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

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