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 Zulma Rivera, New York

Address: 1869 Himrod St Apt 2L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48983-dem: "Zulma Rivera's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2009-10-13, led to asset liquidation, with the case closing in 2010-01-20."
Zulma Rivera — New York, 1-09-48983


ᐅ Dennis Roach, New York

Address: 2021 Greene Ave Ridgewood, NY 11385

Bankruptcy Case 1-13-46169-cec Summary: "In Ridgewood, NY, Dennis Roach filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2014."
Dennis Roach — New York, 1-13-46169


ᐅ Belkys A Robles, New York

Address: 1708 Summerfield St Apt D8 Ridgewood, NY 11385

Bankruptcy Case 1-13-41535-ess Overview: "Ridgewood, NY resident Belkys A Robles's 03/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Belkys A Robles — New York, 1-13-41535


ᐅ Julio Robles, New York

Address: 7848 86th St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-45078-jf7: "Julio Robles's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2010-05-28, led to asset liquidation, with the case closing in Sep 20, 2010."
Julio Robles — New York, 1-10-45078-jf


ᐅ Martha Rodriguez, New York

Address: 6344 Fresh Pond Rd Apt 3R Ridgewood, NY 11385

Bankruptcy Case 1-09-51341-cec Overview: "Martha Rodriguez's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2009-12-23, led to asset liquidation, with the case closing in 2010-03-30."
Martha Rodriguez — New York, 1-09-51341


ᐅ Diana Rodriguez, New York

Address: 660 Woodward Ave Apt 1 Ridgewood, NY 11385-2204

Bankruptcy Case 1-14-44939-cec Summary: "The case of Diana Rodriguez in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Rodriguez — New York, 1-14-44939


ᐅ Genny Rodriguez, New York

Address: 1718 Harman St Apt 1R Ridgewood, NY 11385

Bankruptcy Case 1-10-49431-jf Summary: "The bankruptcy record of Genny Rodriguez from Ridgewood, NY, shows a Chapter 7 case filed in October 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2011."
Genny Rodriguez — New York, 1-10-49431-jf


ᐅ Mery A Rodriguez, New York

Address: 479 Onderdonk Ave Apt 2L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47725-cec: "Mery A Rodriguez's bankruptcy, initiated in Nov 6, 2012 and concluded by February 13, 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mery A Rodriguez — New York, 1-12-47725


ᐅ Alba I Rodriguez, New York

Address: 1620 Summerfield St # 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-43920-ess7: "Alba I Rodriguez's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06.26.2013, led to asset liquidation, with the case closing in 2013-10-03."
Alba I Rodriguez — New York, 1-13-43920


ᐅ Sonia Dolores Rodriguez, New York

Address: 1645 Putnam Ave Ridgewood, NY 11385-3400

Brief Overview of Bankruptcy Case 1-15-43291-ess: "Sonia Dolores Rodriguez's bankruptcy, initiated in July 2015 and concluded by Oct 19, 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Dolores Rodriguez — New York, 1-15-43291


ᐅ Geovanna V Rodriguez, New York

Address: 6039 67th Ave # 1 Ridgewood, NY 11385-4556

Bankruptcy Case 1-2014-44735-ess Summary: "The bankruptcy filing by Geovanna V Rodriguez, undertaken in 2014-09-17 in Ridgewood, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Geovanna V Rodriguez — New York, 1-2014-44735


ᐅ Andre S Rodriguez, New York

Address: 6708 65th Pl Ridgewood, NY 11385-4637

Bankruptcy Case 1-15-44217-nhl Overview: "Ridgewood, NY resident Andre S Rodriguez's 2015-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2015."
Andre S Rodriguez — New York, 1-15-44217


ᐅ Arturo A Rodriguez, New York

Address: 6039 67th Ave # 1 Ridgewood, NY 11385-4556

Brief Overview of Bankruptcy Case 1-14-44735-ess: "In Ridgewood, NY, Arturo A Rodriguez filed for Chapter 7 bankruptcy in September 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2014."
Arturo A Rodriguez — New York, 1-14-44735


ᐅ Christine Rodriguez, New York

Address: 7007 70th St Ridgewood, NY 11385-7310

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45396-ess: "In a Chapter 7 bankruptcy case, Christine Rodriguez from Ridgewood, NY, saw her proceedings start in 11/28/2015 and complete by 02.26.2016, involving asset liquidation."
Christine Rodriguez — New York, 1-15-45396


ᐅ Pedro Rodriquez, New York

Address: 420 Fairview Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-40530-ess Overview: "Pedro Rodriquez's Chapter 7 bankruptcy, filed in Ridgewood, NY in January 23, 2010, led to asset liquidation, with the case closing in 05.02.2010."
Pedro Rodriquez — New York, 1-10-40530


ᐅ Ellen B Rogers, New York

Address: 2121 Grove St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44082-ess: "Ellen B Rogers's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05/13/2011, led to asset liquidation, with the case closing in Sep 5, 2011."
Ellen B Rogers — New York, 1-11-44082


ᐅ Sonia Rojas, New York

Address: 1674 Stephen St Apt 1L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-48290-nhl7: "In a Chapter 7 bankruptcy case, Sonia Rojas from Ridgewood, NY, saw her proceedings start in December 2012 and complete by March 2013, involving asset liquidation."
Sonia Rojas — New York, 1-12-48290


ᐅ Alex Roldan, New York

Address: 7002 66th St Apt 1L Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44693-cec: "The bankruptcy record of Alex Roldan from Ridgewood, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Alex Roldan — New York, 1-11-44693


ᐅ Dennis E Roman, New York

Address: 1617 Summerfield St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-42384-cec: "The bankruptcy record of Dennis E Roman from Ridgewood, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2012."
Dennis E Roman — New York, 1-12-42384


ᐅ Jr Alexander Roman, New York

Address: 1651 Stephen St Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50487-cec: "The case of Jr Alexander Roman in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alexander Roman — New York, 1-09-50487


ᐅ Marek Romanowski, New York

Address: 2240 Himrod St Apt 3A Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-40603-cec7: "Marek Romanowski's Chapter 7 bankruptcy, filed in Ridgewood, NY in 01.26.2010, led to asset liquidation, with the case closing in Apr 28, 2010."
Marek Romanowski — New York, 1-10-40603


ᐅ Jr Edgardo Romero, New York

Address: 7024 65th Pl Apt 2L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-41019-ess7: "The case of Jr Edgardo Romero in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edgardo Romero — New York, 1-10-41019


ᐅ Eugenia I Romero, New York

Address: 937 Onderdonk Ave Apt 1STFL Ridgewood, NY 11385-4934

Bankruptcy Case 1-16-41447-ess Overview: "The case of Eugenia I Romero in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenia I Romero — New York, 1-16-41447


ᐅ Wareska Isis Rosa, New York

Address: 1822 George St Apt 3L Ridgewood, NY 11385-5564

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43512-nhl: "Wareska Isis Rosa's bankruptcy, initiated in July 9, 2014 and concluded by 10/07/2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wareska Isis Rosa — New York, 1-2014-43512


ᐅ Carlos Rosa, New York

Address: 5840 Catalpa Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-09-49693-dem7: "In Ridgewood, NY, Carlos Rosa filed for Chapter 7 bankruptcy in Nov 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Carlos Rosa — New York, 1-09-49693


ᐅ Jacqueline Rosa, New York

Address: 7517 Myrtle Ave Ridgewood, NY 11385

Bankruptcy Case 1-09-48990-jf Overview: "In Ridgewood, NY, Jacqueline Rosa filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Jacqueline Rosa — New York, 1-09-48990-jf


ᐅ Ana Rosado, New York

Address: PO Box 860068 Ridgewood, NY 11386

Brief Overview of Bankruptcy Case 1-11-44743-cec: "The bankruptcy record of Ana Rosado from Ridgewood, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-24."
Ana Rosado — New York, 1-11-44743


ᐅ Anica Rosanda, New York

Address: 7832 65th St Apt 2 Ridgewood, NY 11385-6804

Concise Description of Bankruptcy Case 1-16-41094-cec7: "In a Chapter 7 bankruptcy case, Anica Rosanda from Ridgewood, NY, saw their proceedings start in March 2016 and complete by Jun 16, 2016, involving asset liquidation."
Anica Rosanda — New York, 1-16-41094


ᐅ Sylvan Rosas, New York

Address: 1714 Palmetto St Apt 2R Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46258-cec: "In Ridgewood, NY, Sylvan Rosas filed for Chapter 7 bankruptcy in Jul 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2011."
Sylvan Rosas — New York, 1-11-46258


ᐅ Witek Rosowski, New York

Address: 6821 64th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44104-jf: "In Ridgewood, NY, Witek Rosowski filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2010."
Witek Rosowski — New York, 1-10-44104-jf


ᐅ Maria T Roulet, New York

Address: 5848 Catalpa Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-44124-jf: "Maria T Roulet's Chapter 7 bankruptcy, filed in Ridgewood, NY in May 2011, led to asset liquidation, with the case closing in 2011-09-08."
Maria T Roulet — New York, 1-11-44124-jf


ᐅ Maribel Salinas, New York

Address: 7119 71st Pl Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-40382-ess7: "The bankruptcy filing by Maribel Salinas, undertaken in 01.23.2013 in Ridgewood, NY under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Maribel Salinas — New York, 1-13-40382


ᐅ Miguel Antonio Salinas, New York

Address: 401 Onderdonk Ave Ridgewood, NY 11385-1568

Bankruptcy Case 1-15-45324-cec Overview: "Ridgewood, NY resident Miguel Antonio Salinas's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Miguel Antonio Salinas — New York, 1-15-45324


ᐅ Joseph A Salvato, New York

Address: 7116 65th Pl Apt 1L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-40024-cec7: "In a Chapter 7 bankruptcy case, Joseph A Salvato from Ridgewood, NY, saw their proceedings start in January 4, 2011 and complete by April 6, 2011, involving asset liquidation."
Joseph A Salvato — New York, 1-11-40024


ᐅ Ricardo Sanabria, New York

Address: 5607 Clover Pl Apt 2I Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50588-jf: "The bankruptcy filing by Ricardo Sanabria, undertaken in Nov 10, 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Ricardo Sanabria — New York, 1-10-50588-jf


ᐅ Otilia Sanchez, New York

Address: 8283 88th Pl Ridgewood, NY 11385-7817

Concise Description of Bankruptcy Case 1-2014-42374-cec7: "The bankruptcy record of Otilia Sanchez from Ridgewood, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Otilia Sanchez — New York, 1-2014-42374


ᐅ Jovini W Sanchez, New York

Address: 6615 Stier Pl Apt 2 Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-40323-jf: "In Ridgewood, NY, Jovini W Sanchez filed for Chapter 7 bankruptcy in 2013-01-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Jovini W Sanchez — New York, 1-13-40323-jf


ᐅ Niccole Sanchez, New York

Address: 7846 79th Pl Ridgewood, NY 11385

Bankruptcy Case 1-09-48672-dem Summary: "In a Chapter 7 bankruptcy case, Niccole Sanchez from Ridgewood, NY, saw their proceedings start in Oct 1, 2009 and complete by 01.08.2010, involving asset liquidation."
Niccole Sanchez — New York, 1-09-48672


ᐅ Ramon Sanchez, New York

Address: 6831 Forest Ave Apt 2R Ridgewood, NY 11385

Bankruptcy Case 1-12-44317-nhl Overview: "The bankruptcy filing by Ramon Sanchez, undertaken in 06.11.2012 in Ridgewood, NY under Chapter 7, concluded with discharge in October 4, 2012 after liquidating assets."
Ramon Sanchez — New York, 1-12-44317


ᐅ Leotranys Sanchez, New York

Address: 1658 Putnam Ave Apt 3L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-42042-ess: "In a Chapter 7 bankruptcy case, Leotranys Sanchez from Ridgewood, NY, saw their proceedings start in March 12, 2010 and complete by 07.05.2010, involving asset liquidation."
Leotranys Sanchez — New York, 1-10-42042


ᐅ Karla Sanchez, New York

Address: 7205 66th St Apt 2 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-41968-cec7: "In Ridgewood, NY, Karla Sanchez filed for Chapter 7 bankruptcy in 03/14/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Karla Sanchez — New York, 1-11-41968


ᐅ Antonia Sanchez, New York

Address: 5660 Myrtle Ave Ridgewood, NY 11385-4736

Bankruptcy Case 1-15-42074-cec Summary: "The bankruptcy filing by Antonia Sanchez, undertaken in 05.04.2015 in Ridgewood, NY under Chapter 7, concluded with discharge in 2015-08-02 after liquidating assets."
Antonia Sanchez — New York, 1-15-42074


ᐅ Sinnel E Sandoval, New York

Address: 1714 Willoughby Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-46821-nhl Summary: "The bankruptcy filing by Sinnel E Sandoval, undertaken in September 2012 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Sinnel E Sandoval — New York, 1-12-46821


ᐅ Mabel E Sanmiguel, New York

Address: 475 Woodward Ave Apt 1 Ridgewood, NY 11385-1548

Bankruptcy Case 1-2014-42566-nhl Overview: "Mabel E Sanmiguel's Chapter 7 bankruptcy, filed in Ridgewood, NY in 05.21.2014, led to asset liquidation, with the case closing in Aug 19, 2014."
Mabel E Sanmiguel — New York, 1-2014-42566


ᐅ Elizabeth Santacoloma, New York

Address: 8912 Aubrey Ave Ridgewood, NY 11385

Bankruptcy Case 1-11-47140-cec Overview: "The bankruptcy record of Elizabeth Santacoloma from Ridgewood, NY, shows a Chapter 7 case filed in 2011-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Elizabeth Santacoloma — New York, 1-11-47140


ᐅ Elena Santana, New York

Address: 1612 Norman St Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-49009-cec7: "Elena Santana's bankruptcy, initiated in Oct 25, 2011 and concluded by 01.31.2012 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Santana — New York, 1-11-49009


ᐅ Angel Santana, New York

Address: 7041 67th St Ridgewood, NY 11385

Bankruptcy Case 1-11-44077-jbr Overview: "The bankruptcy filing by Angel Santana, undertaken in 2011-05-13 in Ridgewood, NY under Chapter 7, concluded with discharge in 09/05/2011 after liquidating assets."
Angel Santana — New York, 1-11-44077


ᐅ Edgar Santiago, New York

Address: 1646 Putnam Ave Apt 2L Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-09-50933-jf: "The bankruptcy record of Edgar Santiago from Ridgewood, NY, shows a Chapter 7 case filed in December 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2010."
Edgar Santiago — New York, 1-09-50933-jf


ᐅ Efrain Santiago, New York

Address: 7244 61st St Apt 2 Ridgewood, NY 11385-6114

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43850-cec: "Efrain Santiago's bankruptcy, initiated in 2014-07-29 and concluded by Oct 27, 2014 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Santiago — New York, 1-2014-43850


ᐅ Rafael Santiago, New York

Address: 6841 Forest Ave Apt 3 Ridgewood, NY 11385

Bankruptcy Case 1-11-49543-cec Overview: "Ridgewood, NY resident Rafael Santiago's Nov 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2012."
Rafael Santiago — New York, 1-11-49543


ᐅ Stephanie Santiago, New York

Address: 1812 Menahan St Apt 4A Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43714-cec: "Stephanie Santiago's Chapter 7 bankruptcy, filed in Ridgewood, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-20."
Stephanie Santiago — New York, 1-10-43714


ᐅ Taiine Santiago, New York

Address: 2059 Gates Ave Apt 2R Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-41437-jf: "The bankruptcy filing by Taiine Santiago, undertaken in February 2010 in Ridgewood, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Taiine Santiago — New York, 1-10-41437-jf


ᐅ Rene Santiago, New York

Address: 2122 Greene Ave Apt H1 Ridgewood, NY 11385

Bankruptcy Case 1-10-50918-ess Summary: "In Ridgewood, NY, Rene Santiago filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Rene Santiago — New York, 1-10-50918


ᐅ Angie Santiago, New York

Address: 6021 Madison St Ridgewood, NY 11385

Bankruptcy Case 11-12843-alg Summary: "Angie Santiago's Chapter 7 bankruptcy, filed in Ridgewood, NY in 06/15/2011, led to asset liquidation, with the case closing in 2011-10-08."
Angie Santiago — New York, 11-12843


ᐅ Carl Sanzone, New York

Address: 8020 Margaret Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47179-jf: "The bankruptcy filing by Carl Sanzone, undertaken in 2010-07-29 in Ridgewood, NY under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Carl Sanzone — New York, 1-10-47179-jf


ᐅ Mohammad Sarfaraz, New York

Address: 1921 Himrod St Ridgewood, NY 11385

Bankruptcy Case 1-10-45986-jf Summary: "The bankruptcy record of Mohammad Sarfaraz from Ridgewood, NY, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2010."
Mohammad Sarfaraz — New York, 1-10-45986-jf


ᐅ Leocadia Sarkari, New York

Address: 7117 Cooper Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-41821-nhl: "The bankruptcy filing by Leocadia Sarkari, undertaken in March 2013 in Ridgewood, NY under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Leocadia Sarkari — New York, 1-13-41821


ᐅ Tonilynn Sarrica, New York

Address: 2015 Bleecker St Ridgewood, NY 11385

Bankruptcy Case 1-11-42343-jf Overview: "Tonilynn Sarrica's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2011-03-24, led to asset liquidation, with the case closing in 2011-07-17."
Tonilynn Sarrica — New York, 1-11-42343-jf


ᐅ Lauren Scafidi, New York

Address: 7139 68th Pl Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-10-49346-jf: "The bankruptcy record of Lauren Scafidi from Ridgewood, NY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2011."
Lauren Scafidi — New York, 1-10-49346-jf


ᐅ Joseph R Schatzle, New York

Address: 7814 80th St Ridgewood, NY 11385

Bankruptcy Case 1-12-48263-ess Overview: "Joseph R Schatzle's bankruptcy, initiated in Dec 4, 2012 and concluded by March 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Schatzle — New York, 1-12-48263


ᐅ Frederick A Schaudel, New York

Address: 2145 Butler Ave Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-13-45580-nhl: "Frederick A Schaudel's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2013-09-13, led to asset liquidation, with the case closing in December 2013."
Frederick A Schaudel — New York, 1-13-45580


ᐅ Elizabeth A Schaudel, New York

Address: 2035 Menahan St Ridgewood, NY 11385

Bankruptcy Case 1-12-40263-ess Overview: "Ridgewood, NY resident Elizabeth A Schaudel's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-19."
Elizabeth A Schaudel — New York, 1-12-40263


ᐅ Lily Scheer, New York

Address: 1716 Greene Ave Apt 1L Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-42993-cec7: "Lily Scheer's Chapter 7 bankruptcy, filed in Ridgewood, NY in 04/08/2010, led to asset liquidation, with the case closing in 2010-08-01."
Lily Scheer — New York, 1-10-42993


ᐅ Cielito G Schiraldi, New York

Address: 1737 Starr St Ridgewood, NY 11385-1130

Bankruptcy Case 1-14-44837-ess Overview: "In Ridgewood, NY, Cielito G Schiraldi filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Cielito G Schiraldi — New York, 1-14-44837


ᐅ Wendy Schmidt, New York

Address: 8103 77th Ave Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-10-49723-cec7: "In a Chapter 7 bankruptcy case, Wendy Schmidt from Ridgewood, NY, saw her proceedings start in 2010-10-15 and complete by Jan 19, 2011, involving asset liquidation."
Wendy Schmidt — New York, 1-10-49723


ᐅ Raymond P Schmidt, New York

Address: 7840 81st St Ridgewood, NY 11385-7633

Concise Description of Bankruptcy Case 1-14-42656-ess7: "The bankruptcy record of Raymond P Schmidt from Ridgewood, NY, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2014."
Raymond P Schmidt — New York, 1-14-42656


ᐅ Jessica Rose Schwab, New York

Address: 6933 64th Pl Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-40108-jf7: "The case of Jessica Rose Schwab in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Rose Schwab — New York, 1-12-40108-jf


ᐅ Nelson Segarra, New York

Address: 6424 Palmetto St Ridgewood, NY 11385

Bankruptcy Case 1-10-41126-dem Overview: "In Ridgewood, NY, Nelson Segarra filed for Chapter 7 bankruptcy in 2010-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Nelson Segarra — New York, 1-10-41126


ᐅ Charles W Sekera, New York

Address: 5231 Metropolitan Ave Ridgewood, NY 11385

Bankruptcy Case 1-13-41700-nhl Overview: "Charles W Sekera's bankruptcy, initiated in March 2013 and concluded by 2013-07-02 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Sekera — New York, 1-13-41700


ᐅ Jorge Seminario, New York

Address: 8929 Rutledge Ave Ridgewood, NY 11385

Bankruptcy Case 1-10-40058-cec Overview: "The bankruptcy record of Jorge Seminario from Ridgewood, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jorge Seminario — New York, 1-10-40058


ᐅ James A Serrago, New York

Address: 7007 Myrtle Ave Apt 2ND Ridgewood, NY 11385-7221

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41883-cec: "In a Chapter 7 bankruptcy case, James A Serrago from Ridgewood, NY, saw their proceedings start in 2014-04-17 and complete by 07/16/2014, involving asset liquidation."
James A Serrago — New York, 1-2014-41883


ᐅ Luis Serrano, New York

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

Bankruptcy Case 1-10-46582-jbr Overview: "The case of Luis Serrano in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Serrano — New York, 1-10-46582


ᐅ Noel A Shadrach, New York

Address: 6406 Cooper Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-44950-nhl Overview: "Ridgewood, NY resident Noel A Shadrach's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2012."
Noel A Shadrach — New York, 1-12-44950


ᐅ Karina Shenouda, New York

Address: 6414 Fresh Pond Rd Apt 2 Ridgewood, NY 11385

Bankruptcy Case 1-11-44478-cec Overview: "Karina Shenouda's bankruptcy, initiated in 05.25.2011 and concluded by 2011-09-17 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Shenouda — New York, 1-11-44478


ᐅ Glenys Sherwood, New York

Address: 1060 Seneca Ave # 1 Ridgewood, NY 11385

Bankruptcy Case 1-10-42912-jbr Overview: "Ridgewood, NY resident Glenys Sherwood's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2010."
Glenys Sherwood — New York, 1-10-42912


ᐅ Mateo Sierra, New York

Address: 1701 Woodbine St Apt 2 Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41561-dem: "The bankruptcy record of Mateo Sierra from Ridgewood, NY, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Mateo Sierra — New York, 1-10-41561


ᐅ Evelyn N Silva, New York

Address: 7607 Cooper Ave Ridgewood, NY 11385

Bankruptcy Case 1-12-48537-cec Overview: "Evelyn N Silva's Chapter 7 bankruptcy, filed in Ridgewood, NY in 12.19.2012, led to asset liquidation, with the case closing in March 28, 2013."
Evelyn N Silva — New York, 1-12-48537


ᐅ Dawnmarie Simon, New York

Address: 7166 69th Pl Ridgewood, NY 11385

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43813-nhl: "The bankruptcy filing by Dawnmarie Simon, undertaken in 2012-05-25 in Ridgewood, NY under Chapter 7, concluded with discharge in 09/17/2012 after liquidating assets."
Dawnmarie Simon — New York, 1-12-43813


ᐅ Ronald L Sinacori, New York

Address: 6049 Grove St Ridgewood, NY 11385-2602

Bankruptcy Case 1-2014-44202-ess Summary: "Ridgewood, NY resident Ronald L Sinacori's 08/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Ronald L Sinacori — New York, 1-2014-44202


ᐅ Felicia C Sindoni, New York

Address: 7854 84th St Ridgewood, NY 11385-7611

Bankruptcy Case 1-2014-44095-cec Overview: "Felicia C Sindoni's Chapter 7 bankruptcy, filed in Ridgewood, NY in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Felicia C Sindoni — New York, 1-2014-44095


ᐅ Jan Skrzypczak, New York

Address: 6920 Forest Ave Fl 2ND Ridgewood, NY 11385-4458

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41372-ess: "In Ridgewood, NY, Jan Skrzypczak filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
Jan Skrzypczak — New York, 1-16-41372


ᐅ Ulyana Slyusarchuk, New York

Address: 6051 Palmetto St Apt 1 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-43124-jf7: "Ulyana Slyusarchuk's bankruptcy, initiated in April 30, 2012 and concluded by August 2012 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ulyana Slyusarchuk — New York, 1-12-43124-jf


ᐅ Jean Marc C Solak, New York

Address: 1723 Woodbine St Apt 5 Ridgewood, NY 11385

Bankruptcy Case 1-11-45193-cec Overview: "The case of Jean Marc C Solak in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Marc C Solak — New York, 1-11-45193


ᐅ Maritza Solis, New York

Address: 1623 Decatur St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-11-47036-ess7: "In Ridgewood, NY, Maritza Solis filed for Chapter 7 bankruptcy in Aug 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-22."
Maritza Solis — New York, 1-11-47036


ᐅ Leanne D Soto, New York

Address: 6041 Catalpa Ave # 2R Ridgewood, NY 11385

Bankruptcy Case 1-11-48901-cec Summary: "The bankruptcy record of Leanne D Soto from Ridgewood, NY, shows a Chapter 7 case filed in 10.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2012."
Leanne D Soto — New York, 1-11-48901


ᐅ Michael J Spinella, New York

Address: 1703 Stanhope St Ridgewood, NY 11385-1482

Bankruptcy Case 1-15-41457-cec Summary: "Michael J Spinella's bankruptcy, initiated in 2015-04-01 and concluded by 06.30.2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Spinella — New York, 1-15-41457


ᐅ William O Stalzer, New York

Address: 2028 Gates Ave Apt 2R Ridgewood, NY 11385-3003

Brief Overview of Bankruptcy Case 1-14-46383-ess: "Ridgewood, NY resident William O Stalzer's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
William O Stalzer — New York, 1-14-46383


ᐅ Zvezdan Stefanovic, New York

Address: 1813 Linden St Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-12-45662-jf7: "The bankruptcy record of Zvezdan Stefanovic from Ridgewood, NY, shows a Chapter 7 case filed in 2012-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Zvezdan Stefanovic — New York, 1-12-45662-jf


ᐅ Bhupendra V Sukhadiya, New York

Address: 707 Seneca Ave Pbm 13 Ridgewood, NY 11385

Bankruptcy Case 1-12-44403-nhl Summary: "Bhupendra V Sukhadiya's Chapter 7 bankruptcy, filed in Ridgewood, NY in June 2012, led to asset liquidation, with the case closing in October 2012."
Bhupendra V Sukhadiya — New York, 1-12-44403


ᐅ Kunti Sulaiman, New York

Address: 7205 66th St Ridgewood, NY 11385

Bankruptcy Case 1-12-44637-nhl Summary: "In a Chapter 7 bankruptcy case, Kunti Sulaiman from Ridgewood, NY, saw their proceedings start in 06.25.2012 and complete by 2012-10-18, involving asset liquidation."
Kunti Sulaiman — New York, 1-12-44637


ᐅ Bernard Sweeney, New York

Address: 8012 Cypress Hills St Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-11-46720-ess: "In Ridgewood, NY, Bernard Sweeney filed for Chapter 7 bankruptcy in Aug 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-26."
Bernard Sweeney — New York, 1-11-46720


ᐅ Grzegorz Switajski, New York

Address: 816 Seneca Ave Apt 5 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 10-20891-GMB7: "Ridgewood, NY resident Grzegorz Switajski's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Grzegorz Switajski — New York, 10-20891


ᐅ Michael Bober Sypulski, New York

Address: 6627 Fresh Pond Rd Ridgewood, NY 11385-3339

Concise Description of Bankruptcy Case 1-15-43699-nhl7: "Michael Bober Sypulski's bankruptcy, initiated in August 2015 and concluded by November 8, 2015 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bober Sypulski — New York, 1-15-43699


ᐅ Gloria Szczepanski, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46115-ess: "In Ridgewood, NY, Gloria Szczepanski filed for Chapter 7 bankruptcy in 2013-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2014."
Gloria Szczepanski — New York, 1-13-46115


ᐅ Karol Szczepanski, New York

Address: 1836 Norman St Apt 1B Ridgewood, NY 11385-5814

Bankruptcy Case 1-2014-42089-ess Summary: "The case of Karol Szczepanski in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karol Szczepanski — New York, 1-2014-42089


ᐅ Tomasz Szczerba, New York

Address: 6055 67th Ave Apt 2 Ridgewood, NY 11385

Bankruptcy Case 1-10-50373-jbr Overview: "In Ridgewood, NY, Tomasz Szczerba filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Tomasz Szczerba — New York, 1-10-50373


ᐅ Ladislaus Szele, New York

Address: 7002 70th St Ridgewood, NY 11385-7311

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40413-nhl: "Ladislaus Szele's bankruptcy, initiated in January 2016 and concluded by April 30, 2016 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladislaus Szele — New York, 1-16-40413


ᐅ Bogdan Szewczyk, New York

Address: 1680 Gates Ave Apt 2R Ridgewood, NY 11385

Brief Overview of Bankruptcy Case 1-12-44860-cec: "The case of Bogdan Szewczyk in Ridgewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bogdan Szewczyk — New York, 1-12-44860


ᐅ Tomasz Szmigiel, New York

Address: 7126 68th St Fl 1 Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-44070-cec7: "Tomasz Szmigiel's bankruptcy, initiated in 06.30.2013 and concluded by October 7, 2013 in Ridgewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomasz Szmigiel — New York, 1-13-44070


ᐅ Kamil Szyc, New York

Address: 2005 Palmetto St Apt 2R Ridgewood, NY 11385

Concise Description of Bankruptcy Case 1-13-41439-ess7: "Kamil Szyc's Chapter 7 bankruptcy, filed in Ridgewood, NY in 03.14.2013, led to asset liquidation, with the case closing in June 2013."
Kamil Szyc — New York, 1-13-41439