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 Fernandez Diego Bisono, New York

Address: 6219 Cooper Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-48626-cec: "The bankruptcy record of Fernandez Diego Bisono from Ridgewood, NY, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Fernandez Diego Bisono — New York, 1-12-48626


ᐅ Ricardo Blas, New York

Address: 1917 Harmon St Ridgewood, NY 11385

Bankruptcy Case 1-09-49349-dem Overview: "In Ridgewood, NY, Ricardo Blas filed for Chapter 7 bankruptcy in October 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
Ricardo Blas — New York, 1-09-49349


ᐅ Guadalupe B Blum, New York

Address: 7008 60th Ln Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-48482-ess: "Ridgewood, NY resident Guadalupe B Blum's 09.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Guadalupe B Blum — New York, 1-09-48482


ᐅ John Blum, New York

Address: 7116 Myrtle Ave Apt 3 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-51303-jbr7: "The bankruptcy record of John Blum from Ridgewood, NY, shows a Chapter 7 case filed in December 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
John Blum — New York, 1-10-51303


ᐅ Elena Bochis, New York

Address: 7012 71st Pl Apt 2 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-43588-jbr7: "Elena Bochis's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-22."
Elena Bochis — New York, 1-11-43588


ᐅ Steven A Bocks, New York

Address: 1670 Gates Ave Apt 202 Ridgewood, NY 11385-2715

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42256-cec: "Ridgewood, NY resident Steven A Bocks's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2016."
Steven A Bocks — New York, 1-16-42256


ᐅ Sandra Juliana Bonetti, New York

Address: 1871 Troutman St Apt 3 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-41056-ess: "In Ridgewood, NY, Sandra Juliana Bonetti filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Sandra Juliana Bonetti — New York, 1-11-41056


ᐅ Claudia Bonilla, New York

Address: 1729 Greene Ave Apt 3L Ridgewood, NY 11385-9001

Brief Overview of Bankruptcy Case 1-2014-41865-nhl: "Claudia Bonilla's Chapter 7 bankruptcy, filed in Ridgewood, NY in April 17, 2014, led to asset liquidation, with the case closing in 2014-07-16."
Claudia Bonilla — New York, 1-2014-41865


ᐅ Jay Bonin, New York

Address: 1721 Woodbine St Apt 1R Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-43292-cec: "Jay Bonin's bankruptcy, initiated in 2012-05-04 and concluded by 2012-08-27 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Bonin — New York, 1-12-43292


ᐅ Jennifer Bonowitz, New York

Address: 7834 83rd St Ridgewood, NY 11385

Bankruptcy Case 1-10-43153-jbr Summary: "The bankruptcy filing by Jennifer Bonowitz, undertaken in 2010-04-13 in Ridgewood, NY under Chapter 7, concluded with discharge in 2010-08-06 after liquidating assets."
Jennifer Bonowitz — New York, 1-10-43153


ᐅ Alvaro S Borja, New York

Address: 1741 Dekalb Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-47922-ess7: "Alvaro S Borja's Chapter 7 bankruptcy, filed in Ridgewood, NY in November 2012, led to asset liquidation, with the case closing in 02.23.2013."
Alvaro S Borja — New York, 1-12-47922


ᐅ John C Buser, New York

Address: 6922 67th Pl Ridgewood, NY 11385-6625

Bankruptcy Case 1-15-44446-cec Summary: "The bankruptcy record of John C Buser from Ridgewood, NY, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
John C Buser — New York, 1-15-44446


ᐅ Delia Caban, New York

Address: 1919 Bleecker St # 2L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-49880-cec: "The bankruptcy record of Delia Caban from Ridgewood, NY, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2010."
Delia Caban — New York, 1-09-49880


ᐅ Gladys Caban, New York

Address: 1719 Harmon St Apt Il Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-48985-cec: "Gladys Caban's bankruptcy, initiated in 10/13/2009 and concluded by Jan 20, 2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Caban — New York, 1-09-48985


ᐅ Mary Caban, New York

Address: 1743 Dekalb Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-45138-jf: "Mary Caban's bankruptcy, initiated in May 31, 2010 and concluded by 2010-09-09 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Caban — New York, 1-10-45138-jf


ᐅ Rebecca Caban, New York

Address: 407 Onderdonk Ave Apt 3L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46360-cec: "In a Chapter 7 bankruptcy case, Rebecca Caban from Ridgewood, NY, saw her proceedings start in July 2010 and complete by 10.27.2010, involving asset liquidation."
Rebecca Caban — New York, 1-10-46360


ᐅ Raymond Cabrera, New York

Address: 918 Onderdonk Ave Apt 2R Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-47129-ess: "The case of Raymond Cabrera in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Cabrera — New York, 1-13-47129


ᐅ Scarlet Cabrera, New York

Address: 512 Onderdonk Ave Apt 3R Ridgewood, NY 11385-1832

Bankruptcy Case 1-16-40726-cec Overview: "Scarlet Cabrera's Chapter 7 bankruptcy, filed in Ridgewood, NY in 02.25.2016, led to asset liquidation, with the case closing in May 25, 2016."
Scarlet Cabrera — New York, 1-16-40726


ᐅ Lucrecia D Cabrera, New York

Address: 2126 Menahan St Ridgewood, NY 11385

Bankruptcy Case 1-13-41393-nhl Overview: "The bankruptcy filing by Lucrecia D Cabrera, undertaken in March 12, 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Lucrecia D Cabrera — New York, 1-13-41393


ᐅ Jose J Cabrera, New York

Address: 512 Onderdonk Ave Apt 3R Ridgewood, NY 11385-1832

Brief Overview of Bankruptcy Case 1-16-40726-cec: "The case of Jose J Cabrera in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose J Cabrera — New York, 1-16-40726


ᐅ Patricia G Caceres, New York

Address: 7246 73rd St Apt 1R Ridgewood, NY 11385-7345

Bankruptcy Case 1-2014-41466-cec Overview: "Patricia G Caceres's Chapter 7 bankruptcy, filed in Ridgewood, NY in March 27, 2014, led to asset liquidation, with the case closing in 06/25/2014."
Patricia G Caceres — New York, 1-2014-41466


ᐅ Gilbert Caceres, New York

Address: 7246 73rd St Apt 1R Ridgewood, NY 11385-7345

Brief Overview of Bankruptcy Case 1-2014-41466-cec: "The bankruptcy filing by Gilbert Caceres, undertaken in 2014-03-27 in Ridgewood, NY under Chapter 7, concluded with discharge in 06.25.2014 after liquidating assets."
Gilbert Caceres — New York, 1-2014-41466


ᐅ Myriam Caicedo, New York

Address: 7822 80th St # 1 Ridgewood, NY 11385

Bankruptcy Case 1-10-49995-ess Summary: "The bankruptcy record of Myriam Caicedo from Ridgewood, NY, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Myriam Caicedo — New York, 1-10-49995


ᐅ Jr Nicholas T Caligiuri, New York

Address: 6913 Central Ave Apt 2R Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42461-ess: "In a Chapter 7 bankruptcy case, Jr Nicholas T Caligiuri from Ridgewood, NY, saw his proceedings start in 2011-03-26 and complete by July 2011, involving asset liquidation."
Jr Nicholas T Caligiuri — New York, 1-11-42461


ᐅ Bianca Caloianu, New York

Address: 6617 Myrtle Ave Apt 3R Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41248-ess: "The case of Bianca Caloianu in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bianca Caloianu — New York, 1-11-41248


ᐅ Xiomara Lee Camacho, New York

Address: 7356 71st St # 2 Ridgewood, NY 11385-7120

Concise Description of Bankruptcy Case 1-15-45088-nhl7: "The bankruptcy record of Xiomara Lee Camacho from Ridgewood, NY, shows a Chapter 7 case filed in 2015-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2016."
Xiomara Lee Camacho — New York, 1-15-45088


ᐅ Michael Camoia, New York

Address: 7165 69th Pl Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-40889-dem7: "The case of Michael Camoia in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Camoia — New York, 1-10-40889


ᐅ Julian Campo, New York

Address: 1829 Woodbine St Apt 3R Ridgewood, NY 11385-3732

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42558-cec: "In Ridgewood, NY, Julian Campo filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Julian Campo — New York, 1-15-42558


ᐅ Dora Camposano, New York

Address: 7414 65th St Ridgewood, NY 11385

Bankruptcy Case 1-10-43780-jf Overview: "The case of Dora Camposano in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora Camposano — New York, 1-10-43780-jf


ᐅ Edgar Campoverde, New York

Address: 1631 Cornelia St Fl 2ND Ridgewood, NY 11385-4711

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43900-ess: "The bankruptcy filing by Edgar Campoverde, undertaken in 08.25.2015 in Ridgewood, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Edgar Campoverde — New York, 1-15-43900


ᐅ Nancy Campoverde, New York

Address: 1631 Cornelia St Fl 2ND Ridgewood, NY 11385-4711

Concise Description of Bankruptcy Case 1-15-43900-ess7: "The bankruptcy record of Nancy Campoverde from Ridgewood, NY, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2015."
Nancy Campoverde — New York, 1-15-43900


ᐅ Josephine Canales, New York

Address: 482 Grandview Ave Ridgewood, NY 11385

Bankruptcy Case 1-11-42538-ess Overview: "The bankruptcy filing by Josephine Canales, undertaken in March 29, 2011 in Ridgewood, NY under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Josephine Canales — New York, 1-11-42538


ᐅ Eileen Cangialosi, New York

Address: 7239 67th Pl Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-40213-nhl: "In a Chapter 7 bankruptcy case, Eileen Cangialosi from Ridgewood, NY, saw her proceedings start in 2013-01-13 and complete by 2013-04-22, involving asset liquidation."
Eileen Cangialosi — New York, 1-13-40213


ᐅ Temistocles Cantos, New York

Address: 1701 Himrod St Apt 1R Ridgewood, NY 11385

Bankruptcy Case 1-10-42123-jbr Overview: "The case of Temistocles Cantos in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temistocles Cantos — New York, 1-10-42123


ᐅ Anthony Capranzano, New York

Address: 6043 68th Rd Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-45689-jbr7: "The bankruptcy filing by Anthony Capranzano, undertaken in June 16, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 10.09.2010 after liquidating assets."
Anthony Capranzano — New York, 1-10-45689


ᐅ Abigail Caraballo, New York

Address: 7116 Fresh Pond Rd Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-44441-nhl7: "The bankruptcy filing by Abigail Caraballo, undertaken in 06.16.2012 in Ridgewood, NY under Chapter 7, concluded with discharge in Oct 9, 2012 after liquidating assets."
Abigail Caraballo — New York, 1-12-44441


ᐅ Jamie Caraballo, New York

Address: 2010 Palmetto St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-50921-cec: "Jamie Caraballo's Chapter 7 bankruptcy, filed in Ridgewood, NY in December 11, 2009, led to asset liquidation, with the case closing in 03.20.2010."
Jamie Caraballo — New York, 1-09-50921


ᐅ Catherine Carmoega, New York

Address: 6130 Palmetto St Apt 2NDFL Ridgewood, NY 11385-3325

Concise Description of Bankruptcy Case 1-15-41045-nhl7: "The bankruptcy record of Catherine Carmoega from Ridgewood, NY, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2015."
Catherine Carmoega — New York, 1-15-41045


ᐅ Espinoza Lucia L Carpio, New York

Address: 7939 Myrtle Ave Fl 3RD Ridgewood, NY 11385-7440

Bankruptcy Case 1-14-45246-cec Overview: "In Ridgewood, NY, Espinoza Lucia L Carpio filed for Chapter 7 bankruptcy in 10/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
Espinoza Lucia L Carpio — New York, 1-14-45246


ᐅ Juan Carpio, New York

Address: 1667 Grove St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-44138-cec7: "Juan Carpio's Chapter 7 bankruptcy, filed in Ridgewood, NY in June 2012, led to asset liquidation, with the case closing in 2012-09-28."
Juan Carpio — New York, 1-12-44138


ᐅ Hamilton Carrion, New York

Address: 7842 74th St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47750-ess: "Hamilton Carrion's Chapter 7 bankruptcy, filed in Ridgewood, NY in 09.09.2011, led to asset liquidation, with the case closing in 01.02.2012."
Hamilton Carrion — New York, 1-11-47750


ᐅ Eugene Cassidy, New York

Address: 7121 69th St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50715-jbr: "The bankruptcy record of Eugene Cassidy from Ridgewood, NY, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Eugene Cassidy — New York, 1-10-50715


ᐅ Linda Castiglione, New York

Address: 5702 79th Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-48387-cec Summary: "Linda Castiglione's bankruptcy, initiated in 2010-09-01 and concluded by 2010-12-14 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Castiglione — New York, 1-10-48387


ᐅ Desiree Castro, New York

Address: 7865 78th St # 2F Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-40845-jf: "The case of Desiree Castro in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Castro — New York, 1-11-40845-jf


ᐅ Linda Catalano, New York

Address: 6447 74th Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-48513-jf Summary: "Linda Catalano's Chapter 7 bankruptcy, filed in Ridgewood, NY in September 7, 2010, led to asset liquidation, with the case closing in 12.14.2010."
Linda Catalano — New York, 1-10-48513-jf


ᐅ Gregory Catania, New York

Address: 7328 71st Pl Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-43024-ess7: "Gregory Catania's bankruptcy, initiated in April 8, 2010 and concluded by 07.14.2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Catania — New York, 1-10-43024


ᐅ Enrique Cavallini, New York

Address: 6129 Madison St Apt 1L Ridgewood, NY 11385

Bankruptcy Case 1-11-43508-jf Overview: "The case of Enrique Cavallini in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Cavallini — New York, 1-11-43508-jf


ᐅ Subrina O Cek, New York

Address: 7445 64th Ln Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-40099-ess: "In a Chapter 7 bankruptcy case, Subrina O Cek from Ridgewood, NY, saw their proceedings start in January 2013 and complete by 2013-04-18, involving asset liquidation."
Subrina O Cek — New York, 1-13-40099


ᐅ Mnira Cekovic, New York

Address: 2015 Palmetto St Apt 3L Ridgewood, NY 11385-3188

Brief Overview of Bankruptcy Case 1-16-41330-nhl: "Mnira Cekovic's Chapter 7 bankruptcy, filed in Ridgewood, NY in 03.30.2016, led to asset liquidation, with the case closing in 2016-06-28."
Mnira Cekovic — New York, 1-16-41330


ᐅ Ortega Juan Cepin, New York

Address: 1927 Menahan St # 2L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-48615-jbr7: "The case of Ortega Juan Cepin in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ortega Juan Cepin — New York, 1-10-48615


ᐅ Juan L Chacho, New York

Address: 588 Onderdonk Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-48118-nhl7: "The case of Juan L Chacho in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan L Chacho — New York, 1-12-48118


ᐅ Nicole L Chandler, New York

Address: 1714 Madison St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48351-jf: "Nicole L Chandler's Chapter 7 bankruptcy, filed in Ridgewood, NY in Sep 25, 2009, led to asset liquidation, with the case closing in 01.02.2010."
Nicole L Chandler — New York, 1-09-48351-jf


ᐅ Neera Chaudhary, New York

Address: 901 Seneca Ave Apt 3DFLOOR Ridgewood, NY 11385-4953

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43946-nhl: "Neera Chaudhary's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neera Chaudhary — New York, 1-2014-43946


ᐅ Ionut Chichinete, New York

Address: 7215 72nd Pl Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-48531-dem: "The bankruptcy record of Ionut Chichinete from Ridgewood, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Ionut Chichinete — New York, 1-09-48531


ᐅ Cathy Chirichella, New York

Address: 6418 Madison St Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-09-49518-dem Overview: "The bankruptcy filing by Cathy Chirichella, undertaken in October 2009 in Ridgewood, NY under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Cathy Chirichella — New York, 1-09-49518


ᐅ Adalberto Chiusolo, New York

Address: 935 Onderdonk Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-47183-cec Summary: "The bankruptcy record of Adalberto Chiusolo from Ridgewood, NY, shows a Chapter 7 case filed in 10.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2013."
Adalberto Chiusolo — New York, 1-12-47183


ᐅ Peter Choe, New York

Address: 1674 Putnam Ave Apt 2F Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-42239-ess7: "In a Chapter 7 bankruptcy case, Peter Choe from Ridgewood, NY, saw his proceedings start in 03.18.2010 and complete by Jul 11, 2010, involving asset liquidation."
Peter Choe — New York, 1-10-42239


ᐅ Giuseppe Cicco, New York

Address: 6219 68th Ave Fl 1ST Ridgewood, NY 11385-4639

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40832-ess: "The bankruptcy record of Giuseppe Cicco from Ridgewood, NY, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Giuseppe Cicco — New York, 1-15-40832


ᐅ Rosanna Cicco, New York

Address: 6219 68th Ave Fl 1ST Ridgewood, NY 11385-4639

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40832-ess: "Rosanna Cicco's Chapter 7 bankruptcy, filed in Ridgewood, NY in Feb 26, 2015, led to asset liquidation, with the case closing in May 27, 2015."
Rosanna Cicco — New York, 1-15-40832


ᐅ Viorel Cincu, New York

Address: 1833 George St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-44850-ess: "Viorel Cincu's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06.06.2011, led to asset liquidation, with the case closing in September 13, 2011."
Viorel Cincu — New York, 1-11-44850


ᐅ Silvia Mihaela Ciriac, New York

Address: 1881 Menahan St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-45184-ess7: "In Ridgewood, NY, Silvia Mihaela Ciriac filed for Chapter 7 bankruptcy in June 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Silvia Mihaela Ciriac — New York, 1-11-45184


ᐅ Josef Ciz, New York

Address: 6443 Madison St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-42134-jbr: "The case of Josef Ciz in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josef Ciz — New York, 1-11-42134


ᐅ Krystyna Clark, New York

Address: 6030 Madison St Apt B5 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44166-jf: "In Ridgewood, NY, Krystyna Clark filed for Chapter 7 bankruptcy in 05.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2010."
Krystyna Clark — New York, 1-10-44166-jf


ᐅ Costel Cocinescu, New York

Address: 8853 Aubrey Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-44597-jf Overview: "In Ridgewood, NY, Costel Cocinescu filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2010."
Costel Cocinescu — New York, 1-10-44597-jf


ᐅ Eileen M Collins, New York

Address: 7132 70th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-40729-cec: "Eileen M Collins's bankruptcy, initiated in 02/01/2011 and concluded by 2011-05-04 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen M Collins — New York, 1-11-40729


ᐅ Joseph Colmone, New York

Address: 7852 80th St Ridgewood, NY 11385

Bankruptcy Case 1-10-40841-jf Summary: "Joseph Colmone's Chapter 7 bankruptcy, filed in Ridgewood, NY in Feb 1, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Joseph Colmone — New York, 1-10-40841-jf


ᐅ Michele Colon, New York

Address: 1649 Summerfield St Apt 2A Ridgewood, NY 11385-5719

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42548-cec: "Ridgewood, NY resident Michele Colon's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2014."
Michele Colon — New York, 1-2014-42548


ᐅ Cruz J Colon, New York

Address: 7809 81st St Ridgewood, NY 11385-7632

Concise Description of Bankruptcy Case 1-15-45350-cec7: "Cruz J Colon's bankruptcy, initiated in 2015-11-25 and concluded by 2016-02-23 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz J Colon — New York, 1-15-45350


ᐅ Charlene Connors, New York

Address: 7423 65th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-44758-cec7: "In Ridgewood, NY, Charlene Connors filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2010."
Charlene Connors — New York, 1-10-44758


ᐅ Jeanmarie Conroy, New York

Address: 1722 Woodbine St Apt 3R Ridgewood, NY 11385-3616

Brief Overview of Bankruptcy Case 1-15-42153-cec: "Ridgewood, NY resident Jeanmarie Conroy's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2015."
Jeanmarie Conroy — New York, 1-15-42153


ᐅ Cesar Cordero, New York

Address: 2223 Greene Ave Apt 1 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-47920-jf: "In a Chapter 7 bankruptcy case, Cesar Cordero from Ridgewood, NY, saw his proceedings start in September 2011 and complete by 2012-01-09, involving asset liquidation."
Cesar Cordero — New York, 1-11-47920-jf


ᐅ Salvatrice Corso, New York

Address: 6444 68th Ave Apt 1R Ridgewood, NY 11385-4600

Bankruptcy Case 1-2014-41905-ess Overview: "The bankruptcy record of Salvatrice Corso from Ridgewood, NY, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2014."
Salvatrice Corso — New York, 1-2014-41905


ᐅ Jose Cortez, New York

Address: 5945 Madison St Ridgewood, NY 11385

Bankruptcy Case 1-10-46567-cec Overview: "In Ridgewood, NY, Jose Cortez filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2010."
Jose Cortez — New York, 1-10-46567


ᐅ Christian P Coticchio, New York

Address: 6350 Fresh Pond Rd Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-49642-jbr7: "Ridgewood, NY resident Christian P Coticchio's 11/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2012."
Christian P Coticchio — New York, 1-11-49642


ᐅ Laura Court, New York

Address: 2201 Himrod St Apt 2 Ridgewood, NY 11385-1217

Bankruptcy Case 1-16-41355-nhl Summary: "Laura Court's Chapter 7 bankruptcy, filed in Ridgewood, NY in 03.31.2016, led to asset liquidation, with the case closing in 2016-06-29."
Laura Court — New York, 1-16-41355


ᐅ Marianne Cresnar, New York

Address: 6430 Madison St Apt 3L Ridgewood, NY 11385-4610

Bankruptcy Case 1-15-40403-ess Summary: "Marianne Cresnar's bankruptcy, initiated in Jan 30, 2015 and concluded by April 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Cresnar — New York, 1-15-40403


ᐅ Valeriu Critac, New York

Address: 6140 Woodbine St Apt 4L Ridgewood, NY 11385

Bankruptcy Case 1-12-48139-nhl Summary: "Valeriu Critac's Chapter 7 bankruptcy, filed in Ridgewood, NY in 11/29/2012, led to asset liquidation, with the case closing in 03/08/2013."
Valeriu Critac — New York, 1-12-48139


ᐅ Jeanne M Croce, New York

Address: 7953 77th Rd Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-49426-ess7: "In a Chapter 7 bankruptcy case, Jeanne M Croce from Ridgewood, NY, saw her proceedings start in 2011-11-04 and complete by Feb 14, 2012, involving asset liquidation."
Jeanne M Croce — New York, 1-11-49426


ᐅ Christopher Tennyson Crowe, New York

Address: 6142 Linden St Fl 1ST Ridgewood, NY 11385-3323

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41842-cec: "Christopher Tennyson Crowe's bankruptcy, initiated in 04.16.2014 and concluded by July 15, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Tennyson Crowe — New York, 1-2014-41842


ᐅ Wilson P Cruz, New York

Address: 1727 Menahan St Apt 2L Ridgewood, NY 11385

Bankruptcy Case 1-11-48840-jf Summary: "The bankruptcy filing by Wilson P Cruz, undertaken in 10/19/2011 in Ridgewood, NY under Chapter 7, concluded with discharge in Jan 23, 2012 after liquidating assets."
Wilson P Cruz — New York, 1-11-48840-jf


ᐅ Reinaldo E Cruz, New York

Address: 1643 Norman St Apt 2 Ridgewood, NY 11385-5702

Bankruptcy Case 1-14-45884-nhl Summary: "Reinaldo E Cruz's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2014-11-20, led to asset liquidation, with the case closing in February 18, 2015."
Reinaldo E Cruz — New York, 1-14-45884


ᐅ Edgardo Cruz, New York

Address: 6918 64th St Apt 2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-43351-cec: "In Ridgewood, NY, Edgardo Cruz filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2012."
Edgardo Cruz — New York, 1-12-43351


ᐅ Crystal Cruz, New York

Address: 7227 66th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43957-cec: "The bankruptcy filing by Crystal Cruz, undertaken in 2012-05-30 in Ridgewood, NY under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Crystal Cruz — New York, 1-12-43957


ᐅ Nivia Cruz, New York

Address: 1717 Cornelia St Apt 1 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42377-jf: "Ridgewood, NY resident Nivia Cruz's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2011."
Nivia Cruz — New York, 1-11-42377-jf


ᐅ Melissa Cruz, New York

Address: 7115 65th St # 1B Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-43705-ess: "The case of Melissa Cruz in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Cruz — New York, 1-13-43705


ᐅ Jose Cruz, New York

Address: 6217 61st St Apt 2R Ridgewood, NY 11385-2606

Concise Description of Bankruptcy Case 1-16-40510-ess7: "The case of Jose Cruz in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Cruz — New York, 1-16-40510


ᐅ Diaz Eva S Cruz, New York

Address: 1819 Summerfield St Apt B4 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 5:11-bk-01315-JJT: "Diaz Eva S Cruz's bankruptcy, initiated in 2011-02-26 and concluded by Jun 3, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Eva S Cruz — New York, 5:11-bk-01315


ᐅ Mark Frank Cubero, New York

Address: 7702 78th St Ridgewood, NY 11385

Bankruptcy Case 1-09-48530-jf Summary: "The case of Mark Frank Cubero in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Frank Cubero — New York, 1-09-48530-jf


ᐅ Hipolito Cueto, New York

Address: 7204 Forest Ave # 3R Ridgewood, NY 11385

Bankruptcy Case 1-11-45238-cec Overview: "In Ridgewood, NY, Hipolito Cueto filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Hipolito Cueto — New York, 1-11-45238


ᐅ Xiomar Cuevas, New York

Address: 6024 67th Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-41060-jf: "The case of Xiomar Cuevas in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xiomar Cuevas — New York, 1-10-41060-jf


ᐅ Glinys H Cuevas, New York

Address: 7167 69th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-48900-cec: "The case of Glinys H Cuevas in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glinys H Cuevas — New York, 1-11-48900


ᐅ Nicole Cummiskey, New York

Address: 1885 Greene Ave Apt 3F Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-47531-nhl: "In a Chapter 7 bankruptcy case, Nicole Cummiskey from Ridgewood, NY, saw her proceedings start in December 19, 2013 and complete by 03/28/2014, involving asset liquidation."
Nicole Cummiskey — New York, 1-13-47531


ᐅ Niki R Cutler, New York

Address: 1631 Summerfield St Apt 2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-44484-ess: "The bankruptcy filing by Niki R Cutler, undertaken in May 25, 2011 in Ridgewood, NY under Chapter 7, concluded with discharge in 2011-09-17 after liquidating assets."
Niki R Cutler — New York, 1-11-44484


ᐅ Luis Edgar Cuzco, New York

Address: 1980 Starr St Apt 2F Ridgewood, NY 11385-1274

Bankruptcy Case 1-16-40736-cec Overview: "In Ridgewood, NY, Luis Edgar Cuzco filed for Chapter 7 bankruptcy in 02/25/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Luis Edgar Cuzco — New York, 1-16-40736


ᐅ Manuel Cuzco, New York

Address: 5838 Catalpa Ave Apt 1 Ridgewood, NY 11385-5016

Bankruptcy Case 1-16-42750-cec Summary: "The case of Manuel Cuzco in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Cuzco — New York, 1-16-42750


ᐅ Laura Dascalescu, New York

Address: 6835 Fresh Pond Rd Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49981-ess: "Ridgewood, NY resident Laura Dascalescu's 2010-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Laura Dascalescu — New York, 1-10-49981


ᐅ Rosalia Davanzo, New York

Address: 7029 67th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48756-ess: "In Ridgewood, NY, Rosalia Davanzo filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2010."
Rosalia Davanzo — New York, 1-09-48756


ᐅ Edith David, New York

Address: 6105 Catalpa Ave Apt 3R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-09-49556-dem7: "Ridgewood, NY resident Edith David's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Edith David — New York, 1-09-49556


ᐅ Octavian David, New York

Address: 2036 Gates Ave Apt 2L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-48036-nhl: "In Ridgewood, NY, Octavian David filed for Chapter 7 bankruptcy in Nov 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2013."
Octavian David — New York, 1-12-48036


ᐅ Connie Davino, New York

Address: 7014 69th St Ridgewood, NY 11385

Bankruptcy Case 1-12-44656-nhl Overview: "Connie Davino's Chapter 7 bankruptcy, filed in Ridgewood, NY in Jun 26, 2012, led to asset liquidation, with the case closing in 2012-10-19."
Connie Davino — New York, 1-12-44656