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 Basel A Manasrah, New Jersey

Address: 6132 Jefferson St Apt 1 West New York, NJ 07093-1510

Brief Overview of Bankruptcy Case 14-15187-DHS: "In a Chapter 7 bankruptcy case, Basel A Manasrah from West New York, NJ, saw their proceedings start in 03.19.2014 and complete by June 17, 2014, involving asset liquidation."
Basel A Manasrah — New Jersey, 14-15187


ᐅ Monica Mancebo, New Jersey

Address: 409 Newburgh Ct West New York, NJ 07093

Bankruptcy Case 11-11189-reg Overview: "Monica Mancebo's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-03-17, led to asset liquidation, with the case closing in 2011-07-07."
Monica Mancebo — New Jersey, 11-11189


ᐅ Israel Mancia, New Jersey

Address: 5608 Hudson Ave Apt 1 West New York, NJ 07093

Bankruptcy Case 10-29782-MS Overview: "The bankruptcy record of Israel Mancia from West New York, NJ, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2010."
Israel Mancia — New Jersey, 10-29782-MS


ᐅ Laura Manganelli, New Jersey

Address: 25 Ave at Port Imperial Apt 407 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-19299-RG7: "The bankruptcy record of Laura Manganelli from West New York, NJ, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Laura Manganelli — New Jersey, 11-19299-RG


ᐅ Francisco Manzanares, New Jersey

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-10835-DHS: "Francisco Manzanares's Chapter 7 bankruptcy, filed in West New York, NJ in 01/13/2010, led to asset liquidation, with the case closing in Apr 16, 2010."
Francisco Manzanares — New Jersey, 10-10835


ᐅ Walter E Marenco, New Jersey

Address: 6304 Broadway Apt 3R West New York, NJ 07093-3021

Brief Overview of Bankruptcy Case 15-17087-VFP: "The bankruptcy record of Walter E Marenco from West New York, NJ, shows a Chapter 7 case filed in Apr 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-19."
Walter E Marenco — New Jersey, 15-17087


ᐅ Juan Jose Maria, New Jersey

Address: 100 65th St Apt 8 West New York, NJ 07093-3171

Bankruptcy Case 16-25949-JKS Summary: "The bankruptcy filing by Juan Jose Maria, undertaken in 2016-08-18 in West New York, NJ under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Juan Jose Maria — New Jersey, 16-25949


ᐅ Romero Jose Marquez, New Jersey

Address: 587 55th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-41106-MS7: "In a Chapter 7 bankruptcy case, Romero Jose Marquez from West New York, NJ, saw their proceedings start in October 6, 2010 and complete by 2010-12-30, involving asset liquidation."
Romero Jose Marquez — New Jersey, 10-41106-MS


ᐅ George Marquez, New Jersey

Address: 410 56th St Apt 1 West New York, NJ 07093

Bankruptcy Case 13-34820-RG Overview: "The bankruptcy record of George Marquez from West New York, NJ, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2014."
George Marquez — New Jersey, 13-34820-RG


ᐅ Jose E Marquez, New Jersey

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

Bankruptcy Case 13-23554-RG Summary: "The case of Jose E Marquez 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 E Marquez — New Jersey, 13-23554-RG


ᐅ Danny Marroquin, New Jersey

Address: 5812 Adams St Apt 6 West New York, NJ 07093

Concise Description of Bankruptcy Case 13-31452-MS7: "In a Chapter 7 bankruptcy case, Danny Marroquin from West New York, NJ, saw his proceedings start in 2013-09-30 and complete by 01.05.2014, involving asset liquidation."
Danny Marroquin — New Jersey, 13-31452-MS


ᐅ Daniel Marte, New Jersey

Address: 409 50th St Apt 2A West New York, NJ 07093

Bankruptcy Case 12-14361-DHS Summary: "West New York, NJ resident Daniel Marte's 02.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-14."
Daniel Marte — New Jersey, 12-14361


ᐅ Serrano Erick Martell, New Jersey

Address: 5521 Bergenline Ave Apt 3 West New York, NJ 07093-4698

Bankruptcy Case 16-26481-SLM Overview: "The case of Serrano Erick Martell in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serrano Erick Martell — New Jersey, 16-26481


ᐅ Heriberto Martin, New Jersey

Address: 6303 Broadway Apt 4 West New York, NJ 07093-3071

Brief Overview of Bankruptcy Case 2014-25229-TBA: "Heriberto Martin's Chapter 7 bankruptcy, filed in West New York, NJ in 2014-07-25, led to asset liquidation, with the case closing in 10.23.2014."
Heriberto Martin — New Jersey, 2014-25229


ᐅ Vincent P Martin, New Jersey

Address: 6020 Fillmore Pl Apt 2 West New York, NJ 07093

Bankruptcy Case 12-27393-DHS Overview: "In a Chapter 7 bankruptcy case, Vincent P Martin from West New York, NJ, saw his proceedings start in 07.11.2012 and complete by 2012-10-31, involving asset liquidation."
Vincent P Martin — New Jersey, 12-27393


ᐅ Carlos M Martinez, New Jersey

Address: 647 60th St Apt 2 West New York, NJ 07093-1385

Bankruptcy Case 15-22291-JKS Summary: "Carlos M Martinez's bankruptcy, initiated in 2015-06-30 and concluded by 2015-09-28 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos M Martinez — New Jersey, 15-22291


ᐅ Garcia Lissette Martinez, New Jersey

Address: 427 58th St West New York, NJ 07093

Bankruptcy Case 10-18647-MS Overview: "In West New York, NJ, Garcia Lissette Martinez filed for Chapter 7 bankruptcy in 03/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Garcia Lissette Martinez — New Jersey, 10-18647-MS


ᐅ Pedro P Martinez, New Jersey

Address: 228 59th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-24521-MS7: "Pedro P Martinez's Chapter 7 bankruptcy, filed in West New York, NJ in June 5, 2012, led to asset liquidation, with the case closing in 09/25/2012."
Pedro P Martinez — New Jersey, 12-24521-MS


ᐅ Victor Manuel Martinez, New Jersey

Address: 318 54th St Apt 4F West New York, NJ 07093

Bankruptcy Case 13-15642-MS Overview: "The case of Victor Manuel Martinez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Manuel Martinez — New Jersey, 13-15642-MS


ᐅ Hector Nickolas Martinez, New Jersey

Address: 6035 Park Ave Apt 215 West New York, NJ 07093-3793

Concise Description of Bankruptcy Case 16-21779-VFP7: "In a Chapter 7 bankruptcy case, Hector Nickolas Martinez from West New York, NJ, saw his proceedings start in June 2016 and complete by 09.15.2016, involving asset liquidation."
Hector Nickolas Martinez — New Jersey, 16-21779


ᐅ Blanca Martinez, New Jersey

Address: 634 57th St West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-18186-RG: "Blanca Martinez's bankruptcy, initiated in March 19, 2010 and concluded by 07/09/2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Martinez — New Jersey, 10-18186-RG


ᐅ Jose Antonio Martinez, New Jersey

Address: 6040 Kennedy Blvd E Apt 12H West New York, NJ 07093-3828

Bankruptcy Case 16-16298-RG Summary: "Jose Antonio Martinez's bankruptcy, initiated in 04/01/2016 and concluded by Jun 30, 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 Antonio Martinez — New Jersey, 16-16298-RG


ᐅ Daniel Martinez, New Jersey

Address: 6104 Park Ave West New York, NJ 07093

Bankruptcy Case 13-25258-DHS Overview: "The bankruptcy record of Daniel Martinez from West New York, NJ, shows a Chapter 7 case filed in 07.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2013."
Daniel Martinez — New Jersey, 13-25258


ᐅ Osorio Petita Martinez, New Jersey

Address: 6022 Broadway Apt 3 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-10910-DHS: "The case of Osorio Petita Martinez in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osorio Petita Martinez — New Jersey, 10-10910


ᐅ Yesenia Carmen Martinez, New Jersey

Address: 521 51st St Apt 4 West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-35491-NLW: "The bankruptcy filing by Yesenia Carmen Martinez, undertaken in 10.19.2012 in West New York, NJ under Chapter 7, concluded with discharge in 01/24/2013 after liquidating assets."
Yesenia Carmen Martinez — New Jersey, 12-35491


ᐅ Ana F Martinez, New Jersey

Address: 122 64th St Apt 2 West New York, NJ 07093

Concise Description of Bankruptcy Case 12-29389-RG7: "Ana F Martinez's Chapter 7 bankruptcy, filed in West New York, NJ in August 3, 2012, led to asset liquidation, with the case closing in November 2012."
Ana F Martinez — New Jersey, 12-29389-RG


ᐅ Argentina C Martinez, New Jersey

Address: 104 Westover Pl West New York, NJ 07093-2821

Concise Description of Bankruptcy Case 2014-27099-DHS7: "Argentina C Martinez's Chapter 7 bankruptcy, filed in West New York, NJ in 2014-08-19, led to asset liquidation, with the case closing in 11/17/2014."
Argentina C Martinez — New Jersey, 2014-27099


ᐅ Pascual Martinez, New Jersey

Address: 5506 Park Ave West New York, NJ 07093-3518

Bankruptcy Case 12-11885-RG Overview: "In their Chapter 13 bankruptcy case filed in Jan 26, 2012, West New York, NJ's Pascual Martinez agreed to a debt repayment plan, which was successfully completed by 03.11.2015."
Pascual Martinez — New Jersey, 12-11885-RG


ᐅ Luis F Marulanda, New Jersey

Address: 203-201 59th St Apt 2C West New York, NJ 07093-2769

Bankruptcy Case 10-18922-RG Overview: "Luis F Marulanda's West New York, NJ bankruptcy under Chapter 13 in 2010-03-26 led to a structured repayment plan, successfully discharged in May 2013."
Luis F Marulanda — New Jersey, 10-18922-RG


ᐅ Maritza Mateo, New Jersey

Address: 210 60th St Apt 19 West New York, NJ 07093

Brief Overview of Bankruptcy Case 13-32648-NLW: "The bankruptcy filing by Maritza Mateo, undertaken in October 16, 2013 in West New York, NJ under Chapter 7, concluded with discharge in 2014-01-21 after liquidating assets."
Maritza Mateo — New Jersey, 13-32648


ᐅ Luis C Mateus, New Jersey

Address: 126 69th St Apt 4 West New York, NJ 07093

Concise Description of Bankruptcy Case 1-11-43012-jbr7: "In a Chapter 7 bankruptcy case, Luis C Mateus from West New York, NJ, saw their proceedings start in April 11, 2011 and complete by 2011-07-20, involving asset liquidation."
Luis C Mateus — New Jersey, 1-11-43012


ᐅ Michael Mathenge, New Jersey

Address: 111-113 66th St Apt 7 West New York, NJ 07093-3175

Brief Overview of Bankruptcy Case 08-31110: "Michael Mathenge's West New York, NJ bankruptcy under Chapter 13 in 06/25/2008 led to a structured repayment plan, successfully discharged in 2013-12-16."
Michael Mathenge — New Jersey, 08-31110


ᐅ Judith C Mcelroy, New Jersey

Address: 203 71st St Apt 2L West New York, NJ 07093

Brief Overview of Bankruptcy Case 09-37327-DHS: "The bankruptcy filing by Judith C Mcelroy, undertaken in October 2009 in West New York, NJ under Chapter 7, concluded with discharge in 2010-01-08 after liquidating assets."
Judith C Mcelroy — New Jersey, 09-37327


ᐅ Juliana Mendez, New Jersey

Address: 5800 Jefferson St Apt 7A West New York, NJ 07093

Concise Description of Bankruptcy Case 13-35069-MS7: "In a Chapter 7 bankruptcy case, Juliana Mendez from West New York, NJ, saw her proceedings start in 11/15/2013 and complete by Feb 20, 2014, involving asset liquidation."
Juliana Mendez — New Jersey, 13-35069-MS


ᐅ Aida Mendez, New Jersey

Address: 6014 Fillmore Pl Apt 9 West New York, NJ 07093

Concise Description of Bankruptcy Case 11-44547-DHS7: "The bankruptcy filing by Aida Mendez, undertaken in Dec 1, 2011 in West New York, NJ under Chapter 7, concluded with discharge in 03.22.2012 after liquidating assets."
Aida Mendez — New Jersey, 11-44547


ᐅ Enrique E Mendez, New Jersey

Address: 408 57th St # 1 West New York, NJ 07093

Bankruptcy Case 12-20970-RG Overview: "In a Chapter 7 bankruptcy case, Enrique E Mendez from West New York, NJ, saw his proceedings start in 2012-04-27 and complete by 08/17/2012, involving asset liquidation."
Enrique E Mendez — New Jersey, 12-20970-RG


ᐅ Mercedes A Mendez, New Jersey

Address: 6110 Tyler Pl West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-18003-NLW: "The bankruptcy record of Mercedes A Mendez from West New York, NJ, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2011."
Mercedes A Mendez — New Jersey, 11-18003


ᐅ Esvin A Mendez, New Jersey

Address: 222 68th St Apt 1B West New York, NJ 07093

Bankruptcy Case 11-32569-RG Overview: "In a Chapter 7 bankruptcy case, Esvin A Mendez from West New York, NJ, saw their proceedings start in July 29, 2011 and complete by November 2011, involving asset liquidation."
Esvin A Mendez — New Jersey, 11-32569-RG


ᐅ Osman Mendoza, New Jersey

Address: 418 55th St Apt 1 West New York, NJ 07093

Bankruptcy Case 10-30757-NLW Overview: "Osman Mendoza's Chapter 7 bankruptcy, filed in West New York, NJ in 07/06/2010, led to asset liquidation, with the case closing in 10.26.2010."
Osman Mendoza — New Jersey, 10-30757


ᐅ Mariela I Mendoza, New Jersey

Address: 160 59th St Apt 5B West New York, NJ 07093

Concise Description of Bankruptcy Case 13-18331-NLW7: "The case of Mariela I Mendoza in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariela I Mendoza — New Jersey, 13-18331


ᐅ Mario Mendoza, New Jersey

Address: PO Box 2707 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-43964-NLW: "West New York, NJ resident Mario Mendoza's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Mario Mendoza — New Jersey, 11-43964


ᐅ Juan F Mendoza, New Jersey

Address: 6600 Broadway Apt 3I West New York, NJ 07093-3271

Snapshot of U.S. Bankruptcy Proceeding Case 2014-16824-DHS: "Juan F Mendoza's Chapter 7 bankruptcy, filed in West New York, NJ in April 2014, led to asset liquidation, with the case closing in 07.06.2014."
Juan F Mendoza — New Jersey, 2014-16824


ᐅ Marte Francisco Mendoza, New Jersey

Address: 6600 Broadway Apt 3I West New York, NJ 07093

Bankruptcy Case 11-42542-RG Overview: "The bankruptcy filing by Marte Francisco Mendoza, undertaken in 11.09.2011 in West New York, NJ under Chapter 7, concluded with discharge in 2012-02-17 after liquidating assets."
Marte Francisco Mendoza — New Jersey, 11-42542-RG


ᐅ Manuel Menendez, New Jersey

Address: 6412 Park Ave Apt 4C West New York, NJ 07093

Bankruptcy Case 10-43884-RG Summary: "The bankruptcy record of Manuel Menendez from West New York, NJ, shows a Chapter 7 case filed in Oct 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-28."
Manuel Menendez — New Jersey, 10-43884-RG


ᐅ Javier Meras, New Jersey

Address: 112 62nd St West New York, NJ 07093

Bankruptcy Case 10-43294-RG Summary: "Javier Meras's bankruptcy, initiated in 10.27.2010 and concluded by 02.16.2011 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Meras — New Jersey, 10-43294-RG


ᐅ Christopher Mercado, New Jersey

Address: 6608 McKinley Pl West New York, NJ 07093

Bankruptcy Case 10-20185-DHS Overview: "In West New York, NJ, Christopher Mercado filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2010."
Christopher Mercado — New Jersey, 10-20185


ᐅ Santos Mercedes, New Jersey

Address: 6412 Park Ave Apt 4B West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-26278-MS: "Santos Mercedes's bankruptcy, initiated in 05.27.2010 and concluded by Sep 16, 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Mercedes — New Jersey, 10-26278-MS


ᐅ Merino Maria S Merino, New Jersey

Address: 416 59th St West New York, NJ 07093

Concise Description of Bankruptcy Case 13-12461-DHS7: "The case of Merino Maria S Merino in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merino Maria S Merino — New Jersey, 13-12461


ᐅ Anthony L Merz, New Jersey

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

Bankruptcy Case 13-28961-RG Summary: "Anthony L Merz's bankruptcy, initiated in 08.29.2013 and concluded by 12/04/2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Merz — New Jersey, 13-28961-RG


ᐅ Doris Merz, New Jersey

Address: 228 67th St West New York, NJ 07093-3253

Brief Overview of Bankruptcy Case 15-16499-JKS: "Doris Merz's bankruptcy, initiated in Apr 10, 2015 and concluded by 2015-07-09 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Merz — New Jersey, 15-16499


ᐅ John C Merz, New Jersey

Address: 228 67th St West New York, NJ 07093-3253

Bankruptcy Case 15-16499-JKS Overview: "John C Merz's Chapter 7 bankruptcy, filed in West New York, NJ in Apr 10, 2015, led to asset liquidation, with the case closing in 07.09.2015."
John C Merz — New Jersey, 15-16499


ᐅ Mario Meza, New Jersey

Address: 6601 Park Ave Apt 507 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-13407-DHS: "The bankruptcy filing by Mario Meza, undertaken in February 7, 2011 in West New York, NJ under Chapter 7, concluded with discharge in May 6, 2011 after liquidating assets."
Mario Meza — New Jersey, 11-13407


ᐅ Carmen Michel, New Jersey

Address: 5400 Madison St Apt 3 West New York, NJ 07093-4642

Brief Overview of Bankruptcy Case 14-22814-DHS: "The bankruptcy filing by Carmen Michel, undertaken in June 2014 in West New York, NJ under Chapter 7, concluded with discharge in 09.19.2014 after liquidating assets."
Carmen Michel — New Jersey, 14-22814


ᐅ Esteban Miguel, New Jersey

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

Concise Description of Bankruptcy Case 10-13945-MS7: "The bankruptcy record of Esteban Miguel from West New York, NJ, shows a Chapter 7 case filed in 02.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2010."
Esteban Miguel — New Jersey, 10-13945-MS


ᐅ Oscar Milian, New Jersey

Address: 409 57th St Apt 1 West New York, NJ 07093-2119

Bankruptcy Case 15-28837-JKS Summary: "Oscar Milian's bankruptcy, initiated in Oct 6, 2015 and concluded by 01.15.2016 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Milian — New Jersey, 15-28837


ᐅ Yolanda Irenes Minguez, New Jersey

Address: 419 50th St Apt 2B West New York, NJ 07093-1976

Brief Overview of Bankruptcy Case 2014-27365-RG: "In a Chapter 7 bankruptcy case, Yolanda Irenes Minguez from West New York, NJ, saw her proceedings start in August 22, 2014 and complete by Nov 20, 2014, involving asset liquidation."
Yolanda Irenes Minguez — New Jersey, 2014-27365-RG


ᐅ Yalien Miranda, New Jersey

Address: 590 62nd St Apt 6E West New York, NJ 07093

Bankruptcy Case 10-22174-MS Summary: "The bankruptcy record of Yalien Miranda from West New York, NJ, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Yalien Miranda — New Jersey, 10-22174-MS


ᐅ Jose L Miranda, New Jersey

Address: 6015 Monroe Pl West New York, NJ 07093

Concise Description of Bankruptcy Case 12-19438-NLW7: "Jose L Miranda's bankruptcy, initiated in 04/10/2012 and concluded by July 31, 2012 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Miranda — New Jersey, 12-19438


ᐅ Mary A Mittemiller, New Jersey

Address: 400 68th St Apt 7A West New York, NJ 07093

Concise Description of Bankruptcy Case 11-46507-DHS7: "The bankruptcy record of Mary A Mittemiller from West New York, NJ, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2012."
Mary A Mittemiller — New Jersey, 11-46507


ᐅ Yubilexne Mojena, New Jersey

Address: 6408 Polk St West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-37449-NLW: "Yubilexne Mojena's bankruptcy, initiated in November 21, 2012 and concluded by February 26, 2013 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yubilexne Mojena — New Jersey, 12-37449


ᐅ Cesar J Moncayo, New Jersey

Address: 436 67th St Apt 2 West New York, NJ 07093-2406

Snapshot of U.S. Bankruptcy Proceeding Case 14-22725-RG: "The bankruptcy filing by Cesar J Moncayo, undertaken in June 20, 2014 in West New York, NJ under Chapter 7, concluded with discharge in 09.18.2014 after liquidating assets."
Cesar J Moncayo — New Jersey, 14-22725-RG


ᐅ Cynthia M Moncayo, New Jersey

Address: 5814 Park Ave Apt 4B West New York, NJ 07093

Bankruptcy Case 12-33970-NLW Summary: "The case of Cynthia M Moncayo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Moncayo — New Jersey, 12-33970


ᐅ Jose L Mondejar, New Jersey

Address: 6041 Palisade Ave West New York, NJ 07093-5408

Bankruptcy Case 14-31921-DHS Overview: "Jose L Mondejar's bankruptcy, initiated in October 2014 and concluded by 2015-01-26 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Mondejar — New Jersey, 14-31921


ᐅ Fernando Alberto Montalvo, New Jersey

Address: 599 56th St # 3 West New York, NJ 07093-1234

Brief Overview of Bankruptcy Case 16-17050-JKS: "Fernando Alberto Montalvo's Chapter 7 bankruptcy, filed in West New York, NJ in 2016-04-12, led to asset liquidation, with the case closing in Jul 11, 2016."
Fernando Alberto Montalvo — New Jersey, 16-17050


ᐅ Miguel Montalvo, New Jersey

Address: 315 65th St Apt 1 West New York, NJ 07093-2311

Concise Description of Bankruptcy Case 15-10986-NLW7: "West New York, NJ resident Miguel Montalvo's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2015."
Miguel Montalvo — New Jersey, 15-10986


ᐅ Oscar Montanez, New Jersey

Address: 6119 Jefferson St Apt 3 West New York, NJ 07093

Bankruptcy Case 09-43924-MS Summary: "West New York, NJ resident Oscar Montanez's Dec 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Oscar Montanez — New Jersey, 09-43924-MS


ᐅ Olivia Montano, New Jersey

Address: 622 60th St Apt 3 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-42667-RG7: "West New York, NJ resident Olivia Montano's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2011."
Olivia Montano — New Jersey, 10-42667-RG


ᐅ Mabel Tibisay Montero, New Jersey

Address: 313 58th St Apt 1 West New York, NJ 07093-2101

Bankruptcy Case 14-33394-NLW Summary: "The case of Mabel Tibisay Montero in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mabel Tibisay Montero — New Jersey, 14-33394


ᐅ Rosbery Montero, New Jersey

Address: 447 64th St Apt 1 West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-30801-NLW: "The case of Rosbery Montero in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosbery Montero — New Jersey, 10-30801


ᐅ Denisse I Montes, New Jersey

Address: 611 57th St West New York, NJ 07093-1238

Brief Overview of Bankruptcy Case 15-19796-VFP: "In West New York, NJ, Denisse I Montes filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2015."
Denisse I Montes — New Jersey, 15-19796


ᐅ Carlos Montoya, New Jersey

Address: 6412 Park Ave Apt 5B West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-17295-RG: "Carlos Montoya's bankruptcy, initiated in 03.12.2010 and concluded by July 2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Montoya — New Jersey, 10-17295-RG


ᐅ Mercedes Monzon, New Jersey

Address: 5001 Park Ave Apt 22P West New York, NJ 07093

Concise Description of Bankruptcy Case 12-14220-NLW7: "West New York, NJ resident Mercedes Monzon's Feb 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Mercedes Monzon — New Jersey, 12-14220


ᐅ Dae Young Moon, New Jersey

Address: 28 Ave at Port Imperial West New York, NJ 07093

Bankruptcy Case 10-39333-RG Summary: "Dae Young Moon's bankruptcy, initiated in 09/22/2010 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."
Dae Young Moon — New Jersey, 10-39333-RG


ᐅ Elizabet Mora, New Jersey

Address: 101 64th St Apt D6 West New York, NJ 07093-3047

Snapshot of U.S. Bankruptcy Proceeding Case 15-18653-JKS: "In a Chapter 7 bankruptcy case, Elizabet Mora from West New York, NJ, saw their proceedings start in 2015-05-07 and complete by 08.05.2015, involving asset liquidation."
Elizabet Mora — New Jersey, 15-18653


ᐅ Narciso A Morales, New Jersey

Address: 110 61st St Apt 11 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-41568-RG: "West New York, NJ resident Narciso A Morales's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2012."
Narciso A Morales — New Jersey, 11-41568-RG


ᐅ Ysabel Morales, New Jersey

Address: 6605 McKinley Pl West New York, NJ 07093

Bankruptcy Case 10-21775-DHS Overview: "In West New York, NJ, Ysabel Morales filed for Chapter 7 bankruptcy in 04.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Ysabel Morales — New Jersey, 10-21775


ᐅ Amarilis Morales, New Jersey

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

Concise Description of Bankruptcy Case 16-14847-SLM7: "The case of Amarilis Morales in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amarilis Morales — New Jersey, 16-14847


ᐅ John D Morales, New Jersey

Address: 70 68th St Apt 3 West New York, NJ 07093-4421

Snapshot of U.S. Bankruptcy Proceeding Case 14-13027-KCF: "The case of John D Morales in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Morales — New Jersey, 14-13027


ᐅ Crismely Mordan, New Jersey

Address: 111 61st St Apt 16 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 10-11267-RG: "The bankruptcy record of Crismely Mordan from West New York, NJ, shows a Chapter 7 case filed in January 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2010."
Crismely Mordan — New Jersey, 10-11267-RG


ᐅ Juana Moreira, New Jersey

Address: 6100 Adams St Apt 3L West New York, NJ 07093

Brief Overview of Bankruptcy Case 10-15621-NLW: "Juana Moreira's bankruptcy, initiated in Feb 27, 2010 and concluded by 06/19/2010 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Moreira — New Jersey, 10-15621


ᐅ Leon Janny Morejon, New Jersey

Address: 418 57th St Apt 2 West New York, NJ 07093-2120

Concise Description of Bankruptcy Case 15-29457-JKS7: "West New York, NJ resident Leon Janny Morejon's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2016."
Leon Janny Morejon — New Jersey, 15-29457


ᐅ Rolando Morejon, New Jersey

Address: 429 51st St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-24294-MS Summary: "West New York, NJ resident Rolando Morejon's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2010."
Rolando Morejon — New Jersey, 10-24294-MS


ᐅ Sr Pedro Morejon, New Jersey

Address: 6008 Hudson Ave Apt 201 West New York, NJ 07093

Concise Description of Bankruptcy Case 10-23876-MS7: "The bankruptcy filing by Sr Pedro Morejon, undertaken in May 5, 2010 in West New York, NJ under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Sr Pedro Morejon — New Jersey, 10-23876-MS


ᐅ Ruben A Morelli, New Jersey

Address: 5400 Park Ave West New York, NJ 07093

Brief Overview of Bankruptcy Case 12-14724-MS: "Ruben A Morelli's Chapter 7 bankruptcy, filed in West New York, NJ in 02/27/2012, led to asset liquidation, with the case closing in 05/25/2012."
Ruben A Morelli — New Jersey, 12-14724-MS


ᐅ Jose Enrique Moreno, New Jersey

Address: 422 50th St West New York, NJ 07093

Bankruptcy Case 11-29916-NLW Summary: "The bankruptcy filing by Jose Enrique Moreno, undertaken in June 2011 in West New York, NJ under Chapter 7, concluded with discharge in 10/06/2011 after liquidating assets."
Jose Enrique Moreno — New Jersey, 11-29916


ᐅ Karla P Morey, New Jersey

Address: 535 68th St West New York, NJ 07093

Bankruptcy Case 13-16486-NLW Summary: "The bankruptcy filing by Karla P Morey, undertaken in March 27, 2013 in West New York, NJ under Chapter 7, concluded with discharge in July 2, 2013 after liquidating assets."
Karla P Morey — New Jersey, 13-16486


ᐅ Jorge A Morocho, New Jersey

Address: 63 68th St Apt 2 West New York, NJ 07093

Bankruptcy Case 11-21383-RG Summary: "In West New York, NJ, Jorge A Morocho filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Jorge A Morocho — New Jersey, 11-21383-RG


ᐅ Ramon V Moronta, New Jersey

Address: 6017 Van Buren Pl Apt B1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 12-10737-RG: "In a Chapter 7 bankruptcy case, Ramon V Moronta from West New York, NJ, saw his proceedings start in January 2012 and complete by 04.13.2012, involving asset liquidation."
Ramon V Moronta — New Jersey, 12-10737-RG


ᐅ Gonzalo Mosquera, New Jersey

Address: 90 64th St Apt 100B West New York, NJ 07093

Bankruptcy Case 11-32737-NLW Summary: "Gonzalo Mosquera's Chapter 7 bankruptcy, filed in West New York, NJ in 2011-07-29, led to asset liquidation, with the case closing in Nov 18, 2011."
Gonzalo Mosquera — New Jersey, 11-32737


ᐅ Rodriguez Sandra C Mouro, New Jersey

Address: 6307 Broadway Apt 6 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-10364-RG: "The bankruptcy record of Rodriguez Sandra C Mouro from West New York, NJ, shows a Chapter 7 case filed in 2013-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Rodriguez Sandra C Mouro — New Jersey, 13-10364-RG


ᐅ Audrey Muller, New Jersey

Address: 6915 Park Ave West New York, NJ 07093

Concise Description of Bankruptcy Case 12-18629-NLW7: "In West New York, NJ, Audrey Muller filed for Chapter 7 bankruptcy in Mar 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
Audrey Muller — New Jersey, 12-18629


ᐅ Velasquez Roman Munoz, New Jersey

Address: 6121 Jefferson St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-38532-NLW Overview: "Velasquez Roman Munoz's Chapter 7 bankruptcy, filed in West New York, NJ in 2010-09-16, led to asset liquidation, with the case closing in 01.06.2011."
Velasquez Roman Munoz — New Jersey, 10-38532


ᐅ Oscar Munoz, New Jersey

Address: 597 60th St Apt 2 West New York, NJ 07093

Bankruptcy Case 10-44787-MS Overview: "In West New York, NJ, Oscar Munoz filed for Chapter 7 bankruptcy in 11/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2011."
Oscar Munoz — New Jersey, 10-44787-MS


ᐅ Mario E Munoz, New Jersey

Address: 5300 Palisade Ave Apt 402A West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 13-20620-NLW: "In a Chapter 7 bankruptcy case, Mario E Munoz from West New York, NJ, saw their proceedings start in 2013-05-14 and complete by Aug 19, 2013, involving asset liquidation."
Mario E Munoz — New Jersey, 13-20620


ᐅ Stephanie Munoz, New Jersey

Address: 305 64th St Apt 21 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-13608-DHS: "Stephanie Munoz's bankruptcy, initiated in February 9, 2011 and concluded by 2011-05-13 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Munoz — New Jersey, 11-13608


ᐅ Marjorie Murillo, New Jersey

Address: 311 62nd St Apt 10 West New York, NJ 07093

Brief Overview of Bankruptcy Case 11-32221-RG: "West New York, NJ resident Marjorie Murillo's Jul 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2011."
Marjorie Murillo — New Jersey, 11-32221-RG


ᐅ Jazmine Leir Murillo, New Jersey

Address: 18 65th St Apt 2 West New York, NJ 07093-4134

Concise Description of Bankruptcy Case 14-14482-KCF7: "The case of Jazmine Leir Murillo in West New York, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmine Leir Murillo — New Jersey, 14-14482


ᐅ Ronnie Ariel Murillo, New Jersey

Address: 545 60th St Apt 2E West New York, NJ 07093-1379

Bankruptcy Case 2014-26523-TBA Summary: "Ronnie Ariel Murillo's bankruptcy, initiated in 08/11/2014 and concluded by November 9, 2014 in West New York, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Ariel Murillo — New Jersey, 2014-26523


ᐅ Silvia Murillo, New Jersey

Address: 234 54th St Apt 4 West New York, NJ 07093-2679

Snapshot of U.S. Bankruptcy Proceeding Case 15-10067-VFP: "The bankruptcy record of Silvia Murillo from West New York, NJ, shows a Chapter 7 case filed in 01.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Silvia Murillo — New Jersey, 15-10067


ᐅ Alia Mustafa, New Jersey

Address: 317 53rd St Apt 1 West New York, NJ 07093

Snapshot of U.S. Bankruptcy Proceeding Case 11-15438-RG: "Alia Mustafa's Chapter 7 bankruptcy, filed in West New York, NJ in February 2011, led to asset liquidation, with the case closing in 06/03/2011."
Alia Mustafa — New Jersey, 11-15438-RG