Website Logo

West New York, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West New York.

Last updated on: April 05, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Freddy R Banegas, West New York NJ

Address: 5304 Palisade Ave Apt 501 West New York, NJ 07093-2038
Bankruptcy Case 2014-27812-TBA Overview: "Freddy R Banegas's bankruptcy, initiated in August 28, 2014 and concluded by 2014-11-26 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy R Banegas — New Jersey

Leslie Marie Barbadillo, West New York NJ

Address: 6109 Jackson St Apt 2F West New York, NJ 07093-1569
Bankruptcy Case 16-24948-RG Summary: "The bankruptcy record of Leslie Marie Barbadillo from West New York, NJ, shows a Chapter 7 case filed in 08/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2016."
Leslie Marie Barbadillo — New Jersey

Jorge Barboza, West New York NJ

Address: 619 57th St West New York, NJ 07093-1238
Bankruptcy Case 15-24641-RG Overview: "In a Chapter 7 bankruptcy case, Jorge Barboza from West New York, NJ, saw his proceedings start in 2015-08-04 and complete by 11/02/2015, involving asset liquidation."
Jorge Barboza — New Jersey

Juan Barcena, West New York NJ

Address: 5004 Palisade Ave Apt 13 West New York, NJ 07093
Bankruptcy Case 13-22873-RG Overview: "In a Chapter 7 bankruptcy case, Juan Barcena from West New York, NJ, saw their proceedings start in 2013-06-11 and complete by 2013-09-16, involving asset liquidation."
Juan Barcena — New Jersey

Carlos E Baron, West New York NJ

Address: 6508 Hudson Ave Apt 1 West New York, NJ 07093
Bankruptcy Case 13-14481-NLW Overview: "Carlos E Baron's bankruptcy, initiated in 03.04.2013 and concluded by June 9, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos E Baron — New Jersey

Laboy Katie A Barrera, West New York NJ

Address: 70 68th St Apt 5 West New York, NJ 07093
Bankruptcy Case 12-26344-DHS Overview: "In West New York, NJ, Laboy Katie A Barrera filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Laboy Katie A Barrera — New Jersey

Florinda Barrezueta, West New York NJ

Address: 5616 Hudson Ave Apt 2A West New York, NJ 07093
Concise Description of Bankruptcy Case 11-21273-MS7: "Florinda Barrezueta's bankruptcy, initiated in April 2011 and concluded by 08.01.2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florinda Barrezueta — New Jersey

Illya Barrino, West New York NJ

Address: 236 58th St Apt 10 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-34079-RG: "The case of Illya Barrino in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 10.31.2013 and discharged early 02.05.2014, focusing on asset liquidation to repay creditors."
Illya Barrino — New Jersey

Kaleb Bastart, West New York NJ

Address: 34 64th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-24302-DHS: "The case of Kaleb Bastart in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in May 10, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Kaleb Bastart — New Jersey

Umbar Walther Batista, West New York NJ

Address: 6112 Park Ave Apt 7 West New York, NJ 07093
Bankruptcy Case 11-26788-DHS Overview: "The case of Umbar Walther Batista in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early Sep 20, 2011, focusing on asset liquidation to repay creditors."
Umbar Walther Batista — New Jersey

Norberto Batista, West New York NJ

Address: 5601 Kennedy Blvd E Apt 9A West New York, NJ 07093
Bankruptcy Case 11-25667-MS Overview: "In West New York, NJ, Norberto Batista filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2011."
Norberto Batista — New Jersey

Claudia Batista, West New York NJ

Address: 5612 Hudson Ave Apt 2A West New York, NJ 07093
Concise Description of Bankruptcy Case 10-28238-NLW7: "Claudia Batista's bankruptcy, initiated in June 2010 and concluded by 10.04.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Batista — New Jersey

Carlos Fernando Becerra, West New York NJ

Address: 6901 Polk St Apt 3 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-15322-MS: "In a Chapter 7 bankruptcy case, Carlos Fernando Becerra from West New York, NJ, saw his proceedings start in Mar 14, 2013 and complete by June 19, 2013, involving asset liquidation."
Carlos Fernando Becerra — New Jersey

Carlos A Bedoya, West New York NJ

Address: PO Box 2276 West New York, NJ 07093-0635
Snapshot of U.S. Bankruptcy Proceeding Case 14-18673-TBA: "West New York, NJ resident Carlos A Bedoya's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Carlos A Bedoya — New Jersey

Carlos A Bedoya, West New York NJ

Address: PO Box 2276 West New York, NJ 07093-0635
Bankruptcy Case 2014-18673-TBA Summary: "In West New York, NJ, Carlos A Bedoya filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Carlos A Bedoya — New Jersey

Dennis Bedoya, West New York NJ

Address: 7002 Kennedy Blvd E Apt 6N West New York, NJ 07093-4906
Brief Overview of Bankruptcy Case 15-20636-VFP: "The bankruptcy record of Dennis Bedoya from West New York, NJ, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2015."
Dennis Bedoya — New Jersey

Rosa M Bello, West New York NJ

Address: 431 51st St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-11136-MS: "Rosa M Bello's Chapter 7 bankruptcy, filed in West New York, NJ in January 21, 2013, led to asset liquidation, with the case closing in Apr 28, 2013."
Rosa M Bello — New Jersey

Susell Bello, West New York NJ

Address: 431 51st St Fl 2 West New York, NJ 07093
Bankruptcy Case 09-38159-RG Overview: "The bankruptcy record of Susell Bello from West New York, NJ, shows a Chapter 7 case filed in Oct 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2010."
Susell Bello — New Jersey

Joselito N Bello, West New York NJ

Address: 424 57th St West New York, NJ 07093
Bankruptcy Case 13-34821-DHS Summary: "The bankruptcy record of Joselito N Bello from West New York, NJ, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2014."
Joselito N Bello — New Jersey

Glenda Beltran, West New York NJ

Address: 111 61st St Apt 5 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-35693-NLW7: "West New York, NJ resident Glenda Beltran's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2010."
Glenda Beltran — New Jersey

Marienela Henao Beltran, West New York NJ

Address: 325 50th St Apt 2 West New York, NJ 07093-1909
Bankruptcy Case 15-20126-RG Summary: "In a Chapter 7 bankruptcy case, Marienela Henao Beltran from West New York, NJ, saw their proceedings start in May 29, 2015 and complete by August 2015, involving asset liquidation."
Marienela Henao Beltran — New Jersey

Dumar E Beltran, West New York NJ

Address: 430 59th St Fl 2 West New York, NJ 07093-2108
Bankruptcy Case 15-27957-JKS Summary: "In West New York, NJ, Dumar E Beltran filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Dumar E Beltran — New Jersey

Cindy Stefany Benalcazar, West New York NJ

Address: 551 57th St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-25504-RG7: "Cindy Stefany Benalcazar's bankruptcy, initiated in 2011-05-18 and concluded by 08/26/2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Stefany Benalcazar — New Jersey

George Benavidez, West New York NJ

Address: 5515 Kennedy Blvd E West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-29486-RG: "In West New York, NJ, George Benavidez filed for Chapter 7 bankruptcy in 08.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-24."
George Benavidez — New Jersey

Maria Benbrika, West New York NJ

Address: PO Box 2786 West New York, NJ 07093
Brief Overview of Bankruptcy Case 09-36517-NLW: "West New York, NJ resident Maria Benbrika's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Maria Benbrika — New Jersey

Ramiro M Benitez, West New York NJ

Address: 305 51st St Apt 8 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-14501-NLW: "In West New York, NJ, Ramiro M Benitez filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Ramiro M Benitez — New Jersey

Reynaldi Benitez, West New York NJ

Address: 153 59th St Apt 1 West New York, NJ 07093-2729
Bankruptcy Case 15-16776-RG Overview: "The bankruptcy record of Reynaldi Benitez from West New York, NJ, shows a Chapter 7 case filed in 2015-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2015."
Reynaldi Benitez — New Jersey

Elmer Nahun Benitez, West New York NJ

Address: 6915 Adams St Apt 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-35994-RG: "The case of Elmer Nahun Benitez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in Oct 26, 2012 and discharged early 01/31/2013, focusing on asset liquidation to repay creditors."
Elmer Nahun Benitez — New Jersey

Jr Delroy Bennett, West New York NJ

Address: 6310 Broadway Apt 35 West New York, NJ 07093-3045
Bankruptcy Case 14-13996-RG Summary: "The bankruptcy filing by Jr Delroy Bennett, undertaken in Mar 5, 2014 in West New York, NJ under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Jr Delroy Bennett — New Jersey

Karyna Benturino, West New York NJ

Address: 6713 Polk St Apt 12 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-17533-MS7: "West New York, NJ resident Karyna Benturino's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Karyna Benturino — New Jersey

Miguel A Berdugo, West New York NJ

Address: 610 57th St Apt 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-12135-NLW: "In a Chapter 7 bankruptcy case, Miguel A Berdugo from West New York, NJ, saw his proceedings start in 01/26/2011 and complete by 04.21.2011, involving asset liquidation."
Miguel A Berdugo — New Jersey

Evelyn Bermudez, West New York NJ

Address: 90 64th St Apt 5B West New York, NJ 07093-4162
Brief Overview of Bankruptcy Case 16-17084-RG: "The bankruptcy filing by Evelyn Bermudez, undertaken in 2016-04-12 in West New York, NJ under Chapter 7, concluded with discharge in 07.11.2016 after liquidating assets."
Evelyn Bermudez — New Jersey

Gilberto F Bermudez, West New York NJ

Address: 141 67th St West New York, NJ 07093
Bankruptcy Case 13-32960-MS Summary: "The bankruptcy filing by Gilberto F Bermudez, undertaken in October 2013 in West New York, NJ under Chapter 7, concluded with discharge in 01.25.2014 after liquidating assets."
Gilberto F Bermudez — New Jersey

Ana L Bernal, West New York NJ

Address: 6510 Polk St Apt 2F West New York, NJ 07093
Bankruptcy Case 09-37339-DHS Summary: "In a Chapter 7 bankruptcy case, Ana L Bernal from West New York, NJ, saw her proceedings start in Oct 14, 2009 and complete by 01.08.2010, involving asset liquidation."
Ana L Bernal — New Jersey

Armando Betancourt, West New York NJ

Address: 7004 Kennedy Blvd E Apt 2F West New York, NJ 07093-5031
Bankruptcy Case 2014-18539-TBA Summary: "West New York, NJ resident Armando Betancourt's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Armando Betancourt — New Jersey

Alberto Betancur, West New York NJ

Address: 5412 Madison St Apt J West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-20127-RG: "The bankruptcy record of Alberto Betancur from West New York, NJ, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2011."
Alberto Betancur — New Jersey

Flaubert Betancur, West New York NJ

Address: 5528 Bergenline Ave Apt 1 West New York, NJ 07093
Bankruptcy Case 10-11114-RG Overview: "In West New York, NJ, Flaubert Betancur filed for Chapter 7 bankruptcy in 01.15.2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Flaubert Betancur — New Jersey

Silvia Betancur, West New York NJ

Address: 581 70th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-21324-RG: "In West New York, NJ, Silvia Betancur filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Silvia Betancur — New Jersey

Marika S Bethel, West New York NJ

Address: 7002 Kennedy Blvd E West New York, NJ 07093
Bankruptcy Case 11-41367-DHS Overview: "The bankruptcy filing by Marika S Bethel, undertaken in October 2011 in West New York, NJ under Chapter 7, concluded with discharge in 02/18/2012 after liquidating assets."
Marika S Bethel — New Jersey

Eriberto Beyra, West New York NJ

Address: 416 63rd St Apt 1A West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-24533-DHS: "The case of Eriberto Beyra in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 09.25.2012, focusing on asset liquidation to repay creditors."
Eriberto Beyra — New Jersey

Lopsang Bhutia, West New York NJ

Address: 6108 Highland Pl West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-33476-MS: "Lopsang Bhutia's Chapter 7 bankruptcy, filed in West New York, NJ in July 30, 2010, led to asset liquidation, with the case closing in October 29, 2010."
Lopsang Bhutia — New Jersey

Arelis Blanco, West New York NJ

Address: 81 70th St Apt 23 West New York, NJ 07093
Bankruptcy Case 13-18706-RG Summary: "Arelis Blanco's Chapter 7 bankruptcy, filed in West New York, NJ in April 2013, led to asset liquidation, with the case closing in 2013-07-30."
Arelis Blanco — New Jersey

Joseph Blanco, West New York NJ

Address: 5812 Adams St Apt 3 West New York, NJ 07093
Bankruptcy Case 12-20928-NLW Overview: "In a Chapter 7 bankruptcy case, Joseph Blanco from West New York, NJ, saw their proceedings start in 2012-04-26 and complete by 2012-08-16, involving asset liquidation."
Joseph Blanco — New Jersey

Mariela Blanco, West New York NJ

Address: 321 64th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-31623-NLW: "The bankruptcy record of Mariela Blanco from West New York, NJ, 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 2011-11-09."
Mariela Blanco — New Jersey

Kenneth E Bloom, West New York NJ

Address: 20 Ave At Port Imperial Apt 202 West New York, NJ 07093-8418
Bankruptcy Case 14-30296 Summary: "In West New York, NJ, Kenneth E Bloom filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Kenneth E Bloom — New Jersey

Eduardo Boado, West New York NJ

Address: 39 65th St Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-40153-NLW: "The case of Eduardo Boado in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 09.29.2010 and discharged early Jan 19, 2011, focusing on asset liquidation to repay creditors."
Eduardo Boado — New Jersey

Cristian Bogran, West New York NJ

Address: 423 68th St Apt 3 West New York, NJ 07093
Bankruptcy Case 10-16134-RG Overview: "Cristian Bogran's Chapter 7 bankruptcy, filed in West New York, NJ in March 3, 2010, led to asset liquidation, with the case closing in 06/11/2010."
Cristian Bogran — New Jersey

Consuelo Ivett Bohorquez, West New York NJ

Address: 447 64th St Apt 4 West New York, NJ 07093
Bankruptcy Case 11-27824-MS Summary: "Consuelo Ivett Bohorquez's bankruptcy, initiated in June 2011 and concluded by Sep 30, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Ivett Bohorquez — New Jersey

Ernesto Bolanos, West New York NJ

Address: 6615 Broadway Apt C1 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-14802-NLW7: "Ernesto Bolanos's bankruptcy, initiated in 02.20.2011 and concluded by May 20, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Bolanos — New Jersey

David Bonavito, West New York NJ

Address: 6911 Polk St West New York, NJ 07093
Concise Description of Bankruptcy Case 13-17003-NLW7: "West New York, NJ resident David Bonavito's 04.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2013."
David Bonavito — New Jersey

Eliana Bonilla, West New York NJ

Address: 6423 Hudson Ave Apt 3 West New York, NJ 07093-3167
Brief Overview of Bankruptcy Case 16-16827-JKS: "West New York, NJ resident Eliana Bonilla's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
Eliana Bonilla — New Jersey

Ruben D Bonilla, West New York NJ

Address: 134 66th St Bsmt West New York, NJ 07093-3107
Concise Description of Bankruptcy Case 15-30480-VFP7: "The bankruptcy filing by Ruben D Bonilla, undertaken in 2015-10-30 in West New York, NJ under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Ruben D Bonilla — New Jersey

Mignolia Borbon, West New York NJ

Address: 429 57th St Apt 2 West New York, NJ 07093-2119
Snapshot of U.S. Bankruptcy Proceeding Case 2014-28815-RG: "West New York, NJ resident Mignolia Borbon's September 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Mignolia Borbon — New Jersey

Onorinda Borrego, West New York NJ

Address: 315 56th St Apt A6 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-13603-DHS: "Onorinda Borrego's bankruptcy, initiated in 02/08/2010 and concluded by 2010-05-14 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Onorinda Borrego — New Jersey

Kristina M Borrell, West New York NJ

Address: 5701 Park Ave Apt 19F West New York, NJ 07093-3609
Brief Overview of Bankruptcy Case 14-31784-NLW: "The bankruptcy filing by Kristina M Borrell, undertaken in October 2014 in West New York, NJ under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Kristina M Borrell — New Jersey

Christopher A Boscarino, West New York NJ

Address: 5311 Kennedy Blvd E West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-24941-DHS: "In a Chapter 7 bankruptcy case, Christopher A Boscarino from West New York, NJ, saw their proceedings start in 2011-05-12 and complete by 09.01.2011, involving asset liquidation."
Christopher A Boscarino — New Jersey

Joaquin Bourdier, West New York NJ

Address: 144 71st St Apt 1 West New York, NJ 07093
Bankruptcy Case 12-11660-MS Overview: "West New York, NJ resident Joaquin Bourdier's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Joaquin Bourdier — New Jersey

Hugo Bouzon, West New York NJ

Address: 6026 Fillmore Pl Apt 3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-36326-RG: "West New York, NJ resident Hugo Bouzon's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
Hugo Bouzon — New Jersey

Icelsa Breton, West New York NJ

Address: 6119 Park Ave Apt D4 West New York, NJ 07093
Bankruptcy Case 10-50239-MS Overview: "In a Chapter 7 bankruptcy case, Icelsa Breton from West New York, NJ, saw their proceedings start in 2010-12-31 and complete by 2011-04-01, involving asset liquidation."
Icelsa Breton — New Jersey

Jhonny Rodriguez Breton, West New York NJ

Address: 6119 Park Ave Apt D4 West New York, NJ 07093-3741
Snapshot of U.S. Bankruptcy Proceeding Case 2014-15797-RG: "The bankruptcy record of Jhonny Rodriguez Breton from West New York, NJ, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2014."
Jhonny Rodriguez Breton — New Jersey

Maria Bringa, West New York NJ

Address: 435 60th St West New York, NJ 07093
Concise Description of Bankruptcy Case 13-20523-NLW7: "The case of Maria Bringa in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in May 14, 2013 and discharged early Aug 19, 2013, focusing on asset liquidation to repay creditors."
Maria Bringa — New Jersey

Julio Feliz Brito, West New York NJ

Address: 162 59th St Apt 5D West New York, NJ 07093-2731
Bankruptcy Case 16-25080-RG Overview: "Julio Feliz Brito's Chapter 7 bankruptcy, filed in West New York, NJ in Aug 5, 2016, led to asset liquidation, with the case closing in 2016-11-03."
Julio Feliz Brito — New Jersey

Angela C Brito, West New York NJ

Address: 18 65th St Apt 16 West New York, NJ 07093
Bankruptcy Case 12-39530-NLW Overview: "Angela C Brito's bankruptcy, initiated in 2012-12-20 and concluded by 2013-03-27 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela C Brito — New Jersey

Washington Broncano, West New York NJ

Address: 435 53rd St Apt C7 West New York, NJ 07093
Bankruptcy Case 10-36208-MS Summary: "In a Chapter 7 bankruptcy case, Washington Broncano from West New York, NJ, saw their proceedings start in 2010-08-25 and complete by 11.24.2010, involving asset liquidation."
Washington Broncano — New Jersey

Andre Brown, West New York NJ

Address: 6050 Kennedy Blvd E Apt 23H West New York, NJ 07093-3924
Concise Description of Bankruptcy Case 15-11093-mg7: "The case of Andre Brown in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early 07/27/2015, focusing on asset liquidation to repay creditors."
Andre Brown — New Jersey

Zoila Esperanza Brown, West New York NJ

Address: 326 67th St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-30276-DHS7: "Zoila Esperanza Brown's bankruptcy, initiated in 07/05/2011 and concluded by October 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoila Esperanza Brown — New Jersey

Jose A Bucheli, West New York NJ

Address: 5212 Park Ave West New York, NJ 07093-3513
Bankruptcy Case 14-15318-RG Overview: "The case of Jose A Bucheli in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 03/20/2014 and discharged early 2014-06-18, focusing on asset liquidation to repay creditors."
Jose A Bucheli — New Jersey

Jessica Buckley, West New York NJ

Address: 21 64th St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-30027-RG: "The bankruptcy filing by Jessica Buckley, undertaken in 2013-09-12 in West New York, NJ under Chapter 7, concluded with discharge in 12.18.2013 after liquidating assets."
Jessica Buckley — New Jersey

Carmen Burbano, West New York NJ

Address: 42 64th St Apt 34 West New York, NJ 07093
Bankruptcy Case 09-37872-RG Summary: "Carmen Burbano's Chapter 7 bankruptcy, filed in West New York, NJ in Oct 20, 2009, led to asset liquidation, with the case closing in 2010-01-15."
Carmen Burbano — New Jersey

Vladimir Buruca, West New York NJ

Address: 5408 Hudson Ave West New York, NJ 07093
Bankruptcy Case 13-19232-NLW Summary: "The bankruptcy filing by Vladimir Buruca, undertaken in 2013-04-30 in West New York, NJ under Chapter 7, concluded with discharge in August 9, 2013 after liquidating assets."
Vladimir Buruca — New Jersey

Zelaya Daisy Bustillo, West New York NJ

Address: 315 61st St Apt 1 West New York, NJ 07093-5401
Bankruptcy Case 14-22671-DHS Overview: "In a Chapter 7 bankruptcy case, Zelaya Daisy Bustillo from West New York, NJ, saw her proceedings start in Jun 19, 2014 and complete by 2014-09-17, involving asset liquidation."
Zelaya Daisy Bustillo — New Jersey

Jessica Y Bustillos, West New York NJ

Address: 311 65th St Apt 2 West New York, NJ 07093-2311
Bankruptcy Case 14-31154-VFP Summary: "The case of Jessica Y Bustillos in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 10/17/2014 and discharged early 2015-01-15, focusing on asset liquidation to repay creditors."
Jessica Y Bustillos — New Jersey

David Butler, West New York NJ

Address: 6040 Kennedy Blvd E Apt 21B West New York, NJ 07093
Concise Description of Bankruptcy Case 10-33062-MS7: "In a Chapter 7 bankruptcy case, David Butler from West New York, NJ, saw his proceedings start in 2010-07-28 and complete by 2010-10-29, involving asset liquidation."
David Butler — New Jersey

Lucia Caba, West New York NJ

Address: 5107 Hudson Ave Apt D4 West New York, NJ 07093
Bankruptcy Case 10-13605-RG Overview: "West New York, NJ resident Lucia Caba's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Lucia Caba — New Jersey

Moses Max Cabada, West New York NJ

Address: 626 57th St Apt 3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-21465-DHS: "In a Chapter 7 bankruptcy case, Moses Max Cabada from West New York, NJ, saw his proceedings start in 04.13.2011 and complete by Aug 3, 2011, involving asset liquidation."
Moses Max Cabada — New Jersey

Chavely Cabala, West New York NJ

Address: 6110 Harrison Pl Apt 2 West New York, NJ 07093-2206
Bankruptcy Case 15-12461-RG Summary: "Chavely Cabala's bankruptcy, initiated in February 12, 2015 and concluded by 05/13/2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chavely Cabala — New Jersey

Elkis Caballero, West New York NJ

Address: 84 67th St Apt 33 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-30407-RG: "The bankruptcy filing by Elkis Caballero, undertaken in 07.06.2011 in West New York, NJ under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Elkis Caballero — New Jersey

Sharon Caban, West New York NJ

Address: 6311 Dewey Ave Apt 8 West New York, NJ 07093-3065
Bankruptcy Case 15-33497-JKS Overview: "Sharon Caban's bankruptcy, initiated in Dec 16, 2015 and concluded by 03.15.2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Caban — New Jersey

Carolina A Cabeza, West New York NJ

Address: 418 63rd St # 3 West New York, NJ 07093-2306
Concise Description of Bankruptcy Case 15-17660-RG7: "Carolina A Cabeza's bankruptcy, initiated in 2015-04-24 and concluded by 2015-07-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolina A Cabeza — New Jersey

Oscar H Cabeza, West New York NJ

Address: 418 63rd St # 3 West New York, NJ 07093-2306
Snapshot of U.S. Bankruptcy Proceeding Case 15-17660-RG: "The bankruptcy record of Oscar H Cabeza from West New York, NJ, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Oscar H Cabeza — New Jersey

Juana Cabrera, West New York NJ

Address: 401 53rd St Apt 21 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-20729-DHS: "The case of Juana Cabrera in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-04-09 and discharged early 2010-07-30, focusing on asset liquidation to repay creditors."
Juana Cabrera — New Jersey

Rossana D Cabrera, West New York NJ

Address: 14 62nd St West New York, NJ 07093
Bankruptcy Case 12-33625-RG Summary: "The bankruptcy record of Rossana D Cabrera from West New York, NJ, shows a Chapter 7 case filed in September 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Rossana D Cabrera — New Jersey

Leo Cabrera, West New York NJ

Address: 225 58th St West New York, NJ 07093
Bankruptcy Case 12-10416-NLW Summary: "In West New York, NJ, Leo Cabrera filed for Chapter 7 bankruptcy in 01/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Leo Cabrera — New Jersey

Wilfredo Cabrera, West New York NJ

Address: 330 71st St # 1 West New York, NJ 07093
Bankruptcy Case 11-14570-MS Overview: "The bankruptcy filing by Wilfredo Cabrera, undertaken in 02.17.2011 in West New York, NJ under Chapter 7, concluded with discharge in 06.02.2011 after liquidating assets."
Wilfredo Cabrera — New Jersey

Wilson Cabrera, West New York NJ

Address: 531 51st St West New York, NJ 07093
Bankruptcy Case 11-10343-MS Overview: "The bankruptcy record of Wilson Cabrera from West New York, NJ, shows a Chapter 7 case filed in January 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2011."
Wilson Cabrera — New Jersey

Yolanda Caceres, West New York NJ

Address: 83 71st St West New York, NJ 07093
Concise Description of Bankruptcy Case 12-29727-NLW7: "The bankruptcy record of Yolanda Caceres from West New York, NJ, shows a Chapter 7 case filed in Aug 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Yolanda Caceres — New Jersey

Jennifer N Caceres, West New York NJ

Address: 401 53rd St West New York, NJ 07093
Bankruptcy Case 13-37750-NLW Overview: "The bankruptcy record of Jennifer N Caceres from West New York, NJ, shows a Chapter 7 case filed in 2013-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2014."
Jennifer N Caceres — New Jersey

Carmen C Caicedo, West New York NJ

Address: 5601 Kennedy Blvd E Apt 17F West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-23144-DHS: "Carmen C Caicedo's bankruptcy, initiated in June 13, 2013 and concluded by 2013-09-18 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen C Caicedo — New Jersey

Fanny Caicedo, West New York NJ

Address: 409 61st St Apt 8 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-40799-NLW7: "Fanny Caicedo's bankruptcy, initiated in October 2011 and concluded by February 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fanny Caicedo — New Jersey

Daniel F Cainas, West New York NJ

Address: 525 54th St West New York, NJ 07093
Bankruptcy Case 12-28193-MS Summary: "In a Chapter 7 bankruptcy case, Daniel F Cainas from West New York, NJ, saw his proceedings start in 2012-07-23 and complete by November 12, 2012, involving asset liquidation."
Daniel F Cainas — New Jersey

Maria Cainas, West New York NJ

Address: 525 54th St Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-41738-DHS: "In a Chapter 7 bankruptcy case, Maria Cainas from West New York, NJ, saw their proceedings start in October 13, 2010 and complete by February 2, 2011, involving asset liquidation."
Maria Cainas — New Jersey

Stefano Calamai, West New York NJ

Address: 226 66th St Apt 5 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-45808-RG7: "West New York, NJ resident Stefano Calamai's November 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Stefano Calamai — New Jersey

Melva A Calderon, West New York NJ

Address: 6900 Broadway Apt 8B West New York, NJ 07093-3328
Bankruptcy Case 2014-23865-DHS Summary: "West New York, NJ resident Melva A Calderon's 2014-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2014."
Melva A Calderon — New Jersey

Gloria M Calderon, West New York NJ

Address: 5907 Kennedy Blvd E Apt B2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-36531-MS: "In West New York, NJ, Gloria M Calderon filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Gloria M Calderon — New Jersey

Patricia M Calderon, West New York NJ

Address: 6113 Harrison Pl Apt 2 West New York, NJ 07093
Bankruptcy Case 13-13795-NLW Overview: "Patricia M Calderon's bankruptcy, initiated in 02/26/2013 and concluded by 05/31/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Calderon — New Jersey

Elba M Calderon, West New York NJ

Address: 6113 Harrison Pl Apt 1 West New York, NJ 07093
Bankruptcy Case 11-40852-MS Overview: "Elba M Calderon's bankruptcy, initiated in October 2011 and concluded by Feb 14, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elba M Calderon — New Jersey

Luis Alberto Cale, West New York NJ

Address: 31-33 66th St Apt 2D West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-44477-MS: "West New York, NJ resident Luis Alberto Cale's Dec 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2012."
Luis Alberto Cale — New Jersey

Nilo Arturo Calichs, West New York NJ

Address: 419 53rd St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-20534-DHS: "In West New York, NJ, Nilo Arturo Calichs filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Nilo Arturo Calichs — New Jersey

Cristina Califano, West New York NJ

Address: 140 71st St Apt 11 West New York, NJ 07093-3452
Brief Overview of Bankruptcy Case 16-18444-VFP: "West New York, NJ resident Cristina Califano's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Cristina Califano — New Jersey

Gisselle Maria Calix, West New York NJ

Address: 6017 Fillmore Pl Apt 302N West New York, NJ 07093-5840
Bankruptcy Case 16-13691-JKS Overview: "The case of Gisselle Maria Calix in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early May 29, 2016, focusing on asset liquidation to repay creditors."
Gisselle Maria Calix — New Jersey

Explore Free Bankruptcy Records by State