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 Freddy R Banegas, New Jersey

Address: 5304 Palisade Ave Apt 501 West New York, NJ 07093-2038

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27812-TBA: "Freddy R Banegas's bankruptcy, initiated in August 28, 2014 and concluded by 2014-11-26 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy R Banegas — New Jersey, 2014-27812


ᐅ Leslie Marie Barbadillo, New Jersey

Address: 6109 Jackson St Apt 2F West New York, NJ 07093-1569

Brief Overview of Bankruptcy Case 16-24948-RG: "The bankruptcy record of Leslie Marie Barbadillo from West New York, NJ, shows a Chapter 7 case filed in 08/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2016."
Leslie Marie Barbadillo — New Jersey, 16-24948-RG


ᐅ Jorge Barboza, New Jersey

Address: 619 57th St West New York, NJ 07093-1238

Concise Description of Bankruptcy Case 15-24641-RG7: "In a Chapter 7 bankruptcy case, Jorge Barboza from West New York, NJ, saw his proceedings start in 2015-08-04 and complete by 11/02/2015, involving asset liquidation."
Jorge Barboza — New Jersey, 15-24641-RG


ᐅ Juan Barcena, New Jersey

Address: 5004 Palisade Ave Apt 13 West New York, NJ 07093

Bankruptcy Case 13-22873-RG Overview: "In a Chapter 7 bankruptcy case, Juan Barcena from West New York, NJ, saw their proceedings start in 2013-06-11 and complete by 2013-09-16, involving asset liquidation."
Juan Barcena — New Jersey, 13-22873-RG


ᐅ Carlos E Baron, New Jersey

Address: 6508 Hudson Ave Apt 1 West New York, NJ 07093

Bankruptcy Case 13-14481-NLW Summary: "Carlos E Baron's bankruptcy, initiated in 03.04.2013 and concluded by June 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."
Carlos E Baron — New Jersey, 13-14481


ᐅ Laboy Katie A Barrera, New Jersey

Address: 70 68th St Apt 5 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-26344-DHS: "In West New York, NJ, Laboy Katie A Barrera filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Laboy Katie A Barrera — New Jersey, 12-26344


ᐅ Florinda Barrezueta, New Jersey

Address: 5616 Hudson Ave Apt 2A West New York, NJ 07093

Concise Description of Bankruptcy Case 11-21273-MS7: "Florinda Barrezueta's bankruptcy, initiated in April 2011 and concluded by 08.01.2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florinda Barrezueta — New Jersey, 11-21273-MS


ᐅ Illya Barrino, New Jersey

Address: 236 58th St Apt 10 West New York, NJ 07093

Bankruptcy Case 13-34079-RG Summary: "The case of Illya Barrino in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Illya Barrino — New Jersey, 13-34079-RG


ᐅ Kaleb Bastart, New Jersey

Address: 34 64th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-24302-DHS: "The case of Kaleb Bastart in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaleb Bastart — New Jersey, 10-24302


ᐅ Umbar Walther Batista, New Jersey

Address: 6112 Park Ave Apt 7 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-26788-DHS: "The case of Umbar Walther Batista in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Umbar Walther Batista — New Jersey, 11-26788


ᐅ Norberto Batista, New Jersey

Address: 5601 Kennedy Blvd E Apt 9A West New York, NJ 07093

Bankruptcy Case 11-25667-MS Summary: "In West New York, NJ, Norberto Batista filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2011."
Norberto Batista — New Jersey, 11-25667-MS


ᐅ Claudia Batista, New Jersey

Address: 5612 Hudson Ave Apt 2A West New York, NJ 07093

Bankruptcy Case 10-28238-NLW Overview: "Claudia Batista's bankruptcy, initiated in June 2010 and concluded by 10.04.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Batista — New Jersey, 10-28238


ᐅ Carlos Fernando Becerra, New Jersey

Address: 6901 Polk St Apt 3 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-15322-MS: "In a Chapter 7 bankruptcy case, Carlos Fernando Becerra from West New York, NJ, saw his proceedings start in Mar 14, 2013 and complete by June 19, 2013, involving asset liquidation."
Carlos Fernando Becerra — New Jersey, 13-15322-MS


ᐅ Carlos A Bedoya, New Jersey

Address: PO Box 2276 West New York, NJ 07093-0635

Bankruptcy Case 14-18673-TBA Summary: "West New York, NJ resident Carlos A Bedoya's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Carlos A Bedoya — New Jersey, 14-18673


ᐅ Carlos A Bedoya, New Jersey

Address: PO Box 2276 West New York, NJ 07093-0635

Brief Overview of Bankruptcy Case 2014-18673-TBA: "In West New York, NJ, Carlos A Bedoya filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Carlos A Bedoya — New Jersey, 2014-18673


ᐅ Dennis Bedoya, New Jersey

Address: 7002 Kennedy Blvd E Apt 6N West New York, NJ 07093-4906

Snapshot of U.S. Bankruptcy Proceeding Case 15-20636-VFP: "The bankruptcy record of Dennis Bedoya from West New York, NJ, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2015."
Dennis Bedoya — New Jersey, 15-20636


ᐅ Rosa M Bello, New Jersey

Address: 431 51st St West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-11136-MS: "Rosa M Bello's Chapter 7 bankruptcy, filed in West New York, NJ in January 21, 2013, led to asset liquidation, with the case closing in Apr 28, 2013."
Rosa M Bello — New Jersey, 13-11136-MS


ᐅ Susell Bello, New Jersey

Address: 431 51st St Fl 2 West New York, NJ 07093

Bankruptcy Case 09-38159-RG Overview: "The bankruptcy record of Susell Bello from West New York, NJ, shows a Chapter 7 case filed in Oct 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2010."
Susell Bello — New Jersey, 09-38159-RG


ᐅ Joselito N Bello, New Jersey

Address: 424 57th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-34821-DHS: "The bankruptcy record of Joselito N Bello from West New York, NJ, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2014."
Joselito N Bello — New Jersey, 13-34821


ᐅ Glenda Beltran, New Jersey

Address: 111 61st St Apt 5 West New York, NJ 07093

Bankruptcy Case 10-35693-NLW Summary: "West New York, NJ resident Glenda Beltran's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2010."
Glenda Beltran — New Jersey, 10-35693


ᐅ Marienela Henao Beltran, New Jersey

Address: 325 50th St Apt 2 West New York, NJ 07093-1909

Brief Overview of Bankruptcy Case 15-20126-RG: "In a Chapter 7 bankruptcy case, Marienela Henao Beltran from West New York, NJ, saw their proceedings start in May 29, 2015 and complete by August 2015, involving asset liquidation."
Marienela Henao Beltran — New Jersey, 15-20126-RG


ᐅ Dumar E Beltran, New Jersey

Address: 430 59th St Fl 2 West New York, NJ 07093-2108

Brief Overview of Bankruptcy Case 15-27957-JKS: "In West New York, NJ, Dumar E Beltran filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Dumar E Beltran — New Jersey, 15-27957


ᐅ Cindy Stefany Benalcazar, New Jersey

Address: 551 57th St West New York, NJ 07093

Bankruptcy Case 11-25504-RG Overview: "Cindy Stefany Benalcazar's bankruptcy, initiated in 2011-05-18 and concluded by 08/26/2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Stefany Benalcazar — New Jersey, 11-25504-RG


ᐅ George Benavidez, New Jersey

Address: 5515 Kennedy Blvd E West New York, NJ 07093

Bankruptcy Case 12-29486-RG Overview: "In West New York, NJ, George Benavidez filed for Chapter 7 bankruptcy in 08.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-24."
George Benavidez — New Jersey, 12-29486-RG


ᐅ Maria Benbrika, New Jersey

Address: PO Box 2786 West New York, NJ 07093

Bankruptcy Case 09-36517-NLW Overview: "West New York, NJ resident Maria Benbrika's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Maria Benbrika — New Jersey, 09-36517


ᐅ Ramiro M Benitez, New Jersey

Address: 305 51st St Apt 8 West New York, NJ 07093

Bankruptcy Case 13-14501-NLW Overview: "In West New York, NJ, Ramiro M Benitez filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Ramiro M Benitez — New Jersey, 13-14501


ᐅ Reynaldi Benitez, New Jersey

Address: 153 59th St Apt 1 West New York, NJ 07093-2729

Snapshot of U.S. Bankruptcy Proceeding Case 15-16776-RG: "The bankruptcy record of Reynaldi Benitez from West New York, NJ, shows a Chapter 7 case filed in 2015-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2015."
Reynaldi Benitez — New Jersey, 15-16776-RG


ᐅ Elmer Nahun Benitez, New Jersey

Address: 6915 Adams St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-35994-RG7: "The case of Elmer Nahun Benitez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer Nahun Benitez — New Jersey, 12-35994-RG


ᐅ Jr Delroy Bennett, New Jersey

Address: 6310 Broadway Apt 35 West New York, NJ 07093-3045

Brief Overview of Bankruptcy Case 14-13996-RG: "The bankruptcy filing by Jr Delroy Bennett, undertaken in Mar 5, 2014 in West New York, NJ under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Jr Delroy Bennett — New Jersey, 14-13996-RG


ᐅ Karyna Benturino, New Jersey

Address: 6713 Polk St Apt 12 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-17533-MS7: "West New York, NJ resident Karyna Benturino's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Karyna Benturino — New Jersey, 13-17533-MS


ᐅ Miguel A Berdugo, New Jersey

Address: 610 57th St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-12135-NLW: "In a Chapter 7 bankruptcy case, Miguel A Berdugo from West New York, NJ, saw his proceedings start in 01/26/2011 and complete by 04.21.2011, involving asset liquidation."
Miguel A Berdugo — New Jersey, 11-12135


ᐅ Evelyn Bermudez, New Jersey

Address: 90 64th St Apt 5B West New York, NJ 07093-4162

Bankruptcy Case 16-17084-RG Overview: "The bankruptcy filing by Evelyn Bermudez, undertaken in 2016-04-12 in West New York, NJ under Chapter 7, concluded with discharge in 07.11.2016 after liquidating assets."
Evelyn Bermudez — New Jersey, 16-17084-RG


ᐅ Gilberto F Bermudez, New Jersey

Address: 141 67th St West New York, NJ 07093

Bankruptcy Case 13-32960-MS Overview: "The bankruptcy filing by Gilberto F Bermudez, undertaken in October 2013 in West New York, NJ under Chapter 7, concluded with discharge in 01.25.2014 after liquidating assets."
Gilberto F Bermudez — New Jersey, 13-32960-MS


ᐅ Ana L Bernal, New Jersey

Address: 6510 Polk St Apt 2F West New York, NJ 07093

Bankruptcy Case 09-37339-DHS Overview: "In a Chapter 7 bankruptcy case, Ana L Bernal from West New York, NJ, saw her proceedings start in Oct 14, 2009 and complete by 01.08.2010, involving asset liquidation."
Ana L Bernal — New Jersey, 09-37339


ᐅ Armando Betancourt, New Jersey

Address: 7004 Kennedy Blvd E Apt 2F West New York, NJ 07093-5031

Snapshot of U.S. Bankruptcy Proceeding Case 2014-18539-TBA: "West New York, NJ resident Armando Betancourt's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Armando Betancourt — New Jersey, 2014-18539


ᐅ Alberto Betancur, New Jersey

Address: 5412 Madison St Apt J West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-20127-RG: "The bankruptcy record of Alberto Betancur from West New York, NJ, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2011."
Alberto Betancur — New Jersey, 11-20127-RG


ᐅ Flaubert Betancur, New Jersey

Address: 5528 Bergenline Ave Apt 1 West New York, NJ 07093

Bankruptcy Case 10-11114-RG Summary: "In West New York, NJ, Flaubert Betancur filed for Chapter 7 bankruptcy in 01.15.2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Flaubert Betancur — New Jersey, 10-11114-RG


ᐅ Silvia Betancur, New Jersey

Address: 581 70th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-21324-RG: "In West New York, NJ, Silvia Betancur filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Silvia Betancur — New Jersey, 11-21324-RG


ᐅ Marika S Bethel, New Jersey

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-41367-DHS: "The bankruptcy filing by Marika S Bethel, undertaken in October 2011 in West New York, NJ under Chapter 7, concluded with discharge in 02/18/2012 after liquidating assets."
Marika S Bethel — New Jersey, 11-41367


ᐅ Eriberto Beyra, New Jersey

Address: 416 63rd St Apt 1A West New York, NJ 07093

Bankruptcy Case 12-24533-DHS Overview: "The case of Eriberto Beyra in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eriberto Beyra — New Jersey, 12-24533


ᐅ Lopsang Bhutia, New Jersey

Address: 6108 Highland Pl West New York, NJ 07093

Bankruptcy Case 10-33476-MS Summary: "Lopsang Bhutia's Chapter 7 bankruptcy, filed in West New York, NJ in July 30, 2010, led to asset liquidation, with the case closing in October 29, 2010."
Lopsang Bhutia — New Jersey, 10-33476-MS


ᐅ Arelis Blanco, New Jersey

Address: 81 70th St Apt 23 West New York, NJ 07093

Bankruptcy Case 13-18706-RG Summary: "Arelis Blanco's Chapter 7 bankruptcy, filed in West New York, NJ in April 2013, led to asset liquidation, with the case closing in 2013-07-30."
Arelis Blanco — New Jersey, 13-18706-RG


ᐅ Joseph Blanco, New Jersey

Address: 5812 Adams St Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-20928-NLW7: "In a Chapter 7 bankruptcy case, Joseph Blanco from West New York, NJ, saw their proceedings start in 2012-04-26 and complete by 2012-08-16, involving asset liquidation."
Joseph Blanco — New Jersey, 12-20928


ᐅ Mariela Blanco, New Jersey

Address: 321 64th St West New York, NJ 07093

Bankruptcy Case 11-31623-NLW Summary: "The bankruptcy record of Mariela Blanco from West New York, NJ, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Mariela Blanco — New Jersey, 11-31623


ᐅ Kenneth E Bloom, New Jersey

Address: 20 Ave At Port Imperial Apt 202 West New York, NJ 07093-8418

Bankruptcy Case 14-30296 Summary: "In West New York, NJ, Kenneth E Bloom filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Kenneth E Bloom — New Jersey, 14-30296


ᐅ Eduardo Boado, New Jersey

Address: 39 65th St Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-40153-NLW: "The case of Eduardo Boado in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Boado — New Jersey, 10-40153


ᐅ Cristian Bogran, New Jersey

Address: 423 68th St Apt 3 West New York, NJ 07093

Bankruptcy Case 10-16134-RG Overview: "Cristian Bogran's Chapter 7 bankruptcy, filed in West New York, NJ in March 3, 2010, led to asset liquidation, with the case closing in 06/11/2010."
Cristian Bogran — New Jersey, 10-16134-RG


ᐅ Consuelo Ivett Bohorquez, New Jersey

Address: 447 64th St Apt 4 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-27824-MS: "Consuelo Ivett Bohorquez's bankruptcy, initiated in June 2011 and concluded by Sep 30, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Ivett Bohorquez — New Jersey, 11-27824-MS


ᐅ Ernesto Bolanos, New Jersey

Address: 6615 Broadway Apt C1 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-14802-NLW7: "Ernesto Bolanos's bankruptcy, initiated in 02.20.2011 and concluded by May 20, 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Bolanos — New Jersey, 11-14802


ᐅ David Bonavito, New Jersey

Address: 6911 Polk St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-17003-NLW7: "West New York, NJ resident David Bonavito's 04.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2013."
David Bonavito — New Jersey, 13-17003


ᐅ Eliana Bonilla, New Jersey

Address: 6423 Hudson Ave Apt 3 West New York, NJ 07093-3167

Bankruptcy Case 16-16827-JKS Overview: "West New York, NJ resident Eliana Bonilla's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
Eliana Bonilla — New Jersey, 16-16827


ᐅ Ruben D Bonilla, New Jersey

Address: 134 66th St Bsmt West New York, NJ 07093-3107

Bankruptcy Case 15-30480-VFP Summary: "The bankruptcy filing by Ruben D Bonilla, undertaken in 2015-10-30 in West New York, NJ under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Ruben D Bonilla — New Jersey, 15-30480


ᐅ Mignolia Borbon, New Jersey

Address: 429 57th St Apt 2 West New York, NJ 07093-2119

Concise Description of Bankruptcy Case 2014-28815-RG7: "West New York, NJ resident Mignolia Borbon's September 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Mignolia Borbon — New Jersey, 2014-28815-RG


ᐅ Onorinda Borrego, New Jersey

Address: 315 56th St Apt A6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-13603-DHS: "Onorinda Borrego's bankruptcy, initiated in 02/08/2010 and concluded by 2010-05-14 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Onorinda Borrego — New Jersey, 10-13603


ᐅ Kristina M Borrell, New Jersey

Address: 5701 Park Ave Apt 19F West New York, NJ 07093-3609

Concise Description of Bankruptcy Case 14-31784-NLW7: "The bankruptcy filing by Kristina M Borrell, undertaken in October 2014 in West New York, NJ under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Kristina M Borrell — New Jersey, 14-31784


ᐅ Christopher A Boscarino, New Jersey

Address: 5311 Kennedy Blvd E West New York, NJ 07093

Concise Description of Bankruptcy Case 11-24941-DHS7: "In a Chapter 7 bankruptcy case, Christopher A Boscarino from West New York, NJ, saw their proceedings start in 2011-05-12 and complete by 09.01.2011, involving asset liquidation."
Christopher A Boscarino — New Jersey, 11-24941


ᐅ Joaquin Bourdier, New Jersey

Address: 144 71st St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-11660-MS: "West New York, NJ resident Joaquin Bourdier's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Joaquin Bourdier — New Jersey, 12-11660-MS


ᐅ Hugo Bouzon, New Jersey

Address: 6026 Fillmore Pl Apt 3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-36326-RG: "West New York, NJ resident Hugo Bouzon's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
Hugo Bouzon — New Jersey, 12-36326-RG


ᐅ Icelsa Breton, New Jersey

Address: 6119 Park Ave Apt D4 West New York, NJ 07093

Bankruptcy Case 10-50239-MS Overview: "In a Chapter 7 bankruptcy case, Icelsa Breton from West New York, NJ, saw their proceedings start in 2010-12-31 and complete by 2011-04-01, involving asset liquidation."
Icelsa Breton — New Jersey, 10-50239-MS


ᐅ Jhonny Rodriguez Breton, New Jersey

Address: 6119 Park Ave Apt D4 West New York, NJ 07093-3741

Bankruptcy Case 2014-15797-RG Overview: "The bankruptcy record of Jhonny Rodriguez Breton from West New York, NJ, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2014."
Jhonny Rodriguez Breton — New Jersey, 2014-15797-RG


ᐅ Maria Bringa, New Jersey

Address: 435 60th St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-20523-NLW7: "The case of Maria Bringa in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Bringa — New Jersey, 13-20523


ᐅ Julio Feliz Brito, New Jersey

Address: 162 59th St Apt 5D West New York, NJ 07093-2731

Bankruptcy Case 16-25080-RG Summary: "Julio Feliz Brito's Chapter 7 bankruptcy, filed in West New York, NJ in Aug 5, 2016, led to asset liquidation, with the case closing in 2016-11-03."
Julio Feliz Brito — New Jersey, 16-25080-RG


ᐅ Angela C Brito, New Jersey

Address: 18 65th St Apt 16 West New York, NJ 07093

Bankruptcy Case 12-39530-NLW Summary: "Angela C Brito's bankruptcy, initiated in 2012-12-20 and concluded by 2013-03-27 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela C Brito — New Jersey, 12-39530


ᐅ Washington Broncano, New Jersey

Address: 435 53rd St Apt C7 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-36208-MS: "In a Chapter 7 bankruptcy case, Washington Broncano from West New York, NJ, saw their proceedings start in 2010-08-25 and complete by 11.24.2010, involving asset liquidation."
Washington Broncano — New Jersey, 10-36208-MS


ᐅ Andre Brown, New Jersey

Address: 6050 Kennedy Blvd E Apt 23H West New York, NJ 07093-3924

Brief Overview of Bankruptcy Case 15-11093-mg: "The case of Andre Brown in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Brown — New Jersey, 15-11093-mg


ᐅ Zoila Esperanza Brown, New Jersey

Address: 326 67th St West New York, NJ 07093

Bankruptcy Case 11-30276-DHS Overview: "Zoila Esperanza Brown's bankruptcy, initiated in 07/05/2011 and concluded by October 2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoila Esperanza Brown — New Jersey, 11-30276


ᐅ Jose A Bucheli, New Jersey

Address: 5212 Park Ave West New York, NJ 07093-3513

Bankruptcy Case 14-15318-RG Overview: "The case of Jose A Bucheli in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Bucheli — New Jersey, 14-15318-RG


ᐅ Jessica Buckley, New Jersey

Address: 21 64th St Apt 1 West New York, NJ 07093

Bankruptcy Case 13-30027-RG Summary: "The bankruptcy filing by Jessica Buckley, undertaken in 2013-09-12 in West New York, NJ under Chapter 7, concluded with discharge in 12.18.2013 after liquidating assets."
Jessica Buckley — New Jersey, 13-30027-RG


ᐅ Carmen Burbano, New Jersey

Address: 42 64th St Apt 34 West New York, NJ 07093

Concise Description of Bankruptcy Case 09-37872-RG7: "Carmen Burbano's Chapter 7 bankruptcy, filed in West New York, NJ in Oct 20, 2009, led to asset liquidation, with the case closing in 2010-01-15."
Carmen Burbano — New Jersey, 09-37872-RG


ᐅ Vladimir Buruca, New Jersey

Address: 5408 Hudson Ave West New York, NJ 07093

Concise Description of Bankruptcy Case 13-19232-NLW7: "The bankruptcy filing by Vladimir Buruca, undertaken in 2013-04-30 in West New York, NJ under Chapter 7, concluded with discharge in August 9, 2013 after liquidating assets."
Vladimir Buruca — New Jersey, 13-19232


ᐅ Zelaya Daisy Bustillo, New Jersey

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-22671-DHS: "In a Chapter 7 bankruptcy case, Zelaya Daisy Bustillo from West New York, NJ, saw her proceedings start in Jun 19, 2014 and complete by 2014-09-17, involving asset liquidation."
Zelaya Daisy Bustillo — New Jersey, 14-22671


ᐅ Jessica Y Bustillos, New Jersey

Address: 311 65th St Apt 2 West New York, NJ 07093-2311

Bankruptcy Case 14-31154-VFP Summary: "The case of Jessica Y Bustillos in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Y Bustillos — New Jersey, 14-31154


ᐅ David Butler, New Jersey

Address: 6040 Kennedy Blvd E Apt 21B West New York, NJ 07093

Concise Description of Bankruptcy Case 10-33062-MS7: "In a Chapter 7 bankruptcy case, David Butler from West New York, NJ, saw his proceedings start in 2010-07-28 and complete by 2010-10-29, involving asset liquidation."
David Butler — New Jersey, 10-33062-MS


ᐅ Lucia Caba, New Jersey

Address: 5107 Hudson Ave Apt D4 West New York, NJ 07093

Bankruptcy Case 10-13605-RG Summary: "West New York, NJ resident Lucia Caba's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Lucia Caba — New Jersey, 10-13605-RG


ᐅ Moses Max Cabada, New Jersey

Address: 626 57th St Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-21465-DHS7: "In a Chapter 7 bankruptcy case, Moses Max Cabada from West New York, NJ, saw his proceedings start in 04.13.2011 and complete by Aug 3, 2011, involving asset liquidation."
Moses Max Cabada — New Jersey, 11-21465


ᐅ Chavely Cabala, New Jersey

Address: 6110 Harrison Pl Apt 2 West New York, NJ 07093-2206

Bankruptcy Case 15-12461-RG Summary: "Chavely Cabala's bankruptcy, initiated in February 12, 2015 and concluded by 05/13/2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chavely Cabala — New Jersey, 15-12461-RG


ᐅ Elkis Caballero, New Jersey

Address: 84 67th St Apt 33 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-30407-RG: "The bankruptcy filing by Elkis Caballero, undertaken in 07.06.2011 in West New York, NJ under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Elkis Caballero — New Jersey, 11-30407-RG


ᐅ Sharon Caban, New Jersey

Address: 6311 Dewey Ave Apt 8 West New York, NJ 07093-3065

Brief Overview of Bankruptcy Case 15-33497-JKS: "Sharon Caban's bankruptcy, initiated in Dec 16, 2015 and concluded by 03.15.2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Caban — New Jersey, 15-33497


ᐅ Carolina A Cabeza, New Jersey

Address: 418 63rd St # 3 West New York, NJ 07093-2306

Bankruptcy Case 15-17660-RG Summary: "Carolina A Cabeza's bankruptcy, initiated in 2015-04-24 and concluded by 2015-07-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolina A Cabeza — New Jersey, 15-17660-RG


ᐅ Oscar H Cabeza, New Jersey

Address: 418 63rd St # 3 West New York, NJ 07093-2306

Bankruptcy Case 15-17660-RG Overview: "The bankruptcy record of Oscar H Cabeza from West New York, NJ, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Oscar H Cabeza — New Jersey, 15-17660-RG


ᐅ Juana Cabrera, New Jersey

Address: 401 53rd St Apt 21 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-20729-DHS: "The case of Juana Cabrera in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Cabrera — New Jersey, 10-20729


ᐅ Rossana D Cabrera, New Jersey

Address: 14 62nd St West New York, NJ 07093

Bankruptcy Case 12-33625-RG Summary: "The bankruptcy record of Rossana D Cabrera from West New York, NJ, shows a Chapter 7 case filed in September 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Rossana D Cabrera — New Jersey, 12-33625-RG


ᐅ Leo Cabrera, New Jersey

Address: 225 58th St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-10416-NLW7: "In West New York, NJ, Leo Cabrera filed for Chapter 7 bankruptcy in 01/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Leo Cabrera — New Jersey, 12-10416


ᐅ Wilfredo Cabrera, New Jersey

Address: 330 71st St # 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-14570-MS: "The bankruptcy filing by Wilfredo Cabrera, undertaken in 02.17.2011 in West New York, NJ under Chapter 7, concluded with discharge in 06.02.2011 after liquidating assets."
Wilfredo Cabrera — New Jersey, 11-14570-MS


ᐅ Wilson Cabrera, New Jersey

Address: 531 51st St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-10343-MS: "The bankruptcy record of Wilson Cabrera from West New York, NJ, shows a Chapter 7 case filed in January 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2011."
Wilson Cabrera — New Jersey, 11-10343-MS


ᐅ Yolanda Caceres, New Jersey

Address: 83 71st St West New York, NJ 07093

Bankruptcy Case 12-29727-NLW Summary: "The bankruptcy record of Yolanda Caceres from West New York, NJ, shows a Chapter 7 case filed in Aug 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Yolanda Caceres — New Jersey, 12-29727


ᐅ Jennifer N Caceres, New Jersey

Address: 401 53rd St West New York, NJ 07093

Bankruptcy Case 13-37750-NLW Overview: "The bankruptcy record of Jennifer N Caceres from West New York, NJ, shows a Chapter 7 case filed in 2013-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2014."
Jennifer N Caceres — New Jersey, 13-37750


ᐅ Carmen C Caicedo, New Jersey

Address: 5601 Kennedy Blvd E Apt 17F West New York, NJ 07093

Concise Description of Bankruptcy Case 13-23144-DHS7: "Carmen C Caicedo's bankruptcy, initiated in June 13, 2013 and concluded by 2013-09-18 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen C Caicedo — New Jersey, 13-23144


ᐅ Fanny Caicedo, New Jersey

Address: 409 61st St Apt 8 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-40799-NLW7: "Fanny Caicedo's bankruptcy, initiated in October 2011 and concluded by February 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fanny Caicedo — New Jersey, 11-40799


ᐅ Daniel F Cainas, New Jersey

Address: 525 54th St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-28193-MS7: "In a Chapter 7 bankruptcy case, Daniel F Cainas from West New York, NJ, saw his proceedings start in 2012-07-23 and complete by November 12, 2012, involving asset liquidation."
Daniel F Cainas — New Jersey, 12-28193-MS


ᐅ Maria Cainas, New Jersey

Address: 525 54th St Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-41738-DHS: "In a Chapter 7 bankruptcy case, Maria Cainas from West New York, NJ, saw their proceedings start in October 13, 2010 and complete by February 2, 2011, involving asset liquidation."
Maria Cainas — New Jersey, 10-41738


ᐅ Stefano Calamai, New Jersey

Address: 226 66th St Apt 5 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-45808-RG: "West New York, NJ resident Stefano Calamai's November 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Stefano Calamai — New Jersey, 10-45808-RG


ᐅ Melva A Calderon, New Jersey

Address: 6900 Broadway Apt 8B West New York, NJ 07093-3328

Brief Overview of Bankruptcy Case 2014-23865-DHS: "West New York, NJ resident Melva A Calderon's 2014-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2014."
Melva A Calderon — New Jersey, 2014-23865


ᐅ Gloria M Calderon, New Jersey

Address: 5907 Kennedy Blvd E Apt B2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-36531-MS: "In West New York, NJ, Gloria M Calderon filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Gloria M Calderon — New Jersey, 12-36531-MS


ᐅ Patricia M Calderon, New Jersey

Address: 6113 Harrison Pl Apt 2 West New York, NJ 07093

Bankruptcy Case 13-13795-NLW Overview: "Patricia M Calderon's bankruptcy, initiated in 02/26/2013 and concluded by 05/31/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Calderon — New Jersey, 13-13795


ᐅ Elba M Calderon, New Jersey

Address: 6113 Harrison Pl Apt 1 West New York, NJ 07093

Bankruptcy Case 11-40852-MS Overview: "Elba M Calderon's bankruptcy, initiated in October 2011 and concluded by Feb 14, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elba M Calderon — New Jersey, 11-40852-MS


ᐅ Luis Alberto Cale, New Jersey

Address: 31-33 66th St Apt 2D West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-44477-MS: "West New York, NJ resident Luis Alberto Cale's Dec 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2012."
Luis Alberto Cale — New Jersey, 11-44477-MS


ᐅ Nilo Arturo Calichs, New Jersey

Address: 419 53rd St West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-20534-DHS: "In West New York, NJ, Nilo Arturo Calichs filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Nilo Arturo Calichs — New Jersey, 12-20534


ᐅ Cristina Califano, New Jersey

Address: 140 71st St Apt 11 West New York, NJ 07093-3452

Bankruptcy Case 16-18444-VFP Summary: "West New York, NJ resident Cristina Califano's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Cristina Califano — New Jersey, 16-18444


ᐅ Gisselle Maria Calix, New Jersey

Address: 6017 Fillmore Pl Apt 302N West New York, NJ 07093-5840

Bankruptcy Case 16-13691-JKS Overview: "The case of Gisselle Maria Calix in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gisselle Maria Calix — New Jersey, 16-13691