West New York, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West New York.
Last updated on:
April 05, 2025
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