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

Fredy A Calle, West New York NJ

Address: 5509 Madison St Apt 202 West New York, NJ 07093
Bankruptcy Case 11-26335-MS Overview: "Fredy A Calle's Chapter 7 bankruptcy, filed in West New York, NJ in 05/26/2011, led to asset liquidation, with the case closing in September 15, 2011."
Fredy A Calle — New Jersey

Sr George Calle, West New York NJ

Address: 5601 Kennedy Blvd E Apt 9G West New York, NJ 07093
Bankruptcy Case 10-24778-DHS Summary: "Sr George Calle's bankruptcy, initiated in May 14, 2010 and concluded by 09/03/2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr George Calle — New Jersey

Lopez Enrique Calunga, West New York NJ

Address: 405 59th St Apt C2 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-22418-MS7: "In a Chapter 7 bankruptcy case, Lopez Enrique Calunga from West New York, NJ, saw his proceedings start in 06/04/2013 and complete by September 13, 2013, involving asset liquidation."
Lopez Enrique Calunga — New Jersey

Victor D Camacho, West New York NJ

Address: 4911 Palisade Ave Apt 1B West New York, NJ 07093
Bankruptcy Case 13-37456-TBA Overview: "In West New York, NJ, Victor D Camacho filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2014."
Victor D Camacho — New Jersey

Gilberto Alfonso Camacho, West New York NJ

Address: 604 56th St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-17742-DHS: "West New York, NJ resident Gilberto Alfonso Camacho's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2012."
Gilberto Alfonso Camacho — New Jersey

Maria Camey, West New York NJ

Address: 6513 Bergenline Ave Apt 3 West New York, NJ 07093-1654
Bankruptcy Case 2014-18321-RG Summary: "The case of Maria Camey in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Maria Camey — New Jersey

Norma E Camidge, West New York NJ

Address: 6303 Park Ave West New York, NJ 07093-4107
Brief Overview of Bankruptcy Case 15-14842-RG: "The case of Norma E Camidge in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2015 and discharged early 2015-06-17, focusing on asset liquidation to repay creditors."
Norma E Camidge — New Jersey

Marco Camplone, West New York NJ

Address: 7004 Kennedy Blvd E West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-43246-MS: "Marco Camplone's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-10-27, led to asset liquidation, with the case closing in January 21, 2011."
Marco Camplone — New Jersey

Juan Campos, West New York NJ

Address: 101 64th St Apt C8 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-17787-DHS7: "The bankruptcy record of Juan Campos from West New York, NJ, shows a Chapter 7 case filed in 03/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
Juan Campos — New Jersey

Johann Campoverde, West New York NJ

Address: 33 62nd St Apt 7 West New York, NJ 07093
Bankruptcy Case 10-33238-MS Overview: "Johann Campoverde's bankruptcy, initiated in 2010-07-29 and concluded by Nov 18, 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johann Campoverde — New Jersey

Juan Canales, West New York NJ

Address: 5007 Hudson Ave Apt 5 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-37860-DHS: "In West New York, NJ, Juan Canales filed for Chapter 7 bankruptcy in 09/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-10."
Juan Canales — New Jersey

Janeth P Cando, West New York NJ

Address: 6035 Tyler Pl Apt 7 West New York, NJ 07093
Bankruptcy Case 12-19444-RG Overview: "The bankruptcy record of Janeth P Cando from West New York, NJ, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Janeth P Cando — New Jersey

Anne Canellas, West New York NJ

Address: 568 52nd St West New York, NJ 07093-5650
Bankruptcy Case 2014-15800-DHS Overview: "West New York, NJ resident Anne Canellas's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Anne Canellas — New Jersey

Gloria C Cano, West New York NJ

Address: 219 66th St Apt A1 West New York, NJ 07093-3139
Brief Overview of Bankruptcy Case 14-26492-DHS: "The bankruptcy filing by Gloria C Cano, undertaken in Aug 11, 2014 in West New York, NJ under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets."
Gloria C Cano — New Jersey

Christian Capcha, West New York NJ

Address: 569 57th St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-16638-NLW: "The bankruptcy record of Christian Capcha from West New York, NJ, shows a Chapter 7 case filed in Mar 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-05."
Christian Capcha — New Jersey

Marta Capellan, West New York NJ

Address: 545 60th St Apt 2F West New York, NJ 07093
Bankruptcy Case 10-20704-NLW Summary: "Marta Capellan's bankruptcy, initiated in April 9, 2010 and concluded by 07.16.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Capellan — New Jersey

Neilyn Caraballo, West New York NJ

Address: 6413 Broadway West New York, NJ 07093
Concise Description of Bankruptcy Case 12-18008-DHS7: "Neilyn Caraballo's bankruptcy, initiated in March 28, 2012 and concluded by July 18, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neilyn Caraballo — New Jersey

Tatiana Carballido, West New York NJ

Address: PO Box 1014 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-21374-MS7: "Tatiana Carballido's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-05-23, led to asset liquidation, with the case closing in Aug 28, 2013."
Tatiana Carballido — New Jersey

Yanet Carballido, West New York NJ

Address: 217 62nd St West New York, NJ 07093
Bankruptcy Case 12-22245-DHS Summary: "The case of Yanet Carballido in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early August 30, 2012, focusing on asset liquidation to repay creditors."
Yanet Carballido — New Jersey

Enia A Carbonel, West New York NJ

Address: 6608 McKinley Pl Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-16871-MS: "The case of Enia A Carbonel in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 07.06.2012, focusing on asset liquidation to repay creditors."
Enia A Carbonel — New Jersey

Ricardo A Cardenas, West New York NJ

Address: 5601 Kennedy Blvd E Apt 15C West New York, NJ 07093
Concise Description of Bankruptcy Case 13-15101-NLW7: "West New York, NJ resident Ricardo A Cardenas's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ricardo A Cardenas — New Jersey

Rodriguez Michel Cardenas, West New York NJ

Address: 5101 Park Ave Apt 12B West New York, NJ 07093-2519
Snapshot of U.S. Bankruptcy Proceeding Case 15-33084-SLM: "The bankruptcy record of Rodriguez Michel Cardenas from West New York, NJ, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Rodriguez Michel Cardenas — New Jersey

Alicia Carmona, West New York NJ

Address: 6601 Park Ave Apt 501 West New York, NJ 07093
Bankruptcy Case 10-22576-RG Overview: "In West New York, NJ, Alicia Carmona filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Alicia Carmona — New Jersey

Ana A Carmona, West New York NJ

Address: 6015 Hudson Ave Apt 1 West New York, NJ 07093
Bankruptcy Case 12-20729-RG Summary: "The bankruptcy filing by Ana A Carmona, undertaken in 04/25/2012 in West New York, NJ under Chapter 7, concluded with discharge in 08/15/2012 after liquidating assets."
Ana A Carmona — New Jersey

Sr Jaime Carmona, West New York NJ

Address: 5001 Park Ave Apt 24P West New York, NJ 07093-2516
Snapshot of U.S. Bankruptcy Proceeding Case 09-35233-DHS: "Filing for Chapter 13 bankruptcy in September 24, 2009, Sr Jaime Carmona from West New York, NJ, structured a repayment plan, achieving discharge in 2013-01-25."
Sr Jaime Carmona — New Jersey

Mirta Carrero, West New York NJ

Address: 5311 Palisade Ave Apt 36 West New York, NJ 07093
Bankruptcy Case 10-30802-RG Overview: "In a Chapter 7 bankruptcy case, Mirta Carrero from West New York, NJ, saw her proceedings start in July 6, 2010 and complete by October 2010, involving asset liquidation."
Mirta Carrero — New Jersey

Elvira E Carro, West New York NJ

Address: 5001 Park Ave Apt 7B West New York, NJ 07093
Bankruptcy Case 12-24887-MS Overview: "The bankruptcy record of Elvira E Carro from West New York, NJ, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2012."
Elvira E Carro — New Jersey

Maria D Carvajal, West New York NJ

Address: 6017 Fillmore Pl Apt 205N West New York, NJ 07093
Bankruptcy Case 13-34353-MS Summary: "Maria D Carvajal's bankruptcy, initiated in 11/05/2013 and concluded by February 10, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Carvajal — New Jersey

Wilson Carvajal, West New York NJ

Address: 409 61st St Apt 8 West New York, NJ 07093-2243
Brief Overview of Bankruptcy Case 2014-15801-DHS: "Wilson Carvajal's bankruptcy, initiated in 03/27/2014 and concluded by June 25, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Carvajal — New Jersey

Catherine R Carvajal, West New York NJ

Address: 6107 Jefferson St Apt 2 West New York, NJ 07093-1509
Snapshot of U.S. Bankruptcy Proceeding Case 2014-18127-TBA: "West New York, NJ resident Catherine R Carvajal's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Catherine R Carvajal — New Jersey

Cristian Andres Carvajal, West New York NJ

Address: 206 60th St Apt 27 West New York, NJ 07093-2842
Concise Description of Bankruptcy Case 15-10183-NLW7: "Cristian Andres Carvajal's Chapter 7 bankruptcy, filed in West New York, NJ in Jan 6, 2015, led to asset liquidation, with the case closing in April 2015."
Cristian Andres Carvajal — New Jersey

Concepcion Casal, West New York NJ

Address: 40 64th St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-34657-DHS: "Concepcion Casal's bankruptcy, initiated in August 18, 2011 and concluded by 2011-12-08 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Concepcion Casal — New Jersey

Franklin Casierra, West New York NJ

Address: 6302 Polk St Apt 4 West New York, NJ 07093
Bankruptcy Case 10-42185-NLW Summary: "The bankruptcy filing by Franklin Casierra, undertaken in October 2010 in West New York, NJ under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Franklin Casierra — New Jersey

Gonzalez Evelyn Casillas, West New York NJ

Address: 101 64th St Apt C6 West New York, NJ 07093
Bankruptcy Case 12-19534-MS Summary: "Gonzalez Evelyn Casillas's bankruptcy, initiated in April 2012 and concluded by 08/01/2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Evelyn Casillas — New Jersey

Ana Maria Castaneda, West New York NJ

Address: 6006 Washington St West New York, NJ 07093
Concise Description of Bankruptcy Case 13-32266-MS7: "West New York, NJ resident Ana Maria Castaneda's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2014."
Ana Maria Castaneda — New Jersey

Oscar Castaneda, West New York NJ

Address: 232 68th St Bsmt Apt West New York, NJ 07093
Bankruptcy Case 10-41067-RG Summary: "Oscar Castaneda's Chapter 7 bankruptcy, filed in West New York, NJ in October 6, 2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Oscar Castaneda — New Jersey

Gallego Henry Castano, West New York NJ

Address: 6415 Broadway Apt 5A West New York, NJ 07093
Bankruptcy Case 11-30759-DHS Overview: "In West New York, NJ, Gallego Henry Castano filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2011."
Gallego Henry Castano — New Jersey

Guillermo Castillo, West New York NJ

Address: 5811 Palisade Ave Apt 10 West New York, NJ 07093
Bankruptcy Case 10-11811-DHS Summary: "The bankruptcy record of Guillermo Castillo from West New York, NJ, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2010."
Guillermo Castillo — New Jersey

Amaro R Castillo, West New York NJ

Address: 6309 Kennedy Blvd E Apt 24 West New York, NJ 07093-4155
Bankruptcy Case 16-20111-SLM Overview: "West New York, NJ resident Amaro R Castillo's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2016."
Amaro R Castillo — New Jersey

Manuel Castillo, West New York NJ

Address: 109 67th St Apt 43 West New York, NJ 07093
Bankruptcy Case 10-27771-NLW Overview: "West New York, NJ resident Manuel Castillo's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2010."
Manuel Castillo — New Jersey

Edgar A Castillo, West New York NJ

Address: 6012 Jackson St Apt 1 West New York, NJ 07093-1411
Bankruptcy Case 16-12473-SLM Summary: "Edgar A Castillo's bankruptcy, initiated in 2016-02-11 and concluded by 05/11/2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar A Castillo — New Jersey

Maria M Castro, West New York NJ

Address: 5001 Park Ave Apt 15H West New York, NJ 07093-2508
Bankruptcy Case 15-27997-JKS Summary: "In a Chapter 7 bankruptcy case, Maria M Castro from West New York, NJ, saw their proceedings start in 2015-09-24 and complete by December 23, 2015, involving asset liquidation."
Maria M Castro — New Jersey

Jose Castro, West New York NJ

Address: 6915 Polk St West New York, NJ 07093-1853
Brief Overview of Bankruptcy Case 2014-29137-TBA: "Jose Castro's Chapter 7 bankruptcy, filed in West New York, NJ in 09/18/2014, led to asset liquidation, with the case closing in Dec 17, 2014."
Jose Castro — New Jersey

Elizabeth G Castro, West New York NJ

Address: 328 61st St Apt B100 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-22394-DHS: "The bankruptcy record of Elizabeth G Castro from West New York, NJ, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
Elizabeth G Castro — New Jersey

Jr Rafael Cereijo, West New York NJ

Address: 5711 Jefferson St Apt 304 West New York, NJ 07093
Concise Description of Bankruptcy Case 12-15567-DHS7: "The bankruptcy record of Jr Rafael Cereijo from West New York, NJ, shows a Chapter 7 case filed in Mar 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Jr Rafael Cereijo — New Jersey

Victorio Cervantes, West New York NJ

Address: 316 57th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-46518-MS: "The bankruptcy record of Victorio Cervantes from West New York, NJ, shows a Chapter 7 case filed in Dec 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Victorio Cervantes — New Jersey

Edison P Chamorro, West New York NJ

Address: 6132 Jefferson St Apt 2 West New York, NJ 07093
Bankruptcy Case 12-34223-NLW Summary: "The bankruptcy filing by Edison P Chamorro, undertaken in Oct 3, 2012 in West New York, NJ under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Edison P Chamorro — New Jersey

John Chaparro, West New York NJ

Address: 5701 Kennedy Blvd E Apt 6G West New York, NJ 07093
Bankruptcy Case 10-30122-MS Summary: "John Chaparro's bankruptcy, initiated in Jun 30, 2010 and concluded by 2010-10-20 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chaparro — New Jersey

Ana G Chavez, West New York NJ

Address: 218 63rd St Apt 13 West New York, NJ 07093-3063
Brief Overview of Bankruptcy Case 15-15074-NLW: "Ana G Chavez's bankruptcy, initiated in 2015-03-23 and concluded by June 2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana G Chavez — New Jersey

Walter H Chavez, West New York NJ

Address: 6403 Bergenline Ave # 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-11114-NLW: "Walter H Chavez's Chapter 7 bankruptcy, filed in West New York, NJ in 01/17/2012, led to asset liquidation, with the case closing in May 2012."
Walter H Chavez — New Jersey

Mohammed Chellaoui, West New York NJ

Address: 308 60th St Apt B3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-28914-RG: "Mohammed Chellaoui's bankruptcy, initiated in Jun 21, 2010 and concluded by October 11, 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Chellaoui — New Jersey

Jose Chica, West New York NJ

Address: 409 55th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-45360-NLW: "Jose Chica's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-11-15, led to asset liquidation, with the case closing in 02/10/2011."
Jose Chica — New Jersey

Floribel Chicas, West New York NJ

Address: 5801 Palisade Ave Apt 22 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-14442-RG7: "Floribel Chicas's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-03-04, led to asset liquidation, with the case closing in June 9, 2013."
Floribel Chicas — New Jersey

Boris Chiriboga, West New York NJ

Address: 421 67th St Apt 1 West New York, NJ 07093
Bankruptcy Case 12-18174-RG Overview: "Boris Chiriboga's bankruptcy, initiated in 03/29/2012 and concluded by July 19, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Chiriboga — New Jersey

Martha Chirre, West New York NJ

Address: 508 66th St Apt 1 West New York, NJ 07093
Bankruptcy Case 10-42389-NLW Overview: "The bankruptcy filing by Martha Chirre, undertaken in 10.19.2010 in West New York, NJ under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Martha Chirre — New Jersey

Jung In Choi, West New York NJ

Address: 30 Ave At Port Imperial Apt B119 West New York, NJ 07093-8373
Snapshot of U.S. Bankruptcy Proceeding Case 16-10752-SLM: "In West New York, NJ, Jung In Choi filed for Chapter 7 bankruptcy in 01.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Jung In Choi — New Jersey

Jatin Chopra, West New York NJ

Address: 47 66th St Apt 2 West New York, NJ 07093
Bankruptcy Case 09-42010-RG Summary: "The bankruptcy filing by Jatin Chopra, undertaken in 2009-11-30 in West New York, NJ under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets."
Jatin Chopra — New Jersey

William Cirino, West New York NJ

Address: 5008 Palisade Ave Apt C1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-29118-RG: "In West New York, NJ, William Cirino filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
William Cirino — New Jersey

Mendez Luis R Ciudadreal, West New York NJ

Address: 439 67th St West New York, NJ 07093-2405
Bankruptcy Case 09-30350-DHS Overview: "08.04.2009 marked the beginning of Mendez Luis R Ciudadreal's Chapter 13 bankruptcy in West New York, NJ, entailing a structured repayment schedule, completed by 11.09.2012."
Mendez Luis R Ciudadreal — New Jersey

Lisa Ann Cocciadiferro, West New York NJ

Address: 411 67th St West New York, NJ 07093-2405
Snapshot of U.S. Bankruptcy Proceeding Case 15-19559-TBA: "In West New York, NJ, Lisa Ann Cocciadiferro filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Lisa Ann Cocciadiferro — New Jersey

Michael John Cocciadiferro, West New York NJ

Address: 411 67th St West New York, NJ 07093-2405
Brief Overview of Bankruptcy Case 15-19559-TBA: "The bankruptcy record of Michael John Cocciadiferro from West New York, NJ, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Michael John Cocciadiferro — New Jersey

Henry Codina, West New York NJ

Address: 215 51st St West New York, NJ 07093-5201
Brief Overview of Bankruptcy Case 15-23743-RG: "Henry Codina's Chapter 7 bankruptcy, filed in West New York, NJ in July 22, 2015, led to asset liquidation, with the case closing in October 2015."
Henry Codina — New Jersey

Jillian A Cody, West New York NJ

Address: 5907 Kennedy Blvd E Apt C2 West New York, NJ 07093-3778
Snapshot of U.S. Bankruptcy Proceeding Case 2014-16839-NLW: "In a Chapter 7 bankruptcy case, Jillian A Cody from West New York, NJ, saw her proceedings start in 04.07.2014 and complete by Jul 6, 2014, involving asset liquidation."
Jillian A Cody — New Jersey

Ariel Coira, West New York NJ

Address: 422 56th St Apt 10 West New York, NJ 07093
Bankruptcy Case 09-40510-DHS Overview: "Ariel Coira's Chapter 7 bankruptcy, filed in West New York, NJ in 11.12.2009, led to asset liquidation, with the case closing in 2010-02-17."
Ariel Coira — New Jersey

Alain A Colina, West New York NJ

Address: 430 56th St Rear West New York, NJ 07093-2264
Concise Description of Bankruptcy Case 14-21331-NLW7: "The bankruptcy record of Alain A Colina from West New York, NJ, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2014."
Alain A Colina — New Jersey

Herminio Colindres, West New York NJ

Address: 564 67th St Apt 1 West New York, NJ 07093-1727
Brief Overview of Bankruptcy Case 16-21280-VFP: "Herminio Colindres's Chapter 7 bankruptcy, filed in West New York, NJ in 06/09/2016, led to asset liquidation, with the case closing in 2016-09-07."
Herminio Colindres — New Jersey

Zolia M Colindres, West New York NJ

Address: 564 67th St Apt 1 West New York, NJ 07093-1727
Brief Overview of Bankruptcy Case 16-21280-VFP: "West New York, NJ resident Zolia M Colindres's 06.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-07."
Zolia M Colindres — New Jersey

Tania Concepcion, West New York NJ

Address: 154 59th St West New York, NJ 07093-2730
Bankruptcy Case 14-13403-TBA Overview: "The bankruptcy record of Tania Concepcion from West New York, NJ, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Tania Concepcion — New Jersey

Giuseppa Condello, West New York NJ

Address: 516 67th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-30412: "The bankruptcy filing by Giuseppa Condello, undertaken in February 2013 in West New York, NJ under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Giuseppa Condello — New Jersey

Armando Consuegra, West New York NJ

Address: 5815 Madison St Apt 4 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-38618-DHS7: "The bankruptcy record of Armando Consuegra from West New York, NJ, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2011."
Armando Consuegra — New Jersey

Eleanor M Conti, West New York NJ

Address: 5700 Hudson Ave Apt 1 West New York, NJ 07093
Bankruptcy Case 12-19448-DHS Summary: "The case of Eleanor M Conti in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 04/10/2012 and discharged early 2012-07-31, focusing on asset liquidation to repay creditors."
Eleanor M Conti — New Jersey

Silvestre Contreras, West New York NJ

Address: 6410 Polk St Apt 5 West New York, NJ 07093
Bankruptcy Case 11-12455-DHS Overview: "In a Chapter 7 bankruptcy case, Silvestre Contreras from West New York, NJ, saw their proceedings start in 01.30.2011 and complete by 05/22/2011, involving asset liquidation."
Silvestre Contreras — New Jersey

Ulises Contreras, West New York NJ

Address: 6114 Palisade Ave Apt 202 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-13247-NLW7: "Ulises Contreras's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-02-19, led to asset liquidation, with the case closing in 2013-05-27."
Ulises Contreras — New Jersey

Roberto Contreras, West New York NJ

Address: 422 66th St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-40910-NLW7: "The case of Roberto Contreras in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in October 25, 2011 and discharged early 2012-02-14, focusing on asset liquidation to repay creditors."
Roberto Contreras — New Jersey

Luis F Contreras, West New York NJ

Address: 147 68th St Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-12670-DHS7: "Luis F Contreras's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-01-31, led to asset liquidation, with the case closing in Apr 29, 2011."
Luis F Contreras — New Jersey

Francisco Corbato, West New York NJ

Address: 4911 Bergenline Ave West New York, NJ 07093-5510
Brief Overview of Bankruptcy Case 2014-25024-NLW: "In a Chapter 7 bankruptcy case, Francisco Corbato from West New York, NJ, saw their proceedings start in July 2014 and complete by Oct 21, 2014, involving asset liquidation."
Francisco Corbato — New Jersey

Aurora A Cordero, West New York NJ

Address: 571 53rd St Apt 313 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-12136-RG7: "Aurora A Cordero's bankruptcy, initiated in Jan 26, 2011 and concluded by 2011-04-21 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora A Cordero — New Jersey

William Cordero, West New York NJ

Address: 613 59th St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-34796-DHS: "William Cordero's Chapter 7 bankruptcy, filed in West New York, NJ in 10.11.2012, led to asset liquidation, with the case closing in 01.16.2013."
William Cordero — New Jersey

Maria D Cordoba, West New York NJ

Address: 5506 Madison St West New York, NJ 07093
Concise Description of Bankruptcy Case 12-10504-DHS7: "Maria D Cordoba's Chapter 7 bankruptcy, filed in West New York, NJ in 01/10/2012, led to asset liquidation, with the case closing in May 2012."
Maria D Cordoba — New Jersey

Horacio Corio, West New York NJ

Address: 6406 Dewey Ave Apt 2C West New York, NJ 07093
Concise Description of Bankruptcy Case 09-39021-NLW7: "In a Chapter 7 bankruptcy case, Horacio Corio from West New York, NJ, saw his proceedings start in 2009-10-29 and complete by Feb 3, 2010, involving asset liquidation."
Horacio Corio — New Jersey

Petita M Cornejo, West New York NJ

Address: 211 64th St Apt 8 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-15287-DHS: "The bankruptcy record of Petita M Cornejo from West New York, NJ, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2011."
Petita M Cornejo — New Jersey

Gabriel Correa, West New York NJ

Address: 6121 Jefferson St Apt 1 West New York, NJ 07093
Bankruptcy Case 12-39821-DHS Summary: "In West New York, NJ, Gabriel Correa filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2013."
Gabriel Correa — New Jersey

Alirio Correa, West New York NJ

Address: PO Box 231 West New York, NJ 07093
Bankruptcy Case 10-23081-RG Overview: "In West New York, NJ, Alirio Correa filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2010."
Alirio Correa — New Jersey

Sergio Cortes, West New York NJ

Address: 318 54th St Apt 1C West New York, NJ 07093
Bankruptcy Case 10-48556-MS Overview: "Sergio Cortes's bankruptcy, initiated in December 2010 and concluded by 03/11/2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Cortes — New Jersey

Silvio Corujo, West New York NJ

Address: 6108 Jackson St Apt 2 West New York, NJ 07093
Bankruptcy Case 13-34502-DHS Summary: "In a Chapter 7 bankruptcy case, Silvio Corujo from West New York, NJ, saw their proceedings start in 2013-11-07 and complete by 02.12.2014, involving asset liquidation."
Silvio Corujo — New Jersey

Cynthia Corvino, West New York NJ

Address: 228 67th St Apt 4 West New York, NJ 07093
Concise Description of Bankruptcy Case 09-41336-RG7: "The bankruptcy filing by Cynthia Corvino, undertaken in November 2009 in West New York, NJ under Chapter 7, concluded with discharge in 2010-02-19 after liquidating assets."
Cynthia Corvino — New Jersey

Mercedes Cotto, West New York NJ

Address: 447 64th St Apt 3 West New York, NJ 07093-2363
Snapshot of U.S. Bankruptcy Proceeding Case 15-27266-SLM: "West New York, NJ resident Mercedes Cotto's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2015."
Mercedes Cotto — New Jersey

George W Craig, West New York NJ

Address: 221 62nd St Apt 407 West New York, NJ 07093-2926
Bankruptcy Case 2014-27810-NLW Summary: "In West New York, NJ, George W Craig filed for Chapter 7 bankruptcy in 08/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
George W Craig — New Jersey

Yaima Crespo, West New York NJ

Address: 5915 Kennedy Blvd E Apt C2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-31306-RG: "Yaima Crespo's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-07-12, led to asset liquidation, with the case closing in 10/15/2010."
Yaima Crespo — New Jersey

Faustino Crisostomo, West New York NJ

Address: 101 64th St Apt D6 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-26956-MS7: "The case of Faustino Crisostomo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-06-01 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Faustino Crisostomo — New Jersey

Misael A Cruz, West New York NJ

Address: 6119 Park Ave Apt E4 West New York, NJ 07093
Bankruptcy Case 13-14181-DHS Summary: "The case of Misael A Cruz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 02/28/2013 and discharged early June 5, 2013, focusing on asset liquidation to repay creditors."
Misael A Cruz — New Jersey

Gliceria Cruz, West New York NJ

Address: 5101 Park Ave Apt 6E West New York, NJ 07093
Bankruptcy Case 10-28833-MS Overview: "The case of Gliceria Cruz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-06-18 and discharged early 2010-10-08, focusing on asset liquidation to repay creditors."
Gliceria Cruz — New Jersey

Gondrez Jose R Cruz, West New York NJ

Address: 305 67th St Apt 2 West New York, NJ 07093-2403
Brief Overview of Bankruptcy Case 15-20469-RG: "The bankruptcy record of Gondrez Jose R Cruz from West New York, NJ, shows a Chapter 7 case filed in June 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2015."
Gondrez Jose R Cruz — New Jersey

Carlos De La Cruz, West New York NJ

Address: 6110 Harrison Pl Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-14960-NLW: "In a Chapter 7 bankruptcy case, Carlos De La Cruz from West New York, NJ, saw their proceedings start in 02/22/2011 and complete by 05.20.2011, involving asset liquidation."
Carlos De La Cruz — New Jersey

Rafael G Cruz, West New York NJ

Address: 527 61st St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-16806-NLW: "The bankruptcy record of Rafael G Cruz from West New York, NJ, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Rafael G Cruz — New Jersey

Maria Elena Cruz, West New York NJ

Address: 6724 Madison St # 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-19601-DHS: "West New York, NJ resident Maria Elena Cruz's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2012."
Maria Elena Cruz — New Jersey

Emmanuel A Cruz, West New York NJ

Address: 319 50th St Apt 1 West New York, NJ 07093-1909
Brief Overview of Bankruptcy Case 16-12938-JKS: "In West New York, NJ, Emmanuel A Cruz filed for Chapter 7 bankruptcy in Feb 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Emmanuel A Cruz — New Jersey

Luis Cuenca, West New York NJ

Address: 54 63rd St Apt 1 West New York, NJ 07093-4002
Concise Description of Bankruptcy Case 16-19258-VFP7: "West New York, NJ resident Luis Cuenca's 05.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Luis Cuenca — New Jersey

Barbara Cullen, West New York NJ

Address: 5001 Park Ave Apt 23N West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-23226-RG: "In West New York, NJ, Barbara Cullen filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Barbara Cullen — New Jersey

Dennis Culpepper, West New York NJ

Address: 83 68th St Apt 6 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-27995-NLW: "Dennis Culpepper's bankruptcy, initiated in 07.19.2012 and concluded by 11.08.2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Culpepper — New Jersey

Explore Free Bankruptcy Records by State