Ridge, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ridge.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Edward Jennett, Ridge NY
Address: 4A Jamestown Ct Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78163-ast: "The bankruptcy record of Edward Jennett from Ridge, NY, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2011."
Edward Jennett — New York
Castro Carolyn Jimenez, Ridge NY
Address: 48 Giant Oak Rd Ridge, NY 11961
Bankruptcy Case 8-11-77847-ast Summary: "Castro Carolyn Jimenez's bankruptcy, initiated in 2011-11-02 and concluded by 02/14/2012 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castro Carolyn Jimenez — New York
James H Jones, Ridge NY
Address: 16 Brittany Ct Ridge, NY 11961-3124
Brief Overview of Bankruptcy Case 8-14-74689-las: "The bankruptcy record of James H Jones from Ridge, NY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
James H Jones — New York
Emily Melissa Jones, Ridge NY
Address: 63 Lakeside Trl Ridge, NY 11961-2224
Brief Overview of Bankruptcy Case 8-16-72352-las: "The bankruptcy record of Emily Melissa Jones from Ridge, NY, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Emily Melissa Jones — New York
Alan Josefek, Ridge NY
Address: 3 Blue Ridge Ln Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79174-ast: "Ridge, NY resident Alan Josefek's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2011."
Alan Josefek — New York
Betsy S Kahn, Ridge NY
Address: 119 Exmore Ct Unit B Ridge, NY 11961-8037
Bankruptcy Case 8-15-73079-las Summary: "Betsy S Kahn's Chapter 7 bankruptcy, filed in Ridge, NY in Jul 23, 2015, led to asset liquidation, with the case closing in 2015-10-21."
Betsy S Kahn — New York
Bola Kamath, Ridge NY
Address: 590 Whiskey Rd Ridge, NY 11961
Concise Description of Bankruptcy Case 8-10-79304-dte7: "Bola Kamath's bankruptcy, initiated in November 2010 and concluded by 2011-03-25 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bola Kamath — New York
Bola N Kamath, Ridge NY
Address: 266 Berwick Ct Unit C Ridge, NY 11961
Concise Description of Bankruptcy Case 1-12-44924-nhl7: "In Ridge, NY, Bola N Kamath filed for Chapter 7 bankruptcy in 2012-07-05. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2012."
Bola N Kamath — New York
Matthew T Kapelas, Ridge NY
Address: 21 Cherokee Trl Ridge, NY 11961-1838
Brief Overview of Bankruptcy Case 8-15-73157-ast: "The case of Matthew T Kapelas in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-24 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Matthew T Kapelas — New York
Richard Kaye, Ridge NY
Address: 23 Pine Bark Rd Ridge, NY 11961
Bankruptcy Case 8-10-74620-reg Summary: "Ridge, NY resident Richard Kaye's June 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-08."
Richard Kaye — New York
Maureen Kearney, Ridge NY
Address: 210 Canterbury Dr Ridge, NY 11961-2009
Concise Description of Bankruptcy Case 8-16-72554-ast7: "Ridge, NY resident Maureen Kearney's 2016-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2016."
Maureen Kearney — New York
Kenneth Kelley, Ridge NY
Address: 6 Farmhouse Dr Ridge, NY 11961-2170
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70515-las: "The bankruptcy filing by Kenneth Kelley, undertaken in February 9, 2016 in Ridge, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Kenneth Kelley — New York
Jessica Key, Ridge NY
Address: 942 Middle Country Rd Ridge, NY 11961-2807
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75019-ast: "Ridge, NY resident Jessica Key's 11.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2015."
Jessica Key — New York
Patricia M Kiernan, Ridge NY
Address: 32 Oakridge Cir Ridge, NY 11961-2320
Bankruptcy Case 8-16-71325-reg Overview: "The bankruptcy record of Patricia M Kiernan from Ridge, NY, shows a Chapter 7 case filed in 2016-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2016."
Patricia M Kiernan — New York
Vincenza Kleine, Ridge NY
Address: 37 Cheemaun Trl Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79587-dte: "In Ridge, NY, Vincenza Kleine filed for Chapter 7 bankruptcy in December 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Vincenza Kleine — New York
Matthew E Kleis, Ridge NY
Address: 90 Ridge Rd Ridge, NY 11961
Bankruptcy Case 8-11-73862-dte Summary: "Matthew E Kleis's bankruptcy, initiated in May 31, 2011 and concluded by September 23, 2011 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew E Kleis — New York
Gretchen Kommer, Ridge NY
Address: 210 Woodbridge Dr Unit C Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74476-ast: "Gretchen Kommer's bankruptcy, initiated in June 2010 and concluded by September 2010 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen Kommer — New York
Theodore J Kontanis, Ridge NY
Address: 14 Cavalier Ct Ridge, NY 11961-1706
Bankruptcy Case 8-14-70081-ast Summary: "Theodore J Kontanis's bankruptcy, initiated in 01.09.2014 and concluded by 04.09.2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore J Kontanis — New York
Matthew Kordecki, Ridge NY
Address: 125 Middle Country Rd Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-10-78332-dte: "Matthew Kordecki's Chapter 7 bankruptcy, filed in Ridge, NY in October 2010, led to asset liquidation, with the case closing in Jan 18, 2011."
Matthew Kordecki — New York
Richard Krom, Ridge NY
Address: 11 Belvoir Ct Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-10-71428-dte: "In Ridge, NY, Richard Krom filed for Chapter 7 bankruptcy in 2010-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Richard Krom — New York
Jerome J Lamonica, Ridge NY
Address: 4 Niewood Dr Ridge, NY 11961
Concise Description of Bankruptcy Case 8-12-74456-dte7: "Jerome J Lamonica's Chapter 7 bankruptcy, filed in Ridge, NY in 2012-07-19, led to asset liquidation, with the case closing in November 11, 2012."
Jerome J Lamonica — New York
Christine Lange, Ridge NY
Address: 9 Ryan Ct Ridge, NY 11961-1935
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71145-las: "The case of Christine Lange in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in March 17, 2016 and discharged early 2016-06-15, focusing on asset liquidation to repay creditors."
Christine Lange — New York
Robert J Lange, Ridge NY
Address: 9 Ryan Ct Ridge, NY 11961-1935
Bankruptcy Case 8-16-71145-las Summary: "The bankruptcy filing by Robert J Lange, undertaken in 03/17/2016 in Ridge, NY under Chapter 7, concluded with discharge in Jun 15, 2016 after liquidating assets."
Robert J Lange — New York
Anthony Latasso, Ridge NY
Address: PO Box 164 Ridge, NY 11961
Bankruptcy Case 8-10-71934-dte Summary: "Anthony Latasso's bankruptcy, initiated in 2010-03-22 and concluded by July 2010 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Latasso — New York
Thomas Francis Lazzaro, Ridge NY
Address: 277 Berwick Ct Unit F Ridge, NY 11961-1135
Bankruptcy Case 8-15-70022-ast Overview: "Ridge, NY resident Thomas Francis Lazzaro's 2015-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Thomas Francis Lazzaro — New York
Lane Leifer, Ridge NY
Address: 144 Eastbourne Ct Unit B Ridge, NY 11961
Bankruptcy Case 8-13-76318-ast Overview: "The case of Lane Leifer in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 12/19/2013 and discharged early March 28, 2014, focusing on asset liquidation to repay creditors."
Lane Leifer — New York
Deborah A Little, Ridge NY
Address: PO Box 146 Ridge, NY 11961
Bankruptcy Case 8-09-77634-reg Summary: "The case of Deborah A Little in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 10/09/2009 and discharged early 01/05/2010, focusing on asset liquidation to repay creditors."
Deborah A Little — New York
Victoria C Little, Ridge NY
Address: 11 Dew Flag Rd Ridge, NY 11961
Bankruptcy Case 8-13-70210-reg Summary: "In a Chapter 7 bankruptcy case, Victoria C Little from Ridge, NY, saw her proceedings start in Jan 16, 2013 and complete by Apr 25, 2013, involving asset liquidation."
Victoria C Little — New York
Leonard C Lloyd, Ridge NY
Address: 7 Coventry Ct Ridge, NY 11961-2047
Brief Overview of Bankruptcy Case 8-14-75360-reg: "The bankruptcy filing by Leonard C Lloyd, undertaken in 12/01/2014 in Ridge, NY under Chapter 7, concluded with discharge in March 1, 2015 after liquidating assets."
Leonard C Lloyd — New York
Gloria Lockamy, Ridge NY
Address: 105A Village Dr Ridge, NY 11961
Concise Description of Bankruptcy Case 8-13-70862-dte7: "Gloria Lockamy's bankruptcy, initiated in February 2013 and concluded by 05.30.2013 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Lockamy — New York
Ada Lorenzen, Ridge NY
Address: 196 Newcastle Ct Unit A Ridge, NY 11961
Bankruptcy Case 8-12-73852-ast Overview: "Ada Lorenzen's Chapter 7 bankruptcy, filed in Ridge, NY in 2012-06-20, led to asset liquidation, with the case closing in 2012-10-13."
Ada Lorenzen — New York
Norman S Lovett, Ridge NY
Address: 70 Montauk Trl Ridge, NY 11961
Concise Description of Bankruptcy Case 8-13-70892-ast7: "The bankruptcy record of Norman S Lovett from Ridge, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
Norman S Lovett — New York
Jacqueline G Lysius, Ridge NY
Address: 8 Kamoy Dr Ridge, NY 11961-3908
Concise Description of Bankruptcy Case 8-15-73508-las7: "Jacqueline G Lysius's Chapter 7 bankruptcy, filed in Ridge, NY in 2015-08-18, led to asset liquidation, with the case closing in 11/16/2015."
Jacqueline G Lysius — New York
George W Mack, Ridge NY
Address: 38 Montauk Trl Ridge, NY 11961-3201
Concise Description of Bankruptcy Case 8-2014-73853-ast7: "The bankruptcy record of George W Mack from Ridge, NY, shows a Chapter 7 case filed in Aug 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
George W Mack — New York
Kathleen Maida, Ridge NY
Address: 11 Wildwood Rd Ridge, NY 11961-2625
Brief Overview of Bankruptcy Case 8-15-74150-ast: "Kathleen Maida's Chapter 7 bankruptcy, filed in Ridge, NY in Sep 29, 2015, led to asset liquidation, with the case closing in Dec 28, 2015."
Kathleen Maida — New York
Ii Benjamin Malerba, Ridge NY
Address: 1 Sayville Ct Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77917-dte: "The bankruptcy record of Ii Benjamin Malerba from Ridge, NY, shows a Chapter 7 case filed in 10.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Ii Benjamin Malerba — New York
Corey J Malone, Ridge NY
Address: 1205 Village Dr Apt A Ridge, NY 11961-8311
Bankruptcy Case 8-15-70258-reg Summary: "The case of Corey J Malone in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-01-22 and discharged early 04.22.2015, focusing on asset liquidation to repay creditors."
Corey J Malone — New York
Donna M Marino, Ridge NY
Address: 239 Weymouth Ct Unit A Ridge, NY 11961-1549
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70861-cec: "The bankruptcy filing by Donna M Marino, undertaken in Mar 4, 2014 in Ridge, NY under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
Donna M Marino — New York
David J Marlborough, Ridge NY
Address: 9 Scenic Hills Dr Ridge, NY 11961
Bankruptcy Case 8-12-77317-ast Overview: "The bankruptcy filing by David J Marlborough, undertaken in 2012-12-22 in Ridge, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
David J Marlborough — New York
Jamie A Martinez, Ridge NY
Address: 32 Corchaug Trl Ridge, NY 11961-2227
Concise Description of Bankruptcy Case 8-14-75641-reg7: "Jamie A Martinez's Chapter 7 bankruptcy, filed in Ridge, NY in December 2014, led to asset liquidation, with the case closing in March 23, 2015."
Jamie A Martinez — New York
Richard George Martinez, Ridge NY
Address: 102 Lakeside Trl Ridge, NY 11961-2245
Concise Description of Bankruptcy Case 8-16-71009-las7: "Richard George Martinez's Chapter 7 bankruptcy, filed in Ridge, NY in 2016-03-10, led to asset liquidation, with the case closing in 2016-06-08."
Richard George Martinez — New York
Nevada D Martinez, Ridge NY
Address: 134 Eastbourne Ct Unit B Ridge, NY 11961
Bankruptcy Case 8-13-70007-reg Overview: "Nevada D Martinez's Chapter 7 bankruptcy, filed in Ridge, NY in 01/02/2013, led to asset liquidation, with the case closing in 2013-04-11."
Nevada D Martinez — New York
Justine Masek, Ridge NY
Address: 12 Canarsie Trl Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74143-ast: "The case of Justine Masek in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Justine Masek — New York
Shorter Carol Mason, Ridge NY
Address: 7C Ticonderoga Ct Ridge, NY 11961
Concise Description of Bankruptcy Case 8-13-71329-ast7: "The bankruptcy filing by Shorter Carol Mason, undertaken in 03.20.2013 in Ridge, NY under Chapter 7, concluded with discharge in June 27, 2013 after liquidating assets."
Shorter Carol Mason — New York
Michael P Mastroddi, Ridge NY
Address: 640 Whiskey Rd Ridge, NY 11961-1012
Concise Description of Bankruptcy Case 8-15-70726-las7: "The case of Michael P Mastroddi in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in February 24, 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Michael P Mastroddi — New York
Peggy J Mastroddi, Ridge NY
Address: 640 Whiskey Rd Ridge, NY 11961-1012
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70726-las: "The bankruptcy filing by Peggy J Mastroddi, undertaken in February 2015 in Ridge, NY under Chapter 7, concluded with discharge in 05/25/2015 after liquidating assets."
Peggy J Mastroddi — New York
Kelly Mcfadden, Ridge NY
Address: 5 Hillcrest Ln Ridge, NY 11961-3004
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71347-ast: "The bankruptcy record of Kelly Mcfadden from Ridge, NY, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Kelly Mcfadden — New York
Joann Annette Meehan, Ridge NY
Address: 9 Kismet Ct Ridge, NY 11961
Bankruptcy Case 8-12-74498-reg Summary: "In a Chapter 7 bankruptcy case, Joann Annette Meehan from Ridge, NY, saw her proceedings start in July 20, 2012 and complete by November 12, 2012, involving asset liquidation."
Joann Annette Meehan — New York
Philip A Melfi, Ridge NY
Address: 367 Sheffield Ct Ridge, NY 11961-2028
Bankruptcy Case 8-15-71269-las Summary: "The bankruptcy filing by Philip A Melfi, undertaken in 2015-03-27 in Ridge, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Philip A Melfi — New York
Kim P Menna, Ridge NY
Address: 78 Medford Rd Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-13-74251-dte: "Kim P Menna's bankruptcy, initiated in August 2013 and concluded by 2013-11-23 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim P Menna — New York
Joseph T Merrill, Ridge NY
Address: 21 E Margin Rd Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-11-73453-ast: "In a Chapter 7 bankruptcy case, Joseph T Merrill from Ridge, NY, saw their proceedings start in May 16, 2011 and complete by 2011-09-08, involving asset liquidation."
Joseph T Merrill — New York
Mary Meyer, Ridge NY
Address: 105 Wauwepex Trl Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-10-75470-ast: "In a Chapter 7 bankruptcy case, Mary Meyer from Ridge, NY, saw her proceedings start in July 14, 2010 and complete by November 6, 2010, involving asset liquidation."
Mary Meyer — New York
Arthur B Meyer, Ridge NY
Address: 44 Ridge Rd Ridge, NY 11961
Concise Description of Bankruptcy Case 8-11-75195-dte7: "The bankruptcy filing by Arthur B Meyer, undertaken in July 2011 in Ridge, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Arthur B Meyer — New York
Gary A Milano, Ridge NY
Address: 51 Corchaug Trl Ridge, NY 11961
Bankruptcy Case 8-13-70672-dte Overview: "Ridge, NY resident Gary A Milano's 02.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Gary A Milano — New York
Noel A Miller, Ridge NY
Address: 24 Cobblestone Dr Ridge, NY 11961-1719
Concise Description of Bankruptcy Case 8-15-72033-reg7: "In Ridge, NY, Noel A Miller filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Noel A Miller — New York
Rory J Miller, Ridge NY
Address: 24 Cobblestone Dr Ridge, NY 11961-1719
Bankruptcy Case 8-15-72033-reg Summary: "The bankruptcy filing by Rory J Miller, undertaken in May 2015 in Ridge, NY under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
Rory J Miller — New York
Sara B Molgano, Ridge NY
Address: 5 E Margin Rd Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74304-reg: "In Ridge, NY, Sara B Molgano filed for Chapter 7 bankruptcy in 2012-07-11. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2012."
Sara B Molgano — New York
Kathleen T Molloy, Ridge NY
Address: 10 Cherokee Trl Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-13-71598-reg: "The case of Kathleen T Molloy in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early Jul 6, 2013, focusing on asset liquidation to repay creditors."
Kathleen T Molloy — New York
James Morehouse, Ridge NY
Address: 276 Berwick Ct Unit A Ridge, NY 11961
Bankruptcy Case 8-11-74353-reg Overview: "Ridge, NY resident James Morehouse's Jun 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2011."
James Morehouse — New York
Catherine Morris, Ridge NY
Address: 34 Elizabeth Way Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78618-dte: "The case of Catherine Morris in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Catherine Morris — New York
Lisa Moskowitz, Ridge NY
Address: 90 Wauwepex Trl Ridge, NY 11961-2252
Bankruptcy Case 8-15-71999-ast Overview: "Lisa Moskowitz's Chapter 7 bankruptcy, filed in Ridge, NY in May 2015, led to asset liquidation, with the case closing in Aug 6, 2015."
Lisa Moskowitz — New York
Carmine Mucerino, Ridge NY
Address: 176 Kingston Dr Ridge, NY 11961-2027
Brief Overview of Bankruptcy Case 8-2014-74127-las: "The case of Carmine Mucerino in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 8, 2014 and discharged early 2014-12-07, focusing on asset liquidation to repay creditors."
Carmine Mucerino — New York
Carol Mucerino, Ridge NY
Address: 176 Kingston Dr Ridge, NY 11961-2027
Bankruptcy Case 8-14-74127-las Overview: "In a Chapter 7 bankruptcy case, Carol Mucerino from Ridge, NY, saw their proceedings start in 2014-09-08 and complete by 2014-12-07, involving asset liquidation."
Carol Mucerino — New York
Rosemary Murphy, Ridge NY
Address: 56B Woodlot Rd Ridge, NY 11961
Concise Description of Bankruptcy Case 8-13-72508-dte7: "In a Chapter 7 bankruptcy case, Rosemary Murphy from Ridge, NY, saw her proceedings start in 05.10.2013 and complete by Aug 17, 2013, involving asset liquidation."
Rosemary Murphy — New York
Kathleen M Murray, Ridge NY
Address: 41 Woodbrook Dr Ridge, NY 11961-2133
Bankruptcy Case 8-16-71433-reg Summary: "In a Chapter 7 bankruptcy case, Kathleen M Murray from Ridge, NY, saw her proceedings start in April 2016 and complete by 2016-06-30, involving asset liquidation."
Kathleen M Murray — New York
Jean Murray, Ridge NY
Address: 332 Woodbridge Dr Unit A Ridge, NY 11961
Bankruptcy Case 8-10-72370-reg Summary: "Jean Murray's Chapter 7 bankruptcy, filed in Ridge, NY in 2010-04-03, led to asset liquidation, with the case closing in July 13, 2010."
Jean Murray — New York
Susan M Nenos, Ridge NY
Address: 19 Hastings Dr Ridge, NY 11961-1729
Bankruptcy Case 8-14-75244-reg Summary: "The bankruptcy filing by Susan M Nenos, undertaken in 11/24/2014 in Ridge, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Susan M Nenos — New York
Paul A Newman, Ridge NY
Address: 34 Conservation Circus Ridge, NY 11961
Bankruptcy Case 8-10-79982-dte Summary: "The bankruptcy record of Paul A Newman from Ridge, NY, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2011."
Paul A Newman — New York
Venerando J Nicotra, Ridge NY
Address: 11 Pamela Dr Ridge, NY 11961-3118
Brief Overview of Bankruptcy Case 8-14-72917-las: "Venerando J Nicotra's Chapter 7 bankruptcy, filed in Ridge, NY in 06/24/2014, led to asset liquidation, with the case closing in September 22, 2014."
Venerando J Nicotra — New York
Evelyn Ninivaggi, Ridge NY
Address: 373 Woodbridge Dr Unit C Ridge, NY 11961-1164
Brief Overview of Bankruptcy Case 8-15-72512-ast: "In Ridge, NY, Evelyn Ninivaggi filed for Chapter 7 bankruptcy in 06.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
Evelyn Ninivaggi — New York
Jessica Lee Noon, Ridge NY
Address: 1404 Village Dr Apt A Ridge, NY 11961-8324
Bankruptcy Case 8-16-72255-las Overview: "The bankruptcy filing by Jessica Lee Noon, undertaken in 05.20.2016 in Ridge, NY under Chapter 7, concluded with discharge in August 18, 2016 after liquidating assets."
Jessica Lee Noon — New York
Jo Ann Normoyle, Ridge NY
Address: 376 Woodbridge Dr Unit D Ridge, NY 11961-1122
Bankruptcy Case 8-15-70366-las Overview: "The bankruptcy filing by Jo Ann Normoyle, undertaken in January 30, 2015 in Ridge, NY under Chapter 7, concluded with discharge in 04.30.2015 after liquidating assets."
Jo Ann Normoyle — New York
Dawn Marie Norwood, Ridge NY
Address: 9 Matinecock Trl Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71941-dte: "In Ridge, NY, Dawn Marie Norwood filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
Dawn Marie Norwood — New York
Toby Oconnor, Ridge NY
Address: 125 Panamoka Trl Ridge, NY 11961
Concise Description of Bankruptcy Case 8-10-73965-ast7: "The bankruptcy record of Toby Oconnor from Ridge, NY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Toby Oconnor — New York
Jaclyn Ortiz, Ridge NY
Address: 17 Highview Ln Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-10-77436-dte: "The bankruptcy record of Jaclyn Ortiz from Ridge, NY, shows a Chapter 7 case filed in 09/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2010."
Jaclyn Ortiz — New York
Lori Pack, Ridge NY
Address: 675 Whiskey Rd Ridge, NY 11961
Concise Description of Bankruptcy Case 8-10-79155-ast7: "Ridge, NY resident Lori Pack's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Lori Pack — New York
Mashiwa Percer, Ridge NY
Address: 3D Ethan Allen Ct Ridge, NY 11961
Bankruptcy Case 8-10-71729-reg Overview: "Ridge, NY resident Mashiwa Percer's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2010."
Mashiwa Percer — New York
Richard Pikoulas, Ridge NY
Address: 28 Red Maple Rd Ridge, NY 11961
Bankruptcy Case 8-13-75576-reg Overview: "Richard Pikoulas's Chapter 7 bankruptcy, filed in Ridge, NY in Nov 1, 2013, led to asset liquidation, with the case closing in 2014-02-08."
Richard Pikoulas — New York
Gail A Powell, Ridge NY
Address: 116 Exmore Ct Unit A Ridge, NY 11961
Bankruptcy Case 8-11-73912-reg Overview: "In a Chapter 7 bankruptcy case, Gail A Powell from Ridge, NY, saw their proceedings start in 05.31.2011 and complete by 09/23/2011, involving asset liquidation."
Gail A Powell — New York
Elena M Prwivo, Ridge NY
Address: 28 Farmhouse Dr Ridge, NY 11961-2171
Brief Overview of Bankruptcy Case 8-15-75085-las: "In Ridge, NY, Elena M Prwivo filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Elena M Prwivo — New York
Asmaa F Qadiry, Ridge NY
Address: 4 Jamie St Ridge, NY 11961-3119
Bankruptcy Case 8-15-70256-ast Overview: "Asmaa F Qadiry's bankruptcy, initiated in 01/22/2015 and concluded by 04.22.2015 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asmaa F Qadiry — New York
Jessica Ramos, Ridge NY
Address: PO Box 196 Ridge, NY 11961
Bankruptcy Case 8-12-73434-ast Overview: "The bankruptcy record of Jessica Ramos from Ridge, NY, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-22."
Jessica Ramos — New York
Peter J Rando, Ridge NY
Address: 29 Rolling Hills Dr Ridge, NY 11961
Bankruptcy Case 8-12-72316-reg Overview: "Peter J Rando's bankruptcy, initiated in 2012-04-15 and concluded by 2012-08-08 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Rando — New York
Jennifer Rasmussen, Ridge NY
Address: PO Box 86 Ridge, NY 11961
Bankruptcy Case 8-10-74828-ast Overview: "Jennifer Rasmussen's bankruptcy, initiated in 2010-06-23 and concluded by September 28, 2010 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rasmussen — New York
Carollynn Rathjens, Ridge NY
Address: 9 Bellaire Dr Ridge, NY 11961-2301
Bankruptcy Case 8-16-70694-ast Summary: "Carollynn Rathjens's bankruptcy, initiated in 02/25/2016 and concluded by May 25, 2016 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carollynn Rathjens — New York
Robert D Reggiani, Ridge NY
Address: 21 Smith Rd Ridge, NY 11961
Bankruptcy Case 8-11-77686-dte Summary: "In a Chapter 7 bankruptcy case, Robert D Reggiani from Ridge, NY, saw their proceedings start in Oct 28, 2011 and complete by 02.07.2012, involving asset liquidation."
Robert D Reggiani — New York
Joyce M Rinaldo, Ridge NY
Address: 114 Gull Dip Rd Ridge, NY 11961
Concise Description of Bankruptcy Case 8-13-74364-dte7: "The case of Joyce M Rinaldo in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 08.22.2013 and discharged early 2013-11-29, focusing on asset liquidation to repay creditors."
Joyce M Rinaldo — New York
Julie Roberts, Ridge NY
Address: 21 Cherokee Trl Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-11-75953-ast: "In Ridge, NY, Julie Roberts filed for Chapter 7 bankruptcy in 08.19.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Julie Roberts — New York
Evelyn Roberts, Ridge NY
Address: 72 Medford Rd Ridge, NY 11961-2617
Brief Overview of Bankruptcy Case 8-15-73252-reg: "Evelyn Roberts's bankruptcy, initiated in July 31, 2015 and concluded by October 29, 2015 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Roberts — New York
Joseph D Robson, Ridge NY
Address: 8 Gull Dip Rd Ridge, NY 11961-2979
Bankruptcy Case 8-14-70540-ast Overview: "In a Chapter 7 bankruptcy case, Joseph D Robson from Ridge, NY, saw their proceedings start in 02/12/2014 and complete by May 13, 2014, involving asset liquidation."
Joseph D Robson — New York
Jodi J Rocchio, Ridge NY
Address: 8 Hillcrest Ln Ridge, NY 11961
Bankruptcy Case 8-11-72106-ast Overview: "In a Chapter 7 bankruptcy case, Jodi J Rocchio from Ridge, NY, saw her proceedings start in March 31, 2011 and complete by 2011-07-24, involving asset liquidation."
Jodi J Rocchio — New York
Noelyn G Rodney, Ridge NY
Address: 405 Randall Rd Ridge, NY 11961-2138
Concise Description of Bankruptcy Case 8-14-70955-cec7: "In a Chapter 7 bankruptcy case, Noelyn G Rodney from Ridge, NY, saw their proceedings start in 03.11.2014 and complete by 06.09.2014, involving asset liquidation."
Noelyn G Rodney — New York
Patricia J Rorrison, Ridge NY
Address: PO Box 326 Ridge, NY 11961
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72649-dte: "The bankruptcy record of Patricia J Rorrison from Ridge, NY, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-24."
Patricia J Rorrison — New York
Dennis M Rosenfeld, Ridge NY
Address: 35 Scenic Hills Dr Ridge, NY 11961
Bankruptcy Case 8-11-70521-ast Overview: "Ridge, NY resident Dennis M Rosenfeld's 02.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Dennis M Rosenfeld — New York
Silva Carla M Rotello, Ridge NY
Address: 97 Raynor Rd Ridge, NY 11961
Bankruptcy Case 8-11-71790-reg Overview: "In a Chapter 7 bankruptcy case, Silva Carla M Rotello from Ridge, NY, saw her proceedings start in 2011-03-23 and complete by June 27, 2011, involving asset liquidation."
Silva Carla M Rotello — New York
Joan C Rouse, Ridge NY
Address: 165 Ventry Ct Unit D Ridge, NY 11961
Bankruptcy Case 8-13-73488-dte Summary: "In a Chapter 7 bankruptcy case, Joan C Rouse from Ridge, NY, saw their proceedings start in 06/28/2013 and complete by 2013-10-05, involving asset liquidation."
Joan C Rouse — New York
Cathy L Ruggiero, Ridge NY
Address: 11 Sandy Hollow Ln Ridge, NY 11961
Bankruptcy Case 8-11-76028-reg Overview: "The bankruptcy filing by Cathy L Ruggiero, undertaken in 08.24.2011 in Ridge, NY under Chapter 7, concluded with discharge in Nov 29, 2011 after liquidating assets."
Cathy L Ruggiero — New York
Jennifer Russello, Ridge NY
Address: PO Box 300 Ridge, NY 11961
Brief Overview of Bankruptcy Case 8-09-79374-dte: "The bankruptcy filing by Jennifer Russello, undertaken in Dec 7, 2009 in Ridge, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Jennifer Russello — New York
Patricia F Salas, Ridge NY
Address: 185 Kingston Dr Ridge, NY 11961-2027
Bankruptcy Case 8-16-70395-ast Summary: "The bankruptcy filing by Patricia F Salas, undertaken in 01.29.2016 in Ridge, NY under Chapter 7, concluded with discharge in 04/28/2016 after liquidating assets."
Patricia F Salas — New York
Wayne A Salas, Ridge NY
Address: 185 Kingston Dr Ridge, NY 11961-2027
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70395-ast: "Wayne A Salas's bankruptcy, initiated in 01.29.2016 and concluded by 2016-04-28 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne A Salas — New York
Explore Free Bankruptcy Records by State