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 Acevedo Jose Perez, New Jersey

Address: 235 56th St Apt 12 West New York, NJ 07093-2646

Bankruptcy Case 15-33907-VFP Summary: "In a Chapter 7 bankruptcy case, Acevedo Jose Perez from West New York, NJ, saw their proceedings start in 12/23/2015 and complete by 03/22/2016, involving asset liquidation."
Acevedo Jose Perez — New Jersey, 15-33907


ᐅ Blanco Ruddy S Perez, New Jersey

Address: 6003 Fillmore Pl Apt 401 West New York, NJ 07093-2867

Bankruptcy Case 14-35232-TBA Overview: "Blanco Ruddy S Perez's Chapter 7 bankruptcy, filed in West New York, NJ in 12.16.2014, led to asset liquidation, with the case closing in March 16, 2015."
Blanco Ruddy S Perez — New Jersey, 14-35232


ᐅ Paola A Perez, New Jersey

Address: 132 66th St West New York, NJ 07093

Bankruptcy Case 13-21350-NLW Overview: "In West New York, NJ, Paola A Perez filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2013."
Paola A Perez — New Jersey, 13-21350


ᐅ Janice Perez, New Jersey

Address: 430 59th St Apt 1 West New York, NJ 07093-2108

Concise Description of Bankruptcy Case 15-27872-VFP7: "West New York, NJ resident Janice Perez's 09.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Janice Perez — New Jersey, 15-27872


ᐅ Rafael E Perez, New Jersey

Address: 5701 Kennedy Blvd E Apt 11E West New York, NJ 07093

Bankruptcy Case 13-30399-DHS Summary: "Rafael E Perez's bankruptcy, initiated in 2013-09-17 and concluded by December 23, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael E Perez — New Jersey, 13-30399


ᐅ Paula Hanoy Perez, New Jersey

Address: 6045 Kennedy Blvd E Apt C5 West New York, NJ 07093

Bankruptcy Case 12-17248-NLW Summary: "West New York, NJ resident Paula Hanoy Perez's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
Paula Hanoy Perez — New Jersey, 12-17248


ᐅ Amalia Perez, New Jersey

Address: 6601 Park Ave Apt 405 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-11275-MS7: "Amalia Perez's bankruptcy, initiated in January 2010 and concluded by 2010-04-16 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amalia Perez — New Jersey, 10-11275-MS


ᐅ Odalys Perez, New Jersey

Address: 6601 Park Ave Apt 303 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-24654-RG: "Odalys Perez's bankruptcy, initiated in 2012-06-07 and concluded by September 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Odalys Perez — New Jersey, 12-24654-RG


ᐅ Keithy D Perez, New Jersey

Address: 5510 Jackson St Apt 203 West New York, NJ 07093-4688

Brief Overview of Bankruptcy Case 15-22380-JKS: "In West New York, NJ, Keithy D Perez filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Keithy D Perez — New Jersey, 15-22380


ᐅ Martinez Rafael Perez, New Jersey

Address: 6404 Park Ave Apt 22 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-37129-DHS: "The case of Martinez Rafael Perez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Rafael Perez — New Jersey, 13-37129


ᐅ Nelly I Perez, New Jersey

Address: 409 64th St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-25980-DHS7: "West New York, NJ resident Nelly I Perez's Jun 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2012."
Nelly I Perez — New Jersey, 12-25980


ᐅ Alejandro Perez, New Jersey

Address: 105 Westover Pl Apt 9 West New York, NJ 07093

Bankruptcy Case 11-24056-RG Overview: "Alejandro Perez's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-05-04, led to asset liquidation, with the case closing in 08.24.2011."
Alejandro Perez — New Jersey, 11-24056-RG


ᐅ Christian Perez, New Jersey

Address: 5510 Jackson St Apt 203 West New York, NJ 07093-4688

Bankruptcy Case 15-22380-JKS Overview: "West New York, NJ resident Christian Perez's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Christian Perez — New Jersey, 15-22380


ᐅ Jessica Marie Perez, New Jersey

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

Brief Overview of Bankruptcy Case 13-30821-MS: "The bankruptcy filing by Jessica Marie Perez, undertaken in September 2013 in West New York, NJ under Chapter 7, concluded with discharge in Dec 30, 2013 after liquidating assets."
Jessica Marie Perez — New Jersey, 13-30821-MS


ᐅ Carlos Pezzotti, New Jersey

Address: 137 67th St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-18285-NLW: "The bankruptcy filing by Carlos Pezzotti, undertaken in Mar 22, 2010 in West New York, NJ under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Carlos Pezzotti — New Jersey, 10-18285


ᐅ Vivian Phillips, New Jersey

Address: 430 69th St Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-37812-MS: "The bankruptcy record of Vivian Phillips 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 2010-01-15."
Vivian Phillips — New Jersey, 09-37812-MS


ᐅ Juan Pimentel, New Jersey

Address: 5506 Park Ave West New York, NJ 07093

Bankruptcy Case 10-21793-RG Summary: "Juan Pimentel's Chapter 7 bankruptcy, filed in West New York, NJ in Apr 19, 2010, led to asset liquidation, with the case closing in 2010-08-09."
Juan Pimentel — New Jersey, 10-21793-RG


ᐅ Jose L Pineda, New Jersey

Address: 302 69th St West New York, NJ 07093

Bankruptcy Case 11-41752-MS Summary: "In West New York, NJ, Jose L Pineda filed for Chapter 7 bankruptcy in Nov 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Jose L Pineda — New Jersey, 11-41752-MS


ᐅ Priscilla Pineda, New Jersey

Address: 6045 Kennedy Blvd E Apt D4 West New York, NJ 07093-3916

Snapshot of U.S. Bankruptcy Proceeding Case 14-12974-RG: "In West New York, NJ, Priscilla Pineda filed for Chapter 7 bankruptcy in Feb 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Priscilla Pineda — New Jersey, 14-12974-RG


ᐅ Antonio David Pinho, New Jersey

Address: 6037 Palisade Ave West New York, NJ 07093

Bankruptcy Case 12-33831-RG Overview: "Antonio David Pinho's Chapter 7 bankruptcy, filed in West New York, NJ in September 28, 2012, led to asset liquidation, with the case closing in January 2013."
Antonio David Pinho — New Jersey, 12-33831-RG


ᐅ Eugenio Pita, New Jersey

Address: 6007 Jefferson St Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-41506-NLW: "Eugenio Pita's bankruptcy, initiated in November 23, 2009 and concluded by Feb 19, 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenio Pita — New Jersey, 09-41506


ᐅ Pedro Placencia, New Jersey

Address: 5204 Palisade Ave Apt 13 West New York, NJ 07093-2081

Snapshot of U.S. Bankruptcy Proceeding Case 14-13826-NLW: "In a Chapter 7 bankruptcy case, Pedro Placencia from West New York, NJ, saw his proceedings start in 02.28.2014 and complete by May 29, 2014, involving asset liquidation."
Pedro Placencia — New Jersey, 14-13826


ᐅ Isabel Plasencia, New Jersey

Address: 5001 Park Ave Apt 15L West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-20144-DHS: "In a Chapter 7 bankruptcy case, Isabel Plasencia from West New York, NJ, saw her proceedings start in March 2011 and complete by 07/21/2011, involving asset liquidation."
Isabel Plasencia — New Jersey, 11-20144


ᐅ Wendy Polanco, New Jersey

Address: 6205 Palisade Ave West New York, NJ 07093-2343

Bankruptcy Case 15-15997-TBA Summary: "Wendy Polanco's Chapter 7 bankruptcy, filed in West New York, NJ in 2015-04-02, led to asset liquidation, with the case closing in Jul 1, 2015."
Wendy Polanco — New Jersey, 15-15997


ᐅ Ercilio Alberto Polanco, New Jersey

Address: 564 52nd St Apt 406 West New York, NJ 07093-5647

Snapshot of U.S. Bankruptcy Proceeding Case 15-11370-RG: "West New York, NJ resident Ercilio Alberto Polanco's 2015-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Ercilio Alberto Polanco — New Jersey, 15-11370-RG


ᐅ Juan T Polanco, New Jersey

Address: 6205 Palisade Ave West New York, NJ 07093-2343

Snapshot of U.S. Bankruptcy Proceeding Case 15-15997-TBA: "The case of Juan T Polanco 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 T Polanco — New Jersey, 15-15997


ᐅ Robert Polaski, New Jersey

Address: 5107 Kennedy Blvd E West New York, NJ 07093-3506

Bankruptcy Case 14-34705-RG Overview: "The case of Robert Polaski in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Polaski — New Jersey, 14-34705-RG


ᐅ Teresa Ponce, New Jersey

Address: 7004 Kennedy Blvd E Apt 33A West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-22863-NLW: "The bankruptcy record of Teresa Ponce from West New York, NJ, shows a Chapter 7 case filed in Jun 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2013."
Teresa Ponce — New Jersey, 13-22863


ᐅ David R Leon Portal, New Jersey

Address: 6120 Park Ave Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-21843-MS7: "The bankruptcy record of David R Leon Portal from West New York, NJ, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
David R Leon Portal — New Jersey, 11-21843-MS


ᐅ Martha A Portal, New Jersey

Address: 5701 Kennedy Blvd E Apt 22B West New York, NJ 07093-3623

Concise Description of Bankruptcy Case 2014-23231-NLW7: "West New York, NJ resident Martha A Portal's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2014."
Martha A Portal — New Jersey, 2014-23231


ᐅ Madeline Hoyos Portes, New Jersey

Address: 7002 Kennedy Blvd E Apt 11H West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-39845-MS: "Madeline Hoyos Portes's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-12-27, led to asset liquidation, with the case closing in 2013-04-03."
Madeline Hoyos Portes — New Jersey, 12-39845-MS


ᐅ Carlos A Portilla, New Jersey

Address: 444 64th St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-11338-DHS7: "The case of Carlos A Portilla in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Portilla — New Jersey, 11-11338


ᐅ Sr Roberto E Portillo, New Jersey

Address: 221 51st St West New York, NJ 07093

Bankruptcy Case 11-34786-DHS Overview: "The case of Sr Roberto E Portillo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Roberto E Portillo — New Jersey, 11-34786


ᐅ Julia Portillo, New Jersey

Address: 315 56th St Apt C6 West New York, NJ 07093

Bankruptcy Case 12-37448-NLW Summary: "The case of Julia Portillo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Portillo — New Jersey, 12-37448


ᐅ Tysha Powell, New Jersey

Address: 6708 Jackson St Apt 6 West New York, NJ 07093

Bankruptcy Case 10-28462-RG Overview: "Tysha Powell's Chapter 7 bankruptcy, filed in West New York, NJ in 06/16/2010, led to asset liquidation, with the case closing in 2010-10-06."
Tysha Powell — New Jersey, 10-28462-RG


ᐅ Olivia Nelly Prado, New Jersey

Address: 409 54th St Apt 9 West New York, NJ 07093-2054

Concise Description of Bankruptcy Case 15-19583-TBA7: "The case of Olivia Nelly Prado in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olivia Nelly Prado — New Jersey, 15-19583


ᐅ Joseph C Pretel, New Jersey

Address: 6308 Dewey Ave Apt 3F West New York, NJ 07093

Bankruptcy Case 11-40916-NLW Summary: "The bankruptcy filing by Joseph C Pretel, undertaken in 10.25.2011 in West New York, NJ under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Joseph C Pretel — New Jersey, 11-40916


ᐅ Barbara Puentes, New Jersey

Address: 5006 Hudson Ave Apt 1 West New York, NJ 07093-5212

Snapshot of U.S. Bankruptcy Proceeding Case 16-25243-RG: "In a Chapter 7 bankruptcy case, Barbara Puentes from West New York, NJ, saw her proceedings start in August 8, 2016 and complete by Nov 6, 2016, involving asset liquidation."
Barbara Puentes — New Jersey, 16-25243-RG


ᐅ Leonardo Quijano, New Jersey

Address: 119 59th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-36540-DHS7: "Leonardo Quijano's Chapter 7 bankruptcy, filed in West New York, NJ in November 6, 2012, led to asset liquidation, with the case closing in 02.11.2013."
Leonardo Quijano — New Jersey, 12-36540


ᐅ Rosa H Quiles, New Jersey

Address: 6800 Madison St Apt 4 West New York, NJ 07093

Bankruptcy Case 12-26731-NLW Summary: "The case of Rosa H Quiles in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa H Quiles — New Jersey, 12-26731


ᐅ Jorge A Quimbayo, New Jersey

Address: 571 56th St Apt 205 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-33494-NLW: "The bankruptcy record of Jorge A Quimbayo from West New York, NJ, shows a Chapter 7 case filed in 2012-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2013."
Jorge A Quimbayo — New Jersey, 12-33494


ᐅ Juan Quinones, New Jersey

Address: 207 59th St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-16249-NLW Overview: "In a Chapter 7 bankruptcy case, Juan Quinones from West New York, NJ, saw their proceedings start in 2010-03-04 and complete by 2010-06-11, involving asset liquidation."
Juan Quinones — New Jersey, 10-16249


ᐅ Maria Quintana, New Jersey

Address: 7011 Hudson Ave Apt 4 West New York, NJ 07093

Bankruptcy Case 12-24375-MS Summary: "The case of Maria Quintana in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Quintana — New Jersey, 12-24375-MS


ᐅ Karla I Quintanilla, New Jersey

Address: 152 71st St Apt 1 West New York, NJ 07093-3410

Bankruptcy Case 2014-17923-TBA Summary: "In West New York, NJ, Karla I Quintanilla filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Karla I Quintanilla — New Jersey, 2014-17923


ᐅ Tatiana Quintero, New Jersey

Address: 159 62nd St West New York, NJ 07093-2928

Snapshot of U.S. Bankruptcy Proceeding Case 14-34362-TBA: "The bankruptcy record of Tatiana Quintero from West New York, NJ, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2015."
Tatiana Quintero — New Jersey, 14-34362


ᐅ Heidy Quintero, New Jersey

Address: 319 68th St Apt 1 West New York, NJ 07093

Bankruptcy Case 11-45360-RG Summary: "The bankruptcy record of Heidy Quintero from West New York, NJ, shows a Chapter 7 case filed in 12.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2012."
Heidy Quintero — New Jersey, 11-45360-RG


ᐅ Octavio Quintero, New Jersey

Address: 110 61st St Apt 17 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-32248-RG: "West New York, NJ resident Octavio Quintero's July 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2011."
Octavio Quintero — New Jersey, 11-32248-RG


ᐅ John J Quiroz, New Jersey

Address: 509 51st St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-18378-RG7: "John J Quiroz's Chapter 7 bankruptcy, filed in West New York, NJ in 03/21/2011, led to asset liquidation, with the case closing in 2011-07-11."
John J Quiroz — New Jersey, 11-18378-RG


ᐅ Jr Jacob Rabago, New Jersey

Address: 30 Ave at Port Imperial Apt 117 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-27205-DHS: "The bankruptcy filing by Jr Jacob Rabago, undertaken in 2010-06-03 in West New York, NJ under Chapter 7, concluded with discharge in September 23, 2010 after liquidating assets."
Jr Jacob Rabago — New Jersey, 10-27205


ᐅ Leonel Enrique Ramirez, New Jersey

Address: 6104 Bergenline Ave Apt 2R West New York, NJ 07093-1560

Snapshot of U.S. Bankruptcy Proceeding Case 16-16712-VFP: "The case of Leonel Enrique Ramirez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonel Enrique Ramirez — New Jersey, 16-16712


ᐅ Andrea Ramirez, New Jersey

Address: 407 62nd St Apt 4 West New York, NJ 07093-2341

Snapshot of U.S. Bankruptcy Proceeding Case 15-23452-VFP: "In a Chapter 7 bankruptcy case, Andrea Ramirez from West New York, NJ, saw their proceedings start in July 17, 2015 and complete by 10.15.2015, involving asset liquidation."
Andrea Ramirez — New Jersey, 15-23452


ᐅ Danilo Ramirez, New Jersey

Address: 213 70th St West New York, NJ 07093

Bankruptcy Case 11-19966-MS Summary: "West New York, NJ resident Danilo Ramirez's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
Danilo Ramirez — New Jersey, 11-19966-MS


ᐅ Piedad Ramirez, New Jersey

Address: 5101 Park Ave Apt 20E West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-28574-NLW: "Piedad Ramirez's Chapter 7 bankruptcy, filed in West New York, NJ in 06/17/2010, led to asset liquidation, with the case closing in 2010-10-07."
Piedad Ramirez — New Jersey, 10-28574


ᐅ Victor Ramirez, New Jersey

Address: 6114 Palisade Ave Apt 202 West New York, NJ 07093

Bankruptcy Case 10-10643-MS Overview: "The bankruptcy record of Victor Ramirez from West New York, NJ, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2010."
Victor Ramirez — New Jersey, 10-10643-MS


ᐅ Mirtha J Ramirez, New Jersey

Address: 408 60th St Apt 5 West New York, NJ 07093-2248

Concise Description of Bankruptcy Case 16-20160-VFP7: "In a Chapter 7 bankruptcy case, Mirtha J Ramirez from West New York, NJ, saw her proceedings start in May 25, 2016 and complete by August 2016, involving asset liquidation."
Mirtha J Ramirez — New Jersey, 16-20160


ᐅ Maria Ramirez, New Jersey

Address: 6300 Adams St Apt 5C West New York, NJ 07093

Bankruptcy Case 12-27794-RG Overview: "In West New York, NJ, Maria Ramirez filed for Chapter 7 bankruptcy in 2012-07-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-06."
Maria Ramirez — New Jersey, 12-27794-RG


ᐅ Francy Ramirez, New Jersey

Address: 5114 Hudson Ave Apt 2 West New York, NJ 07093

Bankruptcy Case 12-26706-NLW Summary: "In West New York, NJ, Francy Ramirez filed for Chapter 7 bankruptcy in June 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2012."
Francy Ramirez — New Jersey, 12-26706


ᐅ Anzorena Ramirez, New Jersey

Address: 560 52nd St Apt 201 West New York, NJ 07093-5649

Snapshot of U.S. Bankruptcy Proceeding Case 16-25464-RG: "In a Chapter 7 bankruptcy case, Anzorena Ramirez from West New York, NJ, saw their proceedings start in 08/11/2016 and complete by Nov 9, 2016, involving asset liquidation."
Anzorena Ramirez — New Jersey, 16-25464-RG


ᐅ Yanira M Ramirez, New Jersey

Address: 6104 Bergenline Ave Apt 2R West New York, NJ 07093-1560

Concise Description of Bankruptcy Case 16-16712-VFP7: "The bankruptcy record of Yanira M Ramirez from West New York, NJ, shows a Chapter 7 case filed in 04.06.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-05."
Yanira M Ramirez — New Jersey, 16-16712


ᐅ Jose Ramon, New Jersey

Address: 5701 Kennedy Blvd E Apt 25E West New York, NJ 07093

Bankruptcy Case 12-26961-MS Summary: "The bankruptcy filing by Jose Ramon, undertaken in July 2012 in West New York, NJ under Chapter 7, concluded with discharge in 2012-10-25 after liquidating assets."
Jose Ramon — New Jersey, 12-26961-MS


ᐅ Jose Ramos, New Jersey

Address: 6014 Fillmore Pl West New York, NJ 07093-2820

Bankruptcy Case 14-14033-TBA Overview: "In a Chapter 7 bankruptcy case, Jose Ramos from West New York, NJ, saw their proceedings start in March 2014 and complete by 06/03/2014, involving asset liquidation."
Jose Ramos — New Jersey, 14-14033


ᐅ Beder Ramos, New Jersey

Address: 520 54th St Apt 1 West New York, NJ 07093-5509

Concise Description of Bankruptcy Case 14-15434-DHS7: "Beder Ramos's Chapter 7 bankruptcy, filed in West New York, NJ in March 21, 2014, led to asset liquidation, with the case closing in 2014-06-19."
Beder Ramos — New Jersey, 14-15434


ᐅ Edward Ramos, New Jersey

Address: 5105 Bergenline Ave Apt 12 West New York, NJ 07093

Bankruptcy Case 12-34201-RG Summary: "West New York, NJ resident Edward Ramos's Oct 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Edward Ramos — New Jersey, 12-34201-RG


ᐅ Consuelo C Ramos, New Jersey

Address: 225 59th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-20389-RG: "Consuelo C Ramos's Chapter 7 bankruptcy, filed in West New York, NJ in 04.20.2012, led to asset liquidation, with the case closing in 08/10/2012."
Consuelo C Ramos — New Jersey, 12-20389-RG


ᐅ Franklin W Ramos, New Jersey

Address: 6205 Madison St West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-24977-DHS: "Franklin W Ramos's Chapter 7 bankruptcy, filed in West New York, NJ in 05/12/2011, led to asset liquidation, with the case closing in 09.01.2011."
Franklin W Ramos — New Jersey, 11-24977


ᐅ Isamy Ramos, New Jersey

Address: 131 68th St Apt 12 West New York, NJ 07093-3279

Bankruptcy Case 15-11463-NLW Overview: "In a Chapter 7 bankruptcy case, Isamy Ramos from West New York, NJ, saw their proceedings start in January 29, 2015 and complete by 04/29/2015, involving asset liquidation."
Isamy Ramos — New Jersey, 15-11463


ᐅ Jose A Ramos, New Jersey

Address: 226 66th St Apt 17 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-25093-MS: "In a Chapter 7 bankruptcy case, Jose A Ramos from West New York, NJ, saw their proceedings start in Jul 10, 2013 and complete by 10/15/2013, involving asset liquidation."
Jose A Ramos — New Jersey, 13-25093-MS


ᐅ Juan Ramon Ramos, New Jersey

Address: 5404 Hudson Ave Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-18007-MS7: "Juan Ramon Ramos's bankruptcy, initiated in 2011-03-17 and concluded by June 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 Ramon Ramos — New Jersey, 11-18007-MS


ᐅ Martin Rangel, New Jersey

Address: 417 69th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-28750-MS7: "In West New York, NJ, Martin Rangel filed for Chapter 7 bankruptcy in 06.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Martin Rangel — New Jersey, 10-28750-MS


ᐅ Oscar A Rapalo, New Jersey

Address: 6021 Harrison Pl # 2 West New York, NJ 07093

Bankruptcy Case 12-20018-NLW Overview: "West New York, NJ resident Oscar A Rapalo's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Oscar A Rapalo — New Jersey, 12-20018


ᐅ Garcia Zadis Reigosa, New Jersey

Address: 442 63rd St Apt 2 West New York, NJ 07093-2306

Concise Description of Bankruptcy Case 15-14670-TBA7: "Garcia Zadis Reigosa's bankruptcy, initiated in 2015-03-17 and concluded by 2015-06-15 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Zadis Reigosa — New Jersey, 15-14670


ᐅ Jr Luis E Renderos, New Jersey

Address: 570 68th St West New York, NJ 07093

Bankruptcy Case 13-37392-RG Summary: "The case of Jr Luis E Renderos in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Luis E Renderos — New Jersey, 13-37392-RG


ᐅ Guillermo A Renteria, New Jersey

Address: 207 64th St West New York, NJ 07093

Bankruptcy Case 11-32315-RG Overview: "The bankruptcy filing by Guillermo A Renteria, undertaken in Jul 27, 2011 in West New York, NJ under Chapter 7, concluded with discharge in Oct 28, 2011 after liquidating assets."
Guillermo A Renteria — New Jersey, 11-32315-RG


ᐅ Herminio Renteria, New Jersey

Address: 6810 Polk St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-33929-DHS7: "The bankruptcy record of Herminio Renteria from West New York, NJ, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2014."
Herminio Renteria — New Jersey, 13-33929


ᐅ Monica Restrepo, New Jersey

Address: 6023 Monroe Pl Apt 1 West New York, NJ 07093

Bankruptcy Case 11-36715-NLW Overview: "Monica Restrepo's bankruptcy, initiated in 2011-09-12 and concluded by 2012-01-02 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Restrepo — New Jersey, 11-36715


ᐅ Raul E Reyes, New Jersey

Address: 6028 Fillmore Pl # APT-5 West New York, NJ 07093-2879

Brief Overview of Bankruptcy Case 2014-28565-DHS: "Raul E Reyes's bankruptcy, initiated in 09/09/2014 and concluded by December 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul E Reyes — New Jersey, 2014-28565


ᐅ Alvarez Caridad Reyes, New Jersey

Address: 109 67th St West New York, NJ 07093-3228

Brief Overview of Bankruptcy Case 15-28233-RG: "In a Chapter 7 bankruptcy case, Alvarez Caridad Reyes from West New York, NJ, saw her proceedings start in September 29, 2015 and complete by January 2016, involving asset liquidation."
Alvarez Caridad Reyes — New Jersey, 15-28233-RG


ᐅ Veronica Reyes, New Jersey

Address: 590 62nd St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-42659-DHS: "West New York, NJ resident Veronica Reyes's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Veronica Reyes — New Jersey, 10-42659


ᐅ De Abreu Elizabeth Reyes, New Jersey

Address: 6409 Bergenline Ave Apt 2 West New York, NJ 07093

Bankruptcy Case 11-42600-NLW Overview: "De Abreu Elizabeth Reyes's bankruptcy, initiated in Nov 9, 2011 and concluded by 02/29/2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Abreu Elizabeth Reyes — New Jersey, 11-42600


ᐅ Eli A Reynolds, New Jersey

Address: 6011 Park Ave Apt 2 West New York, NJ 07093

Bankruptcy Case 12-21081-MS Summary: "West New York, NJ resident Eli A Reynolds's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Eli A Reynolds — New Jersey, 12-21081-MS


ᐅ Ramona Alejandra Rhodes, New Jersey

Address: 115 66th St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-26559-DHS7: "The bankruptcy record of Ramona Alejandra Rhodes from West New York, NJ, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2012."
Ramona Alejandra Rhodes — New Jersey, 12-26559


ᐅ Christina Rice, New Jersey

Address: 6050 Kennedy Blvd E Apt 20E West New York, NJ 07093

Bankruptcy Case 10-41983-NLW Overview: "Christina Rice's bankruptcy, initiated in 10/15/2010 and concluded by February 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Rice — New Jersey, 10-41983


ᐅ Angel Rijo, New Jersey

Address: 6810 Jackson St Apt 2 West New York, NJ 07093

Bankruptcy Case 11-29489-MS Summary: "The case of Angel Rijo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Rijo — New Jersey, 11-29489-MS


ᐅ Luis A Rios, New Jersey

Address: 111 65th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-29117-MS: "The bankruptcy record of Luis A Rios from West New York, NJ, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2012."
Luis A Rios — New Jersey, 12-29117-MS


ᐅ Rosa M Risco, New Jersey

Address: 5601 Kennedy Blvd E Apt 15C West New York, NJ 07093-3535

Brief Overview of Bankruptcy Case 15-18096-RG: "In a Chapter 7 bankruptcy case, Rosa M Risco from West New York, NJ, saw her proceedings start in April 2015 and complete by July 29, 2015, involving asset liquidation."
Rosa M Risco — New Jersey, 15-18096-RG


ᐅ Agrueliano Rivas, New Jersey

Address: 301 61st St West New York, NJ 07093-5446

Bankruptcy Case 2014-23140-RG Summary: "The bankruptcy record of Agrueliano Rivas from West New York, NJ, shows a Chapter 7 case filed in 06/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2014."
Agrueliano Rivas — New Jersey, 2014-23140-RG


ᐅ Carlos Rivas, New Jersey

Address: 520 52nd St Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-16277-MS7: "The bankruptcy record of Carlos Rivas from West New York, NJ, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-11."
Carlos Rivas — New Jersey, 10-16277-MS


ᐅ Joseph Rivelli, New Jersey

Address: 559 57th St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-20006-DHS7: "Joseph Rivelli's bankruptcy, initiated in 03/31/2011 and concluded by July 21, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Rivelli — New Jersey, 11-20006


ᐅ Jose Armando Rivera, New Jersey

Address: 6025 Hudson Ave West New York, NJ 07093-2838

Brief Overview of Bankruptcy Case 15-16689-JKS: "In West New York, NJ, Jose Armando Rivera filed for Chapter 7 bankruptcy in Apr 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2015."
Jose Armando Rivera — New Jersey, 15-16689


ᐅ Samuel Rivera, New Jersey

Address: 324 65th St West New York, NJ 07093-2312

Bankruptcy Case 16-14061-JKS Summary: "The case of Samuel Rivera in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Rivera — New Jersey, 16-14061


ᐅ Jairo Omar Rivera, New Jersey

Address: 6312 Polk St Apt 1 West New York, NJ 07093-1637

Concise Description of Bankruptcy Case 2014-16033-RG7: "The bankruptcy filing by Jairo Omar Rivera, undertaken in 2014-03-28 in West New York, NJ under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Jairo Omar Rivera — New Jersey, 2014-16033-RG


ᐅ Maria T Rivera, New Jersey

Address: 6606 Jackson St Apt 2 West New York, NJ 07093

Bankruptcy Case 11-43935-NLW Overview: "West New York, NJ resident Maria T Rivera's November 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2012."
Maria T Rivera — New Jersey, 11-43935


ᐅ Reynaldo H Rivera, New Jersey

Address: 226 66th St Apt 11 West New York, NJ 07093-3153

Bankruptcy Case 15-33623-RG Overview: "In a Chapter 7 bankruptcy case, Reynaldo H Rivera from West New York, NJ, saw his proceedings start in Dec 18, 2015 and complete by 03.17.2016, involving asset liquidation."
Reynaldo H Rivera — New Jersey, 15-33623-RG


ᐅ Luz Yolanda Rivera, New Jersey

Address: 584 60th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-14207-NLW7: "In West New York, NJ, Luz Yolanda Rivera filed for Chapter 7 bankruptcy in February 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Luz Yolanda Rivera — New Jersey, 12-14207


ᐅ Pedro Rivera, New Jersey

Address: 108 68th St Fl 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-19710-RG: "In a Chapter 7 bankruptcy case, Pedro Rivera from West New York, NJ, saw his proceedings start in 2010-03-31 and complete by 07.21.2010, involving asset liquidation."
Pedro Rivera — New Jersey, 10-19710-RG


ᐅ Barbarito Rivero, New Jersey

Address: 5001 Park Ave Apt 16M West New York, NJ 07093

Bankruptcy Case 10-10266-MS Summary: "The bankruptcy filing by Barbarito Rivero, undertaken in 2010-01-06 in West New York, NJ under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Barbarito Rivero — New Jersey, 10-10266-MS


ᐅ Teresa Rueda, New Jersey

Address: 223 60th St Apt 4 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-23335-NLW: "In West New York, NJ, Teresa Rueda filed for Chapter 7 bankruptcy in Jun 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2013."
Teresa Rueda — New Jersey, 13-23335


ᐅ Issiac L Ruiz, New Jersey

Address: 6404 Park Ave Apt 24 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-26212-RG7: "West New York, NJ resident Issiac L Ruiz's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Issiac L Ruiz — New Jersey, 13-26212-RG


ᐅ Jose Omar Ruiz, New Jersey

Address: 6312 Park Ave Apt 6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-15143-NLW: "The bankruptcy record of Jose Omar Ruiz from West New York, NJ, shows a Chapter 7 case filed in 02.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-20."
Jose Omar Ruiz — New Jersey, 11-15143


ᐅ Sr Paul Rybkin, New Jersey

Address: 413 68th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-31446-DHS: "In a Chapter 7 bankruptcy case, Sr Paul Rybkin from West New York, NJ, saw their proceedings start in 07/13/2010 and complete by October 2010, involving asset liquidation."
Sr Paul Rybkin — New Jersey, 10-31446