West New York, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West New York.
Last updated on:
April 11, 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
Noel Jardines, West New York NJ
Address: 84 67th St Apt 15 West New York, NJ 07093-4355
Bankruptcy Case 16-13132-SLM Overview: "Noel Jardines's bankruptcy, initiated in Feb 22, 2016 and concluded by May 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Jardines — New Jersey
Andrew G Jay, West New York NJ
Address: 28 Ave At Port Imperial Apt 330 West New York, NJ 07093-8387
Bankruptcy Case 15-29571-RG Overview: "The bankruptcy record of Andrew G Jay from West New York, NJ, shows a Chapter 7 case filed in 10/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Andrew G Jay — New Jersey
Rafael Jerez, West New York NJ
Address: 310 52nd St West New York, NJ 07093-1906
Bankruptcy Case 15-30482-RG Overview: "The bankruptcy filing by Rafael Jerez, undertaken in 2015-10-30 in West New York, NJ under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Rafael Jerez — New Jersey
Rose Marie Jerlaianu, West New York NJ
Address: 6110 Fillmore Pl West New York, NJ 07093
Bankruptcy Case 13-17810-DHS Summary: "In a Chapter 7 bankruptcy case, Rose Marie Jerlaianu from West New York, NJ, saw her proceedings start in 04.12.2013 and complete by 07/18/2013, involving asset liquidation."
Rose Marie Jerlaianu — New Jersey
Rosa Jesus, West New York NJ
Address: 400 68th St Apt 5D West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-10098-MS: "The bankruptcy record of Rosa Jesus from West New York, NJ, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-10."
Rosa Jesus — New Jersey
Oliver Jethwani, West New York NJ
Address: 7004 Kennedy Blvd E # 3-36A West New York, NJ 07093
Concise Description of Bankruptcy Case 12-24940-RG7: "The bankruptcy record of Oliver Jethwani from West New York, NJ, shows a Chapter 7 case filed in Jun 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Oliver Jethwani — New Jersey
Consuelo Jimenez, West New York NJ
Address: 5412 Madison St Apt E West New York, NJ 07093-4634
Snapshot of U.S. Bankruptcy Proceeding Case 2014-17552-RG: "West New York, NJ resident Consuelo Jimenez's Apr 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Consuelo Jimenez — New Jersey
Eloina Jimenez, West New York NJ
Address: 6025 Buchanan Pl Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-22580-RG7: "Eloina Jimenez's bankruptcy, initiated in April 2010 and concluded by August 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eloina Jimenez — New Jersey
Vilma R Jimenez, West New York NJ
Address: 5601 Kennedy Blvd E Apt 3E West New York, NJ 07093
Bankruptcy Case 11-26514-DHS Summary: "The case of Vilma R Jimenez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 05.27.2011 and discharged early 09.16.2011, focusing on asset liquidation to repay creditors."
Vilma R Jimenez — New Jersey
Viviana Joaquin, West New York NJ
Address: 6308 Dewey Ave Apt 1C West New York, NJ 07093-3094
Concise Description of Bankruptcy Case 16-14498-RG7: "In West New York, NJ, Viviana Joaquin filed for Chapter 7 bankruptcy in 03/10/2016. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Viviana Joaquin — New Jersey
Liliana Jogie, West New York NJ
Address: 5601 Kennedy Blvd E Apt 4B West New York, NJ 07093-3541
Bankruptcy Case 15-24887-RG Overview: "The bankruptcy record of Liliana Jogie from West New York, NJ, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2015."
Liliana Jogie — New Jersey
Katherine Joo, West New York NJ
Address: 24 Ave at Port Imperial Apt 108 West New York, NJ 07093
Bankruptcy Case 10-34582-NLW Overview: "The bankruptcy filing by Katherine Joo, undertaken in 08/10/2010 in West New York, NJ under Chapter 7, concluded with discharge in 11/30/2010 after liquidating assets."
Katherine Joo — New Jersey
Felix Celia E Jordan, West New York NJ
Address: 122 63rd St Apt 1STFL West New York, NJ 07093
Concise Description of Bankruptcy Case 13-26472-RG7: "The case of Felix Celia E Jordan in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in Jul 29, 2013 and discharged early 2013-11-03, focusing on asset liquidation to repay creditors."
Felix Celia E Jordan — New Jersey
Ruth A Joseph, West New York NJ
Address: 7100 Kennedy Blvd E Apt 4E West New York, NJ 07093-4732
Bankruptcy Case 11-27515-NLW Overview: "Ruth A Joseph's West New York, NJ bankruptcy under Chapter 13 in 06.07.2011 led to a structured repayment plan, successfully discharged in 2013-08-12."
Ruth A Joseph — New Jersey
Lourdes Jover, West New York NJ
Address: 5220 Bergenline Ave West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-27800-RG: "In a Chapter 7 bankruptcy case, Lourdes Jover from West New York, NJ, saw her proceedings start in Jul 17, 2012 and complete by November 6, 2012, involving asset liquidation."
Lourdes Jover — New Jersey
Marco A Juarez, West New York NJ
Address: 573 59th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-19767-RG: "The bankruptcy filing by Marco A Juarez, undertaken in 04.13.2012 in West New York, NJ under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Marco A Juarez — New Jersey
Garcia Ubaldo Juvier, West New York NJ
Address: 442 63rd St Apt 2 West New York, NJ 07093-2306
Concise Description of Bankruptcy Case 15-14670-TBA7: "The bankruptcy filing by Garcia Ubaldo Juvier, undertaken in March 2015 in West New York, NJ under Chapter 7, concluded with discharge in 06.15.2015 after liquidating assets."
Garcia Ubaldo Juvier — New Jersey
Nassima Kanan, West New York NJ
Address: 6014 Monroe Pl West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-24646-NLW: "The case of Nassima Kanan in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 05.13.2010 and discharged early Sep 2, 2010, focusing on asset liquidation to repay creditors."
Nassima Kanan — New Jersey
Arberie Karacica, West New York NJ
Address: 5601 Kennedy Blvd E West New York, NJ 07093-3521
Bankruptcy Case 2014-29558-NLW Summary: "West New York, NJ resident Arberie Karacica's 09/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2014."
Arberie Karacica — New Jersey
Michael Kares, West New York NJ
Address: 510 Harbor Pl West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-45710-MS: "In a Chapter 7 bankruptcy case, Michael Kares from West New York, NJ, saw their proceedings start in 11.17.2010 and complete by March 9, 2011, involving asset liquidation."
Michael Kares — New Jersey
Thomas Kazanecki, West New York NJ
Address: 598 67th St Apt 11 West New York, NJ 07093
Bankruptcy Case 10-36329-RG Summary: "In a Chapter 7 bankruptcy case, Thomas Kazanecki from West New York, NJ, saw their proceedings start in 2010-08-26 and complete by 12.16.2010, involving asset liquidation."
Thomas Kazanecki — New Jersey
Mehmet Fatih Kekec, West New York NJ
Address: 6035 Kennedy Blvd E Apt B7 West New York, NJ 07093
Bankruptcy Case 13-21424-MS Overview: "The bankruptcy filing by Mehmet Fatih Kekec, undertaken in May 2013 in West New York, NJ under Chapter 7, concluded with discharge in Aug 29, 2013 after liquidating assets."
Mehmet Fatih Kekec — New Jersey
Modesto Kessel, West New York NJ
Address: 430 62nd St Apt 12B West New York, NJ 07093-2356
Brief Overview of Bankruptcy Case 16-25037-SLM: "West New York, NJ resident Modesto Kessel's 08/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Modesto Kessel — New Jersey
Nida Khan, West New York NJ
Address: 6051 Kennedy Blvd E Apt 5K West New York, NJ 07093
Bankruptcy Case 09-41333-NLW Summary: "The bankruptcy filing by Nida Khan, undertaken in November 19, 2009 in West New York, NJ under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Nida Khan — New Jersey
Uikyun Kim, West New York NJ
Address: 7004 Kennedy Blvd E Apt 3A West New York, NJ 07093-5003
Snapshot of U.S. Bankruptcy Proceeding Case 16-17235-SLM: "The bankruptcy record of Uikyun Kim from West New York, NJ, shows a Chapter 7 case filed in April 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2016."
Uikyun Kim — New Jersey
Peter W King, West New York NJ
Address: 6040 Kennedy Blvd E Apt 4A West New York, NJ 07093-3806
Bankruptcy Case 15-25419-SLM Summary: "The case of Peter W King in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-08-14 and discharged early 2015-11-12, focusing on asset liquidation to repay creditors."
Peter W King — New Jersey
Maximilian Klajman, West New York NJ
Address: 437 Albany Ct West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-11086-NLW: "Maximilian Klajman's Chapter 7 bankruptcy, filed in West New York, NJ in 01/17/2012, led to asset liquidation, with the case closing in May 2012."
Maximilian Klajman — New Jersey
Aleksey Kouptsov, West New York NJ
Address: 7002 Kennedy Blvd E Apt 6A West New York, NJ 07093
Bankruptcy Case 10-43416-RG Overview: "In West New York, NJ, Aleksey Kouptsov filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2011."
Aleksey Kouptsov — New Jersey
Claudia A Kresan, West New York NJ
Address: 6810 Palisade Ave Apt 1D West New York, NJ 07093
Bankruptcy Case 13-10949-NLW Overview: "Claudia A Kresan's bankruptcy, initiated in 01/17/2013 and concluded by 04/12/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia A Kresan — New Jersey
Josette Krupka, West New York NJ
Address: 35 65th St Apt 2 West New York, NJ 07093
Bankruptcy Case 13-35970-RG Overview: "In West New York, NJ, Josette Krupka filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2014."
Josette Krupka — New Jersey
Anthony Kucinskas, West New York NJ
Address: 6415 Broadway Apt 2A West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-27296-DHS: "West New York, NJ resident Anthony Kucinskas's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Anthony Kucinskas — New Jersey
Bok Chin Kwon, West New York NJ
Address: 5701 Kennedy Blvd E Apt 16K West New York, NJ 07093-3628
Bankruptcy Case 14-32348-VFP Overview: "In West New York, NJ, Bok Chin Kwon filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Bok Chin Kwon — New Jersey
Leila Lafi, West New York NJ
Address: 6111 Park Ave Apt 2A West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-30034-MS: "The bankruptcy filing by Leila Lafi, undertaken in 06.30.2010 in West New York, NJ under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Leila Lafi — New Jersey
Rafael A Lagos, West New York NJ
Address: 409 66th St West New York, NJ 07093
Bankruptcy Case 12-36381-NLW Overview: "In a Chapter 7 bankruptcy case, Rafael A Lagos from West New York, NJ, saw his proceedings start in November 2, 2012 and complete by February 7, 2013, involving asset liquidation."
Rafael A Lagos — New Jersey
Carmen Lameiro, West New York NJ
Address: 515 54th St Apt D West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 09-42526-MS: "The case of Carmen Lameiro in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 12.02.2009 and discharged early 03.12.2010, focusing on asset liquidation to repay creditors."
Carmen Lameiro — New Jersey
Antonio S Lao, West New York NJ
Address: 6602 Palisade Ave West New York, NJ 07093-2422
Concise Description of Bankruptcy Case 09-29179-RG7: "The bankruptcy record for Antonio S Lao from West New York, NJ, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by December 2013."
Antonio S Lao — New Jersey
Sara E Lara, West New York NJ
Address: 6004 Adams St West New York, NJ 07093-1409
Bankruptcy Case 14-35703-NLW Overview: "In West New York, NJ, Sara E Lara filed for Chapter 7 bankruptcy in December 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Sara E Lara — New Jersey
Patricio Lara, West New York NJ
Address: 6004 Adams St West New York, NJ 07093-1409
Bankruptcy Case 14-35703-NLW Summary: "In a Chapter 7 bankruptcy case, Patricio Lara from West New York, NJ, saw their proceedings start in December 23, 2014 and complete by 03.23.2015, involving asset liquidation."
Patricio Lara — New Jersey
Alfredo Larosa, West New York NJ
Address: 6409 Broadway Apt 4 West New York, NJ 07093
Bankruptcy Case 11-26342-RG Overview: "Alfredo Larosa's Chapter 7 bankruptcy, filed in West New York, NJ in 05.26.2011, led to asset liquidation, with the case closing in 09/15/2011."
Alfredo Larosa — New Jersey
Angela Larosa, West New York NJ
Address: 104 Westover Pl Apt 204 West New York, NJ 07093-5824
Bankruptcy Case 14-12238-DHS Overview: "In West New York, NJ, Angela Larosa filed for Chapter 7 bankruptcy in 2014-02-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-08."
Angela Larosa — New Jersey
Mendez Yaumara Lavado, West New York NJ
Address: 5101 Park Ave Apt 16E West New York, NJ 07093-2528
Snapshot of U.S. Bankruptcy Proceeding Case 14-31243-RG: "West New York, NJ resident Mendez Yaumara Lavado's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2015."
Mendez Yaumara Lavado — New Jersey
Mercedes Lavalle, West New York NJ
Address: 5101 Park Ave Apt 22B West New York, NJ 07093
Concise Description of Bankruptcy Case 10-44811-NLW7: "In a Chapter 7 bankruptcy case, Mercedes Lavalle from West New York, NJ, saw her proceedings start in 2010-11-08 and complete by February 2011, involving asset liquidation."
Mercedes Lavalle — New Jersey
Jose Lazo, West New York NJ
Address: 421 70th St West New York, NJ 07093-2417
Brief Overview of Bankruptcy Case 16-16381-JKS: "Jose Lazo's bankruptcy, initiated in 2016-04-01 and concluded by June 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Lazo — New Jersey
Lorena Lazo, West New York NJ
Address: 6214 Palisade Ave Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-28770-DHS: "West New York, NJ resident Lorena Lazo's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Lorena Lazo — New Jersey
Sun J Lee, West New York NJ
Address: 5701 Kennedy Blvd E Apt 21B West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-14680-MS: "In a Chapter 7 bankruptcy case, Sun J Lee from West New York, NJ, saw her proceedings start in March 6, 2013 and complete by 2013-06-11, involving asset liquidation."
Sun J Lee — New Jersey
Jorge Leng, West New York NJ
Address: 422 56th St Apt 9 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-24197-NLW7: "The case of Jorge Leng in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-05-07 and discharged early Aug 27, 2010, focusing on asset liquidation to repay creditors."
Jorge Leng — New Jersey
Victoria Leng, West New York NJ
Address: 422 56th St Apt 9 West New York, NJ 07093
Bankruptcy Case 13-23998-RG Summary: "In West New York, NJ, Victoria Leng filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Victoria Leng — New Jersey
Esperanza N Leon, West New York NJ
Address: 5101 Park Ave Apt 9N West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-16406-RG: "In West New York, NJ, Esperanza N Leon filed for Chapter 7 bankruptcy in March 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2011."
Esperanza N Leon — New Jersey
Marco A Leon, West New York NJ
Address: 538 57th St West New York, NJ 07093-1240
Bankruptcy Case 14-12978-DHS Overview: "The bankruptcy record of Marco A Leon from West New York, NJ, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Marco A Leon — New Jersey
Yadira Leon, West New York NJ
Address: PO Box 152 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-18180-RG7: "In West New York, NJ, Yadira Leon filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Yadira Leon — New Jersey
Yuen Leon, West New York NJ
Address: 7002 Kennedy Blvd E Apt 3D West New York, NJ 07093
Bankruptcy Case 09-43846-MS Overview: "The bankruptcy record of Yuen Leon from West New York, NJ, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Yuen Leon — New Jersey
Pablo L Leoni, West New York NJ
Address: 327 71st St Apt 1C West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-15374-DHS: "The bankruptcy filing by Pablo L Leoni, undertaken in 2011-02-25 in West New York, NJ under Chapter 7, concluded with discharge in 2011-05-27 after liquidating assets."
Pablo L Leoni — New Jersey
Nicole M Lewis, West New York NJ
Address: 6208 Jackson St Apt 2A West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-19146-RG: "West New York, NJ resident Nicole M Lewis's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Nicole M Lewis — New Jersey
Berenice Lewis, West New York NJ
Address: 111 61st St Apt 6 West New York, NJ 07093
Bankruptcy Case 10-25184-MS Summary: "The bankruptcy record of Berenice Lewis from West New York, NJ, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2010."
Berenice Lewis — New Jersey
Marvin Lima, West New York NJ
Address: 6009 Adams St # 2 West New York, NJ 07093
Bankruptcy Case 13-14000-DHS Summary: "Marvin Lima's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-02-27, led to asset liquidation, with the case closing in 2013-06-04."
Marvin Lima — New Jersey
Noel Lima, West New York NJ
Address: 301 52nd Streey Apt # 15 West New York, NJ 7093
Concise Description of Bankruptcy Case 14-31051-RG7: "The bankruptcy filing by Noel Lima, undertaken in 2014-10-15 in West New York, NJ under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
Noel Lima — New Jersey
Claire Lima, West New York NJ
Address: 309 60th St West New York, NJ 07093
Bankruptcy Case 11-33345-MS Summary: "Claire Lima's bankruptcy, initiated in August 2011 and concluded by 2011-11-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire Lima — New Jersey
Olga Linares, West New York NJ
Address: 216 67th St Fl 1 West New York, NJ 07093-3205
Snapshot of U.S. Bankruptcy Proceeding Case 14-12968-RG: "The bankruptcy record of Olga Linares from West New York, NJ, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Olga Linares — New Jersey
Juan R Linares, West New York NJ
Address: 416 68th St Apt 9 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-42361-DHS: "Juan R Linares's bankruptcy, initiated in Nov 7, 2011 and concluded by February 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan R Linares — New Jersey
Reina Lira, West New York NJ
Address: 315 56th St Apt A3 West New York, NJ 07093-2159
Brief Overview of Bankruptcy Case 14-13764-TBA: "The case of Reina Lira in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 02/28/2014 and discharged early 2014-05-29, focusing on asset liquidation to repay creditors."
Reina Lira — New Jersey
Tomas Liz, West New York NJ
Address: 303 58th St Apt 6 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-41364-NLW: "Tomas Liz's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-10-08, led to asset liquidation, with the case closing in 2011-01-07."
Tomas Liz — New Jersey
Chamdale D Llanez, West New York NJ
Address: 6301 Polk St West New York, NJ 07093-1638
Snapshot of U.S. Bankruptcy Proceeding Case 14-33294-RG: "Chamdale D Llanez's Chapter 7 bankruptcy, filed in West New York, NJ in 2014-11-15, led to asset liquidation, with the case closing in February 13, 2015."
Chamdale D Llanez — New Jersey
Doris Llerena, West New York NJ
Address: 6032 Harrison Pl # 1 West New York, NJ 07093
Bankruptcy Case 13-15639-RG Summary: "West New York, NJ resident Doris Llerena's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Doris Llerena — New Jersey
Mario E Llin, West New York NJ
Address: 6023 Monroe Pl West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-22131-DHS: "In West New York, NJ, Mario E Llin filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2012."
Mario E Llin — New Jersey
Sergio Edgardo Lobo, West New York NJ
Address: 6002 Washington St Apt 2 West New York, NJ 07093-1420
Bankruptcy Case 15-23930-JKS Summary: "The bankruptcy filing by Sergio Edgardo Lobo, undertaken in July 2015 in West New York, NJ under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
Sergio Edgardo Lobo — New Jersey
Antonietta Loffredo, West New York NJ
Address: 519 60th St Apt 5 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-39327-NLW: "Antonietta Loffredo's bankruptcy, initiated in September 2010 and concluded by 2010-12-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonietta Loffredo — New Jersey
Jorge A Loor, West New York NJ
Address: 6011 Park Ave Apt 1 West New York, NJ 07093-3736
Concise Description of Bankruptcy Case 2014-28841-RG7: "West New York, NJ resident Jorge A Loor's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2014."
Jorge A Loor — New Jersey
Dominga Lopez, West New York NJ
Address: PO Box 1460 West New York, NJ 07093
Bankruptcy Case 13-24474-RG Overview: "Dominga Lopez's Chapter 7 bankruptcy, filed in West New York, NJ in 06.28.2013, led to asset liquidation, with the case closing in October 3, 2013."
Dominga Lopez — New Jersey
Aline Lopez, West New York NJ
Address: 414 58th St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-34422-RG: "The bankruptcy filing by Aline Lopez, undertaken in 10/05/2012 in West New York, NJ under Chapter 7, concluded with discharge in January 10, 2013 after liquidating assets."
Aline Lopez — New Jersey
Erwin Eduardo Lopez, West New York NJ
Address: 6008 Hudson Ave Apt 408 West New York, NJ 07093-5855
Bankruptcy Case 07-28897-MS Overview: "The bankruptcy record for Erwin Eduardo Lopez from West New York, NJ, under Chapter 13, filed in Dec 23, 2007, involved setting up a repayment plan, finalized by 2013-03-07."
Erwin Eduardo Lopez — New Jersey
Yanexi Lopez, West New York NJ
Address: 6110 Washington St Apt 2 West New York, NJ 07093
Bankruptcy Case 10-23493-RG Overview: "Yanexi Lopez's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.20.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yanexi Lopez — New Jersey
Jose M Lopez, West New York NJ
Address: 315 56th St Apt A6 West New York, NJ 07093-2159
Concise Description of Bankruptcy Case 14-32007-RG7: "The bankruptcy filing by Jose M Lopez, undertaken in Oct 29, 2014 in West New York, NJ under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jose M Lopez — New Jersey
Eddie R Lopez, West New York NJ
Address: 412 56th St Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-28029-MS: "The case of Eddie R Lopez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in July 19, 2012 and discharged early Nov 8, 2012, focusing on asset liquidation to repay creditors."
Eddie R Lopez — New Jersey
Cecilia A Lopez, West New York NJ
Address: 6508 Broadway Apt F2 West New York, NJ 07093
Bankruptcy Case 13-15646-NLW Summary: "West New York, NJ resident Cecilia A Lopez's Mar 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Cecilia A Lopez — New Jersey
Eunice Lopez, West New York NJ
Address: 6600 Lincoln Pl Apt 3 West New York, NJ 07093
Bankruptcy Case 10-13937-MS Summary: "West New York, NJ resident Eunice Lopez's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2010."
Eunice Lopez — New Jersey
Henry F Lopez, West New York NJ
Address: 110 69th St Apt 1 West New York, NJ 07093
Bankruptcy Case 13-22463-NLW Summary: "Henry F Lopez's Chapter 7 bankruptcy, filed in West New York, NJ in June 5, 2013, led to asset liquidation, with the case closing in Sep 13, 2013."
Henry F Lopez — New Jersey
Maribel Lopez, West New York NJ
Address: 6017 Fillmore Pl Apt 303N West New York, NJ 07093-5839
Bankruptcy Case 16-10683-RG Summary: "The bankruptcy record of Maribel Lopez from West New York, NJ, shows a Chapter 7 case filed in 2016-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2016."
Maribel Lopez — New Jersey
Maria C Lopez, West New York NJ
Address: 505 57th St Apt 59 West New York, NJ 07093-1273
Concise Description of Bankruptcy Case 15-14449-VFP7: "Maria C Lopez's bankruptcy, initiated in Mar 13, 2015 and concluded by 2015-06-11 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria C Lopez — New Jersey
Fabricio A Lopez, West New York NJ
Address: 308 60th St Apt A2 West New York, NJ 07093
Bankruptcy Case 11-20670-DHS Summary: "The bankruptcy record of Fabricio A Lopez from West New York, NJ, shows a Chapter 7 case filed in 2011-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Fabricio A Lopez — New Jersey
Francisco E Lozada, West New York NJ
Address: 6803 Kennedy Blvd E Apt 42 West New York, NJ 07093
Bankruptcy Case 11-33025-RG Summary: "The bankruptcy record of Francisco E Lozada from West New York, NJ, shows a Chapter 7 case filed in 08/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2011."
Francisco E Lozada — New Jersey
Faustina Luaces, West New York NJ
Address: 218 70th St Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-29980-NLW: "The bankruptcy record of Faustina Luaces from West New York, NJ, shows a Chapter 7 case filed in June 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-19."
Faustina Luaces — New Jersey
Jeanneth Lucas, West New York NJ
Address: 515 54th St Apt 1B West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-16410-NLW: "Jeanneth Lucas's Chapter 7 bankruptcy, filed in West New York, NJ in 03.03.2011, led to asset liquidation, with the case closing in 2011-06-10."
Jeanneth Lucas — New Jersey
Villalta Luciano, West New York NJ
Address: 300 57th St Apt 9 West New York, NJ 07093-5936
Concise Description of Bankruptcy Case 2014-27552-RG7: "West New York, NJ resident Villalta Luciano's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Villalta Luciano — New Jersey
Francisco A Lugo, West New York NJ
Address: 5601 Bergenline Ave Apt 3 West New York, NJ 07093
Bankruptcy Case 13-34606-RG Overview: "The bankruptcy filing by Francisco A Lugo, undertaken in November 8, 2013 in West New York, NJ under Chapter 7, concluded with discharge in 2014-02-13 after liquidating assets."
Francisco A Lugo — New Jersey
Cristobal R Luna, West New York NJ
Address: 14 65th St Apt 6 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-33844-MS: "In a Chapter 7 bankruptcy case, Cristobal R Luna from West New York, NJ, saw his proceedings start in 2012-09-28 and complete by January 2013, involving asset liquidation."
Cristobal R Luna — New Jersey
Emmy Luna, West New York NJ
Address: 6202 Madison St Apt 1 West New York, NJ 07093-1610
Brief Overview of Bankruptcy Case 16-23026-JKS: "Emmy Luna's Chapter 7 bankruptcy, filed in West New York, NJ in July 2016, led to asset liquidation, with the case closing in 10/04/2016."
Emmy Luna — New Jersey
Luis R Luna, West New York NJ
Address: 438 56th St Apt 2 West New York, NJ 07093
Bankruptcy Case 12-11293-RG Summary: "In West New York, NJ, Luis R Luna filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2012."
Luis R Luna — New Jersey
Jose S Luna, West New York NJ
Address: 6611 Park Ave Apt 2 West New York, NJ 07093-4329
Bankruptcy Case 15-20471-VFP Overview: "In West New York, NJ, Jose S Luna filed for Chapter 7 bankruptcy in 06.03.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2015."
Jose S Luna — New Jersey
Alain D Machado, West New York NJ
Address: 339 68th St Apt B West New York, NJ 07093-2440
Concise Description of Bankruptcy Case 15-18261-RG7: "The bankruptcy filing by Alain D Machado, undertaken in 05/01/2015 in West New York, NJ under Chapter 7, concluded with discharge in Jul 30, 2015 after liquidating assets."
Alain D Machado — New Jersey
Ofelia Machin, West New York NJ
Address: 5601 Kennedy Blvd E Apt 19J West New York, NJ 07093-3551
Bankruptcy Case 15-24968-SLM Overview: "Ofelia Machin's Chapter 7 bankruptcy, filed in West New York, NJ in 08/07/2015, led to asset liquidation, with the case closing in 11/05/2015."
Ofelia Machin — New Jersey
Surizadai Madinaveitia, West New York NJ
Address: 6012 Adams St West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-24256-RG: "In West New York, NJ, Surizadai Madinaveitia filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2010."
Surizadai Madinaveitia — New Jersey
Delmy J Madrid, West New York NJ
Address: 5406 Bergenline Ave Apt 4 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-26143-RG: "Delmy J Madrid's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-07-24, led to asset liquidation, with the case closing in 10.29.2013."
Delmy J Madrid — New Jersey
Vincent Madrigal, West New York NJ
Address: 7008 Polk St West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-17002-RG: "In a Chapter 7 bankruptcy case, Vincent Madrigal from West New York, NJ, saw his proceedings start in 03/19/2012 and complete by 07.09.2012, involving asset liquidation."
Vincent Madrigal — New Jersey
Dorca Maiorano, West New York NJ
Address: 518 67th St West New York, NJ 07093
Bankruptcy Case 11-24825-RG Summary: "In a Chapter 7 bankruptcy case, Dorca Maiorano from West New York, NJ, saw their proceedings start in May 11, 2011 and complete by August 31, 2011, involving asset liquidation."
Dorca Maiorano — New Jersey
Khalil I Makki, West New York NJ
Address: 6026 Harrison Pl West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-26087-MS: "The bankruptcy record of Khalil I Makki from West New York, NJ, shows a Chapter 7 case filed in 06.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Khalil I Makki — New Jersey
Juana A Malave, West New York NJ
Address: 136 69th St Apt 2D West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-11958-DHS: "In a Chapter 7 bankruptcy case, Juana A Malave from West New York, NJ, saw her proceedings start in 01.31.2013 and complete by 05.08.2013, involving asset liquidation."
Juana A Malave — New Jersey
Gloria Malave, West New York NJ
Address: PO Box 723 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-10267-NLW: "Gloria Malave's Chapter 7 bankruptcy, filed in West New York, NJ in Jan 5, 2011, led to asset liquidation, with the case closing in 04.08.2011."
Gloria Malave — New Jersey
Intriago Maria S Maldonado, West New York NJ
Address: 6019 Harrison Pl Apt 1 West New York, NJ 07093
Bankruptcy Case 13-34047-MS Overview: "The bankruptcy record of Intriago Maria S Maldonado from West New York, NJ, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2014."
Intriago Maria S Maldonado — New Jersey
Norma P Maldonado, West New York NJ
Address: 5101 Park Ave Apt 18 West New York, NJ 07093
Bankruptcy Case 12-39376-NLW Summary: "In a Chapter 7 bankruptcy case, Norma P Maldonado from West New York, NJ, saw her proceedings start in December 2012 and complete by March 25, 2013, involving asset liquidation."
Norma P Maldonado — New Jersey
Maria I Maldonado, West New York NJ
Address: 6003 Monroe Pl Apt 3E West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-22398-MS: "The bankruptcy filing by Maria I Maldonado, undertaken in May 11, 2012 in West New York, NJ under Chapter 7, concluded with discharge in 08.31.2012 after liquidating assets."
Maria I Maldonado — New Jersey
Explore Free Bankruptcy Records by State