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 Stephanie Davis, New York

Address: 1643 Hancock St Apt 1RT Ridgewood, NY 11385-4726

Bankruptcy Case 1-14-40654-cec Overview: "In a Chapter 7 bankruptcy case, Stephanie Davis from Ridgewood, NY, saw her proceedings start in 02.18.2014 and complete by May 2014, involving asset liquidation."
Stephanie Davis — New York, 1-14-40654


ᐅ Rosa Maria Lynn De, New York

Address: 7412 62nd St Apt 2R Ridgewood, NY 11385-6127

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43827-ess: "In a Chapter 7 bankruptcy case, Rosa Maria Lynn De from Ridgewood, NY, saw her proceedings start in 07.28.2014 and complete by October 26, 2014, involving asset liquidation."
Rosa Maria Lynn De — New York, 1-2014-43827


ᐅ Mieczyslaw Debski, New York

Address: 1689 Gates Ave Apt 3R Ridgewood, NY 11385

Bankruptcy Case 1-11-50073-jbr Summary: "In a Chapter 7 bankruptcy case, Mieczyslaw Debski from Ridgewood, NY, saw their proceedings start in November 2011 and complete by Mar 24, 2012, involving asset liquidation."
Mieczyslaw Debski — New York, 1-11-50073


ᐅ Erlinda L Dedios, New York

Address: 6086 67th Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-43076-cec7: "In a Chapter 7 bankruptcy case, Erlinda L Dedios from Ridgewood, NY, saw her proceedings start in 04/27/2012 and complete by Aug 20, 2012, involving asset liquidation."
Erlinda L Dedios — New York, 1-12-43076


ᐅ Robert Degen, New York

Address: 1854 Cornelia St Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-10-40153-ess Overview: "Robert Degen's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2010-01-11, led to asset liquidation, with the case closing in 04/13/2010."
Robert Degen — New York, 1-10-40153


ᐅ Roman Deheljan, New York

Address: 1893 Cornelia St Apt 2L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-45434-nhl7: "In Ridgewood, NY, Roman Deheljan filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-19."
Roman Deheljan — New York, 1-12-45434


ᐅ Anibal Dejesus, New York

Address: 677 Woodward Ave Apt 2L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-45617-cec7: "In Ridgewood, NY, Anibal Dejesus filed for Chapter 7 bankruptcy in 2013-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Anibal Dejesus — New York, 1-13-45617


ᐅ Orbe Edgar Del, New York

Address: 1821 Woodbine St Apt 1R Ridgewood, NY 11385-3703

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42695-cec: "Ridgewood, NY resident Orbe Edgar Del's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2014."
Orbe Edgar Del — New York, 1-14-42695


ᐅ Valle Vladimir Del, New York

Address: 1915 Palmetto St Ridgewood, NY 11385-2932

Concise Description of Bankruptcy Case 1-16-42676-cec7: "The bankruptcy filing by Valle Vladimir Del, undertaken in Jun 18, 2016 in Ridgewood, NY under Chapter 7, concluded with discharge in 2016-09-16 after liquidating assets."
Valle Vladimir Del — New York, 1-16-42676


ᐅ Kathleen Delacruz, New York

Address: 7862 74th St Ridgewood, NY 11385

Bankruptcy Case 1-11-47340-cec Overview: "Kathleen Delacruz's Chapter 7 bankruptcy, filed in Ridgewood, NY in Aug 24, 2011, led to asset liquidation, with the case closing in November 29, 2011."
Kathleen Delacruz — New York, 1-11-47340


ᐅ Lisa M Delgado, New York

Address: 1817 Stephen St Apt 1R Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-46460-ess: "Lisa M Delgado's bankruptcy, initiated in 2011-07-26 and concluded by November 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Delgado — New York, 1-11-46460


ᐅ Emma Delmage, New York

Address: 6131 Woodbine St Apt 2L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48305-jf: "Emma Delmage's Chapter 7 bankruptcy, filed in Ridgewood, NY in Sep 24, 2009, led to asset liquidation, with the case closing in 2010-01-01."
Emma Delmage — New York, 1-09-48305-jf


ᐅ Benjamin Delrio, New York

Address: 6029 80th Ave Fl 1 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-40767-jf7: "Benjamin Delrio's bankruptcy, initiated in 01/29/2010 and concluded by 2010-05-04 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Delrio — New York, 1-10-40767-jf


ᐅ Hovanesse Demirjian, New York

Address: 7037 72nd St Apt 2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-51058-ess: "The bankruptcy filing by Hovanesse Demirjian, undertaken in November 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 03/19/2011 after liquidating assets."
Hovanesse Demirjian — New York, 1-10-51058


ᐅ Dolores Dereszewska, New York

Address: 7024 65th Pl Ridgewood, NY 11385-6417

Concise Description of Bankruptcy Case 1-15-42758-ess7: "Dolores Dereszewska's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2015-06-12, led to asset liquidation, with the case closing in 09.10.2015."
Dolores Dereszewska — New York, 1-15-42758


ᐅ Norma Destefano, New York

Address: 8618 Union Tpke Apt C2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-49187-cec: "The bankruptcy record of Norma Destefano from Ridgewood, NY, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Norma Destefano — New York, 1-09-49187


ᐅ Crystal Vickie Detres, New York

Address: 6066 80th Ave Ridgewood, NY 11385-6006

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41860-cec: "In a Chapter 7 bankruptcy case, Crystal Vickie Detres from Ridgewood, NY, saw her proceedings start in 2015-04-24 and complete by July 23, 2015, involving asset liquidation."
Crystal Vickie Detres — New York, 1-15-41860


ᐅ Michelle Ann Devito, New York

Address: 1710 Himrod St Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-11-48593-ess Summary: "In a Chapter 7 bankruptcy case, Michelle Ann Devito from Ridgewood, NY, saw her proceedings start in Oct 7, 2011 and complete by 01.10.2012, involving asset liquidation."
Michelle Ann Devito — New York, 1-11-48593


ᐅ Sabrina Maria Devivo, New York

Address: 7111 71st Pl Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-42701-jbr7: "Sabrina Maria Devivo's bankruptcy, initiated in March 2011 and concluded by 2011-07-24 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Maria Devivo — New York, 1-11-42701


ᐅ Edwin Diaz, New York

Address: 1820 Centre St Apt 1R Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44208-ess: "The bankruptcy record of Edwin Diaz from Ridgewood, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-29."
Edwin Diaz — New York, 1-12-44208


ᐅ Naomi A Diaz, New York

Address: 5716 Catalpa Ave Apt 3L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-47246-nhl: "In a Chapter 7 bankruptcy case, Naomi A Diaz from Ridgewood, NY, saw her proceedings start in December 3, 2013 and complete by 03/12/2014, involving asset liquidation."
Naomi A Diaz — New York, 1-13-47246


ᐅ Reyna Diaz, New York

Address: 276 Onderdonk Ave Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-13-43951-cec Summary: "Ridgewood, NY resident Reyna Diaz's June 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Reyna Diaz — New York, 1-13-43951


ᐅ Bienvenida D Dibono, New York

Address: 7037 67th Pl Apt 1L Ridgewood, NY 11385-6613

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41649-nhl: "In a Chapter 7 bankruptcy case, Bienvenida D Dibono from Ridgewood, NY, saw their proceedings start in 2014-04-04 and complete by 07/03/2014, involving asset liquidation."
Bienvenida D Dibono — New York, 1-2014-41649


ᐅ William Dickie, New York

Address: 6911 64th St Apt 2R Ridgewood, NY 11385-5247

Brief Overview of Bankruptcy Case 1-16-40537-nhl: "The case of William Dickie in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Dickie — New York, 1-16-40537


ᐅ Joseph Diliberti, New York

Address: 6634 Central Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-46236-jbr7: "The bankruptcy record of Joseph Diliberti from Ridgewood, NY, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2011."
Joseph Diliberti — New York, 1-11-46236


ᐅ Anthony Dimarco, New York

Address: 7809 79th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41359-cec: "Anthony Dimarco's bankruptcy, initiated in 2010-02-19 and concluded by June 14, 2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dimarco — New York, 1-10-41359


ᐅ Rosalia Dimaria, New York

Address: 7103 67th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50260-ess: "In Ridgewood, NY, Rosalia Dimaria filed for Chapter 7 bankruptcy in 11.19.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2010."
Rosalia Dimaria — New York, 1-09-50260


ᐅ Nikola Dimoski, New York

Address: 1854 Cornelia St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-40346-ess: "In a Chapter 7 bankruptcy case, Nikola Dimoski from Ridgewood, NY, saw their proceedings start in 2011-01-19 and complete by 2011-04-22, involving asset liquidation."
Nikola Dimoski — New York, 1-11-40346


ᐅ Dinko I Dinev, New York

Address: 6021 Linden St Fl 1ST Ridgewood, NY 11385-2527

Bankruptcy Case 1-2014-42120-nhl Overview: "Ridgewood, NY resident Dinko I Dinev's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2014."
Dinko I Dinev — New York, 1-2014-42120


ᐅ Alexandru Dinita, New York

Address: 7144 71st Pl Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-49400-jf: "In a Chapter 7 bankruptcy case, Alexandru Dinita from Ridgewood, NY, saw their proceedings start in November 3, 2011 and complete by 02.14.2012, involving asset liquidation."
Alexandru Dinita — New York, 1-11-49400-jf


ᐅ Joseph Disanti, New York

Address: 7242 67th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42195-jf: "In a Chapter 7 bankruptcy case, Joseph Disanti from Ridgewood, NY, saw their proceedings start in 2012-03-27 and complete by 2012-07-20, involving asset liquidation."
Joseph Disanti — New York, 1-12-42195-jf


ᐅ Joseph Divone, New York

Address: 7812 84th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-51814-cec: "The bankruptcy record of Joseph Divone from Ridgewood, NY, shows a Chapter 7 case filed in Dec 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Joseph Divone — New York, 1-10-51814


ᐅ Karen Doerner, New York

Address: 1877 Harman St # 1R Ridgewood, NY 11385

Bankruptcy Case 1-13-47491-nhl Overview: "The bankruptcy record of Karen Doerner from Ridgewood, NY, shows a Chapter 7 case filed in 12/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2014."
Karen Doerner — New York, 1-13-47491


ᐅ Carmen Y Dominguez, New York

Address: 7702 78th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-44051-ess7: "Ridgewood, NY resident Carmen Y Dominguez's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2013."
Carmen Y Dominguez — New York, 1-13-44051


ᐅ Barbara Donnelly, New York

Address: 7865 75th St Apt 1F Ridgewood, NY 11385

Bankruptcy Case 1-10-45322-cec Summary: "The case of Barbara Donnelly in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Donnelly — New York, 1-10-45322


ᐅ Joshua Seth Dowling, New York

Address: 6616 Fresh Pond Rd # 1 Ridgewood, NY 11385-3314

Snapshot of U.S. Bankruptcy Proceeding Case 14-10620-smb: "In a Chapter 7 bankruptcy case, Joshua Seth Dowling from Ridgewood, NY, saw his proceedings start in Mar 12, 2014 and complete by 06.10.2014, involving asset liquidation."
Joshua Seth Dowling — New York, 14-10620


ᐅ Kristijan Dragic, New York

Address: 6945 64th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-40273-ess: "The bankruptcy filing by Kristijan Dragic, undertaken in 2010-01-14 in Ridgewood, NY under Chapter 7, concluded with discharge in Apr 14, 2010 after liquidating assets."
Kristijan Dragic — New York, 1-10-40273


ᐅ Sandica Dragomir, New York

Address: 2105 Linden St Apt 1B Ridgewood, NY 11385-2404

Concise Description of Bankruptcy Case 1-08-40894-cec7: "Chapter 13 bankruptcy for Sandica Dragomir in Ridgewood, NY began in February 18, 2008, focusing on debt restructuring, concluding with plan fulfillment in Jan 16, 2013."
Sandica Dragomir — New York, 1-08-40894


ᐅ Jerzy Dudziuk, New York

Address: 6040 Madison St Apt D6 Ridgewood, NY 11385-3930

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44766-cec: "The bankruptcy filing by Jerzy Dudziuk, undertaken in 10/21/2015 in Ridgewood, NY under Chapter 7, concluded with discharge in Jan 19, 2016 after liquidating assets."
Jerzy Dudziuk — New York, 1-15-44766


ᐅ Mark David Duelka, New York

Address: 6928 64th Pl Ridgewood, NY 11385

Bankruptcy Case 1-13-41396-cec Overview: "Mark David Duelka's bankruptcy, initiated in March 12, 2013 and concluded by 06.19.2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark David Duelka — New York, 1-13-41396


ᐅ Nancy Dueno, New York

Address: 1720 Madison St Apt 3L Ridgewood, NY 11385

Bankruptcy Case 1-13-40937-ess Overview: "Nancy Dueno's Chapter 7 bankruptcy, filed in Ridgewood, NY in February 22, 2013, led to asset liquidation, with the case closing in May 22, 2013."
Nancy Dueno — New York, 1-13-40937


ᐅ Sharon Duffer, New York

Address: 475 Woodward Ave Apt 1 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-09-48554-dem7: "The bankruptcy record of Sharon Duffer 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."
Sharon Duffer — New York, 1-09-48554


ᐅ Mirela Dumitru, New York

Address: 6072 Madison St Apt 1D Ridgewood, NY 11385-3917

Bankruptcy Case 1-2014-44169-ess Overview: "The case of Mirela Dumitru in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mirela Dumitru — New York, 1-2014-44169


ᐅ Edgar I Duque, New York

Address: 8021 62nd St Ridgewood, NY 11385

Bankruptcy Case 1-11-40746-jf Overview: "The bankruptcy record of Edgar I Duque from Ridgewood, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-27."
Edgar I Duque — New York, 1-11-40746-jf


ᐅ Rafal Dymkowski, New York

Address: 7331 69th Pl Ridgewood, NY 11385-7100

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40257-cec: "The bankruptcy record of Rafal Dymkowski from Ridgewood, NY, shows a Chapter 7 case filed in January 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-22."
Rafal Dymkowski — New York, 1-14-40257


ᐅ Kathy Magdalena Dziki, New York

Address: 6052 68th Rd Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-46641-ess7: "Kathy Magdalena Dziki's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-07-31, led to asset liquidation, with the case closing in November 8, 2011."
Kathy Magdalena Dziki — New York, 1-11-46641


ᐅ Rosa Encarnacion, New York

Address: 1876 Stanhope St Apt 3 Ridgewood, NY 11385

Bankruptcy Case 1-09-49625-cec Overview: "In Ridgewood, NY, Rosa Encarnacion filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-12."
Rosa Encarnacion — New York, 1-09-49625


ᐅ Kelly Engert, New York

Address: 7819 78th St Ridgewood, NY 11385

Bankruptcy Case 1-11-45398-jf Overview: "In Ridgewood, NY, Kelly Engert filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Kelly Engert — New York, 1-11-45398-jf


ᐅ Vlad Constantin Erimia, New York

Address: 655 Woodward Ave Apt 2L Ridgewood, NY 11385

Bankruptcy Case 1-11-46602-jf Summary: "The case of Vlad Constantin Erimia in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vlad Constantin Erimia — New York, 1-11-46602-jf


ᐅ Lauren M Ertola, New York

Address: 6509 Cooper Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-42345-jf: "The case of Lauren M Ertola in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren M Ertola — New York, 1-11-42345-jf


ᐅ Carlos A Espinel, New York

Address: 5815 78th Ave # 2 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-42301-cec7: "The bankruptcy filing by Carlos A Espinel, undertaken in Mar 30, 2012 in Ridgewood, NY under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Carlos A Espinel — New York, 1-12-42301


ᐅ Deborah Esposito, New York

Address: 567 Onderdonk Ave Apt 3R Ridgewood, NY 11385

Bankruptcy Case 1-11-43671-ess Overview: "In a Chapter 7 bankruptcy case, Deborah Esposito from Ridgewood, NY, saw her proceedings start in 04.29.2011 and complete by August 2011, involving asset liquidation."
Deborah Esposito — New York, 1-11-43671


ᐅ Angelina Esqueda, New York

Address: 6338 61st St Ridgewood, NY 11385-2631

Concise Description of Bankruptcy Case 1-2014-43299-ess7: "Angelina Esqueda's bankruptcy, initiated in June 2014 and concluded by September 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Esqueda — New York, 1-2014-43299


ᐅ Damaris Esquilin, New York

Address: 5810 Myrtle Ave Apt 3R Ridgewood, NY 11385

Bankruptcy Case 1-11-49805-jbr Summary: "The case of Damaris Esquilin in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damaris Esquilin — New York, 1-11-49805


ᐅ Mariano Esquilin, New York

Address: 6706 Myrtle Ave Apt 1 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40333-ess: "The bankruptcy filing by Mariano Esquilin, undertaken in 2013-01-22 in Ridgewood, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Mariano Esquilin — New York, 1-13-40333


ᐅ Marina C Estevez, New York

Address: 1647 Putnam Ave Apt 2 Ridgewood, NY 11385

Bankruptcy Case 1-11-44350-jbr Overview: "Marina C Estevez's bankruptcy, initiated in 05/23/2011 and concluded by August 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina C Estevez — New York, 1-11-44350


ᐅ Reyna Estevez, New York

Address: 1060 Seneca Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50325-jf: "In a Chapter 7 bankruptcy case, Reyna Estevez from Ridgewood, NY, saw her proceedings start in 2010-10-29 and complete by 02.21.2011, involving asset liquidation."
Reyna Estevez — New York, 1-10-50325-jf


ᐅ Brian E Evins, New York

Address: 6116 Madison St Apt 1R Ridgewood, NY 11385

Bankruptcy Case 1-13-44399-ess Summary: "The bankruptcy record of Brian E Evins from Ridgewood, NY, shows a Chapter 7 case filed in Jul 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2013."
Brian E Evins — New York, 1-13-44399


ᐅ Adam Fantauzzi, New York

Address: 7039 69th St Ridgewood, NY 11385

Bankruptcy Case 1-12-43258-ess Overview: "In a Chapter 7 bankruptcy case, Adam Fantauzzi from Ridgewood, NY, saw their proceedings start in 2012-05-03 and complete by 2012-08-26, involving asset liquidation."
Adam Fantauzzi — New York, 1-12-43258


ᐅ Badr Farah, New York

Address: 1869 Madison St Apt 1R Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-40855-dem: "The bankruptcy filing by Badr Farah, undertaken in 2010-02-02 in Ridgewood, NY under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Badr Farah — New York, 1-10-40855


ᐅ Ana Farfan, New York

Address: 1730 Greene Ave Apt 2L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-40823-cec7: "The bankruptcy record of Ana Farfan from Ridgewood, NY, shows a Chapter 7 case filed in Feb 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Ana Farfan — New York, 1-10-40823


ᐅ Jeffrey Fawcett, New York

Address: 7823 85th St Ridgewood, NY 11385

Bankruptcy Case 1-09-49671-jf Overview: "In a Chapter 7 bankruptcy case, Jeffrey Fawcett from Ridgewood, NY, saw their proceedings start in 11.02.2009 and complete by February 2010, involving asset liquidation."
Jeffrey Fawcett — New York, 1-09-49671-jf


ᐅ Harold J Feeney, New York

Address: 6350 60th Pl Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-47316-ess: "The case of Harold J Feeney in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold J Feeney — New York, 1-12-47316


ᐅ Dennis Anthony Feliciano, New York

Address: 362 Onderdonk Ave Apt 3R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-40696-jf7: "Dennis Anthony Feliciano's bankruptcy, initiated in January 31, 2011 and concluded by May 3, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Anthony Feliciano — New York, 1-11-40696-jf


ᐅ Raphael Feliciano, New York

Address: 689 Seneca Ave Apt 2L Ridgewood, NY 11385-2852

Concise Description of Bankruptcy Case 1-15-45771-ess7: "The bankruptcy filing by Raphael Feliciano, undertaken in 12/29/2015 in Ridgewood, NY under Chapter 7, concluded with discharge in 03.28.2016 after liquidating assets."
Raphael Feliciano — New York, 1-15-45771


ᐅ Freddy Feliciano, New York

Address: 1819 Woodbine St Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-12-42207-jf Overview: "Freddy Feliciano's Chapter 7 bankruptcy, filed in Ridgewood, NY in March 2012, led to asset liquidation, with the case closing in July 20, 2012."
Freddy Feliciano — New York, 1-12-42207-jf


ᐅ Wanda Feliciano, New York

Address: 6912 Cooper Ave Apt 2 Ridgewood, NY 11385

Bankruptcy Case 1-12-46927-ess Summary: "Ridgewood, NY resident Wanda Feliciano's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2013."
Wanda Feliciano — New York, 1-12-46927


ᐅ Luigi Fenoaltea, New York

Address: 6154 Palmetto St Ridgewood, NY 11385-3325

Concise Description of Bankruptcy Case 1-16-42854-cec7: "The bankruptcy record of Luigi Fenoaltea from Ridgewood, NY, shows a Chapter 7 case filed in June 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2016."
Luigi Fenoaltea — New York, 1-16-42854


ᐅ Jonathan Fernandez, New York

Address: 5859 78th Ave Apt 1 Ridgewood, NY 11385

Bankruptcy Case 1-11-43130-cec Overview: "In a Chapter 7 bankruptcy case, Jonathan Fernandez from Ridgewood, NY, saw his proceedings start in 2011-04-14 and complete by 2011-08-07, involving asset liquidation."
Jonathan Fernandez — New York, 1-11-43130


ᐅ Vargas Kakisha Fernandez, New York

Address: PO Box 863865 Ridgewood, NY 11386

Concise Description of Bankruptcy Case 1-10-46577-cec7: "The case of Vargas Kakisha Fernandez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vargas Kakisha Fernandez — New York, 1-10-46577


ᐅ Julia Ferreira, New York

Address: 1623 Cornelia St # 2F Ridgewood, NY 11385-4711

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44224-ess: "In a Chapter 7 bankruptcy case, Julia Ferreira from Ridgewood, NY, saw her proceedings start in 09/15/2015 and complete by 2015-12-14, involving asset liquidation."
Julia Ferreira — New York, 1-15-44224


ᐅ Kaila J Ferreira, New York

Address: 686 Onderdonk Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-43275-cec Overview: "Kaila J Ferreira's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05/04/2012, led to asset liquidation, with the case closing in 08.27.2012."
Kaila J Ferreira — New York, 1-12-43275


ᐅ Allison Ferreira, New York

Address: 6456 Madison St Ridgewood, NY 11385

Bankruptcy Case 1-10-48849-jf Summary: "In a Chapter 7 bankruptcy case, Allison Ferreira from Ridgewood, NY, saw her proceedings start in Sep 17, 2010 and complete by December 21, 2010, involving asset liquidation."
Allison Ferreira — New York, 1-10-48849-jf


ᐅ Lester Alan Fettig, New York

Address: 7866 80th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 13-12138-BFK7: "Lester Alan Fettig's bankruptcy, initiated in 2013-05-08 and concluded by 2013-08-15 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Alan Fettig — New York, 13-12138


ᐅ Eric Figueroa, New York

Address: 6823 Fresh Pond Rd Apt 3 Ridgewood, NY 11385-5240

Concise Description of Bankruptcy Case 1-14-42697-nhl7: "In a Chapter 7 bankruptcy case, Eric Figueroa from Ridgewood, NY, saw their proceedings start in May 28, 2014 and complete by Aug 26, 2014, involving asset liquidation."
Eric Figueroa — New York, 1-14-42697


ᐅ Carmen E Figueroa, New York

Address: 2028 Gates Ave Apt 1L Ridgewood, NY 11385-3003

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41302-cec: "The bankruptcy filing by Carmen E Figueroa, undertaken in 2014-03-20 in Ridgewood, NY under Chapter 7, concluded with discharge in June 18, 2014 after liquidating assets."
Carmen E Figueroa — New York, 1-14-41302


ᐅ Guillermo Figueroa, New York

Address: 7110 60th Ln Apt 1L Ridgewood, NY 11385

Bankruptcy Case 1-13-46253-nhl Overview: "The bankruptcy filing by Guillermo Figueroa, undertaken in 2013-10-18 in Ridgewood, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Guillermo Figueroa — New York, 1-13-46253


ᐅ Elias Filpo, New York

Address: 7849 65th St Ridgewood, NY 11385

Bankruptcy Case 1-13-47121-ess Overview: "Elias Filpo's bankruptcy, initiated in 2013-11-26 and concluded by 2014-03-05 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Filpo — New York, 1-13-47121


ᐅ Suzanne Elaine Fish, New York

Address: 7018 73rd St Apt 3 Ridgewood, NY 11385

Bankruptcy Case 1-11-49298-jbr Summary: "Suzanne Elaine Fish's bankruptcy, initiated in 2011-10-31 and concluded by 02/09/2012 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Elaine Fish — New York, 1-11-49298


ᐅ Thomas M Flaherty, New York

Address: 7008 65th Pl Apt 3L Ridgewood, NY 11385

Bankruptcy Case 1-12-42294-jf Overview: "The bankruptcy filing by Thomas M Flaherty, undertaken in 2012-03-30 in Ridgewood, NY under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Thomas M Flaherty — New York, 1-12-42294-jf


ᐅ Juan V Florencio, New York

Address: 433 Stockholm St Ridgewood, NY 11385

Bankruptcy Case 1-13-45114-cec Overview: "In Ridgewood, NY, Juan V Florencio filed for Chapter 7 bankruptcy in August 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2013."
Juan V Florencio — New York, 1-13-45114


ᐅ Hector Flores, New York

Address: 7216 Cooper Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-48907-cec Summary: "The case of Hector Flores in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Flores — New York, 1-10-48907


ᐅ Cristina Florescu, New York

Address: 6504 Cooper Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-49982-jf Summary: "In a Chapter 7 bankruptcy case, Cristina Florescu from Ridgewood, NY, saw her proceedings start in 10.24.2010 and complete by 01.31.2011, involving asset liquidation."
Cristina Florescu — New York, 1-10-49982-jf


ᐅ Vincenza Fodera, New York

Address: 6041 Woodbine St Apt 2 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49209-ess: "In a Chapter 7 bankruptcy case, Vincenza Fodera from Ridgewood, NY, saw her proceedings start in Oct 31, 2011 and complete by 2012-02-07, involving asset liquidation."
Vincenza Fodera — New York, 1-11-49209


ᐅ Garry Forbes, New York

Address: 1678 Norman St Ridgewood, NY 11385-5788

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-46860-cec: "10.14.2008 marked the beginning of Garry Forbes's Chapter 13 bankruptcy in Ridgewood, NY, entailing a structured repayment schedule, completed by December 2013."
Garry Forbes — New York, 1-08-46860


ᐅ Janice M Forbes, New York

Address: 1678 Norman St Apt 1A Ridgewood, NY 11385-5794

Brief Overview of Bankruptcy Case 1-08-46860-cec: "The bankruptcy record for Janice M Forbes from Ridgewood, NY, under Chapter 13, filed in October 14, 2008, involved setting up a repayment plan, finalized by 2013-12-02."
Janice M Forbes — New York, 1-08-46860


ᐅ Iryna Forostyan, New York

Address: 1923 Greene Ave # 1R Ridgewood, NY 11385

Bankruptcy Case 1-11-49423-cec Summary: "In a Chapter 7 bankruptcy case, Iryna Forostyan from Ridgewood, NY, saw their proceedings start in 2011-11-04 and complete by 02.14.2012, involving asset liquidation."
Iryna Forostyan — New York, 1-11-49423


ᐅ Carlos Fozzati, New York

Address: 1810 Centre St Apt 2L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50787-cec: "The bankruptcy record of Carlos Fozzati from Ridgewood, NY, shows a Chapter 7 case filed in 12.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Carlos Fozzati — New York, 1-09-50787


ᐅ Othniel Lee Francis, New York

Address: 1815 Centre St Apt 2L Ridgewood, NY 11385

Bankruptcy Case 1-13-43358-ess Summary: "In a Chapter 7 bankruptcy case, Othniel Lee Francis from Ridgewood, NY, saw their proceedings start in May 2013 and complete by Sep 5, 2013, involving asset liquidation."
Othniel Lee Francis — New York, 1-13-43358


ᐅ Jr Laszlo Frantz, New York

Address: 6142 Madison St Apt 3R Ridgewood, NY 11385

Bankruptcy Case 1-11-48744-jf Summary: "The bankruptcy record of Jr Laszlo Frantz from Ridgewood, 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 2012-01-18."
Jr Laszlo Frantz — New York, 1-11-48744-jf


ᐅ Ian Frascati, New York

Address: 7416 64th Ln Ridgewood, NY 11385

Bankruptcy Case 10-22166-rdd Overview: "Ian Frascati's Chapter 7 bankruptcy, filed in Ridgewood, NY in January 29, 2010, led to asset liquidation, with the case closing in May 8, 2010."
Ian Frascati — New York, 10-22166


ᐅ Dennis J Freeman, New York

Address: 5718 79th Ave Ridgewood, NY 11385-6058

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43550-ess: "In Ridgewood, NY, Dennis J Freeman filed for Chapter 7 bankruptcy in 07.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Dennis J Freeman — New York, 1-2014-43550


ᐅ Carmen R Freire, New York

Address: 1676 Gates Ave Apt 2R Ridgewood, NY 11385-2719

Brief Overview of Bankruptcy Case 1-15-42904-cec: "The case of Carmen R Freire in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen R Freire — New York, 1-15-42904


ᐅ Gloria Fuentes, New York

Address: 1807 George St Apt 1R Ridgewood, NY 11385-5502

Bankruptcy Case 1-14-40838-cec Overview: "In Ridgewood, NY, Gloria Fuentes filed for Chapter 7 bankruptcy in February 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Gloria Fuentes — New York, 1-14-40838


ᐅ Sergio M Fuquene, New York

Address: 1925 Woodbine St Ridgewood, NY 11385

Bankruptcy Case 1-12-48171-jf Overview: "In a Chapter 7 bankruptcy case, Sergio M Fuquene from Ridgewood, NY, saw his proceedings start in November 30, 2012 and complete by March 9, 2013, involving asset liquidation."
Sergio M Fuquene — New York, 1-12-48171-jf


ᐅ Diane Gagliano, New York

Address: 7015 68th Pl Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-48847-jbr7: "In Ridgewood, NY, Diane Gagliano filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Diane Gagliano — New York, 1-10-48847


ᐅ Stoyan Petrov Galanski, New York

Address: 6631 Fresh Pond Rd Apt 4L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-45929-ess7: "The bankruptcy filing by Stoyan Petrov Galanski, undertaken in 2013-09-27 in Ridgewood, NY under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Stoyan Petrov Galanski — New York, 1-13-45929


ᐅ Sean Gallagher, New York

Address: 7125 71st Pl Ridgewood, NY 11385

Bankruptcy Case 1-10-46636-cec Overview: "Ridgewood, NY resident Sean Gallagher's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Sean Gallagher — New York, 1-10-46636


ᐅ Yajaira Garay, New York

Address: 1665 Madison St Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-50263-ess7: "The bankruptcy record of Yajaira Garay from Ridgewood, NY, shows a Chapter 7 case filed in 2011-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2012."
Yajaira Garay — New York, 1-11-50263


ᐅ Aileen Garced, New York

Address: 6341 Forest Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-44116-ess Overview: "In a Chapter 7 bankruptcy case, Aileen Garced from Ridgewood, NY, saw her proceedings start in 2010-05-05 and complete by August 28, 2010, involving asset liquidation."
Aileen Garced — New York, 1-10-44116