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

Dora L Flores, West New York NJ

Address: 556 66th St Apt 3 West New York, NJ 07093
Bankruptcy Case 11-14641-DHS Overview: "The bankruptcy filing by Dora L Flores, undertaken in 02/18/2011 in West New York, NJ under Chapter 7, concluded with discharge in May 20, 2011 after liquidating assets."
Dora L Flores — New Jersey

Zapata Carmen Flores, West New York NJ

Address: 112 67th St Apt 1 West New York, NJ 07093-5705
Brief Overview of Bankruptcy Case 15-21944-JKS: "Zapata Carmen Flores's bankruptcy, initiated in 06.25.2015 and concluded by 2015-09-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zapata Carmen Flores — New Jersey

Martin Flores, West New York NJ

Address: 424 59th St Fl 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 09-41503-NLW7: "West New York, NJ resident Martin Flores's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2010."
Martin Flores — New Jersey

Ventura Maria N Flores, West New York NJ

Address: 6909 Madison St Apt 3 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-21359-NLW7: "Ventura Maria N Flores's Chapter 7 bankruptcy, filed in West New York, NJ in May 2013, led to asset liquidation, with the case closing in 08.28.2013."
Ventura Maria N Flores — New Jersey

Mauricio Flores, West New York NJ

Address: 544 55th St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-27547-MS: "The bankruptcy filing by Mauricio Flores, undertaken in 2010-06-08 in West New York, NJ under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
Mauricio Flores — New Jersey

Ciro Flores, West New York NJ

Address: 6106 Madison St Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-41371-NLW7: "The bankruptcy record of Ciro Flores from West New York, NJ, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2011."
Ciro Flores — New Jersey

Jose Andres Flores, West New York NJ

Address: 6119 Park Ave Apt A4 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-28954-MS: "The case of Jose Andres Flores in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 06/22/2011 and discharged early 2011-10-12, focusing on asset liquidation to repay creditors."
Jose Andres Flores — New Jersey

Dinora Flores, West New York NJ

Address: 6506 Dewey Ave Apt 5 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-41863-MS: "Dinora Flores's Chapter 7 bankruptcy, filed in West New York, NJ in 10.14.2010, led to asset liquidation, with the case closing in January 2011."
Dinora Flores — New Jersey

Luis Ricardo Florez, West New York NJ

Address: 412 68th St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-17743-DHS: "Luis Ricardo Florez's bankruptcy, initiated in 2012-03-26 and concluded by 2012-07-16 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Ricardo Florez — New Jersey

Jensy R Florian, West New York NJ

Address: 5907 Kennedy Blvd E Apt C8 West New York, NJ 07093
Bankruptcy Case 13-35040-MS Overview: "In a Chapter 7 bankruptcy case, Jensy R Florian from West New York, NJ, saw their proceedings start in 2013-11-14 and complete by 2014-02-19, involving asset liquidation."
Jensy R Florian — New Jersey

Dana Foltin, West New York NJ

Address: 318 54th St Apt 2K West New York, NJ 07093-6865
Concise Description of Bankruptcy Case 16-11997-SLM7: "The case of Dana Foltin in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2016-02-03 and discharged early May 3, 2016, focusing on asset liquidation to repay creditors."
Dana Foltin — New Jersey

Eduardo H Fonseca, West New York NJ

Address: PO Box 2576 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-43830-RG7: "The case of Eduardo H Fonseca in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 2012-03-14, focusing on asset liquidation to repay creditors."
Eduardo H Fonseca — New Jersey

Bienvenido Fontanez, West New York NJ

Address: 5701 Kennedy Blvd E Apt 22L West New York, NJ 07093
Bankruptcy Case 12-29724-DHS Overview: "West New York, NJ resident Bienvenido Fontanez's 08/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2012."
Bienvenido Fontanez — New Jersey

Mario B Forte, West New York NJ

Address: 5101 Park Ave Apt 24D West New York, NJ 07093
Concise Description of Bankruptcy Case 11-14805-RG7: "Mario B Forte's bankruptcy, initiated in 02.20.2011 and concluded by 05/20/2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario B Forte — New Jersey

Osachi Francia, West New York NJ

Address: 6004 Polk St Apt 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-32195-RG: "The bankruptcy filing by Osachi Francia, undertaken in July 2010 in West New York, NJ under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Osachi Francia — New Jersey

Michelle F Francis, West New York NJ

Address: 571 56th St Apt 207 West New York, NJ 07093-8416
Bankruptcy Case 15-23354-VFP Summary: "In a Chapter 7 bankruptcy case, Michelle F Francis from West New York, NJ, saw her proceedings start in 07/16/2015 and complete by 10.14.2015, involving asset liquidation."
Michelle F Francis — New Jersey

Nirda M Francis, West New York NJ

Address: 546 56th St West New York, NJ 07093
Bankruptcy Case 11-19430-RG Overview: "In West New York, NJ, Nirda M Francis filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Nirda M Francis — New Jersey

Paola M Francisco, West New York NJ

Address: 6046 Tyler Pl West New York, NJ 07093
Bankruptcy Case 10-50237-DHS Overview: "In a Chapter 7 bankruptcy case, Paola M Francisco from West New York, NJ, saw her proceedings start in 12.31.2010 and complete by 2011-04-01, involving asset liquidation."
Paola M Francisco — New Jersey

Porfirio Franco, West New York NJ

Address: 6901 Park Ave West New York, NJ 07093-4407
Bankruptcy Case 2014-29433-DHS Summary: "In a Chapter 7 bankruptcy case, Porfirio Franco from West New York, NJ, saw his proceedings start in September 2014 and complete by 12/22/2014, involving asset liquidation."
Porfirio Franco — New Jersey

Maria Franco, West New York NJ

Address: 137 64th St Apt 2 West New York, NJ 07093-3001
Brief Overview of Bankruptcy Case 15-24375-JKS: "Maria Franco's bankruptcy, initiated in July 2015 and concluded by 10.29.2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Franco — New Jersey

Sr Nelson Franco, West New York NJ

Address: 310 60th St Apt 8 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-11949-RG: "Sr Nelson Franco's bankruptcy, initiated in January 2013 and concluded by May 8, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Nelson Franco — New Jersey

Enoelia Franklin, West New York NJ

Address: 6306 Broadway Apt 13 West New York, NJ 07093
Bankruptcy Case 11-21486-MS Overview: "Enoelia Franklin's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-04-13, led to asset liquidation, with the case closing in August 2011."
Enoelia Franklin — New Jersey

Jorge L Fuentes, West New York NJ

Address: 545 60th St Apt 1E West New York, NJ 07093
Bankruptcy Case 11-14270-RG Overview: "In a Chapter 7 bankruptcy case, Jorge L Fuentes from West New York, NJ, saw his proceedings start in Feb 15, 2011 and complete by June 2011, involving asset liquidation."
Jorge L Fuentes — New Jersey

Barbara Fuentes, West New York NJ

Address: 583 55th St West New York, NJ 07093-4629
Bankruptcy Case 15-28663-RG Summary: "West New York, NJ resident Barbara Fuentes's October 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-15."
Barbara Fuentes — New Jersey

Ruby A Fuentes, West New York NJ

Address: 339 68th St Apt A West New York, NJ 07093-2440
Bankruptcy Case 15-18261-RG Summary: "The bankruptcy record of Ruby A Fuentes from West New York, NJ, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Ruby A Fuentes — New Jersey

Hector Fuentes, West New York NJ

Address: 583 55th St West New York, NJ 07093-4629
Concise Description of Bankruptcy Case 15-28663-RG7: "Hector Fuentes's Chapter 7 bankruptcy, filed in West New York, NJ in October 2015, led to asset liquidation, with the case closing in 01.15.2016."
Hector Fuentes — New Jersey

Adalberto Fuentes, West New York NJ

Address: 136 67th St Apt 2 West New York, NJ 07093-3203
Snapshot of U.S. Bankruptcy Proceeding Case 15-33458-VFP: "The bankruptcy filing by Adalberto Fuentes, undertaken in December 16, 2015 in West New York, NJ under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Adalberto Fuentes — New Jersey

Mirella Fujita, West New York NJ

Address: 5001 Park Ave Apt 20M West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-24527-RG: "The bankruptcy filing by Mirella Fujita, undertaken in 06.30.2013 in West New York, NJ under Chapter 7, concluded with discharge in 10/05/2013 after liquidating assets."
Mirella Fujita — New Jersey

Antonio G Funcasta, West New York NJ

Address: 5101 Park Ave Apt 6 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-45478-NLW: "West New York, NJ resident Antonio G Funcasta's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Antonio G Funcasta — New Jersey

Oneida Funes, West New York NJ

Address: 317 51st St Apt 2 West New York, NJ 07093
Bankruptcy Case 10-17715-NLW Summary: "In West New York, NJ, Oneida Funes filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2010."
Oneida Funes — New Jersey

Rodolfo Jessus Galindo, West New York NJ

Address: 5601 Kennedy Blvd E Apt 9K West New York, NJ 07093-3533
Snapshot of U.S. Bankruptcy Proceeding Case 16-22111-JKS: "The bankruptcy filing by Rodolfo Jessus Galindo, undertaken in Jun 22, 2016 in West New York, NJ under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Rodolfo Jessus Galindo — New Jersey

Mari Gallagher, West New York NJ

Address: 6013 Broadway Apt 3 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-18661-MS7: "The case of Mari Gallagher in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 04/23/2013 and discharged early Jul 29, 2013, focusing on asset liquidation to repay creditors."
Mari Gallagher — New Jersey

Jaime H Zuleta Gallego, West New York NJ

Address: 6217 Bergenline Ave Apt 3 West New York, NJ 07093-1643
Concise Description of Bankruptcy Case 15-12407-RG7: "In West New York, NJ, Jaime H Zuleta Gallego filed for Chapter 7 bankruptcy in Feb 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Jaime H Zuleta Gallego — New Jersey

Milton A Galvez, West New York NJ

Address: 236 58th St Apt 13 West New York, NJ 07093
Bankruptcy Case 11-33337-RG Summary: "The case of Milton A Galvez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 08.03.2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Milton A Galvez — New Jersey

Ana M Galvis, West New York NJ

Address: 6609 Mckinley Pl Apt 1 West New York, NJ 07093-4316
Concise Description of Bankruptcy Case 15-25097-RG7: "In West New York, NJ, Ana M Galvis filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Ana M Galvis — New Jersey

Hidalgo Segundo G Gamboa, West New York NJ

Address: 5515 Bergenline Ave Apt 5 West New York, NJ 07093-4637
Brief Overview of Bankruptcy Case 2014-26795-RG: "In West New York, NJ, Hidalgo Segundo G Gamboa filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2014."
Hidalgo Segundo G Gamboa — New Jersey

Antonio V Gamon, West New York NJ

Address: 36 51st St Apt 1 West New York, NJ 07093
Bankruptcy Case 13-18326-RG Overview: "Antonio V Gamon's bankruptcy, initiated in April 18, 2013 and concluded by 2013-07-26 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio V Gamon — New Jersey

Rodrigo Gamon, West New York NJ

Address: 36 51st St Apt 1 West New York, NJ 07093
Bankruptcy Case 11-45605-MS Summary: "The case of Rodrigo Gamon in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 04.05.2012, focusing on asset liquidation to repay creditors."
Rodrigo Gamon — New Jersey

Marco Garces, West New York NJ

Address: 557 59th St West New York, NJ 07093
Concise Description of Bankruptcy Case 10-11214-DHS7: "In a Chapter 7 bankruptcy case, Marco Garces from West New York, NJ, saw his proceedings start in 01.16.2010 and complete by 04.23.2010, involving asset liquidation."
Marco Garces — New Jersey

Norma Garces, West New York NJ

Address: 423 70th St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-32185-DHS: "The bankruptcy filing by Norma Garces, undertaken in July 2011 in West New York, NJ under Chapter 7, concluded with discharge in 11/15/2011 after liquidating assets."
Norma Garces — New Jersey

Epifanio Garcia, West New York NJ

Address: 6601 Park Ave Apt 709 West New York, NJ 07093
Bankruptcy Case 13-20068-NLW Summary: "Epifanio Garcia's Chapter 7 bankruptcy, filed in West New York, NJ in 05.07.2013, led to asset liquidation, with the case closing in 2013-08-12."
Epifanio Garcia — New Jersey

Lina A Garcia, West New York NJ

Address: 313 58th St Apt 1 West New York, NJ 07093
Bankruptcy Case 13-25227-NLW Summary: "The bankruptcy record of Lina A Garcia from West New York, NJ, shows a Chapter 7 case filed in 07/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
Lina A Garcia — New Jersey

Gilberto Garcia, West New York NJ

Address: 411 60th St West New York, NJ 07093
Bankruptcy Case 13-10347-MS Overview: "In West New York, NJ, Gilberto Garcia filed for Chapter 7 bankruptcy in 01/08/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2013."
Gilberto Garcia — New Jersey

Richard Garcia, West New York NJ

Address: 6114 Highland Pl Apt 3E West New York, NJ 07093
Bankruptcy Case 09-44261-NLW Overview: "In West New York, NJ, Richard Garcia filed for Chapter 7 bankruptcy in 12.19.2009. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2010."
Richard Garcia — New Jersey

Berenice Garcia, West New York NJ

Address: 15 64th St Apt 206 West New York, NJ 07093
Bankruptcy Case 11-24432-DHS Summary: "West New York, NJ resident Berenice Garcia's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2011."
Berenice Garcia — New Jersey

Mira Ovidio Garcia, West New York NJ

Address: 545 60th St Apt 1A West New York, NJ 07093
Concise Description of Bankruptcy Case 10-46056-NLW7: "The bankruptcy filing by Mira Ovidio Garcia, undertaken in Nov 20, 2010 in West New York, NJ under Chapter 7, concluded with discharge in 2011-02-18 after liquidating assets."
Mira Ovidio Garcia — New Jersey

Fausto Garcia, West New York NJ

Address: 577 54th St Apt 2 West New York, NJ 07093
Bankruptcy Case 12-24932-NLW Summary: "In a Chapter 7 bankruptcy case, Fausto Garcia from West New York, NJ, saw his proceedings start in Jun 7, 2012 and complete by September 2012, involving asset liquidation."
Fausto Garcia — New Jersey

Renzo C Garcia, West New York NJ

Address: 6408 Madison St West New York, NJ 07093
Bankruptcy Case 13-10125-MS Overview: "Renzo C Garcia's bankruptcy, initiated in 2013-01-03 and concluded by 2013-04-10 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renzo C Garcia — New Jersey

Roxana S Garcia, West New York NJ

Address: 5301 Palisade Ave Apt 23 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-21095-MS: "In a Chapter 7 bankruptcy case, Roxana S Garcia from West New York, NJ, saw her proceedings start in 2011-04-08 and complete by 2011-07-29, involving asset liquidation."
Roxana S Garcia — New Jersey

Juan Carlos Garcia, West New York NJ

Address: 6413 Bergenline Ave Apt 2 West New York, NJ 07093
Bankruptcy Case 13-21745-MS Summary: "Juan Carlos Garcia's Chapter 7 bankruptcy, filed in West New York, NJ in May 2013, led to asset liquidation, with the case closing in 2013-09-03."
Juan Carlos Garcia — New Jersey

Yrma Garcia, West New York NJ

Address: 6023 Polk St Apt 3 West New York, NJ 07093
Bankruptcy Case 10-36007-MS Summary: "West New York, NJ resident Yrma Garcia's August 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
Yrma Garcia — New Jersey

Elias Felipe Garcia, West New York NJ

Address: 5004 Palisade Ave Apt 12 West New York, NJ 07093-1953
Concise Description of Bankruptcy Case 15-33620-SLM7: "In a Chapter 7 bankruptcy case, Elias Felipe Garcia from West New York, NJ, saw his proceedings start in 2015-12-18 and complete by 03/17/2016, involving asset liquidation."
Elias Felipe Garcia — New Jersey

Ana Garcia, West New York NJ

Address: 6017 Fillmore Pl Apt 301 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-22656-DHS: "The case of Ana Garcia in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 04/27/2010 and discharged early Aug 17, 2010, focusing on asset liquidation to repay creditors."
Ana Garcia — New Jersey

Neysa Garrastazu, West New York NJ

Address: 5601 Kennedy Blvd E Apt 20H West New York, NJ 07093-3551
Brief Overview of Bankruptcy Case 14-33477-RG: "Neysa Garrastazu's bankruptcy, initiated in November 18, 2014 and concluded by 2015-02-16 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neysa Garrastazu — New Jersey

Rafael Garrido, West New York NJ

Address: 413 62nd St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-24539-DHS: "In West New York, NJ, Rafael Garrido filed for Chapter 7 bankruptcy in 06.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2012."
Rafael Garrido — New Jersey

Lupe Garzon, West New York NJ

Address: 6805 Jackson St Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-27546-DHS: "Lupe Garzon's Chapter 7 bankruptcy, filed in West New York, NJ in June 8, 2010, led to asset liquidation, with the case closing in 2010-09-28."
Lupe Garzon — New Jersey

Yovanna Gaviria, West New York NJ

Address: 6018 Bergenline Ave Apt 8 West New York, NJ 07093
Bankruptcy Case 12-29721-RG Summary: "Yovanna Gaviria's bankruptcy, initiated in 2012-08-07 and concluded by 11.27.2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yovanna Gaviria — New Jersey

Andre Canece Genty, West New York NJ

Address: 301 57th St Apt 33 West New York, NJ 07093
Bankruptcy Case 11-16062-DHS Summary: "Andre Canece Genty's Chapter 7 bankruptcy, filed in West New York, NJ in February 2011, led to asset liquidation, with the case closing in 05.27.2011."
Andre Canece Genty — New Jersey

Nana Gigineishvili, West New York NJ

Address: 119 59th St Apt 5 West New York, NJ 07093
Bankruptcy Case 11-32321-NLW Overview: "Nana Gigineishvili's Chapter 7 bankruptcy, filed in West New York, NJ in July 2011, led to asset liquidation, with the case closing in October 2011."
Nana Gigineishvili — New Jersey

Cherron Gil, West New York NJ

Address: 6907 Park Ave Apt 2 West New York, NJ 07093
Bankruptcy Case 09-42542-RG Overview: "West New York, NJ resident Cherron Gil's 12.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-12."
Cherron Gil — New Jersey

Hector Giron, West New York NJ

Address: 226 66th St Apt 14 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-29423-DHS7: "In a Chapter 7 bankruptcy case, Hector Giron from West New York, NJ, saw his proceedings start in 2010-06-24 and complete by 2010-10-14, involving asset liquidation."
Hector Giron — New Jersey

Lorena Giron, West New York NJ

Address: 6410 Polk St Apt 4 West New York, NJ 07093-1681
Bankruptcy Case 14-20682-DHS Overview: "The bankruptcy filing by Lorena Giron, undertaken in 05/27/2014 in West New York, NJ under Chapter 7, concluded with discharge in 08.25.2014 after liquidating assets."
Lorena Giron — New Jersey

Marco T Giron, West New York NJ

Address: 6814 Bergenline Ave West New York, NJ 07093
Bankruptcy Case 11-10909-NLW Summary: "The case of Marco T Giron in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in Jan 13, 2011 and discharged early 2011-05-05, focusing on asset liquidation to repay creditors."
Marco T Giron — New Jersey

Rosa M Giron, West New York NJ

Address: 226 66th St Apt 14 West New York, NJ 07093-3152
Snapshot of U.S. Bankruptcy Proceeding Case 16-25401-JKS: "West New York, NJ resident Rosa M Giron's 2016-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2016."
Rosa M Giron — New Jersey

Juan A Giudice, West New York NJ

Address: 44 63rd St Apt 7 West New York, NJ 07093-4026
Brief Overview of Bankruptcy Case 15-14144-TBA: "In West New York, NJ, Juan A Giudice filed for Chapter 7 bankruptcy in 03.10.2015. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2015."
Juan A Giudice — New Jersey

Jorge C Goite, West New York NJ

Address: 5015 Hudson Ave Apt 1 West New York, NJ 07093
Bankruptcy Case 11-34702-MS Summary: "In a Chapter 7 bankruptcy case, Jorge C Goite from West New York, NJ, saw his proceedings start in August 2011 and complete by 12/09/2011, involving asset liquidation."
Jorge C Goite — New Jersey

Ruth Golan, West New York NJ

Address: 6026 Madison St # 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 09-44331-NLW: "Ruth Golan's bankruptcy, initiated in Dec 21, 2009 and concluded by 03/26/2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Golan — New Jersey

Oscar Goldman, West New York NJ

Address: 421 53rd St Apt B West New York, NJ 07093
Concise Description of Bankruptcy Case 10-46201-MS7: "In a Chapter 7 bankruptcy case, Oscar Goldman from West New York, NJ, saw his proceedings start in Nov 22, 2010 and complete by 2011-02-24, involving asset liquidation."
Oscar Goldman — New Jersey

Felicia Gomez, West New York NJ

Address: 5101 Park Ave Apt 21G West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-37863-DHS: "In a Chapter 7 bankruptcy case, Felicia Gomez from West New York, NJ, saw her proceedings start in September 2010 and complete by December 10, 2010, involving asset liquidation."
Felicia Gomez — New Jersey

Ochoa Jose E Gomez, West New York NJ

Address: 6213 Hudson Ave Apt 9 West New York, NJ 07093-3077
Brief Overview of Bankruptcy Case 14-34956-NLW: "The bankruptcy record of Ochoa Jose E Gomez from West New York, NJ, shows a Chapter 7 case filed in Dec 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2015."
Ochoa Jose E Gomez — New Jersey

Fernando Gomez, West New York NJ

Address: 6509 Broadway Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-23084-NLW: "Fernando Gomez's Chapter 7 bankruptcy, filed in West New York, NJ in April 2010, led to asset liquidation, with the case closing in 08/19/2010."
Fernando Gomez — New Jersey

Zoraida Gomez, West New York NJ

Address: 5001 Park Ave Apt 21K West New York, NJ 07093
Bankruptcy Case 11-15894-DHS Summary: "The case of Zoraida Gomez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 02.28.2011 and discharged early 06/03/2011, focusing on asset liquidation to repay creditors."
Zoraida Gomez — New Jersey

Ramos Yanet Gomez, West New York NJ

Address: 125 63rd St Apt 4 West New York, NJ 07093-3037
Bankruptcy Case 16-16486-JKS Overview: "Ramos Yanet Gomez's bankruptcy, initiated in Apr 4, 2016 and concluded by 2016-07-03 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramos Yanet Gomez — New Jersey

Mirta Gomez, West New York NJ

Address: 5101 Park Ave Apt 7A West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-31694-NLW: "Mirta Gomez's bankruptcy, initiated in 07.15.2010 and concluded by 11/04/2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirta Gomez — New Jersey

Jose Gomez, West New York NJ

Address: 5200 Palisade Ave Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-44451-DHS7: "Jose Gomez's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-11-04, led to asset liquidation, with the case closing in 02.04.2011."
Jose Gomez — New Jersey

Emilio D Gomez, West New York NJ

Address: 234 67th St Apt B West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-36021-MS: "In a Chapter 7 bankruptcy case, Emilio D Gomez from West New York, NJ, saw his proceedings start in October 26, 2012 and complete by January 31, 2013, involving asset liquidation."
Emilio D Gomez — New Jersey

Anthony E Gomez, West New York NJ

Address: 120 61st St Apt 2 West New York, NJ 07093-2924
Concise Description of Bankruptcy Case 14-15157-DHS7: "The bankruptcy record of Anthony E Gomez from West New York, NJ, shows a Chapter 7 case filed in 03/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2014."
Anthony E Gomez — New Jersey

Bryann T Gomez, West New York NJ

Address: 5501 Hudson Ave Apt 204 West New York, NJ 07093-2681
Brief Overview of Bankruptcy Case 14-15657-RG: "In West New York, NJ, Bryann T Gomez filed for Chapter 7 bankruptcy in March 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2014."
Bryann T Gomez — New Jersey

Hector G Gomez, West New York NJ

Address: 104 Westover Pl Apt 305 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-45423-RG: "Hector G Gomez's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-12-13, led to asset liquidation, with the case closing in 2012-04-03."
Hector G Gomez — New Jersey

Consuelo Gomez, West New York NJ

Address: 7005 Kennedy Blvd E Apt 2H West New York, NJ 07093-4821
Concise Description of Bankruptcy Case 15-27135-SLM7: "The case of Consuelo Gomez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 09.11.2015 and discharged early 2015-12-10, focusing on asset liquidation to repay creditors."
Consuelo Gomez — New Jersey

Maria J Gomez, West New York NJ

Address: 127 63rd St Apt 6 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-16472-MS: "The case of Maria J Gomez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in Mar 13, 2012 and discharged early Jul 3, 2012, focusing on asset liquidation to repay creditors."
Maria J Gomez — New Jersey

Jose C Gomez, West New York NJ

Address: 6108 Jefferson St Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-18975-DHS7: "West New York, NJ resident Jose C Gomez's 03.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2011."
Jose C Gomez — New Jersey

Luis C Gomez, West New York NJ

Address: 5406 Park Ave Apt 2 West New York, NJ 07093
Bankruptcy Case 12-26271-MS Overview: "The bankruptcy filing by Luis C Gomez, undertaken in 2012-06-27 in West New York, NJ under Chapter 7, concluded with discharge in October 17, 2012 after liquidating assets."
Luis C Gomez — New Jersey

Mercedes Gomez, West New York NJ

Address: 5601 Kennedy Blvd E Apt 8D West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-49839-NLW: "Mercedes Gomez's bankruptcy, initiated in 2010-12-29 and concluded by April 20, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Gomez — New Jersey

Radhames Gomez, West New York NJ

Address: 6414 Park Ave Apt 16 West New York, NJ 07093
Concise Description of Bankruptcy Case 12-24734-NLW7: "In West New York, NJ, Radhames Gomez filed for Chapter 7 bankruptcy in Jun 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2012."
Radhames Gomez — New Jersey

Jonathan Gonzabay, West New York NJ

Address: 6130 Jefferson St West New York, NJ 07093
Bankruptcy Case 10-33556-NLW Summary: "The bankruptcy filing by Jonathan Gonzabay, undertaken in 07.30.2010 in West New York, NJ under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jonathan Gonzabay — New Jersey

Luis H Gonzales, West New York NJ

Address: 5701 Kennedy Blvd E Apt 8A West New York, NJ 07093-3613
Bankruptcy Case 14-10822-DHS Overview: "Luis H Gonzales's Chapter 7 bankruptcy, filed in West New York, NJ in January 16, 2014, led to asset liquidation, with the case closing in April 16, 2014."
Luis H Gonzales — New Jersey

Abner Gonzalez, West New York NJ

Address: 420 70th St West New York, NJ 07093
Concise Description of Bankruptcy Case 10-29609-DHS7: "The bankruptcy filing by Abner Gonzalez, undertaken in June 25, 2010 in West New York, NJ under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Abner Gonzalez — New Jersey

Ana D Gonzalez, West New York NJ

Address: 318 54th St Apt 2F West New York, NJ 07093-6865
Snapshot of U.S. Bankruptcy Proceeding Case 16-19348-SLM: "Ana D Gonzalez's bankruptcy, initiated in May 2016 and concluded by 08.11.2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana D Gonzalez — New Jersey

Raj R Gupta, West New York NJ

Address: 6010 Kennedy Blvd E Apt 37 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-32730-MS: "The bankruptcy record of Raj R Gupta from West New York, NJ, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Raj R Gupta — New Jersey

Mirna Gutierrez, West New York NJ

Address: 6102 Madison St Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-45868-RG: "The case of Mirna Gutierrez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-11-19 and discharged early 2011-02-18, focusing on asset liquidation to repay creditors."
Mirna Gutierrez — New Jersey

Jaime O Gutierrez, West New York NJ

Address: 224 69th St Apt 2 West New York, NJ 07093
Bankruptcy Case 12-10556-NLW Summary: "The bankruptcy filing by Jaime O Gutierrez, undertaken in 2012-01-10 in West New York, NJ under Chapter 7, concluded with discharge in May 1, 2012 after liquidating assets."
Jaime O Gutierrez — New Jersey

Jose E Gutierrez, West New York NJ

Address: 5903 Broadway West New York, NJ 07093-2723
Concise Description of Bankruptcy Case 15-11030-NLW7: "Jose E Gutierrez's Chapter 7 bankruptcy, filed in West New York, NJ in 01.20.2015, led to asset liquidation, with the case closing in 2015-04-20."
Jose E Gutierrez — New Jersey

Patricia E Gutierrez, West New York NJ

Address: 590 62nd St Apt 8E West New York, NJ 07093-1531
Bankruptcy Case 16-17717-SLM Summary: "Patricia E Gutierrez's bankruptcy, initiated in Apr 21, 2016 and concluded by Jul 20, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia E Gutierrez — New Jersey

Alberto D Guzman, West New York NJ

Address: 6007 Van Buren Pl Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-36639-RG: "The bankruptcy record of Alberto D Guzman from West New York, NJ, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2013."
Alberto D Guzman — New Jersey

Elias Guzman, West New York NJ

Address: 160 59th St West New York, NJ 07093-2730
Bankruptcy Case 14-35477-NLW Overview: "The bankruptcy filing by Elias Guzman, undertaken in Dec 19, 2014 in West New York, NJ under Chapter 7, concluded with discharge in 2015-03-19 after liquidating assets."
Elias Guzman — New Jersey

Tina M Guzman, West New York NJ

Address: 160 59th St West New York, NJ 07093-2730
Snapshot of U.S. Bankruptcy Proceeding Case 14-35477-NLW: "Tina M Guzman's bankruptcy, initiated in 2014-12-19 and concluded by March 19, 2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Guzman — New Jersey

Vicenta Guzman, West New York NJ

Address: 6120 Monroe Pl Apt 6 West New York, NJ 07093
Bankruptcy Case 09-40506-NLW Summary: "West New York, NJ resident Vicenta Guzman's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2010."
Vicenta Guzman — New Jersey

Evelyn Guzman, West New York NJ

Address: 515 54th St Apt 1F West New York, NJ 07093
Bankruptcy Case 10-27907-MS Summary: "Evelyn Guzman's bankruptcy, initiated in 06/11/2010 and concluded by 2010-10-01 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Guzman — New Jersey

Villacres Ronald Guzman, West New York NJ

Address: 6109 Monroe Pl Apt B5 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-16416-DHS: "The case of Villacres Ronald Guzman in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in March 3, 2011 and discharged early 2011-06-10, focusing on asset liquidation to repay creditors."
Villacres Ronald Guzman — New Jersey

Explore Free Bankruptcy Records by State