Website Logo

Brentwood, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brentwood.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Rodney Marchisella, Brentwood NY

Address: 8 Grant Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72188-reg: "Rodney Marchisella's Chapter 7 bankruptcy, filed in Brentwood, NY in 03/30/2010, led to asset liquidation, with the case closing in July 13, 2010."
Rodney Marchisella — New York

Roberto Marcussis, Brentwood NY

Address: 90 Saint Peters Dr Brentwood, NY 11717-1024
Concise Description of Bankruptcy Case 8-15-72763-ast7: "The bankruptcy filing by Roberto Marcussis, undertaken in June 26, 2015 in Brentwood, NY under Chapter 7, concluded with discharge in Sep 24, 2015 after liquidating assets."
Roberto Marcussis — New York

Richard Marini, Brentwood NY

Address: 156 Claywood Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-72223-dte: "The bankruptcy record of Richard Marini from Brentwood, NY, shows a Chapter 7 case filed in 04/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2012."
Richard Marini — New York

Rostislav Mariyasin, Brentwood NY

Address: 36 Franklin St Brentwood, NY 11717-1421
Brief Overview of Bankruptcy Case 8-15-71524-reg: "In Brentwood, NY, Rostislav Mariyasin filed for Chapter 7 bankruptcy in 2015-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2015."
Rostislav Mariyasin — New York

Jaezoir Marmol, Brentwood NY

Address: 40 Nostrand Ave Brentwood, NY 11717
Bankruptcy Case 8-09-79023-reg Summary: "The bankruptcy record of Jaezoir Marmol from Brentwood, NY, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jaezoir Marmol — New York

Vigil Juan Carlos Marquez, Brentwood NY

Address: 4 Oxford Rd Brentwood, NY 11717
Bankruptcy Case 8-12-76501-dte Summary: "Vigil Juan Carlos Marquez's Chapter 7 bankruptcy, filed in Brentwood, NY in November 2012, led to asset liquidation, with the case closing in 02/09/2013."
Vigil Juan Carlos Marquez — New York

Felix Marrero, Brentwood NY

Address: 69 Doolittle St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77169-reg: "The case of Felix Marrero in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in October 7, 2011 and discharged early 01/25/2012, focusing on asset liquidation to repay creditors."
Felix Marrero — New York

Russ A Marsala, Brentwood NY

Address: 258 Wurz St Brentwood, NY 11717
Bankruptcy Case 8-12-72423-dte Summary: "Brentwood, NY resident Russ A Marsala's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Russ A Marsala — New York

Barbara A Martens, Brentwood NY

Address: 54 Arlene Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76277-ast: "The bankruptcy filing by Barbara A Martens, undertaken in 12/17/2013 in Brentwood, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Barbara A Martens — New York

Jr Gary A Martin, Brentwood NY

Address: 170 Front Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-73690-reg: "In Brentwood, NY, Jr Gary A Martin filed for Chapter 7 bankruptcy in 05.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Jr Gary A Martin — New York

Mario Martin, Brentwood NY

Address: 6 Bergen St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-73341-dte7: "Brentwood, NY resident Mario Martin's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Mario Martin — New York

Jean Louis Martineau, Brentwood NY

Address: 324 Hancock St Brentwood, NY 11717
Bankruptcy Case 8-13-72761-reg Overview: "In a Chapter 7 bankruptcy case, Jean Louis Martineau from Brentwood, NY, saw their proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Jean Louis Martineau — New York

Jessica Martinez, Brentwood NY

Address: 124 Cocoanut St Brentwood, NY 11717
Bankruptcy Case 8-11-73254-ast Summary: "In a Chapter 7 bankruptcy case, Jessica Martinez from Brentwood, NY, saw her proceedings start in May 9, 2011 and complete by September 1, 2011, involving asset liquidation."
Jessica Martinez — New York

Paula Martinez, Brentwood NY

Address: 14 Swallow Ln Brentwood, NY 11717
Bankruptcy Case 8-12-70197-dte Overview: "Brentwood, NY resident Paula Martinez's Jan 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2012."
Paula Martinez — New York

Eduardo Martinez, Brentwood NY

Address: 187 Sherman St Brentwood, NY 11717
Bankruptcy Case 8-12-76238-dte Summary: "In Brentwood, NY, Eduardo Martinez filed for Chapter 7 bankruptcy in 2012-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2013."
Eduardo Martinez — New York

Sencion Martinez, Brentwood NY

Address: 56 2nd Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71557-ast: "The bankruptcy record of Sencion Martinez from Brentwood, NY, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2013."
Sencion Martinez — New York

Aura R Martinez, Brentwood NY

Address: 187 Sherman St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-73416-dte7: "Aura R Martinez's bankruptcy, initiated in 06.28.2013 and concluded by 2013-10-05 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aura R Martinez — New York

Marta A Martinez, Brentwood NY

Address: 28 Nimitz Ave Brentwood, NY 11717
Bankruptcy Case 8-09-76442-dte Overview: "Brentwood, NY resident Marta A Martinez's Aug 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2010."
Marta A Martinez — New York

Linda C Martinez, Brentwood NY

Address: 15 Pamela Ln Brentwood, NY 11717
Bankruptcy Case 8-12-72441-dte Overview: "The bankruptcy filing by Linda C Martinez, undertaken in 04/18/2012 in Brentwood, NY under Chapter 7, concluded with discharge in August 11, 2012 after liquidating assets."
Linda C Martinez — New York

Maribel Martinez, Brentwood NY

Address: 6 Willoughby St Brentwood, NY 11717
Bankruptcy Case 8-12-72799-reg Summary: "The bankruptcy record of Maribel Martinez from Brentwood, NY, shows a Chapter 7 case filed in 2012-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2012."
Maribel Martinez — New York

Joseph R Martinez, Brentwood NY

Address: 43 Jackson Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-72292-reg: "The case of Joseph R Martinez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-29 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Joseph R Martinez — New York

Petronilo Martinez, Brentwood NY

Address: 48 Glenmore Ave Brentwood, NY 11717
Bankruptcy Case 8-13-75532-dte Overview: "The bankruptcy filing by Petronilo Martinez, undertaken in October 31, 2013 in Brentwood, NY under Chapter 7, concluded with discharge in 02.07.2014 after liquidating assets."
Petronilo Martinez — New York

Naomi Martinez, Brentwood NY

Address: 49 Patton St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-76024-dte7: "Naomi Martinez's bankruptcy, initiated in Nov 27, 2013 and concluded by 03/06/2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Martinez — New York

Alberto D Martinez, Brentwood NY

Address: 60 Eisenhower Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74056-dte: "Brentwood, NY resident Alberto D Martinez's 2013-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2013."
Alberto D Martinez — New York

Sandra Martinez, Brentwood NY

Address: 49 Patton St Brentwood, NY 11717-3412
Bankruptcy Case 8-14-70668-ast Overview: "Sandra Martinez's Chapter 7 bankruptcy, filed in Brentwood, NY in February 22, 2014, led to asset liquidation, with the case closing in 05.23.2014."
Sandra Martinez — New York

Nuvia I Martis, Brentwood NY

Address: 114 W Plum St Brentwood, NY 11717
Bankruptcy Case 8-12-72705-reg Overview: "In a Chapter 7 bankruptcy case, Nuvia I Martis from Brentwood, NY, saw their proceedings start in 04.30.2012 and complete by 08/23/2012, involving asset liquidation."
Nuvia I Martis — New York

Patricia A Masotti, Brentwood NY

Address: 111 Peterson St Brentwood, NY 11717
Bankruptcy Case 8-11-74073-ast Overview: "The case of Patricia A Masotti in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-10-01, focusing on asset liquidation to repay creditors."
Patricia A Masotti — New York

Gilma M Mata, Brentwood NY

Address: 87 Le Grand St Brentwood, NY 11717-1211
Concise Description of Bankruptcy Case 8-15-72328-reg7: "The bankruptcy record of Gilma M Mata from Brentwood, NY, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Gilma M Mata — New York

Peter Mattheos, Brentwood NY

Address: 1562 Express Dr S Brentwood, NY 11717
Bankruptcy Case 8-12-72555-ast Overview: "The bankruptcy filing by Peter Mattheos, undertaken in 04/24/2012 in Brentwood, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Peter Mattheos — New York

Patricia J Mccarthy, Brentwood NY

Address: 8 Taft St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-72476-dte7: "The bankruptcy filing by Patricia J Mccarthy, undertaken in 05/08/2013 in Brentwood, NY under Chapter 7, concluded with discharge in August 14, 2013 after liquidating assets."
Patricia J Mccarthy — New York

James M Mcconnell, Brentwood NY

Address: 108 Westwood Dr Brentwood, NY 11717-5716
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-75329-reg: "In their Chapter 13 bankruptcy case filed in Sep 26, 2008, Brentwood, NY's James M Mcconnell agreed to a debt repayment plan, which was successfully completed by 08.28.2013."
James M Mcconnell — New York

Deborah Mcdaniels, Brentwood NY

Address: 27 Robin Hill Pl Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-76250-reg: "Deborah Mcdaniels's bankruptcy, initiated in 2010-08-09 and concluded by December 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Mcdaniels — New York

Jesus Mcguire, Brentwood NY

Address: 688 Broadway Brentwood, NY 11717
Bankruptcy Case 8-13-70930-ast Summary: "Jesus Mcguire's Chapter 7 bankruptcy, filed in Brentwood, NY in February 2013, led to asset liquidation, with the case closing in June 2013."
Jesus Mcguire — New York

William Peter Mckeown, Brentwood NY

Address: 35 Grouse Dr Brentwood, NY 11717-1339
Concise Description of Bankruptcy Case 8-2014-72056-ast7: "William Peter Mckeown's bankruptcy, initiated in 05.05.2014 and concluded by 08/03/2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Peter Mckeown — New York

Damian Mcmillan, Brentwood NY

Address: 25 Columbus Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77906-reg: "Damian Mcmillan's Chapter 7 bankruptcy, filed in Brentwood, NY in Oct 19, 2009, led to asset liquidation, with the case closing in 2010-01-12."
Damian Mcmillan — New York

William Mcphillips, Brentwood NY

Address: 276 Ellery St Brentwood, NY 11717
Bankruptcy Case 8-10-78390-ast Summary: "William Mcphillips's bankruptcy, initiated in October 25, 2010 and concluded by 2011-01-24 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mcphillips — New York

Bertha Medina, Brentwood NY

Address: 93 Chapel Hill Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-78154-reg: "The bankruptcy filing by Bertha Medina, undertaken in 2010-10-14 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Bertha Medina — New York

Brenda Medina, Brentwood NY

Address: 176 Sherman St Brentwood, NY 11717-2720
Brief Overview of Bankruptcy Case 8-15-74461-ast: "Brenda Medina's Chapter 7 bankruptcy, filed in Brentwood, NY in October 2015, led to asset liquidation, with the case closing in January 2016."
Brenda Medina — New York

Diane Medina, Brentwood NY

Address: 634 Motor Pkwy Brentwood, NY 11717
Bankruptcy Case 8-10-74675-reg Summary: "Diane Medina's Chapter 7 bankruptcy, filed in Brentwood, NY in June 2010, led to asset liquidation, with the case closing in October 9, 2010."
Diane Medina — New York

Glenda Y Medrano, Brentwood NY

Address: 67 Saint Peters Dr Brentwood, NY 11717
Bankruptcy Case 8-12-74073-ast Summary: "In Brentwood, NY, Glenda Y Medrano filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2012."
Glenda Y Medrano — New York

Rosa Medrano, Brentwood NY

Address: 223 Clark St Brentwood, NY 11717-3301
Concise Description of Bankruptcy Case 8-15-74242-ast7: "The bankruptcy record of Rosa Medrano from Brentwood, NY, shows a Chapter 7 case filed in 2015-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2015."
Rosa Medrano — New York

Andino Santos Mejia, Brentwood NY

Address: PO Box 327 Brentwood, NY 11717-0327
Bankruptcy Case 8-2014-71976-ast Summary: "Andino Santos Mejia's Chapter 7 bankruptcy, filed in Brentwood, NY in 2014-04-30, led to asset liquidation, with the case closing in 2014-07-29."
Andino Santos Mejia — New York

Hernan I Mejia, Brentwood NY

Address: 15 Franklin St Brentwood, NY 11717-1417
Bankruptcy Case 8-14-74935-reg Summary: "Hernan I Mejia's Chapter 7 bankruptcy, filed in Brentwood, NY in 11.03.2014, led to asset liquidation, with the case closing in Feb 1, 2015."
Hernan I Mejia — New York

Julio C Mejia, Brentwood NY

Address: PO Box 515 Brentwood, NY 11717
Bankruptcy Case 8-12-76355-ast Overview: "Julio C Mejia's bankruptcy, initiated in October 2012 and concluded by January 2013 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio C Mejia — New York

Soriano Miguel A Mejia, Brentwood NY

Address: 69 Walton St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-70315-reg7: "The bankruptcy filing by Soriano Miguel A Mejia, undertaken in Jan 25, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-04-19 after liquidating assets."
Soriano Miguel A Mejia — New York

Jose M Mejia, Brentwood NY

Address: 145 Twin Lawns Ave Brentwood, NY 11717-6009
Bankruptcy Case 8-15-70659-las Overview: "Jose M Mejia's bankruptcy, initiated in Feb 20, 2015 and concluded by 05/21/2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Mejia — New York

Matias Yanet Melendez, Brentwood NY

Address: PO Box 2166 Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-78301-reg: "Brentwood, NY resident Matias Yanet Melendez's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2011."
Matias Yanet Melendez — New York

Soila Melgar, Brentwood NY

Address: 57 Pilgrim Rd Brentwood, NY 11717-1013
Brief Overview of Bankruptcy Case 8-2014-73318-reg: "Soila Melgar's bankruptcy, initiated in 2014-07-21 and concluded by 2014-10-19 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soila Melgar — New York

Ivony Mena, Brentwood NY

Address: 33 Chapel Hill Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-76577-dte: "In Brentwood, NY, Ivony Mena filed for Chapter 7 bankruptcy in 2012-11-08. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Ivony Mena — New York

Luis Montano, Brentwood NY

Address: 47 Prospect Ave Brentwood, NY 11717-3709
Brief Overview of Bankruptcy Case 8-15-72021-ast: "In a Chapter 7 bankruptcy case, Luis Montano from Brentwood, NY, saw their proceedings start in 2015-05-10 and complete by August 2015, involving asset liquidation."
Luis Montano — New York

Jorge A Montoya, Brentwood NY

Address: 9 Deepdale Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-75410-dte7: "The bankruptcy filing by Jorge A Montoya, undertaken in Jul 29, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 11.08.2011 after liquidating assets."
Jorge A Montoya — New York

Jose A Montoya, Brentwood NY

Address: 8 Commack Rd Brentwood, NY 11717
Bankruptcy Case 8-09-77968-ast Overview: "Brentwood, NY resident Jose A Montoya's Oct 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Jose A Montoya — New York

Hukm Moore, Brentwood NY

Address: 177 Westwood Dr Brentwood, NY 11717
Bankruptcy Case 8-09-78195-dte Overview: "Hukm Moore's Chapter 7 bankruptcy, filed in Brentwood, NY in 2009-10-28, led to asset liquidation, with the case closing in Jan 26, 2010."
Hukm Moore — New York

Cesar U Moquete, Brentwood NY

Address: 27 Poe Ln Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-70008-dte7: "The bankruptcy filing by Cesar U Moquete, undertaken in Jan 2, 2013 in Brentwood, NY under Chapter 7, concluded with discharge in 2013-04-11 after liquidating assets."
Cesar U Moquete — New York

Luis A Mora, Brentwood NY

Address: 102 Peterson St Brentwood, NY 11717
Bankruptcy Case 8-12-76961-reg Summary: "The bankruptcy filing by Luis A Mora, undertaken in Nov 30, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in March 9, 2013 after liquidating assets."
Luis A Mora — New York

Felicita Morales, Brentwood NY

Address: 42 Laurie Rd Brentwood, NY 11717-7320
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70249-ast: "Brentwood, NY resident Felicita Morales's January 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2016."
Felicita Morales — New York

Arnaldo Morales, Brentwood NY

Address: 126 Front Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-79320-dte: "The bankruptcy filing by Arnaldo Morales, undertaken in 11/30/2010 in Brentwood, NY under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
Arnaldo Morales — New York

Delmy E Moran, Brentwood NY

Address: 109 Timberline Dr Brentwood, NY 11717-5712
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73552-reg: "Brentwood, NY resident Delmy E Moran's August 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Delmy E Moran — New York

Silvano Moreno, Brentwood NY

Address: 101 Claywood Dr Brentwood, NY 11717-5723
Brief Overview of Bankruptcy Case 8-2014-71383-ast: "The bankruptcy filing by Silvano Moreno, undertaken in 03/31/2014 in Brentwood, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Silvano Moreno — New York

Lisa Morris, Brentwood NY

Address: 576 Grand Blvd Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78187-dte: "Brentwood, NY resident Lisa Morris's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Lisa Morris — New York

Demetrius J Morse, Brentwood NY

Address: 10 Wittman Ln Brentwood, NY 11717
Bankruptcy Case 8-11-75998-reg Overview: "Brentwood, NY resident Demetrius J Morse's 08.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-29."
Demetrius J Morse — New York

Helmer Mosquera, Brentwood NY

Address: 14 Rutledge St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-78638-ast7: "Helmer Mosquera's Chapter 7 bankruptcy, filed in Brentwood, NY in Dec 12, 2011, led to asset liquidation, with the case closing in 2012-04-05."
Helmer Mosquera — New York

Andres Mujica, Brentwood NY

Address: 99 Voorhis Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-72194-dte: "The bankruptcy record of Andres Mujica from Brentwood, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2010."
Andres Mujica — New York

Rosemary Muniz, Brentwood NY

Address: 57 Perry St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72200-ast: "The bankruptcy record of Rosemary Muniz from Brentwood, NY, shows a Chapter 7 case filed in April 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2011."
Rosemary Muniz — New York

Vincent Munno, Brentwood NY

Address: 151 Suffolk Ave Brentwood, NY 11717-4203
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74174-las: "The case of Vincent Munno in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2015 and discharged early 2015-12-29, focusing on asset liquidation to repay creditors."
Vincent Munno — New York

Rosa Munoz, Brentwood NY

Address: 39 Arthur St Brentwood, NY 11717-1223
Brief Overview of Bankruptcy Case 8-15-73517-las: "In a Chapter 7 bankruptcy case, Rosa Munoz from Brentwood, NY, saw her proceedings start in 2015-08-18 and complete by 2015-11-16, involving asset liquidation."
Rosa Munoz — New York

Lizzette Munoz, Brentwood NY

Address: 132 Chestnut St Brentwood, NY 11717-7804
Concise Description of Bankruptcy Case 8-15-75231-las7: "Lizzette Munoz's bankruptcy, initiated in 2015-12-01 and concluded by 02/29/2016 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lizzette Munoz — New York

Felino Jesus Munoz, Brentwood NY

Address: 57 Bradley St Brentwood, NY 11717-3416
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71474-las: "In Brentwood, NY, Felino Jesus Munoz filed for Chapter 7 bankruptcy in 04.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-06."
Felino Jesus Munoz — New York

Isabel Munoz, Brentwood NY

Address: 1328 Islip Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78267-dte: "Brentwood, NY resident Isabel Munoz's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Isabel Munoz — New York

Raul Munoz, Brentwood NY

Address: 39 Arthur St Brentwood, NY 11717-1223
Bankruptcy Case 8-15-73517-las Overview: "In a Chapter 7 bankruptcy case, Raul Munoz from Brentwood, NY, saw his proceedings start in Aug 18, 2015 and complete by November 2015, involving asset liquidation."
Raul Munoz — New York

Jr Antonio P Munoz, Brentwood NY

Address: 6 Glenn Ct Brentwood, NY 11717
Bankruptcy Case 8-13-76258-reg Overview: "The bankruptcy record of Jr Antonio P Munoz from Brentwood, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2014."
Jr Antonio P Munoz — New York

Milton Munoz, Brentwood NY

Address: 131 Riddle St Brentwood, NY 11717-7610
Concise Description of Bankruptcy Case 8-15-74409-las7: "The bankruptcy filing by Milton Munoz, undertaken in October 14, 2015 in Brentwood, NY under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Milton Munoz — New York

Chad Munroe, Brentwood NY

Address: 92 Tabor St Brentwood, NY 11717
Bankruptcy Case 8-11-71317-reg Summary: "In a Chapter 7 bankruptcy case, Chad Munroe from Brentwood, NY, saw his proceedings start in 2011-03-07 and complete by June 14, 2011, involving asset liquidation."
Chad Munroe — New York

Steven C Murray, Brentwood NY

Address: 75 Morton St Brentwood, NY 11717-2221
Brief Overview of Bankruptcy Case 8-14-72907-ast: "Steven C Murray's bankruptcy, initiated in 06.23.2014 and concluded by 2014-09-21 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Murray — New York

Anna Kim Musse, Brentwood NY

Address: 3 Ardmore Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-72403-dte7: "Brentwood, NY resident Anna Kim Musse's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2013."
Anna Kim Musse — New York

Xavier E Muy, Brentwood NY

Address: 77 Sycamore St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-72048-reg7: "The bankruptcy filing by Xavier E Muy, undertaken in Mar 30, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 07.23.2011 after liquidating assets."
Xavier E Muy — New York

Prakash Nanan, Brentwood NY

Address: 23 Hamilton Ave Brentwood, NY 11717
Bankruptcy Case 8-13-74133-dte Summary: "Prakash Nanan's bankruptcy, initiated in 08.08.2013 and concluded by 11/15/2013 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prakash Nanan — New York

Robert Napolitano, Brentwood NY

Address: 161 Riddle St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72722-reg: "Robert Napolitano's bankruptcy, initiated in April 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."
Robert Napolitano — New York

Ali S Naqvi, Brentwood NY

Address: 14 White St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-76431-ast7: "In Brentwood, NY, Ali S Naqvi filed for Chapter 7 bankruptcy in 09.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-31."
Ali S Naqvi — New York

Farasat Naqvi, Brentwood NY

Address: 7 Arlington Rd Brentwood, NY 11717
Bankruptcy Case 8-12-70271-reg Summary: "Farasat Naqvi's bankruptcy, initiated in January 2012 and concluded by April 2012 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farasat Naqvi — New York

Alido Negron, Brentwood NY

Address: 26 Grahn Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-77250-ast: "The case of Alido Negron in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-19 and discharged early 2013-03-28, focusing on asset liquidation to repay creditors."
Alido Negron — New York

Wendy Negron, Brentwood NY

Address: 70 Scaup Ct Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76376-reg: "Wendy Negron's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-09-07, led to asset liquidation, with the case closing in 12.31.2011."
Wendy Negron — New York

Aly Nelson, Brentwood NY

Address: 7 Cleveland St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-78412-reg7: "The case of Aly Nelson in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 11/02/2009 and discharged early February 2, 2010, focusing on asset liquidation to repay creditors."
Aly Nelson — New York

Panel Nestor, Brentwood NY

Address: 85 Claywood Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-79570-dte: "Panel Nestor's Chapter 7 bankruptcy, filed in Brentwood, NY in 12.10.2010, led to asset liquidation, with the case closing in March 2011."
Panel Nestor — New York

Keith M Nickel, Brentwood NY

Address: 142 Tabor St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-70559-reg: "Brentwood, NY resident Keith M Nickel's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2011."
Keith M Nickel — New York

Mariana Nieto, Brentwood NY

Address: 28 White St Brentwood, NY 11717-1441
Concise Description of Bankruptcy Case 8-2014-73546-las7: "In Brentwood, NY, Mariana Nieto filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Mariana Nieto — New York

Betzaida Nieves, Brentwood NY

Address: 60 Jefferson Ave Brentwood, NY 11717
Bankruptcy Case 8-11-70285-reg Overview: "In a Chapter 7 bankruptcy case, Betzaida Nieves from Brentwood, NY, saw their proceedings start in January 2011 and complete by 2011-04-19, involving asset liquidation."
Betzaida Nieves — New York

Alexander F Nimmons, Brentwood NY

Address: 76 Helmig St Brentwood, NY 11717-6706
Brief Overview of Bankruptcy Case 8-14-71033-ast: "The bankruptcy record of Alexander F Nimmons from Brentwood, NY, shows a Chapter 7 case filed in 2014-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Alexander F Nimmons — New York

Rudy P Nunez, Brentwood NY

Address: 24 Walton St Brentwood, NY 11717-2017
Concise Description of Bankruptcy Case 8-14-74741-las7: "Rudy P Nunez's bankruptcy, initiated in 10.20.2014 and concluded by Jan 18, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy P Nunez — New York

Sandra I Nunez, Brentwood NY

Address: 316 Barleau St Brentwood, NY 11717-2834
Bankruptcy Case 8-15-72437-las Summary: "The case of Sandra I Nunez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 4, 2015 and discharged early 2015-09-02, focusing on asset liquidation to repay creditors."
Sandra I Nunez — New York

Jose Nunez, Brentwood NY

Address: 264 Ellery St Brentwood, NY 11717
Bankruptcy Case 8-10-71822-dte Overview: "The case of Jose Nunez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-07-10, focusing on asset liquidation to repay creditors."
Jose Nunez — New York

Esperanza I Nunez, Brentwood NY

Address: 29 Wittman Ln Brentwood, NY 11717
Bankruptcy Case 8-13-72002-ast Summary: "In Brentwood, NY, Esperanza I Nunez filed for Chapter 7 bankruptcy in 04/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-25."
Esperanza I Nunez — New York

Patricia Ocampo, Brentwood NY

Address: 21 Franklin Ave Brentwood, NY 11717-1607
Concise Description of Bankruptcy Case 8-2014-71488-reg7: "Brentwood, NY resident Patricia Ocampo's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Patricia Ocampo — New York

Amen Ocloo, Brentwood NY

Address: 216 Hancock St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-78991-reg7: "In a Chapter 7 bankruptcy case, Amen Ocloo from Brentwood, NY, saw their proceedings start in November 20, 2009 and complete by 02/17/2010, involving asset liquidation."
Amen Ocloo — New York

Wisdom E Offor, Brentwood NY

Address: 426 Madison Ave Brentwood, NY 11717
Bankruptcy Case 8-13-76266-dte Overview: "Wisdom E Offor's bankruptcy, initiated in 2013-12-17 and concluded by March 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wisdom E Offor — New York

Biodun Olatunde, Brentwood NY

Address: 174 Hilltop Dr Brentwood, NY 11717
Bankruptcy Case 8-11-73659-reg Overview: "Biodun Olatunde's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-05-23, led to asset liquidation, with the case closing in August 23, 2011."
Biodun Olatunde — New York

Consuelo Olivares, Brentwood NY

Address: 174 Floyd St Brentwood, NY 11717-2649
Concise Description of Bankruptcy Case 8-15-71480-reg7: "Consuelo Olivares's bankruptcy, initiated in Apr 8, 2015 and concluded by 2015-07-07 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Olivares — New York

Anthony E Oliver, Brentwood NY

Address: PO Box 2018 Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75674-reg: "Anthony E Oliver's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-08-10, led to asset liquidation, with the case closing in 2011-11-22."
Anthony E Oliver — New York

Sandra Orama, Brentwood NY

Address: 329 Ellery St Brentwood, NY 11717
Bankruptcy Case 8-11-75978-reg Overview: "The case of Sandra Orama in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 08/22/2011 and discharged early 2011-12-15, focusing on asset liquidation to repay creditors."
Sandra Orama — New York

David Ordonez, Brentwood NY

Address: 2 Tremont Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-70943-ast: "The bankruptcy filing by David Ordonez, undertaken in 2010-02-12 in Brentwood, NY under Chapter 7, concluded with discharge in 05.17.2010 after liquidating assets."
David Ordonez — New York

Explore Free Bankruptcy Records by State