Ridgewood, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ridgewood.
Last updated on:
April 04, 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
Katia L Taveras, Ridgewood NY
Address: 7021 65th Pl Apt 2R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43760-cec: "The bankruptcy record of Katia L Taveras from Ridgewood, NY, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Katia L Taveras — New York
Cedeno Panagiota Tepelidis, Ridgewood NY
Address: 1852 Palmetto St Apt 3 Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46699-ess: "The bankruptcy filing by Cedeno Panagiota Tepelidis, undertaken in Nov 7, 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in Feb 14, 2014 after liquidating assets."
Cedeno Panagiota Tepelidis — New York
Christine Tesoriero, Ridgewood NY
Address: 6402 74th Ave Ridgewood, NY 11385-6149
Brief Overview of Bankruptcy Case 1-2014-41552-cec: "The bankruptcy record of Christine Tesoriero from Ridgewood, NY, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Christine Tesoriero — New York
Diego H Tinoco, Ridgewood NY
Address: 6059 68th Ave Ridgewood, NY 11385-4552
Brief Overview of Bankruptcy Case 1-14-40820-nhl: "Ridgewood, NY resident Diego H Tinoco's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Diego H Tinoco — New York
Antonio T Tomasino, Ridgewood NY
Address: 6409 Forest Ave Apt 2 Ridgewood, NY 11385-2534
Concise Description of Bankruptcy Case 1-15-41973-ess7: "The bankruptcy record of Antonio T Tomasino from Ridgewood, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Antonio T Tomasino — New York
Anibal Torrenegra, Ridgewood NY
Address: 1634 Summerfield St Ridgewood, NY 11385-5748
Bankruptcy Case 1-15-44524-nhl Summary: "The bankruptcy record of Anibal Torrenegra from Ridgewood, NY, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Anibal Torrenegra — New York
Epifanio Torres, Ridgewood NY
Address: 7931 60th Ln Ridgewood, NY 11385
Bankruptcy Case 1-10-45953-jf Summary: "In Ridgewood, NY, Epifanio Torres filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-17."
Epifanio Torres — New York
Franklin A Torres, Ridgewood NY
Address: 5912 Stephen St # 2FL Ridgewood, NY 11385-5644
Bankruptcy Case 1-15-42348-ess Summary: "In Ridgewood, NY, Franklin A Torres filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2015."
Franklin A Torres — New York
Argentina Torres, Ridgewood NY
Address: 7965 77th Rd Fl 2 Ridgewood, NY 11385
Bankruptcy Case 1-12-42606-ess Overview: "The bankruptcy record of Argentina Torres from Ridgewood, NY, shows a Chapter 7 case filed in 04.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2012."
Argentina Torres — New York
Jason Torres, Ridgewood NY
Address: 6920 69th Pl Ridgewood, NY 11385
Bankruptcy Case 1-11-41153-ess Summary: "The bankruptcy filing by Jason Torres, undertaken in 02.17.2011 in Ridgewood, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jason Torres — New York
Mayra I Torres, Ridgewood NY
Address: 1709 Stanhope St Apt 3R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-42047-jbr7: "The case of Mayra I Torres in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 03.16.2011 and discharged early June 27, 2011, focusing on asset liquidation to repay creditors."
Mayra I Torres — New York
Jorge Torres, Ridgewood NY
Address: 1865 Gates Ave Ridgewood, NY 11385-2939
Brief Overview of Bankruptcy Case 1-15-45062-cec: "Jorge Torres's Chapter 7 bankruptcy, filed in Ridgewood, NY in Nov 5, 2015, led to asset liquidation, with the case closing in 02/03/2016."
Jorge Torres — New York
Avery Torres, Ridgewood NY
Address: 6022 Bleecker St Apt 1 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-13-44730-nhl: "In a Chapter 7 bankruptcy case, Avery Torres from Ridgewood, NY, saw their proceedings start in Jul 31, 2013 and complete by Nov 7, 2013, involving asset liquidation."
Avery Torres — New York
Lavinel Totan, Ridgewood NY
Address: 1853 Cornelia St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-42036-ess: "The bankruptcy record of Lavinel Totan from Ridgewood, NY, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2011."
Lavinel Totan — New York
Tyrone Tovar, Ridgewood NY
Address: 5831 78th Ave Apt 1 Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-12-44467-ess: "The case of Tyrone Tovar in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-18 and discharged early 2012-10-11, focusing on asset liquidation to repay creditors."
Tyrone Tovar — New York
Arjan Tresova, Ridgewood NY
Address: 6024 Putnam Ave Apt 1L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-48246-jf: "In Ridgewood, NY, Arjan Tresova filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-08."
Arjan Tresova — New York
Cristian Tricorache, Ridgewood NY
Address: 2126 Menahan St Ridgewood, NY 11385-2052
Bankruptcy Case 1-2014-43438-cec Overview: "In a Chapter 7 bankruptcy case, Cristian Tricorache from Ridgewood, NY, saw his proceedings start in July 2014 and complete by September 2014, involving asset liquidation."
Cristian Tricorache — New York
Migdalia Trinidad, Ridgewood NY
Address: 1885 Stockholm St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-45415-ess7: "Ridgewood, NY resident Migdalia Trinidad's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Migdalia Trinidad — New York
Tatjana Troci, Ridgewood NY
Address: 1822 Madison St Apt 3L Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-42738-jf7: "The case of Tatjana Troci in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 03.31.2010 and discharged early 07.07.2010, focusing on asset liquidation to repay creditors."
Tatjana Troci — New York
Joseph A Tupas, Ridgewood NY
Address: 6131 Palmetto St Ridgewood, NY 11385-3324
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40491-ess: "Ridgewood, NY resident Joseph A Tupas's 02.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2016."
Joseph A Tupas — New York
Doina Tutovan, Ridgewood NY
Address: 6505 Central Ave Apt 2K Ridgewood, NY 11385
Bankruptcy Case 1-10-41719-ess Overview: "Doina Tutovan's bankruptcy, initiated in March 2, 2010 and concluded by 2010-06-08 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doina Tutovan — New York
Dennis A Ubia, Ridgewood NY
Address: 2015 Bleecker St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47737-cec: "In a Chapter 7 bankruptcy case, Dennis A Ubia from Ridgewood, NY, saw their proceedings start in November 7, 2012 and complete by 02/14/2013, involving asset liquidation."
Dennis A Ubia — New York
Janet M Umland, Ridgewood NY
Address: 6072 71st Ave Ridgewood, NY 11385
Bankruptcy Case 1-12-42232-jf Overview: "The case of Janet M Umland in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-28 and discharged early Jul 21, 2012, focusing on asset liquidation to repay creditors."
Janet M Umland — New York
Jacqueline Del Carmen Urena, Ridgewood NY
Address: 5906 Saint Felix Ave Apt 3R Ridgewood, NY 11385
Bankruptcy Case 1-11-47506-jf Summary: "The bankruptcy record of Jacqueline Del Carmen Urena from Ridgewood, NY, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Jacqueline Del Carmen Urena — New York
Dumitru Ursu, Ridgewood NY
Address: 363 Onderdonk Ave Apt 1L Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-41431-dem: "The case of Dumitru Ursu in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 02.23.2010 and discharged early 06.18.2010, focusing on asset liquidation to repay creditors."
Dumitru Ursu — New York
Carmen I Valdes, Ridgewood NY
Address: 5803 69th Ave Apt 2 Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43449-jbr: "The case of Carmen I Valdes in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in April 26, 2011 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
Carmen I Valdes — New York
Candida Valentin, Ridgewood NY
Address: 5917 Cooper Ave Ridgewood, NY 11385
Bankruptcy Case 1-11-44787-jf Overview: "Candida Valentin's bankruptcy, initiated in Jun 2, 2011 and concluded by September 13, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candida Valentin — New York
Karen Valentin, Ridgewood NY
Address: 1834 Norman St Ridgewood, NY 11385-5814
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42047-cec: "The case of Karen Valentin in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 04/25/2014 and discharged early July 24, 2014, focusing on asset liquidation to repay creditors."
Karen Valentin — New York
Katherine Valentin, Ridgewood NY
Address: 690 Fairview Ave Apt 2R Ridgewood, NY 11385-2449
Brief Overview of Bankruptcy Case 1-16-40909-ess: "In a Chapter 7 bankruptcy case, Katherine Valentin from Ridgewood, NY, saw her proceedings start in March 7, 2016 and complete by 2016-06-05, involving asset liquidation."
Katherine Valentin — New York
Dragana Valjan, Ridgewood NY
Address: 1920 Grove St Apt 3R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-49167-jbr7: "The case of Dragana Valjan in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early Feb 8, 2012, focusing on asset liquidation to repay creditors."
Dragana Valjan — New York
Juan A Valle, Ridgewood NY
Address: 1636 Stephen St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50320-nhl: "In Ridgewood, NY, Juan A Valle filed for Chapter 7 bankruptcy in 2011-12-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-02."
Juan A Valle — New York
Maria E Vallejo, Ridgewood NY
Address: 1612 Norman St Ridgewood, NY 11385-5713
Bankruptcy Case 1-2014-42280-nhl Summary: "The bankruptcy record of Maria E Vallejo from Ridgewood, NY, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2014."
Maria E Vallejo — New York
Joseph A Valva, Ridgewood NY
Address: 6077 69th Ave Ridgewood, NY 11385-5153
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42416-cec: "Ridgewood, NY resident Joseph A Valva's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2014."
Joseph A Valva — New York
Rafael Vantsian, Ridgewood NY
Address: 6126 Woodbine St Apt 3R Ridgewood, NY 11385-4011
Brief Overview of Bankruptcy Case 1-14-40927-nhl: "The bankruptcy filing by Rafael Vantsian, undertaken in February 28, 2014 in Ridgewood, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Rafael Vantsian — New York
Jason Vargas, Ridgewood NY
Address: 1823 Madison St Apt 4 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-11-49028-cec7: "The bankruptcy record of Jason Vargas from Ridgewood, NY, shows a Chapter 7 case filed in Oct 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2012."
Jason Vargas — New York
Gerson Vargas, Ridgewood NY
Address: 1722 Greene Ave Apt 3L Ridgewood, NY 11385-1770
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41987-ess: "In a Chapter 7 bankruptcy case, Gerson Vargas from Ridgewood, NY, saw their proceedings start in Apr 23, 2014 and complete by 07/22/2014, involving asset liquidation."
Gerson Vargas — New York
Jose J Vargas, Ridgewood NY
Address: 6044 80th Ave Apt 2 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-42270-ess7: "The case of Jose J Vargas in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-29 and discharged early July 22, 2012, focusing on asset liquidation to repay creditors."
Jose J Vargas — New York
Enilda Vasquez, Ridgewood NY
Address: 1657 Summerfield St Apt 2A Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50357-ess: "Enilda Vasquez's Chapter 7 bankruptcy, filed in Ridgewood, NY in 11.20.2009, led to asset liquidation, with the case closing in February 27, 2010."
Enilda Vasquez — New York
Albert Vazquez, Ridgewood NY
Address: 7034 66th Pl Ridgewood, NY 11385
Bankruptcy Case 1-10-46527-cec Summary: "In Ridgewood, NY, Albert Vazquez filed for Chapter 7 bankruptcy in July 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Albert Vazquez — New York
David Vazquez, Ridgewood NY
Address: 6119 Madison St Apt 4L Ridgewood, NY 11385-8715
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41769-nhl: "In Ridgewood, NY, David Vazquez filed for Chapter 7 bankruptcy in 04/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-20."
David Vazquez — New York
Mercedes Vazquez, Ridgewood NY
Address: 1681 Palmetto St Apt 3R Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-41956-ess: "In Ridgewood, NY, Mercedes Vazquez filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Mercedes Vazquez — New York
Digno Vega, Ridgewood NY
Address: 1829 Putnam Ave Apt 3R Ridgewood, NY 11385
Bankruptcy Case 1-11-41795-ess Summary: "Digno Vega's Chapter 7 bankruptcy, filed in Ridgewood, NY in 03/08/2011, led to asset liquidation, with the case closing in 06/14/2011."
Digno Vega — New York
Magdiel Velez, Ridgewood NY
Address: 6416 Cooper Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-48011-jbr: "In a Chapter 7 bankruptcy case, Magdiel Velez from Ridgewood, NY, saw their proceedings start in 2010-08-24 and complete by 12.17.2010, involving asset liquidation."
Magdiel Velez — New York
Jorge R Velez, Ridgewood NY
Address: 6113 Palmetto St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-48780-jbr: "Jorge R Velez's bankruptcy, initiated in October 2011 and concluded by 02/09/2012 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge R Velez — New York
Mirna J Velez, Ridgewood NY
Address: 6811 Forest Ave Apt 1R Ridgewood, NY 11385
Bankruptcy Case 1-11-42866-cec Overview: "In a Chapter 7 bankruptcy case, Mirna J Velez from Ridgewood, NY, saw her proceedings start in April 2011 and complete by 07/30/2011, involving asset liquidation."
Mirna J Velez — New York
Blanca D Velez, Ridgewood NY
Address: 1913 Gates Ave Apt 1R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41204-jf: "In Ridgewood, NY, Blanca D Velez filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2011."
Blanca D Velez — New York
Ivica Veljkovic, Ridgewood NY
Address: 7434 64th Pl Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-50531-ess: "Ivica Veljkovic's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2010-11-08, led to asset liquidation, with the case closing in 2011-02-09."
Ivica Veljkovic — New York
Segundo L Vera, Ridgewood NY
Address: 6643 60th Pl Apt 1R Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-41866-ess: "In Ridgewood, NY, Segundo L Vera filed for Chapter 7 bankruptcy in 03.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Segundo L Vera — New York
Paul Viana, Ridgewood NY
Address: PO Box 863481 Ridgewood, NY 11386
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46992-cec: "Paul Viana's bankruptcy, initiated in 11.21.2013 and concluded by February 28, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Viana — New York
Anthony Vigliotti, Ridgewood NY
Address: 7010 66th Pl Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-11-47269-jbr: "In Ridgewood, NY, Anthony Vigliotti filed for Chapter 7 bankruptcy in 08/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Anthony Vigliotti — New York
Francisco Villalona, Ridgewood NY
Address: 5906 69th Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-45789-cec7: "In Ridgewood, NY, Francisco Villalona filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Francisco Villalona — New York
Maria Villalona, Ridgewood NY
Address: 2133 Harman St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-41726-ess7: "Maria Villalona's bankruptcy, initiated in 2013-03-26 and concluded by July 3, 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Villalona — New York
Bernice Villanueva, Ridgewood NY
Address: 1863 Madison St Apt 2R Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45385-ess: "The bankruptcy record of Bernice Villanueva from Ridgewood, NY, shows a Chapter 7 case filed in 2013-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-11."
Bernice Villanueva — New York
Diaz Daisy Viruet, Ridgewood NY
Address: 1634 Cornelia St Ridgewood, NY 11385
Bankruptcy Case 1-10-46535-ess Summary: "The bankruptcy filing by Diaz Daisy Viruet, undertaken in 2010-07-12 in Ridgewood, NY under Chapter 7, concluded with discharge in 11.04.2010 after liquidating assets."
Diaz Daisy Viruet — New York
Oleg Vlasenko, Ridgewood NY
Address: 1687 Gates Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-51890-ess7: "In a Chapter 7 bankruptcy case, Oleg Vlasenko from Ridgewood, NY, saw their proceedings start in Dec 22, 2010 and complete by Mar 29, 2011, involving asset liquidation."
Oleg Vlasenko — New York
Sprincenatu Marin Voicu, Ridgewood NY
Address: 1658 Cornelia St # 1 Ridgewood, NY 11385
Bankruptcy Case 1-12-42486-cec Summary: "The bankruptcy record of Sprincenatu Marin Voicu from Ridgewood, NY, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-28."
Sprincenatu Marin Voicu — New York
Vladislav Vojtko, Ridgewood NY
Address: 2026 Palmetto St Apt 3R Ridgewood, NY 11385-3197
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41125-cec: "Vladislav Vojtko's bankruptcy, initiated in 2016-03-21 and concluded by 2016-06-19 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladislav Vojtko — New York
Michelle Wagner, Ridgewood NY
Address: 7246 Edsall Ave Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-49111-jbr: "The bankruptcy record of Michelle Wagner from Ridgewood, NY, shows a Chapter 7 case filed in 09/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Michelle Wagner — New York
Wayne Walsh, Ridgewood NY
Address: 2137 Harman St Apt 1 Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42957-jbr: "In a Chapter 7 bankruptcy case, Wayne Walsh from Ridgewood, NY, saw his proceedings start in 04/06/2010 and complete by 07/14/2010, involving asset liquidation."
Wayne Walsh — New York
Aleksander Wawrzyniak, Ridgewood NY
Address: 1812 Summerfield St Apt B3 Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-50762-jbr7: "Ridgewood, NY resident Aleksander Wawrzyniak's Nov 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Aleksander Wawrzyniak — New York
Loyana Webb, Ridgewood NY
Address: 6020 Gates Ave # 2 Ridgewood, NY 11385-2545
Bankruptcy Case 1-15-45733-cec Summary: "In Ridgewood, NY, Loyana Webb filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2016."
Loyana Webb — New York
Morgan Jessica Wells, Ridgewood NY
Address: 1711 Palmetto St Apt 2 Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44380-cec: "The bankruptcy filing by Morgan Jessica Wells, undertaken in Jun 13, 2012 in Ridgewood, NY under Chapter 7, concluded with discharge in Oct 6, 2012 after liquidating assets."
Morgan Jessica Wells — New York
Michal Wencki, Ridgewood NY
Address: 6112 Woodbine St Apt 4A Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-40362-nhl7: "Michal Wencki's Chapter 7 bankruptcy, filed in Ridgewood, NY in January 2012, led to asset liquidation, with the case closing in May 14, 2012."
Michal Wencki — New York
Marek Werynski, Ridgewood NY
Address: 6346 60th Pl Ridgewood, NY 11385
Bankruptcy Case 1-09-50903-dem Summary: "Ridgewood, NY resident Marek Werynski's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2010."
Marek Werynski — New York
Denesia R Whetstone, Ridgewood NY
Address: 6034 69th Ave Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-13-44803-cec7: "The case of Denesia R Whetstone in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-05 and discharged early 2013-11-12, focusing on asset liquidation to repay creditors."
Denesia R Whetstone — New York
Kathy Whitham, Ridgewood NY
Address: 5927 Menahan St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46819-jbr: "Kathy Whitham's Chapter 7 bankruptcy, filed in Ridgewood, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-12."
Kathy Whitham — New York
Robert John Wiesman, Ridgewood NY
Address: 5821 79th Ave Ridgewood, NY 11385
Bankruptcy Case 1-11-49751-ess Summary: "Robert John Wiesman's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-11-18, led to asset liquidation, with the case closing in February 2012."
Robert John Wiesman — New York
Jason Wilkat, Ridgewood NY
Address: 6701 64th St Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-50489-ess7: "Jason Wilkat's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2009-11-25, led to asset liquidation, with the case closing in 03.04.2010."
Jason Wilkat — New York
Marilyn Wolf, Ridgewood NY
Address: 1917 Cornelia St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51327-ess: "In Ridgewood, NY, Marilyn Wolf filed for Chapter 7 bankruptcy in Dec 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Marilyn Wolf — New York
William Aaron Woods, Ridgewood NY
Address: 6013 Linden St Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43258-cec: "The bankruptcy record of William Aaron Woods from Ridgewood, NY, shows a Chapter 7 case filed in 2013-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
William Aaron Woods — New York
Adrian Wysocki, Ridgewood NY
Address: 6073 Gates Ave Apt 6D Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-13-44496-nhl: "The case of Adrian Wysocki in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in July 23, 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Adrian Wysocki — New York
Ardiana Xhafa, Ridgewood NY
Address: 2103 Rene Ct Ridgewood, NY 11385-1225
Concise Description of Bankruptcy Case 1-14-40821-ess7: "Ridgewood, NY resident Ardiana Xhafa's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2014."
Ardiana Xhafa — New York
Jose D Ynfante, Ridgewood NY
Address: 359 Saint Nicholas Ave Ridgewood, NY 11385-3459
Bankruptcy Case 1-14-40187-cec Summary: "Jose D Ynfante's Chapter 7 bankruptcy, filed in Ridgewood, NY in January 2014, led to asset liquidation, with the case closing in 2014-04-17."
Jose D Ynfante — New York
Francisco Ynoa, Ridgewood NY
Address: 7118 67th Pl Apt 1L Ridgewood, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43933-nhl: "The bankruptcy record of Francisco Ynoa from Ridgewood, NY, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2012."
Francisco Ynoa — New York
Michael Zacharakis, Ridgewood NY
Address: 7033 64th Pl Ridgewood, NY 11385
Bankruptcy Case 1-11-47195-cec Summary: "Michael Zacharakis's bankruptcy, initiated in August 19, 2011 and concluded by 11/28/2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Zacharakis — New York
Freddy Zambrano, Ridgewood NY
Address: 6339 61st St Ridgewood, NY 11385
Brief Overview of Bankruptcy Case 1-10-51572-jf: "Freddy Zambrano's bankruptcy, initiated in 12.09.2010 and concluded by Apr 3, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Zambrano — New York
Francesca Zammito, Ridgewood NY
Address: 666 Onderdonk Ave Apt 2R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-12-44677-cec7: "The case of Francesca Zammito in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 26, 2012 and discharged early Oct 19, 2012, focusing on asset liquidation to repay creditors."
Francesca Zammito — New York
Ana Zanfir, Ridgewood NY
Address: 7223 67th St Apt 3R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-49074-ess7: "Ridgewood, NY resident Ana Zanfir's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Ana Zanfir — New York
Branislav Zekic, Ridgewood NY
Address: 1725 Harmon St Apt 2R Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-09-48696-dem7: "The case of Branislav Zekic in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 2, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Branislav Zekic — New York
Monika Zielinska, Ridgewood NY
Address: 6930 62nd St Apt 2E Ridgewood, NY 11385
Concise Description of Bankruptcy Case 1-10-50170-jf7: "Ridgewood, NY resident Monika Zielinska's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Monika Zielinska — New York
Roberta Zilinskaite, Ridgewood NY
Address: 2024 Palmetto St Apt 3L Ridgewood, NY 11385
Bankruptcy Case 1-12-45793-ess Summary: "Ridgewood, NY resident Roberta Zilinskaite's 08/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-01."
Roberta Zilinskaite — New York
Stephen Zuvich, Ridgewood NY
Address: 7328 69th Pl Apt 1L Ridgewood, NY 11385
Bankruptcy Case 1-11-45390-ess Summary: "In Ridgewood, NY, Stephen Zuvich filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Stephen Zuvich — New York
Explore Free Bankruptcy Records by State