Website Logo

Ridgewood, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ridgewood.

Last updated on: March 31, 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

Mohamed H Abbas, Ridgewood NY

Address: 6715 Central Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-45945-cec7: "Mohamed H Abbas's Chapter 7 bankruptcy, filed in Ridgewood, NY in July 8, 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Mohamed H Abbas — New York

Osman Guner Abit, Ridgewood NY

Address: 5936 Madison St Apt 2F Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-43170-ess: "The case of Osman Guner Abit in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early 08/23/2012, focusing on asset liquidation to repay creditors."
Osman Guner Abit — New York

Sharkh Joseph Hosni Abu, Ridgewood NY

Address: 1669 Woodbine St # 2L Ridgewood, NY 11385-3546
Bankruptcy Case 1-15-43704-nhl Summary: "In Ridgewood, NY, Sharkh Joseph Hosni Abu filed for Chapter 7 bankruptcy in August 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-08."
Sharkh Joseph Hosni Abu — New York

Santos M Acevedo, Ridgewood NY

Address: 6042 Palmetto St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-45111-jbr7: "Ridgewood, NY resident Santos M Acevedo's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2011."
Santos M Acevedo — New York

Leonardo A Acosta, Ridgewood NY

Address: 1638 Norman St Ridgewood, NY 11385
Bankruptcy Case 1-11-46954-cec Summary: "Leonardo A Acosta's bankruptcy, initiated in August 12, 2011 and concluded by Nov 16, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo A Acosta — New York

William Adamo, Ridgewood NY

Address: 8848 Union Tpke Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-44729-cec7: "In Ridgewood, NY, William Adamo filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-23."
William Adamo — New York

Catherine R Adamo, Ridgewood NY

Address: 610 Onderdonk Ave Ridgewood, NY 11385
Bankruptcy Case 1-11-43726-ess Overview: "Ridgewood, NY resident Catherine R Adamo's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2011."
Catherine R Adamo — New York

Adel Y Aglan, Ridgewood NY

Address: 7827 75th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42809-ess: "In a Chapter 7 bankruptcy case, Adel Y Aglan from Ridgewood, NY, saw their proceedings start in 05.08.2013 and complete by Aug 15, 2013, involving asset liquidation."
Adel Y Aglan — New York

Jose R Aguilar, Ridgewood NY

Address: 587 Onderdonk Ave Apt 3L Ridgewood, NY 11385-2220
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44980-cec: "The bankruptcy filing by Jose R Aguilar, undertaken in 09.30.2014 in Ridgewood, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Jose R Aguilar — New York

Ricardo S Aguilar, Ridgewood NY

Address: 1615 Putnam Ave Apt 2 Ridgewood, NY 11385
Bankruptcy Case 1-11-40509-jf Summary: "Ridgewood, NY resident Ricardo S Aguilar's 01.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Ricardo S Aguilar — New York

David Aguillar, Ridgewood NY

Address: 1871 Harmon St Apt 2L Ridgewood, NY 11385
Bankruptcy Case 1-09-49887-dem Summary: "In Ridgewood, NY, David Aguillar filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
David Aguillar — New York

Sandra J Aguirre, Ridgewood NY

Address: 8927 74th Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-45264-jbr: "The case of Sandra J Aguirre in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 06.18.2011 and discharged early 2011-09-27, focusing on asset liquidation to repay creditors."
Sandra J Aguirre — New York

Frank Alcamo, Ridgewood NY

Address: 7809 62nd St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49222-cec: "The case of Frank Alcamo in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 09.29.2010 and discharged early 2011-01-22, focusing on asset liquidation to repay creditors."
Frank Alcamo — New York

Enrique G Alcantara, Ridgewood NY

Address: 7815 62nd St Ridgewood, NY 11385
Bankruptcy Case 1-11-43775-cec Overview: "In Ridgewood, NY, Enrique G Alcantara filed for Chapter 7 bankruptcy in 2011-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Enrique G Alcantara — New York

Henry R Alcivar, Ridgewood NY

Address: 7023 67th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48599-nhl: "The bankruptcy record of Henry R Alcivar from Ridgewood, NY, shows a Chapter 7 case filed in December 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2013."
Henry R Alcivar — New York

Miriam E Aleman, Ridgewood NY

Address: 1724 Harman St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-44139-cec7: "The case of Miriam E Aleman in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 06/05/2012 and discharged early 2012-09-28, focusing on asset liquidation to repay creditors."
Miriam E Aleman — New York

Sigrid Alexander, Ridgewood NY

Address: PO Box 863535 Ridgewood, NY 11386
Bankruptcy Case 1-13-45644-cec Overview: "The case of Sigrid Alexander in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early Dec 26, 2013, focusing on asset liquidation to repay creditors."
Sigrid Alexander — New York

Mohamed Algamal, Ridgewood NY

Address: 215 Cypress Ave Ridgewood, NY 11385
Bankruptcy Case 1-10-42836-jf Overview: "The case of Mohamed Algamal in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early Jul 24, 2010, focusing on asset liquidation to repay creditors."
Mohamed Algamal — New York

Fuad Algashobi, Ridgewood NY

Address: 6057 67th Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-48062-jf: "The bankruptcy record of Fuad Algashobi from Ridgewood, NY, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Fuad Algashobi — New York

Abdo Algazali, Ridgewood NY

Address: 1824 Cornelia St Ridgewood, NY 11385
Bankruptcy Case 1-10-51861-jf Overview: "Abdo Algazali's bankruptcy, initiated in 2010-12-22 and concluded by March 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdo Algazali — New York

Usman Ali, Ridgewood NY

Address: 1922 Himrod St Ridgewood, NY 11385
Bankruptcy Case 1-10-40553-cec Overview: "Usman Ali's Chapter 7 bankruptcy, filed in Ridgewood, NY in January 2010, led to asset liquidation, with the case closing in 04.27.2010."
Usman Ali — New York

Carmen Alvarado, Ridgewood NY

Address: 413 Woodward Ave Apt 3R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50485-cec: "Carmen Alvarado's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2009-11-25, led to asset liquidation, with the case closing in March 4, 2010."
Carmen Alvarado — New York

Luz De Maria Alvarado, Ridgewood NY

Address: 475 Fairview Ave # 2R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-47802-cec7: "Ridgewood, NY resident Luz De Maria Alvarado's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-14."
Luz De Maria Alvarado — New York

Edgardo Alvarado, Ridgewood NY

Address: 5863 78th Ave Apt 2 Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49408-jbr: "Edgardo Alvarado's bankruptcy, initiated in 10/04/2010 and concluded by 01/10/2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo Alvarado — New York

Edison Alvarado, Ridgewood NY

Address: 557 Onderdonk Ave Ridgewood, NY 11385
Bankruptcy Case 1-09-49513-dem Overview: "The bankruptcy record of Edison Alvarado from Ridgewood, NY, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2010."
Edison Alvarado — New York

Gonzalez Rene Alvarez, Ridgewood NY

Address: 1674 Woodbine St Apt 3R Ridgewood, NY 11385-3537
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41808-nhl: "In a Chapter 7 bankruptcy case, Gonzalez Rene Alvarez from Ridgewood, NY, saw their proceedings start in 04/27/2016 and complete by 07/26/2016, involving asset liquidation."
Gonzalez Rene Alvarez — New York

Rosa J Alvarez, Ridgewood NY

Address: 1643 Putnam Ave Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-13-44025-ess Summary: "The bankruptcy filing by Rosa J Alvarez, undertaken in 2013-06-28 in Ridgewood, NY under Chapter 7, concluded with discharge in 10/05/2013 after liquidating assets."
Rosa J Alvarez — New York

Eddie Alvarez, Ridgewood NY

Address: 1719 Stanhope St Apt 1L Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46092-ess: "The bankruptcy record of Eddie Alvarez from Ridgewood, NY, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Eddie Alvarez — New York

Lupe E Alvarez, Ridgewood NY

Address: 7427 64th Pl Ridgewood, NY 11385-6134
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43010-cec: "The case of Lupe E Alvarez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Lupe E Alvarez — New York

Linda Alzheimer, Ridgewood NY

Address: 7239 67th St Apt 1R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-43710-jbr7: "The bankruptcy record of Linda Alzheimer from Ridgewood, NY, shows a Chapter 7 case filed in 05/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
Linda Alzheimer — New York

Viktar Amelyanchyk, Ridgewood NY

Address: 6050 Bleecker St Ridgewood, NY 11385
Bankruptcy Case 1-10-41780-ess Overview: "In Ridgewood, NY, Viktar Amelyanchyk filed for Chapter 7 bankruptcy in 03/04/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Viktar Amelyanchyk — New York

Clemente Yesenia P Amores, Ridgewood NY

Address: 7108 67th Pl Apt 2R Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-45765-ess: "Ridgewood, NY resident Clemente Yesenia P Amores's 08.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-30."
Clemente Yesenia P Amores — New York

Mario Andrade, Ridgewood NY

Address: 1716 Grove St Apt 3 Ridgewood, NY 11385-2156
Concise Description of Bankruptcy Case 1-15-40170-nhl7: "The bankruptcy record of Mario Andrade from Ridgewood, NY, shows a Chapter 7 case filed in Jan 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015."
Mario Andrade — New York

Tony L Andrade, Ridgewood NY

Address: 1816 Harman St Apt 1R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48698-cec: "The case of Tony L Andrade in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-13 and discharged early Jan 18, 2012, focusing on asset liquidation to repay creditors."
Tony L Andrade — New York

David Andujar, Ridgewood NY

Address: 1820 Cornelia St Ridgewood, NY 11385
Bankruptcy Case 1-10-50095-jbr Overview: "David Andujar's bankruptcy, initiated in 10.26.2010 and concluded by 2011-02-01 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andujar — New York

Agata Antoniuk, Ridgewood NY

Address: 6909 67th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40041-ess: "Agata Antoniuk's Chapter 7 bankruptcy, filed in Ridgewood, NY in 01.05.2010, led to asset liquidation, with the case closing in April 14, 2010."
Agata Antoniuk — New York

Leonard Antretter, Ridgewood NY

Address: 8801 Aubrey Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-42868-ess7: "In a Chapter 7 bankruptcy case, Leonard Antretter from Ridgewood, NY, saw his proceedings start in 2010-04-01 and complete by 2010-07-25, involving asset liquidation."
Leonard Antretter — New York

Ana Apetroae, Ridgewood NY

Address: 613 Grandview Ave Apt 1B Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-43891-cec: "The bankruptcy record of Ana Apetroae from Ridgewood, NY, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-21."
Ana Apetroae — New York

Miles Aponte, Ridgewood NY

Address: 1016 Cypress Ave Apt 1B Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-46159-jf7: "The bankruptcy record of Miles Aponte from Ridgewood, NY, shows a Chapter 7 case filed in 07/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2011."
Miles Aponte — New York

Kives Aquije, Ridgewood NY

Address: 1858 Cornelia St Apt 3R Ridgewood, NY 11385
Bankruptcy Case 1-10-43264-ess Overview: "Kives Aquije's Chapter 7 bankruptcy, filed in Ridgewood, NY in 04.15.2010, led to asset liquidation, with the case closing in 07/26/2010."
Kives Aquije — New York

Arcenio Arcangel, Ridgewood NY

Address: 5813 78th Ave Ridgewood, NY 11385-6022
Bankruptcy Case 1-14-43127-nhl Overview: "The case of Arcenio Arcangel in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 19, 2014 and discharged early 09.17.2014, focusing on asset liquidation to repay creditors."
Arcenio Arcangel — New York

Yuly A Arcila, Ridgewood NY

Address: 1605 Putnam Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-43684-ess7: "Ridgewood, NY resident Yuly A Arcila's 06/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Yuly A Arcila — New York

Johanna Catalina Arizaga, Ridgewood NY

Address: 1917 Linden St Apt 3L Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-46562-nhl7: "The bankruptcy filing by Johanna Catalina Arizaga, undertaken in October 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in Feb 7, 2014 after liquidating assets."
Johanna Catalina Arizaga — New York

Jose L Arocho, Ridgewood NY

Address: 5932 Woodbine St # 3 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-13-46594-ess: "The bankruptcy filing by Jose L Arocho, undertaken in 10/31/2013 in Ridgewood, NY under Chapter 7, concluded with discharge in February 7, 2014 after liquidating assets."
Jose L Arocho — New York

Carlos O Arreaga, Ridgewood NY

Address: 1881 Stockholm St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-50386-cec: "Carlos O Arreaga's Chapter 7 bankruptcy, filed in Ridgewood, NY in December 2011, led to asset liquidation, with the case closing in 04/06/2012."
Carlos O Arreaga — New York

Ytalia C Arreaga, Ridgewood NY

Address: 1650 Putnam Ave Apt 1R Ridgewood, NY 11385
Bankruptcy Case 1-13-45542-ess Overview: "The case of Ytalia C Arreaga in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-11 and discharged early 12.19.2013, focusing on asset liquidation to repay creditors."
Ytalia C Arreaga — New York

Sergio F Arteaga, Ridgewood NY

Address: 7018 65th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40856-jbr: "Sergio F Arteaga's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-02-07, led to asset liquidation, with the case closing in May 2011."
Sergio F Arteaga — New York

Maged Attia, Ridgewood NY

Address: 453 Woodward Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-49376-cec: "Maged Attia's bankruptcy, initiated in 2010-10-01 and concluded by 2011-01-24 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maged Attia — New York

James Auman, Ridgewood NY

Address: 6416 Madison St Apt 1R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41344-ess: "In Ridgewood, NY, James Auman filed for Chapter 7 bankruptcy in 2013-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2013."
James Auman — New York

Javier Aviles, Ridgewood NY

Address: 1882 Linden St Ridgewood, NY 11385
Bankruptcy Case 1-13-40463-cec Overview: "In Ridgewood, NY, Javier Aviles filed for Chapter 7 bankruptcy in 01.29.2013. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2013."
Javier Aviles — New York

Catalina Avram, Ridgewood NY

Address: 6805 60th Ln Ridgewood, NY 11385-5132
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40898-ess: "Ridgewood, NY resident Catalina Avram's 02.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2015."
Catalina Avram — New York

Celeste R Ayala, Ridgewood NY

Address: 6689 Forest Ave Ridgewood, NY 11385
Bankruptcy Case 1-13-45471-nhl Summary: "The case of Celeste R Ayala in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-09 and discharged early 12.17.2013, focusing on asset liquidation to repay creditors."
Celeste R Ayala — New York

Gabriela Carmen Babliuc, Ridgewood NY

Address: 2126 Menahan St Ridgewood, NY 11385-2052
Bankruptcy Case 1-16-42405-cec Overview: "The case of Gabriela Carmen Babliuc in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 05/31/2016 and discharged early 08.29.2016, focusing on asset liquidation to repay creditors."
Gabriela Carmen Babliuc — New York

Steven Baccalie, Ridgewood NY

Address: 7105 68th St Ridgewood, NY 11385
Bankruptcy Case 1-11-46652-jbr Overview: "The case of Steven Baccalie in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 08/01/2011 and discharged early November 8, 2011, focusing on asset liquidation to repay creditors."
Steven Baccalie — New York

Jennifer R Bach, Ridgewood NY

Address: 6936 67th St Ridgewood, NY 11385
Bankruptcy Case 1-11-50552-nhl Overview: "The bankruptcy filing by Jennifer R Bach, undertaken in 2011-12-20 in Ridgewood, NY under Chapter 7, concluded with discharge in Apr 13, 2012 after liquidating assets."
Jennifer R Bach — New York

Melissa Ann Back, Ridgewood NY

Address: 7111 69th Pl Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46719-jf: "Melissa Ann Back's bankruptcy, initiated in August 2011 and concluded by 11/26/2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Back — New York

Carolyn A Backmann, Ridgewood NY

Address: 7854 79th St Ridgewood, NY 11385
Bankruptcy Case 1-11-40580-jbr Overview: "Carolyn A Backmann's Chapter 7 bankruptcy, filed in Ridgewood, NY in Jan 28, 2011, led to asset liquidation, with the case closing in 05/03/2011."
Carolyn A Backmann — New York

Julio Baez, Ridgewood NY

Address: 1070 Cypress Ave # 1 Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50343-cec: "In Ridgewood, NY, Julio Baez filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-27."
Julio Baez — New York

Rashed Bakth, Ridgewood NY

Address: 1720 Gates Ave Apt 2R Ridgewood, NY 11385-2890
Brief Overview of Bankruptcy Case 1-15-44049-cec: "Rashed Bakth's bankruptcy, initiated in 2015-08-31 and concluded by November 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashed Bakth — New York

Charles Henry Balantic, Ridgewood NY

Address: 5931 69th Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42984-cec: "In a Chapter 7 bankruptcy case, Charles Henry Balantic from Ridgewood, NY, saw their proceedings start in 2012-04-25 and complete by August 18, 2012, involving asset liquidation."
Charles Henry Balantic — New York

Joanne Balfe, Ridgewood NY

Address: 7036 68th Pl Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-42692-jbr7: "Joanne Balfe's Chapter 7 bankruptcy, filed in Ridgewood, NY in March 2011, led to asset liquidation, with the case closing in Jul 24, 2011."
Joanne Balfe — New York

Andrzej Banasiak, Ridgewood NY

Address: 1866 Putnam Ave Ridgewood, NY 11385
Bankruptcy Case 1-10-40921-cec Summary: "The case of Andrzej Banasiak in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 11, 2010, focusing on asset liquidation to repay creditors."
Andrzej Banasiak — New York

Christopher Barbera, Ridgewood NY

Address: 7426 64th St Ridgewood, NY 11385-6131
Brief Overview of Bankruptcy Case 1-14-46400-nhl: "Christopher Barbera's Chapter 7 bankruptcy, filed in Ridgewood, NY in Dec 23, 2014, led to asset liquidation, with the case closing in 03/23/2015."
Christopher Barbera — New York

Karen Barbera, Ridgewood NY

Address: 7426 64th St Ridgewood, NY 11385-6131
Brief Overview of Bankruptcy Case 1-14-46400-nhl: "The case of Karen Barbera in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-23 and discharged early 2015-03-23, focusing on asset liquidation to repay creditors."
Karen Barbera — New York

Sermo Barracks, Ridgewood NY

Address: 1716 George St Ridgewood, NY 11385
Bankruptcy Case 1-13-44440-cec Overview: "In Ridgewood, NY, Sermo Barracks filed for Chapter 7 bankruptcy in July 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2013."
Sermo Barracks — New York

Sherin A Barreno, Ridgewood NY

Address: 1867 Putnam Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44073-ess: "Ridgewood, NY resident Sherin A Barreno's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Sherin A Barreno — New York

Ruby Barretta, Ridgewood NY

Address: 7163 71st St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44070-jf: "Ruby Barretta's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05.13.2011, led to asset liquidation, with the case closing in 09/05/2011."
Ruby Barretta — New York

Mary Basilicolehman, Ridgewood NY

Address: 1828 Cornelia St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-51331-jbr: "The case of Mary Basilicolehman in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in December 1, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Mary Basilicolehman — New York

Geraldine Theresa Batyr, Ridgewood NY

Address: 7837 85th St Apt 2 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-45041-ess: "Geraldine Theresa Batyr's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06/10/2011, led to asset liquidation, with the case closing in October 3, 2011."
Geraldine Theresa Batyr — New York

Jr Paul Baumann, Ridgewood NY

Address: 6930 67th St Ridgewood, NY 11385
Bankruptcy Case 1-10-47128-jbr Overview: "Ridgewood, NY resident Jr Paul Baumann's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Jr Paul Baumann — New York

Rembert Jose Valera Bayle, Ridgewood NY

Address: 1889 Stockholm St Ridgewood, NY 11385-1349
Bankruptcy Case 1-15-44820-nhl Overview: "The case of Rembert Jose Valera Bayle in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-26 and discharged early 01/24/2016, focusing on asset liquidation to repay creditors."
Rembert Jose Valera Bayle — New York

Sandra L Bayron, Ridgewood NY

Address: 7931 Myrtle Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-45917-cec7: "The case of Sandra L Bayron in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-07 and discharged early October 30, 2011, focusing on asset liquidation to repay creditors."
Sandra L Bayron — New York

Louis J Beck, Ridgewood NY

Address: 7240 Myrtle Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-43147-ess7: "The case of Louis J Beck in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in April 30, 2012 and discharged early 2012-08-23, focusing on asset liquidation to repay creditors."
Louis J Beck — New York

Maryury Benavides, Ridgewood NY

Address: 936 Seneca Ave Apt 2R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45508-cec: "The bankruptcy record of Maryury Benavides from Ridgewood, NY, shows a Chapter 7 case filed in September 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2013."
Maryury Benavides — New York

Aida Benitez, Ridgewood NY

Address: 1062 Seneca Ave Apt 1F Ridgewood, NY 11385-5811
Bankruptcy Case 1-15-42965-cec Summary: "In Ridgewood, NY, Aida Benitez filed for Chapter 7 bankruptcy in 06/25/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2015."
Aida Benitez — New York

Maria M Benitez, Ridgewood NY

Address: 5917 67th Ave # 1 Ridgewood, NY 11385
Bankruptcy Case 1-13-46188-nhl Summary: "Maria M Benitez's Chapter 7 bankruptcy, filed in Ridgewood, NY in Oct 15, 2013, led to asset liquidation, with the case closing in January 2014."
Maria M Benitez — New York

Jesus S Benitez, Ridgewood NY

Address: 1062 Seneca Ave # 1F Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-45415-cec7: "The bankruptcy filing by Jesus S Benitez, undertaken in 07.26.2012 in Ridgewood, NY under Chapter 7, concluded with discharge in 2012-11-18 after liquidating assets."
Jesus S Benitez — New York

Matthew Benning, Ridgewood NY

Address: 7032 68th St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-47160-ess7: "The case of Matthew Benning in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 29, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Matthew Benning — New York

David Bentinez, Ridgewood NY

Address: 5850 Catalpa Ave Apt 3RD Ridgewood, NY 11385-5049
Bankruptcy Case 1-16-41732-nhl Summary: "The case of David Bentinez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 22, 2016 and discharged early 2016-07-21, focusing on asset liquidation to repay creditors."
David Bentinez — New York

Mayita Bermello, Ridgewood NY

Address: 5911 Woodbine St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-46252-cec7: "The bankruptcy record of Mayita Bermello from Ridgewood, NY, shows a Chapter 7 case filed in 10/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Mayita Bermello — New York

Irene Berthel, Ridgewood NY

Address: 1868 Cornelia St Apt 3L Ridgewood, NY 11385
Bankruptcy Case 1-09-50373-jf Overview: "Irene Berthel's Chapter 7 bankruptcy, filed in Ridgewood, NY in 11.22.2009, led to asset liquidation, with the case closing in Mar 1, 2010."
Irene Berthel — New York

Sandra Lee Betancourt, Ridgewood NY

Address: 994 Cypress Ave Ridgewood, NY 11385-5301
Bankruptcy Case 1-2014-44758-ess Overview: "The case of Sandra Lee Betancourt in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 18, 2014 and discharged early 12.17.2014, focusing on asset liquidation to repay creditors."
Sandra Lee Betancourt — New York

Leslie Bethel, Ridgewood NY

Address: 504 Woodward Ave Apt 2L Ridgewood, NY 11385-1500
Bankruptcy Case 1-2014-41626-nhl Overview: "Ridgewood, NY resident Leslie Bethel's April 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Leslie Bethel — New York

Sosa Marcelino Binet, Ridgewood NY

Address: 1645 Cornelia St Apt 2 Ridgewood, NY 11385
Bankruptcy Case 1-11-50321-jf Overview: "The case of Sosa Marcelino Binet in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in December 9, 2011 and discharged early Apr 2, 2012, focusing on asset liquidation to repay creditors."
Sosa Marcelino Binet — New York

Ernest Bingel, Ridgewood NY

Address: 1674 Grove St Ridgewood, NY 11385
Bankruptcy Case 1-12-45467-nhl Overview: "Ernest Bingel's Chapter 7 bankruptcy, filed in Ridgewood, NY in Jul 27, 2012, led to asset liquidation, with the case closing in November 2012."
Ernest Bingel — New York

Philip A Biondo, Ridgewood NY

Address: 6410 Gates Ave # 2 Ridgewood, NY 11385
Bankruptcy Case 1-11-47122-jf Summary: "Philip A Biondo's bankruptcy, initiated in 2011-08-17 and concluded by 11.22.2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip A Biondo — New York

Kamal Boutros, Ridgewood NY

Address: 705 Fairview Ave Ridgewood, NY 11385
Bankruptcy Case 1-10-41178-ess Summary: "The bankruptcy record of Kamal Boutros from Ridgewood, NY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Kamal Boutros — New York

Fouad Bouzid, Ridgewood NY

Address: 2124 Harman St Ridgewood, NY 11385-1926
Bankruptcy Case 1-14-40380-cec Summary: "Ridgewood, NY resident Fouad Bouzid's 01/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2014."
Fouad Bouzid — New York

Vincent K Bracco, Ridgewood NY

Address: 6603 Fresh Pond Rd Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-42177-cec7: "In Ridgewood, NY, Vincent K Bracco filed for Chapter 7 bankruptcy in 04/14/2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
Vincent K Bracco — New York

Luis M Braga, Ridgewood NY

Address: 6350 Forest Ave Apt 3L Ridgewood, NY 11385-2057
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40518-ess: "Luis M Braga's Chapter 7 bankruptcy, filed in Ridgewood, NY in February 10, 2015, led to asset liquidation, with the case closing in 05.11.2015."
Luis M Braga — New York

Joseph D Branca, Ridgewood NY

Address: 6901 62nd St Apt C4 Ridgewood, NY 11385-9117
Bankruptcy Case 8-16-72064-reg Overview: "In a Chapter 7 bankruptcy case, Joseph D Branca from Ridgewood, NY, saw their proceedings start in May 9, 2016 and complete by 08/07/2016, involving asset liquidation."
Joseph D Branca — New York

Anthony Brantley, Ridgewood NY

Address: 5751 Cooper Ave Ridgewood, NY 11385
Bankruptcy Case 1-13-43160-nhl Overview: "Ridgewood, NY resident Anthony Brantley's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2013."
Anthony Brantley — New York

Danuta Braszczok, Ridgewood NY

Address: 6413 Woodbine St Ridgewood, NY 11385-4653
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42207-nhl: "Danuta Braszczok's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2015-05-12, led to asset liquidation, with the case closing in Aug 10, 2015."
Danuta Braszczok — New York

Francois Brousset, Ridgewood NY

Address: 2134 Himrod St Ridgewood, NY 11385
Bankruptcy Case 1-09-48770-dem Summary: "The bankruptcy filing by Francois Brousset, undertaken in 10.05.2009 in Ridgewood, NY under Chapter 7, concluded with discharge in 01/13/2010 after liquidating assets."
Francois Brousset — New York

Joseph T Bruno, Ridgewood NY

Address: 6408 Myrtle Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-13-45487-cec: "In a Chapter 7 bankruptcy case, Joseph T Bruno from Ridgewood, NY, saw their proceedings start in 2013-09-10 and complete by 12/18/2013, involving asset liquidation."
Joseph T Bruno — New York

Leszek Brzezinski, Ridgewood NY

Address: 2206 Greene Ave Ridgewood, NY 11385
Bankruptcy Case 1-11-45601-ess Overview: "Leszek Brzezinski's Chapter 7 bankruptcy, filed in Ridgewood, NY in June 29, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Leszek Brzezinski — New York

Imre Bugyi, Ridgewood NY

Address: 6156 Madison St Apt 1L Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-48991-ess7: "Imre Bugyi's Chapter 7 bankruptcy, filed in Ridgewood, NY in 10/13/2009, led to asset liquidation, with the case closing in January 2010."
Imre Bugyi — New York

Assunta M Bullock, Ridgewood NY

Address: 6052 Madison St Apt 5H Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-47176-nhl7: "In a Chapter 7 bankruptcy case, Assunta M Bullock from Ridgewood, NY, saw her proceedings start in Oct 9, 2012 and complete by January 16, 2013, involving asset liquidation."
Assunta M Bullock — New York

Draga Burchici, Ridgewood NY

Address: 6004 Woodbine St Apt 2L Ridgewood, NY 11385
Bankruptcy Case 1-11-45947-jbr Summary: "The bankruptcy record of Draga Burchici from Ridgewood, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Draga Burchici — New York

Mariela Buzon, Ridgewood NY

Address: 6065 Putnam Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41808-ess: "The bankruptcy filing by Mariela Buzon, undertaken in Mar 28, 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Mariela Buzon — New York

Explore Free Bankruptcy Records by State