Website Logo

Ridgewood, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ridgewood.

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

Fernandez Diego Bisono, Ridgewood NY

Address: 6219 Cooper Ave Ridgewood, NY 11385
Bankruptcy Case 1-12-48626-cec Summary: "The bankruptcy record of Fernandez Diego Bisono from Ridgewood, NY, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Fernandez Diego Bisono — New York

Ricardo Blas, Ridgewood NY

Address: 1917 Harmon St Ridgewood, NY 11385
Bankruptcy Case 1-09-49349-dem Summary: "In Ridgewood, NY, Ricardo Blas filed for Chapter 7 bankruptcy in October 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
Ricardo Blas — New York

Guadalupe B Blum, Ridgewood NY

Address: 7008 60th Ln Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-48482-ess7: "Ridgewood, NY resident Guadalupe B Blum's 09.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Guadalupe B Blum — New York

John Blum, Ridgewood NY

Address: 7116 Myrtle Ave Apt 3 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-51303-jbr7: "The bankruptcy record of John Blum from Ridgewood, NY, shows a Chapter 7 case filed in December 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
John Blum — New York

Elena Bochis, Ridgewood NY

Address: 7012 71st Pl Apt 2 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-43588-jbr: "Elena Bochis's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-22."
Elena Bochis — New York

Steven A Bocks, Ridgewood NY

Address: 1670 Gates Ave Apt 202 Ridgewood, NY 11385-2715
Bankruptcy Case 1-16-42256-cec Overview: "Ridgewood, NY resident Steven A Bocks's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2016."
Steven A Bocks — New York

Sandra Juliana Bonetti, Ridgewood NY

Address: 1871 Troutman St Apt 3 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-41056-ess: "In Ridgewood, NY, Sandra Juliana Bonetti filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Sandra Juliana Bonetti — New York

Claudia Bonilla, Ridgewood NY

Address: 1729 Greene Ave Apt 3L Ridgewood, NY 11385-9001
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41865-nhl: "Claudia Bonilla's Chapter 7 bankruptcy, filed in Ridgewood, NY in April 17, 2014, led to asset liquidation, with the case closing in 2014-07-16."
Claudia Bonilla — New York

Jay Bonin, Ridgewood NY

Address: 1721 Woodbine St Apt 1R Ridgewood, NY 11385
Bankruptcy Case 1-12-43292-cec Summary: "Jay Bonin's bankruptcy, initiated in 2012-05-04 and concluded by 2012-08-27 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Bonin — New York

Jennifer Bonowitz, Ridgewood NY

Address: 7834 83rd St Ridgewood, NY 11385
Bankruptcy Case 1-10-43153-jbr Overview: "The bankruptcy filing by Jennifer Bonowitz, undertaken in 2010-04-13 in Ridgewood, NY under Chapter 7, concluded with discharge in 2010-08-06 after liquidating assets."
Jennifer Bonowitz — New York

Alvaro S Borja, Ridgewood NY

Address: 1741 Dekalb Ave Ridgewood, NY 11385
Bankruptcy Case 1-12-47922-ess Summary: "Alvaro S Borja's Chapter 7 bankruptcy, filed in Ridgewood, NY in November 2012, led to asset liquidation, with the case closing in 02.23.2013."
Alvaro S Borja — New York

John C Buser, Ridgewood NY

Address: 6922 67th Pl Ridgewood, NY 11385-6625
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44446-cec: "The bankruptcy record of John C Buser from Ridgewood, NY, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
John C Buser — New York

Delia Caban, Ridgewood NY

Address: 1919 Bleecker St # 2L Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-49880-cec7: "The bankruptcy record of Delia Caban from Ridgewood, NY, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2010."
Delia Caban — New York

Gladys Caban, Ridgewood NY

Address: 1719 Harmon St Apt Il Ridgewood, NY 11385
Bankruptcy Case 1-09-48985-cec Overview: "Gladys Caban's bankruptcy, initiated in 10/13/2009 and concluded by Jan 20, 2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Caban — New York

Mary Caban, Ridgewood NY

Address: 1743 Dekalb Ave Ridgewood, NY 11385
Bankruptcy Case 1-10-45138-jf Overview: "Mary Caban's bankruptcy, initiated in May 31, 2010 and concluded by 2010-09-09 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Caban — New York

Rebecca Caban, Ridgewood NY

Address: 407 Onderdonk Ave Apt 3L Ridgewood, NY 11385
Bankruptcy Case 1-10-46360-cec Summary: "In a Chapter 7 bankruptcy case, Rebecca Caban from Ridgewood, NY, saw her proceedings start in July 2010 and complete by 10.27.2010, involving asset liquidation."
Rebecca Caban — New York

Raymond Cabrera, Ridgewood NY

Address: 918 Onderdonk Ave Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-13-47129-ess Summary: "The case of Raymond Cabrera in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 26, 2013 and discharged early Mar 5, 2014, focusing on asset liquidation to repay creditors."
Raymond Cabrera — New York

Scarlet Cabrera, Ridgewood NY

Address: 512 Onderdonk Ave Apt 3R Ridgewood, NY 11385-1832
Bankruptcy Case 1-16-40726-cec Overview: "Scarlet Cabrera's Chapter 7 bankruptcy, filed in Ridgewood, NY in 02.25.2016, led to asset liquidation, with the case closing in May 25, 2016."
Scarlet Cabrera — New York

Lucrecia D Cabrera, Ridgewood NY

Address: 2126 Menahan St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-13-41393-nhl: "The bankruptcy filing by Lucrecia D Cabrera, undertaken in March 12, 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Lucrecia D Cabrera — New York

Jose J Cabrera, Ridgewood NY

Address: 512 Onderdonk Ave Apt 3R Ridgewood, NY 11385-1832
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40726-cec: "The case of Jose J Cabrera in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-25 and discharged early 05.25.2016, focusing on asset liquidation to repay creditors."
Jose J Cabrera — New York

Patricia G Caceres, Ridgewood NY

Address: 7246 73rd St Apt 1R Ridgewood, NY 11385-7345
Bankruptcy Case 1-2014-41466-cec Overview: "Patricia G Caceres's Chapter 7 bankruptcy, filed in Ridgewood, NY in March 27, 2014, led to asset liquidation, with the case closing in 06/25/2014."
Patricia G Caceres — New York

Gilbert Caceres, Ridgewood NY

Address: 7246 73rd St Apt 1R Ridgewood, NY 11385-7345
Bankruptcy Case 1-2014-41466-cec Overview: "The bankruptcy filing by Gilbert Caceres, undertaken in 2014-03-27 in Ridgewood, NY under Chapter 7, concluded with discharge in 06.25.2014 after liquidating assets."
Gilbert Caceres — New York

Myriam Caicedo, Ridgewood NY

Address: 7822 80th St # 1 Ridgewood, NY 11385
Bankruptcy Case 1-10-49995-ess Overview: "The bankruptcy record of Myriam Caicedo from Ridgewood, NY, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Myriam Caicedo — New York

Jr Nicholas T Caligiuri, Ridgewood NY

Address: 6913 Central Ave Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-11-42461-ess Summary: "In a Chapter 7 bankruptcy case, Jr Nicholas T Caligiuri from Ridgewood, NY, saw his proceedings start in 2011-03-26 and complete by July 2011, involving asset liquidation."
Jr Nicholas T Caligiuri — New York

Bianca Caloianu, Ridgewood NY

Address: 6617 Myrtle Ave Apt 3R Ridgewood, NY 11385
Bankruptcy Case 1-11-41248-ess Summary: "The case of Bianca Caloianu in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 2011-05-31, focusing on asset liquidation to repay creditors."
Bianca Caloianu — New York

Xiomara Lee Camacho, Ridgewood NY

Address: 7356 71st St # 2 Ridgewood, NY 11385-7120
Bankruptcy Case 1-15-45088-nhl Overview: "The bankruptcy record of Xiomara Lee Camacho from Ridgewood, NY, shows a Chapter 7 case filed in 2015-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2016."
Xiomara Lee Camacho — New York

Michael Camoia, Ridgewood NY

Address: 7165 69th Pl Ridgewood, NY 11385
Bankruptcy Case 1-10-40889-dem Summary: "The case of Michael Camoia in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 02/03/2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Michael Camoia — New York

Julian Campo, Ridgewood NY

Address: 1829 Woodbine St Apt 3R Ridgewood, NY 11385-3732
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42558-cec: "In Ridgewood, NY, Julian Campo filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Julian Campo — New York

Dora Camposano, Ridgewood NY

Address: 7414 65th St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-43780-jf: "The case of Dora Camposano in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2010 and discharged early 08/09/2010, focusing on asset liquidation to repay creditors."
Dora Camposano — New York

Edgar Campoverde, Ridgewood NY

Address: 1631 Cornelia St Fl 2ND Ridgewood, NY 11385-4711
Bankruptcy Case 1-15-43900-ess Summary: "The bankruptcy filing by Edgar Campoverde, undertaken in 08.25.2015 in Ridgewood, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Edgar Campoverde — New York

Nancy Campoverde, Ridgewood NY

Address: 1631 Cornelia St Fl 2ND Ridgewood, NY 11385-4711
Bankruptcy Case 1-15-43900-ess Summary: "The bankruptcy record of Nancy Campoverde from Ridgewood, NY, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2015."
Nancy Campoverde — New York

Josephine Canales, Ridgewood NY

Address: 482 Grandview Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-42538-ess: "The bankruptcy filing by Josephine Canales, undertaken in March 29, 2011 in Ridgewood, NY under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Josephine Canales — New York

Eileen Cangialosi, Ridgewood NY

Address: 7239 67th Pl Ridgewood, NY 11385
Bankruptcy Case 1-13-40213-nhl Overview: "In a Chapter 7 bankruptcy case, Eileen Cangialosi from Ridgewood, NY, saw her proceedings start in 2013-01-13 and complete by 2013-04-22, involving asset liquidation."
Eileen Cangialosi — New York

Temistocles Cantos, Ridgewood NY

Address: 1701 Himrod St Apt 1R Ridgewood, NY 11385
Bankruptcy Case 1-10-42123-jbr Overview: "The case of Temistocles Cantos in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-15 and discharged early 2010-06-22, focusing on asset liquidation to repay creditors."
Temistocles Cantos — New York

Anthony Capranzano, Ridgewood NY

Address: 6043 68th Rd Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45689-jbr: "The bankruptcy filing by Anthony Capranzano, undertaken in June 16, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 10.09.2010 after liquidating assets."
Anthony Capranzano — New York

Abigail Caraballo, Ridgewood NY

Address: 7116 Fresh Pond Rd Ridgewood, NY 11385
Bankruptcy Case 1-12-44441-nhl Overview: "The bankruptcy filing by Abigail Caraballo, undertaken in 06.16.2012 in Ridgewood, NY under Chapter 7, concluded with discharge in Oct 9, 2012 after liquidating assets."
Abigail Caraballo — New York

Jamie Caraballo, Ridgewood NY

Address: 2010 Palmetto St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-50921-cec7: "Jamie Caraballo's Chapter 7 bankruptcy, filed in Ridgewood, NY in December 11, 2009, led to asset liquidation, with the case closing in 03.20.2010."
Jamie Caraballo — New York

Catherine Carmoega, Ridgewood NY

Address: 6130 Palmetto St Apt 2NDFL Ridgewood, NY 11385-3325
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41045-nhl: "The bankruptcy record of Catherine Carmoega from Ridgewood, NY, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2015."
Catherine Carmoega — New York

Espinoza Lucia L Carpio, Ridgewood NY

Address: 7939 Myrtle Ave Fl 3RD Ridgewood, NY 11385-7440
Brief Overview of Bankruptcy Case 1-14-45246-cec: "In Ridgewood, NY, Espinoza Lucia L Carpio filed for Chapter 7 bankruptcy in 10/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
Espinoza Lucia L Carpio — New York

Juan Carpio, Ridgewood NY

Address: 1667 Grove St Ridgewood, NY 11385
Bankruptcy Case 1-12-44138-cec Overview: "Juan Carpio's Chapter 7 bankruptcy, filed in Ridgewood, NY in June 2012, led to asset liquidation, with the case closing in 2012-09-28."
Juan Carpio — New York

Hamilton Carrion, Ridgewood NY

Address: 7842 74th St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-47750-ess: "Hamilton Carrion's Chapter 7 bankruptcy, filed in Ridgewood, NY in 09.09.2011, led to asset liquidation, with the case closing in 01.02.2012."
Hamilton Carrion — New York

Eugene Cassidy, Ridgewood NY

Address: 7121 69th St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-50715-jbr7: "The bankruptcy record of Eugene Cassidy from Ridgewood, NY, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Eugene Cassidy — New York

Linda Castiglione, Ridgewood NY

Address: 5702 79th Ave Ridgewood, NY 11385
Bankruptcy Case 1-10-48387-cec Overview: "Linda Castiglione's bankruptcy, initiated in 2010-09-01 and concluded by 2010-12-14 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Castiglione — New York

Desiree Castro, Ridgewood NY

Address: 7865 78th St # 2F Ridgewood, NY 11385
Bankruptcy Case 1-11-40845-jf Summary: "The case of Desiree Castro in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 6, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Desiree Castro — New York

Linda Catalano, Ridgewood NY

Address: 6447 74th Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-48513-jf7: "Linda Catalano's Chapter 7 bankruptcy, filed in Ridgewood, NY in September 7, 2010, led to asset liquidation, with the case closing in 12.14.2010."
Linda Catalano — New York

Gregory Catania, Ridgewood NY

Address: 7328 71st Pl Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43024-ess: "Gregory Catania's bankruptcy, initiated in April 8, 2010 and concluded by 07.14.2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Catania — New York

Enrique Cavallini, Ridgewood NY

Address: 6129 Madison St Apt 1L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-43508-jf: "The case of Enrique Cavallini in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 04/27/2011 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
Enrique Cavallini — New York

Subrina O Cek, Ridgewood NY

Address: 7445 64th Ln Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-40099-ess7: "In a Chapter 7 bankruptcy case, Subrina O Cek from Ridgewood, NY, saw their proceedings start in January 2013 and complete by 2013-04-18, involving asset liquidation."
Subrina O Cek — New York

Mnira Cekovic, Ridgewood NY

Address: 2015 Palmetto St Apt 3L Ridgewood, NY 11385-3188
Concise Description of Bankruptcy Case 1-16-41330-nhl7: "Mnira Cekovic's Chapter 7 bankruptcy, filed in Ridgewood, NY in 03.30.2016, led to asset liquidation, with the case closing in 2016-06-28."
Mnira Cekovic — New York

Ortega Juan Cepin, Ridgewood NY

Address: 1927 Menahan St # 2L Ridgewood, NY 11385
Bankruptcy Case 1-10-48615-jbr Summary: "The case of Ortega Juan Cepin in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 11, 2010 and discharged early Jan 4, 2011, focusing on asset liquidation to repay creditors."
Ortega Juan Cepin — New York

Juan L Chacho, Ridgewood NY

Address: 588 Onderdonk Ave Ridgewood, NY 11385
Bankruptcy Case 1-12-48118-nhl Summary: "The case of Juan L Chacho in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-28 and discharged early 2013-03-07, focusing on asset liquidation to repay creditors."
Juan L Chacho — New York

Nicole L Chandler, Ridgewood NY

Address: 1714 Madison St Ridgewood, NY 11385
Bankruptcy Case 1-09-48351-jf Overview: "Nicole L Chandler's Chapter 7 bankruptcy, filed in Ridgewood, NY in Sep 25, 2009, led to asset liquidation, with the case closing in 01.02.2010."
Nicole L Chandler — New York

Neera Chaudhary, Ridgewood NY

Address: 901 Seneca Ave Apt 3DFLOOR Ridgewood, NY 11385-4953
Bankruptcy Case 1-2014-43946-nhl Summary: "Neera Chaudhary's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neera Chaudhary — New York

Ionut Chichinete, Ridgewood NY

Address: 7215 72nd Pl Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48531-dem: "The bankruptcy record of Ionut Chichinete from Ridgewood, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Ionut Chichinete — New York

Cathy Chirichella, Ridgewood NY

Address: 6418 Madison St Apt 2R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-49518-dem7: "The bankruptcy filing by Cathy Chirichella, undertaken in October 2009 in Ridgewood, NY under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Cathy Chirichella — New York

Adalberto Chiusolo, Ridgewood NY

Address: 935 Onderdonk Ave Ridgewood, NY 11385
Bankruptcy Case 1-12-47183-cec Summary: "The bankruptcy record of Adalberto Chiusolo from Ridgewood, NY, shows a Chapter 7 case filed in 10.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2013."
Adalberto Chiusolo — New York

Peter Choe, Ridgewood NY

Address: 1674 Putnam Ave Apt 2F Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42239-ess: "In a Chapter 7 bankruptcy case, Peter Choe from Ridgewood, NY, saw his proceedings start in 03.18.2010 and complete by Jul 11, 2010, involving asset liquidation."
Peter Choe — New York

Giuseppe Cicco, Ridgewood NY

Address: 6219 68th Ave Fl 1ST Ridgewood, NY 11385-4639
Concise Description of Bankruptcy Case 1-15-40832-ess7: "The bankruptcy record of Giuseppe Cicco from Ridgewood, NY, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Giuseppe Cicco — New York

Rosanna Cicco, Ridgewood NY

Address: 6219 68th Ave Fl 1ST Ridgewood, NY 11385-4639
Brief Overview of Bankruptcy Case 1-15-40832-ess: "Rosanna Cicco's Chapter 7 bankruptcy, filed in Ridgewood, NY in Feb 26, 2015, led to asset liquidation, with the case closing in May 27, 2015."
Rosanna Cicco — New York

Viorel Cincu, Ridgewood NY

Address: 1833 George St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-44850-ess7: "Viorel Cincu's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06.06.2011, led to asset liquidation, with the case closing in September 13, 2011."
Viorel Cincu — New York

Silvia Mihaela Ciriac, Ridgewood NY

Address: 1881 Menahan St Ridgewood, NY 11385
Bankruptcy Case 1-11-45184-ess Overview: "In Ridgewood, NY, Silvia Mihaela Ciriac filed for Chapter 7 bankruptcy in June 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Silvia Mihaela Ciriac — New York

Josef Ciz, Ridgewood NY

Address: 6443 Madison St Ridgewood, NY 11385
Bankruptcy Case 1-11-42134-jbr Summary: "The case of Josef Ciz in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-18 and discharged early 06/27/2011, focusing on asset liquidation to repay creditors."
Josef Ciz — New York

Krystyna Clark, Ridgewood NY

Address: 6030 Madison St Apt B5 Ridgewood, NY 11385
Bankruptcy Case 1-10-44166-jf Overview: "In Ridgewood, NY, Krystyna Clark filed for Chapter 7 bankruptcy in 05.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2010."
Krystyna Clark — New York

Costel Cocinescu, Ridgewood NY

Address: 8853 Aubrey Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44597-jf: "In Ridgewood, NY, Costel Cocinescu filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2010."
Costel Cocinescu — New York

Eileen M Collins, Ridgewood NY

Address: 7132 70th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40729-cec: "Eileen M Collins's bankruptcy, initiated in 02/01/2011 and concluded by 2011-05-04 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen M Collins — New York

Joseph Colmone, Ridgewood NY

Address: 7852 80th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40841-jf: "Joseph Colmone's Chapter 7 bankruptcy, filed in Ridgewood, NY in Feb 1, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Joseph Colmone — New York

Michele Colon, Ridgewood NY

Address: 1649 Summerfield St Apt 2A Ridgewood, NY 11385-5719
Bankruptcy Case 1-2014-42548-cec Overview: "Ridgewood, NY resident Michele Colon's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2014."
Michele Colon — New York

Cruz J Colon, Ridgewood NY

Address: 7809 81st St Ridgewood, NY 11385-7632
Brief Overview of Bankruptcy Case 1-15-45350-cec: "Cruz J Colon's bankruptcy, initiated in 2015-11-25 and concluded by 2016-02-23 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz J Colon — New York

Charlene Connors, Ridgewood NY

Address: 7423 65th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44758-cec: "In Ridgewood, NY, Charlene Connors filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2010."
Charlene Connors — New York

Jeanmarie Conroy, Ridgewood NY

Address: 1722 Woodbine St Apt 3R Ridgewood, NY 11385-3616
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42153-cec: "Ridgewood, NY resident Jeanmarie Conroy's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2015."
Jeanmarie Conroy — New York

Cesar Cordero, Ridgewood NY

Address: 2223 Greene Ave Apt 1 Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47920-jf: "In a Chapter 7 bankruptcy case, Cesar Cordero from Ridgewood, NY, saw his proceedings start in September 2011 and complete by 2012-01-09, involving asset liquidation."
Cesar Cordero — New York

Salvatrice Corso, Ridgewood NY

Address: 6444 68th Ave Apt 1R Ridgewood, NY 11385-4600
Brief Overview of Bankruptcy Case 1-2014-41905-ess: "The bankruptcy record of Salvatrice Corso from Ridgewood, NY, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2014."
Salvatrice Corso — New York

Jose Cortez, Ridgewood NY

Address: 5945 Madison St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-46567-cec: "In Ridgewood, NY, Jose Cortez filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2010."
Jose Cortez — New York

Christian P Coticchio, Ridgewood NY

Address: 6350 Fresh Pond Rd Ridgewood, NY 11385
Bankruptcy Case 1-11-49642-jbr Overview: "Ridgewood, NY resident Christian P Coticchio's 11/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2012."
Christian P Coticchio — New York

Laura Court, Ridgewood NY

Address: 2201 Himrod St Apt 2 Ridgewood, NY 11385-1217
Concise Description of Bankruptcy Case 1-16-41355-nhl7: "Laura Court's Chapter 7 bankruptcy, filed in Ridgewood, NY in 03.31.2016, led to asset liquidation, with the case closing in 2016-06-29."
Laura Court — New York

Marianne Cresnar, Ridgewood NY

Address: 6430 Madison St Apt 3L Ridgewood, NY 11385-4610
Bankruptcy Case 1-15-40403-ess Summary: "Marianne Cresnar's bankruptcy, initiated in Jan 30, 2015 and concluded by April 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Cresnar — New York

Valeriu Critac, Ridgewood NY

Address: 6140 Woodbine St Apt 4L Ridgewood, NY 11385
Bankruptcy Case 1-12-48139-nhl Overview: "Valeriu Critac's Chapter 7 bankruptcy, filed in Ridgewood, NY in 11/29/2012, led to asset liquidation, with the case closing in 03/08/2013."
Valeriu Critac — New York

Jeanne M Croce, Ridgewood NY

Address: 7953 77th Rd Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49426-ess: "In a Chapter 7 bankruptcy case, Jeanne M Croce from Ridgewood, NY, saw her proceedings start in 2011-11-04 and complete by Feb 14, 2012, involving asset liquidation."
Jeanne M Croce — New York

Christopher Tennyson Crowe, Ridgewood NY

Address: 6142 Linden St Fl 1ST Ridgewood, NY 11385-3323
Concise Description of Bankruptcy Case 1-2014-41842-cec7: "Christopher Tennyson Crowe's bankruptcy, initiated in 04.16.2014 and concluded by July 15, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Tennyson Crowe — New York

Wilson P Cruz, Ridgewood NY

Address: 1727 Menahan St Apt 2L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-48840-jf: "The bankruptcy filing by Wilson P Cruz, undertaken in 10/19/2011 in Ridgewood, NY under Chapter 7, concluded with discharge in Jan 23, 2012 after liquidating assets."
Wilson P Cruz — New York

Reinaldo E Cruz, Ridgewood NY

Address: 1643 Norman St Apt 2 Ridgewood, NY 11385-5702
Bankruptcy Case 1-14-45884-nhl Overview: "Reinaldo E Cruz's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2014-11-20, led to asset liquidation, with the case closing in February 18, 2015."
Reinaldo E Cruz — New York

Edgardo Cruz, Ridgewood NY

Address: 6918 64th St Apt 2 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-43351-cec7: "In Ridgewood, NY, Edgardo Cruz filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2012."
Edgardo Cruz — New York

Crystal Cruz, Ridgewood NY

Address: 7227 66th Pl Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-43957-cec7: "The bankruptcy filing by Crystal Cruz, undertaken in 2012-05-30 in Ridgewood, NY under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Crystal Cruz — New York

Nivia Cruz, Ridgewood NY

Address: 1717 Cornelia St Apt 1 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-42377-jf7: "Ridgewood, NY resident Nivia Cruz's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2011."
Nivia Cruz — New York

Melissa Cruz, Ridgewood NY

Address: 7115 65th St # 1B Ridgewood, NY 11385
Bankruptcy Case 1-13-43705-ess Overview: "The case of Melissa Cruz in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-17 and discharged early 09.24.2013, focusing on asset liquidation to repay creditors."
Melissa Cruz — New York

Jose Cruz, Ridgewood NY

Address: 6217 61st St Apt 2R Ridgewood, NY 11385-2606
Bankruptcy Case 1-16-40510-ess Overview: "The case of Jose Cruz in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 5, 2016 and discharged early 05.05.2016, focusing on asset liquidation to repay creditors."
Jose Cruz — New York

Diaz Eva S Cruz, Ridgewood NY

Address: 1819 Summerfield St Apt B4 Ridgewood, NY 11385
Bankruptcy Case 5:11-bk-01315-JJT Overview: "Diaz Eva S Cruz's bankruptcy, initiated in 2011-02-26 and concluded by Jun 3, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Eva S Cruz — New York

Mark Frank Cubero, Ridgewood NY

Address: 7702 78th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48530-jf: "The case of Mark Frank Cubero in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in September 2009 and discharged early Jan 7, 2010, focusing on asset liquidation to repay creditors."
Mark Frank Cubero — New York

Hipolito Cueto, Ridgewood NY

Address: 7204 Forest Ave # 3R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45238-cec: "In Ridgewood, NY, Hipolito Cueto filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Hipolito Cueto — New York

Xiomar Cuevas, Ridgewood NY

Address: 6024 67th Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41060-jf: "The case of Xiomar Cuevas in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-09 and discharged early 2010-06-04, focusing on asset liquidation to repay creditors."
Xiomar Cuevas — New York

Glinys H Cuevas, Ridgewood NY

Address: 7167 69th St Ridgewood, NY 11385
Bankruptcy Case 1-11-48900-cec Summary: "The case of Glinys H Cuevas in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early Jan 24, 2012, focusing on asset liquidation to repay creditors."
Glinys H Cuevas — New York

Nicole Cummiskey, Ridgewood NY

Address: 1885 Greene Ave Apt 3F Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-47531-nhl7: "In a Chapter 7 bankruptcy case, Nicole Cummiskey from Ridgewood, NY, saw her proceedings start in December 19, 2013 and complete by 03/28/2014, involving asset liquidation."
Nicole Cummiskey — New York

Niki R Cutler, Ridgewood NY

Address: 1631 Summerfield St Apt 2 Ridgewood, NY 11385
Bankruptcy Case 1-11-44484-ess Overview: "The bankruptcy filing by Niki R Cutler, undertaken in May 25, 2011 in Ridgewood, NY under Chapter 7, concluded with discharge in 2011-09-17 after liquidating assets."
Niki R Cutler — New York

Luis Edgar Cuzco, Ridgewood NY

Address: 1980 Starr St Apt 2F Ridgewood, NY 11385-1274
Bankruptcy Case 1-16-40736-cec Summary: "In Ridgewood, NY, Luis Edgar Cuzco filed for Chapter 7 bankruptcy in 02/25/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Luis Edgar Cuzco — New York

Manuel Cuzco, Ridgewood NY

Address: 5838 Catalpa Ave Apt 1 Ridgewood, NY 11385-5016
Concise Description of Bankruptcy Case 1-16-42750-cec7: "The case of Manuel Cuzco in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 2016-09-21, focusing on asset liquidation to repay creditors."
Manuel Cuzco — New York

Laura Dascalescu, Ridgewood NY

Address: 6835 Fresh Pond Rd Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-49981-ess7: "Ridgewood, NY resident Laura Dascalescu's 2010-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Laura Dascalescu — New York

Rosalia Davanzo, Ridgewood NY

Address: 7029 67th Pl Ridgewood, NY 11385
Bankruptcy Case 1-09-48756-ess Overview: "In Ridgewood, NY, Rosalia Davanzo filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2010."
Rosalia Davanzo — New York

Edith David, Ridgewood NY

Address: 6105 Catalpa Ave Apt 3R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-49556-dem7: "Ridgewood, NY resident Edith David's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Edith David — New York

Octavian David, Ridgewood NY

Address: 2036 Gates Ave Apt 2L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-48036-nhl: "In Ridgewood, NY, Octavian David filed for Chapter 7 bankruptcy in Nov 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2013."
Octavian David — New York

Connie Davino, Ridgewood NY

Address: 7014 69th St Ridgewood, NY 11385
Bankruptcy Case 1-12-44656-nhl Summary: "Connie Davino's Chapter 7 bankruptcy, filed in Ridgewood, NY in Jun 26, 2012, led to asset liquidation, with the case closing in 2012-10-19."
Connie Davino — New York

Explore Free Bankruptcy Records by State