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

Yvette Estevez, Brentwood NY

Address: 31 Bergen St Brentwood, NY 11717
Bankruptcy Case 8-11-78768-reg Summary: "In Brentwood, NY, Yvette Estevez filed for Chapter 7 bankruptcy in 2011-12-14. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2012."
Yvette Estevez — New York

Daisy Estrada, Brentwood NY

Address: 142 Conerty St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-73394-reg: "The case of Daisy Estrada in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in May 6, 2010 and discharged early 08.29.2010, focusing on asset liquidation to repay creditors."
Daisy Estrada — New York

Maria C Estrada, Brentwood NY

Address: 163 American Blvd Brentwood, NY 11717-5628
Brief Overview of Bankruptcy Case 8-15-71083-ast: "Maria C Estrada's bankruptcy, initiated in March 18, 2015 and concluded by 06.16.2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria C Estrada — New York

Aura L Estrada, Brentwood NY

Address: 9 Alden Rd Brentwood, NY 11717
Bankruptcy Case 8-12-72312-ast Overview: "Aura L Estrada's Chapter 7 bankruptcy, filed in Brentwood, NY in 2012-04-15, led to asset liquidation, with the case closing in 08.08.2012."
Aura L Estrada — New York

Maria Silvia Euceda, Brentwood NY

Address: 118 Dickman St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71173-ast: "Maria Silvia Euceda's bankruptcy, initiated in March 2013 and concluded by June 12, 2013 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Silvia Euceda — New York

Melvin Euceda, Brentwood NY

Address: 118 Dickman St Brentwood, NY 11717-4902
Bankruptcy Case 8-15-72517-reg Overview: "The case of Melvin Euceda in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-11 and discharged early 2015-09-09, focusing on asset liquidation to repay creditors."
Melvin Euceda — New York

Rosario V Eustaquio, Brentwood NY

Address: 10 Ridgewood Ave Brentwood, NY 11717-2106
Concise Description of Bankruptcy Case 8-15-71323-las7: "Brentwood, NY resident Rosario V Eustaquio's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Rosario V Eustaquio — New York

Ronald Exantus, Brentwood NY

Address: 226 Studley St Brentwood, NY 11717
Bankruptcy Case 8-10-77031-ast Summary: "The case of Ronald Exantus in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2010-12-06, focusing on asset liquidation to repay creditors."
Ronald Exantus — New York

Marie C Fabien, Brentwood NY

Address: 211 Washington Ave Brentwood, NY 11717
Bankruptcy Case 8-11-72745-dte Summary: "Brentwood, NY resident Marie C Fabien's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Marie C Fabien — New York

Jennie Faines, Brentwood NY

Address: 68 Pilgrim Rd Brentwood, NY 11717
Bankruptcy Case 8-10-73882-reg Overview: "The case of Jennie Faines in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in May 21, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Jennie Faines — New York

Oscar Fajardo, Brentwood NY

Address: 391 Mayflower Ave Brentwood, NY 11717
Bankruptcy Case 8-10-79942-reg Overview: "Oscar Fajardo's Chapter 7 bankruptcy, filed in Brentwood, NY in December 29, 2010, led to asset liquidation, with the case closing in Mar 28, 2011."
Oscar Fajardo — New York

Angel Falcon, Brentwood NY

Address: 8 Dame St Brentwood, NY 11717-6002
Concise Description of Bankruptcy Case 8-14-70466-ast7: "Angel Falcon's Chapter 7 bankruptcy, filed in Brentwood, NY in Feb 6, 2014, led to asset liquidation, with the case closing in May 2014."
Angel Falcon — New York

Elvira N Familia, Brentwood NY

Address: 193 Claywood Dr Brentwood, NY 11717
Bankruptcy Case 8-13-76233-reg Summary: "Elvira N Familia's Chapter 7 bankruptcy, filed in Brentwood, NY in Dec 16, 2013, led to asset liquidation, with the case closing in March 25, 2014."
Elvira N Familia — New York

Blanca Faneytt, Brentwood NY

Address: 130 Tabor St Brentwood, NY 11717
Bankruptcy Case 8-11-74723-reg Overview: "Blanca Faneytt's Chapter 7 bankruptcy, filed in Brentwood, NY in 07.01.2011, led to asset liquidation, with the case closing in October 13, 2011."
Blanca Faneytt — New York

Rosemarie Fanfan, Brentwood NY

Address: 26A Van Buren St Brentwood, NY 11717
Bankruptcy Case 8-11-72550-ast Summary: "The bankruptcy record of Rosemarie Fanfan from Brentwood, NY, shows a Chapter 7 case filed in 04/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Rosemarie Fanfan — New York

Jennifer Fausel, Brentwood NY

Address: 7 Crystal Ln Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-78193-ast: "The bankruptcy filing by Jennifer Fausel, undertaken in Oct 28, 2009 in Brentwood, NY under Chapter 7, concluded with discharge in 01/25/2010 after liquidating assets."
Jennifer Fausel — New York

Janelle L Felician, Brentwood NY

Address: 22 Prospect Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-07-74761-jf: "The bankruptcy record of Janelle L Felician from Brentwood, NY, shows a Chapter 7 case filed in 11/21/2007. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20."
Janelle L Felician — New York

Gladis E Felisberto, Brentwood NY

Address: 85 Fulton St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-76090-ast7: "Brentwood, NY resident Gladis E Felisberto's December 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2014."
Gladis E Felisberto — New York

Juan Fermin, Brentwood NY

Address: 4 Commack Rd Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-79910-dte7: "The bankruptcy record of Juan Fermin from Brentwood, NY, shows a Chapter 7 case filed in 12/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2010."
Juan Fermin — New York

Pedro Fernandez, Brentwood NY

Address: 146 Thomas St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-70168-ast: "The bankruptcy filing by Pedro Fernandez, undertaken in 01/12/2012 in Brentwood, NY under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Pedro Fernandez — New York

Cruz Jose J Ferreira, Brentwood NY

Address: 869 Broadway Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-75755-reg7: "In a Chapter 7 bankruptcy case, Cruz Jose J Ferreira from Brentwood, NY, saw their proceedings start in November 2013 and complete by 2014-02-20, involving asset liquidation."
Cruz Jose J Ferreira — New York

Cruz Jose Javier Ferreira, Brentwood NY

Address: 869 Broadway Brentwood, NY 11717-7526
Bankruptcy Case 8-16-70527-reg Overview: "In a Chapter 7 bankruptcy case, Cruz Jose Javier Ferreira from Brentwood, NY, saw his proceedings start in 2016-02-10 and complete by May 10, 2016, involving asset liquidation."
Cruz Jose Javier Ferreira — New York

Robert J Ferrson, Brentwood NY

Address: 151 W Orange St Brentwood, NY 11717
Bankruptcy Case 8-13-75436-ast Overview: "Brentwood, NY resident Robert J Ferrson's 10.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Robert J Ferrson — New York

Jr Raymond F Figalora, Brentwood NY

Address: 194 Washington Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-73594-reg7: "Jr Raymond F Figalora's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-07-11, led to asset liquidation, with the case closing in 2013-10-10."
Jr Raymond F Figalora — New York

Belkis A Figuereo, Brentwood NY

Address: 137 Barber St Brentwood, NY 11717-5040
Brief Overview of Bankruptcy Case 8-14-73995-reg: "In a Chapter 7 bankruptcy case, Belkis A Figuereo from Brentwood, NY, saw her proceedings start in 2014-08-27 and complete by 11.25.2014, involving asset liquidation."
Belkis A Figuereo — New York

Ruddy O Figuereo, Brentwood NY

Address: 137 Barber St Brentwood, NY 11717-5040
Concise Description of Bankruptcy Case 8-2014-73995-reg7: "The bankruptcy record of Ruddy O Figuereo from Brentwood, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2014."
Ruddy O Figuereo — New York

Maritza Figueroa, Brentwood NY

Address: 20 Laurie Rd Brentwood, NY 11717-7317
Concise Description of Bankruptcy Case 8-15-73016-ast7: "Maritza Figueroa's Chapter 7 bankruptcy, filed in Brentwood, NY in 2015-07-17, led to asset liquidation, with the case closing in 2015-10-15."
Maritza Figueroa — New York

Cindy Filion, Brentwood NY

Address: 4 Commack Rd Brentwood, NY 11717-7303
Bankruptcy Case 8-15-75406-las Overview: "The bankruptcy filing by Cindy Filion, undertaken in 12/15/2015 in Brentwood, NY under Chapter 7, concluded with discharge in Mar 14, 2016 after liquidating assets."
Cindy Filion — New York

Manuel Flatts, Brentwood NY

Address: PO Box 2280 Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-79547-dte7: "Manuel Flatts's Chapter 7 bankruptcy, filed in Brentwood, NY in 2010-12-08, led to asset liquidation, with the case closing in 2011-03-14."
Manuel Flatts — New York

Renoit Fleurime, Brentwood NY

Address: 35 Gray St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75825-dte: "The case of Renoit Fleurime in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-16 and discharged early February 23, 2014, focusing on asset liquidation to repay creditors."
Renoit Fleurime — New York

Michel Fleurisca, Brentwood NY

Address: 51 Prospect Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72528-reg: "Michel Fleurisca's Chapter 7 bankruptcy, filed in Brentwood, NY in Apr 12, 2010, led to asset liquidation, with the case closing in 2010-08-05."
Michel Fleurisca — New York

Israel Flores, Brentwood NY

Address: 142 2nd Ave Brentwood, NY 11717
Bankruptcy Case 8-11-76844-dte Summary: "Israel Flores's bankruptcy, initiated in September 2011 and concluded by January 2012 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Flores — New York

Teresa Flores, Brentwood NY

Address: 415 American Blvd Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-74603-ast: "Teresa Flores's Chapter 7 bankruptcy, filed in Brentwood, NY in Jun 14, 2010, led to asset liquidation, with the case closing in Oct 7, 2010."
Teresa Flores — New York

Jose R Flores, Brentwood NY

Address: 3 1st St Brentwood, NY 11717-6601
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72317-ast: "Brentwood, NY resident Jose R Flores's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Jose R Flores — New York

Jose R Flores, Brentwood NY

Address: 88 Hilltop Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-75110-ast: "In Brentwood, NY, Jose R Flores filed for Chapter 7 bankruptcy in 10/08/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jose R Flores — New York

Zenon A Flores, Brentwood NY

Address: 62 Ralph Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-76770-ast7: "In Brentwood, NY, Zenon A Flores filed for Chapter 7 bankruptcy in 11.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-26."
Zenon A Flores — New York

Pedro Flores, Brentwood NY

Address: 182 Hilltop Dr Brentwood, NY 11717
Bankruptcy Case 8-10-72529-ast Summary: "Pedro Flores's bankruptcy, initiated in 2010-04-12 and concluded by Aug 5, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Flores — New York

Melendez Gloria V Flores, Brentwood NY

Address: 210 Charter Oaks Ave Brentwood, NY 11717-5921
Brief Overview of Bankruptcy Case 8-15-72072-reg: "In Brentwood, NY, Melendez Gloria V Flores filed for Chapter 7 bankruptcy in 05.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-10."
Melendez Gloria V Flores — New York

Wilber Flores, Brentwood NY

Address: 57 Mckinley St Brentwood, NY 11717-2922
Brief Overview of Bankruptcy Case 8-16-70328-las: "Brentwood, NY resident Wilber Flores's 01.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2016."
Wilber Flores — New York

Mario Fong, Brentwood NY

Address: 334 Ellery St Brentwood, NY 11717-2725
Concise Description of Bankruptcy Case 8-15-70916-reg7: "The bankruptcy record of Mario Fong from Brentwood, NY, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Mario Fong — New York

Lydia Fontana, Brentwood NY

Address: 74 Sycamore St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-70936-reg: "In a Chapter 7 bankruptcy case, Lydia Fontana from Brentwood, NY, saw her proceedings start in February 26, 2013 and complete by June 2013, involving asset liquidation."
Lydia Fontana — New York

Colleen T Forde, Brentwood NY

Address: 50 Brentwood Pkwy Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-76003-dte7: "The bankruptcy filing by Colleen T Forde, undertaken in 2012-10-04 in Brentwood, NY under Chapter 7, concluded with discharge in 01/11/2013 after liquidating assets."
Colleen T Forde — New York

Roosevelt Fouchard, Brentwood NY

Address: 239 Brentwood Pkwy Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-70020-ast: "In a Chapter 7 bankruptcy case, Roosevelt Fouchard from Brentwood, NY, saw his proceedings start in January 2012 and complete by 04/28/2012, involving asset liquidation."
Roosevelt Fouchard — New York

Stacy Frasier, Brentwood NY

Address: 61 Meadowbrook Dr Brentwood, NY 11717
Bankruptcy Case 8-10-75873-ast Overview: "The case of Stacy Frasier in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in July 27, 2010 and discharged early 2010-10-26, focusing on asset liquidation to repay creditors."
Stacy Frasier — New York

Richard M Frederick, Brentwood NY

Address: 90 Peach St Brentwood, NY 11717
Bankruptcy Case 8-11-71135-ast Overview: "The bankruptcy record of Richard M Frederick from Brentwood, NY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Richard M Frederick — New York

Taisha M Freeman, Brentwood NY

Address: 46 Chapel Hill Dr Brentwood, NY 11717-1922
Bankruptcy Case 8-15-71472-reg Overview: "In Brentwood, NY, Taisha M Freeman filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2015."
Taisha M Freeman — New York

Vielka Fuentes, Brentwood NY

Address: 172 Westwood Dr Brentwood, NY 11717
Bankruptcy Case 8-10-78088-dte Summary: "In a Chapter 7 bankruptcy case, Vielka Fuentes from Brentwood, NY, saw their proceedings start in Oct 13, 2010 and complete by 01/10/2011, involving asset liquidation."
Vielka Fuentes — New York

Anibar Fuentes, Brentwood NY

Address: 55 Gates Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73728-dte: "In a Chapter 7 bankruptcy case, Anibar Fuentes from Brentwood, NY, saw their proceedings start in 05.14.2010 and complete by 2010-09-06, involving asset liquidation."
Anibar Fuentes — New York

Yufelcy Gabriel, Brentwood NY

Address: 41 W End Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76235-ast: "In a Chapter 7 bankruptcy case, Yufelcy Gabriel from Brentwood, NY, saw their proceedings start in Oct 17, 2012 and complete by January 24, 2013, involving asset liquidation."
Yufelcy Gabriel — New York

Theresa R Gainey, Brentwood NY

Address: 145 Calebs Path Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-72721-dte: "Theresa R Gainey's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-23 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa R Gainey — New York

Maria Galarza, Brentwood NY

Address: 10 Tremont Ave Brentwood, NY 11717-1613
Bankruptcy Case 8-15-70205-reg Summary: "Brentwood, NY resident Maria Galarza's Jan 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2015."
Maria Galarza — New York

Romel Galarza, Brentwood NY

Address: 10 Tremont Ave Brentwood, NY 11717-1613
Brief Overview of Bankruptcy Case 8-15-70205-reg: "In a Chapter 7 bankruptcy case, Romel Galarza from Brentwood, NY, saw their proceedings start in 01.19.2015 and complete by April 19, 2015, involving asset liquidation."
Romel Galarza — New York

Ann L Galioto, Brentwood NY

Address: 208 Broadway Brentwood, NY 11717
Bankruptcy Case 8-13-71814-ast Summary: "The bankruptcy record of Ann L Galioto from Brentwood, NY, shows a Chapter 7 case filed in 04/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Ann L Galioto — New York

Daniel P Gallagher, Brentwood NY

Address: 4 Greg Ln Brentwood, NY 11717-7315
Concise Description of Bankruptcy Case 8-16-72190-ast7: "In Brentwood, NY, Daniel P Gallagher filed for Chapter 7 bankruptcy in 05/17/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Daniel P Gallagher — New York

Betzabe Galvez, Brentwood NY

Address: 14 Virgil Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-70004-ast: "Brentwood, NY resident Betzabe Galvez's 2010-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Betzabe Galvez — New York

Karina Garay, Brentwood NY

Address: 60 Bruce Ln Brentwood, NY 11717
Bankruptcy Case 8-12-72210-reg Overview: "In Brentwood, NY, Karina Garay filed for Chapter 7 bankruptcy in 04/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Karina Garay — New York

Maria Garay, Brentwood NY

Address: 11 Wilcox Ln Brentwood, NY 11717
Bankruptcy Case 8-11-78302-reg Summary: "The bankruptcy filing by Maria Garay, undertaken in 11/25/2011 in Brentwood, NY under Chapter 7, concluded with discharge in Mar 19, 2012 after liquidating assets."
Maria Garay — New York

George Garber, Brentwood NY

Address: 70 Morton St Brentwood, NY 11717
Bankruptcy Case 8-10-78656-ast Summary: "George Garber's Chapter 7 bankruptcy, filed in Brentwood, NY in November 2010, led to asset liquidation, with the case closing in 02.24.2011."
George Garber — New York

Ricardo P Garcia, Brentwood NY

Address: PO Box 494 Brentwood, NY 11717
Bankruptcy Case 8-11-76753-reg Overview: "In Brentwood, NY, Ricardo P Garcia filed for Chapter 7 bankruptcy in 2011-09-22. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2011."
Ricardo P Garcia — New York

Aristides R Garcia, Brentwood NY

Address: 27 Dekalb Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71721-reg: "Aristides R Garcia's bankruptcy, initiated in 2013-04-04 and concluded by 2013-07-12 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aristides R Garcia — New York

Zulma Garcia, Brentwood NY

Address: 16 Marshall Ave Brentwood, NY 11717
Bankruptcy Case 8-11-78975-ast Summary: "The bankruptcy filing by Zulma Garcia, undertaken in December 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
Zulma Garcia — New York

Digna Garcia, Brentwood NY

Address: 3 1st St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-75522-ast: "In Brentwood, NY, Digna Garcia filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2014."
Digna Garcia — New York

Maria Garcia, Brentwood NY

Address: 222 Alkier St Brentwood, NY 11717
Bankruptcy Case 8-11-72268-reg Overview: "Maria Garcia's Chapter 7 bankruptcy, filed in Brentwood, NY in 04.05.2011, led to asset liquidation, with the case closing in Jul 29, 2011."
Maria Garcia — New York

Richard H Garcia, Brentwood NY

Address: 200 Charter Oaks Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-74682-ast7: "The bankruptcy filing by Richard H Garcia, undertaken in 06.30.2011 in Brentwood, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Richard H Garcia — New York

Santos R Garcia, Brentwood NY

Address: 425 Jefferson Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-71688-reg: "The case of Santos R Garcia in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-03 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Santos R Garcia — New York

Domingo A Garcia, Brentwood NY

Address: 186 Wurz St Brentwood, NY 11717-8015
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73050-ast: "In Brentwood, NY, Domingo A Garcia filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Domingo A Garcia — New York

Jr Carlos Garcia, Brentwood NY

Address: 37 Pandora Dr Brentwood, NY 11717
Bankruptcy Case 8-10-78208-reg Summary: "In Brentwood, NY, Jr Carlos Garcia filed for Chapter 7 bankruptcy in Oct 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jr Carlos Garcia — New York

Katya M Garcia, Brentwood NY

Address: 142 Thomas St Brentwood, NY 11717
Bankruptcy Case 8-13-72414-dte Summary: "Brentwood, NY resident Katya M Garcia's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Katya M Garcia — New York

Ana L Garcia, Brentwood NY

Address: 28 Bushwick Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75000-dte: "The case of Ana L Garcia in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 10/02/2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Ana L Garcia — New York

Khalilah Alexis Garcia, Brentwood NY

Address: 34 Ardmore Dr Brentwood, NY 11717-2338
Bankruptcy Case 8-15-72678-reg Summary: "The case of Khalilah Alexis Garcia in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-22 and discharged early September 20, 2015, focusing on asset liquidation to repay creditors."
Khalilah Alexis Garcia — New York

Aracely Garcia, Brentwood NY

Address: 227 Hilltop Dr Brentwood, NY 11717
Bankruptcy Case 8-10-77660-dte Overview: "In a Chapter 7 bankruptcy case, Aracely Garcia from Brentwood, NY, saw her proceedings start in 2010-09-29 and complete by 2010-12-28, involving asset liquidation."
Aracely Garcia — New York

Julio C Garcia, Brentwood NY

Address: 28 Chapel Hill Dr Brentwood, NY 11717-1920
Bankruptcy Case 8-2014-71621-ast Summary: "The case of Julio C Garcia in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-12 and discharged early 07/11/2014, focusing on asset liquidation to repay creditors."
Julio C Garcia — New York

Anthony A Garrett, Brentwood NY

Address: 111 Chapel Hill Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77962-dte: "The bankruptcy filing by Anthony A Garrett, undertaken in November 9, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 2012-02-24 after liquidating assets."
Anthony A Garrett — New York

Elton D George, Brentwood NY

Address: 186 Evergreen Ave Brentwood, NY 11717
Bankruptcy Case 8-13-73681-dte Summary: "Elton D George's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-07-12, led to asset liquidation, with the case closing in 10.19.2013."
Elton D George — New York

Ketty Germain, Brentwood NY

Address: 846 Broadway Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-76862-ast7: "Ketty Germain's Chapter 7 bankruptcy, filed in Brentwood, NY in Sep 27, 2011, led to asset liquidation, with the case closing in February 2012."
Ketty Germain — New York

Michael Giambrone, Brentwood NY

Address: 72 Springfield Rd Brentwood, NY 11717
Bankruptcy Case 8-10-78858-ast Summary: "Brentwood, NY resident Michael Giambrone's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Michael Giambrone — New York

Rise S Gibson, Brentwood NY

Address: 161 Claywood Dr Brentwood, NY 11717-6201
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70666-reg: "In Brentwood, NY, Rise S Gibson filed for Chapter 7 bankruptcy in 2014-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2014."
Rise S Gibson — New York

Rashien R Gillard, Brentwood NY

Address: 18 Montgomery St Brentwood, NY 11717-3309
Bankruptcy Case 8-16-72054-reg Overview: "In a Chapter 7 bankruptcy case, Rashien R Gillard from Brentwood, NY, saw their proceedings start in May 9, 2016 and complete by Aug 7, 2016, involving asset liquidation."
Rashien R Gillard — New York

Lilian R Godinez, Brentwood NY

Address: 28 Columbus Ave Brentwood, NY 11717-2507
Bankruptcy Case 8-14-74821-reg Summary: "Lilian R Godinez's Chapter 7 bankruptcy, filed in Brentwood, NY in October 2014, led to asset liquidation, with the case closing in 01.22.2015."
Lilian R Godinez — New York

Eduardo D Gomez, Brentwood NY

Address: 190 Commercial Blvd Apt 1 Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-77776-reg: "The case of Eduardo D Gomez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 10/14/2009 and discharged early 2010-01-07, focusing on asset liquidation to repay creditors."
Eduardo D Gomez — New York

Jose T Gomez, Brentwood NY

Address: 581 Broadway Brentwood, NY 11717-6311
Bankruptcy Case 8-16-71578-las Overview: "The bankruptcy record of Jose T Gomez from Brentwood, NY, shows a Chapter 7 case filed in 2016-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Jose T Gomez — New York

Carmen A Gomez, Brentwood NY

Address: 9 Columbus Ave Brentwood, NY 11717-2506
Bankruptcy Case 8-15-73939-las Overview: "Brentwood, NY resident Carmen A Gomez's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2015."
Carmen A Gomez — New York

Abelardo Gomez, Brentwood NY

Address: 11 Pineland Pl Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75686-ast: "The bankruptcy filing by Abelardo Gomez, undertaken in 07.20.2010 in Brentwood, NY under Chapter 7, concluded with discharge in Nov 12, 2010 after liquidating assets."
Abelardo Gomez — New York

Hermelinda A Gonzales, Brentwood NY

Address: 3 Lukens Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-71185-ast7: "Hermelinda A Gonzales's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-02-28, led to asset liquidation, with the case closing in 06/01/2011."
Hermelinda A Gonzales — New York

Orlando A Gonzalez, Brentwood NY

Address: 3 Garnet Dr Brentwood, NY 11717-1116
Bankruptcy Case 8-15-72961-ast Summary: "Brentwood, NY resident Orlando A Gonzalez's July 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2015."
Orlando A Gonzalez — New York

Luis G Gonzalez, Brentwood NY

Address: 334 Ellery St Brentwood, NY 11717-2725
Bankruptcy Case 8-08-71547-reg Summary: "The bankruptcy record for Luis G Gonzalez from Brentwood, NY, under Chapter 13, filed in 2008-03-31, involved setting up a repayment plan, finalized by January 2013."
Luis G Gonzalez — New York

Joseph Gonzalez, Brentwood NY

Address: 27 Ralph Ave Brentwood, NY 11717
Bankruptcy Case 8-10-78624-ast Summary: "The bankruptcy record of Joseph Gonzalez from Brentwood, NY, shows a Chapter 7 case filed in 10.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Joseph Gonzalez — New York

Ana M Gonzalez, Brentwood NY

Address: 161 Suffolk Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72261-reg: "Ana M Gonzalez's bankruptcy, initiated in 2011-04-04 and concluded by 2011-07-28 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana M Gonzalez — New York

Donato Gonzalez, Brentwood NY

Address: 333 Whipple St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-71889-dte7: "The case of Donato Gonzalez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in April 11, 2013 and discharged early 2013-07-19, focusing on asset liquidation to repay creditors."
Donato Gonzalez — New York

Pilar R Gonzalez, Brentwood NY

Address: 152 Mcnair St Brentwood, NY 11717-3409
Concise Description of Bankruptcy Case 8-14-70716-reg7: "Pilar R Gonzalez's bankruptcy, initiated in Feb 25, 2014 and concluded by 2014-05-26 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pilar R Gonzalez — New York

Cindy M Gonzalez, Brentwood NY

Address: 132 Westwood Dr Brentwood, NY 11717-5720
Bankruptcy Case 8-14-71008-reg Summary: "The bankruptcy record of Cindy M Gonzalez from Brentwood, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2014."
Cindy M Gonzalez — New York

Angel L Gonzalez, Brentwood NY

Address: 59 Meadowbrook Dr Brentwood, NY 11717
Bankruptcy Case 8-12-77315-dte Overview: "Angel L Gonzalez's bankruptcy, initiated in December 22, 2012 and concluded by Mar 31, 2013 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel L Gonzalez — New York

Elmer Gonzalez, Brentwood NY

Address: 132 Ellery St Brentwood, NY 11717
Bankruptcy Case 8-10-77478-dte Summary: "In a Chapter 7 bankruptcy case, Elmer Gonzalez from Brentwood, NY, saw their proceedings start in 09/22/2010 and complete by 12/21/2010, involving asset liquidation."
Elmer Gonzalez — New York

Samuel Gonzalez, Brentwood NY

Address: 58 Peach St Brentwood, NY 11717
Bankruptcy Case 8-08-77262-reg Overview: "Brentwood, NY resident Samuel Gonzalez's 2008-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2010."
Samuel Gonzalez — New York

Dolalchan Gookool, Brentwood NY

Address: 22 Mindres Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-74045-reg7: "The bankruptcy record of Dolalchan Gookool from Brentwood, NY, shows a Chapter 7 case filed in 06.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Dolalchan Gookool — New York

Rina Elsy Gutierrez, Brentwood NY

Address: 49 Laurie Rd Brentwood, NY 11717-7300
Bankruptcy Case 8-15-74011-las Overview: "The bankruptcy filing by Rina Elsy Gutierrez, undertaken in September 2015 in Brentwood, NY under Chapter 7, concluded with discharge in 12/19/2015 after liquidating assets."
Rina Elsy Gutierrez — New York

Jorge L Gutierrez, Brentwood NY

Address: 173 Ocean Ave Brentwood, NY 11717
Bankruptcy Case 8-11-72926-reg Overview: "Brentwood, NY resident Jorge L Gutierrez's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2011."
Jorge L Gutierrez — New York

Lediz B Guzman, Brentwood NY

Address: 186 Alkier St Brentwood, NY 11717-5119
Bankruptcy Case 8-14-72867-las Summary: "In a Chapter 7 bankruptcy case, Lediz B Guzman from Brentwood, NY, saw their proceedings start in Jun 20, 2014 and complete by 09/18/2014, involving asset liquidation."
Lediz B Guzman — New York

Rosa I Guzman, Brentwood NY

Address: 4 9th Ave Brentwood, NY 11717-6606
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73403-ast: "Rosa I Guzman's bankruptcy, initiated in 07.25.2014 and concluded by 2014-10-23 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa I Guzman — New York

Iii Fermin Guzman, Brentwood NY

Address: 112 2nd St Brentwood, NY 11717
Bankruptcy Case 8-11-74977-ast Overview: "In a Chapter 7 bankruptcy case, Iii Fermin Guzman from Brentwood, NY, saw his proceedings start in July 13, 2011 and complete by November 5, 2011, involving asset liquidation."
Iii Fermin Guzman — New York

Explore Free Bankruptcy Records by State