Brentwood, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brentwood.
Last updated on:
April 11, 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
Thomas E Rawls, Brentwood NY
Address: 116 Westwood Dr Brentwood, NY 11717
Bankruptcy Case 8-12-74253-ast Summary: "The bankruptcy filing by Thomas E Rawls, undertaken in 07.11.2012 in Brentwood, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Thomas E Rawls — New York
Maria Rea, Brentwood NY
Address: 7 Ray Ct Brentwood, NY 11717
Bankruptcy Case 8-10-71816-reg Overview: "Maria Rea's bankruptcy, initiated in Mar 17, 2010 and concluded by Jul 10, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Rea — New York
Karla A Recinos, Brentwood NY
Address: 16 Arthur St Brentwood, NY 11717-1225
Concise Description of Bankruptcy Case 8-15-71681-ast7: "The bankruptcy filing by Karla A Recinos, undertaken in 2015-04-21 in Brentwood, NY under Chapter 7, concluded with discharge in 07.20.2015 after liquidating assets."
Karla A Recinos — New York
William E Redondo, Brentwood NY
Address: 16 Chanel Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-75600-dte: "The case of William E Redondo in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 11/03/2013 and discharged early 02.10.2014, focusing on asset liquidation to repay creditors."
William E Redondo — New York
Luisa Reiche, Brentwood NY
Address: 80 Springfield Rd Brentwood, NY 11717
Bankruptcy Case 8-11-74408-ast Summary: "The bankruptcy record of Luisa Reiche from Brentwood, NY, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2011."
Luisa Reiche — New York
Ramon Reina, Brentwood NY
Address: 415 Washington Ave Brentwood, NY 11717
Bankruptcy Case 8-09-79202-dte Overview: "Ramon Reina's Chapter 7 bankruptcy, filed in Brentwood, NY in November 30, 2009, led to asset liquidation, with the case closing in 03/09/2010."
Ramon Reina — New York
Kimberly Rengifo, Brentwood NY
Address: 439 Locust St Brentwood, NY 11717-8101
Bankruptcy Case 8-15-71255-las Summary: "Kimberly Rengifo's bankruptcy, initiated in 03/26/2015 and concluded by June 24, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Rengifo — New York
Marisol Rengifo, Brentwood NY
Address: 439 Locust St Brentwood, NY 11717
Bankruptcy Case 8-13-70914-dte Summary: "Brentwood, NY resident Marisol Rengifo's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2013."
Marisol Rengifo — New York
Mirian D Renteria, Brentwood NY
Address: 186 Grand Blvd Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72090-dte: "In a Chapter 7 bankruptcy case, Mirian D Renteria from Brentwood, NY, saw her proceedings start in March 31, 2011 and complete by July 24, 2011, involving asset liquidation."
Mirian D Renteria — New York
Margarita Restrepo, Brentwood NY
Address: 4 Michelle Ln Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-73150-reg7: "The case of Margarita Restrepo in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Margarita Restrepo — New York
Lisabeth Revere, Brentwood NY
Address: 24 Mckinley St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-75422-reg: "Brentwood, NY resident Lisabeth Revere's 10/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2014."
Lisabeth Revere — New York
Sr Moises R Reyes, Brentwood NY
Address: 21 Yarnell St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-74625-reg7: "In a Chapter 7 bankruptcy case, Sr Moises R Reyes from Brentwood, NY, saw his proceedings start in Jun 28, 2011 and complete by 2011-10-21, involving asset liquidation."
Sr Moises R Reyes — New York
Adilson Redani Reyes, Brentwood NY
Address: 49 Thrush Dr Brentwood, NY 11717-1345
Concise Description of Bankruptcy Case 8-14-70400-cec7: "In a Chapter 7 bankruptcy case, Adilson Redani Reyes from Brentwood, NY, saw their proceedings start in 01.31.2014 and complete by 2014-05-01, involving asset liquidation."
Adilson Redani Reyes — New York
Juana Reyes, Brentwood NY
Address: 19 Yarnell St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-75610-dte7: "In a Chapter 7 bankruptcy case, Juana Reyes from Brentwood, NY, saw her proceedings start in 2011-08-08 and complete by 2011-11-15, involving asset liquidation."
Juana Reyes — New York
Echeverria Nain D Reyes, Brentwood NY
Address: 49 Blue Jay Dr Brentwood, NY 11717-1209
Concise Description of Bankruptcy Case 8-15-71167-ast7: "Echeverria Nain D Reyes's Chapter 7 bankruptcy, filed in Brentwood, NY in 2015-03-23, led to asset liquidation, with the case closing in June 21, 2015."
Echeverria Nain D Reyes — New York
Maria R Reyes, Brentwood NY
Address: 112 Newham Ave Brentwood, NY 11717
Bankruptcy Case 8-13-71707-ast Overview: "Brentwood, NY resident Maria R Reyes's 04.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-11."
Maria R Reyes — New York
Irma A Reyes, Brentwood NY
Address: 154 Van St Brentwood, NY 11717-7906
Brief Overview of Bankruptcy Case 8-14-73499-reg: "The case of Irma A Reyes in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early Oct 29, 2014, focusing on asset liquidation to repay creditors."
Irma A Reyes — New York
Alexander Reyes, Brentwood NY
Address: 326 Ellery St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78219-dte: "Brentwood, NY resident Alexander Reyes's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Alexander Reyes — New York
Gloria A Reyes, Brentwood NY
Address: 1065 Candlewood Rd Brentwood, NY 11717-7419
Bankruptcy Case 8-14-71226-las Summary: "Brentwood, NY resident Gloria A Reyes's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Gloria A Reyes — New York
Ortiz Rut Reyes, Brentwood NY
Address: 9 Saint Andrews Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-74878-reg7: "Ortiz Rut Reyes's bankruptcy, initiated in 2011-07-07 and concluded by 10/30/2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortiz Rut Reyes — New York
Flores Visitacion Reyes, Brentwood NY
Address: 219 Studley St Brentwood, NY 11717-7708
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72218-reg: "The bankruptcy filing by Flores Visitacion Reyes, undertaken in 05.21.2015 in Brentwood, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Flores Visitacion Reyes — New York
Marta Reyes, Brentwood NY
Address: 12 Wendy Ln Brentwood, NY 11717
Bankruptcy Case 8-12-72435-dte Overview: "The case of Marta Reyes in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-05 and discharged early 07.29.2012, focusing on asset liquidation to repay creditors."
Marta Reyes — New York
Ana R Reyes, Brentwood NY
Address: 185 Plunkett St Brentwood, NY 11717-7007
Bankruptcy Case 8-14-74770-ast Overview: "Ana R Reyes's Chapter 7 bankruptcy, filed in Brentwood, NY in October 21, 2014, led to asset liquidation, with the case closing in January 19, 2015."
Ana R Reyes — New York
Juan G Reyes, Brentwood NY
Address: 74 Riddle St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-75683-reg: "In Brentwood, NY, Juan G Reyes filed for Chapter 7 bankruptcy in 2013-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2014."
Juan G Reyes — New York
Christian Reyes, Brentwood NY
Address: 117 Hilltop Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79810-reg: "Christian Reyes's bankruptcy, initiated in December 2009 and concluded by 03.23.2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Reyes — New York
Regina M Rhone, Brentwood NY
Address: 139 Claywood Dr Brentwood, NY 11717-5701
Bankruptcy Case 8-14-74881-las Overview: "Regina M Rhone's Chapter 7 bankruptcy, filed in Brentwood, NY in 10/28/2014, led to asset liquidation, with the case closing in 2015-01-26."
Regina M Rhone — New York
James R Rhone, Brentwood NY
Address: 139 Claywood Dr Brentwood, NY 11717-5701
Brief Overview of Bankruptcy Case 8-14-74881-las: "In a Chapter 7 bankruptcy case, James R Rhone from Brentwood, NY, saw their proceedings start in October 2014 and complete by 2015-01-26, involving asset liquidation."
James R Rhone — New York
Vincent Riley, Brentwood NY
Address: 137 Westwood Dr Brentwood, NY 11717
Bankruptcy Case 8-09-78553-dte Overview: "In Brentwood, NY, Vincent Riley filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Vincent Riley — New York
Cassandra L Rinaldi, Brentwood NY
Address: 239 Wiley St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76681-dte: "Brentwood, NY resident Cassandra L Rinaldi's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2013."
Cassandra L Rinaldi — New York
Fernando Rincon, Brentwood NY
Address: 177 W Plum St Brentwood, NY 11717
Bankruptcy Case 8-11-77358-reg Overview: "Fernando Rincon's Chapter 7 bankruptcy, filed in Brentwood, NY in Oct 18, 2011, led to asset liquidation, with the case closing in 2012-01-24."
Fernando Rincon — New York
Michael A Rio, Brentwood NY
Address: 173 Thomas St Brentwood, NY 11717-1239
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74359-ast: "Michael A Rio's Chapter 7 bankruptcy, filed in Brentwood, NY in 09.23.2014, led to asset liquidation, with the case closing in 12/22/2014."
Michael A Rio — New York
Renate Rio, Brentwood NY
Address: 173 Thomas St Brentwood, NY 11717-1239
Bankruptcy Case 8-14-74359-ast Summary: "Renate Rio's Chapter 7 bankruptcy, filed in Brentwood, NY in September 23, 2014, led to asset liquidation, with the case closing in 12/22/2014."
Renate Rio — New York
Joann Riolo, Brentwood NY
Address: 28 Heyward St Brentwood, NY 11717
Bankruptcy Case 8-12-76367-dte Summary: "In a Chapter 7 bankruptcy case, Joann Riolo from Brentwood, NY, saw her proceedings start in 10.22.2012 and complete by January 2013, involving asset liquidation."
Joann Riolo — New York
Carmen P Rios, Brentwood NY
Address: 1661 Brentwood Rd Brentwood, NY 11717-5536
Bankruptcy Case 8-16-71155-reg Overview: "The bankruptcy record of Carmen P Rios from Brentwood, NY, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Carmen P Rios — New York
Maria Vilma Rivas, Brentwood NY
Address: 13 Montgomery St Brentwood, NY 11717
Bankruptcy Case 8-12-74909-ast Summary: "Maria Vilma Rivas's Chapter 7 bankruptcy, filed in Brentwood, NY in 2012-08-08, led to asset liquidation, with the case closing in December 1, 2012."
Maria Vilma Rivas — New York
Gelver Rivas, Brentwood NY
Address: 231 Loeffler St Brentwood, NY 11717
Bankruptcy Case 8-10-79543-dte Overview: "The bankruptcy record of Gelver Rivas from Brentwood, NY, shows a Chapter 7 case filed in December 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Gelver Rivas — New York
Claudia Rivas, Brentwood NY
Address: 13 2nd Ave Brentwood, NY 11717
Bankruptcy Case 8-13-70105-dte Summary: "The bankruptcy filing by Claudia Rivas, undertaken in 2013-01-08 in Brentwood, NY under Chapter 7, concluded with discharge in Apr 17, 2013 after liquidating assets."
Claudia Rivas — New York
Ileana Rivera, Brentwood NY
Address: 4 Brentwood Pkwy Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-74166-reg7: "The bankruptcy filing by Ileana Rivera, undertaken in 05.29.2010 in Brentwood, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Ileana Rivera — New York
Jesenia M Rivera, Brentwood NY
Address: 997 Candlewood Rd Brentwood, NY 11717-7313
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70978-las: "In a Chapter 7 bankruptcy case, Jesenia M Rivera from Brentwood, NY, saw her proceedings start in 03/12/2015 and complete by Jun 10, 2015, involving asset liquidation."
Jesenia M Rivera — New York
Milton Rivera, Brentwood NY
Address: 15 Patton St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-75237-reg: "In Brentwood, NY, Milton Rivera filed for Chapter 7 bankruptcy in 07/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Milton Rivera — New York
Misael Rivera, Brentwood NY
Address: 5 Standish Rd Brentwood, NY 11717
Bankruptcy Case 8-11-71755-reg Summary: "Misael Rivera's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-03-23, led to asset liquidation, with the case closing in June 21, 2011."
Misael Rivera — New York
Catherine Rivera, Brentwood NY
Address: 148 Westwood Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-73878-reg7: "The bankruptcy record of Catherine Rivera from Brentwood, NY, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Catherine Rivera — New York
Brunilda Rivera, Brentwood NY
Address: 467 Washington Ave Brentwood, NY 11717
Bankruptcy Case 8-12-74778-dte Overview: "The bankruptcy record of Brunilda Rivera from Brentwood, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-23."
Brunilda Rivera — New York
Candida J Rivera, Brentwood NY
Address: 30 Lloyd Dr Brentwood, NY 11717
Bankruptcy Case 8-13-74145-dte Overview: "The bankruptcy filing by Candida J Rivera, undertaken in Aug 8, 2013 in Brentwood, NY under Chapter 7, concluded with discharge in Nov 15, 2013 after liquidating assets."
Candida J Rivera — New York
Jasmin Rivera, Brentwood NY
Address: 101 Westwood Dr Brentwood, NY 11717-5714
Bankruptcy Case 8-14-71203-reg Summary: "Brentwood, NY resident Jasmin Rivera's March 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jasmin Rivera — New York
Edwin Rivera, Brentwood NY
Address: 59 Owens St Brentwood, NY 11717-6620
Brief Overview of Bankruptcy Case 8-15-71624-las: "The bankruptcy filing by Edwin Rivera, undertaken in April 2015 in Brentwood, NY under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets."
Edwin Rivera — New York
Carlos Rivera, Brentwood NY
Address: 9 Ida St Brentwood, NY 11717-6401
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72052-reg: "In a Chapter 7 bankruptcy case, Carlos Rivera from Brentwood, NY, saw their proceedings start in 05/11/2015 and complete by August 9, 2015, involving asset liquidation."
Carlos Rivera — New York
Rebecca M Rivers, Brentwood NY
Address: 46 Fairdale Dr Brentwood, NY 11717
Bankruptcy Case 8-13-73171-reg Overview: "The case of Rebecca M Rivers in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 13, 2013 and discharged early Sep 20, 2013, focusing on asset liquidation to repay creditors."
Rebecca M Rivers — New York
Rupperto Rizzo, Brentwood NY
Address: 323 Whipple St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76750-reg: "In Brentwood, NY, Rupperto Rizzo filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Rupperto Rizzo — New York
Maurice E Roache, Brentwood NY
Address: 87 Lukens Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72912-dte: "Maurice E Roache's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-12 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice E Roache — New York
Beatrice A Roarty, Brentwood NY
Address: 11 Aljan Dr Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-71405-dte: "In Brentwood, NY, Beatrice A Roarty filed for Chapter 7 bankruptcy in 03/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2011."
Beatrice A Roarty — New York
Deborah D Roberts, Brentwood NY
Address: 132 Chapel Hill Dr Brentwood, NY 11717
Bankruptcy Case 8-13-73078-dte Summary: "In a Chapter 7 bankruptcy case, Deborah D Roberts from Brentwood, NY, saw her proceedings start in 2013-06-08 and complete by 09.11.2013, involving asset liquidation."
Deborah D Roberts — New York
Carlos Robles, Brentwood NY
Address: 13 Kopf St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-70917-reg7: "The bankruptcy record of Carlos Robles from Brentwood, NY, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Carlos Robles — New York
Griselda Roche, Brentwood NY
Address: 188 Suffolk Ave Brentwood, NY 11717
Bankruptcy Case 8-10-74614-reg Overview: "The bankruptcy filing by Griselda Roche, undertaken in 06.15.2010 in Brentwood, NY under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Griselda Roche — New York
Aquilino Rodriguez, Brentwood NY
Address: 16 Ferndale Drive Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-15-70267-las: "The bankruptcy record of Aquilino Rodriguez from Brentwood, NY, shows a Chapter 7 case filed in 01.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Aquilino Rodriguez — New York
Gloria Rodriguez, Brentwood NY
Address: 187 Charter Oaks Ave Brentwood, NY 11717-5904
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73544-las: "The case of Gloria Rodriguez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 07.31.2014 and discharged early October 29, 2014, focusing on asset liquidation to repay creditors."
Gloria Rodriguez — New York
Felipe C Rodriguez, Brentwood NY
Address: 44 Franklin Ave Brentwood, NY 11717-1621
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73717-las: "The bankruptcy filing by Felipe C Rodriguez, undertaken in August 2015 in Brentwood, NY under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Felipe C Rodriguez — New York
Santos Rodriguez, Brentwood NY
Address: 52 Macarthur Ave Brentwood, NY 11717-3406
Brief Overview of Bankruptcy Case 8-15-75023-reg: "Brentwood, NY resident Santos Rodriguez's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2016."
Santos Rodriguez — New York
Sonia Rodriguez, Brentwood NY
Address: 26 Grahn Dr Brentwood, NY 11717-2837
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74143-ast: "The case of Sonia Rodriguez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 29, 2015 and discharged early Dec 28, 2015, focusing on asset liquidation to repay creditors."
Sonia Rodriguez — New York
Nelida Rodriguez, Brentwood NY
Address: 44 Blue Jay Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-70485-dte7: "The case of Nelida Rodriguez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 01.31.2011 and discharged early 04.28.2011, focusing on asset liquidation to repay creditors."
Nelida Rodriguez — New York
Abigail Rodriguez, Brentwood NY
Address: 14 Glenmore Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-72868-ast7: "Brentwood, NY resident Abigail Rodriguez's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Abigail Rodriguez — New York
Antonia Rodriguez, Brentwood NY
Address: 1010 Commack Rd Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-76897-reg7: "The bankruptcy filing by Antonia Rodriguez, undertaken in 11/29/2012 in Brentwood, NY under Chapter 7, concluded with discharge in March 8, 2013 after liquidating assets."
Antonia Rodriguez — New York
Jose Rodriguez, Brentwood NY
Address: 228 Ocean Ave Brentwood, NY 11717
Bankruptcy Case 8-09-78901-reg Overview: "Brentwood, NY resident Jose Rodriguez's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Jose Rodriguez — New York
Yisset Rodriguez, Brentwood NY
Address: 109 Ellery St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-10-77629-dte: "The bankruptcy filing by Yisset Rodriguez, undertaken in Sep 29, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 12/22/2010 after liquidating assets."
Yisset Rodriguez — New York
Sherzai Rohia, Brentwood NY
Address: 55 Van Buren St Brentwood, NY 11717-1434
Bankruptcy Case 8-16-71600-reg Overview: "The bankruptcy filing by Sherzai Rohia, undertaken in 04/12/2016 in Brentwood, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Sherzai Rohia — New York
Fabiola Rojas, Brentwood NY
Address: 15 Rollin Ln Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-12-73832-reg: "Brentwood, NY resident Fabiola Rojas's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2012."
Fabiola Rojas — New York
Francisco Rolon, Brentwood NY
Address: 95 Kopf St Brentwood, NY 11717
Bankruptcy Case 8-12-72138-reg Summary: "Francisco Rolon's Chapter 7 bankruptcy, filed in Brentwood, NY in Apr 5, 2012, led to asset liquidation, with the case closing in 2012-07-29."
Francisco Rolon — New York
Santos Roman, Brentwood NY
Address: 178 Studley St Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-74058-dte: "In a Chapter 7 bankruptcy case, Santos Roman from Brentwood, NY, saw their proceedings start in 08/05/2013 and complete by Nov 12, 2013, involving asset liquidation."
Santos Roman — New York
Jose A Romero, Brentwood NY
Address: 102 Westwood Dr Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78385-dte: "The bankruptcy filing by Jose A Romero, undertaken in 2011-11-30 in Brentwood, NY under Chapter 7, concluded with discharge in 2012-03-24 after liquidating assets."
Jose A Romero — New York
Rosa E Romero, Brentwood NY
Address: 28 Par Ln N Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-73646-ast: "The case of Rosa E Romero in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in May 21, 2009 and discharged early 2010-02-17, focusing on asset liquidation to repay creditors."
Rosa E Romero — New York
Misael D Romero, Brentwood NY
Address: 160 Floyd St Brentwood, NY 11717
Bankruptcy Case 8-13-74458-dte Overview: "In Brentwood, NY, Misael D Romero filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2013."
Misael D Romero — New York
Giselle Romero, Brentwood NY
Address: 6 Gates Ave Brentwood, NY 11717
Bankruptcy Case 8-10-73658-ast Overview: "The bankruptcy filing by Giselle Romero, undertaken in 2010-05-12 in Brentwood, NY under Chapter 7, concluded with discharge in September 4, 2010 after liquidating assets."
Giselle Romero — New York
Santiago Romero, Brentwood NY
Address: 5 Campion St Brentwood, NY 11717-3203
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73593-reg: "Brentwood, NY resident Santiago Romero's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2015."
Santiago Romero — New York
Evelyn Y Romero, Brentwood NY
Address: 444 Locust St Brentwood, NY 11717-8124
Brief Overview of Bankruptcy Case 8-2014-72181-reg: "The case of Evelyn Y Romero in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-12 and discharged early 08.10.2014, focusing on asset liquidation to repay creditors."
Evelyn Y Romero — New York
Fatima Romero, Brentwood NY
Address: 18 Calebs Path Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-09-79039-dte: "Fatima Romero's Chapter 7 bankruptcy, filed in Brentwood, NY in 2009-11-23, led to asset liquidation, with the case closing in February 2010."
Fatima Romero — New York
Tiffany Romeu, Brentwood NY
Address: 90 Eisenhower Ave Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-71888-ast7: "In Brentwood, NY, Tiffany Romeu filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Tiffany Romeu — New York
Augusto Ernesto Ron, Brentwood NY
Address: 8 6th Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-13-76202-reg: "The bankruptcy record of Augusto Ernesto Ron from Brentwood, NY, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-21."
Augusto Ernesto Ron — New York
Antonia Rosario, Brentwood NY
Address: 15 Rutledge St Brentwood, NY 11717
Bankruptcy Case 8-11-76626-dte Summary: "Antonia Rosario's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-09-19, led to asset liquidation, with the case closing in Jan 12, 2012."
Antonia Rosario — New York
Denniol Rosario, Brentwood NY
Address: 8 Montgomery St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-11-75752-dte7: "Brentwood, NY resident Denniol Rosario's 08.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-22."
Denniol Rosario — New York
Geraldina Rosario, Brentwood NY
Address: 502 American Blvd Brentwood, NY 11717-5617
Bankruptcy Case 8-2014-72296-reg Overview: "The case of Geraldina Rosario in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 05/16/2014 and discharged early August 14, 2014, focusing on asset liquidation to repay creditors."
Geraldina Rosario — New York
Ana C Rosario, Brentwood NY
Address: 128 Gibson Ave Brentwood, NY 11717
Brief Overview of Bankruptcy Case 8-11-74882-reg: "In a Chapter 7 bankruptcy case, Ana C Rosario from Brentwood, NY, saw her proceedings start in 2011-07-07 and complete by 10.30.2011, involving asset liquidation."
Ana C Rosario — New York
Paul Rose, Brentwood NY
Address: 3 Flick Pl Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-09-79914-ast7: "Paul Rose's bankruptcy, initiated in December 30, 2009 and concluded by 2010-03-30 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Rose — New York
Cristian J Rosero, Brentwood NY
Address: 181 Hancock St Brentwood, NY 11717-2826
Bankruptcy Case 8-2014-71763-ast Overview: "In a Chapter 7 bankruptcy case, Cristian J Rosero from Brentwood, NY, saw his proceedings start in April 22, 2014 and complete by July 2014, involving asset liquidation."
Cristian J Rosero — New York
Lisa M Rosier, Brentwood NY
Address: PO Box 2272 Brentwood, NY 11717-0913
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74434-ast: "In Brentwood, NY, Lisa M Rosier filed for Chapter 7 bankruptcy in 2015-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2016."
Lisa M Rosier — New York
Margaret Roth, Brentwood NY
Address: 123 Preston St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73120-reg: "In a Chapter 7 bankruptcy case, Margaret Roth from Brentwood, NY, saw her proceedings start in April 27, 2010 and complete by 08.20.2010, involving asset liquidation."
Margaret Roth — New York
Jose C Rubio, Brentwood NY
Address: 88 Voorhis Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-72190-reg7: "In Brentwood, NY, Jose C Rubio filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2013."
Jose C Rubio — New York
Juan A Rubio, Brentwood NY
Address: 31 Pamela Ln Brentwood, NY 11717
Bankruptcy Case 8-11-71640-reg Overview: "The bankruptcy record of Juan A Rubio from Brentwood, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Juan A Rubio — New York
Wayne Ruddock, Brentwood NY
Address: 41 Thrush Dr Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-10-75868-dte7: "Wayne Ruddock's bankruptcy, initiated in 2010-07-27 and concluded by Nov 19, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Ruddock — New York
Alfred Rudolph, Brentwood NY
Address: 96 Sycamore St Brentwood, NY 11717-7220
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74778-reg: "The case of Alfred Rudolph in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-10-22 and discharged early 01.20.2015, focusing on asset liquidation to repay creditors."
Alfred Rudolph — New York
Eugenio Ruiz, Brentwood NY
Address: 43 Jefferson Ave Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72834-ast: "The bankruptcy filing by Eugenio Ruiz, undertaken in April 25, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 08/18/2011 after liquidating assets."
Eugenio Ruiz — New York
Randy Ruocco, Brentwood NY
Address: 95 Le Grand St Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-12-76155-reg7: "In a Chapter 7 bankruptcy case, Randy Ruocco from Brentwood, NY, saw their proceedings start in October 12, 2012 and complete by Jan 19, 2013, involving asset liquidation."
Randy Ruocco — New York
Richard C Ruoff, Brentwood NY
Address: 247 Orourke St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70807-ast: "Richard C Ruoff's bankruptcy, initiated in Feb 14, 2011 and concluded by 2011-05-10 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Ruoff — New York
Joseph Saccente, Brentwood NY
Address: 129 Peterson St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79662-ast: "In Brentwood, NY, Joseph Saccente filed for Chapter 7 bankruptcy in 12/14/2010. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Joseph Saccente — New York
Babar Sahibzada, Brentwood NY
Address: 20 Morton St Brentwood, NY 11717
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78639-dte: "The case of Babar Sahibzada in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-12 and discharged early 04.05.2012, focusing on asset liquidation to repay creditors."
Babar Sahibzada — New York
Diomaris Salas, Brentwood NY
Address: 42 Blue Jay Dr Brentwood, NY 11717-1238
Concise Description of Bankruptcy Case 8-15-70642-reg7: "Diomaris Salas's Chapter 7 bankruptcy, filed in Brentwood, NY in February 19, 2015, led to asset liquidation, with the case closing in 05.20.2015."
Diomaris Salas — New York
Jose L Salavaria, Brentwood NY
Address: 57 Bruce Ln Brentwood, NY 11717
Concise Description of Bankruptcy Case 8-13-74006-ast7: "In Brentwood, NY, Jose L Salavaria filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2013."
Jose L Salavaria — New York
Jaime A Salazar, Brentwood NY
Address: 52 Perry St Brentwood, NY 11717
Bankruptcy Case 8-13-75107-reg Summary: "Jaime A Salazar's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-10-08, led to asset liquidation, with the case closing in 01.15.2014."
Jaime A Salazar — New York
Orlando Salazar, Brentwood NY
Address: 127 Helmig St Brentwood, NY 11717
Bankruptcy Case 8-10-76794-ast Overview: "In Brentwood, NY, Orlando Salazar filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Orlando Salazar — New York
Alina Salcedo, Brentwood NY
Address: 138 Stahley St Brentwood, NY 11717
Bankruptcy Case 8-10-72136-ast Summary: "Brentwood, NY resident Alina Salcedo's 03/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Alina Salcedo — New York
Blanca N Saldarriaga, Brentwood NY
Address: 39 Laurie Rd Brentwood, NY 11717-7300
Bankruptcy Case 8-16-72135-las Overview: "In Brentwood, NY, Blanca N Saldarriaga filed for Chapter 7 bankruptcy in May 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-10."
Blanca N Saldarriaga — New York
Explore Free Bankruptcy Records by State