Ridgewood, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ridgewood.
Last updated on:
April 09, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Gina Pagnotta, Ridgewood NY
Address: 2020 Palmetto St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-42084-jbr: "Ridgewood, NY resident Gina Pagnotta's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Gina Pagnotta — New York
Cazim Paljevic, Ridgewood NY
Address: 7119 67th St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-41935-ess: "Cazim Paljevic's bankruptcy, initiated in March 2010 and concluded by 06.15.2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cazim Paljevic — New York
Jorge L Palmer, Ridgewood NY
Address: PO Box 860129 Ridgewood, NY 11386
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46070-jbr: "The bankruptcy filing by Jorge L Palmer, undertaken in 07.14.2011 in Ridgewood, NY under Chapter 7, concluded with discharge in November 6, 2011 after liquidating assets."
Jorge L Palmer — New York
Peter Palmeri, Ridgewood NY
Address: 7001 68th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47974-jf: "The bankruptcy filing by Peter Palmeri, undertaken in 09/19/2011 in Ridgewood, NY under Chapter 7, concluded with discharge in 01.12.2012 after liquidating assets."
Peter Palmeri — New York
David Paniagua, Ridgewood NY
Address: 7026 68th St Fl 1ST Ridgewood, NY 11385-6631
Bankruptcy Case 1-16-41391-nhl Summary: "The bankruptcy filing by David Paniagua, undertaken in March 31, 2016 in Ridgewood, NY under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets."
David Paniagua — New York
Angela Parker, Ridgewood NY
Address: 507 Woodward Ave Apt 3L Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-48543-cec7: "The bankruptcy record of Angela Parker from Ridgewood, NY, shows a Chapter 7 case filed in December 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-28."
Angela Parker — New York
Jessica Parraga, Ridgewood NY
Address: 1708 Woodbine St Apt 2L Ridgewood, NY 11385
Bankruptcy Case 1-10-43819-jf Overview: "Ridgewood, NY resident Jessica Parraga's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Jessica Parraga — New York
Sanda Paun, Ridgewood NY
Address: 6513 60th Pl Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40203-ess: "Sanda Paun's bankruptcy, initiated in 2011-01-12 and concluded by 2011-04-12 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanda Paun — New York
Ion Paunescu, Ridgewood NY
Address: 6930 62nd St Apt 1I Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40585-jf: "In Ridgewood, NY, Ion Paunescu filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Ion Paunescu — New York
Antonietta Pavia, Ridgewood NY
Address: 7229 67th Pl Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42467-jf: "The bankruptcy record of Antonietta Pavia from Ridgewood, NY, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2012."
Antonietta Pavia — New York
Dale Williams Peck, Ridgewood NY
Address: 2041 Linden St Apt 1R Ridgewood, NY 11385-2413
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41494-cec: "Dale Williams Peck's Chapter 7 bankruptcy, filed in Ridgewood, NY in 04.03.2015, led to asset liquidation, with the case closing in Jul 2, 2015."
Dale Williams Peck — New York
Amarilis Pena, Ridgewood NY
Address: 1114 Cypress Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-41738-dem: "Ridgewood, NY resident Amarilis Pena's 03.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Amarilis Pena — New York
Evelyn Pena, Ridgewood NY
Address: 1830 Woodbine St Ridgewood, NY 11385-3724
Concise Description of Bankruptcy Case 1-2014-42397-cec7: "The case of Evelyn Pena in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in May 13, 2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Evelyn Pena — New York
Eileen M Pena, Ridgewood NY
Address: 6059 70th Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-47212-nhl7: "The bankruptcy record of Eileen M Pena from Ridgewood, NY, shows a Chapter 7 case filed in December 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2014."
Eileen M Pena — New York
Wilbert Pena, Ridgewood NY
Address: 6016 Catalpa Ave Ridgewood, NY 11385
Bankruptcy Case 1-09-50654-dem Overview: "Wilbert Pena's bankruptcy, initiated in December 2009 and concluded by 03.11.2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilbert Pena — New York
Rosa C Pena, Ridgewood NY
Address: 1817 Menahan St Ridgewood, NY 11385
Bankruptcy Case 1-13-46832-cec Summary: "The bankruptcy record of Rosa C Pena from Ridgewood, NY, shows a Chapter 7 case filed in 11/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2014."
Rosa C Pena — New York
Daniel R Penta, Ridgewood NY
Address: 1916 Harman St Apt 1R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40050-ess: "Daniel R Penta's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-01-05, led to asset liquidation, with the case closing in 04/12/2011."
Daniel R Penta — New York
Frank Penuela, Ridgewood NY
Address: 6949 62nd St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49488-dem: "The bankruptcy filing by Frank Penuela, undertaken in October 29, 2009 in Ridgewood, NY under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Frank Penuela — New York
Duval M Pereira, Ridgewood NY
Address: 1716 Stanhope St Ridgewood, NY 11385-1451
Bankruptcy Case 1-16-41716-nhl Summary: "The bankruptcy record of Duval M Pereira from Ridgewood, NY, shows a Chapter 7 case filed in 2016-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2016."
Duval M Pereira — New York
Sonia Pereira, Ridgewood NY
Address: 1808 George St Apt 2L Ridgewood, NY 11385-5501
Bankruptcy Case 1-14-40946-ess Overview: "The bankruptcy record of Sonia Pereira from Ridgewood, NY, shows a Chapter 7 case filed in 03/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2014."
Sonia Pereira — New York
Aaron E Pereira, Ridgewood NY
Address: 1716 Stanhope St Ridgewood, NY 11385-1451
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40277-ess: "The bankruptcy filing by Aaron E Pereira, undertaken in 2016-01-25 in Ridgewood, NY under Chapter 7, concluded with discharge in 2016-04-24 after liquidating assets."
Aaron E Pereira — New York
Guadalupe I Perez, Ridgewood NY
Address: 562 Grandview Ave Apt 1PL Ridgewood, NY 11385-1956
Concise Description of Bankruptcy Case 1-15-41359-nhl7: "Ridgewood, NY resident Guadalupe I Perez's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Guadalupe I Perez — New York
Raymond Perez, Ridgewood NY
Address: 1811 Stephen St Apt 2R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46140-cec: "Ridgewood, NY resident Raymond Perez's 07/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-08."
Raymond Perez — New York
Carmen Perez, Ridgewood NY
Address: 1714 Stanhope St Apt 2 Ridgewood, NY 11385-1451
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40389-cec: "The case of Carmen Perez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 30, 2014 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Carmen Perez — New York
Pauline Perez, Ridgewood NY
Address: 484 Woodward Ave Ridgewood, NY 11385
Bankruptcy Case 1-13-46479-cec Summary: "Pauline Perez's bankruptcy, initiated in 2013-10-28 and concluded by 2014-02-04 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Perez — New York
Jonathan Perez, Ridgewood NY
Address: 8803 Rutledge Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-40721-cec7: "The bankruptcy record of Jonathan Perez from Ridgewood, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Jonathan Perez — New York
Bernadette Perkins, Ridgewood NY
Address: 6117 68th Ave Apt 1D Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46625-jbr: "Ridgewood, NY resident Bernadette Perkins's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Bernadette Perkins — New York
Gene Peters, Ridgewood NY
Address: 7206 69th St Apt D1 Ridgewood, NY 11385
Bankruptcy Case 1-11-44968-jbr Summary: "The bankruptcy filing by Gene Peters, undertaken in 2011-06-09 in Ridgewood, NY under Chapter 7, concluded with discharge in 2011-10-02 after liquidating assets."
Gene Peters — New York
Emanuel Petku, Ridgewood NY
Address: 5920 Catalpa Ave Ridgewood, NY 11385-4461
Bankruptcy Case 1-15-40454-cec Summary: "Ridgewood, NY resident Emanuel Petku's February 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Emanuel Petku — New York
Bozena D Piechowicz, Ridgewood NY
Address: 504 Grandview Ave Apt 1L Ridgewood, NY 11385
Bankruptcy Case 1-13-44954-cec Overview: "In a Chapter 7 bankruptcy case, Bozena D Piechowicz from Ridgewood, NY, saw their proceedings start in 2013-08-13 and complete by 2013-11-20, involving asset liquidation."
Bozena D Piechowicz — New York
Karen Pilligua, Ridgewood NY
Address: 6031 71st Ave Ridgewood, NY 11385
Bankruptcy Case 1-09-49494-cec Overview: "In Ridgewood, NY, Karen Pilligua filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2010."
Karen Pilligua — New York
Marek Benek Piotrkowicz, Ridgewood NY
Address: 5924 Linden St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-46084-jbr7: "Ridgewood, NY resident Marek Benek Piotrkowicz's 07/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2011."
Marek Benek Piotrkowicz — New York
Corrado Piscazzi, Ridgewood NY
Address: 8847 Aubrey Ave Ridgewood, NY 11385
Bankruptcy Case 1-11-43146-jf Overview: "Corrado Piscazzi's bankruptcy, initiated in April 2011 and concluded by 08.08.2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corrado Piscazzi — New York
Monika Piwowarska, Ridgewood NY
Address: 6315 Forest Ave Apt 1C Ridgewood, NY 11385-2080
Bankruptcy Case 1-15-42813-cec Overview: "Monika Piwowarska's bankruptcy, initiated in June 2015 and concluded by 09.14.2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monika Piwowarska — New York
Jose Rafael Polanco, Ridgewood NY
Address: 1879 Harman St # 1L Ridgewood, NY 11385-1552
Concise Description of Bankruptcy Case 1-16-41416-ess7: "The case of Jose Rafael Polanco in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-01 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Jose Rafael Polanco — New York
Milan Polovina, Ridgewood NY
Address: 7005 65th Pl Apt 1L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-51301-ess: "Ridgewood, NY resident Milan Polovina's December 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-09."
Milan Polovina — New York
Vincent Poole, Ridgewood NY
Address: 7017 68th Pl Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51334-cec: "In Ridgewood, NY, Vincent Poole filed for Chapter 7 bankruptcy in Dec 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Vincent Poole — New York
Todor Popov, Ridgewood NY
Address: 5802 Myrtle Ave Apt 3B Ridgewood, NY 11385
Bankruptcy Case 1-09-48884-cec Summary: "In a Chapter 7 bankruptcy case, Todor Popov from Ridgewood, NY, saw their proceedings start in Oct 8, 2009 and complete by 2010-01-15, involving asset liquidation."
Todor Popov — New York
Nikolai Potapenkov, Ridgewood NY
Address: 8303 Doran Ave Fl 2ND Ridgewood, NY 11385-7728
Concise Description of Bankruptcy Case 1-15-42105-cec7: "In a Chapter 7 bankruptcy case, Nikolai Potapenkov from Ridgewood, NY, saw his proceedings start in May 5, 2015 and complete by 2015-08-03, involving asset liquidation."
Nikolai Potapenkov — New York
Ashley Diane Potter, Ridgewood NY
Address: 1822 Centre St Apt 3L Ridgewood, NY 11385
Bankruptcy Case 1-13-45020-nhl Summary: "Ridgewood, NY resident Ashley Diane Potter's 08/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-23."
Ashley Diane Potter — New York
Andrew Powles, Ridgewood NY
Address: 7037 66th St Apt 3R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-41965-jf7: "Andrew Powles's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-03-14, led to asset liquidation, with the case closing in June 21, 2011."
Andrew Powles — New York
Verginia Preda, Ridgewood NY
Address: 5724 Catalpa Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-46731-jbr7: "Verginia Preda's bankruptcy, initiated in August 3, 2011 and concluded by 11.08.2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verginia Preda — New York
Francisco Prieto, Ridgewood NY
Address: 1676 Linden St Apt 2 Ridgewood, NY 11385-2144
Bankruptcy Case 1-2014-42403-nhl Overview: "Francisco Prieto's bankruptcy, initiated in May 14, 2014 and concluded by 08.12.2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Prieto — New York
Norma L Prieto, Ridgewood NY
Address: 6823 Fresh Pond Rd Fl 3RD Ridgewood, NY 11385-5240
Brief Overview of Bankruptcy Case 1-15-41946-nhl: "Norma L Prieto's bankruptcy, initiated in 04.28.2015 and concluded by 2015-07-27 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma L Prieto — New York
Oleksandr Protsan, Ridgewood NY
Address: 5940 Madison St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-49640-cec: "The bankruptcy filing by Oleksandr Protsan, undertaken in Oct 13, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 2011-02-05 after liquidating assets."
Oleksandr Protsan — New York
Anna Pustovit, Ridgewood NY
Address: 6120 Woodbine St Apt 1R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43593-ess: "The bankruptcy filing by Anna Pustovit, undertaken in Apr 24, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 08.17.2010 after liquidating assets."
Anna Pustovit — New York
Robert Quebrada, Ridgewood NY
Address: 6335 Forest Ave Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-13-46436-cec Overview: "Ridgewood, NY resident Robert Quebrada's 2013-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2014."
Robert Quebrada — New York
Juana Quijije, Ridgewood NY
Address: 7912 Cypress Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-48877-ess: "Juana Quijije's Chapter 7 bankruptcy, filed in Ridgewood, NY in October 20, 2011, led to asset liquidation, with the case closing in 01/23/2012."
Juana Quijije — New York
Placido Quimpo, Ridgewood NY
Address: 7434 62nd St Apt 1 Ridgewood, NY 11385
Bankruptcy Case 1-10-51714-jbr Overview: "Placido Quimpo's Chapter 7 bankruptcy, filed in Ridgewood, NY in 12.16.2010, led to asset liquidation, with the case closing in March 2011."
Placido Quimpo — New York
Lesvia Quinones, Ridgewood NY
Address: 7865 78th St # 2 Ridgewood, NY 11385
Bankruptcy Case 1-12-45173-jf Overview: "Ridgewood, NY resident Lesvia Quinones's Jul 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2012."
Lesvia Quinones — New York
Jose A Quintana, Ridgewood NY
Address: 9021 83rd Ave Ridgewood, NY 11385-7815
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44719-nhl: "Ridgewood, NY resident Jose A Quintana's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-16."
Jose A Quintana — New York
Dora Quintero, Ridgewood NY
Address: 7034 66th Pl Apt 1 Ridgewood, NY 11385-6520
Bankruptcy Case 1-14-43013-nhl Overview: "Dora Quintero's bankruptcy, initiated in 2014-06-12 and concluded by 09/10/2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Quintero — New York
Alex Gustavo Quito, Ridgewood NY
Address: 1716 Norman St Bsmt Ridgewood, NY 11385
Bankruptcy Case 1-11-41650-cec Summary: "Alex Gustavo Quito's bankruptcy, initiated in 2011-03-02 and concluded by 2011-06-14 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Gustavo Quito — New York
Carmen J Quituisaca, Ridgewood NY
Address: 1658 Norman St Apt 3F Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46185-ess: "The case of Carmen J Quituisaca in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in October 14, 2013 and discharged early January 21, 2014, focusing on asset liquidation to repay creditors."
Carmen J Quituisaca — New York
Misu Racovei, Ridgewood NY
Address: 2226 Greene Ave # 1F Ridgewood, NY 11385-1960
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40129-ess: "Misu Racovei's bankruptcy, initiated in January 2015 and concluded by 2015-04-14 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misu Racovei — New York
Eduard Racovita, Ridgewood NY
Address: 5902 Saint Felix Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49548-cec: "The bankruptcy record of Eduard Racovita from Ridgewood, NY, shows a Chapter 7 case filed in 2010-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Eduard Racovita — New York
Urszula Radefeld, Ridgewood NY
Address: 2101 Rene Ct Ridgewood, NY 11385
Bankruptcy Case 1-10-41834-cec Overview: "Ridgewood, NY resident Urszula Radefeld's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Urszula Radefeld — New York
Elena A Radu, Ridgewood NY
Address: 5918 67th Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-46268-jf: "Elena A Radu's bankruptcy, initiated in 07/21/2011 and concluded by November 13, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena A Radu — New York
Jozef Rakoczy, Ridgewood NY
Address: 2129 Menahan St Ridgewood, NY 11385
Bankruptcy Case 1-11-45582-ess Summary: "In a Chapter 7 bankruptcy case, Jozef Rakoczy from Ridgewood, NY, saw their proceedings start in 06.28.2011 and complete by 2011-10-21, involving asset liquidation."
Jozef Rakoczy — New York
Vasile Rama, Ridgewood NY
Address: 6925 64th St Ridgewood, NY 11385
Bankruptcy Case 1-13-43683-nhl Summary: "The bankruptcy record of Vasile Rama from Ridgewood, NY, shows a Chapter 7 case filed in June 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Vasile Rama — New York
Fernando Ramirez, Ridgewood NY
Address: 7114 66th St Apt 2R Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-09-49403-ess: "The bankruptcy record of Fernando Ramirez from Ridgewood, NY, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Fernando Ramirez — New York
David Ramirez, Ridgewood NY
Address: 181 Woodward Ave Apt 1L Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47015-ess: "In Ridgewood, NY, David Ramirez filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
David Ramirez — New York
Sixto Ramos, Ridgewood NY
Address: 6930 62nd St Apt 4J Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-41451-ess7: "In a Chapter 7 bankruptcy case, Sixto Ramos from Ridgewood, NY, saw their proceedings start in March 2013 and complete by Jun 22, 2013, involving asset liquidation."
Sixto Ramos — New York
Jasmine Ramos, Ridgewood NY
Address: 514 Fairview Ave Apt 1L Ridgewood, NY 11385
Bankruptcy Case 1-10-44445-ess Summary: "In a Chapter 7 bankruptcy case, Jasmine Ramos from Ridgewood, NY, saw her proceedings start in 2010-05-16 and complete by 08/25/2010, involving asset liquidation."
Jasmine Ramos — New York
Sehida Rastoder, Ridgewood NY
Address: 1828 Putnam Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-48304-ess7: "Sehida Rastoder's bankruptcy, initiated in September 24, 2009 and concluded by Jan 1, 2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sehida Rastoder — New York
Jeanette Ratner, Ridgewood NY
Address: 7716 79th St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-44348-cec7: "The bankruptcy record of Jeanette Ratner from Ridgewood, NY, shows a Chapter 7 case filed in 05.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Jeanette Ratner — New York
Shannon Reddish, Ridgewood NY
Address: 5918 68th Ave Ridgewood, NY 11385-4442
Bankruptcy Case 1-15-45331-nhl Overview: "In a Chapter 7 bankruptcy case, Shannon Reddish from Ridgewood, NY, saw their proceedings start in November 2015 and complete by February 22, 2016, involving asset liquidation."
Shannon Reddish — New York
Faiz Ur Rehman, Ridgewood NY
Address: 615 Seneca Ave Apt 2R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74015-ast: "The bankruptcy filing by Faiz Ur Rehman, undertaken in June 6, 2011 in Ridgewood, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Faiz Ur Rehman — New York
Kevin E Reilly, Ridgewood NY
Address: 7834 74th St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-48470-jf: "The case of Kevin E Reilly in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early March 26, 2013, focusing on asset liquidation to repay creditors."
Kevin E Reilly — New York
Jeanette Rentas, Ridgewood NY
Address: 6418 Cooper Ave Ridgewood, NY 11385
Bankruptcy Case 1-13-42865-nhl Summary: "The case of Jeanette Rentas in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2013 and discharged early Aug 17, 2013, focusing on asset liquidation to repay creditors."
Jeanette Rentas — New York
Judith Reseutek, Ridgewood NY
Address: 7248 66th St Apt 2L Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47217-ess: "In a Chapter 7 bankruptcy case, Judith Reseutek from Ridgewood, NY, saw her proceedings start in August 22, 2011 and complete by 11/29/2011, involving asset liquidation."
Judith Reseutek — New York
John A Restaino, Ridgewood NY
Address: 487 Fairview Ave Apt 3R Ridgewood, NY 11385
Bankruptcy Case 1-11-48354-jf Summary: "John A Restaino's Chapter 7 bankruptcy, filed in Ridgewood, NY in Sep 30, 2011, led to asset liquidation, with the case closing in January 2012."
John A Restaino — New York
Eugenia M Reyes, Ridgewood NY
Address: 7107 69th Pl Ridgewood, NY 11385
Bankruptcy Case 1-13-46554-ess Overview: "Eugenia M Reyes's Chapter 7 bankruptcy, filed in Ridgewood, NY in Oct 31, 2013, led to asset liquidation, with the case closing in 02.07.2014."
Eugenia M Reyes — New York
Anibal Reyes, Ridgewood NY
Address: 1840 Summerfield St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-44224-cec7: "Ridgewood, NY resident Anibal Reyes's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Anibal Reyes — New York
Harriet A Reynolds, Ridgewood NY
Address: 6518 78th Ave Ridgewood, NY 11385-6939
Bankruptcy Case 1-15-42838-cec Overview: "In a Chapter 7 bankruptcy case, Harriet A Reynolds from Ridgewood, NY, saw her proceedings start in 2015-06-18 and complete by 09/16/2015, involving asset liquidation."
Harriet A Reynolds — New York
Michael Reynoso, Ridgewood NY
Address: 5925 Catalpa Ave # 2 Ridgewood, NY 11385-4462
Bankruptcy Case 1-16-40302-ess Overview: "The case of Michael Reynoso in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 26, 2016 and discharged early 04/25/2016, focusing on asset liquidation to repay creditors."
Michael Reynoso — New York
Santa Richard, Ridgewood NY
Address: 1831 Norman St Ridgewood, NY 11385-5815
Concise Description of Bankruptcy Case 1-16-41934-ess7: "Santa Richard's bankruptcy, initiated in 2016-05-03 and concluded by Aug 1, 2016 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa Richard — New York
Hyacinth Richards, Ridgewood NY
Address: 2020 Linden St Ridgewood, NY 11385
Bankruptcy Case 1-11-49626-jf Overview: "The bankruptcy record of Hyacinth Richards from Ridgewood, NY, shows a Chapter 7 case filed in 11/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Hyacinth Richards — New York
Wilma Rios, Ridgewood NY
Address: 1872 Gates Ave Apt 1L Ridgewood, NY 11385
Bankruptcy Case 1-11-49448-jf Summary: "In Ridgewood, NY, Wilma Rios filed for Chapter 7 bankruptcy in Nov 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2012."
Wilma Rios — New York
Jose A Rios, Ridgewood NY
Address: 511 Woodward Ave Apt 1R Ridgewood, NY 11385
Bankruptcy Case 1-13-44418-cec Overview: "The bankruptcy record of Jose A Rios from Ridgewood, NY, shows a Chapter 7 case filed in July 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jose A Rios — New York
Kent Erika Rivarola, Ridgewood NY
Address: 1113 Wyckoff Ave Fl 2ND Ridgewood, NY 11385-8502
Brief Overview of Bankruptcy Case 1-15-40455-cec: "In Ridgewood, NY, Kent Erika Rivarola filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-05."
Kent Erika Rivarola — New York
Rachelle Rivera, Ridgewood NY
Address: 8009 64th Ln Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-49749-jbr: "Ridgewood, NY resident Rachelle Rivera's Oct 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Rachelle Rivera — New York
Daisy Rivera, Ridgewood NY
Address: 1633 George St Ridgewood, NY 11385
Bankruptcy Case 1-11-49765-jbr Overview: "The case of Daisy Rivera in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-18 and discharged early 02/28/2012, focusing on asset liquidation to repay creditors."
Daisy Rivera — New York
Lourdes Rivera, Ridgewood NY
Address: 6030 Catalpa Ave Ridgewood, NY 11385-5160
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44068-nhl: "In Ridgewood, NY, Lourdes Rivera filed for Chapter 7 bankruptcy in 2014-08-07. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2014."
Lourdes Rivera — New York
Flores Victor M Rivera, Ridgewood NY
Address: 1911 Menahan St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-50600-nhl7: "Ridgewood, NY resident Flores Victor M Rivera's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2012."
Flores Victor M Rivera — New York
Frances Rivera, Ridgewood NY
Address: 1713 Palmetto St Apt 2L Ridgewood, NY 11385
Bankruptcy Case 1-10-40146-jf Summary: "The bankruptcy filing by Frances Rivera, undertaken in 2010-01-10 in Ridgewood, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Frances Rivera — New York
Hilary Rivera, Ridgewood NY
Address: 7835 76th St Ridgewood, NY 11385
Bankruptcy Case 1-10-44119-cec Overview: "Hilary Rivera's bankruptcy, initiated in 2010-05-05 and concluded by 2010-08-28 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilary Rivera — New York
Edwin Rivera, Ridgewood NY
Address: 589 Seneca Ave Apt 2R Ridgewood, NY 11385-1773
Bankruptcy Case 1-07-47024-cec Summary: "Dec 21, 2007 marked the beginning of Edwin Rivera's Chapter 13 bankruptcy in Ridgewood, NY, entailing a structured repayment schedule, completed by January 2013."
Edwin Rivera — New York
Michele Rivera, Ridgewood NY
Address: 6086 Myrtle Ave Ridgewood, NY 11385
Bankruptcy Case 1-10-49506-jbr Overview: "Michele Rivera's Chapter 7 bankruptcy, filed in Ridgewood, NY in 10.07.2010, led to asset liquidation, with the case closing in 01/11/2011."
Michele Rivera — New York
Juana Rivera, Ridgewood NY
Address: 1812 Himrod St Ridgewood, NY 11385
Bankruptcy Case 1-12-44095-jf Overview: "The bankruptcy record of Juana Rivera from Ridgewood, NY, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2012."
Juana Rivera — New York
Carlos Rivera, Ridgewood NY
Address: 1636 Madison St Apt 2L Ridgewood, NY 11385
Bankruptcy Case 1-10-45914-jf Summary: "The bankruptcy filing by Carlos Rivera, undertaken in June 23, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 10.16.2010 after liquidating assets."
Carlos Rivera — New York
Christy Ann Rubel, Ridgewood NY
Address: 5930 Grove St Fl 1ST Ridgewood, NY 11385-2635
Bankruptcy Case 1-2014-41889-ess Summary: "Ridgewood, NY resident Christy Ann Rubel's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2014."
Christy Ann Rubel — New York
Donna Rufrano, Ridgewood NY
Address: 7037 65th Pl Apt 2L Ridgewood, NY 11385
Bankruptcy Case 1-10-51433-cec Overview: "The bankruptcy filing by Donna Rufrano, undertaken in 2010-12-06 in Ridgewood, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Donna Rufrano — New York
Kimberly Ruggiero, Ridgewood NY
Address: 7149 70th St Ridgewood, NY 11385
Bankruptcy Case 1-11-40737-jf Summary: "In Ridgewood, NY, Kimberly Ruggiero filed for Chapter 7 bankruptcy in 02.01.2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Kimberly Ruggiero — New York
Enid Ruiz, Ridgewood NY
Address: 6072 Madison St Apt 3G Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46759-jbr: "The case of Enid Ruiz in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-18 and discharged early 11/10/2010, focusing on asset liquidation to repay creditors."
Enid Ruiz — New York
Alex W Ruiz, Ridgewood NY
Address: 6160 Menahan St Ridgewood, NY 11385-2605
Bankruptcy Case 1-15-44550-nhl Overview: "Alex W Ruiz's Chapter 7 bankruptcy, filed in Ridgewood, NY in 10.06.2015, led to asset liquidation, with the case closing in 2016-01-04."
Alex W Ruiz — New York
Dominique Ruiz, Ridgewood NY
Address: 1649 Norman St Ridgewood, NY 11385
Bankruptcy Case 1-10-40770-jf Summary: "Ridgewood, NY resident Dominique Ruiz's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Dominique Ruiz — New York
Grzegorz Rusek, Ridgewood NY
Address: 6416 Madison St Apt 3R Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-42726-nhl: "Grzegorz Rusek's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2012-04-14, led to asset liquidation, with the case closing in August 2012."
Grzegorz Rusek — New York
Daniel A Russo, Ridgewood NY
Address: 1888 Starr St Apt 2 Ridgewood, NY 11385
Bankruptcy Case 1-11-44080-ess Summary: "Daniel A Russo's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05.13.2011, led to asset liquidation, with the case closing in 2011-09-05."
Daniel A Russo — New York
Barbara Ryciak, Ridgewood NY
Address: 6048 Palmetto St Apt 4B Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-47277-ess: "The bankruptcy record of Barbara Ryciak from Ridgewood, NY, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2013."
Barbara Ryciak — New York
Explore Free Bankruptcy Records by State