Website Logo

Hackensack, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hackensack.

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

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