Website Logo

West New York, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West New York.

Last updated on: March 12, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Moncada Lidia S Valladares, West New York NJ

Address: 5601 Kennedy Blvd E Apt 5L West New York, NJ 07093-3532
Concise Description of Bankruptcy Case 14-15557-NLW7: "Moncada Lidia S Valladares's bankruptcy, initiated in 2014-03-24 and concluded by June 22, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moncada Lidia S Valladares — New Jersey

Hedy Valverde, West New York NJ

Address: 6600 Broadway Apt 3G West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-16762-DHS: "Hedy Valverde's bankruptcy, initiated in 2012-03-16 and concluded by July 6, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hedy Valverde — New Jersey

Ramona Vanderhort, West New York NJ

Address: 581 60th St Apt 2 West New York, NJ 07093-1351
Bankruptcy Case 16-12559-VFP Summary: "West New York, NJ resident Ramona Vanderhort's February 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2016."
Ramona Vanderhort — New Jersey

Guerrero Luis Vanegas, West New York NJ

Address: 602 59th St Rear West New York, NJ 07093
Bankruptcy Case 13-27647-DHS Summary: "The bankruptcy record of Guerrero Luis Vanegas from West New York, NJ, shows a Chapter 7 case filed in 08.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Guerrero Luis Vanegas — New Jersey

Juan A Varela, West New York NJ

Address: 6714 Park Ave Apt 2 West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-23100-RG: "The bankruptcy filing by Juan A Varela, undertaken in June 2013 in West New York, NJ under Chapter 7, concluded with discharge in September 18, 2013 after liquidating assets."
Juan A Varela — New Jersey

Rosalie Vargas, West New York NJ

Address: 318 54th St Apt 3J West New York, NJ 07093
Bankruptcy Case 11-45943-DHS Summary: "The bankruptcy filing by Rosalie Vargas, undertaken in December 2011 in West New York, NJ under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Rosalie Vargas — New Jersey

Ruben Vargas, West New York NJ

Address: 636 57th St West New York, NJ 07093
Brief Overview of Bankruptcy Case 13-30028-RG: "In a Chapter 7 bankruptcy case, Ruben Vargas from West New York, NJ, saw his proceedings start in 09/12/2013 and complete by 12/18/2013, involving asset liquidation."
Ruben Vargas — New Jersey

Jenero Vargas, West New York NJ

Address: 115 66th St Apt 6 West New York, NJ 07093-3106
Snapshot of U.S. Bankruptcy Proceeding Case 2014-26994-NLW: "The bankruptcy filing by Jenero Vargas, undertaken in August 18, 2014 in West New York, NJ under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jenero Vargas — New Jersey

Hidalgo Eduardo J Vargas, West New York NJ

Address: 6414 Park Ave Apt 16BSMT West New York, NJ 07093-4127
Snapshot of U.S. Bankruptcy Proceeding Case 15-17518-JKS: "In a Chapter 7 bankruptcy case, Hidalgo Eduardo J Vargas from West New York, NJ, saw his proceedings start in 2015-04-23 and complete by July 22, 2015, involving asset liquidation."
Hidalgo Eduardo J Vargas — New Jersey

Lenny Vargas, West New York NJ

Address: 6825 Polk St West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-18976-MS: "Lenny Vargas's Chapter 7 bankruptcy, filed in West New York, NJ in 03.25.2011, led to asset liquidation, with the case closing in July 15, 2011."
Lenny Vargas — New Jersey

Francisco Vasques, West New York NJ

Address: 136 70th St Apt B West New York, NJ 07093
Bankruptcy Case 09-39353-DHS Overview: "The bankruptcy record of Francisco Vasques from West New York, NJ, shows a Chapter 7 case filed in 2009-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2010."
Francisco Vasques — New Jersey

Mayra Vasquez, West New York NJ

Address: 101 64th St Apt D4 West New York, NJ 07093
Bankruptcy Case 10-24559-MS Overview: "Mayra Vasquez's bankruptcy, initiated in May 2010 and concluded by 09/01/2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Vasquez — New Jersey

Erik Vasquez, West New York NJ

Address: 7104 Hudson Ave Apt 1 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-39129-DHS7: "In a Chapter 7 bankruptcy case, Erik Vasquez from West New York, NJ, saw his proceedings start in September 21, 2010 and complete by 2010-12-17, involving asset liquidation."
Erik Vasquez — New Jersey

Juan M Vazquez, West New York NJ

Address: 213 53rd St West New York, NJ 07093
Bankruptcy Case 11-10500-RG Summary: "Juan M Vazquez's bankruptcy, initiated in 2011-01-07 and concluded by 2011-04-08 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan M Vazquez — New Jersey

Yolexis Vazquez, West New York NJ

Address: 5601 Kennedy Blvd E Apt 20E West New York, NJ 07093
Bankruptcy Case 11-25631-NLW Overview: "The bankruptcy record of Yolexis Vazquez from West New York, NJ, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Yolexis Vazquez — New Jersey

Jorge Vega, West New York NJ

Address: 5512 Madison St Apt 11 West New York, NJ 07093
Bankruptcy Case 10-46345-MS Summary: "Jorge Vega's bankruptcy, initiated in 2010-11-23 and concluded by Feb 18, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Vega — New Jersey

Roberto Vega, West New York NJ

Address: 420 57th St West New York, NJ 07093-2120
Bankruptcy Case 16-10569-SLM Overview: "West New York, NJ resident Roberto Vega's 01.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2016."
Roberto Vega — New Jersey

Elizabeth Vega, West New York NJ

Address: 6108 Johnson Pl West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-35321-NLW: "In a Chapter 7 bankruptcy case, Elizabeth Vega from West New York, NJ, saw her proceedings start in 11.18.2013 and complete by 2014-02-23, involving asset liquidation."
Elizabeth Vega — New Jersey

Jorge Velasquez, West New York NJ

Address: 5701 Kennedy Blvd E Apt 13B West New York, NJ 07093-3608
Snapshot of U.S. Bankruptcy Proceeding Case 16-21709-JKS: "Jorge Velasquez's Chapter 7 bankruptcy, filed in West New York, NJ in 2016-06-16, led to asset liquidation, with the case closing in September 14, 2016."
Jorge Velasquez — New Jersey

Orben Velazquez, West New York NJ

Address: 5600 Bergenline Ave Apt 2A West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-45284-MS: "Orben Velazquez's Chapter 7 bankruptcy, filed in West New York, NJ in 12.12.2011, led to asset liquidation, with the case closing in 04/02/2012."
Orben Velazquez — New Jersey

Mariel Velazquez, West New York NJ

Address: 81 70th St Apt 23 West New York, NJ 07093
Bankruptcy Case 13-11057-DHS Summary: "In a Chapter 7 bankruptcy case, Mariel Velazquez from West New York, NJ, saw her proceedings start in January 2013 and complete by April 2013, involving asset liquidation."
Mariel Velazquez — New Jersey

Carlos Velez, West New York NJ

Address: 6011 Broadway West New York, NJ 07093-2807
Bankruptcy Case 16-20704-VFP Summary: "West New York, NJ resident Carlos Velez's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
Carlos Velez — New Jersey

Maria Elena Veloza, West New York NJ

Address: 6508 Park Ave # 1 West New York, NJ 07093
Bankruptcy Case 13-18890-RG Overview: "In West New York, NJ, Maria Elena Veloza filed for Chapter 7 bankruptcy in April 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-31."
Maria Elena Veloza — New Jersey

Onaisy Venero, West New York NJ

Address: 6017 Van Buren Pl Apt C4 West New York, NJ 07093
Concise Description of Bankruptcy Case 11-43404-NLW7: "In West New York, NJ, Onaisy Venero filed for Chapter 7 bankruptcy in November 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2012."
Onaisy Venero — New Jersey

Gustavo Ventura, West New York NJ

Address: 310 59th St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-22487-RG7: "Gustavo Ventura's bankruptcy, initiated in Apr 21, 2011 and concluded by 2011-08-11 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Ventura — New Jersey

Anicely Ventura, West New York NJ

Address: 6017 Fillmore Pl Apt 402N West New York, NJ 07093
Bankruptcy Case 13-25237-RG Summary: "The case of Anicely Ventura in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 07/11/2013 and discharged early 2013-10-16, focusing on asset liquidation to repay creditors."
Anicely Ventura — New Jersey

Juan Carlos Ventura, West New York NJ

Address: 222 66th St Apt 2 West New York, NJ 07093-3109
Bankruptcy Case 16-11905-SLM Overview: "In West New York, NJ, Juan Carlos Ventura filed for Chapter 7 bankruptcy in 02/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-02."
Juan Carlos Ventura — New Jersey

Elena Vera, West New York NJ

Address: 6110 Park Ave West New York, NJ 07093-3719
Snapshot of U.S. Bankruptcy Proceeding Case 14-35194-VFP: "Elena Vera's bankruptcy, initiated in 12.16.2014 and concluded by 2015-03-16 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Vera — New Jersey

Fabricio J Vera, West New York NJ

Address: 115 Westover Pl Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-43598-NLW: "In West New York, NJ, Fabricio J Vera filed for Chapter 7 bankruptcy in November 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Fabricio J Vera — New Jersey

Hayring Veras, West New York NJ

Address: 90 64th St Apt 2C West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-16331-MS: "The bankruptcy record of Hayring Veras from West New York, NJ, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2011."
Hayring Veras — New Jersey

Henry Vianco, West New York NJ

Address: 6305 Kennedy Blvd E Apt C1 West New York, NJ 07093-4152
Concise Description of Bankruptcy Case 14-22182-NLW7: "Henry Vianco's bankruptcy, initiated in June 2014 and concluded by Sep 10, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Vianco — New Jersey

Lourdes Vicente, West New York NJ

Address: 572 57th St Apt 34 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-27181-DHS7: "West New York, NJ resident Lourdes Vicente's Jun 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Lourdes Vicente — New Jersey

Andrea Vieira, West New York NJ

Address: 7100 Kennedy Blvd E Apt 11L West New York, NJ 07093-4725
Concise Description of Bankruptcy Case 16-15596-JKS7: "In West New York, NJ, Andrea Vieira filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2016."
Andrea Vieira — New Jersey

Yohanny R Villa, West New York NJ

Address: 30 64th St # 1 West New York, NJ 07093
Bankruptcy Case 13-13798-RG Overview: "The bankruptcy record of Yohanny R Villa from West New York, NJ, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Yohanny R Villa — New Jersey

Astrid Villa, West New York NJ

Address: 56 68th St Apt 10 West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-19532-MS: "Astrid Villa's Chapter 7 bankruptcy, filed in West New York, NJ in March 30, 2011, led to asset liquidation, with the case closing in 2011-07-20."
Astrid Villa — New Jersey

Gloria Villada, West New York NJ

Address: 300 56th St Apt 5 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-33354-DHS: "The bankruptcy record of Gloria Villada from West New York, NJ, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2010."
Gloria Villada — New Jersey

Guillermo A Villalta, West New York NJ

Address: 6208 Palisade Ave Apt 10 West New York, NJ 07093
Bankruptcy Case 13-20664-MS Overview: "The case of Guillermo A Villalta in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 05/15/2013 and discharged early 08/20/2013, focusing on asset liquidation to repay creditors."
Guillermo A Villalta — New Jersey

Marina E Villalta, West New York NJ

Address: 6208 Palisade Ave Apt 10 West New York, NJ 07093-2398
Snapshot of U.S. Bankruptcy Proceeding Case 14-21407-RG: "West New York, NJ resident Marina E Villalta's 2014-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2014."
Marina E Villalta — New Jersey

Valdes Luis C Villanueva, West New York NJ

Address: 6606 McKinley Pl Apt B West New York, NJ 07093
Concise Description of Bankruptcy Case 11-37139-RG7: "The bankruptcy filing by Valdes Luis C Villanueva, undertaken in Sep 15, 2011 in West New York, NJ under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Valdes Luis C Villanueva — New Jersey

Maria Villegas, West New York NJ

Address: 405 69th St West New York, NJ 07093
Concise Description of Bankruptcy Case 12-10526-RG7: "In West New York, NJ, Maria Villegas filed for Chapter 7 bankruptcy in 2012-01-10. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Maria Villegas — New Jersey

Osvaldo Viloria, West New York NJ

Address: 5408 Jackson St Apt 2 West New York, NJ 07093
Bankruptcy Case 09-44003-NLW Summary: "The bankruptcy filing by Osvaldo Viloria, undertaken in 2009-12-17 in West New York, NJ under Chapter 7, concluded with discharge in 03/24/2010 after liquidating assets."
Osvaldo Viloria — New Jersey

Marlene Otilia Vinueza, West New York NJ

Address: 60 63rd St Apt E2 West New York, NJ 07093-4032
Brief Overview of Bankruptcy Case 2014-27830-TBA: "Marlene Otilia Vinueza's Chapter 7 bankruptcy, filed in West New York, NJ in 2014-08-28, led to asset liquidation, with the case closing in 11/26/2014."
Marlene Otilia Vinueza — New Jersey

Barbara Viu, West New York NJ

Address: 6306 Jefferson St West New York, NJ 07093
Concise Description of Bankruptcy Case 10-18619-NLW7: "The bankruptcy record of Barbara Viu from West New York, NJ, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2010."
Barbara Viu — New Jersey

April L Wadle, West New York NJ

Address: 125 61st St West New York, NJ 07093
Bankruptcy Case 11-43396-DHS Overview: "The case of April L Wadle in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-11-18 and discharged early Mar 9, 2012, focusing on asset liquidation to repay creditors."
April L Wadle — New Jersey

Jr Chester Stanley Wans, West New York NJ

Address: 125 70th St Apt 3F West New York, NJ 07093
Concise Description of Bankruptcy Case 13-12428-RG7: "The bankruptcy filing by Jr Chester Stanley Wans, undertaken in February 6, 2013 in West New York, NJ under Chapter 7, concluded with discharge in 05/14/2013 after liquidating assets."
Jr Chester Stanley Wans — New Jersey

Marc R Webster, West New York NJ

Address: 6515 Kennedy Blvd E Apt 6H West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 13-14103-NLW: "The bankruptcy record of Marc R Webster from West New York, NJ, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2013."
Marc R Webster — New Jersey

Josef H Weinstein, West New York NJ

Address: 7002 Kennedy Blvd E Apt 12I West New York, NJ 07093-4912
Concise Description of Bankruptcy Case 2014-17091-DHS7: "The bankruptcy record of Josef H Weinstein from West New York, NJ, shows a Chapter 7 case filed in 04.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2014."
Josef H Weinstein — New Jersey

Andelka Weiss, West New York NJ

Address: 6600 Kennedy Blvd E Apt 15N West New York, NJ 07093
Bankruptcy Case 11-32745-RG Summary: "In West New York, NJ, Andelka Weiss filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Andelka Weiss — New Jersey

Manuel Wernicky, West New York NJ

Address: 400 52nd St Apt 5C West New York, NJ 07093-1952
Bankruptcy Case 15-14625-TBA Summary: "The bankruptcy filing by Manuel Wernicky, undertaken in March 2015 in West New York, NJ under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Manuel Wernicky — New Jersey

Jeffrey G Whitney, West New York NJ

Address: 6600 Kennedy Blvd E Apt 16 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-34827-MS: "Jeffrey G Whitney's Chapter 7 bankruptcy, filed in West New York, NJ in August 19, 2011, led to asset liquidation, with the case closing in 12/09/2011."
Jeffrey G Whitney — New Jersey

Jr Count Wiley, West New York NJ

Address: 6010 Monroe Pl West New York, NJ 07093-5404
Snapshot of U.S. Bankruptcy Proceeding Case 09-34967-NLW: "Jr Count Wiley's West New York, NJ bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 2013-08-14."
Jr Count Wiley — New Jersey

Kevin W Wilson, West New York NJ

Address: 221 62nd St Apt 407 West New York, NJ 07093-2968
Concise Description of Bankruptcy Case 15-24704-VFP7: "The bankruptcy filing by Kevin W Wilson, undertaken in 08.04.2015 in West New York, NJ under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Kevin W Wilson — New Jersey

Despina Xidias, West New York NJ

Address: 6611 Park Ave West New York, NJ 07093
Bankruptcy Case 11-31976-NLW Summary: "West New York, NJ resident Despina Xidias's 07/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2011."
Despina Xidias — New Jersey

De Martinez Rosa A Yagual, West New York NJ

Address: 5902 Madison St Apt 14 West New York, NJ 07093
Concise Description of Bankruptcy Case 12-18593-DHS7: "The case of De Martinez Rosa A Yagual in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early Jul 21, 2012, focusing on asset liquidation to repay creditors."
De Martinez Rosa A Yagual — New Jersey

Patricia Yale, West New York NJ

Address: 115 63rd St Apt 2 West New York, NJ 07093
Bankruptcy Case 12-64483-crm Summary: "West New York, NJ resident Patricia Yale's 2012-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2012."
Patricia Yale — New Jersey

Toru Yamamoto, West New York NJ

Address: 6040 Kennedy Blvd E Apt 21E West New York, NJ 07093-3847
Concise Description of Bankruptcy Case 2014-27722-DHS7: "The case of Toru Yamamoto in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 08.28.2014 and discharged early 2014-11-26, focusing on asset liquidation to repay creditors."
Toru Yamamoto — New Jersey

Francis J Yeager, West New York NJ

Address: 105 Westover Pl West New York, NJ 07093
Bankruptcy Case 13-28611-RG Summary: "Francis J Yeager's bankruptcy, initiated in August 26, 2013 and concluded by December 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis J Yeager — New Jersey

Herbert Young, West New York NJ

Address: 5420 Park Ave West New York, NJ 07093-3517
Brief Overview of Bankruptcy Case 15-25301-SLM: "In West New York, NJ, Herbert Young filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2015."
Herbert Young — New Jersey

John P Zabalu, West New York NJ

Address: 312 50th St Fl 1ST West New York, NJ 07093-1910
Concise Description of Bankruptcy Case 15-10606-NLW7: "John P Zabalu's bankruptcy, initiated in January 13, 2015 and concluded by 04.13.2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Zabalu — New Jersey

Odalys Zaldivar, West New York NJ

Address: 216 71st St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 10-10917-RG: "In West New York, NJ, Odalys Zaldivar filed for Chapter 7 bankruptcy in 01.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-16."
Odalys Zaldivar — New Jersey

Jose H Zambrana, West New York NJ

Address: 520 55th St Apt 3 West New York, NJ 07093-4650
Bankruptcy Case 14-18923-RG Summary: "Jose H Zambrana's bankruptcy, initiated in May 1, 2014 and concluded by 2014-07-30 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose H Zambrana — New Jersey

Jose H Zambrana, West New York NJ

Address: 520 55th Street 2nd Floor Apt 3 West New York, NJ 7093
Concise Description of Bankruptcy Case 2014-18923-RG7: "In a Chapter 7 bankruptcy case, Jose H Zambrana from West New York, NJ, saw their proceedings start in 2014-05-01 and complete by 2014-07-30, involving asset liquidation."
Jose H Zambrana — New Jersey

Adriana Zambrano, West New York NJ

Address: 6309 Madison St Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-28151-DHS: "Adriana Zambrano's bankruptcy, initiated in 2011-06-14 and concluded by 2011-10-04 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Zambrano — New Jersey

Emma B Chabla Zambrano, West New York NJ

Address: 116 66th St West New York, NJ 07093-3107
Snapshot of U.S. Bankruptcy Proceeding Case 14-11080-DHS: "The bankruptcy filing by Emma B Chabla Zambrano, undertaken in 2014-01-22 in West New York, NJ under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Emma B Chabla Zambrano — New Jersey

Lucia M Zamora, West New York NJ

Address: 6510 Madison St Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 11-29143-NLW: "The bankruptcy record of Lucia M Zamora from West New York, NJ, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Lucia M Zamora — New Jersey

Luz M Zapata, West New York NJ

Address: 587 65th St West New York, NJ 07093-5325
Bankruptcy Case 14-19349-DHS Overview: "In West New York, NJ, Luz M Zapata filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Luz M Zapata — New Jersey

Jr Jamie Zapata, West New York NJ

Address: 40 65th St Fl 1 West New York, NJ 07093
Bankruptcy Case 09-42532-DHS Summary: "Jr Jamie Zapata's Chapter 7 bankruptcy, filed in West New York, NJ in Dec 2, 2009, led to asset liquidation, with the case closing in 2010-03-12."
Jr Jamie Zapata — New Jersey

Cecilia Zapata, West New York NJ

Address: 435 66th St Apt 2 West New York, NJ 07093
Snapshot of U.S. Bankruptcy Proceeding Case 10-37862-DHS: "In a Chapter 7 bankruptcy case, Cecilia Zapata from West New York, NJ, saw her proceedings start in 09.09.2010 and complete by 2010-12-10, involving asset liquidation."
Cecilia Zapata — New Jersey

Mayra Zaragoza, West New York NJ

Address: 6003 Fillmore Pl Apt 101S West New York, NJ 07093-5818
Bankruptcy Case 2014-24623-DHS Summary: "The case of Mayra Zaragoza in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in July 17, 2014 and discharged early 2014-10-15, focusing on asset liquidation to repay creditors."
Mayra Zaragoza — New Jersey

Ortiz Andres J Zarate, West New York NJ

Address: 6017 Fillmore Pl Apt 310N West New York, NJ 07093-5839
Concise Description of Bankruptcy Case 14-10461-DHS7: "The case of Ortiz Andres J Zarate in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2014-01-10 and discharged early 04.10.2014, focusing on asset liquidation to repay creditors."
Ortiz Andres J Zarate — New Jersey

Andrea E Zarate, West New York NJ

Address: 6003 Fillmore Pl Apt 2105 West New York, NJ 07093-2800
Snapshot of U.S. Bankruptcy Proceeding Case 14-15544-DHS: "West New York, NJ resident Andrea E Zarate's 03/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Andrea E Zarate — New Jersey

Adriana Zavala, West New York NJ

Address: 514 62nd St Apt 10 West New York, NJ 07093-1532
Bankruptcy Case 15-19698-JKS Summary: "In West New York, NJ, Adriana Zavala filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2015."
Adriana Zavala — New Jersey

Martha A Zelaya, West New York NJ

Address: 5710 Palisade Ave Apt 1 West New York, NJ 07093-2128
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20177-NLW: "Martha A Zelaya's bankruptcy, initiated in 2014-05-20 and concluded by August 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha A Zelaya — New Jersey

Antonio R Zevallos, West New York NJ

Address: 213 65th St West New York, NJ 07093
Concise Description of Bankruptcy Case 11-14643-RG7: "Antonio R Zevallos's Chapter 7 bankruptcy, filed in West New York, NJ in 02.18.2011, led to asset liquidation, with the case closing in May 20, 2011."
Antonio R Zevallos — New Jersey

Beagy Zielinski, West New York NJ

Address: 6515 Kennedy Blvd E Apt 5F West New York, NJ 07093
Brief Overview of Bankruptcy Case 11-46813-RG: "West New York, NJ resident Beagy Zielinski's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2012."
Beagy Zielinski — New Jersey

Manuel V Zotamba, West New York NJ

Address: 7014 Polk St Apt 2 West New York, NJ 07093
Bankruptcy Case 11-44659-DHS Overview: "In West New York, NJ, Manuel V Zotamba filed for Chapter 7 bankruptcy in December 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-23."
Manuel V Zotamba — New Jersey

Jean Pierre Zuleta, West New York NJ

Address: 6100 Park Ave West New York, NJ 07093-3705
Brief Overview of Bankruptcy Case 2014-24665-NLW: "In a Chapter 7 bankruptcy case, Jean Pierre Zuleta from West New York, NJ, saw his proceedings start in 07/17/2014 and complete by October 15, 2014, involving asset liquidation."
Jean Pierre Zuleta — New Jersey

Jorge Zuniga, West New York NJ

Address: 6305 Broadway Apt 4 West New York, NJ 07093
Concise Description of Bankruptcy Case 10-45975-NLW7: "West New York, NJ resident Jorge Zuniga's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2011."
Jorge Zuniga — New Jersey

Carlos J Zuniga, West New York NJ

Address: 307 66th St Apt 1 West New York, NJ 07093
Brief Overview of Bankruptcy Case 12-11296-DHS: "The bankruptcy filing by Carlos J Zuniga, undertaken in January 2012 in West New York, NJ under Chapter 7, concluded with discharge in May 10, 2012 after liquidating assets."
Carlos J Zuniga — New Jersey

Explore Free Bankruptcy Records by State