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 Gregorio Larreynaga, New York

Address: 187 Gibson Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-72561-dte: "In Brentwood, NY, Gregorio Larreynaga filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2011."
Gregorio Larreynaga — New York, 8-11-72561


ᐅ Anthony Latchman, New York

Address: 203 Westwood Dr Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-79116-ast: "The bankruptcy record of Anthony Latchman from Brentwood, NY, shows a Chapter 7 case filed in Nov 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Anthony Latchman — New York, 8-10-79116


ᐅ Lydia M Laureano, New York

Address: 16 Franklin Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-77266-dte7: "Lydia M Laureano's Chapter 7 bankruptcy, filed in Brentwood, NY in 12/20/2012, led to asset liquidation, with the case closing in 03/29/2013."
Lydia M Laureano — New York, 8-12-77266


ᐅ Denise C Lawrence, New York

Address: 162 Plunkett St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72664-reg: "Denise C Lawrence's bankruptcy, initiated in April 18, 2011 and concluded by 08.11.2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise C Lawrence — New York, 8-11-72664


ᐅ Marta R Layton, New York

Address: 383 Washington Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-73657-ast: "The bankruptcy filing by Marta R Layton, undertaken in July 12, 2013 in Brentwood, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Marta R Layton — New York, 8-13-73657


ᐅ Anthony Lazare, New York

Address: 1 Leroy Ave Apt 1A Brentwood, NY 11717

Bankruptcy Case 8-10-70453-ast Overview: "The bankruptcy record of Anthony Lazare from Brentwood, NY, shows a Chapter 7 case filed in 01.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Anthony Lazare — New York, 8-10-70453


ᐅ Gloria Lazo, New York

Address: 8 Franklin Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-09-78801-reg7: "The bankruptcy filing by Gloria Lazo, undertaken in 2009-11-16 in Brentwood, NY under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Gloria Lazo — New York, 8-09-78801


ᐅ Hermes Lazo, New York

Address: 190 Commercial Blvd Brentwood, NY 11717-2108

Bankruptcy Case 8-16-72128-ast Overview: "In a Chapter 7 bankruptcy case, Hermes Lazo from Brentwood, NY, saw their proceedings start in 2016-05-12 and complete by 08.10.2016, involving asset liquidation."
Hermes Lazo — New York, 8-16-72128


ᐅ Reynaldo A Lebron, New York

Address: 203 Brentwood Pkwy Brentwood, NY 11717

Bankruptcy Case 8-12-76679-reg Overview: "Reynaldo A Lebron's Chapter 7 bankruptcy, filed in Brentwood, NY in November 15, 2012, led to asset liquidation, with the case closing in Feb 12, 2013."
Reynaldo A Lebron — New York, 8-12-76679


ᐅ Rosalina Lebron, New York

Address: 62 Doolittle St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-73432-reg: "Rosalina Lebron's bankruptcy, initiated in 2012-05-30 and concluded by September 22, 2012 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalina Lebron — New York, 8-12-73432


ᐅ Michelle R Leclerc, New York

Address: PO Box 442 Brentwood, NY 11717-0442

Concise Description of Bankruptcy Case 8-16-72014-ast7: "In Brentwood, NY, Michelle R Leclerc filed for Chapter 7 bankruptcy in May 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2016."
Michelle R Leclerc — New York, 8-16-72014


ᐅ Sanchez Angel J Ledesma, New York

Address: 38 Bruce Ln Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77195-dte: "Sanchez Angel J Ledesma's Chapter 7 bankruptcy, filed in Brentwood, NY in October 2011, led to asset liquidation, with the case closing in 01.18.2012."
Sanchez Angel J Ledesma — New York, 8-11-77195


ᐅ Lois A Lehr, New York

Address: 81 Carroll St Brentwood, NY 11717-2628

Brief Overview of Bankruptcy Case 8-15-73959-reg: "In a Chapter 7 bankruptcy case, Lois A Lehr from Brentwood, NY, saw her proceedings start in 2015-09-16 and complete by 2015-12-15, involving asset liquidation."
Lois A Lehr — New York, 8-15-73959


ᐅ Eugenia V Lemus, New York

Address: 195 Commercial Blvd Brentwood, NY 11717-2101

Bankruptcy Case 8-15-72932-las Overview: "Brentwood, NY resident Eugenia V Lemus's 07/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-06."
Eugenia V Lemus — New York, 8-15-72932


ᐅ Timothy Lenihan, New York

Address: 7 Blacker St Brentwood, NY 11717-5201

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74227-reg: "Timothy Lenihan's Chapter 7 bankruptcy, filed in Brentwood, NY in Sep 15, 2014, led to asset liquidation, with the case closing in Dec 14, 2014."
Timothy Lenihan — New York, 8-2014-74227


ᐅ Kenneth J Leno, New York

Address: 57 W Willow St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-74891-reg: "The case of Kenneth J Leno in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Leno — New York, 8-12-74891


ᐅ Kleber Leon, New York

Address: 95 Lincoln Ave Brentwood, NY 11717

Bankruptcy Case 8-11-77717-reg Summary: "The bankruptcy record of Kleber Leon from Brentwood, NY, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-08."
Kleber Leon — New York, 8-11-77717


ᐅ Monge Abel Leon, New York

Address: 146 Peterson St Brentwood, NY 11717-7018

Bankruptcy Case 8-15-74432-ast Overview: "The bankruptcy record of Monge Abel Leon from Brentwood, NY, shows a Chapter 7 case filed in 10.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2016."
Monge Abel Leon — New York, 8-15-74432


ᐅ Magaly Levis, New York

Address: 7 Clarke St Brentwood, NY 11717-2001

Bankruptcy Case 8-15-75160-reg Summary: "In Brentwood, NY, Magaly Levis filed for Chapter 7 bankruptcy in 11/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-27."
Magaly Levis — New York, 8-15-75160


ᐅ Hope Lewis, New York

Address: 44 Clarke St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-72557-dte7: "Hope Lewis's bankruptcy, initiated in 2012-04-24 and concluded by 2012-08-17 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hope Lewis — New York, 8-12-72557


ᐅ Shirley M Lewis, New York

Address: 138 Broadway Brentwood, NY 11717

Bankruptcy Case 8-11-71955-dte Overview: "Shirley M Lewis's bankruptcy, initiated in March 28, 2011 and concluded by June 2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley M Lewis — New York, 8-11-71955


ᐅ Annmarie D Lewis, New York

Address: 67 Poplar St Brentwood, NY 11717-8214

Brief Overview of Bankruptcy Case 8-15-71456-ast: "The case of Annmarie D Lewis in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annmarie D Lewis — New York, 8-15-71456


ᐅ Herbert G Lewis, New York

Address: 180 Brentwood Pkwy Brentwood, NY 11717-2340

Bankruptcy Case 8-2014-73035-reg Overview: "The case of Herbert G Lewis in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert G Lewis — New York, 8-2014-73035


ᐅ Shelman Lewis, New York

Address: 40 Jackson Ave Brentwood, NY 11717

Bankruptcy Case 8-11-71938-reg Overview: "Shelman Lewis's bankruptcy, initiated in March 28, 2011 and concluded by June 2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelman Lewis — New York, 8-11-71938


ᐅ Giovanna Limay, New York

Address: 145 Noble St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78219-reg: "Giovanna Limay's Chapter 7 bankruptcy, filed in Brentwood, NY in 2009-10-29, led to asset liquidation, with the case closing in January 2010."
Giovanna Limay — New York, 8-09-78219


ᐅ Francisco J Linares, New York

Address: 26 Yarnell St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-72068-dte: "The case of Francisco J Linares in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco J Linares — New York, 8-13-72068


ᐅ Hercules L Livermore, New York

Address: 88 1st St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-76769-reg: "In Brentwood, NY, Hercules L Livermore filed for Chapter 7 bankruptcy in November 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2013."
Hercules L Livermore — New York, 8-12-76769


ᐅ Erick D Llaguno, New York

Address: 21 Stuyvesant St Brentwood, NY 11717-1524

Brief Overview of Bankruptcy Case 8-2014-71568-ast: "Brentwood, NY resident Erick D Llaguno's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2014."
Erick D Llaguno — New York, 8-2014-71568


ᐅ Medardo W Llagzha, New York

Address: 200 Broadway Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-74556-reg7: "In a Chapter 7 bankruptcy case, Medardo W Llagzha from Brentwood, NY, saw their proceedings start in 09/03/2013 and complete by 2013-12-11, involving asset liquidation."
Medardo W Llagzha — New York, 8-13-74556


ᐅ Maria Llanes, New York

Address: 86 Floyd St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-79421-dte7: "The case of Maria Llanes in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Llanes — New York, 8-10-79421


ᐅ Segundo M Llivicura, New York

Address: 115 Alkier St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75812-reg: "In Brentwood, NY, Segundo M Llivicura filed for Chapter 7 bankruptcy in September 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2013."
Segundo M Llivicura — New York, 8-12-75812


ᐅ Akeesha Lockitt, New York

Address: 4 Clarke St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-09-79150-dte7: "The bankruptcy filing by Akeesha Lockitt, undertaken in November 2009 in Brentwood, NY under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Akeesha Lockitt — New York, 8-09-79150


ᐅ Marjorie Lominy, New York

Address: 1668 Brentwood Rd Brentwood, NY 11717-5535

Concise Description of Bankruptcy Case 8-15-74752-ast7: "The bankruptcy filing by Marjorie Lominy, undertaken in 2015-11-06 in Brentwood, NY under Chapter 7, concluded with discharge in February 4, 2016 after liquidating assets."
Marjorie Lominy — New York, 8-15-74752


ᐅ Oscar Robert Loor, New York

Address: 30 Frank St Brentwood, NY 11717-6006

Brief Overview of Bankruptcy Case 8-14-72566-las: "In Brentwood, NY, Oscar Robert Loor filed for Chapter 7 bankruptcy in Jun 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-01."
Oscar Robert Loor — New York, 8-14-72566


ᐅ Saturnina Lopez, New York

Address: 23 Marshall Ave Brentwood, NY 11717-3432

Concise Description of Bankruptcy Case 8-2014-74019-reg7: "Saturnina Lopez's bankruptcy, initiated in August 2014 and concluded by November 27, 2014 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saturnina Lopez — New York, 8-2014-74019


ᐅ Domingo Lopez, New York

Address: 11 Chanel Dr Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-76735-dte7: "In a Chapter 7 bankruptcy case, Domingo Lopez from Brentwood, NY, saw his proceedings start in 11.16.2012 and complete by 2013-02-23, involving asset liquidation."
Domingo Lopez — New York, 8-12-76735


ᐅ Jose G Lopez, New York

Address: 190 Stahley St Brentwood, NY 11717-7604

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70877-ast: "The bankruptcy filing by Jose G Lopez, undertaken in 2014-03-05 in Brentwood, NY under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Jose G Lopez — New York, 8-14-70877


ᐅ Wilson A Lopez, New York

Address: 149 Le Grand St Brentwood, NY 11717

Bankruptcy Case 8-12-72330-dte Summary: "Brentwood, NY resident Wilson A Lopez's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2012."
Wilson A Lopez — New York, 8-12-72330


ᐅ Sr Louis F Lopez, New York

Address: 3 Nostrand Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77353-dte: "The bankruptcy filing by Sr Louis F Lopez, undertaken in 2011-10-18 in Brentwood, NY under Chapter 7, concluded with discharge in Jan 24, 2012 after liquidating assets."
Sr Louis F Lopez — New York, 8-11-77353


ᐅ Candy E Lopez, New York

Address: 131 Hilltop Dr Brentwood, NY 11717-5707

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72092-las: "The bankruptcy filing by Candy E Lopez, undertaken in May 2015 in Brentwood, NY under Chapter 7, concluded with discharge in 08.10.2015 after liquidating assets."
Candy E Lopez — New York, 8-15-72092


ᐅ Jorge A Lopez, New York

Address: 11 Eastern Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-76691-ast: "The case of Jorge A Lopez in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge A Lopez — New York, 8-11-76691


ᐅ Jr Benny Lopez, New York

Address: 8 Quinn Pl Brentwood, NY 11717

Bankruptcy Case 1-13-45656-nhl Summary: "Jr Benny Lopez's Chapter 7 bankruptcy, filed in Brentwood, NY in Sep 18, 2013, led to asset liquidation, with the case closing in 2013-12-26."
Jr Benny Lopez — New York, 1-13-45656


ᐅ Jorge O Lopez, New York

Address: 42 White St Brentwood, NY 11717-1442

Bankruptcy Case 8-16-71075-las Summary: "Jorge O Lopez's Chapter 7 bankruptcy, filed in Brentwood, NY in Mar 14, 2016, led to asset liquidation, with the case closing in June 12, 2016."
Jorge O Lopez — New York, 8-16-71075


ᐅ Anthony C Lorenson, New York

Address: 181 Evergreen Ave Brentwood, NY 11717-4101

Bankruptcy Case 8-15-70410-reg Overview: "In Brentwood, NY, Anthony C Lorenson filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015."
Anthony C Lorenson — New York, 8-15-70410


ᐅ Susan R Lorenson, New York

Address: 181 Evergreen Ave Brentwood, NY 11717-4101

Concise Description of Bankruptcy Case 8-15-70410-reg7: "Susan R Lorenson's Chapter 7 bankruptcy, filed in Brentwood, NY in 2015-02-03, led to asset liquidation, with the case closing in 2015-05-04."
Susan R Lorenson — New York, 8-15-70410


ᐅ Alice Losurdo, New York

Address: 80217 2nd Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-71965-ast: "The bankruptcy record of Alice Losurdo from Brentwood, NY, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-24."
Alice Losurdo — New York, 8-13-71965


ᐅ Alvaro Lozada, New York

Address: 146 Rigney St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-11-74067-reg: "In a Chapter 7 bankruptcy case, Alvaro Lozada from Brentwood, NY, saw his proceedings start in Jun 8, 2011 and complete by 10/01/2011, involving asset liquidation."
Alvaro Lozada — New York, 8-11-74067


ᐅ Jose Luciano, New York

Address: 151 Hilltop Dr Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73652-reg: "Brentwood, NY resident Jose Luciano's 2011-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-15."
Jose Luciano — New York, 8-11-73652


ᐅ Cecilia Lucin, New York

Address: 78 Sycamore St Brentwood, NY 11717-7220

Bankruptcy Case 8-15-72881-ast Summary: "The bankruptcy filing by Cecilia Lucin, undertaken in 07.07.2015 in Brentwood, NY under Chapter 7, concluded with discharge in Oct 5, 2015 after liquidating assets."
Cecilia Lucin — New York, 8-15-72881


ᐅ Jorge Lucin, New York

Address: 78 Sycamore St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-77542-ast7: "Jorge Lucin's Chapter 7 bankruptcy, filed in Brentwood, NY in 2010-09-25, led to asset liquidation, with the case closing in January 2011."
Jorge Lucin — New York, 8-10-77542


ᐅ Rodriquez Kenia Lugo, New York

Address: 178 Timberline Dr Brentwood, NY 11717

Bankruptcy Case 8-11-77042-reg Overview: "In a Chapter 7 bankruptcy case, Rodriquez Kenia Lugo from Brentwood, NY, saw her proceedings start in 2011-10-03 and complete by 2012-01-10, involving asset liquidation."
Rodriquez Kenia Lugo — New York, 8-11-77042


ᐅ Eliana B Lujan, New York

Address: 9 W White St Brentwood, NY 11717

Bankruptcy Case 8-10-79955-dte Summary: "The bankruptcy filing by Eliana B Lujan, undertaken in December 2010 in Brentwood, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Eliana B Lujan — New York, 8-10-79955


ᐅ Louie Luong, New York

Address: 111 Palmer St Brentwood, NY 11717-7015

Bankruptcy Case 8-14-75235-ast Summary: "The case of Louie Luong in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louie Luong — New York, 8-14-75235


ᐅ Paul Lyons, New York

Address: 105 Claywood Dr Brentwood, NY 11717

Bankruptcy Case 8-10-71865-reg Overview: "The case of Paul Lyons in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Lyons — New York, 8-10-71865


ᐅ Fred W Maccario, New York

Address: 11 Oxford Rd Brentwood, NY 11717-2328

Concise Description of Bankruptcy Case 8-2014-73650-reg7: "The bankruptcy filing by Fred W Maccario, undertaken in 08/06/2014 in Brentwood, NY under Chapter 7, concluded with discharge in 11.04.2014 after liquidating assets."
Fred W Maccario — New York, 8-2014-73650


ᐅ Stefanie J Maccario, New York

Address: 11 Oxford Rd Brentwood, NY 11717-2328

Bankruptcy Case 8-14-73650-reg Summary: "Stefanie J Maccario's bankruptcy, initiated in August 6, 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."
Stefanie J Maccario — New York, 8-14-73650


ᐅ Zulma Machado, New York

Address: 44 Franklin Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73201-ast: "Zulma Machado's bankruptcy, initiated in 2010-04-29 and concluded by Aug 22, 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zulma Machado — New York, 8-10-73201


ᐅ Veronica P Madoo, New York

Address: 178 Front Ave Brentwood, NY 11717

Bankruptcy Case 8-11-75572-dte Summary: "In Brentwood, NY, Veronica P Madoo filed for Chapter 7 bankruptcy in Aug 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Veronica P Madoo — New York, 8-11-75572


ᐅ Leila Maestre, New York

Address: 125 Timberline Dr Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-72363-ast7: "In Brentwood, NY, Leila Maestre filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Leila Maestre — New York, 8-10-72363


ᐅ Peregrina Magallanes, New York

Address: 5 2nd St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79953-reg: "Peregrina Magallanes's bankruptcy, initiated in 12.30.2009 and concluded by March 2010 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peregrina Magallanes — New York, 8-09-79953


ᐅ Samuel E Magana, New York

Address: 15 Blacker St Brentwood, NY 11717

Bankruptcy Case 8-11-77988-dte Summary: "Samuel E Magana's bankruptcy, initiated in November 11, 2011 and concluded by February 14, 2012 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel E Magana — New York, 8-11-77988


ᐅ Frank A Maida, New York

Address: 505 Madison Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74056-dte: "The bankruptcy filing by Frank A Maida, undertaken in Jun 7, 2011 in Brentwood, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Frank A Maida — New York, 8-11-74056


ᐅ Amanda M Maier, New York

Address: 43 Franklin St Brentwood, NY 11717-1418

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74216-reg: "The bankruptcy filing by Amanda M Maier, undertaken in September 2015 in Brentwood, NY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Amanda M Maier — New York, 8-15-74216


ᐅ Marlen N Maldonado, New York

Address: 239 Ocean Ave Brentwood, NY 11717-2414

Brief Overview of Bankruptcy Case 8-16-70478-las: "In Brentwood, NY, Marlen N Maldonado filed for Chapter 7 bankruptcy in 2016-02-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-07."
Marlen N Maldonado — New York, 8-16-70478


ᐅ Juan Maldonado, New York

Address: 31 Heyward St Brentwood, NY 11717

Bankruptcy Case 8-09-78974-ast Overview: "The case of Juan Maldonado in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Maldonado — New York, 8-09-78974


ᐅ Xiomara D Maldonado, New York

Address: 386 Washington Ave Brentwood, NY 11717-1736

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73488-ast: "In a Chapter 7 bankruptcy case, Xiomara D Maldonado from Brentwood, NY, saw her proceedings start in July 2014 and complete by 2014-10-28, involving asset liquidation."
Xiomara D Maldonado — New York, 8-2014-73488


ᐅ Alfredo Maldonado, New York

Address: 83 Le Grand St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-12-74231-ast: "Alfredo Maldonado's Chapter 7 bankruptcy, filed in Brentwood, NY in 2012-07-10, led to asset liquidation, with the case closing in November 2012."
Alfredo Maldonado — New York, 8-12-74231


ᐅ Osbert Maldonado, New York

Address: 3 Merion Rd Brentwood, NY 11717-2326

Concise Description of Bankruptcy Case 8-2014-73217-las7: "The bankruptcy filing by Osbert Maldonado, undertaken in 2014-07-16 in Brentwood, NY under Chapter 7, concluded with discharge in 10.14.2014 after liquidating assets."
Osbert Maldonado — New York, 8-2014-73217


ᐅ Josue D Maldonado, New York

Address: 74 Eisenhower Ave Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71643-dte: "In a Chapter 7 bankruptcy case, Josue D Maldonado from Brentwood, NY, saw his proceedings start in April 1, 2013 and complete by July 2013, involving asset liquidation."
Josue D Maldonado — New York, 8-13-71643


ᐅ Jessica Elizabeth Mendes, New York

Address: 33 Ridgewood Ave Brentwood, NY 11717-1622

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72938-ast: "The case of Jessica Elizabeth Mendes in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Elizabeth Mendes — New York, 8-16-72938


ᐅ Nilda I Mendez, New York

Address: 205 Jefferson Ave Brentwood, NY 11717-2603

Bankruptcy Case 8-14-70851-reg Summary: "In Brentwood, NY, Nilda I Mendez filed for Chapter 7 bankruptcy in Mar 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
Nilda I Mendez — New York, 8-14-70851


ᐅ Carmen D Mendez, New York

Address: 42 Yankee St Brentwood, NY 11717-8030

Bankruptcy Case 8-15-71988-las Overview: "In a Chapter 7 bankruptcy case, Carmen D Mendez from Brentwood, NY, saw their proceedings start in 05/07/2015 and complete by 08.05.2015, involving asset liquidation."
Carmen D Mendez — New York, 8-15-71988


ᐅ Jose Mendez, New York

Address: 33 Ridgewood Ave Brentwood, NY 11717

Bankruptcy Case 8-09-78500-ast Overview: "Jose Mendez's bankruptcy, initiated in 2009-11-06 and concluded by 2010-02-02 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mendez — New York, 8-09-78500


ᐅ Jr Efrain Mendez, New York

Address: 74 Saint Peters Dr Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-73829-reg: "Jr Efrain Mendez's Chapter 7 bankruptcy, filed in Brentwood, NY in 2009-05-27, led to asset liquidation, with the case closing in 2010-05-26."
Jr Efrain Mendez — New York, 8-09-73829


ᐅ Jr Geraldo Mendez, New York

Address: 41A Yarnell St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-10-76499-reg7: "In Brentwood, NY, Jr Geraldo Mendez filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Jr Geraldo Mendez — New York, 8-10-76499


ᐅ Angela Mendez, New York

Address: 5 Chanel Dr Brentwood, NY 11717-1905

Brief Overview of Bankruptcy Case 8-14-71025-reg: "In Brentwood, NY, Angela Mendez filed for Chapter 7 bankruptcy in Mar 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Angela Mendez — New York, 8-14-71025


ᐅ Maria A Mendez, New York

Address: 187 Westwood Dr Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74684-ast: "In a Chapter 7 bankruptcy case, Maria A Mendez from Brentwood, NY, saw their proceedings start in 2011-06-30 and complete by 10.12.2011, involving asset liquidation."
Maria A Mendez — New York, 8-11-74684


ᐅ Dany Mendez, New York

Address: 62 Ferris Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-73669-dte: "In a Chapter 7 bankruptcy case, Dany Mendez from Brentwood, NY, saw their proceedings start in 2010-05-12 and complete by September 4, 2010, involving asset liquidation."
Dany Mendez — New York, 8-10-73669


ᐅ Gilberto Mendoza, New York

Address: 470 American Blvd Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-79832-reg: "The case of Gilberto Mendoza in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Mendoza — New York, 8-10-79832


ᐅ Mariana C Mendoza, New York

Address: PO Box 308 Brentwood, NY 11717-0308

Bankruptcy Case 8-16-72223-ast Summary: "In Brentwood, NY, Mariana C Mendoza filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Mariana C Mendoza — New York, 8-16-72223


ᐅ Juan C Mendoza, New York

Address: 4 Trader Ln Brentwood, NY 11717

Bankruptcy Case 8-11-76931-dte Overview: "Juan C Mendoza's Chapter 7 bankruptcy, filed in Brentwood, NY in 09/28/2011, led to asset liquidation, with the case closing in 2012-01-10."
Juan C Mendoza — New York, 8-11-76931


ᐅ Damari Mercado, New York

Address: 11 Loraine St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-10-73513-reg: "The case of Damari Mercado in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damari Mercado — New York, 8-10-73513


ᐅ Minerva Mercado, New York

Address: 17 Walton St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73082-ast: "The bankruptcy filing by Minerva Mercado, undertaken in 2013-06-08 in Brentwood, NY under Chapter 7, concluded with discharge in September 11, 2013 after liquidating assets."
Minerva Mercado — New York, 8-13-73082


ᐅ Sonia Meregildo, New York

Address: 19 Hale St Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-72041-reg: "The bankruptcy record of Sonia Meregildo from Brentwood, NY, shows a Chapter 7 case filed in April 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-26."
Sonia Meregildo — New York, 8-13-72041


ᐅ Yonis R Meregildo, New York

Address: 19 Hale St Brentwood, NY 11717

Bankruptcy Case 8-13-72914-reg Overview: "Brentwood, NY resident Yonis R Meregildo's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2013."
Yonis R Meregildo — New York, 8-13-72914


ᐅ Edwin E Meza, New York

Address: 1295 Spur Dr N Brentwood, NY 11717

Bankruptcy Case 8-12-73597-dte Summary: "The case of Edwin E Meza in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin E Meza — New York, 8-12-73597


ᐅ Steven Mihalik, New York

Address: 58 Columbus Ave Brentwood, NY 11717

Brief Overview of Bankruptcy Case 8-13-71732-dte: "Steven Mihalik's Chapter 7 bankruptcy, filed in Brentwood, NY in 2013-04-04, led to asset liquidation, with the case closing in July 2013."
Steven Mihalik — New York, 8-13-71732


ᐅ Gil T Mijares, New York

Address: 19 8th Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-70111-dte7: "In a Chapter 7 bankruptcy case, Gil T Mijares from Brentwood, NY, saw his proceedings start in 01.12.2011 and complete by April 2011, involving asset liquidation."
Gil T Mijares — New York, 8-11-70111


ᐅ Daniel Milla, New York

Address: 6 Franklin St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-12-76743-reg7: "The bankruptcy filing by Daniel Milla, undertaken in November 2012 in Brentwood, NY under Chapter 7, concluded with discharge in Feb 24, 2013 after liquidating assets."
Daniel Milla — New York, 8-12-76743


ᐅ Harry Millan, New York

Address: 339 Hancock St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-74704-ast7: "Harry Millan's bankruptcy, initiated in 2013-09-11 and concluded by December 2013 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Millan — New York, 8-13-74704


ᐅ Ramon E Millord, New York

Address: 115 Mckinley St Brentwood, NY 11717

Bankruptcy Case 8-13-74054-dte Overview: "The bankruptcy filing by Ramon E Millord, undertaken in 08/05/2013 in Brentwood, NY under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Ramon E Millord — New York, 8-13-74054


ᐅ Vincent J Mirabella, New York

Address: 276 Ocean Ave Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-11-78628-reg7: "Brentwood, NY resident Vincent J Mirabella's December 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Vincent J Mirabella — New York, 8-11-78628


ᐅ Rocio Marina Miranda, New York

Address: 190 Timberline Dr Brentwood, NY 11717-6210

Concise Description of Bankruptcy Case 8-15-75244-las7: "The case of Rocio Marina Miranda in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio Marina Miranda — New York, 8-15-75244


ᐅ David W Mitchell, New York

Address: 23 Lloyd Dr Brentwood, NY 11717

Bankruptcy Case 8-11-77695-reg Summary: "David W Mitchell's Chapter 7 bankruptcy, filed in Brentwood, NY in 2011-10-29, led to asset liquidation, with the case closing in 2012-02-07."
David W Mitchell — New York, 8-11-77695


ᐅ Norma Mochalov, New York

Address: 142 American Blvd Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78247-dte: "In Brentwood, NY, Norma Mochalov filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2011."
Norma Mochalov — New York, 8-10-78247


ᐅ Marrero Ruben Molina, New York

Address: 137 Ames St Brentwood, NY 11717

Concise Description of Bankruptcy Case 8-13-76041-ast7: "The case of Marrero Ruben Molina in Brentwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marrero Ruben Molina — New York, 8-13-76041


ᐅ Julio C Molina, New York

Address: 47 Bradley St Brentwood, NY 11717

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71855-reg: "The bankruptcy filing by Julio C Molina, undertaken in 04/10/2013 in Brentwood, NY under Chapter 7, concluded with discharge in July 18, 2013 after liquidating assets."
Julio C Molina — New York, 8-13-71855


ᐅ Robert Monette, New York

Address: 43 Arthur St Brentwood, NY 11717

Bankruptcy Case 8-09-78539-reg Overview: "Brentwood, NY resident Robert Monette's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2010."
Robert Monette — New York, 8-09-78539


ᐅ Gonzalez Jane Montalvo, New York

Address: 58 Peach St Brentwood, NY 11717

Bankruptcy Case 8-11-71392-ast Summary: "Gonzalez Jane Montalvo's bankruptcy, initiated in March 2011 and concluded by 06/07/2011 in Brentwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Jane Montalvo — New York, 8-11-71392


ᐅ Yolanda Montalvo, New York

Address: 33 Spruce St Brentwood, NY 11717

Bankruptcy Case 8-10-71823-dte Overview: "In Brentwood, NY, Yolanda Montalvo filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2010."
Yolanda Montalvo — New York, 8-10-71823