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 Robert A Levine, New York

Address: 172 E 95th St Apt 1 New York, NY 10128

Concise Description of Bankruptcy Case 11-11639-reg7: "The bankruptcy filing by Robert A Levine, undertaken in 2011-04-07 in New York, NY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Robert A Levine — New York, 11-11639


ᐅ Melvin Levy, New York

Address: 1 Lincoln Plz Apt 24N New York, NY 10023

Concise Description of Bankruptcy Case 11-11407-smb7: "Melvin Levy's Chapter 7 bankruptcy, filed in New York, NY in 03/30/2011, led to asset liquidation, with the case closing in 2011-06-28."
Melvin Levy — New York, 11-11407


ᐅ Sherry Levy, New York

Address: 162 Avenue B Apt 3N New York, NY 10009

Bankruptcy Case 10-15567-ajg Summary: "New York, NY resident Sherry Levy's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2011."
Sherry Levy — New York, 10-15567


ᐅ Louis Levy, New York

Address: 245 E 93rd St Apt 23A New York, NY 10128

Concise Description of Bankruptcy Case 12-11690-jmp7: "In New York, NY, Louis Levy filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2012."
Louis Levy — New York, 12-11690


ᐅ Gisela Lewis, New York

Address: 60 E 104th St Apt 15B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 13-10535-alg: "In New York, NY, Gisela Lewis filed for Chapter 7 bankruptcy in February 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2013."
Gisela Lewis — New York, 13-10535


ᐅ Marcia M Lewis, New York

Address: 700 Columbus Ave Apt 2G New York, NY 10025-6620

Snapshot of U.S. Bankruptcy Proceeding Case 14-13492-reg: "In New York, NY, Marcia M Lewis filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Marcia M Lewis — New York, 14-13492


ᐅ Kevin Lewis, New York

Address: 40 Harrison St Apt 12L New York, NY 10013-0597

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12438-shl: "Kevin Lewis's Chapter 7 bankruptcy, filed in New York, NY in August 25, 2014, led to asset liquidation, with the case closing in 11.23.2014."
Kevin Lewis — New York, 2014-12438


ᐅ Arnaldo Augustus Lewis, New York

Address: 94 Hamilton Pl Apt 4B New York, NY 10031

Brief Overview of Bankruptcy Case 13-11383-smb: "In a Chapter 7 bankruptcy case, Arnaldo Augustus Lewis from New York, NY, saw his proceedings start in April 2013 and complete by 08/04/2013, involving asset liquidation."
Arnaldo Augustus Lewis — New York, 13-11383


ᐅ Michael Lewis, New York

Address: 3333 Broadway Apt D33B New York, NY 10031-8712

Concise Description of Bankruptcy Case 15-11469-mew7: "New York, NY resident Michael Lewis's June 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-31."
Michael Lewis — New York, 15-11469


ᐅ Ruth Lewis, New York

Address: 159-70 Harlem River Dr Apt 6E New York, NY 10039

Brief Overview of Bankruptcy Case 10-11682-jmp: "In a Chapter 7 bankruptcy case, Ruth Lewis from New York, NY, saw her proceedings start in 03/31/2010 and complete by Jul 21, 2010, involving asset liquidation."
Ruth Lewis — New York, 10-11682


ᐅ Kimberly Lewis, New York

Address: 2369 1st Ave Apt 7C New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 10-12104-scc: "In a Chapter 7 bankruptcy case, Kimberly Lewis from New York, NY, saw her proceedings start in April 21, 2010 and complete by August 2010, involving asset liquidation."
Kimberly Lewis — New York, 10-12104


ᐅ Robert Lewis, New York

Address: PO Box 1176 New York, NY 10039

Brief Overview of Bankruptcy Case 12-11121-smb: "The bankruptcy record of Robert Lewis from New York, NY, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2012."
Robert Lewis — New York, 12-11121


ᐅ Emmanuel Mark Lewis, New York

Address: 55 La Salle St Apt 3A New York, NY 10027-4733

Concise Description of Bankruptcy Case 14-12758-smb7: "The bankruptcy record of Emmanuel Mark Lewis from New York, NY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Emmanuel Mark Lewis — New York, 14-12758


ᐅ Ann Marie Lewis, New York

Address: 87 Ellwood St Apt 3A New York, NY 10040

Brief Overview of Bankruptcy Case 11-13684-mg: "In a Chapter 7 bankruptcy case, Ann Marie Lewis from New York, NY, saw her proceedings start in August 2, 2011 and complete by 2011-11-22, involving asset liquidation."
Ann Marie Lewis — New York, 11-13684-mg


ᐅ John Warren Lewis, New York

Address: 2124 2nd Ave Apt 2 New York, NY 10029

Bankruptcy Case 12-14943-jmp Summary: "John Warren Lewis's bankruptcy, initiated in December 20, 2012 and concluded by March 26, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Warren Lewis — New York, 12-14943


ᐅ Thomasenia Lewis, New York

Address: 1954 1st Ave Apt 121 New York, NY 10029-6415

Concise Description of Bankruptcy Case 15-12315-mew7: "Thomasenia Lewis's Chapter 7 bankruptcy, filed in New York, NY in 08.20.2015, led to asset liquidation, with the case closing in Nov 18, 2015."
Thomasenia Lewis — New York, 15-12315


ᐅ James A Lewis, New York

Address: 107 Odell Clark Pl Apt 4D New York, NY 10030-0559

Bankruptcy Case 2014-11279-shl Summary: "New York, NY resident James A Lewis's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
James A Lewis — New York, 2014-11279


ᐅ Clara Senida Leyba, New York

Address: 519 W 189th St Apt 5H New York, NY 10040-4686

Snapshot of U.S. Bankruptcy Proceeding Case 15-13396-smb: "In a Chapter 7 bankruptcy case, Clara Senida Leyba from New York, NY, saw her proceedings start in Dec 31, 2015 and complete by 03.30.2016, involving asset liquidation."
Clara Senida Leyba — New York, 15-13396


ᐅ Xiao Ping Li, New York

Address: 240 Madison St Apt 11C New York, NY 10002-7528

Concise Description of Bankruptcy Case 15-10053-smb7: "Xiao Ping Li's Chapter 7 bankruptcy, filed in New York, NY in 2015-01-12, led to asset liquidation, with the case closing in April 2015."
Xiao Ping Li — New York, 15-10053


ᐅ Fu Li Lian, New York

Address: 51 Division St Apt 1B New York, NY 10002-6746

Snapshot of U.S. Bankruptcy Proceeding Case 14-11876-mg: "The case of Fu Li Lian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fu Li Lian — New York, 14-11876-mg


ᐅ Guangfeng Liang, New York

Address: 77 Fulton St Apt 5B New York, NY 10038

Concise Description of Bankruptcy Case 13-13071-scc7: "In New York, NY, Guangfeng Liang filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2013."
Guangfeng Liang — New York, 13-13071


ᐅ Shih Hsing Liao, New York

Address: 80 Park Ave Apt 12N New York, NY 10016-2526

Bankruptcy Case 15-10263-scc Summary: "The bankruptcy record of Shih Hsing Liao from New York, NY, shows a Chapter 7 case filed in 02/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Shih Hsing Liao — New York, 15-10263


ᐅ Billiam Pierre Richard Liautaud, New York

Address: 14 W 102nd St Apt 5D New York, NY 10025-4718

Bankruptcy Case 16-11905-mg Overview: "In New York, NY, Billiam Pierre Richard Liautaud filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2016."
Billiam Pierre Richard Liautaud — New York, 16-11905-mg


ᐅ Steven Liberbaum, New York

Address: 1261 Park Ave Apt 9 New York, NY 10029-7130

Bankruptcy Case 08-12095-shl Overview: "Jun 4, 2008 marked the beginning of Steven Liberbaum's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by 2013-06-17."
Steven Liberbaum — New York, 08-12095


ᐅ Jennifer Liberi, New York

Address: 400 E 66th St New York, NY 10065-9314

Concise Description of Bankruptcy Case 08-10321-shl7: "Chapter 13 bankruptcy for Jennifer Liberi in New York, NY began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-14."
Jennifer Liberi — New York, 08-10321


ᐅ Sharon Liddie, New York

Address: 79 Baruch Dr Apt 4A New York, NY 10002-3650

Concise Description of Bankruptcy Case 14-10183-smb7: "The case of Sharon Liddie in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Liddie — New York, 14-10183


ᐅ Nancy Liebowitz, New York

Address: 185 E 85th St Apt 9L New York, NY 10028

Bankruptcy Case 10-15112-smb Overview: "The bankruptcy record of Nancy Liebowitz from New York, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2011."
Nancy Liebowitz — New York, 10-15112


ᐅ Leroy Lightbourne, New York

Address: PO Box 1850 New York, NY 10101

Bankruptcy Case 10-14174-reg Overview: "In a Chapter 7 bankruptcy case, Leroy Lightbourne from New York, NY, saw his proceedings start in 07.30.2010 and complete by Nov 19, 2010, involving asset liquidation."
Leroy Lightbourne — New York, 10-14174


ᐅ Regina Lightly, New York

Address: 2949 8th Ave Apt 2D New York, NY 10039

Bankruptcy Case 11-12142-reg Summary: "In New York, NY, Regina Lightly filed for Chapter 7 bankruptcy in 05.05.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Regina Lightly — New York, 11-12142


ᐅ Jesus Ligon, New York

Address: PO Box 7487 New York, NY 10116

Brief Overview of Bankruptcy Case 10-26928-MS: "Jesus Ligon's bankruptcy, initiated in Jun 1, 2010 and concluded by 2010-09-21 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Ligon — New York, 10-26928-MS


ᐅ Anthony T Lilore, New York

Address: 635 W 42nd St Apt 6N New York, NY 10036

Bankruptcy Case 12-10188-mg Summary: "Anthony T Lilore's bankruptcy, initiated in Jan 18, 2012 and concluded by 2012-05-09 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony T Lilore — New York, 12-10188-mg


ᐅ Paul Lim, New York

Address: 75 W End Ave Apt R16A New York, NY 10023

Concise Description of Bankruptcy Case 10-15599-reg7: "In New York, NY, Paul Lim filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2011."
Paul Lim — New York, 10-15599


ᐅ Christopher Michael Lim, New York

Address: 520 E 85th St Apt 4W New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 13-10627-smb: "In New York, NY, Christopher Michael Lim filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2013."
Christopher Michael Lim — New York, 13-10627


ᐅ Martha Esmeralda Limia, New York

Address: 644 W 185th St Apt 4E New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 13-11362-reg: "The bankruptcy filing by Martha Esmeralda Limia, undertaken in April 29, 2013 in New York, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Martha Esmeralda Limia — New York, 13-11362


ᐅ Gui Wen Lin, New York

Address: 18 Eldridge St Apt 3B New York, NY 10002-0874

Concise Description of Bankruptcy Case 14-11763-mg7: "Gui Wen Lin's Chapter 7 bankruptcy, filed in New York, NY in June 10, 2014, led to asset liquidation, with the case closing in September 2014."
Gui Wen Lin — New York, 14-11763-mg


ᐅ Jin Hua Lin, New York

Address: 44 Market St Apt 10A New York, NY 10002-7392

Concise Description of Bankruptcy Case 2014-12100-shl7: "In New York, NY, Jin Hua Lin filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Jin Hua Lin — New York, 2014-12100


ᐅ Pi Tao Lin, New York

Address: 45 Monroe St Apt 10 New York, NY 10002-2663

Brief Overview of Bankruptcy Case 15-12406-smb: "The bankruptcy filing by Pi Tao Lin, undertaken in August 31, 2015 in New York, NY under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Pi Tao Lin — New York, 15-12406


ᐅ Armando Antonio Linares, New York

Address: 618 W 177th St Apt 1E New York, NY 10033-7125

Bankruptcy Case 16-10800-mew Overview: "In New York, NY, Armando Antonio Linares filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Armando Antonio Linares — New York, 16-10800


ᐅ Katiuska Linares, New York

Address: 1 Bogardus Pl Apt 2N New York, NY 10040

Concise Description of Bankruptcy Case 10-12129-reg7: "The bankruptcy record of Katiuska Linares from New York, NY, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2010."
Katiuska Linares — New York, 10-12129


ᐅ Erec R Lindberg, New York

Address: 305 Columbus Ave Apt 31 New York, NY 10023

Concise Description of Bankruptcy Case 11-12531-smb7: "Erec R Lindberg's Chapter 7 bankruptcy, filed in New York, NY in 2011-05-26, led to asset liquidation, with the case closing in 09/15/2011."
Erec R Lindberg — New York, 11-12531


ᐅ Herbert G Lindenbaum, New York

Address: 21 W 86th St Apt 1601 New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-11655-reg: "In a Chapter 7 bankruptcy case, Herbert G Lindenbaum from New York, NY, saw his proceedings start in 2011-04-08 and complete by 2011-07-29, involving asset liquidation."
Herbert G Lindenbaum — New York, 11-11655


ᐅ Clayton Lindo, New York

Address: 2488 Adam Clayton Powell Jr Blvd Apt 10 New York, NY 10030-1308

Bankruptcy Case 2014-10870-reg Summary: "In New York, NY, Clayton Lindo filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Clayton Lindo — New York, 2014-10870


ᐅ Renee Lindo, New York

Address: 301 W 152nd St Apt 5D New York, NY 10039

Bankruptcy Case 10-16779-smb Overview: "The case of Renee Lindo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Lindo — New York, 10-16779


ᐅ Joseph Liotta, New York

Address: 1998 2nd Ave Apt 4C New York, NY 10029

Bankruptcy Case 09-16967-smb Summary: "Joseph Liotta's bankruptcy, initiated in 11/24/2009 and concluded by 2010-02-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Liotta — New York, 09-16967


ᐅ Alexander Lipowec, New York

Address: 2186 5th Ave Apt 3D New York, NY 10037

Brief Overview of Bankruptcy Case 10-15719-alg: "In New York, NY, Alexander Lipowec filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2011."
Alexander Lipowec — New York, 10-15719


ᐅ Alena Lira, New York

Address: 4580 Broadway Apt 6L New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 09-16537-jmp: "The case of Alena Lira in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alena Lira — New York, 09-16537


ᐅ Edwin Liranzo, New York

Address: 471 Audubon Ave Apt B4 New York, NY 10040-4635

Concise Description of Bankruptcy Case 15-11400-shl7: "The case of Edwin Liranzo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Liranzo — New York, 15-11400


ᐅ Jorge Liranzo, New York

Address: 631 Edgecombe Ave Apt 1J New York, NY 10032-4324

Concise Description of Bankruptcy Case 15-12585-scc7: "The bankruptcy record of Jorge Liranzo from New York, NY, shows a Chapter 7 case filed in 09/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Jorge Liranzo — New York, 15-12585


ᐅ Rivera Maria A Liranzo, New York

Address: 612 W 144th St Apt A6 New York, NY 10031-5513

Bankruptcy Case 14-10262-scc Summary: "In a Chapter 7 bankruptcy case, Rivera Maria A Liranzo from New York, NY, saw their proceedings start in February 5, 2014 and complete by 2014-05-06, involving asset liquidation."
Rivera Maria A Liranzo — New York, 14-10262


ᐅ Zaida Liranzo, New York

Address: 180 Edgecombe Ave Apt 1D New York, NY 10030

Bankruptcy Case 09-16638-jmp Summary: "In New York, NY, Zaida Liranzo filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Zaida Liranzo — New York, 09-16638


ᐅ Elvis Liriano, New York

Address: 508 W 166th St Apt 4D New York, NY 10032

Concise Description of Bankruptcy Case 10-11026-jmp7: "The bankruptcy filing by Elvis Liriano, undertaken in February 2010 in New York, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Elvis Liriano — New York, 10-11026


ᐅ Fabiola Liriano, New York

Address: 514 W 134th St Apt 4D New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-13505-mg: "Fabiola Liriano's Chapter 7 bankruptcy, filed in New York, NY in 2010-06-30, led to asset liquidation, with the case closing in 2010-10-20."
Fabiola Liriano — New York, 10-13505-mg


ᐅ Grullon Argentina E Liriano, New York

Address: 164 Allen St Apt 3A New York, NY 10002-2158

Bankruptcy Case 16-10137-mg Summary: "The bankruptcy record of Grullon Argentina E Liriano from New York, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Grullon Argentina E Liriano — New York, 16-10137-mg


ᐅ Mercedes Liriano, New York

Address: 701 W 175th St Apt 2F New York, NY 10033

Bankruptcy Case 12-13275-mg Overview: "Mercedes Liriano's bankruptcy, initiated in July 2012 and concluded by November 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Liriano — New York, 12-13275-mg


ᐅ Miguel Liriano, New York

Address: 562 W 186th St Apt 5F New York, NY 10033

Bankruptcy Case 10-14395-alg Overview: "New York, NY resident Miguel Liriano's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Miguel Liriano — New York, 10-14395


ᐅ Rafael L Liriano, New York

Address: 536 W 163rd St Apt 5C New York, NY 10032

Brief Overview of Bankruptcy Case 12-10285-brl: "The bankruptcy record of Rafael L Liriano from New York, NY, shows a Chapter 7 case filed in 01/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Rafael L Liriano — New York, 12-10285


ᐅ Rafael Liriano, New York

Address: 555 W 186th St Apt 4E New York, NY 10033-2737

Bankruptcy Case 15-11675-reg Overview: "Rafael Liriano's Chapter 7 bankruptcy, filed in New York, NY in Jun 25, 2015, led to asset liquidation, with the case closing in September 23, 2015."
Rafael Liriano — New York, 15-11675


ᐅ Cody Bradon Lister, New York

Address: 1235 Park Ave New York, NY 10128-1759

Bankruptcy Case 14-13225-shl Overview: "In a Chapter 7 bankruptcy case, Cody Bradon Lister from New York, NY, saw their proceedings start in 11/23/2014 and complete by 2015-02-21, involving asset liquidation."
Cody Bradon Lister — New York, 14-13225


ᐅ Victoria Liston, New York

Address: 113 W 95th St Apt 4R New York, NY 10025

Bankruptcy Case 12-18396-MS Summary: "Victoria Liston's Chapter 7 bankruptcy, filed in New York, NY in Mar 30, 2012, led to asset liquidation, with the case closing in July 2012."
Victoria Liston — New York, 12-18396-MS


ᐅ Alethea Little, New York

Address: 300 W 135th St Apt 2B New York, NY 10030

Bankruptcy Case 10-16781-brl Overview: "Alethea Little's Chapter 7 bankruptcy, filed in New York, NY in 2010-12-23, led to asset liquidation, with the case closing in April 2011."
Alethea Little — New York, 10-16781


ᐅ Alexander D Little, New York

Address: 652 W 189th St Apt 1N New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 13-10188-reg: "The case of Alexander D Little in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander D Little — New York, 13-10188


ᐅ Cassandra E Littlejohn, New York

Address: 212 Saint Nicholas Ave Apt 4A New York, NY 10027

Brief Overview of Bankruptcy Case 13-12422-brl: "New York, NY resident Cassandra E Littlejohn's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Cassandra E Littlejohn — New York, 13-12422


ᐅ Helena Litvak, New York

Address: 34 Desbrosses St Apt 205 New York, NY 10013-1778

Bankruptcy Case 16-20588-KCF Summary: "The bankruptcy filing by Helena Litvak, undertaken in 2016-05-31 in New York, NY under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Helena Litvak — New York, 16-20588


ᐅ Steven William Litwitz, New York

Address: 400 W 43rd St Apt Bb New York, NY 10036

Concise Description of Bankruptcy Case 13-10713-mg7: "In New York, NY, Steven William Litwitz filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2013."
Steven William Litwitz — New York, 13-10713-mg


ᐅ Chao Hui Liu, New York

Address: 113 W 144th St Apt 3D New York, NY 10030

Bankruptcy Case 13-12225-jmp Summary: "New York, NY resident Chao Hui Liu's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-07."
Chao Hui Liu — New York, 13-12225


ᐅ Decarla Livers, New York

Address: PO Box 85 New York, NY 10027-0085

Bankruptcy Case 14-08242-RLM-7A Summary: "In New York, NY, Decarla Livers filed for Chapter 7 bankruptcy in 09/03/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2014."
Decarla Livers — New York, 14-08242-RLM-7A


ᐅ Rosemary Livingston, New York

Address: 520 Manhattan Ave Apt 1E New York, NY 10027

Bankruptcy Case 10-12458-smb Overview: "Rosemary Livingston's bankruptcy, initiated in 05/06/2010 and concluded by 2010-08-26 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Livingston — New York, 10-12458


ᐅ Carmen Liz, New York

Address: 503 W 111th St Apt 4 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-10252-smb: "The bankruptcy record of Carmen Liz from New York, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2013."
Carmen Liz — New York, 13-10252


ᐅ Jose A Liz, New York

Address: 240 Nagle Ave Apt 3B New York, NY 10034-4105

Concise Description of Bankruptcy Case 2014-11414-reg7: "In New York, NY, Jose A Liz filed for Chapter 7 bankruptcy in 2014-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2014."
Jose A Liz — New York, 2014-11414


ᐅ Ramon Orlando Liz, New York

Address: 661 W 180th St Apt 6B New York, NY 10033

Bankruptcy Case 13-11025-smb Overview: "Ramon Orlando Liz's bankruptcy, initiated in 04.03.2013 and concluded by 2013-07-08 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Orlando Liz — New York, 13-11025


ᐅ Sandy Liz, New York

Address: 612 W 182nd St Apt 16 New York, NY 10033

Concise Description of Bankruptcy Case 10-10966-jmp7: "Sandy Liz's bankruptcy, initiated in 2010-02-24 and concluded by 2010-06-16 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Liz — New York, 10-10966


ᐅ Mark Lizama, New York

Address: 1469 5th Ave Apt 11 New York, NY 10035

Concise Description of Bankruptcy Case 10-15665-smb7: "In New York, NY, Mark Lizama filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2011."
Mark Lizama — New York, 10-15665


ᐅ Victor M Lizardi, New York

Address: 40 W 115th St Apt 6K New York, NY 10026-3123

Snapshot of U.S. Bankruptcy Proceeding Case 15-10749-shl: "The bankruptcy record of Victor M Lizardi from New York, NY, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2015."
Victor M Lizardi — New York, 15-10749


ᐅ Luis Eduardo Lizardo, New York

Address: 966 Saint Nicholas Ave Apt Basement New York, NY 10032-5200

Brief Overview of Bankruptcy Case 15-10951-scc: "The bankruptcy record of Luis Eduardo Lizardo from New York, NY, shows a Chapter 7 case filed in April 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2015."
Luis Eduardo Lizardo — New York, 15-10951


ᐅ Felicia Lizzano, New York

Address: 2253 3rd Ave Apt 3504 New York, NY 10035-2238

Bankruptcy Case 14-10049-shl Overview: "The case of Felicia Lizzano in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Lizzano — New York, 14-10049


ᐅ Dragan Ljumovic, New York

Address: 620 Fort Washington Ave Apt 1F New York, NY 10040

Bankruptcy Case 11-12225-jmp Summary: "New York, NY resident Dragan Ljumovic's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2011."
Dragan Ljumovic — New York, 11-12225


ᐅ Katherine A Llaneras, New York

Address: 280 W 117th St Apt 3C New York, NY 10026

Concise Description of Bankruptcy Case 12-10807-jmp7: "Katherine A Llaneras's bankruptcy, initiated in February 2012 and concluded by Jun 20, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine A Llaneras — New York, 12-10807


ᐅ Leana Llanes, New York

Address: 158 E 110th St Apt 6 New York, NY 10029

Bankruptcy Case 11-15096-jmp Summary: "New York, NY resident Leana Llanes's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Leana Llanes — New York, 11-15096


ᐅ Maria M Llano, New York

Address: 34 Hillside Ave Apt 4R New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 09-16176-reg: "New York, NY resident Maria M Llano's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2010."
Maria M Llano — New York, 09-16176


ᐅ Marisol A Llano, New York

Address: 270 Nagle Ave Apt 2J New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 13-13943-scc: "In a Chapter 7 bankruptcy case, Marisol A Llano from New York, NY, saw her proceedings start in 12/05/2013 and complete by March 11, 2014, involving asset liquidation."
Marisol A Llano — New York, 13-13943


ᐅ Rafaela M Llano, New York

Address: 2 Ellwood St Apt 5B New York, NY 10040-1920

Concise Description of Bankruptcy Case 2014-10928-shl7: "The bankruptcy record of Rafaela M Llano from New York, NY, shows a Chapter 7 case filed in 04/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2014."
Rafaela M Llano — New York, 2014-10928


ᐅ Lucy Llanos, New York

Address: 214 W 132nd St New York, NY 10027

Concise Description of Bankruptcy Case 10-10610-jmp7: "The bankruptcy filing by Lucy Llanos, undertaken in 2010-02-02 in New York, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Lucy Llanos — New York, 10-10610


ᐅ Rafael Llenas, New York

Address: 120 Vermilyea Ave Apt C2 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-14919-reg: "The bankruptcy record of Rafael Llenas from New York, NY, shows a Chapter 7 case filed in 09.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Rafael Llenas — New York, 10-14919


ᐅ Roberto E Llerena, New York

Address: 2327 1st Ave Apt 4A New York, NY 10035

Concise Description of Bankruptcy Case 11-10132-jmp7: "The bankruptcy filing by Roberto E Llerena, undertaken in January 2011 in New York, NY under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Roberto E Llerena — New York, 11-10132


ᐅ Wilson E Lliguichuzhca, New York

Address: 2018 5th Ave Apt 7B New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 13-10847-brl: "Wilson E Lliguichuzhca's bankruptcy, initiated in 03/21/2013 and concluded by 2013-06-25 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson E Lliguichuzhca — New York, 13-10847


ᐅ Marie Anne Lo, New York

Address: 2955 Frederick Douglass Blvd Apt 26R New York, NY 10039

Brief Overview of Bankruptcy Case 13-13369-brl: "In a Chapter 7 bankruptcy case, Marie Anne Lo from New York, NY, saw her proceedings start in 10/16/2013 and complete by January 2014, involving asset liquidation."
Marie Anne Lo — New York, 13-13369


ᐅ Mia Lo, New York

Address: 388 Pearl St Apt 13G New York, NY 10038

Concise Description of Bankruptcy Case 09-16732-jmp7: "In New York, NY, Mia Lo filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2010."
Mia Lo — New York, 09-16732


ᐅ Luz M Loaiza, New York

Address: 565 W 171st St Apt 5A New York, NY 10032-3306

Bankruptcy Case 15-11322-mew Overview: "The bankruptcy filing by Luz M Loaiza, undertaken in 05.20.2015 in New York, NY under Chapter 7, concluded with discharge in 08/18/2015 after liquidating assets."
Luz M Loaiza — New York, 15-11322


ᐅ Robert Lockett, New York

Address: 516 W 143rd St Apt 1 New York, NY 10031

Bankruptcy Case 12-11532-scc Summary: "The bankruptcy filing by Robert Lockett, undertaken in April 13, 2012 in New York, NY under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Robert Lockett — New York, 12-11532


ᐅ Ayana Lockett, New York

Address: 405 E 92nd St Apt 13F New York, NY 10128-6818

Concise Description of Bankruptcy Case 16-11612-mkv7: "Ayana Lockett's Chapter 7 bankruptcy, filed in New York, NY in May 31, 2016, led to asset liquidation, with the case closing in 2016-08-29."
Ayana Lockett — New York, 16-11612


ᐅ David T Lodestro, New York

Address: 307 E 84th St Apt 3FW New York, NY 10028-4609

Concise Description of Bankruptcy Case 14-11832-reg7: "New York, NY resident David T Lodestro's Jun 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-16."
David T Lodestro — New York, 14-11832


ᐅ Jr Ronald Loesch, New York

Address: 566 W 162nd St Apt 66 New York, NY 10032-6003

Snapshot of U.S. Bankruptcy Proceeding Case 14-10341-reg: "Jr Ronald Loesch's Chapter 7 bankruptcy, filed in New York, NY in Feb 18, 2014, led to asset liquidation, with the case closing in May 19, 2014."
Jr Ronald Loesch — New York, 14-10341


ᐅ Gregory Lombardo, New York

Address: 30 W 60th St Apt 1R New York, NY 10023-7906

Concise Description of Bankruptcy Case 15-10395-smb7: "Gregory Lombardo's Chapter 7 bankruptcy, filed in New York, NY in 02.24.2015, led to asset liquidation, with the case closing in 2015-05-25."
Gregory Lombardo — New York, 15-10395


ᐅ Joseph Lombardo, New York

Address: 300 W 110th St Apt 8C New York, NY 10026-4053

Bankruptcy Case 2014-12124-shl Overview: "The case of Joseph Lombardo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lombardo — New York, 2014-12124


ᐅ Mona Lombrozo, New York

Address: 300 E 57th St Apt 4E New York, NY 10022-2930

Bankruptcy Case 16-11333-smb Summary: "In New York, NY, Mona Lombrozo filed for Chapter 7 bankruptcy in May 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2016."
Mona Lombrozo — New York, 16-11333


ᐅ Joseph Lomonaco, New York

Address: 568 W 192nd St Apt 12 New York, NY 10040

Bankruptcy Case 13-12890-brl Summary: "The case of Joseph Lomonaco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lomonaco — New York, 13-12890


ᐅ Rose S London, New York

Address: 22 River Ter Apt 15H New York, NY 10282

Snapshot of U.S. Bankruptcy Proceeding Case 13-12510-brl: "The bankruptcy filing by Rose S London, undertaken in July 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Rose S London — New York, 13-12510


ᐅ Vesna Loney, New York

Address: 320 Riverside Dr Apt 10H New York, NY 10025

Bankruptcy Case 11-11269-shl Overview: "The bankruptcy filing by Vesna Loney, undertaken in 2011-03-22 in New York, NY under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Vesna Loney — New York, 11-11269


ᐅ Donald R Long, New York

Address: 440 E 88th St Apt 5D New York, NY 10128

Brief Overview of Bankruptcy Case 11-13429-reg: "The case of Donald R Long in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Long — New York, 11-13429


ᐅ Gloria Long, New York

Address: 66 Saint Nicholas Pl Apt B66 New York, NY 10032

Bankruptcy Case 12-14532-mg Overview: "Gloria Long's bankruptcy, initiated in Nov 7, 2012 and concluded by February 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Long — New York, 12-14532-mg