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

Zulma Rivera, Ridgewood NY

Address: 1869 Himrod St Apt 2L Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-48983-dem7: "Zulma Rivera's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2009-10-13, led to asset liquidation, with the case closing in 2010-01-20."
Zulma Rivera — New York

Dennis Roach, Ridgewood NY

Address: 2021 Greene Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46169-cec: "In Ridgewood, NY, Dennis Roach filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2014."
Dennis Roach — New York

Belkys A Robles, Ridgewood NY

Address: 1708 Summerfield St Apt D8 Ridgewood, NY 11385
Bankruptcy Case 1-13-41535-ess Overview: "Ridgewood, NY resident Belkys A Robles's 03/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Belkys A Robles — New York

Julio Robles, Ridgewood NY

Address: 7848 86th St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45078-jf: "Julio Robles's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2010-05-28, led to asset liquidation, with the case closing in Sep 20, 2010."
Julio Robles — New York

Martha Rodriguez, Ridgewood NY

Address: 6344 Fresh Pond Rd Apt 3R Ridgewood, NY 11385
Bankruptcy Case 1-09-51341-cec Summary: "Martha Rodriguez's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2009-12-23, led to asset liquidation, with the case closing in 2010-03-30."
Martha Rodriguez — New York

Diana Rodriguez, Ridgewood NY

Address: 660 Woodward Ave Apt 1 Ridgewood, NY 11385-2204
Bankruptcy Case 1-14-44939-cec Overview: "The case of Diana Rodriguez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 09/30/2014 and discharged early 2014-12-29, focusing on asset liquidation to repay creditors."
Diana Rodriguez — New York

Genny Rodriguez, Ridgewood NY

Address: 1718 Harman St Apt 1R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-49431-jf7: "The bankruptcy record of Genny Rodriguez from Ridgewood, NY, shows a Chapter 7 case filed in October 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2011."
Genny Rodriguez — New York

Mery A Rodriguez, Ridgewood NY

Address: 479 Onderdonk Ave Apt 2L Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-47725-cec7: "Mery A Rodriguez's bankruptcy, initiated in Nov 6, 2012 and concluded by February 13, 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mery A Rodriguez — New York

Alba I Rodriguez, Ridgewood NY

Address: 1620 Summerfield St # 2R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43920-ess: "Alba I Rodriguez's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06.26.2013, led to asset liquidation, with the case closing in 2013-10-03."
Alba I Rodriguez — New York

Sonia Dolores Rodriguez, Ridgewood NY

Address: 1645 Putnam Ave Ridgewood, NY 11385-3400
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43291-ess: "Sonia Dolores Rodriguez's bankruptcy, initiated in July 2015 and concluded by Oct 19, 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Dolores Rodriguez — New York

Geovanna V Rodriguez, Ridgewood NY

Address: 6039 67th Ave # 1 Ridgewood, NY 11385-4556
Bankruptcy Case 1-2014-44735-ess Overview: "The bankruptcy filing by Geovanna V Rodriguez, undertaken in 2014-09-17 in Ridgewood, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Geovanna V Rodriguez — New York

Andre S Rodriguez, Ridgewood NY

Address: 6708 65th Pl Ridgewood, NY 11385-4637
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44217-nhl: "Ridgewood, NY resident Andre S Rodriguez's 2015-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2015."
Andre S Rodriguez — New York

Arturo A Rodriguez, Ridgewood NY

Address: 6039 67th Ave # 1 Ridgewood, NY 11385-4556
Brief Overview of Bankruptcy Case 1-14-44735-ess: "In Ridgewood, NY, Arturo A Rodriguez filed for Chapter 7 bankruptcy in September 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2014."
Arturo A Rodriguez — New York

Christine Rodriguez, Ridgewood NY

Address: 7007 70th St Ridgewood, NY 11385-7310
Bankruptcy Case 1-15-45396-ess Summary: "In a Chapter 7 bankruptcy case, Christine Rodriguez from Ridgewood, NY, saw her proceedings start in 11/28/2015 and complete by 02.26.2016, involving asset liquidation."
Christine Rodriguez — New York

Pedro Rodriquez, Ridgewood NY

Address: 420 Fairview Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-40530-ess7: "Pedro Rodriquez's Chapter 7 bankruptcy, filed in Ridgewood, NY in January 23, 2010, led to asset liquidation, with the case closing in 05.02.2010."
Pedro Rodriquez — New York

Ellen B Rogers, Ridgewood NY

Address: 2121 Grove St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44082-ess: "Ellen B Rogers's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05/13/2011, led to asset liquidation, with the case closing in Sep 5, 2011."
Ellen B Rogers — New York

Sonia Rojas, Ridgewood NY

Address: 1674 Stephen St Apt 1L Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48290-nhl: "In a Chapter 7 bankruptcy case, Sonia Rojas from Ridgewood, NY, saw her proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Sonia Rojas — New York

Alex Roldan, Ridgewood NY

Address: 7002 66th St Apt 1L Ridgewood, NY 11385
Bankruptcy Case 1-11-44693-cec Summary: "The bankruptcy record of Alex Roldan from Ridgewood, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Alex Roldan — New York

Dennis E Roman, Ridgewood NY

Address: 1617 Summerfield St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42384-cec: "The bankruptcy record of Dennis E Roman from Ridgewood, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2012."
Dennis E Roman — New York

Jr Alexander Roman, Ridgewood NY

Address: 1651 Stephen St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-09-50487-cec: "The case of Jr Alexander Roman in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Jr Alexander Roman — New York

Marek Romanowski, Ridgewood NY

Address: 2240 Himrod St Apt 3A Ridgewood, NY 11385
Bankruptcy Case 1-10-40603-cec Summary: "Marek Romanowski's Chapter 7 bankruptcy, filed in Ridgewood, NY in 01.26.2010, led to asset liquidation, with the case closing in Apr 28, 2010."
Marek Romanowski — New York

Jr Edgardo Romero, Ridgewood NY

Address: 7024 65th Pl Apt 2L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-41019-ess: "The case of Jr Edgardo Romero in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-09 and discharged early 06/04/2010, focusing on asset liquidation to repay creditors."
Jr Edgardo Romero — New York

Eugenia I Romero, Ridgewood NY

Address: 937 Onderdonk Ave Apt 1STFL Ridgewood, NY 11385-4934
Concise Description of Bankruptcy Case 1-16-41447-ess7: "The case of Eugenia I Romero in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 04/05/2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Eugenia I Romero — New York

Wareska Isis Rosa, Ridgewood NY

Address: 1822 George St Apt 3L Ridgewood, NY 11385-5564
Brief Overview of Bankruptcy Case 1-2014-43512-nhl: "Wareska Isis Rosa's bankruptcy, initiated in July 9, 2014 and concluded by 10/07/2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wareska Isis Rosa — New York

Carlos Rosa, Ridgewood NY

Address: 5840 Catalpa Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49693-dem: "In Ridgewood, NY, Carlos Rosa filed for Chapter 7 bankruptcy in Nov 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Carlos Rosa — New York

Jacqueline Rosa, Ridgewood NY

Address: 7517 Myrtle Ave Ridgewood, NY 11385
Bankruptcy Case 1-09-48990-jf Summary: "In Ridgewood, NY, Jacqueline Rosa filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Jacqueline Rosa — New York

Ana Rosado, Ridgewood NY

Address: PO Box 860068 Ridgewood, NY 11386
Bankruptcy Case 1-11-44743-cec Overview: "The bankruptcy record of Ana Rosado from Ridgewood, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-24."
Ana Rosado — New York

Anica Rosanda, Ridgewood NY

Address: 7832 65th St Apt 2 Ridgewood, NY 11385-6804
Brief Overview of Bankruptcy Case 1-16-41094-cec: "In a Chapter 7 bankruptcy case, Anica Rosanda from Ridgewood, NY, saw their proceedings start in March 2016 and complete by Jun 16, 2016, involving asset liquidation."
Anica Rosanda — New York

Sylvan Rosas, Ridgewood NY

Address: 1714 Palmetto St Apt 2R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-46258-cec7: "In Ridgewood, NY, Sylvan Rosas filed for Chapter 7 bankruptcy in Jul 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2011."
Sylvan Rosas — New York

Witek Rosowski, Ridgewood NY

Address: 6821 64th Pl Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-44104-jf: "In Ridgewood, NY, Witek Rosowski filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2010."
Witek Rosowski — New York

Maria T Roulet, Ridgewood NY

Address: 5848 Catalpa Ave Ridgewood, NY 11385
Bankruptcy Case 1-11-44124-jf Overview: "Maria T Roulet's Chapter 7 bankruptcy, filed in Ridgewood, NY in May 2011, led to asset liquidation, with the case closing in 2011-09-08."
Maria T Roulet — New York

Maribel Salinas, Ridgewood NY

Address: 7119 71st Pl Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-13-40382-ess Summary: "The bankruptcy filing by Maribel Salinas, undertaken in 01.23.2013 in Ridgewood, NY under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Maribel Salinas — New York

Miguel Antonio Salinas, Ridgewood NY

Address: 401 Onderdonk Ave Ridgewood, NY 11385-1568
Brief Overview of Bankruptcy Case 1-15-45324-cec: "Ridgewood, NY resident Miguel Antonio Salinas's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Miguel Antonio Salinas — New York

Joseph A Salvato, Ridgewood NY

Address: 7116 65th Pl Apt 1L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-40024-cec: "In a Chapter 7 bankruptcy case, Joseph A Salvato from Ridgewood, NY, saw their proceedings start in January 4, 2011 and complete by April 6, 2011, involving asset liquidation."
Joseph A Salvato — New York

Ricardo Sanabria, Ridgewood NY

Address: 5607 Clover Pl Apt 2I Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-50588-jf: "The bankruptcy filing by Ricardo Sanabria, undertaken in Nov 10, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Ricardo Sanabria — New York

Otilia Sanchez, Ridgewood NY

Address: 8283 88th Pl Ridgewood, NY 11385-7817
Brief Overview of Bankruptcy Case 1-2014-42374-cec: "The bankruptcy record of Otilia Sanchez from Ridgewood, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Otilia Sanchez — New York

Jovini W Sanchez, Ridgewood NY

Address: 6615 Stier Pl Apt 2 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-13-40323-jf: "In Ridgewood, NY, Jovini W Sanchez filed for Chapter 7 bankruptcy in 2013-01-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Jovini W Sanchez — New York

Niccole Sanchez, Ridgewood NY

Address: 7846 79th Pl Ridgewood, NY 11385
Bankruptcy Case 1-09-48672-dem Summary: "In a Chapter 7 bankruptcy case, Niccole Sanchez from Ridgewood, NY, saw their proceedings start in Oct 1, 2009 and complete by 01.08.2010, involving asset liquidation."
Niccole Sanchez — New York

Ramon Sanchez, Ridgewood NY

Address: 6831 Forest Ave Apt 2R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-44317-nhl7: "The bankruptcy filing by Ramon Sanchez, undertaken in 06.11.2012 in Ridgewood, NY under Chapter 7, concluded with discharge in October 4, 2012 after liquidating assets."
Ramon Sanchez — New York

Leotranys Sanchez, Ridgewood NY

Address: 1658 Putnam Ave Apt 3L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-42042-ess: "In a Chapter 7 bankruptcy case, Leotranys Sanchez from Ridgewood, NY, saw their proceedings start in March 12, 2010 and complete by 07.05.2010, involving asset liquidation."
Leotranys Sanchez — New York

Karla Sanchez, Ridgewood NY

Address: 7205 66th St Apt 2 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-41968-cec7: "In Ridgewood, NY, Karla Sanchez filed for Chapter 7 bankruptcy in 03/14/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Karla Sanchez — New York

Antonia Sanchez, Ridgewood NY

Address: 5660 Myrtle Ave Ridgewood, NY 11385-4736
Concise Description of Bankruptcy Case 1-15-42074-cec7: "The bankruptcy filing by Antonia Sanchez, undertaken in 05.04.2015 in Ridgewood, NY under Chapter 7, concluded with discharge in 2015-08-02 after liquidating assets."
Antonia Sanchez — New York

Sinnel E Sandoval, Ridgewood NY

Address: 1714 Willoughby Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46821-nhl: "The bankruptcy filing by Sinnel E Sandoval, undertaken in September 2012 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Sinnel E Sandoval — New York

Mabel E Sanmiguel, Ridgewood NY

Address: 475 Woodward Ave Apt 1 Ridgewood, NY 11385-1548
Brief Overview of Bankruptcy Case 1-2014-42566-nhl: "Mabel E Sanmiguel's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05.21.2014, led to asset liquidation, with the case closing in Aug 19, 2014."
Mabel E Sanmiguel — New York

Elizabeth Santacoloma, Ridgewood NY

Address: 8912 Aubrey Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-47140-cec7: "The bankruptcy record of Elizabeth Santacoloma from Ridgewood, NY, shows a Chapter 7 case filed in 2011-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Elizabeth Santacoloma — New York

Elena Santana, Ridgewood NY

Address: 1612 Norman St Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-11-49009-cec Summary: "Elena Santana's bankruptcy, initiated in Oct 25, 2011 and concluded by 01.31.2012 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Santana — New York

Angel Santana, Ridgewood NY

Address: 7041 67th St Ridgewood, NY 11385
Bankruptcy Case 1-11-44077-jbr Overview: "The bankruptcy filing by Angel Santana, undertaken in 2011-05-13 in Ridgewood, NY under Chapter 7, concluded with discharge in 09/05/2011 after liquidating assets."
Angel Santana — New York

Edgar Santiago, Ridgewood NY

Address: 1646 Putnam Ave Apt 2L Ridgewood, NY 11385
Bankruptcy Case 1-09-50933-jf Summary: "The bankruptcy record of Edgar Santiago from Ridgewood, NY, shows a Chapter 7 case filed in December 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2010."
Edgar Santiago — New York

Efrain Santiago, Ridgewood NY

Address: 7244 61st St Apt 2 Ridgewood, NY 11385-6114
Concise Description of Bankruptcy Case 1-2014-43850-cec7: "Efrain Santiago's bankruptcy, initiated in 2014-07-29 and concluded by Oct 27, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Santiago — New York

Rafael Santiago, Ridgewood NY

Address: 6841 Forest Ave Apt 3 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-49543-cec7: "Ridgewood, NY resident Rafael Santiago's Nov 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2012."
Rafael Santiago — New York

Stephanie Santiago, Ridgewood NY

Address: 1812 Menahan St Apt 4A Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-43714-cec7: "Stephanie Santiago's Chapter 7 bankruptcy, filed in Ridgewood, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-20."
Stephanie Santiago — New York

Taiine Santiago, Ridgewood NY

Address: 2059 Gates Ave Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-10-41437-jf Summary: "The bankruptcy filing by Taiine Santiago, undertaken in February 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Taiine Santiago — New York

Rene Santiago, Ridgewood NY

Address: 2122 Greene Ave Apt H1 Ridgewood, NY 11385
Bankruptcy Case 1-10-50918-ess Overview: "In Ridgewood, NY, Rene Santiago filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Rene Santiago — New York

Angie Santiago, Ridgewood NY

Address: 6021 Madison St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 11-12843-alg: "Angie Santiago's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06/15/2011, led to asset liquidation, with the case closing in 2011-10-08."
Angie Santiago — New York

Carl Sanzone, Ridgewood NY

Address: 8020 Margaret Pl Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-47179-jf7: "The bankruptcy filing by Carl Sanzone, undertaken in 2010-07-29 in Ridgewood, NY under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Carl Sanzone — New York

Mohammad Sarfaraz, Ridgewood NY

Address: 1921 Himrod St Ridgewood, NY 11385
Bankruptcy Case 1-10-45986-jf Summary: "The bankruptcy record of Mohammad Sarfaraz from Ridgewood, NY, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2010."
Mohammad Sarfaraz — New York

Leocadia Sarkari, Ridgewood NY

Address: 7117 Cooper Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-13-41821-nhl: "The bankruptcy filing by Leocadia Sarkari, undertaken in March 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Leocadia Sarkari — New York

Tonilynn Sarrica, Ridgewood NY

Address: 2015 Bleecker St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-42343-jf7: "Tonilynn Sarrica's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-03-24, led to asset liquidation, with the case closing in 2011-07-17."
Tonilynn Sarrica — New York

Lauren Scafidi, Ridgewood NY

Address: 7139 68th Pl Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-49346-jf7: "The bankruptcy record of Lauren Scafidi from Ridgewood, NY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2011."
Lauren Scafidi — New York

Joseph R Schatzle, Ridgewood NY

Address: 7814 80th St Ridgewood, NY 11385
Bankruptcy Case 1-12-48263-ess Summary: "Joseph R Schatzle's bankruptcy, initiated in Dec 4, 2012 and concluded by March 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Schatzle — New York

Frederick A Schaudel, Ridgewood NY

Address: 2145 Butler Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45580-nhl: "Frederick A Schaudel's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2013-09-13, led to asset liquidation, with the case closing in December 2013."
Frederick A Schaudel — New York

Elizabeth A Schaudel, Ridgewood NY

Address: 2035 Menahan St Ridgewood, NY 11385
Bankruptcy Case 1-12-40263-ess Summary: "Ridgewood, NY resident Elizabeth A Schaudel's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-19."
Elizabeth A Schaudel — New York

Lily Scheer, Ridgewood NY

Address: 1716 Greene Ave Apt 1L Ridgewood, NY 11385
Bankruptcy Case 1-10-42993-cec Overview: "Lily Scheer's Chapter 7 bankruptcy, filed in Ridgewood, NY in 04/08/2010, led to asset liquidation, with the case closing in 2010-08-01."
Lily Scheer — New York

Cielito G Schiraldi, Ridgewood NY

Address: 1737 Starr St Ridgewood, NY 11385-1130
Bankruptcy Case 1-14-44837-ess Overview: "In Ridgewood, NY, Cielito G Schiraldi filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Cielito G Schiraldi — New York

Wendy Schmidt, Ridgewood NY

Address: 8103 77th Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-49723-cec: "In a Chapter 7 bankruptcy case, Wendy Schmidt from Ridgewood, NY, saw her proceedings start in 2010-10-15 and complete by Jan 19, 2011, involving asset liquidation."
Wendy Schmidt — New York

Raymond P Schmidt, Ridgewood NY

Address: 7840 81st St Ridgewood, NY 11385-7633
Bankruptcy Case 1-14-42656-ess Summary: "The bankruptcy record of Raymond P Schmidt from Ridgewood, NY, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2014."
Raymond P Schmidt — New York

Jessica Rose Schwab, Ridgewood NY

Address: 6933 64th Pl Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-40108-jf: "The case of Jessica Rose Schwab in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-01-08 and discharged early April 11, 2012, focusing on asset liquidation to repay creditors."
Jessica Rose Schwab — New York

Nelson Segarra, Ridgewood NY

Address: 6424 Palmetto St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-41126-dem: "In Ridgewood, NY, Nelson Segarra filed for Chapter 7 bankruptcy in 2010-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Nelson Segarra — New York

Charles W Sekera, Ridgewood NY

Address: 5231 Metropolitan Ave Ridgewood, NY 11385
Bankruptcy Case 1-13-41700-nhl Summary: "Charles W Sekera's bankruptcy, initiated in March 2013 and concluded by 2013-07-02 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Sekera — New York

Jorge Seminario, Ridgewood NY

Address: 8929 Rutledge Ave Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40058-cec: "The bankruptcy record of Jorge Seminario from Ridgewood, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jorge Seminario — New York

James A Serrago, Ridgewood NY

Address: 7007 Myrtle Ave Apt 2ND Ridgewood, NY 11385-7221
Bankruptcy Case 1-2014-41883-cec Overview: "In a Chapter 7 bankruptcy case, James A Serrago from Ridgewood, NY, saw their proceedings start in 2014-04-17 and complete by 07/16/2014, involving asset liquidation."
James A Serrago — New York

Luis Serrano, Ridgewood NY

Address: 7110 Fresh Pond Rd Apt 2L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-46582-jbr: "The case of Luis Serrano in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 13, 2010 and discharged early November 5, 2010, focusing on asset liquidation to repay creditors."
Luis Serrano — New York

Noel A Shadrach, Ridgewood NY

Address: 6406 Cooper Ave Ridgewood, NY 11385
Bankruptcy Case 1-12-44950-nhl Summary: "Ridgewood, NY resident Noel A Shadrach's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2012."
Noel A Shadrach — New York

Karina Shenouda, Ridgewood NY

Address: 6414 Fresh Pond Rd Apt 2 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-44478-cec7: "Karina Shenouda's bankruptcy, initiated in 05.25.2011 and concluded by 2011-09-17 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Shenouda — New York

Glenys Sherwood, Ridgewood NY

Address: 1060 Seneca Ave # 1 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-42912-jbr: "Ridgewood, NY resident Glenys Sherwood's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2010."
Glenys Sherwood — New York

Mateo Sierra, Ridgewood NY

Address: 1701 Woodbine St Apt 2 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-41561-dem: "The bankruptcy record of Mateo Sierra from Ridgewood, NY, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Mateo Sierra — New York

Evelyn N Silva, Ridgewood NY

Address: 7607 Cooper Ave Ridgewood, NY 11385
Bankruptcy Case 1-12-48537-cec Summary: "Evelyn N Silva's Chapter 7 bankruptcy, filed in Ridgewood, NY in 12.19.2012, led to asset liquidation, with the case closing in March 28, 2013."
Evelyn N Silva — New York

Dawnmarie Simon, Ridgewood NY

Address: 7166 69th Pl Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43813-nhl: "The bankruptcy filing by Dawnmarie Simon, undertaken in 2012-05-25 in Ridgewood, NY under Chapter 7, concluded with discharge in 09/17/2012 after liquidating assets."
Dawnmarie Simon — New York

Ronald L Sinacori, Ridgewood NY

Address: 6049 Grove St Ridgewood, NY 11385-2602
Brief Overview of Bankruptcy Case 1-2014-44202-ess: "Ridgewood, NY resident Ronald L Sinacori's 08/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Ronald L Sinacori — New York

Felicia C Sindoni, Ridgewood NY

Address: 7854 84th St Ridgewood, NY 11385-7611
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44095-cec: "Felicia C Sindoni's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Felicia C Sindoni — New York

Jan Skrzypczak, Ridgewood NY

Address: 6920 Forest Ave Fl 2ND Ridgewood, NY 11385-4458
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41372-ess: "In Ridgewood, NY, Jan Skrzypczak filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
Jan Skrzypczak — New York

Ulyana Slyusarchuk, Ridgewood NY

Address: 6051 Palmetto St Apt 1 Ridgewood, NY 11385
Bankruptcy Case 1-12-43124-jf Summary: "Ulyana Slyusarchuk's bankruptcy, initiated in April 30, 2012 and concluded by August 2012 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ulyana Slyusarchuk — New York

Jean Marc C Solak, Ridgewood NY

Address: 1723 Woodbine St Apt 5 Ridgewood, NY 11385
Bankruptcy Case 1-11-45193-cec Summary: "The case of Jean Marc C Solak in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-16 and discharged early 2011-09-27, focusing on asset liquidation to repay creditors."
Jean Marc C Solak — New York

Maritza Solis, Ridgewood NY

Address: 1623 Decatur St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-47036-ess7: "In Ridgewood, NY, Maritza Solis filed for Chapter 7 bankruptcy in Aug 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-22."
Maritza Solis — New York

Leanne D Soto, Ridgewood NY

Address: 6041 Catalpa Ave # 2R Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-48901-cec: "The bankruptcy record of Leanne D Soto from Ridgewood, NY, shows a Chapter 7 case filed in 10.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2012."
Leanne D Soto — New York

Michael J Spinella, Ridgewood NY

Address: 1703 Stanhope St Ridgewood, NY 11385-1482
Bankruptcy Case 1-15-41457-cec Overview: "Michael J Spinella's bankruptcy, initiated in 2015-04-01 and concluded by 06.30.2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Spinella — New York

William O Stalzer, Ridgewood NY

Address: 2028 Gates Ave Apt 2R Ridgewood, NY 11385-3003
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46383-ess: "Ridgewood, NY resident William O Stalzer's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
William O Stalzer — New York

Zvezdan Stefanovic, Ridgewood NY

Address: 1813 Linden St Ridgewood, NY 11385
Bankruptcy Case 1-12-45662-jf Summary: "The bankruptcy record of Zvezdan Stefanovic from Ridgewood, NY, shows a Chapter 7 case filed in 2012-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Zvezdan Stefanovic — New York

Bhupendra V Sukhadiya, Ridgewood NY

Address: 707 Seneca Ave Pbm 13 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-44403-nhl7: "Bhupendra V Sukhadiya's Chapter 7 bankruptcy, filed in Ridgewood, NY in June 2012, led to asset liquidation, with the case closing in October 2012."
Bhupendra V Sukhadiya — New York

Kunti Sulaiman, Ridgewood NY

Address: 7205 66th St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-44637-nhl: "In a Chapter 7 bankruptcy case, Kunti Sulaiman from Ridgewood, NY, saw their proceedings start in 06.25.2012 and complete by 2012-10-18, involving asset liquidation."
Kunti Sulaiman — New York

Bernard Sweeney, Ridgewood NY

Address: 8012 Cypress Hills St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-46720-ess: "In Ridgewood, NY, Bernard Sweeney filed for Chapter 7 bankruptcy in Aug 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-26."
Bernard Sweeney — New York

Grzegorz Switajski, Ridgewood NY

Address: 816 Seneca Ave Apt 5 Ridgewood, NY 11385
Bankruptcy Case 10-20891-GMB Summary: "Ridgewood, NY resident Grzegorz Switajski's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Grzegorz Switajski — New York

Michael Bober Sypulski, Ridgewood NY

Address: 6627 Fresh Pond Rd Ridgewood, NY 11385-3339
Brief Overview of Bankruptcy Case 1-15-43699-nhl: "Michael Bober Sypulski's bankruptcy, initiated in August 2015 and concluded by November 8, 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bober Sypulski — New York

Gloria Szczepanski, Ridgewood NY

Address: 7865 75th St Apt 1F Ridgewood, NY 11385
Bankruptcy Case 1-13-46115-ess Overview: "In Ridgewood, NY, Gloria Szczepanski filed for Chapter 7 bankruptcy in 2013-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2014."
Gloria Szczepanski — New York

Karol Szczepanski, Ridgewood NY

Address: 1836 Norman St Apt 1B Ridgewood, NY 11385-5814
Concise Description of Bankruptcy Case 1-2014-42089-ess7: "The case of Karol Szczepanski in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-29 and discharged early 2014-07-28, focusing on asset liquidation to repay creditors."
Karol Szczepanski — New York

Tomasz Szczerba, Ridgewood NY

Address: 6055 67th Ave Apt 2 Ridgewood, NY 11385
Bankruptcy Case 1-10-50373-jbr Overview: "In Ridgewood, NY, Tomasz Szczerba filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Tomasz Szczerba — New York

Ladislaus Szele, Ridgewood NY

Address: 7002 70th St Ridgewood, NY 11385-7311
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40413-nhl: "Ladislaus Szele's bankruptcy, initiated in January 2016 and concluded by April 30, 2016 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladislaus Szele — New York

Bogdan Szewczyk, Ridgewood NY

Address: 1680 Gates Ave Apt 2R Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-44860-cec: "The case of Bogdan Szewczyk in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2012 and discharged early Oct 23, 2012, focusing on asset liquidation to repay creditors."
Bogdan Szewczyk — New York

Tomasz Szmigiel, Ridgewood NY

Address: 7126 68th St Fl 1 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-44070-cec7: "Tomasz Szmigiel's bankruptcy, initiated in 06.30.2013 and concluded by October 7, 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomasz Szmigiel — New York

Kamil Szyc, Ridgewood NY

Address: 2005 Palmetto St Apt 2R Ridgewood, NY 11385
Bankruptcy Case 1-13-41439-ess Summary: "Kamil Szyc's Chapter 7 bankruptcy, filed in Ridgewood, NY in 03.14.2013, led to asset liquidation, with the case closing in June 2013."
Kamil Szyc — New York

Explore Free Bankruptcy Records by State