Cresskill, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cresskill.
Last updated on:
March 29, 2025
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
Lori Abbate, Cresskill NJ
Address: 6 Oak St Cresskill, NJ 07626-2257
Concise Description of Bankruptcy Case 15-17910-JKS7: "Lori Abbate's bankruptcy, initiated in 2015-04-29 and concluded by July 2015 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Abbate — New Jersey
Michael Antona, Cresskill NJ
Address: 174 Jefferson Ave Cresskill, NJ 07626
Concise Description of Bankruptcy Case 11-12357-MS7: "Cresskill, NJ resident Michael Antona's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Michael Antona — New Jersey
James Best, Cresskill NJ
Address: 101 Linwood Ave Cresskill, NJ 07626
Snapshot of U.S. Bankruptcy Proceeding Case 12-14824-MS: "Cresskill, NJ resident James Best's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-25."
James Best — New Jersey
Silvia Bustamante, Cresskill NJ
Address: 54 Broadway Cresskill, NJ 07626
Bankruptcy Case 10-46075-RG Overview: "Silvia Bustamante's bankruptcy, initiated in 11.20.2010 and concluded by 02.18.2011 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvia Bustamante — New Jersey
George Castillo, Cresskill NJ
Address: 61 Roosevelt St Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 10-33315-DHS: "George Castillo's Chapter 7 bankruptcy, filed in Cresskill, NJ in Jul 30, 2010, led to asset liquidation, with the case closing in 10/29/2010."
George Castillo — New Jersey
Robin Chamalian, Cresskill NJ
Address: 16 Morningside Ave Cresskill, NJ 07626-1512
Concise Description of Bankruptcy Case 14-11936-TBA7: "Cresskill, NJ resident Robin Chamalian's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2014."
Robin Chamalian — New Jersey
Yong Sung Cho, Cresskill NJ
Address: 78 Westervelt Pl Cresskill, NJ 07626-1620
Bankruptcy Case 2014-20321-NLW Summary: "The bankruptcy record of Yong Sung Cho from Cresskill, NJ, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Yong Sung Cho — New Jersey
Mikyung Choi, Cresskill NJ
Address: 14 Union Ave Cresskill, NJ 07626
Snapshot of U.S. Bankruptcy Proceeding Case 11-30400-DHS: "In a Chapter 7 bankruptcy case, Mikyung Choi from Cresskill, NJ, saw their proceedings start in 07.06.2011 and complete by 2011-10-26, involving asset liquidation."
Mikyung Choi — New Jersey
Steve Choi, Cresskill NJ
Address: 35 Churchill Rd Cresskill, NJ 07626
Concise Description of Bankruptcy Case 09-44255-NLW7: "In a Chapter 7 bankruptcy case, Steve Choi from Cresskill, NJ, saw his proceedings start in 2009-12-19 and complete by Feb 4, 2010, involving asset liquidation."
Steve Choi — New Jersey
Wonah N Choi, Cresskill NJ
Address: 145 Palisade Ave Cresskill, NJ 07626-2258
Concise Description of Bankruptcy Case 14-21589-RG7: "In a Chapter 7 bankruptcy case, Wonah N Choi from Cresskill, NJ, saw their proceedings start in 2014-06-04 and complete by September 2014, involving asset liquidation."
Wonah N Choi — New Jersey
Sun Chong, Cresskill NJ
Address: 11 Florence Ave Cresskill, NJ 07626
Bankruptcy Case 10-17729-RG Summary: "The case of Sun Chong in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-03-16 and discharged early 07/06/2010, focusing on asset liquidation to repay creditors."
Sun Chong — New Jersey
Minchul Chung, Cresskill NJ
Address: 37 Crest Dr N Cresskill, NJ 07626
Snapshot of U.S. Bankruptcy Proceeding Case 12-14041-RG: "The case of Minchul Chung in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2012-02-19 and discharged early 06/10/2012, focusing on asset liquidation to repay creditors."
Minchul Chung — New Jersey
Michael A Curti, Cresskill NJ
Address: 52 7th St Cresskill, NJ 07626
Concise Description of Bankruptcy Case 13-20209-NLW7: "In a Chapter 7 bankruptcy case, Michael A Curti from Cresskill, NJ, saw their proceedings start in 05.09.2013 and complete by Aug 14, 2013, involving asset liquidation."
Michael A Curti — New Jersey
Oliveira Otto N De, Cresskill NJ
Address: 16 Madison Ave Cresskill, NJ 07626
Bankruptcy Case 11-14698-DHS Overview: "Oliveira Otto N De's bankruptcy, initiated in 02/18/2011 and concluded by May 27, 2011 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oliveira Otto N De — New Jersey
Robert J Donadio, Cresskill NJ
Address: 25 Merritt Ave Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 13-30035-RG: "The bankruptcy filing by Robert J Donadio, undertaken in September 2013 in Cresskill, NJ under Chapter 7, concluded with discharge in 12/18/2013 after liquidating assets."
Robert J Donadio — New Jersey
Leonid Dubovoy, Cresskill NJ
Address: 29 Cherry Ct Cresskill, NJ 07626
Bankruptcy Case 11-26909-DHS Summary: "The bankruptcy filing by Leonid Dubovoy, undertaken in May 31, 2011 in Cresskill, NJ under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Leonid Dubovoy — New Jersey
Peter Dulligan, Cresskill NJ
Address: 14 Crest Dr S Cresskill, NJ 07626
Bankruptcy Case 10-44703-DHS Summary: "Peter Dulligan's Chapter 7 bankruptcy, filed in Cresskill, NJ in 2010-11-07, led to asset liquidation, with the case closing in February 2011."
Peter Dulligan — New Jersey
Zoreida Escobar, Cresskill NJ
Address: 144 Magnolia Ave Cresskill, NJ 07626
Concise Description of Bankruptcy Case 12-38024-NLW7: "In Cresskill, NJ, Zoreida Escobar filed for Chapter 7 bankruptcy in November 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-07."
Zoreida Escobar — New Jersey
Virginia Fontes, Cresskill NJ
Address: 61 County Rd Cresskill, NJ 07626
Bankruptcy Case 10-41759-NLW Overview: "In Cresskill, NJ, Virginia Fontes filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2011."
Virginia Fontes — New Jersey
Jeffrey M Garson, Cresskill NJ
Address: 296 Truman Dr Cresskill, NJ 07626-1724
Snapshot of U.S. Bankruptcy Proceeding Case 16-22220-JKS: "In Cresskill, NJ, Jeffrey M Garson filed for Chapter 7 bankruptcy in 2016-06-24. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2016."
Jeffrey M Garson — New Jersey
Liliana Garson, Cresskill NJ
Address: 296 Truman Dr Cresskill, NJ 07626-1724
Brief Overview of Bankruptcy Case 16-22220-JKS: "In Cresskill, NJ, Liliana Garson filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-22."
Liliana Garson — New Jersey
Jr Robert Gehler, Cresskill NJ
Address: PO Box 79 Cresskill, NJ 07626
Snapshot of U.S. Bankruptcy Proceeding Case 09-41227-DHS: "The bankruptcy record of Jr Robert Gehler from Cresskill, NJ, shows a Chapter 7 case filed in Nov 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jr Robert Gehler — New Jersey
Kyong M Han, Cresskill NJ
Address: 102 County Rd Cresskill, NJ 07626
Bankruptcy Case 11-15281-DHS Summary: "In Cresskill, NJ, Kyong M Han filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2011."
Kyong M Han — New Jersey
Sook K Han, Cresskill NJ
Address: 138 E Madison Ave Cresskill, NJ 07626-2114
Bankruptcy Case 16-25013-SLM Summary: "Sook K Han's bankruptcy, initiated in August 2016 and concluded by 11/02/2016 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sook K Han — New Jersey
Sook Kyo Han, Cresskill NJ
Address: 138 E Madison Ave Cresskill, NJ 07626
Concise Description of Bankruptcy Case 11-30808-DHS7: "Sook Kyo Han's Chapter 7 bankruptcy, filed in Cresskill, NJ in 07/12/2011, led to asset liquidation, with the case closing in 11.01.2011."
Sook Kyo Han — New Jersey
Susan Mary Hess, Cresskill NJ
Address: 196 Brookside Ave Cresskill, NJ 07626-1134
Brief Overview of Bankruptcy Case 15-13169-NLW: "In a Chapter 7 bankruptcy case, Susan Mary Hess from Cresskill, NJ, saw her proceedings start in 02/25/2015 and complete by May 2015, involving asset liquidation."
Susan Mary Hess — New Jersey
Joanna Hill, Cresskill NJ
Address: 116 Tenakill Rd Cresskill, NJ 07626
Concise Description of Bankruptcy Case 10-34316-DHS7: "In Cresskill, NJ, Joanna Hill filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Joanna Hill — New Jersey
Jonathan Michael Maj Horowitz, Cresskill NJ
Address: 293 Brookside Ave Cresskill, NJ 07626
Concise Description of Bankruptcy Case 11-26766-DHS7: "The bankruptcy filing by Jonathan Michael Maj Horowitz, undertaken in 2011-05-31 in Cresskill, NJ under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Jonathan Michael Maj Horowitz — New Jersey
Michael Robert Horowitz, Cresskill NJ
Address: 293 Brookside Ave Cresskill, NJ 07626
Bankruptcy Case 13-29017-DHS Summary: "Michael Robert Horowitz's Chapter 7 bankruptcy, filed in Cresskill, NJ in 08/29/2013, led to asset liquidation, with the case closing in 12.04.2013."
Michael Robert Horowitz — New Jersey
Marguerite Hubschman, Cresskill NJ
Address: 26 Emerson St Cresskill, NJ 07626
Bankruptcy Case 10-43454-DHS Summary: "Marguerite Hubschman's Chapter 7 bankruptcy, filed in Cresskill, NJ in Oct 28, 2010, led to asset liquidation, with the case closing in 01/21/2011."
Marguerite Hubschman — New Jersey
Sunkuk Hwang, Cresskill NJ
Address: 27 Morningside Ave Cresskill, NJ 07626
Bankruptcy Case 12-35503-MS Overview: "Cresskill, NJ resident Sunkuk Hwang's October 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-25."
Sunkuk Hwang — New Jersey
Yong T Hwang, Cresskill NJ
Address: 29 Michele Ct Cresskill, NJ 07626-1631
Concise Description of Bankruptcy Case 14-13146-TBA7: "The bankruptcy record of Yong T Hwang from Cresskill, NJ, shows a Chapter 7 case filed in 02.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2014."
Yong T Hwang — New Jersey
Grace Hwang, Cresskill NJ
Address: 14 E Hill Ct Cresskill, NJ 07626-1746
Bankruptcy Case 14-22664-RG Overview: "The bankruptcy record of Grace Hwang from Cresskill, NJ, shows a Chapter 7 case filed in 06.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2014."
Grace Hwang — New Jersey
Young Hwan Jo, Cresskill NJ
Address: 117 Lexington Ave Cresskill, NJ 07626
Snapshot of U.S. Bankruptcy Proceeding Case 11-33549-RG: "In a Chapter 7 bankruptcy case, Young Hwan Jo from Cresskill, NJ, saw their proceedings start in 2011-08-05 and complete by 2011-11-25, involving asset liquidation."
Young Hwan Jo — New Jersey
Byong Yong Jun, Cresskill NJ
Address: 29 Willis Ave Cresskill, NJ 07626
Bankruptcy Case 11-31830-DHS Summary: "The bankruptcy record of Byong Yong Jun from Cresskill, NJ, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Byong Yong Jun — New Jersey
Sunhee Jung, Cresskill NJ
Address: 22 Linwood Ave Cresskill, NJ 07626
Concise Description of Bankruptcy Case 13-14912-NLW7: "Cresskill, NJ resident Sunhee Jung's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-13."
Sunhee Jung — New Jersey
Sin Hung Kang, Cresskill NJ
Address: 142 Elm St Cresskill, NJ 07626-1807
Concise Description of Bankruptcy Case 2014-18973-DHS7: "The case of Sin Hung Kang in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2014-05-02 and discharged early 07.31.2014, focusing on asset liquidation to repay creditors."
Sin Hung Kang — New Jersey
Yoo Taick Kim, Cresskill NJ
Address: 162 8th St Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 11-42923-NLW: "Cresskill, NJ resident Yoo Taick Kim's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-17."
Yoo Taick Kim — New Jersey
Andreas Kim, Cresskill NJ
Address: 30 Heatherhill Rd Cresskill, NJ 07626
Snapshot of U.S. Bankruptcy Proceeding Case 10-46845-MS: "Cresskill, NJ resident Andreas Kim's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2011."
Andreas Kim — New Jersey
Elaine Klinghoffer, Cresskill NJ
Address: PO Box 25 Cresskill, NJ 07626
Snapshot of U.S. Bankruptcy Proceeding Case 10-23213-rdd: "Elaine Klinghoffer's Chapter 7 bankruptcy, filed in Cresskill, NJ in June 15, 2010, led to asset liquidation, with the case closing in 10/05/2010."
Elaine Klinghoffer — New Jersey
Sun Ran Ko, Cresskill NJ
Address: 182 Elm St Cresskill, NJ 07626
Bankruptcy Case 13-19592-MS Overview: "Sun Ran Ko's bankruptcy, initiated in 05.01.2013 and concluded by Aug 9, 2013 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sun Ran Ko — New Jersey
Jillian Kuzon, Cresskill NJ
Address: 35 Lexington Ave Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 12-22173-DHS: "Jillian Kuzon's Chapter 7 bankruptcy, filed in Cresskill, NJ in 05.10.2012, led to asset liquidation, with the case closing in Aug 30, 2012."
Jillian Kuzon — New Jersey
In Sung Lee, Cresskill NJ
Address: 67 Carleton Ter Cresskill, NJ 07626-1007
Snapshot of U.S. Bankruptcy Proceeding Case 16-11094-SLM: "The bankruptcy record of In Sung Lee from Cresskill, NJ, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-20."
In Sung Lee — New Jersey
Irene Lee, Cresskill NJ
Address: 86 Morningside Ave Cresskill, NJ 07626
Bankruptcy Case 10-33098-RG Summary: "Irene Lee's bankruptcy, initiated in 07/28/2010 and concluded by October 2010 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Lee — New Jersey
Dea Hee Lee, Cresskill NJ
Address: 201 Piermont Rd Cresskill, NJ 07626
Bankruptcy Case 10-44810-NLW Summary: "The bankruptcy filing by Dea Hee Lee, undertaken in 2010-11-08 in Cresskill, NJ under Chapter 7, concluded with discharge in 02.28.2011 after liquidating assets."
Dea Hee Lee — New Jersey
Jacquelin Lee, Cresskill NJ
Address: 433 Piermont Rd Cresskill, NJ 07626-1524
Bankruptcy Case 15-28006-JKS Overview: "Jacquelin Lee's bankruptcy, initiated in September 2015 and concluded by 12.23.2015 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelin Lee — New Jersey
John Lee, Cresskill NJ
Address: 433 Piermont Rd Cresskill, NJ 07626-1524
Brief Overview of Bankruptcy Case 15-28006-JKS: "The bankruptcy filing by John Lee, undertaken in Sep 24, 2015 in Cresskill, NJ under Chapter 7, concluded with discharge in December 23, 2015 after liquidating assets."
John Lee — New Jersey
Jr Martin Lucibello, Cresskill NJ
Address: 25 Tenakill Rd Cresskill, NJ 07626
Bankruptcy Case 10-35577-DHS Summary: "Cresskill, NJ resident Jr Martin Lucibello's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Jr Martin Lucibello — New Jersey
William A Maro, Cresskill NJ
Address: 255 Piermont Rd Apt 15 Cresskill, NJ 07626
Bankruptcy Case 13-28614-MS Overview: "The case of William A Maro in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2013-08-26 and discharged early Dec 1, 2013, focusing on asset liquidation to repay creditors."
William A Maro — New Jersey
Jr Santiago Mercado, Cresskill NJ
Address: 285 Concord St Cresskill, NJ 07626
Bankruptcy Case 12-13778-MS Overview: "Jr Santiago Mercado's bankruptcy, initiated in 2012-02-16 and concluded by June 7, 2012 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Santiago Mercado — New Jersey
Sunny Eunmi Moon, Cresskill NJ
Address: 17 Allen St Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 11-31296-DHS: "Sunny Eunmi Moon's Chapter 7 bankruptcy, filed in Cresskill, NJ in 07.15.2011, led to asset liquidation, with the case closing in November 4, 2011."
Sunny Eunmi Moon — New Jersey
David S Moon, Cresskill NJ
Address: 415 Piermont Rd Cresskill, NJ 07626
Bankruptcy Case 11-20009-MS Overview: "David S Moon's bankruptcy, initiated in March 31, 2011 and concluded by July 21, 2011 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Moon — New Jersey
Jeongi Chris Namsohn, Cresskill NJ
Address: 169 Hillside Ave Cresskill, NJ 07626-1624
Snapshot of U.S. Bankruptcy Proceeding Case 14-27570-TBA: "In Cresskill, NJ, Jeongi Chris Namsohn filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Jeongi Chris Namsohn — New Jersey
Thomas Damian Orourke, Cresskill NJ
Address: 49 Palisade Ave Cresskill, NJ 07626
Concise Description of Bankruptcy Case 11-18392-NLW7: "Cresskill, NJ resident Thomas Damian Orourke's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Thomas Damian Orourke — New Jersey
Chang M Park, Cresskill NJ
Address: 112 Stonegate Trl Cresskill, NJ 07626
Concise Description of Bankruptcy Case 13-11426-NLW7: "Cresskill, NJ resident Chang M Park's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-02."
Chang M Park — New Jersey
Sylvia Pellicone, Cresskill NJ
Address: 101 Linwood Ave Apt 3B Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 11-29332-DHS: "In a Chapter 7 bankruptcy case, Sylvia Pellicone from Cresskill, NJ, saw her proceedings start in 06.27.2011 and complete by October 17, 2011, involving asset liquidation."
Sylvia Pellicone — New Jersey
Sally Petrovic, Cresskill NJ
Address: 453 11th St Cresskill, NJ 07626-1245
Brief Overview of Bankruptcy Case 2014-25716-RG: "The bankruptcy filing by Sally Petrovic, undertaken in 07/31/2014 in Cresskill, NJ under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Sally Petrovic — New Jersey
Dinamarie Pratt, Cresskill NJ
Address: 61 Monroe Ave Cresskill, NJ 07626
Bankruptcy Case 10-44720-MS Summary: "Dinamarie Pratt's Chapter 7 bankruptcy, filed in Cresskill, NJ in November 2010, led to asset liquidation, with the case closing in 02/10/2011."
Dinamarie Pratt — New Jersey
Edward Rashba, Cresskill NJ
Address: 5 Center St Cresskill, NJ 07626
Bankruptcy Case 13-19453-RG Overview: "The bankruptcy record of Edward Rashba from Cresskill, NJ, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2013."
Edward Rashba — New Jersey
Jose R Rodriguez, Cresskill NJ
Address: 34 Milton St Cresskill, NJ 07626
Bankruptcy Case 11-12118-RG Overview: "The case of Jose R Rodriguez in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 2011-04-21, focusing on asset liquidation to repay creditors."
Jose R Rodriguez — New Jersey
Vincent Ruggiero, Cresskill NJ
Address: 130 4th St Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 10-35784-RG: "In Cresskill, NJ, Vincent Ruggiero filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Vincent Ruggiero — New Jersey
Robert Joseph Schmetter, Cresskill NJ
Address: 8 Godfrey Pl Cresskill, NJ 07626-1016
Concise Description of Bankruptcy Case 16-13776-RG7: "The case of Robert Joseph Schmetter in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Robert Joseph Schmetter — New Jersey
Byoung K Seo, Cresskill NJ
Address: 74 Park Ave Cresskill, NJ 07626
Concise Description of Bankruptcy Case 13-24214-NLW7: "Cresskill, NJ resident Byoung K Seo's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Byoung K Seo — New Jersey
Dong Woo Daniel Sohn, Cresskill NJ
Address: 169 Hillside Ave Cresskill, NJ 07626-1624
Concise Description of Bankruptcy Case 2014-27570-TBA7: "Cresskill, NJ resident Dong Woo Daniel Sohn's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Dong Woo Daniel Sohn — New Jersey
Angelina Vazquez, Cresskill NJ
Address: 31 Allen St Cresskill, NJ 07626-1535
Snapshot of U.S. Bankruptcy Proceeding Case 10-12223-DHS: "In her Chapter 13 bankruptcy case filed in Jan 27, 2010, Cresskill, NJ's Angelina Vazquez agreed to a debt repayment plan, which was successfully completed by 04.04.2013."
Angelina Vazquez — New Jersey
Jose Javier Velazquez, Cresskill NJ
Address: 162 4th St Cresskill, NJ 07626
Bankruptcy Case 12-39184-NLW Summary: "In a Chapter 7 bankruptcy case, Jose Javier Velazquez from Cresskill, NJ, saw his proceedings start in December 16, 2012 and complete by 2013-03-23, involving asset liquidation."
Jose Javier Velazquez — New Jersey
Chul Woong Woo, Cresskill NJ
Address: 4 Westervelt Pl Cresskill, NJ 07626-1620
Bankruptcy Case 14-14184-DHS Summary: "Cresskill, NJ resident Chul Woong Woo's Mar 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-04."
Chul Woong Woo — New Jersey
Maria Zadourian, Cresskill NJ
Address: 40 New St Cresskill, NJ 07626
Bankruptcy Case 10-41409-MS Summary: "Cresskill, NJ resident Maria Zadourian's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2011."
Maria Zadourian — New Jersey
Guy Zimmerman, Cresskill NJ
Address: 130 7th St Cresskill, NJ 07626
Bankruptcy Case 10-10520-DHS Overview: "In Cresskill, NJ, Guy Zimmerman filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Guy Zimmerman — New Jersey
George C Zimmerman, Cresskill NJ
Address: 201 Piermont Rd Cresskill, NJ 07626
Brief Overview of Bankruptcy Case 13-34879-RG: "Cresskill, NJ resident George C Zimmerman's 11.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
George C Zimmerman — New Jersey
Explore Free Bankruptcy Records by State