Website Logo

Ridgewood, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ridgewood.

Last updated on: April 09, 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

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