Website Logo

Brentwood, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

Last updated on: April 04, 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

Phillip R Barnes, Brentwood NY

Address: 51 Chapel Hill Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72310-reg: "In a Chapter 7 bankruptcy case, Phillip R Barnes from Brentwood, NY, saw his proceedings start in April 2012 and complete by 08/08/2012, involving asset liquidation."
Phillip R Barnes — New York

Roberto I Barrezueta, Brentwood NY

Address: 86 Grant Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-73907-reg7: "Roberto I Barrezueta's Chapter 7 bankruptcy, filed in Brentwood, NY in 05.31.2011, led to asset liquidation, with the case closing in September 2011."
Roberto I Barrezueta — New York

Ludora Barrows, Brentwood NY

Address: 197 Hilltop Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 10-44026: "The bankruptcy record of Ludora Barrows from Brentwood, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Ludora Barrows — New York

Richard P Barry, Brentwood NY

Address: 35 Whalen Ct Brentwood, NY 11717-8002
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73718-las: "The bankruptcy filing by Richard P Barry, undertaken in 08.31.2015 in Brentwood, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Richard P Barry — New York

Anthony Battaglia, Brentwood NY

Address: 48 White St Brentwood, NY 11717-1443
Bankruptcy Case 8-14-72460-las Overview: "The case of Anthony Battaglia in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 05/29/2014 and discharged early 2014-08-27, focusing on asset liquidation to repay creditors."
Anthony Battaglia — New York

Heather A Bayer, Brentwood NY

Address: 8 Van Buren St Brentwood, NY 11717-1411
Bankruptcy Case 8-15-70748-reg Overview: "Heather A Bayer's Chapter 7 bankruptcy, filed in Brentwood, NY in 2015-02-26, led to asset liquidation, with the case closing in May 2015."
Heather A Bayer — New York

Richard W Beatty, Brentwood NY

Address: 163 Grand Blvd Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-74827-dte: "Brentwood, NY resident Richard W Beatty's 2012-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2012."
Richard W Beatty — New York

Danielle Y Beauford, Brentwood NY

Address: 9 Fairdale Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71038-dte: "The case of Danielle Y Beauford in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 02/23/2011 and discharged early 2011-05-24, focusing on asset liquidation to repay creditors."
Danielle Y Beauford — New York

Shawniece Belin, Brentwood NY

Address: 11B Ralph Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-73533-dte7: "Shawniece Belin's bankruptcy, initiated in 2012-05-31 and concluded by 09/23/2012 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawniece Belin — New York

Danelia Belliard, Brentwood NY

Address: 196 Vanderbilt Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74424-ast: "In a Chapter 7 bankruptcy case, Danelia Belliard from Brentwood, NY, saw their proceedings start in June 2010 and complete by 2010-09-14, involving asset liquidation."
Danelia Belliard — New York

Clara E Beltran, Brentwood NY

Address: 51 Mckinley St Brentwood, NY 11717-2922
Concise Description of Bankruptcy Case 8-14-72741-reg7: "The case of Clara E Beltran in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 12, 2014 and discharged early Sep 10, 2014, focusing on asset liquidation to repay creditors."
Clara E Beltran — New York

Juan Bencosme, Brentwood NY

Address: 17 Pennsylvania Ave Brentwood, NY 11717
Bankruptcy Case 8-11-70160-reg Summary: "The bankruptcy filing by Juan Bencosme, undertaken in 2011-01-17 in Brentwood, NY under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Juan Bencosme — New York

Emma E Benitez, Brentwood NY

Address: 214 Commercial Blvd Brentwood, NY 11717
Bankruptcy Case 8-13-70457-dte Summary: "In a Chapter 7 bankruptcy case, Emma E Benitez from Brentwood, NY, saw her proceedings start in 01.29.2013 and complete by 2013-05-08, involving asset liquidation."
Emma E Benitez — New York

Gustavo Benitez, Brentwood NY

Address: 109 Apple St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-78705-ast7: "Gustavo Benitez's bankruptcy, initiated in 11/03/2010 and concluded by 02.01.2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Benitez — New York

Bessy C Benitez, Brentwood NY

Address: 108 Heyward St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-73740-dte7: "Bessy C Benitez's Chapter 7 bankruptcy, filed in Brentwood, NY in Jun 13, 2012, led to asset liquidation, with the case closing in October 2012."
Bessy C Benitez — New York

Jr James Bergin, Brentwood NY

Address: 30 Lexington Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-73577-dte7: "The bankruptcy record of Jr James Bergin from Brentwood, NY, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Jr James Bergin — New York

Blanca Bermudez, Brentwood NY

Address: 326 Whipple St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75390-dte: "In Brentwood, NY, Blanca Bermudez filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Blanca Bermudez — New York

Sergio W Bernal, Brentwood NY

Address: 384 Whipple St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-74779-dte: "Sergio W Bernal's bankruptcy, initiated in 07/31/2012 and concluded by 2012-11-23 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio W Bernal — New York

Ricky Berrios, Brentwood NY

Address: 204 Dickman St Brentwood, NY 11717
Bankruptcy Case 8-11-72205-dte Summary: "The case of Ricky Berrios in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 04/02/2011 and discharged early Jul 26, 2011, focusing on asset liquidation to repay creditors."
Ricky Berrios — New York

Domingo Bido, Brentwood NY

Address: 65 Pilgrim Rd Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-71750-ast7: "In Brentwood, NY, Domingo Bido filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2012."
Domingo Bido — New York

Caridad Bisono, Brentwood NY

Address: 80311 2nd Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70464-reg: "The case of Caridad Bisono in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 04.27.2010, focusing on asset liquidation to repay creditors."
Caridad Bisono — New York

Samuel Blanco, Brentwood NY

Address: 25 2nd St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73067-reg: "The bankruptcy record of Samuel Blanco from Brentwood, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Samuel Blanco — New York

Maria Elena Blanco, Brentwood NY

Address: 162 Charter Oaks Ave Brentwood, NY 11717-5903
Concise Description of Bankruptcy Case 8-2014-72284-ast7: "The case of Maria Elena Blanco in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 05/16/2014 and discharged early 2014-08-14, focusing on asset liquidation to repay creditors."
Maria Elena Blanco — New York

Thomas J Bliss, Brentwood NY

Address: 22 Wittman Ln Brentwood, NY 11717-1312
Bankruptcy Case 8-15-71809-reg Overview: "The bankruptcy filing by Thomas J Bliss, undertaken in 04/30/2015 in Brentwood, NY under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Thomas J Bliss — New York

Jessica Boissard, Brentwood NY

Address: PO Box 700 Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77411-dte: "The bankruptcy record of Jessica Boissard from Brentwood, NY, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2010."
Jessica Boissard — New York

Amparo Bolivar, Brentwood NY

Address: 17 Loraine St Brentwood, NY 11717
Bankruptcy Case 8-10-72054-dte Summary: "Amparo Bolivar's bankruptcy, initiated in Mar 25, 2010 and concluded by July 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Bolivar — New York

Monique Bonamico, Brentwood NY

Address: 37 Fairdale Dr Brentwood, NY 11717
Bankruptcy Case 8-10-78123-dte Summary: "The bankruptcy filing by Monique Bonamico, undertaken in October 14, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 01.11.2011 after liquidating assets."
Monique Bonamico — New York

Alisha Bonfiglio, Brentwood NY

Address: 47 Orient Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-74570-dte: "The bankruptcy filing by Alisha Bonfiglio, undertaken in June 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 10/07/2010 after liquidating assets."
Alisha Bonfiglio — New York

Wayne Bonfiglio, Brentwood NY

Address: 41 Swallow Ln Brentwood, NY 11717
Brief Overview of Bankruptcy Case 1-10-46981-jf: "Wayne Bonfiglio's bankruptcy, initiated in July 2010 and concluded by November 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Bonfiglio — New York

Maira G Bonilla, Brentwood NY

Address: 19 Henderson Pl Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75355-ast: "The bankruptcy record of Maira G Bonilla from Brentwood, NY, shows a Chapter 7 case filed in 10.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Maira G Bonilla — New York

Jorge A Bonilla, Brentwood NY

Address: 1340 Express Dr S Brentwood, NY 11717-1201
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72583-ast: "Jorge A Bonilla's bankruptcy, initiated in Jun 10, 2016 and concluded by 2016-09-08 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Bonilla — New York

Julio Bonilla, Brentwood NY

Address: 162 Hilltop Dr Brentwood, NY 11717-6204
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72824-ast: "In Brentwood, NY, Julio Bonilla filed for Chapter 7 bankruptcy in 06.27.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2016."
Julio Bonilla — New York

Griffin Cristle Bonner, Brentwood NY

Address: 40 Franklin St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-70671-ast: "Griffin Cristle Bonner's Chapter 7 bankruptcy, filed in Brentwood, NY in 2010-02-02, led to asset liquidation, with the case closing in 05/04/2010."
Griffin Cristle Bonner — New York

Irmine Bottex, Brentwood NY

Address: 121 W Orange St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73830-reg: "The bankruptcy record of Irmine Bottex from Brentwood, NY, shows a Chapter 7 case filed in 2012-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Irmine Bottex — New York

Della M Brown, Brentwood NY

Address: 23 Cleveland St Brentwood, NY 11717-3229
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73482-las: "In a Chapter 7 bankruptcy case, Della M Brown from Brentwood, NY, saw her proceedings start in 2014-07-30 and complete by October 2014, involving asset liquidation."
Della M Brown — New York

Gerald Brown, Brentwood NY

Address: 29 W White St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76719-reg: "The bankruptcy record of Gerald Brown from Brentwood, NY, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
Gerald Brown — New York

Sr Zachary Brown, Brentwood NY

Address: 11 Pic Ct Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-72826-dte: "Brentwood, NY resident Sr Zachary Brown's 05.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2013."
Sr Zachary Brown — New York

Diaz Nuris A Bueno, Brentwood NY

Address: 341 Hancock St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-75908-reg7: "Diaz Nuris A Bueno's Chapter 7 bankruptcy, filed in Brentwood, NY in 11.21.2013, led to asset liquidation, with the case closing in 2014-02-28."
Diaz Nuris A Bueno — New York

Nelson H Buitrago, Brentwood NY

Address: 70 Doolittle St Brentwood, NY 11717
Bankruptcy Case 8-13-72974-dte Summary: "The case of Nelson H Buitrago in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in June 1, 2013 and discharged early September 11, 2013, focusing on asset liquidation to repay creditors."
Nelson H Buitrago — New York

Jorge Burgos, Brentwood NY

Address: 77 Springfield Rd Brentwood, NY 11717-4732
Brief Overview of Bankruptcy Case 8-2014-74021-las: "Jorge Burgos's bankruptcy, initiated in 08.29.2014 and concluded by November 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Burgos — New York

Lauren Burns, Brentwood NY

Address: 33 Washington Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 13-15152-ABC: "Lauren Burns's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-04-01, led to asset liquidation, with the case closing in Jul 9, 2013."
Lauren Burns — New York

Paola C Bustamante, Brentwood NY

Address: 20 Harrison St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-78434-dte: "In Brentwood, NY, Paola C Bustamante filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Paola C Bustamante — New York

Miriam Butler, Brentwood NY

Address: 319 Barleau St Brentwood, NY 11717-2803
Brief Overview of Bankruptcy Case 8-15-74436-reg: "In Brentwood, NY, Miriam Butler filed for Chapter 7 bankruptcy in 10/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2016."
Miriam Butler — New York

Florentin Caballero, Brentwood NY

Address: 39 Morris St Brentwood, NY 11717-2632
Concise Description of Bankruptcy Case 8-15-74965-reg7: "Florentin Caballero's Chapter 7 bankruptcy, filed in Brentwood, NY in 2015-11-18, led to asset liquidation, with the case closing in Feb 16, 2016."
Florentin Caballero — New York

Lilian N Cabeda, Brentwood NY

Address: 25 Doolittle St Brentwood, NY 11717-3303
Bankruptcy Case 8-14-74190-las Summary: "Brentwood, NY resident Lilian N Cabeda's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2014."
Lilian N Cabeda — New York

Miguel Cabeda, Brentwood NY

Address: 25 Doolittle St Brentwood, NY 11717-3303
Bankruptcy Case 8-2014-74190-las Overview: "Miguel Cabeda's Chapter 7 bankruptcy, filed in Brentwood, NY in September 11, 2014, led to asset liquidation, with the case closing in December 10, 2014."
Miguel Cabeda — New York

Israel Cabrera, Brentwood NY

Address: 146 Conerty St Brentwood, NY 11717
Bankruptcy Case 8-10-79436-ast Summary: "In Brentwood, NY, Israel Cabrera filed for Chapter 7 bankruptcy in 12/02/2010. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Israel Cabrera — New York

Ernest N Cacciputi, Brentwood NY

Address: 306 Madison Ave Brentwood, NY 11717-2013
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73074-ast: "The bankruptcy filing by Ernest N Cacciputi, undertaken in 07/07/2014 in Brentwood, NY under Chapter 7, concluded with discharge in 2014-10-05 after liquidating assets."
Ernest N Cacciputi — New York

Stephanie E Cacciputi, Brentwood NY

Address: 306 Madison Ave Brentwood, NY 11717-2013
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73074-ast: "In a Chapter 7 bankruptcy case, Stephanie E Cacciputi from Brentwood, NY, saw her proceedings start in 2014-07-07 and complete by 10.05.2014, involving asset liquidation."
Stephanie E Cacciputi — New York

Valine Cadet, Brentwood NY

Address: 63 Morris St Brentwood, NY 11717
Bankruptcy Case 8-10-77640-reg Summary: "Valine Cadet's bankruptcy, initiated in 09/29/2010 and concluded by Dec 22, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valine Cadet — New York

Earl Cadwell, Brentwood NY

Address: 171 W Plum St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-79216-reg: "In Brentwood, NY, Earl Cadwell filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2010."
Earl Cadwell — New York

Kim Cagnard, Brentwood NY

Address: 98 Thomas St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-78110-ast: "Kim Cagnard's bankruptcy, initiated in October 14, 2010 and concluded by January 10, 2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Cagnard — New York

Glenda Calderon, Brentwood NY

Address: 17 Quail Dr Brentwood, NY 11717-1332
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70792-las: "The bankruptcy record of Glenda Calderon from Brentwood, NY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Glenda Calderon — New York

Dora Calito, Brentwood NY

Address: 56 Nostrand Ave Brentwood, NY 11717
Bankruptcy Case 8-10-78153-ast Summary: "Dora Calito's Chapter 7 bankruptcy, filed in Brentwood, NY in October 2010, led to asset liquidation, with the case closing in Feb 6, 2011."
Dora Calito — New York

Napoleon Callejas, Brentwood NY

Address: 32 Franklin Ave Brentwood, NY 11717-1621
Bankruptcy Case 8-15-74252-las Overview: "In a Chapter 7 bankruptcy case, Napoleon Callejas from Brentwood, NY, saw his proceedings start in 10/05/2015 and complete by 2016-01-03, involving asset liquidation."
Napoleon Callejas — New York

Sara A Campoverde, Brentwood NY

Address: 74 Washington Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77131-dte: "The bankruptcy filing by Sara A Campoverde, undertaken in December 12, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in 03/21/2013 after liquidating assets."
Sara A Campoverde — New York

Daniel E Canales, Brentwood NY

Address: 14 Prospect Ave Brentwood, NY 11717
Bankruptcy Case 8-12-70273-dte Overview: "In a Chapter 7 bankruptcy case, Daniel E Canales from Brentwood, NY, saw his proceedings start in 01/19/2012 and complete by April 2012, involving asset liquidation."
Daniel E Canales — New York

Carlos Cando, Brentwood NY

Address: 54 2nd Ave Brentwood, NY 11717
Bankruptcy Case 8-11-75454-dte Overview: "The case of Carlos Cando in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 1, 2011 and discharged early 11/09/2011, focusing on asset liquidation to repay creditors."
Carlos Cando — New York

Carmen Carballo, Brentwood NY

Address: 92 Grant Ave Brentwood, NY 11717
Bankruptcy Case 8-10-77796-ast Overview: "In Brentwood, NY, Carmen Carballo filed for Chapter 7 bankruptcy in Oct 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Carmen Carballo — New York

Dagoberto Carballo, Brentwood NY

Address: PO Box 520 Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-76017-ast7: "Brentwood, NY resident Dagoberto Carballo's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2014."
Dagoberto Carballo — New York

Jose Carballo, Brentwood NY

Address: 105 Mcnair St Brentwood, NY 11717-3306
Bankruptcy Case 8-15-73093-ast Summary: "In Brentwood, NY, Jose Carballo filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Jose Carballo — New York

Walter Carballo, Brentwood NY

Address: 24 Bushwick Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71960-reg: "Walter Carballo's bankruptcy, initiated in 03/23/2010 and concluded by 2010-07-16 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Carballo — New York

Alexander Marlow A Cardenas, Brentwood NY

Address: 11 Jackson Ave Brentwood, NY 11717
Bankruptcy Case 8-08-76905-reg Overview: "Alexander Marlow A Cardenas's Chapter 7 bankruptcy, filed in Brentwood, NY in 2008-12-02, led to asset liquidation, with the case closing in May 2010."
Alexander Marlow A Cardenas — New York

Emily Cardona, Brentwood NY

Address: 143 W Orange St Brentwood, NY 11717-8109
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70722-reg: "Brentwood, NY resident Emily Cardona's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Emily Cardona — New York

Blanca L Cardona, Brentwood NY

Address: 166 Lincoln Ave Brentwood, NY 11717-2620
Bankruptcy Case 8-2014-71883-ast Summary: "The case of Blanca L Cardona in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in April 25, 2014 and discharged early 2014-07-24, focusing on asset liquidation to repay creditors."
Blanca L Cardona — New York

Maria Cardoza, Brentwood NY

Address: 48 Blue Jay Dr Brentwood, NY 11717-1238
Concise Description of Bankruptcy Case 8-16-71266-ast7: "The case of Maria Cardoza in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-25 and discharged early 2016-06-23, focusing on asset liquidation to repay creditors."
Maria Cardoza — New York

Charles D Carino, Brentwood NY

Address: 64 Hudson Ave Brentwood, NY 11717-1821
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72414-reg: "The bankruptcy record of Charles D Carino from Brentwood, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-31."
Charles D Carino — New York

Gil J Carrasco, Brentwood NY

Address: 4 Roosevelt St Brentwood, NY 11717-3212
Bankruptcy Case 8-16-71136-ast Summary: "The bankruptcy record of Gil J Carrasco from Brentwood, NY, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Gil J Carrasco — New York

Toni L Carter, Brentwood NY

Address: 184 Thomas St Brentwood, NY 11717
Bankruptcy Case 8-08-75952-ast Summary: "The bankruptcy record of Toni L Carter from Brentwood, NY, shows a Chapter 7 case filed in 10.24.2008. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Toni L Carter — New York

Lois Carter, Brentwood NY

Address: 111 Merrill St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-70549-reg7: "In a Chapter 7 bankruptcy case, Lois Carter from Brentwood, NY, saw her proceedings start in February 2011 and complete by 05.03.2011, involving asset liquidation."
Lois Carter — New York

Wynderlyn Carter, Brentwood NY

Address: 1 Glenmore Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74786-dte: "The case of Wynderlyn Carter in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 07.31.2012 and discharged early 11.23.2012, focusing on asset liquidation to repay creditors."
Wynderlyn Carter — New York

Winston Carty, Brentwood NY

Address: 426 Freeman Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77281-reg: "The bankruptcy record of Winston Carty from Brentwood, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Winston Carty — New York

Antonio Consuegra, Brentwood NY

Address: 115 Ames St Brentwood, NY 11717
Bankruptcy Case 8-10-79025-reg Overview: "In a Chapter 7 bankruptcy case, Antonio Consuegra from Brentwood, NY, saw their proceedings start in November 2010 and complete by February 15, 2011, involving asset liquidation."
Antonio Consuegra — New York

Israel Corcios, Brentwood NY

Address: 3 Mindres Ave Brentwood, NY 11717
Bankruptcy Case 8-13-74421-reg Summary: "In Brentwood, NY, Israel Corcios filed for Chapter 7 bankruptcy in Aug 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Israel Corcios — New York

Carlos A Cornejo, Brentwood NY

Address: 207 Commercial Blvd Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-78740-dte7: "In a Chapter 7 bankruptcy case, Carlos A Cornejo from Brentwood, NY, saw their proceedings start in 2011-12-14 and complete by April 2012, involving asset liquidation."
Carlos A Cornejo — New York

Fausto Cornejo, Brentwood NY

Address: 1404 Express Dr S Brentwood, NY 11717
Bankruptcy Case 8-09-78331-reg Overview: "In a Chapter 7 bankruptcy case, Fausto Cornejo from Brentwood, NY, saw his proceedings start in 10/30/2009 and complete by 01/26/2010, involving asset liquidation."
Fausto Cornejo — New York

Maryann Corona, Brentwood NY

Address: 119 Thomas St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71766-reg: "The case of Maryann Corona in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 03.23.2012 and discharged early June 26, 2012, focusing on asset liquidation to repay creditors."
Maryann Corona — New York

Aurora Corroza, Brentwood NY

Address: 441 Washington Ave Brentwood, NY 11717
Bankruptcy Case 8-13-74721-reg Summary: "In a Chapter 7 bankruptcy case, Aurora Corroza from Brentwood, NY, saw her proceedings start in 09.12.2013 and complete by Dec 20, 2013, involving asset liquidation."
Aurora Corroza — New York

Katherine Maria Cortavarria, Brentwood NY

Address: 63 Thomas St Brentwood, NY 11717
Bankruptcy Case 8-11-75248-reg Summary: "Katherine Maria Cortavarria's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-07-22, led to asset liquidation, with the case closing in 11.14.2011."
Katherine Maria Cortavarria — New York

Jr Mariano Cortes, Brentwood NY

Address: 27 9th Ave Brentwood, NY 11717-6626
Bankruptcy Case 8-14-71146-ast Overview: "Jr Mariano Cortes's Chapter 7 bankruptcy, filed in Brentwood, NY in 2014-03-20, led to asset liquidation, with the case closing in June 2014."
Jr Mariano Cortes — New York

Jose Cortez, Brentwood NY

Address: 56 Peach St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-07-72287-jbr: "Jose Cortez's Chapter 7 bankruptcy, filed in Brentwood, NY in 06/21/2007, led to asset liquidation, with the case closing in Mar 16, 2010."
Jose Cortez — New York

Deysi E Crespin, Brentwood NY

Address: 17 Eastbrook Ct Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74836-reg: "The case of Deysi E Crespin in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 09.24.2013 and discharged early 01.01.2014, focusing on asset liquidation to repay creditors."
Deysi E Crespin — New York

Yvette Z Crespo, Brentwood NY

Address: 187 Elliot St Brentwood, NY 11717-5801
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71246-reg: "The bankruptcy record of Yvette Z Crespo from Brentwood, NY, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2014."
Yvette Z Crespo — New York

Melissa Crespo, Brentwood NY

Address: PO Box 250 Brentwood, NY 11717
Bankruptcy Case 8-11-71735-ast Summary: "The bankruptcy record of Melissa Crespo from Brentwood, NY, shows a Chapter 7 case filed in March 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2011."
Melissa Crespo — New York

Carina Cristaldo, Brentwood NY

Address: 51 Arthur St Brentwood, NY 11717
Bankruptcy Case 8-10-71321-ast Overview: "The bankruptcy record of Carina Cristaldo from Brentwood, NY, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2010."
Carina Cristaldo — New York

Luz D Cruz, Brentwood NY

Address: 12 Pandora Dr Brentwood, NY 11717-1912
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73097-ast: "In Brentwood, NY, Luz D Cruz filed for Chapter 7 bankruptcy in 07/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2014."
Luz D Cruz — New York

Pablo Cruz, Brentwood NY

Address: 982 Commack Rd Brentwood, NY 11717
Bankruptcy Case 8-12-76970-dte Overview: "In a Chapter 7 bankruptcy case, Pablo Cruz from Brentwood, NY, saw his proceedings start in December 1, 2012 and complete by March 2013, involving asset liquidation."
Pablo Cruz — New York

Evangelina Cruz, Brentwood NY

Address: 145 Twin Lawns Ave Brentwood, NY 11717
Bankruptcy Case 8-09-79415-reg Overview: "Evangelina Cruz's bankruptcy, initiated in 2009-12-07 and concluded by 03.16.2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evangelina Cruz — New York

Antonio Cruz, Brentwood NY

Address: 3 Kaymac St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70564-reg: "The case of Antonio Cruz in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-04 and discharged early 2013-05-14, focusing on asset liquidation to repay creditors."
Antonio Cruz — New York

Manuel J Cruz, Brentwood NY

Address: 40 Mindres Ave Brentwood, NY 11717-2925
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73005-las: "In a Chapter 7 bankruptcy case, Manuel J Cruz from Brentwood, NY, saw his proceedings start in July 16, 2015 and complete by October 2015, involving asset liquidation."
Manuel J Cruz — New York

Ventura Pablo Cruz, Brentwood NY

Address: 40 Mindres Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-76129-reg: "In a Chapter 7 bankruptcy case, Ventura Pablo Cruz from Brentwood, NY, saw his proceedings start in Aug 5, 2010 and complete by 2010-11-02, involving asset liquidation."
Ventura Pablo Cruz — New York

Rodolfo E Cruz, Brentwood NY

Address: 42 Perry St Brentwood, NY 11717-1746
Concise Description of Bankruptcy Case 8-2014-74147-las7: "The bankruptcy record of Rodolfo E Cruz from Brentwood, NY, shows a Chapter 7 case filed in 09/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2014."
Rodolfo E Cruz — New York

Jessica Cruz, Brentwood NY

Address: 21 Laurel Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-72389-ast: "The case of Jessica Cruz in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 04.17.2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Jessica Cruz — New York

Michael Cruz, Brentwood NY

Address: 107 Cocoanut St Brentwood, NY 11717
Bankruptcy Case 8-13-70863-dte Summary: "In Brentwood, NY, Michael Cruz filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Michael Cruz — New York

Edwin Cubias, Brentwood NY

Address: 7 Tremont Ave Brentwood, NY 11717
Bankruptcy Case 8-10-74763-dte Summary: "Edwin Cubias's bankruptcy, initiated in June 2010 and concluded by October 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Cubias — New York

Santos Cubias, Brentwood NY

Address: 36 W End Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79429-dte: "The case of Santos Cubias in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early Mar 16, 2010, focusing on asset liquidation to repay creditors."
Santos Cubias — New York

James Cunningham, Brentwood NY

Address: 33 Poplar St Brentwood, NY 11717-8214
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70847-las: "The bankruptcy record of James Cunningham from Brentwood, NY, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
James Cunningham — New York

Donovan Currey, Brentwood NY

Address: 37 Carroll St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-78418-ast: "The bankruptcy record of Donovan Currey from Brentwood, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Donovan Currey — New York

Adele Cutler, Brentwood NY

Address: 181 Noble St Brentwood, NY 11717
Bankruptcy Case 8-13-73958-reg Overview: "In a Chapter 7 bankruptcy case, Adele Cutler from Brentwood, NY, saw her proceedings start in 07/30/2013 and complete by October 2013, involving asset liquidation."
Adele Cutler — New York

Michael Czerniawski, Brentwood NY

Address: 185 Grand Blvd Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72408-dte: "Michael Czerniawski's bankruptcy, initiated in Apr 11, 2011 and concluded by 2011-07-19 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Czerniawski — New York

Explore Free Bankruptcy Records by State