Website Logo

Allendale, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Allendale.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Backhaus Tammy Ader, Allendale NJ

Address: 2 Boroline Rd Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 10-12979-DHS: "The case of Backhaus Tammy Ader in Allendale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-02-01 and discharged early 05/07/2010, focusing on asset liquidation to repay creditors."
Backhaus Tammy Ader — New Jersey

Timothy C Babroski, Allendale NJ

Address: 779 Franklin Tpke Allendale, NJ 07401-1637
Snapshot of U.S. Bankruptcy Proceeding Case 2014-28500-NLW: "Timothy C Babroski's Chapter 7 bankruptcy, filed in Allendale, NJ in 2014-09-09, led to asset liquidation, with the case closing in 12.08.2014."
Timothy C Babroski — New Jersey

Jacquelyn Bennett, Allendale NJ

Address: 102 W Allendale Ave Allendale, NJ 07401
Bankruptcy Case 12-29556-DHS Summary: "In a Chapter 7 bankruptcy case, Jacquelyn Bennett from Allendale, NJ, saw her proceedings start in 08/06/2012 and complete by November 26, 2012, involving asset liquidation."
Jacquelyn Bennett — New Jersey

Christine A Bennewitz, Allendale NJ

Address: 9 Erold Ct Allendale, NJ 07401-1913
Bankruptcy Case 16-24577-JKS Overview: "The bankruptcy record of Christine A Bennewitz from Allendale, NJ, shows a Chapter 7 case filed in Jul 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2016."
Christine A Bennewitz — New Jersey

Thomas C Bennewitz, Allendale NJ

Address: 9 Erold Ct Allendale, NJ 07401-1913
Brief Overview of Bankruptcy Case 16-24577-JKS: "The case of Thomas C Bennewitz in Allendale, NJ, demonstrates a Chapter 7 bankruptcy filed in July 29, 2016 and discharged early 2016-10-27, focusing on asset liquidation to repay creditors."
Thomas C Bennewitz — New Jersey

Shealine Black, Allendale NJ

Address: 3 Trotters Ln Allendale, NJ 07401
Bankruptcy Case 12-18080-NLW Overview: "In a Chapter 7 bankruptcy case, Shealine Black from Allendale, NJ, saw their proceedings start in 2012-03-28 and complete by 2012-07-18, involving asset liquidation."
Shealine Black — New Jersey

Joyce Canger, Allendale NJ

Address: 385 Hillside Ave Allendale, NJ 07401
Brief Overview of Bankruptcy Case 10-33295-MS: "Allendale, NJ resident Joyce Canger's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Joyce Canger — New Jersey

Scott Chrisan, Allendale NJ

Address: 756 W Crescent Ave Allendale, NJ 07401-2111
Bankruptcy Case 15-23499-JKS Summary: "In Allendale, NJ, Scott Chrisan filed for Chapter 7 bankruptcy in 07/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2015."
Scott Chrisan — New Jersey

Frank J Donnelly, Allendale NJ

Address: 29 Knollton Rd Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 12-33834-MS: "The bankruptcy record of Frank J Donnelly from Allendale, NJ, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2013."
Frank J Donnelly — New Jersey

Reynaldo Escalon, Allendale NJ

Address: 201 Hillside Ave Allendale, NJ 07401
Bankruptcy Case 10-11689-NLW Summary: "The bankruptcy record of Reynaldo Escalon from Allendale, NJ, shows a Chapter 7 case filed in January 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-23."
Reynaldo Escalon — New Jersey

Kathleen Forbes, Allendale NJ

Address: 8 Franklin Tpke Allendale, NJ 07401
Concise Description of Bankruptcy Case 10-45007-MS7: "The bankruptcy filing by Kathleen Forbes, undertaken in November 2010 in Allendale, NJ under Chapter 7, concluded with discharge in February 10, 2011 after liquidating assets."
Kathleen Forbes — New Jersey

Deborah Galano, Allendale NJ

Address: 35 Franklin Tpke Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 13-35832-MS: "The bankruptcy filing by Deborah Galano, undertaken in November 26, 2013 in Allendale, NJ under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Deborah Galano — New Jersey

Michael S Galperin, Allendale NJ

Address: 138 Crescent Pl Allendale, NJ 07401
Bankruptcy Case 11-46740-DHS Summary: "Allendale, NJ resident Michael S Galperin's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2012."
Michael S Galperin — New Jersey

Ernest Guevara, Allendale NJ

Address: 333 Park Ave Allendale, NJ 07401
Brief Overview of Bankruptcy Case 10-33297-NLW: "The bankruptcy filing by Ernest Guevara, undertaken in July 2010 in Allendale, NJ under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Ernest Guevara — New Jersey

Steven P Gurriell, Allendale NJ

Address: 24 Ethel Ave Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 13-15783-RG: "In Allendale, NJ, Steven P Gurriell filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2013."
Steven P Gurriell — New Jersey

Youn Sun Joung, Allendale NJ

Address: 145 Elmwood Ave Allendale, NJ 07401
Brief Overview of Bankruptcy Case 11-27743-MS: "The bankruptcy filing by Youn Sun Joung, undertaken in 2011-06-09 in Allendale, NJ under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Youn Sun Joung — New Jersey

Harald Raymond Kachele, Allendale NJ

Address: 48 Crestwood Mews Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 11-31036-MS: "Harald Raymond Kachele's bankruptcy, initiated in 2011-07-14 and concluded by 11.03.2011 in Allendale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harald Raymond Kachele — New Jersey

Kyoung Kim, Allendale NJ

Address: 30 E Crescent Ave Allendale, NJ 07401
Concise Description of Bankruptcy Case 10-17763-NLW7: "The bankruptcy record of Kyoung Kim from Allendale, NJ, shows a Chapter 7 case filed in Mar 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Kyoung Kim — New Jersey

James K Kim, Allendale NJ

Address: 137 Orchard Park Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 13-17249-RG: "In Allendale, NJ, James K Kim filed for Chapter 7 bankruptcy in Apr 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-12."
James K Kim — New Jersey

Mee Hye Lee, Allendale NJ

Address: 16 Allison Ct Apt 16 Allendale, NJ 07401-1615
Bankruptcy Case 16-18820-SLM Summary: "Mee Hye Lee's bankruptcy, initiated in May 5, 2016 and concluded by 2016-08-03 in Allendale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mee Hye Lee — New Jersey

Roseann I Leff, Allendale NJ

Address: PO Box 419 Allendale, NJ 07401-0419
Snapshot of U.S. Bankruptcy Proceeding Case 09-19077-NLW: "Filing for Chapter 13 bankruptcy in April 2009, Roseann I Leff from Allendale, NJ, structured a repayment plan, achieving discharge in December 18, 2013."
Roseann I Leff — New Jersey

Michael Lindsay, Allendale NJ

Address: 139 Orchard Park Allendale, NJ 07401
Concise Description of Bankruptcy Case 11-44265-DHS7: "The bankruptcy filing by Michael Lindsay, undertaken in November 2011 in Allendale, NJ under Chapter 7, concluded with discharge in March 21, 2012 after liquidating assets."
Michael Lindsay — New Jersey

Timothy Patrick Linehan, Allendale NJ

Address: 22 Vreeland Pl Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22467-KRM: "The case of Timothy Patrick Linehan in Allendale, NJ, demonstrates a Chapter 7 bankruptcy filed in Oct 1, 2009 and discharged early 2010-01-04, focusing on asset liquidation to repay creditors."
Timothy Patrick Linehan — New Jersey

Natanya N Loza, Allendale NJ

Address: 22 Oak St Allendale, NJ 07401
Brief Overview of Bankruptcy Case 12-27226-RG: "The case of Natanya N Loza in Allendale, NJ, demonstrates a Chapter 7 bankruptcy filed in 07.09.2012 and discharged early 10.29.2012, focusing on asset liquidation to repay creditors."
Natanya N Loza — New Jersey

Robert Marion, Allendale NJ

Address: 57 Woodland Ave Allendale, NJ 07401
Concise Description of Bankruptcy Case 10-22919-RG7: "The bankruptcy record of Robert Marion from Allendale, NJ, shows a Chapter 7 case filed in 04/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010."
Robert Marion — New Jersey

Kevin M Martin, Allendale NJ

Address: 226 W Allendale Ave Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 12-35479-MS: "The bankruptcy record of Kevin M Martin from Allendale, NJ, shows a Chapter 7 case filed in 10.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2013."
Kevin M Martin — New Jersey

John Mcminn, Allendale NJ

Address: 320 Park Ave Allendale, NJ 07401
Brief Overview of Bankruptcy Case 10-32002-DHS: "John Mcminn's Chapter 7 bankruptcy, filed in Allendale, NJ in 07/19/2010, led to asset liquidation, with the case closing in November 8, 2010."
John Mcminn — New Jersey

James Miskowski, Allendale NJ

Address: 36 Heights Rd Allendale, NJ 07401
Brief Overview of Bankruptcy Case 10-10450-DHS: "The bankruptcy record of James Miskowski from Allendale, NJ, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2010."
James Miskowski — New Jersey

Lawrence J Morgan, Allendale NJ

Address: 8 Franklin Tpke Allendale, NJ 07401
Bankruptcy Case 13-17728-RG Overview: "Lawrence J Morgan's bankruptcy, initiated in Apr 11, 2013 and concluded by July 2013 in Allendale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence J Morgan — New Jersey

Joseph Jack Murphy, Allendale NJ

Address: 109 Dale Ave Allendale, NJ 07401-1900
Brief Overview of Bankruptcy Case 2014-15985-TBA: "Joseph Jack Murphy's Chapter 7 bankruptcy, filed in Allendale, NJ in 2014-03-28, led to asset liquidation, with the case closing in June 26, 2014."
Joseph Jack Murphy — New Jersey

Stuart Peare, Allendale NJ

Address: 477 Hillside Ave Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 10-33582-NLW: "Allendale, NJ resident Stuart Peare's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2010."
Stuart Peare — New Jersey

Allan W Peller, Allendale NJ

Address: 36 Pine Rd Allendale, NJ 07401-1344
Bankruptcy Case 16-15257-VFP Overview: "The bankruptcy record of Allan W Peller from Allendale, NJ, shows a Chapter 7 case filed in Mar 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2016."
Allan W Peller — New Jersey

Barbara M Peller, Allendale NJ

Address: 36 Pine Rd Allendale, NJ 07401-1344
Snapshot of U.S. Bankruptcy Proceeding Case 16-15257-VFP: "Allendale, NJ resident Barbara M Peller's Mar 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2016."
Barbara M Peller — New Jersey

Leonardo Puig, Allendale NJ

Address: 380 Hillside Ave Allendale, NJ 07401
Concise Description of Bankruptcy Case 09-44603-MS7: "In Allendale, NJ, Leonardo Puig filed for Chapter 7 bankruptcy in December 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2010."
Leonardo Puig — New Jersey

Gregory M Riccardi, Allendale NJ

Address: 856 Franklin Tpke Allendale, NJ 07401-1022
Concise Description of Bankruptcy Case 15-33899-VFP7: "The bankruptcy filing by Gregory M Riccardi, undertaken in December 2015 in Allendale, NJ under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Gregory M Riccardi — New Jersey

Keri P Riccardi, Allendale NJ

Address: 856 Franklin Tpke Allendale, NJ 07401-1022
Concise Description of Bankruptcy Case 15-33899-VFP7: "The bankruptcy record of Keri P Riccardi from Allendale, NJ, shows a Chapter 7 case filed in 2015-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2016."
Keri P Riccardi — New Jersey

Cullen Schlesiona, Allendale NJ

Address: 132 Orchard Park Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 11-22490-MS: "The bankruptcy filing by Cullen Schlesiona, undertaken in April 21, 2011 in Allendale, NJ under Chapter 7, concluded with discharge in August 11, 2011 after liquidating assets."
Cullen Schlesiona — New Jersey

Arthur Neal Sherman, Allendale NJ

Address: 111 Crescent Pl Allendale, NJ 07401
Snapshot of U.S. Bankruptcy Proceeding Case 11-33919-DHS: "Arthur Neal Sherman's Chapter 7 bankruptcy, filed in Allendale, NJ in August 2011, led to asset liquidation, with the case closing in December 2011."
Arthur Neal Sherman — New Jersey

Frances A Thompson, Allendale NJ

Address: 4 Hillside Ave Allendale, NJ 07401-1429
Concise Description of Bankruptcy Case 16-25776-RG7: "Frances A Thompson's Chapter 7 bankruptcy, filed in Allendale, NJ in 2016-08-16, led to asset liquidation, with the case closing in Nov 14, 2016."
Frances A Thompson — New Jersey

Explore Free Bankruptcy Records by State