personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ridgewood, 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 Mohamed H Abbas, New York

Address: 6715 Central Ave Ridgewood, NY 11385

Bankruptcy Case 1-11-45945-cec Overview: "Mohamed H Abbas's Chapter 7 bankruptcy, filed in Ridgewood, NY in July 8, 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Mohamed H Abbas — New York, 1-11-45945


ᐅ Osman Guner Abit, New York

Address: 5936 Madison St Apt 2F Ridgewood, NY 11385

Bankruptcy Case 1-12-43170-ess Overview: "The case of Osman Guner Abit in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osman Guner Abit — New York, 1-12-43170


ᐅ Sharkh Joseph Hosni Abu, New York

Address: 1669 Woodbine St # 2L Ridgewood, NY 11385-3546

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43704-nhl: "In Ridgewood, NY, Sharkh Joseph Hosni Abu filed for Chapter 7 bankruptcy in August 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-08."
Sharkh Joseph Hosni Abu — New York, 1-15-43704


ᐅ Santos M Acevedo, New York

Address: 6042 Palmetto St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45111-jbr: "Ridgewood, NY resident Santos M Acevedo's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2011."
Santos M Acevedo — New York, 1-11-45111


ᐅ Leonardo A Acosta, New York

Address: 1638 Norman St Ridgewood, NY 11385

Bankruptcy Case 1-11-46954-cec Summary: "Leonardo A Acosta's bankruptcy, initiated in August 12, 2011 and concluded by Nov 16, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo A Acosta — New York, 1-11-46954


ᐅ William Adamo, New York

Address: 8848 Union Tpke Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-44729-cec: "In Ridgewood, NY, William Adamo filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-23."
William Adamo — New York, 1-11-44729


ᐅ Catherine R Adamo, New York

Address: 610 Onderdonk Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43726-ess: "Ridgewood, NY resident Catherine R Adamo's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2011."
Catherine R Adamo — New York, 1-11-43726


ᐅ Adel Y Aglan, New York

Address: 7827 75th St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42809-ess: "In a Chapter 7 bankruptcy case, Adel Y Aglan from Ridgewood, NY, saw their proceedings start in 05.08.2013 and complete by Aug 15, 2013, involving asset liquidation."
Adel Y Aglan — New York, 1-13-42809


ᐅ Jose R Aguilar, New York

Address: 587 Onderdonk Ave Apt 3L Ridgewood, NY 11385-2220

Concise Description of Bankruptcy Case 1-14-44980-cec7: "The bankruptcy filing by Jose R Aguilar, undertaken in 09.30.2014 in Ridgewood, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Jose R Aguilar — New York, 1-14-44980


ᐅ Ricardo S Aguilar, New York

Address: 1615 Putnam Ave Apt 2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-40509-jf: "Ridgewood, NY resident Ricardo S Aguilar's 01.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Ricardo S Aguilar — New York, 1-11-40509-jf


ᐅ David Aguillar, New York

Address: 1871 Harmon St Apt 2L Ridgewood, NY 11385

Bankruptcy Case 1-09-49887-dem Summary: "In Ridgewood, NY, David Aguillar filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
David Aguillar — New York, 1-09-49887


ᐅ Sandra J Aguirre, New York

Address: 8927 74th Ave Ridgewood, NY 11385

Bankruptcy Case 1-11-45264-jbr Overview: "The case of Sandra J Aguirre in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Aguirre — New York, 1-11-45264


ᐅ Frank Alcamo, New York

Address: 7809 62nd St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49222-cec: "The case of Frank Alcamo in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Alcamo — New York, 1-10-49222


ᐅ Enrique G Alcantara, New York

Address: 7815 62nd St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-43775-cec7: "In Ridgewood, NY, Enrique G Alcantara filed for Chapter 7 bankruptcy in 2011-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Enrique G Alcantara — New York, 1-11-43775


ᐅ Henry R Alcivar, New York

Address: 7023 67th St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48599-nhl: "The bankruptcy record of Henry R Alcivar from Ridgewood, NY, shows a Chapter 7 case filed in December 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2013."
Henry R Alcivar — New York, 1-12-48599


ᐅ Miriam E Aleman, New York

Address: 1724 Harman St Ridgewood, NY 11385

Bankruptcy Case 1-12-44139-cec Overview: "The case of Miriam E Aleman in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam E Aleman — New York, 1-12-44139


ᐅ Sigrid Alexander, New York

Address: PO Box 863535 Ridgewood, NY 11386

Concise Description of Bankruptcy Case 1-13-45644-cec7: "The case of Sigrid Alexander in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sigrid Alexander — New York, 1-13-45644


ᐅ Mohamed Algamal, New York

Address: 215 Cypress Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-42836-jf Summary: "The case of Mohamed Algamal in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Algamal — New York, 1-10-42836-jf


ᐅ Fuad Algashobi, New York

Address: 6057 67th Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48062-jf: "The bankruptcy record of Fuad Algashobi from Ridgewood, NY, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Fuad Algashobi — New York, 1-10-48062-jf


ᐅ Abdo Algazali, New York

Address: 1824 Cornelia St Ridgewood, NY 11385

Bankruptcy Case 1-10-51861-jf Overview: "Abdo Algazali's bankruptcy, initiated in 2010-12-22 and concluded by March 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdo Algazali — New York, 1-10-51861-jf


ᐅ Usman Ali, New York

Address: 1922 Himrod St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40553-cec: "Usman Ali's Chapter 7 bankruptcy, filed in Ridgewood, NY in January 2010, led to asset liquidation, with the case closing in 04.27.2010."
Usman Ali — New York, 1-10-40553


ᐅ Carmen Alvarado, New York

Address: 413 Woodward Ave Apt 3R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-09-50485-cec7: "Carmen Alvarado's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2009-11-25, led to asset liquidation, with the case closing in March 4, 2010."
Carmen Alvarado — New York, 1-09-50485


ᐅ Luz De Maria Alvarado, New York

Address: 475 Fairview Ave # 2R Ridgewood, NY 11385

Bankruptcy Case 1-11-47802-cec Summary: "Ridgewood, NY resident Luz De Maria Alvarado's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-14."
Luz De Maria Alvarado — New York, 1-11-47802


ᐅ Edgardo Alvarado, New York

Address: 5863 78th Ave Apt 2 Ridgewood, NY 11385

Bankruptcy Case 1-10-49408-jbr Summary: "Edgardo Alvarado's bankruptcy, initiated in 10/04/2010 and concluded by 01/10/2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo Alvarado — New York, 1-10-49408


ᐅ Edison Alvarado, New York

Address: 557 Onderdonk Ave Ridgewood, NY 11385

Bankruptcy Case 1-09-49513-dem Overview: "The bankruptcy record of Edison Alvarado from Ridgewood, NY, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2010."
Edison Alvarado — New York, 1-09-49513


ᐅ Gonzalez Rene Alvarez, New York

Address: 1674 Woodbine St Apt 3R Ridgewood, NY 11385-3537

Brief Overview of Bankruptcy Case 1-16-41808-nhl: "In a Chapter 7 bankruptcy case, Gonzalez Rene Alvarez from Ridgewood, NY, saw their proceedings start in 04/27/2016 and complete by 07/26/2016, involving asset liquidation."
Gonzalez Rene Alvarez — New York, 1-16-41808


ᐅ Rosa J Alvarez, New York

Address: 1643 Putnam Ave Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-44025-ess7: "The bankruptcy filing by Rosa J Alvarez, undertaken in 2013-06-28 in Ridgewood, NY under Chapter 7, concluded with discharge in 10/05/2013 after liquidating assets."
Rosa J Alvarez — New York, 1-13-44025


ᐅ Eddie Alvarez, New York

Address: 1719 Stanhope St Apt 1L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-46092-ess: "The bankruptcy record of Eddie Alvarez from Ridgewood, NY, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Eddie Alvarez — New York, 1-10-46092


ᐅ Lupe E Alvarez, New York

Address: 7427 64th Pl Ridgewood, NY 11385-6134

Brief Overview of Bankruptcy Case 1-14-43010-cec: "The case of Lupe E Alvarez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lupe E Alvarez — New York, 1-14-43010


ᐅ Linda Alzheimer, New York

Address: 7239 67th St Apt 1R Ridgewood, NY 11385

Bankruptcy Case 1-11-43710-jbr Overview: "The bankruptcy record of Linda Alzheimer from Ridgewood, NY, shows a Chapter 7 case filed in 05/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
Linda Alzheimer — New York, 1-11-43710


ᐅ Viktar Amelyanchyk, New York

Address: 6050 Bleecker St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-41780-ess: "In Ridgewood, NY, Viktar Amelyanchyk filed for Chapter 7 bankruptcy in 03/04/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Viktar Amelyanchyk — New York, 1-10-41780


ᐅ Clemente Yesenia P Amores, New York

Address: 7108 67th Pl Apt 2R Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45765-ess: "Ridgewood, NY resident Clemente Yesenia P Amores's 08.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-30."
Clemente Yesenia P Amores — New York, 1-12-45765


ᐅ Mario Andrade, New York

Address: 1716 Grove St Apt 3 Ridgewood, NY 11385-2156

Bankruptcy Case 1-15-40170-nhl Summary: "The bankruptcy record of Mario Andrade from Ridgewood, NY, shows a Chapter 7 case filed in Jan 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015."
Mario Andrade — New York, 1-15-40170


ᐅ Tony L Andrade, New York

Address: 1816 Harman St Apt 1R Ridgewood, NY 11385

Bankruptcy Case 1-11-48698-cec Summary: "The case of Tony L Andrade in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony L Andrade — New York, 1-11-48698


ᐅ David Andujar, New York

Address: 1820 Cornelia St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-50095-jbr7: "David Andujar's bankruptcy, initiated in 10.26.2010 and concluded by 2011-02-01 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andujar — New York, 1-10-50095


ᐅ Agata Antoniuk, New York

Address: 6909 67th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-40041-ess7: "Agata Antoniuk's Chapter 7 bankruptcy, filed in Ridgewood, NY in 01.05.2010, led to asset liquidation, with the case closing in April 14, 2010."
Agata Antoniuk — New York, 1-10-40041


ᐅ Leonard Antretter, New York

Address: 8801 Aubrey Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-42868-ess Summary: "In a Chapter 7 bankruptcy case, Leonard Antretter from Ridgewood, NY, saw his proceedings start in 2010-04-01 and complete by 2010-07-25, involving asset liquidation."
Leonard Antretter — New York, 1-10-42868


ᐅ Ana Apetroae, New York

Address: 613 Grandview Ave Apt 1B Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-43891-cec: "The bankruptcy record of Ana Apetroae from Ridgewood, NY, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-21."
Ana Apetroae — New York, 1-12-43891


ᐅ Miles Aponte, New York

Address: 1016 Cypress Ave Apt 1B Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-46159-jf: "The bankruptcy record of Miles Aponte from Ridgewood, NY, shows a Chapter 7 case filed in 07/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2011."
Miles Aponte — New York, 1-11-46159-jf


ᐅ Kives Aquije, New York

Address: 1858 Cornelia St Apt 3R Ridgewood, NY 11385

Bankruptcy Case 1-10-43264-ess Summary: "Kives Aquije's Chapter 7 bankruptcy, filed in Ridgewood, NY in 04.15.2010, led to asset liquidation, with the case closing in 07/26/2010."
Kives Aquije — New York, 1-10-43264


ᐅ Arcenio Arcangel, New York

Address: 5813 78th Ave Ridgewood, NY 11385-6022

Brief Overview of Bankruptcy Case 1-14-43127-nhl: "The case of Arcenio Arcangel in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arcenio Arcangel — New York, 1-14-43127


ᐅ Yuly A Arcila, New York

Address: 1605 Putnam Ave Ridgewood, NY 11385

Bankruptcy Case 1-13-43684-ess Summary: "Ridgewood, NY resident Yuly A Arcila's 06/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Yuly A Arcila — New York, 1-13-43684


ᐅ Johanna Catalina Arizaga, New York

Address: 1917 Linden St Apt 3L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46562-nhl: "The bankruptcy filing by Johanna Catalina Arizaga, undertaken in October 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in Feb 7, 2014 after liquidating assets."
Johanna Catalina Arizaga — New York, 1-13-46562


ᐅ Jose L Arocho, New York

Address: 5932 Woodbine St # 3 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-46594-ess7: "The bankruptcy filing by Jose L Arocho, undertaken in 10/31/2013 in Ridgewood, NY under Chapter 7, concluded with discharge in February 7, 2014 after liquidating assets."
Jose L Arocho — New York, 1-13-46594


ᐅ Carlos O Arreaga, New York

Address: 1881 Stockholm St Ridgewood, NY 11385

Bankruptcy Case 1-11-50386-cec Overview: "Carlos O Arreaga's Chapter 7 bankruptcy, filed in Ridgewood, NY in December 2011, led to asset liquidation, with the case closing in 04/06/2012."
Carlos O Arreaga — New York, 1-11-50386


ᐅ Ytalia C Arreaga, New York

Address: 1650 Putnam Ave Apt 1R Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45542-ess: "The case of Ytalia C Arreaga in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ytalia C Arreaga — New York, 1-13-45542


ᐅ Sergio F Arteaga, New York

Address: 7018 65th St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40856-jbr: "Sergio F Arteaga's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-02-07, led to asset liquidation, with the case closing in May 2011."
Sergio F Arteaga — New York, 1-11-40856


ᐅ Maged Attia, New York

Address: 453 Woodward Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49376-cec: "Maged Attia's bankruptcy, initiated in 2010-10-01 and concluded by 2011-01-24 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maged Attia — New York, 1-10-49376


ᐅ James Auman, New York

Address: 6416 Madison St Apt 1R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-41344-ess7: "In Ridgewood, NY, James Auman filed for Chapter 7 bankruptcy in 2013-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2013."
James Auman — New York, 1-13-41344


ᐅ Javier Aviles, New York

Address: 1882 Linden St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-40463-cec: "In Ridgewood, NY, Javier Aviles filed for Chapter 7 bankruptcy in 01.29.2013. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2013."
Javier Aviles — New York, 1-13-40463


ᐅ Catalina Avram, New York

Address: 6805 60th Ln Ridgewood, NY 11385-5132

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40898-ess: "Ridgewood, NY resident Catalina Avram's 02.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2015."
Catalina Avram — New York, 1-15-40898


ᐅ Celeste R Ayala, New York

Address: 6689 Forest Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45471-nhl: "The case of Celeste R Ayala in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste R Ayala — New York, 1-13-45471


ᐅ Gabriela Carmen Babliuc, New York

Address: 2126 Menahan St Ridgewood, NY 11385-2052

Concise Description of Bankruptcy Case 1-16-42405-cec7: "The case of Gabriela Carmen Babliuc in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriela Carmen Babliuc — New York, 1-16-42405


ᐅ Steven Baccalie, New York

Address: 7105 68th St Ridgewood, NY 11385

Bankruptcy Case 1-11-46652-jbr Overview: "The case of Steven Baccalie in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Baccalie — New York, 1-11-46652


ᐅ Jennifer R Bach, New York

Address: 6936 67th St Ridgewood, NY 11385

Bankruptcy Case 1-11-50552-nhl Overview: "The bankruptcy filing by Jennifer R Bach, undertaken in 2011-12-20 in Ridgewood, NY under Chapter 7, concluded with discharge in Apr 13, 2012 after liquidating assets."
Jennifer R Bach — New York, 1-11-50552


ᐅ Melissa Ann Back, New York

Address: 7111 69th Pl Ridgewood, NY 11385

Bankruptcy Case 1-11-46719-jf Overview: "Melissa Ann Back's bankruptcy, initiated in August 2011 and concluded by 11/26/2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Back — New York, 1-11-46719-jf


ᐅ Carolyn A Backmann, New York

Address: 7854 79th St Ridgewood, NY 11385

Bankruptcy Case 1-11-40580-jbr Summary: "Carolyn A Backmann's Chapter 7 bankruptcy, filed in Ridgewood, NY in Jan 28, 2011, led to asset liquidation, with the case closing in 05/03/2011."
Carolyn A Backmann — New York, 1-11-40580


ᐅ Julio Baez, New York

Address: 1070 Cypress Ave # 1 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50343-cec: "In Ridgewood, NY, Julio Baez filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-27."
Julio Baez — New York, 1-09-50343


ᐅ Rashed Bakth, New York

Address: 1720 Gates Ave Apt 2R Ridgewood, NY 11385-2890

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44049-cec: "Rashed Bakth's bankruptcy, initiated in 2015-08-31 and concluded by November 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashed Bakth — New York, 1-15-44049


ᐅ Charles Henry Balantic, New York

Address: 5931 69th Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-42984-cec Overview: "In a Chapter 7 bankruptcy case, Charles Henry Balantic from Ridgewood, NY, saw their proceedings start in 2012-04-25 and complete by August 18, 2012, involving asset liquidation."
Charles Henry Balantic — New York, 1-12-42984


ᐅ Joanne Balfe, New York

Address: 7036 68th Pl Ridgewood, NY 11385

Bankruptcy Case 1-11-42692-jbr Overview: "Joanne Balfe's Chapter 7 bankruptcy, filed in Ridgewood, NY in March 2011, led to asset liquidation, with the case closing in Jul 24, 2011."
Joanne Balfe — New York, 1-11-42692


ᐅ Andrzej Banasiak, New York

Address: 1866 Putnam Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-40921-cec7: "The case of Andrzej Banasiak in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrzej Banasiak — New York, 1-10-40921


ᐅ Christopher Barbera, New York

Address: 7426 64th St Ridgewood, NY 11385-6131

Concise Description of Bankruptcy Case 1-14-46400-nhl7: "Christopher Barbera's Chapter 7 bankruptcy, filed in Ridgewood, NY in Dec 23, 2014, led to asset liquidation, with the case closing in 03/23/2015."
Christopher Barbera — New York, 1-14-46400


ᐅ Karen Barbera, New York

Address: 7426 64th St Ridgewood, NY 11385-6131

Bankruptcy Case 1-14-46400-nhl Summary: "The case of Karen Barbera in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Barbera — New York, 1-14-46400


ᐅ Sermo Barracks, New York

Address: 1716 George St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44440-cec: "In Ridgewood, NY, Sermo Barracks filed for Chapter 7 bankruptcy in July 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2013."
Sermo Barracks — New York, 1-13-44440


ᐅ Sherin A Barreno, New York

Address: 1867 Putnam Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-44073-ess: "Ridgewood, NY resident Sherin A Barreno's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Sherin A Barreno — New York, 1-11-44073


ᐅ Ruby Barretta, New York

Address: 7163 71st St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-44070-jf7: "Ruby Barretta's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05.13.2011, led to asset liquidation, with the case closing in 09/05/2011."
Ruby Barretta — New York, 1-11-44070-jf


ᐅ Mary Basilicolehman, New York

Address: 1828 Cornelia St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-51331-jbr7: "The case of Mary Basilicolehman in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Basilicolehman — New York, 1-10-51331


ᐅ Geraldine Theresa Batyr, New York

Address: 7837 85th St Apt 2 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-45041-ess7: "Geraldine Theresa Batyr's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06/10/2011, led to asset liquidation, with the case closing in October 3, 2011."
Geraldine Theresa Batyr — New York, 1-11-45041


ᐅ Jr Paul Baumann, New York

Address: 6930 67th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-47128-jbr7: "Ridgewood, NY resident Jr Paul Baumann's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Jr Paul Baumann — New York, 1-10-47128


ᐅ Rembert Jose Valera Bayle, New York

Address: 1889 Stockholm St Ridgewood, NY 11385-1349

Brief Overview of Bankruptcy Case 1-15-44820-nhl: "The case of Rembert Jose Valera Bayle in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rembert Jose Valera Bayle — New York, 1-15-44820


ᐅ Sandra L Bayron, New York

Address: 7931 Myrtle Ave Ridgewood, NY 11385

Bankruptcy Case 1-11-45917-cec Overview: "The case of Sandra L Bayron in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Bayron — New York, 1-11-45917


ᐅ Louis J Beck, New York

Address: 7240 Myrtle Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-43147-ess Overview: "The case of Louis J Beck in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis J Beck — New York, 1-12-43147


ᐅ Maryury Benavides, New York

Address: 936 Seneca Ave Apt 2R Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-45508-cec: "The bankruptcy record of Maryury Benavides from Ridgewood, NY, shows a Chapter 7 case filed in September 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2013."
Maryury Benavides — New York, 1-13-45508


ᐅ Aida Benitez, New York

Address: 1062 Seneca Ave Apt 1F Ridgewood, NY 11385-5811

Concise Description of Bankruptcy Case 1-15-42965-cec7: "In Ridgewood, NY, Aida Benitez filed for Chapter 7 bankruptcy in 06/25/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2015."
Aida Benitez — New York, 1-15-42965


ᐅ Maria M Benitez, New York

Address: 5917 67th Ave # 1 Ridgewood, NY 11385

Bankruptcy Case 1-13-46188-nhl Summary: "Maria M Benitez's Chapter 7 bankruptcy, filed in Ridgewood, NY in Oct 15, 2013, led to asset liquidation, with the case closing in January 2014."
Maria M Benitez — New York, 1-13-46188


ᐅ Jesus S Benitez, New York

Address: 1062 Seneca Ave # 1F Ridgewood, NY 11385

Bankruptcy Case 1-12-45415-cec Summary: "The bankruptcy filing by Jesus S Benitez, undertaken in 07.26.2012 in Ridgewood, NY under Chapter 7, concluded with discharge in 2012-11-18 after liquidating assets."
Jesus S Benitez — New York, 1-12-45415


ᐅ Matthew Benning, New York

Address: 7032 68th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-47160-ess: "The case of Matthew Benning in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Benning — New York, 1-10-47160


ᐅ David Bentinez, New York

Address: 5850 Catalpa Ave Apt 3RD Ridgewood, NY 11385-5049

Brief Overview of Bankruptcy Case 1-16-41732-nhl: "The case of David Bentinez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bentinez — New York, 1-16-41732


ᐅ Mayita Bermello, New York

Address: 5911 Woodbine St Ridgewood, NY 11385

Bankruptcy Case 1-13-46252-cec Summary: "The bankruptcy record of Mayita Bermello from Ridgewood, NY, shows a Chapter 7 case filed in 10/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Mayita Bermello — New York, 1-13-46252


ᐅ Irene Berthel, New York

Address: 1868 Cornelia St Apt 3L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-50373-jf: "Irene Berthel's Chapter 7 bankruptcy, filed in Ridgewood, NY in 11.22.2009, led to asset liquidation, with the case closing in Mar 1, 2010."
Irene Berthel — New York, 1-09-50373-jf


ᐅ Sandra Lee Betancourt, New York

Address: 994 Cypress Ave Ridgewood, NY 11385-5301

Bankruptcy Case 1-2014-44758-ess Summary: "The case of Sandra Lee Betancourt in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Betancourt — New York, 1-2014-44758


ᐅ Leslie Bethel, New York

Address: 504 Woodward Ave Apt 2L Ridgewood, NY 11385-1500

Concise Description of Bankruptcy Case 1-2014-41626-nhl7: "Ridgewood, NY resident Leslie Bethel's April 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Leslie Bethel — New York, 1-2014-41626


ᐅ Sosa Marcelino Binet, New York

Address: 1645 Cornelia St Apt 2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-50321-jf: "The case of Sosa Marcelino Binet in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sosa Marcelino Binet — New York, 1-11-50321-jf


ᐅ Ernest Bingel, New York

Address: 1674 Grove St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45467-nhl: "Ernest Bingel's Chapter 7 bankruptcy, filed in Ridgewood, NY in Jul 27, 2012, led to asset liquidation, with the case closing in November 2012."
Ernest Bingel — New York, 1-12-45467


ᐅ Philip A Biondo, New York

Address: 6410 Gates Ave # 2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-47122-jf: "Philip A Biondo's bankruptcy, initiated in 2011-08-17 and concluded by 11.22.2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip A Biondo — New York, 1-11-47122-jf


ᐅ Kamal Boutros, New York

Address: 705 Fairview Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-41178-ess Overview: "The bankruptcy record of Kamal Boutros from Ridgewood, NY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Kamal Boutros — New York, 1-10-41178


ᐅ Fouad Bouzid, New York

Address: 2124 Harman St Ridgewood, NY 11385-1926

Bankruptcy Case 1-14-40380-cec Overview: "Ridgewood, NY resident Fouad Bouzid's 01/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2014."
Fouad Bouzid — New York, 1-14-40380


ᐅ Vincent K Bracco, New York

Address: 6603 Fresh Pond Rd Ridgewood, NY 11385

Bankruptcy Case 1-13-42177-cec Summary: "In Ridgewood, NY, Vincent K Bracco filed for Chapter 7 bankruptcy in 04/14/2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
Vincent K Bracco — New York, 1-13-42177


ᐅ Luis M Braga, New York

Address: 6350 Forest Ave Apt 3L Ridgewood, NY 11385-2057

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40518-ess: "Luis M Braga's Chapter 7 bankruptcy, filed in Ridgewood, NY in February 10, 2015, led to asset liquidation, with the case closing in 05.11.2015."
Luis M Braga — New York, 1-15-40518


ᐅ Joseph D Branca, New York

Address: 6901 62nd St Apt C4 Ridgewood, NY 11385-9117

Brief Overview of Bankruptcy Case 8-16-72064-reg: "In a Chapter 7 bankruptcy case, Joseph D Branca from Ridgewood, NY, saw their proceedings start in May 9, 2016 and complete by 08/07/2016, involving asset liquidation."
Joseph D Branca — New York, 8-16-72064


ᐅ Anthony Brantley, New York

Address: 5751 Cooper Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-43160-nhl7: "Ridgewood, NY resident Anthony Brantley's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2013."
Anthony Brantley — New York, 1-13-43160


ᐅ Danuta Braszczok, New York

Address: 6413 Woodbine St Ridgewood, NY 11385-4653

Brief Overview of Bankruptcy Case 1-15-42207-nhl: "Danuta Braszczok's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2015-05-12, led to asset liquidation, with the case closing in Aug 10, 2015."
Danuta Braszczok — New York, 1-15-42207


ᐅ Francois Brousset, New York

Address: 2134 Himrod St Ridgewood, NY 11385

Bankruptcy Case 1-09-48770-dem Overview: "The bankruptcy filing by Francois Brousset, undertaken in 10.05.2009 in Ridgewood, NY under Chapter 7, concluded with discharge in 01/13/2010 after liquidating assets."
Francois Brousset — New York, 1-09-48770


ᐅ Joseph T Bruno, New York

Address: 6408 Myrtle Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-45487-cec7: "In a Chapter 7 bankruptcy case, Joseph T Bruno from Ridgewood, NY, saw their proceedings start in 2013-09-10 and complete by 12/18/2013, involving asset liquidation."
Joseph T Bruno — New York, 1-13-45487


ᐅ Leszek Brzezinski, New York

Address: 2206 Greene Ave Ridgewood, NY 11385

Bankruptcy Case 1-11-45601-ess Summary: "Leszek Brzezinski's Chapter 7 bankruptcy, filed in Ridgewood, NY in June 29, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Leszek Brzezinski — New York, 1-11-45601


ᐅ Imre Bugyi, New York

Address: 6156 Madison St Apt 1L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-48991-ess: "Imre Bugyi's Chapter 7 bankruptcy, filed in Ridgewood, NY in 10/13/2009, led to asset liquidation, with the case closing in January 2010."
Imre Bugyi — New York, 1-09-48991


ᐅ Assunta M Bullock, New York

Address: 6052 Madison St Apt 5H Ridgewood, NY 11385

Bankruptcy Case 1-12-47176-nhl Summary: "In a Chapter 7 bankruptcy case, Assunta M Bullock from Ridgewood, NY, saw her proceedings start in Oct 9, 2012 and complete by January 16, 2013, involving asset liquidation."
Assunta M Bullock — New York, 1-12-47176


ᐅ Draga Burchici, New York

Address: 6004 Woodbine St Apt 2L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-45947-jbr: "The bankruptcy record of Draga Burchici from Ridgewood, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Draga Burchici — New York, 1-11-45947


ᐅ Mariela Buzon, New York

Address: 6065 Putnam Ave Ridgewood, NY 11385

Bankruptcy Case 1-13-41808-ess Summary: "The bankruptcy filing by Mariela Buzon, undertaken in Mar 28, 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Mariela Buzon — New York, 1-13-41808