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 Gloria Giraldo, New Jersey

Address: 315 56th St Apt A2 West New York, NJ 07093

Bankruptcy Case 10-18209-RG Overview: "In West New York, NJ, Gloria Giraldo filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2010."
Gloria Giraldo — New Jersey, 10-18209-RG


ᐅ Jose Giraldo, New Jersey

Address: 5301 Palisade Ave Apt 47 West New York, NJ 07093

Bankruptcy Case 10-48997-RG Overview: "West New York, NJ resident Jose Giraldo's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jose Giraldo — New Jersey, 10-48997-RG


ᐅ Lancheros Zulmar S Giraldo, New Jersey

Address: 601 65th St West New York, NJ 07093

Bankruptcy Case 12-28585-RG Overview: "West New York, NJ resident Lancheros Zulmar S Giraldo's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2012."
Lancheros Zulmar S Giraldo — New Jersey, 12-28585-RG


ᐅ Liliana Giraldo, New Jersey

Address: 417 70th St Apt 4 West New York, NJ 07093

Bankruptcy Case 11-24904-RG Summary: "West New York, NJ resident Liliana Giraldo's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2011."
Liliana Giraldo — New Jersey, 11-24904-RG


ᐅ Sanchez German Gonzalez, New Jersey

Address: 318 54th St Apt 2F West New York, NJ 07093-6865

Snapshot of U.S. Bankruptcy Proceeding Case 16-19348-SLM: "Sanchez German Gonzalez's bankruptcy, initiated in May 2016 and concluded by 2016-08-11 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanchez German Gonzalez — New Jersey, 16-19348


ᐅ Jose Elias Gonzalez, New Jersey

Address: 416 67th St Apt 1 West New York, NJ 07093-2406

Concise Description of Bankruptcy Case 14-14285-RG7: "In a Chapter 7 bankruptcy case, Jose Elias Gonzalez from West New York, NJ, saw his proceedings start in 2014-03-07 and complete by Jun 5, 2014, involving asset liquidation."
Jose Elias Gonzalez — New Jersey, 14-14285-RG


ᐅ Ramon Antonio Gonzalez, New Jersey

Address: 6010 Kennedy Blvd E Apt 61 West New York, NJ 07093

Bankruptcy Case 11-29831-NLW Overview: "Ramon Antonio Gonzalez's Chapter 7 bankruptcy, filed in West New York, NJ in 06/30/2011, led to asset liquidation, with the case closing in October 7, 2011."
Ramon Antonio Gonzalez — New Jersey, 11-29831


ᐅ Mirna Yaneth Gonzalez, New Jersey

Address: 6403 Broadway West New York, NJ 07093

Bankruptcy Case 12-13269-RG Summary: "Mirna Yaneth Gonzalez's Chapter 7 bankruptcy, filed in West New York, NJ in February 2012, led to asset liquidation, with the case closing in May 11, 2012."
Mirna Yaneth Gonzalez — New Jersey, 12-13269-RG


ᐅ Carlos I Gonzalez, New Jersey

Address: 18 65th St Apt 9 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-32790-NLW: "Carlos I Gonzalez's bankruptcy, initiated in October 2013 and concluded by January 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos I Gonzalez — New Jersey, 13-32790


ᐅ Gonzalo C Gonzalez, New Jersey

Address: 326 57th St Rear West New York, NJ 07093

Concise Description of Bankruptcy Case 09-35765-RG7: "Gonzalo C Gonzalez's Chapter 7 bankruptcy, filed in West New York, NJ in September 2009, led to asset liquidation, with the case closing in 2010-01-05."
Gonzalo C Gonzalez — New Jersey, 09-35765-RG


ᐅ Jose L Gonzalez, New Jersey

Address: 6121 Monroe Pl Apt 1 West New York, NJ 07093

Bankruptcy Case 11-12801-RG Overview: "In West New York, NJ, Jose L Gonzalez filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-06."
Jose L Gonzalez — New Jersey, 11-12801-RG


ᐅ Lupe B Gonzalez, New Jersey

Address: 136 69th St Apt 1D West New York, NJ 07093

Bankruptcy Case 13-22467-NLW Overview: "In West New York, NJ, Lupe B Gonzalez filed for Chapter 7 bankruptcy in Jun 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-13."
Lupe B Gonzalez — New Jersey, 13-22467


ᐅ Matilde Gonzalez, New Jersey

Address: 5001 Park Ave Apt 6K West New York, NJ 07093

Bankruptcy Case 11-13337-RG Summary: "The bankruptcy filing by Matilde Gonzalez, undertaken in 2011-02-07 in West New York, NJ under Chapter 7, concluded with discharge in 2011-05-06 after liquidating assets."
Matilde Gonzalez — New Jersey, 11-13337-RG


ᐅ Rodriguez Reyes Mariana Gonzalez, New Jersey

Address: 439 65th St Apt 2 West New York, NJ 07093-2313

Bankruptcy Case 2014-19452-DHS Overview: "The bankruptcy filing by Rodriguez Reyes Mariana Gonzalez, undertaken in 05/09/2014 in West New York, NJ under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Rodriguez Reyes Mariana Gonzalez — New Jersey, 2014-19452


ᐅ Hilda I Gonzalez, New Jersey

Address: 122 62nd St Apt 4 West New York, NJ 07093

Bankruptcy Case 12-34862-DHS Overview: "The case of Hilda I Gonzalez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda I Gonzalez — New Jersey, 12-34862


ᐅ Ridel Gonzalez, New Jersey

Address: 423 60th St Apt C2 West New York, NJ 07093-2260

Bankruptcy Case 14-12251-RG Overview: "In a Chapter 7 bankruptcy case, Ridel Gonzalez from West New York, NJ, saw their proceedings start in February 8, 2014 and complete by 05/09/2014, involving asset liquidation."
Ridel Gonzalez — New Jersey, 14-12251-RG


ᐅ Karina M Gonzalez, New Jersey

Address: 5701 Kennedy Blvd E Apt 15H West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-27839-DHS: "The case of Karina M Gonzalez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karina M Gonzalez — New Jersey, 13-27839


ᐅ Deisy Gonzalez, New Jersey

Address: 528 62nd St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-17238-DHS7: "In West New York, NJ, Deisy Gonzalez filed for Chapter 7 bankruptcy in 03.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2012."
Deisy Gonzalez — New Jersey, 12-17238


ᐅ Karla Cristina Gonzalez, New Jersey

Address: 444 63rd St Fl 2 West New York, NJ 07093-2306

Bankruptcy Case 16-20274-SLM Overview: "In West New York, NJ, Karla Cristina Gonzalez filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Karla Cristina Gonzalez — New Jersey, 16-20274


ᐅ Marta E Gonzalez, New Jersey

Address: 6315 Adams St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-45548-DHS: "Marta E Gonzalez's bankruptcy, initiated in December 2011 and concluded by 2012-04-05 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta E Gonzalez — New Jersey, 11-45548


ᐅ Gustavo Gonzalez, New Jersey

Address: 439 66th St West New York, NJ 07093

Concise Description of Bankruptcy Case 12-29215-NLW7: "The bankruptcy record of Gustavo Gonzalez from West New York, NJ, shows a Chapter 7 case filed in 08.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2012."
Gustavo Gonzalez — New Jersey, 12-29215


ᐅ Ernesto L Gonzalez, New Jersey

Address: 6001 Harrison Pl Apt 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-10711-NLW: "Ernesto L Gonzalez's Chapter 7 bankruptcy, filed in West New York, NJ in Jan 12, 2012, led to asset liquidation, with the case closing in 2012-04-13."
Ernesto L Gonzalez — New Jersey, 12-10711


ᐅ Rosa Celina Gonzalez, New Jersey

Address: 208 65th St Apt B West New York, NJ 07093-3360

Bankruptcy Case 2014-20658-TBA Summary: "In a Chapter 7 bankruptcy case, Rosa Celina Gonzalez from West New York, NJ, saw her proceedings start in May 23, 2014 and complete by 2014-08-21, involving asset liquidation."
Rosa Celina Gonzalez — New Jersey, 2014-20658


ᐅ Martha C Gonzalez, New Jersey

Address: 6012 Monroe Pl West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-25529-MS: "The bankruptcy record of Martha C Gonzalez from West New York, NJ, shows a Chapter 7 case filed in 2012-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2012."
Martha C Gonzalez — New Jersey, 12-25529-MS


ᐅ Lucia Gonzalez, New Jersey

Address: 6014 Polk St # 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-19841-DHS7: "In a Chapter 7 bankruptcy case, Lucia Gonzalez from West New York, NJ, saw her proceedings start in Apr 1, 2010 and complete by July 22, 2010, involving asset liquidation."
Lucia Gonzalez — New Jersey, 10-19841


ᐅ Angel H Gonzalez, New Jersey

Address: PO Box 2263 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-45363-RG: "In West New York, NJ, Angel H Gonzalez filed for Chapter 7 bankruptcy in December 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2012."
Angel H Gonzalez — New Jersey, 11-45363-RG


ᐅ Rosa G Gonzalez, New Jersey

Address: 301 57th St Apt 32 West New York, NJ 07093-5912

Concise Description of Bankruptcy Case 14-14029-RG7: "In West New York, NJ, Rosa G Gonzalez filed for Chapter 7 bankruptcy in Mar 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-03."
Rosa G Gonzalez — New Jersey, 14-14029-RG


ᐅ Humberto Gonzalez, New Jersey

Address: 5701 Kennedy Blvd E Apt 12C West New York, NJ 07093

Bankruptcy Case 12-37914-MS Overview: "Humberto Gonzalez's bankruptcy, initiated in 11.29.2012 and concluded by Mar 6, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Humberto Gonzalez — New Jersey, 12-37914-MS


ᐅ Juan Gonzalez, New Jersey

Address: 217 54th St Apt 1 West New York, NJ 07093

Bankruptcy Case 10-44758-MS Overview: "In a Chapter 7 bankruptcy case, Juan Gonzalez from West New York, NJ, saw their proceedings start in 2010-11-08 and complete by February 2011, involving asset liquidation."
Juan Gonzalez — New Jersey, 10-44758-MS


ᐅ Melissa Gonzalez, New Jersey

Address: 6304 Kennedy Blvd W West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-13794-MS: "The bankruptcy record of Melissa Gonzalez from West New York, NJ, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Melissa Gonzalez — New Jersey, 13-13794-MS


ᐅ Evelyn Gordils, New Jersey

Address: 234 54th St Apt 7 West New York, NJ 07093

Bankruptcy Case 09-37814-NLW Overview: "In West New York, NJ, Evelyn Gordils filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Evelyn Gordils — New Jersey, 09-37814


ᐅ Maria C Granado, New Jersey

Address: 409 64th St Apt 1 West New York, NJ 07093-2309

Bankruptcy Case 16-16984-SLM Overview: "The bankruptcy record of Maria C Granado from West New York, NJ, shows a Chapter 7 case filed in Apr 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Maria C Granado — New Jersey, 16-16984


ᐅ Tonia Gray, New Jersey

Address: 315 56th St Apt B6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-44113-NLW: "The case of Tonia Gray in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Gray — New Jersey, 10-44113


ᐅ Lillian Green, New Jersey

Address: 5011 Hudson Ave West New York, NJ 07093-5211

Bankruptcy Case 15-23520-RG Overview: "The case of Lillian Green in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Green — New Jersey, 15-23520-RG


ᐅ Jai Jai R Greenfield, New Jersey

Address: 232 Price Ct West New York, NJ 07093-8381

Bankruptcy Case 15-34241-SLM Summary: "The bankruptcy filing by Jai Jai R Greenfield, undertaken in 2015-12-31 in West New York, NJ under Chapter 7, concluded with discharge in 2016-03-30 after liquidating assets."
Jai Jai R Greenfield — New Jersey, 15-34241


ᐅ Boris N Gresely, New Jersey

Address: 411 52nd St Apt 2 West New York, NJ 07093

Bankruptcy Case 13-15417-RG Overview: "In West New York, NJ, Boris N Gresely filed for Chapter 7 bankruptcy in Mar 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Boris N Gresely — New Jersey, 13-15417-RG


ᐅ Leonardo F Grimaldi, New Jersey

Address: 123 63rd St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-31149-DHS: "The bankruptcy record of Leonardo F Grimaldi from West New York, NJ, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2011."
Leonardo F Grimaldi — New Jersey, 11-31149


ᐅ Mary R Guajardo, New Jersey

Address: 405 69th St West New York, NJ 07093

Bankruptcy Case 12-37888-NLW Overview: "West New York, NJ resident Mary R Guajardo's Nov 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2013."
Mary R Guajardo — New Jersey, 12-37888


ᐅ Fanny Guerra, New Jersey

Address: 7015 Polk St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-30767-RG Summary: "Fanny Guerra's Chapter 7 bankruptcy, filed in West New York, NJ in July 2010, led to asset liquidation, with the case closing in October 2010."
Fanny Guerra — New Jersey, 10-30767-RG


ᐅ Raul Guerra, New Jersey

Address: 5001 Park Ave Apt 18M West New York, NJ 07093

Concise Description of Bankruptcy Case 12-29484-MS7: "West New York, NJ resident Raul Guerra's 2012-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2012."
Raul Guerra — New Jersey, 12-29484-MS


ᐅ Milagros Guerrero, New Jersey

Address: 6003 Fillmore Pl Apt 112S West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-26392-NLW: "Milagros Guerrero's bankruptcy, initiated in 07.26.2013 and concluded by 10/31/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros Guerrero — New Jersey, 13-26392


ᐅ Juan A Guevara, New Jersey

Address: 6005 Van Buren Pl West New York, NJ 07093

Concise Description of Bankruptcy Case 13-37455-RG7: "In a Chapter 7 bankruptcy case, Juan A Guevara from West New York, NJ, saw their proceedings start in 12/19/2013 and complete by 03/26/2014, involving asset liquidation."
Juan A Guevara — New Jersey, 13-37455-RG


ᐅ Gisela A Guillen, New Jersey

Address: 559 56th St Apt 1 West New York, NJ 07093-1233

Bankruptcy Case 15-30169-VFP Summary: "In a Chapter 7 bankruptcy case, Gisela A Guillen from West New York, NJ, saw her proceedings start in 10.27.2015 and complete by January 25, 2016, involving asset liquidation."
Gisela A Guillen — New Jersey, 15-30169


ᐅ Rosa Guiracocha, New Jersey

Address: 6824 Kennedy Blvd W West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-35309-MS: "The bankruptcy record of Rosa Guiracocha from West New York, NJ, shows a Chapter 7 case filed in 11.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2014."
Rosa Guiracocha — New Jersey, 13-35309-MS


ᐅ Robert Haase, New Jersey

Address: 6900 Broadway Apt 9F West New York, NJ 07093-3335

Bankruptcy Case 16-21447-VFP Summary: "The case of Robert Haase in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Haase — New Jersey, 16-21447


ᐅ Sameer Handa, New Jersey

Address: 7004 Kennedy Blvd E Apt 8D West New York, NJ 07093

Bankruptcy Case 10-37395-DHS Summary: "The bankruptcy filing by Sameer Handa, undertaken in 09.03.2010 in West New York, NJ under Chapter 7, concluded with discharge in Dec 3, 2010 after liquidating assets."
Sameer Handa — New Jersey, 10-37395


ᐅ Jennifer Haniuk, New Jersey

Address: 230 71st St West New York, NJ 07093

Bankruptcy Case 10-34613-MS Summary: "In West New York, NJ, Jennifer Haniuk filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jennifer Haniuk — New Jersey, 10-34613-MS


ᐅ Gladys Victoria Haquia, New Jersey

Address: 5101 Park Ave Apt 7J West New York, NJ 07093-2517

Bankruptcy Case 14-11079-DHS Overview: "The case of Gladys Victoria Haquia in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Victoria Haquia — New Jersey, 14-11079


ᐅ Clinton Patrick Hay, New Jersey

Address: 5203 Kennedy Blvd E Apt 2 West New York, NJ 07093

Bankruptcy Case 11-15463-NLW Overview: "Clinton Patrick Hay's bankruptcy, initiated in February 25, 2011 and concluded by 2011-05-27 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton Patrick Hay — New Jersey, 11-15463


ᐅ Miriam Heguy, New Jersey

Address: 515 54th St Apt 10F West New York, NJ 07093

Bankruptcy Case 12-35490-NLW Overview: "Miriam Heguy's bankruptcy, initiated in 2012-10-19 and concluded by 2013-01-24 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Heguy — New Jersey, 12-35490


ᐅ Beltran Arnulfo Henao, New Jersey

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

Concise Description of Bankruptcy Case 2014-18730-DHS7: "In West New York, NJ, Beltran Arnulfo Henao filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Beltran Arnulfo Henao — New Jersey, 2014-18730


ᐅ Ramon R Henriquez, New Jersey

Address: 5309 Hudson Ave Apt 10 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-26859-NLW7: "Ramon R Henriquez's Chapter 7 bankruptcy, filed in West New York, NJ in 05.31.2011, led to asset liquidation, with the case closing in September 20, 2011."
Ramon R Henriquez — New Jersey, 11-26859


ᐅ Nubia C Hernandez, New Jersey

Address: 6020 Fillmore Pl Apt 1ST West New York, NJ 07093-2875

Bankruptcy Case 2014-25818-NLW Summary: "In a Chapter 7 bankruptcy case, Nubia C Hernandez from West New York, NJ, saw her proceedings start in 2014-07-31 and complete by 10/29/2014, involving asset liquidation."
Nubia C Hernandez — New Jersey, 2014-25818


ᐅ Michelle Hernandez, New Jersey

Address: 6218 Madison St Apt 9 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-40149-DHS: "The case of Michelle Hernandez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Hernandez — New Jersey, 10-40149


ᐅ Cecilia Hernandez, New Jersey

Address: 5101 Park Ave Apt 236 West New York, NJ 07093

Brief Overview of Bankruptcy Case 09-38030-DHS: "Cecilia Hernandez's bankruptcy, initiated in 10/21/2009 and concluded by Jan 22, 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Hernandez — New Jersey, 09-38030


ᐅ Arnaldo Hernandez, New Jersey

Address: 429 65th St West New York, NJ 07093

Bankruptcy Case 13-33680-RG Overview: "The bankruptcy filing by Arnaldo Hernandez, undertaken in 10.29.2013 in West New York, NJ under Chapter 7, concluded with discharge in 02.03.2014 after liquidating assets."
Arnaldo Hernandez — New Jersey, 13-33680-RG


ᐅ Ana E Hernandez, New Jersey

Address: 5510 Hudson Ave Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-12347-RG: "Ana E Hernandez's Chapter 7 bankruptcy, filed in West New York, NJ in February 6, 2013, led to asset liquidation, with the case closing in May 2013."
Ana E Hernandez — New Jersey, 13-12347-RG


ᐅ Esteban Hernandez, New Jersey

Address: 438 50th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-41766-DHS7: "Esteban Hernandez's Chapter 7 bankruptcy, filed in West New York, NJ in October 2010, led to asset liquidation, with the case closing in 01.07.2011."
Esteban Hernandez — New Jersey, 10-41766


ᐅ Florcita Hernandez, New Jersey

Address: 6119 Jackson St Apt 2 West New York, NJ 07093

Bankruptcy Case 13-27979-NLW Summary: "The case of Florcita Hernandez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florcita Hernandez — New Jersey, 13-27979


ᐅ Johanna P Hernandez, New Jersey

Address: 103 65th St Apt 3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-12446-DHS: "West New York, NJ resident Johanna P Hernandez's 01/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-29."
Johanna P Hernandez — New Jersey, 11-12446


ᐅ Carlos O Hernandez, New Jersey

Address: 5814 Park Ave Apt 7B West New York, NJ 07093-3652

Brief Overview of Bankruptcy Case 14-19225-TBA: "Carlos O Hernandez's bankruptcy, initiated in 05.06.2014 and concluded by 08.04.2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos O Hernandez — New Jersey, 14-19225


ᐅ Carlos O Hernandez, New Jersey

Address: 5814 Park Ave Apt 7B West New York, NJ 07093-3652

Bankruptcy Case 2014-19225-TBA Summary: "Carlos O Hernandez's Chapter 7 bankruptcy, filed in West New York, NJ in 05.06.2014, led to asset liquidation, with the case closing in August 4, 2014."
Carlos O Hernandez — New Jersey, 2014-19225


ᐅ Ines M Hernandez, New Jersey

Address: 5601 Kennedy Blvd E West New York, NJ 07093-3521

Concise Description of Bankruptcy Case 14-21920-NLW7: "Ines M Hernandez's bankruptcy, initiated in 2014-06-09 and concluded by 09.07.2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ines M Hernandez — New Jersey, 14-21920


ᐅ Mileidy Hernandez, New Jersey

Address: 626 57th St Apt 1 West New York, NJ 07093

Bankruptcy Case 12-19015-DHS Overview: "Mileidy Hernandez's Chapter 7 bankruptcy, filed in West New York, NJ in April 4, 2012, led to asset liquidation, with the case closing in Jul 25, 2012."
Mileidy Hernandez — New Jersey, 12-19015


ᐅ Victor Hernandez, New Jersey

Address: 6408 Polk St Apt 5 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-19987-RG7: "The bankruptcy filing by Victor Hernandez, undertaken in April 16, 2012 in West New York, NJ under Chapter 7, concluded with discharge in Aug 6, 2012 after liquidating assets."
Victor Hernandez — New Jersey, 12-19987-RG


ᐅ Carlos Hernandez, New Jersey

Address: 6119 Park Ave Apt 4 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-19477-NLW: "The case of Carlos Hernandez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Hernandez — New Jersey, 12-19477


ᐅ Yerlisbeth L Hernandez, New Jersey

Address: 211 69th St Apt 1 West New York, NJ 07093-3305

Concise Description of Bankruptcy Case 15-19460-JKS7: "West New York, NJ resident Yerlisbeth L Hernandez's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
Yerlisbeth L Hernandez — New Jersey, 15-19460


ᐅ Alain Hernandez, New Jersey

Address: 115 71st St Apt A1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 09-44836-MS: "In a Chapter 7 bankruptcy case, Alain Hernandez from West New York, NJ, saw their proceedings start in 12.28.2009 and complete by 2010-04-01, involving asset liquidation."
Alain Hernandez — New Jersey, 09-44836-MS


ᐅ Maria Hernandez, New Jersey

Address: 5701 Kennedy Blvd E Apt 20L West New York, NJ 07093

Bankruptcy Case 10-16098-RG Summary: "Maria Hernandez's bankruptcy, initiated in 03.03.2010 and concluded by 06.11.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Hernandez — New Jersey, 10-16098-RG


ᐅ Arabella Hernandez, New Jersey

Address: 5701 Kennedy Blvd E Apt 25B West New York, NJ 07093

Bankruptcy Case 11-19901-RG Summary: "The bankruptcy filing by Arabella Hernandez, undertaken in 2011-03-31 in West New York, NJ under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Arabella Hernandez — New Jersey, 11-19901-RG


ᐅ Sara Hernandez, New Jersey

Address: 545 60th St Apt 3C West New York, NJ 07093-1379

Concise Description of Bankruptcy Case 2014-25057-RG7: "The bankruptcy record of Sara Hernandez from West New York, NJ, shows a Chapter 7 case filed in 07.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2014."
Sara Hernandez — New Jersey, 2014-25057-RG


ᐅ Katty Hernandez, New Jersey

Address: 431 66th St Apt 6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-16858-DHS: "In a Chapter 7 bankruptcy case, Katty Hernandez from West New York, NJ, saw their proceedings start in March 16, 2012 and complete by 2012-07-06, involving asset liquidation."
Katty Hernandez — New Jersey, 12-16858


ᐅ Javier Hernandez, New Jersey

Address: 327 61st St Apt 6 West New York, NJ 07093

Bankruptcy Case 12-28601-RG Overview: "The bankruptcy filing by Javier Hernandez, undertaken in 07.27.2012 in West New York, NJ under Chapter 7, concluded with discharge in Oct 25, 2012 after liquidating assets."
Javier Hernandez — New Jersey, 12-28601-RG


ᐅ Norma Hernandez, New Jersey

Address: 132 65th St Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-19301-NLW: "The bankruptcy record of Norma Hernandez from West New York, NJ, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Norma Hernandez — New Jersey, 12-19301


ᐅ Jorge Aurelio Herran, New Jersey

Address: 5609 Hudson Ave Apt 1L West New York, NJ 07093-2663

Brief Overview of Bankruptcy Case 14-21207-TBA: "In West New York, NJ, Jorge Aurelio Herran filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Jorge Aurelio Herran — New Jersey, 14-21207


ᐅ Rene Herrera, New Jersey

Address: 5414 Park Ave Apt 45 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-23780-NLW: "Rene Herrera's bankruptcy, initiated in May 30, 2012 and concluded by 2012-09-19 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Herrera — New Jersey, 12-23780


ᐅ Laura Herrera, New Jersey

Address: 508 67th St Apt 15 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-44606-RG: "Laura Herrera's Chapter 7 bankruptcy, filed in West New York, NJ in November 5, 2010, led to asset liquidation, with the case closing in 2011-02-10."
Laura Herrera — New Jersey, 10-44606-RG


ᐅ Haydee T Herrero, New Jersey

Address: 6035 Tyler Pl Apt 4 West New York, NJ 07093-2233

Concise Description of Bankruptcy Case 14-35849-NLW7: "The bankruptcy filing by Haydee T Herrero, undertaken in 12/29/2014 in West New York, NJ under Chapter 7, concluded with discharge in 03.29.2015 after liquidating assets."
Haydee T Herrero — New Jersey, 14-35849


ᐅ Jorge Herrero, New Jersey

Address: 6035 Tyler Pl Apt 4 West New York, NJ 07093-2233

Concise Description of Bankruptcy Case 14-35849-NLW7: "The bankruptcy record of Jorge Herrero from West New York, NJ, shows a Chapter 7 case filed in 2014-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2015."
Jorge Herrero — New Jersey, 14-35849


ᐅ Abraham Hershberger, New Jersey

Address: 259 Halfmoon Ct West New York, NJ 07093

Bankruptcy Case 11-42115-DHS Overview: "The bankruptcy filing by Abraham Hershberger, undertaken in November 2011 in West New York, NJ under Chapter 7, concluded with discharge in 2012-02-24 after liquidating assets."
Abraham Hershberger — New Jersey, 11-42115


ᐅ Ayala Homero D Hidalgo, New Jersey

Address: 6600 Broadway Apt 4D West New York, NJ 07093

Bankruptcy Case 12-15553-DHS Overview: "In West New York, NJ, Ayala Homero D Hidalgo filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2012."
Ayala Homero D Hidalgo — New Jersey, 12-15553


ᐅ Gato Ana Hidalgo, New Jersey

Address: 5101 Park Ave Apt 4E West New York, NJ 07093-2513

Bankruptcy Case 15-32555-JKS Summary: "In West New York, NJ, Gato Ana Hidalgo filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Gato Ana Hidalgo — New Jersey, 15-32555


ᐅ John Stone Hildemann, New Jersey

Address: 420 56th St Apt 5 West New York, NJ 07093-2189

Brief Overview of Bankruptcy Case 14-11940-NLW: "In West New York, NJ, John Stone Hildemann filed for Chapter 7 bankruptcy in 2014-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2014."
John Stone Hildemann — New Jersey, 14-11940


ᐅ Robert Hilsamer, New Jersey

Address: 15 63rd St Apt 1 West New York, NJ 07093-4001

Snapshot of U.S. Bankruptcy Proceeding Case 16-14847-SLM: "Robert Hilsamer's bankruptcy, initiated in 03.15.2016 and concluded by Jun 13, 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hilsamer — New Jersey, 16-14847


ᐅ Susan Haber Hirsch, New Jersey

Address: 7000 Kennedy Blvd E Apt 27H West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-43924-NLW: "The case of Susan Haber Hirsch in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Haber Hirsch — New Jersey, 11-43924


ᐅ Roberto Huambachano, New Jersey

Address: 231 69th St Apt 6B West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-45341-MS: "In West New York, NJ, Roberto Huambachano filed for Chapter 7 bankruptcy in 11.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2011."
Roberto Huambachano — New Jersey, 10-45341-MS


ᐅ Ofelia Huergo, New Jersey

Address: 5001 Park Ave Apt 4G West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-37864-DHS: "The bankruptcy record of Ofelia Huergo from West New York, NJ, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2010."
Ofelia Huergo — New Jersey, 10-37864


ᐅ Brian W Hyatt, New Jersey

Address: 6039 Palisade Ave Apt 2 West New York, NJ 07093-5408

Bankruptcy Case 15-23221-JKS Summary: "In a Chapter 7 bankruptcy case, Brian W Hyatt from West New York, NJ, saw their proceedings start in Jul 14, 2015 and complete by 10.12.2015, involving asset liquidation."
Brian W Hyatt — New Jersey, 15-23221


ᐅ Dilina Infante, New Jersey

Address: 119 60th St Apt 11 West New York, NJ 07093-2833

Snapshot of U.S. Bankruptcy Proceeding Case 16-11931-RG: "West New York, NJ resident Dilina Infante's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2016."
Dilina Infante — New Jersey, 16-11931-RG


ᐅ Victoria P Ingebrethsen, New Jersey

Address: 6040 Kennedy Blvd E Apt 18M West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-17303-DHS: "West New York, NJ resident Victoria P Ingebrethsen's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2011."
Victoria P Ingebrethsen — New Jersey, 11-17303


ᐅ Gilberto Intriago, New Jersey

Address: 5302 Hudson Ave West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-47628-MS: "Gilberto Intriago's Chapter 7 bankruptcy, filed in West New York, NJ in 12.06.2010, led to asset liquidation, with the case closing in 03/28/2011."
Gilberto Intriago — New Jersey, 10-47628-MS


ᐅ Siguenci Santa A Intriago, New Jersey

Address: 6019 Harrison Pl Fl 1ST West New York, NJ 07093-2203

Concise Description of Bankruptcy Case 16-17924-RG7: "Siguenci Santa A Intriago's Chapter 7 bankruptcy, filed in West New York, NJ in 2016-04-25, led to asset liquidation, with the case closing in 2016-07-24."
Siguenci Santa A Intriago — New Jersey, 16-17924-RG


ᐅ Francis Isidro, New Jersey

Address: 536 51st St Apt 4 West New York, NJ 07093

Bankruptcy Case 09-44180-MS Summary: "In a Chapter 7 bankruptcy case, Francis Isidro from West New York, NJ, saw their proceedings start in Dec 18, 2009 and complete by 04/01/2010, involving asset liquidation."
Francis Isidro — New Jersey, 09-44180-MS


ᐅ Neda Izadi, New Jersey

Address: 7002 Kennedy Blvd E Apt 20B West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-15093-MS: "The bankruptcy record of Neda Izadi from West New York, NJ, shows a Chapter 7 case filed in February 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2010."
Neda Izadi — New Jersey, 10-15093-MS


ᐅ Lucia Izaguirre, New Jersey

Address: 5808 Washington St Apt 202 West New York, NJ 07093-1581

Bankruptcy Case 15-27758-VFP Summary: "Lucia Izaguirre's bankruptcy, initiated in Sep 21, 2015 and concluded by December 20, 2015 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Izaguirre — New Jersey, 15-27758


ᐅ Amal Jaludi, New Jersey

Address: 7005 Park Ave West New York, NJ 07093

Bankruptcy Case 10-10916-RG Summary: "West New York, NJ resident Amal Jaludi's January 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2010."
Amal Jaludi — New Jersey, 10-10916-RG


ᐅ Andres X Jara, New Jersey

Address: 5509 Madison St Apt 101 West New York, NJ 07093-4674

Brief Overview of Bankruptcy Case 16-20168-RG: "The bankruptcy record of Andres X Jara from West New York, NJ, shows a Chapter 7 case filed in 05.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Andres X Jara — New Jersey, 16-20168-RG


ᐅ Catherine Jardines, New Jersey

Address: 158 59th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-41572-RG: "In West New York, NJ, Catherine Jardines filed for Chapter 7 bankruptcy in October 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2011."
Catherine Jardines — New Jersey, 10-41572-RG


ᐅ Dania Jardines, New Jersey

Address: 430 62nd St Apt 8D West New York, NJ 07093-2355

Concise Description of Bankruptcy Case 15-27994-SLM7: "In a Chapter 7 bankruptcy case, Dania Jardines from West New York, NJ, saw her proceedings start in 09/24/2015 and complete by 2015-12-23, involving asset liquidation."
Dania Jardines — New Jersey, 15-27994


ᐅ Elvis A Jardines, New Jersey

Address: 407 69th St West New York, NJ 07093

Concise Description of Bankruptcy Case 11-42906-NLW7: "The bankruptcy record of Elvis A Jardines from West New York, NJ, shows a Chapter 7 case filed in 11/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Elvis A Jardines — New Jersey, 11-42906