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 Melvin A Collado, New Jersey

Address: 5301 Palisade Ave Apt 4 West New York, NJ 07093-2093

Snapshot of U.S. Bankruptcy Proceeding Case 14-13032-RG: "The bankruptcy filing by Melvin A Collado, undertaken in 2014-02-21 in West New York, NJ under Chapter 7, concluded with discharge in 05/22/2014 after liquidating assets."
Melvin A Collado — New Jersey, 14-13032-RG


ᐅ Pedro R Collado, New Jersey

Address: 427 68th St Apt 1L West New York, NJ 07093

Concise Description of Bankruptcy Case 12-19337-RG7: "The bankruptcy filing by Pedro R Collado, undertaken in April 2012 in West New York, NJ under Chapter 7, concluded with discharge in Jul 30, 2012 after liquidating assets."
Pedro R Collado — New Jersey, 12-19337-RG


ᐅ Alberto Comas, New Jersey

Address: 417 54th St Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-49540-DHS7: "Alberto Comas's Chapter 7 bankruptcy, filed in West New York, NJ in December 23, 2010, led to asset liquidation, with the case closing in March 25, 2011."
Alberto Comas — New Jersey, 10-49540


ᐅ Orville Connie D, New Jersey

Address: 31 67th St Apt 10 West New York, NJ 07093-4331

Brief Overview of Bankruptcy Case 2014-28620-DHS: "In West New York, NJ, Orville Connie D filed for Chapter 7 bankruptcy in September 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Orville Connie D — New Jersey, 2014-28620


ᐅ Carmen T Dalmau, New Jersey

Address: 440 51st St Apt 17 West New York, NJ 07093

Bankruptcy Case 13-32110-MS Summary: "Carmen T Dalmau's bankruptcy, initiated in October 8, 2013 and concluded by 01/13/2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen T Dalmau — New Jersey, 13-32110-MS


ᐅ Anne Daureli, New Jersey

Address: 6111 Park Ave Apt 2C West New York, NJ 07093

Bankruptcy Case 10-31753-DHS Summary: "The bankruptcy filing by Anne Daureli, undertaken in 07.15.2010 in West New York, NJ under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Anne Daureli — New Jersey, 10-31753


ᐅ Mercedes D Davalos, New Jersey

Address: 5101 Park Ave Apt 24G West New York, NJ 07093-2509

Bankruptcy Case 16-14514-VFP Overview: "In West New York, NJ, Mercedes D Davalos filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2016."
Mercedes D Davalos — New Jersey, 16-14514


ᐅ Aguilar E David, New Jersey

Address: 57 69th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-21195-MS: "The bankruptcy record of Aguilar E David from West New York, NJ, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Aguilar E David — New Jersey, 11-21195-MS


ᐅ Roy Dazza, New Jersey

Address: 515 54th St Apt 1G West New York, NJ 07093-5569

Bankruptcy Case 14-13115-DHS Summary: "The case of Roy Dazza in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Dazza — New Jersey, 14-13115


ᐅ Rios Nelly V De, New Jersey

Address: 5101 Park Ave Apt 19J West New York, NJ 07093-2500

Brief Overview of Bankruptcy Case 16-13174-JKS: "In a Chapter 7 bankruptcy case, Rios Nelly V De from West New York, NJ, saw her proceedings start in February 2016 and complete by 05/23/2016, involving asset liquidation."
Rios Nelly V De — New Jersey, 16-13174


ᐅ La Torre Jasmin De, New Jersey

Address: 5601 Kennedy Blvd E Apt 18B West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-18011-NLW: "The bankruptcy record of La Torre Jasmin De from West New York, NJ, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2012."
La Torre Jasmin De — New Jersey, 12-18011


ᐅ Lopez Eva A De, New Jersey

Address: 6705 Park Ave Apt Bsmt West New York, NJ 07093

Bankruptcy Case 13-21361-NLW Summary: "The bankruptcy filing by Lopez Eva A De, undertaken in 05.23.2013 in West New York, NJ under Chapter 7, concluded with discharge in 2013-08-28 after liquidating assets."
Lopez Eva A De — New Jersey, 13-21361


ᐅ Los Santos Ramona De, New Jersey

Address: 5704 Hudson Ave Apt 12 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-25403-NLW: "The bankruptcy filing by Los Santos Ramona De, undertaken in 05/19/2010 in West New York, NJ under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Los Santos Ramona De — New Jersey, 10-25403


ᐅ Luca Patricia De, New Jersey

Address: 6040 Harrison Pl Apt 21 West New York, NJ 07093-2218

Brief Overview of Bankruptcy Case 2014-18914-RG: "Luca Patricia De's bankruptcy, initiated in 2014-05-01 and concluded by Jul 30, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luca Patricia De — New Jersey, 2014-18914-RG


ᐅ Vecchio Yanina Del, New Jersey

Address: 404 60th St Apt 3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-38601-NLW: "The bankruptcy record of Vecchio Yanina Del from West New York, NJ, shows a Chapter 7 case filed in 2010-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2011."
Vecchio Yanina Del — New Jersey, 10-38601


ᐅ Carmen Frances Del, New Jersey

Address: 6307 Adams St Apt 1 West New York, NJ 07093

Bankruptcy Case 13-14242-NLW Summary: "The case of Carmen Frances Del in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Frances Del — New Jersey, 13-14242


ᐅ Rafael Delacruz, New Jersey

Address: 6601 Park Ave Apt 404 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-40516-MS: "In a Chapter 7 bankruptcy case, Rafael Delacruz from West New York, NJ, saw his proceedings start in 2011-10-21 and complete by 02.10.2012, involving asset liquidation."
Rafael Delacruz — New Jersey, 11-40516-MS


ᐅ Delacruz Aracelis Delarosa, New Jersey

Address: 6600 Broadway Apt 5D West New York, NJ 07093-3266

Snapshot of U.S. Bankruptcy Proceeding Case 14-22955-RG: "In West New York, NJ, Delacruz Aracelis Delarosa filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2014."
Delacruz Aracelis Delarosa — New Jersey, 14-22955-RG


ᐅ Pedro Deleon, New Jersey

Address: 6303 Polk St Apt 1 West New York, NJ 07093

Bankruptcy Case 10-17754-NLW Overview: "In a Chapter 7 bankruptcy case, Pedro Deleon from West New York, NJ, saw his proceedings start in 03.17.2010 and complete by July 2010, involving asset liquidation."
Pedro Deleon — New Jersey, 10-17754


ᐅ Radhames Delgado, New Jersey

Address: 6137 Adams St West New York, NJ 07093

Bankruptcy Case 11-13612-RG Overview: "West New York, NJ resident Radhames Delgado's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2011."
Radhames Delgado — New Jersey, 11-13612-RG


ᐅ Gladys A Delgado, New Jersey

Address: 5820 Kennedy Blvd W West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-40939-RG: "The bankruptcy filing by Gladys A Delgado, undertaken in 10.26.2011 in West New York, NJ under Chapter 7, concluded with discharge in 02.15.2012 after liquidating assets."
Gladys A Delgado — New Jersey, 11-40939-RG


ᐅ Jose A Delgado, New Jersey

Address: 5311 Hudson Ave Apt 4 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-40918-MS7: "In West New York, NJ, Jose A Delgado filed for Chapter 7 bankruptcy in October 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Jose A Delgado — New Jersey, 11-40918-MS


ᐅ Rochttis Miguel Delgado, New Jersey

Address: 6104 Bergenline Ave Apt 2R West New York, NJ 07093

Concise Description of Bankruptcy Case 10-46058-DHS7: "In a Chapter 7 bankruptcy case, Rochttis Miguel Delgado from West New York, NJ, saw his proceedings start in 11.20.2010 and complete by Feb 18, 2011, involving asset liquidation."
Rochttis Miguel Delgado — New Jersey, 10-46058


ᐅ Salih Delky, New Jersey

Address: 1 Ave at Port Imperial Apt 1319 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-29572-RG: "The case of Salih Delky in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salih Delky — New Jersey, 10-29572-RG


ᐅ Baez Monica Y Deschamps, New Jersey

Address: 234 67th St Apt 1 West New York, NJ 07093-3205

Snapshot of U.S. Bankruptcy Proceeding Case 16-16957-VFP: "Baez Monica Y Deschamps's bankruptcy, initiated in April 11, 2016 and concluded by July 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baez Monica Y Deschamps — New Jersey, 16-16957


ᐅ Dennis J Desocio, New Jersey

Address: 5805 Jefferson St Apt 304 Apt 18H West New York, NJ 07093-1291

Snapshot of U.S. Bankruptcy Proceeding Case 15-12478-RG: "West New York, NJ resident Dennis J Desocio's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Dennis J Desocio — New Jersey, 15-12478-RG


ᐅ Caro Giuseppe Di, New Jersey

Address: 6412 Park Ave Apt 2D West New York, NJ 07093-4165

Snapshot of U.S. Bankruptcy Proceeding Case 15-15301-TBA: "In a Chapter 7 bankruptcy case, Caro Giuseppe Di from West New York, NJ, saw his proceedings start in 03.26.2015 and complete by 06/24/2015, involving asset liquidation."
Caro Giuseppe Di — New Jersey, 15-15301


ᐅ Natale Claudette Di, New Jersey

Address: 6050 Kennedy Blvd E Apt 12D West New York, NJ 07093

Concise Description of Bankruptcy Case 11-29488-MS7: "In a Chapter 7 bankruptcy case, Natale Claudette Di from West New York, NJ, saw her proceedings start in June 28, 2011 and complete by 2011-10-18, involving asset liquidation."
Natale Claudette Di — New Jersey, 11-29488-MS


ᐅ Torres Ileana D Diaz, New Jersey

Address: 6200 Jackson St West New York, NJ 07093

Bankruptcy Case 12-26345-NLW Overview: "The bankruptcy record of Torres Ileana D Diaz from West New York, NJ, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Torres Ileana D Diaz — New Jersey, 12-26345


ᐅ Edwin Antonio Diaz, New Jersey

Address: PO Box 2200 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-39456-RG: "In a Chapter 7 bankruptcy case, Edwin Antonio Diaz from West New York, NJ, saw his proceedings start in 12/20/2012 and complete by March 2013, involving asset liquidation."
Edwin Antonio Diaz — New Jersey, 12-39456-RG


ᐅ Naty Diaz, New Jersey

Address: 5601 Kennedy Blvd E Apt 23I West New York, NJ 07093

Bankruptcy Case 10-47681-NLW Summary: "West New York, NJ resident Naty Diaz's 12/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Naty Diaz — New Jersey, 10-47681


ᐅ Alfredo Diaz, New Jersey

Address: 6508 Broadway Apt J19 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-23901-NLW: "West New York, NJ resident Alfredo Diaz's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
Alfredo Diaz — New Jersey, 12-23901


ᐅ Antonio Diaz, New Jersey

Address: 315 60th St West New York, NJ 07093

Bankruptcy Case 10-23492-RG Summary: "The bankruptcy record of Antonio Diaz from West New York, NJ, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Antonio Diaz — New Jersey, 10-23492-RG


ᐅ Nery Diaz, New Jersey

Address: 6303 Broadway Apt 5 West New York, NJ 07093

Bankruptcy Case 12-10994-NLW Overview: "Nery Diaz's bankruptcy, initiated in Jan 16, 2012 and concluded by 2012-05-07 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nery Diaz — New Jersey, 12-10994


ᐅ Fernando Diaz, New Jersey

Address: 127 64th St West New York, NJ 07093

Bankruptcy Case 09-44420-NLW Overview: "The bankruptcy filing by Fernando Diaz, undertaken in 12.22.2009 in West New York, NJ under Chapter 7, concluded with discharge in Apr 1, 2010 after liquidating assets."
Fernando Diaz — New Jersey, 09-44420


ᐅ Carlos Diaz, New Jersey

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

Bankruptcy Case 12-13316-MS Overview: "West New York, NJ resident Carlos Diaz's 02/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Carlos Diaz — New Jersey, 12-13316-MS


ᐅ Daniel A Diaz, New Jersey

Address: 6302 Polk St Apt 17 West New York, NJ 07093

Bankruptcy Case 11-27939-DHS Summary: "The case of Daniel A Diaz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel A Diaz — New Jersey, 11-27939


ᐅ Angela Diaz, New Jersey

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

Concise Description of Bankruptcy Case 13-32662-RG7: "The case of Angela Diaz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Diaz — New Jersey, 13-32662-RG


ᐅ Robert Dombroski, New Jersey

Address: 227 67th St Apt D4 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-13464-MS: "The bankruptcy record of Robert Dombroski from West New York, NJ, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Robert Dombroski — New Jersey, 10-13464-MS


ᐅ Gustavo Domecq, New Jersey

Address: 7014 Adams St West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-29294-RG: "West New York, NJ resident Gustavo Domecq's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gustavo Domecq — New Jersey, 11-29294-RG


ᐅ Alexis D Dominguez, New Jersey

Address: 6107 Madison St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-24319-NLW7: "The case of Alexis D Dominguez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis D Dominguez — New Jersey, 11-24319


ᐅ Jose N Dominguez, New Jersey

Address: 119 71st St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-22287-MS7: "The case of Jose N Dominguez 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 N Dominguez — New Jersey, 13-22287-MS


ᐅ Antonio Dominguez, New Jersey

Address: 6101 Park Ave West New York, NJ 07093-3756

Brief Overview of Bankruptcy Case 16-18484-SLM: "Antonio Dominguez's Chapter 7 bankruptcy, filed in West New York, NJ in April 30, 2016, led to asset liquidation, with the case closing in Jul 29, 2016."
Antonio Dominguez — New Jersey, 16-18484


ᐅ Pedraza Danerys Donis, New Jersey

Address: 5701 Kennedy Blvd E Apt 10L West New York, NJ 07093-3628

Bankruptcy Case 16-14845-SLM Summary: "The bankruptcy record of Pedraza Danerys Donis from West New York, NJ, shows a Chapter 7 case filed in 03.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2016."
Pedraza Danerys Donis — New Jersey, 16-14845


ᐅ Jorge Donneys, New Jersey

Address: 587 62nd St Rear West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-11789-DHS: "Jorge Donneys's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-01-25, led to asset liquidation, with the case closing in May 16, 2012."
Jorge Donneys — New Jersey, 12-11789


ᐅ Ana Dopazo, New Jersey

Address: 6115 Tyler Pl Bsmt West New York, NJ 07093-2209

Snapshot of U.S. Bankruptcy Proceeding Case 14-35261-RG: "The bankruptcy filing by Ana Dopazo, undertaken in 2014-12-17 in West New York, NJ under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Ana Dopazo — New Jersey, 14-35261-RG


ᐅ Nazaria Draven, New Jersey

Address: 18 65th St Apt 3 West New York, NJ 07093

Bankruptcy Case 12-26903-MS Summary: "Nazaria Draven's Chapter 7 bankruptcy, filed in West New York, NJ in 07/03/2012, led to asset liquidation, with the case closing in 10/23/2012."
Nazaria Draven — New Jersey, 12-26903-MS


ᐅ Reine Duarte, New Jersey

Address: 523 54th St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-18586-NLW Summary: "The case of Reine Duarte in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reine Duarte — New Jersey, 10-18586


ᐅ Anyelin Duenas, New Jersey

Address: 6408 Polk St Apt 4 West New York, NJ 07093

Bankruptcy Case 12-21478-MS Summary: "In West New York, NJ, Anyelin Duenas filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Anyelin Duenas — New Jersey, 12-21478-MS


ᐅ Reynaldo Duran, New Jersey

Address: 426 58th St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-14471-NLW: "The case of Reynaldo Duran in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo Duran — New Jersey, 10-14471


ᐅ Alfredo T Duran, New Jersey

Address: 5022 Bergenline Ave Apt 1 West New York, NJ 07093

Bankruptcy Case 11-21887-RG Overview: "West New York, NJ resident Alfredo T Duran's April 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2011."
Alfredo T Duran — New Jersey, 11-21887-RG


ᐅ Angel L Duran, New Jersey

Address: 6005 Hudson Ave Apt 11 West New York, NJ 07093-2882

Snapshot of U.S. Bankruptcy Proceeding Case 14-19330-TBA: "In a Chapter 7 bankruptcy case, Angel L Duran from West New York, NJ, saw their proceedings start in 2014-05-07 and complete by August 2014, involving asset liquidation."
Angel L Duran — New Jersey, 14-19330


ᐅ Angel L Duran, New Jersey

Address: 6005 Hudson Ave Apt 11 West New York, NJ 07093-2882

Brief Overview of Bankruptcy Case 2014-19330-TBA: "In West New York, NJ, Angel L Duran filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-05."
Angel L Duran — New Jersey, 2014-19330


ᐅ James A Eagan, New Jersey

Address: 6515 Kennedy Blvd E Apt 8L West New York, NJ 07093-4207

Snapshot of U.S. Bankruptcy Proceeding Case 16-19816-JKS: "James A Eagan's Chapter 7 bankruptcy, filed in West New York, NJ in 2016-05-19, led to asset liquidation, with the case closing in 08.17.2016."
James A Eagan — New Jersey, 16-19816


ᐅ Andy Echevarria, New Jersey

Address: 153 61st St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-13618-NLW7: "Andy Echevarria's bankruptcy, initiated in 2013-02-22 and concluded by 05/30/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Echevarria — New Jersey, 13-13618


ᐅ Mitchell Robert Edelman, New Jersey

Address: 22 Ave At Port Imperial Apt 407 West New York, NJ 07093

Bankruptcy Case 13-35732-DHS Summary: "The bankruptcy record of Mitchell Robert Edelman from West New York, NJ, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2014."
Mitchell Robert Edelman — New Jersey, 13-35732


ᐅ Maria S Encarnacion, New Jersey

Address: 6508 Broadway Apt E1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-30396-DHS: "West New York, NJ resident Maria S Encarnacion's July 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Maria S Encarnacion — New Jersey, 11-30396


ᐅ David E Entenza, New Jersey

Address: 6605 Hudson Ave West New York, NJ 07093-3201

Concise Description of Bankruptcy Case 15-12397-RG7: "West New York, NJ resident David E Entenza's February 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2015."
David E Entenza — New Jersey, 15-12397-RG


ᐅ Anisia Errasti, New Jersey

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

Brief Overview of Bankruptcy Case 13-11171-RG: "West New York, NJ resident Anisia Errasti's January 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2013."
Anisia Errasti — New Jersey, 13-11171-RG


ᐅ Denis A Escalante, New Jersey

Address: 6406 Dewey Ave Apt 4E West New York, NJ 07093-3183

Bankruptcy Case 15-13991-VFP Overview: "West New York, NJ resident Denis A Escalante's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-04."
Denis A Escalante — New Jersey, 15-13991


ᐅ Orlando R Escobar, New Jersey

Address: 5904 Hudson Ave Apt 6 West New York, NJ 07093-2765

Bankruptcy Case 15-34201-VFP Overview: "The case of Orlando R Escobar in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando R Escobar — New Jersey, 15-34201


ᐅ Eva Espin, New Jersey

Address: 227 67th St Apt A5 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-28250-RG: "In a Chapter 7 bankruptcy case, Eva Espin from West New York, NJ, saw her proceedings start in Jun 14, 2010 and complete by 10/04/2010, involving asset liquidation."
Eva Espin — New Jersey, 10-28250-RG


ᐅ Arlene A Espinal, New Jersey

Address: 607 65th St West New York, NJ 07093-5303

Bankruptcy Case 15-19722-RG Overview: "The case of Arlene A Espinal in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene A Espinal — New Jersey, 15-19722-RG


ᐅ Joseph Espinel, New Jersey

Address: 505 57th St Apt 24 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-48102-NLW7: "West New York, NJ resident Joseph Espinel's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Joseph Espinel — New Jersey, 10-48102


ᐅ Evidio Espinosa, New Jersey

Address: 301 56th St Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-37383-DHS: "In West New York, NJ, Evidio Espinosa filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Evidio Espinosa — New Jersey, 10-37383


ᐅ Ynocencia Espinosa, New Jersey

Address: 5101 Park Ave Apt 3D West New York, NJ 07093-2513

Concise Description of Bankruptcy Case 16-25948-VFP7: "The case of Ynocencia Espinosa in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ynocencia Espinosa — New Jersey, 16-25948


ᐅ Noel Espinosa, New Jersey

Address: 41 62nd St Apt 16 West New York, NJ 07093

Bankruptcy Case 12-25527-DHS Overview: "Noel Espinosa's bankruptcy, initiated in 2012-06-18 and concluded by October 8, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Espinosa — New Jersey, 12-25527


ᐅ Conrado Jose Espinosa, New Jersey

Address: 5101 Park Ave Apt 3D West New York, NJ 07093-2513

Concise Description of Bankruptcy Case 16-25948-VFP7: "Conrado Jose Espinosa's bankruptcy, initiated in 2016-08-18 and concluded by 2016-11-16 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conrado Jose Espinosa — New Jersey, 16-25948


ᐅ Cornelio A Espinoza, New Jersey

Address: 210 60th St Apt 21 West New York, NJ 07093

Bankruptcy Case 11-25946-NLW Summary: "Cornelio A Espinoza's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-05-23, led to asset liquidation, with the case closing in 09/12/2011."
Cornelio A Espinoza — New Jersey, 11-25946


ᐅ Walter B Espinoza, New Jersey

Address: 210 60th St Apt 21 West New York, NJ 07093-5809

Bankruptcy Case 14-20441-DHS Summary: "The bankruptcy filing by Walter B Espinoza, undertaken in 05/22/2014 in West New York, NJ under Chapter 7, concluded with discharge in 08/20/2014 after liquidating assets."
Walter B Espinoza — New Jersey, 14-20441


ᐅ Walter B Espinoza, New Jersey

Address: 210 60th St Apt 21 West New York, NJ 07093-5809

Bankruptcy Case 2014-20441-DHS Overview: "West New York, NJ resident Walter B Espinoza's 05/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2014."
Walter B Espinoza — New Jersey, 2014-20441


ᐅ Midia Espinoza, New Jersey

Address: 6003 Fillmore Pl Apt 310S West New York, NJ 07093-5828

Concise Description of Bankruptcy Case 15-33452-JKS7: "Midia Espinoza's Chapter 7 bankruptcy, filed in West New York, NJ in December 2015, led to asset liquidation, with the case closing in March 2016."
Midia Espinoza — New Jersey, 15-33452


ᐅ Maria Estevez, New Jersey

Address: 6008 Fillmore Pl Apt B3 West New York, NJ 07093-2851

Bankruptcy Case 16-14605-SLM Summary: "In a Chapter 7 bankruptcy case, Maria Estevez from West New York, NJ, saw their proceedings start in 2016-03-11 and complete by 2016-06-09, involving asset liquidation."
Maria Estevez — New Jersey, 16-14605


ᐅ Carlos A Estrada, New Jersey

Address: 5806 Hudson Ave Apt 8E West New York, NJ 07093

Bankruptcy Case 11-26295-NLW Summary: "The bankruptcy record of Carlos A Estrada from West New York, NJ, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Carlos A Estrada — New Jersey, 11-26295


ᐅ Victor Fabian, New Jersey

Address: 5501 Hudson Ave Apt 202 West New York, NJ 07093

Bankruptcy Case 12-16232-MS Summary: "In a Chapter 7 bankruptcy case, Victor Fabian from West New York, NJ, saw his proceedings start in 2012-03-11 and complete by 2012-07-01, involving asset liquidation."
Victor Fabian — New Jersey, 12-16232-MS


ᐅ Leticia C Farhat, New Jersey

Address: 222 68th St Apt 3A West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-14653-NLW: "The bankruptcy filing by Leticia C Farhat, undertaken in 2011-02-18 in West New York, NJ under Chapter 7, concluded with discharge in May 20, 2011 after liquidating assets."
Leticia C Farhat — New Jersey, 11-14653


ᐅ Martinez Gloria Feliciano, New Jersey

Address: 5814 Park Ave Apt 5E West New York, NJ 07093-3622

Bankruptcy Case 16-15628-SLM Summary: "In a Chapter 7 bankruptcy case, Martinez Gloria Feliciano from West New York, NJ, saw her proceedings start in 03.24.2016 and complete by Jun 22, 2016, involving asset liquidation."
Martinez Gloria Feliciano — New Jersey, 16-15628


ᐅ Judith Felix, New Jersey

Address: 7004 Kennedy Blvd E West New York, NJ 07093-5029

Snapshot of U.S. Bankruptcy Proceeding Case 15-32349-RG: "Judith Felix's Chapter 7 bankruptcy, filed in West New York, NJ in 11.29.2015, led to asset liquidation, with the case closing in February 27, 2016."
Judith Felix — New Jersey, 15-32349-RG


ᐅ Yissel A Fermin, New Jersey

Address: 149 68th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-28611-DHS7: "Yissel A Fermin's Chapter 7 bankruptcy, filed in West New York, NJ in 07/27/2012, led to asset liquidation, with the case closing in 2012-10-25."
Yissel A Fermin — New Jersey, 12-28611


ᐅ Juan Fernandez, New Jersey

Address: 603 65th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-22814-NLW: "Juan Fernandez's Chapter 7 bankruptcy, filed in West New York, NJ in 04.28.2010, led to asset liquidation, with the case closing in 08.18.2010."
Juan Fernandez — New Jersey, 10-22814


ᐅ Octavio J Fernandez, New Jersey

Address: 406 61st St West New York, NJ 07093

Bankruptcy Case 11-26379-DHS Overview: "The bankruptcy record of Octavio J Fernandez from West New York, NJ, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-15."
Octavio J Fernandez — New Jersey, 11-26379


ᐅ Eduardo Fernandez, New Jersey

Address: 5601 Kennedy Blvd E Apt 21 West New York, NJ 07093

Bankruptcy Case 10-40250-NLW Summary: "The case of Eduardo Fernandez 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 Fernandez — New Jersey, 10-40250


ᐅ Junior Fernandez, New Jersey

Address: 6119 Park Ave Apt A3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-11806-DHS: "The case of Junior Fernandez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior Fernandez — New Jersey, 10-11806


ᐅ Jose A Fernandez, New Jersey

Address: 6106 Madison St Apt 5 West New York, NJ 07093-1564

Bankruptcy Case 15-11506-TBA Summary: "Jose A Fernandez's Chapter 7 bankruptcy, filed in West New York, NJ in Jan 29, 2015, led to asset liquidation, with the case closing in 2015-04-29."
Jose A Fernandez — New Jersey, 15-11506


ᐅ Gregorio Fernandez, New Jersey

Address: 6211 Hudson Ave Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-43801-RG7: "Gregorio Fernandez's bankruptcy, initiated in Oct 29, 2010 and concluded by 2011-01-28 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Fernandez — New Jersey, 10-43801-RG


ᐅ Hernan Fernandez, New Jersey

Address: 313 60th St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-17291-RG: "West New York, NJ resident Hernan Fernandez's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Hernan Fernandez — New Jersey, 10-17291-RG


ᐅ Ileana Ferrandiz, New Jersey

Address: 53 63rd St Fl 2ND West New York, NJ 07093-4001

Bankruptcy Case 16-22129-RG Summary: "The bankruptcy filing by Ileana Ferrandiz, undertaken in Jun 23, 2016 in West New York, NJ under Chapter 7, concluded with discharge in 09.21.2016 after liquidating assets."
Ileana Ferrandiz — New Jersey, 16-22129-RG


ᐅ Luis B Ferrandiz, New Jersey

Address: 53 63rd St Fl 2ND West New York, NJ 07093-4001

Brief Overview of Bankruptcy Case 16-22129-RG: "The case of Luis B Ferrandiz in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis B Ferrandiz — New Jersey, 16-22129-RG


ᐅ Michele A Ferraro, New Jersey

Address: 6600 Kennedy Blvd E Apt 22N West New York, NJ 07093-4230

Bankruptcy Case 16-22155-VFP Overview: "Michele A Ferraro's bankruptcy, initiated in Jun 23, 2016 and concluded by Sep 21, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Ferraro — New Jersey, 16-22155


ᐅ Vergelia Ferreira, New Jersey

Address: 5507 Madison St Apt 2 West New York, NJ 07093

Bankruptcy Case 12-38486-RG Summary: "West New York, NJ resident Vergelia Ferreira's 2012-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-12."
Vergelia Ferreira — New Jersey, 12-38486-RG


ᐅ Ketty Ferreiro, New Jersey

Address: 307 66th St Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-27848-DHS7: "West New York, NJ resident Ketty Ferreiro's 08.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Ketty Ferreiro — New Jersey, 13-27848


ᐅ Deniss P Ferrer, New Jersey

Address: 332 61st St Apt 1 West New York, NJ 07093-5437

Bankruptcy Case 14-18904-RG Overview: "Deniss P Ferrer's bankruptcy, initiated in 2014-05-01 and concluded by 07/30/2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deniss P Ferrer — New Jersey, 14-18904-RG


ᐅ Deniss P Ferrer, New Jersey

Address: 332 61st St Apt 1 West New York, NJ 07093-5437

Snapshot of U.S. Bankruptcy Proceeding Case 2014-18904-RG: "In a Chapter 7 bankruptcy case, Deniss P Ferrer from West New York, NJ, saw their proceedings start in 05/01/2014 and complete by 2014-07-30, involving asset liquidation."
Deniss P Ferrer — New Jersey, 2014-18904-RG


ᐅ Richard Ferrer, New Jersey

Address: 523 54th St Rear West New York, NJ 07093

Bankruptcy Case 12-29462-MS Summary: "Richard Ferrer's Chapter 7 bankruptcy, filed in West New York, NJ in 2012-08-03, led to asset liquidation, with the case closing in 11/23/2012."
Richard Ferrer — New Jersey, 12-29462-MS


ᐅ Deyanira Ferreyra, New Jersey

Address: 6804 Adams St Apt 1 West New York, NJ 07093-1804

Bankruptcy Case 16-23350-JKS Overview: "Deyanira Ferreyra's bankruptcy, initiated in July 2016 and concluded by Oct 10, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deyanira Ferreyra — New Jersey, 16-23350


ᐅ Guadalupe Fhi, New Jersey

Address: 5515 Bergenline Ave Apt 3 West New York, NJ 07093-4637

Concise Description of Bankruptcy Case 15-19728-RG7: "The bankruptcy filing by Guadalupe Fhi, undertaken in 05.22.2015 in West New York, NJ under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Guadalupe Fhi — New Jersey, 15-19728-RG


ᐅ Arsenio C Figarola, New Jersey

Address: 427 61st St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-25124-DHS: "The bankruptcy record of Arsenio C Figarola from West New York, NJ, shows a Chapter 7 case filed in 06.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2012."
Arsenio C Figarola — New Jersey, 12-25124


ᐅ Dinora Figueroa, New Jersey

Address: 5410 Adams St Apt 2 West New York, NJ 07093-4660

Brief Overview of Bankruptcy Case 15-33861-RG: "Dinora Figueroa's bankruptcy, initiated in 12.23.2015 and concluded by March 22, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dinora Figueroa — New Jersey, 15-33861-RG


ᐅ Iris Figueroa, New Jersey

Address: 118 70th St Apt 3 West New York, NJ 07093

Bankruptcy Case 10-42460-MS Overview: "In a Chapter 7 bankruptcy case, Iris Figueroa from West New York, NJ, saw her proceedings start in 2010-10-20 and complete by 02/09/2011, involving asset liquidation."
Iris Figueroa — New Jersey, 10-42460-MS


ᐅ Alba Susana Flores, New Jersey

Address: 5601 Kennedy Blvd E Apt 6L West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-28078-MS: "The bankruptcy filing by Alba Susana Flores, undertaken in 2011-06-13 in West New York, NJ under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Alba Susana Flores — New Jersey, 11-28078-MS