personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brentwood, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Manfredis Salgado, New York

Address: 9 Doolittle St Brentwood, NY 11717-3303

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72909-ast: "Brentwood, NY resident Manfredis Salgado's 2016-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2016."
Manfredis Salgado — New York, 8-16-72909


ᐅ Paul Salinger, New York

Address: 108 Pear St Brentwood, NY 11717

Bankruptcy Case 8-11-74213-dte Overview: "Paul Salinger's bankruptcy, initiated in Jun 14, 2011 and concluded by 2011-10-07 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Salinger — New York, 8-11-74213


ᐅ Antonio Salmeron, New York

Address: 208 Elliot St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-73975-ast: "The case of Antonio Salmeron in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Salmeron — New York, 8-12-73975


ᐅ David Salomon, New York

Address: 11 Fletcher Pl Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-75203-ast7: "The bankruptcy filing by David Salomon, undertaken in 2011-07-20 in Brentwood, NY under Chapter 7, concluded with discharge in November 12, 2011 after liquidating assets."
David Salomon — New York, 8-11-75203


ᐅ Jose Ferrufino Salvador, New York

Address: 200 Mockingbird Ln Brentwood, NY 11717

Bankruptcy Case 8-11-74226-reg Summary: "The bankruptcy filing by Jose Ferrufino Salvador, undertaken in Jun 14, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Jose Ferrufino Salvador — New York, 8-11-74226


ᐅ Kabba Francis Sam, New York

Address: 52 Orient Ave Brentwood, NY 11717

Bankruptcy Case 8-10-76346-reg Overview: "The bankruptcy record of Kabba Francis Sam from Brentwood, NY, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Kabba Francis Sam — New York, 8-10-76346


ᐅ Jason N Samla, New York

Address: 18 Wendy Ln Brentwood, NY 11717

Bankruptcy Case 8-12-74080-ast Summary: "In a Chapter 7 bankruptcy case, Jason N Samla from Brentwood, NY, saw their proceedings start in June 28, 2012 and complete by 10/21/2012, involving asset liquidation."
Jason N Samla — New York, 8-12-74080


ᐅ Ramesh Samlal, New York

Address: 21 Ralph Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-72743-dte7: "In Brentwood, NY, Ramesh Samlal filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Ramesh Samlal — New York, 8-10-72743


ᐅ Carolyn M Sampson, New York

Address: 780 Commack Rd Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-76037-dte7: "In a Chapter 7 bankruptcy case, Carolyn M Sampson from Brentwood, NY, saw her proceedings start in November 2013 and complete by 03.06.2014, involving asset liquidation."
Carolyn M Sampson — New York, 8-13-76037


ᐅ Rafael Sanchez, New York

Address: 49 Laurie Rd Brentwood, NY 11717-7300

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74774-las: "Rafael Sanchez's bankruptcy, initiated in October 2014 and concluded by 2015-01-19 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Sanchez — New York, 8-14-74774


ᐅ Arango Jose Sanchez, New York

Address: 39 White St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70400-reg: "In Brentwood, NY, Arango Jose Sanchez filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2013."
Arango Jose Sanchez — New York, 8-13-70400


ᐅ Mayra Sanchez, New York

Address: 36 Perry St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73042-dte: "The bankruptcy record of Mayra Sanchez from Brentwood, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Mayra Sanchez — New York, 8-11-73042


ᐅ Shell Ellen Sanchez, New York

Address: 365 Lincoln Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-76584-dte: "Brentwood, NY resident Shell Ellen Sanchez's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2010."
Shell Ellen Sanchez — New York, 8-10-76584


ᐅ Cesar G Sanchez, New York

Address: 6 Dame St Brentwood, NY 11717-6002

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72799-ast: "In a Chapter 7 bankruptcy case, Cesar G Sanchez from Brentwood, NY, saw his proceedings start in 06.24.2016 and complete by 2016-09-22, involving asset liquidation."
Cesar G Sanchez — New York, 8-16-72799


ᐅ Cesar M Sanchez, New York

Address: 18 Oakland St Brentwood, NY 11717-1520

Bankruptcy Case 8-14-74740-las Overview: "Cesar M Sanchez's bankruptcy, initiated in Oct 20, 2014 and concluded by January 18, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar M Sanchez — New York, 8-14-74740


ᐅ Tina Sanchez, New York

Address: 18 Oakland St Brentwood, NY 11717-1520

Bankruptcy Case 8-14-74740-las Summary: "Tina Sanchez's bankruptcy, initiated in 2014-10-20 and concluded by 01/18/2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Sanchez — New York, 8-14-74740


ᐅ Jose A Sanchez, New York

Address: 501 Washington Ave Brentwood, NY 11717-1447

Bankruptcy Case 8-15-70869-las Summary: "Brentwood, NY resident Jose A Sanchez's 2015-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2015."
Jose A Sanchez — New York, 8-15-70869


ᐅ Maira L Sanchez, New York

Address: 28 Thrush Dr Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-72395-reg: "Maira L Sanchez's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-05-02, led to asset liquidation, with the case closing in Aug 14, 2013."
Maira L Sanchez — New York, 8-13-72395


ᐅ Harriet E Sanders, New York

Address: PO Box 452 Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-73880-ast: "The bankruptcy record of Harriet E Sanders from Brentwood, NY, shows a Chapter 7 case filed in 2013-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2013."
Harriet E Sanders — New York, 8-13-73880


ᐅ Adela L Sandoval, New York

Address: 14 Myrtle Ave Brentwood, NY 11717

Bankruptcy Case 8-13-71686-dte Summary: "In a Chapter 7 bankruptcy case, Adela L Sandoval from Brentwood, NY, saw her proceedings start in 04/03/2013 and complete by 07.11.2013, involving asset liquidation."
Adela L Sandoval — New York, 8-13-71686


ᐅ Juan C Sandoval, New York

Address: 703 Broadway Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-71234-reg7: "The case of Juan C Sandoval in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan C Sandoval — New York, 8-11-71234


ᐅ Anabell Sandoval, New York

Address: 112 Noble St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-75982-reg: "In Brentwood, NY, Anabell Sandoval filed for Chapter 7 bankruptcy in 10/03/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Anabell Sandoval — New York, 8-12-75982


ᐅ Karla Sangiovanni, New York

Address: 957 Candlewood Rd Brentwood, NY 11717-7329

Bankruptcy Case 8-16-72599-las Summary: "The bankruptcy filing by Karla Sangiovanni, undertaken in 06.11.2016 in Brentwood, NY under Chapter 7, concluded with discharge in 2016-09-09 after liquidating assets."
Karla Sangiovanni — New York, 8-16-72599


ᐅ Gregorio Santana, New York

Address: 792 Broadway Brentwood, NY 11717-7529

Concise Description of Bankruptcy Case 8-15-71518-reg7: "The case of Gregorio Santana in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregorio Santana — New York, 8-15-71518


ᐅ Rita S Santana, New York

Address: 792 Broadway Brentwood, NY 11717-7529

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71518-reg: "Rita S Santana's Chapter 7 bankruptcy, filed in Brentwood, NY in 04/11/2015, led to asset liquidation, with the case closing in July 10, 2015."
Rita S Santana — New York, 8-15-71518


ᐅ Rosaura Santana, New York

Address: 44 Grove St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-73654-reg7: "In a Chapter 7 bankruptcy case, Rosaura Santana from Brentwood, NY, saw her proceedings start in June 8, 2012 and complete by 10.01.2012, involving asset liquidation."
Rosaura Santana — New York, 8-12-73654


ᐅ Mirna E Santiago, New York

Address: PO Box 721 Brentwood, NY 11717-0634

Bankruptcy Case 8-15-74270-las Summary: "The bankruptcy filing by Mirna E Santiago, undertaken in 10.06.2015 in Brentwood, NY under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Mirna E Santiago — New York, 8-15-74270


ᐅ Wilson Santiago, New York

Address: PO Box 721 Brentwood, NY 11717-0634

Brief Overview of Bankruptcy Case 8-15-74270-las: "The bankruptcy record of Wilson Santiago from Brentwood, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2016."
Wilson Santiago — New York, 8-15-74270


ᐅ Carmen Santiago, New York

Address: 3 Gull Ln Brentwood, NY 11717-1907

Brief Overview of Bankruptcy Case 8-15-73516-reg: "The case of Carmen Santiago in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Santiago — New York, 8-15-73516


ᐅ Cesar A Santiago, New York

Address: 178 Stumpel St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-77183-dte7: "Cesar A Santiago's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-10-08, led to asset liquidation, with the case closing in January 2012."
Cesar A Santiago — New York, 8-11-77183


ᐅ Rivera Jose Santiago, New York

Address: 308 Ellery St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-74728-ast7: "The bankruptcy filing by Rivera Jose Santiago, undertaken in June 2010 in Brentwood, NY under Chapter 7, concluded with discharge in October 11, 2010 after liquidating assets."
Rivera Jose Santiago — New York, 8-10-74728


ᐅ Mildred H Santiago, New York

Address: 6 Oakland St Brentwood, NY 11717

Bankruptcy Case 8-13-72134-dte Summary: "The case of Mildred H Santiago in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred H Santiago — New York, 8-13-72134


ᐅ Rafael N Santos, New York

Address: 99 McKinley St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-77160-dte: "The bankruptcy filing by Rafael N Santos, undertaken in 2012-12-14 in Brentwood, NY under Chapter 7, concluded with discharge in 03.23.2013 after liquidating assets."
Rafael N Santos — New York, 8-12-77160


ᐅ Steven W Schmalfuss, New York

Address: 31 Columbus Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-78766-reg7: "The case of Steven W Schmalfuss in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven W Schmalfuss — New York, 8-11-78766


ᐅ Frances Seda, New York

Address: 230 Milandy St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72857-reg: "In Brentwood, NY, Frances Seda filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2010."
Frances Seda — New York, 8-10-72857


ᐅ Sharvan Seebachan, New York

Address: 130 Jefferson Ave Brentwood, NY 11717

Bankruptcy Case 8-10-76063-ast Overview: "Sharvan Seebachan's Chapter 7 bankruptcy, filed in Brentwood, NY in Aug 3, 2010, led to asset liquidation, with the case closing in 2010-11-02."
Sharvan Seebachan — New York, 8-10-76063


ᐅ Violette Sejour, New York

Address: 38 Blacker St Brentwood, NY 11717-5202

Brief Overview of Bankruptcy Case 8-2014-73331-las: "In a Chapter 7 bankruptcy case, Violette Sejour from Brentwood, NY, saw her proceedings start in July 21, 2014 and complete by October 19, 2014, involving asset liquidation."
Violette Sejour — New York, 8-2014-73331


ᐅ Alexander Senorans, New York

Address: 27 Bushwick Ave Brentwood, NY 11717

Bankruptcy Case 8-10-77027-dte Overview: "In a Chapter 7 bankruptcy case, Alexander Senorans from Brentwood, NY, saw their proceedings start in 2010-09-08 and complete by 12/06/2010, involving asset liquidation."
Alexander Senorans — New York, 8-10-77027


ᐅ Marco A Sierra, New York

Address: 122 Stahley St Brentwood, NY 11717-7504

Bankruptcy Case 8-15-73946-las Summary: "Marco A Sierra's bankruptcy, initiated in 2015-09-16 and concluded by Dec 15, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Sierra — New York, 8-15-73946


ᐅ Melissa Y Silva, New York

Address: 21 Hale St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75368-reg: "The bankruptcy record of Melissa Y Silva from Brentwood, NY, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2011."
Melissa Y Silva — New York, 8-11-75368


ᐅ Virginia Silva, New York

Address: 78 Van Cedar St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72626-dte: "The case of Virginia Silva in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Silva — New York, 8-10-72626


ᐅ Gornam Singh, New York

Address: 24 Dekalb Ave Brentwood, NY 11717-1619

Brief Overview of Bankruptcy Case 8-15-71551-ast: "In Brentwood, NY, Gornam Singh filed for Chapter 7 bankruptcy in 2015-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Gornam Singh — New York, 8-15-71551


ᐅ Roger L Sloat, New York

Address: 146 Washington Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73238-dte: "Roger L Sloat's Chapter 7 bankruptcy, filed in Brentwood, NY in Jun 18, 2013, led to asset liquidation, with the case closing in 2013-09-24."
Roger L Sloat — New York, 8-13-73238


ᐅ April M Smith, New York

Address: 22 Eastern Avnenue Brentwood, NY 11717

Bankruptcy Case 8-2014-71419-reg Summary: "April M Smith's bankruptcy, initiated in 2014-04-02 and concluded by July 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April M Smith — New York, 8-2014-71419


ᐅ Anquista Smith, New York

Address: 23 Wittman Ln Brentwood, NY 11717-1311

Bankruptcy Case 8-15-74602-reg Summary: "In Brentwood, NY, Anquista Smith filed for Chapter 7 bankruptcy in 10.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2016."
Anquista Smith — New York, 8-15-74602


ᐅ Termaine Smith, New York

Address: 72 Adams Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-72451-dte: "The case of Termaine Smith in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Termaine Smith — New York, 8-11-72451


ᐅ Jaclyn M Smith, New York

Address: 15 Sportsman Pl Brentwood, NY 11717-6413

Brief Overview of Bankruptcy Case 8-2014-73854-reg: "In a Chapter 7 bankruptcy case, Jaclyn M Smith from Brentwood, NY, saw her proceedings start in 08/20/2014 and complete by November 2014, involving asset liquidation."
Jaclyn M Smith — New York, 8-2014-73854


ᐅ Jacqueline A Smith, New York

Address: 374 Washington Ave Brentwood, NY 11717-1735

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72696-las: "The case of Jacqueline A Smith in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline A Smith — New York, 8-15-72696


ᐅ Najeeb Smith, New York

Address: 23 Wittman Ln Brentwood, NY 11717-1311

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74602-reg: "In Brentwood, NY, Najeeb Smith filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-25."
Najeeb Smith — New York, 8-15-74602


ᐅ Elaine Sola, New York

Address: PO Box 116 Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-79848-dte: "In Brentwood, NY, Elaine Sola filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2011."
Elaine Sola — New York, 8-10-79848


ᐅ Jorge Solares, New York

Address: 17 Maple St Brentwood, NY 11717

Bankruptcy Case 8-10-77840-dte Overview: "Jorge Solares's Chapter 7 bankruptcy, filed in Brentwood, NY in 10.04.2010, led to asset liquidation, with the case closing in 12.28.2010."
Jorge Solares — New York, 8-10-77840


ᐅ Mary Solito, New York

Address: 216 Grand Blvd Brentwood, NY 11717

Bankruptcy Case 8-10-75741-dte Summary: "In Brentwood, NY, Mary Solito filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2010."
Mary Solito — New York, 8-10-75741


ᐅ Rigoberto Solito, New York

Address: 17A Evergreen Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76185-ast: "In a Chapter 7 bankruptcy case, Rigoberto Solito from Brentwood, NY, saw his proceedings start in 2013-12-11 and complete by 03/20/2014, involving asset liquidation."
Rigoberto Solito — New York, 8-13-76185


ᐅ Maria L Solorzano, New York

Address: 219 Studley St Brentwood, NY 11717-7708

Bankruptcy Case 8-2014-74244-ast Summary: "In a Chapter 7 bankruptcy case, Maria L Solorzano from Brentwood, NY, saw their proceedings start in 2014-09-16 and complete by December 15, 2014, involving asset liquidation."
Maria L Solorzano — New York, 8-2014-74244


ᐅ Pedro Solorzano, New York

Address: 431 Wicks Rd Brentwood, NY 11717

Bankruptcy Case 8-13-74801-dte Summary: "The bankruptcy record of Pedro Solorzano from Brentwood, NY, shows a Chapter 7 case filed in September 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2013."
Pedro Solorzano — New York, 8-13-74801


ᐅ Washington R Solorzano, New York

Address: 229 Claywood Dr Brentwood, NY 11717-6810

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70816-reg: "Washington R Solorzano's Chapter 7 bankruptcy, filed in Brentwood, NY in March 3, 2014, led to asset liquidation, with the case closing in June 2014."
Washington R Solorzano — New York, 8-14-70816


ᐅ Lucio A Sorto, New York

Address: 104 Fulton St Brentwood, NY 11717-1644

Brief Overview of Bankruptcy Case 8-15-72507-las: "The case of Lucio A Sorto in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucio A Sorto — New York, 8-15-72507


ᐅ Michael Sosa, New York

Address: 1007 Candlewood Rd Brentwood, NY 11717

Bankruptcy Case 8-09-79613-dte Summary: "In Brentwood, NY, Michael Sosa filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Michael Sosa — New York, 8-09-79613


ᐅ Ramos Rafael Sosa, New York

Address: 76 Owens St Brentwood, NY 11717-6619

Bankruptcy Case 8-16-71154-ast Overview: "Ramos Rafael Sosa's Chapter 7 bankruptcy, filed in Brentwood, NY in March 2016, led to asset liquidation, with the case closing in 06/15/2016."
Ramos Rafael Sosa — New York, 8-16-71154


ᐅ Maria Blanco Sosa, New York

Address: 76 Owens St Brentwood, NY 11717-6619

Concise Description of Bankruptcy Case 8-16-71154-ast7: "The bankruptcy filing by Maria Blanco Sosa, undertaken in 03.17.2016 in Brentwood, NY under Chapter 7, concluded with discharge in 06/15/2016 after liquidating assets."
Maria Blanco Sosa — New York, 8-16-71154


ᐅ Grace M Spears, New York

Address: 210 St Pauls Ct Brentwood, NY 11717-1163

Bankruptcy Case 8-14-72498-las Overview: "Brentwood, NY resident Grace M Spears's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Grace M Spears — New York, 8-14-72498


ᐅ Duncan Tina L Speller, New York

Address: 50 Eisenhower Ave Brentwood, NY 11717-3305

Bankruptcy Case 8-16-70182-las Summary: "Brentwood, NY resident Duncan Tina L Speller's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2016."
Duncan Tina L Speller — New York, 8-16-70182


ᐅ Deborah S Spruyt, New York

Address: 2 Bruce Ln Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-76845-dte: "The case of Deborah S Spruyt in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah S Spruyt — New York, 8-12-76845


ᐅ Christina Stander, New York

Address: 136 Tabor St Brentwood, NY 11717-7912

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73434-reg: "Christina Stander's bankruptcy, initiated in August 12, 2015 and concluded by Nov 10, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Stander — New York, 8-15-73434


ᐅ Jayvi Stander, New York

Address: 136 Tabor St Brentwood, NY 11717-7912

Bankruptcy Case 8-15-73434-reg Overview: "The bankruptcy record of Jayvi Stander from Brentwood, NY, shows a Chapter 7 case filed in August 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2015."
Jayvi Stander — New York, 8-15-73434


ᐅ Sydney Stanley, New York

Address: 6 Van Buren St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-75862-dte: "Sydney Stanley's bankruptcy, initiated in 07/27/2010 and concluded by October 26, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sydney Stanley — New York, 8-10-75862


ᐅ Nancy Stetler, New York

Address: 26 Mindres Ave Brentwood, NY 11717-2925

Bankruptcy Case 8-16-72084-reg Overview: "In a Chapter 7 bankruptcy case, Nancy Stetler from Brentwood, NY, saw her proceedings start in May 2016 and complete by August 8, 2016, involving asset liquidation."
Nancy Stetler — New York, 8-16-72084


ᐅ Michael Strom, New York

Address: 141 8th St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-09-79551-dte7: "Michael Strom's bankruptcy, initiated in December 2009 and concluded by 2010-03-16 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Strom — New York, 8-09-79551


ᐅ Regalado Viviana P Suarez, New York

Address: 133 Wittberg St Brentwood, NY 11717

Bankruptcy Case 8-11-71651-reg Summary: "The case of Regalado Viviana P Suarez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regalado Viviana P Suarez — New York, 8-11-71651


ᐅ Marla Sutherland, New York

Address: 40 Morton St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-77073-dte: "In a Chapter 7 bankruptcy case, Marla Sutherland from Brentwood, NY, saw her proceedings start in September 9, 2010 and complete by December 2010, involving asset liquidation."
Marla Sutherland — New York, 8-10-77073


ᐅ Melvin Swain, New York

Address: 57 Prospect Dr Brentwood, NY 11717-2348

Concise Description of Bankruptcy Case 8-15-71953-ast7: "In Brentwood, NY, Melvin Swain filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2015."
Melvin Swain — New York, 8-15-71953


ᐅ Bradley Tankiewicz, New York

Address: 30 Ridgewood Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78703-dte: "The case of Bradley Tankiewicz in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Tankiewicz — New York, 8-11-78703


ᐅ Felix Tasayco, New York

Address: 7 Clarke St Brentwood, NY 11717

Bankruptcy Case 8-10-76763-ast Overview: "Felix Tasayco's bankruptcy, initiated in 2010-08-28 and concluded by November 24, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Tasayco — New York, 8-10-76763


ᐅ Travis L Tate, New York

Address: 206 Loeffler St Brentwood, NY 11717

Bankruptcy Case 8-11-73065-ast Summary: "In a Chapter 7 bankruptcy case, Travis L Tate from Brentwood, NY, saw his proceedings start in 2011-04-30 and complete by Aug 23, 2011, involving asset liquidation."
Travis L Tate — New York, 8-11-73065


ᐅ Ernestine Tate, New York

Address: 206 Loeffler St Brentwood, NY 11717-5807

Bankruptcy Case 8-2014-72978-reg Overview: "Ernestine Tate's bankruptcy, initiated in Jun 27, 2014 and concluded by 2014-09-25 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestine Tate — New York, 8-2014-72978


ᐅ Jose E Teixeira, New York

Address: 28 Quail Dr Brentwood, NY 11717

Bankruptcy Case 8-11-72720-dte Summary: "Jose E Teixeira's Chapter 7 bankruptcy, filed in Brentwood, NY in Apr 20, 2011, led to asset liquidation, with the case closing in 2011-07-19."
Jose E Teixeira — New York, 8-11-72720


ᐅ Marianela Tejada, New York

Address: 69 Laurie Rd Brentwood, NY 11717-7321

Brief Overview of Bankruptcy Case 8-14-70250-reg: "In Brentwood, NY, Marianela Tejada filed for Chapter 7 bankruptcy in Jan 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-26."
Marianela Tejada — New York, 8-14-70250


ᐅ Blanca M Tenorio, New York

Address: 6 Wendy Ln Brentwood, NY 11717-1121

Brief Overview of Bankruptcy Case 8-2014-72304-ast: "The case of Blanca M Tenorio in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca M Tenorio — New York, 8-2014-72304


ᐅ Natalie M Terry, New York

Address: 210 2nd Ave Brentwood, NY 11717

Bankruptcy Case 8-11-73881-reg Overview: "In a Chapter 7 bankruptcy case, Natalie M Terry from Brentwood, NY, saw her proceedings start in May 31, 2011 and complete by 09.23.2011, involving asset liquidation."
Natalie M Terry — New York, 8-11-73881


ᐅ Faye A Thomas, New York

Address: 253 Orourke St Brentwood, NY 11717-7104

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73314-las: "In a Chapter 7 bankruptcy case, Faye A Thomas from Brentwood, NY, saw her proceedings start in August 2015 and complete by 11/03/2015, involving asset liquidation."
Faye A Thomas — New York, 8-15-73314


ᐅ Franklin J Thomas, New York

Address: 406 Madison Ave Brentwood, NY 11717-1756

Brief Overview of Bankruptcy Case 8-08-75509-ast: "Chapter 13 bankruptcy for Franklin J Thomas in Brentwood, NY began in 10/03/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-13."
Franklin J Thomas — New York, 8-08-75509


ᐅ Evan Thompson, New York

Address: 113 Merrill St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-77229-dte: "In a Chapter 7 bankruptcy case, Evan Thompson from Brentwood, NY, saw their proceedings start in September 2010 and complete by 12/14/2010, involving asset liquidation."
Evan Thompson — New York, 8-10-77229


ᐅ Ricardo Thompson, New York

Address: PO Box 142 Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-70680-ast: "Ricardo Thompson's Chapter 7 bankruptcy, filed in Brentwood, NY in 02/02/2010, led to asset liquidation, with the case closing in May 4, 2010."
Ricardo Thompson — New York, 8-10-70680


ᐅ Javier E Tineo, New York

Address: 39 Winthrop Rd Brentwood, NY 11717

Bankruptcy Case 8-13-73315-dte Summary: "The bankruptcy filing by Javier E Tineo, undertaken in 06.21.2013 in Brentwood, NY under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Javier E Tineo — New York, 8-13-73315


ᐅ Christopher T Tirbeni, New York

Address: 323 Ellery St Brentwood, NY 11717

Bankruptcy Case 8-11-75866-reg Overview: "The bankruptcy filing by Christopher T Tirbeni, undertaken in 2011-08-17 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Christopher T Tirbeni — New York, 8-11-75866


ᐅ Nora Y Tobar, New York

Address: 210 Clark St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-76356-reg: "Nora Y Tobar's bankruptcy, initiated in 09.06.2011 and concluded by 2011-12-13 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Y Tobar — New York, 8-11-76356


ᐅ Glenda M Toledo, New York

Address: 5 Ida St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74202-reg: "The bankruptcy record of Glenda M Toledo from Brentwood, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Glenda M Toledo — New York, 8-12-74202


ᐅ Lebi Toledo, New York

Address: 69 Owens St Brentwood, NY 11717-6620

Brief Overview of Bankruptcy Case 8-16-71788-reg: "In Brentwood, NY, Lebi Toledo filed for Chapter 7 bankruptcy in 04/22/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Lebi Toledo — New York, 8-16-71788


ᐅ Mauricia Toledo, New York

Address: 130 Hilltop Dr Brentwood, NY 11717

Bankruptcy Case 8-12-74430-ast Overview: "The bankruptcy filing by Mauricia Toledo, undertaken in Jul 17, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in 2012-11-09 after liquidating assets."
Mauricia Toledo — New York, 8-12-74430


ᐅ Lorene Toman, New York

Address: 106 American Blvd Brentwood, NY 11717

Bankruptcy Case 8-09-73164-reg Summary: "The case of Lorene Toman in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorene Toman — New York, 8-09-73164


ᐅ Delia Toral, New York

Address: 375 Barleau St Brentwood, NY 11717-2833

Bankruptcy Case 8-15-72730-reg Overview: "The case of Delia Toral in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delia Toral — New York, 8-15-72730


ᐅ Jesus D Torres, New York

Address: 17 Franklin Ave Brentwood, NY 11717

Bankruptcy Case 8-11-76772-reg Summary: "The bankruptcy filing by Jesus D Torres, undertaken in 2011-09-22 in Brentwood, NY under Chapter 7, concluded with discharge in December 28, 2011 after liquidating assets."
Jesus D Torres — New York, 8-11-76772


ᐅ Esperanza Torres, New York

Address: 36 Swallow Ln Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-09-77783-dte: "The case of Esperanza Torres in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esperanza Torres — New York, 8-09-77783


ᐅ Edwin Torres, New York

Address: 50 Chapel Hill Dr Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-78703-ast7: "The bankruptcy record of Edwin Torres from Brentwood, NY, shows a Chapter 7 case filed in 11.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Edwin Torres — New York, 8-10-78703


ᐅ Burt Torres, New York

Address: 170 Noble St Brentwood, NY 11717

Bankruptcy Case 8-13-75170-dte Summary: "In Brentwood, NY, Burt Torres filed for Chapter 7 bankruptcy in 2013-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-18."
Burt Torres — New York, 8-13-75170


ᐅ Elena Torres, New York

Address: 3 Kaymac St Brentwood, NY 11717

Bankruptcy Case 8-13-71204-reg Summary: "In Brentwood, NY, Elena Torres filed for Chapter 7 bankruptcy in 03/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Elena Torres — New York, 8-13-71204


ᐅ Matilde N Torres, New York

Address: 200 Charter Oaks Ave Brentwood, NY 11717

Bankruptcy Case 8-13-71215-dte Overview: "The bankruptcy filing by Matilde N Torres, undertaken in March 13, 2013 in Brentwood, NY under Chapter 7, concluded with discharge in June 20, 2013 after liquidating assets."
Matilde N Torres — New York, 8-13-71215


ᐅ Tara S Torres, New York

Address: 170 Noble St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-74664-ast: "The bankruptcy filing by Tara S Torres, undertaken in Jul 27, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Tara S Torres — New York, 8-12-74664


ᐅ Santos E Torres, New York

Address: 124 Palmer St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-09-77336-dte7: "The bankruptcy filing by Santos E Torres, undertaken in 09.29.2009 in Brentwood, NY under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Santos E Torres — New York, 8-09-77336


ᐅ Joann Toye, New York

Address: 6 Glenmore Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-70884-reg7: "Joann Toye's Chapter 7 bankruptcy, filed in Brentwood, NY in February 16, 2011, led to asset liquidation, with the case closing in 2011-05-17."
Joann Toye — New York, 8-11-70884