Website Logo

Ridge, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ridge.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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