Website Logo

Brentwood, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

Last updated on: April 05, 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

Jervis Lian Trapp, Brentwood NY

Address: 183 Stahley St Brentwood, NY 11717
Bankruptcy Case 8-10-71407-reg Summary: "Jervis Lian Trapp's Chapter 7 bankruptcy, filed in Brentwood, NY in March 2010, led to asset liquidation, with the case closing in 06.08.2010."
Jervis Lian Trapp — New York

Charles Trivelli, Brentwood NY

Address: 101 Le Grand St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-71269-dte7: "The bankruptcy record of Charles Trivelli from Brentwood, NY, shows a Chapter 7 case filed in 03.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2011."
Charles Trivelli — New York

Oscar M Trivino, Brentwood NY

Address: 315 Hancock St Brentwood, NY 11717
Bankruptcy Case 8-12-74179-reg Summary: "Oscar M Trivino's Chapter 7 bankruptcy, filed in Brentwood, NY in July 6, 2012, led to asset liquidation, with the case closing in 2012-10-29."
Oscar M Trivino — New York

Amy Tuckett, Brentwood NY

Address: 679 Broadway Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-76973-dte: "The bankruptcy record of Amy Tuckett from Brentwood, NY, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Amy Tuckett — New York

Carlos R Turcios, Brentwood NY

Address: 16 Morton St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-73692-dte: "Carlos R Turcios's bankruptcy, initiated in 2011-05-24 and concluded by 2011-09-16 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos R Turcios — New York

Noe Turcios, Brentwood NY

Address: 172 W Plum St Brentwood, NY 11717
Bankruptcy Case 8-11-74294-ast Summary: "The bankruptcy filing by Noe Turcios, undertaken in 2011-06-16 in Brentwood, NY under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Noe Turcios — New York

Oscar Turner, Brentwood NY

Address: 31 Owens St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-79401-dte7: "The bankruptcy record of Oscar Turner from Brentwood, NY, shows a Chapter 7 case filed in 2009-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-15."
Oscar Turner — New York

John Turney, Brentwood NY

Address: 20 Rutledge St Brentwood, NY 11717-2228
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74999-las: "In Brentwood, NY, John Turney filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
John Turney — New York

Blanca A Umanzor, Brentwood NY

Address: 199 Strong St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-77925-ast7: "In Brentwood, NY, Blanca A Umanzor filed for Chapter 7 bankruptcy in 10.19.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Blanca A Umanzor — New York

Maria I Umanzor, Brentwood NY

Address: 29 Par Ln N Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-72239-dte: "In Brentwood, NY, Maria I Umanzor filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Maria I Umanzor — New York

Maria Umanzor, Brentwood NY

Address: 29 Par Ln N Brentwood, NY 11717-1305
Bankruptcy Case 8-15-75228-reg Overview: "Maria Umanzor's Chapter 7 bankruptcy, filed in Brentwood, NY in Dec 1, 2015, led to asset liquidation, with the case closing in 02.29.2016."
Maria Umanzor — New York

Luis Urias, Brentwood NY

Address: 145 Le Grand St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-74716-reg7: "The case of Luis Urias in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2010 and discharged early October 10, 2010, focusing on asset liquidation to repay creditors."
Luis Urias — New York

Claudia Vaca, Brentwood NY

Address: 8 Brentwood Pkwy Brentwood, NY 11717-2303
Bankruptcy Case 8-15-74661-las Overview: "Claudia Vaca's bankruptcy, initiated in 2015-10-30 and concluded by January 2016 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Vaca — New York

Maria Valenzuela, Brentwood NY

Address: 244 Hilltop Dr Brentwood, NY 11717
Bankruptcy Case 8-11-77246-reg Summary: "The case of Maria Valenzuela in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 10/12/2011 and discharged early 2012-01-18, focusing on asset liquidation to repay creditors."
Maria Valenzuela — New York

Suhail Vargas, Brentwood NY

Address: 78 Apple St Brentwood, NY 11717-7213
Bankruptcy Case 8-2014-73669-las Overview: "Suhail Vargas's bankruptcy, initiated in August 2014 and concluded by 2014-11-05 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suhail Vargas — New York

Kelly J Vargas, Brentwood NY

Address: 12 Van Cedar St Brentwood, NY 11717
Bankruptcy Case 8-12-74604-ast Summary: "Kelly J Vargas's Chapter 7 bankruptcy, filed in Brentwood, NY in 2012-07-25, led to asset liquidation, with the case closing in 11.17.2012."
Kelly J Vargas — New York

Angel Vasco, Brentwood NY

Address: 321 Hancock St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-73209-dte7: "In a Chapter 7 bankruptcy case, Angel Vasco from Brentwood, NY, saw their proceedings start in 2011-05-06 and complete by 08/09/2011, involving asset liquidation."
Angel Vasco — New York

Sandra L Vasquez, Brentwood NY

Address: 135 Wicks Rd Brentwood, NY 11717-3603
Concise Description of Bankruptcy Case 8-15-72877-ast7: "The bankruptcy filing by Sandra L Vasquez, undertaken in 2015-07-06 in Brentwood, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Sandra L Vasquez — New York

Jose L Vasquez, Brentwood NY

Address: 135 Wicks Rd Brentwood, NY 11717-3603
Bankruptcy Case 8-15-73561-reg Summary: "The bankruptcy record of Jose L Vasquez from Brentwood, NY, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2015."
Jose L Vasquez — New York

Jr Domingo Vasquez, Brentwood NY

Address: 115 Lincoln Ave Brentwood, NY 11717-2841
Brief Overview of Bankruptcy Case 8-14-71050-ast: "In Brentwood, NY, Jr Domingo Vasquez filed for Chapter 7 bankruptcy in 03/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Jr Domingo Vasquez — New York

Haydee Esperanza Vasquez, Brentwood NY

Address: 135 Wicks Rd Brentwood, NY 11717-3603
Bankruptcy Case 8-15-73561-reg Overview: "Haydee Esperanza Vasquez's bankruptcy, initiated in August 2015 and concluded by Nov 18, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydee Esperanza Vasquez — New York

Luis M Vasquez, Brentwood NY

Address: 35 Saint Andrews Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72273-ast: "Luis M Vasquez's bankruptcy, initiated in 04.13.2012 and concluded by 2012-08-06 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis M Vasquez — New York

Manuel Vasquez, Brentwood NY

Address: 16 Rollin Ln Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-70197-dte7: "In Brentwood, NY, Manuel Vasquez filed for Chapter 7 bankruptcy in January 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2011."
Manuel Vasquez — New York

Juan Velaonia, Brentwood NY

Address: 171 Sherman St Brentwood, NY 11717
Bankruptcy Case 8-10-71808-ast Summary: "The bankruptcy filing by Juan Velaonia, undertaken in Mar 17, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Juan Velaonia — New York

Sandra Cecilia Velasquez, Brentwood NY

Address: 36A Gates Ave Brentwood, NY 11717-2514
Bankruptcy Case 8-15-72726-las Summary: "The bankruptcy record of Sandra Cecilia Velasquez from Brentwood, NY, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
Sandra Cecilia Velasquez — New York

Eva V Velasquez, Brentwood NY

Address: 58 Walton St Brentwood, NY 11717
Bankruptcy Case 8-11-74243-reg Overview: "Eva V Velasquez's bankruptcy, initiated in 06.14.2011 and concluded by 10.07.2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva V Velasquez — New York

Marvin Velasquez, Brentwood NY

Address: 234 Wurz St Brentwood, NY 11717
Bankruptcy Case 8-10-77565-ast Overview: "Marvin Velasquez's bankruptcy, initiated in Sep 27, 2010 and concluded by December 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Velasquez — New York

Gloria Velasquez, Brentwood NY

Address: 297 Barleau St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-77784-dte7: "The bankruptcy record of Gloria Velasquez from Brentwood, NY, shows a Chapter 7 case filed in October 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Gloria Velasquez — New York

Oscar A Velasquez, Brentwood NY

Address: 79 Saint Peters Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-76358-ast: "The case of Oscar A Velasquez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-06 and discharged early 12/13/2011, focusing on asset liquidation to repay creditors."
Oscar A Velasquez — New York

Oscar Velasquez, Brentwood NY

Address: 701 St Pauls Ct Brentwood, NY 11717-1162
Bankruptcy Case 8-15-74378-reg Overview: "In Brentwood, NY, Oscar Velasquez filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Oscar Velasquez — New York

Humbertina Velasquez, Brentwood NY

Address: 297 Barleau St Brentwood, NY 11717-2801
Concise Description of Bankruptcy Case 8-15-71697-ast7: "The bankruptcy record of Humbertina Velasquez from Brentwood, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Humbertina Velasquez — New York

Marielba Velazquez, Brentwood NY

Address: 90 Saint Peters Dr Brentwood, NY 11717-1024
Bankruptcy Case 8-14-70560-ast Summary: "The case of Marielba Velazquez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early May 16, 2014, focusing on asset liquidation to repay creditors."
Marielba Velazquez — New York

Nancy Velazquez, Brentwood NY

Address: 117 Springfield Rd Brentwood, NY 11717-4734
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72930-ast: "Nancy Velazquez's Chapter 7 bankruptcy, filed in Brentwood, NY in 07.08.2015, led to asset liquidation, with the case closing in 10.06.2015."
Nancy Velazquez — New York

Damarys Velez, Brentwood NY

Address: 114 Rigney St Brentwood, NY 11717
Bankruptcy Case 8-11-73249-dte Summary: "In a Chapter 7 bankruptcy case, Damarys Velez from Brentwood, NY, saw their proceedings start in 2011-05-09 and complete by September 1, 2011, involving asset liquidation."
Damarys Velez — New York

Kristina Ventre, Brentwood NY

Address: 31 W End Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-73245-dte7: "Kristina Ventre's Chapter 7 bankruptcy, filed in Brentwood, NY in 06/18/2013, led to asset liquidation, with the case closing in 2013-09-25."
Kristina Ventre — New York

Oscar G Ventura, Brentwood NY

Address: 37 Mckinley St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-74933-reg7: "The bankruptcy record of Oscar G Ventura from Brentwood, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Oscar G Ventura — New York

Velez Jennifer A Vera, Brentwood NY

Address: 33 Fairdale Dr Brentwood, NY 11717-1313
Bankruptcy Case 8-15-70953-las Overview: "The case of Velez Jennifer A Vera in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 03.11.2015 and discharged early 06/09/2015, focusing on asset liquidation to repay creditors."
Velez Jennifer A Vera — New York

Lizzette E Verastegui, Brentwood NY

Address: 33 Willoughby St Brentwood, NY 11717-2411
Bankruptcy Case 8-16-71594-las Overview: "Lizzette E Verastegui's Chapter 7 bankruptcy, filed in Brentwood, NY in April 2016, led to asset liquidation, with the case closing in 07/11/2016."
Lizzette E Verastegui — New York

Marcos Verastegui, Brentwood NY

Address: 33 Willoughby St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75174-dte: "Brentwood, NY resident Marcos Verastegui's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2011."
Marcos Verastegui — New York

Ruben D Verdeza, Brentwood NY

Address: 7 Chanel Dr Brentwood, NY 11717
Bankruptcy Case 8-13-75892-dte Summary: "Ruben D Verdeza's bankruptcy, initiated in 11.21.2013 and concluded by 2014-02-28 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben D Verdeza — New York

Ameil Vernon, Brentwood NY

Address: 381 Barleau St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-71241-ast7: "The bankruptcy record of Ameil Vernon from Brentwood, NY, shows a Chapter 7 case filed in March 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2011."
Ameil Vernon — New York

Ameil A Vernon, Brentwood NY

Address: 381 Barleau St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-76242-ast: "Brentwood, NY resident Ameil A Vernon's December 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2014."
Ameil A Vernon — New York

Tina M Vidal, Brentwood NY

Address: 43 MacArthur Ave Brentwood, NY 11717
Bankruptcy Case 8-11-75194-dte Summary: "The case of Tina M Vidal in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Tina M Vidal — New York

Alexander Viedman, Brentwood NY

Address: 45 Eastbrook Ct Brentwood, NY 11717
Bankruptcy Case 8-09-73165-dte Overview: "The bankruptcy record of Alexander Viedman from Brentwood, NY, shows a Chapter 7 case filed in 05.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Alexander Viedman — New York

Joseph Vigliarolo, Brentwood NY

Address: 109 Ames St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-74769-dte: "The bankruptcy record of Joseph Vigliarolo from Brentwood, NY, shows a Chapter 7 case filed in 2011-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Joseph Vigliarolo — New York

Luis A Villatoro, Brentwood NY

Address: 122 Timberline Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-77312-ast7: "In a Chapter 7 bankruptcy case, Luis A Villatoro from Brentwood, NY, saw their proceedings start in October 14, 2011 and complete by 01/18/2012, involving asset liquidation."
Luis A Villatoro — New York

Bonilla Virginia, Brentwood NY

Address: 220 Hancock St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77173-dte: "Bonilla Virginia's Chapter 7 bankruptcy, filed in Brentwood, NY in 10/07/2011, led to asset liquidation, with the case closing in Jan 17, 2012."
Bonilla Virginia — New York

Eva V Vizcarra, Brentwood NY

Address: 226 Wurz St Brentwood, NY 11717
Bankruptcy Case 8-11-72428-ast Summary: "Eva V Vizcarra's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-04-11, led to asset liquidation, with the case closing in 08.04.2011."
Eva V Vizcarra — New York

Oswaldo Vizhnay, Brentwood NY

Address: 99 Washington Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70176-reg: "In a Chapter 7 bankruptcy case, Oswaldo Vizhnay from Brentwood, NY, saw his proceedings start in 2010-01-11 and complete by April 20, 2010, involving asset liquidation."
Oswaldo Vizhnay — New York

Elena Vlahoginis, Brentwood NY

Address: 18 Monroe Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78792-reg: "Elena Vlahoginis's bankruptcy, initiated in December 15, 2011 and concluded by 2012-04-08 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Vlahoginis — New York

Veronique Volmar, Brentwood NY

Address: 147 Grand Blvd Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-71075-reg7: "The case of Veronique Volmar in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 02.22.2010 and discharged early 2010-05-18, focusing on asset liquidation to repay creditors."
Veronique Volmar — New York

Albert Wachsmuth, Brentwood NY

Address: 176 Hilton St Brentwood, NY 11717-5805
Brief Overview of Bankruptcy Case 8-2014-73319-reg: "The case of Albert Wachsmuth in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-21 and discharged early 10/19/2014, focusing on asset liquidation to repay creditors."
Albert Wachsmuth — New York

Roy Wade, Brentwood NY

Address: 23 Bergen St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-78205-dte: "In a Chapter 7 bankruptcy case, Roy Wade from Brentwood, NY, saw their proceedings start in November 19, 2011 and complete by 02/22/2012, involving asset liquidation."
Roy Wade — New York

Dale C Walker, Brentwood NY

Address: 248 Hilltop Dr Brentwood, NY 11717-6717
Brief Overview of Bankruptcy Case 8-15-71475-reg: "Dale C Walker's bankruptcy, initiated in 04.08.2015 and concluded by July 7, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale C Walker — New York

Simone N Walker, Brentwood NY

Address: 248 Hilltop Dr Brentwood, NY 11717-6717
Bankruptcy Case 8-15-71475-reg Overview: "Simone N Walker's bankruptcy, initiated in April 8, 2015 and concluded by July 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone N Walker — New York

Moriama L Walker, Brentwood NY

Address: 10 East Dr Apt 1A Brentwood, NY 11717-1140
Bankruptcy Case 8-15-73054-ast Summary: "The case of Moriama L Walker in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 22, 2015 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Moriama L Walker — New York

Charles Washington, Brentwood NY

Address: 59 Evergreen Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-70674-dte7: "Charles Washington's bankruptcy, initiated in 02/02/2010 and concluded by May 4, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Washington — New York

Karen Waters, Brentwood NY

Address: PO Box 22 Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-73272-dte7: "In a Chapter 7 bankruptcy case, Karen Waters from Brentwood, NY, saw her proceedings start in 2011-05-10 and complete by 09/02/2011, involving asset liquidation."
Karen Waters — New York

Bessy Webster, Brentwood NY

Address: 23 Oakland St Brentwood, NY 11717
Bankruptcy Case 8-10-78631-dte Summary: "In a Chapter 7 bankruptcy case, Bessy Webster from Brentwood, NY, saw their proceedings start in October 2010 and complete by 02.02.2011, involving asset liquidation."
Bessy Webster — New York

Robert White, Brentwood NY

Address: 121 W Plum St Brentwood, NY 11717
Bankruptcy Case 8-10-78976-ast Summary: "The bankruptcy filing by Robert White, undertaken in Nov 16, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
Robert White — New York

Erica E Whyte, Brentwood NY

Address: 197 Gibson Ave Brentwood, NY 11717-5031
Concise Description of Bankruptcy Case 8-09-77913-ast7: "October 19, 2009 marked the beginning of Erica E Whyte's Chapter 13 bankruptcy in Brentwood, NY, entailing a structured repayment schedule, completed by November 2014."
Erica E Whyte — New York

Stanley A Wilkerson, Brentwood NY

Address: 402 Mayflower Ave Brentwood, NY 11717-8204
Brief Overview of Bankruptcy Case 8-2014-74277-las: "Brentwood, NY resident Stanley A Wilkerson's 09/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2014."
Stanley A Wilkerson — New York

Rasheen Williams, Brentwood NY

Address: 376 Barleau St Brentwood, NY 11717-2804
Bankruptcy Case 8-16-70972-reg Summary: "Rasheen Williams's bankruptcy, initiated in 03.09.2016 and concluded by June 7, 2016 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rasheen Williams — New York

Natalie Roxanne Wilson, Brentwood NY

Address: 84 Stahley St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74005-ast: "The bankruptcy filing by Natalie Roxanne Wilson, undertaken in 06.06.2011 in Brentwood, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Natalie Roxanne Wilson — New York

Trevor H Wong, Brentwood NY

Address: 133 Sheridan St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73536-reg: "In Brentwood, NY, Trevor H Wong filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-23."
Trevor H Wong — New York

Tyanne C Wood, Brentwood NY

Address: 130 Helmig St Brentwood, NY 11717
Bankruptcy Case 8-11-76463-reg Overview: "The bankruptcy filing by Tyanne C Wood, undertaken in 09/09/2011 in Brentwood, NY under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Tyanne C Wood — New York

Vanessa Yancy, Brentwood NY

Address: 133 Suffolk Ave Brentwood, NY 11717-4201
Brief Overview of Bankruptcy Case 8-2014-73851-ast: "The bankruptcy filing by Vanessa Yancy, undertaken in 08.20.2014 in Brentwood, NY under Chapter 7, concluded with discharge in November 18, 2014 after liquidating assets."
Vanessa Yancy — New York

Rene Ybanez, Brentwood NY

Address: 19 Rutledge St Brentwood, NY 11717
Bankruptcy Case 8-10-71044-dte Summary: "Brentwood, NY resident Rene Ybanez's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rene Ybanez — New York

Diego A Yoncon, Brentwood NY

Address: 35 Heyward St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70739-reg: "In a Chapter 7 bankruptcy case, Diego A Yoncon from Brentwood, NY, saw his proceedings start in February 2013 and complete by 05/25/2013, involving asset liquidation."
Diego A Yoncon — New York

Monica Zabala, Brentwood NY

Address: 81 Madison Ave Brentwood, NY 11717-2814
Concise Description of Bankruptcy Case 8-15-72187-las7: "In Brentwood, NY, Monica Zabala filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2015."
Monica Zabala — New York

Wendy D Zaldivar, Brentwood NY

Address: 4 Perry St Brentwood, NY 11717-1717
Brief Overview of Bankruptcy Case 8-16-71811-las: "Wendy D Zaldivar's bankruptcy, initiated in 2016-04-25 and concluded by Jul 24, 2016 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy D Zaldivar — New York

Luis A Zambrano, Brentwood NY

Address: 186 Noble St Brentwood, NY 11717
Bankruptcy Case 8-13-75758-ast Overview: "Luis A Zambrano's bankruptcy, initiated in 2013-11-13 and concluded by 2014-02-20 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Zambrano — New York

Silvana P Zambrano, Brentwood NY

Address: 168 Hancock St Brentwood, NY 11717-2827
Bankruptcy Case 8-16-72905-las Overview: "In Brentwood, NY, Silvana P Zambrano filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
Silvana P Zambrano — New York

Beauvoir Luronne Zamor, Brentwood NY

Address: 16 Stepney Ln Brentwood, NY 11717
Bankruptcy Case 8-13-73014-dte Overview: "In Brentwood, NY, Beauvoir Luronne Zamor filed for Chapter 7 bankruptcy in 06/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Beauvoir Luronne Zamor — New York

Miriam Zamora, Brentwood NY

Address: 12 Hale St Brentwood, NY 11717-2205
Brief Overview of Bankruptcy Case 8-14-74579-las: "Brentwood, NY resident Miriam Zamora's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Miriam Zamora — New York

Jhon F Zapata, Brentwood NY

Address: 16 Oak St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-74582-dte7: "In a Chapter 7 bankruptcy case, Jhon F Zapata from Brentwood, NY, saw their proceedings start in June 23, 2009 and complete by Jun 1, 2010, involving asset liquidation."
Jhon F Zapata — New York

Lucy A Zayas, Brentwood NY

Address: 48 Nostrand Ave Brentwood, NY 11717
Bankruptcy Case 8-11-77641-dte Overview: "The bankruptcy filing by Lucy A Zayas, undertaken in October 28, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in Feb 7, 2012 after liquidating assets."
Lucy A Zayas — New York

Annmarie Zimmerman, Brentwood NY

Address: 232 Loeffler St Brentwood, NY 11717
Bankruptcy Case 8-12-77361-dte Overview: "Annmarie Zimmerman's Chapter 7 bankruptcy, filed in Brentwood, NY in December 27, 2012, led to asset liquidation, with the case closing in 04/05/2013."
Annmarie Zimmerman — New York

Carolina Zuluaga, Brentwood NY

Address: PO Box 148 Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74024-dte: "In Brentwood, NY, Carolina Zuluaga filed for Chapter 7 bankruptcy in 06/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Carolina Zuluaga — New York

Explore Free Bankruptcy Records by State