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 Phillip R Barnes, New York

Address: 51 Chapel Hill Dr Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-72310-reg7: "In a Chapter 7 bankruptcy case, Phillip R Barnes from Brentwood, NY, saw his proceedings start in April 2012 and complete by 08/08/2012, involving asset liquidation."
Phillip R Barnes — New York, 8-12-72310


ᐅ Roberto I Barrezueta, New York

Address: 86 Grant Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-73907-reg: "Roberto I Barrezueta's Chapter 7 bankruptcy, filed in Brentwood, NY in 05.31.2011, led to asset liquidation, with the case closing in September 2011."
Roberto I Barrezueta — New York, 8-11-73907


ᐅ Ludora Barrows, New York

Address: 197 Hilltop Dr Brentwood, NY 11717

Concise Description of Bankruptcy Case 10-440267: "The bankruptcy record of Ludora Barrows from Brentwood, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Ludora Barrows — New York, 10-44026


ᐅ Richard P Barry, New York

Address: 35 Whalen Ct Brentwood, NY 11717-8002

Concise Description of Bankruptcy Case 8-15-73718-las7: "The bankruptcy filing by Richard P Barry, undertaken in 08.31.2015 in Brentwood, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Richard P Barry — New York, 8-15-73718


ᐅ Anthony Battaglia, New York

Address: 48 White St Brentwood, NY 11717-1443

Bankruptcy Case 8-14-72460-las Overview: "The case of Anthony Battaglia in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Battaglia — New York, 8-14-72460


ᐅ Heather A Bayer, New York

Address: 8 Van Buren St Brentwood, NY 11717-1411

Bankruptcy Case 8-15-70748-reg Overview: "Heather A Bayer's Chapter 7 bankruptcy, filed in Brentwood, NY in 2015-02-26, led to asset liquidation, with the case closing in May 2015."
Heather A Bayer — New York, 8-15-70748


ᐅ Richard W Beatty, New York

Address: 163 Grand Blvd Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74827-dte: "Brentwood, NY resident Richard W Beatty's 2012-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2012."
Richard W Beatty — New York, 8-12-74827


ᐅ Danielle Y Beauford, New York

Address: 9 Fairdale Dr Brentwood, NY 11717

Bankruptcy Case 8-11-71038-dte Summary: "The case of Danielle Y Beauford in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Y Beauford — New York, 8-11-71038


ᐅ Shawniece Belin, New York

Address: 11B Ralph Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-73533-dte7: "Shawniece Belin's bankruptcy, initiated in 2012-05-31 and concluded by 09/23/2012 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawniece Belin — New York, 8-12-73533


ᐅ Danelia Belliard, New York

Address: 196 Vanderbilt Ave Brentwood, NY 11717

Bankruptcy Case 8-10-74424-ast Summary: "In a Chapter 7 bankruptcy case, Danelia Belliard from Brentwood, NY, saw their proceedings start in June 2010 and complete by 2010-09-14, involving asset liquidation."
Danelia Belliard — New York, 8-10-74424


ᐅ Clara E Beltran, New York

Address: 51 Mckinley St Brentwood, NY 11717-2922

Bankruptcy Case 8-14-72741-reg Overview: "The case of Clara E Beltran in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara E Beltran — New York, 8-14-72741


ᐅ Juan Bencosme, New York

Address: 17 Pennsylvania Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-70160-reg: "The bankruptcy filing by Juan Bencosme, undertaken in 2011-01-17 in Brentwood, NY under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Juan Bencosme — New York, 8-11-70160


ᐅ Emma E Benitez, New York

Address: 214 Commercial Blvd Brentwood, NY 11717

Bankruptcy Case 8-13-70457-dte Summary: "In a Chapter 7 bankruptcy case, Emma E Benitez from Brentwood, NY, saw her proceedings start in 01.29.2013 and complete by 2013-05-08, involving asset liquidation."
Emma E Benitez — New York, 8-13-70457


ᐅ Gustavo Benitez, New York

Address: 109 Apple St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-78705-ast: "Gustavo Benitez's bankruptcy, initiated in 11/03/2010 and concluded by 02.01.2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Benitez — New York, 8-10-78705


ᐅ Bessy C Benitez, New York

Address: 108 Heyward St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73740-dte: "Bessy C Benitez's Chapter 7 bankruptcy, filed in Brentwood, NY in Jun 13, 2012, led to asset liquidation, with the case closing in October 2012."
Bessy C Benitez — New York, 8-12-73740


ᐅ Jr James Bergin, New York

Address: 30 Lexington Ave Brentwood, NY 11717

Bankruptcy Case 8-10-73577-dte Summary: "The bankruptcy record of Jr James Bergin from Brentwood, NY, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Jr James Bergin — New York, 8-10-73577


ᐅ Blanca Bermudez, New York

Address: 326 Whipple St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75390-dte: "In Brentwood, NY, Blanca Bermudez filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Blanca Bermudez — New York, 8-10-75390


ᐅ Sergio W Bernal, New York

Address: 384 Whipple St Brentwood, NY 11717

Bankruptcy Case 8-12-74779-dte Summary: "Sergio W Bernal's bankruptcy, initiated in 07/31/2012 and concluded by 2012-11-23 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio W Bernal — New York, 8-12-74779


ᐅ Ricky Berrios, New York

Address: 204 Dickman St Brentwood, NY 11717

Bankruptcy Case 8-11-72205-dte Overview: "The case of Ricky Berrios in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Berrios — New York, 8-11-72205


ᐅ Domingo Bido, New York

Address: 65 Pilgrim Rd Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-71750-ast: "In Brentwood, NY, Domingo Bido filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2012."
Domingo Bido — New York, 8-12-71750


ᐅ Caridad Bisono, New York

Address: 80311 2nd Ave Brentwood, NY 11717

Bankruptcy Case 8-10-70464-reg Overview: "The case of Caridad Bisono in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caridad Bisono — New York, 8-10-70464


ᐅ Samuel Blanco, New York

Address: 25 2nd St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-73067-reg7: "The bankruptcy record of Samuel Blanco from Brentwood, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Samuel Blanco — New York, 8-10-73067


ᐅ Maria Elena Blanco, New York

Address: 162 Charter Oaks Ave Brentwood, NY 11717-5903

Bankruptcy Case 8-2014-72284-ast Overview: "The case of Maria Elena Blanco in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elena Blanco — New York, 8-2014-72284


ᐅ Thomas J Bliss, New York

Address: 22 Wittman Ln Brentwood, NY 11717-1312

Bankruptcy Case 8-15-71809-reg Overview: "The bankruptcy filing by Thomas J Bliss, undertaken in 04/30/2015 in Brentwood, NY under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Thomas J Bliss — New York, 8-15-71809


ᐅ Jessica Boissard, New York

Address: PO Box 700 Brentwood, NY 11717

Bankruptcy Case 8-10-77411-dte Summary: "The bankruptcy record of Jessica Boissard from Brentwood, NY, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2010."
Jessica Boissard — New York, 8-10-77411


ᐅ Amparo Bolivar, New York

Address: 17 Loraine St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-72054-dte7: "Amparo Bolivar's bankruptcy, initiated in Mar 25, 2010 and concluded by July 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Bolivar — New York, 8-10-72054


ᐅ Monique Bonamico, New York

Address: 37 Fairdale Dr Brentwood, NY 11717

Bankruptcy Case 8-10-78123-dte Overview: "The bankruptcy filing by Monique Bonamico, undertaken in October 14, 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 01.11.2011 after liquidating assets."
Monique Bonamico — New York, 8-10-78123


ᐅ Alisha Bonfiglio, New York

Address: 47 Orient Ave Brentwood, NY 11717

Bankruptcy Case 8-10-74570-dte Summary: "The bankruptcy filing by Alisha Bonfiglio, undertaken in June 2010 in Brentwood, NY under Chapter 7, concluded with discharge in 10/07/2010 after liquidating assets."
Alisha Bonfiglio — New York, 8-10-74570


ᐅ Wayne Bonfiglio, New York

Address: 41 Swallow Ln Brentwood, NY 11717

Brief Overview of Bankruptcy Case 1-10-46981-jf: "Wayne Bonfiglio's bankruptcy, initiated in July 2010 and concluded by November 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Bonfiglio — New York, 1-10-46981-jf


ᐅ Maira G Bonilla, New York

Address: 19 Henderson Pl Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-75355-ast7: "The bankruptcy record of Maira G Bonilla from Brentwood, NY, shows a Chapter 7 case filed in 10.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Maira G Bonilla — New York, 8-13-75355


ᐅ Jorge A Bonilla, New York

Address: 1340 Express Dr S Brentwood, NY 11717-1201

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72583-ast: "Jorge A Bonilla's bankruptcy, initiated in Jun 10, 2016 and concluded by 2016-09-08 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Bonilla — New York, 8-16-72583


ᐅ Julio Bonilla, New York

Address: 162 Hilltop Dr Brentwood, NY 11717-6204

Brief Overview of Bankruptcy Case 8-16-72824-ast: "In Brentwood, NY, Julio Bonilla filed for Chapter 7 bankruptcy in 06.27.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2016."
Julio Bonilla — New York, 8-16-72824


ᐅ Griffin Cristle Bonner, New York

Address: 40 Franklin St Brentwood, NY 11717

Bankruptcy Case 8-10-70671-ast Overview: "Griffin Cristle Bonner's Chapter 7 bankruptcy, filed in Brentwood, NY in 2010-02-02, led to asset liquidation, with the case closing in 05/04/2010."
Griffin Cristle Bonner — New York, 8-10-70671


ᐅ Irmine Bottex, New York

Address: 121 W Orange St Brentwood, NY 11717

Bankruptcy Case 8-12-73830-reg Summary: "The bankruptcy record of Irmine Bottex from Brentwood, NY, shows a Chapter 7 case filed in 2012-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Irmine Bottex — New York, 8-12-73830


ᐅ Della M Brown, New York

Address: 23 Cleveland St Brentwood, NY 11717-3229

Bankruptcy Case 8-2014-73482-las Overview: "In a Chapter 7 bankruptcy case, Della M Brown from Brentwood, NY, saw her proceedings start in 2014-07-30 and complete by October 2014, involving asset liquidation."
Della M Brown — New York, 8-2014-73482


ᐅ Gerald Brown, New York

Address: 29 W White St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-76719-reg: "The bankruptcy record of Gerald Brown from Brentwood, NY, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
Gerald Brown — New York, 8-10-76719


ᐅ Sr Zachary Brown, New York

Address: 11 Pic Ct Brentwood, NY 11717

Bankruptcy Case 8-13-72826-dte Overview: "Brentwood, NY resident Sr Zachary Brown's 05.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2013."
Sr Zachary Brown — New York, 8-13-72826


ᐅ Diaz Nuris A Bueno, New York

Address: 341 Hancock St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75908-reg: "Diaz Nuris A Bueno's Chapter 7 bankruptcy, filed in Brentwood, NY in 11.21.2013, led to asset liquidation, with the case closing in 2014-02-28."
Diaz Nuris A Bueno — New York, 8-13-75908


ᐅ Nelson H Buitrago, New York

Address: 70 Doolittle St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72974-dte: "The case of Nelson H Buitrago in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson H Buitrago — New York, 8-13-72974


ᐅ Jorge Burgos, New York

Address: 77 Springfield Rd Brentwood, NY 11717-4732

Concise Description of Bankruptcy Case 8-2014-74021-las7: "Jorge Burgos's bankruptcy, initiated in 08.29.2014 and concluded by November 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Burgos — New York, 8-2014-74021


ᐅ Lauren Burns, New York

Address: 33 Washington Ave Brentwood, NY 11717

Bankruptcy Case 13-15152-ABC Overview: "Lauren Burns's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-04-01, led to asset liquidation, with the case closing in Jul 9, 2013."
Lauren Burns — New York, 13-15152


ᐅ Paola C Bustamante, New York

Address: 20 Harrison St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78434-dte: "In Brentwood, NY, Paola C Bustamante filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Paola C Bustamante — New York, 8-11-78434


ᐅ Miriam Butler, New York

Address: 319 Barleau St Brentwood, NY 11717-2803

Concise Description of Bankruptcy Case 8-15-74436-reg7: "In Brentwood, NY, Miriam Butler filed for Chapter 7 bankruptcy in 10/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2016."
Miriam Butler — New York, 8-15-74436


ᐅ Florentin Caballero, New York

Address: 39 Morris St Brentwood, NY 11717-2632

Concise Description of Bankruptcy Case 8-15-74965-reg7: "Florentin Caballero's Chapter 7 bankruptcy, filed in Brentwood, NY in 2015-11-18, led to asset liquidation, with the case closing in Feb 16, 2016."
Florentin Caballero — New York, 8-15-74965


ᐅ Lilian N Cabeda, New York

Address: 25 Doolittle St Brentwood, NY 11717-3303

Brief Overview of Bankruptcy Case 8-14-74190-las: "Brentwood, NY resident Lilian N Cabeda's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2014."
Lilian N Cabeda — New York, 8-14-74190


ᐅ Miguel Cabeda, New York

Address: 25 Doolittle St Brentwood, NY 11717-3303

Bankruptcy Case 8-2014-74190-las Overview: "Miguel Cabeda's Chapter 7 bankruptcy, filed in Brentwood, NY in September 11, 2014, led to asset liquidation, with the case closing in December 10, 2014."
Miguel Cabeda — New York, 8-2014-74190


ᐅ Israel Cabrera, New York

Address: 146 Conerty St Brentwood, NY 11717

Bankruptcy Case 8-10-79436-ast Summary: "In Brentwood, NY, Israel Cabrera filed for Chapter 7 bankruptcy in 12/02/2010. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Israel Cabrera — New York, 8-10-79436


ᐅ Ernest N Cacciputi, New York

Address: 306 Madison Ave Brentwood, NY 11717-2013

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73074-ast: "The bankruptcy filing by Ernest N Cacciputi, undertaken in 07/07/2014 in Brentwood, NY under Chapter 7, concluded with discharge in 2014-10-05 after liquidating assets."
Ernest N Cacciputi — New York, 8-2014-73074


ᐅ Stephanie E Cacciputi, New York

Address: 306 Madison Ave Brentwood, NY 11717-2013

Concise Description of Bankruptcy Case 8-2014-73074-ast7: "In a Chapter 7 bankruptcy case, Stephanie E Cacciputi from Brentwood, NY, saw her proceedings start in 2014-07-07 and complete by 10.05.2014, involving asset liquidation."
Stephanie E Cacciputi — New York, 8-2014-73074


ᐅ Valine Cadet, New York

Address: 63 Morris St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77640-reg: "Valine Cadet's bankruptcy, initiated in 09/29/2010 and concluded by Dec 22, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valine Cadet — New York, 8-10-77640


ᐅ Earl Cadwell, New York

Address: 171 W Plum St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-09-79216-reg7: "In Brentwood, NY, Earl Cadwell filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2010."
Earl Cadwell — New York, 8-09-79216


ᐅ Kim Cagnard, New York

Address: 98 Thomas St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78110-ast: "Kim Cagnard's bankruptcy, initiated in October 14, 2010 and concluded by January 10, 2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Cagnard — New York, 8-10-78110


ᐅ Glenda Calderon, New York

Address: 17 Quail Dr Brentwood, NY 11717-1332

Brief Overview of Bankruptcy Case 8-15-70792-las: "The bankruptcy record of Glenda Calderon from Brentwood, NY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Glenda Calderon — New York, 8-15-70792


ᐅ Dora Calito, New York

Address: 56 Nostrand Ave Brentwood, NY 11717

Bankruptcy Case 8-10-78153-ast Summary: "Dora Calito's Chapter 7 bankruptcy, filed in Brentwood, NY in October 2010, led to asset liquidation, with the case closing in Feb 6, 2011."
Dora Calito — New York, 8-10-78153


ᐅ Napoleon Callejas, New York

Address: 32 Franklin Ave Brentwood, NY 11717-1621

Concise Description of Bankruptcy Case 8-15-74252-las7: "In a Chapter 7 bankruptcy case, Napoleon Callejas from Brentwood, NY, saw his proceedings start in 10/05/2015 and complete by 2016-01-03, involving asset liquidation."
Napoleon Callejas — New York, 8-15-74252


ᐅ Sara A Campoverde, New York

Address: 74 Washington Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77131-dte: "The bankruptcy filing by Sara A Campoverde, undertaken in December 12, 2012 in Brentwood, NY under Chapter 7, concluded with discharge in 03/21/2013 after liquidating assets."
Sara A Campoverde — New York, 8-12-77131


ᐅ Daniel E Canales, New York

Address: 14 Prospect Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70273-dte: "In a Chapter 7 bankruptcy case, Daniel E Canales from Brentwood, NY, saw his proceedings start in 01/19/2012 and complete by April 2012, involving asset liquidation."
Daniel E Canales — New York, 8-12-70273


ᐅ Carlos Cando, New York

Address: 54 2nd Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-75454-dte7: "The case of Carlos Cando in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Cando — New York, 8-11-75454


ᐅ Carmen Carballo, New York

Address: 92 Grant Ave Brentwood, NY 11717

Bankruptcy Case 8-10-77796-ast Summary: "In Brentwood, NY, Carmen Carballo filed for Chapter 7 bankruptcy in Oct 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Carmen Carballo — New York, 8-10-77796


ᐅ Dagoberto Carballo, New York

Address: PO Box 520 Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-76017-ast7: "Brentwood, NY resident Dagoberto Carballo's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2014."
Dagoberto Carballo — New York, 8-13-76017


ᐅ Jose Carballo, New York

Address: 105 Mcnair St Brentwood, NY 11717-3306

Concise Description of Bankruptcy Case 8-15-73093-ast7: "In Brentwood, NY, Jose Carballo filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Jose Carballo — New York, 8-15-73093


ᐅ Walter Carballo, New York

Address: 24 Bushwick Ave Brentwood, NY 11717

Bankruptcy Case 8-10-71960-reg Summary: "Walter Carballo's bankruptcy, initiated in 03/23/2010 and concluded by 2010-07-16 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Carballo — New York, 8-10-71960


ᐅ Alexander Marlow A Cardenas, New York

Address: 11 Jackson Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-08-76905-reg: "Alexander Marlow A Cardenas's Chapter 7 bankruptcy, filed in Brentwood, NY in 2008-12-02, led to asset liquidation, with the case closing in May 2010."
Alexander Marlow A Cardenas — New York, 8-08-76905


ᐅ Emily Cardona, New York

Address: 143 W Orange St Brentwood, NY 11717-8109

Bankruptcy Case 8-16-70722-reg Summary: "Brentwood, NY resident Emily Cardona's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Emily Cardona — New York, 8-16-70722


ᐅ Blanca L Cardona, New York

Address: 166 Lincoln Ave Brentwood, NY 11717-2620

Concise Description of Bankruptcy Case 8-2014-71883-ast7: "The case of Blanca L Cardona in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca L Cardona — New York, 8-2014-71883


ᐅ Maria Cardoza, New York

Address: 48 Blue Jay Dr Brentwood, NY 11717-1238

Bankruptcy Case 8-16-71266-ast Overview: "The case of Maria Cardoza in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Cardoza — New York, 8-16-71266


ᐅ Charles D Carino, New York

Address: 64 Hudson Ave Brentwood, NY 11717-1821

Bankruptcy Case 8-15-72414-reg Overview: "The bankruptcy record of Charles D Carino from Brentwood, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-31."
Charles D Carino — New York, 8-15-72414


ᐅ Gil J Carrasco, New York

Address: 4 Roosevelt St Brentwood, NY 11717-3212

Bankruptcy Case 8-16-71136-ast Overview: "The bankruptcy record of Gil J Carrasco from Brentwood, NY, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Gil J Carrasco — New York, 8-16-71136


ᐅ Toni L Carter, New York

Address: 184 Thomas St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-08-75952-ast: "The bankruptcy record of Toni L Carter from Brentwood, NY, shows a Chapter 7 case filed in 10.24.2008. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Toni L Carter — New York, 8-08-75952


ᐅ Lois Carter, New York

Address: 111 Merrill St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-70549-reg7: "In a Chapter 7 bankruptcy case, Lois Carter from Brentwood, NY, saw her proceedings start in February 2011 and complete by 05.03.2011, involving asset liquidation."
Lois Carter — New York, 8-11-70549


ᐅ Wynderlyn Carter, New York

Address: 1 Glenmore Ave Brentwood, NY 11717

Bankruptcy Case 8-12-74786-dte Overview: "The case of Wynderlyn Carter in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wynderlyn Carter — New York, 8-12-74786


ᐅ Winston Carty, New York

Address: 426 Freeman Ave Brentwood, NY 11717

Bankruptcy Case 8-10-77281-reg Summary: "The bankruptcy record of Winston Carty from Brentwood, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Winston Carty — New York, 8-10-77281


ᐅ Antonio Consuegra, New York

Address: 115 Ames St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-79025-reg7: "In a Chapter 7 bankruptcy case, Antonio Consuegra from Brentwood, NY, saw their proceedings start in November 2010 and complete by February 15, 2011, involving asset liquidation."
Antonio Consuegra — New York, 8-10-79025


ᐅ Israel Corcios, New York

Address: 3 Mindres Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74421-reg: "In Brentwood, NY, Israel Corcios filed for Chapter 7 bankruptcy in Aug 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Israel Corcios — New York, 8-13-74421


ᐅ Carlos A Cornejo, New York

Address: 207 Commercial Blvd Brentwood, NY 11717

Bankruptcy Case 8-11-78740-dte Overview: "In a Chapter 7 bankruptcy case, Carlos A Cornejo from Brentwood, NY, saw their proceedings start in 2011-12-14 and complete by April 2012, involving asset liquidation."
Carlos A Cornejo — New York, 8-11-78740


ᐅ Fausto Cornejo, New York

Address: 1404 Express Dr S Brentwood, NY 11717

Bankruptcy Case 8-09-78331-reg Summary: "In a Chapter 7 bankruptcy case, Fausto Cornejo from Brentwood, NY, saw his proceedings start in 10/30/2009 and complete by 01/26/2010, involving asset liquidation."
Fausto Cornejo — New York, 8-09-78331


ᐅ Maryann Corona, New York

Address: 119 Thomas St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71766-reg: "The case of Maryann Corona in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Corona — New York, 8-12-71766


ᐅ Aurora Corroza, New York

Address: 441 Washington Ave Brentwood, NY 11717

Bankruptcy Case 8-13-74721-reg Summary: "In a Chapter 7 bankruptcy case, Aurora Corroza from Brentwood, NY, saw her proceedings start in 09.12.2013 and complete by Dec 20, 2013, involving asset liquidation."
Aurora Corroza — New York, 8-13-74721


ᐅ Katherine Maria Cortavarria, New York

Address: 63 Thomas St Brentwood, NY 11717

Bankruptcy Case 8-11-75248-reg Summary: "Katherine Maria Cortavarria's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-07-22, led to asset liquidation, with the case closing in 11.14.2011."
Katherine Maria Cortavarria — New York, 8-11-75248


ᐅ Jr Mariano Cortes, New York

Address: 27 9th Ave Brentwood, NY 11717-6626

Bankruptcy Case 8-14-71146-ast Overview: "Jr Mariano Cortes's Chapter 7 bankruptcy, filed in Brentwood, NY in 2014-03-20, led to asset liquidation, with the case closing in June 2014."
Jr Mariano Cortes — New York, 8-14-71146


ᐅ Jose Cortez, New York

Address: 56 Peach St Brentwood, NY 11717

Bankruptcy Case 8-07-72287-jbr Overview: "Jose Cortez's Chapter 7 bankruptcy, filed in Brentwood, NY in 06/21/2007, led to asset liquidation, with the case closing in Mar 16, 2010."
Jose Cortez — New York, 8-07-72287


ᐅ Deysi E Crespin, New York

Address: 17 Eastbrook Ct Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-74836-reg: "The case of Deysi E Crespin in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deysi E Crespin — New York, 8-13-74836


ᐅ Yvette Z Crespo, New York

Address: 187 Elliot St Brentwood, NY 11717-5801

Brief Overview of Bankruptcy Case 8-14-71246-reg: "The bankruptcy record of Yvette Z Crespo from Brentwood, NY, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2014."
Yvette Z Crespo — New York, 8-14-71246


ᐅ Melissa Crespo, New York

Address: PO Box 250 Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-71735-ast: "The bankruptcy record of Melissa Crespo from Brentwood, NY, shows a Chapter 7 case filed in March 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2011."
Melissa Crespo — New York, 8-11-71735


ᐅ Carina Cristaldo, New York

Address: 51 Arthur St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71321-ast: "The bankruptcy record of Carina Cristaldo from Brentwood, NY, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2010."
Carina Cristaldo — New York, 8-10-71321


ᐅ Luz D Cruz, New York

Address: 12 Pandora Dr Brentwood, NY 11717-1912

Brief Overview of Bankruptcy Case 8-2014-73097-ast: "In Brentwood, NY, Luz D Cruz filed for Chapter 7 bankruptcy in 07/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2014."
Luz D Cruz — New York, 8-2014-73097


ᐅ Pablo Cruz, New York

Address: 982 Commack Rd Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-76970-dte: "In a Chapter 7 bankruptcy case, Pablo Cruz from Brentwood, NY, saw his proceedings start in December 1, 2012 and complete by March 2013, involving asset liquidation."
Pablo Cruz — New York, 8-12-76970


ᐅ Evangelina Cruz, New York

Address: 145 Twin Lawns Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-09-79415-reg: "Evangelina Cruz's bankruptcy, initiated in 2009-12-07 and concluded by 03.16.2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evangelina Cruz — New York, 8-09-79415


ᐅ Antonio Cruz, New York

Address: 3 Kaymac St Brentwood, NY 11717

Bankruptcy Case 8-13-70564-reg Overview: "The case of Antonio Cruz in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Cruz — New York, 8-13-70564


ᐅ Manuel J Cruz, New York

Address: 40 Mindres Ave Brentwood, NY 11717-2925

Concise Description of Bankruptcy Case 8-15-73005-las7: "In a Chapter 7 bankruptcy case, Manuel J Cruz from Brentwood, NY, saw his proceedings start in July 16, 2015 and complete by October 2015, involving asset liquidation."
Manuel J Cruz — New York, 8-15-73005


ᐅ Ventura Pablo Cruz, New York

Address: 40 Mindres Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-76129-reg: "In a Chapter 7 bankruptcy case, Ventura Pablo Cruz from Brentwood, NY, saw his proceedings start in Aug 5, 2010 and complete by 2010-11-02, involving asset liquidation."
Ventura Pablo Cruz — New York, 8-10-76129


ᐅ Rodolfo E Cruz, New York

Address: 42 Perry St Brentwood, NY 11717-1746

Brief Overview of Bankruptcy Case 8-2014-74147-las: "The bankruptcy record of Rodolfo E Cruz from Brentwood, NY, shows a Chapter 7 case filed in 09/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2014."
Rodolfo E Cruz — New York, 8-2014-74147


ᐅ Jessica Cruz, New York

Address: 21 Laurel Dr Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-72389-ast7: "The case of Jessica Cruz in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Cruz — New York, 8-12-72389


ᐅ Michael Cruz, New York

Address: 107 Cocoanut St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70863-dte: "In Brentwood, NY, Michael Cruz filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Michael Cruz — New York, 8-13-70863


ᐅ Edwin Cubias, New York

Address: 7 Tremont Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74763-dte: "Edwin Cubias's bankruptcy, initiated in June 2010 and concluded by October 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Cubias — New York, 8-10-74763


ᐅ Santos Cubias, New York

Address: 36 W End Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79429-dte: "The case of Santos Cubias in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos Cubias — New York, 8-09-79429


ᐅ James Cunningham, New York

Address: 33 Poplar St Brentwood, NY 11717-8214

Concise Description of Bankruptcy Case 8-16-70847-las7: "The bankruptcy record of James Cunningham from Brentwood, NY, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
James Cunningham — New York, 8-16-70847


ᐅ Donovan Currey, New York

Address: 37 Carroll St Brentwood, NY 11717

Bankruptcy Case 8-09-78418-ast Summary: "The bankruptcy record of Donovan Currey from Brentwood, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Donovan Currey — New York, 8-09-78418


ᐅ Adele Cutler, New York

Address: 181 Noble St Brentwood, NY 11717

Bankruptcy Case 8-13-73958-reg Overview: "In a Chapter 7 bankruptcy case, Adele Cutler from Brentwood, NY, saw her proceedings start in 07/30/2013 and complete by October 2013, involving asset liquidation."
Adele Cutler — New York, 8-13-73958


ᐅ Michael Czerniawski, New York

Address: 185 Grand Blvd Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-72408-dte7: "Michael Czerniawski's bankruptcy, initiated in Apr 11, 2011 and concluded by 2011-07-19 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Czerniawski — New York, 8-11-72408