personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ridge, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Jodi A Adamec, New York

Address: 24 Cedar Ridge Dr Ridge, NY 11961

Bankruptcy Case 8-11-74777-dte Summary: "Jodi A Adamec's bankruptcy, initiated in 07.05.2011 and concluded by Oct 12, 2011 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi A Adamec — New York, 8-11-74777


ᐅ Eric P Aimes, New York

Address: 135 Panamoka Trl Ridge, NY 11961

Concise Description of Bankruptcy Case 8-09-77603-reg7: "In Ridge, NY, Eric P Aimes filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Eric P Aimes — New York, 8-09-77603


ᐅ Barbara A Amari, New York

Address: 140 Panamoka Trl Ridge, NY 11961

Bankruptcy Case 8-11-73788-ast Overview: "Barbara A Amari's Chapter 7 bankruptcy, filed in Ridge, NY in 05.26.2011, led to asset liquidation, with the case closing in September 18, 2011."
Barbara A Amari — New York, 8-11-73788


ᐅ Charles M Andresen, New York

Address: 446 Randall Rd Ridge, NY 11961-2102

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75401-las: "The bankruptcy filing by Charles M Andresen, undertaken in 2014-12-03 in Ridge, NY under Chapter 7, concluded with discharge in 2015-03-03 after liquidating assets."
Charles M Andresen — New York, 8-14-75401


ᐅ Nicole Auclair, New York

Address: 7 Deer Leap Rd Ridge, NY 11961

Bankruptcy Case 8-10-70865-ast Summary: "In Ridge, NY, Nicole Auclair filed for Chapter 7 bankruptcy in 02/09/2010. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2010."
Nicole Auclair — New York, 8-10-70865


ᐅ Treccagnoli Linette Baardsen, New York

Address: 64 Corchaug Trl Ridge, NY 11961

Bankruptcy Case 8-10-78799-ast Overview: "The bankruptcy filing by Treccagnoli Linette Baardsen, undertaken in Nov 9, 2010 in Ridge, NY under Chapter 7, concluded with discharge in Feb 7, 2011 after liquidating assets."
Treccagnoli Linette Baardsen — New York, 8-10-78799


ᐅ Leanna M Bader, New York

Address: 1303 Village Dr Apt B Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74818-reg: "In a Chapter 7 bankruptcy case, Leanna M Bader from Ridge, NY, saw her proceedings start in July 2011 and complete by 2011-10-12, involving asset liquidation."
Leanna M Bader — New York, 8-11-74818


ᐅ Andrew L Barba, New York

Address: 250 Newcastle Ct Unit A Ridge, NY 11961

Bankruptcy Case 8-11-75957-ast Overview: "Ridge, NY resident Andrew L Barba's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2011."
Andrew L Barba — New York, 8-11-75957


ᐅ Robert S Barlow, New York

Address: 231 Blackpool Ct Unit E Ridge, NY 11961

Bankruptcy Case 8-12-72293-dte Overview: "Ridge, NY resident Robert S Barlow's 2012-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2012."
Robert S Barlow — New York, 8-12-72293


ᐅ Nicole A Barucci, New York

Address: 10 Old Orchard Ln Ridge, NY 11961

Bankruptcy Case 8-13-72368-ast Summary: "In a Chapter 7 bankruptcy case, Nicole A Barucci from Ridge, NY, saw her proceedings start in 2013-05-01 and complete by 2013-08-14, involving asset liquidation."
Nicole A Barucci — New York, 8-13-72368


ᐅ Carmine Basilicata, New York

Address: 55 Raynor Rd Ridge, NY 11961-1902

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70491-reg: "Carmine Basilicata's bankruptcy, initiated in February 2014 and concluded by May 11, 2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmine Basilicata — New York, 8-14-70491


ᐅ Jr Philip Basilicata, New York

Address: 55 Raynor Rd Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-13-70589-dte: "In a Chapter 7 bankruptcy case, Jr Philip Basilicata from Ridge, NY, saw his proceedings start in Feb 5, 2013 and complete by May 2013, involving asset liquidation."
Jr Philip Basilicata — New York, 8-13-70589


ᐅ Lesllie A Bass, New York

Address: 437 Leisure Dr Ridge, NY 11961

Bankruptcy Case 8-13-75342-ast Summary: "Lesllie A Bass's bankruptcy, initiated in 10.21.2013 and concluded by Jan 28, 2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesllie A Bass — New York, 8-13-75342


ᐅ Derryl Baumer, New York

Address: 1 Sunrise Trl Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-09-79443-reg: "Derryl Baumer's bankruptcy, initiated in 2009-12-08 and concluded by March 2010 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derryl Baumer — New York, 8-09-79443


ᐅ Melissa B Bean, New York

Address: 89 Raynor Rd Ridge, NY 11961

Concise Description of Bankruptcy Case 13-220647: "Ridge, NY resident Melissa B Bean's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Melissa B Bean — New York, 13-22064


ᐅ Anthony Beard, New York

Address: 2A Williamsburg Ct Ridge, NY 11961

Bankruptcy Case 8-10-79430-reg Overview: "Anthony Beard's bankruptcy, initiated in 12/02/2010 and concluded by March 8, 2011 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Beard — New York, 8-10-79430


ᐅ Robin J Beck, New York

Address: 12 Red Maple Rd Ridge, NY 11961-2659

Concise Description of Bankruptcy Case 8-16-70838-reg7: "The case of Robin J Beck in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin J Beck — New York, 8-16-70838


ᐅ William R Beck, New York

Address: 478 Oldham Ct Unit A Ridge, NY 11961-8089

Concise Description of Bankruptcy Case 8-2014-73788-reg7: "In Ridge, NY, William R Beck filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
William R Beck — New York, 8-2014-73788


ᐅ Aaron Michael Beecher, New York

Address: 17 Seneca Trl Ridge, NY 11961

Bankruptcy Case 8-11-72098-dte Overview: "The case of Aaron Michael Beecher in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Michael Beecher — New York, 8-11-72098


ᐅ David L Bevers, New York

Address: 22 Eason Dr Ridge, NY 11961

Concise Description of Bankruptcy Case 8-11-73708-reg7: "The bankruptcy record of David L Bevers from Ridge, NY, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2011."
David L Bevers — New York, 8-11-73708


ᐅ Anthony C Bolen, New York

Address: 18 Cross Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74966-ast: "In Ridge, NY, Anthony C Bolen filed for Chapter 7 bankruptcy in July 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Anthony C Bolen — New York, 8-11-74966


ᐅ Frank J Bolettieri, New York

Address: 672 Whiskey Rd Ridge, NY 11961

Bankruptcy Case 8-11-77903-dte Summary: "Frank J Bolettieri's Chapter 7 bankruptcy, filed in Ridge, NY in November 4, 2011, led to asset liquidation, with the case closing in February 2012."
Frank J Bolettieri — New York, 8-11-77903


ᐅ Philip G Brabant, New York

Address: 35 Marc Dr Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73563-dte: "The case of Philip G Brabant in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip G Brabant — New York, 8-13-73563


ᐅ Tracy C Brand, New York

Address: 43 Raynor Rd Ridge, NY 11961-1902

Brief Overview of Bankruptcy Case 8-08-74435-ast: "Filing for Chapter 13 bankruptcy in August 2008, Tracy C Brand from Ridge, NY, structured a repayment plan, achieving discharge in 08/19/2013."
Tracy C Brand — New York, 8-08-74435


ᐅ Lisa M Braun, New York

Address: 27 Gull Dip Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71586-reg: "Lisa M Braun's bankruptcy, initiated in March 2011 and concluded by 07/09/2011 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Braun — New York, 8-11-71586


ᐅ Anthony Brocco, New York

Address: 42 E Margin Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76563-ast: "In a Chapter 7 bankruptcy case, Anthony Brocco from Ridge, NY, saw their proceedings start in 11.08.2012 and complete by February 15, 2013, involving asset liquidation."
Anthony Brocco — New York, 8-12-76563


ᐅ Robert Brodmerkel, New York

Address: 12 Peconic Rd Ridge, NY 11961

Concise Description of Bankruptcy Case 8-10-72891-ast7: "The bankruptcy filing by Robert Brodmerkel, undertaken in April 22, 2010 in Ridge, NY under Chapter 7, concluded with discharge in 08.15.2010 after liquidating assets."
Robert Brodmerkel — New York, 8-10-72891


ᐅ Jeanmarie Broomfield, New York

Address: 3 Hilltop Ln Ridge, NY 11961

Concise Description of Bankruptcy Case 8-13-75826-dte7: "Jeanmarie Broomfield's bankruptcy, initiated in 11.16.2013 and concluded by February 23, 2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanmarie Broomfield — New York, 8-13-75826


ᐅ Michael Brunjes, New York

Address: 19 Giant Oak Rd Ridge, NY 11961

Concise Description of Bankruptcy Case 8-10-78303-ast7: "The bankruptcy filing by Michael Brunjes, undertaken in Oct 21, 2010 in Ridge, NY under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Michael Brunjes — New York, 8-10-78303


ᐅ Michael W Bunce, New York

Address: 14 Cheemaun Trl Ridge, NY 11961-1802

Bankruptcy Case 8-16-70139-reg Overview: "In a Chapter 7 bankruptcy case, Michael W Bunce from Ridge, NY, saw their proceedings start in 01/12/2016 and complete by 04/11/2016, involving asset liquidation."
Michael W Bunce — New York, 8-16-70139


ᐅ Adam Burtis, New York

Address: 20 Guilford Ct Unit B Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70508-dte: "In Ridge, NY, Adam Burtis filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
Adam Burtis — New York, 8-10-70508


ᐅ Devin E Cadolino, New York

Address: 1309 Village Dr Apt B Ridge, NY 11961-8321

Brief Overview of Bankruptcy Case 8-15-73818-ast: "Ridge, NY resident Devin E Cadolino's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Devin E Cadolino — New York, 8-15-73818


ᐅ Linda Camberdella, New York

Address: 396 Woodbridge Dr Unit A Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78419-reg: "Ridge, NY resident Linda Camberdella's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Linda Camberdella — New York, 8-09-78419


ᐅ Shane T Canale, New York

Address: 2 Patrick Ln Ridge, NY 11961

Bankruptcy Case 8-13-74545-reg Overview: "In Ridge, NY, Shane T Canale filed for Chapter 7 bankruptcy in 08/31/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Shane T Canale — New York, 8-13-74545


ᐅ Michele T Canarie, New York

Address: 9 Forest Trl Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74555-ast: "Ridge, NY resident Michele T Canarie's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2011."
Michele T Canarie — New York, 8-11-74555


ᐅ Tonilyn Cannistraci, New York

Address: 396 Woodbridge Dr Unit C Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-10-71571-reg: "Tonilyn Cannistraci's bankruptcy, initiated in 03.11.2010 and concluded by 06/15/2010 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonilyn Cannistraci — New York, 8-10-71571


ᐅ Joseph V Cartelli, New York

Address: 34 Seneca Trl Ridge, NY 11961-1823

Bankruptcy Case 8-15-75440-reg Summary: "Ridge, NY resident Joseph V Cartelli's 2015-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
Joseph V Cartelli — New York, 8-15-75440


ᐅ Marie Catanese, New York

Address: 425 Bridgewater Dr Unit C Ridge, NY 11961-1470

Bankruptcy Case 8-16-72497-las Overview: "The bankruptcy record of Marie Catanese from Ridge, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2016."
Marie Catanese — New York, 8-16-72497


ᐅ Dennis J Charbonneau, New York

Address: 18 Elizabeth Way Ridge, NY 11961

Bankruptcy Case 8-11-72890-dte Overview: "The case of Dennis J Charbonneau in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis J Charbonneau — New York, 8-11-72890


ᐅ Yang Suk Chu, New York

Address: 26 Cedar Heights Dr Ridge, NY 11961-3017

Brief Overview of Bankruptcy Case 8-15-71837-las: "The case of Yang Suk Chu in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yang Suk Chu — New York, 8-15-71837


ᐅ Mary Ann Cioffi, New York

Address: 7 Ruth Ln Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72254-dte: "Ridge, NY resident Mary Ann Cioffi's 04/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Mary Ann Cioffi — New York, 8-13-72254


ᐅ Adam J Clark, New York

Address: 91 Woodlot Rd Ridge, NY 11961

Concise Description of Bankruptcy Case 8-12-70295-ast7: "In Ridge, NY, Adam J Clark filed for Chapter 7 bankruptcy in January 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Adam J Clark — New York, 8-12-70295


ᐅ Catherine E Clary, New York

Address: 24 Cornfield Rd Ridge, NY 11961-2605

Concise Description of Bankruptcy Case 8-2014-71770-ast7: "Catherine E Clary's bankruptcy, initiated in Apr 22, 2014 and concluded by Jul 21, 2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine E Clary — New York, 8-2014-71770


ᐅ George B Coalson, New York

Address: 51 Panamoka Trl Ridge, NY 11961-3228

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70159-ast: "George B Coalson's bankruptcy, initiated in 2016-01-14 and concluded by 04/13/2016 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George B Coalson — New York, 8-16-70159


ᐅ Jeremy M Collins, New York

Address: 50 Corchaug Trl Ridge, NY 11961

Concise Description of Bankruptcy Case 8-11-71283-dte7: "The bankruptcy filing by Jeremy M Collins, undertaken in 2011-03-06 in Ridge, NY under Chapter 7, concluded with discharge in June 6, 2011 after liquidating assets."
Jeremy M Collins — New York, 8-11-71283


ᐅ Willett T Conklin, New York

Address: 34 Francis Mooney Dr Ridge, NY 11961-2920

Bankruptcy Case 8-2014-72011-ast Overview: "In Ridge, NY, Willett T Conklin filed for Chapter 7 bankruptcy in 05.01.2014. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2014."
Willett T Conklin — New York, 8-2014-72011


ᐅ William D Connors, New York

Address: 3 Jamie St Ridge, NY 11961-3120

Bankruptcy Case 8-15-75481-las Overview: "The bankruptcy record of William D Connors from Ridge, NY, shows a Chapter 7 case filed in December 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
William D Connors — New York, 8-15-75481


ᐅ Joseph A Cordaro, New York

Address: 67 Ridge Haven Dr Ridge, NY 11961

Bankruptcy Case 8-11-73181-dte Summary: "In Ridge, NY, Joseph A Cordaro filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Joseph A Cordaro — New York, 8-11-73181


ᐅ Eileen M Crain, New York

Address: 3A Williamsburg Ct Ridge, NY 11961-2512

Brief Overview of Bankruptcy Case 8-16-71683-las: "In a Chapter 7 bankruptcy case, Eileen M Crain from Ridge, NY, saw her proceedings start in April 18, 2016 and complete by July 17, 2016, involving asset liquidation."
Eileen M Crain — New York, 8-16-71683


ᐅ John Crennan, New York

Address: 23 Ridge Haven Dr Ridge, NY 11961

Bankruptcy Case 8-11-73044-dte Overview: "The case of John Crennan in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Crennan — New York, 8-11-73044


ᐅ Shauna R Cruz, New York

Address: PO Box 603 Ridge, NY 11961-0603

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74874-reg: "The bankruptcy filing by Shauna R Cruz, undertaken in November 2015 in Ridge, NY under Chapter 7, concluded with discharge in 2016-02-10 after liquidating assets."
Shauna R Cruz — New York, 8-15-74874


ᐅ John J Defalco, New York

Address: 92 Raynor Rd Ridge, NY 11961

Bankruptcy Case 8-11-73714-ast Summary: "The bankruptcy filing by John J Defalco, undertaken in 05/24/2011 in Ridge, NY under Chapter 7, concluded with discharge in September 16, 2011 after liquidating assets."
John J Defalco — New York, 8-11-73714


ᐅ Greco Alfred Del, New York

Address: 54 Giant Oak Rd Ridge, NY 11961-2609

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70138-ast: "Ridge, NY resident Greco Alfred Del's Jan 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2015."
Greco Alfred Del — New York, 8-15-70138


ᐅ James E Demeo, New York

Address: PO Box 407 Ridge, NY 11961

Bankruptcy Case 8-11-76526-dte Summary: "James E Demeo's bankruptcy, initiated in 09.14.2011 and concluded by January 7, 2012 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Demeo — New York, 8-11-76526


ᐅ Jeffrey A Deptola, New York

Address: 336 Woodbridge Dr Unit B Ridge, NY 11961-8211

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70245-reg: "Jeffrey A Deptola's bankruptcy, initiated in January 21, 2016 and concluded by Apr 20, 2016 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Deptola — New York, 8-16-70245


ᐅ Kim Su A Dermody, New York

Address: 12 Lakeside Trl Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-12-74242-dte: "The case of Kim Su A Dermody in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Su A Dermody — New York, 8-12-74242


ᐅ Dennis Devico, New York

Address: 115 Woodlot Rd Ridge, NY 11961

Concise Description of Bankruptcy Case 8-11-73351-reg7: "In Ridge, NY, Dennis Devico filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2011."
Dennis Devico — New York, 8-11-73351


ᐅ William Diebel, New York

Address: 23 Madeline Rd Ridge, NY 11961

Bankruptcy Case 8-10-73990-reg Summary: "The bankruptcy filing by William Diebel, undertaken in May 24, 2010 in Ridge, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
William Diebel — New York, 8-10-73990


ᐅ Dennis Dodge, New York

Address: 36 Montauk Trl Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-13-72764-dte: "The case of Dennis Dodge in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Dodge — New York, 8-13-72764


ᐅ Todd Dollard, New York

Address: 49 Corchaug Trl Ridge, NY 11961

Concise Description of Bankruptcy Case 8-09-77977-ast7: "The bankruptcy record of Todd Dollard from Ridge, NY, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2010."
Todd Dollard — New York, 8-09-77977


ᐅ Patricia M Donahue, New York

Address: 18 Ridge Haven Dr Ridge, NY 11961-2110

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72610-ast: "Patricia M Donahue's Chapter 7 bankruptcy, filed in Ridge, NY in 06/18/2015, led to asset liquidation, with the case closing in 09/16/2015."
Patricia M Donahue — New York, 8-15-72610


ᐅ Charles H Donahue, New York

Address: 18 Ridge Haven Dr Ridge, NY 11961-2110

Bankruptcy Case 8-15-72610-ast Overview: "In a Chapter 7 bankruptcy case, Charles H Donahue from Ridge, NY, saw their proceedings start in 06.18.2015 and complete by Sep 16, 2015, involving asset liquidation."
Charles H Donahue — New York, 8-15-72610


ᐅ Carol Dorsch, New York

Address: 40 Trent Ct Unit B Ridge, NY 11961-1433

Brief Overview of Bankruptcy Case 8-2014-74295-reg: "The bankruptcy filing by Carol Dorsch, undertaken in 2014-09-18 in Ridge, NY under Chapter 7, concluded with discharge in 12.17.2014 after liquidating assets."
Carol Dorsch — New York, 8-2014-74295


ᐅ David L Dupre, New York

Address: 18 Brittany Ct Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71950-dte: "The bankruptcy record of David L Dupre from Ridge, NY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
David L Dupre — New York, 8-11-71950


ᐅ Dennis Dwyer, New York

Address: 230 Lakeside Trl Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70060-dte: "In a Chapter 7 bankruptcy case, Dennis Dwyer from Ridge, NY, saw their proceedings start in 01.09.2012 and complete by 04.10.2012, involving asset liquidation."
Dennis Dwyer — New York, 8-12-70060


ᐅ Jason Edis, New York

Address: 14 Wildwood Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77710-dte: "The bankruptcy record of Jason Edis from Ridge, NY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2011."
Jason Edis — New York, 8-10-77710


ᐅ Jr William Edwards, New York

Address: 152 Ridge Rd Ridge, NY 11961

Concise Description of Bankruptcy Case 8-10-71392-ast7: "In a Chapter 7 bankruptcy case, Jr William Edwards from Ridge, NY, saw their proceedings start in March 2010 and complete by 2010-06-08, involving asset liquidation."
Jr William Edwards — New York, 8-10-71392


ᐅ Gregory S Elz, New York

Address: 156 Falmouth Ct Unit B Ridge, NY 11961-8057

Bankruptcy Case 8-16-70986-reg Summary: "The bankruptcy filing by Gregory S Elz, undertaken in 03/09/2016 in Ridge, NY under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Gregory S Elz — New York, 8-16-70986


ᐅ Linda H Epstein, New York

Address: 190 Ventry Ct Unit D Ridge, NY 11961-1261

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70392-las: "In Ridge, NY, Linda H Epstein filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Linda H Epstein — New York, 8-16-70392


ᐅ Brian Ericsson, New York

Address: 11 Bellaire Dr Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76958-ast: "In Ridge, NY, Brian Ericsson filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Brian Ericsson — New York, 8-12-76958


ᐅ Nicholas Fabrizio, New York

Address: 448 Arlington Dr Unit A Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-10-73439-ast: "Nicholas Fabrizio's Chapter 7 bankruptcy, filed in Ridge, NY in 05/07/2010, led to asset liquidation, with the case closing in 08.30.2010."
Nicholas Fabrizio — New York, 8-10-73439


ᐅ Jasmine C Ferrer, New York

Address: 9 Panamoka Trl Ridge, NY 11961

Concise Description of Bankruptcy Case 8-12-72171-dte7: "In Ridge, NY, Jasmine C Ferrer filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2012."
Jasmine C Ferrer — New York, 8-12-72171


ᐅ Jr Robert Flower, New York

Address: 4 Croton Ct Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-09-79540-ast: "Jr Robert Flower's bankruptcy, initiated in Dec 14, 2009 and concluded by Mar 16, 2010 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Flower — New York, 8-09-79540


ᐅ Joshua J Flynn, New York

Address: 4A Valley Forge Ct Ridge, NY 11961

Bankruptcy Case 8-13-71410-dte Summary: "Ridge, NY resident Joshua J Flynn's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2013."
Joshua J Flynn — New York, 8-13-71410


ᐅ Anthony J Frasca, New York

Address: 27 Trent Ct Unit B Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75636-dte: "Anthony J Frasca's bankruptcy, initiated in November 2013 and concluded by February 2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Frasca — New York, 8-13-75636


ᐅ Anthony J Galano, New York

Address: 7 Brittany Ct Ridge, NY 11961

Concise Description of Bankruptcy Case 8-12-70132-reg7: "In a Chapter 7 bankruptcy case, Anthony J Galano from Ridge, NY, saw their proceedings start in January 2012 and complete by April 2012, involving asset liquidation."
Anthony J Galano — New York, 8-12-70132


ᐅ Kimberly A Galano, New York

Address: 7 Brittany Ct Ridge, NY 11961-3124

Bankruptcy Case 8-14-70699-reg Overview: "Kimberly A Galano's bankruptcy, initiated in 02/25/2014 and concluded by May 26, 2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Galano — New York, 8-14-70699


ᐅ Sabrina A Gallo, New York

Address: 1A Pioneer Ct Ridge, NY 11961

Bankruptcy Case 8-11-75018-dte Summary: "The case of Sabrina A Gallo in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina A Gallo — New York, 8-11-75018


ᐅ Adam Giordano, New York

Address: 10 Marginwood Dr Ridge, NY 11961

Bankruptcy Case 8-10-72655-dte Summary: "Ridge, NY resident Adam Giordano's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Adam Giordano — New York, 8-10-72655


ᐅ Rosa Angelica Giron, New York

Address: 103 Village Dr Apt A Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74611-dte: "The bankruptcy record of Rosa Angelica Giron from Ridge, NY, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2012."
Rosa Angelica Giron — New York, 8-12-74611


ᐅ Maryann Giustra, New York

Address: PO Box 115 Ridge, NY 11961

Concise Description of Bankruptcy Case 8-11-77060-ast7: "The bankruptcy record of Maryann Giustra from Ridge, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2012."
Maryann Giustra — New York, 8-11-77060


ᐅ Mugaburu Cesar R Gonzales, New York

Address: 2 Blue Ridge Way Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74263-dte: "Ridge, NY resident Mugaburu Cesar R Gonzales's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Mugaburu Cesar R Gonzales — New York, 8-13-74263


ᐅ Patricia A Grant, New York

Address: 400 Woodbridge Dr Unit D Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-11-73436-dte: "The bankruptcy filing by Patricia A Grant, undertaken in May 2011 in Ridge, NY under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
Patricia A Grant — New York, 8-11-73436


ᐅ John M Graziano, New York

Address: 77 Marc Dr Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73705-reg: "John M Graziano's bankruptcy, initiated in 2011-05-24 and concluded by September 16, 2011 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Graziano — New York, 8-11-73705


ᐅ Peter A Groben, New York

Address: PO Box 704 Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-12-74173-dte: "In Ridge, NY, Peter A Groben filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2012."
Peter A Groben — New York, 8-12-74173


ᐅ Joanna E Harty, New York

Address: 39 Panamoka Trl Ridge, NY 11961-2270

Bankruptcy Case 8-15-75194-ast Overview: "The bankruptcy filing by Joanna E Harty, undertaken in 11/30/2015 in Ridge, NY under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Joanna E Harty — New York, 8-15-75194


ᐅ Joseph Hauff, New York

Address: 19 Hastings Dr Ridge, NY 11961-1729

Bankruptcy Case 8-14-75244-reg Overview: "In Ridge, NY, Joseph Hauff filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Joseph Hauff — New York, 8-14-75244


ᐅ Ii David Hellberg, New York

Address: 23 Northview Trl Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-10-72038-reg: "The bankruptcy filing by Ii David Hellberg, undertaken in March 2010 in Ridge, NY under Chapter 7, concluded with discharge in Jul 18, 2010 after liquidating assets."
Ii David Hellberg — New York, 8-10-72038


ᐅ John Herbst, New York

Address: 4 Indian Ridge Pl Ridge, NY 11961

Bankruptcy Case 8-13-74728-ast Summary: "In a Chapter 7 bankruptcy case, John Herbst from Ridge, NY, saw their proceedings start in September 12, 2013 and complete by 2013-12-20, involving asset liquidation."
John Herbst — New York, 8-13-74728


ᐅ Webb Melody Herbst, New York

Address: 103 Medford Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77675-ast: "Webb Melody Herbst's Chapter 7 bankruptcy, filed in Ridge, NY in September 2010, led to asset liquidation, with the case closing in 12.28.2010."
Webb Melody Herbst — New York, 8-10-77675


ᐅ Brian J Herrmann, New York

Address: 36 Corchaug Trl Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75636-ast: "Brian J Herrmann's bankruptcy, initiated in 2011-08-09 and concluded by November 15, 2011 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Herrmann — New York, 8-11-75636


ᐅ Gregory P Hoffmann, New York

Address: 62 Woodlot Rd Ridge, NY 11961

Bankruptcy Case 8-11-77524-reg Overview: "The case of Gregory P Hoffmann in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory P Hoffmann — New York, 8-11-77524


ᐅ Doris R Hollingworth, New York

Address: 165 Canterbury Dr Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75968-dte: "The bankruptcy filing by Doris R Hollingworth, undertaken in November 25, 2013 in Ridge, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Doris R Hollingworth — New York, 8-13-75968


ᐅ Briana M Holman, New York

Address: 95 Panamoka Trl Ridge, NY 11961-2273

Bankruptcy Case 8-16-71746-las Overview: "Briana M Holman's Chapter 7 bankruptcy, filed in Ridge, NY in 04/21/2016, led to asset liquidation, with the case closing in 07/20/2016."
Briana M Holman — New York, 8-16-71746


ᐅ Valarie M Hunter, New York

Address: 149 Ridge Rd Ridge, NY 11961

Bankruptcy Case 8-11-74784-ast Summary: "The case of Valarie M Hunter in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valarie M Hunter — New York, 8-11-74784


ᐅ John P Hutter, New York

Address: 201 Newcastle Ct Unit E Ridge, NY 11961-1532

Concise Description of Bankruptcy Case 8-14-75436-las7: "John P Hutter's Chapter 7 bankruptcy, filed in Ridge, NY in December 2014, led to asset liquidation, with the case closing in Mar 8, 2015."
John P Hutter — New York, 8-14-75436


ᐅ Olivia Theresa Inguagiato, New York

Address: 28 Lakeview Trl Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-11-71437-ast: "The case of Olivia Theresa Inguagiato in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olivia Theresa Inguagiato — New York, 8-11-71437


ᐅ Donald A Jackson, New York

Address: 4 Cedar Ridge Dr Ridge, NY 11961-2122

Bankruptcy Case 8-15-71065-ast Overview: "Donald A Jackson's Chapter 7 bankruptcy, filed in Ridge, NY in Mar 18, 2015, led to asset liquidation, with the case closing in 06.16.2015."
Donald A Jackson — New York, 8-15-71065


ᐅ Christine R Jackson, New York

Address: 4 Cedar Ridge Dr Ridge, NY 11961-2122

Brief Overview of Bankruptcy Case 8-15-71065-ast: "Christine R Jackson's Chapter 7 bankruptcy, filed in Ridge, NY in 03.18.2015, led to asset liquidation, with the case closing in 2015-06-16."
Christine R Jackson — New York, 8-15-71065


ᐅ Suzanne M Jantz, New York

Address: 408 Weymouth Ct Unit B Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-11-77605-reg: "The bankruptcy filing by Suzanne M Jantz, undertaken in 2011-10-27 in Ridge, NY under Chapter 7, concluded with discharge in 2012-02-01 after liquidating assets."
Suzanne M Jantz — New York, 8-11-77605