Brentwood, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brentwood.
Last updated on:
April 04, 2025
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