Website Logo

Brentwood, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Manfredis Salgado, Brentwood NY

Address: 9 Doolittle St Brentwood, NY 11717-3303
Brief Overview of Bankruptcy Case 8-16-72909-ast: "Brentwood, NY resident Manfredis Salgado's 2016-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2016."
Manfredis Salgado — New York

Paul Salinger, Brentwood NY

Address: 108 Pear St Brentwood, NY 11717
Bankruptcy Case 8-11-74213-dte Summary: "Paul Salinger's bankruptcy, initiated in Jun 14, 2011 and concluded by 2011-10-07 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Salinger — New York

Antonio Salmeron, Brentwood NY

Address: 208 Elliot St Brentwood, NY 11717
Bankruptcy Case 8-12-73975-ast Overview: "The case of Antonio Salmeron in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Antonio Salmeron — New York

David Salomon, Brentwood NY

Address: 11 Fletcher Pl Brentwood, NY 11717
Bankruptcy Case 8-11-75203-ast Summary: "The bankruptcy filing by David Salomon, undertaken in 2011-07-20 in Brentwood, NY under Chapter 7, concluded with discharge in November 12, 2011 after liquidating assets."
David Salomon — New York

Jose Ferrufino Salvador, Brentwood NY

Address: 200 Mockingbird Ln Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74226-reg: "The bankruptcy filing by Jose Ferrufino Salvador, undertaken in Jun 14, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Jose Ferrufino Salvador — New York

Kabba Francis Sam, Brentwood NY

Address: 52 Orient Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-76346-reg7: "The bankruptcy record of Kabba Francis Sam from Brentwood, NY, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Kabba Francis Sam — New York

Jason N Samla, Brentwood NY

Address: 18 Wendy Ln Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74080-ast: "In a Chapter 7 bankruptcy case, Jason N Samla from Brentwood, NY, saw their proceedings start in June 28, 2012 and complete by 10/21/2012, involving asset liquidation."
Jason N Samla — New York

Ramesh Samlal, Brentwood NY

Address: 21 Ralph Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-72743-dte: "In Brentwood, NY, Ramesh Samlal filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Ramesh Samlal — New York

Carolyn M Sampson, Brentwood NY

Address: 780 Commack Rd Brentwood, NY 11717
Bankruptcy Case 8-13-76037-dte Summary: "In a Chapter 7 bankruptcy case, Carolyn M Sampson from Brentwood, NY, saw her proceedings start in November 2013 and complete by 03.06.2014, involving asset liquidation."
Carolyn M Sampson — New York

Rafael Sanchez, Brentwood NY

Address: 49 Laurie Rd Brentwood, NY 11717-7300
Bankruptcy Case 8-14-74774-las Summary: "Rafael Sanchez's bankruptcy, initiated in October 2014 and concluded by 2015-01-19 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Sanchez — New York

Arango Jose Sanchez, Brentwood NY

Address: 39 White St Brentwood, NY 11717
Bankruptcy Case 8-13-70400-reg Summary: "In Brentwood, NY, Arango Jose Sanchez filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2013."
Arango Jose Sanchez — New York

Mayra Sanchez, Brentwood NY

Address: 36 Perry St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-73042-dte7: "The bankruptcy record of Mayra Sanchez from Brentwood, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Mayra Sanchez — New York

Shell Ellen Sanchez, Brentwood NY

Address: 365 Lincoln Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-76584-dte7: "Brentwood, NY resident Shell Ellen Sanchez's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2010."
Shell Ellen Sanchez — New York

Cesar G Sanchez, Brentwood NY

Address: 6 Dame St Brentwood, NY 11717-6002
Brief Overview of Bankruptcy Case 8-16-72799-ast: "In a Chapter 7 bankruptcy case, Cesar G Sanchez from Brentwood, NY, saw his proceedings start in 06.24.2016 and complete by 2016-09-22, involving asset liquidation."
Cesar G Sanchez — New York

Cesar M Sanchez, Brentwood NY

Address: 18 Oakland St Brentwood, NY 11717-1520
Concise Description of Bankruptcy Case 8-14-74740-las7: "Cesar M Sanchez's bankruptcy, initiated in Oct 20, 2014 and concluded by January 18, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar M Sanchez — New York

Tina Sanchez, Brentwood NY

Address: 18 Oakland St Brentwood, NY 11717-1520
Bankruptcy Case 8-14-74740-las Summary: "Tina Sanchez's bankruptcy, initiated in 2014-10-20 and concluded by 01/18/2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Sanchez — New York

Jose A Sanchez, Brentwood NY

Address: 501 Washington Ave Brentwood, NY 11717-1447
Bankruptcy Case 8-15-70869-las Summary: "Brentwood, NY resident Jose A Sanchez's 2015-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2015."
Jose A Sanchez — New York

Maira L Sanchez, Brentwood NY

Address: 28 Thrush Dr Brentwood, NY 11717
Bankruptcy Case 8-13-72395-reg Overview: "Maira L Sanchez's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-05-02, led to asset liquidation, with the case closing in Aug 14, 2013."
Maira L Sanchez — New York

Harriet E Sanders, Brentwood NY

Address: PO Box 452 Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-73880-ast7: "The bankruptcy record of Harriet E Sanders from Brentwood, NY, shows a Chapter 7 case filed in 2013-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2013."
Harriet E Sanders — New York

Adela L Sandoval, Brentwood NY

Address: 14 Myrtle Ave Brentwood, NY 11717
Bankruptcy Case 8-13-71686-dte Overview: "In a Chapter 7 bankruptcy case, Adela L Sandoval from Brentwood, NY, saw her proceedings start in 04/03/2013 and complete by 07.11.2013, involving asset liquidation."
Adela L Sandoval — New York

Juan C Sandoval, Brentwood NY

Address: 703 Broadway Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71234-reg: "The case of Juan C Sandoval in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in March 3, 2011 and discharged early June 26, 2011, focusing on asset liquidation to repay creditors."
Juan C Sandoval — New York

Anabell Sandoval, Brentwood NY

Address: 112 Noble St Brentwood, NY 11717
Bankruptcy Case 8-12-75982-reg Overview: "In Brentwood, NY, Anabell Sandoval filed for Chapter 7 bankruptcy in 10/03/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Anabell Sandoval — New York

Karla Sangiovanni, Brentwood NY

Address: 957 Candlewood Rd Brentwood, NY 11717-7329
Brief Overview of Bankruptcy Case 8-16-72599-las: "The bankruptcy filing by Karla Sangiovanni, undertaken in 06.11.2016 in Brentwood, NY under Chapter 7, concluded with discharge in 2016-09-09 after liquidating assets."
Karla Sangiovanni — New York

Gregorio Santana, Brentwood NY

Address: 792 Broadway Brentwood, NY 11717-7529
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71518-reg: "The case of Gregorio Santana in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-11 and discharged early 2015-07-10, focusing on asset liquidation to repay creditors."
Gregorio Santana — New York

Rita S Santana, Brentwood NY

Address: 792 Broadway Brentwood, NY 11717-7529
Bankruptcy Case 8-15-71518-reg Summary: "Rita S Santana's Chapter 7 bankruptcy, filed in Brentwood, NY in 04/11/2015, led to asset liquidation, with the case closing in July 10, 2015."
Rita S Santana — New York

Rosaura Santana, Brentwood NY

Address: 44 Grove St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-73654-reg: "In a Chapter 7 bankruptcy case, Rosaura Santana from Brentwood, NY, saw her proceedings start in June 8, 2012 and complete by 10.01.2012, involving asset liquidation."
Rosaura Santana — New York

Mirna E Santiago, Brentwood NY

Address: PO Box 721 Brentwood, NY 11717-0634
Bankruptcy Case 8-15-74270-las Summary: "The bankruptcy filing by Mirna E Santiago, undertaken in 10.06.2015 in Brentwood, NY under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Mirna E Santiago — New York

Wilson Santiago, Brentwood NY

Address: PO Box 721 Brentwood, NY 11717-0634
Concise Description of Bankruptcy Case 8-15-74270-las7: "The bankruptcy record of Wilson Santiago from Brentwood, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2016."
Wilson Santiago — New York

Carmen Santiago, Brentwood NY

Address: 3 Gull Ln Brentwood, NY 11717-1907
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73516-reg: "The case of Carmen Santiago in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 08/18/2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Carmen Santiago — New York

Cesar A Santiago, Brentwood NY

Address: 178 Stumpel St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-77183-dte: "Cesar A Santiago's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-10-08, led to asset liquidation, with the case closing in January 2012."
Cesar A Santiago — New York

Rivera Jose Santiago, Brentwood NY

Address: 308 Ellery St Brentwood, NY 11717
Bankruptcy Case 8-10-74728-ast Overview: "The bankruptcy filing by Rivera Jose Santiago, undertaken in June 2010 in Brentwood, NY under Chapter 7, concluded with discharge in October 11, 2010 after liquidating assets."
Rivera Jose Santiago — New York

Mildred H Santiago, Brentwood NY

Address: 6 Oakland St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-72134-dte7: "The case of Mildred H Santiago in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 24, 2013 and discharged early 08.01.2013, focusing on asset liquidation to repay creditors."
Mildred H Santiago — New York

Rafael N Santos, Brentwood NY

Address: 99 McKinley St Brentwood, NY 11717
Bankruptcy Case 8-12-77160-dte Overview: "The bankruptcy filing by Rafael N Santos, undertaken in 2012-12-14 in Brentwood, NY under Chapter 7, concluded with discharge in 03.23.2013 after liquidating assets."
Rafael N Santos — New York

Steven W Schmalfuss, Brentwood NY

Address: 31 Columbus Ave Brentwood, NY 11717
Bankruptcy Case 8-11-78766-reg Summary: "The case of Steven W Schmalfuss in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 12/14/2011 and discharged early April 7, 2012, focusing on asset liquidation to repay creditors."
Steven W Schmalfuss — New York

Frances Seda, Brentwood NY

Address: 230 Milandy St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72857-reg: "In Brentwood, NY, Frances Seda filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2010."
Frances Seda — New York

Sharvan Seebachan, Brentwood NY

Address: 130 Jefferson Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-76063-ast: "Sharvan Seebachan's Chapter 7 bankruptcy, filed in Brentwood, NY in Aug 3, 2010, led to asset liquidation, with the case closing in 2010-11-02."
Sharvan Seebachan — New York

Violette Sejour, Brentwood NY

Address: 38 Blacker St Brentwood, NY 11717-5202
Bankruptcy Case 8-2014-73331-las Overview: "In a Chapter 7 bankruptcy case, Violette Sejour from Brentwood, NY, saw her proceedings start in July 21, 2014 and complete by October 19, 2014, involving asset liquidation."
Violette Sejour — New York

Alexander Senorans, Brentwood NY

Address: 27 Bushwick Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-77027-dte: "In a Chapter 7 bankruptcy case, Alexander Senorans from Brentwood, NY, saw their proceedings start in 2010-09-08 and complete by 12/06/2010, involving asset liquidation."
Alexander Senorans — New York

Marco A Sierra, Brentwood NY

Address: 122 Stahley St Brentwood, NY 11717-7504
Bankruptcy Case 8-15-73946-las Overview: "Marco A Sierra's bankruptcy, initiated in 2015-09-16 and concluded by Dec 15, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Sierra — New York

Melissa Y Silva, Brentwood NY

Address: 21 Hale St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-75368-reg: "The bankruptcy record of Melissa Y Silva from Brentwood, NY, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2011."
Melissa Y Silva — New York

Virginia Silva, Brentwood NY

Address: 78 Van Cedar St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-72626-dte7: "The case of Virginia Silva in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2010 and discharged early 2010-08-06, focusing on asset liquidation to repay creditors."
Virginia Silva — New York

Gornam Singh, Brentwood NY

Address: 24 Dekalb Ave Brentwood, NY 11717-1619
Bankruptcy Case 8-15-71551-ast Overview: "In Brentwood, NY, Gornam Singh filed for Chapter 7 bankruptcy in 2015-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Gornam Singh — New York

Roger L Sloat, Brentwood NY

Address: 146 Washington Ave Brentwood, NY 11717
Bankruptcy Case 8-13-73238-dte Overview: "Roger L Sloat's Chapter 7 bankruptcy, filed in Brentwood, NY in Jun 18, 2013, led to asset liquidation, with the case closing in 2013-09-24."
Roger L Sloat — New York

April M Smith, Brentwood NY

Address: 22 Eastern Avnenue Brentwood, NY 11717
Bankruptcy Case 8-2014-71419-reg Summary: "April M Smith's bankruptcy, initiated in 2014-04-02 and concluded by July 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April M Smith — New York

Anquista Smith, Brentwood NY

Address: 23 Wittman Ln Brentwood, NY 11717-1311
Brief Overview of Bankruptcy Case 8-15-74602-reg: "In Brentwood, NY, Anquista Smith filed for Chapter 7 bankruptcy in 10.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2016."
Anquista Smith — New York

Termaine Smith, Brentwood NY

Address: 72 Adams Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72451-dte: "The case of Termaine Smith in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 04.12.2011 and discharged early 2011-08-05, focusing on asset liquidation to repay creditors."
Termaine Smith — New York

Jaclyn M Smith, Brentwood NY

Address: 15 Sportsman Pl Brentwood, NY 11717-6413
Brief Overview of Bankruptcy Case 8-2014-73854-reg: "In a Chapter 7 bankruptcy case, Jaclyn M Smith from Brentwood, NY, saw her proceedings start in 08/20/2014 and complete by November 2014, involving asset liquidation."
Jaclyn M Smith — New York

Jacqueline A Smith, Brentwood NY

Address: 374 Washington Ave Brentwood, NY 11717-1735
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72696-las: "The case of Jacqueline A Smith in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early 09.21.2015, focusing on asset liquidation to repay creditors."
Jacqueline A Smith — New York

Najeeb Smith, Brentwood NY

Address: 23 Wittman Ln Brentwood, NY 11717-1311
Concise Description of Bankruptcy Case 8-15-74602-reg7: "In Brentwood, NY, Najeeb Smith filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-25."
Najeeb Smith — New York

Elaine Sola, Brentwood NY

Address: PO Box 116 Brentwood, NY 11717
Bankruptcy Case 8-10-79848-dte Overview: "In Brentwood, NY, Elaine Sola filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2011."
Elaine Sola — New York

Jorge Solares, Brentwood NY

Address: 17 Maple St Brentwood, NY 11717
Bankruptcy Case 8-10-77840-dte Overview: "Jorge Solares's Chapter 7 bankruptcy, filed in Brentwood, NY in 10.04.2010, led to asset liquidation, with the case closing in 12.28.2010."
Jorge Solares — New York

Mary Solito, Brentwood NY

Address: 216 Grand Blvd Brentwood, NY 11717
Bankruptcy Case 8-10-75741-dte Overview: "In Brentwood, NY, Mary Solito filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2010."
Mary Solito — New York

Rigoberto Solito, Brentwood NY

Address: 17A Evergreen Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-76185-ast7: "In a Chapter 7 bankruptcy case, Rigoberto Solito from Brentwood, NY, saw his proceedings start in 2013-12-11 and complete by 03/20/2014, involving asset liquidation."
Rigoberto Solito — New York

Maria L Solorzano, Brentwood NY

Address: 219 Studley St Brentwood, NY 11717-7708
Brief Overview of Bankruptcy Case 8-2014-74244-ast: "In a Chapter 7 bankruptcy case, Maria L Solorzano from Brentwood, NY, saw their proceedings start in 2014-09-16 and complete by December 15, 2014, involving asset liquidation."
Maria L Solorzano — New York

Pedro Solorzano, Brentwood NY

Address: 431 Wicks Rd Brentwood, NY 11717
Bankruptcy Case 8-13-74801-dte Summary: "The bankruptcy record of Pedro Solorzano from Brentwood, NY, shows a Chapter 7 case filed in September 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2013."
Pedro Solorzano — New York

Washington R Solorzano, Brentwood NY

Address: 229 Claywood Dr Brentwood, NY 11717-6810
Bankruptcy Case 8-14-70816-reg Overview: "Washington R Solorzano's Chapter 7 bankruptcy, filed in Brentwood, NY in March 3, 2014, led to asset liquidation, with the case closing in June 2014."
Washington R Solorzano — New York

Lucio A Sorto, Brentwood NY

Address: 104 Fulton St Brentwood, NY 11717-1644
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72507-las: "The case of Lucio A Sorto in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in June 11, 2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Lucio A Sorto — New York

Michael Sosa, Brentwood NY

Address: 1007 Candlewood Rd Brentwood, NY 11717
Bankruptcy Case 8-09-79613-dte Overview: "In Brentwood, NY, Michael Sosa filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Michael Sosa — New York

Ramos Rafael Sosa, Brentwood NY

Address: 76 Owens St Brentwood, NY 11717-6619
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71154-ast: "Ramos Rafael Sosa's Chapter 7 bankruptcy, filed in Brentwood, NY in March 2016, led to asset liquidation, with the case closing in 06/15/2016."
Ramos Rafael Sosa — New York

Maria Blanco Sosa, Brentwood NY

Address: 76 Owens St Brentwood, NY 11717-6619
Bankruptcy Case 8-16-71154-ast Overview: "The bankruptcy filing by Maria Blanco Sosa, undertaken in 03.17.2016 in Brentwood, NY under Chapter 7, concluded with discharge in 06/15/2016 after liquidating assets."
Maria Blanco Sosa — New York

Grace M Spears, Brentwood NY

Address: 210 St Pauls Ct Brentwood, NY 11717-1163
Concise Description of Bankruptcy Case 8-14-72498-las7: "Brentwood, NY resident Grace M Spears's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Grace M Spears — New York

Duncan Tina L Speller, Brentwood NY

Address: 50 Eisenhower Ave Brentwood, NY 11717-3305
Bankruptcy Case 8-16-70182-las Summary: "Brentwood, NY resident Duncan Tina L Speller's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2016."
Duncan Tina L Speller — New York

Deborah S Spruyt, Brentwood NY

Address: 2 Bruce Ln Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-76845-dte: "The case of Deborah S Spruyt in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in November 27, 2012 and discharged early 03.06.2013, focusing on asset liquidation to repay creditors."
Deborah S Spruyt — New York

Christina Stander, Brentwood NY

Address: 136 Tabor St Brentwood, NY 11717-7912
Concise Description of Bankruptcy Case 8-15-73434-reg7: "Christina Stander's bankruptcy, initiated in August 12, 2015 and concluded by Nov 10, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Stander — New York

Jayvi Stander, Brentwood NY

Address: 136 Tabor St Brentwood, NY 11717-7912
Concise Description of Bankruptcy Case 8-15-73434-reg7: "The bankruptcy record of Jayvi Stander from Brentwood, NY, shows a Chapter 7 case filed in August 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2015."
Jayvi Stander — New York

Sydney Stanley, Brentwood NY

Address: 6 Van Buren St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-75862-dte: "Sydney Stanley's bankruptcy, initiated in 07/27/2010 and concluded by October 26, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sydney Stanley — New York

Nancy Stetler, Brentwood NY

Address: 26 Mindres Ave Brentwood, NY 11717-2925
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72084-reg: "In a Chapter 7 bankruptcy case, Nancy Stetler from Brentwood, NY, saw her proceedings start in May 2016 and complete by August 8, 2016, involving asset liquidation."
Nancy Stetler — New York

Michael Strom, Brentwood NY

Address: 141 8th St Brentwood, NY 11717
Bankruptcy Case 8-09-79551-dte Summary: "Michael Strom's bankruptcy, initiated in December 2009 and concluded by 2010-03-16 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Strom — New York

Regalado Viviana P Suarez, Brentwood NY

Address: 133 Wittberg St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-71651-reg: "The case of Regalado Viviana P Suarez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in March 17, 2011 and discharged early Jun 14, 2011, focusing on asset liquidation to repay creditors."
Regalado Viviana P Suarez — New York

Marla Sutherland, Brentwood NY

Address: 40 Morton St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-77073-dte: "In a Chapter 7 bankruptcy case, Marla Sutherland from Brentwood, NY, saw her proceedings start in September 9, 2010 and complete by December 2010, involving asset liquidation."
Marla Sutherland — New York

Melvin Swain, Brentwood NY

Address: 57 Prospect Dr Brentwood, NY 11717-2348
Brief Overview of Bankruptcy Case 8-15-71953-ast: "In Brentwood, NY, Melvin Swain filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2015."
Melvin Swain — New York

Bradley Tankiewicz, Brentwood NY

Address: 30 Ridgewood Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-78703-dte7: "The case of Bradley Tankiewicz in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 13, 2011 and discharged early 04.06.2012, focusing on asset liquidation to repay creditors."
Bradley Tankiewicz — New York

Felix Tasayco, Brentwood NY

Address: 7 Clarke St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-76763-ast: "Felix Tasayco's bankruptcy, initiated in 2010-08-28 and concluded by November 24, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Tasayco — New York

Travis L Tate, Brentwood NY

Address: 206 Loeffler St Brentwood, NY 11717
Bankruptcy Case 8-11-73065-ast Overview: "In a Chapter 7 bankruptcy case, Travis L Tate from Brentwood, NY, saw his proceedings start in 2011-04-30 and complete by Aug 23, 2011, involving asset liquidation."
Travis L Tate — New York

Ernestine Tate, Brentwood NY

Address: 206 Loeffler St Brentwood, NY 11717-5807
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72978-reg: "Ernestine Tate's bankruptcy, initiated in Jun 27, 2014 and concluded by 2014-09-25 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestine Tate — New York

Jose E Teixeira, Brentwood NY

Address: 28 Quail Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-72720-dte7: "Jose E Teixeira's Chapter 7 bankruptcy, filed in Brentwood, NY in Apr 20, 2011, led to asset liquidation, with the case closing in 2011-07-19."
Jose E Teixeira — New York

Marianela Tejada, Brentwood NY

Address: 69 Laurie Rd Brentwood, NY 11717-7321
Concise Description of Bankruptcy Case 8-14-70250-reg7: "In Brentwood, NY, Marianela Tejada filed for Chapter 7 bankruptcy in Jan 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-26."
Marianela Tejada — New York

Blanca M Tenorio, Brentwood NY

Address: 6 Wendy Ln Brentwood, NY 11717-1121
Bankruptcy Case 8-2014-72304-ast Overview: "The case of Blanca M Tenorio in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early August 17, 2014, focusing on asset liquidation to repay creditors."
Blanca M Tenorio — New York

Natalie M Terry, Brentwood NY

Address: 210 2nd Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-73881-reg7: "In a Chapter 7 bankruptcy case, Natalie M Terry from Brentwood, NY, saw her proceedings start in May 31, 2011 and complete by 09.23.2011, involving asset liquidation."
Natalie M Terry — New York

Faye A Thomas, Brentwood NY

Address: 253 Orourke St Brentwood, NY 11717-7104
Bankruptcy Case 8-15-73314-las Overview: "In a Chapter 7 bankruptcy case, Faye A Thomas from Brentwood, NY, saw her proceedings start in August 2015 and complete by 11/03/2015, involving asset liquidation."
Faye A Thomas — New York

Franklin J Thomas, Brentwood NY

Address: 406 Madison Ave Brentwood, NY 11717-1756
Bankruptcy Case 8-08-75509-ast Overview: "Chapter 13 bankruptcy for Franklin J Thomas in Brentwood, NY began in 10/03/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-13."
Franklin J Thomas — New York

Evan Thompson, Brentwood NY

Address: 113 Merrill St Brentwood, NY 11717
Bankruptcy Case 8-10-77229-dte Overview: "In a Chapter 7 bankruptcy case, Evan Thompson from Brentwood, NY, saw their proceedings start in September 2010 and complete by 12/14/2010, involving asset liquidation."
Evan Thompson — New York

Ricardo Thompson, Brentwood NY

Address: PO Box 142 Brentwood, NY 11717
Bankruptcy Case 8-10-70680-ast Summary: "Ricardo Thompson's Chapter 7 bankruptcy, filed in Brentwood, NY in 02/02/2010, led to asset liquidation, with the case closing in May 4, 2010."
Ricardo Thompson — New York

Javier E Tineo, Brentwood NY

Address: 39 Winthrop Rd Brentwood, NY 11717
Bankruptcy Case 8-13-73315-dte Overview: "The bankruptcy filing by Javier E Tineo, undertaken in 06.21.2013 in Brentwood, NY under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Javier E Tineo — New York

Christopher T Tirbeni, Brentwood NY

Address: 323 Ellery St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-75866-reg: "The bankruptcy filing by Christopher T Tirbeni, undertaken in 2011-08-17 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Christopher T Tirbeni — New York

Nora Y Tobar, Brentwood NY

Address: 210 Clark St Brentwood, NY 11717
Bankruptcy Case 8-11-76356-reg Summary: "Nora Y Tobar's bankruptcy, initiated in 09.06.2011 and concluded by 2011-12-13 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Y Tobar — New York

Glenda M Toledo, Brentwood NY

Address: 5 Ida St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-74202-reg: "The bankruptcy record of Glenda M Toledo from Brentwood, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Glenda M Toledo — New York

Lebi Toledo, Brentwood NY

Address: 69 Owens St Brentwood, NY 11717-6620
Concise Description of Bankruptcy Case 8-16-71788-reg7: "In Brentwood, NY, Lebi Toledo filed for Chapter 7 bankruptcy in 04/22/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Lebi Toledo — New York

Mauricia Toledo, Brentwood NY

Address: 130 Hilltop Dr Brentwood, NY 11717
Bankruptcy Case 8-12-74430-ast Summary: "The bankruptcy filing by Mauricia Toledo, undertaken in Jul 17, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in 2012-11-09 after liquidating assets."
Mauricia Toledo — New York

Lorene Toman, Brentwood NY

Address: 106 American Blvd Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-73164-reg7: "The case of Lorene Toman in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in May 4, 2009 and discharged early April 27, 2010, focusing on asset liquidation to repay creditors."
Lorene Toman — New York

Delia Toral, Brentwood NY

Address: 375 Barleau St Brentwood, NY 11717-2833
Bankruptcy Case 8-15-72730-reg Summary: "The case of Delia Toral in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-25 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Delia Toral — New York

Jesus D Torres, Brentwood NY

Address: 17 Franklin Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-76772-reg7: "The bankruptcy filing by Jesus D Torres, undertaken in 2011-09-22 in Brentwood, NY under Chapter 7, concluded with discharge in December 28, 2011 after liquidating assets."
Jesus D Torres — New York

Esperanza Torres, Brentwood NY

Address: 36 Swallow Ln Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77783-dte: "The case of Esperanza Torres in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 10.15.2009 and discharged early 02/17/2010, focusing on asset liquidation to repay creditors."
Esperanza Torres — New York

Edwin Torres, Brentwood NY

Address: 50 Chapel Hill Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-78703-ast7: "The bankruptcy record of Edwin Torres from Brentwood, NY, shows a Chapter 7 case filed in 11.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Edwin Torres — New York

Burt Torres, Brentwood NY

Address: 170 Noble St Brentwood, NY 11717
Bankruptcy Case 8-13-75170-dte Overview: "In Brentwood, NY, Burt Torres filed for Chapter 7 bankruptcy in 2013-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-18."
Burt Torres — New York

Elena Torres, Brentwood NY

Address: 3 Kaymac St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-71204-reg7: "In Brentwood, NY, Elena Torres filed for Chapter 7 bankruptcy in 03/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Elena Torres — New York

Matilde N Torres, Brentwood NY

Address: 200 Charter Oaks Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-71215-dte: "The bankruptcy filing by Matilde N Torres, undertaken in March 13, 2013 in Brentwood, NY under Chapter 7, concluded with discharge in June 20, 2013 after liquidating assets."
Matilde N Torres — New York

Tara S Torres, Brentwood NY

Address: 170 Noble St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-74664-ast: "The bankruptcy filing by Tara S Torres, undertaken in Jul 27, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Tara S Torres — New York

Santos E Torres, Brentwood NY

Address: 124 Palmer St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-77336-dte: "The bankruptcy filing by Santos E Torres, undertaken in 09.29.2009 in Brentwood, NY under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Santos E Torres — New York

Joann Toye, Brentwood NY

Address: 6 Glenmore Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-70884-reg: "Joann Toye's Chapter 7 bankruptcy, filed in Brentwood, NY in February 16, 2011, led to asset liquidation, with the case closing in 2011-05-17."
Joann Toye — New York

Explore Free Bankruptcy Records by State