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

Edwin Ordonez, Brentwood NY

Address: 188 Hilltop Dr Brentwood, NY 11717-6207
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72495-ast: "The bankruptcy record of Edwin Ordonez from Brentwood, NY, shows a Chapter 7 case filed in 2016-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2016."
Edwin Ordonez — New York

Urbina Miguel H Ore, Brentwood NY

Address: 133 2nd Ave Brentwood, NY 11717
Bankruptcy Case 8-13-72191-ast Summary: "Urbina Miguel H Ore's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-04-26, led to asset liquidation, with the case closing in 2013-08-03."
Urbina Miguel H Ore — New York

Manuel Orellana, Brentwood NY

Address: 840 Commack Rd Brentwood, NY 11717
Bankruptcy Case 8-11-72172-dte Overview: "The case of Manuel Orellana in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early July 25, 2011, focusing on asset liquidation to repay creditors."
Manuel Orellana — New York

Jr Luis A Orengo, Brentwood NY

Address: 122 Pheasant Cir Brentwood, NY 11717-5047
Bankruptcy Case 8-14-71911-reg Overview: "The bankruptcy record of Jr Luis A Orengo from Brentwood, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Jr Luis A Orengo — New York

Luis A Orengo, Brentwood NY

Address: 122 Pheasant Cir Brentwood, NY 11717-5047
Brief Overview of Bankruptcy Case 8-2014-71911-reg: "Luis A Orengo's Chapter 7 bankruptcy, filed in Brentwood, NY in April 29, 2014, led to asset liquidation, with the case closing in July 28, 2014."
Luis A Orengo — New York

Candice E Ortega, Brentwood NY

Address: 58 Peterson St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72599-dte: "The case of Candice E Ortega in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-16 and discharged early August 9, 2011, focusing on asset liquidation to repay creditors."
Candice E Ortega — New York

Freddy A Ortez, Brentwood NY

Address: 31 Meadowbrook Dr Brentwood, NY 11717-4711
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70405-reg: "Freddy A Ortez's Chapter 7 bankruptcy, filed in Brentwood, NY in February 2016, led to asset liquidation, with the case closing in 2016-05-01."
Freddy A Ortez — New York

Lopez Rigoberto Ortiz, Brentwood NY

Address: 515 American Blvd Brentwood, NY 11717-5620
Bankruptcy Case 8-2014-73092-reg Overview: "The bankruptcy record of Lopez Rigoberto Ortiz from Brentwood, NY, shows a Chapter 7 case filed in July 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2014."
Lopez Rigoberto Ortiz — New York

Manuel A Ortiz, Brentwood NY

Address: 50 Marshall Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78433-dte: "Brentwood, NY resident Manuel A Ortiz's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2012."
Manuel A Ortiz — New York

David Ortiz, Brentwood NY

Address: 177 W Plum St Brentwood, NY 11717
Bankruptcy Case 8-13-75995-reg Summary: "David Ortiz's bankruptcy, initiated in 11/26/2013 and concluded by March 5, 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ortiz — New York

Rafael Ortiz, Brentwood NY

Address: 15 Carroll St Brentwood, NY 11717-2601
Bankruptcy Case 8-2014-74056-las Overview: "Rafael Ortiz's Chapter 7 bankruptcy, filed in Brentwood, NY in September 2014, led to asset liquidation, with the case closing in Dec 2, 2014."
Rafael Ortiz — New York

Norma I Ortiz, Brentwood NY

Address: 70 Pamela Ln Brentwood, NY 11717
Bankruptcy Case 8-13-73166-reg Overview: "The bankruptcy filing by Norma I Ortiz, undertaken in 06.13.2013 in Brentwood, NY under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
Norma I Ortiz — New York

Denise Ortiz, Brentwood NY

Address: 211 Westwood Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-76470-dte7: "In a Chapter 7 bankruptcy case, Denise Ortiz from Brentwood, NY, saw her proceedings start in Sep 10, 2011 and complete by Jan 3, 2012, involving asset liquidation."
Denise Ortiz — New York

Denis Osorio, Brentwood NY

Address: 41 Lexington Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-77859-dte: "Denis Osorio's bankruptcy, initiated in Oct 19, 2009 and concluded by Jan 12, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denis Osorio — New York

Yany T Osorio, Brentwood NY

Address: 301 Vanderbilt Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71011-reg: "The case of Yany T Osorio in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05/24/2011, focusing on asset liquidation to repay creditors."
Yany T Osorio — New York

Alicia M Otto, Brentwood NY

Address: 167 Sherman St Brentwood, NY 11717-2719
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73265-las: "The bankruptcy filing by Alicia M Otto, undertaken in July 2015 in Brentwood, NY under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Alicia M Otto — New York

George W Otto, Brentwood NY

Address: 167 Sherman St Brentwood, NY 11717-2719
Brief Overview of Bankruptcy Case 8-15-73265-las: "In Brentwood, NY, George W Otto filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
George W Otto — New York

Martin Ovrutsky, Brentwood NY

Address: 21 Walter St Apt 2A Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-75171-dte: "Martin Ovrutsky's bankruptcy, initiated in Oct 11, 2013 and concluded by 2014-01-18 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Ovrutsky — New York

Robert K Owens, Brentwood NY

Address: 4 Oakland St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-77699-reg7: "Robert K Owens's Chapter 7 bankruptcy, filed in Brentwood, NY in 2009-10-09, led to asset liquidation, with the case closing in January 2010."
Robert K Owens — New York

Anna Oyuela, Brentwood NY

Address: 29 Saint Andrews Dr Brentwood, NY 11717
Bankruptcy Case 8-13-75152-ast Overview: "Anna Oyuela's bankruptcy, initiated in 2013-10-09 and concluded by 2014-01-16 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Oyuela — New York

Juan Ozuna, Brentwood NY

Address: 101 Westwood Dr Brentwood, NY 11717
Bankruptcy Case 8-10-74556-dte Overview: "The bankruptcy record of Juan Ozuna from Brentwood, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2010."
Juan Ozuna — New York

Rosario Pacheco, Brentwood NY

Address: 36 Marshall Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-78691-ast: "In a Chapter 7 bankruptcy case, Rosario Pacheco from Brentwood, NY, saw their proceedings start in Nov 2, 2010 and complete by 2011-02-02, involving asset liquidation."
Rosario Pacheco — New York

Ramon E Padron, Brentwood NY

Address: 204 Dolce St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-71290-reg7: "Ramon E Padron's Chapter 7 bankruptcy, filed in Brentwood, NY in 03/06/2011, led to asset liquidation, with the case closing in 06.06.2011."
Ramon E Padron — New York

Henry Paez, Brentwood NY

Address: 1000 Suffolk Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-76027-ast7: "In a Chapter 7 bankruptcy case, Henry Paez from Brentwood, NY, saw their proceedings start in Aug 2, 2010 and complete by November 2, 2010, involving asset liquidation."
Henry Paez — New York

Manuel Pagan, Brentwood NY

Address: 10 Glenmore Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-77846-ast: "In a Chapter 7 bankruptcy case, Manuel Pagan from Brentwood, NY, saw his proceedings start in Oct 16, 2009 and complete by 2010-01-11, involving asset liquidation."
Manuel Pagan — New York

Luis S Palomino, Brentwood NY

Address: 66 Meadowbrook Dr Brentwood, NY 11717-4709
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71987-reg: "The case of Luis S Palomino in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in May 7, 2015 and discharged early 2015-08-05, focusing on asset liquidation to repay creditors."
Luis S Palomino — New York

Rolando Pantaleon, Brentwood NY

Address: 29 2nd St Brentwood, NY 11717-6623
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70708-ast: "In Brentwood, NY, Rolando Pantaleon filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2015."
Rolando Pantaleon — New York

Luis Humberto Parades, Brentwood NY

Address: 321 Ellery St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73589-ast: "In a Chapter 7 bankruptcy case, Luis Humberto Parades from Brentwood, NY, saw his proceedings start in June 5, 2012 and complete by September 2012, involving asset liquidation."
Luis Humberto Parades — New York

Fernando Pardo, Brentwood NY

Address: PO Box 840 Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-75814-dte: "Brentwood, NY resident Fernando Pardo's 09.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2013."
Fernando Pardo — New York

Matthew Parrino, Brentwood NY

Address: 73 Studley St Brentwood, NY 11717
Bankruptcy Case 8-10-72707-dte Overview: "The bankruptcy record of Matthew Parrino from Brentwood, NY, shows a Chapter 7 case filed in April 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Matthew Parrino — New York

Ana Payano, Brentwood NY

Address: 184 Strong St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-73801-dte7: "Brentwood, NY resident Ana Payano's 05/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2010."
Ana Payano — New York

Christopher A Pearsall, Brentwood NY

Address: 28 Jefferson Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-72520-ast: "In Brentwood, NY, Christopher A Pearsall filed for Chapter 7 bankruptcy in 05.10.2013. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2013."
Christopher A Pearsall — New York

Dora M Pelaez, Brentwood NY

Address: 34 Yankee St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-78452-ast7: "Dora M Pelaez's Chapter 7 bankruptcy, filed in Brentwood, NY in 12/01/2011, led to asset liquidation, with the case closing in 03.25.2012."
Dora M Pelaez — New York

Vera Jenny Pena, Brentwood NY

Address: 14 Virgil Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-73019-ast: "In a Chapter 7 bankruptcy case, Vera Jenny Pena from Brentwood, NY, saw her proceedings start in 2010-04-26 and complete by 2010-08-19, involving asset liquidation."
Vera Jenny Pena — New York

John R Pensante, Brentwood NY

Address: 117 Sycamore St Brentwood, NY 11717
Bankruptcy Case 8-13-72022-ast Overview: "John R Pensante's Chapter 7 bankruptcy, filed in Brentwood, NY in Apr 17, 2013, led to asset liquidation, with the case closing in 07/25/2013."
John R Pensante — New York

Marino R Peralta, Brentwood NY

Address: 38A Bushwick Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-74714-reg7: "In a Chapter 7 bankruptcy case, Marino R Peralta from Brentwood, NY, saw their proceedings start in 09.11.2013 and complete by 2013-12-19, involving asset liquidation."
Marino R Peralta — New York

Ney O Peralta, Brentwood NY

Address: 190 Stumpel St Brentwood, NY 11717-7910
Bankruptcy Case 8-2014-73630-las Overview: "The bankruptcy filing by Ney O Peralta, undertaken in August 2014 in Brentwood, NY under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Ney O Peralta — New York

Mario E Perdomo, Brentwood NY

Address: 116 1st St Brentwood, NY 11717-5422
Bankruptcy Case 8-2014-73489-las Summary: "Mario E Perdomo's bankruptcy, initiated in 07/30/2014 and concluded by October 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario E Perdomo — New York

Ramos Maria I Pereira, Brentwood NY

Address: 287 Washington Ave Brentwood, NY 11717-2018
Concise Description of Bankruptcy Case 8-15-72085-ast7: "Ramos Maria I Pereira's bankruptcy, initiated in 05.12.2015 and concluded by 08/10/2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramos Maria I Pereira — New York

Santos A Pereira, Brentwood NY

Address: 43 Park Ave Brentwood, NY 11717-3645
Bankruptcy Case 8-14-74182-ast Summary: "In Brentwood, NY, Santos A Pereira filed for Chapter 7 bankruptcy in September 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Santos A Pereira — New York

Alexi Pereira, Brentwood NY

Address: 899 Commack Rd Brentwood, NY 11717
Bankruptcy Case 8-11-79093-ast Overview: "Alexi Pereira's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-12-30, led to asset liquidation, with the case closing in 04.23.2012."
Alexi Pereira — New York

Jose W Pereira, Brentwood NY

Address: 43 Park Ave Brentwood, NY 11717-3645
Bankruptcy Case 8-2014-74182-ast Summary: "The bankruptcy filing by Jose W Pereira, undertaken in Sep 11, 2014 in Brentwood, NY under Chapter 7, concluded with discharge in December 10, 2014 after liquidating assets."
Jose W Pereira — New York

Rosario Fredy A Perez, Brentwood NY

Address: 5 Montgomery St Brentwood, NY 11717-3308
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72602-las: "In Brentwood, NY, Rosario Fredy A Perez filed for Chapter 7 bankruptcy in 06/11/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2016."
Rosario Fredy A Perez — New York

Magdaleno Perez, Brentwood NY

Address: 54 Morris St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-72473-dte: "The case of Magdaleno Perez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 04/12/2011 and discharged early 08/05/2011, focusing on asset liquidation to repay creditors."
Magdaleno Perez — New York

Jesus Perez, Brentwood NY

Address: 515 American Blvd Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79907-ast: "The case of Jesus Perez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 12/29/2009 and discharged early 2010-03-29, focusing on asset liquidation to repay creditors."
Jesus Perez — New York

Daysi Y Perez, Brentwood NY

Address: 156 Newman St Brentwood, NY 11717-6302
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72297-reg: "The bankruptcy filing by Daysi Y Perez, undertaken in May 16, 2014 in Brentwood, NY under Chapter 7, concluded with discharge in 08.14.2014 after liquidating assets."
Daysi Y Perez — New York

Victor D Perez, Brentwood NY

Address: 2 Bergen St Brentwood, NY 11717
Bankruptcy Case 8-11-70171-ast Summary: "The bankruptcy filing by Victor D Perez, undertaken in 01/18/2011 in Brentwood, NY under Chapter 7, concluded with discharge in 04.12.2011 after liquidating assets."
Victor D Perez — New York

Cruz Perez, Brentwood NY

Address: 187 Merrill St Brentwood, NY 11717
Bankruptcy Case 8-11-75049-dte Summary: "Cruz Perez's bankruptcy, initiated in 07/15/2011 and concluded by Nov 7, 2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Perez — New York

Victor Perez, Brentwood NY

Address: 269 Barleau St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72160-reg: "In a Chapter 7 bankruptcy case, Victor Perez from Brentwood, NY, saw his proceedings start in 2013-04-25 and complete by August 2013, involving asset liquidation."
Victor Perez — New York

Juan Jose Perez, Brentwood NY

Address: 145 2nd Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75332-ast: "Juan Jose Perez's Chapter 7 bankruptcy, filed in Brentwood, NY in 07/27/2011, led to asset liquidation, with the case closing in 11.08.2011."
Juan Jose Perez — New York

Baltazar Perez, Brentwood NY

Address: 11 Stuyvesant St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71350-dte: "The bankruptcy record of Baltazar Perez from Brentwood, NY, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2010."
Baltazar Perez — New York

Dennis Perez, Brentwood NY

Address: 233 Milandy St Brentwood, NY 11717
Bankruptcy Case 8-10-70275-dte Overview: "Brentwood, NY resident Dennis Perez's 2010-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Dennis Perez — New York

Diaz Edwin E Perla, Brentwood NY

Address: PO Box 2071 Brentwood, NY 11717
Bankruptcy Case 8-11-72957-dte Summary: "Diaz Edwin E Perla's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-04-28, led to asset liquidation, with the case closing in 08.21.2011."
Diaz Edwin E Perla — New York

Salmeron Dovilete Perla, Brentwood NY

Address: 208 Elliot St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-70659-ast: "The bankruptcy filing by Salmeron Dovilete Perla, undertaken in 02.11.2013 in Brentwood, NY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Salmeron Dovilete Perla — New York

Jenny A Pesantez, Brentwood NY

Address: 85 Jefferson Ave Brentwood, NY 11717-2808
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75537-reg: "The bankruptcy record of Jenny A Pesantez from Brentwood, NY, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2015."
Jenny A Pesantez — New York

Tiffany K Phillips, Brentwood NY

Address: 43 Stuyvesant St Brentwood, NY 11717-1526
Concise Description of Bankruptcy Case 8-16-72990-las7: "The bankruptcy filing by Tiffany K Phillips, undertaken in 2016-07-05 in Brentwood, NY under Chapter 7, concluded with discharge in 2016-10-03 after liquidating assets."
Tiffany K Phillips — New York

Elizabeth Phipps, Brentwood NY

Address: 483 Wicks Rd Brentwood, NY 11717
Bankruptcy Case 8-10-77433-ast Overview: "The bankruptcy record of Elizabeth Phipps from Brentwood, NY, shows a Chapter 7 case filed in September 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Elizabeth Phipps — New York

Ramona Y Pichardo, Brentwood NY

Address: 248 Orourke St Brentwood, NY 11717-7105
Brief Overview of Bankruptcy Case 8-2014-71773-reg: "In a Chapter 7 bankruptcy case, Ramona Y Pichardo from Brentwood, NY, saw her proceedings start in April 2014 and complete by 07/21/2014, involving asset liquidation."
Ramona Y Pichardo — New York

Lillian Pineda, Brentwood NY

Address: 16 Bergen St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-75619-ast: "Brentwood, NY resident Lillian Pineda's 07/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2010."
Lillian Pineda — New York

Jose Pineda, Brentwood NY

Address: 110 Pheasant Cir Brentwood, NY 11717
Bankruptcy Case 8-12-70181-ast Overview: "In a Chapter 7 bankruptcy case, Jose Pineda from Brentwood, NY, saw their proceedings start in 01.13.2012 and complete by 2012-04-10, involving asset liquidation."
Jose Pineda — New York

Erick Pineda, Brentwood NY

Address: 184 Hilton St Brentwood, NY 11717
Bankruptcy Case 8-11-70940-dte Overview: "In a Chapter 7 bankruptcy case, Erick Pineda from Brentwood, NY, saw his proceedings start in 02/18/2011 and complete by 05/23/2011, involving asset liquidation."
Erick Pineda — New York

Juan A Pineda, Brentwood NY

Address: 36 Ridgewood Ave Brentwood, NY 11717-1623
Bankruptcy Case 8-2014-71803-reg Overview: "The case of Juan A Pineda in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in April 22, 2014 and discharged early 2014-07-21, focusing on asset liquidation to repay creditors."
Juan A Pineda — New York

Wallington Pinnock, Brentwood NY

Address: 5 Melody Ln Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-77965-ast: "In a Chapter 7 bankruptcy case, Wallington Pinnock from Brentwood, NY, saw their proceedings start in November 9, 2011 and complete by 02/14/2012, involving asset liquidation."
Wallington Pinnock — New York

Rafael Pinto, Brentwood NY

Address: 13 Gates Ave Brentwood, NY 11717
Bankruptcy Case 8-10-75209-dte Overview: "The bankruptcy filing by Rafael Pinto, undertaken in 07/04/2010 in Brentwood, NY under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Rafael Pinto — New York

Carmen Pirir, Brentwood NY

Address: 114 Dickman St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-70949-reg: "The bankruptcy record of Carmen Pirir from Brentwood, NY, shows a Chapter 7 case filed in 02.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2013."
Carmen Pirir — New York

Robert Pisaeno, Brentwood NY

Address: 315 Madison Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-78147-dte: "The case of Robert Pisaeno in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 10/27/2009 and discharged early 01/20/2010, focusing on asset liquidation to repay creditors."
Robert Pisaeno — New York

Otis Player, Brentwood NY

Address: 134 McNair St Brentwood, NY 11717
Bankruptcy Case 8-08-74516-dte Summary: "The bankruptcy record of Otis Player from Brentwood, NY, shows a Chapter 7 case filed in 08.22.2008. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Otis Player — New York

Dunia S Polanco, Brentwood NY

Address: 28 Morton St Brentwood, NY 11717
Bankruptcy Case 8-11-73258-reg Overview: "The case of Dunia S Polanco in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 05.09.2011 and discharged early September 1, 2011, focusing on asset liquidation to repay creditors."
Dunia S Polanco — New York

Moises D Polanco, Brentwood NY

Address: 61 Wilson St Brentwood, NY 11717
Bankruptcy Case 8-09-77796-reg Summary: "The bankruptcy filing by Moises D Polanco, undertaken in 10/15/2009 in Brentwood, NY under Chapter 7, concluded with discharge in January 11, 2010 after liquidating assets."
Moises D Polanco — New York

Anthony Ponticiello, Brentwood NY

Address: 15 Gervon Ct Brentwood, NY 11717
Bankruptcy Case 8-10-73405-ast Overview: "Anthony Ponticiello's bankruptcy, initiated in 05/06/2010 and concluded by 2010-08-29 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ponticiello — New York

Andrew Praileau, Brentwood NY

Address: 305 Barleau St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-73301-ast7: "The case of Andrew Praileau in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 06.20.2013 and discharged early 09/25/2013, focusing on asset liquidation to repay creditors."
Andrew Praileau — New York

German Prieto, Brentwood NY

Address: 8 Brentwood Pkwy Brentwood, NY 11717-2303
Concise Description of Bankruptcy Case 8-15-74661-las7: "The case of German Prieto in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-30 and discharged early 2016-01-28, focusing on asset liquidation to repay creditors."
German Prieto — New York

Rosa G Prudencio, Brentwood NY

Address: 534 Grand Blvd Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70226-dte: "In a Chapter 7 bankruptcy case, Rosa G Prudencio from Brentwood, NY, saw her proceedings start in 2011-01-21 and complete by April 2011, involving asset liquidation."
Rosa G Prudencio — New York

Carlos L Puesan, Brentwood NY

Address: 308 Ellery St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-73438-dte: "Carlos L Puesan's bankruptcy, initiated in 2013-06-28 and concluded by 10.05.2013 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos L Puesan — New York

Eileen B Pullman, Brentwood NY

Address: 20 Gull Ln Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70297-dte: "Brentwood, NY resident Eileen B Pullman's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2011."
Eileen B Pullman — New York

Jose Quezada, Brentwood NY

Address: 17 W End Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-75585-dte: "The bankruptcy filing by Jose Quezada, undertaken in 08/05/2011 in Brentwood, NY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Jose Quezada — New York

Rosa Quezada, Brentwood NY

Address: 9 Rugby St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-76353-dte7: "The bankruptcy record of Rosa Quezada from Brentwood, NY, shows a Chapter 7 case filed in 2011-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2011."
Rosa Quezada — New York

Jaime A Quilla, Brentwood NY

Address: 825 Suffolk Ave Brentwood, NY 11717-4403
Bankruptcy Case 8-2014-71586-reg Overview: "The bankruptcy record of Jaime A Quilla from Brentwood, NY, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Jaime A Quilla — New York

Phyllis Quinones, Brentwood NY

Address: 21 Ridgewood Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-74204-reg: "Phyllis Quinones's Chapter 7 bankruptcy, filed in Brentwood, NY in 2012-07-09, led to asset liquidation, with the case closing in 11.01.2012."
Phyllis Quinones — New York

Rafael Quintanilla, Brentwood NY

Address: 56 Stockton St Brentwood, NY 11717-1730
Bankruptcy Case 8-15-75214-las Overview: "The bankruptcy record of Rafael Quintanilla from Brentwood, NY, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Rafael Quintanilla — New York

Jose A Quintanilla, Brentwood NY

Address: 29 Leahy Ave Brentwood, NY 11717
Bankruptcy Case 8-11-71847-reg Summary: "In Brentwood, NY, Jose A Quintanilla filed for Chapter 7 bankruptcy in March 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2011."
Jose A Quintanilla — New York

Julio Quintanilla, Brentwood NY

Address: 143 Washington Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-72362-dte7: "In Brentwood, NY, Julio Quintanilla filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Julio Quintanilla — New York

Tomas Alejandro Quinteros, Brentwood NY

Address: 18 Pine Ct Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78586-dte: "In a Chapter 7 bankruptcy case, Tomas Alejandro Quinteros from Brentwood, NY, saw his proceedings start in 12.09.2011 and complete by April 2, 2012, involving asset liquidation."
Tomas Alejandro Quinteros — New York

Rajiv Ramakrishnan, Brentwood NY

Address: 27 Glenmore Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-74745-reg: "The bankruptcy record of Rajiv Ramakrishnan from Brentwood, NY, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2012."
Rajiv Ramakrishnan — New York

Vishal N Ramharack, Brentwood NY

Address: 39 Saint Andrews Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-73009-ast: "The bankruptcy record of Vishal N Ramharack from Brentwood, NY, shows a Chapter 7 case filed in Jun 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2013."
Vishal N Ramharack — New York

Rodrigo Ramirez, Brentwood NY

Address: 175 Newman St Brentwood, NY 11717
Bankruptcy Case 8-10-79470-reg Overview: "The bankruptcy record of Rodrigo Ramirez from Brentwood, NY, shows a Chapter 7 case filed in 12/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2011."
Rodrigo Ramirez — New York

Martha Ramirez, Brentwood NY

Address: 75 Orient Ave Brentwood, NY 11717
Bankruptcy Case 8-09-78214-reg Overview: "In a Chapter 7 bankruptcy case, Martha Ramirez from Brentwood, NY, saw her proceedings start in 2009-10-29 and complete by 2010-01-25, involving asset liquidation."
Martha Ramirez — New York

Orlando R Ramirez, Brentwood NY

Address: 75 Lukens Ave Brentwood, NY 11717-3027
Bankruptcy Case 8-2014-73778-ast Summary: "The bankruptcy filing by Orlando R Ramirez, undertaken in August 14, 2014 in Brentwood, NY under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Orlando R Ramirez — New York

Claros Alma Ramirez, Brentwood NY

Address: 138 W Orange St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-74696-dte7: "The bankruptcy filing by Claros Alma Ramirez, undertaken in July 28, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in November 20, 2012 after liquidating assets."
Claros Alma Ramirez — New York

Jurado Karen M Ramirez, Brentwood NY

Address: 53 Clarke St Brentwood, NY 11717-2023
Bankruptcy Case 8-2014-73005-las Summary: "The bankruptcy filing by Jurado Karen M Ramirez, undertaken in June 2014 in Brentwood, NY under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Jurado Karen M Ramirez — New York

Jusset E Ramirez, Brentwood NY

Address: 110 McKinley St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-75077-reg: "The bankruptcy record of Jusset E Ramirez from Brentwood, NY, shows a Chapter 7 case filed in July 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jusset E Ramirez — New York

Juvenal Ramirez, Brentwood NY

Address: 155 2nd Ave Brentwood, NY 11717
Bankruptcy Case 8-10-77659-reg Overview: "The bankruptcy filing by Juvenal Ramirez, undertaken in September 29, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Juvenal Ramirez — New York

Claudia Ramirez, Brentwood NY

Address: 86 Orient Ave Brentwood, NY 11717
Bankruptcy Case 8-10-72479-reg Summary: "The bankruptcy filing by Claudia Ramirez, undertaken in 2010-04-08 in Brentwood, NY under Chapter 7, concluded with discharge in 08.01.2010 after liquidating assets."
Claudia Ramirez — New York

Jennifer Ramnarace, Brentwood NY

Address: 101 Newham Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75526-ast: "The bankruptcy filing by Jennifer Ramnarace, undertaken in 07.15.2010 in Brentwood, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jennifer Ramnarace — New York

De La Hoz Roberto Ramos, Brentwood NY

Address: 146 3rd Ave Brentwood, NY 11717
Bankruptcy Case 8-11-73510-dte Overview: "Brentwood, NY resident De La Hoz Roberto Ramos's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2011."
De La Hoz Roberto Ramos — New York

Avido W Ramos, Brentwood NY

Address: 14 Arlene Dr Brentwood, NY 11717
Bankruptcy Case 8-12-77098-dte Overview: "Avido W Ramos's bankruptcy, initiated in Dec 10, 2012 and concluded by 03.19.2013 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avido W Ramos — New York

Basilio Ramos, Brentwood NY

Address: 154 Van St Brentwood, NY 11717-7906
Bankruptcy Case 8-2014-73499-reg Summary: "Basilio Ramos's Chapter 7 bankruptcy, filed in Brentwood, NY in July 31, 2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Basilio Ramos — New York

Marisol Rampersad, Brentwood NY

Address: PO Box 956 Brentwood, NY 11717-0627
Brief Overview of Bankruptcy Case 8-15-71800-ast: "Brentwood, NY resident Marisol Rampersad's 04/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2015."
Marisol Rampersad — New York

Paris Rampersad, Brentwood NY

Address: PO Box 956 Brentwood, NY 11717-0627
Brief Overview of Bankruptcy Case 8-15-71800-ast: "The bankruptcy record of Paris Rampersad from Brentwood, NY, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015."
Paris Rampersad — New York

Malini Ramsaroop, Brentwood NY

Address: 23 Prospect Ave Brentwood, NY 11717
Bankruptcy Case 8-11-73137-ast Summary: "In Brentwood, NY, Malini Ramsaroop filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2011."
Malini Ramsaroop — New York

Explore Free Bankruptcy Records by State