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 Jervis Lian Trapp, New York

Address: 183 Stahley St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71407-reg: "Jervis Lian Trapp's Chapter 7 bankruptcy, filed in Brentwood, NY in March 2010, led to asset liquidation, with the case closing in 06.08.2010."
Jervis Lian Trapp — New York, 8-10-71407


ᐅ Charles Trivelli, New York

Address: 101 Le Grand St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71269-dte: "The bankruptcy record of Charles Trivelli from Brentwood, NY, shows a Chapter 7 case filed in 03.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2011."
Charles Trivelli — New York, 8-11-71269


ᐅ Oscar M Trivino, New York

Address: 315 Hancock St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74179-reg: "Oscar M Trivino's Chapter 7 bankruptcy, filed in Brentwood, NY in July 6, 2012, led to asset liquidation, with the case closing in 2012-10-29."
Oscar M Trivino — New York, 8-12-74179


ᐅ Amy Tuckett, New York

Address: 679 Broadway Brentwood, NY 11717

Bankruptcy Case 8-10-76973-dte Overview: "The bankruptcy record of Amy Tuckett from Brentwood, NY, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Amy Tuckett — New York, 8-10-76973


ᐅ Carlos R Turcios, New York

Address: 16 Morton St Brentwood, NY 11717

Bankruptcy Case 8-11-73692-dte Summary: "Carlos R Turcios's bankruptcy, initiated in 2011-05-24 and concluded by 2011-09-16 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos R Turcios — New York, 8-11-73692


ᐅ Noe Turcios, New York

Address: 172 W Plum St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74294-ast: "The bankruptcy filing by Noe Turcios, undertaken in 2011-06-16 in Brentwood, NY under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Noe Turcios — New York, 8-11-74294


ᐅ Oscar Turner, New York

Address: 31 Owens St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-09-79401-dte: "The bankruptcy record of Oscar Turner from Brentwood, NY, shows a Chapter 7 case filed in 2009-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-15."
Oscar Turner — New York, 8-09-79401


ᐅ John Turney, New York

Address: 20 Rutledge St Brentwood, NY 11717-2228

Bankruptcy Case 8-15-74999-las Summary: "In Brentwood, NY, John Turney filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
John Turney — New York, 8-15-74999


ᐅ Blanca A Umanzor, New York

Address: 199 Strong St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-09-77925-ast7: "In Brentwood, NY, Blanca A Umanzor filed for Chapter 7 bankruptcy in 10.19.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Blanca A Umanzor — New York, 8-09-77925


ᐅ Maria I Umanzor, New York

Address: 29 Par Ln N Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-72239-dte: "In Brentwood, NY, Maria I Umanzor filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Maria I Umanzor — New York, 8-12-72239


ᐅ Maria Umanzor, New York

Address: 29 Par Ln N Brentwood, NY 11717-1305

Bankruptcy Case 8-15-75228-reg Summary: "Maria Umanzor's Chapter 7 bankruptcy, filed in Brentwood, NY in Dec 1, 2015, led to asset liquidation, with the case closing in 02.29.2016."
Maria Umanzor — New York, 8-15-75228


ᐅ Luis Urias, New York

Address: 145 Le Grand St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-74716-reg7: "The case of Luis Urias in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Urias — New York, 8-10-74716


ᐅ Claudia Vaca, New York

Address: 8 Brentwood Pkwy Brentwood, NY 11717-2303

Bankruptcy Case 8-15-74661-las Summary: "Claudia Vaca's bankruptcy, initiated in 2015-10-30 and concluded by January 2016 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Vaca — New York, 8-15-74661


ᐅ Maria Valenzuela, New York

Address: 244 Hilltop Dr Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-77246-reg: "The case of Maria Valenzuela in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Valenzuela — New York, 8-11-77246


ᐅ Suhail Vargas, New York

Address: 78 Apple St Brentwood, NY 11717-7213

Bankruptcy Case 8-2014-73669-las Summary: "Suhail Vargas's bankruptcy, initiated in August 2014 and concluded by 2014-11-05 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suhail Vargas — New York, 8-2014-73669


ᐅ Kelly J Vargas, New York

Address: 12 Van Cedar St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74604-ast: "Kelly J Vargas's Chapter 7 bankruptcy, filed in Brentwood, NY in 2012-07-25, led to asset liquidation, with the case closing in 11.17.2012."
Kelly J Vargas — New York, 8-12-74604


ᐅ Angel Vasco, New York

Address: 321 Hancock St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73209-dte: "In a Chapter 7 bankruptcy case, Angel Vasco from Brentwood, NY, saw their proceedings start in 2011-05-06 and complete by 08/09/2011, involving asset liquidation."
Angel Vasco — New York, 8-11-73209


ᐅ Sandra L Vasquez, New York

Address: 135 Wicks Rd Brentwood, NY 11717-3603

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72877-ast: "The bankruptcy filing by Sandra L Vasquez, undertaken in 2015-07-06 in Brentwood, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Sandra L Vasquez — New York, 8-15-72877


ᐅ Jose L Vasquez, New York

Address: 135 Wicks Rd Brentwood, NY 11717-3603

Bankruptcy Case 8-15-73561-reg Overview: "The bankruptcy record of Jose L Vasquez from Brentwood, NY, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2015."
Jose L Vasquez — New York, 8-15-73561


ᐅ Jr Domingo Vasquez, New York

Address: 115 Lincoln Ave Brentwood, NY 11717-2841

Bankruptcy Case 8-14-71050-ast Overview: "In Brentwood, NY, Jr Domingo Vasquez filed for Chapter 7 bankruptcy in 03/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Jr Domingo Vasquez — New York, 8-14-71050


ᐅ Haydee Esperanza Vasquez, New York

Address: 135 Wicks Rd Brentwood, NY 11717-3603

Bankruptcy Case 8-15-73561-reg Overview: "Haydee Esperanza Vasquez's bankruptcy, initiated in August 2015 and concluded by Nov 18, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydee Esperanza Vasquez — New York, 8-15-73561


ᐅ Luis M Vasquez, New York

Address: 35 Saint Andrews Dr Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72273-ast: "Luis M Vasquez's bankruptcy, initiated in 04.13.2012 and concluded by 2012-08-06 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis M Vasquez — New York, 8-12-72273


ᐅ Manuel Vasquez, New York

Address: 16 Rollin Ln Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70197-dte: "In Brentwood, NY, Manuel Vasquez filed for Chapter 7 bankruptcy in January 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2011."
Manuel Vasquez — New York, 8-11-70197


ᐅ Juan Velaonia, New York

Address: 171 Sherman St Brentwood, NY 11717

Bankruptcy Case 8-10-71808-ast Summary: "The bankruptcy filing by Juan Velaonia, undertaken in Mar 17, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Juan Velaonia — New York, 8-10-71808


ᐅ Sandra Cecilia Velasquez, New York

Address: 36A Gates Ave Brentwood, NY 11717-2514

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72726-las: "The bankruptcy record of Sandra Cecilia Velasquez from Brentwood, NY, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
Sandra Cecilia Velasquez — New York, 8-15-72726


ᐅ Eva V Velasquez, New York

Address: 58 Walton St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-74243-reg7: "Eva V Velasquez's bankruptcy, initiated in 06.14.2011 and concluded by 10.07.2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva V Velasquez — New York, 8-11-74243


ᐅ Marvin Velasquez, New York

Address: 234 Wurz St Brentwood, NY 11717

Bankruptcy Case 8-10-77565-ast Summary: "Marvin Velasquez's bankruptcy, initiated in Sep 27, 2010 and concluded by December 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Velasquez — New York, 8-10-77565


ᐅ Gloria Velasquez, New York

Address: 297 Barleau St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77784-dte: "The bankruptcy record of Gloria Velasquez from Brentwood, NY, shows a Chapter 7 case filed in October 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Gloria Velasquez — New York, 8-10-77784


ᐅ Oscar A Velasquez, New York

Address: 79 Saint Peters Dr Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-76358-ast: "The case of Oscar A Velasquez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar A Velasquez — New York, 8-11-76358


ᐅ Oscar Velasquez, New York

Address: 701 St Pauls Ct Brentwood, NY 11717-1162

Concise Description of Bankruptcy Case 8-15-74378-reg7: "In Brentwood, NY, Oscar Velasquez filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Oscar Velasquez — New York, 8-15-74378


ᐅ Humbertina Velasquez, New York

Address: 297 Barleau St Brentwood, NY 11717-2801

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71697-ast: "The bankruptcy record of Humbertina Velasquez from Brentwood, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Humbertina Velasquez — New York, 8-15-71697


ᐅ Marielba Velazquez, New York

Address: 90 Saint Peters Dr Brentwood, NY 11717-1024

Bankruptcy Case 8-14-70560-ast Summary: "The case of Marielba Velazquez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marielba Velazquez — New York, 8-14-70560


ᐅ Nancy Velazquez, New York

Address: 117 Springfield Rd Brentwood, NY 11717-4734

Bankruptcy Case 8-15-72930-ast Summary: "Nancy Velazquez's Chapter 7 bankruptcy, filed in Brentwood, NY in 07.08.2015, led to asset liquidation, with the case closing in 10.06.2015."
Nancy Velazquez — New York, 8-15-72930


ᐅ Damarys Velez, New York

Address: 114 Rigney St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-73249-dte: "In a Chapter 7 bankruptcy case, Damarys Velez from Brentwood, NY, saw their proceedings start in 2011-05-09 and complete by September 1, 2011, involving asset liquidation."
Damarys Velez — New York, 8-11-73249


ᐅ Kristina Ventre, New York

Address: 31 W End Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-73245-dte7: "Kristina Ventre's Chapter 7 bankruptcy, filed in Brentwood, NY in 06/18/2013, led to asset liquidation, with the case closing in 2013-09-25."
Kristina Ventre — New York, 8-13-73245


ᐅ Oscar G Ventura, New York

Address: 37 Mckinley St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-74933-reg7: "The bankruptcy record of Oscar G Ventura from Brentwood, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Oscar G Ventura — New York, 8-13-74933


ᐅ Velez Jennifer A Vera, New York

Address: 33 Fairdale Dr Brentwood, NY 11717-1313

Bankruptcy Case 8-15-70953-las Summary: "The case of Velez Jennifer A Vera in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velez Jennifer A Vera — New York, 8-15-70953


ᐅ Lizzette E Verastegui, New York

Address: 33 Willoughby St Brentwood, NY 11717-2411

Bankruptcy Case 8-16-71594-las Summary: "Lizzette E Verastegui's Chapter 7 bankruptcy, filed in Brentwood, NY in April 2016, led to asset liquidation, with the case closing in 07/11/2016."
Lizzette E Verastegui — New York, 8-16-71594


ᐅ Marcos Verastegui, New York

Address: 33 Willoughby St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-75174-dte7: "Brentwood, NY resident Marcos Verastegui's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2011."
Marcos Verastegui — New York, 8-11-75174


ᐅ Ruben D Verdeza, New York

Address: 7 Chanel Dr Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-75892-dte: "Ruben D Verdeza's bankruptcy, initiated in 11.21.2013 and concluded by 2014-02-28 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben D Verdeza — New York, 8-13-75892


ᐅ Ameil Vernon, New York

Address: 381 Barleau St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-71241-ast: "The bankruptcy record of Ameil Vernon from Brentwood, NY, shows a Chapter 7 case filed in March 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2011."
Ameil Vernon — New York, 8-11-71241


ᐅ Ameil A Vernon, New York

Address: 381 Barleau St Brentwood, NY 11717

Bankruptcy Case 8-13-76242-ast Summary: "Brentwood, NY resident Ameil A Vernon's December 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2014."
Ameil A Vernon — New York, 8-13-76242


ᐅ Tina M Vidal, New York

Address: 43 MacArthur Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75194-dte: "The case of Tina M Vidal in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Vidal — New York, 8-11-75194


ᐅ Alexander Viedman, New York

Address: 45 Eastbrook Ct Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-09-73165-dte7: "The bankruptcy record of Alexander Viedman from Brentwood, NY, shows a Chapter 7 case filed in 05.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Alexander Viedman — New York, 8-09-73165


ᐅ Joseph Vigliarolo, New York

Address: 109 Ames St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-74769-dte: "The bankruptcy record of Joseph Vigliarolo from Brentwood, NY, shows a Chapter 7 case filed in 2011-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Joseph Vigliarolo — New York, 8-11-74769


ᐅ Luis A Villatoro, New York

Address: 122 Timberline Dr Brentwood, NY 11717

Bankruptcy Case 8-11-77312-ast Summary: "In a Chapter 7 bankruptcy case, Luis A Villatoro from Brentwood, NY, saw their proceedings start in October 14, 2011 and complete by 01/18/2012, involving asset liquidation."
Luis A Villatoro — New York, 8-11-77312


ᐅ Bonilla Virginia, New York

Address: 220 Hancock St Brentwood, NY 11717

Bankruptcy Case 8-11-77173-dte Summary: "Bonilla Virginia's Chapter 7 bankruptcy, filed in Brentwood, NY in 10/07/2011, led to asset liquidation, with the case closing in Jan 17, 2012."
Bonilla Virginia — New York, 8-11-77173


ᐅ Eva V Vizcarra, New York

Address: 226 Wurz St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-72428-ast: "Eva V Vizcarra's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-04-11, led to asset liquidation, with the case closing in 08.04.2011."
Eva V Vizcarra — New York, 8-11-72428


ᐅ Oswaldo Vizhnay, New York

Address: 99 Washington Ave Brentwood, NY 11717

Bankruptcy Case 8-10-70176-reg Overview: "In a Chapter 7 bankruptcy case, Oswaldo Vizhnay from Brentwood, NY, saw his proceedings start in 2010-01-11 and complete by April 20, 2010, involving asset liquidation."
Oswaldo Vizhnay — New York, 8-10-70176


ᐅ Elena Vlahoginis, New York

Address: 18 Monroe Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-78792-reg7: "Elena Vlahoginis's bankruptcy, initiated in December 15, 2011 and concluded by 2012-04-08 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Vlahoginis — New York, 8-11-78792


ᐅ Veronique Volmar, New York

Address: 147 Grand Blvd Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71075-reg: "The case of Veronique Volmar in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronique Volmar — New York, 8-10-71075


ᐅ Albert Wachsmuth, New York

Address: 176 Hilton St Brentwood, NY 11717-5805

Bankruptcy Case 8-2014-73319-reg Summary: "The case of Albert Wachsmuth in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Wachsmuth — New York, 8-2014-73319


ᐅ Roy Wade, New York

Address: 23 Bergen St Brentwood, NY 11717

Bankruptcy Case 8-11-78205-dte Summary: "In a Chapter 7 bankruptcy case, Roy Wade from Brentwood, NY, saw their proceedings start in November 19, 2011 and complete by 02/22/2012, involving asset liquidation."
Roy Wade — New York, 8-11-78205


ᐅ Dale C Walker, New York

Address: 248 Hilltop Dr Brentwood, NY 11717-6717

Brief Overview of Bankruptcy Case 8-15-71475-reg: "Dale C Walker's bankruptcy, initiated in 04.08.2015 and concluded by July 7, 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale C Walker — New York, 8-15-71475


ᐅ Simone N Walker, New York

Address: 248 Hilltop Dr Brentwood, NY 11717-6717

Brief Overview of Bankruptcy Case 8-15-71475-reg: "Simone N Walker's bankruptcy, initiated in April 8, 2015 and concluded by July 2015 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone N Walker — New York, 8-15-71475


ᐅ Moriama L Walker, New York

Address: 10 East Dr Apt 1A Brentwood, NY 11717-1140

Bankruptcy Case 8-15-73054-ast Summary: "The case of Moriama L Walker in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moriama L Walker — New York, 8-15-73054


ᐅ Charles Washington, New York

Address: 59 Evergreen Ave Brentwood, NY 11717

Bankruptcy Case 8-10-70674-dte Summary: "Charles Washington's bankruptcy, initiated in 02/02/2010 and concluded by May 4, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Washington — New York, 8-10-70674


ᐅ Karen Waters, New York

Address: PO Box 22 Brentwood, NY 11717

Bankruptcy Case 8-11-73272-dte Summary: "In a Chapter 7 bankruptcy case, Karen Waters from Brentwood, NY, saw her proceedings start in 2011-05-10 and complete by 09/02/2011, involving asset liquidation."
Karen Waters — New York, 8-11-73272


ᐅ Bessy Webster, New York

Address: 23 Oakland St Brentwood, NY 11717

Bankruptcy Case 8-10-78631-dte Summary: "In a Chapter 7 bankruptcy case, Bessy Webster from Brentwood, NY, saw their proceedings start in October 2010 and complete by 02.02.2011, involving asset liquidation."
Bessy Webster — New York, 8-10-78631


ᐅ Robert White, New York

Address: 121 W Plum St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-78976-ast7: "The bankruptcy filing by Robert White, undertaken in Nov 16, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
Robert White — New York, 8-10-78976


ᐅ Erica E Whyte, New York

Address: 197 Gibson Ave Brentwood, NY 11717-5031

Concise Description of Bankruptcy Case 8-09-77913-ast7: "October 19, 2009 marked the beginning of Erica E Whyte's Chapter 13 bankruptcy in Brentwood, NY, entailing a structured repayment schedule, completed by November 2014."
Erica E Whyte — New York, 8-09-77913


ᐅ Stanley A Wilkerson, New York

Address: 402 Mayflower Ave Brentwood, NY 11717-8204

Bankruptcy Case 8-2014-74277-las Summary: "Brentwood, NY resident Stanley A Wilkerson's 09/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2014."
Stanley A Wilkerson — New York, 8-2014-74277


ᐅ Rasheen Williams, New York

Address: 376 Barleau St Brentwood, NY 11717-2804

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70972-reg: "Rasheen Williams's bankruptcy, initiated in 03.09.2016 and concluded by June 7, 2016 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rasheen Williams — New York, 8-16-70972


ᐅ Natalie Roxanne Wilson, New York

Address: 84 Stahley St Brentwood, NY 11717

Bankruptcy Case 8-11-74005-ast Summary: "The bankruptcy filing by Natalie Roxanne Wilson, undertaken in 06.06.2011 in Brentwood, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Natalie Roxanne Wilson — New York, 8-11-74005


ᐅ Trevor H Wong, New York

Address: 133 Sheridan St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-73536-reg: "In Brentwood, NY, Trevor H Wong filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-23."
Trevor H Wong — New York, 8-12-73536


ᐅ Tyanne C Wood, New York

Address: 130 Helmig St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-76463-reg7: "The bankruptcy filing by Tyanne C Wood, undertaken in 09/09/2011 in Brentwood, NY under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Tyanne C Wood — New York, 8-11-76463


ᐅ Vanessa Yancy, New York

Address: 133 Suffolk Ave Brentwood, NY 11717-4201

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73851-ast: "The bankruptcy filing by Vanessa Yancy, undertaken in 08.20.2014 in Brentwood, NY under Chapter 7, concluded with discharge in November 18, 2014 after liquidating assets."
Vanessa Yancy — New York, 8-2014-73851


ᐅ Rene Ybanez, New York

Address: 19 Rutledge St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71044-dte: "Brentwood, NY resident Rene Ybanez's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rene Ybanez — New York, 8-10-71044


ᐅ Diego A Yoncon, New York

Address: 35 Heyward St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-70739-reg7: "In a Chapter 7 bankruptcy case, Diego A Yoncon from Brentwood, NY, saw his proceedings start in February 2013 and complete by 05/25/2013, involving asset liquidation."
Diego A Yoncon — New York, 8-13-70739


ᐅ Monica Zabala, New York

Address: 81 Madison Ave Brentwood, NY 11717-2814

Concise Description of Bankruptcy Case 8-15-72187-las7: "In Brentwood, NY, Monica Zabala filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2015."
Monica Zabala — New York, 8-15-72187


ᐅ Wendy D Zaldivar, New York

Address: 4 Perry St Brentwood, NY 11717-1717

Bankruptcy Case 8-16-71811-las Overview: "Wendy D Zaldivar's bankruptcy, initiated in 2016-04-25 and concluded by Jul 24, 2016 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy D Zaldivar — New York, 8-16-71811


ᐅ Luis A Zambrano, New York

Address: 186 Noble St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-75758-ast: "Luis A Zambrano's bankruptcy, initiated in 2013-11-13 and concluded by 2014-02-20 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Zambrano — New York, 8-13-75758


ᐅ Silvana P Zambrano, New York

Address: 168 Hancock St Brentwood, NY 11717-2827

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72905-las: "In Brentwood, NY, Silvana P Zambrano filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
Silvana P Zambrano — New York, 8-16-72905


ᐅ Beauvoir Luronne Zamor, New York

Address: 16 Stepney Ln Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-73014-dte: "In Brentwood, NY, Beauvoir Luronne Zamor filed for Chapter 7 bankruptcy in 06/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Beauvoir Luronne Zamor — New York, 8-13-73014


ᐅ Miriam Zamora, New York

Address: 12 Hale St Brentwood, NY 11717-2205

Concise Description of Bankruptcy Case 8-14-74579-las7: "Brentwood, NY resident Miriam Zamora's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Miriam Zamora — New York, 8-14-74579


ᐅ Jhon F Zapata, New York

Address: 16 Oak St Brentwood, NY 11717

Bankruptcy Case 8-09-74582-dte Overview: "In a Chapter 7 bankruptcy case, Jhon F Zapata from Brentwood, NY, saw their proceedings start in June 23, 2009 and complete by Jun 1, 2010, involving asset liquidation."
Jhon F Zapata — New York, 8-09-74582


ᐅ Lucy A Zayas, New York

Address: 48 Nostrand Ave Brentwood, NY 11717

Bankruptcy Case 8-11-77641-dte Summary: "The bankruptcy filing by Lucy A Zayas, undertaken in October 28, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in Feb 7, 2012 after liquidating assets."
Lucy A Zayas — New York, 8-11-77641


ᐅ Annmarie Zimmerman, New York

Address: 232 Loeffler St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77361-dte: "Annmarie Zimmerman's Chapter 7 bankruptcy, filed in Brentwood, NY in December 27, 2012, led to asset liquidation, with the case closing in 04/05/2013."
Annmarie Zimmerman — New York, 8-12-77361


ᐅ Carolina Zuluaga, New York

Address: PO Box 148 Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-74024-dte7: "In Brentwood, NY, Carolina Zuluaga filed for Chapter 7 bankruptcy in 06/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Carolina Zuluaga — New York, 8-11-74024