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 Dany Saade, New Jersey

Address: 6025 Hudson Ave Apt 13 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-15077-DHS7: "The case of Dany Saade in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dany Saade — New Jersey, 10-15077


ᐅ Jose Santana, New Jersey

Address: 328 61st St Apt 1D West New York, NJ 07093

Concise Description of Bankruptcy Case 10-39432-RG7: "The bankruptcy filing by Jose Santana, undertaken in 2010-09-23 in West New York, NJ under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jose Santana — New Jersey, 10-39432-RG


ᐅ Nixon Santana, New Jersey

Address: 6600 Broadway Apt 1H West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-14739-DHS: "The bankruptcy record of Nixon Santana from West New York, NJ, shows a Chapter 7 case filed in Mar 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
Nixon Santana — New Jersey, 13-14739


ᐅ Diana Santiago, New Jersey

Address: 409 68th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 09-38769-RG7: "The bankruptcy record of Diana Santiago 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 February 2, 2010."
Diana Santiago — New Jersey, 09-38769-RG


ᐅ Aviles Denise Santiago, New Jersey

Address: 420 57th St West New York, NJ 07093-2120

Snapshot of U.S. Bankruptcy Proceeding Case 09-33344-DHS: "Filing for Chapter 13 bankruptcy in 2009-09-03, Aviles Denise Santiago from West New York, NJ, structured a repayment plan, achieving discharge in 2014-12-10."
Aviles Denise Santiago — New Jersey, 09-33344


ᐅ Bleyde Santiago, New Jersey

Address: 216 53rd St Apt 2 West New York, NJ 07093

Bankruptcy Case 11-18210-NLW Summary: "The bankruptcy filing by Bleyde Santiago, undertaken in 2011-03-18 in West New York, NJ under Chapter 7, concluded with discharge in 06/22/2011 after liquidating assets."
Bleyde Santiago — New Jersey, 11-18210


ᐅ Rojas Orisel Santiesteban, New Jersey

Address: 6001 Polk St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-10889-MS: "In a Chapter 7 bankruptcy case, Rojas Orisel Santiesteban from West New York, NJ, saw their proceedings start in January 13, 2012 and complete by Apr 13, 2012, involving asset liquidation."
Rojas Orisel Santiesteban — New Jersey, 12-10889-MS


ᐅ Alexis Santillan, New Jersey

Address: 6823 Madison St Fl 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-16705-RG: "The bankruptcy record of Alexis Santillan from West New York, NJ, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2011."
Alexis Santillan — New Jersey, 11-16705-RG


ᐅ Grisalida F Santos, New Jersey

Address: 432 56th St Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-14718-MS: "In a Chapter 7 bankruptcy case, Grisalida F Santos from West New York, NJ, saw their proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Grisalida F Santos — New Jersey, 13-14718-MS


ᐅ Hilda Santos, New Jersey

Address: 5105 Hudson Ave Apt 1B West New York, NJ 07093

Concise Description of Bankruptcy Case 10-42328-DHS7: "West New York, NJ resident Hilda Santos's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2011."
Hilda Santos — New Jersey, 10-42328


ᐅ Maria C Santos, New Jersey

Address: 6722 Madison St Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-14585-NLW7: "In West New York, NJ, Maria C Santos filed for Chapter 7 bankruptcy in February 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2012."
Maria C Santos — New Jersey, 12-14585


ᐅ Eunice Santos, New Jersey

Address: 5800 Jefferson St Apt 5D West New York, NJ 07093

Concise Description of Bankruptcy Case 10-43385-MS7: "The bankruptcy filing by Eunice Santos, undertaken in 2010-10-28 in West New York, NJ under Chapter 7, concluded with discharge in Jan 21, 2011 after liquidating assets."
Eunice Santos — New Jersey, 10-43385-MS


ᐅ Kathleen A Santos, New Jersey

Address: 5103 Kennedy Blvd E Apt 2 West New York, NJ 07093-3569

Bankruptcy Case 16-15082-RG Summary: "In a Chapter 7 bankruptcy case, Kathleen A Santos from West New York, NJ, saw her proceedings start in Mar 18, 2016 and complete by Jun 16, 2016, involving asset liquidation."
Kathleen A Santos — New Jersey, 16-15082-RG


ᐅ Delta Santos, New Jersey

Address: 6003 Fillmore Pl Apt 411S West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-28876-RG: "In a Chapter 7 bankruptcy case, Delta Santos from West New York, NJ, saw her proceedings start in 08/28/2013 and complete by 2013-12-03, involving asset liquidation."
Delta Santos — New Jersey, 13-28876-RG


ᐅ Silvia Santos, New Jersey

Address: 6000 Tyler Pl West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-21863-RG: "In West New York, NJ, Silvia Santos filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Silvia Santos — New Jersey, 11-21863-RG


ᐅ Damaris Santoya, New Jersey

Address: 569 59th St Apt 6 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-39262-RG: "Damaris Santoya's bankruptcy, initiated in December 2012 and concluded by 2013-03-24 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Santoya — New Jersey, 12-39262-RG


ᐅ Maimouna Sar, New Jersey

Address: 136 69th St Apt 4E West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-27606-MS: "In a Chapter 7 bankruptcy case, Maimouna Sar from West New York, NJ, saw their proceedings start in 2011-06-08 and complete by September 28, 2011, involving asset liquidation."
Maimouna Sar — New Jersey, 11-27606-MS


ᐅ Amalia Saravia, New Jersey

Address: 6217 Jefferson St West New York, NJ 07093

Bankruptcy Case 12-19681-RG Overview: "The bankruptcy record of Amalia Saravia from West New York, NJ, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2012."
Amalia Saravia — New Jersey, 12-19681-RG


ᐅ Nelson Saravia, New Jersey

Address: 5002 Hudson Ave Apt 1B West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-17212-MS: "In a Chapter 7 bankruptcy case, Nelson Saravia from West New York, NJ, saw his proceedings start in 04/04/2013 and complete by July 12, 2013, involving asset liquidation."
Nelson Saravia — New Jersey, 13-17212-MS


ᐅ Mario Anibal Sarmiento, New Jersey

Address: 5601 Kennedy Blvd E Apt 14K West New York, NJ 07093

Concise Description of Bankruptcy Case 12-19286-NLW7: "West New York, NJ resident Mario Anibal Sarmiento's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Mario Anibal Sarmiento — New Jersey, 12-19286


ᐅ Milton M Sarmiento, New Jersey

Address: 7100 Kennedy Blvd E Apt 12K West New York, NJ 07093

Bankruptcy Case 11-43775-NLW Summary: "The bankruptcy filing by Milton M Sarmiento, undertaken in November 2011 in West New York, NJ under Chapter 7, concluded with discharge in 03/14/2012 after liquidating assets."
Milton M Sarmiento — New Jersey, 11-43775


ᐅ Sandra M Sarro, New Jersey

Address: 6040 Kennedy Blvd E Apt 11 West New York, NJ 07093

Bankruptcy Case 13-16825-DHS Overview: "Sandra M Sarro's bankruptcy, initiated in 03.30.2013 and concluded by Jul 5, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Sarro — New Jersey, 13-16825


ᐅ Lisa M Savaneth, New Jersey

Address: 6212 Polk St West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-18605-DHS: "The bankruptcy filing by Lisa M Savaneth, undertaken in 03/22/2011 in West New York, NJ under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Lisa M Savaneth — New Jersey, 11-18605


ᐅ Michael Sawch, New Jersey

Address: 6600 Broadway Apt 4E West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-39329-DHS: "The case of Michael Sawch 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 Sawch — New Jersey, 10-39329


ᐅ Sheetal J Sawhney, New Jersey

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

Bankruptcy Case 13-12430-DHS Overview: "Sheetal J Sawhney's bankruptcy, initiated in 02.06.2013 and concluded by 05.14.2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheetal J Sawhney — New Jersey, 13-12430


ᐅ Maria Scherillo, New Jersey

Address: 6411 Bergenline Ave # 1 West New York, NJ 07093

Bankruptcy Case 11-11987-MS Overview: "In West New York, NJ, Maria Scherillo filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Maria Scherillo — New Jersey, 11-11987-MS


ᐅ Marianne Schiebel, New Jersey

Address: 116 68th St West New York, NJ 07093

Bankruptcy Case 13-23008-NLW Summary: "The bankruptcy record of Marianne Schiebel from West New York, NJ, shows a Chapter 7 case filed in Jun 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2013."
Marianne Schiebel — New Jersey, 13-23008


ᐅ Martha Schipkowski, New Jersey

Address: 314 68th St Apt 4 West New York, NJ 07093-2437

Bankruptcy Case 2014-24321-RG Overview: "The case of Martha Schipkowski 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 Schipkowski — New Jersey, 2014-24321-RG


ᐅ Ashleigh R Schuddekopf, New Jersey

Address: 32 51st St West New York, NJ 07093-3501

Brief Overview of Bankruptcy Case 14-13376-NLW: "In a Chapter 7 bankruptcy case, Ashleigh R Schuddekopf from West New York, NJ, saw her proceedings start in Feb 26, 2014 and complete by May 27, 2014, involving asset liquidation."
Ashleigh R Schuddekopf — New Jersey, 14-13376


ᐅ John Matthew Scodras, New Jersey

Address: 30 Ave at Port Imperial Apt 202 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-39949-MS: "The case of John Matthew Scodras in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Matthew Scodras — New Jersey, 12-39949-MS


ᐅ Elmer Segovia, New Jersey

Address: 135 70th St Apt 1 West New York, NJ 07093

Bankruptcy Case 11-18544-NLW Overview: "The bankruptcy filing by Elmer Segovia, undertaken in 03/22/2011 in West New York, NJ under Chapter 7, concluded with discharge in 07.12.2011 after liquidating assets."
Elmer Segovia — New Jersey, 11-18544


ᐅ Cifuentes Beatriz Y Segura, New Jersey

Address: 6300 Broadway Apt 1 West New York, NJ 07093

Bankruptcy Case 12-10414-MS Summary: "In West New York, NJ, Cifuentes Beatriz Y Segura filed for Chapter 7 bankruptcy in 01.09.2012. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2012."
Cifuentes Beatriz Y Segura — New Jersey, 12-10414-MS


ᐅ Nemecia Semidey, New Jersey

Address: 550 56th St Apt 2 West New York, NJ 07093

Bankruptcy Case 11-10639-RG Summary: "The bankruptcy filing by Nemecia Semidey, undertaken in 2011-01-10 in West New York, NJ under Chapter 7, concluded with discharge in 05.02.2011 after liquidating assets."
Nemecia Semidey — New Jersey, 11-10639-RG


ᐅ Maria Sequeira, New Jersey

Address: 5129 Bergenline Ave Apt 14 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-46222-NLW: "The bankruptcy filing by Maria Sequeira, undertaken in 12.22.2011 in West New York, NJ under Chapter 7, concluded with discharge in April 12, 2012 after liquidating assets."
Maria Sequeira — New Jersey, 11-46222


ᐅ Benita Serrano, New Jersey

Address: 318 56th St Apt 2 West New York, NJ 07093

Bankruptcy Case 12-11285-DHS Summary: "Benita Serrano's bankruptcy, initiated in Jan 19, 2012 and concluded by May 10, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benita Serrano — New Jersey, 12-11285


ᐅ Richard Seufferheld, New Jersey

Address: 6311 Park Ave Apt A1 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-25971-RG7: "The case of Richard Seufferheld in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Seufferheld — New Jersey, 10-25971-RG


ᐅ Shatrughan Sharma, New Jersey

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

Bankruptcy Case 12-17154-NLW Overview: "In a Chapter 7 bankruptcy case, Shatrughan Sharma from West New York, NJ, saw their proceedings start in 2012-03-20 and complete by 07/10/2012, involving asset liquidation."
Shatrughan Sharma — New Jersey, 12-17154


ᐅ Ernest Shelton, New Jersey

Address: 5001 Park Ave Apt 9D West New York, NJ 07093

Bankruptcy Case 10-10429-MS Overview: "Ernest Shelton's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-01-07, led to asset liquidation, with the case closing in 04/09/2010."
Ernest Shelton — New Jersey, 10-10429-MS


ᐅ Cruz Luis E Sierra, New Jersey

Address: 5613 Palisade Ave Apt 2 West New York, NJ 07093

Bankruptcy Case 11-27906-RG Overview: "The bankruptcy filing by Cruz Luis E Sierra, undertaken in 06/10/2011 in West New York, NJ under Chapter 7, concluded with discharge in 09/30/2011 after liquidating assets."
Cruz Luis E Sierra — New Jersey, 11-27906-RG


ᐅ Jorge B Silva, New Jersey

Address: 5101 Park Ave Apt 16F West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-41022-RG: "In West New York, NJ, Jorge B Silva filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
Jorge B Silva — New Jersey, 11-41022-RG


ᐅ Amelia Silvera, New Jersey

Address: 156 61st St West New York, NJ 07093-2925

Concise Description of Bankruptcy Case 16-10637-SLM7: "In a Chapter 7 bankruptcy case, Amelia Silvera from West New York, NJ, saw her proceedings start in 01/14/2016 and complete by Apr 13, 2016, involving asset liquidation."
Amelia Silvera — New Jersey, 16-10637


ᐅ Roberto Silvera, New Jersey

Address: 156 61st St West New York, NJ 07093-2925

Brief Overview of Bankruptcy Case 16-10637-SLM: "Roberto Silvera's bankruptcy, initiated in 01/14/2016 and concluded by 04.13.2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Silvera — New Jersey, 16-10637


ᐅ Gerardo Sinche, New Jersey

Address: 5701 Kennedy Blvd E Apt 12B West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-18802-DHS: "In West New York, NJ, Gerardo Sinche filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Gerardo Sinche — New Jersey, 10-18802


ᐅ Jennifer Singer, New Jersey

Address: 120 70th St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-22359-DHS7: "The bankruptcy filing by Jennifer Singer, undertaken in 2013-06-03 in West New York, NJ under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jennifer Singer — New Jersey, 13-22359


ᐅ Melanie Sirch, New Jersey

Address: 7000 Kennedy Blvd E Apt 49D West New York, NJ 07093

Bankruptcy Case 10-18805-RG Summary: "In West New York, NJ, Melanie Sirch filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Melanie Sirch — New Jersey, 10-18805-RG


ᐅ Robyn Lynn Sklar, New Jersey

Address: 10 66th St Apt 2B West New York, NJ 07093-4340

Bankruptcy Case 15-26528-SLM Overview: "West New York, NJ resident Robyn Lynn Sklar's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Robyn Lynn Sklar — New Jersey, 15-26528


ᐅ Lianna Sousa, New Jersey

Address: 114 57th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-17302-NLW: "In a Chapter 7 bankruptcy case, Lianna Sousa from West New York, NJ, saw their proceedings start in Mar 12, 2010 and complete by Jul 2, 2010, involving asset liquidation."
Lianna Sousa — New Jersey, 10-17302


ᐅ Luis A Suarez, New Jersey

Address: 581 62nd St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-33596-DHS: "In West New York, NJ, Luis A Suarez filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Luis A Suarez — New Jersey, 11-33596


ᐅ Dolly Suarez, New Jersey

Address: 211 64th St Apt 13 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-25801-DHS7: "In a Chapter 7 bankruptcy case, Dolly Suarez from West New York, NJ, saw her proceedings start in May 2010 and complete by 2010-09-13, involving asset liquidation."
Dolly Suarez — New Jersey, 10-25801


ᐅ Maria Antonieta Suarez, New Jersey

Address: 594 65th St West New York, NJ 07093-5302

Bankruptcy Case 14-35364-RG Overview: "Maria Antonieta Suarez's bankruptcy, initiated in 2014-12-18 and concluded by 2015-03-18 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Antonieta Suarez — New Jersey, 14-35364-RG


ᐅ Arboleda Olga L Suarez, New Jersey

Address: 421 53rd St Apt E2 West New York, NJ 07093-2064

Brief Overview of Bankruptcy Case 14-32943-RG: "West New York, NJ resident Arboleda Olga L Suarez's 11.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2015."
Arboleda Olga L Suarez — New Jersey, 14-32943-RG


ᐅ Carla Suarez, New Jersey

Address: 5302 Park Ave Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-32200-NLW: "Carla Suarez's Chapter 7 bankruptcy, filed in West New York, NJ in July 20, 2010, led to asset liquidation, with the case closing in November 2010."
Carla Suarez — New Jersey, 10-32200


ᐅ Telmo E Suastegui, New Jersey

Address: 323 56th St Apt 409 West New York, NJ 07093-5943

Snapshot of U.S. Bankruptcy Proceeding Case 15-30172-JKS: "West New York, NJ resident Telmo E Suastegui's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2016."
Telmo E Suastegui — New Jersey, 15-30172


ᐅ Violeta E Suastegui, New Jersey

Address: 323 56th St Apt 409 West New York, NJ 07093-5943

Concise Description of Bankruptcy Case 16-13124-RG7: "The case of Violeta E Suastegui in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violeta E Suastegui — New Jersey, 16-13124-RG


ᐅ Antonio Suriel, New Jersey

Address: 5105 Hudson Ave West New York, NJ 07093-5215

Brief Overview of Bankruptcy Case 14-11095-DHS: "West New York, NJ resident Antonio Suriel's 2014-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2014."
Antonio Suriel — New Jersey, 14-11095


ᐅ Lazaro I Tamayo, New Jersey

Address: 300 67th St Apt 2R West New York, NJ 07093

Bankruptcy Case 12-38798-MS Summary: "The case of Lazaro I Tamayo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lazaro I Tamayo — New Jersey, 12-38798-MS


ᐅ Norma Tamborini, New Jersey

Address: 5010 Palisade Ave Apt C3 West New York, NJ 07093

Bankruptcy Case 10-25251-RG Overview: "Norma Tamborini's bankruptcy, initiated in May 2010 and concluded by 09.07.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Tamborini — New Jersey, 10-25251-RG


ᐅ Sosa Ismael Tapay, New Jersey

Address: 5612 Hudson Ave Apt 3A West New York, NJ 07093

Bankruptcy Case 10-26013-RG Summary: "In a Chapter 7 bankruptcy case, Sosa Ismael Tapay from West New York, NJ, saw his proceedings start in 2010-05-26 and complete by 09.15.2010, involving asset liquidation."
Sosa Ismael Tapay — New Jersey, 10-26013-RG


ᐅ Ernesto Dennys Tapia, New Jersey

Address: 6042 Park Ave Apt 5 West New York, NJ 07093-3710

Concise Description of Bankruptcy Case 14-13770-TBA7: "The bankruptcy record of Ernesto Dennys Tapia from West New York, NJ, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2014."
Ernesto Dennys Tapia — New Jersey, 14-13770


ᐅ Tarik El Tayebi, New Jersey

Address: 5528 Bergenline Ave Apt 3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-16888-NLW: "The bankruptcy filing by Tarik El Tayebi, undertaken in March 16, 2012 in West New York, NJ under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Tarik El Tayebi — New Jersey, 12-16888


ᐅ Perdomo Luis Rafael Tejeda, New Jersey

Address: 407 68th St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-46619-MS7: "Perdomo Luis Rafael Tejeda's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-12-29, led to asset liquidation, with the case closing in April 2012."
Perdomo Luis Rafael Tejeda — New Jersey, 11-46619-MS


ᐅ Alberto Tejeda, New Jersey

Address: 5204 Palisade Ave West New York, NJ 07093-2040

Concise Description of Bankruptcy Case 14-15665-DHS7: "Alberto Tejeda's bankruptcy, initiated in March 25, 2014 and concluded by 2014-06-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Tejeda — New Jersey, 14-15665


ᐅ Maria T Tenorio, New Jersey

Address: 521 51st St Apt 20 West New York, NJ 07093-5635

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25852-RG: "In a Chapter 7 bankruptcy case, Maria T Tenorio from West New York, NJ, saw their proceedings start in 07/31/2014 and complete by October 2014, involving asset liquidation."
Maria T Tenorio — New Jersey, 2014-25852-RG


ᐅ Sherry Tina Terranova, New Jersey

Address: 1 Ave At Port Imperial Apt 1347 West New York, NJ 07093-8309

Snapshot of U.S. Bankruptcy Proceeding Case 14-35163-NLW: "In West New York, NJ, Sherry Tina Terranova filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2015."
Sherry Tina Terranova — New Jersey, 14-35163


ᐅ Rajendra N Thakore, New Jersey

Address: 5701 Kennedy Blvd E Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-14592-DHS7: "Rajendra N Thakore's Chapter 7 bankruptcy, filed in West New York, NJ in March 2013, led to asset liquidation, with the case closing in 2013-06-10."
Rajendra N Thakore — New Jersey, 13-14592


ᐅ Susan Thornhill, New Jersey

Address: 131 Abbie Ct West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-41005-MS: "The case of Susan Thornhill in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Thornhill — New Jersey, 09-41005-MS


ᐅ Ana Tierra, New Jersey

Address: 5608 Palisade Ave Apt 7 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-39437-MS: "The case of Ana Tierra 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 Tierra — New Jersey, 10-39437-MS


ᐅ Esther Tierra, New Jersey

Address: 452 64th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-29829-MS: "The bankruptcy record of Esther Tierra from West New York, NJ, shows a Chapter 7 case filed in September 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2013."
Esther Tierra — New Jersey, 13-29829-MS


ᐅ Samia D Tirado, New Jersey

Address: 316 55th St Apt 104 West New York, NJ 07093

Bankruptcy Case 11-20569-RG Overview: "The bankruptcy filing by Samia D Tirado, undertaken in 2011-04-05 in West New York, NJ under Chapter 7, concluded with discharge in 07.26.2011 after liquidating assets."
Samia D Tirado — New Jersey, 11-20569-RG


ᐅ Donna Tissier, New Jersey

Address: 5907 Kennedy Blvd E Apt D7 West New York, NJ 07093

Bankruptcy Case 10-34257-NLW Summary: "In West New York, NJ, Donna Tissier filed for Chapter 7 bankruptcy in 08/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Donna Tissier — New Jersey, 10-34257


ᐅ Thomas D Tobin, New Jersey

Address: 6 Ave At Port Imperial Apt 6211 West New York, NJ 07093-8333

Bankruptcy Case 15-15981-TBA Overview: "Thomas D Tobin's Chapter 7 bankruptcy, filed in West New York, NJ in April 1, 2015, led to asset liquidation, with the case closing in 2015-06-30."
Thomas D Tobin — New Jersey, 15-15981


ᐅ Rosario B Torres, New Jersey

Address: 5608 Palisade Ave Apt 2 West New York, NJ 07093-5906

Bankruptcy Case 2014-18451-TBA Summary: "West New York, NJ resident Rosario B Torres's 04/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Rosario B Torres — New Jersey, 2014-18451


ᐅ Jacinto Torres, New Jersey

Address: 5800 Jefferson St Apt 6G West New York, NJ 07093

Bankruptcy Case 11-19899-RG Summary: "Jacinto Torres's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-03-31, led to asset liquidation, with the case closing in 2011-07-21."
Jacinto Torres — New Jersey, 11-19899-RG


ᐅ Maria Torres, New Jersey

Address: 6315 Palisade Ave Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-50242-NLW: "Maria Torres's bankruptcy, initiated in December 31, 2010 and concluded by April 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Torres — New Jersey, 10-50242


ᐅ Xiomara Torres, New Jersey

Address: 6506 Madison St West New York, NJ 07093

Concise Description of Bankruptcy Case 10-49841-RG7: "Xiomara Torres's bankruptcy, initiated in Dec 29, 2010 and concluded by 04/01/2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiomara Torres — New Jersey, 10-49841-RG


ᐅ Jose Trelles, New Jersey

Address: 430 63rd St West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-21678-NLW: "West New York, NJ resident Jose Trelles's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Jose Trelles — New Jersey, 10-21678


ᐅ George Trianon, New Jersey

Address: 6011 Monroe Pl Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-39588-DHS: "In West New York, NJ, George Trianon filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2013."
George Trianon — New Jersey, 12-39588


ᐅ Jose Trigoso, New Jersey

Address: 6900 Broadway Apt 5B West New York, NJ 07093

Bankruptcy Case 10-19741-RG Summary: "Jose Trigoso's Chapter 7 bankruptcy, filed in West New York, NJ in March 2010, led to asset liquidation, with the case closing in July 21, 2010."
Jose Trigoso — New Jersey, 10-19741-RG


ᐅ Gloria Triminio, New Jersey

Address: 581 59th St Apt H3 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-42026-RG7: "In West New York, NJ, Gloria Triminio filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2011."
Gloria Triminio — New Jersey, 10-42026-RG


ᐅ Simon Turbay, New Jersey

Address: 122 67th St Apt 2 West New York, NJ 07093-3203

Brief Overview of Bankruptcy Case 15-26030-JKS: "The case of Simon Turbay in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Turbay — New Jersey, 15-26030


ᐅ Jason Tyler, New Jersey

Address: 6024 Madison St West New York, NJ 07093

Bankruptcy Case 09-44332-NLW Overview: "Jason Tyler's bankruptcy, initiated in 12/21/2009 and concluded by 03.26.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Tyler — New Jersey, 09-44332


ᐅ Henry Urrea, New Jersey

Address: 436 55th St West New York, NJ 07093-2008

Bankruptcy Case 15-23159-SLM Overview: "The bankruptcy filing by Henry Urrea, undertaken in 2015-07-14 in West New York, NJ under Chapter 7, concluded with discharge in October 12, 2015 after liquidating assets."
Henry Urrea — New Jersey, 15-23159


ᐅ Nancy Urrea, New Jersey

Address: 436 55th St West New York, NJ 07093

Bankruptcy Case 10-13598-NLW Summary: "Nancy Urrea's bankruptcy, initiated in February 2010 and concluded by 2010-05-16 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Urrea — New Jersey, 10-13598


ᐅ Allison Uygun, New Jersey

Address: 24 68th St West New York, NJ 07093-4479

Bankruptcy Case 16-25756-JKS Summary: "West New York, NJ resident Allison Uygun's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2016."
Allison Uygun — New Jersey, 16-25756


ᐅ Karnda Vajirabanjong, New Jersey

Address: 5300 Fairview Ter West New York, NJ 07093

Concise Description of Bankruptcy Case 11-32384-MS7: "The case of Karnda Vajirabanjong in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karnda Vajirabanjong — New Jersey, 11-32384-MS


ᐅ Jose M Valderrama, New Jersey

Address: 6051 Kennedy Blvd E Apt GD1 West New York, NJ 07093-3907

Bankruptcy Case 14-18932-NLW Summary: "In West New York, NJ, Jose M Valderrama filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2014."
Jose M Valderrama — New Jersey, 14-18932


ᐅ Jose M Valderrama, New Jersey

Address: 6051 Kennedy Blvd E Apt GD1 West New York, NJ 07093-3907

Brief Overview of Bankruptcy Case 2014-18932-NLW: "The bankruptcy filing by Jose M Valderrama, undertaken in 05.01.2014 in West New York, NJ under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Jose M Valderrama — New Jersey, 2014-18932


ᐅ Anthony Valdes, New Jersey

Address: 6000 Monroe Pl Apt 11 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-31183-MS: "The case of Anthony Valdes in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Valdes — New Jersey, 10-31183-MS


ᐅ Juana M Valdes, New Jersey

Address: 7005 Kennedy Blvd E Apt 10A West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-23831-NLW: "Juana M Valdes's bankruptcy, initiated in May 30, 2012 and concluded by Sep 19, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana M Valdes — New Jersey, 12-23831


ᐅ Yadira C Valdes, New Jersey

Address: 323 64th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-19131-NLW: "Yadira C Valdes's bankruptcy, initiated in April 2013 and concluded by Aug 9, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yadira C Valdes — New Jersey, 13-19131


ᐅ Lores Ariel Valdes, New Jersey

Address: 314 65th St Apt 4 West New York, NJ 07093

Bankruptcy Case 10-44460-NLW Summary: "Lores Ariel Valdes's bankruptcy, initiated in 11/04/2010 and concluded by February 4, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lores Ariel Valdes — New Jersey, 10-44460


ᐅ Maximo G Valdes, New Jersey

Address: 323 64th St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-20277-MS7: "The bankruptcy record of Maximo G Valdes from West New York, NJ, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2013."
Maximo G Valdes — New Jersey, 13-20277-MS


ᐅ Pedro P Valdes, New Jersey

Address: 5714 Palisade Ave Apt 1 West New York, NJ 07093-5927

Bankruptcy Case 16-22660-SLM Overview: "In a Chapter 7 bankruptcy case, Pedro P Valdes from West New York, NJ, saw his proceedings start in Jun 30, 2016 and complete by September 2016, involving asset liquidation."
Pedro P Valdes — New Jersey, 16-22660


ᐅ Gladys Valdez, New Jersey

Address: 434 62nd St Apt 7G West New York, NJ 07093-8605

Snapshot of U.S. Bankruptcy Proceeding Case 14-13380-RG: "The bankruptcy record of Gladys Valdez from West New York, NJ, shows a Chapter 7 case filed in 2014-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Gladys Valdez — New Jersey, 14-13380-RG


ᐅ Annarella Valdivia, New Jersey

Address: 330 60th St West New York, NJ 07093

Bankruptcy Case 10-48670-DHS Overview: "The bankruptcy filing by Annarella Valdivia, undertaken in 12/15/2010 in West New York, NJ under Chapter 7, concluded with discharge in March 11, 2011 after liquidating assets."
Annarella Valdivia — New Jersey, 10-48670


ᐅ Lina M Valencia, New Jersey

Address: 6008 Buchanan Pl Apt Rear West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-44832-RG: "Lina M Valencia's bankruptcy, initiated in December 6, 2011 and concluded by Mar 27, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lina M Valencia — New Jersey, 11-44832-RG


ᐅ Doralba Trujillo Valencia, New Jersey

Address: 554 62nd St West New York, NJ 07093

Bankruptcy Case 12-25414-NLW Overview: "The bankruptcy record of Doralba Trujillo Valencia from West New York, NJ, shows a Chapter 7 case filed in June 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2012."
Doralba Trujillo Valencia — New Jersey, 12-25414


ᐅ Miguel Alfonso Valentin, New Jersey

Address: 5701 Kennedy Blvd E Apt 18H West New York, NJ 07093

Concise Description of Bankruptcy Case 13-11862-RG7: "West New York, NJ resident Miguel Alfonso Valentin's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2013."
Miguel Alfonso Valentin — New Jersey, 13-11862-RG


ᐅ Moises Valero, New Jersey

Address: 5906 Park Ave Apt E1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-26334-DHS: "In West New York, NJ, Moises Valero filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-15."
Moises Valero — New Jersey, 11-26334


ᐅ Ramon Valette, New Jersey

Address: 5301 Palisade Ave Apt 44 West New York, NJ 07093

Bankruptcy Case 10-40196-MS Summary: "The case of Ramon Valette in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Valette — New Jersey, 10-40196-MS