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 Noel Jardines, New Jersey

Address: 84 67th St Apt 15 West New York, NJ 07093-4355

Snapshot of U.S. Bankruptcy Proceeding Case 16-13132-SLM: "Noel Jardines's bankruptcy, initiated in Feb 22, 2016 and concluded by May 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Jardines — New Jersey, 16-13132


ᐅ Andrew G Jay, New Jersey

Address: 28 Ave At Port Imperial Apt 330 West New York, NJ 07093-8387

Concise Description of Bankruptcy Case 15-29571-RG7: "The bankruptcy record of Andrew G Jay from West New York, NJ, shows a Chapter 7 case filed in 10/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Andrew G Jay — New Jersey, 15-29571-RG


ᐅ Rafael Jerez, New Jersey

Address: 310 52nd St West New York, NJ 07093-1906

Bankruptcy Case 15-30482-RG Summary: "The bankruptcy filing by Rafael Jerez, undertaken in 2015-10-30 in West New York, NJ under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Rafael Jerez — New Jersey, 15-30482-RG


ᐅ Rose Marie Jerlaianu, New Jersey

Address: 6110 Fillmore Pl West New York, NJ 07093

Bankruptcy Case 13-17810-DHS Overview: "In a Chapter 7 bankruptcy case, Rose Marie Jerlaianu from West New York, NJ, saw her proceedings start in 04.12.2013 and complete by 07/18/2013, involving asset liquidation."
Rose Marie Jerlaianu — New Jersey, 13-17810


ᐅ Rosa Jesus, New Jersey

Address: 400 68th St Apt 5D West New York, NJ 07093

Bankruptcy Case 13-10098-MS Overview: "The bankruptcy record of Rosa Jesus from West New York, NJ, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-10."
Rosa Jesus — New Jersey, 13-10098-MS


ᐅ Oliver Jethwani, New Jersey

Address: 7004 Kennedy Blvd E # 3-36A West New York, NJ 07093

Concise Description of Bankruptcy Case 12-24940-RG7: "The bankruptcy record of Oliver Jethwani from West New York, NJ, shows a Chapter 7 case filed in Jun 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Oliver Jethwani — New Jersey, 12-24940-RG


ᐅ Consuelo Jimenez, New Jersey

Address: 5412 Madison St Apt E West New York, NJ 07093-4634

Brief Overview of Bankruptcy Case 2014-17552-RG: "West New York, NJ resident Consuelo Jimenez's Apr 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Consuelo Jimenez — New Jersey, 2014-17552-RG


ᐅ Eloina Jimenez, New Jersey

Address: 6025 Buchanan Pl Apt 1 West New York, NJ 07093

Bankruptcy Case 10-22580-RG Overview: "Eloina Jimenez's bankruptcy, initiated in April 2010 and concluded by August 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eloina Jimenez — New Jersey, 10-22580-RG


ᐅ Vilma R Jimenez, New Jersey

Address: 5601 Kennedy Blvd E Apt 3E West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-26514-DHS: "The case of Vilma R Jimenez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilma R Jimenez — New Jersey, 11-26514


ᐅ Viviana Joaquin, New Jersey

Address: 6308 Dewey Ave Apt 1C West New York, NJ 07093-3094

Concise Description of Bankruptcy Case 16-14498-RG7: "In West New York, NJ, Viviana Joaquin filed for Chapter 7 bankruptcy in 03/10/2016. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Viviana Joaquin — New Jersey, 16-14498-RG


ᐅ Liliana Jogie, New Jersey

Address: 5601 Kennedy Blvd E Apt 4B West New York, NJ 07093-3541

Snapshot of U.S. Bankruptcy Proceeding Case 15-24887-RG: "The bankruptcy record of Liliana Jogie from West New York, NJ, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2015."
Liliana Jogie — New Jersey, 15-24887-RG


ᐅ Katherine Joo, New Jersey

Address: 24 Ave at Port Imperial Apt 108 West New York, NJ 07093

Bankruptcy Case 10-34582-NLW Summary: "The bankruptcy filing by Katherine Joo, undertaken in 08/10/2010 in West New York, NJ under Chapter 7, concluded with discharge in 11/30/2010 after liquidating assets."
Katherine Joo — New Jersey, 10-34582


ᐅ Felix Celia E Jordan, New Jersey

Address: 122 63rd St Apt 1STFL West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-26472-RG: "The case of Felix Celia E Jordan in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Celia E Jordan — New Jersey, 13-26472-RG


ᐅ Ruth A Joseph, New Jersey

Address: 7100 Kennedy Blvd E Apt 4E West New York, NJ 07093-4732

Bankruptcy Case 11-27515-NLW Summary: "Ruth A Joseph's West New York, NJ bankruptcy under Chapter 13 in 06.07.2011 led to a structured repayment plan, successfully discharged in 2013-08-12."
Ruth A Joseph — New Jersey, 11-27515


ᐅ Lourdes Jover, New Jersey

Address: 5220 Bergenline Ave West New York, NJ 07093

Concise Description of Bankruptcy Case 12-27800-RG7: "In a Chapter 7 bankruptcy case, Lourdes Jover from West New York, NJ, saw her proceedings start in Jul 17, 2012 and complete by November 6, 2012, involving asset liquidation."
Lourdes Jover — New Jersey, 12-27800-RG


ᐅ Marco A Juarez, New Jersey

Address: 573 59th St West New York, NJ 07093

Bankruptcy Case 12-19767-RG Summary: "The bankruptcy filing by Marco A Juarez, undertaken in 04.13.2012 in West New York, NJ under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Marco A Juarez — New Jersey, 12-19767-RG


ᐅ Garcia Ubaldo Juvier, New Jersey

Address: 442 63rd St Apt 2 West New York, NJ 07093-2306

Concise Description of Bankruptcy Case 15-14670-TBA7: "The bankruptcy filing by Garcia Ubaldo Juvier, undertaken in March 2015 in West New York, NJ under Chapter 7, concluded with discharge in 06.15.2015 after liquidating assets."
Garcia Ubaldo Juvier — New Jersey, 15-14670


ᐅ Nassima Kanan, New Jersey

Address: 6014 Monroe Pl West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-24646-NLW: "The case of Nassima Kanan in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nassima Kanan — New Jersey, 10-24646


ᐅ Arberie Karacica, New Jersey

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

Concise Description of Bankruptcy Case 2014-29558-NLW7: "West New York, NJ resident Arberie Karacica's 09/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2014."
Arberie Karacica — New Jersey, 2014-29558


ᐅ Michael Kares, New Jersey

Address: 510 Harbor Pl West New York, NJ 07093

Concise Description of Bankruptcy Case 10-45710-MS7: "In a Chapter 7 bankruptcy case, Michael Kares from West New York, NJ, saw their proceedings start in 11.17.2010 and complete by March 9, 2011, involving asset liquidation."
Michael Kares — New Jersey, 10-45710-MS


ᐅ Thomas Kazanecki, New Jersey

Address: 598 67th St Apt 11 West New York, NJ 07093

Bankruptcy Case 10-36329-RG Overview: "In a Chapter 7 bankruptcy case, Thomas Kazanecki from West New York, NJ, saw their proceedings start in 2010-08-26 and complete by 12.16.2010, involving asset liquidation."
Thomas Kazanecki — New Jersey, 10-36329-RG


ᐅ Mehmet Fatih Kekec, New Jersey

Address: 6035 Kennedy Blvd E Apt B7 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-21424-MS7: "The bankruptcy filing by Mehmet Fatih Kekec, undertaken in May 2013 in West New York, NJ under Chapter 7, concluded with discharge in Aug 29, 2013 after liquidating assets."
Mehmet Fatih Kekec — New Jersey, 13-21424-MS


ᐅ Modesto Kessel, New Jersey

Address: 430 62nd St Apt 12B West New York, NJ 07093-2356

Bankruptcy Case 16-25037-SLM Summary: "West New York, NJ resident Modesto Kessel's 08/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Modesto Kessel — New Jersey, 16-25037


ᐅ Nida Khan, New Jersey

Address: 6051 Kennedy Blvd E Apt 5K West New York, NJ 07093

Bankruptcy Case 09-41333-NLW Summary: "The bankruptcy filing by Nida Khan, undertaken in November 19, 2009 in West New York, NJ under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Nida Khan — New Jersey, 09-41333


ᐅ Uikyun Kim, New Jersey

Address: 7004 Kennedy Blvd E Apt 3A West New York, NJ 07093-5003

Bankruptcy Case 16-17235-SLM Summary: "The bankruptcy record of Uikyun Kim from West New York, NJ, shows a Chapter 7 case filed in April 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2016."
Uikyun Kim — New Jersey, 16-17235


ᐅ Peter W King, New Jersey

Address: 6040 Kennedy Blvd E Apt 4A West New York, NJ 07093-3806

Brief Overview of Bankruptcy Case 15-25419-SLM: "The case of Peter W King in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter W King — New Jersey, 15-25419


ᐅ Maximilian Klajman, New Jersey

Address: 437 Albany Ct West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-11086-NLW: "Maximilian Klajman'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."
Maximilian Klajman — New Jersey, 12-11086


ᐅ Aleksey Kouptsov, New Jersey

Address: 7002 Kennedy Blvd E Apt 6A West New York, NJ 07093

Bankruptcy Case 10-43416-RG Summary: "In West New York, NJ, Aleksey Kouptsov filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2011."
Aleksey Kouptsov — New Jersey, 10-43416-RG


ᐅ Claudia A Kresan, New Jersey

Address: 6810 Palisade Ave Apt 1D West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-10949-NLW: "Claudia A Kresan's bankruptcy, initiated in 01/17/2013 and concluded by 04/12/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia A Kresan — New Jersey, 13-10949


ᐅ Josette Krupka, New Jersey

Address: 35 65th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-35970-RG7: "In West New York, NJ, Josette Krupka filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2014."
Josette Krupka — New Jersey, 13-35970-RG


ᐅ Anthony Kucinskas, New Jersey

Address: 6415 Broadway Apt 2A West New York, NJ 07093

Concise Description of Bankruptcy Case 10-27296-DHS7: "West New York, NJ resident Anthony Kucinskas's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Anthony Kucinskas — New Jersey, 10-27296


ᐅ Bok Chin Kwon, New Jersey

Address: 5701 Kennedy Blvd E Apt 16K West New York, NJ 07093-3628

Concise Description of Bankruptcy Case 14-32348-VFP7: "In West New York, NJ, Bok Chin Kwon filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Bok Chin Kwon — New Jersey, 14-32348


ᐅ Leila Lafi, New Jersey

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

Concise Description of Bankruptcy Case 10-30034-MS7: "The bankruptcy filing by Leila Lafi, undertaken in 06.30.2010 in West New York, NJ under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Leila Lafi — New Jersey, 10-30034-MS


ᐅ Rafael A Lagos, New Jersey

Address: 409 66th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-36381-NLW: "In a Chapter 7 bankruptcy case, Rafael A Lagos from West New York, NJ, saw his proceedings start in November 2, 2012 and complete by February 7, 2013, involving asset liquidation."
Rafael A Lagos — New Jersey, 12-36381


ᐅ Carmen Lameiro, New Jersey

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

Bankruptcy Case 09-42526-MS Summary: "The case of Carmen Lameiro 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 Lameiro — New Jersey, 09-42526-MS


ᐅ Antonio S Lao, New Jersey

Address: 6602 Palisade Ave West New York, NJ 07093-2422

Bankruptcy Case 09-29179-RG Summary: "The bankruptcy record for Antonio S Lao from West New York, NJ, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by December 2013."
Antonio S Lao — New Jersey, 09-29179-RG


ᐅ Sara E Lara, New Jersey

Address: 6004 Adams St West New York, NJ 07093-1409

Brief Overview of Bankruptcy Case 14-35703-NLW: "In West New York, NJ, Sara E Lara filed for Chapter 7 bankruptcy in December 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Sara E Lara — New Jersey, 14-35703


ᐅ Patricio Lara, New Jersey

Address: 6004 Adams St West New York, NJ 07093-1409

Bankruptcy Case 14-35703-NLW Overview: "In a Chapter 7 bankruptcy case, Patricio Lara from West New York, NJ, saw their proceedings start in December 23, 2014 and complete by 03.23.2015, involving asset liquidation."
Patricio Lara — New Jersey, 14-35703


ᐅ Alfredo Larosa, New Jersey

Address: 6409 Broadway Apt 4 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-26342-RG: "Alfredo Larosa's Chapter 7 bankruptcy, filed in West New York, NJ in 05.26.2011, led to asset liquidation, with the case closing in 09/15/2011."
Alfredo Larosa — New Jersey, 11-26342-RG


ᐅ Angela Larosa, New Jersey

Address: 104 Westover Pl Apt 204 West New York, NJ 07093-5824

Brief Overview of Bankruptcy Case 14-12238-DHS: "In West New York, NJ, Angela Larosa filed for Chapter 7 bankruptcy in 2014-02-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-08."
Angela Larosa — New Jersey, 14-12238


ᐅ Mendez Yaumara Lavado, New Jersey

Address: 5101 Park Ave Apt 16E West New York, NJ 07093-2528

Snapshot of U.S. Bankruptcy Proceeding Case 14-31243-RG: "West New York, NJ resident Mendez Yaumara Lavado's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2015."
Mendez Yaumara Lavado — New Jersey, 14-31243-RG


ᐅ Mercedes Lavalle, New Jersey

Address: 5101 Park Ave Apt 22B West New York, NJ 07093

Bankruptcy Case 10-44811-NLW Summary: "In a Chapter 7 bankruptcy case, Mercedes Lavalle from West New York, NJ, saw her proceedings start in 2010-11-08 and complete by February 2011, involving asset liquidation."
Mercedes Lavalle — New Jersey, 10-44811


ᐅ Jose Lazo, New Jersey

Address: 421 70th St West New York, NJ 07093-2417

Bankruptcy Case 16-16381-JKS Overview: "Jose Lazo's bankruptcy, initiated in 2016-04-01 and concluded by June 2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Lazo — New Jersey, 16-16381


ᐅ Lorena Lazo, New Jersey

Address: 6214 Palisade Ave Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-28770-DHS: "West New York, NJ resident Lorena Lazo's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Lorena Lazo — New Jersey, 11-28770


ᐅ Sun J Lee, New Jersey

Address: 5701 Kennedy Blvd E Apt 21B West New York, NJ 07093

Concise Description of Bankruptcy Case 13-14680-MS7: "In a Chapter 7 bankruptcy case, Sun J Lee from West New York, NJ, saw her proceedings start in March 6, 2013 and complete by 2013-06-11, involving asset liquidation."
Sun J Lee — New Jersey, 13-14680-MS


ᐅ Jorge Leng, New Jersey

Address: 422 56th St Apt 9 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-24197-NLW: "The case of Jorge Leng in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Leng — New Jersey, 10-24197


ᐅ Victoria Leng, New Jersey

Address: 422 56th St Apt 9 West New York, NJ 07093

Bankruptcy Case 13-23998-RG Summary: "In West New York, NJ, Victoria Leng filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Victoria Leng — New Jersey, 13-23998-RG


ᐅ Esperanza N Leon, New Jersey

Address: 5101 Park Ave Apt 9N West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-16406-RG: "In West New York, NJ, Esperanza N Leon filed for Chapter 7 bankruptcy in March 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2011."
Esperanza N Leon — New Jersey, 11-16406-RG


ᐅ Marco A Leon, New Jersey

Address: 538 57th St West New York, NJ 07093-1240

Concise Description of Bankruptcy Case 14-12978-DHS7: "The bankruptcy record of Marco A Leon from West New York, NJ, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Marco A Leon — New Jersey, 14-12978


ᐅ Yadira Leon, New Jersey

Address: PO Box 152 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-18180-RG: "In West New York, NJ, Yadira Leon filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Yadira Leon — New Jersey, 10-18180-RG


ᐅ Yuen Leon, New Jersey

Address: 7002 Kennedy Blvd E Apt 3D West New York, NJ 07093

Brief Overview of Bankruptcy Case 09-43846-MS: "The bankruptcy record of Yuen Leon from West New York, NJ, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Yuen Leon — New Jersey, 09-43846-MS


ᐅ Pablo L Leoni, New Jersey

Address: 327 71st St Apt 1C West New York, NJ 07093

Bankruptcy Case 11-15374-DHS Summary: "The bankruptcy filing by Pablo L Leoni, undertaken in 2011-02-25 in West New York, NJ under Chapter 7, concluded with discharge in 2011-05-27 after liquidating assets."
Pablo L Leoni — New Jersey, 11-15374


ᐅ Nicole M Lewis, New Jersey

Address: 6208 Jackson St Apt 2A West New York, NJ 07093

Bankruptcy Case 13-19146-RG Overview: "West New York, NJ resident Nicole M Lewis's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Nicole M Lewis — New Jersey, 13-19146-RG


ᐅ Berenice Lewis, New Jersey

Address: 111 61st St Apt 6 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-25184-MS7: "The bankruptcy record of Berenice Lewis from West New York, NJ, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2010."
Berenice Lewis — New Jersey, 10-25184-MS


ᐅ Marvin Lima, New Jersey

Address: 6009 Adams St # 2 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-14000-DHS: "Marvin Lima's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-02-27, led to asset liquidation, with the case closing in 2013-06-04."
Marvin Lima — New Jersey, 13-14000


ᐅ Noel Lima, New Jersey

Address: 301 52nd Streey Apt # 15 West New York, NJ 7093

Bankruptcy Case 14-31051-RG Overview: "The bankruptcy filing by Noel Lima, undertaken in 2014-10-15 in West New York, NJ under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
Noel Lima — New Jersey, 14-31051-RG


ᐅ Claire Lima, New Jersey

Address: 309 60th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-33345-MS: "Claire Lima's bankruptcy, initiated in August 2011 and concluded by 2011-11-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire Lima — New Jersey, 11-33345-MS


ᐅ Olga Linares, New Jersey

Address: 216 67th St Fl 1 West New York, NJ 07093-3205

Concise Description of Bankruptcy Case 14-12968-RG7: "The bankruptcy record of Olga Linares from West New York, NJ, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Olga Linares — New Jersey, 14-12968-RG


ᐅ Juan R Linares, New Jersey

Address: 416 68th St Apt 9 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-42361-DHS7: "Juan R Linares's bankruptcy, initiated in Nov 7, 2011 and concluded by February 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan R Linares — New Jersey, 11-42361


ᐅ Reina Lira, New Jersey

Address: 315 56th St Apt A3 West New York, NJ 07093-2159

Bankruptcy Case 14-13764-TBA Summary: "The case of Reina Lira in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reina Lira — New Jersey, 14-13764


ᐅ Tomas Liz, New Jersey

Address: 303 58th St Apt 6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-41364-NLW: "Tomas Liz's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-10-08, led to asset liquidation, with the case closing in 2011-01-07."
Tomas Liz — New Jersey, 10-41364


ᐅ Chamdale D Llanez, New Jersey

Address: 6301 Polk St West New York, NJ 07093-1638

Brief Overview of Bankruptcy Case 14-33294-RG: "Chamdale D Llanez's Chapter 7 bankruptcy, filed in West New York, NJ in 2014-11-15, led to asset liquidation, with the case closing in February 13, 2015."
Chamdale D Llanez — New Jersey, 14-33294-RG


ᐅ Doris Llerena, New Jersey

Address: 6032 Harrison Pl # 1 West New York, NJ 07093

Bankruptcy Case 13-15639-RG Overview: "West New York, NJ resident Doris Llerena's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Doris Llerena — New Jersey, 13-15639-RG


ᐅ Mario E Llin, New Jersey

Address: 6023 Monroe Pl West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-22131-DHS: "In West New York, NJ, Mario E Llin filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2012."
Mario E Llin — New Jersey, 12-22131


ᐅ Sergio Edgardo Lobo, New Jersey

Address: 6002 Washington St Apt 2 West New York, NJ 07093-1420

Concise Description of Bankruptcy Case 15-23930-JKS7: "The bankruptcy filing by Sergio Edgardo Lobo, undertaken in July 2015 in West New York, NJ under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
Sergio Edgardo Lobo — New Jersey, 15-23930


ᐅ Antonietta Loffredo, New Jersey

Address: 519 60th St Apt 5 West New York, NJ 07093

Bankruptcy Case 10-39327-NLW Overview: "Antonietta Loffredo's bankruptcy, initiated in September 2010 and concluded by 2010-12-23 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonietta Loffredo — New Jersey, 10-39327


ᐅ Jorge A Loor, New Jersey

Address: 6011 Park Ave Apt 1 West New York, NJ 07093-3736

Bankruptcy Case 2014-28841-RG Summary: "West New York, NJ resident Jorge A Loor's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2014."
Jorge A Loor — New Jersey, 2014-28841-RG


ᐅ Dominga Lopez, New Jersey

Address: PO Box 1460 West New York, NJ 07093

Bankruptcy Case 13-24474-RG Overview: "Dominga Lopez's Chapter 7 bankruptcy, filed in West New York, NJ in 06.28.2013, led to asset liquidation, with the case closing in October 3, 2013."
Dominga Lopez — New Jersey, 13-24474-RG


ᐅ Aline Lopez, New Jersey

Address: 414 58th St West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-34422-RG: "The bankruptcy filing by Aline Lopez, undertaken in 10/05/2012 in West New York, NJ under Chapter 7, concluded with discharge in January 10, 2013 after liquidating assets."
Aline Lopez — New Jersey, 12-34422-RG


ᐅ Erwin Eduardo Lopez, New Jersey

Address: 6008 Hudson Ave Apt 408 West New York, NJ 07093-5855

Brief Overview of Bankruptcy Case 07-28897-MS: "The bankruptcy record for Erwin Eduardo Lopez from West New York, NJ, under Chapter 13, filed in Dec 23, 2007, involved setting up a repayment plan, finalized by 2013-03-07."
Erwin Eduardo Lopez — New Jersey, 07-28897-MS


ᐅ Yanexi Lopez, New Jersey

Address: 6110 Washington St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-23493-RG Overview: "Yanexi Lopez's bankruptcy, initiated in Apr 30, 2010 and concluded by 08.20.2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yanexi Lopez — New Jersey, 10-23493-RG


ᐅ Jose M Lopez, New Jersey

Address: 315 56th St Apt A6 West New York, NJ 07093-2159

Bankruptcy Case 14-32007-RG Overview: "The bankruptcy filing by Jose M Lopez, undertaken in Oct 29, 2014 in West New York, NJ under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jose M Lopez — New Jersey, 14-32007-RG


ᐅ Eddie R Lopez, New Jersey

Address: 412 56th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-28029-MS7: "The case of Eddie R Lopez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie R Lopez — New Jersey, 12-28029-MS


ᐅ Cecilia A Lopez, New Jersey

Address: 6508 Broadway Apt F2 West New York, NJ 07093

Bankruptcy Case 13-15646-NLW Overview: "West New York, NJ resident Cecilia A Lopez's Mar 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Cecilia A Lopez — New Jersey, 13-15646


ᐅ Eunice Lopez, New Jersey

Address: 6600 Lincoln Pl Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-13937-MS7: "West New York, NJ resident Eunice Lopez's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2010."
Eunice Lopez — New Jersey, 10-13937-MS


ᐅ Henry F Lopez, New Jersey

Address: 110 69th St Apt 1 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-22463-NLW7: "Henry F Lopez's Chapter 7 bankruptcy, filed in West New York, NJ in June 5, 2013, led to asset liquidation, with the case closing in Sep 13, 2013."
Henry F Lopez — New Jersey, 13-22463


ᐅ Maribel Lopez, New Jersey

Address: 6017 Fillmore Pl Apt 303N West New York, NJ 07093-5839

Snapshot of U.S. Bankruptcy Proceeding Case 16-10683-RG: "The bankruptcy record of Maribel Lopez from West New York, NJ, shows a Chapter 7 case filed in 2016-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2016."
Maribel Lopez — New Jersey, 16-10683-RG


ᐅ Maria C Lopez, New Jersey

Address: 505 57th St Apt 59 West New York, NJ 07093-1273

Bankruptcy Case 15-14449-VFP Summary: "Maria C Lopez's bankruptcy, initiated in Mar 13, 2015 and concluded by 2015-06-11 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria C Lopez — New Jersey, 15-14449


ᐅ Fabricio A Lopez, New Jersey

Address: 308 60th St Apt A2 West New York, NJ 07093

Bankruptcy Case 11-20670-DHS Overview: "The bankruptcy record of Fabricio A Lopez from West New York, NJ, shows a Chapter 7 case filed in 2011-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Fabricio A Lopez — New Jersey, 11-20670


ᐅ Francisco E Lozada, New Jersey

Address: 6803 Kennedy Blvd E Apt 42 West New York, NJ 07093

Bankruptcy Case 11-33025-RG Overview: "The bankruptcy record of Francisco E Lozada from West New York, NJ, shows a Chapter 7 case filed in 08/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2011."
Francisco E Lozada — New Jersey, 11-33025-RG


ᐅ Faustina Luaces, New Jersey

Address: 218 70th St Apt 2 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-29980-NLW: "The bankruptcy record of Faustina Luaces from West New York, NJ, shows a Chapter 7 case filed in June 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-19."
Faustina Luaces — New Jersey, 10-29980


ᐅ Jeanneth Lucas, New Jersey

Address: 515 54th St Apt 1B West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-16410-NLW: "Jeanneth Lucas's Chapter 7 bankruptcy, filed in West New York, NJ in 03.03.2011, led to asset liquidation, with the case closing in 2011-06-10."
Jeanneth Lucas — New Jersey, 11-16410


ᐅ Villalta Luciano, New Jersey

Address: 300 57th St Apt 9 West New York, NJ 07093-5936

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27552-RG: "West New York, NJ resident Villalta Luciano's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Villalta Luciano — New Jersey, 2014-27552-RG


ᐅ Francisco A Lugo, New Jersey

Address: 5601 Bergenline Ave Apt 3 West New York, NJ 07093

Bankruptcy Case 13-34606-RG Summary: "The bankruptcy filing by Francisco A Lugo, undertaken in November 8, 2013 in West New York, NJ under Chapter 7, concluded with discharge in 2014-02-13 after liquidating assets."
Francisco A Lugo — New Jersey, 13-34606-RG


ᐅ Cristobal R Luna, New Jersey

Address: 14 65th St Apt 6 West New York, NJ 07093

Bankruptcy Case 12-33844-MS Overview: "In a Chapter 7 bankruptcy case, Cristobal R Luna from West New York, NJ, saw his proceedings start in 2012-09-28 and complete by January 2013, involving asset liquidation."
Cristobal R Luna — New Jersey, 12-33844-MS


ᐅ Emmy Luna, New Jersey

Address: 6202 Madison St Apt 1 West New York, NJ 07093-1610

Brief Overview of Bankruptcy Case 16-23026-JKS: "Emmy Luna's Chapter 7 bankruptcy, filed in West New York, NJ in July 2016, led to asset liquidation, with the case closing in 10/04/2016."
Emmy Luna — New Jersey, 16-23026


ᐅ Luis R Luna, New Jersey

Address: 438 56th St Apt 2 West New York, NJ 07093

Bankruptcy Case 12-11293-RG Overview: "In West New York, NJ, Luis R Luna filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2012."
Luis R Luna — New Jersey, 12-11293-RG


ᐅ Jose S Luna, New Jersey

Address: 6611 Park Ave Apt 2 West New York, NJ 07093-4329

Concise Description of Bankruptcy Case 15-20471-VFP7: "In West New York, NJ, Jose S Luna filed for Chapter 7 bankruptcy in 06.03.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2015."
Jose S Luna — New Jersey, 15-20471


ᐅ Alain D Machado, New Jersey

Address: 339 68th St Apt B West New York, NJ 07093-2440

Snapshot of U.S. Bankruptcy Proceeding Case 15-18261-RG: "The bankruptcy filing by Alain D Machado, undertaken in 05/01/2015 in West New York, NJ under Chapter 7, concluded with discharge in Jul 30, 2015 after liquidating assets."
Alain D Machado — New Jersey, 15-18261-RG


ᐅ Ofelia Machin, New Jersey

Address: 5601 Kennedy Blvd E Apt 19J West New York, NJ 07093-3551

Brief Overview of Bankruptcy Case 15-24968-SLM: "Ofelia Machin's Chapter 7 bankruptcy, filed in West New York, NJ in 08/07/2015, led to asset liquidation, with the case closing in 11/05/2015."
Ofelia Machin — New Jersey, 15-24968


ᐅ Surizadai Madinaveitia, New Jersey

Address: 6012 Adams St West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-24256-RG: "In West New York, NJ, Surizadai Madinaveitia filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2010."
Surizadai Madinaveitia — New Jersey, 10-24256-RG


ᐅ Delmy J Madrid, New Jersey

Address: 5406 Bergenline Ave Apt 4 West New York, NJ 07093

Bankruptcy Case 13-26143-RG Summary: "Delmy J Madrid's Chapter 7 bankruptcy, filed in West New York, NJ in 2013-07-24, led to asset liquidation, with the case closing in 10.29.2013."
Delmy J Madrid — New Jersey, 13-26143-RG


ᐅ Vincent Madrigal, New Jersey

Address: 7008 Polk St West New York, NJ 07093

Bankruptcy Case 12-17002-RG Overview: "In a Chapter 7 bankruptcy case, Vincent Madrigal from West New York, NJ, saw his proceedings start in 03/19/2012 and complete by 07.09.2012, involving asset liquidation."
Vincent Madrigal — New Jersey, 12-17002-RG


ᐅ Dorca Maiorano, New Jersey

Address: 518 67th St West New York, NJ 07093

Bankruptcy Case 11-24825-RG Overview: "In a Chapter 7 bankruptcy case, Dorca Maiorano from West New York, NJ, saw their proceedings start in May 11, 2011 and complete by August 31, 2011, involving asset liquidation."
Dorca Maiorano — New Jersey, 11-24825-RG


ᐅ Khalil I Makki, New Jersey

Address: 6026 Harrison Pl West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-26087-MS: "The bankruptcy record of Khalil I Makki from West New York, NJ, shows a Chapter 7 case filed in 06.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Khalil I Makki — New Jersey, 12-26087-MS


ᐅ Juana A Malave, New Jersey

Address: 136 69th St Apt 2D West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-11958-DHS: "In a Chapter 7 bankruptcy case, Juana A Malave from West New York, NJ, saw her proceedings start in 01.31.2013 and complete by 05.08.2013, involving asset liquidation."
Juana A Malave — New Jersey, 13-11958


ᐅ Gloria Malave, New Jersey

Address: PO Box 723 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-10267-NLW: "Gloria Malave's Chapter 7 bankruptcy, filed in West New York, NJ in Jan 5, 2011, led to asset liquidation, with the case closing in 04.08.2011."
Gloria Malave — New Jersey, 11-10267


ᐅ Intriago Maria S Maldonado, New Jersey

Address: 6019 Harrison Pl Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-34047-MS: "The bankruptcy record of Intriago Maria S Maldonado from West New York, NJ, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2014."
Intriago Maria S Maldonado — New Jersey, 13-34047-MS


ᐅ Norma P Maldonado, New Jersey

Address: 5101 Park Ave Apt 18 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-39376-NLW7: "In a Chapter 7 bankruptcy case, Norma P Maldonado from West New York, NJ, saw her proceedings start in December 2012 and complete by March 25, 2013, involving asset liquidation."
Norma P Maldonado — New Jersey, 12-39376


ᐅ Maria I Maldonado, New Jersey

Address: 6003 Monroe Pl Apt 3E West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-22398-MS: "The bankruptcy filing by Maria I Maldonado, undertaken in May 11, 2012 in West New York, NJ under Chapter 7, concluded with discharge in 08.31.2012 after liquidating assets."
Maria I Maldonado — New Jersey, 12-22398-MS