Website Logo

Cresskill, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cresskill.

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

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