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 Moore Frances Michelle Lewis, New York

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

Brief Overview of Bankruptcy Case 12-30395: "In Brooklyn, NY, Moore Frances Michelle Lewis filed for Chapter 7 bankruptcy in Feb 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2012."
Moore Frances Michelle Lewis — New York, 12-30395


ᐅ Rosalyn Lewis, New York

Address: 43 Marcus Garvey Blvd Apt 6B Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47222-nhl: "Rosalyn Lewis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-12-02, led to asset liquidation, with the case closing in 03.11.2014."
Rosalyn Lewis — New York, 1-13-47222


ᐅ Kevin Lewis, New York

Address: 383 E 17th St Apt 1J Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-09-51356-cec7: "The case of Kevin Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lewis — New York, 1-09-51356


ᐅ Sherry Lewis, New York

Address: 10531 Seaview Ave Brooklyn, NY 11236

Bankruptcy Case 1-11-49269-jf Overview: "Brooklyn, NY resident Sherry Lewis's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2012."
Sherry Lewis — New York, 1-11-49269-jf


ᐅ Joseph A Lewis, New York

Address: 2809 Farragut Rd Brooklyn, NY 11210

Bankruptcy Case 1-11-49715-jbr Overview: "The case of Joseph A Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Lewis — New York, 1-11-49715


ᐅ Femi Lewis, New York

Address: 194 Hull St Apt A Brooklyn, NY 11233

Bankruptcy Case 1-13-41882-ess Overview: "In Brooklyn, NY, Femi Lewis filed for Chapter 7 bankruptcy in 03/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-06."
Femi Lewis — New York, 1-13-41882


ᐅ William Lewis, New York

Address: 39 Paerdegat 8th St Apt 2 Brooklyn, NY 11236-4107

Bankruptcy Case 1-14-41219-cec Summary: "William Lewis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-03-18, led to asset liquidation, with the case closing in 2014-06-16."
William Lewis — New York, 1-14-41219


ᐅ Patricia Lewis, New York

Address: 845 Schenck Ave Apt 4A Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-45292-cec7: "Patricia Lewis's bankruptcy, initiated in 08.28.2013 and concluded by 2013-12-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lewis — New York, 1-13-45292


ᐅ Maria Lewis, New York

Address: 1040 E 103rd St Brooklyn, NY 11236-4522

Bankruptcy Case 1-2014-43226-nhl Summary: "Brooklyn, NY resident Maria Lewis's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Maria Lewis — New York, 1-2014-43226


ᐅ Gregory James Lewis, New York

Address: 267 Lincoln Pl Apt 4B Brooklyn, NY 11238

Bankruptcy Case 1-13-41210-cec Overview: "Gregory James Lewis's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 3, 2013, led to asset liquidation, with the case closing in Jun 10, 2013."
Gregory James Lewis — New York, 1-13-41210


ᐅ Siri T Lewis, New York

Address: 675 Hawthorne St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-49005-ess7: "The bankruptcy filing by Siri T Lewis, undertaken in 2011-10-25 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets."
Siri T Lewis — New York, 1-11-49005


ᐅ Xenia Delc Lewis, New York

Address: 237 Scholes St Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-48628-jf7: "The case of Xenia Delc Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xenia Delc Lewis — New York, 1-11-48628-jf


ᐅ Lolita Lewis, New York

Address: 1100 Bergen St Fl 1ST Brooklyn, NY 11216-3302

Bankruptcy Case 1-15-41305-ess Summary: "In a Chapter 7 bankruptcy case, Lolita Lewis from Brooklyn, NY, saw her proceedings start in 2015-03-26 and complete by June 24, 2015, involving asset liquidation."
Lolita Lewis — New York, 1-15-41305


ᐅ Laurel Lewis, New York

Address: 840 E 17th St Apt 5C Brooklyn, NY 11230

Bankruptcy Case 1-10-51448-jf Overview: "Brooklyn, NY resident Laurel Lewis's 2010-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2011."
Laurel Lewis — New York, 1-10-51448-jf


ᐅ Nicholas Anthony Lewis, New York

Address: 153 Ashford St Fl 1 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46822-ess: "The bankruptcy record of Nicholas Anthony Lewis from Brooklyn, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2014."
Nicholas Anthony Lewis — New York, 1-13-46822


ᐅ Renaldo Lewis, New York

Address: 1429 E 88th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-44019-ess7: "The case of Renaldo Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renaldo Lewis — New York, 1-10-44019


ᐅ Yvonne J Lewis, New York

Address: 2004 Glenwood Rd Apt 4A Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45934-cec: "The case of Yvonne J Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne J Lewis — New York, 1-13-45934


ᐅ Joyce Lewis, New York

Address: 971 Jerome St Apt 9H Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-49934-jbr7: "The case of Joyce Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Lewis — New York, 1-10-49934


ᐅ Julia Julie Lewis, New York

Address: 2152 Ralph Ave Apt 511 Brooklyn, NY 11234-5406

Brief Overview of Bankruptcy Case 1-16-42363-cec: "Julia Julie Lewis's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 27, 2016, led to asset liquidation, with the case closing in August 2016."
Julia Julie Lewis — New York, 1-16-42363


ᐅ Lennox Lewis, New York

Address: 170 E 91st St Apt 4 Brooklyn, NY 11212

Bankruptcy Case 1-09-51051-ess Overview: "Brooklyn, NY resident Lennox Lewis's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
Lennox Lewis — New York, 1-09-51051


ᐅ Julio A Lewis, New York

Address: 1244 E 80th St Unit 15 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-45288-nhl7: "In a Chapter 7 bankruptcy case, Julio A Lewis from Brooklyn, NY, saw his proceedings start in 2013-08-28 and complete by 12/05/2013, involving asset liquidation."
Julio A Lewis — New York, 1-13-45288


ᐅ Suzette Lewis, New York

Address: 903 Drew St Apt 618 Brooklyn, NY 11208-5166

Brief Overview of Bankruptcy Case 1-2014-44690-nhl: "Suzette Lewis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-09-15, led to asset liquidation, with the case closing in 2014-12-14."
Suzette Lewis — New York, 1-2014-44690


ᐅ Martin Genevieve Lewis, New York

Address: 723 Park Pl Apt 1A Brooklyn, NY 11216-3948

Bankruptcy Case 1-16-40773-cec Overview: "The case of Martin Genevieve Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Genevieve Lewis — New York, 1-16-40773


ᐅ Sheila Lewis, New York

Address: 124 E 43rd St Apt 4 Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46444-cec: "The case of Sheila Lewis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Lewis — New York, 1-10-46444


ᐅ Leslie O Lewis, New York

Address: 58 Hart St Brooklyn, NY 11206

Concise Description of Bankruptcy Case 6:11-bk-11587-ABB7: "Leslie O Lewis's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 30, 2011, led to asset liquidation, with the case closing in Nov 22, 2011."
Leslie O Lewis — New York, 6:11-bk-11587


ᐅ Tiessa Lewis, New York

Address: 1560 E 102nd St Apt 7F Brooklyn, NY 11236-5903

Brief Overview of Bankruptcy Case 1-15-45740-ess: "Tiessa Lewis's bankruptcy, initiated in Dec 28, 2015 and concluded by March 27, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiessa Lewis — New York, 1-15-45740


ᐅ Polly Lewis, New York

Address: 145 Lincoln Rd Apt 5J Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-51996-ess: "The bankruptcy record of Polly Lewis from Brooklyn, NY, shows a Chapter 7 case filed in Dec 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Polly Lewis — New York, 1-10-51996


ᐅ Tyrone G Lewis, New York

Address: 10202 Farragut Rd Apt 1F Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44682-jf: "The bankruptcy filing by Tyrone G Lewis, undertaken in 05.31.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.23.2011 after liquidating assets."
Tyrone G Lewis — New York, 1-11-44682-jf


ᐅ Larysa Leykovska, New York

Address: 7701 Bay Pkwy Apt 4E Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-44792-ess7: "In a Chapter 7 bankruptcy case, Larysa Leykovska from Brooklyn, NY, saw their proceedings start in August 2013 and complete by November 11, 2013, involving asset liquidation."
Larysa Leykovska — New York, 1-13-44792


ᐅ Shmuel Lezell, New York

Address: 1365 Carroll St Apt 1C Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-44430-cec7: "In Brooklyn, NY, Shmuel Lezell filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2011."
Shmuel Lezell — New York, 1-11-44430


ᐅ Shu Ying Li, New York

Address: 2421 82nd St Brooklyn, NY 11214

Bankruptcy Case 1-09-48638-ess Overview: "Brooklyn, NY resident Shu Ying Li's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010."
Shu Ying Li — New York, 1-09-48638


ᐅ Su Hua Li, New York

Address: 718 46th St Brooklyn, NY 11220

Bankruptcy Case 1-10-40234-cec Overview: "The bankruptcy record of Su Hua Li from Brooklyn, NY, shows a Chapter 7 case filed in Jan 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Su Hua Li — New York, 1-10-40234


ᐅ Zi Ping Li, New York

Address: 1840 W 9th St Brooklyn, NY 11223

Bankruptcy Case 1-12-42887-ess Overview: "The case of Zi Ping Li in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zi Ping Li — New York, 1-12-42887


ᐅ Calvin Li, New York

Address: 1814 Haring St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-43880-ess7: "The bankruptcy filing by Calvin Li, undertaken in April 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Calvin Li — New York, 1-10-43880


ᐅ Hou Chun Li, New York

Address: 8412 20th Ave Brooklyn, NY 11214

Bankruptcy Case 1-10-40275-cec Summary: "Hou Chun Li's bankruptcy, initiated in 01.14.2010 and concluded by 2010-04-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hou Chun Li — New York, 1-10-40275


ᐅ Jiang Hua Li, New York

Address: 1853 64th St Fl 1 Brooklyn, NY 11204-2908

Concise Description of Bankruptcy Case 1-14-40908-cec7: "Jiang Hua Li's bankruptcy, initiated in 02.28.2014 and concluded by May 29, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jiang Hua Li — New York, 1-14-40908


ᐅ Lynette Li, New York

Address: 1700 Albemarle Rd Apt 2C Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-42295-jf7: "The bankruptcy record of Lynette Li from Brooklyn, NY, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Lynette Li — New York, 1-10-42295-jf


ᐅ Hakeem Liadi, New York

Address: 1532 E 53rd St Brooklyn, NY 11234

Bankruptcy Case 1-10-48740-cec Summary: "Hakeem Liadi's bankruptcy, initiated in 09/16/2010 and concluded by January 9, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hakeem Liadi — New York, 1-10-48740


ᐅ Monsurat Liadi, New York

Address: 234 MacDougal St Brooklyn, NY 11233

Bankruptcy Case 1-10-47068-cec Summary: "Brooklyn, NY resident Monsurat Liadi's July 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2010."
Monsurat Liadi — New York, 1-10-47068


ᐅ Mei Fang Lian, New York

Address: 852 52nd St # 2FL Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42888-cec: "Mei Fang Lian's bankruptcy, initiated in April 2012 and concluded by 2012-08-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mei Fang Lian — New York, 1-12-42888


ᐅ Xing Yao Liang, New York

Address: 1791 E 15th St Brooklyn, NY 11229

Bankruptcy Case 1-10-49149-cec Summary: "In a Chapter 7 bankruptcy case, Xing Yao Liang from Brooklyn, NY, saw their proceedings start in 09/27/2010 and complete by Jan 20, 2011, involving asset liquidation."
Xing Yao Liang — New York, 1-10-49149


ᐅ Zi Pei Liang, New York

Address: 2835 W 16th St Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-12-45458-jf: "Zi Pei Liang's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.27.2012, led to asset liquidation, with the case closing in Nov 19, 2012."
Zi Pei Liang — New York, 1-12-45458-jf


ᐅ Bo Liang, New York

Address: 1921 W 7th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48365-jf: "Bo Liang's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 25, 2009, led to asset liquidation, with the case closing in January 2, 2010."
Bo Liang — New York, 1-09-48365-jf


ᐅ Esther Liani, New York

Address: 1218 40th St Brooklyn, NY 11218

Bankruptcy Case 1-10-44793-cec Summary: "The case of Esther Liani in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Liani — New York, 1-10-44793


ᐅ Saima Liaquat, New York

Address: 3280 Nostrand Ave Brooklyn, NY 11229-3755

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45417-cec: "In Brooklyn, NY, Saima Liaquat filed for Chapter 7 bankruptcy in 10/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Saima Liaquat — New York, 1-14-45417


ᐅ Magalie Liautaud, New York

Address: 845 Schenectady Ave Apt 1D Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-43338-cec7: "In Brooklyn, NY, Magalie Liautaud filed for Chapter 7 bankruptcy in 04/19/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Magalie Liautaud — New York, 1-10-43338


ᐅ Anatoly Liberman, New York

Address: 2943 Brighton 4th St Apt 3A Brooklyn, NY 11235

Bankruptcy Case 1-09-50218-jf Summary: "Brooklyn, NY resident Anatoly Liberman's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-25."
Anatoly Liberman — New York, 1-09-50218-jf


ᐅ Vladimir Liberman, New York

Address: 1201 Pennsylvania Ave Apt 10H Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40252-ess: "In a Chapter 7 bankruptcy case, Vladimir Liberman from Brooklyn, NY, saw their proceedings start in 2010-01-14 and complete by 04.13.2010, involving asset liquidation."
Vladimir Liberman — New York, 1-10-40252


ᐅ Yuliy Liberman, New York

Address: 1668 W 6th St Apt 16D Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45591-cec: "Yuliy Liberman's bankruptcy, initiated in 2012-07-31 and concluded by November 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuliy Liberman — New York, 1-12-45591


ᐅ Rosemarie Libertelli, New York

Address: 1938 82nd St Apt C5 Brooklyn, NY 11214-2339

Concise Description of Bankruptcy Case 1-15-43080-cec7: "The bankruptcy record of Rosemarie Libertelli from Brooklyn, NY, shows a Chapter 7 case filed in Jul 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2015."
Rosemarie Libertelli — New York, 1-15-43080


ᐅ Marina Libman, New York

Address: 501A Surf Ave Apt 4H Brooklyn, NY 11224-3505

Bankruptcy Case 1-2014-44317-nhl Overview: "The bankruptcy filing by Marina Libman, undertaken in Aug 22, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Marina Libman — New York, 1-2014-44317


ᐅ Vladimir Libon, New York

Address: 2170 E 24th St Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-43868-cec: "The bankruptcy record of Vladimir Libon from Brooklyn, NY, shows a Chapter 7 case filed in Jun 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Vladimir Libon — New York, 1-13-43868


ᐅ Catherine Libretti, New York

Address: 247 Bay 14th St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-45713-cec7: "The bankruptcy filing by Catherine Libretti, undertaken in 2013-09-20 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Catherine Libretti — New York, 1-13-45713


ᐅ Alision G Liburd, New York

Address: 1325 Eastern Pkwy Apt 3B Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-44591-nhl: "The bankruptcy record of Alision G Liburd from Brooklyn, NY, shows a Chapter 7 case filed in Jul 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Alision G Liburd — New York, 1-13-44591


ᐅ Thomas Licciardello, New York

Address: 1462 83rd St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42351-nhl: "Thomas Licciardello's bankruptcy, initiated in March 30, 2012 and concluded by July 23, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Licciardello — New York, 1-12-42351


ᐅ George Licht, New York

Address: 453 47th St # 3RDFL Brooklyn, NY 11220-1215

Bankruptcy Case 1-15-45183-cec Overview: "George Licht's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 14, 2015, led to asset liquidation, with the case closing in 2016-02-12."
George Licht — New York, 1-15-45183


ᐅ Aaron Lichtenstein, New York

Address: 2321 E 26th St Brooklyn, NY 11229-4920

Concise Description of Bankruptcy Case 1-16-41964-nhl7: "In Brooklyn, NY, Aaron Lichtenstein filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Aaron Lichtenstein — New York, 1-16-41964


ᐅ Vera S Licorish, New York

Address: 530 E 40th St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41440-ess: "Brooklyn, NY resident Vera S Licorish's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-21."
Vera S Licorish — New York, 1-13-41440


ᐅ Lauren Lieber, New York

Address: 2985 Avenue X Apt 2E Brooklyn, NY 11235-1845

Brief Overview of Bankruptcy Case 1-14-40521-nhl: "In Brooklyn, NY, Lauren Lieber filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2014."
Lauren Lieber — New York, 1-14-40521


ᐅ Randy Z Lieberman, New York

Address: 1340 47th St Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-13-40304-ess7: "The bankruptcy record of Randy Z Lieberman from Brooklyn, NY, shows a Chapter 7 case filed in 01/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-26."
Randy Z Lieberman — New York, 1-13-40304


ᐅ Tien Hong Liew, New York

Address: 2282 E 18th St Brooklyn, NY 11229

Bankruptcy Case 1-11-43675-cec Overview: "The bankruptcy record of Tien Hong Liew from Brooklyn, NY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Tien Hong Liew — New York, 1-11-43675


ᐅ Irina Lifenko, New York

Address: 4190 Bedford Ave Apt 7N Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-44654-jf7: "The bankruptcy record of Irina Lifenko from Brooklyn, NY, shows a Chapter 7 case filed in 2011-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2011."
Irina Lifenko — New York, 1-11-44654-jf


ᐅ Marc B Liff, New York

Address: 2470 W 1st St # AT2H Brooklyn, NY 11223

Bankruptcy Case 1-13-41925-nhl Summary: "In Brooklyn, NY, Marc B Liff filed for Chapter 7 bankruptcy in April 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2013."
Marc B Liff — New York, 1-13-41925


ᐅ Luigi Lifrieri, New York

Address: 1936 64th St Apt 2 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-40386-ess: "The bankruptcy filing by Luigi Lifrieri, undertaken in Jan 19, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Luigi Lifrieri — New York, 1-10-40386


ᐅ Patricia Lifrieri, New York

Address: 1936 64th St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-50622-ess: "Brooklyn, NY resident Patricia Lifrieri's Dec 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Patricia Lifrieri — New York, 1-11-50622


ᐅ Charles Liggins, New York

Address: 2020 E 41st St Apt 6D Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49547-ess: "In a Chapter 7 bankruptcy case, Charles Liggins from Brooklyn, NY, saw their proceedings start in 10/10/2010 and complete by February 2011, involving asset liquidation."
Charles Liggins — New York, 1-10-49547


ᐅ Judy Ingrid Lightfoot, New York

Address: 350 New York Ave # 2FL Brooklyn, NY 11213-4228

Brief Overview of Bankruptcy Case 1-16-42397-nhl: "In Brooklyn, NY, Judy Ingrid Lightfoot filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016."
Judy Ingrid Lightfoot — New York, 1-16-42397


ᐅ Andrew Liguori, New York

Address: 180 Bay 32nd St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49246-jf: "The bankruptcy record of Andrew Liguori from Brooklyn, NY, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-07."
Andrew Liguori — New York, 1-11-49246-jf


ᐅ Angela Liguori, New York

Address: 1242 Bay Ridge Ave Apt B4 Brooklyn, NY 11219

Bankruptcy Case 1-10-43977-cec Summary: "The bankruptcy record of Angela Liguori from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2010."
Angela Liguori — New York, 1-10-43977


ᐅ Malverina A Liguori, New York

Address: 158 Bay 47th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45717-cec: "In Brooklyn, NY, Malverina A Liguori filed for Chapter 7 bankruptcy in 2012-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2012."
Malverina A Liguori — New York, 1-12-45717


ᐅ Carmela Lijoi, New York

Address: 110 Highlawn Ave Brooklyn, NY 11223-2542

Concise Description of Bankruptcy Case 1-16-42574-ess7: "The bankruptcy filing by Carmela Lijoi, undertaken in 2016-06-10 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Carmela Lijoi — New York, 1-16-42574


ᐅ Myrna Liles, New York

Address: 1314 Dean St Brooklyn, NY 11216

Bankruptcy Case 1-09-50394-cec Overview: "The bankruptcy record of Myrna Liles from Brooklyn, NY, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2010."
Myrna Liles — New York, 1-09-50394


ᐅ Hattie Lilley, New York

Address: 216 Rockaway Ave Apt 19R Brooklyn, NY 11233-4242

Concise Description of Bankruptcy Case 1-15-42424-cec7: "In a Chapter 7 bankruptcy case, Hattie Lilley from Brooklyn, NY, saw her proceedings start in 2015-05-26 and complete by August 24, 2015, involving asset liquidation."
Hattie Lilley — New York, 1-15-42424


ᐅ Marina Limashova, New York

Address: 525 Neptune Ave Apt 14B Brooklyn, NY 11224

Bankruptcy Case 1-13-44635-nhl Summary: "Brooklyn, NY resident Marina Limashova's 07/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2013."
Marina Limashova — New York, 1-13-44635


ᐅ Josephine Limbrick, New York

Address: 2032 59th St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-12-45185-jf: "In Brooklyn, NY, Josephine Limbrick filed for Chapter 7 bankruptcy in 07/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2012."
Josephine Limbrick — New York, 1-12-45185-jf


ᐅ Charlene T Limehouse, New York

Address: 380 Cozine Ave Apt 4C Brooklyn, NY 11207-9230

Concise Description of Bankruptcy Case 1-2014-41480-cec7: "In Brooklyn, NY, Charlene T Limehouse filed for Chapter 7 bankruptcy in March 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-25."
Charlene T Limehouse — New York, 1-2014-41480


ᐅ Ge Lin, New York

Address: 5221 Avenue N Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-40413-cec: "Ge Lin's bankruptcy, initiated in 01.25.2013 and concluded by May 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ge Lin — New York, 1-13-40413


ᐅ Qi Lin, New York

Address: 833 49th St # 2F Brooklyn, NY 11220-2421

Brief Overview of Bankruptcy Case 1-14-42720-nhl: "The bankruptcy record of Qi Lin from Brooklyn, NY, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2014."
Qi Lin — New York, 1-14-42720


ᐅ Shang Wen Lin, New York

Address: 203 Avenue P Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-40151-jf: "The case of Shang Wen Lin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shang Wen Lin — New York, 1-11-40151-jf


ᐅ Shui Ping Lin, New York

Address: 926 62nd St Fl 1 Brooklyn, NY 11219-5128

Bankruptcy Case 1-15-43534-nhl Summary: "Shui Ping Lin's bankruptcy, initiated in July 2015 and concluded by 2015-10-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shui Ping Lin — New York, 1-15-43534


ᐅ Xin Hua Lin, New York

Address: 563 61st St Brooklyn, NY 11220

Bankruptcy Case 1-10-49150-jf Overview: "In Brooklyn, NY, Xin Hua Lin filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Xin Hua Lin — New York, 1-10-49150-jf


ᐅ Zeng Sheng Lin, New York

Address: 6004 8th Ave # 828 Brooklyn, NY 11220-4338

Concise Description of Bankruptcy Case 1-14-45744-ess7: "Brooklyn, NY resident Zeng Sheng Lin's 11.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-10."
Zeng Sheng Lin — New York, 1-14-45744


ᐅ Chaim Joseph Linder, New York

Address: 4 Throop Ave Apt 2R Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-50164-cec: "In Brooklyn, NY, Chaim Joseph Linder filed for Chapter 7 bankruptcy in December 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2012."
Chaim Joseph Linder — New York, 1-11-50164


ᐅ Rica Linders, New York

Address: 65 2nd St Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49843-jf: "Rica Linders's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 20, 2010, led to asset liquidation, with the case closing in 2011-01-25."
Rica Linders — New York, 1-10-49843-jf


ᐅ Corbell Tara Lindis, New York

Address: 117 Vanderbilt Ave Apt 1 Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50343-cec: "Brooklyn, NY resident Corbell Tara Lindis's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Corbell Tara Lindis — New York, 1-11-50343


ᐅ Marie Berma Lindor, New York

Address: 3111 Aurelia Ct Apt 507 Brooklyn, NY 11210-3206

Brief Overview of Bankruptcy Case 1-2014-42554-ess: "The bankruptcy filing by Marie Berma Lindor, undertaken in 2014-05-20 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Marie Berma Lindor — New York, 1-2014-42554


ᐅ Gene E Lindquist, New York

Address: 800 East 171th Street Apartment 5C Brooklyn, NY 11230

Bankruptcy Case 1-2014-43916-ess Summary: "Brooklyn, NY resident Gene E Lindquist's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Gene E Lindquist — New York, 1-2014-43916


ᐅ Joy Lindquist, New York

Address: 901 80th St Apt 4A Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-50039-cec: "The bankruptcy filing by Joy Lindquist, undertaken in October 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Joy Lindquist — New York, 1-10-50039


ᐅ Roslyn Ann Lindsay, New York

Address: 1330 E 99th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41757-cec: "The case of Roslyn Ann Lindsay in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roslyn Ann Lindsay — New York, 1-13-41757


ᐅ Shana L Lindsay, New York

Address: 345 Classon Ave Apt 12C Brooklyn, NY 11205-4308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43387: "The case of Shana L Lindsay in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shana L Lindsay — New York, 2014-43387


ᐅ Cathleen M Lindsay, New York

Address: 35 Joralemon St Brooklyn, NY 11201-4003

Bankruptcy Case 1-15-42130-cec Summary: "In Brooklyn, NY, Cathleen M Lindsay filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-04."
Cathleen M Lindsay — New York, 1-15-42130


ᐅ Addie Lindsey, New York

Address: 1602 E 95th St Brooklyn, NY 11236-5414

Bankruptcy Case 1-2014-43847-nhl Summary: "The bankruptcy filing by Addie Lindsey, undertaken in 07/29/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Addie Lindsey — New York, 1-2014-43847


ᐅ Sonia M Lindsey, New York

Address: 4522 Glendale Ct Brooklyn, NY 11234

Bankruptcy Case 1-13-42717-nhl Summary: "Brooklyn, NY resident Sonia M Lindsey's 05/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Sonia M Lindsey — New York, 1-13-42717


ᐅ Raymond Lingley, New York

Address: 910 81st St Apt C1 Brooklyn, NY 11228-2838

Brief Overview of Bankruptcy Case 1-15-41874-nhl: "Raymond Lingley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-04-27, led to asset liquidation, with the case closing in 2015-07-26."
Raymond Lingley — New York, 1-15-41874


ᐅ Justin Link, New York

Address: 177 6th Ave Brooklyn, NY 11217

Bankruptcy Case 1-13-46632-cec Overview: "The bankruptcy record of Justin Link from Brooklyn, NY, shows a Chapter 7 case filed in 11.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2014."
Justin Link — New York, 1-13-46632


ᐅ Lucy Linton, New York

Address: 372 Hawthorne St Brooklyn, NY 11225

Bankruptcy Case 1-12-47965-nhl Overview: "Lucy Linton's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-11-19, led to asset liquidation, with the case closing in 02/26/2013."
Lucy Linton — New York, 1-12-47965


ᐅ Kira Lioubachevskaia, New York

Address: 28 Corbin Pl Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-46475-ess: "Brooklyn, NY resident Kira Lioubachevskaia's 10.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Kira Lioubachevskaia — New York, 1-13-46475


ᐅ Raushaniya Lipatova, New York

Address: 3130 Brighton 6th St Apt 2B Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-50989-jbr: "Raushaniya Lipatova's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.22.2010, led to asset liquidation, with the case closing in March 2011."
Raushaniya Lipatova — New York, 1-10-50989


ᐅ Charlene A Lipford, New York

Address: 8805 Bedell Ln Brooklyn, NY 11236

Bankruptcy Case 1-11-41358-cec Overview: "The case of Charlene A Lipford in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene A Lipford — New York, 1-11-41358


ᐅ Boris Lipin, New York

Address: 2611 E 13th St Apt 2K Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-42011-cec7: "Boris Lipin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-04-05, led to asset liquidation, with the case closing in 2013-07-13."
Boris Lipin — New York, 1-13-42011