ᐅ Chandra Lewis, New York

Address: 539 E 42nd St Brooklyn, NY 11203-5701

Bankruptcy Case 1-15-42497-ess Overview: "In a Chapter 7 bankruptcy case, Chandra Lewis from Brooklyn, NY, saw her proceedings start in May 28, 2015 and complete by 2015-08-26, involving asset liquidation."
Chandra Lewis — New York, 1-15-42497


ᐅ Dianela E Lewis, New York

Address: 1350 Bedford Ave Apt 6A Brooklyn, NY 11216

Bankruptcy Case 1-12-42437-nhl Summary: "In Brooklyn, NY, Dianela E Lewis filed for Chapter 7 bankruptcy in 2012-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2012."
Dianela E Lewis — New York, 1-12-42437


ᐅ Chante S Lewis, New York

Address: 136 E 88th St Brooklyn, NY 11236-1242

Bankruptcy Case 1-14-46466-nhl Summary: "The bankruptcy record of Chante S Lewis from Brooklyn, NY, shows a Chapter 7 case filed in 12.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-29."
Chante S Lewis — New York, 1-14-46466


ᐅ Charlene Lewis, New York

Address: 1403 New York Ave Apt 6A Brooklyn, NY 11210-1747

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42430-ess: "Charlene Lewis's bankruptcy, initiated in May 2015 and concluded by 2015-08-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Lewis — New York, 1-15-42430


ᐅ Brown Sydnett Lewis, New York

Address: 1360 New York Ave Apt 2G Brooklyn, NY 11210-6206

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44522-ess: "The bankruptcy record of Brown Sydnett Lewis from Brooklyn, NY, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2015."
Brown Sydnett Lewis — New York, 1-15-44522


ᐅ Arianna Noelle Lewis, New York

Address: 302 Newport St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49672-ess: "In Brooklyn, NY, Arianna Noelle Lewis filed for Chapter 7 bankruptcy in 11.16.2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Arianna Noelle Lewis — New York, 1-11-49672


ᐅ El Aseelah Lewis, New York

Address: 2155 Pitkin Ave Apt 2D Brooklyn, NY 11207

Bankruptcy Case 1-13-40481-jf Overview: "El Aseelah Lewis's bankruptcy, initiated in Jan 29, 2013 and concluded by 04/30/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
El Aseelah Lewis — New York, 1-13-40481-jf


ᐅ Elizabeth Lewis, New York

Address: 1911 Albemarle Rd Apt 3A Brooklyn, NY 11226-8024

Brief Overview of Bankruptcy Case 1-16-41856-ess: "In a Chapter 7 bankruptcy case, Elizabeth Lewis from Brooklyn, NY, saw her proceedings start in April 28, 2016 and complete by 2016-07-27, involving asset liquidation."
Elizabeth Lewis — New York, 1-16-41856


ᐅ Carlene Lewis, New York

Address: 80 Woodruff Ave Apt 4B Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-40545-cec: "Brooklyn, NY resident Carlene Lewis's 01/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Carlene Lewis — New York, 1-10-40545


ᐅ Deloris Lewis, New York

Address: 586 Schenectady Ave Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-45562-jf: "In a Chapter 7 bankruptcy case, Deloris Lewis from Brooklyn, NY, saw her proceedings start in Jul 31, 2012 and complete by 11/23/2012, involving asset liquidation."
Deloris Lewis — New York, 1-12-45562-jf


ᐅ Corine D Lewis, New York

Address: 230 E 26th St Apt 2C Brooklyn, NY 11226-6200

Snapshot of U.S. Bankruptcy Proceeding Case 14-17673: "The bankruptcy filing by Corine D Lewis, undertaken in 2014-05-12 in Brooklyn, NY under Chapter 7, concluded with discharge in August 10, 2014 after liquidating assets."
Corine D Lewis — New York, 14-17673


ᐅ Denise Lewis, New York

Address: 200 Bethel Loop Apt 7G Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45487-ess: "In Brooklyn, NY, Denise Lewis filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2010."
Denise Lewis — New York, 1-10-45487