personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West New York, New Jersey - Court Records


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.

New Jersey Bankruptcy Records


ᐅ Zoila Abad, New Jersey

Address: 5806 Park Ave Apt 3F West New York, NJ 07093-3647

Bankruptcy Case 15-15236-TBA Summary: "West New York, NJ resident Zoila Abad's Mar 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Zoila Abad — New Jersey, 15-15236


ᐅ Ahmad Abboud, New Jersey

Address: 6312 Palisade Ave West New York, NJ 07093

Concise Description of Bankruptcy Case 10-37916-NLW7: "In a Chapter 7 bankruptcy case, Ahmad Abboud from West New York, NJ, saw his proceedings start in 09/09/2010 and complete by 2010-12-10, involving asset liquidation."
Ahmad Abboud — New Jersey, 10-37916


ᐅ Ayman Abdeinabi, New Jersey

Address: 310 65th St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-10907-NLW: "In West New York, NJ, Ayman Abdeinabi filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2010."
Ayman Abdeinabi — New Jersey, 10-10907


ᐅ Vladimir Abreu, New Jersey

Address: 7104 Hudson Ave Apt 4 West New York, NJ 07093

Bankruptcy Case 12-17786-RG Overview: "The bankruptcy record of Vladimir Abreu from West New York, NJ, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-17."
Vladimir Abreu — New Jersey, 12-17786-RG


ᐅ Ivelisse Abreu, New Jersey

Address: 6121 Jefferson St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-20359-DHS: "Ivelisse Abreu's Chapter 7 bankruptcy, filed in West New York, NJ in May 10, 2013, led to asset liquidation, with the case closing in 08/15/2013."
Ivelisse Abreu — New Jersey, 13-20359


ᐅ Yolibeth E Abreu, New Jersey

Address: 573 53rd St Apt 216 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-26144-DHS: "West New York, NJ resident Yolibeth E Abreu's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2013."
Yolibeth E Abreu — New Jersey, 13-26144


ᐅ Manuel A Abreu, New Jersey

Address: 331 69th St # 2 West New York, NJ 07093

Bankruptcy Case 11-20571-RG Overview: "The case of Manuel A Abreu in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel A Abreu — New Jersey, 11-20571-RG


ᐅ Timoteo Acatitla, New Jersey

Address: 6036 Fillmore Pl Apt Bsmt West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-23135-MS: "The case of Timoteo Acatitla in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timoteo Acatitla — New Jersey, 13-23135-MS


ᐅ Juan C Acevedo, New Jersey

Address: 231 69th St Apt 3A West New York, NJ 07093

Bankruptcy Case 11-18326-MS Summary: "Juan C Acevedo's bankruptcy, initiated in 2011-03-21 and concluded by 06.29.2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan C Acevedo — New Jersey, 11-18326-MS


ᐅ Ligia Raguel Acevedo, New Jersey

Address: 5300 Park Ave West New York, NJ 07093-3515

Bankruptcy Case 2014-19355-RG Summary: "In a Chapter 7 bankruptcy case, Ligia Raguel Acevedo from West New York, NJ, saw her proceedings start in May 8, 2014 and complete by 2014-08-06, involving asset liquidation."
Ligia Raguel Acevedo — New Jersey, 2014-19355-RG


ᐅ Mario R Acosta, New Jersey

Address: 6601 Park Ave Apt 701 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-18019-MS: "Mario R Acosta's bankruptcy, initiated in Mar 28, 2012 and concluded by Jul 18, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario R Acosta — New Jersey, 12-18019-MS


ᐅ Jesus Acosta, New Jersey

Address: 514 62nd St Apt 5 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-37493-DHS: "West New York, NJ resident Jesus Acosta's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2013."
Jesus Acosta — New Jersey, 12-37493


ᐅ Daniel Aguero, New Jersey

Address: 5001 Park Ave West New York, NJ 07093

Bankruptcy Case 10-46267-DHS Summary: "In a Chapter 7 bankruptcy case, Daniel Aguero from West New York, NJ, saw his proceedings start in 11.23.2010 and complete by February 18, 2011, involving asset liquidation."
Daniel Aguero — New Jersey, 10-46267


ᐅ Miguel A Aguila, New Jersey

Address: 334 70th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-18001-DHS7: "Miguel A Aguila's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-03-17, led to asset liquidation, with the case closing in Jun 17, 2011."
Miguel A Aguila — New Jersey, 11-18001


ᐅ Marlene Aguirre, New Jersey

Address: 6218 Madison St Apt 3 West New York, NJ 07093-1640

Brief Overview of Bankruptcy Case 15-20328-JKS: "The bankruptcy filing by Marlene Aguirre, undertaken in 06.01.2015 in West New York, NJ under Chapter 7, concluded with discharge in 08.30.2015 after liquidating assets."
Marlene Aguirre — New Jersey, 15-20328


ᐅ Katherine Aguirre, New Jersey

Address: 234 71st St West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-23272-MS: "The case of Katherine Aguirre in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Aguirre — New Jersey, 13-23272-MS


ᐅ Mohammad Ahmad, New Jersey

Address: 440 64th St Fl 2 West New York, NJ 07093

Bankruptcy Case 13-14886-NLW Overview: "Mohammad Ahmad's bankruptcy, initiated in Mar 8, 2013 and concluded by June 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Ahmad — New Jersey, 13-14886


ᐅ Khaldoun Walid Izzat Alaqqad, New Jersey

Address: 1 Ave at Port Imperial Apt 1212 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-11289-smb7: "Khaldoun Walid Izzat Alaqqad's Chapter 7 bankruptcy, filed in West New York, NJ in 03/30/2012, led to asset liquidation, with the case closing in 07.20.2012."
Khaldoun Walid Izzat Alaqqad — New Jersey, 12-11289


ᐅ Modesto Alcantara, New Jersey

Address: 6006 Palisade Ave Apt 5 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-28823-NLW: "The bankruptcy filing by Modesto Alcantara, undertaken in 2010-06-18 in West New York, NJ under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Modesto Alcantara — New Jersey, 10-28823


ᐅ Jose E Aldaz, New Jersey

Address: PO Box 1497 West New York, NJ 07093

Bankruptcy Case 12-23950-DHS Overview: "Jose E Aldaz's bankruptcy, initiated in 05.31.2012 and concluded by Sep 20, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Aldaz — New Jersey, 12-23950


ᐅ Hernandez Librada Caridad Aleman, New Jersey

Address: 515 54th St Apt 9A West New York, NJ 07093-5572

Bankruptcy Case 2014-28066-RG Overview: "The case of Hernandez Librada Caridad Aleman in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Librada Caridad Aleman — New Jersey, 2014-28066-RG


ᐅ Ruiz Andres L Alfonso, New Jersey

Address: 6010 Fillmore Pl Apt 3D West New York, NJ 07093

Concise Description of Bankruptcy Case 13-32704-RG7: "The bankruptcy filing by Ruiz Andres L Alfonso, undertaken in 10.16.2013 in West New York, NJ under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Ruiz Andres L Alfonso — New Jersey, 13-32704-RG


ᐅ Lazaro Ali, New Jersey

Address: 5311 Palisade Ave Apt 24 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-17296-NLW: "Lazaro Ali's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-03-12, led to asset liquidation, with the case closing in 07.02.2010."
Lazaro Ali — New Jersey, 10-17296


ᐅ Edwin Alicea, New Jersey

Address: 6006 Washington St West New York, NJ 07093

Brief Overview of Bankruptcy Case 09-43695-RG: "The bankruptcy record of Edwin Alicea 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 Mar 22, 2010."
Edwin Alicea — New Jersey, 09-43695-RG


ᐅ Adriana Almada, New Jersey

Address: 6808 Madison St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-37425-RG7: "Adriana Almada's bankruptcy, initiated in 11/21/2012 and concluded by Feb 26, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Almada — New Jersey, 12-37425-RG


ᐅ Ramon Almonte, New Jersey

Address: 5110 Hudson Ave Apt 2C West New York, NJ 07093

Bankruptcy Case 10-31467-DHS Summary: "Ramon Almonte's Chapter 7 bankruptcy, filed in West New York, NJ in July 13, 2010, led to asset liquidation, with the case closing in Nov 2, 2010."
Ramon Almonte — New Jersey, 10-31467


ᐅ Fiordaliza A Almonte, New Jersey

Address: 5711 Jefferson St Apt 201 West New York, NJ 07093

Bankruptcy Case 11-46940-DHS Overview: "The bankruptcy filing by Fiordaliza A Almonte, undertaken in December 2011 in West New York, NJ under Chapter 7, concluded with discharge in April 21, 2012 after liquidating assets."
Fiordaliza A Almonte — New Jersey, 11-46940


ᐅ Isabel Alonso, New Jersey

Address: 530 57th St Apt 2 West New York, NJ 07093

Bankruptcy Case 13-21767-MS Overview: "The bankruptcy filing by Isabel Alonso, undertaken in May 30, 2013 in West New York, NJ under Chapter 7, concluded with discharge in Sep 4, 2013 after liquidating assets."
Isabel Alonso — New Jersey, 13-21767-MS


ᐅ Kevin L Alston, New Jersey

Address: 571 56th St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-18441-DHS7: "The bankruptcy filing by Kevin L Alston, undertaken in 03.21.2011 in West New York, NJ under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Kevin L Alston — New Jersey, 11-18441


ᐅ Jenny Altamirano, New Jersey

Address: 7002 Kennedy Blvd E Apt 10S West New York, NJ 07093-4910

Snapshot of U.S. Bankruptcy Proceeding Case 16-10959-RG: "In West New York, NJ, Jenny Altamirano filed for Chapter 7 bankruptcy in 2016-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Jenny Altamirano — New Jersey, 16-10959-RG


ᐅ Pedro I Alvarado, New Jersey

Address: 525 64th St Apt 1 West New York, NJ 07093-1624

Snapshot of U.S. Bankruptcy Proceeding Case 14-11172-RG: "The case of Pedro I Alvarado in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro I Alvarado — New Jersey, 14-11172-RG


ᐅ Juan M Alvarado, New Jersey

Address: 218 63rd St Apt 13 West New York, NJ 07093-3063

Brief Overview of Bankruptcy Case 15-15074-NLW: "The case of Juan M Alvarado in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan M Alvarado — New Jersey, 15-15074


ᐅ Rosa D Alvarado, New Jersey

Address: 5416 Kennedy Blvd W West New York, NJ 07093-4609

Concise Description of Bankruptcy Case 15-12717-VFP7: "The bankruptcy filing by Rosa D Alvarado, undertaken in 02.18.2015 in West New York, NJ under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Rosa D Alvarado — New Jersey, 15-12717


ᐅ Jose Arnolfo Alvarenga, New Jersey

Address: 438 63rd St West New York, NJ 07093-2306

Concise Description of Bankruptcy Case 15-33937-RG7: "Jose Arnolfo Alvarenga's Chapter 7 bankruptcy, filed in West New York, NJ in December 24, 2015, led to asset liquidation, with the case closing in 2016-03-23."
Jose Arnolfo Alvarenga — New Jersey, 15-33937-RG


ᐅ Gisela G Alvarez, New Jersey

Address: 5601 Kennedy Blvd E Apt 7K West New York, NJ 07093-3531

Snapshot of U.S. Bankruptcy Proceeding Case 10-48890-RG: "12.16.2010 marked the beginning of Gisela G Alvarez's Chapter 13 bankruptcy in West New York, NJ, entailing a structured repayment schedule, completed by 03.17.2015."
Gisela G Alvarez — New Jersey, 10-48890-RG


ᐅ Machado Maria Alvarez, New Jersey

Address: 6103 Harrison Pl Apt 5 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-44638-NLW: "The bankruptcy record of Machado Maria Alvarez from West New York, NJ, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-01."
Machado Maria Alvarez — New Jersey, 09-44638


ᐅ Enrique J Alvarez, New Jersey

Address: 5701 Kennedy Blvd E Apt 10L West New York, NJ 07093-3628

Snapshot of U.S. Bankruptcy Proceeding Case 16-14845-SLM: "The case of Enrique J Alvarez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique J Alvarez — New Jersey, 16-14845


ᐅ Ana L Alvarez, New Jersey

Address: 315 56th St Apt A6 West New York, NJ 07093-2159

Concise Description of Bankruptcy Case 14-32007-RG7: "The case of Ana L Alvarez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana L Alvarez — New Jersey, 14-32007-RG


ᐅ Roilan Alvarez, New Jersey

Address: 418 57th St Apt 2 West New York, NJ 07093-2120

Snapshot of U.S. Bankruptcy Proceeding Case 15-29457-JKS: "The bankruptcy filing by Roilan Alvarez, undertaken in 10.15.2015 in West New York, NJ under Chapter 7, concluded with discharge in 01/13/2016 after liquidating assets."
Roilan Alvarez — New Jersey, 15-29457


ᐅ Leonardo Alvarez, New Jersey

Address: 316 55th St Apt 306 West New York, NJ 07093

Bankruptcy Case 10-14336-RG Summary: "The bankruptcy record of Leonardo Alvarez from West New York, NJ, shows a Chapter 7 case filed in Feb 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2010."
Leonardo Alvarez — New Jersey, 10-14336-RG


ᐅ Dinora Alvarez, New Jersey

Address: 553 68th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-26268-RG7: "The bankruptcy filing by Dinora Alvarez, undertaken in 2010-05-27 in West New York, NJ under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Dinora Alvarez — New Jersey, 10-26268-RG


ᐅ Nancy Alvarez, New Jersey

Address: 121 70th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 09-40068-NLW7: "Nancy Alvarez's Chapter 7 bankruptcy, filed in West New York, NJ in 11.08.2009, led to asset liquidation, with the case closing in Feb 5, 2010."
Nancy Alvarez — New Jersey, 09-40068


ᐅ Sergio R Alvarez, New Jersey

Address: 49 63rd St Apt 2 West New York, NJ 07093-4001

Snapshot of U.S. Bankruptcy Proceeding Case 14-34376-VFP: "Sergio R Alvarez's Chapter 7 bankruptcy, filed in West New York, NJ in 12/01/2014, led to asset liquidation, with the case closing in 2015-03-01."
Sergio R Alvarez — New Jersey, 14-34376


ᐅ Isaias Alvarez, New Jersey

Address: 303 59th St West New York, NJ 07093

Bankruptcy Case 12-25390-MS Summary: "Isaias Alvarez's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-06-15, led to asset liquidation, with the case closing in Sep 14, 2012."
Isaias Alvarez — New Jersey, 12-25390-MS


ᐅ Idrees Alvi, New Jersey

Address: 6214 Polk St West New York, NJ 07093

Concise Description of Bankruptcy Case 10-25039-DHS7: "The case of Idrees Alvi in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Idrees Alvi — New Jersey, 10-25039


ᐅ Humberto Alzate, New Jersey

Address: 6415 Broadway West New York, NJ 07093

Bankruptcy Case 09-44923-RG Summary: "Humberto Alzate's Chapter 7 bankruptcy, filed in West New York, NJ in December 29, 2009, led to asset liquidation, with the case closing in 2010-04-01."
Humberto Alzate — New Jersey, 09-44923-RG


ᐅ Manuel Amaral, New Jersey

Address: 587 70th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-22036-DHS: "In a Chapter 7 bankruptcy case, Manuel Amaral from West New York, NJ, saw his proceedings start in 04/18/2011 and complete by August 2011, involving asset liquidation."
Manuel Amaral — New Jersey, 11-22036


ᐅ Lourdes A Amaya, New Jersey

Address: 6003 Van Buren Pl Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-29645-MS7: "Lourdes A Amaya's bankruptcy, initiated in 2011-06-29 and concluded by September 30, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes A Amaya — New Jersey, 11-29645-MS


ᐅ Castro Shirley F Ambrossi, New Jersey

Address: 328 60th St Apt 8 West New York, NJ 07093-5454

Brief Overview of Bankruptcy Case 2014-27804-RG: "Castro Shirley F Ambrossi's Chapter 7 bankruptcy, filed in West New York, NJ in 08/28/2014, led to asset liquidation, with the case closing in 11/26/2014."
Castro Shirley F Ambrossi — New Jersey, 2014-27804-RG


ᐅ Cecilia Andrade, New Jersey

Address: 6120 Washington St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-37125-DHS7: "Cecilia Andrade's bankruptcy, initiated in 12/13/2013 and concluded by 2014-03-20 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Andrade — New Jersey, 13-37125


ᐅ James Andreacci, New Jersey

Address: 108 71st St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-49166-NLW: "The bankruptcy filing by James Andreacci, undertaken in December 2010 in West New York, NJ under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
James Andreacci — New Jersey, 10-49166


ᐅ Eduviges M Angeles, New Jersey

Address: 219 70th St Apt 3 West New York, NJ 07093

Bankruptcy Case 11-11156-DHS Overview: "Eduviges M Angeles's Chapter 7 bankruptcy, filed in West New York, NJ in January 14, 2011, led to asset liquidation, with the case closing in 2011-05-06."
Eduviges M Angeles — New Jersey, 11-11156


ᐅ Lori A Angulo, New Jersey

Address: 6310 Adams St West New York, NJ 07093

Bankruptcy Case 13-19441-RG Summary: "The case of Lori A Angulo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Angulo — New Jersey, 13-19441-RG


ᐅ Sevilla Vivina C Angulo, New Jersey

Address: 5001 Park Ave Apt 16B West New York, NJ 07093-2511

Concise Description of Bankruptcy Case 16-26482-JKS7: "In a Chapter 7 bankruptcy case, Sevilla Vivina C Angulo from West New York, NJ, saw their proceedings start in August 2016 and complete by 11.24.2016, involving asset liquidation."
Sevilla Vivina C Angulo — New Jersey, 16-26482


ᐅ Zonia Aponte, New Jersey

Address: 324 65th St West New York, NJ 07093

Bankruptcy Case 11-43582-NLW Overview: "In West New York, NJ, Zonia Aponte filed for Chapter 7 bankruptcy in 11/21/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2012."
Zonia Aponte — New Jersey, 11-43582


ᐅ Flor Aponte, New Jersey

Address: 508 57th St Apt 14 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-46342-DHS7: "Flor Aponte's bankruptcy, initiated in 2010-11-23 and concluded by February 18, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor Aponte — New Jersey, 10-46342


ᐅ George R Arakel, New Jersey

Address: 6001 Kennedy Blvd E Apt B4 West New York, NJ 07093-3745

Snapshot of U.S. Bankruptcy Proceeding Case 2014-18105-DHS: "George R Arakel's bankruptcy, initiated in 2014-04-24 and concluded by 2014-07-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George R Arakel — New Jersey, 2014-18105


ᐅ Henry Arango, New Jersey

Address: 580 67th St Apt 2 West New York, NJ 07093-1775

Brief Overview of Bankruptcy Case 14-34257-NLW: "Henry Arango's Chapter 7 bankruptcy, filed in West New York, NJ in November 30, 2014, led to asset liquidation, with the case closing in 2015-02-28."
Henry Arango — New Jersey, 14-34257


ᐅ Karina Arango, New Jersey

Address: 6608 Polk St Apt 1A West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-32732-RG: "In a Chapter 7 bankruptcy case, Karina Arango from West New York, NJ, saw her proceedings start in Jul 25, 2010 and complete by November 2010, involving asset liquidation."
Karina Arango — New Jersey, 10-32732-RG


ᐅ Mirta Arango, New Jersey

Address: 7005 Kennedy Blvd E West New York, NJ 07093

Bankruptcy Case 09-36638-RG Overview: "The bankruptcy record of Mirta Arango from West New York, NJ, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2010."
Mirta Arango — New Jersey, 09-36638-RG


ᐅ Elvin Araujo, New Jersey

Address: 6712 Jackson St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-47095-RG: "In a Chapter 7 bankruptcy case, Elvin Araujo from West New York, NJ, saw his proceedings start in 2010-11-30 and complete by 03/04/2011, involving asset liquidation."
Elvin Araujo — New Jersey, 10-47095-RG


ᐅ Manuel Araya, New Jersey

Address: 204 70th St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-29228-NLW Overview: "The bankruptcy filing by Manuel Araya, undertaken in 06.23.2010 in West New York, NJ under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Manuel Araya — New Jersey, 10-29228


ᐅ Eddie A Arbaiza, New Jersey

Address: 5008 Palisade Ave Apt B200 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-31440-NLW: "Eddie A Arbaiza's bankruptcy, initiated in 2011-07-18 and concluded by Nov 7, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie A Arbaiza — New Jersey, 11-31440


ᐅ Luis Arca, New Jersey

Address: 5004 Palisade Ave Apt 16 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-30547-NLW: "The bankruptcy filing by Luis Arca, undertaken in 07/02/2010 in West New York, NJ under Chapter 7, concluded with discharge in 10/22/2010 after liquidating assets."
Luis Arca — New Jersey, 10-30547


ᐅ Maria Arencibia, New Jersey

Address: 515 54th St West New York, NJ 07093

Bankruptcy Case 12-13770-RG Overview: "Maria Arencibia's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-02-16, led to asset liquidation, with the case closing in 06.07.2012."
Maria Arencibia — New Jersey, 12-13770-RG


ᐅ Celestino Arguelles, New Jersey

Address: 6016 Madison St West New York, NJ 07093

Bankruptcy Case 12-38967-RG Overview: "Celestino Arguelles's Chapter 7 bankruptcy, filed in West New York, NJ in December 2012, led to asset liquidation, with the case closing in 2013-03-19."
Celestino Arguelles — New Jersey, 12-38967-RG


ᐅ Carlos H Argueta, New Jersey

Address: 324 56th St West New York, NJ 07093

Bankruptcy Case 12-10174-RG Overview: "In West New York, NJ, Carlos H Argueta filed for Chapter 7 bankruptcy in 01/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2012."
Carlos H Argueta — New Jersey, 12-10174-RG


ᐅ Juan R Argueta, New Jersey

Address: 626 56th St West New York, NJ 07093-1204

Concise Description of Bankruptcy Case 16-10454-RG7: "In West New York, NJ, Juan R Argueta filed for Chapter 7 bankruptcy in 2016-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Juan R Argueta — New Jersey, 16-10454-RG


ᐅ Yanira Arias, New Jersey

Address: 210 60th St Apt 14 West New York, NJ 07093

Bankruptcy Case 10-49842-DHS Summary: "Yanira Arias's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-12-29, led to asset liquidation, with the case closing in Apr 1, 2011."
Yanira Arias — New Jersey, 10-49842


ᐅ Andres M Arias, New Jersey

Address: 310 64th St Apt 1A West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-25612-DHS: "The bankruptcy filing by Andres M Arias, undertaken in 05/19/2011 in West New York, NJ under Chapter 7, concluded with discharge in 09.08.2011 after liquidating assets."
Andres M Arias — New Jersey, 11-25612


ᐅ Manuel Arias, New Jersey

Address: 232 67th St Apt A1 West New York, NJ 07093

Bankruptcy Case 11-33331-MS Summary: "Manuel Arias's bankruptcy, initiated in Aug 3, 2011 and concluded by November 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Arias — New Jersey, 11-33331-MS


ᐅ Javier Arias, New Jersey

Address: 110 61st St Apt 33 West New York, NJ 07093-2946

Bankruptcy Case 15-24037-SLM Summary: "Javier Arias's Chapter 7 bankruptcy, filed in West New York, NJ in July 2015, led to asset liquidation, with the case closing in October 25, 2015."
Javier Arias — New Jersey, 15-24037


ᐅ Adriana T Aroca, New Jersey

Address: 6825 Jackson St Apt 1R West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-35639-NLW: "The bankruptcy record of Adriana T Aroca from West New York, NJ, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2013."
Adriana T Aroca — New Jersey, 12-35639


ᐅ Carmelo Arocho, New Jersey

Address: 6403 Broadway Apt 8 West New York, NJ 07093

Bankruptcy Case 11-32804-DHS Overview: "In West New York, NJ, Carmelo Arocho filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-18."
Carmelo Arocho — New Jersey, 11-32804


ᐅ Jose A Arriaza, New Jersey

Address: 5607 Madison St West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-17406-MS: "The case of Jose A Arriaza in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Arriaza — New Jersey, 12-17406-MS


ᐅ Julio E Arriola, New Jersey

Address: 421 52nd St Apt 2 West New York, NJ 07093

Bankruptcy Case 13-24096-NLW Summary: "Julio E Arriola's bankruptcy, initiated in June 2013 and concluded by Oct 1, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio E Arriola — New Jersey, 13-24096


ᐅ Yacquelin A Arroyo, New Jersey

Address: 138 71st St Apt 5 West New York, NJ 07093-3453

Concise Description of Bankruptcy Case 16-19530-RG7: "The bankruptcy filing by Yacquelin A Arroyo, undertaken in 05.17.2016 in West New York, NJ under Chapter 7, concluded with discharge in 2016-08-15 after liquidating assets."
Yacquelin A Arroyo — New Jersey, 16-19530-RG


ᐅ Luis J Arteaga, New Jersey

Address: 6119 Jefferson St Apt 1 West New York, NJ 07093-1553

Snapshot of U.S. Bankruptcy Proceeding Case 14-22679-NLW: "Luis J Arteaga's bankruptcy, initiated in June 2014 and concluded by 09.17.2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis J Arteaga — New Jersey, 14-22679


ᐅ Ramona Arteaga, New Jersey

Address: 136 69th St Apt 3D West New York, NJ 07093

Bankruptcy Case 10-35448-DHS Summary: "Ramona Arteaga's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-08-18, led to asset liquidation, with the case closing in 2010-12-08."
Ramona Arteaga — New Jersey, 10-35448


ᐅ Martha L Arteta, New Jersey

Address: PO Box 5264 West New York, NJ 07093-9264

Brief Overview of Bankruptcy Case 08-29818-NLW: "Chapter 13 bankruptcy for Martha L Arteta in West New York, NJ began in 10.11.2008, focusing on debt restructuring, concluding with plan fulfillment in 04/18/2013."
Martha L Arteta — New Jersey, 08-29818


ᐅ Luis M Artigas, New Jersey

Address: 6024 Fillmore Pl Apt 3 West New York, NJ 07093

Bankruptcy Case 11-37252-RG Summary: "The bankruptcy filing by Luis M Artigas, undertaken in 09/16/2011 in West New York, NJ under Chapter 7, concluded with discharge in 01.06.2012 after liquidating assets."
Luis M Artigas — New Jersey, 11-37252-RG


ᐅ Lourdes Asencio, New Jersey

Address: 208 59th St Apt 2 West New York, NJ 07093-2798

Bankruptcy Case 14-31418-NLW Overview: "The bankruptcy record of Lourdes Asencio from West New York, NJ, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2015."
Lourdes Asencio — New Jersey, 14-31418


ᐅ Caridad Astiazarain, New Jersey

Address: 320 56th St Apt 11 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-42527-RG: "In West New York, NJ, Caridad Astiazarain filed for Chapter 7 bankruptcy in 2009-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2010."
Caridad Astiazarain — New Jersey, 09-42527-RG


ᐅ Ernesto Atiencia, New Jersey

Address: 6034 Tyler Pl Bsmt Apt West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-13333-DHS: "The bankruptcy record of Ernesto Atiencia from West New York, NJ, shows a Chapter 7 case filed in 02/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-14."
Ernesto Atiencia — New Jersey, 10-13333


ᐅ Josue Atiencia, New Jersey

Address: 6034 Tyler Pl West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-17001-RG: "The case of Josue Atiencia in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josue Atiencia — New Jersey, 13-17001-RG


ᐅ Gabriel Avalos, New Jersey

Address: 6104 Jefferson St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-22903-NLW7: "The bankruptcy record of Gabriel Avalos from West New York, NJ, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Gabriel Avalos — New Jersey, 11-22903


ᐅ Henry A Avendano, New Jersey

Address: 221 59th St Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-23566-DHS: "In a Chapter 7 bankruptcy case, Henry A Avendano from West New York, NJ, saw their proceedings start in 2011-04-29 and complete by Aug 19, 2011, involving asset liquidation."
Henry A Avendano — New Jersey, 11-23566


ᐅ Salmeron Antonio Aviles, New Jersey

Address: 6109 Hudson Ave Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-12076-DHS7: "West New York, NJ resident Salmeron Antonio Aviles's 2013-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2013."
Salmeron Antonio Aviles — New Jersey, 13-12076


ᐅ Dilma G Ayala, New Jersey

Address: 6611 Park Ave Apt 2B West New York, NJ 07093

Bankruptcy Case 12-18210-RG Summary: "Dilma G Ayala's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-19."
Dilma G Ayala — New Jersey, 12-18210-RG


ᐅ Evelyn Ayende, New Jersey

Address: 5523 Bergenline Ave Apt 1 West New York, NJ 07093

Bankruptcy Case 10-26603-RG Summary: "The bankruptcy filing by Evelyn Ayende, undertaken in 05/28/2010 in West New York, NJ under Chapter 7, concluded with discharge in 09.17.2010 after liquidating assets."
Evelyn Ayende — New Jersey, 10-26603-RG


ᐅ Rodriguez Eyen Baez, New Jersey

Address: 6001 Polk St Apt 12 West New York, NJ 07093-1424

Bankruptcy Case 2014-18005-NLW Summary: "The bankruptcy record of Rodriguez Eyen Baez from West New York, NJ, shows a Chapter 7 case filed in 2014-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2014."
Rodriguez Eyen Baez — New Jersey, 2014-18005


ᐅ Ariel Baez, New Jersey

Address: 6300 Jefferson St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-43146-MS: "The bankruptcy record of Ariel Baez from West New York, NJ, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2011."
Ariel Baez — New Jersey, 10-43146-MS


ᐅ Kenia Baez, New Jersey

Address: 521 51st St Apt 6 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-21452-NLW: "In a Chapter 7 bankruptcy case, Kenia Baez from West New York, NJ, saw her proceedings start in 2013-05-24 and complete by 08/28/2013, involving asset liquidation."
Kenia Baez — New Jersey, 13-21452


ᐅ Zeida Baguer, New Jersey

Address: 6610 McKinley Pl Apt 1 West New York, NJ 07093

Bankruptcy Case 10-12659-RG Summary: "In a Chapter 7 bankruptcy case, Zeida Baguer from West New York, NJ, saw their proceedings start in Jan 29, 2010 and complete by May 6, 2010, involving asset liquidation."
Zeida Baguer — New Jersey, 10-12659-RG


ᐅ Hector R Baiza, New Jersey

Address: 80 69th St Apt 6A West New York, NJ 07093-4471

Snapshot of U.S. Bankruptcy Proceeding Case 15-17523-RG: "Hector R Baiza's bankruptcy, initiated in 2015-04-23 and concluded by 2015-07-22 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector R Baiza — New Jersey, 15-17523-RG


ᐅ Michael Patrick Baker, New Jersey

Address: 7005 Kennedy Blvd E Apt 2A West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-35457-MS: "West New York, NJ resident Michael Patrick Baker's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2013."
Michael Patrick Baker — New Jersey, 12-35457-MS


ᐅ Ivet Baldayac, New Jersey

Address: 125 65th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-32250-DHS7: "In West New York, NJ, Ivet Baldayac filed for Chapter 7 bankruptcy in 07/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2011."
Ivet Baldayac — New Jersey, 11-32250


ᐅ Veronica Balleza, New Jersey

Address: 211 62nd St Apt 2 West New York, NJ 07093

Bankruptcy Case 13-36529-DHS Summary: "Veronica Balleza's bankruptcy, initiated in Dec 4, 2013 and concluded by March 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Balleza — New Jersey, 13-36529


ᐅ Shakeh V Baltaian, New Jersey

Address: 5101 Park Ave West New York, NJ 07093

Bankruptcy Case 11-37174-RG Overview: "The case of Shakeh V Baltaian in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shakeh V Baltaian — New Jersey, 11-37174-RG


ᐅ Magdalena E Banchon, New Jersey

Address: 120 61st St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-30034-MS: "In a Chapter 7 bankruptcy case, Magdalena E Banchon from West New York, NJ, saw her proceedings start in 2013-09-12 and complete by 12/18/2013, involving asset liquidation."
Magdalena E Banchon — New Jersey, 13-30034-MS