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 Fredy A Calle, New Jersey

Address: 5509 Madison St Apt 202 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-26335-MS: "Fredy A Calle's Chapter 7 bankruptcy, filed in West New York, NJ in 05/26/2011, led to asset liquidation, with the case closing in September 15, 2011."
Fredy A Calle — New Jersey, 11-26335-MS


ᐅ Sr George Calle, New Jersey

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

Bankruptcy Case 10-24778-DHS Summary: "Sr George Calle's bankruptcy, initiated in May 14, 2010 and concluded by 09/03/2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr George Calle — New Jersey, 10-24778


ᐅ Lopez Enrique Calunga, New Jersey

Address: 405 59th St Apt C2 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-22418-MS7: "In a Chapter 7 bankruptcy case, Lopez Enrique Calunga from West New York, NJ, saw his proceedings start in 06/04/2013 and complete by September 13, 2013, involving asset liquidation."
Lopez Enrique Calunga — New Jersey, 13-22418-MS


ᐅ Victor D Camacho, New Jersey

Address: 4911 Palisade Ave Apt 1B West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-37456-TBA: "In West New York, NJ, Victor D Camacho filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2014."
Victor D Camacho — New Jersey, 13-37456


ᐅ Gilberto Alfonso Camacho, New Jersey

Address: 604 56th St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-17742-DHS7: "West New York, NJ resident Gilberto Alfonso Camacho's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2012."
Gilberto Alfonso Camacho — New Jersey, 12-17742


ᐅ Maria Camey, New Jersey

Address: 6513 Bergenline Ave Apt 3 West New York, NJ 07093-1654

Bankruptcy Case 2014-18321-RG Summary: "The case of Maria Camey 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 Camey — New Jersey, 2014-18321-RG


ᐅ Norma E Camidge, New Jersey

Address: 6303 Park Ave West New York, NJ 07093-4107

Concise Description of Bankruptcy Case 15-14842-RG7: "The case of Norma E Camidge in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma E Camidge — New Jersey, 15-14842-RG


ᐅ Marco Camplone, New Jersey

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

Bankruptcy Case 10-43246-MS Overview: "Marco Camplone's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-10-27, led to asset liquidation, with the case closing in January 21, 2011."
Marco Camplone — New Jersey, 10-43246-MS


ᐅ Juan Campos, New Jersey

Address: 101 64th St Apt C8 West New York, NJ 07093

Bankruptcy Case 10-17787-DHS Summary: "The bankruptcy record of Juan Campos from West New York, NJ, shows a Chapter 7 case filed in 03/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
Juan Campos — New Jersey, 10-17787


ᐅ Johann Campoverde, New Jersey

Address: 33 62nd St Apt 7 West New York, NJ 07093

Bankruptcy Case 10-33238-MS Summary: "Johann Campoverde's bankruptcy, initiated in 2010-07-29 and concluded by Nov 18, 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johann Campoverde — New Jersey, 10-33238-MS


ᐅ Juan Canales, New Jersey

Address: 5007 Hudson Ave Apt 5 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-37860-DHS: "In West New York, NJ, Juan Canales filed for Chapter 7 bankruptcy in 09/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-10."
Juan Canales — New Jersey, 10-37860


ᐅ Janeth P Cando, New Jersey

Address: 6035 Tyler Pl Apt 7 West New York, NJ 07093

Bankruptcy Case 12-19444-RG Overview: "The bankruptcy record of Janeth P Cando from West New York, NJ, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Janeth P Cando — New Jersey, 12-19444-RG


ᐅ Anne Canellas, New Jersey

Address: 568 52nd St West New York, NJ 07093-5650

Bankruptcy Case 2014-15800-DHS Overview: "West New York, NJ resident Anne Canellas's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Anne Canellas — New Jersey, 2014-15800


ᐅ Gloria C Cano, New Jersey

Address: 219 66th St Apt A1 West New York, NJ 07093-3139

Brief Overview of Bankruptcy Case 14-26492-DHS: "The bankruptcy filing by Gloria C Cano, undertaken in Aug 11, 2014 in West New York, NJ under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets."
Gloria C Cano — New Jersey, 14-26492


ᐅ Christian Capcha, New Jersey

Address: 569 57th St West New York, NJ 07093

Bankruptcy Case 12-16638-NLW Overview: "The bankruptcy record of Christian Capcha from West New York, NJ, shows a Chapter 7 case filed in Mar 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-05."
Christian Capcha — New Jersey, 12-16638


ᐅ Marta Capellan, New Jersey

Address: 545 60th St Apt 2F West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-20704-NLW: "Marta Capellan's bankruptcy, initiated in April 9, 2010 and concluded by 07.16.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Capellan — New Jersey, 10-20704


ᐅ Neilyn Caraballo, New Jersey

Address: 6413 Broadway West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-18008-DHS: "Neilyn Caraballo's bankruptcy, initiated in March 28, 2012 and concluded by July 18, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neilyn Caraballo — New Jersey, 12-18008


ᐅ Tatiana Carballido, New Jersey

Address: PO Box 1014 West New York, NJ 07093

Bankruptcy Case 13-21374-MS Summary: "Tatiana Carballido's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-05-23, led to asset liquidation, with the case closing in Aug 28, 2013."
Tatiana Carballido — New Jersey, 13-21374-MS


ᐅ Yanet Carballido, New Jersey

Address: 217 62nd St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-22245-DHS7: "The case of Yanet Carballido in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yanet Carballido — New Jersey, 12-22245


ᐅ Enia A Carbonel, New Jersey

Address: 6608 McKinley Pl Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-16871-MS: "The case of Enia A Carbonel in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enia A Carbonel — New Jersey, 12-16871-MS


ᐅ Ricardo A Cardenas, New Jersey

Address: 5601 Kennedy Blvd E Apt 15C West New York, NJ 07093

Bankruptcy Case 13-15101-NLW Overview: "West New York, NJ resident Ricardo A Cardenas's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ricardo A Cardenas — New Jersey, 13-15101


ᐅ Rodriguez Michel Cardenas, New Jersey

Address: 5101 Park Ave Apt 12B West New York, NJ 07093-2519

Snapshot of U.S. Bankruptcy Proceeding Case 15-33084-SLM: "The bankruptcy record of Rodriguez Michel Cardenas from West New York, NJ, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Rodriguez Michel Cardenas — New Jersey, 15-33084


ᐅ Alicia Carmona, New Jersey

Address: 6601 Park Ave Apt 501 West New York, NJ 07093

Bankruptcy Case 10-22576-RG Summary: "In West New York, NJ, Alicia Carmona filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Alicia Carmona — New Jersey, 10-22576-RG


ᐅ Ana A Carmona, New Jersey

Address: 6015 Hudson Ave Apt 1 West New York, NJ 07093

Bankruptcy Case 12-20729-RG Overview: "The bankruptcy filing by Ana A Carmona, undertaken in 04/25/2012 in West New York, NJ under Chapter 7, concluded with discharge in 08/15/2012 after liquidating assets."
Ana A Carmona — New Jersey, 12-20729-RG


ᐅ Sr Jaime Carmona, New Jersey

Address: 5001 Park Ave Apt 24P West New York, NJ 07093-2516

Bankruptcy Case 09-35233-DHS Overview: "Filing for Chapter 13 bankruptcy in September 24, 2009, Sr Jaime Carmona from West New York, NJ, structured a repayment plan, achieving discharge in 2013-01-25."
Sr Jaime Carmona — New Jersey, 09-35233


ᐅ Mirta Carrero, New Jersey

Address: 5311 Palisade Ave Apt 36 West New York, NJ 07093

Bankruptcy Case 10-30802-RG Overview: "In a Chapter 7 bankruptcy case, Mirta Carrero from West New York, NJ, saw her proceedings start in July 6, 2010 and complete by October 2010, involving asset liquidation."
Mirta Carrero — New Jersey, 10-30802-RG


ᐅ Elvira E Carro, New Jersey

Address: 5001 Park Ave Apt 7B West New York, NJ 07093

Bankruptcy Case 12-24887-MS Summary: "The bankruptcy record of Elvira E Carro from West New York, NJ, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2012."
Elvira E Carro — New Jersey, 12-24887-MS


ᐅ Maria D Carvajal, New Jersey

Address: 6017 Fillmore Pl Apt 205N West New York, NJ 07093

Concise Description of Bankruptcy Case 13-34353-MS7: "Maria D Carvajal's bankruptcy, initiated in 11/05/2013 and concluded by February 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."
Maria D Carvajal — New Jersey, 13-34353-MS


ᐅ Wilson Carvajal, New Jersey

Address: 409 61st St Apt 8 West New York, NJ 07093-2243

Brief Overview of Bankruptcy Case 2014-15801-DHS: "Wilson Carvajal's bankruptcy, initiated in 03/27/2014 and concluded by June 25, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Carvajal — New Jersey, 2014-15801


ᐅ Catherine R Carvajal, New Jersey

Address: 6107 Jefferson St Apt 2 West New York, NJ 07093-1509

Brief Overview of Bankruptcy Case 2014-18127-TBA: "West New York, NJ resident Catherine R Carvajal's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Catherine R Carvajal — New Jersey, 2014-18127


ᐅ Cristian Andres Carvajal, New Jersey

Address: 206 60th St Apt 27 West New York, NJ 07093-2842

Snapshot of U.S. Bankruptcy Proceeding Case 15-10183-NLW: "Cristian Andres Carvajal's Chapter 7 bankruptcy, filed in West New York, NJ in Jan 6, 2015, led to asset liquidation, with the case closing in April 2015."
Cristian Andres Carvajal — New Jersey, 15-10183


ᐅ Concepcion Casal, New Jersey

Address: 40 64th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-34657-DHS: "Concepcion Casal's bankruptcy, initiated in August 18, 2011 and concluded by 2011-12-08 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Concepcion Casal — New Jersey, 11-34657


ᐅ Franklin Casierra, New Jersey

Address: 6302 Polk St Apt 4 West New York, NJ 07093

Bankruptcy Case 10-42185-NLW Summary: "The bankruptcy filing by Franklin Casierra, undertaken in October 2010 in West New York, NJ under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Franklin Casierra — New Jersey, 10-42185


ᐅ Gonzalez Evelyn Casillas, New Jersey

Address: 101 64th St Apt C6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-19534-MS: "Gonzalez Evelyn Casillas's bankruptcy, initiated in April 2012 and concluded by 08/01/2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Evelyn Casillas — New Jersey, 12-19534-MS


ᐅ Ana Maria Castaneda, New Jersey

Address: 6006 Washington St West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-32266-MS: "West New York, NJ resident Ana Maria Castaneda's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2014."
Ana Maria Castaneda — New Jersey, 13-32266-MS


ᐅ Oscar Castaneda, New Jersey

Address: 232 68th St Bsmt Apt West New York, NJ 07093

Bankruptcy Case 10-41067-RG Summary: "Oscar Castaneda's Chapter 7 bankruptcy, filed in West New York, NJ in October 6, 2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Oscar Castaneda — New Jersey, 10-41067-RG


ᐅ Gallego Henry Castano, New Jersey

Address: 6415 Broadway Apt 5A West New York, NJ 07093

Bankruptcy Case 11-30759-DHS Overview: "In West New York, NJ, Gallego Henry Castano filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2011."
Gallego Henry Castano — New Jersey, 11-30759


ᐅ Guillermo Castillo, New Jersey

Address: 5811 Palisade Ave Apt 10 West New York, NJ 07093

Bankruptcy Case 10-11811-DHS Summary: "The bankruptcy record of Guillermo Castillo from West New York, NJ, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2010."
Guillermo Castillo — New Jersey, 10-11811


ᐅ Amaro R Castillo, New Jersey

Address: 6309 Kennedy Blvd E Apt 24 West New York, NJ 07093-4155

Snapshot of U.S. Bankruptcy Proceeding Case 16-20111-SLM: "West New York, NJ resident Amaro R Castillo's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2016."
Amaro R Castillo — New Jersey, 16-20111


ᐅ Manuel Castillo, New Jersey

Address: 109 67th St Apt 43 West New York, NJ 07093

Bankruptcy Case 10-27771-NLW Summary: "West New York, NJ resident Manuel Castillo's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2010."
Manuel Castillo — New Jersey, 10-27771


ᐅ Edgar A Castillo, New Jersey

Address: 6012 Jackson St Apt 1 West New York, NJ 07093-1411

Concise Description of Bankruptcy Case 16-12473-SLM7: "Edgar A Castillo's bankruptcy, initiated in 2016-02-11 and concluded by 05/11/2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar A Castillo — New Jersey, 16-12473


ᐅ Maria M Castro, New Jersey

Address: 5001 Park Ave Apt 15H West New York, NJ 07093-2508

Bankruptcy Case 15-27997-JKS Summary: "In a Chapter 7 bankruptcy case, Maria M Castro from West New York, NJ, saw their proceedings start in 2015-09-24 and complete by December 23, 2015, involving asset liquidation."
Maria M Castro — New Jersey, 15-27997


ᐅ Jose Castro, New Jersey

Address: 6915 Polk St West New York, NJ 07093-1853

Bankruptcy Case 2014-29137-TBA Overview: "Jose Castro's Chapter 7 bankruptcy, filed in West New York, NJ in 09/18/2014, led to asset liquidation, with the case closing in Dec 17, 2014."
Jose Castro — New Jersey, 2014-29137


ᐅ Elizabeth G Castro, New Jersey

Address: 328 61st St Apt B100 West New York, NJ 07093

Bankruptcy Case 12-22394-DHS Summary: "The bankruptcy record of Elizabeth G Castro from West New York, NJ, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
Elizabeth G Castro — New Jersey, 12-22394


ᐅ Jr Rafael Cereijo, New Jersey

Address: 5711 Jefferson St Apt 304 West New York, NJ 07093

Bankruptcy Case 12-15567-DHS Summary: "The bankruptcy record of Jr Rafael Cereijo from West New York, NJ, shows a Chapter 7 case filed in Mar 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Jr Rafael Cereijo — New Jersey, 12-15567


ᐅ Victorio Cervantes, New Jersey

Address: 316 57th St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-46518-MS7: "The bankruptcy record of Victorio Cervantes from West New York, NJ, shows a Chapter 7 case filed in Dec 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Victorio Cervantes — New Jersey, 11-46518-MS


ᐅ Edison P Chamorro, New Jersey

Address: 6132 Jefferson St Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-34223-NLW: "The bankruptcy filing by Edison P Chamorro, undertaken in Oct 3, 2012 in West New York, NJ under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Edison P Chamorro — New Jersey, 12-34223


ᐅ John Chaparro, New Jersey

Address: 5701 Kennedy Blvd E Apt 6G West New York, NJ 07093

Bankruptcy Case 10-30122-MS Summary: "John Chaparro's bankruptcy, initiated in Jun 30, 2010 and concluded by 2010-10-20 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chaparro — New Jersey, 10-30122-MS


ᐅ Ana G Chavez, New Jersey

Address: 218 63rd St Apt 13 West New York, NJ 07093-3063

Brief Overview of Bankruptcy Case 15-15074-NLW: "Ana G Chavez's bankruptcy, initiated in 2015-03-23 and concluded by June 2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana G Chavez — New Jersey, 15-15074


ᐅ Walter H Chavez, New Jersey

Address: 6403 Bergenline Ave # 2 West New York, NJ 07093

Bankruptcy Case 12-11114-NLW Summary: "Walter H Chavez's Chapter 7 bankruptcy, filed in West New York, NJ in 01/17/2012, led to asset liquidation, with the case closing in May 2012."
Walter H Chavez — New Jersey, 12-11114


ᐅ Mohammed Chellaoui, New Jersey

Address: 308 60th St Apt B3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-28914-RG: "Mohammed Chellaoui's bankruptcy, initiated in Jun 21, 2010 and concluded by October 11, 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Chellaoui — New Jersey, 10-28914-RG


ᐅ Jose Chica, New Jersey

Address: 409 55th St West New York, NJ 07093

Bankruptcy Case 10-45360-NLW Overview: "Jose Chica's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-11-15, led to asset liquidation, with the case closing in 02/10/2011."
Jose Chica — New Jersey, 10-45360


ᐅ Floribel Chicas, New Jersey

Address: 5801 Palisade Ave Apt 22 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-14442-RG: "Floribel Chicas's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-03-04, led to asset liquidation, with the case closing in June 9, 2013."
Floribel Chicas — New Jersey, 13-14442-RG


ᐅ Boris Chiriboga, New Jersey

Address: 421 67th St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-18174-RG: "Boris Chiriboga's bankruptcy, initiated in 03/29/2012 and concluded by July 19, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Chiriboga — New Jersey, 12-18174-RG


ᐅ Martha Chirre, New Jersey

Address: 508 66th St Apt 1 West New York, NJ 07093

Bankruptcy Case 10-42389-NLW Summary: "The bankruptcy filing by Martha Chirre, undertaken in 10.19.2010 in West New York, NJ under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Martha Chirre — New Jersey, 10-42389


ᐅ Jung In Choi, New Jersey

Address: 30 Ave At Port Imperial Apt B119 West New York, NJ 07093-8373

Bankruptcy Case 16-10752-SLM Overview: "In West New York, NJ, Jung In Choi filed for Chapter 7 bankruptcy in 01.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Jung In Choi — New Jersey, 16-10752


ᐅ Jatin Chopra, New Jersey

Address: 47 66th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 09-42010-RG7: "The bankruptcy filing by Jatin Chopra, undertaken in 2009-11-30 in West New York, NJ under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets."
Jatin Chopra — New Jersey, 09-42010-RG


ᐅ William Cirino, New Jersey

Address: 5008 Palisade Ave Apt C1 West New York, NJ 07093

Bankruptcy Case 11-29118-RG Overview: "In West New York, NJ, William Cirino filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
William Cirino — New Jersey, 11-29118-RG


ᐅ Mendez Luis R Ciudadreal, New Jersey

Address: 439 67th St West New York, NJ 07093-2405

Bankruptcy Case 09-30350-DHS Overview: "08.04.2009 marked the beginning of Mendez Luis R Ciudadreal's Chapter 13 bankruptcy in West New York, NJ, entailing a structured repayment schedule, completed by 11.09.2012."
Mendez Luis R Ciudadreal — New Jersey, 09-30350


ᐅ Lisa Ann Cocciadiferro, New Jersey

Address: 411 67th St West New York, NJ 07093-2405

Bankruptcy Case 15-19559-TBA Summary: "In West New York, NJ, Lisa Ann Cocciadiferro filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Lisa Ann Cocciadiferro — New Jersey, 15-19559


ᐅ Michael John Cocciadiferro, New Jersey

Address: 411 67th St West New York, NJ 07093-2405

Snapshot of U.S. Bankruptcy Proceeding Case 15-19559-TBA: "The bankruptcy record of Michael John Cocciadiferro from West New York, NJ, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Michael John Cocciadiferro — New Jersey, 15-19559


ᐅ Henry Codina, New Jersey

Address: 215 51st St West New York, NJ 07093-5201

Bankruptcy Case 15-23743-RG Summary: "Henry Codina's Chapter 7 bankruptcy, filed in West New York, NJ in July 22, 2015, led to asset liquidation, with the case closing in October 2015."
Henry Codina — New Jersey, 15-23743-RG


ᐅ Jillian A Cody, New Jersey

Address: 5907 Kennedy Blvd E Apt C2 West New York, NJ 07093-3778

Brief Overview of Bankruptcy Case 2014-16839-NLW: "In a Chapter 7 bankruptcy case, Jillian A Cody from West New York, NJ, saw her proceedings start in 04.07.2014 and complete by Jul 6, 2014, involving asset liquidation."
Jillian A Cody — New Jersey, 2014-16839


ᐅ Ariel Coira, New Jersey

Address: 422 56th St Apt 10 West New York, NJ 07093

Brief Overview of Bankruptcy Case 09-40510-DHS: "Ariel Coira's Chapter 7 bankruptcy, filed in West New York, NJ in 11.12.2009, led to asset liquidation, with the case closing in 2010-02-17."
Ariel Coira — New Jersey, 09-40510


ᐅ Alain A Colina, New Jersey

Address: 430 56th St Rear West New York, NJ 07093-2264

Snapshot of U.S. Bankruptcy Proceeding Case 14-21331-NLW: "The bankruptcy record of Alain A Colina from West New York, NJ, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2014."
Alain A Colina — New Jersey, 14-21331


ᐅ Herminio Colindres, New Jersey

Address: 564 67th St Apt 1 West New York, NJ 07093-1727

Brief Overview of Bankruptcy Case 16-21280-VFP: "Herminio Colindres's Chapter 7 bankruptcy, filed in West New York, NJ in 06/09/2016, led to asset liquidation, with the case closing in 2016-09-07."
Herminio Colindres — New Jersey, 16-21280


ᐅ Zolia M Colindres, New Jersey

Address: 564 67th St Apt 1 West New York, NJ 07093-1727

Snapshot of U.S. Bankruptcy Proceeding Case 16-21280-VFP: "West New York, NJ resident Zolia M Colindres's 06.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-07."
Zolia M Colindres — New Jersey, 16-21280


ᐅ Tania Concepcion, New Jersey

Address: 154 59th St West New York, NJ 07093-2730

Concise Description of Bankruptcy Case 14-13403-TBA7: "The bankruptcy record of Tania Concepcion from West New York, NJ, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Tania Concepcion — New Jersey, 14-13403


ᐅ Giuseppa Condello, New Jersey

Address: 516 67th St West New York, NJ 07093

Bankruptcy Case 13-30412 Summary: "The bankruptcy filing by Giuseppa Condello, undertaken in February 2013 in West New York, NJ under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Giuseppa Condello — New Jersey, 13-30412


ᐅ Armando Consuegra, New Jersey

Address: 5815 Madison St Apt 4 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-38618-DHS: "The bankruptcy record of Armando Consuegra from West New York, NJ, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2011."
Armando Consuegra — New Jersey, 10-38618


ᐅ Eleanor M Conti, New Jersey

Address: 5700 Hudson Ave Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-19448-DHS: "The case of Eleanor M Conti in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor M Conti — New Jersey, 12-19448


ᐅ Silvestre Contreras, New Jersey

Address: 6410 Polk St Apt 5 West New York, NJ 07093

Bankruptcy Case 11-12455-DHS Overview: "In a Chapter 7 bankruptcy case, Silvestre Contreras from West New York, NJ, saw their proceedings start in 01.30.2011 and complete by 05/22/2011, involving asset liquidation."
Silvestre Contreras — New Jersey, 11-12455


ᐅ Ulises Contreras, New Jersey

Address: 6114 Palisade Ave Apt 202 West New York, NJ 07093

Bankruptcy Case 13-13247-NLW Overview: "Ulises Contreras's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-02-19, led to asset liquidation, with the case closing in 2013-05-27."
Ulises Contreras — New Jersey, 13-13247


ᐅ Roberto Contreras, New Jersey

Address: 422 66th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-40910-NLW: "The case of Roberto Contreras in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Contreras — New Jersey, 11-40910


ᐅ Luis F Contreras, New Jersey

Address: 147 68th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-12670-DHS7: "Luis F Contreras's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-01-31, led to asset liquidation, with the case closing in Apr 29, 2011."
Luis F Contreras — New Jersey, 11-12670


ᐅ Francisco Corbato, New Jersey

Address: 4911 Bergenline Ave West New York, NJ 07093-5510

Concise Description of Bankruptcy Case 2014-25024-NLW7: "In a Chapter 7 bankruptcy case, Francisco Corbato from West New York, NJ, saw their proceedings start in July 2014 and complete by Oct 21, 2014, involving asset liquidation."
Francisco Corbato — New Jersey, 2014-25024


ᐅ Aurora A Cordero, New Jersey

Address: 571 53rd St Apt 313 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-12136-RG7: "Aurora A Cordero's bankruptcy, initiated in Jan 26, 2011 and concluded by 2011-04-21 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurora A Cordero — New Jersey, 11-12136-RG


ᐅ William Cordero, New Jersey

Address: 613 59th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-34796-DHS: "William Cordero's Chapter 7 bankruptcy, filed in West New York, NJ in 10.11.2012, led to asset liquidation, with the case closing in 01.16.2013."
William Cordero — New Jersey, 12-34796


ᐅ Maria D Cordoba, New Jersey

Address: 5506 Madison St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-10504-DHS: "Maria D Cordoba's Chapter 7 bankruptcy, filed in West New York, NJ in 01/10/2012, led to asset liquidation, with the case closing in May 2012."
Maria D Cordoba — New Jersey, 12-10504


ᐅ Horacio Corio, New Jersey

Address: 6406 Dewey Ave Apt 2C West New York, NJ 07093

Bankruptcy Case 09-39021-NLW Overview: "In a Chapter 7 bankruptcy case, Horacio Corio from West New York, NJ, saw his proceedings start in 2009-10-29 and complete by Feb 3, 2010, involving asset liquidation."
Horacio Corio — New Jersey, 09-39021


ᐅ Petita M Cornejo, New Jersey

Address: 211 64th St Apt 8 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-15287-DHS7: "The bankruptcy record of Petita M Cornejo from West New York, NJ, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2011."
Petita M Cornejo — New Jersey, 11-15287


ᐅ Gabriel Correa, New Jersey

Address: 6121 Jefferson St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-39821-DHS: "In West New York, NJ, Gabriel Correa filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2013."
Gabriel Correa — New Jersey, 12-39821


ᐅ Alirio Correa, New Jersey

Address: PO Box 231 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-23081-RG7: "In West New York, NJ, Alirio Correa filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2010."
Alirio Correa — New Jersey, 10-23081-RG


ᐅ Sergio Cortes, New Jersey

Address: 318 54th St Apt 1C West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-48556-MS: "Sergio Cortes's bankruptcy, initiated in December 2010 and concluded by 03/11/2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Cortes — New Jersey, 10-48556-MS


ᐅ Silvio Corujo, New Jersey

Address: 6108 Jackson St Apt 2 West New York, NJ 07093

Bankruptcy Case 13-34502-DHS Summary: "In a Chapter 7 bankruptcy case, Silvio Corujo from West New York, NJ, saw their proceedings start in 2013-11-07 and complete by 02.12.2014, involving asset liquidation."
Silvio Corujo — New Jersey, 13-34502


ᐅ Cynthia Corvino, New Jersey

Address: 228 67th St Apt 4 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 09-41336-RG: "The bankruptcy filing by Cynthia Corvino, undertaken in November 2009 in West New York, NJ under Chapter 7, concluded with discharge in 2010-02-19 after liquidating assets."
Cynthia Corvino — New Jersey, 09-41336-RG


ᐅ Mercedes Cotto, New Jersey

Address: 447 64th St Apt 3 West New York, NJ 07093-2363

Concise Description of Bankruptcy Case 15-27266-SLM7: "West New York, NJ resident Mercedes Cotto's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2015."
Mercedes Cotto — New Jersey, 15-27266


ᐅ George W Craig, New Jersey

Address: 221 62nd St Apt 407 West New York, NJ 07093-2926

Bankruptcy Case 2014-27810-NLW Overview: "In West New York, NJ, George W Craig filed for Chapter 7 bankruptcy in 08/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
George W Craig — New Jersey, 2014-27810


ᐅ Yaima Crespo, New Jersey

Address: 5915 Kennedy Blvd E Apt C2 West New York, NJ 07093

Bankruptcy Case 10-31306-RG Summary: "Yaima Crespo's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-07-12, led to asset liquidation, with the case closing in 10/15/2010."
Yaima Crespo — New Jersey, 10-31306-RG


ᐅ Faustino Crisostomo, New Jersey

Address: 101 64th St Apt D6 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-26956-MS: "The case of Faustino Crisostomo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faustino Crisostomo — New Jersey, 10-26956-MS


ᐅ Misael A Cruz, New Jersey

Address: 6119 Park Ave Apt E4 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-14181-DHS7: "The case of Misael A Cruz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misael A Cruz — New Jersey, 13-14181


ᐅ Gliceria Cruz, New Jersey

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-28833-MS: "The case of Gliceria Cruz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gliceria Cruz — New Jersey, 10-28833-MS


ᐅ Gondrez Jose R Cruz, New Jersey

Address: 305 67th St Apt 2 West New York, NJ 07093-2403

Bankruptcy Case 15-20469-RG Summary: "The bankruptcy record of Gondrez Jose R Cruz from West New York, NJ, shows a Chapter 7 case filed in June 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2015."
Gondrez Jose R Cruz — New Jersey, 15-20469-RG


ᐅ Carlos De La Cruz, New Jersey

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-14960-NLW: "In a Chapter 7 bankruptcy case, Carlos De La Cruz from West New York, NJ, saw their proceedings start in 02/22/2011 and complete by 05.20.2011, involving asset liquidation."
Carlos De La Cruz — New Jersey, 11-14960


ᐅ Rafael G Cruz, New Jersey

Address: 527 61st St West New York, NJ 07093

Bankruptcy Case 11-16806-NLW Overview: "The bankruptcy record of Rafael G Cruz from West New York, NJ, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Rafael G Cruz — New Jersey, 11-16806


ᐅ Maria Elena Cruz, New Jersey

Address: 6724 Madison St # 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-19601-DHS: "West New York, NJ resident Maria Elena Cruz's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2012."
Maria Elena Cruz — New Jersey, 12-19601


ᐅ Emmanuel A Cruz, New Jersey

Address: 319 50th St Apt 1 West New York, NJ 07093-1909

Snapshot of U.S. Bankruptcy Proceeding Case 16-12938-JKS: "In West New York, NJ, Emmanuel A Cruz filed for Chapter 7 bankruptcy in Feb 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Emmanuel A Cruz — New Jersey, 16-12938


ᐅ Luis Cuenca, New Jersey

Address: 54 63rd St Apt 1 West New York, NJ 07093-4002

Snapshot of U.S. Bankruptcy Proceeding Case 16-19258-VFP: "West New York, NJ resident Luis Cuenca's 05.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Luis Cuenca — New Jersey, 16-19258


ᐅ Barbara Cullen, New Jersey

Address: 5001 Park Ave Apt 23N West New York, NJ 07093

Concise Description of Bankruptcy Case 11-23226-RG7: "In West New York, NJ, Barbara Cullen filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Barbara Cullen — New Jersey, 11-23226-RG


ᐅ Dennis Culpepper, New Jersey

Address: 83 68th St Apt 6 West New York, NJ 07093

Bankruptcy Case 12-27995-NLW Overview: "Dennis Culpepper's bankruptcy, initiated in 07.19.2012 and concluded by 11.08.2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Culpepper — New Jersey, 12-27995