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 Natasha Jeremic, New York

Address: 1811 Centre St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43052-jf: "The bankruptcy filing by Natasha Jeremic, undertaken in Apr 9, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Natasha Jeremic — New York, 1-10-43052-jf


ᐅ Nebojsa Jeremic, New York

Address: 7203 69th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50498-jf: "Nebojsa Jeremic's Chapter 7 bankruptcy, filed in Ridgewood, NY in November 2009, led to asset liquidation, with the case closing in 2010-03-04."
Nebojsa Jeremic — New York, 1-09-50498-jf


ᐅ Kathy G Jetter, New York

Address: 8284 88th Pl Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-41530-jbr7: "In Ridgewood, NY, Kathy G Jetter filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Kathy G Jetter — New York, 1-11-41530


ᐅ Ermel Jimenez, New York

Address: 1879 Stanhope St Fl 2 Ridgewood, NY 11385

Bankruptcy Case 1-10-49530-jbr Summary: "The bankruptcy filing by Ermel Jimenez, undertaken in 2010-10-08 in Ridgewood, NY under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Ermel Jimenez — New York, 1-10-49530


ᐅ Jeszenia V Jimenez, New York

Address: 1878 Bleecker St Apt 2L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46855-jf: "Jeszenia V Jimenez's Chapter 7 bankruptcy, filed in Ridgewood, NY in Sep 25, 2012, led to asset liquidation, with the case closing in Jan 2, 2013."
Jeszenia V Jimenez — New York, 1-12-46855-jf


ᐅ Jacqueline A Jones, New York

Address: 1720 Putnam Ave Apt 3R Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47829-nhl: "Jacqueline A Jones's Chapter 7 bankruptcy, filed in Ridgewood, NY in November 2012, led to asset liquidation, with the case closing in February 19, 2013."
Jacqueline A Jones — New York, 1-12-47829


ᐅ Julio Jorge, New York

Address: 1874 Gates Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-41708-jf Overview: "The bankruptcy filing by Julio Jorge, undertaken in 03.02.2010 in Ridgewood, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Julio Jorge — New York, 1-10-41708-jf


ᐅ Natasha Joseph, New York

Address: 459 Fairview Ave Fl 2 Ridgewood, NY 11385

Bankruptcy Case 1-13-45768-nhl Summary: "The bankruptcy record of Natasha Joseph from Ridgewood, NY, shows a Chapter 7 case filed in 2013-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2014."
Natasha Joseph — New York, 1-13-45768


ᐅ Angel A Julbe, New York

Address: 7545 61st St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-43033-nhl7: "The bankruptcy filing by Angel A Julbe, undertaken in May 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Angel A Julbe — New York, 1-13-43033


ᐅ Kadrija Julevic, New York

Address: 6044 Palmetto St Ridgewood, NY 11385-3250

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40686-nhl: "Kadrija Julevic's Chapter 7 bankruptcy, filed in Ridgewood, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-20."
Kadrija Julevic — New York, 1-14-40686


ᐅ Yong Jae Jung, New York

Address: 1815 Menahan St # 1 Ridgewood, NY 11385

Bankruptcy Case 1-11-40761-jbr Overview: "Ridgewood, NY resident Yong Jae Jung's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2011."
Yong Jae Jung — New York, 1-11-40761


ᐅ Andres Jusino, New York

Address: 6242 80th Rd Ridgewood, NY 11385

Bankruptcy Case 1-11-48897-jbr Overview: "In a Chapter 7 bankruptcy case, Andres Jusino from Ridgewood, NY, saw his proceedings start in October 21, 2011 and complete by 01.24.2012, involving asset liquidation."
Andres Jusino — New York, 1-11-48897


ᐅ Kazimierz Wieslaw Kaca, New York

Address: 963 Seneca Ave Apt 1R Ridgewood, NY 11385-5472

Brief Overview of Bankruptcy Case 1-2014-44396-ess: "Ridgewood, NY resident Kazimierz Wieslaw Kaca's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2014."
Kazimierz Wieslaw Kaca — New York, 1-2014-44396


ᐅ Senka Kanacki, New York

Address: 2025 Himrod St Apt 2L Ridgewood, NY 11385

Bankruptcy Case 1-11-48358-jf Summary: "Ridgewood, NY resident Senka Kanacki's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
Senka Kanacki — New York, 1-11-48358-jf


ᐅ Henryk Edward Kapsa, New York

Address: 5732 Catalpa Ave Apt 3R Ridgewood, NY 11385

Bankruptcy Case 1-09-48462-dem Overview: "The case of Henryk Edward Kapsa in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henryk Edward Kapsa — New York, 1-09-48462


ᐅ Jennifer Karlsen, New York

Address: 1827 Cornelia St Apt 1R Ridgewood, NY 11385

Bankruptcy Case 1-10-45116-jf Summary: "Jennifer Karlsen's Chapter 7 bankruptcy, filed in Ridgewood, NY in May 30, 2010, led to asset liquidation, with the case closing in Sep 9, 2010."
Jennifer Karlsen — New York, 1-10-45116-jf


ᐅ Kheir Mahmoud Karout, New York

Address: 8006 64th Ln Ridgewood, NY 11385

Bankruptcy Case 1-11-40212-jbr Summary: "In a Chapter 7 bankruptcy case, Kheir Mahmoud Karout from Ridgewood, NY, saw their proceedings start in January 13, 2011 and complete by Apr 13, 2011, involving asset liquidation."
Kheir Mahmoud Karout — New York, 1-11-40212


ᐅ George Kercu, New York

Address: 6019 Woodbine St Apt 1 Ridgewood, NY 11385-3242

Bankruptcy Case 1-2014-43396-cec Summary: "In Ridgewood, NY, George Kercu filed for Chapter 7 bankruptcy in Jul 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
George Kercu — New York, 1-2014-43396


ᐅ Ali Khalaf, New York

Address: 6319 60th Pl Ridgewood, NY 11385-2029

Brief Overview of Bankruptcy Case 1-15-44296-cec: "Ali Khalaf's Chapter 7 bankruptcy, filed in Ridgewood, NY in September 2015, led to asset liquidation, with the case closing in Dec 20, 2015."
Ali Khalaf — New York, 1-15-44296


ᐅ Peco Kikirigovski, New York

Address: 1821 Putnam Ave Apt 1R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-47380-jbr7: "In a Chapter 7 bankruptcy case, Peco Kikirigovski from Ridgewood, NY, saw their proceedings start in 08/03/2010 and complete by 2010-11-26, involving asset liquidation."
Peco Kikirigovski — New York, 1-10-47380


ᐅ Edyta Elizabeth Klejc, New York

Address: 207 Onderdonk Ave Ridgewood, NY 11385

Bankruptcy Case 1-13-41458-cec Summary: "In a Chapter 7 bankruptcy case, Edyta Elizabeth Klejc from Ridgewood, NY, saw her proceedings start in Mar 15, 2013 and complete by 2013-06-22, involving asset liquidation."
Edyta Elizabeth Klejc — New York, 1-13-41458


ᐅ Teresa Kletke, New York

Address: 7045 66th St Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-10-47605-cec Summary: "Ridgewood, NY resident Teresa Kletke's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Teresa Kletke — New York, 1-10-47605


ᐅ Richard Philip Klett, New York

Address: 7124 69th Pl Apt 2 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41457-jf: "In Ridgewood, NY, Richard Philip Klett filed for Chapter 7 bankruptcy in 03.15.2013. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2013."
Richard Philip Klett — New York, 1-13-41457-jf


ᐅ Richard J Kolb, New York

Address: 7028 66th St Apt 2R Ridgewood, NY 11385-6524

Bankruptcy Case 1-16-41172-ess Overview: "The bankruptcy record of Richard J Kolb from Ridgewood, NY, shows a Chapter 7 case filed in March 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2016."
Richard J Kolb — New York, 1-16-41172


ᐅ Kosta Konstantinovic, New York

Address: 6018 Bleecker St Ridgewood, NY 11385-2009

Brief Overview of Bankruptcy Case 1-15-45234-ess: "Kosta Konstantinovic's bankruptcy, initiated in Nov 18, 2015 and concluded by 2016-02-16 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kosta Konstantinovic — New York, 1-15-45234


ᐅ Anton Kotov, New York

Address: 5525 Myrtle Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42169-cec: "The bankruptcy record of Anton Kotov from Ridgewood, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2013."
Anton Kotov — New York, 1-13-42169


ᐅ Ludovic Kovacs, New York

Address: 7809 88th St Ridgewood, NY 11385-7832

Snapshot of U.S. Bankruptcy Proceeding Case 15-29740-JKS: "The bankruptcy filing by Ludovic Kovacs, undertaken in October 2015 in Ridgewood, NY under Chapter 7, concluded with discharge in 01/22/2016 after liquidating assets."
Ludovic Kovacs — New York, 15-29740


ᐅ Adam Kozlowski, New York

Address: 2143 Greene Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-43187-ess7: "The bankruptcy filing by Adam Kozlowski, undertaken in April 30, 2012 in Ridgewood, NY under Chapter 7, concluded with discharge in 08/23/2012 after liquidating assets."
Adam Kozlowski — New York, 1-12-43187


ᐅ Michal Kunert, New York

Address: 6909 Luther Rd Apt 2 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-50900-jf7: "The bankruptcy filing by Michal Kunert, undertaken in 12/30/2011 in Ridgewood, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
Michal Kunert — New York, 1-11-50900-jf


ᐅ Grzegorz Kurdziel, New York

Address: 2147 Greene Ave Ridgewood, NY 11385

Bankruptcy Case 1-13-43667-cec Overview: "Ridgewood, NY resident Grzegorz Kurdziel's 06/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
Grzegorz Kurdziel — New York, 1-13-43667


ᐅ Ibolya Laar, New York

Address: 6930 62nd St Apt 1L Ridgewood, NY 11385-5281

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44832-cec: "Ibolya Laar's bankruptcy, initiated in 09.25.2014 and concluded by Dec 24, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibolya Laar — New York, 1-14-44832


ᐅ Curtis A Laberdee, New York

Address: 455 Seneca Ave Apt 2L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49410-cec: "The case of Curtis A Laberdee in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis A Laberdee — New York, 1-11-49410


ᐅ Constance Lafonte, New York

Address: 7238 67th St # 1 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-43555-ess7: "In a Chapter 7 bankruptcy case, Constance Lafonte from Ridgewood, NY, saw her proceedings start in April 2011 and complete by 2011-08-03, involving asset liquidation."
Constance Lafonte — New York, 1-11-43555


ᐅ Marlon Lagos, New York

Address: 516 Fairview Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41442-cec: "The bankruptcy filing by Marlon Lagos, undertaken in 02/23/2010 in Ridgewood, NY under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Marlon Lagos — New York, 1-10-41442


ᐅ Michelle Lagos, New York

Address: 8619 Union Tpke Ridgewood, NY 11385

Bankruptcy Case 1-09-48464-jf Overview: "The bankruptcy record of Michelle Lagos from Ridgewood, NY, shows a Chapter 7 case filed in 09/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2010."
Michelle Lagos — New York, 1-09-48464-jf


ᐅ Teresa Margarita Lagos, New York

Address: 516 Fairview Ave Ridgewood, NY 11385-1941

Bankruptcy Case 16-14679-ref Overview: "The case of Teresa Margarita Lagos in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Margarita Lagos — New York, 16-14679


ᐅ Allison B Landberg, New York

Address: 7832 74th St Ridgewood, NY 11385-7428

Concise Description of Bankruptcy Case 1-16-42995-cec7: "Allison B Landberg's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2016-07-06, led to asset liquidation, with the case closing in 10/04/2016."
Allison B Landberg — New York, 1-16-42995


ᐅ Joseph Laurino, New York

Address: 6117 68th Ave Apt 3K Ridgewood, NY 11385

Bankruptcy Case 09-38155-cgm Summary: "Ridgewood, NY resident Joseph Laurino's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2010."
Joseph Laurino — New York, 09-38155


ᐅ Virgilio A Layana, New York

Address: 7019 65th Pl Apt 1R Ridgewood, NY 11385-6401

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40889-nhl: "The bankruptcy filing by Virgilio A Layana, undertaken in 02/27/2014 in Ridgewood, NY under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Virgilio A Layana — New York, 1-14-40889


ᐅ Stephen A Layne, New York

Address: 7306 70th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-48322-jf: "In a Chapter 7 bankruptcy case, Stephen A Layne from Ridgewood, NY, saw their proceedings start in December 7, 2012 and complete by 03.16.2013, involving asset liquidation."
Stephen A Layne — New York, 1-12-48322-jf


ᐅ Fidencio A Leal, New York

Address: 6016 70th Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-48462-cec Summary: "The bankruptcy record of Fidencio A Leal from Ridgewood, NY, shows a Chapter 7 case filed in December 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2013."
Fidencio A Leal — New York, 1-12-48462


ᐅ Douglas R Lebert, New York

Address: 1734 Harman St Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-13-42123-nhl Overview: "The case of Douglas R Lebert in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas R Lebert — New York, 1-13-42123


ᐅ Marilyn Lebron, New York

Address: 1840 Decatur St Ridgewood, NY 11385

Bankruptcy Case 1-10-45690-ess Summary: "The case of Marilyn Lebron in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Lebron — New York, 1-10-45690


ᐅ Stephanie V Lemos, New York

Address: 7231 67th St Apt 3L Ridgewood, NY 11385

Bankruptcy Case 1-13-42548-cec Summary: "Stephanie V Lemos's bankruptcy, initiated in 2013-04-29 and concluded by Aug 8, 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie V Lemos — New York, 1-13-42548


ᐅ Judith Leuci, New York

Address: 1 Kleupfel Ct Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45597-jbr: "The case of Judith Leuci in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Leuci — New York, 1-10-45597


ᐅ William M Levy, New York

Address: 1713 Stanhope St Apt 1L Ridgewood, NY 11385

Bankruptcy Case 1-12-42635-nhl Summary: "In a Chapter 7 bankruptcy case, William M Levy from Ridgewood, NY, saw their proceedings start in 2012-04-11 and complete by 08/04/2012, involving asset liquidation."
William M Levy — New York, 1-12-42635


ᐅ Janusz Lewczuk, New York

Address: 7131 67th St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45295-ess: "The case of Janusz Lewczuk in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janusz Lewczuk — New York, 1-11-45295


ᐅ Michele Leyko, New York

Address: 566 Onderdonk Ave Apt 2L Ridgewood, NY 11385-1863

Bankruptcy Case 1-15-40246-nhl Overview: "In a Chapter 7 bankruptcy case, Michele Leyko from Ridgewood, NY, saw her proceedings start in Jan 22, 2015 and complete by April 2015, involving asset liquidation."
Michele Leyko — New York, 1-15-40246


ᐅ Xin Li, New York

Address: 6089 71st Ave Ridgewood, NY 11385-5168

Bankruptcy Case 1-16-42720-ess Summary: "Xin Li's bankruptcy, initiated in 2016-06-21 and concluded by 09.19.2016 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xin Li — New York, 1-16-42720


ᐅ Kenneth Li, New York

Address: 453 Stockholm St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-47890-jbr7: "The bankruptcy filing by Kenneth Li, undertaken in Aug 20, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 11/24/2010 after liquidating assets."
Kenneth Li — New York, 1-10-47890


ᐅ Leila Lika, New York

Address: 6941 64th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-47065-jf: "In a Chapter 7 bankruptcy case, Leila Lika from Ridgewood, NY, saw her proceedings start in Jul 27, 2010 and complete by 11/19/2010, involving asset liquidation."
Leila Lika — New York, 1-10-47065-jf


ᐅ Jose D Liz, New York

Address: PO Box 860413 Ridgewood, NY 11386

Concise Description of Bankruptcy Case 1-11-42977-jbr7: "Ridgewood, NY resident Jose D Liz's 04/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jose D Liz — New York, 1-11-42977


ᐅ Michelle Lombardi, New York

Address: 7717 64th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-40302-ess: "The bankruptcy filing by Michelle Lombardi, undertaken in 01/15/2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 2010-04-24 after liquidating assets."
Michelle Lombardi — New York, 1-10-40302


ᐅ Victor Lopez, New York

Address: 5710 79th Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-47078-cec7: "The case of Victor Lopez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Lopez — New York, 1-12-47078


ᐅ Edwin Lopez, New York

Address: 1712 Palmetto St Apt 2L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45874-jf: "Edwin Lopez's Chapter 7 bankruptcy, filed in Ridgewood, NY in June 2010, led to asset liquidation, with the case closing in October 15, 2010."
Edwin Lopez — New York, 1-10-45874-jf


ᐅ Cesar Lora, New York

Address: 1726 Willoughby Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43873-jf: "Cesar Lora's bankruptcy, initiated in 2010-04-29 and concluded by 08/10/2010 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Lora — New York, 1-10-43873-jf


ᐅ Pedro Lorenzo, New York

Address: 5519 Myrtle Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-41335-ess7: "Pedro Lorenzo's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2013-03-09, led to asset liquidation, with the case closing in June 2013."
Pedro Lorenzo — New York, 1-13-41335


ᐅ Patricia M Lovell, New York

Address: 6949 64th St Ridgewood, NY 11385-5247

Bankruptcy Case 1-2014-41637-nhl Overview: "Ridgewood, NY resident Patricia M Lovell's 04/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Patricia M Lovell — New York, 1-2014-41637


ᐅ Wojciech Luberadzki, New York

Address: 654 Grandview Ave Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-09-50815-dem7: "Ridgewood, NY resident Wojciech Luberadzki's 12/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2010."
Wojciech Luberadzki — New York, 1-09-50815


ᐅ Nube Lucas, New York

Address: 1626 Hancock St Ridgewood, NY 11385

Bankruptcy Case 1-10-48817-cec Overview: "In a Chapter 7 bankruptcy case, Nube Lucas from Ridgewood, NY, saw their proceedings start in 2010-09-17 and complete by January 2011, involving asset liquidation."
Nube Lucas — New York, 1-10-48817


ᐅ Jill Lumpkin, New York

Address: 1825 George St Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-51476-jbr7: "Ridgewood, NY resident Jill Lumpkin's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Jill Lumpkin — New York, 1-10-51476


ᐅ Damique Luton, New York

Address: 582 Onderdonk Ave Apt 1 Ridgewood, NY 11385

Bankruptcy Case 1-10-51240-cec Overview: "Ridgewood, NY resident Damique Luton's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Damique Luton — New York, 1-10-51240


ᐅ Carol Lutz, New York

Address: 7137 67th St Ridgewood, NY 11385

Bankruptcy Case 1-10-50532-jf Overview: "Ridgewood, NY resident Carol Lutz's 11.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2011."
Carol Lutz — New York, 1-10-50532-jf


ᐅ Omar K Lynn, New York

Address: 1704 Stanhope St # 2 Ridgewood, NY 11385-1308

Brief Overview of Bankruptcy Case 1-14-42888-nhl: "The bankruptcy filing by Omar K Lynn, undertaken in 06/04/2014 in Ridgewood, NY under Chapter 7, concluded with discharge in September 2, 2014 after liquidating assets."
Omar K Lynn — New York, 1-14-42888


ᐅ Marilyn A Machado, New York

Address: 1712 Menahan St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-47533-cec7: "In a Chapter 7 bankruptcy case, Marilyn A Machado from Ridgewood, NY, saw her proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Marilyn A Machado — New York, 1-12-47533


ᐅ Ashley L Mader, New York

Address: 2021 Woodbine St Apt 2R Ridgewood, NY 11385-3113

Bankruptcy Case 1-2014-42979-ess Summary: "In Ridgewood, NY, Ashley L Mader filed for Chapter 7 bankruptcy in 04/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Ashley L Mader — New York, 1-2014-42979


ᐅ Russell A Madison, New York

Address: 8853 Doran Ave Ridgewood, NY 11385-7931

Concise Description of Bankruptcy Case 1-2014-44249-nhl7: "Russell A Madison's Chapter 7 bankruptcy, filed in Ridgewood, NY in August 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Russell A Madison — New York, 1-2014-44249


ᐅ Nikoloz Maghalashvili, New York

Address: 8038 57th St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-46551-cec: "Ridgewood, NY resident Nikoloz Maghalashvili's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Nikoloz Maghalashvili — New York, 1-11-46551


ᐅ Victoria Makshanova, New York

Address: 869 Onderdonk Ave Apt 3R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-48037-jbr7: "Victoria Makshanova's Chapter 7 bankruptcy, filed in Ridgewood, NY in Aug 25, 2010, led to asset liquidation, with the case closing in December 2010."
Victoria Makshanova — New York, 1-10-48037


ᐅ Israel A Maldonado, New York

Address: 6901 66th Pl Ridgewood, NY 11385-6541

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42943-nhl: "The case of Israel A Maldonado in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Israel A Maldonado — New York, 1-14-42943


ᐅ Juan Maldonado, New York

Address: 7702 78th St Ridgewood, NY 11385

Bankruptcy Case 1-11-49552-jf Summary: "In a Chapter 7 bankruptcy case, Juan Maldonado from Ridgewood, NY, saw their proceedings start in 11/11/2011 and complete by 02.22.2012, involving asset liquidation."
Juan Maldonado — New York, 1-11-49552-jf


ᐅ Esteban Maldonado, New York

Address: 5912 Menahan St Ridgewood, NY 11385

Bankruptcy Case 1-10-46571-jbr Overview: "Esteban Maldonado's Chapter 7 bankruptcy, filed in Ridgewood, NY in July 13, 2010, led to asset liquidation, with the case closing in November 5, 2010."
Esteban Maldonado — New York, 1-10-46571


ᐅ Fernando Maldonado, New York

Address: 6405 60th Pl Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-42710-cec: "The bankruptcy record of Fernando Maldonado from Ridgewood, NY, shows a Chapter 7 case filed in 05.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2013."
Fernando Maldonado — New York, 1-13-42710


ᐅ Alex Maldonado, New York

Address: 7618 69th Pl Apt 2F Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-40047-jf: "Alex Maldonado's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2010-01-05, led to asset liquidation, with the case closing in April 2010."
Alex Maldonado — New York, 1-10-40047-jf


ᐅ Sandra C Mamelko, New York

Address: 6024 Menahan St Fl 3RD Ridgewood, NY 11385-2626

Concise Description of Bankruptcy Case 1-16-41664-cec7: "The bankruptcy filing by Sandra C Mamelko, undertaken in 2016-04-20 in Ridgewood, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Sandra C Mamelko — New York, 1-16-41664


ᐅ Luminita Manea, New York

Address: 5818 69th Ave # 1 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-49816-jbr: "The bankruptcy record of Luminita Manea from Ridgewood, NY, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Luminita Manea — New York, 1-11-49816


ᐅ Georgina Mendez, New York

Address: 1934 Putnam Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-46232-nhl: "Ridgewood, NY resident Georgina Mendez's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-24."
Georgina Mendez — New York, 1-13-46232


ᐅ Rosalia Mendez, New York

Address: 5927 69th Ave Apt 2 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50097-ess: "Rosalia Mendez's Chapter 7 bankruptcy, filed in Ridgewood, NY in 10/26/2010, led to asset liquidation, with the case closing in 2011-02-18."
Rosalia Mendez — New York, 1-10-50097


ᐅ Martha M Mendez, New York

Address: 5934 Woodbine St Ridgewood, NY 11385

Bankruptcy Case 1-11-42102-jbr Summary: "The bankruptcy filing by Martha M Mendez, undertaken in March 17, 2011 in Ridgewood, NY under Chapter 7, concluded with discharge in June 27, 2011 after liquidating assets."
Martha M Mendez — New York, 1-11-42102


ᐅ Carolina Mendez, New York

Address: 6158 Linden St Ridgewood, NY 11385

Bankruptcy Case 1-09-50002-ess Summary: "In Ridgewood, NY, Carolina Mendez filed for Chapter 7 bankruptcy in 11/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
Carolina Mendez — New York, 1-09-50002


ᐅ Criselva Mercado, New York

Address: PO Box 863473 Ridgewood, NY 11386

Bankruptcy Case 1-10-43784-jf Summary: "The bankruptcy filing by Criselva Mercado, undertaken in 2010-04-29 in Ridgewood, NY under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Criselva Mercado — New York, 1-10-43784-jf


ᐅ Karina Y Mercado, New York

Address: 1713 Gates Ave Apt 1L Ridgewood, NY 11385-2846

Bankruptcy Case 1-15-44370-ess Summary: "Ridgewood, NY resident Karina Y Mercado's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2015."
Karina Y Mercado — New York, 1-15-44370


ᐅ Richard Merced, New York

Address: 8915 74th Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-46727-nhl7: "Richard Merced's bankruptcy, initiated in 2013-11-08 and concluded by Feb 15, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Merced — New York, 1-13-46727


ᐅ Janet Merchan, New York

Address: 713 Seneca Ave Fl 3 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-45306-jbr7: "In Ridgewood, NY, Janet Merchan filed for Chapter 7 bankruptcy in 06/04/2010. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Janet Merchan — New York, 1-10-45306


ᐅ Stelian Mergiu, New York

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

Bankruptcy Case 1-15-40898-ess Summary: "The bankruptcy filing by Stelian Mergiu, undertaken in 2015-02-28 in Ridgewood, NY under Chapter 7, concluded with discharge in 2015-05-29 after liquidating assets."
Stelian Mergiu — New York, 1-15-40898


ᐅ Elena Mihaila, New York

Address: 6825 64th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-40564-ess7: "Ridgewood, NY resident Elena Mihaila's 01.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Elena Mihaila — New York, 1-10-40564


ᐅ Gamal Mikhaeil, New York

Address: 6135 Woodbine St Apt 4L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41944-ess: "The bankruptcy record of Gamal Mikhaeil from Ridgewood, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2013."
Gamal Mikhaeil — New York, 1-13-41944


ᐅ Luigi Mileti, New York

Address: 1710 Madison St Apt 3L Ridgewood, NY 11385

Bankruptcy Case 1-13-41948-cec Summary: "The bankruptcy filing by Luigi Mileti, undertaken in April 3, 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-07-11 after liquidating assets."
Luigi Mileti — New York, 1-13-41948


ᐅ Robert E Miller, New York

Address: 7859 85th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-44657-ess7: "In Ridgewood, NY, Robert E Miller filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2012."
Robert E Miller — New York, 1-12-44657


ᐅ Elaine Miller, New York

Address: 1916 Himrod St Ridgewood, NY 11385-1231

Concise Description of Bankruptcy Case 1-14-40558-cec7: "Elaine Miller's bankruptcy, initiated in February 2014 and concluded by May 11, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Miller — New York, 1-14-40558


ᐅ Louis R Miller, New York

Address: 8133 Margaret Pl Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-42528-cec7: "Ridgewood, NY resident Louis R Miller's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Louis R Miller — New York, 1-13-42528


ᐅ Julka Milutinovic, New York

Address: 6007 Grove St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48489-nhl: "Julka Milutinovic's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2012-12-17, led to asset liquidation, with the case closing in 2013-03-26."
Julka Milutinovic — New York, 1-12-48489


ᐅ Vesna Mladenovic, New York

Address: 7033 66th St Apt 1L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-44972-ess7: "In Ridgewood, NY, Vesna Mladenovic filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2010."
Vesna Mladenovic — New York, 1-10-44972


ᐅ Susan Mohler, New York

Address: 7110 Fresh Pond Rd Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-43649-cec7: "Susan Mohler's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2010-04-26, led to asset liquidation, with the case closing in August 19, 2010."
Susan Mohler — New York, 1-10-43649


ᐅ Jose Molina, New York

Address: 8930 Rutledge Ave Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43337-ess: "Jose Molina's bankruptcy, initiated in 04.21.2011 and concluded by August 2, 2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Molina — New York, 1-11-43337


ᐅ Christina Monokrousos, New York

Address: 6040 Madison St Apt A8 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48834-jf: "Christina Monokrousos's Chapter 7 bankruptcy, filed in Ridgewood, NY in September 17, 2010, led to asset liquidation, with the case closing in 12.21.2010."
Christina Monokrousos — New York, 1-10-48834-jf


ᐅ Maria Montalbano, New York

Address: 8502 77th Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-43291-cec Summary: "Ridgewood, NY resident Maria Montalbano's Apr 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Maria Montalbano — New York, 1-10-43291


ᐅ Michael Montanaro, New York

Address: 7714 64th Ln Ridgewood, NY 11385

Bankruptcy Case 1-11-43070-ess Summary: "Michael Montanaro's bankruptcy, initiated in 2011-04-13 and concluded by 08.06.2011 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Montanaro — New York, 1-11-43070


ᐅ Thomas J Monteleone, New York

Address: 7957 78th Ave Ridgewood, NY 11385

Bankruptcy Case 1-11-44338-ess Overview: "In Ridgewood, NY, Thomas J Monteleone filed for Chapter 7 bankruptcy in May 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Thomas J Monteleone — New York, 1-11-44338


ᐅ Dayanara Morales, New York

Address: 560 Fairview Ave Apt 1R Ridgewood, NY 11385-1946

Bankruptcy Case 1-15-41324-ess Summary: "Ridgewood, NY resident Dayanara Morales's 03/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
Dayanara Morales — New York, 1-15-41324