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 Edy A Rivero, New Jersey

Address: 6611 Park Ave Apt 3B West New York, NJ 07093

Bankruptcy Case 11-14252-NLW Summary: "West New York, NJ resident Edy A Rivero's February 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-13."
Edy A Rivero — New Jersey, 11-14252


ᐅ Delfina Y Roagna, New Jersey

Address: 7007 Jackson St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-22211-NLW7: "Delfina Y Roagna's bankruptcy, initiated in 2012-05-10 and concluded by 08/30/2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delfina Y Roagna — New Jersey, 12-22211


ᐅ Juan Robert, New Jersey

Address: 6119 Palisade Ave Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-43684-DHS: "In a Chapter 7 bankruptcy case, Juan Robert from West New York, NJ, saw their proceedings start in December 2009 and complete by Mar 22, 2010, involving asset liquidation."
Juan Robert — New Jersey, 09-43684


ᐅ Paula Isabel Robertson, New Jersey

Address: 6605 Bergenline Ave Fl 2ND West New York, NJ 07093-1703

Bankruptcy Case 15-18304-JKS Overview: "Paula Isabel Robertson's bankruptcy, initiated in May 3, 2015 and concluded by 2015-08-01 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Isabel Robertson — New Jersey, 15-18304


ᐅ Maria Carmen Robles, New Jersey

Address: 6001 Harrison Pl Apt 8 West New York, NJ 07093-2291

Concise Description of Bankruptcy Case 2014-20367-RG7: "Maria Carmen Robles's Chapter 7 bankruptcy, filed in West New York, NJ in 05/22/2014, led to asset liquidation, with the case closing in August 2014."
Maria Carmen Robles — New Jersey, 2014-20367-RG


ᐅ Derek Roche, New Jersey

Address: 6016 Buchanan Pl West New York, NJ 07093

Bankruptcy Case 11-41225-DHS Overview: "Derek Roche's bankruptcy, initiated in 2011-10-28 and concluded by Feb 17, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Roche — New Jersey, 11-41225


ᐅ Nohemy Rodas, New Jersey

Address: 6023 Monroe Pl West New York, NJ 07093

Bankruptcy Case 13-14587-DHS Summary: "In West New York, NJ, Nohemy Rodas filed for Chapter 7 bankruptcy in 03.05.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Nohemy Rodas — New Jersey, 13-14587


ᐅ Yolanda Rodriguez, New Jersey

Address: 5806 Park Ave Apt 5A West New York, NJ 07093

Concise Description of Bankruptcy Case 11-19651-NLW7: "In a Chapter 7 bankruptcy case, Yolanda Rodriguez from West New York, NJ, saw her proceedings start in 2011-03-30 and complete by 07/20/2011, involving asset liquidation."
Yolanda Rodriguez — New Jersey, 11-19651


ᐅ Garcia Odania Rodriguez, New Jersey

Address: 563 59th St Apt Rearhouse West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-45314-MS: "In a Chapter 7 bankruptcy case, Garcia Odania Rodriguez from West New York, NJ, saw their proceedings start in 2011-12-12 and complete by Apr 2, 2012, involving asset liquidation."
Garcia Odania Rodriguez — New Jersey, 11-45314-MS


ᐅ Bayardo Rodriguez, New Jersey

Address: 571 57th St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-20926-RG7: "In West New York, NJ, Bayardo Rodriguez filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2013."
Bayardo Rodriguez — New Jersey, 13-20926-RG


ᐅ Silvia M Rodriguez, New Jersey

Address: 525 60th St Apt 16 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-10464-RG7: "West New York, NJ resident Silvia M Rodriguez's Jan 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2013."
Silvia M Rodriguez — New Jersey, 13-10464-RG


ᐅ Pedro A Rodriguez, New Jersey

Address: 6124 Harrison Pl West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-44654-RG: "The case of Pedro A Rodriguez 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 A Rodriguez — New Jersey, 11-44654-RG


ᐅ Francisco J Rodriguez, New Jersey

Address: 327 70th St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-20204-DHS7: "West New York, NJ resident Francisco J Rodriguez's 2012-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Francisco J Rodriguez — New Jersey, 12-20204


ᐅ Marisela Rodriguez, New Jersey

Address: 407 59th St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-18299-NLW Overview: "In West New York, NJ, Marisela Rodriguez filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Marisela Rodriguez — New Jersey, 10-18299


ᐅ Elvin Rodriguez, New Jersey

Address: 6211 Hudson Ave Apt 3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-24218-NLW: "Elvin Rodriguez's Chapter 7 bankruptcy, filed in West New York, NJ in 05/07/2010, led to asset liquidation, with the case closing in Aug 27, 2010."
Elvin Rodriguez — New Jersey, 10-24218


ᐅ Jr Carlos A Rodriguez, New Jersey

Address: 619 57th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-18578-RG: "The bankruptcy filing by Jr Carlos A Rodriguez, undertaken in Mar 31, 2012 in West New York, NJ under Chapter 7, concluded with discharge in 2012-07-21 after liquidating assets."
Jr Carlos A Rodriguez — New Jersey, 12-18578-RG


ᐅ Jr Carlos Julio Rodriguez, New Jersey

Address: 5805 Madison St West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-17550-MS: "The bankruptcy filing by Jr Carlos Julio Rodriguez, undertaken in Mar 14, 2011 in West New York, NJ under Chapter 7, concluded with discharge in 07.04.2011 after liquidating assets."
Jr Carlos Julio Rodriguez — New Jersey, 11-17550-MS


ᐅ Jose M Rodriguez, New Jersey

Address: 116 60th St Apt 1 West New York, NJ 07093

Bankruptcy Case 11-31594-RG Overview: "Jose M Rodriguez's Chapter 7 bankruptcy, filed in West New York, NJ in July 2011, led to asset liquidation, with the case closing in 11.08.2011."
Jose M Rodriguez — New Jersey, 11-31594-RG


ᐅ Esteban Rodriguez, New Jersey

Address: 596 59th St West New York, NJ 07093

Bankruptcy Case 11-29498-MS Overview: "The bankruptcy record of Esteban Rodriguez from West New York, NJ, shows a Chapter 7 case filed in 06.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-18."
Esteban Rodriguez — New Jersey, 11-29498-MS


ᐅ Juan A Rodriguez, New Jersey

Address: 118 59th St West New York, NJ 07093

Bankruptcy Case 13-17575-MS Summary: "The bankruptcy record of Juan A Rodriguez from West New York, NJ, shows a Chapter 7 case filed in Apr 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Juan A Rodriguez — New Jersey, 13-17575-MS


ᐅ Nelsa Rodriguez, New Jersey

Address: 5101 Park Ave Apt 6C West New York, NJ 07093

Concise Description of Bankruptcy Case 11-45807-DHS7: "The bankruptcy filing by Nelsa Rodriguez, undertaken in December 2011 in West New York, NJ under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Nelsa Rodriguez — New Jersey, 11-45807


ᐅ Sossa German Rodriguez, New Jersey

Address: 5129 Bergenline Ave West New York, NJ 07093-5568

Bankruptcy Case 16-24482-RG Overview: "West New York, NJ resident Sossa German Rodriguez's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2016."
Sossa German Rodriguez — New Jersey, 16-24482-RG


ᐅ Juan C Rodriguez, New Jersey

Address: 6003 Fillmore Pl Apt 102S West New York, NJ 07093

Concise Description of Bankruptcy Case 13-24009-MS7: "Juan C Rodriguez's bankruptcy, initiated in 2013-06-25 and concluded by 2013-09-30 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 Rodriguez — New Jersey, 13-24009-MS


ᐅ Carmen Rodriguez, New Jersey

Address: 6600 Broadway Apt 3D West New York, NJ 07093

Bankruptcy Case 10-21100-DHS Summary: "The bankruptcy filing by Carmen Rodriguez, undertaken in 04/13/2010 in West New York, NJ under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Carmen Rodriguez — New Jersey, 10-21100


ᐅ Mirza M Rodriguez, New Jersey

Address: 5601 Kennedy Blvd E Apt 16F West New York, NJ 07093

Bankruptcy Case 12-24643-RG Overview: "The bankruptcy filing by Mirza M Rodriguez, undertaken in June 7, 2012 in West New York, NJ under Chapter 7, concluded with discharge in Sep 27, 2012 after liquidating assets."
Mirza M Rodriguez — New Jersey, 12-24643-RG


ᐅ Tanya M Rodriguez, New Jersey

Address: 562 52nd St Apt 304 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-25513-NLW: "The bankruptcy record of Tanya M Rodriguez from West New York, NJ, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Tanya M Rodriguez — New Jersey, 11-25513


ᐅ Marola Rodriguez, New Jersey

Address: 5004 Palisade Ave Apt 51 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-23875-DHS: "The case of Marola Rodriguez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marola Rodriguez — New Jersey, 10-23875


ᐅ Irama M Rodriguez, New Jersey

Address: 400 68th St Apt 3E West New York, NJ 07093

Bankruptcy Case 11-27785-MS Summary: "The case of Irama M Rodriguez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irama M Rodriguez — New Jersey, 11-27785-MS


ᐅ Cruz Maria E Rodriguez, New Jersey

Address: 127 63rd St Apt 5 West New York, NJ 07093

Bankruptcy Case 13-26146-MS Summary: "Cruz Maria E Rodriguez's Chapter 7 bankruptcy, filed in West New York, NJ in 07.24.2013, led to asset liquidation, with the case closing in Oct 29, 2013."
Cruz Maria E Rodriguez — New Jersey, 13-26146-MS


ᐅ Maykel Rodriguez, New Jersey

Address: 408 57th St Apt 2 West New York, NJ 07093-2120

Bankruptcy Case 15-33322-RG Summary: "In West New York, NJ, Maykel Rodriguez filed for Chapter 7 bankruptcy in 12.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-13."
Maykel Rodriguez — New Jersey, 15-33322-RG


ᐅ Yoan L Rodriguez, New Jersey

Address: 160 61st St West New York, NJ 07093

Bankruptcy Case 13-29828-MS Summary: "In a Chapter 7 bankruptcy case, Yoan L Rodriguez from West New York, NJ, saw their proceedings start in September 10, 2013 and complete by 12/16/2013, involving asset liquidation."
Yoan L Rodriguez — New Jersey, 13-29828-MS


ᐅ Serpa Angel Rodriguez, New Jersey

Address: 6005 Jackson St West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-25066-RG: "The bankruptcy filing by Serpa Angel Rodriguez, undertaken in June 2012 in West New York, NJ under Chapter 7, concluded with discharge in October 1, 2012 after liquidating assets."
Serpa Angel Rodriguez — New Jersey, 12-25066-RG


ᐅ Diana M Rodriguez, New Jersey

Address: 5209 Polk St Unit 220 West New York, NJ 07093

Bankruptcy Case 11-27187-MS Summary: "In West New York, NJ, Diana M Rodriguez filed for Chapter 7 bankruptcy in 06.02.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2011."
Diana M Rodriguez — New Jersey, 11-27187-MS


ᐅ Medina Martha Rodriguez, New Jersey

Address: 5509 Madison St West New York, NJ 07093

Concise Description of Bankruptcy Case 10-43894-MS7: "Medina Martha Rodriguez's Chapter 7 bankruptcy, filed in West New York, NJ in Oct 30, 2010, led to asset liquidation, with the case closing in February 2011."
Medina Martha Rodriguez — New Jersey, 10-43894-MS


ᐅ Marco A Rodriguez, New Jersey

Address: 5008 Palisade Ave Apt B4 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-17595-MS7: "The bankruptcy filing by Marco A Rodriguez, undertaken in 03/15/2011 in West New York, NJ under Chapter 7, concluded with discharge in 06.17.2011 after liquidating assets."
Marco A Rodriguez — New Jersey, 11-17595-MS


ᐅ Maria C Rojas, New Jersey

Address: 5515 Grant Pl Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-23088-MS7: "Maria C Rojas's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-06-13, led to asset liquidation, with the case closing in September 2013."
Maria C Rojas — New Jersey, 13-23088-MS


ᐅ Bolivar Orlando Roman, New Jersey

Address: 6404 Park Ave Apt 43 West New York, NJ 07093-4118

Concise Description of Bankruptcy Case 15-25807-RG7: "Bolivar Orlando Roman's bankruptcy, initiated in 08/20/2015 and concluded by November 18, 2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bolivar Orlando Roman — New Jersey, 15-25807-RG


ᐅ Jeanel N Roman, New Jersey

Address: 634 57th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-35753-DHS: "The bankruptcy filing by Jeanel N Roman, undertaken in 09.30.2009 in West New York, NJ under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Jeanel N Roman — New Jersey, 09-35753


ᐅ Jorge L Roman, New Jersey

Address: 6021 Harrison Pl Apt 2 West New York, NJ 07093-2203

Snapshot of U.S. Bankruptcy Proceeding Case 14-34089-RG: "West New York, NJ resident Jorge L Roman's November 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Jorge L Roman — New Jersey, 14-34089-RG


ᐅ Jose Roman, New Jersey

Address: 6807 Broadway West New York, NJ 07093

Concise Description of Bankruptcy Case 10-28455-RG7: "The bankruptcy filing by Jose Roman, undertaken in June 16, 2010 in West New York, NJ under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jose Roman — New Jersey, 10-28455-RG


ᐅ Aleyda Romano, New Jersey

Address: 231 64th St Apt 41 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-23437-NLW7: "Aleyda Romano's Chapter 7 bankruptcy, filed in West New York, NJ in June 2013, led to asset liquidation, with the case closing in 09/23/2013."
Aleyda Romano — New Jersey, 13-23437


ᐅ Celina Romano, New Jersey

Address: 513 56th St West New York, NJ 07093

Concise Description of Bankruptcy Case 10-44882-MS7: "Celina Romano's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-11-09, led to asset liquidation, with the case closing in Mar 1, 2011."
Celina Romano — New Jersey, 10-44882-MS


ᐅ Steven Romero, New Jersey

Address: 581 60th St Apt 7 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-19551-RG7: "Steven Romero's bankruptcy, initiated in March 29, 2011 and concluded by July 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Romero — New Jersey, 11-19551-RG


ᐅ Portillo Roxana N Romero, New Jersey

Address: 210 71st St Apt 1 West New York, NJ 07093-3412

Brief Overview of Bankruptcy Case 15-19990-RG: "West New York, NJ resident Portillo Roxana N Romero's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Portillo Roxana N Romero — New Jersey, 15-19990-RG


ᐅ Hernandez Ivan Romero, New Jersey

Address: 315 61st St Apt 1 West New York, NJ 07093-5401

Concise Description of Bankruptcy Case 14-22669-TBA7: "The case of Hernandez Ivan Romero 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 Ivan Romero — New Jersey, 14-22669


ᐅ Alicia Romo, New Jersey

Address: 37 66th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-19173-DHS7: "The bankruptcy filing by Alicia Romo, undertaken in 03/29/2010 in West New York, NJ under Chapter 7, concluded with discharge in July 19, 2010 after liquidating assets."
Alicia Romo — New Jersey, 10-19173


ᐅ Adolfo De La Rosa, New Jersey

Address: 6717 Jackson St West New York, NJ 07093

Bankruptcy Case 13-35070-DHS Overview: "In West New York, NJ, Adolfo De La Rosa filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Adolfo De La Rosa — New Jersey, 13-35070


ᐅ Claudia C Rosado, New Jersey

Address: 5405 Jackson St West New York, NJ 07093

Bankruptcy Case 11-11151-NLW Summary: "The case of Claudia C Rosado in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia C Rosado — New Jersey, 11-11151


ᐅ Helen Y Rosario, New Jersey

Address: 36 63rd St Fl 2ND West New York, NJ 07093-4002

Concise Description of Bankruptcy Case 16-15633-RG7: "The bankruptcy record of Helen Y Rosario from West New York, NJ, shows a Chapter 7 case filed in 2016-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2016."
Helen Y Rosario — New Jersey, 16-15633-RG


ᐅ Vanessa Rosario, New Jersey

Address: 528 66th St Apt 2 West New York, NJ 07093-1604

Concise Description of Bankruptcy Case 16-24575-JKS7: "In West New York, NJ, Vanessa Rosario filed for Chapter 7 bankruptcy in 2016-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2016."
Vanessa Rosario — New Jersey, 16-24575


ᐅ Iii Arturo J Rosario, New Jersey

Address: 6106 Park Ave West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-15175-MS: "In a Chapter 7 bankruptcy case, Iii Arturo J Rosario from West New York, NJ, saw his proceedings start in 02.23.2011 and complete by 05.27.2011, involving asset liquidation."
Iii Arturo J Rosario — New Jersey, 11-15175-MS


ᐅ Milagros I Rosario, New Jersey

Address: 5304 Palisade Ave Apt 103B West New York, NJ 07093-2074

Snapshot of U.S. Bankruptcy Proceeding Case 16-12486-RG: "The case of Milagros I Rosario in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagros I Rosario — New Jersey, 16-12486-RG


ᐅ Ramon A Rosario, New Jersey

Address: 220 51st St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-23576-RG7: "In West New York, NJ, Ramon A Rosario filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2011."
Ramon A Rosario — New Jersey, 11-23576-RG


ᐅ Alvel Rosario, New Jersey

Address: 237 70th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-13107-NLW7: "Alvel Rosario's bankruptcy, initiated in Feb 16, 2013 and concluded by 05/24/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvel Rosario — New Jersey, 13-13107


ᐅ Jaime J Rosas, New Jersey

Address: PO Box 1116 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-25906-NLW: "The bankruptcy filing by Jaime J Rosas, undertaken in 06.22.2012 in West New York, NJ under Chapter 7, concluded with discharge in 10/12/2012 after liquidating assets."
Jaime J Rosas — New Jersey, 12-25906


ᐅ Rachelina Rosato, New Jersey

Address: 545 60th St Apt 3D West New York, NJ 07093-1380

Snapshot of U.S. Bankruptcy Proceeding Case 16-13118-RG: "In a Chapter 7 bankruptcy case, Rachelina Rosato from West New York, NJ, saw their proceedings start in Feb 22, 2016 and complete by 2016-05-22, involving asset liquidation."
Rachelina Rosato — New Jersey, 16-13118-RG


ᐅ John W Rosenberg, New Jersey

Address: 5814 Adams St Fl 1ST West New York, NJ 07093-1214

Concise Description of Bankruptcy Case 15-16282-JKS7: "In West New York, NJ, John W Rosenberg filed for Chapter 7 bankruptcy in 04/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-06."
John W Rosenberg — New Jersey, 15-16282


ᐅ Joy D Rosenberg, New Jersey

Address: 5814 Adams St Fl 1ST West New York, NJ 07093-1214

Bankruptcy Case 15-16282-JKS Overview: "The case of Joy D Rosenberg in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy D Rosenberg — New Jersey, 15-16282


ᐅ Seth J Rothman, New Jersey

Address: 25 Ave at Port Imperial Apt 819 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-43028-MS7: "In a Chapter 7 bankruptcy case, Seth J Rothman from West New York, NJ, saw his proceedings start in 2011-11-15 and complete by 03/06/2012, involving asset liquidation."
Seth J Rothman — New Jersey, 11-43028-MS


ᐅ Martha R Rozo, New Jersey

Address: 6007 Madison St West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-20143-NLW: "The case of Martha R Rozo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha R Rozo — New Jersey, 11-20143


ᐅ Maria E Sacaquirin, New Jersey

Address: 5311 Hudson Ave Apt 2 West New York, NJ 07093-2654

Bankruptcy Case 16-18829-JKS Summary: "In West New York, NJ, Maria E Sacaquirin filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Maria E Sacaquirin — New Jersey, 16-18829


ᐅ Yamil Sacin, New Jersey

Address: 5601 Bergenline Ave Apt 2 West New York, NJ 07093-1268

Snapshot of U.S. Bankruptcy Proceeding Case 14-22751-DHS: "The bankruptcy record of Yamil Sacin from West New York, NJ, shows a Chapter 7 case filed in 06/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Yamil Sacin — New Jersey, 14-22751


ᐅ Laura Saco, New Jersey

Address: 304 71st St Apt 11 West New York, NJ 07093

Bankruptcy Case 10-39497-MS Summary: "Laura Saco's Chapter 7 bankruptcy, filed in West New York, NJ in 09.24.2010, led to asset liquidation, with the case closing in 12/23/2010."
Laura Saco — New Jersey, 10-39497-MS


ᐅ Merlin G Sagastume, New Jersey

Address: 5004 Palisade Ave Apt 25 West New York, NJ 07093-1934

Bankruptcy Case 16-11357-JKS Summary: "The bankruptcy record of Merlin G Sagastume from West New York, NJ, shows a Chapter 7 case filed in 2016-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Merlin G Sagastume — New Jersey, 16-11357


ᐅ Mohamad H Said, New Jersey

Address: 232 71st St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-12849-alg7: "The bankruptcy record of Mohamad H Said from West New York, NJ, shows a Chapter 7 case filed in Jul 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Mohamad H Said — New Jersey, 12-12849


ᐅ Jorge A Salazar, New Jersey

Address: 409 62nd St Apt 4 West New York, NJ 07093-2373

Snapshot of U.S. Bankruptcy Proceeding Case 15-10368-RG: "The bankruptcy record of Jorge A Salazar from West New York, NJ, shows a Chapter 7 case filed in 2015-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2015."
Jorge A Salazar — New Jersey, 15-10368-RG


ᐅ Eliecer F Salazar, New Jersey

Address: 326 60th St West New York, NJ 07093

Bankruptcy Case 13-22420-MS Overview: "The bankruptcy record of Eliecer F Salazar from West New York, NJ, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2013."
Eliecer F Salazar — New Jersey, 13-22420-MS


ᐅ Sandro Salazar, New Jersey

Address: 6113 Madison St West New York, NJ 07093

Bankruptcy Case 10-31617-RG Summary: "Sandro Salazar's Chapter 7 bankruptcy, filed in West New York, NJ in July 14, 2010, led to asset liquidation, with the case closing in October 15, 2010."
Sandro Salazar — New Jersey, 10-31617-RG


ᐅ Herman Salazar, New Jersey

Address: 309 57th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 09-36414-DHS7: "Herman Salazar's Chapter 7 bankruptcy, filed in West New York, NJ in Oct 2, 2009, led to asset liquidation, with the case closing in 01/07/2010."
Herman Salazar — New Jersey, 09-36414


ᐅ Diego H Salazar, New Jersey

Address: 6017 Van Buren Pl Apt B2 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-10569-DHS7: "The case of Diego H Salazar in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diego H Salazar — New Jersey, 12-10569


ᐅ Katerina Sales, New Jersey

Address: 6040 Kennedy Blvd E Apt 3L West New York, NJ 07093

Bankruptcy Case 11-10120-MS Overview: "In West New York, NJ, Katerina Sales filed for Chapter 7 bankruptcy in 01.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Katerina Sales — New Jersey, 11-10120-MS


ᐅ Gonzalez Jorge Salgado, New Jersey

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

Bankruptcy Case 15-28233-RG Overview: "The bankruptcy record of Gonzalez Jorge Salgado from West New York, NJ, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2016."
Gonzalez Jorge Salgado — New Jersey, 15-28233-RG


ᐅ Florentino Sanabria, New Jersey

Address: 5121 Bergenline Ave Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-42534-DHS: "In a Chapter 7 bankruptcy case, Florentino Sanabria from West New York, NJ, saw his proceedings start in Nov 9, 2011 and complete by 2012-02-17, involving asset liquidation."
Florentino Sanabria — New Jersey, 11-42534


ᐅ Madelin Sanabria, New Jersey

Address: 6901 Polk St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-41682-NLW: "The case of Madelin Sanabria in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madelin Sanabria — New Jersey, 11-41682


ᐅ Jaime G Sancehz, New Jersey

Address: 6209 Monroe Pl Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-34169-NLW: "The bankruptcy record of Jaime G Sancehz from West New York, NJ, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2013."
Jaime G Sancehz — New Jersey, 12-34169


ᐅ David Sanchez, New Jersey

Address: 6309 Jefferson St # 1 West New York, NJ 07093-5332

Concise Description of Bankruptcy Case 15-13198-RG7: "The case of David Sanchez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sanchez — New Jersey, 15-13198-RG


ᐅ Mary E Sanchez, New Jersey

Address: 407 62nd St Apt 7 West New York, NJ 07093-2341

Bankruptcy Case 16-12920-RG Overview: "West New York, NJ resident Mary E Sanchez's February 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Mary E Sanchez — New Jersey, 16-12920-RG


ᐅ Ximena Z Sanchez, New Jersey

Address: 520 55th St Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-23488-RG: "In West New York, NJ, Ximena Z Sanchez filed for Chapter 7 bankruptcy in Jun 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2013."
Ximena Z Sanchez — New Jersey, 13-23488-RG


ᐅ Javish R Sanchez, New Jersey

Address: 110 61st St Apt 6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-29832-RG: "In West New York, NJ, Javish R Sanchez filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2013."
Javish R Sanchez — New Jersey, 13-29832-RG


ᐅ Cynthia Gemita Sanchez, New Jersey

Address: 409 50th St Apt 2B West New York, NJ 07093-1974

Concise Description of Bankruptcy Case 16-14800-JKS7: "Cynthia Gemita Sanchez's bankruptcy, initiated in March 15, 2016 and concluded by 06/13/2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Gemita Sanchez — New Jersey, 16-14800


ᐅ Giovanny M Sanchez, New Jersey

Address: 81 70th St Apt 29 West New York, NJ 07093

Bankruptcy Case 12-11427-MS Overview: "In West New York, NJ, Giovanny M Sanchez filed for Chapter 7 bankruptcy in 01/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2012."
Giovanny M Sanchez — New Jersey, 12-11427-MS


ᐅ Roberto Sanchez, New Jersey

Address: 5111-5113 Palisade Ave Apt 4 West New York, NJ 07093

Bankruptcy Case 09-39185-MS Summary: "Roberto Sanchez's bankruptcy, initiated in October 2009 and concluded by 2010-02-04 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Sanchez — New Jersey, 09-39185-MS


ᐅ Esther Sanchez, New Jersey

Address: 223 70th St Apt AA1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-16714-NLW: "In a Chapter 7 bankruptcy case, Esther Sanchez from West New York, NJ, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Esther Sanchez — New Jersey, 11-16714


ᐅ Lisa A Sanchez, New Jersey

Address: 429 52nd St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-36233-MS: "The bankruptcy record of Lisa A Sanchez from West New York, NJ, shows a Chapter 7 case filed in 11.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2014."
Lisa A Sanchez — New Jersey, 13-36233-MS


ᐅ Ordonez Ruben Sanchez, New Jersey

Address: 5600 Palisade Ave Apt 1 West New York, NJ 07093-2126

Concise Description of Bankruptcy Case 2014-27674-DHS7: "Ordonez Ruben Sanchez's Chapter 7 bankruptcy, filed in West New York, NJ in August 2014, led to asset liquidation, with the case closing in November 2014."
Ordonez Ruben Sanchez — New Jersey, 2014-27674


ᐅ Jacqueline Sanchez, New Jersey

Address: 339 68th St Apt B West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-33338-DHS: "The bankruptcy record of Jacqueline Sanchez from West New York, NJ, shows a Chapter 7 case filed in Oct 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Jacqueline Sanchez — New Jersey, 13-33338


ᐅ Sandra Sanchez, New Jersey

Address: 415 51st St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-30873-MS: "The bankruptcy filing by Sandra Sanchez, undertaken in 2011-07-12 in West New York, NJ under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Sandra Sanchez — New Jersey, 11-30873-MS


ᐅ Michael Sanchez, New Jersey

Address: 136 66th St Apt 3 West New York, NJ 07093

Bankruptcy Case 10-41872-MS Overview: "The case of Michael Sanchez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sanchez — New Jersey, 10-41872-MS


ᐅ Carine Sohier, New Jersey

Address: 7004 Kennedy Blvd E Apt 4D West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-40710-MS: "In West New York, NJ, Carine Sohier filed for Chapter 7 bankruptcy in 2010-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-30."
Carine Sohier — New Jersey, 10-40710-MS


ᐅ Carlos A Soler, New Jersey

Address: 401 52nd St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-29895-DHS: "The bankruptcy filing by Carlos A Soler, undertaken in 08.10.2012 in West New York, NJ under Chapter 7, concluded with discharge in 11/30/2012 after liquidating assets."
Carlos A Soler — New Jersey, 12-29895


ᐅ Sr Luis A Solis, New Jersey

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

Bankruptcy Case 13-22345-NLW Overview: "The case of Sr Luis A Solis 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 Luis A Solis — New Jersey, 13-22345


ᐅ Rivera Julio Solorzano, New Jersey

Address: 415 66th St West New York, NJ 07093-2401

Snapshot of U.S. Bankruptcy Proceeding Case 16-10231-VFP: "The case of Rivera Julio Solorzano in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rivera Julio Solorzano — New Jersey, 16-10231


ᐅ Antoinett Sookdeo, New Jersey

Address: 6302 Jefferson St West New York, NJ 07093-5333

Brief Overview of Bankruptcy Case 15-26867-SLM: "Antoinett Sookdeo's Chapter 7 bankruptcy, filed in West New York, NJ in September 2015, led to asset liquidation, with the case closing in 12.03.2015."
Antoinett Sookdeo — New Jersey, 15-26867


ᐅ Francisco G Soriano, New Jersey

Address: 226 66th St Apt 3 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-10353-NLW: "The case of Francisco G Soriano in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco G Soriano — New Jersey, 13-10353


ᐅ Ana Gloria Sorto, New Jersey

Address: 6008 Fillmore Pl Apt C1 West New York, NJ 07093-2851

Snapshot of U.S. Bankruptcy Proceeding Case 2014-19690-TBA: "The bankruptcy filing by Ana Gloria Sorto, undertaken in 05/13/2014 in West New York, NJ under Chapter 7, concluded with discharge in 08.11.2014 after liquidating assets."
Ana Gloria Sorto — New Jersey, 2014-19690


ᐅ Carlos Luis Sorto, New Jersey

Address: 6008 Kennedy Blvd W Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-14647-DHS: "The bankruptcy filing by Carlos Luis Sorto, undertaken in Mar 6, 2013 in West New York, NJ under Chapter 7, concluded with discharge in 06.11.2013 after liquidating assets."
Carlos Luis Sorto — New Jersey, 13-14647


ᐅ Jose Alberto Sorto, New Jersey

Address: 411 58th St Apt 6 West New York, NJ 07093-2172

Concise Description of Bankruptcy Case 15-20405-RG7: "The bankruptcy filing by Jose Alberto Sorto, undertaken in 2015-06-02 in West New York, NJ under Chapter 7, concluded with discharge in 08.31.2015 after liquidating assets."
Jose Alberto Sorto — New Jersey, 15-20405-RG


ᐅ Rafaela Del Carmen Sorto, New Jersey

Address: 411 58th St Apt 6 West New York, NJ 07093-2172

Brief Overview of Bankruptcy Case 15-20405-RG: "Rafaela Del Carmen Sorto's Chapter 7 bankruptcy, filed in West New York, NJ in June 2015, led to asset liquidation, with the case closing in 2015-08-31."
Rafaela Del Carmen Sorto — New Jersey, 15-20405-RG


ᐅ Chil Elieser Sosa, New Jersey

Address: 128 68th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-11635-NLW: "In a Chapter 7 bankruptcy case, Chil Elieser Sosa from West New York, NJ, saw their proceedings start in 2010-01-21 and complete by 04/23/2010, involving asset liquidation."
Chil Elieser Sosa — New Jersey, 10-11635


ᐅ Elaine Soto, New Jersey

Address: 110 67th St Apt 2 West New York, NJ 07093-3203

Bankruptcy Case 15-15118-RG Overview: "In a Chapter 7 bankruptcy case, Elaine Soto from West New York, NJ, saw her proceedings start in March 23, 2015 and complete by June 2015, involving asset liquidation."
Elaine Soto — New Jersey, 15-15118-RG