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 Kenneth Longsworth, New York

Address: 84 E 52nd St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-14-45091-cec: "The case of Kenneth Longsworth in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Longsworth — New York, 1-14-45091


ᐅ Holland Allison Looby, New York

Address: 2215 Newkirk Ave Apt F1 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-41199-jf: "In Brooklyn, NY, Holland Allison Looby filed for Chapter 7 bankruptcy in 03.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2013."
Holland Allison Looby — New York, 1-13-41199-jf


ᐅ Magdalena Lopatka, New York

Address: 3176 Coney Island Ave Brooklyn, NY 11235

Bankruptcy Case 1-10-51878-ess Summary: "Brooklyn, NY resident Magdalena Lopatka's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2011."
Magdalena Lopatka — New York, 1-10-51878


ᐅ Vera Julio A Lopez, New York

Address: 756 Grand St Apt 4L Brooklyn, NY 11211-4923

Bankruptcy Case 1-16-41548-cec Summary: "In Brooklyn, NY, Vera Julio A Lopez filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2016."
Vera Julio A Lopez — New York, 1-16-41548


ᐅ Felix J Lopez, New York

Address: 848 E 28th St Apt C2 Brooklyn, NY 11210

Bankruptcy Case 1-13-40985-jf Overview: "The bankruptcy record of Felix J Lopez from Brooklyn, NY, shows a Chapter 7 case filed in 02.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2013."
Felix J Lopez — New York, 1-13-40985-jf


ᐅ Franklin Lopez, New York

Address: 191 Sands St Apt 11 Brooklyn, NY 11201

Bankruptcy Case 1-09-49821-dem Summary: "The bankruptcy record of Franklin Lopez from Brooklyn, NY, shows a Chapter 7 case filed in Nov 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-13."
Franklin Lopez — New York, 1-09-49821


ᐅ Maria I Lopez, New York

Address: 173 29th St Apt 18 Brooklyn, NY 11232

Bankruptcy Case 1-13-43330-cec Summary: "Brooklyn, NY resident Maria I Lopez's 05/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-05."
Maria I Lopez — New York, 1-13-43330


ᐅ Gustavo Lopez, New York

Address: 458 51st St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-09-51415-ess: "The bankruptcy record of Gustavo Lopez from Brooklyn, NY, shows a Chapter 7 case filed in 12/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Gustavo Lopez — New York, 1-09-51415


ᐅ Jacqueline Lopez, New York

Address: 202 Brighton 10th St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41010-ess: "Brooklyn, NY resident Jacqueline Lopez's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2011."
Jacqueline Lopez — New York, 1-11-41010


ᐅ Carmen Lopez, New York

Address: 1722 Union St Apt 4A Brooklyn, NY 11213

Bankruptcy Case 1-10-42223-jf Summary: "In a Chapter 7 bankruptcy case, Carmen Lopez from Brooklyn, NY, saw their proceedings start in March 18, 2010 and complete by July 2010, involving asset liquidation."
Carmen Lopez — New York, 1-10-42223-jf


ᐅ Joseph Lopez, New York

Address: 8301 Bay Pkwy Apt 516 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44199-jf: "In Brooklyn, NY, Joseph Lopez filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2012."
Joseph Lopez — New York, 1-12-44199-jf


ᐅ Andrew R Lopez, New York

Address: 88 Fenimore St Brooklyn, NY 11225

Bankruptcy Case 1-11-40774-ess Overview: "Andrew R Lopez's bankruptcy, initiated in 02/02/2011 and concluded by 05.10.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew R Lopez — New York, 1-11-40774


ᐅ Lissette Lopez, New York

Address: 23 Ingraham St Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45900-cec: "The bankruptcy filing by Lissette Lopez, undertaken in 07.07.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Lissette Lopez — New York, 1-11-45900


ᐅ Jesse Lopez, New York

Address: 790 Eldert Ln Apt 2C Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-42090-cec: "The case of Jesse Lopez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Lopez — New York, 1-10-42090


ᐅ Aida Lopez, New York

Address: 344 14th St Apt 2R Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42816-jbr: "Brooklyn, NY resident Aida Lopez's 04.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2011."
Aida Lopez — New York, 1-11-42816


ᐅ Mayiry M Lopez, New York

Address: 212 Barbey St Bsmt Brooklyn, NY 11207-2704

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45286-ess: "In a Chapter 7 bankruptcy case, Mayiry M Lopez from Brooklyn, NY, saw their proceedings start in October 2014 and complete by 2015-01-19, involving asset liquidation."
Mayiry M Lopez — New York, 1-14-45286


ᐅ Rafael Lopez, New York

Address: 1059 E 104th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50172-jf: "The case of Rafael Lopez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Lopez — New York, 1-11-50172-jf


ᐅ Jr Alfredo Lopez, New York

Address: 175 Irving Ave Apt 2R Brooklyn, NY 11237

Bankruptcy Case 1-09-48573-jf Overview: "In a Chapter 7 bankruptcy case, Jr Alfredo Lopez from Brooklyn, NY, saw his proceedings start in Sep 30, 2009 and complete by 2010-01-07, involving asset liquidation."
Jr Alfredo Lopez — New York, 1-09-48573-jf


ᐅ Fitzgerald A Lopez, New York

Address: 1016 Halsey St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-47072-jf7: "The bankruptcy record of Fitzgerald A Lopez from Brooklyn, NY, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
Fitzgerald A Lopez — New York, 1-11-47072-jf


ᐅ Rosa Linda Lopez, New York

Address: 1702 74th St Apt 1 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-13-42059-ess: "The bankruptcy filing by Rosa Linda Lopez, undertaken in Apr 8, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Rosa Linda Lopez — New York, 1-13-42059


ᐅ Heiber Lopez, New York

Address: 1705 Caton Ave Apt 1G Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-48663-cec: "In Brooklyn, NY, Heiber Lopez filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Heiber Lopez — New York, 1-10-48663


ᐅ Margaret Lopez, New York

Address: 677 Linwood St Apt 1R Brooklyn, NY 11208

Bankruptcy Case 1-13-40443-nhl Overview: "In a Chapter 7 bankruptcy case, Margaret Lopez from Brooklyn, NY, saw her proceedings start in 01.28.2013 and complete by 2013-05-07, involving asset liquidation."
Margaret Lopez — New York, 1-13-40443


ᐅ Melecio Lopez, New York

Address: 1920 Avenue P Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-13-41736-cec7: "In a Chapter 7 bankruptcy case, Melecio Lopez from Brooklyn, NY, saw their proceedings start in March 2013 and complete by Jul 4, 2013, involving asset liquidation."
Melecio Lopez — New York, 1-13-41736


ᐅ Rosa Lopez, New York

Address: 2724 Linden Blvd Apt 7D Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-45092-cec: "The bankruptcy record of Rosa Lopez from Brooklyn, NY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Rosa Lopez — New York, 1-10-45092


ᐅ Leon B Lopez, New York

Address: 3514 Avenue D Brooklyn, NY 11203-5516

Bankruptcy Case 1-2014-41675-ess Summary: "The bankruptcy filing by Leon B Lopez, undertaken in April 7, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Leon B Lopez — New York, 1-2014-41675


ᐅ Edith M Lopez, New York

Address: 226 54th St Brooklyn, NY 11220

Bankruptcy Case 1-11-43111-jbr Summary: "Edith M Lopez's bankruptcy, initiated in 04/14/2011 and concluded by 2011-08-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith M Lopez — New York, 1-11-43111


ᐅ Iris Lopez, New York

Address: 342 Devoe St Apt 2 Brooklyn, NY 11211-2638

Concise Description of Bankruptcy Case 1-2014-41627-ess7: "In a Chapter 7 bankruptcy case, Iris Lopez from Brooklyn, NY, saw her proceedings start in 04/03/2014 and complete by July 2014, involving asset liquidation."
Iris Lopez — New York, 1-2014-41627


ᐅ Ramon Lopez, New York

Address: 223 Knickerbocker Ave Apt 2L Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47662-cec: "The case of Ramon Lopez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Lopez — New York, 1-10-47662


ᐅ Martha Y Lopez, New York

Address: 1421 Bay Ridge Pkwy Brooklyn, NY 11228

Bankruptcy Case 1-11-50048-jf Summary: "Martha Y Lopez's bankruptcy, initiated in November 30, 2011 and concluded by 03/24/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Y Lopez — New York, 1-11-50048-jf


ᐅ Jason I Lopez, New York

Address: 4008 New Utrecht Ave Apt 1 Brooklyn, NY 11219-1000

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46225-nhl: "Brooklyn, NY resident Jason I Lopez's Dec 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2015."
Jason I Lopez — New York, 1-14-46225


ᐅ Maria A Lopez, New York

Address: 169 Saint Nicholas Ave Brooklyn, NY 11237

Bankruptcy Case 1-12-42275-jf Summary: "In Brooklyn, NY, Maria A Lopez filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Maria A Lopez — New York, 1-12-42275-jf


ᐅ Cesar A Lopez, New York

Address: 349 17th St Apt 2L Brooklyn, NY 11215-6125

Brief Overview of Bankruptcy Case 1-2014-41877-nhl: "Cesar A Lopez's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 17, 2014, led to asset liquidation, with the case closing in 07/16/2014."
Cesar A Lopez — New York, 1-2014-41877


ᐅ Juan Lopez, New York

Address: 130 3rd Ave Apt 14H Brooklyn, NY 11217-2625

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41983-ess: "Brooklyn, NY resident Juan Lopez's May 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2016."
Juan Lopez — New York, 1-16-41983


ᐅ George Lopez, New York

Address: 10829 Flatlands 8th St Apt 1 Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48143-cec: "The bankruptcy filing by George Lopez, undertaken in 09/25/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
George Lopez — New York, 1-11-48143


ᐅ Anna Mercedes Lopez, New York

Address: 365 Lincoln Pl Apt 2A Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-11-41059-jf: "In Brooklyn, NY, Anna Mercedes Lopez filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Anna Mercedes Lopez — New York, 1-11-41059-jf


ᐅ Evelyn Lopez, New York

Address: 302 Covert St Apt 2R Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40059-cec: "The bankruptcy record of Evelyn Lopez from Brooklyn, NY, shows a Chapter 7 case filed in 2012-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-29."
Evelyn Lopez — New York, 1-12-40059


ᐅ Leticia Lopez, New York

Address: 133 Navy Walk Apt 2D Brooklyn, NY 11201

Bankruptcy Case 1-13-40615-cec Overview: "The bankruptcy filing by Leticia Lopez, undertaken in 02.01.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Leticia Lopez — New York, 1-13-40615


ᐅ Jose A Lopez, New York

Address: 1510 Jefferson Ave Apt 3L Brooklyn, NY 11237

Bankruptcy Case 1-09-48476-jf Summary: "In Brooklyn, NY, Jose A Lopez filed for Chapter 7 bankruptcy in 2009-09-29. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jose A Lopez — New York, 1-09-48476-jf


ᐅ Marina D Lopez, New York

Address: 1076 Eastern Pkwy Apt 5 Brooklyn, NY 11213-4817

Bankruptcy Case 1-14-43107-nhl Overview: "Marina D Lopez's bankruptcy, initiated in June 2014 and concluded by 09.16.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina D Lopez — New York, 1-14-43107


ᐅ Alexander B Lopez, New York

Address: 165 Conover St Apt 3L Brooklyn, NY 11231

Bankruptcy Case 1-12-44049-ess Overview: "The case of Alexander B Lopez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander B Lopez — New York, 1-12-44049


ᐅ Fanny A Lopez, New York

Address: 1014 Eastern Pkwy Apt 1A Brooklyn, NY 11213-4624

Bankruptcy Case 1-15-41358-ess Overview: "In Brooklyn, NY, Fanny A Lopez filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Fanny A Lopez — New York, 1-15-41358


ᐅ Jimy Alberto Lopez, New York

Address: 131 Belmont Ave Apt 4F Brooklyn, NY 11212-7715

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41442-cec: "In a Chapter 7 bankruptcy case, Jimy Alberto Lopez from Brooklyn, NY, saw his proceedings start in April 2016 and complete by 07/03/2016, involving asset liquidation."
Jimy Alberto Lopez — New York, 1-16-41442


ᐅ Jose Lopez, New York

Address: 1260 Croton Loop Apt 4D Brooklyn, NY 11239

Bankruptcy Case 1-10-48259-jf Overview: "Jose Lopez's bankruptcy, initiated in 08/31/2010 and concluded by 12.08.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Lopez — New York, 1-10-48259-jf


ᐅ Edwin R Lopez, New York

Address: 763 39th St Apt 1 Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-11-41726-cec7: "The case of Edwin R Lopez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin R Lopez — New York, 1-11-41726


ᐅ Santiago Junior Lopez, New York

Address: 195 Division Ave Apt 9C Brooklyn, NY 11211-7124

Brief Overview of Bankruptcy Case 1-15-41852-ess: "Santiago Junior Lopez's bankruptcy, initiated in 04/24/2015 and concluded by Jul 23, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Junior Lopez — New York, 1-15-41852


ᐅ Ludwig Lopez, New York

Address: 927 Dekalb Ave Apt 15F Brooklyn, NY 11221-2034

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43187-cec: "Ludwig Lopez's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 10, 2015, led to asset liquidation, with the case closing in October 2015."
Ludwig Lopez — New York, 1-15-43187


ᐅ Aurea I Lopez, New York

Address: 259 62nd St Apt 3R Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-13-44597-cec7: "The bankruptcy record of Aurea I Lopez from Brooklyn, NY, shows a Chapter 7 case filed in 07/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2013."
Aurea I Lopez — New York, 1-13-44597


ᐅ Luis A Lopez, New York

Address: 1789 Ocean Ave Apt 2F Brooklyn, NY 11230-6200

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41803-ess: "The case of Luis A Lopez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Lopez — New York, 1-2014-41803


ᐅ Antonio A Lopez, New York

Address: 572 Ocean Pkwy Brooklyn, NY 11218

Bankruptcy Case 1-11-47680-cec Overview: "Antonio A Lopez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-09-07, led to asset liquidation, with the case closing in 2011-12-13."
Antonio A Lopez — New York, 1-11-47680


ᐅ Leonardo Lora, New York

Address: 1729 Caton Ave Apt 12 1/2 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-43948-nhl: "The bankruptcy record of Leonardo Lora from Brooklyn, NY, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Leonardo Lora — New York, 1-13-43948


ᐅ Tatum Carol Lorde, New York

Address: 170 E 35th St Apt 2E Brooklyn, NY 11203

Bankruptcy Case 1-11-42622-jbr Overview: "Tatum Carol Lorde's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 30, 2011, led to asset liquidation, with the case closing in Jul 23, 2011."
Tatum Carol Lorde — New York, 1-11-42622


ᐅ Lisa Lore, New York

Address: 3318 Avenue N Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-12-42313-cec7: "Lisa Lore's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 30, 2012, led to asset liquidation, with the case closing in July 23, 2012."
Lisa Lore — New York, 1-12-42313


ᐅ Louis Lore, New York

Address: 2157 58th St Brooklyn, NY 11204

Bankruptcy Case 1-09-49550-cec Overview: "The bankruptcy filing by Louis Lore, undertaken in October 30, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Louis Lore — New York, 1-09-49550


ᐅ Albert Lorelli, New York

Address: 72 Stagg St Apt 1 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-09-50564-dem: "The bankruptcy filing by Albert Lorelli, undertaken in 11.30.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in March 9, 2010 after liquidating assets."
Albert Lorelli — New York, 1-09-50564


ᐅ Omar Lorenzana, New York

Address: 2161 73rd St Brooklyn, NY 11204-5917

Concise Description of Bankruptcy Case 1-15-43227-cec7: "Omar Lorenzana's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-07-15, led to asset liquidation, with the case closing in October 2015."
Omar Lorenzana — New York, 1-15-43227


ᐅ Eugenio Lorenzo, New York

Address: 3511 Church Ave Apt 2R Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-43106-cec: "The bankruptcy record of Eugenio Lorenzo from Brooklyn, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2013."
Eugenio Lorenzo — New York, 1-13-43106


ᐅ Tanika M Lorick, New York

Address: 24 Furman Ave Apt C7 Brooklyn, NY 11207-1747

Brief Overview of Bankruptcy Case 1-14-45495-ess: "Brooklyn, NY resident Tanika M Lorick's Oct 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Tanika M Lorick — New York, 1-14-45495


ᐅ Cosimo Lorina, New York

Address: 7909 15th Ave Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-42266-jbr: "The case of Cosimo Lorina in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cosimo Lorina — New York, 1-10-42266


ᐅ Olga Lotareva, New York

Address: 2270 Ocean Ave Apt 3C Brooklyn, NY 11229

Bankruptcy Case 1-10-43190-ess Summary: "Olga Lotareva's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2010, led to asset liquidation, with the case closing in 07.21.2010."
Olga Lotareva — New York, 1-10-43190


ᐅ Saphya Lotery, New York

Address: 1015 Washington Ave Apt 5H Brooklyn, NY 11225

Bankruptcy Case 1-11-40545-jf Overview: "The bankruptcy record of Saphya Lotery from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2011."
Saphya Lotery — New York, 1-11-40545-jf


ᐅ Jr Mansfield Lott, New York

Address: 45 Paerdegat 7th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-12-47612-cec: "Jr Mansfield Lott's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-10-30, led to asset liquidation, with the case closing in 01/30/2013."
Jr Mansfield Lott — New York, 1-12-47612


ᐅ Maria Loubriel, New York

Address: 201 Roebling St Apt 1F Brooklyn, NY 11211-4514

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43886-nhl: "The bankruptcy record of Maria Loubriel from Brooklyn, NY, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Maria Loubriel — New York, 1-2014-43886


ᐅ Kerry Louie, New York

Address: 8420 7th Ave Brooklyn, NY 11228-3209

Concise Description of Bankruptcy Case 1-14-40418-nhl7: "Kerry Louie's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.30.2014, led to asset liquidation, with the case closing in Apr 30, 2014."
Kerry Louie — New York, 1-14-40418


ᐅ Estaffel Louis, New York

Address: 525 E 21st St Apt 2D Brooklyn, NY 11226-6861

Bankruptcy Case 1-2014-41863-cec Overview: "In a Chapter 7 bankruptcy case, Estaffel Louis from Brooklyn, NY, saw their proceedings start in 04/17/2014 and complete by 2014-07-16, involving asset liquidation."
Estaffel Louis — New York, 1-2014-41863


ᐅ Francelene Louis, New York

Address: 3105 Avenue V Brooklyn, NY 11229-6139

Bankruptcy Case 1-15-45102-ess Summary: "In Brooklyn, NY, Francelene Louis filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2016."
Francelene Louis — New York, 1-15-45102


ᐅ Janine Monique Louis, New York

Address: 210 32nd St Brooklyn, NY 11232

Bankruptcy Case 1-12-43154-nhl Summary: "In Brooklyn, NY, Janine Monique Louis filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2012."
Janine Monique Louis — New York, 1-12-43154


ᐅ Lourdy Louis, New York

Address: 7225 Bergen Ct Brooklyn, NY 11234

Bankruptcy Case 1-11-47472-cec Summary: "The bankruptcy record of Lourdy Louis from Brooklyn, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2011."
Lourdy Louis — New York, 1-11-47472


ᐅ Marie Louis, New York

Address: 1137 E 86th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-46869-ess: "The bankruptcy record of Marie Louis from Brooklyn, NY, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2010."
Marie Louis — New York, 1-10-46869


ᐅ Murielle Louis, New York

Address: 1537 Brooklyn Ave Brooklyn, NY 11210-1930

Bankruptcy Case 1-15-44615-nhl Summary: "The bankruptcy filing by Murielle Louis, undertaken in 10.09.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/07/2016 after liquidating assets."
Murielle Louis — New York, 1-15-44615


ᐅ Pierre Remy Louis, New York

Address: 584 E 83rd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45666-jf: "Pierre Remy Louis's bankruptcy, initiated in Jun 30, 2011 and concluded by Oct 12, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Remy Louis — New York, 1-11-45666-jf


ᐅ Anderson Louis, New York

Address: 1490 Dumont Ave Apt 3W Brooklyn, NY 11208-4765

Bankruptcy Case 1-15-41287-ess Summary: "The case of Anderson Louis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anderson Louis — New York, 1-15-41287


ᐅ Ricot Louis, New York

Address: 1233 Ocean Ave Apt 4H Brooklyn, NY 11230

Bankruptcy Case 1-10-51960-ess Summary: "Ricot Louis's bankruptcy, initiated in 2010-12-23 and concluded by 03/30/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricot Louis — New York, 1-10-51960


ᐅ Antonine Louis, New York

Address: 2011 Ocean Ave Apt 2G Brooklyn, NY 11230-6808

Bankruptcy Case 1-14-40539-nhl Summary: "The bankruptcy record of Antonine Louis from Brooklyn, NY, shows a Chapter 7 case filed in 02/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2014."
Antonine Louis — New York, 1-14-40539


ᐅ Rivarold Louis, New York

Address: 631 E 85th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41874-ess: "Rivarold Louis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/10/2011, led to asset liquidation, with the case closing in 06/15/2011."
Rivarold Louis — New York, 1-11-41874


ᐅ Romilo Louis, New York

Address: 110 Lenox Rd Apt 5H Brooklyn, NY 11226-2400

Concise Description of Bankruptcy Case 1-2014-42466-nhl7: "Romilo Louis's bankruptcy, initiated in 2014-05-16 and concluded by 2014-08-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romilo Louis — New York, 1-2014-42466


ᐅ Santonax Louis, New York

Address: 323 Martense St Apt D7 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-47161-jf: "The bankruptcy filing by Santonax Louis, undertaken in Jul 29, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Santonax Louis — New York, 1-10-47161-jf


ᐅ Sixmilhomme Dionne Louis, New York

Address: 1179 E 86th St Brooklyn, NY 11236-4736

Concise Description of Bankruptcy Case 1-15-45176-nhl7: "In a Chapter 7 bankruptcy case, Sixmilhomme Dionne Louis from Brooklyn, NY, saw her proceedings start in 11.13.2015 and complete by 02.11.2016, involving asset liquidation."
Sixmilhomme Dionne Louis — New York, 1-15-45176


ᐅ Fuat Loutfi, New York

Address: 1505 85th St Brooklyn, NY 11228

Bankruptcy Case 1-13-44608-cec Summary: "Fuat Loutfi's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 29, 2013, led to asset liquidation, with the case closing in 2013-11-05."
Fuat Loutfi — New York, 1-13-44608


ᐅ Antoinette Love, New York

Address: 1286 Jefferson Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45687-cec: "The bankruptcy filing by Antoinette Love, undertaken in September 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 27, 2013 after liquidating assets."
Antoinette Love — New York, 1-13-45687


ᐅ Kiana Louise Love, New York

Address: 2350 Ocean Ave Apt 4A Brooklyn, NY 11229-3004

Brief Overview of Bankruptcy Case 1-15-45684-cec: "The bankruptcy filing by Kiana Louise Love, undertaken in 12.21.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 20, 2016 after liquidating assets."
Kiana Louise Love — New York, 1-15-45684


ᐅ Ruby Love, New York

Address: 2957 Avenue W Apt 2E Brooklyn, NY 11229-5332

Bankruptcy Case 1-14-45486-ess Overview: "The case of Ruby Love in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Love — New York, 1-14-45486


ᐅ Jeremy Love, New York

Address: 167 Park Pl Apt 2 Brooklyn, NY 11238-4322

Bankruptcy Case 1-15-45147-nhl Summary: "The bankruptcy record of Jeremy Love from Brooklyn, NY, shows a Chapter 7 case filed in 2015-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Jeremy Love — New York, 1-15-45147


ᐅ Rodney Lovejones, New York

Address: 632 Throop Ave Apt 1A Brooklyn, NY 11216

Bankruptcy Case 1-10-42867-jf Overview: "The bankruptcy filing by Rodney Lovejones, undertaken in Apr 1, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Rodney Lovejones — New York, 1-10-42867-jf


ᐅ Patrick Lovejoy, New York

Address: 402 4th Ave Apt 4R Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-11-41345-jbr7: "Patrick Lovejoy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.24.2011, led to asset liquidation, with the case closing in 2011-06-01."
Patrick Lovejoy — New York, 1-11-41345


ᐅ Brenda Denise Lovelace, New York

Address: 333 E 92nd St Apt 6X Brooklyn, NY 11212-1206

Bankruptcy Case 1-16-42592-ess Overview: "In a Chapter 7 bankruptcy case, Brenda Denise Lovelace from Brooklyn, NY, saw her proceedings start in 2016-06-10 and complete by 2016-09-08, involving asset liquidation."
Brenda Denise Lovelace — New York, 1-16-42592


ᐅ David Lovelace, New York

Address: 808 Lafayette Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-46639-jf: "The case of David Lovelace in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lovelace — New York, 1-10-46639-jf


ᐅ William Lovelace, New York

Address: 8703 5th Ave Apt 3R Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-42143-ess: "William Lovelace's bankruptcy, initiated in Mar 16, 2010 and concluded by 2010-06-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lovelace — New York, 1-10-42143


ᐅ Philip Lovell, New York

Address: 1208 Troy Ave Brooklyn, NY 11203-5728

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45919-ess: "The bankruptcy filing by Philip Lovell, undertaken in November 24, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Philip Lovell — New York, 1-14-45919


ᐅ Shelly Lovell, New York

Address: 696 Hancock St Brooklyn, NY 11233

Bankruptcy Case 1-13-43661-ess Overview: "Brooklyn, NY resident Shelly Lovell's 2013-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2013."
Shelly Lovell — New York, 1-13-43661


ᐅ Goy Lovell, New York

Address: 2954 W 8th St Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-11-44130-jf7: "The bankruptcy filing by Goy Lovell, undertaken in 2011-05-16 in Brooklyn, NY under Chapter 7, concluded with discharge in September 8, 2011 after liquidating assets."
Goy Lovell — New York, 1-11-44130-jf


ᐅ Yvette Lovell, New York

Address: 833 E 57th St Brooklyn, NY 11234-1907

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41853-ess: "The bankruptcy record of Yvette Lovell from Brooklyn, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Yvette Lovell — New York, 1-15-41853


ᐅ Amy Loveras, New York

Address: 1590 Dahill Rd Brooklyn, NY 11204

Bankruptcy Case 1-10-41944-jf Overview: "Amy Loveras's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 10, 2010, led to asset liquidation, with the case closing in 06.15.2010."
Amy Loveras — New York, 1-10-41944-jf


ᐅ Yvonne Lovings, New York

Address: 372 Montgomery St Apt 8 Brooklyn, NY 11225

Bankruptcy Case 1-11-46256-jbr Summary: "In Brooklyn, NY, Yvonne Lovings filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2011."
Yvonne Lovings — New York, 1-11-46256


ᐅ Corlena Lowe, New York

Address: 3500 Snyder Ave Apt 5H Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-09-49931-jf7: "Corlena Lowe's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-10, led to asset liquidation, with the case closing in February 2010."
Corlena Lowe — New York, 1-09-49931-jf


ᐅ Deborah Marielisa Lowe, New York

Address: 519 41st St Brooklyn, NY 11232-3103

Bankruptcy Case 1-15-40305-ess Summary: "The bankruptcy record of Deborah Marielisa Lowe from Brooklyn, NY, shows a Chapter 7 case filed in 2015-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-27."
Deborah Marielisa Lowe — New York, 1-15-40305


ᐅ Earthlenia F Lowe, New York

Address: 168 7th Ave Apt 3L Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-11-45322-cec7: "Earthlenia F Lowe's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2011, led to asset liquidation, with the case closing in September 27, 2011."
Earthlenia F Lowe — New York, 1-11-45322


ᐅ Barbara E Lowery, New York

Address: 606 Flatbush Ave Apt 2A Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44608-cec: "The bankruptcy filing by Barbara E Lowery, undertaken in 2011-05-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Barbara E Lowery — New York, 1-11-44608


ᐅ Marilyn T Lowery, New York

Address: 9427 Kings Hwy Apt 5F Brooklyn, NY 11212

Bankruptcy Case 1-11-45765-jbr Overview: "Marilyn T Lowery's bankruptcy, initiated in Jun 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."
Marilyn T Lowery — New York, 1-11-45765


ᐅ Joan Lowman, New York

Address: 291 Martense St Apt 2L Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-45895-cec7: "Joan Lowman's bankruptcy, initiated in 06/23/2010 and concluded by October 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Lowman — New York, 1-10-45895


ᐅ Carmen Lozada, New York

Address: 383 Pulaski St Apt 2E Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-44135-cec7: "In Brooklyn, NY, Carmen Lozada filed for Chapter 7 bankruptcy in 05/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2010."
Carmen Lozada — New York, 1-10-44135