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 Pedro R Lozada, New York

Address: 1020 45th St Apt 3A Brooklyn, NY 11219-1921

Bankruptcy Case 1-14-46082-ess Overview: "Pedro R Lozada's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 1, 2014, led to asset liquidation, with the case closing in 03.01.2015."
Pedro R Lozada — New York, 1-14-46082


ᐅ Lovette Lozado, New York

Address: 321 61st St Apt C2 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-42430-cec7: "In a Chapter 7 bankruptcy case, Lovette Lozado from Brooklyn, NY, saw their proceedings start in 04/02/2012 and complete by 2012-07-26, involving asset liquidation."
Lovette Lozado — New York, 1-12-42430


ᐅ Annette Lozano, New York

Address: 85 Bristol St Apt 4E Brooklyn, NY 11212-5649

Concise Description of Bankruptcy Case 1-2014-44054-cec7: "In Brooklyn, NY, Annette Lozano filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2014."
Annette Lozano — New York, 1-2014-44054


ᐅ Jorge Lozano, New York

Address: 1842 Coney Island Ave # 3F Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49554-cec: "Jorge Lozano's bankruptcy, initiated in 10/11/2010 and concluded by 2011-01-10 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Lozano — New York, 1-10-49554


ᐅ Olga Lozar, New York

Address: 4814 Surf Ave Brooklyn, NY 11224

Bankruptcy Case 1-10-46743-cec Summary: "The bankruptcy filing by Olga Lozar, undertaken in 07/16/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Olga Lozar — New York, 1-10-46743


ᐅ Vincent W Lu, New York

Address: 2508 W 1st St Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-43867-jf: "Vincent W Lu's bankruptcy, initiated in May 28, 2012 and concluded by 09.20.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent W Lu — New York, 1-12-43867-jf


ᐅ Emiliya Lubgon, New York

Address: 8415 4th Ave Apt B7 Brooklyn, NY 11209-4627

Bankruptcy Case 1-14-42957-ess Summary: "Emiliya Lubgon's bankruptcy, initiated in Jun 9, 2014 and concluded by 09.07.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emiliya Lubgon — New York, 1-14-42957


ᐅ Barnabe R Lubin, New York

Address: 1220 Herkimer St Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45214-cec: "The bankruptcy record of Barnabe R Lubin from Brooklyn, NY, shows a Chapter 7 case filed in Aug 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2013."
Barnabe R Lubin — New York, 1-13-45214


ᐅ Reginald Lubin, New York

Address: 4410 Flatlands Ave Brooklyn, NY 11234-3014

Bankruptcy Case 1-2014-43432-cec Overview: "Reginald Lubin's bankruptcy, initiated in July 2, 2014 and concluded by September 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Lubin — New York, 1-2014-43432


ᐅ Dorothy Lubitz, New York

Address: 2775 Brown St Apt 1B Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47863-cec: "In Brooklyn, NY, Dorothy Lubitz filed for Chapter 7 bankruptcy in 09/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-07."
Dorothy Lubitz — New York, 1-11-47863


ᐅ Peter Lubrano, New York

Address: 2153 61st St Brooklyn, NY 11204

Bankruptcy Case 1-11-49657-jbr Summary: "In Brooklyn, NY, Peter Lubrano filed for Chapter 7 bankruptcy in 11/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2012."
Peter Lubrano — New York, 1-11-49657


ᐅ Rolphe Luc, New York

Address: 324 Maple St Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-45670-jbr: "The bankruptcy record of Rolphe Luc from Brooklyn, NY, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2010."
Rolphe Luc — New York, 1-10-45670


ᐅ Carole Luca, New York

Address: 1048 Bay Ridge Pkwy Fl 1ST Brooklyn, NY 11228-2304

Bankruptcy Case 1-15-43709-nhl Summary: "Carole Luca's bankruptcy, initiated in 2015-08-11 and concluded by 2015-11-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Luca — New York, 1-15-43709


ᐅ Paul Lucas, New York

Address: 5985 Shore Pkwy Apt 3G Brooklyn, NY 11236

Bankruptcy Case 1-10-47512-cec Summary: "Paul Lucas's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 6, 2010, led to asset liquidation, with the case closing in November 2010."
Paul Lucas — New York, 1-10-47512


ᐅ Maria Lucas, New York

Address: 1600 Avenue T Apt 6C Brooklyn, NY 11229-3447

Bankruptcy Case 1-14-46073-ess Summary: "The case of Maria Lucas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lucas — New York, 1-14-46073


ᐅ Roxanne Lucas, New York

Address: 3400 Snyder Ave Apt 4R Brooklyn, NY 11203

Bankruptcy Case 1-13-44638-nhl Summary: "The case of Roxanne Lucas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Lucas — New York, 1-13-44638


ᐅ Sandra Lucas, New York

Address: 1700 Bedford Ave Apt 11A Brooklyn, NY 11225-2609

Bankruptcy Case 1-14-40863-nhl Summary: "The bankruptcy filing by Sandra Lucas, undertaken in 02.27.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Sandra Lucas — New York, 1-14-40863


ᐅ Latesha S Lucas, New York

Address: 524 Central Ave Apt 2B Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47790-cec: "In Brooklyn, NY, Latesha S Lucas filed for Chapter 7 bankruptcy in September 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2012."
Latesha S Lucas — New York, 1-11-47790


ᐅ Christopher Lucas, New York

Address: 150 President St Apt 4 Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-09-50964-cec7: "The case of Christopher Lucas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lucas — New York, 1-09-50964


ᐅ Nora Lucas, New York

Address: 570 Glenmore Ave Fl 1ST Brooklyn, NY 11207-3710

Brief Overview of Bankruptcy Case 1-15-43054-nhl: "Nora Lucas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-06-30, led to asset liquidation, with the case closing in 09/28/2015."
Nora Lucas — New York, 1-15-43054


ᐅ Galina Luchi, New York

Address: 2611 E 13th St Apt 7A Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-48677-jbr7: "Brooklyn, NY resident Galina Luchi's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
Galina Luchi — New York, 1-10-48677


ᐅ Judith Luciano, New York

Address: 4910 4th Ave Apt 3C Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-09-48388-jf7: "The bankruptcy filing by Judith Luciano, undertaken in 2009-09-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.03.2010 after liquidating assets."
Judith Luciano — New York, 1-09-48388-jf


ᐅ Christina Lucien, New York

Address: 180 Troy Ave Apt 8B Brooklyn, NY 11213

Bankruptcy Case 1-11-42899-jf Overview: "Brooklyn, NY resident Christina Lucien's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Christina Lucien — New York, 1-11-42899-jf


ᐅ Danoucheka Lucien, New York

Address: 636 E 89th St # 3 Brooklyn, NY 11236-3462

Bankruptcy Case 1-16-40533-nhl Summary: "The case of Danoucheka Lucien in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danoucheka Lucien — New York, 1-16-40533


ᐅ Guichelle Lucien, New York

Address: 182 E 93rd St Apt 2F Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45453-jbr: "Brooklyn, NY resident Guichelle Lucien's Jun 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2010."
Guichelle Lucien — New York, 1-10-45453


ᐅ Joseph E Lucien, New York

Address: 10515 Avenue L Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42271-cec: "Joseph E Lucien's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 22, 2011, led to asset liquidation, with the case closing in 06/29/2011."
Joseph E Lucien — New York, 1-11-42271


ᐅ Ramnarine Luckhai, New York

Address: 541 Drew St Brooklyn, NY 11208-3418

Concise Description of Bankruptcy Case 1-14-40201-nhl7: "The bankruptcy record of Ramnarine Luckhai from Brooklyn, NY, shows a Chapter 7 case filed in 2014-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2014."
Ramnarine Luckhai — New York, 1-14-40201


ᐅ Marilyn Lucret, New York

Address: 2329 West St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46192-jf: "The bankruptcy filing by Marilyn Lucret, undertaken in 06/30/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
Marilyn Lucret — New York, 1-10-46192-jf


ᐅ Kelvin Lue Lueong, New York

Address: 742 E 3rd St Apt 5A Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44964-cec: "Brooklyn, NY resident Kelvin Lue Lueong's June 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Kelvin Lue Lueong — New York, 1-11-44964


ᐅ Sandra Lugo, New York

Address: 381 Berry St Apt 5A Brooklyn, NY 11249-6020

Bankruptcy Case 1-16-41968-cec Summary: "Brooklyn, NY resident Sandra Lugo's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2016."
Sandra Lugo — New York, 1-16-41968


ᐅ Unisfret Lugo, New York

Address: 201 Ten Eyck St Apt 2B Brooklyn, NY 11206

Bankruptcy Case 1-13-45421-ess Overview: "Brooklyn, NY resident Unisfret Lugo's 2013-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2013."
Unisfret Lugo — New York, 1-13-45421


ᐅ Eben Lugo, New York

Address: 1638 80th St Apt 1R Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-50071-ess7: "The bankruptcy record of Eben Lugo from Brooklyn, NY, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2012."
Eben Lugo — New York, 1-11-50071


ᐅ Maia Lugo, New York

Address: 1965 Bay Ridge Ave Apt 7B Brooklyn, NY 11204

Bankruptcy Case 1-12-40228-nhl Overview: "The case of Maia Lugo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maia Lugo — New York, 1-12-40228


ᐅ Evelyn Lugo, New York

Address: 2749 W 33rd St Apt 3C Brooklyn, NY 11224-1637

Concise Description of Bankruptcy Case 1-15-42431-ess7: "Evelyn Lugo's bankruptcy, initiated in 05.26.2015 and concluded by August 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Lugo — New York, 1-15-42431


ᐅ Maria T Lugo, New York

Address: 4311 4th Ave Apt 2L Brooklyn, NY 11232-3645

Bankruptcy Case 1-14-42123-nhl Overview: "The bankruptcy filing by Maria T Lugo, undertaken in April 29, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Maria T Lugo — New York, 1-14-42123


ᐅ Maria T Lugo, New York

Address: 4311 4th Ave Apt 2L Brooklyn, NY 11232-3645

Brief Overview of Bankruptcy Case 1-2014-42123-nhl: "The case of Maria T Lugo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria T Lugo — New York, 1-2014-42123


ᐅ Maria Lugo, New York

Address: 572 Warren St Apt 3 Brooklyn, NY 11217

Bankruptcy Case 1-10-40959-cec Summary: "The bankruptcy filing by Maria Lugo, undertaken in February 5, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-05-15 after liquidating assets."
Maria Lugo — New York, 1-10-40959


ᐅ Marisol Lugo, New York

Address: 222 E 17th St Apt 1M Brooklyn, NY 11226

Bankruptcy Case 1-10-47289-ess Summary: "In a Chapter 7 bankruptcy case, Marisol Lugo from Brooklyn, NY, saw her proceedings start in 07.30.2010 and complete by 2010-11-22, involving asset liquidation."
Marisol Lugo — New York, 1-10-47289


ᐅ Abigail Lugo, New York

Address: 8415 4th Ave Apt A6 Brooklyn, NY 11209-4631

Bankruptcy Case 14-10233 Summary: "The bankruptcy record of Abigail Lugo from Brooklyn, NY, shows a Chapter 7 case filed in 2014-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2014."
Abigail Lugo — New York, 14-10233


ᐅ Miguel Lugo, New York

Address: 19 Locust St Apt 1A Brooklyn, NY 11206-4552

Bankruptcy Case 1-14-43161-ess Overview: "Miguel Lugo's bankruptcy, initiated in Jun 21, 2014 and concluded by 2014-09-19 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Lugo — New York, 1-14-43161


ᐅ Myrna Lugo, New York

Address: 316 Marlborough Rd Brooklyn, NY 11226

Bankruptcy Case 1-10-42791-ess Overview: "In Brooklyn, NY, Myrna Lugo filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Myrna Lugo — New York, 1-10-42791


ᐅ Joanny Lugo, New York

Address: 159 Hopkins St Brooklyn, NY 11206

Bankruptcy Case 1-12-48384-ess Summary: "Joanny Lugo's bankruptcy, initiated in 12/12/2012 and concluded by March 13, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanny Lugo — New York, 1-12-48384


ᐅ Rebecca Lugo, New York

Address: 8502 10th Ave Brooklyn, NY 11228

Bankruptcy Case 1-11-48366-jf Summary: "The case of Rebecca Lugo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lugo — New York, 1-11-48366-jf


ᐅ Jose Lugo, New York

Address: 123 Maujer St Apt 2 Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-49018-cec7: "The case of Jose Lugo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Lugo — New York, 1-10-49018


ᐅ Mandy Wing Sze Luk, New York

Address: 7220 72nd Ct Fl 3 Brooklyn, NY 11209

Bankruptcy Case 1-11-46067-jf Summary: "The case of Mandy Wing Sze Luk in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandy Wing Sze Luk — New York, 1-11-46067-jf


ᐅ Christina I Lukasiewicz, New York

Address: 1258 78th St Brooklyn, NY 11228

Bankruptcy Case 1-11-41770-cec Summary: "In Brooklyn, NY, Christina I Lukasiewicz filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Christina I Lukasiewicz — New York, 1-11-41770


ᐅ Mikhail Lukiantchikov, New York

Address: 711 Brightwater Ct Apt 5G Brooklyn, NY 11235

Bankruptcy Case 1-13-47509-cec Summary: "In a Chapter 7 bankruptcy case, Mikhail Lukiantchikov from Brooklyn, NY, saw their proceedings start in December 2013 and complete by March 27, 2014, involving asset liquidation."
Mikhail Lukiantchikov — New York, 1-13-47509


ᐅ Nikita Lukyanchuk, New York

Address: 1811 Avenue P Apt 6B Brooklyn, NY 11229

Bankruptcy Case 1-11-49581-jbr Overview: "In a Chapter 7 bankruptcy case, Nikita Lukyanchuk from Brooklyn, NY, saw her proceedings start in 2011-11-14 and complete by Feb 22, 2012, involving asset liquidation."
Nikita Lukyanchuk — New York, 1-11-49581


ᐅ Mayya Lukyanenko, New York

Address: 3845 18th Ave Apt 5G Brooklyn, NY 11218-6161

Concise Description of Bankruptcy Case 1-16-42830-ess7: "The case of Mayya Lukyanenko in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayya Lukyanenko — New York, 1-16-42830


ᐅ Islam Lumi, New York

Address: 574 77th St Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-41536-cec: "In a Chapter 7 bankruptcy case, Islam Lumi from Brooklyn, NY, saw their proceedings start in Feb 28, 2011 and complete by June 8, 2011, involving asset liquidation."
Islam Lumi — New York, 1-11-41536


ᐅ Marcelline Rosemarie Lumsden, New York

Address: 9005 Avenue K Brooklyn, NY 11236-4215

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41030-ess: "Marcelline Rosemarie Lumsden's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-03-06, led to asset liquidation, with the case closing in 06.04.2014."
Marcelline Rosemarie Lumsden — New York, 1-14-41030


ᐅ Cesar A Luna, New York

Address: 292 Lincoln Ave Apt 1 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-43782-nhl7: "The bankruptcy filing by Cesar A Luna, undertaken in May 24, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Cesar A Luna — New York, 1-12-43782


ᐅ George Luna, New York

Address: 8751 14th Ave Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-09-49686-ess: "In a Chapter 7 bankruptcy case, George Luna from Brooklyn, NY, saw his proceedings start in 2009-11-02 and complete by Feb 9, 2010, involving asset liquidation."
George Luna — New York, 1-09-49686


ᐅ Violeta Luna, New York

Address: 885 E 56th St Apt 2A Brooklyn, NY 11234-1742

Bankruptcy Case 1-15-44307-ess Overview: "Brooklyn, NY resident Violeta Luna's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-20."
Violeta Luna — New York, 1-15-44307


ᐅ Nandis Luna, New York

Address: 106 Crescent St Apt 1 Brooklyn, NY 11208-1671

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42839-cec: "The bankruptcy record of Nandis Luna from Brooklyn, NY, shows a Chapter 7 case filed in 06/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2015."
Nandis Luna — New York, 1-15-42839


ᐅ Enrique Sebastian Luna, New York

Address: 121 Greenpoint Ave Apt 4R Brooklyn, NY 11222-2211

Bankruptcy Case 1-15-41284-ess Summary: "The bankruptcy filing by Enrique Sebastian Luna, undertaken in 2015-03-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Enrique Sebastian Luna — New York, 1-15-41284


ᐅ Oviedo Ramona Luna, New York

Address: 8771 19th Ave Apt 1 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-46945-nhl: "The bankruptcy filing by Oviedo Ramona Luna, undertaken in Nov 20, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in February 27, 2014 after liquidating assets."
Oviedo Ramona Luna — New York, 1-13-46945


ᐅ Marie L Lundi, New York

Address: 1280 Ocean Ave Apt 6K Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-47533-cec: "The bankruptcy record of Marie L Lundi from Brooklyn, NY, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-28."
Marie L Lundi — New York, 1-13-47533


ᐅ Wichemithe Lundi, New York

Address: 475 Ocean Ave Apt 2A Brooklyn, NY 11226

Bankruptcy Case 1-11-40548-jf Summary: "Brooklyn, NY resident Wichemithe Lundi's January 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Wichemithe Lundi — New York, 1-11-40548-jf


ᐅ Alvin Lundy, New York

Address: 77 Linden Blvd Apt 1N Brooklyn, NY 11226-3331

Brief Overview of Bankruptcy Case 1-14-41343-cec: "The case of Alvin Lundy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Lundy — New York, 1-14-41343


ᐅ Yvonne Lundy, New York

Address: 1107 Lenox Rd Apt A11 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-09-49207-dem: "Brooklyn, NY resident Yvonne Lundy's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Yvonne Lundy — New York, 1-09-49207


ᐅ David D Lundy, New York

Address: 1432 Pitkin Ave Apt 2 Brooklyn, NY 11233-5167

Bankruptcy Case 1-14-40354-ess Overview: "David D Lundy's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 28, 2014, led to asset liquidation, with the case closing in 2014-04-28."
David D Lundy — New York, 1-14-40354


ᐅ John Lundy, New York

Address: 3111 Ocean Pkwy Apt 10 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-51481-ess: "John Lundy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.07.2010, led to asset liquidation, with the case closing in 2011-04-01."
John Lundy — New York, 1-10-51481


ᐅ Maurice Lundy, New York

Address: 449 E 25th St # 1 Brooklyn, NY 11226-7701

Bankruptcy Case 1-14-40628-cec Overview: "The case of Maurice Lundy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Lundy — New York, 1-14-40628


ᐅ Peter Luo, New York

Address: 116 Avenue F Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40141-ess: "The case of Peter Luo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Luo — New York, 1-11-40141


ᐅ Si Qing Luo, New York

Address: 107 Albemarle Rd Brooklyn, NY 11218-2305

Bankruptcy Case 1-15-42052-nhl Summary: "Brooklyn, NY resident Si Qing Luo's 05.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2015."
Si Qing Luo — New York, 1-15-42052


ᐅ Miroslaw Lupinski, New York

Address: 201 Ocean Pkwy Apt 3B Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-43767-jf: "The bankruptcy record of Miroslaw Lupinski from Brooklyn, NY, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Miroslaw Lupinski — New York, 1-10-43767-jf


ᐅ Elaine Lupo, New York

Address: 8672 Bay 16th St Apt 2F Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44496-jf: "In Brooklyn, NY, Elaine Lupo filed for Chapter 7 bankruptcy in Jun 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2012."
Elaine Lupo — New York, 1-12-44496-jf


ᐅ John Lupo, New York

Address: 226 Degraw St Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-11-47674-ess7: "The bankruptcy filing by John Lupo, undertaken in Sep 7, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
John Lupo — New York, 1-11-47674


ᐅ Tiffany Luquis, New York

Address: 742 Drew St Fl 2D Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41564-cec: "Brooklyn, NY resident Tiffany Luquis's 03.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Tiffany Luquis — New York, 1-13-41564


ᐅ Marlene Lutkewitz, New York

Address: 6 Bills Pl Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-12-45482-nhl: "In a Chapter 7 bankruptcy case, Marlene Lutkewitz from Brooklyn, NY, saw her proceedings start in 07.27.2012 and complete by 11.19.2012, involving asset liquidation."
Marlene Lutkewitz — New York, 1-12-45482


ᐅ Jr Albert Lutrario, New York

Address: 8201 19th Ave Apt A9 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50078-cec: "In Brooklyn, NY, Jr Albert Lutrario filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Jr Albert Lutrario — New York, 1-09-50078


ᐅ Natalia Luzanovskaya, New York

Address: 430 Ocean Pkwy Apt 5L Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-44520-cec: "The case of Natalia Luzanovskaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalia Luzanovskaya — New York, 1-10-44520


ᐅ Carlos Luzardo, New York

Address: 467 Brooklyn Ave Brooklyn, NY 11225

Bankruptcy Case 1-10-40104-cec Summary: "Carlos Luzardo's bankruptcy, initiated in 2010-01-07 and concluded by 04/16/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Luzardo — New York, 1-10-40104


ᐅ Minh Chung Ly, New York

Address: 774 47th St Brooklyn, NY 11220

Bankruptcy Case 1-11-44881-jf Summary: "In a Chapter 7 bankruptcy case, Minh Chung Ly from Brooklyn, NY, saw their proceedings start in 06.06.2011 and complete by 2011-09-13, involving asset liquidation."
Minh Chung Ly — New York, 1-11-44881-jf


ᐅ Vinh Chi Ly, New York

Address: 1915 W 12th St Brooklyn, NY 11223

Bankruptcy Case 1-13-47464-cec Overview: "The bankruptcy record of Vinh Chi Ly from Brooklyn, NY, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-25."
Vinh Chi Ly — New York, 1-13-47464


ᐅ Igor Lyalin, New York

Address: 45 Twin Pines Dr Apt 2F Brooklyn, NY 11239-1808

Bankruptcy Case 1-14-45142-cec Overview: "The bankruptcy filing by Igor Lyalin, undertaken in 10.12.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 10, 2015 after liquidating assets."
Igor Lyalin — New York, 1-14-45142


ᐅ Zhanna Lyampert, New York

Address: 1690 Union St Apt 4E Brooklyn, NY 11213

Bankruptcy Case 1-11-42998-jbr Overview: "Brooklyn, NY resident Zhanna Lyampert's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Zhanna Lyampert — New York, 1-11-42998


ᐅ Joseph C Lyboult, New York

Address: 322 72nd St Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46574-jbr: "In a Chapter 7 bankruptcy case, Joseph C Lyboult from Brooklyn, NY, saw their proceedings start in July 2011 and complete by 11.08.2011, involving asset liquidation."
Joseph C Lyboult — New York, 1-11-46574


ᐅ Deidra P Lyerly, New York

Address: 955 Rutland Rd Apt 1A Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44743-ess: "The bankruptcy filing by Deidra P Lyerly, undertaken in Jul 31, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.07.2013 after liquidating assets."
Deidra P Lyerly — New York, 1-13-44743


ᐅ Roman Lymarov, New York

Address: 711 Nostrand Ave Apt 2 Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-11-49470-ess7: "The bankruptcy filing by Roman Lymarov, undertaken in 11.08.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Roman Lymarov — New York, 1-11-49470


ᐅ Lenora M Lynch, New York

Address: 169 Lott Ave Apt 1C Brooklyn, NY 11212

Bankruptcy Case 1-13-41807-ess Overview: "The case of Lenora M Lynch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenora M Lynch — New York, 1-13-41807


ᐅ Alexander Lynch, New York

Address: 967 Troy Ave Brooklyn, NY 11203

Bankruptcy Case 1-12-48701-nhl Overview: "The bankruptcy record of Alexander Lynch from Brooklyn, NY, shows a Chapter 7 case filed in 2012-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-07."
Alexander Lynch — New York, 1-12-48701


ᐅ Georgena Lynch, New York

Address: 1 Saint Pauls Ct Apt 4C Brooklyn, NY 11226-2817

Concise Description of Bankruptcy Case 1-14-46226-cec7: "The bankruptcy record of Georgena Lynch from Brooklyn, NY, shows a Chapter 7 case filed in 12/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Georgena Lynch — New York, 1-14-46226


ᐅ Lori Lynch, New York

Address: 22 Monroe St Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42845-jbr: "The case of Lori Lynch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Lynch — New York, 1-10-42845


ᐅ Margaret Lynch, New York

Address: 9601 Shore Rd Apt 4B Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44234-ess: "Margaret Lynch's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/18/2011, led to asset liquidation, with the case closing in 2011-09-10."
Margaret Lynch — New York, 1-11-44234


ᐅ Joyce A Lynch, New York

Address: 91 Boerum St Apt 11N Brooklyn, NY 11206

Bankruptcy Case 1-11-40721-ess Summary: "The bankruptcy record of Joyce A Lynch from Brooklyn, NY, shows a Chapter 7 case filed in 2011-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Joyce A Lynch — New York, 1-11-40721


ᐅ Terazin E Lynch, New York

Address: 1716 Park Pl Apt 1 Brooklyn, NY 11233

Bankruptcy Case 1-11-47728-jbr Overview: "Terazin E Lynch's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2011, led to asset liquidation, with the case closing in 12.13.2011."
Terazin E Lynch — New York, 1-11-47728


ᐅ Justine Lynch, New York

Address: 135 Ocean Ave Apt 2B Brooklyn, NY 11225-4720

Concise Description of Bankruptcy Case 1-15-44302-nhl7: "In Brooklyn, NY, Justine Lynch filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-20."
Justine Lynch — New York, 1-15-44302


ᐅ Dennis Lynch, New York

Address: 843 60th St Apt B2 Brooklyn, NY 11220-4330

Concise Description of Bankruptcy Case 1-15-41402-nhl7: "Brooklyn, NY resident Dennis Lynch's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Dennis Lynch — New York, 1-15-41402


ᐅ Catherine L Lynch, New York

Address: 206 7th Ave Apt 4 Brooklyn, NY 11215

Bankruptcy Case 1-11-45715-ess Summary: "The case of Catherine L Lynch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine L Lynch — New York, 1-11-45715


ᐅ Micole Lynch, New York

Address: 793 E 40th St Brooklyn, NY 11210

Bankruptcy Case 1-13-44294-nhl Summary: "The case of Micole Lynch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micole Lynch — New York, 1-13-44294


ᐅ Vincent T Lynch, New York

Address: 8800 20th Ave Apt 8F Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46847-jf: "In a Chapter 7 bankruptcy case, Vincent T Lynch from Brooklyn, NY, saw his proceedings start in August 2011 and complete by November 16, 2011, involving asset liquidation."
Vincent T Lynch — New York, 1-11-46847-jf


ᐅ Wayne Michael Lynch, New York

Address: 785 E 37th St Brooklyn, NY 11210-1927

Bankruptcy Case 1-16-40323-ess Summary: "In Brooklyn, NY, Wayne Michael Lynch filed for Chapter 7 bankruptcy in 2016-01-27. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2016."
Wayne Michael Lynch — New York, 1-16-40323


ᐅ Roland C Lyon, New York

Address: 1105 E 92nd St Bsmt Apt Brooklyn, NY 11236-3622

Brief Overview of Bankruptcy Case 1-15-40681-cec: "In Brooklyn, NY, Roland C Lyon filed for Chapter 7 bankruptcy in 2015-02-20. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
Roland C Lyon — New York, 1-15-40681


ᐅ Ercia Lyon, New York

Address: 43 86th St Brooklyn, NY 11209

Bankruptcy Case 1-11-45560-jf Summary: "The bankruptcy record of Ercia Lyon from Brooklyn, NY, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2011."
Ercia Lyon — New York, 1-11-45560-jf


ᐅ Naya M Lyons, New York

Address: 25 Washington St Apt 4B Brooklyn, NY 11201-1094

Brief Overview of Bankruptcy Case 09-15580-mdc: "Chapter 13 bankruptcy for Naya M Lyons in Brooklyn, NY began in 2009-07-29, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-29."
Naya M Lyons — New York, 09-15580


ᐅ Oleksandr Lysenko, New York

Address: 2002 Avenue J Apt 4A Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49353-cec: "Oleksandr Lysenko's bankruptcy, initiated in October 25, 2009 and concluded by 2010-02-01 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleksandr Lysenko — New York, 1-09-49353


ᐅ Vitaliy Lysenko, New York

Address: 1901 Avenue N Apt 4C Brooklyn, NY 11230

Bankruptcy Case 1-12-44160-cec Summary: "In a Chapter 7 bankruptcy case, Vitaliy Lysenko from Brooklyn, NY, saw their proceedings start in June 2012 and complete by September 28, 2012, involving asset liquidation."
Vitaliy Lysenko — New York, 1-12-44160


ᐅ Beata Lysiak, New York

Address: 30 Montrose Ave Apt 5L Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-51456-jf: "Beata Lysiak's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/06/2010, led to asset liquidation, with the case closing in 03/15/2011."
Beata Lysiak — New York, 1-10-51456-jf