West New York, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West New York.
Last updated on:
March 12, 2025
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