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 Barbara A Sabatino, New York

Address: 19 Scenic Hills Dr Ridge, NY 11961-3018

Brief Overview of Bankruptcy Case 8-16-71329-las: "The case of Barbara A Sabatino in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Sabatino — New York, 8-16-71329


ᐅ Frank H Sabatino, New York

Address: 19 Scenic Hills Dr Ridge, NY 11961-3018

Bankruptcy Case 8-16-71329-las Overview: "The bankruptcy filing by Frank H Sabatino, undertaken in 2016-03-29 in Ridge, NY under Chapter 7, concluded with discharge in June 27, 2016 after liquidating assets."
Frank H Sabatino — New York, 8-16-71329


ᐅ Diana Salgado, New York

Address: 7F Ethan Allen Ct Ridge, NY 11961

Concise Description of Bankruptcy Case 8-11-70862-ast7: "The bankruptcy record of Diana Salgado from Ridge, NY, shows a Chapter 7 case filed in February 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2011."
Diana Salgado — New York, 8-11-70862


ᐅ Kristen A Sarli, New York

Address: 47A Sally Ln Ridge, NY 11961

Bankruptcy Case 8-13-73662-reg Summary: "The case of Kristen A Sarli in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen A Sarli — New York, 8-13-73662


ᐅ Cheryl Scannell, New York

Address: 22 Red Maple Rd Ridge, NY 11961

Bankruptcy Case 8-10-77445-ast Summary: "Cheryl Scannell's Chapter 7 bankruptcy, filed in Ridge, NY in Sep 22, 2010, led to asset liquidation, with the case closing in December 2010."
Cheryl Scannell — New York, 8-10-77445


ᐅ Inge Schick, New York

Address: 168 Ventry Ct Unit B Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70155-reg: "Inge Schick's bankruptcy, initiated in 01.11.2010 and concluded by April 2010 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inge Schick — New York, 8-10-70155


ᐅ Irene Schlesinger, New York

Address: 259 E. New Castile Ct. Ridge, NY 11961

Bankruptcy Case 8-14-74966-las Overview: "Irene Schlesinger's bankruptcy, initiated in 2014-11-05 and concluded by February 3, 2015 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Schlesinger — New York, 8-14-74966


ᐅ Cindy L Schmid, New York

Address: 306 Village Dr Apt B Ridge, NY 11961-8245

Concise Description of Bankruptcy Case 8-16-71552-las7: "In a Chapter 7 bankruptcy case, Cindy L Schmid from Ridge, NY, saw her proceedings start in April 2016 and complete by Jul 10, 2016, involving asset liquidation."
Cindy L Schmid — New York, 8-16-71552


ᐅ Nancy S Schmitt, New York

Address: 318 Woodbridge Dr Unit A Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-13-76061-dte: "Nancy S Schmitt's bankruptcy, initiated in November 30, 2013 and concluded by Mar 9, 2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy S Schmitt — New York, 8-13-76061


ᐅ Michelle M Schulhoff, New York

Address: 22 Red Maple Rd Ridge, NY 11961-2636

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71158-ast: "In a Chapter 7 bankruptcy case, Michelle M Schulhoff from Ridge, NY, saw her proceedings start in 03.18.2016 and complete by 06/16/2016, involving asset liquidation."
Michelle M Schulhoff — New York, 8-16-71158


ᐅ Smith Cynthia Jane Schultes, New York

Address: 15 Old Orchard Ln Ridge, NY 11961-2639

Bankruptcy Case 8-16-71446-ast Summary: "Ridge, NY resident Smith Cynthia Jane Schultes's 2016-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Smith Cynthia Jane Schultes — New York, 8-16-71446


ᐅ Jr George Schweers, New York

Address: 405 Village Dr Apt A Ridge, NY 11961

Bankruptcy Case 8-10-70713-reg Overview: "In a Chapter 7 bankruptcy case, Jr George Schweers from Ridge, NY, saw his proceedings start in 02.03.2010 and complete by 2010-05-10, involving asset liquidation."
Jr George Schweers — New York, 8-10-70713


ᐅ Scott M Setek, New York

Address: PO Box 179 Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76656-dte: "The bankruptcy record of Scott M Setek from Ridge, NY, shows a Chapter 7 case filed in Nov 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2013."
Scott M Setek — New York, 8-12-76656


ᐅ Carolyn Shaw, New York

Address: 215 Kingston Dr Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77576-reg: "Carolyn Shaw's Chapter 7 bankruptcy, filed in Ridge, NY in 09.27.2010, led to asset liquidation, with the case closing in 2010-12-21."
Carolyn Shaw — New York, 8-10-77576


ᐅ Stephen M Shaw, New York

Address: 215 Kingston Dr Ridge, NY 11961-2014

Concise Description of Bankruptcy Case 8-2014-73240-reg7: "Stephen M Shaw's bankruptcy, initiated in Jul 16, 2014 and concluded by 10.14.2014 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Shaw — New York, 8-2014-73240


ᐅ Sueanne Shea, New York

Address: 244 Weymouth Ct Unit B Ridge, NY 11961-1550

Brief Overview of Bankruptcy Case 8-14-75229-las: "In a Chapter 7 bankruptcy case, Sueanne Shea from Ridge, NY, saw their proceedings start in November 24, 2014 and complete by February 2015, involving asset liquidation."
Sueanne Shea — New York, 8-14-75229


ᐅ Steve Bk Sigirci, New York

Address: 354 Randall Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73800-dte: "Steve Bk Sigirci's bankruptcy, initiated in 05.26.2011 and concluded by 09/18/2011 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Bk Sigirci — New York, 8-11-73800


ᐅ James Simonetti, New York

Address: 2 Long Pond Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74727-ast: "James Simonetti's Chapter 7 bankruptcy, filed in Ridge, NY in 2013-09-12, led to asset liquidation, with the case closing in December 2013."
James Simonetti — New York, 8-13-74727


ᐅ Gloria Siragusa, New York

Address: 401 Woodbridge Dr Unit B Ridge, NY 11961

Bankruptcy Case 8-10-70097-reg Overview: "In a Chapter 7 bankruptcy case, Gloria Siragusa from Ridge, NY, saw her proceedings start in January 8, 2010 and complete by April 6, 2010, involving asset liquidation."
Gloria Siragusa — New York, 8-10-70097


ᐅ Christine R Smith, New York

Address: 12 Hilltop Ln Ridge, NY 11961-2116

Concise Description of Bankruptcy Case 8-2014-71359-reg7: "Christine R Smith's Chapter 7 bankruptcy, filed in Ridge, NY in 2014-03-31, led to asset liquidation, with the case closing in Jun 29, 2014."
Christine R Smith — New York, 8-2014-71359


ᐅ Patricia A Spina, New York

Address: 61 Enfield Ct Unit A Ridge, NY 11961

Bankruptcy Case 8-11-70722-reg Overview: "Patricia A Spina's bankruptcy, initiated in 02.10.2011 and concluded by 2011-05-10 in Ridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Spina — New York, 8-11-70722


ᐅ Edie Springsteen, New York

Address: 66 Woodlot Rd Ridge, NY 11961

Bankruptcy Case 8-13-72803-ast Overview: "Edie Springsteen's Chapter 7 bankruptcy, filed in Ridge, NY in May 24, 2013, led to asset liquidation, with the case closing in 08/31/2013."
Edie Springsteen — New York, 8-13-72803


ᐅ Heather Steimle, New York

Address: 10 Wauwepex Trl Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73575-ast: "The case of Heather Steimle in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Steimle — New York, 8-10-73575


ᐅ Edward M Stein, New York

Address: 25 Niewood Dr Ridge, NY 11961

Bankruptcy Case 8-11-76174-dte Overview: "Ridge, NY resident Edward M Stein's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Edward M Stein — New York, 8-11-76174


ᐅ Tina L Stein, New York

Address: 469 Oldham Ct Unit B Ridge, NY 11961-8094

Brief Overview of Bankruptcy Case 8-15-72549-reg: "The bankruptcy record of Tina L Stein from Ridge, NY, shows a Chapter 7 case filed in 2015-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2015."
Tina L Stein — New York, 8-15-72549


ᐅ Marion L Stein, New York

Address: 1102 Village Dr Apt A Ridge, NY 11961-8300

Bankruptcy Case 8-14-75230-reg Overview: "Ridge, NY resident Marion L Stein's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2015."
Marion L Stein — New York, 8-14-75230


ᐅ Jr Maynard W Strawbridge, New York

Address: PO Box 68 Ridge, NY 11961

Bankruptcy Case 8-13-70350-dte Summary: "In Ridge, NY, Jr Maynard W Strawbridge filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-02."
Jr Maynard W Strawbridge — New York, 8-13-70350


ᐅ Vito Tamburello, New York

Address: 7 Matinecock Trl Ridge, NY 11961

Bankruptcy Case 8-11-73046-reg Overview: "The bankruptcy filing by Vito Tamburello, undertaken in April 2011 in Ridge, NY under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Vito Tamburello — New York, 8-11-73046


ᐅ Nadine Target, New York

Address: 2D Williamsburg Ct Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76429-ast: "In Ridge, NY, Nadine Target filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2013."
Nadine Target — New York, 8-12-76429


ᐅ Jr Thomas Thompson, New York

Address: 8 Peconic Rd Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-10-75796-dte: "In Ridge, NY, Jr Thomas Thompson filed for Chapter 7 bankruptcy in Jul 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Jr Thomas Thompson — New York, 8-10-75796


ᐅ David Tufano, New York

Address: 46 Newcomb Trl Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72736-ast: "In a Chapter 7 bankruptcy case, David Tufano from Ridge, NY, saw his proceedings start in 04/16/2010 and complete by July 20, 2010, involving asset liquidation."
David Tufano — New York, 8-10-72736


ᐅ Richard T Tures, New York

Address: 114 Gull Dip Rd Ridge, NY 11961-2989

Concise Description of Bankruptcy Case 8-15-74025-las7: "In Ridge, NY, Richard T Tures filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-20."
Richard T Tures — New York, 8-15-74025


ᐅ Jose Uribe, New York

Address: 5 Centerview Trl Ridge, NY 11961

Bankruptcy Case 8-10-77322-dte Overview: "In a Chapter 7 bankruptcy case, Jose Uribe from Ridge, NY, saw their proceedings start in 09/20/2010 and complete by 2010-12-14, involving asset liquidation."
Jose Uribe — New York, 8-10-77322


ᐅ Kenneth M Vaglio, New York

Address: 210 Belfast Ln Ridge, NY 11961-2022

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70275-reg: "In Ridge, NY, Kenneth M Vaglio filed for Chapter 7 bankruptcy in 01/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2015."
Kenneth M Vaglio — New York, 8-15-70275


ᐅ John R Vanderborg, New York

Address: 6 Oakdale Ct Ridge, NY 11961-1600

Bankruptcy Case 8-15-70682-ast Overview: "The bankruptcy record of John R Vanderborg from Ridge, NY, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
John R Vanderborg — New York, 8-15-70682


ᐅ Louis Voccia, New York

Address: 83 Raynor Rd Ridge, NY 11961

Bankruptcy Case 8-10-76296-ast Summary: "Louis Voccia's Chapter 7 bankruptcy, filed in Ridge, NY in 08.11.2010, led to asset liquidation, with the case closing in 12.04.2010."
Louis Voccia — New York, 8-10-76296


ᐅ George N Voris, New York

Address: 66 Raynor Rd Ridge, NY 11961-1904

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72716-ast: "In Ridge, NY, George N Voris filed for Chapter 7 bankruptcy in June 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2014."
George N Voris — New York, 8-14-72716


ᐅ James A Waltel, New York

Address: 45 Highview Ln Ridge, NY 11961-2126

Bankruptcy Case 8-14-72453-ast Overview: "The bankruptcy filing by James A Waltel, undertaken in May 29, 2014 in Ridge, NY under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
James A Waltel — New York, 8-14-72453


ᐅ Scott Weir, New York

Address: PO Box 555 Ridge, NY 11961

Bankruptcy Case 8-09-79089-dte Overview: "The bankruptcy record of Scott Weir from Ridge, NY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Scott Weir — New York, 8-09-79089


ᐅ Philip E Westfall, New York

Address: 2186 William Floyd Pkwy Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73142-reg: "The bankruptcy record of Philip E Westfall from Ridge, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Philip E Westfall — New York, 8-13-73142


ᐅ Maryanne Whelan, New York

Address: 189 Ventry Ct Unit B Ridge, NY 11961

Bankruptcy Case 8-12-76597-dte Summary: "The case of Maryanne Whelan in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryanne Whelan — New York, 8-12-76597


ᐅ Jr Robert B White, New York

Address: 8E Williamsburg Ct Ridge, NY 11961

Concise Description of Bankruptcy Case 8-13-75036-ast7: "In Ridge, NY, Jr Robert B White filed for Chapter 7 bankruptcy in October 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Jr Robert B White — New York, 8-13-75036


ᐅ Sean White, New York

Address: 32 Woodbrook Dr Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-10-75746-dte: "In Ridge, NY, Sean White filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2010."
Sean White — New York, 8-10-75746


ᐅ Richard Wholey, New York

Address: 104 Raynor Rd Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78280-reg: "In Ridge, NY, Richard Wholey filed for Chapter 7 bankruptcy in 10/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Richard Wholey — New York, 8-10-78280


ᐅ Christopher Will, New York

Address: 15 Newcomb Trl Ridge, NY 11961

Bankruptcy Case 8-10-78513-reg Overview: "In Ridge, NY, Christopher Will filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Christopher Will — New York, 8-10-78513


ᐅ Jr Lawrence Williamson, New York

Address: 55 Panamoka Trl Ridge, NY 11961

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76450-ast: "Ridge, NY resident Jr Lawrence Williamson's 08.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2010."
Jr Lawrence Williamson — New York, 8-10-76450


ᐅ Rickie F Willis, New York

Address: 181 Wading River Hollow Rd Ridge, NY 11961-2314

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74604-las: "The case of Rickie F Willis in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickie F Willis — New York, 8-14-74604


ᐅ Alberta Wrigley, New York

Address: 146 Woodlot Rd Ridge, NY 11961

Brief Overview of Bankruptcy Case 8-11-75198-reg: "Alberta Wrigley's Chapter 7 bankruptcy, filed in Ridge, NY in 07.20.2011, led to asset liquidation, with the case closing in 2011-11-12."
Alberta Wrigley — New York, 8-11-75198


ᐅ Coskun Yalin, New York

Address: 8 Belvoir Ct Ridge, NY 11961-1710

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72757-reg: "The bankruptcy record of Coskun Yalin from Ridge, NY, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Coskun Yalin — New York, 8-15-72757


ᐅ Martha Yalin, New York

Address: 8 Belvoir Ct Ridge, NY 11961-1710

Bankruptcy Case 8-15-72757-reg Summary: "The case of Martha Yalin in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Yalin — New York, 8-15-72757


ᐅ Alberto Zarate, New York

Address: 21 Cedar Heights Dr Ridge, NY 11961

Bankruptcy Case 8-11-74638-reg Summary: "Alberto Zarate's Chapter 7 bankruptcy, filed in Ridge, NY in 06.28.2011, led to asset liquidation, with the case closing in 10.21.2011."
Alberto Zarate — New York, 8-11-74638


ᐅ Barbara A Zirpoli, New York

Address: 418 Weymouth Ct Unit C Ridge, NY 11961

Concise Description of Bankruptcy Case 8-13-71701-dte7: "The case of Barbara A Zirpoli in Ridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Zirpoli — New York, 8-13-71701


ᐅ Scott K Zunic, New York

Address: 3 Hilltop Ln Ridge, NY 11961-2129

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70615-reg: "In Ridge, NY, Scott K Zunic filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2014."
Scott K Zunic — New York, 8-14-70615