Hackensack, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hackensack.
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
Abiola Abiodun, Hackensack NJ
Address: 203 Washington Ave Hackensack, NJ 07601
Bankruptcy Case 11-22141-DHS Summary: "The case of Abiola Abiodun in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-04-19 and discharged early 08.09.2011, focusing on asset liquidation to repay creditors."
Abiola Abiodun — New Jersey
Carmen M Acevedo, Hackensack NJ
Address: 33 Ross Ave Hackensack, NJ 07601-4614
Brief Overview of Bankruptcy Case 15-29794-VFP: "Carmen M Acevedo's Chapter 7 bankruptcy, filed in Hackensack, NJ in October 2015, led to asset liquidation, with the case closing in January 2016."
Carmen M Acevedo — New Jersey
Milagros Acevedo, Hackensack NJ
Address: 370 Esplanade Apt 21 Hackensack, NJ 07601-1421
Bankruptcy Case 16-17274-VFP Overview: "In Hackensack, NJ, Milagros Acevedo filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2016."
Milagros Acevedo — New Jersey
Joy L Acre, Hackensack NJ
Address: 65 Arcadia Rd Apt E Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-10870-RG: "In a Chapter 7 bankruptcy case, Joy L Acre from Hackensack, NJ, saw her proceedings start in 01.16.2013 and complete by April 12, 2013, involving asset liquidation."
Joy L Acre — New Jersey
Cesar Acuna, Hackensack NJ
Address: 65 Fair St Apt 1 Hackensack, NJ 07601
Bankruptcy Case 10-31314-NLW Summary: "Hackensack, NJ resident Cesar Acuna's 07/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Cesar Acuna — New Jersey
Jr Sterling Edward Adams, Hackensack NJ
Address: 379 W Pleasantview Ave Apt 419 Hackensack, NJ 07601
Bankruptcy Case 11-33870-RG Overview: "The case of Jr Sterling Edward Adams in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 08/10/2011 and discharged early 11.30.2011, focusing on asset liquidation to repay creditors."
Jr Sterling Edward Adams — New Jersey
Francis N Addo, Hackensack NJ
Address: 480 Crestwood Ave Apt 44 Hackensack, NJ 07601
Bankruptcy Case 11-45633-DHS Overview: "Hackensack, NJ resident Francis N Addo's 2011-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2012."
Francis N Addo — New Jersey
Oluwa Toyin Olufu Adweunmi, Hackensack NJ
Address: 80 Arcadia Rd Apt B Hackensack, NJ 07601
Bankruptcy Case 11-42938-MS Overview: "Oluwa Toyin Olufu Adweunmi's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2011-11-10, led to asset liquidation, with the case closing in 02/17/2012."
Oluwa Toyin Olufu Adweunmi — New Jersey
Sokol Agaj, Hackensack NJ
Address: 90 Grand Ave Hackensack, NJ 07601
Concise Description of Bankruptcy Case 11-10432-RG7: "In Hackensack, NJ, Sokol Agaj filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Sokol Agaj — New Jersey
Courtney M Agboh, Hackensack NJ
Address: 275 Kaplan Ave Hackensack, NJ 07601-1804
Snapshot of U.S. Bankruptcy Proceeding Case 14-34628-VFP: "The bankruptcy record of Courtney M Agboh from Hackensack, NJ, shows a Chapter 7 case filed in 2014-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2015."
Courtney M Agboh — New Jersey
Mohamed H Ahmed, Hackensack NJ
Address: 110 Gamewell St Hackensack, NJ 07601-4210
Bankruptcy Case 15-14748-TBA Overview: "Hackensack, NJ resident Mohamed H Ahmed's March 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
Mohamed H Ahmed — New Jersey
Marcel Alcala, Hackensack NJ
Address: 35 Vreeland Ave Hackensack, NJ 07601-6525
Snapshot of U.S. Bankruptcy Proceeding Case 15-32661-RG: "Marcel Alcala's Chapter 7 bankruptcy, filed in Hackensack, NJ in December 1, 2015, led to asset liquidation, with the case closing in 02/29/2016."
Marcel Alcala — New Jersey
Jacinto Alcivar, Hackensack NJ
Address: 65 Fair St Apt B Hackensack, NJ 07601-5356
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25529-RG: "Jacinto Alcivar's Chapter 7 bankruptcy, filed in Hackensack, NJ in July 30, 2014, led to asset liquidation, with the case closing in October 2014."
Jacinto Alcivar — New Jersey
Rafaela Luisa Aleman, Hackensack NJ
Address: 333 Park St Apt 44 Hackensack, NJ 07601-4341
Concise Description of Bankruptcy Case 14-12819-TBA7: "Hackensack, NJ resident Rafaela Luisa Aleman's 02.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2014."
Rafaela Luisa Aleman — New Jersey
Rosanna Alfieri, Hackensack NJ
Address: 506 Summit Ave Hackensack, NJ 07601
Bankruptcy Case 10-24212-NLW Summary: "In Hackensack, NJ, Rosanna Alfieri filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2010."
Rosanna Alfieri — New Jersey
Moshen Alipour, Hackensack NJ
Address: 300 Prospect Ave Apt 2 Hackensack, NJ 07601
Bankruptcy Case 13-17752-NLW Overview: "Moshen Alipour's Chapter 7 bankruptcy, filed in Hackensack, NJ in 04.11.2013, led to asset liquidation, with the case closing in July 17, 2013."
Moshen Alipour — New Jersey
Sara Allbright, Hackensack NJ
Address: 108 Longview Ave Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-16673-MS7: "Hackensack, NJ resident Sara Allbright's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Sara Allbright — New Jersey
Evelyn E Allen, Hackensack NJ
Address: 500 W Lookout Ave Hackensack, NJ 07601
Bankruptcy Case 09-36882-NLW Overview: "Evelyn E Allen's Chapter 7 bankruptcy, filed in Hackensack, NJ in October 8, 2009, led to asset liquidation, with the case closing in 01/08/2010."
Evelyn E Allen — New Jersey
Joanmy R Almonte, Hackensack NJ
Address: 32 Pulaski Pl Hackensack, NJ 07601
Bankruptcy Case 11-27903-MS Overview: "The bankruptcy record of Joanmy R Almonte from Hackensack, NJ, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2011."
Joanmy R Almonte — New Jersey
Sali Alsindi, Hackensack NJ
Address: 344 Prospect Ave Apt 2D Hackensack, NJ 07601-2602
Bankruptcy Case 16-16222-JKS Summary: "Hackensack, NJ resident Sali Alsindi's 03.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Sali Alsindi — New Jersey
Segundo Altamirano, Hackensack NJ
Address: 332 Lookout Ave Hackensack, NJ 07601-2803
Bankruptcy Case 12-12121-VFP Overview: "Chapter 13 bankruptcy for Segundo Altamirano in Hackensack, NJ began in January 2012, focusing on debt restructuring, concluding with plan fulfillment in 03/24/2015."
Segundo Altamirano — New Jersey
Cristina Alva, Hackensack NJ
Address: 180 Bloom St Apt 107 Hackensack, NJ 07601
Bankruptcy Case 10-19931-MS Summary: "Cristina Alva's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2010-04-01, led to asset liquidation, with the case closing in 07.22.2010."
Cristina Alva — New Jersey
Ilva Alvarez, Hackensack NJ
Address: 300 Park St Apt 3F Hackensack, NJ 07601
Bankruptcy Case 12-37303-RG Summary: "The case of Ilva Alvarez in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Nov 19, 2012 and discharged early 02.24.2013, focusing on asset liquidation to repay creditors."
Ilva Alvarez — New Jersey
Willy Alvarez, Hackensack NJ
Address: 29 Byrne St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-13958-NLW: "In a Chapter 7 bankruptcy case, Willy Alvarez from Hackensack, NJ, saw his proceedings start in February 11, 2010 and complete by 2010-05-14, involving asset liquidation."
Willy Alvarez — New Jersey
Carmelo Amaranto, Hackensack NJ
Address: 2 Marion St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-25523-NLW: "Hackensack, NJ resident Carmelo Amaranto's 07.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2013."
Carmelo Amaranto — New Jersey
Gabriella Jeanette Amarilla, Hackensack NJ
Address: 223 Prospect Ave Apt C Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-19419-RG: "The bankruptcy filing by Gabriella Jeanette Amarilla, undertaken in Mar 29, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 07.19.2011 after liquidating assets."
Gabriella Jeanette Amarilla — New Jersey
Damiano Amato, Hackensack NJ
Address: 488 Colonial Ter Apt 66 Hackensack, NJ 07601-1424
Bankruptcy Case 2014-24512-NLW Summary: "The bankruptcy record of Damiano Amato from Hackensack, NJ, shows a Chapter 7 case filed in 07.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Damiano Amato — New Jersey
Hayford Amin, Hackensack NJ
Address: PO Box 1145 Hackensack, NJ 07602
Concise Description of Bankruptcy Case 10-23900-DHS7: "Hayford Amin's bankruptcy, initiated in May 5, 2010 and concluded by August 25, 2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayford Amin — New Jersey
Martha Andino, Hackensack NJ
Address: 105 Arcadia Rd Apt B Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-11724-NLW7: "The case of Martha Andino in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-01-21 and discharged early 2010-04-23, focusing on asset liquidation to repay creditors."
Martha Andino — New Jersey
Lissette Andrade, Hackensack NJ
Address: 49 Cleveland St Apt 1 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-13420-RG: "In a Chapter 7 bankruptcy case, Lissette Andrade from Hackensack, NJ, saw her proceedings start in 02/07/2011 and complete by 05.13.2011, involving asset liquidation."
Lissette Andrade — New Jersey
Barbara Jane Andrews, Hackensack NJ
Address: 310 Prospect Ave Apt 233 Hackensack, NJ 07601
Bankruptcy Case 13-34124-RG Overview: "In a Chapter 7 bankruptcy case, Barbara Jane Andrews from Hackensack, NJ, saw her proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Barbara Jane Andrews — New Jersey
Marcelle Andujar, Hackensack NJ
Address: 33 Pulaski Pl Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-26291-NLW: "Hackensack, NJ resident Marcelle Andujar's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Marcelle Andujar — New Jersey
Benjamin Ansah, Hackensack NJ
Address: 95 Tracy Pl Apt C Hackensack, NJ 07601
Bankruptcy Case 13-14919-MS Overview: "In a Chapter 7 bankruptcy case, Benjamin Ansah from Hackensack, NJ, saw his proceedings start in 03.08.2013 and complete by 2013-06-13, involving asset liquidation."
Benjamin Ansah — New Jersey
Awilda Anziani, Hackensack NJ
Address: 95 Railroad Ave Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-49644-NLW: "The bankruptcy record of Awilda Anziani from Hackensack, NJ, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2011."
Awilda Anziani — New Jersey
Enrique Arango, Hackensack NJ
Address: 8 Bridge St Apt 2B Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-16527-RG: "Enrique Arango's bankruptcy, initiated in 2012-03-14 and concluded by Jul 4, 2012 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Arango — New Jersey
Alvin B Arenas, Hackensack NJ
Address: 30 2nd St Apt 101 Hackensack, NJ 07601-2043
Brief Overview of Bankruptcy Case 14-10836-RG: "The bankruptcy filing by Alvin B Arenas, undertaken in 2014-01-16 in Hackensack, NJ under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Alvin B Arenas — New Jersey
Alvaro J Arguello, Hackensack NJ
Address: 488 Prospect Street Hackensack, NJ 7601
Brief Overview of Bankruptcy Case 14-31630-NLW: "Hackensack, NJ resident Alvaro J Arguello's 10.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2015."
Alvaro J Arguello — New Jersey
Caprelin Arias, Hackensack NJ
Address: 100 Polifly Rd Apt 6L Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-42095-DHS7: "The bankruptcy filing by Caprelin Arias, undertaken in 10/15/2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Caprelin Arias — New Jersey
Jesus M Arriaga, Hackensack NJ
Address: 27 Newman St Apt 3A Hackensack, NJ 07601
Bankruptcy Case 11-15853-NLW Summary: "The bankruptcy filing by Jesus M Arriaga, undertaken in 02.28.2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 2011-05-27 after liquidating assets."
Jesus M Arriaga — New Jersey
Alphonso Ashman, Hackensack NJ
Address: 135 Central Ave Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-18228-RG: "Hackensack, NJ resident Alphonso Ashman's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2012."
Alphonso Ashman — New Jersey
Patricia E Atherley, Hackensack NJ
Address: 512 Prospect Ave Hackensack, NJ 07601
Bankruptcy Case 11-15093-DHS Summary: "Patricia E Atherley's bankruptcy, initiated in 2011-02-23 and concluded by May 20, 2011 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia E Atherley — New Jersey
Edson D Atwood, Hackensack NJ
Address: 65 1st St Apt 2C Hackensack, NJ 07601
Bankruptcy Case 12-35968-MS Summary: "The bankruptcy record of Edson D Atwood from Hackensack, NJ, shows a Chapter 7 case filed in 2012-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-31."
Edson D Atwood — New Jersey
Robert Avakian, Hackensack NJ
Address: 973 Main St Apt 1B Hackensack, NJ 07601
Bankruptcy Case 10-11840-MS Summary: "Robert Avakian's bankruptcy, initiated in 01.22.2010 and concluded by April 2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Avakian — New Jersey
Orlando A Avendano, Hackensack NJ
Address: 120 Polifly Rd Apt 401 Hackensack, NJ 07601
Bankruptcy Case 13-22764-DHS Summary: "Hackensack, NJ resident Orlando A Avendano's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-13."
Orlando A Avendano — New Jersey
Victoria Avila, Hackensack NJ
Address: 860 Main St Apt 4 Hackensack, NJ 07601
Bankruptcy Case 13-17823-MS Summary: "The bankruptcy record of Victoria Avila from Hackensack, NJ, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2013."
Victoria Avila — New Jersey
Luis A Aviles, Hackensack NJ
Address: 100 Polifly Rd Apt 1C Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-34316-DHS: "Luis A Aviles's Chapter 7 bankruptcy, filed in Hackensack, NJ in 10/04/2012, led to asset liquidation, with the case closing in January 2013."
Luis A Aviles — New Jersey
Maria Ayala, Hackensack NJ
Address: 119 1st St Apt 6A Hackensack, NJ 07601-2128
Brief Overview of Bankruptcy Case 16-25542-RG: "Hackensack, NJ resident Maria Ayala's 2016-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2016."
Maria Ayala — New Jersey
Christopher Paul Azar, Hackensack NJ
Address: 159 Spring Valley Ave Hackensack, NJ 07601-2945
Bankruptcy Case 15-23293-VFP Overview: "Christopher Paul Azar's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2015-07-15, led to asset liquidation, with the case closing in 2015-10-13."
Christopher Paul Azar — New Jersey
Diane L Badalamenti, Hackensack NJ
Address: 260 Prospect Ave Apt 359 Hackensack, NJ 07601-2606
Snapshot of U.S. Bankruptcy Proceeding Case 15-10782-TBA: "The case of Diane L Badalamenti in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 01.16.2015 and discharged early Apr 16, 2015, focusing on asset liquidation to repay creditors."
Diane L Badalamenti — New Jersey
Louise Balanovich, Hackensack NJ
Address: 100 2nd St Apt 403 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-35136-DHS: "The bankruptcy record of Louise Balanovich from Hackensack, NJ, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Louise Balanovich — New Jersey
Eun S Bang, Hackensack NJ
Address: 30 Shafer Pl Apt 5E Hackensack, NJ 07601-6639
Concise Description of Bankruptcy Case 15-18305-TBA7: "The bankruptcy record of Eun S Bang from Hackensack, NJ, shows a Chapter 7 case filed in May 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Eun S Bang — New Jersey
Allan C Baragona, Hackensack NJ
Address: 291 Mary St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-12039-NLW: "In a Chapter 7 bankruptcy case, Allan C Baragona from Hackensack, NJ, saw his proceedings start in 2011-01-25 and complete by May 2011, involving asset liquidation."
Allan C Baragona — New Jersey
Smadar Barbieri, Hackensack NJ
Address: 35 Arcadia Rd Apt A Hackensack, NJ 07601
Bankruptcy Case 11-34736-NLW Summary: "The bankruptcy filing by Smadar Barbieri, undertaken in August 19, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 12/09/2011 after liquidating assets."
Smadar Barbieri — New Jersey
Selena A Barlow, Hackensack NJ
Address: PO Box 133 Hackensack, NJ 07602-0133
Bankruptcy Case 2014-24507-DHS Summary: "The bankruptcy filing by Selena A Barlow, undertaken in 07/16/2014 in Hackensack, NJ under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Selena A Barlow — New Jersey
Carlos Barra, Hackensack NJ
Address: 109 Kansas St Apt 1 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-33565-DHS: "Hackensack, NJ resident Carlos Barra's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2010."
Carlos Barra — New Jersey
Madeline Barrientos, Hackensack NJ
Address: 245 Anderson St Apt 3G Hackensack, NJ 07601-3564
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25339-DHS: "The case of Madeline Barrientos in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Jul 28, 2014 and discharged early October 26, 2014, focusing on asset liquidation to repay creditors."
Madeline Barrientos — New Jersey
Degan J Barrington, Hackensack NJ
Address: 290 Hamilton Pl Apt 22 Hackensack, NJ 07601-3657
Concise Description of Bankruptcy Case 16-17983-JKS7: "The bankruptcy filing by Degan J Barrington, undertaken in 2016-04-26 in Hackensack, NJ under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Degan J Barrington — New Jersey
Harvey Barrios, Hackensack NJ
Address: 70 Cedar Ave Hackensack, NJ 07601-2921
Concise Description of Bankruptcy Case 14-34513-VFP7: "Harvey Barrios's bankruptcy, initiated in December 3, 2014 and concluded by 2015-03-03 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harvey Barrios — New Jersey
Vanessa Barrios, Hackensack NJ
Address: 586 Main St Apt L Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30079-NLW: "In a Chapter 7 bankruptcy case, Vanessa Barrios from Hackensack, NJ, saw her proceedings start in 06.30.2010 and complete by 10.20.2010, involving asset liquidation."
Vanessa Barrios — New Jersey
Laverto P Barroso, Hackensack NJ
Address: 32 Fairmount Ave Apt 1 Hackensack, NJ 07601
Bankruptcy Case 13-27987-MS Summary: "The bankruptcy filing by Laverto P Barroso, undertaken in August 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Laverto P Barroso — New Jersey
Yasemin Hacer Baser, Hackensack NJ
Address: 320 Standish Ave Hackensack, NJ 07601-1732
Brief Overview of Bankruptcy Case 14-11564-RG: "The bankruptcy filing by Yasemin Hacer Baser, undertaken in 2014-01-30 in Hackensack, NJ under Chapter 7, concluded with discharge in 04/30/2014 after liquidating assets."
Yasemin Hacer Baser — New Jersey
Francisco A Batista, Hackensack NJ
Address: 126 Gamewell St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-34314-NLW: "Francisco A Batista's Chapter 7 bankruptcy, filed in Hackensack, NJ in October 2012, led to asset liquidation, with the case closing in 2013-01-09."
Francisco A Batista — New Jersey
Angela Battaglia, Hackensack NJ
Address: 29 Kansas St Apt 2 Hackensack, NJ 07601
Bankruptcy Case 10-43886-RG Summary: "Angela Battaglia's bankruptcy, initiated in Oct 30, 2010 and concluded by Jan 28, 2011 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Battaglia — New Jersey
Rahkeem J Battiste, Hackensack NJ
Address: 333 Park St Apt 26 Hackensack, NJ 07601
Bankruptcy Case 13-37714-RG Summary: "The case of Rahkeem J Battiste in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2013-12-24 and discharged early Mar 31, 2014, focusing on asset liquidation to repay creditors."
Rahkeem J Battiste — New Jersey
Bert R Bautista, Hackensack NJ
Address: 112 Spring Valley Ave Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-19435-RG7: "The bankruptcy record of Bert R Bautista from Hackensack, NJ, shows a Chapter 7 case filed in April 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Bert R Bautista — New Jersey
Hellen Bayer, Hackensack NJ
Address: 150 Overlook Ave Apt 16F Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-40418-MS: "In Hackensack, NJ, Hellen Bayer filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Hellen Bayer — New Jersey
Tracy S Beamon, Hackensack NJ
Address: 311 Palk Street 2nd Floor Hackensack, NJ 7601
Concise Description of Bankruptcy Case 2014-28433-TBA7: "The case of Tracy S Beamon in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2014-09-08 and discharged early 2014-12-07, focusing on asset liquidation to repay creditors."
Tracy S Beamon — New Jersey
Rose V Becker, Hackensack NJ
Address: 370 W Pleasantview Ave Ste 283 Hackensack, NJ 07601-8004
Bankruptcy Case 16-12307-RG Overview: "In Hackensack, NJ, Rose V Becker filed for Chapter 7 bankruptcy in 2016-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2016."
Rose V Becker — New Jersey
Paul G Bello, Hackensack NJ
Address: 326 Prospect Ave Apt 6G Hackensack, NJ 07601-2614
Bankruptcy Case 14-14464-RG Summary: "Paul G Bello's bankruptcy, initiated in March 2014 and concluded by 06.08.2014 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul G Bello — New Jersey
Bernadette Marie Beltran, Hackensack NJ
Address: 25 Grand Ave Apt 2J Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-35736-NLW: "The bankruptcy filing by Bernadette Marie Beltran, undertaken in 10.24.2012 in Hackensack, NJ under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Bernadette Marie Beltran — New Jersey
Michael M Benbow, Hackensack NJ
Address: 238 James St Hackensack, NJ 07601-3418
Bankruptcy Case 16-17970-RG Overview: "In Hackensack, NJ, Michael M Benbow filed for Chapter 7 bankruptcy in 04.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2016."
Michael M Benbow — New Jersey
Jr Philip M Bove, Hackensack NJ
Address: 70 Temple Ave Apt 41 Hackensack, NJ 07601
Concise Description of Bankruptcy Case 11-44839-DHS7: "In Hackensack, NJ, Jr Philip M Bove filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2012."
Jr Philip M Bove — New Jersey
Michael Bowen, Hackensack NJ
Address: 111 Spring Valley Ave Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-41292-RG7: "Michael Bowen's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2010-10-08, led to asset liquidation, with the case closing in 2011-01-07."
Michael Bowen — New Jersey
Dunnings Michelle Bowman, Hackensack NJ
Address: 264 Euclid Ave Hackensack, NJ 07601-2845
Bankruptcy Case 14-32204-DHS Overview: "Dunnings Michelle Bowman's bankruptcy, initiated in October 31, 2014 and concluded by Jan 29, 2015 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dunnings Michelle Bowman — New Jersey
Patricia Boyd, Hackensack NJ
Address: 11 Moonachie Rd Apt B3 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-24205-MS: "Patricia Boyd's bankruptcy, initiated in 05/07/2010 and concluded by 2010-08-27 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Boyd — New Jersey
Ramon Bracero, Hackensack NJ
Address: 277 1st St Hackensack, NJ 07601-3412
Concise Description of Bankruptcy Case 08-11494-NLW7: "Chapter 13 bankruptcy for Ramon Bracero in Hackensack, NJ began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-09."
Ramon Bracero — New Jersey
John Patrick Bradley, Hackensack NJ
Address: 100 Essex St Apt 9 Hackensack, NJ 07601-4028
Concise Description of Bankruptcy Case 15-14146-NLW7: "The case of John Patrick Bradley in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-03-09 and discharged early June 7, 2015, focusing on asset liquidation to repay creditors."
John Patrick Bradley — New Jersey
Doris Brevard, Hackensack NJ
Address: 137 Clay St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-38596-RG: "Hackensack, NJ resident Doris Brevard's Sep 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2011."
Doris Brevard — New Jersey
Karma H Brisset, Hackensack NJ
Address: 300 Lookout Ave Apt B2 Hackensack, NJ 07601-3647
Bankruptcy Case 2014-26742-NLW Summary: "In a Chapter 7 bankruptcy case, Karma H Brisset from Hackensack, NJ, saw her proceedings start in August 2014 and complete by November 12, 2014, involving asset liquidation."
Karma H Brisset — New Jersey
James Arthur Brodie, Hackensack NJ
Address: 380 Prospect Ave Apt 8A Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-38800-DHS: "In Hackensack, NJ, James Arthur Brodie filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2013."
James Arthur Brodie — New Jersey
Kathleen Brokhoff, Hackensack NJ
Address: 90 Arcadia Rd Apt G Hackensack, NJ 07601
Bankruptcy Case 11-12324-DHS Summary: "The bankruptcy filing by Kathleen Brokhoff, undertaken in 2011-01-28 in Hackensack, NJ under Chapter 7, concluded with discharge in 04/29/2011 after liquidating assets."
Kathleen Brokhoff — New Jersey
Irvin Brown, Hackensack NJ
Address: 84 Essex St # A Hackensack, NJ 07601
Bankruptcy Case 11-32505-RG Overview: "Irvin Brown's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2011-07-28, led to asset liquidation, with the case closing in October 28, 2011."
Irvin Brown — New Jersey
Smith Marlene Brown, Hackensack NJ
Address: 102 Sussex St Apt 3B Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-16491-RG: "The bankruptcy filing by Smith Marlene Brown, undertaken in 03.27.2013 in Hackensack, NJ under Chapter 7, concluded with discharge in 07.02.2013 after liquidating assets."
Smith Marlene Brown — New Jersey
Lawrence K Brown, Hackensack NJ
Address: 120 S River St Hackensack, NJ 07601-6908
Snapshot of U.S. Bankruptcy Proceeding Case 2014-18110-NLW: "Lawrence K Brown's Chapter 7 bankruptcy, filed in Hackensack, NJ in April 2014, led to asset liquidation, with the case closing in July 2014."
Lawrence K Brown — New Jersey
Christine Brown, Hackensack NJ
Address: 39 1st St Apt 3 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-30813-RG: "The bankruptcy record of Christine Brown from Hackensack, NJ, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2010."
Christine Brown — New Jersey
Leigh A Browne, Hackensack NJ
Address: 101 Prospect Ave Apt 1M Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-23666-NLW: "In a Chapter 7 bankruptcy case, Leigh A Browne from Hackensack, NJ, saw their proceedings start in April 29, 2011 and complete by Aug 19, 2011, involving asset liquidation."
Leigh A Browne — New Jersey
Monique M Bruno, Hackensack NJ
Address: 185 Prospect Ave Apt 12F Hackensack, NJ 07601
Bankruptcy Case 12-16548-NLW Summary: "In Hackensack, NJ, Monique M Bruno filed for Chapter 7 bankruptcy in March 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Monique M Bruno — New Jersey
Cleve Bucknor, Hackensack NJ
Address: 100 2nd St Apt 405 Hackensack, NJ 07601-2134
Concise Description of Bankruptcy Case 16-17080-VFP7: "Hackensack, NJ resident Cleve Bucknor's Apr 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2016."
Cleve Bucknor — New Jersey
Pizarro Williams X Buendia, Hackensack NJ
Address: 179 Berry St Apt 2 Hackensack, NJ 07601-3510
Snapshot of U.S. Bankruptcy Proceeding Case 16-13928-JKS: "Pizarro Williams X Buendia's Chapter 7 bankruptcy, filed in Hackensack, NJ in March 2016, led to asset liquidation, with the case closing in 2016-05-31."
Pizarro Williams X Buendia — New Jersey
Marsha A Bueno, Hackensack NJ
Address: 300 Park St Apt 5H Hackensack, NJ 07601
Bankruptcy Case 13-35397-NLW Overview: "Marsha A Bueno's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2013-11-19, led to asset liquidation, with the case closing in February 24, 2014."
Marsha A Bueno — New Jersey
Thy Bui, Hackensack NJ
Address: 245 Standish Ave Hackensack, NJ 07601-1714
Brief Overview of Bankruptcy Case 15-13100-NLW: "Hackensack, NJ resident Thy Bui's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2015."
Thy Bui — New Jersey
Charles Bullock, Hackensack NJ
Address: 305 1st St Hackensack, NJ 07601
Bankruptcy Case 10-32072-MS Overview: "In Hackensack, NJ, Charles Bullock filed for Chapter 7 bankruptcy in July 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Charles Bullock — New Jersey
Derrick G Burr, Hackensack NJ
Address: 240 Prospect Ave Apt 648 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-11444-DHS: "The bankruptcy record of Derrick G Burr from Hackensack, NJ, shows a Chapter 7 case filed in Jan 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2012."
Derrick G Burr — New Jersey
Marcello R Bustamante, Hackensack NJ
Address: 711 Summit Ave Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-24936-MS: "In Hackensack, NJ, Marcello R Bustamante filed for Chapter 7 bankruptcy in 05/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Marcello R Bustamante — New Jersey
Cecilia Bustos, Hackensack NJ
Address: 102 Cedar Ave Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-33269-DHS7: "The bankruptcy record of Cecilia Bustos from Hackensack, NJ, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2010."
Cecilia Bustos — New Jersey
Enrico A Butcher, Hackensack NJ
Address: 156 Euclid Ave Hackensack, NJ 07601-4631
Brief Overview of Bankruptcy Case 14-20394-TBA: "Enrico A Butcher's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2014-05-22, led to asset liquidation, with the case closing in Aug 20, 2014."
Enrico A Butcher — New Jersey
Enrico A Butcher, Hackensack NJ
Address: 117 Clinton Pl Hackensack, NJ 07601-4606
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20394-TBA: "The bankruptcy record of Enrico A Butcher from Hackensack, NJ, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2014."
Enrico A Butcher — New Jersey
Leon Butts, Hackensack NJ
Address: 221 Anderson St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-25843-RG: "Hackensack, NJ resident Leon Butts's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Leon Butts — New Jersey
Margaretta Buzantian, Hackensack NJ
Address: 185 Prospect Ave Apt 14F Hackensack, NJ 07601-2265
Snapshot of U.S. Bankruptcy Proceeding Case 11-20250-RG: "Chapter 13 bankruptcy for Margaretta Buzantian in Hackensack, NJ began in 04/01/2011, focusing on debt restructuring, concluding with plan fulfillment in 11/19/2014."
Margaretta Buzantian — New Jersey
Puzant Buzantian, Hackensack NJ
Address: 185 Prospect Ave Apt 11F Hackensack, NJ 07601-2238
Snapshot of U.S. Bankruptcy Proceeding Case 11-20250-RG: "Filing for Chapter 13 bankruptcy in 04/01/2011, Puzant Buzantian from Hackensack, NJ, structured a repayment plan, achieving discharge in 2014-11-19."
Puzant Buzantian — New Jersey
Explore Free Bankruptcy Records by State