personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York, 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 Yaw Adjei Kodom, New York

Address: 164 W 147th St Apt 4C New York, NY 10039

Concise Description of Bankruptcy Case 11-14415-smb7: "The bankruptcy record of Yaw Adjei Kodom from New York, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Yaw Adjei Kodom — New York, 11-14415


ᐅ Lillian Koeiman, New York

Address: 1909 Amsterdam Ave New York, NY 10032

Concise Description of Bankruptcy Case 10-14645-ajg7: "The case of Lillian Koeiman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Koeiman — New York, 10-14645


ᐅ Boris Kolaric, New York

Address: 772 Saint Nicholas Ave Apt 42 New York, NY 10031

Bankruptcy Case 13-11199-smb Overview: "The bankruptcy filing by Boris Kolaric, undertaken in 2013-04-17 in New York, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Boris Kolaric — New York, 13-11199


ᐅ Bada Kolenovic, New York

Address: 435 W 46th St Apt 3FW New York, NY 10036-9082

Bankruptcy Case 14-12782-smb Summary: "Bada Kolenovic's bankruptcy, initiated in September 2014 and concluded by Dec 29, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bada Kolenovic — New York, 14-12782


ᐅ Massara Kone, New York

Address: 216 E 122nd St Apt 3A New York, NY 10035

Concise Description of Bankruptcy Case 12-11420-smb7: "In a Chapter 7 bankruptcy case, Massara Kone from New York, NY, saw their proceedings start in 04/04/2012 and complete by 2012-07-25, involving asset liquidation."
Massara Kone — New York, 12-11420


ᐅ Vincent Konetsky, New York

Address: 165 E 99th St Apt 9 New York, NY 10029

Bankruptcy Case 10-12042-scc Overview: "Vincent Konetsky's bankruptcy, initiated in Apr 19, 2010 and concluded by 08.09.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Konetsky — New York, 10-12042


ᐅ Katina Kontos, New York

Address: 223 E 74th St Apt 1A New York, NY 10021-3344

Concise Description of Bankruptcy Case 16-11875-mg7: "Katina Kontos's bankruptcy, initiated in Jun 29, 2016 and concluded by 2016-09-27 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katina Kontos — New York, 16-11875-mg


ᐅ Spiros E Kopelakis, New York

Address: 80 Park Ave Apt 10J New York, NY 10016-2545

Snapshot of U.S. Bankruptcy Proceeding Case 14-11702-smb: "The case of Spiros E Kopelakis in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spiros E Kopelakis — New York, 14-11702


ᐅ Hannah R Kopelman, New York

Address: 180 Cabrini Blvd Apt 92 New York, NY 10033

Brief Overview of Bankruptcy Case 11-11810-alg: "The case of Hannah R Kopelman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannah R Kopelman — New York, 11-11810


ᐅ Michael Dale Kopelow, New York

Address: 316 W 95th St Apt 515 New York, NY 10025

Concise Description of Bankruptcy Case 12-12556-smb7: "The bankruptcy filing by Michael Dale Kopelow, undertaken in 2012-06-15 in New York, NY under Chapter 7, concluded with discharge in Oct 5, 2012 after liquidating assets."
Michael Dale Kopelow — New York, 12-12556


ᐅ Eileen Kopiske, New York

Address: 525 E 14th St Apt Ta New York, NY 10009

Bankruptcy Case 11-15619-reg Summary: "Eileen Kopiske's Chapter 7 bankruptcy, filed in New York, NY in 12/05/2011, led to asset liquidation, with the case closing in March 2012."
Eileen Kopiske — New York, 11-15619


ᐅ Zoe Koplowitz, New York

Address: 224 Avenue B Apt 5 New York, NY 10009

Brief Overview of Bankruptcy Case 10-11681-brl: "In New York, NY, Zoe Koplowitz filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
Zoe Koplowitz — New York, 10-11681


ᐅ Mehmet Koray, New York

Address: 420 E 80th St Apt 12A New York, NY 10075

Bankruptcy Case 10-16731-alg Summary: "The bankruptcy record of Mehmet Koray from New York, NY, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Mehmet Koray — New York, 10-16731


ᐅ Bryana Korpela, New York

Address: 413 E 114th St Apt 6C New York, NY 10029

Brief Overview of Bankruptcy Case 09-16541-jmp: "The bankruptcy filing by Bryana Korpela, undertaken in Oct 30, 2009 in New York, NY under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Bryana Korpela — New York, 09-16541


ᐅ Barbara Korszowsky, New York

Address: 100 W 92nd St Apt 20B New York, NY 10025

Brief Overview of Bankruptcy Case 12-11258-reg: "The bankruptcy record of Barbara Korszowsky from New York, NY, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2012."
Barbara Korszowsky — New York, 12-11258


ᐅ Michael Kosowicz, New York

Address: 318 E 80th St Apt 2E New York, NY 10075

Bankruptcy Case 10-13366-alg Overview: "In a Chapter 7 bankruptcy case, Michael Kosowicz from New York, NY, saw their proceedings start in June 24, 2010 and complete by 2010-10-14, involving asset liquidation."
Michael Kosowicz — New York, 10-13366


ᐅ Mohamed Kotbi, New York

Address: 344 E 65th St Apt 1D New York, NY 10065

Bankruptcy Case 10-14682-alg Summary: "In New York, NY, Mohamed Kotbi filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Mohamed Kotbi — New York, 10-14682


ᐅ Hope D Kotler, New York

Address: 141 E 89th St Apt 6N New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 11-13515-smb: "The bankruptcy record of Hope D Kotler from New York, NY, shows a Chapter 7 case filed in 2011-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-12."
Hope D Kotler — New York, 11-13515


ᐅ Igor E Kotlyar, New York

Address: 680 W End Ave # 10B New York, NY 10025-6815

Bankruptcy Case 1-15-41072-cec Overview: "The bankruptcy record of Igor E Kotlyar from New York, NY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2015."
Igor E Kotlyar — New York, 1-15-41072


ᐅ Mayra Kottke, New York

Address: 675 Academy St Apt 2B New York, NY 10034

Concise Description of Bankruptcy Case 11-10095-alg7: "Mayra Kottke's bankruptcy, initiated in 01.11.2011 and concluded by 2011-05-03 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Kottke — New York, 11-10095


ᐅ Cheick Ahmed Kourouma, New York

Address: 222 W 140th St Apt 5C New York, NY 10030

Bankruptcy Case 12-13012-reg Overview: "Cheick Ahmed Kourouma's bankruptcy, initiated in 07.10.2012 and concluded by October 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheick Ahmed Kourouma — New York, 12-13012


ᐅ Nicholas Koutros, New York

Address: 560 Main St Apt 430 New York, NY 10044

Snapshot of U.S. Bankruptcy Proceeding Case 10-10001-brl: "Nicholas Koutros's bankruptcy, initiated in 2010-01-02 and concluded by Apr 8, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Koutros — New York, 10-10001


ᐅ Joseph Kowal, New York

Address: 230 E 88th St Apt 7A New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 13-12434-jmp: "The bankruptcy record of Joseph Kowal from New York, NY, shows a Chapter 7 case filed in 07.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Joseph Kowal — New York, 13-12434


ᐅ Yoko Koyama, New York

Address: 180 Riverside Blvd Apt 5 New York, NY 10069

Bankruptcy Case 11-13490-alg Summary: "In a Chapter 7 bankruptcy case, Yoko Koyama from New York, NY, saw her proceedings start in 07/22/2011 and complete by 11/11/2011, involving asset liquidation."
Yoko Koyama — New York, 11-13490


ᐅ Yao Kra, New York

Address: 50 Morningside Ave Apt 4A New York, NY 10026

Bankruptcy Case 10-16088-jmp Summary: "Yao Kra's bankruptcy, initiated in 2010-11-15 and concluded by Mar 7, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yao Kra — New York, 10-16088


ᐅ John A Kraeger, New York

Address: PO Box 31 New York, NY 10021-0030

Snapshot of U.S. Bankruptcy Proceeding Case 14-10091-reg: "The case of John A Kraeger in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Kraeger — New York, 14-10091


ᐅ Nikola Krajic, New York

Address: 654 W 161st St Apt 1B New York, NY 10032-5518

Bankruptcy Case 15-13117-scc Overview: "The bankruptcy record of Nikola Krajic from New York, NY, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Nikola Krajic — New York, 15-13117


ᐅ Monika Krajni, New York

Address: 1485 5th Ave New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 11-10785-jmp: "The bankruptcy record of Monika Krajni from New York, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Monika Krajni — New York, 11-10785


ᐅ Eric C Kraker, New York

Address: 150 E 44th St Apt 7F New York, NY 10017-4069

Concise Description of Bankruptcy Case 15-12904-shl7: "New York, NY resident Eric C Kraker's 10/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Eric C Kraker — New York, 15-12904


ᐅ Lesley Anna Kramer, New York

Address: 175 W 87th St Apt 26E New York, NY 10024

Brief Overview of Bankruptcy Case 13-11681-reg: "Lesley Anna Kramer's bankruptcy, initiated in 2013-05-22 and concluded by August 26, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesley Anna Kramer — New York, 13-11681


ᐅ Jennifer K Kramer, New York

Address: 401 1st Ave Apt 16F New York, NY 10010-4006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12316-rg: "The bankruptcy record of Jennifer K Kramer from New York, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2014."
Jennifer K Kramer — New York, 2014-12316-rg


ᐅ Cynthia Kramer, New York

Address: 530 E 84th St Apt 1H New York, NY 10028

Brief Overview of Bankruptcy Case 10-10167-alg: "Cynthia Kramer's bankruptcy, initiated in January 14, 2010 and concluded by 2010-04-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Kramer — New York, 10-10167


ᐅ Denis Vladimirovi Krasnov, New York

Address: 221 W 115th St Apt 3A New York, NY 10026

Bankruptcy Case 11-10149-jmp Overview: "New York, NY resident Denis Vladimirovi Krasnov's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Denis Vladimirovi Krasnov — New York, 11-10149


ᐅ Jasmine H Krause, New York

Address: 415 E 64th St Apt 4B New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 11-13410-jmp: "Jasmine H Krause's Chapter 7 bankruptcy, filed in New York, NY in 2011-07-18, led to asset liquidation, with the case closing in October 2011."
Jasmine H Krause — New York, 11-13410


ᐅ Stephanie Kreismann, New York

Address: 215 E 68th St Apt 14L New York, NY 10065

Bankruptcy Case 10-10753-alg Summary: "The bankruptcy record of Stephanie Kreismann from New York, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Stephanie Kreismann — New York, 10-10753


ᐅ Jonathan Krieger, New York

Address: 574 W End Ave Apt 83 New York, NY 10024

Concise Description of Bankruptcy Case 11-13243-alg7: "The bankruptcy filing by Jonathan Krieger, undertaken in 07.06.2011 in New York, NY under Chapter 7, concluded with discharge in October 4, 2011 after liquidating assets."
Jonathan Krieger — New York, 11-13243


ᐅ Ethel Kriss, New York

Address: 160 1st Ave New York, NY 10009

Concise Description of Bankruptcy Case 10-13554-smb7: "The bankruptcy record of Ethel Kriss from New York, NY, shows a Chapter 7 case filed in July 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2010."
Ethel Kriss — New York, 10-13554


ᐅ Afrim Kukaj, New York

Address: 421 E 77th St Apt 2C New York, NY 10075-2309

Bankruptcy Case 15-13151-smb Overview: "Afrim Kukaj's bankruptcy, initiated in Nov 25, 2015 and concluded by Feb 23, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Afrim Kukaj — New York, 15-13151


ᐅ Harriet I Kulmala, New York

Address: 1955 1st Ave Apt 712 New York, NY 10029-6445

Snapshot of U.S. Bankruptcy Proceeding Case 15-10144-smb: "The case of Harriet I Kulmala in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harriet I Kulmala — New York, 15-10144


ᐅ Ian Matthew Kulp, New York

Address: 364 W 18th St Apt 5J New York, NY 10011-4448

Bankruptcy Case 15-11336-scc Overview: "New York, NY resident Ian Matthew Kulp's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-20."
Ian Matthew Kulp — New York, 15-11336


ᐅ Sipho Kunene, New York

Address: 400 W 43rd St Apt 41G New York, NY 10036-6317

Brief Overview of Bankruptcy Case 15-10195-reg: "The case of Sipho Kunene in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sipho Kunene — New York, 15-10195


ᐅ Tony Kunin, New York

Address: 525 E 82nd St Apt 6A New York, NY 10028

Bankruptcy Case 11-11928-alg Summary: "The bankruptcy record of Tony Kunin from New York, NY, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Tony Kunin — New York, 11-11928


ᐅ Joseph A Kunst, New York

Address: 419 E 93rd St Apt 18B New York, NY 10128

Bankruptcy Case 11-11599-ajg Overview: "The bankruptcy record of Joseph A Kunst from New York, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2011."
Joseph A Kunst — New York, 11-11599


ᐅ Virginia Kunst, New York

Address: 1780 1st Ave Apt 24H New York, NY 10128

Bankruptcy Case 11-11008-shl Overview: "Virginia Kunst's Chapter 7 bankruptcy, filed in New York, NY in March 2011, led to asset liquidation, with the case closing in June 14, 2011."
Virginia Kunst — New York, 11-11008


ᐅ Joshua Kurchin, New York

Address: 150 W 96th St Apt 8G New York, NY 10025

Brief Overview of Bankruptcy Case 11-12143-mg: "Joshua Kurchin's bankruptcy, initiated in 05.05.2011 and concluded by 08/25/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Kurchin — New York, 11-12143-mg


ᐅ Dimitri Kutuzov, New York

Address: 60 Seaman Ave Apt 4A New York, NY 10034

Bankruptcy Case 12-11453-alg Summary: "The bankruptcy filing by Dimitri Kutuzov, undertaken in April 6, 2012 in New York, NY under Chapter 7, concluded with discharge in 2012-07-27 after liquidating assets."
Dimitri Kutuzov — New York, 12-11453


ᐅ Elizabeth Kutz, New York

Address: 300 W 106th St Apt 72 New York, NY 10025-3459

Bankruptcy Case 15-12946-mg Summary: "The bankruptcy record of Elizabeth Kutz from New York, NY, shows a Chapter 7 case filed in 10.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Elizabeth Kutz — New York, 15-12946-mg


ᐅ Adam L Kwartowitz, New York

Address: 1123 1st Ave Apt 2C New York, NY 10065

Bankruptcy Case 11-13360-shl Summary: "In New York, NY, Adam L Kwartowitz filed for Chapter 7 bankruptcy in July 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Adam L Kwartowitz — New York, 11-13360


ᐅ Peak Kwinarian, New York

Address: 4580 Broadway Apt 2E New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-12620-alg: "Peak Kwinarian's bankruptcy, initiated in 2010-05-17 and concluded by 09.06.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peak Kwinarian — New York, 10-12620


ᐅ Aneta Kyrcz, New York

Address: 613 W 142nd St Apt 4 New York, NY 10031-6606

Concise Description of Bankruptcy Case 07-10306-shl7: "Aneta Kyrcz's New York, NY bankruptcy under Chapter 13 in 2007-02-07 led to a structured repayment plan, successfully discharged in 2012-10-03."
Aneta Kyrcz — New York, 07-10306


ᐅ Luz Lydia La, New York

Address: 60 Gouverneur St Apt 6D New York, NY 10002-5714

Concise Description of Bankruptcy Case 14-11621-smb7: "Luz Lydia La's Chapter 7 bankruptcy, filed in New York, NY in 05.29.2014, led to asset liquidation, with the case closing in 2014-08-27."
Luz Lydia La — New York, 14-11621


ᐅ Emma Labiosa, New York

Address: 45 Fairview Ave Apt 2B New York, NY 10040

Bankruptcy Case 11-10795-reg Overview: "Emma Labiosa's bankruptcy, initiated in February 2011 and concluded by 2011-06-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Labiosa — New York, 11-10795


ᐅ Francisco G Lacayo, New York

Address: 625 Main St Apt LL40 New York, NY 10044

Snapshot of U.S. Bankruptcy Proceeding Case 13-12771-jmp: "Francisco G Lacayo's Chapter 7 bankruptcy, filed in New York, NY in 2013-08-23, led to asset liquidation, with the case closing in 2013-11-27."
Francisco G Lacayo — New York, 13-12771


ᐅ Gregg A Lachow, New York

Address: 620 Fort Washington Ave Apt 5B New York, NY 10040

Bankruptcy Case 12-13091-scc Overview: "New York, NY resident Gregg A Lachow's Jul 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2012."
Gregg A Lachow — New York, 12-13091


ᐅ Phillip Lackhansingh, New York

Address: 401 W 47th St Apt 12 New York, NY 10036

Concise Description of Bankruptcy Case 13-30701-KCF7: "In New York, NY, Phillip Lackhansingh filed for Chapter 7 bankruptcy in September 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-25."
Phillip Lackhansingh — New York, 13-30701


ᐅ Regine Noelle Lacourt, New York

Address: 1780 1st Ave Apt 5B New York, NY 10128

Brief Overview of Bankruptcy Case 12-10851-smb: "In a Chapter 7 bankruptcy case, Regine Noelle Lacourt from New York, NY, saw her proceedings start in 2012-03-01 and complete by June 2012, involving asset liquidation."
Regine Noelle Lacourt — New York, 12-10851


ᐅ Michael M Lacton, New York

Address: 346 E 87th St New York, NY 10128

Concise Description of Bankruptcy Case 11-12971-mg7: "In New York, NY, Michael M Lacton filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Michael M Lacton — New York, 11-12971-mg


ᐅ Mohsin Sherali Ladak, New York

Address: PO Box 20817 New York, NY 10023

Bankruptcy Case 12-10111-mg Summary: "The bankruptcy record of Mohsin Sherali Ladak from New York, NY, shows a Chapter 7 case filed in 01/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Mohsin Sherali Ladak — New York, 12-10111-mg


ᐅ Quandella L Ladson, New York

Address: 650 Malcolm X Blvd Apt 9F New York, NY 10037

Bankruptcy Case 11-15130-smb Summary: "The case of Quandella L Ladson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quandella L Ladson — New York, 11-15130


ᐅ Irene Grace Lafauci, New York

Address: 21 Spring St Apt 3U New York, NY 10012-4138

Concise Description of Bankruptcy Case 15-10091-smb7: "In a Chapter 7 bankruptcy case, Irene Grace Lafauci from New York, NY, saw her proceedings start in Jan 16, 2015 and complete by Apr 16, 2015, involving asset liquidation."
Irene Grace Lafauci — New York, 15-10091


ᐅ Ginger Laforestrie, New York

Address: 66 W 94th St Apt 4B New York, NY 10025

Bankruptcy Case 10-16688-reg Overview: "In a Chapter 7 bankruptcy case, Ginger Laforestrie from New York, NY, saw her proceedings start in December 17, 2010 and complete by Apr 8, 2011, involving asset liquidation."
Ginger Laforestrie — New York, 10-16688


ᐅ Ronald F Lafoucade, New York

Address: 14 E 28th St New York, NY 10016-7448

Brief Overview of Bankruptcy Case 14-13242-reg: "The case of Ronald F Lafoucade in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald F Lafoucade — New York, 14-13242


ᐅ Irma E Laguerre, New York

Address: 203 W 107th St Apt 6B New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-10264-smb: "Irma E Laguerre's Chapter 7 bankruptcy, filed in New York, NY in 01.29.2013, led to asset liquidation, with the case closing in May 2013."
Irma E Laguerre — New York, 13-10264


ᐅ Justin Laird, New York

Address: 312 W 101st St Apt 3 New York, NY 10025

Bankruptcy Case 11-10311-reg Summary: "New York, NY resident Justin Laird's Jan 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2011."
Justin Laird — New York, 11-10311


ᐅ Gemini Lake, New York

Address: 527 W 135th St Apt 1B New York, NY 10031-8400

Bankruptcy Case 16-11064-scc Overview: "Gemini Lake's Chapter 7 bankruptcy, filed in New York, NY in 2016-04-26, led to asset liquidation, with the case closing in 07.25.2016."
Gemini Lake — New York, 16-11064


ᐅ Angelica Lallave, New York

Address: 330 Madison St Apt 3E New York, NY 10002-5812

Bankruptcy Case 15-10697-mg Overview: "In a Chapter 7 bankruptcy case, Angelica Lallave from New York, NY, saw her proceedings start in 2015-03-24 and complete by 06/22/2015, involving asset liquidation."
Angelica Lallave — New York, 15-10697-mg


ᐅ Edward J Lally, New York

Address: 349 W 87th St Apt 2 New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-15717-scc: "The bankruptcy record of Edward J Lally from New York, NY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
Edward J Lally — New York, 11-15717


ᐅ Suet Fei Lam, New York

Address: 500 E 77th St Apt 1808 New York, NY 10162

Bankruptcy Case 11-10163-smb Overview: "New York, NY resident Suet Fei Lam's 01.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Suet Fei Lam — New York, 11-10163


ᐅ Kwun Yim Lam, New York

Address: 38 Allen St New York, NY 10002-5344

Bankruptcy Case 15-12757-smb Overview: "Kwun Yim Lam's bankruptcy, initiated in 10/09/2015 and concluded by 01.07.2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwun Yim Lam — New York, 15-12757


ᐅ Marjus Hair Lamaj, New York

Address: 510 Main St Apt 715 New York, NY 10044-0102

Brief Overview of Bankruptcy Case 16-10138-mew: "In a Chapter 7 bankruptcy case, Marjus Hair Lamaj from New York, NY, saw their proceedings start in 2016-01-20 and complete by April 19, 2016, involving asset liquidation."
Marjus Hair Lamaj — New York, 16-10138


ᐅ David C Lamb, New York

Address: PO Box 1506 New York, NY 10150-1506

Snapshot of U.S. Bankruptcy Proceeding Case 14-30231: "The bankruptcy filing by David C Lamb, undertaken in 2014-03-14 in New York, NY under Chapter 7, concluded with discharge in 06/12/2014 after liquidating assets."
David C Lamb — New York, 14-30231


ᐅ Theodore Lambrinos, New York

Address: 160 W 73rd St Apt 4D New York, NY 10023

Bankruptcy Case 5:10-bk-06299-JJT Summary: "Theodore Lambrinos's bankruptcy, initiated in 07.30.2010 and concluded by Nov 19, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Lambrinos — New York, 5:10-bk-06299


ᐅ James Lamm, New York

Address: 125 Riverside Dr Apt 10G New York, NY 10024

Bankruptcy Case 10-12415-scc Overview: "The bankruptcy record of James Lamm from New York, NY, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2010."
James Lamm — New York, 10-12415


ᐅ Nija Chic Lamourt, New York

Address: 2130 1st Ave Apt 2504 New York, NY 10029

Brief Overview of Bankruptcy Case 11-11752-mg: "In a Chapter 7 bankruptcy case, Nija Chic Lamourt from New York, NY, saw their proceedings start in 2011-04-14 and complete by 2011-08-04, involving asset liquidation."
Nija Chic Lamourt — New York, 11-11752-mg


ᐅ Angela Lamouth, New York

Address: 600 W 183rd St Apt 51 New York, NY 10033

Bankruptcy Case 09-16515-pcb Summary: "In a Chapter 7 bankruptcy case, Angela Lamouth from New York, NY, saw her proceedings start in 10.30.2009 and complete by February 3, 2010, involving asset liquidation."
Angela Lamouth — New York, 09-16515


ᐅ Quintina Lamouth, New York

Address: 600 W 161st St Apt 7A New York, NY 10032

Bankruptcy Case 13-10336-brl Overview: "Quintina Lamouth's bankruptcy, initiated in February 1, 2013 and concluded by May 8, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quintina Lamouth — New York, 13-10336


ᐅ Odarquaye Lamptey, New York

Address: 2081 2nd Ave Apt 10B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-11636-mg: "New York, NY resident Odarquaye Lamptey's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Odarquaye Lamptey — New York, 11-11636-mg


ᐅ Albert Lancellotti, New York

Address: 214 Riverside Dr Apt 411 New York, NY 10025-6806

Brief Overview of Bankruptcy Case 15-10553-smb: "Albert Lancellotti's Chapter 7 bankruptcy, filed in New York, NY in Mar 10, 2015, led to asset liquidation, with the case closing in 2015-06-08."
Albert Lancellotti — New York, 15-10553


ᐅ James C Land, New York

Address: 105 Bennett Ave Apt 46B # 115 New York, NY 10033

Bankruptcy Case 12-12367-brl Summary: "The bankruptcy record of James C Land from New York, NY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2012."
James C Land — New York, 12-12367


ᐅ Peni S Landisi, New York

Address: 415 E 64th St Apt 3C New York, NY 10065-7575

Concise Description of Bankruptcy Case 16-11906-mkv7: "In a Chapter 7 bankruptcy case, Peni S Landisi from New York, NY, saw their proceedings start in 06.30.2016 and complete by 2016-09-28, involving asset liquidation."
Peni S Landisi — New York, 16-11906


ᐅ Jose Landivar, New York

Address: 677 9th Ave Apt 4S New York, NY 10036-3619

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10842-smb: "The bankruptcy filing by Jose Landivar, undertaken in 2014-03-28 in New York, NY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Jose Landivar — New York, 2014-10842


ᐅ Julia Betsy Landor, New York

Address: 252 E 4th St Apt 1D New York, NY 10009

Concise Description of Bankruptcy Case 11-15669-smb7: "In New York, NY, Julia Betsy Landor filed for Chapter 7 bankruptcy in 12.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2012."
Julia Betsy Landor — New York, 11-15669


ᐅ Rachael Danielle Landress, New York

Address: 228 E 85th St Apt 8A New York, NY 10028

Bankruptcy Case 12-12647-reg Summary: "New York, NY resident Rachael Danielle Landress's 06.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-09."
Rachael Danielle Landress — New York, 12-12647


ᐅ Dolly Landron, New York

Address: 1315 Amsterdam Ave Apt 7E New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-11072-reg: "The bankruptcy record of Dolly Landron from New York, NY, shows a Chapter 7 case filed in 03/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Dolly Landron — New York, 11-11072


ᐅ Gordon Landwirth, New York

Address: 946 Columbus Ave Apt 2A New York, NY 10025

Bankruptcy Case 10-13762-smb Overview: "Gordon Landwirth's Chapter 7 bankruptcy, filed in New York, NY in 2010-07-16, led to asset liquidation, with the case closing in 11.05.2010."
Gordon Landwirth — New York, 10-13762


ᐅ Michael Lane, New York

Address: 410 E 20th St Apt 1E New York, NY 10009

Bankruptcy Case 10-12647-smb Overview: "The case of Michael Lane in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lane — New York, 10-12647


ᐅ Erickson Lantigua, New York

Address: 480 2nd Ave Apt 13A New York, NY 10016-9141

Concise Description of Bankruptcy Case 16-10879-shl7: "Erickson Lantigua's Chapter 7 bankruptcy, filed in New York, NY in April 11, 2016, led to asset liquidation, with the case closing in 07/10/2016."
Erickson Lantigua — New York, 16-10879


ᐅ Jenny Lantigua, New York

Address: 603 W 140th St Apt 26 New York, NY 10031

Brief Overview of Bankruptcy Case 10-13003-reg: "The bankruptcy record of Jenny Lantigua from New York, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Jenny Lantigua — New York, 10-13003


ᐅ Fany Lao, New York

Address: 625 W 135th St Apt 3A New York, NY 10031-8361

Brief Overview of Bankruptcy Case 15-10182-smb: "The bankruptcy filing by Fany Lao, undertaken in 01.28.2015 in New York, NY under Chapter 7, concluded with discharge in Apr 28, 2015 after liquidating assets."
Fany Lao — New York, 15-10182


ᐅ Dungca Bernadette Lapay, New York

Address: 10 Amsterdam Ave Apt 905 New York, NY 10023-7493

Brief Overview of Bankruptcy Case 2014-12647-mg: "The bankruptcy record of Dungca Bernadette Lapay from New York, NY, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2014."
Dungca Bernadette Lapay — New York, 2014-12647-mg


ᐅ Danielle Laporte, New York

Address: 97 Arden St Apt 5D New York, NY 10040-1126

Bankruptcy Case 14-11582-rg Overview: "The case of Danielle Laporte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Laporte — New York, 14-11582-rg


ᐅ Grace Lappin, New York

Address: 110 E End Ave Apt 1C New York, NY 10028

Concise Description of Bankruptcy Case 09-16219-smb7: "The bankruptcy filing by Grace Lappin, undertaken in October 2009 in New York, NY under Chapter 7, concluded with discharge in 01.23.2010 after liquidating assets."
Grace Lappin — New York, 09-16219


ᐅ Daisy Lara, New York

Address: 500 W 213th St Apt 12 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-16414-mg: "In a Chapter 7 bankruptcy case, Daisy Lara from New York, NY, saw her proceedings start in Dec 1, 2010 and complete by Mar 23, 2011, involving asset liquidation."
Daisy Lara — New York, 10-16414-mg


ᐅ Jorge A Lara, New York

Address: 571 Academy St Apt 5E New York, NY 10034

Brief Overview of Bankruptcy Case 13-11722-scc: "In a Chapter 7 bankruptcy case, Jorge A Lara from New York, NY, saw his proceedings start in May 24, 2013 and complete by 08/28/2013, involving asset liquidation."
Jorge A Lara — New York, 13-11722


ᐅ Michel Lara, New York

Address: 535 W 163rd St Apt 1 New York, NY 10032-5715

Concise Description of Bankruptcy Case 16-11037-mkv7: "In New York, NY, Michel Lara filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2016."
Michel Lara — New York, 16-11037


ᐅ Ernesto Lara, New York

Address: 535 W 163rd St Apt 1 New York, NY 10032-5715

Snapshot of U.S. Bankruptcy Proceeding Case 15-10885-scc: "In New York, NY, Ernesto Lara filed for Chapter 7 bankruptcy in 2015-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2015."
Ernesto Lara — New York, 15-10885


ᐅ Toscano Benjamin Lara, New York

Address: 215 Avenue A Apt 3FS New York, NY 10009

Bankruptcy Case 11-10281-ajg Summary: "In a Chapter 7 bankruptcy case, Toscano Benjamin Lara from New York, NY, saw his proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Toscano Benjamin Lara — New York, 11-10281


ᐅ Vanessa Lardiere, New York

Address: 526 E 82nd St Apt 4 New York, NY 10028

Bankruptcy Case 11-15715-smb Summary: "Vanessa Lardiere's bankruptcy, initiated in December 14, 2011 and concluded by Apr 4, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Lardiere — New York, 11-15715


ᐅ Joe L Larkin, New York

Address: 10 E 138th St Apt 12F New York, NY 10037

Bankruptcy Case 11-14947-alg Summary: "In a Chapter 7 bankruptcy case, Joe L Larkin from New York, NY, saw their proceedings start in 10/25/2011 and complete by February 2012, involving asset liquidation."
Joe L Larkin — New York, 11-14947


ᐅ Kenny Larrea, New York

Address: 672 9th Ave Apt 5N New York, NY 10036

Concise Description of Bankruptcy Case 13-11648-reg7: "The bankruptcy filing by Kenny Larrea, undertaken in 05.20.2013 in New York, NY under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Kenny Larrea — New York, 13-11648