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
Adam Mcginnis, West New York NJ
Address: 5110 Bergenline Ave Apt 4 West New York, NJ 07093-5575
Snapshot of U.S. Bankruptcy Proceeding Case 16-11072: "The bankruptcy record of Adam Mcginnis from West New York, NJ, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-22."
Adam Mcginnis — New Jersey
Efrain Medero, West New York NJ
Address: 6126 Polk St Apt 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 09-43668-DHS: "In a Chapter 7 bankruptcy case, Efrain Medero from West New York, NJ, saw his proceedings start in December 15, 2009 and complete by 2010-03-22, involving asset liquidation."
Efrain Medero — New Jersey
Fabian Jose R Medina, West New York NJ
Address: 231 64th St Apt 24 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-40989-RG: "The bankruptcy record of Fabian Jose R Medina from West New York, NJ, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2012."
Fabian Jose R Medina — New Jersey
Junior A Mejia, West New York NJ
Address: 316 58th St West New York, NJ 07093-2102
Brief Overview of Bankruptcy Case 16-23116-SLM: "Junior A Mejia's bankruptcy, initiated in 07.07.2016 and concluded by October 5, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Junior A Mejia — New Jersey
Blanca A Mejia, West New York NJ
Address: 225 58th St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-41073-RG: "Blanca A Mejia's Chapter 7 bankruptcy, filed in West New York, NJ in October 26, 2011, led to asset liquidation, with the case closing in February 2012."
Blanca A Mejia — New Jersey
Sandra Azucena Mejia, West New York NJ
Address: 6718 Adams St Apt 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-43711-RG: "Sandra Azucena Mejia's bankruptcy, initiated in 11/22/2011 and concluded by 03/13/2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Azucena Mejia — New Jersey
Esteban Mejia, West New York NJ
Address: PO Box 2577 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-32539-RG7: "The case of Esteban Mejia in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 07.22.2010 and discharged early 2010-11-11, focusing on asset liquidation to repay creditors."
Esteban Mejia — New Jersey
Paez Diana Alexandra Mejia, West New York NJ
Address: 6114 Bergenline Ave West New York, NJ 07093-1521
Concise Description of Bankruptcy Case 16-20851-SLM7: "Paez Diana Alexandra Mejia's bankruptcy, initiated in 2016-06-02 and concluded by 08/31/2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paez Diana Alexandra Mejia — New Jersey
Frances M Melendez, West New York NJ
Address: 5601 Kennedy Blvd E Apt 23K West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-36229-NLW: "West New York, NJ resident Frances M Melendez's 2013-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Frances M Melendez — New Jersey
Luis Melendez, West New York NJ
Address: 208 71st St Apt 2 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-40159-DHS7: "Luis Melendez's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-09-29, led to asset liquidation, with the case closing in 2011-01-19."
Luis Melendez — New Jersey
Victor Mella, West New York NJ
Address: 413 54th St West New York, NJ 07093-2022
Bankruptcy Case 16-10220-SLM Overview: "West New York, NJ resident Victor Mella's 01.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2016."
Victor Mella — New Jersey
Aurora Navarro, West New York NJ
Address: 5803 Madison St Fl 2ND West New York, NJ 07093-1289
Snapshot of U.S. Bankruptcy Proceeding Case 16-14468-JKS: "West New York, NJ resident Aurora Navarro's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Aurora Navarro — New Jersey
Jose Navarro, West New York NJ
Address: 112 60th St Apt 3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-28453-DHS: "The bankruptcy record of Jose Navarro from West New York, NJ, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Jose Navarro — New Jersey
Alicia Negron, West New York NJ
Address: 115 64th St West New York, NJ 07093-3001
Bankruptcy Case 16-22065-JKS Overview: "Alicia Negron's Chapter 7 bankruptcy, filed in West New York, NJ in June 2016, led to asset liquidation, with the case closing in 2016-09-20."
Alicia Negron — New Jersey
Washington G Neira, West New York NJ
Address: 215 50th St Apt 2 West New York, NJ 07093-5207
Bankruptcy Case 10-25381-DHS Overview: "Chapter 13 bankruptcy for Washington G Neira in West New York, NJ began in 05/19/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-10."
Washington G Neira — New Jersey
Fatoumata Niang, West New York NJ
Address: 116 59th St West New York, NJ 07093
Concise Description of Bankruptcy Case 10-13397-NLW7: "Fatoumata Niang's bankruptcy, initiated in 2010-02-04 and concluded by May 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatoumata Niang — New Jersey
Lisa Nicholas, West New York NJ
Address: 6600 Kennedy Blvd E Apt 4N West New York, NJ 07093-4236
Bankruptcy Case 14-34704-TBA Summary: "The bankruptcy record of Lisa Nicholas from West New York, NJ, shows a Chapter 7 case filed in 12/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Lisa Nicholas — New Jersey
Sr Felix Nodarse, West New York NJ
Address: 7104 Park Ave Apt 5 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-44338-MS: "In West New York, NJ, Sr Felix Nodarse filed for Chapter 7 bankruptcy in 2010-11-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Sr Felix Nodarse — New Jersey
Waldene Albert Nogueira, West New York NJ
Address: 245 Brower Ct West New York, NJ 07093
Bankruptcy Case 11-32044-MS Summary: "Waldene Albert Nogueira's bankruptcy, initiated in July 24, 2011 and concluded by November 13, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waldene Albert Nogueira — New Jersey
Perez Mariajose Nolasco, West New York NJ
Address: 5016 Hudson Ave Apt 1 West New York, NJ 07093
Bankruptcy Case 12-19285-NLW Summary: "The bankruptcy record of Perez Mariajose Nolasco from West New York, NJ, shows a Chapter 7 case filed in Apr 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Perez Mariajose Nolasco — New Jersey
Rosa L Nolasco, West New York NJ
Address: 5002 Hudson Ave Apt 3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-10882-MS: "Rosa L Nolasco's bankruptcy, initiated in Jan 13, 2012 and concluded by 2012-04-13 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa L Nolasco — New Jersey
Oksana I Nunez, West New York NJ
Address: 6114 Palisade Ave Apt 201 West New York, NJ 07093-5485
Concise Description of Bankruptcy Case 15-28022-VFP7: "In West New York, NJ, Oksana I Nunez filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Oksana I Nunez — New Jersey
Juan T Nunez, West New York NJ
Address: 572 55th St Apt 1A West New York, NJ 07093
Concise Description of Bankruptcy Case 13-21029-DHS7: "Juan T Nunez's Chapter 7 bankruptcy, filed in West New York, NJ in May 2013, led to asset liquidation, with the case closing in 08.25.2013."
Juan T Nunez — New Jersey
Sanchez Yusleidi Nunez, West New York NJ
Address: 6001 Polk St Apt 10 West New York, NJ 07093
Bankruptcy Case 12-27483-DHS Overview: "The bankruptcy record of Sanchez Yusleidi Nunez from West New York, NJ, shows a Chapter 7 case filed in 2012-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Sanchez Yusleidi Nunez — New Jersey
Constancia Nunez, West New York NJ
Address: 5301 Palisade Ave Apt 26 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-39219-NLW: "In a Chapter 7 bankruptcy case, Constancia Nunez from West New York, NJ, saw their proceedings start in September 22, 2010 and complete by December 2010, involving asset liquidation."
Constancia Nunez — New Jersey
Bertha L Nunez, West New York NJ
Address: 515 54th St Apt 3C West New York, NJ 07093
Bankruptcy Case 11-34658-DHS Overview: "West New York, NJ resident Bertha L Nunez's 08.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2011."
Bertha L Nunez — New Jersey
Capellan Sabina A Nunez, West New York NJ
Address: 234 52nd St West New York, NJ 07093
Bankruptcy Case 13-28835-DHS Summary: "In a Chapter 7 bankruptcy case, Capellan Sabina A Nunez from West New York, NJ, saw her proceedings start in 2013-08-28 and complete by 2013-12-03, involving asset liquidation."
Capellan Sabina A Nunez — New Jersey
Cesar F Nunez, West New York NJ
Address: 415 69th St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-23571-RG7: "Cesar F Nunez's bankruptcy, initiated in 04.29.2011 and concluded by 08/19/2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar F Nunez — New Jersey
Dionisia Nurse, West New York NJ
Address: 6052 Tyler Pl Apt A1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-14799-NLW: "In a Chapter 7 bankruptcy case, Dionisia Nurse from West New York, NJ, saw their proceedings start in Feb 27, 2012 and complete by May 2012, involving asset liquidation."
Dionisia Nurse — New Jersey
Jorge Obregon, West New York NJ
Address: 6213 Adams St Apt 2 West New York, NJ 07093
Bankruptcy Case 11-15971-NLW Overview: "West New York, NJ resident Jorge Obregon's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Jorge Obregon — New Jersey
Erin Margaret Obrien, West New York NJ
Address: 39 62nd St # 2 West New York, NJ 07093
Bankruptcy Case 12-20604-DHS Summary: "In a Chapter 7 bankruptcy case, Erin Margaret Obrien from West New York, NJ, saw her proceedings start in 2012-04-24 and complete by 08.14.2012, involving asset liquidation."
Erin Margaret Obrien — New Jersey
Teresita Ocampo, West New York NJ
Address: 207 71st St West New York, NJ 07093
Bankruptcy Case 12-26431-RG Overview: "Teresita Ocampo's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-06-28, led to asset liquidation, with the case closing in 2012-10-18."
Teresita Ocampo — New Jersey
Michelle Ocasio, West New York NJ
Address: 6000 Monroe Pl Apt 7 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-18727-DHS: "In West New York, NJ, Michelle Ocasio filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Michelle Ocasio — New Jersey
Viviana Ofarrill, West New York NJ
Address: 6040 Kennedy Blvd E Apt 31G West New York, NJ 07093
Bankruptcy Case 10-25139-MS Overview: "The bankruptcy record of Viviana Ofarrill 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 September 2010."
Viviana Ofarrill — New Jersey
Sara Ojeda, West New York NJ
Address: 5002 Hudson Ave Apt 5 West New York, NJ 07093
Bankruptcy Case 13-36961-NLW Overview: "Sara Ojeda's Chapter 7 bankruptcy, filed in West New York, NJ in December 2013, led to asset liquidation, with the case closing in 03.18.2014."
Sara Ojeda — New Jersey
Maria V Oliva, West New York NJ
Address: 6015 Adams St # 2 West New York, NJ 07093-1408
Snapshot of U.S. Bankruptcy Proceeding Case 14-20667-RG: "The bankruptcy filing by Maria V Oliva, undertaken in May 27, 2014 in West New York, NJ under Chapter 7, concluded with discharge in Aug 25, 2014 after liquidating assets."
Maria V Oliva — New Jersey
Nohemy Olivares, West New York NJ
Address: 590 62nd St Apt 3F West New York, NJ 07093-1530
Snapshot of U.S. Bankruptcy Proceeding Case 2014-26580-TBA: "The bankruptcy record of Nohemy Olivares from West New York, NJ, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Nohemy Olivares — New Jersey
Jose Oliver, West New York NJ
Address: PO Box 2737 West New York, NJ 07093-0639
Brief Overview of Bankruptcy Case 14-14734-DHS: "In a Chapter 7 bankruptcy case, Jose Oliver from West New York, NJ, saw their proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Jose Oliver — New Jersey
Maria Olivo, West New York NJ
Address: 6017 Fillmore Pl Apt 311N West New York, NJ 07093
Concise Description of Bankruptcy Case 10-25584-RG7: "The bankruptcy filing by Maria Olivo, undertaken in 05.20.2010 in West New York, NJ under Chapter 7, concluded with discharge in Aug 20, 2010 after liquidating assets."
Maria Olivo — New Jersey
Ii Wendell Oms, West New York NJ
Address: 6217 Adams St West New York, NJ 07093-5304
Bankruptcy Case 14-21142-TBA Overview: "The case of Ii Wendell Oms in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in May 30, 2014 and discharged early 2014-08-28, focusing on asset liquidation to repay creditors."
Ii Wendell Oms — New Jersey
Marcia Oms, West New York NJ
Address: 5701 Kennedy Blvd E Apt 18A West New York, NJ 07093-3612
Bankruptcy Case 14-31546-RG Overview: "Marcia Oms's bankruptcy, initiated in 2014-10-23 and concluded by January 21, 2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Oms — New Jersey
Henry Orbe, West New York NJ
Address: 5601 Kennedy Blvd E Apt 26L West New York, NJ 07093
Bankruptcy Case 10-34764-RG Summary: "The case of Henry Orbe in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early December 2, 2010, focusing on asset liquidation to repay creditors."
Henry Orbe — New Jersey
Ivan Orellana, West New York NJ
Address: 6211 Monroe Pl Apt 2 West New York, NJ 07093
Bankruptcy Case 13-20166-RG Summary: "In West New York, NJ, Ivan Orellana filed for Chapter 7 bankruptcy in May 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2013."
Ivan Orellana — New Jersey
Junieth C Orellana, West New York NJ
Address: 6211 Monroe Pl Fl 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-46741-NLW: "Junieth C Orellana's Chapter 7 bankruptcy, filed in West New York, NJ in December 2011, led to asset liquidation, with the case closing in Apr 20, 2012."
Junieth C Orellana — New Jersey
Conrado Orellana, West New York NJ
Address: 329 57th St Apt 1 West New York, NJ 07093-5914
Bankruptcy Case 15-33214-VFP Summary: "The bankruptcy record of Conrado Orellana from West New York, NJ, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Conrado Orellana — New Jersey
Ronald T Oriolo, West New York NJ
Address: 7018 Adams St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-37439-MS7: "The bankruptcy filing by Ronald T Oriolo, undertaken in 09/19/2011 in West New York, NJ under Chapter 7, concluded with discharge in January 9, 2012 after liquidating assets."
Ronald T Oriolo — New Jersey
Pedro G Ornelas, West New York NJ
Address: 5209 Polk St Unit 220 West New York, NJ 07093-5645
Brief Overview of Bankruptcy Case 14-32627-VFP: "The case of Pedro G Ornelas in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 11/06/2014 and discharged early 2015-02-04, focusing on asset liquidation to repay creditors."
Pedro G Ornelas — New Jersey
Angela Ortega, West New York NJ
Address: 6018 Fillmore Pl Apt 6 West New York, NJ 07093
Bankruptcy Case 11-11519-NLW Summary: "The bankruptcy record of Angela Ortega from West New York, NJ, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2011."
Angela Ortega — New Jersey
Miriem Ortega, West New York NJ
Address: 523 55th St Apt 13 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-17300-NLW: "In a Chapter 7 bankruptcy case, Miriem Ortega from West New York, NJ, saw their proceedings start in March 12, 2010 and complete by 07.02.2010, involving asset liquidation."
Miriem Ortega — New Jersey
Roger Reinaldo Ortega, West New York NJ
Address: 6709 Madison St West New York, NJ 07093
Bankruptcy Case 10-37475-DHS Summary: "The bankruptcy record of Roger Reinaldo Ortega from West New York, NJ, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Roger Reinaldo Ortega — New Jersey
Luis Freddy Ortez, West New York NJ
Address: 114 62nd St West New York, NJ 07093-2908
Brief Overview of Bankruptcy Case 15-23120-RG: "The bankruptcy record of Luis Freddy Ortez from West New York, NJ, shows a Chapter 7 case filed in 2015-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2015."
Luis Freddy Ortez — New Jersey
Lorena Ortiz, West New York NJ
Address: 6601 Park Ave Apt 807 West New York, NJ 07093-4330
Snapshot of U.S. Bankruptcy Proceeding Case 15-24702-VFP: "In a Chapter 7 bankruptcy case, Lorena Ortiz from West New York, NJ, saw her proceedings start in 08/04/2015 and complete by 11.02.2015, involving asset liquidation."
Lorena Ortiz — New Jersey
Tina M Ortiz, West New York NJ
Address: 115 64th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-31632-NLW: "The bankruptcy record of Tina M Ortiz from West New York, NJ, shows a Chapter 7 case filed in Oct 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
Tina M Ortiz — New Jersey
Zoila Ortiz, West New York NJ
Address: 6006 Palisade Ave Apt 3 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-43432-MS: "In West New York, NJ, Zoila Ortiz filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2011."
Zoila Ortiz — New Jersey
Kathleen Ortiz, West New York NJ
Address: 590 62nd St Apt 3E West New York, NJ 07093
Bankruptcy Case 13-22363-RG Summary: "The bankruptcy filing by Kathleen Ortiz, undertaken in 06.03.2013 in West New York, NJ under Chapter 7, concluded with discharge in September 13, 2013 after liquidating assets."
Kathleen Ortiz — New Jersey
Pilar C Ortiz, West New York NJ
Address: 543 57th St West New York, NJ 07093-1237
Brief Overview of Bankruptcy Case 15-11711-TBA: "The bankruptcy record of Pilar C Ortiz from West New York, NJ, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
Pilar C Ortiz — New Jersey
Ponguillo John Ortiz, West New York NJ
Address: 6601 Park Ave Apt 807 West New York, NJ 07093-4330
Snapshot of U.S. Bankruptcy Proceeding Case 15-24702-VFP: "Ponguillo John Ortiz's Chapter 7 bankruptcy, filed in West New York, NJ in Aug 4, 2015, led to asset liquidation, with the case closing in November 2, 2015."
Ponguillo John Ortiz — New Jersey
Diana M Osorno, West New York NJ
Address: 223 54th St West New York, NJ 07093-2611
Snapshot of U.S. Bankruptcy Proceeding Case 16-18379-JKS: "The bankruptcy record of Diana M Osorno from West New York, NJ, shows a Chapter 7 case filed in 04.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Diana M Osorno — New Jersey
Oscar C Otaola, West New York NJ
Address: 6012 Jackson St Apt 2 West New York, NJ 07093-1411
Bankruptcy Case 2014-15691-TBA Summary: "The bankruptcy filing by Oscar C Otaola, undertaken in 2014-03-26 in West New York, NJ under Chapter 7, concluded with discharge in June 24, 2014 after liquidating assets."
Oscar C Otaola — New Jersey
Luz M Otero, West New York NJ
Address: 6003 Monroe Pl Apt 2 West New York, NJ 07093
Bankruptcy Case 11-42105-MS Overview: "In West New York, NJ, Luz M Otero filed for Chapter 7 bankruptcy in Nov 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-24."
Luz M Otero — New Jersey
Gustavo Otero, West New York NJ
Address: 128 65th St Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-39126-MS: "West New York, NJ resident Gustavo Otero's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Gustavo Otero — New Jersey
Ayman Othman, West New York NJ
Address: 400 67th St Apt 1 West New York, NJ 07093
Bankruptcy Case 13-19342-NLW Overview: "In West New York, NJ, Ayman Othman filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2013."
Ayman Othman — New Jersey
Dulce Ozuna, West New York NJ
Address: 5200 Palisade Ave Apt 4 West New York, NJ 07093-2082
Bankruptcy Case 14-32099-DHS Summary: "The bankruptcy filing by Dulce Ozuna, undertaken in 10.30.2014 in West New York, NJ under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
Dulce Ozuna — New Jersey
Felix L Pabon, West New York NJ
Address: 5701 Kennedy Blvd E Apt 11H West New York, NJ 07093
Bankruptcy Case 13-27849-NLW Summary: "West New York, NJ resident Felix L Pabon's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Felix L Pabon — New Jersey
Santos Julio Ivan Pacheco, West New York NJ
Address: 406 62nd St Apt 6 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-14271-MS: "The bankruptcy filing by Santos Julio Ivan Pacheco, undertaken in Feb 15, 2011 in West New York, NJ under Chapter 7, concluded with discharge in May 13, 2011 after liquidating assets."
Santos Julio Ivan Pacheco — New Jersey
Martin Pacheco, West New York NJ
Address: 6708 Palisade Ave Fl 1ST West New York, NJ 07093-2424
Snapshot of U.S. Bankruptcy Proceeding Case 15-16268-TBA: "Martin Pacheco's Chapter 7 bankruptcy, filed in West New York, NJ in 2015-04-07, led to asset liquidation, with the case closing in July 2015."
Martin Pacheco — New Jersey
Gomez Ignacio P Pacherres, West New York NJ
Address: 6134 Jefferson St West New York, NJ 07093-1510
Snapshot of U.S. Bankruptcy Proceeding Case 14-14355-TBA: "In a Chapter 7 bankruptcy case, Gomez Ignacio P Pacherres from West New York, NJ, saw his proceedings start in 03/08/2014 and complete by 2014-06-06, involving asset liquidation."
Gomez Ignacio P Pacherres — New Jersey
Ignacio P Pacherres, West New York NJ
Address: 6134 Jefferson St West New York, NJ 07093-1510
Bankruptcy Case 15-25069-SLM Summary: "The bankruptcy record of Ignacio P Pacherres from West New York, NJ, shows a Chapter 7 case filed in 2015-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2015."
Ignacio P Pacherres — New Jersey
Fidias Padilla, West New York NJ
Address: 5102 Hudson Ave # 2B West New York, NJ 07093
Bankruptcy Case 10-33232-MS Summary: "In West New York, NJ, Fidias Padilla filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Fidias Padilla — New Jersey
Brenda Castillo Padilla, West New York NJ
Address: 6050 Kennedy Blvd E Apt 2F West New York, NJ 07093
Concise Description of Bankruptcy Case 13-34818-RG7: "Brenda Castillo Padilla's bankruptcy, initiated in 2013-11-12 and concluded by Feb 17, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Castillo Padilla — New Jersey
Pedro Padron, West New York NJ
Address: 6907 Kennedy Blvd E West New York, NJ 07093
Concise Description of Bankruptcy Case 10-29602-DHS7: "In a Chapter 7 bankruptcy case, Pedro Padron from West New York, NJ, saw his proceedings start in Jun 25, 2010 and complete by 2010-10-15, involving asset liquidation."
Pedro Padron — New Jersey
Hidalgo Doris A Paillaman, West New York NJ
Address: 6004 Madison St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-19823-DHS: "Hidalgo Doris A Paillaman's Chapter 7 bankruptcy, filed in West New York, NJ in 04.14.2012, led to asset liquidation, with the case closing in 08/04/2012."
Hidalgo Doris A Paillaman — New Jersey
Cecilia M Palacios, West New York NJ
Address: 6501 Madison St Apt 1B West New York, NJ 07093
Bankruptcy Case 11-34869-DHS Overview: "In West New York, NJ, Cecilia M Palacios filed for Chapter 7 bankruptcy in 08.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-10."
Cecilia M Palacios — New Jersey
Miriam S Palacios, West New York NJ
Address: 426 67th St West New York, NJ 07093-2406
Bankruptcy Case 15-16169-VFP Summary: "Miriam S Palacios's bankruptcy, initiated in April 2015 and concluded by July 2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam S Palacios — New Jersey
Pablo M Palacios, West New York NJ
Address: 426 67th St West New York, NJ 07093-2406
Brief Overview of Bankruptcy Case 15-16169-VFP: "The bankruptcy filing by Pablo M Palacios, undertaken in April 2015 in West New York, NJ under Chapter 7, concluded with discharge in 07.05.2015 after liquidating assets."
Pablo M Palacios — New Jersey
Sergio Palencia, West New York NJ
Address: 6014 Broadway Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 13-27262-MS7: "West New York, NJ resident Sergio Palencia's 2013-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2013."
Sergio Palencia — New Jersey
Gladys A Papantoniou, West New York NJ
Address: 6100 Adams St Apt 6N West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 12-27465-MS: "Gladys A Papantoniou's bankruptcy, initiated in 07.12.2012 and concluded by Nov 1, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys A Papantoniou — New Jersey
Javier Paredes, West New York NJ
Address: 126 66th St Apt 1 West New York, NJ 07093
Bankruptcy Case 10-47133-RG Summary: "In West New York, NJ, Javier Paredes filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2011."
Javier Paredes — New Jersey
Benita C Parets, West New York NJ
Address: 5601 Kennedy Blvd E West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-16744-NLW: "West New York, NJ resident Benita C Parets's 03/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2011."
Benita C Parets — New Jersey
Kichol Park, West New York NJ
Address: 5601 Kennedy Blvd E Apt 23G West New York, NJ 07093
Bankruptcy Case 11-14301-NLW Summary: "West New York, NJ resident Kichol Park's February 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2011."
Kichol Park — New Jersey
Jung Park, West New York NJ
Address: 5701 Kennedy Blvd E Apt 26L West New York, NJ 07093
Concise Description of Bankruptcy Case 10-43922-NLW7: "In a Chapter 7 bankruptcy case, Jung Park from West New York, NJ, saw her proceedings start in October 31, 2010 and complete by January 28, 2011, involving asset liquidation."
Jung Park — New Jersey
Jorge Parra, West New York NJ
Address: 312 67th St # 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-13237-RG: "Jorge Parra's bankruptcy, initiated in 2010-02-03 and concluded by 2010-05-07 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Parra — New Jersey
Carlos H Parra, West New York NJ
Address: 422 65th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-42042-RG: "West New York, NJ resident Carlos H Parra's 2011-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2012."
Carlos H Parra — New Jersey
Daniel Pasky, West New York NJ
Address: 129 67th St Apt 1 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-50143-RG: "Daniel Pasky's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-12-30, led to asset liquidation, with the case closing in April 8, 2011."
Daniel Pasky — New Jersey
Ruth Patino, West New York NJ
Address: 316 55th St Apt 304 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-37249-NLW: "West New York, NJ resident Ruth Patino's 09/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2012."
Ruth Patino — New Jersey
Hector D Patino, West New York NJ
Address: 5701 Kennedy Blvd E Apt 13B West New York, NJ 07093-3608
Bankruptcy Case 16-25908-RG Summary: "In a Chapter 7 bankruptcy case, Hector D Patino from West New York, NJ, saw his proceedings start in 2016-08-18 and complete by Nov 16, 2016, involving asset liquidation."
Hector D Patino — New Jersey
Roger Pavon, West New York NJ
Address: 401 69th St Apt 4 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-48053-NLW: "In a Chapter 7 bankruptcy case, Roger Pavon from West New York, NJ, saw his proceedings start in 2010-12-09 and complete by March 18, 2011, involving asset liquidation."
Roger Pavon — New Jersey
Deabreu Rosa Payano, West New York NJ
Address: 407-A 57th St Fl 2 West New York, NJ 07093-2119
Snapshot of U.S. Bankruptcy Proceeding Case 15-17508-JKS: "West New York, NJ resident Deabreu Rosa Payano's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Deabreu Rosa Payano — New Jersey
Ramon M Paz, West New York NJ
Address: 6107 Palisade Ave Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-25938-RG: "The bankruptcy record of Ramon M Paz from West New York, NJ, shows a Chapter 7 case filed in 07/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Ramon M Paz — New Jersey
Julio R Pena, West New York NJ
Address: 136 69th St Apt 5F West New York, NJ 07093
Concise Description of Bankruptcy Case 11-14569-NLW7: "In West New York, NJ, Julio R Pena filed for Chapter 7 bankruptcy in February 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2011."
Julio R Pena — New Jersey
Reynaldo Pena, West New York NJ
Address: 6813 Palisade Ave Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-39943-DHS: "Reynaldo Pena's Chapter 7 bankruptcy, filed in West New York, NJ in Dec 28, 2012, led to asset liquidation, with the case closing in 04/04/2013."
Reynaldo Pena — New Jersey
Luis H Umana Pena, West New York NJ
Address: 7010 Jackson St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-42015-MS: "In West New York, NJ, Luis H Umana Pena filed for Chapter 7 bankruptcy in 11/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-23."
Luis H Umana Pena — New Jersey
Luz D Pena, West New York NJ
Address: 417 54th St Apt 9 West New York, NJ 07093-2050
Snapshot of U.S. Bankruptcy Proceeding Case 16-23208-SLM: "In West New York, NJ, Luz D Pena filed for Chapter 7 bankruptcy in 07.08.2016. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2016."
Luz D Pena — New Jersey
Luz Penaranda, West New York NJ
Address: 427 58th St Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-48625-DHS7: "The bankruptcy filing by Luz Penaranda, undertaken in 12/15/2010 in West New York, NJ under Chapter 7, concluded with discharge in 04/06/2011 after liquidating assets."
Luz Penaranda — New Jersey
Daisy I Peralta, West New York NJ
Address: 437 53rd St Apt D1 West New York, NJ 07093
Bankruptcy Case 13-16986-RG Overview: "In a Chapter 7 bankruptcy case, Daisy I Peralta from West New York, NJ, saw her proceedings start in 2013-04-01 and complete by 2013-07-07, involving asset liquidation."
Daisy I Peralta — New Jersey
Piedad Peralta, West New York NJ
Address: 6130 Jefferson St West New York, NJ 07093-1510
Snapshot of U.S. Bankruptcy Proceeding Case 14-11085-NLW: "Piedad Peralta's bankruptcy, initiated in January 2014 and concluded by 2014-04-22 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piedad Peralta — New Jersey
Lidia L Perdomo, West New York NJ
Address: 406 67th St West New York, NJ 07093-2406
Snapshot of U.S. Bankruptcy Proceeding Case 16-11818-SLM: "Lidia L Perdomo's Chapter 7 bankruptcy, filed in West New York, NJ in 2016-02-01, led to asset liquidation, with the case closing in 05/01/2016."
Lidia L Perdomo — New Jersey
Santos Pereira, West New York NJ
Address: 6013 Hudson Ave Apt 9 West New York, NJ 07093
Bankruptcy Case 10-31375-MS Overview: "The case of Santos Pereira in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-07-13 and discharged early October 15, 2010, focusing on asset liquidation to repay creditors."
Santos Pereira — New Jersey
Lorena E Pereira, West New York NJ
Address: 416 53rd St Apt 15 West New York, NJ 07093
Bankruptcy Case 11-20899-DHS Overview: "Lorena E Pereira's Chapter 7 bankruptcy, filed in West New York, NJ in April 7, 2011, led to asset liquidation, with the case closing in Jul 28, 2011."
Lorena E Pereira — New Jersey
Herminia Perello, West New York NJ
Address: 6417 Hudson Ave # 3 West New York, NJ 07093
Brief Overview of Bankruptcy Case 09-44048-RG: "West New York, NJ resident Herminia Perello's Dec 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2010."
Herminia Perello — New Jersey
Explore Free Bankruptcy Records by State