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

Melvin A Collado, West New York NJ

Address: 5301 Palisade Ave Apt 4 West New York, NJ 07093-2093
Bankruptcy Case 14-13032-RG Overview: "The bankruptcy filing by Melvin A Collado, undertaken in 2014-02-21 in West New York, NJ under Chapter 7, concluded with discharge in 05/22/2014 after liquidating assets."
Melvin A Collado — New Jersey

Pedro R Collado, West New York NJ

Address: 427 68th St Apt 1L West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-19337-RG: "The bankruptcy filing by Pedro R Collado, undertaken in April 2012 in West New York, NJ under Chapter 7, concluded with discharge in Jul 30, 2012 after liquidating assets."
Pedro R Collado — New Jersey

Alberto Comas, West New York NJ

Address: 417 54th St Apt 3 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-49540-DHS: "Alberto Comas's Chapter 7 bankruptcy, filed in West New York, NJ in December 23, 2010, led to asset liquidation, with the case closing in March 25, 2011."
Alberto Comas — New Jersey

Carmen T Dalmau, West New York NJ

Address: 440 51st St Apt 17 West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-32110-MS: "Carmen T Dalmau's bankruptcy, initiated in October 8, 2013 and concluded by 01/13/2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen T Dalmau — New Jersey

Anne Daureli, West New York NJ

Address: 6111 Park Ave Apt 2C West New York, NJ 07093
Bankruptcy Case 10-31753-DHS Overview: "The bankruptcy filing by Anne Daureli, undertaken in 07.15.2010 in West New York, NJ under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Anne Daureli — New Jersey

Mercedes D Davalos, West New York NJ

Address: 5101 Park Ave Apt 24G West New York, NJ 07093-2509
Concise Description of Bankruptcy Case 16-14514-VFP7: "In West New York, NJ, Mercedes D Davalos filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2016."
Mercedes D Davalos — New Jersey

Aguilar E David, West New York NJ

Address: 57 69th St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-21195-MS7: "The bankruptcy record of Aguilar E David from West New York, NJ, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Aguilar E David — New Jersey

Roy Dazza, West New York NJ

Address: 515 54th St Apt 1G West New York, NJ 07093-5569
Brief Overview of Bankruptcy Case 14-13115-DHS: "The case of Roy Dazza in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in February 22, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Roy Dazza — New Jersey

Rios Nelly V De, West New York NJ

Address: 5101 Park Ave Apt 19J West New York, NJ 07093-2500
Brief Overview of Bankruptcy Case 16-13174-JKS: "In a Chapter 7 bankruptcy case, Rios Nelly V De from West New York, NJ, saw her proceedings start in February 2016 and complete by 05/23/2016, involving asset liquidation."
Rios Nelly V De — New Jersey

La Torre Jasmin De, West New York NJ

Address: 5601 Kennedy Blvd E Apt 18B West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-18011-NLW: "The bankruptcy record of La Torre Jasmin De from West New York, NJ, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2012."
La Torre Jasmin De — New Jersey

Lopez Eva A De, West New York NJ

Address: 6705 Park Ave Apt Bsmt West New York, NJ 07093
Bankruptcy Case 13-21361-NLW Overview: "The bankruptcy filing by Lopez Eva A De, undertaken in 05.23.2013 in West New York, NJ under Chapter 7, concluded with discharge in 2013-08-28 after liquidating assets."
Lopez Eva A De — New Jersey

Los Santos Ramona De, West New York NJ

Address: 5704 Hudson Ave Apt 12 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-25403-NLW: "The bankruptcy filing by Los Santos Ramona De, undertaken in 05/19/2010 in West New York, NJ under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Los Santos Ramona De — New Jersey

Luca Patricia De, West New York NJ

Address: 6040 Harrison Pl Apt 21 West New York, NJ 07093-2218
Bankruptcy Case 2014-18914-RG Summary: "Luca Patricia De's bankruptcy, initiated in 2014-05-01 and concluded by Jul 30, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luca Patricia De — New Jersey

Vecchio Yanina Del, West New York NJ

Address: 404 60th St Apt 3 West New York, NJ 07093
Bankruptcy Case 10-38601-NLW Summary: "The bankruptcy record of Vecchio Yanina Del from West New York, NJ, shows a Chapter 7 case filed in 2010-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2011."
Vecchio Yanina Del — New Jersey

Carmen Frances Del, West New York NJ

Address: 6307 Adams St Apt 1 West New York, NJ 07093
Bankruptcy Case 13-14242-NLW Summary: "The case of Carmen Frances Del in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 03/01/2013 and discharged early 2013-06-06, focusing on asset liquidation to repay creditors."
Carmen Frances Del — New Jersey

Rafael Delacruz, West New York NJ

Address: 6601 Park Ave Apt 404 West New York, NJ 07093
Bankruptcy Case 11-40516-MS Overview: "In a Chapter 7 bankruptcy case, Rafael Delacruz from West New York, NJ, saw his proceedings start in 2011-10-21 and complete by 02.10.2012, involving asset liquidation."
Rafael Delacruz — New Jersey

Delacruz Aracelis Delarosa, West New York NJ

Address: 6600 Broadway Apt 5D West New York, NJ 07093-3266
Bankruptcy Case 14-22955-RG Overview: "In West New York, NJ, Delacruz Aracelis Delarosa filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2014."
Delacruz Aracelis Delarosa — New Jersey

Pedro Deleon, West New York NJ

Address: 6303 Polk St Apt 1 West New York, NJ 07093
Bankruptcy Case 10-17754-NLW Overview: "In a Chapter 7 bankruptcy case, Pedro Deleon from West New York, NJ, saw his proceedings start in 03.17.2010 and complete by July 2010, involving asset liquidation."
Pedro Deleon — New Jersey

Radhames Delgado, West New York NJ

Address: 6137 Adams St West New York, NJ 07093
Bankruptcy Case 11-13612-RG Overview: "West New York, NJ resident Radhames Delgado's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2011."
Radhames Delgado — New Jersey

Gladys A Delgado, West New York NJ

Address: 5820 Kennedy Blvd W West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-40939-RG: "The bankruptcy filing by Gladys A Delgado, undertaken in 10.26.2011 in West New York, NJ under Chapter 7, concluded with discharge in 02.15.2012 after liquidating assets."
Gladys A Delgado — New Jersey

Jose A Delgado, West New York NJ

Address: 5311 Hudson Ave Apt 4 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-40918-MS7: "In West New York, NJ, Jose A Delgado filed for Chapter 7 bankruptcy in October 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Jose A Delgado — New Jersey

Rochttis Miguel Delgado, West New York NJ

Address: 6104 Bergenline Ave Apt 2R West New York, NJ 07093
Bankruptcy Case 10-46058-DHS Overview: "In a Chapter 7 bankruptcy case, Rochttis Miguel Delgado from West New York, NJ, saw his proceedings start in 11.20.2010 and complete by Feb 18, 2011, involving asset liquidation."
Rochttis Miguel Delgado — New Jersey

Salih Delky, West New York NJ

Address: 1 Ave at Port Imperial Apt 1319 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-29572-RG7: "The case of Salih Delky in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Salih Delky — New Jersey

Baez Monica Y Deschamps, West New York NJ

Address: 234 67th St Apt 1 West New York, NJ 07093-3205
Bankruptcy Case 16-16957-VFP Summary: "Baez Monica Y Deschamps's bankruptcy, initiated in April 11, 2016 and concluded by July 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baez Monica Y Deschamps — New Jersey

Dennis J Desocio, West New York NJ

Address: 5805 Jefferson St Apt 304 Apt 18H West New York, NJ 07093-1291
Snapshot of U.S. Bankruptcy Proceeding Case 15-12478-RG: "West New York, NJ resident Dennis J Desocio's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Dennis J Desocio — New Jersey

Caro Giuseppe Di, West New York NJ

Address: 6412 Park Ave Apt 2D West New York, NJ 07093-4165
Concise Description of Bankruptcy Case 15-15301-TBA7: "In a Chapter 7 bankruptcy case, Caro Giuseppe Di from West New York, NJ, saw his proceedings start in 03.26.2015 and complete by 06/24/2015, involving asset liquidation."
Caro Giuseppe Di — New Jersey

Natale Claudette Di, West New York NJ

Address: 6050 Kennedy Blvd E Apt 12D West New York, NJ 07093
Concise Description of Bankruptcy Case 11-29488-MS7: "In a Chapter 7 bankruptcy case, Natale Claudette Di from West New York, NJ, saw her proceedings start in June 28, 2011 and complete by 2011-10-18, involving asset liquidation."
Natale Claudette Di — New Jersey

Torres Ileana D Diaz, West New York NJ

Address: 6200 Jackson St West New York, NJ 07093
Bankruptcy Case 12-26345-NLW Summary: "The bankruptcy record of Torres Ileana D Diaz from West New York, NJ, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Torres Ileana D Diaz — New Jersey

Edwin Antonio Diaz, West New York NJ

Address: PO Box 2200 West New York, NJ 07093
Bankruptcy Case 12-39456-RG Overview: "In a Chapter 7 bankruptcy case, Edwin Antonio Diaz from West New York, NJ, saw his proceedings start in 12/20/2012 and complete by March 2013, involving asset liquidation."
Edwin Antonio Diaz — New Jersey

Naty Diaz, West New York NJ

Address: 5601 Kennedy Blvd E Apt 23I West New York, NJ 07093
Bankruptcy Case 10-47681-NLW Summary: "West New York, NJ resident Naty Diaz's 12/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Naty Diaz — New Jersey

Alfredo Diaz, West New York NJ

Address: 6508 Broadway Apt J19 West New York, NJ 07093
Concise Description of Bankruptcy Case 12-23901-NLW7: "West New York, NJ resident Alfredo Diaz's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
Alfredo Diaz — New Jersey

Antonio Diaz, West New York NJ

Address: 315 60th St West New York, NJ 07093
Concise Description of Bankruptcy Case 10-23492-RG7: "The bankruptcy record of Antonio Diaz from West New York, NJ, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Antonio Diaz — New Jersey

Nery Diaz, West New York NJ

Address: 6303 Broadway Apt 5 West New York, NJ 07093
Bankruptcy Case 12-10994-NLW Summary: "Nery Diaz's bankruptcy, initiated in Jan 16, 2012 and concluded by 2012-05-07 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nery Diaz — New Jersey

Fernando Diaz, West New York NJ

Address: 127 64th St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 09-44420-NLW: "The bankruptcy filing by Fernando Diaz, undertaken in 12.22.2009 in West New York, NJ under Chapter 7, concluded with discharge in Apr 1, 2010 after liquidating assets."
Fernando Diaz — New Jersey

Carlos Diaz, West New York NJ

Address: 6109 Jackson St Apt 2 West New York, NJ 07093
Concise Description of Bankruptcy Case 12-13316-MS7: "West New York, NJ resident Carlos Diaz's 02/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Carlos Diaz — New Jersey

Daniel A Diaz, West New York NJ

Address: 6302 Polk St Apt 17 West New York, NJ 07093
Bankruptcy Case 11-27939-DHS Summary: "The case of Daniel A Diaz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in June 10, 2011 and discharged early 09.30.2011, focusing on asset liquidation to repay creditors."
Daniel A Diaz — New Jersey

Angela Diaz, West New York NJ

Address: 18 65th St Apt West New York, NJ 07093
Bankruptcy Case 13-32662-RG Overview: "The case of Angela Diaz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 01/21/2014, focusing on asset liquidation to repay creditors."
Angela Diaz — New Jersey

Robert Dombroski, West New York NJ

Address: 227 67th St Apt D4 West New York, NJ 07093
Bankruptcy Case 10-13464-MS Summary: "The bankruptcy record of Robert Dombroski from West New York, NJ, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Robert Dombroski — New Jersey

Gustavo Domecq, West New York NJ

Address: 7014 Adams St West New York, NJ 07093
Bankruptcy Case 11-29294-RG Summary: "West New York, NJ resident Gustavo Domecq's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gustavo Domecq — New Jersey

Alexis D Dominguez, West New York NJ

Address: 6107 Madison St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-24319-NLW: "The case of Alexis D Dominguez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 05/06/2011 and discharged early August 16, 2011, focusing on asset liquidation to repay creditors."
Alexis D Dominguez — New Jersey

Jose N Dominguez, West New York NJ

Address: 119 71st St Apt 2 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-22287-MS7: "The case of Jose N Dominguez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2013-06-03 and discharged early 2013-09-13, focusing on asset liquidation to repay creditors."
Jose N Dominguez — New Jersey

Antonio Dominguez, West New York NJ

Address: 6101 Park Ave West New York, NJ 07093-3756
Brief Overview of Bankruptcy Case 16-18484-SLM: "Antonio Dominguez's Chapter 7 bankruptcy, filed in West New York, NJ in April 30, 2016, led to asset liquidation, with the case closing in Jul 29, 2016."
Antonio Dominguez — New Jersey

Pedraza Danerys Donis, West New York NJ

Address: 5701 Kennedy Blvd E Apt 10L West New York, NJ 07093-3628
Bankruptcy Case 16-14845-SLM Summary: "The bankruptcy record of Pedraza Danerys Donis from West New York, NJ, shows a Chapter 7 case filed in 03.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2016."
Pedraza Danerys Donis — New Jersey

Jorge Donneys, West New York NJ

Address: 587 62nd St Rear West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-11789-DHS: "Jorge Donneys's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-01-25, led to asset liquidation, with the case closing in May 16, 2012."
Jorge Donneys — New Jersey

Ana Dopazo, West New York NJ

Address: 6115 Tyler Pl Bsmt West New York, NJ 07093-2209
Brief Overview of Bankruptcy Case 14-35261-RG: "The bankruptcy filing by Ana Dopazo, undertaken in 2014-12-17 in West New York, NJ under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Ana Dopazo — New Jersey

Nazaria Draven, West New York NJ

Address: 18 65th St Apt 3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-26903-MS: "Nazaria Draven's Chapter 7 bankruptcy, filed in West New York, NJ in 07/03/2012, led to asset liquidation, with the case closing in 10/23/2012."
Nazaria Draven — New Jersey

Reine Duarte, West New York NJ

Address: 523 54th St Apt 2 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-18586-NLW7: "The case of Reine Duarte in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-03-24 and discharged early Jul 14, 2010, focusing on asset liquidation to repay creditors."
Reine Duarte — New Jersey

Anyelin Duenas, West New York NJ

Address: 6408 Polk St Apt 4 West New York, NJ 07093
Bankruptcy Case 12-21478-MS Summary: "In West New York, NJ, Anyelin Duenas filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Anyelin Duenas — New Jersey

Reynaldo Duran, West New York NJ

Address: 426 58th St Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-14471-NLW: "The case of Reynaldo Duran in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in Feb 17, 2010 and discharged early June 9, 2010, focusing on asset liquidation to repay creditors."
Reynaldo Duran — New Jersey

Alfredo T Duran, West New York NJ

Address: 5022 Bergenline Ave Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-21887-RG7: "West New York, NJ resident Alfredo T Duran's April 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2011."
Alfredo T Duran — New Jersey

Angel L Duran, West New York NJ

Address: 6005 Hudson Ave Apt 11 West New York, NJ 07093-2882
Bankruptcy Case 14-19330-TBA Summary: "In a Chapter 7 bankruptcy case, Angel L Duran from West New York, NJ, saw their proceedings start in 2014-05-07 and complete by August 2014, involving asset liquidation."
Angel L Duran — New Jersey

Angel L Duran, West New York NJ

Address: 6005 Hudson Ave Apt 11 West New York, NJ 07093-2882
Concise Description of Bankruptcy Case 2014-19330-TBA7: "In West New York, NJ, Angel L Duran filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-05."
Angel L Duran — New Jersey

James A Eagan, West New York NJ

Address: 6515 Kennedy Blvd E Apt 8L West New York, NJ 07093-4207
Brief Overview of Bankruptcy Case 16-19816-JKS: "James A Eagan's Chapter 7 bankruptcy, filed in West New York, NJ in 2016-05-19, led to asset liquidation, with the case closing in 08.17.2016."
James A Eagan — New Jersey

Andy Echevarria, West New York NJ

Address: 153 61st St West New York, NJ 07093
Concise Description of Bankruptcy Case 13-13618-NLW7: "Andy Echevarria's bankruptcy, initiated in 2013-02-22 and concluded by 05/30/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Echevarria — New Jersey

Mitchell Robert Edelman, West New York NJ

Address: 22 Ave At Port Imperial Apt 407 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-35732-DHS: "The bankruptcy record of Mitchell Robert Edelman from West New York, NJ, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2014."
Mitchell Robert Edelman — New Jersey

Maria S Encarnacion, West New York NJ

Address: 6508 Broadway Apt E1 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-30396-DHS7: "West New York, NJ resident Maria S Encarnacion's July 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Maria S Encarnacion — New Jersey

David E Entenza, West New York NJ

Address: 6605 Hudson Ave West New York, NJ 07093-3201
Snapshot of U.S. Bankruptcy Proceeding Case 15-12397-RG: "West New York, NJ resident David E Entenza's February 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2015."
David E Entenza — New Jersey

Anisia Errasti, West New York NJ

Address: 5001 Park Ave Apt 9N West New York, NJ 07093
Bankruptcy Case 13-11171-RG Overview: "West New York, NJ resident Anisia Errasti's January 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2013."
Anisia Errasti — New Jersey

Denis A Escalante, West New York NJ

Address: 6406 Dewey Ave Apt 4E West New York, NJ 07093-3183
Brief Overview of Bankruptcy Case 15-13991-VFP: "West New York, NJ resident Denis A Escalante's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-04."
Denis A Escalante — New Jersey

Orlando R Escobar, West New York NJ

Address: 5904 Hudson Ave Apt 6 West New York, NJ 07093-2765
Bankruptcy Case 15-34201-VFP Summary: "The case of Orlando R Escobar in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 12.31.2015 and discharged early 2016-03-30, focusing on asset liquidation to repay creditors."
Orlando R Escobar — New Jersey

Eva Espin, West New York NJ

Address: 227 67th St Apt A5 West New York, NJ 07093
Bankruptcy Case 10-28250-RG Overview: "In a Chapter 7 bankruptcy case, Eva Espin from West New York, NJ, saw her proceedings start in Jun 14, 2010 and complete by 10/04/2010, involving asset liquidation."
Eva Espin — New Jersey

Arlene A Espinal, West New York NJ

Address: 607 65th St West New York, NJ 07093-5303
Bankruptcy Case 15-19722-RG Summary: "The case of Arlene A Espinal in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-05-22 and discharged early 2015-08-20, focusing on asset liquidation to repay creditors."
Arlene A Espinal — New Jersey

Joseph Espinel, West New York NJ

Address: 505 57th St Apt 24 West New York, NJ 07093
Bankruptcy Case 10-48102-NLW Overview: "West New York, NJ resident Joseph Espinel's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Joseph Espinel — New Jersey

Evidio Espinosa, West New York NJ

Address: 301 56th St Apt 1 West New York, NJ 07093
Bankruptcy Case 10-37383-DHS Overview: "In West New York, NJ, Evidio Espinosa filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Evidio Espinosa — New Jersey

Ynocencia Espinosa, West New York NJ

Address: 5101 Park Ave Apt 3D West New York, NJ 07093-2513
Bankruptcy Case 16-25948-VFP Summary: "The case of Ynocencia Espinosa in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in August 18, 2016 and discharged early November 16, 2016, focusing on asset liquidation to repay creditors."
Ynocencia Espinosa — New Jersey

Noel Espinosa, West New York NJ

Address: 41 62nd St Apt 16 West New York, NJ 07093
Bankruptcy Case 12-25527-DHS Summary: "Noel Espinosa's bankruptcy, initiated in 2012-06-18 and concluded by October 8, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Espinosa — New Jersey

Conrado Jose Espinosa, West New York NJ

Address: 5101 Park Ave Apt 3D West New York, NJ 07093-2513
Bankruptcy Case 16-25948-VFP Overview: "Conrado Jose Espinosa's bankruptcy, initiated in 2016-08-18 and concluded by 2016-11-16 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conrado Jose Espinosa — New Jersey

Cornelio A Espinoza, West New York NJ

Address: 210 60th St Apt 21 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-25946-NLW7: "Cornelio A Espinoza's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-05-23, led to asset liquidation, with the case closing in 09/12/2011."
Cornelio A Espinoza — New Jersey

Walter B Espinoza, West New York NJ

Address: 210 60th St Apt 21 West New York, NJ 07093-5809
Snapshot of U.S. Bankruptcy Proceeding Case 14-20441-DHS: "The bankruptcy filing by Walter B Espinoza, undertaken in 05/22/2014 in West New York, NJ under Chapter 7, concluded with discharge in 08/20/2014 after liquidating assets."
Walter B Espinoza — New Jersey

Walter B Espinoza, West New York NJ

Address: 210 60th St Apt 21 West New York, NJ 07093-5809
Brief Overview of Bankruptcy Case 2014-20441-DHS: "West New York, NJ resident Walter B Espinoza's 05/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2014."
Walter B Espinoza — New Jersey

Midia Espinoza, West New York NJ

Address: 6003 Fillmore Pl Apt 310S West New York, NJ 07093-5828
Bankruptcy Case 15-33452-JKS Overview: "Midia Espinoza's Chapter 7 bankruptcy, filed in West New York, NJ in December 2015, led to asset liquidation, with the case closing in March 2016."
Midia Espinoza — New Jersey

Maria Estevez, West New York NJ

Address: 6008 Fillmore Pl Apt B3 West New York, NJ 07093-2851
Bankruptcy Case 16-14605-SLM Overview: "In a Chapter 7 bankruptcy case, Maria Estevez from West New York, NJ, saw their proceedings start in 2016-03-11 and complete by 2016-06-09, involving asset liquidation."
Maria Estevez — New Jersey

Carlos A Estrada, West New York NJ

Address: 5806 Hudson Ave Apt 8E West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-26295-NLW: "The bankruptcy record of Carlos A Estrada from West New York, NJ, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Carlos A Estrada — New Jersey

Victor Fabian, West New York NJ

Address: 5501 Hudson Ave Apt 202 West New York, NJ 07093
Bankruptcy Case 12-16232-MS Summary: "In a Chapter 7 bankruptcy case, Victor Fabian from West New York, NJ, saw his proceedings start in 2012-03-11 and complete by 2012-07-01, involving asset liquidation."
Victor Fabian — New Jersey

Leticia C Farhat, West New York NJ

Address: 222 68th St Apt 3A West New York, NJ 07093
Bankruptcy Case 11-14653-NLW Summary: "The bankruptcy filing by Leticia C Farhat, undertaken in 2011-02-18 in West New York, NJ under Chapter 7, concluded with discharge in May 20, 2011 after liquidating assets."
Leticia C Farhat — New Jersey

Martinez Gloria Feliciano, West New York NJ

Address: 5814 Park Ave Apt 5E West New York, NJ 07093-3622
Concise Description of Bankruptcy Case 16-15628-SLM7: "In a Chapter 7 bankruptcy case, Martinez Gloria Feliciano from West New York, NJ, saw her proceedings start in 03.24.2016 and complete by Jun 22, 2016, involving asset liquidation."
Martinez Gloria Feliciano — New Jersey

Judith Felix, West New York NJ

Address: 7004 Kennedy Blvd E West New York, NJ 07093-5029
Snapshot of U.S. Bankruptcy Proceeding Case 15-32349-RG: "Judith Felix's Chapter 7 bankruptcy, filed in West New York, NJ in 11.29.2015, led to asset liquidation, with the case closing in February 27, 2016."
Judith Felix — New Jersey

Yissel A Fermin, West New York NJ

Address: 149 68th St Apt 2 West New York, NJ 07093
Concise Description of Bankruptcy Case 12-28611-DHS7: "Yissel A Fermin's Chapter 7 bankruptcy, filed in West New York, NJ in 07/27/2012, led to asset liquidation, with the case closing in 2012-10-25."
Yissel A Fermin — New Jersey

Juan Fernandez, West New York NJ

Address: 603 65th St West New York, NJ 07093
Bankruptcy Case 10-22814-NLW Overview: "Juan Fernandez's Chapter 7 bankruptcy, filed in West New York, NJ in 04.28.2010, led to asset liquidation, with the case closing in 08.18.2010."
Juan Fernandez — New Jersey

Octavio J Fernandez, West New York NJ

Address: 406 61st St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-26379-DHS: "The bankruptcy record of Octavio J Fernandez from West New York, NJ, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-15."
Octavio J Fernandez — New Jersey

Eduardo Fernandez, West New York NJ

Address: 5601 Kennedy Blvd E Apt 21 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-40250-NLW: "The case of Eduardo Fernandez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 09.30.2010 and discharged early 2011-01-20, focusing on asset liquidation to repay creditors."
Eduardo Fernandez — New Jersey

Junior Fernandez, West New York NJ

Address: 6119 Park Ave Apt A3 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-11806-DHS: "The case of Junior Fernandez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-01-22 and discharged early 2010-04-23, focusing on asset liquidation to repay creditors."
Junior Fernandez — New Jersey

Jose A Fernandez, West New York NJ

Address: 6106 Madison St Apt 5 West New York, NJ 07093-1564
Brief Overview of Bankruptcy Case 15-11506-TBA: "Jose A Fernandez's Chapter 7 bankruptcy, filed in West New York, NJ in Jan 29, 2015, led to asset liquidation, with the case closing in 2015-04-29."
Jose A Fernandez — New Jersey

Gregorio Fernandez, West New York NJ

Address: 6211 Hudson Ave Apt 2 West New York, NJ 07093
Bankruptcy Case 10-43801-RG Overview: "Gregorio Fernandez's bankruptcy, initiated in Oct 29, 2010 and concluded by 2011-01-28 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Fernandez — New Jersey

Hernan Fernandez, West New York NJ

Address: 313 60th St Apt 2 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-17291-RG7: "West New York, NJ resident Hernan Fernandez's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Hernan Fernandez — New Jersey

Ileana Ferrandiz, West New York NJ

Address: 53 63rd St Fl 2ND West New York, NJ 07093-4001
Concise Description of Bankruptcy Case 16-22129-RG7: "The bankruptcy filing by Ileana Ferrandiz, undertaken in Jun 23, 2016 in West New York, NJ under Chapter 7, concluded with discharge in 09.21.2016 after liquidating assets."
Ileana Ferrandiz — New Jersey

Luis B Ferrandiz, West New York NJ

Address: 53 63rd St Fl 2ND West New York, NJ 07093-4001
Snapshot of U.S. Bankruptcy Proceeding Case 16-22129-RG: "The case of Luis B Ferrandiz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 06.23.2016 and discharged early Sep 21, 2016, focusing on asset liquidation to repay creditors."
Luis B Ferrandiz — New Jersey

Michele A Ferraro, West New York NJ

Address: 6600 Kennedy Blvd E Apt 22N West New York, NJ 07093-4230
Bankruptcy Case 16-22155-VFP Summary: "Michele A Ferraro's bankruptcy, initiated in Jun 23, 2016 and concluded by Sep 21, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Ferraro — New Jersey

Vergelia Ferreira, West New York NJ

Address: 5507 Madison St Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-38486-RG: "West New York, NJ resident Vergelia Ferreira's 2012-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-12."
Vergelia Ferreira — New Jersey

Ketty Ferreiro, West New York NJ

Address: 307 66th St Apt 3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-27848-DHS: "West New York, NJ resident Ketty Ferreiro's 08.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Ketty Ferreiro — New Jersey

Deniss P Ferrer, West New York NJ

Address: 332 61st St Apt 1 West New York, NJ 07093-5437
Brief Overview of Bankruptcy Case 14-18904-RG: "Deniss P Ferrer's bankruptcy, initiated in 2014-05-01 and concluded by 07/30/2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deniss P Ferrer — New Jersey

Deniss P Ferrer, West New York NJ

Address: 332 61st St Apt 1 West New York, NJ 07093-5437
Snapshot of U.S. Bankruptcy Proceeding Case 2014-18904-RG: "In a Chapter 7 bankruptcy case, Deniss P Ferrer from West New York, NJ, saw their proceedings start in 05/01/2014 and complete by 2014-07-30, involving asset liquidation."
Deniss P Ferrer — New Jersey

Richard Ferrer, West New York NJ

Address: 523 54th St Rear West New York, NJ 07093
Bankruptcy Case 12-29462-MS Overview: "Richard Ferrer's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-08-03, led to asset liquidation, with the case closing in 11/23/2012."
Richard Ferrer — New Jersey

Deyanira Ferreyra, West New York NJ

Address: 6804 Adams St Apt 1 West New York, NJ 07093-1804
Snapshot of U.S. Bankruptcy Proceeding Case 16-23350-JKS: "Deyanira Ferreyra's bankruptcy, initiated in July 2016 and concluded by Oct 10, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deyanira Ferreyra — New Jersey

Guadalupe Fhi, West New York NJ

Address: 5515 Bergenline Ave Apt 3 West New York, NJ 07093-4637
Concise Description of Bankruptcy Case 15-19728-RG7: "The bankruptcy filing by Guadalupe Fhi, undertaken in 05.22.2015 in West New York, NJ under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Guadalupe Fhi — New Jersey

Arsenio C Figarola, West New York NJ

Address: 427 61st St West New York, NJ 07093
Concise Description of Bankruptcy Case 12-25124-DHS7: "The bankruptcy record of Arsenio C Figarola from West New York, NJ, shows a Chapter 7 case filed in 06.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2012."
Arsenio C Figarola — New Jersey

Dinora Figueroa, West New York NJ

Address: 5410 Adams St Apt 2 West New York, NJ 07093-4660
Bankruptcy Case 15-33861-RG Overview: "Dinora Figueroa's bankruptcy, initiated in 12.23.2015 and concluded by March 22, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dinora Figueroa — New Jersey

Iris Figueroa, West New York NJ

Address: 118 70th St Apt 3 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-42460-MS: "In a Chapter 7 bankruptcy case, Iris Figueroa from West New York, NJ, saw her proceedings start in 2010-10-20 and complete by 02/09/2011, involving asset liquidation."
Iris Figueroa — New Jersey

Alba Susana Flores, West New York NJ

Address: 5601 Kennedy Blvd E Apt 6L West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-28078-MS: "The bankruptcy filing by Alba Susana Flores, undertaken in 2011-06-13 in West New York, NJ under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Alba Susana Flores — New Jersey

Explore Free Bankruptcy Records by State