Hackensack, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hackensack.
Last updated on:
April 02, 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
Luis Otalvaro, Hackensack NJ
Address: 240 Prospect Ave Apt L40 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-37384-NLW: "In a Chapter 7 bankruptcy case, Luis Otalvaro from Hackensack, NJ, saw their proceedings start in 2010-09-02 and complete by December 2010, involving asset liquidation."
Luis Otalvaro — New Jersey
Veronica Otalvaro, Hackensack NJ
Address: 240 Prospect Ave Apt 512 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-36025-DHS: "Veronica Otalvaro's bankruptcy, initiated in October 26, 2012 and concluded by Jan 31, 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Otalvaro — New Jersey
Kwadwo W Otchere, Hackensack NJ
Address: 159 Passaic St Apt 2 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-21524-DHS: "Hackensack, NJ resident Kwadwo W Otchere's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2011."
Kwadwo W Otchere — New Jersey
Jonathan Outen, Hackensack NJ
Address: 100 Prospect Ave Apt 2E Hackensack, NJ 07601
Bankruptcy Case 10-39923-DHS Overview: "The bankruptcy filing by Jonathan Outen, undertaken in September 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in Dec 23, 2010 after liquidating assets."
Jonathan Outen — New Jersey
Olga Pabla, Hackensack NJ
Address: 240 Prospect Ave Apt 186 Hackensack, NJ 07601-2543
Concise Description of Bankruptcy Case 15-30191-RG7: "In Hackensack, NJ, Olga Pabla filed for Chapter 7 bankruptcy in October 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Olga Pabla — New Jersey
Jose I Pacas, Hackensack NJ
Address: 187 Holt St Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-15810-DHS7: "The case of Jose I Pacas in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2013-03-20 and discharged early 2013-06-25, focusing on asset liquidation to repay creditors."
Jose I Pacas — New Jersey
Jacqueline Pacheco, Hackensack NJ
Address: 301 Beech St Apt 3DD Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-37565-RG7: "In a Chapter 7 bankruptcy case, Jacqueline Pacheco from Hackensack, NJ, saw her proceedings start in 2012-11-23 and complete by 02/28/2013, involving asset liquidation."
Jacqueline Pacheco — New Jersey
Luis E Pacho, Hackensack NJ
Address: 82 Dewitt Pl Hackensack, NJ 07601
Bankruptcy Case 11-41565-RG Summary: "In a Chapter 7 bankruptcy case, Luis E Pacho from Hackensack, NJ, saw their proceedings start in 10.31.2011 and complete by 02/20/2012, involving asset liquidation."
Luis E Pacho — New Jersey
Ramiro Paguay, Hackensack NJ
Address: 275 Beech St Apt 23 Hackensack, NJ 07601-2118
Bankruptcy Case 16-17292-RG Summary: "Ramiro Paguay's Chapter 7 bankruptcy, filed in Hackensack, NJ in April 15, 2016, led to asset liquidation, with the case closing in Jul 14, 2016."
Ramiro Paguay — New Jersey
Morales Lissette Alicia Pajaro, Hackensack NJ
Address: 240 Anderson St Apt 2A Hackensack, NJ 07601-3539
Bankruptcy Case 16-10432-VFP Overview: "In Hackensack, NJ, Morales Lissette Alicia Pajaro filed for Chapter 7 bankruptcy in 2016-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2016."
Morales Lissette Alicia Pajaro — New Jersey
Doris B Palacio, Hackensack NJ
Address: 114 Sussex St Apt 4C Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-34733-MS: "Hackensack, NJ resident Doris B Palacio's Aug 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Doris B Palacio — New Jersey
Armand J Palma, Hackensack NJ
Address: 240 Prospect Ave Apt 763 Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-24878-RG7: "In a Chapter 7 bankruptcy case, Armand J Palma from Hackensack, NJ, saw his proceedings start in June 2012 and complete by 2012-09-14, involving asset liquidation."
Armand J Palma — New Jersey
Sungsoo Park, Hackensack NJ
Address: 25 Jefferson St Apt 2B Hackensack, NJ 07601-5019
Snapshot of U.S. Bankruptcy Proceeding Case 14-33908-TBA: "Sungsoo Park's Chapter 7 bankruptcy, filed in Hackensack, NJ in Nov 25, 2014, led to asset liquidation, with the case closing in 2015-02-23."
Sungsoo Park — New Jersey
Timothy Park, Hackensack NJ
Address: 19 Jefferson St Apt 6C Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-43186-NLW7: "The bankruptcy filing by Timothy Park, undertaken in 10/26/2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 2011-01-21 after liquidating assets."
Timothy Park — New Jersey
Marsha Parker, Hackensack NJ
Address: 414 Hackensack Ave Apt 1427 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 13-23261-DHS: "In Hackensack, NJ, Marsha Parker filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-19."
Marsha Parker — New Jersey
Mildred Parker, Hackensack NJ
Address: 272B Passaic St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-14515-DHS: "Mildred Parker's bankruptcy, initiated in 2010-02-18 and concluded by 05.21.2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mildred Parker — New Jersey
Leonardo Pascual, Hackensack NJ
Address: 228 Allen St Hackensack, NJ 07601
Bankruptcy Case 13-21639-RG Summary: "Leonardo Pascual's Chapter 7 bankruptcy, filed in Hackensack, NJ in May 28, 2013, led to asset liquidation, with the case closing in 09/02/2013."
Leonardo Pascual — New Jersey
Shreyash Patel, Hackensack NJ
Address: 85 S Lake Dr Hackensack, NJ 07601-3039
Bankruptcy Case 15-24405-RG Summary: "In a Chapter 7 bankruptcy case, Shreyash Patel from Hackensack, NJ, saw their proceedings start in July 31, 2015 and complete by October 2015, involving asset liquidation."
Shreyash Patel — New Jersey
Derrick Anthony Patterson, Hackensack NJ
Address: 546 Main St Apt A Hackensack, NJ 07601-5946
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74251-las: "Derrick Anthony Patterson's bankruptcy, initiated in Oct 5, 2015 and concluded by 01.03.2016 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Anthony Patterson — New Jersey
Edwards Michelle A Paul, Hackensack NJ
Address: 328 Union St Apt 2 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 13-26211-RG: "The case of Edwards Michelle A Paul in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Jul 25, 2013 and discharged early Oct 30, 2013, focusing on asset liquidation to repay creditors."
Edwards Michelle A Paul — New Jersey
Jesus Paulino, Hackensack NJ
Address: 64 Prospect Ave Apt D9 Hackensack, NJ 07601
Bankruptcy Case 13-13991-RG Overview: "In a Chapter 7 bankruptcy case, Jesus Paulino from Hackensack, NJ, saw their proceedings start in 2013-02-27 and complete by 2013-06-04, involving asset liquidation."
Jesus Paulino — New Jersey
Mejia Fabio Paulino, Hackensack NJ
Address: 70 Polifly Rd Apt 317 Hackensack, NJ 07601-3243
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23568-DHS: "In a Chapter 7 bankruptcy case, Mejia Fabio Paulino from Hackensack, NJ, saw their proceedings start in June 30, 2014 and complete by September 2014, involving asset liquidation."
Mejia Fabio Paulino — New Jersey
Robert Pedone, Hackensack NJ
Address: 433 Prospect Ave Bsmt Apt Hackensack, NJ 07601-2822
Bankruptcy Case 11-38514-RG Summary: "Filing for Chapter 13 bankruptcy in 2011-09-29, Robert Pedone from Hackensack, NJ, structured a repayment plan, achieving discharge in January 2015."
Robert Pedone — New Jersey
Argimira B Pena, Hackensack NJ
Address: 400 Esplanade Apt 59 Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-30408-RG7: "In a Chapter 7 bankruptcy case, Argimira B Pena from Hackensack, NJ, saw their proceedings start in Sep 17, 2013 and complete by 12.23.2013, involving asset liquidation."
Argimira B Pena — New Jersey
Maximina Pena, Hackensack NJ
Address: 64 Temple Ave Apt 6 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 09-43711-RG: "Maximina Pena's bankruptcy, initiated in 2009-12-15 and concluded by 03.22.2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maximina Pena — New Jersey
Kley F Peralta, Hackensack NJ
Address: 394 Beech St Hackensack, NJ 07601-1342
Bankruptcy Case 16-21251-RG Overview: "Hackensack, NJ resident Kley F Peralta's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2016."
Kley F Peralta — New Jersey
Carmen Peralta, Hackensack NJ
Address: 394 Beech St Hackensack, NJ 07601-1342
Brief Overview of Bankruptcy Case 16-21251-RG: "Hackensack, NJ resident Carmen Peralta's 2016-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Carmen Peralta — New Jersey
Griselda Peralta, Hackensack NJ
Address: 238 Passaic St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-17995-DHS: "In a Chapter 7 bankruptcy case, Griselda Peralta from Hackensack, NJ, saw her proceedings start in 04/15/2013 and complete by July 2013, involving asset liquidation."
Griselda Peralta — New Jersey
Maria C Perdomo, Hackensack NJ
Address: 90 Spring Valley Ave Hackensack, NJ 07601-3807
Bankruptcy Case 15-17733-RG Overview: "The bankruptcy record of Maria C Perdomo from Hackensack, NJ, shows a Chapter 7 case filed in 2015-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2015."
Maria C Perdomo — New Jersey
Eli D Pereda, Hackensack NJ
Address: 80 Kansas St Hackensack, NJ 07601-5317
Brief Overview of Bankruptcy Case 2014-19740-NLW: "The bankruptcy record of Eli D Pereda from Hackensack, NJ, shows a Chapter 7 case filed in 05/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Eli D Pereda — New Jersey
Gustavo E Perez, Hackensack NJ
Address: 161 Herman St Apt 2 Hackensack, NJ 07601
Concise Description of Bankruptcy Case 11-31474-DHS7: "The bankruptcy filing by Gustavo E Perez, undertaken in 2011-07-19 in Hackensack, NJ under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Gustavo E Perez — New Jersey
Jason O Perez, Hackensack NJ
Address: 13 Newman St Apt 3A Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 13-34043-MS: "Hackensack, NJ resident Jason O Perez's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2014."
Jason O Perez — New Jersey
Kelvin Perez, Hackensack NJ
Address: 106 Spring Valley Ave Hackensack, NJ 07601
Bankruptcy Case 10-26703-MS Summary: "In a Chapter 7 bankruptcy case, Kelvin Perez from Hackensack, NJ, saw his proceedings start in May 28, 2010 and complete by 09/17/2010, involving asset liquidation."
Kelvin Perez — New Jersey
Bello Eulalia M Perez, Hackensack NJ
Address: 10 Lehigh St Apt 1 Hackensack, NJ 07601-3389
Concise Description of Bankruptcy Case 14-19984-TBA7: "The bankruptcy record of Bello Eulalia M Perez from Hackensack, NJ, shows a Chapter 7 case filed in 05/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Bello Eulalia M Perez — New Jersey
Bello Eulalia M Perez, Hackensack NJ
Address: 10 Lehigh St Apt 1 Hackensack, NJ 07601-3389
Bankruptcy Case 2014-19984-TBA Overview: "The bankruptcy filing by Bello Eulalia M Perez, undertaken in 2014-05-16 in Hackensack, NJ under Chapter 7, concluded with discharge in 2014-08-14 after liquidating assets."
Bello Eulalia M Perez — New Jersey
Daniel G Perez, Hackensack NJ
Address: 178 Hopper St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-24189-RG: "Daniel G Perez's bankruptcy, initiated in May 2011 and concluded by 2011-08-25 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel G Perez — New Jersey
Lucia Perino, Hackensack NJ
Address: 239 Johnson Ave Apt 6 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-15977-MS: "The bankruptcy record of Lucia Perino from Hackensack, NJ, shows a Chapter 7 case filed in 2012-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Lucia Perino — New Jersey
Richard Perricone, Hackensack NJ
Address: 288 State St Apt 11 Hackensack, NJ 07601-5515
Bankruptcy Case 16-17803-VFP Overview: "Hackensack, NJ resident Richard Perricone's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2016."
Richard Perricone — New Jersey
Shian L Persad, Hackensack NJ
Address: 145 Clinton Pl Apt 9A Hackensack, NJ 07601-4627
Brief Overview of Bankruptcy Case 2014-24681-NLW: "In Hackensack, NJ, Shian L Persad filed for Chapter 7 bankruptcy in Jul 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2014."
Shian L Persad — New Jersey
Luis F Pestana, Hackensack NJ
Address: 311 Sutton Ave Hackensack, NJ 07601-1828
Bankruptcy Case 14-21580-TBA Overview: "The bankruptcy record of Luis F Pestana from Hackensack, NJ, shows a Chapter 7 case filed in 06/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2014."
Luis F Pestana — New Jersey
Tammy Peterson, Hackensack NJ
Address: 301 Beech St Apt 7K Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-36580-NLW7: "In a Chapter 7 bankruptcy case, Tammy Peterson from Hackensack, NJ, saw her proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Tammy Peterson — New Jersey
Lee Ann Petronzio, Hackensack NJ
Address: 70 Polifly Rd Apt 213 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-16201-MS: "Hackensack, NJ resident Lee Ann Petronzio's 03/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2011."
Lee Ann Petronzio — New Jersey
Reginald J Pettway, Hackensack NJ
Address: 242 Stanley Pl # 2 Hackensack, NJ 07601-3522
Bankruptcy Case 15-13164-VFP Summary: "Hackensack, NJ resident Reginald J Pettway's Feb 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Reginald J Pettway — New Jersey
Conrad S Peynado, Hackensack NJ
Address: 160 Ames St Hackensack, NJ 07601
Bankruptcy Case 11-30006-RG Summary: "In a Chapter 7 bankruptcy case, Conrad S Peynado from Hackensack, NJ, saw his proceedings start in 06.30.2011 and complete by 10/07/2011, involving asset liquidation."
Conrad S Peynado — New Jersey
Nicole Phillips, Hackensack NJ
Address: 185 Prospect Ave Apt 3P Hackensack, NJ 07601
Concise Description of Bankruptcy Case 09-40422-RG7: "Nicole Phillips's bankruptcy, initiated in November 11, 2009 and concluded by February 16, 2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Phillips — New Jersey
Joseph Piazza, Hackensack NJ
Address: 357 W Pleasantview Ave Apt 417 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-26685-NLW: "The bankruptcy filing by Joseph Piazza, undertaken in May 28, 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 09/17/2010 after liquidating assets."
Joseph Piazza — New Jersey
Dario Picinic, Hackensack NJ
Address: 345 Prospect Ave Apt 3M Hackensack, NJ 07601
Concise Description of Bankruptcy Case 11-17819-NLW7: "Hackensack, NJ resident Dario Picinic's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2011."
Dario Picinic — New Jersey
Ana R Pico, Hackensack NJ
Address: 408 Main St Apt 4 Hackensack, NJ 07601-5930
Concise Description of Bankruptcy Case 16-24560-JKS7: "In Hackensack, NJ, Ana R Pico filed for Chapter 7 bankruptcy in 07.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-27."
Ana R Pico — New Jersey
Reinaldo L Pimienta, Hackensack NJ
Address: 283 Elm Ave Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-28044-NLW: "The case of Reinaldo L Pimienta in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 11.09.2012, focusing on asset liquidation to repay creditors."
Reinaldo L Pimienta — New Jersey
Christine M Pirro, Hackensack NJ
Address: 79 Herman St Hackensack, NJ 07601-2961
Brief Overview of Bankruptcy Case 16-20430-JKS: "Christine M Pirro's bankruptcy, initiated in 2016-05-31 and concluded by 08/29/2016 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Pirro — New Jersey
Melissa Pirro, Hackensack NJ
Address: 216 Mary St Apt 5A Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-12130-RG7: "In Hackensack, NJ, Melissa Pirro filed for Chapter 7 bankruptcy in Jan 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Melissa Pirro — New Jersey
Jr Patrick T Pisano, Hackensack NJ
Address: 377 W Pleasantview Ave Apt 205 Hackensack, NJ 07601-1033
Concise Description of Bankruptcy Case 14-10963-RG7: "Hackensack, NJ resident Jr Patrick T Pisano's Jan 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2014."
Jr Patrick T Pisano — New Jersey
Charles L Pitt, Hackensack NJ
Address: 75 S Summit Ave Hackensack, NJ 07601-1102
Snapshot of U.S. Bankruptcy Proceeding Case 2014-27685-DHS: "Hackensack, NJ resident Charles L Pitt's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Charles L Pitt — New Jersey
John Christopher Platt, Hackensack NJ
Address: 301 Beech St Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-20632-MS7: "The bankruptcy filing by John Christopher Platt, undertaken in May 14, 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in Aug 19, 2013 after liquidating assets."
John Christopher Platt — New Jersey
Jules Platt, Hackensack NJ
Address: 11 Moonachie Rd Apt B4 Hackensack, NJ 07601-6540
Concise Description of Bankruptcy Case 10-28869-RG7: "In his Chapter 13 bankruptcy case filed in June 20, 2010, Hackensack, NJ's Jules Platt agreed to a debt repayment plan, which was successfully completed by November 2013."
Jules Platt — New Jersey
Andrew Platt, Hackensack NJ
Address: 11 Moonachie Rd Apt B4 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-29968-DHS: "In Hackensack, NJ, Andrew Platt filed for Chapter 7 bankruptcy in 08.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2012."
Andrew Platt — New Jersey
De Valerio Ingrid C Polanco, Hackensack NJ
Address: 150 South St Hackensack, NJ 07601
Bankruptcy Case 13-35381-RG Summary: "De Valerio Ingrid C Polanco's bankruptcy, initiated in Nov 19, 2013 and concluded by February 2014 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Valerio Ingrid C Polanco — New Jersey
Marcos Polanco, Hackensack NJ
Address: 10 Lafayette St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-33343-NLW: "The bankruptcy filing by Marcos Polanco, undertaken in 08.03.2011 in Hackensack, NJ under Chapter 7, concluded with discharge in Nov 23, 2011 after liquidating assets."
Marcos Polanco — New Jersey
Mora Gloria M Polanco, Hackensack NJ
Address: 69 Railroad Ave # APT-B-4 Hackensack, NJ 07601-3377
Bankruptcy Case 14-28570-RG Overview: "Mora Gloria M Polanco's Chapter 7 bankruptcy, filed in Hackensack, NJ in September 9, 2014, led to asset liquidation, with the case closing in 12/08/2014."
Mora Gloria M Polanco — New Jersey
Nicholas Polito, Hackensack NJ
Address: 277 Prospect Ave Apt 6A Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-35131-DHS7: "In a Chapter 7 bankruptcy case, Nicholas Polito from Hackensack, NJ, saw his proceedings start in 08/16/2010 and complete by 2010-12-06, involving asset liquidation."
Nicholas Polito — New Jersey
Steven B Pollack, Hackensack NJ
Address: 420 Hudson St Hackensack, NJ 07601
Concise Description of Bankruptcy Case 11-33884-DHS7: "Steven B Pollack's bankruptcy, initiated in Aug 10, 2011 and concluded by Nov 30, 2011 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven B Pollack — New Jersey
Jarrod O Porcher, Hackensack NJ
Address: 361 Parker Ave Hackensack, NJ 07601
Bankruptcy Case 11-40868-NLW Summary: "Jarrod O Porcher's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2011-10-25, led to asset liquidation, with the case closing in 02.14.2012."
Jarrod O Porcher — New Jersey
Talmadge Portee, Hackensack NJ
Address: 55 Coolidge Pl Hackensack, NJ 07601-1307
Brief Overview of Bankruptcy Case 2014-18352-TBA: "The bankruptcy filing by Talmadge Portee, undertaken in Apr 28, 2014 in Hackensack, NJ under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Talmadge Portee — New Jersey
Christiano D Porto, Hackensack NJ
Address: 150 Pine St Hackensack, NJ 07601
Bankruptcy Case 11-32727-RG Overview: "In Hackensack, NJ, Christiano D Porto filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Christiano D Porto — New Jersey
Jones Dori Annette Pou, Hackensack NJ
Address: 86 Summit Ave Hackensack, NJ 07601-1263
Bankruptcy Case 15-19629-VFP Summary: "The bankruptcy record of Jones Dori Annette Pou from Hackensack, NJ, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jones Dori Annette Pou — New Jersey
Haywood T Powell, Hackensack NJ
Address: 215 2nd St Hackensack, NJ 07601-2477
Snapshot of U.S. Bankruptcy Proceeding Case 15-19023-JKS: "In Hackensack, NJ, Haywood T Powell filed for Chapter 7 bankruptcy in 05.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-11."
Haywood T Powell — New Jersey
Ana X Prado, Hackensack NJ
Address: 234 Washington Ave Apt 2 Hackensack, NJ 07601-6723
Concise Description of Bankruptcy Case 2014-27997-DHS7: "In a Chapter 7 bankruptcy case, Ana X Prado from Hackensack, NJ, saw her proceedings start in 08/29/2014 and complete by November 2014, involving asset liquidation."
Ana X Prado — New Jersey
Eddie Pratts, Hackensack NJ
Address: 333 Park St Apt 11 Hackensack, NJ 07601
Bankruptcy Case 10-14157-MS Overview: "Hackensack, NJ resident Eddie Pratts's Feb 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Eddie Pratts — New Jersey
Eric Prempeh, Hackensack NJ
Address: 100 Polifly Rd Apt 2M Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-14143-MS7: "Eric Prempeh's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2012-02-21, led to asset liquidation, with the case closing in 06/12/2012."
Eric Prempeh — New Jersey
Micle S Preza, Hackensack NJ
Address: 35 Lodi St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-38159-MS: "The bankruptcy filing by Micle S Preza, undertaken in Nov 30, 2012 in Hackensack, NJ under Chapter 7, concluded with discharge in 2013-03-07 after liquidating assets."
Micle S Preza — New Jersey
Patricia A Prince, Hackensack NJ
Address: 300 Prospect Ave Apt 9F Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-17609-RG7: "The bankruptcy record of Patricia A Prince from Hackensack, NJ, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Patricia A Prince — New Jersey
Millicent Pritchett, Hackensack NJ
Address: 974 Main St Apt F6 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-21722-MS: "The bankruptcy filing by Millicent Pritchett, undertaken in 05/29/2013 in Hackensack, NJ under Chapter 7, concluded with discharge in September 3, 2013 after liquidating assets."
Millicent Pritchett — New Jersey
Christina Provenzano, Hackensack NJ
Address: 420 Maple Hill Dr Hackensack, NJ 07601-1411
Snapshot of U.S. Bankruptcy Proceeding Case 15-32915-JKS: "In a Chapter 7 bankruptcy case, Christina Provenzano from Hackensack, NJ, saw her proceedings start in December 4, 2015 and complete by 03/03/2016, involving asset liquidation."
Christina Provenzano — New Jersey
Jadira Quevedo, Hackensack NJ
Address: 63 Grove St Hackensack, NJ 07601
Bankruptcy Case 11-33015-MS Overview: "In Hackensack, NJ, Jadira Quevedo filed for Chapter 7 bankruptcy in July 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Jadira Quevedo — New Jersey
Andrea I Quevedo, Hackensack NJ
Address: 85 Linden St Hackensack, NJ 07601
Bankruptcy Case 13-25725-RG Overview: "In Hackensack, NJ, Andrea I Quevedo filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-23."
Andrea I Quevedo — New Jersey
Rufina S Quiambao, Hackensack NJ
Address: 108 S Prospect Ave Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-28714-RG: "Rufina S Quiambao's bankruptcy, initiated in Jul 27, 2012 and concluded by 11/16/2012 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rufina S Quiambao — New Jersey
Marilyn Quiles, Hackensack NJ
Address: 4 Summit Ct Hackensack, NJ 07601-7227
Snapshot of U.S. Bankruptcy Proceeding Case 15-24720-SLM: "In a Chapter 7 bankruptcy case, Marilyn Quiles from Hackensack, NJ, saw her proceedings start in August 4, 2015 and complete by 2015-11-02, involving asset liquidation."
Marilyn Quiles — New Jersey
Robert Joseph Raggi, Hackensack NJ
Address: 140 Euclid Ave Apt 1D Hackensack, NJ 07601
Bankruptcy Case 11-30269-DHS Summary: "Robert Joseph Raggi's Chapter 7 bankruptcy, filed in Hackensack, NJ in July 5, 2011, led to asset liquidation, with the case closing in October 11, 2011."
Robert Joseph Raggi — New Jersey
Jose Hernando Ramirez, Hackensack NJ
Address: 98 Maple Ave # 1 Hackensack, NJ 07601-4504
Snapshot of U.S. Bankruptcy Proceeding Case 14-11093-RG: "The case of Jose Hernando Ramirez in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in January 22, 2014 and discharged early April 22, 2014, focusing on asset liquidation to repay creditors."
Jose Hernando Ramirez — New Jersey
Manuel Ramirez, Hackensack NJ
Address: 10 Lehigh St Apt 3A Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-13936-DHS: "In a Chapter 7 bankruptcy case, Manuel Ramirez from Hackensack, NJ, saw his proceedings start in 02.11.2010 and complete by May 2010, involving asset liquidation."
Manuel Ramirez — New Jersey
Marcelino Ramirez, Hackensack NJ
Address: 38 Pink St Hackensack, NJ 07601-5239
Bankruptcy Case 14-10543-NLW Overview: "Marcelino Ramirez's bankruptcy, initiated in Jan 13, 2014 and concluded by 2014-04-13 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelino Ramirez — New Jersey
Manuel Ramos, Hackensack NJ
Address: 236 Polifly Rd Apt 2 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-36880-TBA: "The bankruptcy filing by Manuel Ramos, undertaken in Dec 10, 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in 2014-03-17 after liquidating assets."
Manuel Ramos — New Jersey
Filiberto Ramos, Hackensack NJ
Address: 380 Prospect Ave Apt 11E Hackensack, NJ 07601
Bankruptcy Case 11-43651-NLW Overview: "The case of Filiberto Ramos in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Nov 22, 2011 and discharged early 2012-03-13, focusing on asset liquidation to repay creditors."
Filiberto Ramos — New Jersey
Gainkumar Ramsaywack, Hackensack NJ
Address: 105 Krone Pl Hackensack, NJ 07601
Bankruptcy Case 13-22055-NLW Overview: "The bankruptcy record of Gainkumar Ramsaywack from Hackensack, NJ, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-05."
Gainkumar Ramsaywack — New Jersey
Matthew Redstone, Hackensack NJ
Address: 128 Old Hoboken Rd Hackensack, NJ 07601
Bankruptcy Case 10-31752-MS Overview: "Hackensack, NJ resident Matthew Redstone's 07.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2010."
Matthew Redstone — New Jersey
Enrique Reina, Hackensack NJ
Address: 140 Holt St Hackensack, NJ 07601
Bankruptcy Case 10-48493-NLW Overview: "In a Chapter 7 bankruptcy case, Enrique Reina from Hackensack, NJ, saw his proceedings start in 2010-12-14 and complete by 2011-03-11, involving asset liquidation."
Enrique Reina — New Jersey
Jose Reina, Hackensack NJ
Address: 21 Newman St Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-45690-MS: "The case of Jose Reina in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-11-17 and discharged early Feb 18, 2011, focusing on asset liquidation to repay creditors."
Jose Reina — New Jersey
Brian Remache, Hackensack NJ
Address: 206 Clay St Apt B Hackensack, NJ 07601-3402
Brief Overview of Bankruptcy Case 16-18702-VFP: "Hackensack, NJ resident Brian Remache's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2016."
Brian Remache — New Jersey
Rafael Remache, Hackensack NJ
Address: 486 Washington Ave Hackensack, NJ 07601
Bankruptcy Case 10-38928-DHS Summary: "In a Chapter 7 bankruptcy case, Rafael Remache from Hackensack, NJ, saw his proceedings start in 2010-09-20 and complete by December 17, 2010, involving asset liquidation."
Rafael Remache — New Jersey
Raul H Remache, Hackensack NJ
Address: 77 Maple Ave Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-14145-DHS: "In a Chapter 7 bankruptcy case, Raul H Remache from Hackensack, NJ, saw his proceedings start in February 28, 2013 and complete by 2013-06-05, involving asset liquidation."
Raul H Remache — New Jersey
Segundo Remache, Hackensack NJ
Address: 399 Hudson St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-11680-NLW: "Segundo Remache's Chapter 7 bankruptcy, filed in Hackensack, NJ in 01.21.2010, led to asset liquidation, with the case closing in 2010-04-23."
Segundo Remache — New Jersey
Juan F Rubio, Hackensack NJ
Address: 145 Old Hoboken Rd Hackensack, NJ 07601
Bankruptcy Case 13-13988-RG Overview: "In a Chapter 7 bankruptcy case, Juan F Rubio from Hackensack, NJ, saw their proceedings start in 02.27.2013 and complete by 06/04/2013, involving asset liquidation."
Juan F Rubio — New Jersey
Cristino E Rubio, Hackensack NJ
Address: 102 Fair St Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-34195-DHS7: "In Hackensack, NJ, Cristino E Rubio filed for Chapter 7 bankruptcy in 10/02/2012. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2013."
Cristino E Rubio — New Jersey
Carol Rucker, Hackensack NJ
Address: 197 Stanley Pl Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-40940-RG: "The bankruptcy filing by Carol Rucker, undertaken in 10/25/2011 in Hackensack, NJ under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Carol Rucker — New Jersey
Ruben Rueda, Hackensack NJ
Address: 137 Clay St Fl 1 Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-10874-DHS7: "The bankruptcy record of Ruben Rueda from Hackensack, NJ, shows a Chapter 7 case filed in January 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2013."
Ruben Rueda — New Jersey
Eladio Ruiz, Hackensack NJ
Address: 239 Passaic St Apt 1 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 12-18208-NLW: "Hackensack, NJ resident Eladio Ruiz's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2012."
Eladio Ruiz — New Jersey
Jose Enrique Ruiz, Hackensack NJ
Address: 266 Maple Hill Dr Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-24116-DHS: "Hackensack, NJ resident Jose Enrique Ruiz's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Jose Enrique Ruiz — New Jersey
Michael Ruscingno, Hackensack NJ
Address: 340 Washington Ave Hackensack, NJ 07601
Bankruptcy Case 12-33830-RG Summary: "The bankruptcy filing by Michael Ruscingno, undertaken in September 28, 2012 in Hackensack, NJ under Chapter 7, concluded with discharge in 01.03.2013 after liquidating assets."
Michael Ruscingno — New Jersey
Edward Russini, Hackensack NJ
Address: 216 Mary St Apt 10A Hackensack, NJ 07601-3156
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23382-TBA: "Edward Russini's Chapter 7 bankruptcy, filed in Hackensack, NJ in June 2014, led to asset liquidation, with the case closing in September 2014."
Edward Russini — New Jersey
Pedro D Russo, Hackensack NJ
Address: 146 S Summit Ave Hackensack, NJ 07601-1144
Concise Description of Bankruptcy Case 15-18624-RG7: "Pedro D Russo's Chapter 7 bankruptcy, filed in Hackensack, NJ in 05/07/2015, led to asset liquidation, with the case closing in August 2015."
Pedro D Russo — New Jersey
Explore Free Bankruptcy Records by State