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
Adel H Sabat, Hackensack NJ
Address: 345 Prospect Ave Apt 4E Hackensack, NJ 07601
Concise Description of Bankruptcy Case 11-45805-DHS7: "The bankruptcy record of Adel H Sabat from Hackensack, NJ, shows a Chapter 7 case filed in 12/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2012."
Adel H Sabat — New Jersey
Fairouz J Sabat, Hackensack NJ
Address: 456 W Lookout Ave Hackensack, NJ 07601-1515
Bankruptcy Case 15-14820-TBA Overview: "Fairouz J Sabat's Chapter 7 bankruptcy, filed in Hackensack, NJ in March 19, 2015, led to asset liquidation, with the case closing in June 17, 2015."
Fairouz J Sabat — New Jersey
Susan Scott, Hackensack NJ
Address: 274 Marvin Ave Hackensack, NJ 07601
Bankruptcy Case 11-22368-DHS Summary: "The bankruptcy record of Susan Scott from Hackensack, NJ, shows a Chapter 7 case filed in Apr 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Susan Scott — New Jersey
Renee Scriven, Hackensack NJ
Address: 488 Parker Ave Hackensack, NJ 07601
Bankruptcy Case 11-46195-RG Overview: "The bankruptcy record of Renee Scriven from Hackensack, NJ, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-12."
Renee Scriven — New Jersey
Marilyn Seballos, Hackensack NJ
Address: 403 Washington Ave Apt 1 Hackensack, NJ 07601-6565
Bankruptcy Case 2014-29139-TBA Summary: "The bankruptcy filing by Marilyn Seballos, undertaken in September 18, 2014 in Hackensack, NJ under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Marilyn Seballos — New Jersey
Wael A Semrin, Hackensack NJ
Address: PO Box 354 Hackensack, NJ 07602-0354
Bankruptcy Case 16-21270-JKS Summary: "The bankruptcy filing by Wael A Semrin, undertaken in 2016-06-09 in Hackensack, NJ under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Wael A Semrin — New Jersey
Jae C Seo, Hackensack NJ
Address: 88 Clinton Pl Apt C2 Hackensack, NJ 07601-4520
Bankruptcy Case 2014-27428-NLW Summary: "In a Chapter 7 bankruptcy case, Jae C Seo from Hackensack, NJ, saw their proceedings start in Aug 24, 2014 and complete by November 22, 2014, involving asset liquidation."
Jae C Seo — New Jersey
Jr Gerardo Sequio, Hackensack NJ
Address: 279 Clark St Apt A1 Hackensack, NJ 07601
Bankruptcy Case 10-26693-NLW Overview: "The bankruptcy filing by Jr Gerardo Sequio, undertaken in 2010-05-28 in Hackensack, NJ under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr Gerardo Sequio — New Jersey
Paul Serrano, Hackensack NJ
Address: 101 Prospect Ave Apt 5C Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-23461-MS: "Hackensack, NJ resident Paul Serrano's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Paul Serrano — New Jersey
Rigoberto G Severino, Hackensack NJ
Address: 262 Louis St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-25153-RG: "The bankruptcy filing by Rigoberto G Severino, undertaken in June 13, 2012 in Hackensack, NJ under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Rigoberto G Severino — New Jersey
Deen Alimah Nafeesah Shamsid, Hackensack NJ
Address: 344 Prospect Ave Apt 2B Hackensack, NJ 07601
Bankruptcy Case 13-24434-NLW Summary: "Deen Alimah Nafeesah Shamsid's bankruptcy, initiated in Jun 28, 2013 and concluded by 10/03/2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deen Alimah Nafeesah Shamsid — New Jersey
Atiya A Sharif, Hackensack NJ
Address: 164 Clinton Pl Apt 1G Hackensack, NJ 07601-4656
Snapshot of U.S. Bankruptcy Proceeding Case 16-16599-JKS: "In Hackensack, NJ, Atiya A Sharif filed for Chapter 7 bankruptcy in 2016-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-04."
Atiya A Sharif — New Jersey
Mohammad Shaukat, Hackensack NJ
Address: 101 Prospect Ave Apt 3E Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-34224-RG: "In Hackensack, NJ, Mohammad Shaukat filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Mohammad Shaukat — New Jersey
Estrella S Shepherd, Hackensack NJ
Address: 30 Euclid Ave Apt 1E Hackensack, NJ 07601
Bankruptcy Case 13-28672-NLW Overview: "In a Chapter 7 bankruptcy case, Estrella S Shepherd from Hackensack, NJ, saw her proceedings start in 2013-08-26 and complete by 12.01.2013, involving asset liquidation."
Estrella S Shepherd — New Jersey
Godfrey G Shepherd, Hackensack NJ
Address: 145 Clinton Pl Apt 9A Hackensack, NJ 07601-4627
Bankruptcy Case 15-10201-VFP Overview: "The bankruptcy record of Godfrey G Shepherd from Hackensack, NJ, shows a Chapter 7 case filed in 01.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2015."
Godfrey G Shepherd — New Jersey
Orna Trav Sido, Hackensack NJ
Address: 227 Prospect Ave Apt Bb Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-36778-DHS: "In a Chapter 7 bankruptcy case, Orna Trav Sido from Hackensack, NJ, saw their proceedings start in 2011-09-12 and complete by 2012-01-02, involving asset liquidation."
Orna Trav Sido — New Jersey
Michael Sifonios, Hackensack NJ
Address: 411 Hackensack Ave Hackensack, NJ 07601
Bankruptcy Case 09-41410-NLW Summary: "The bankruptcy filing by Michael Sifonios, undertaken in 11.20.2009 in Hackensack, NJ under Chapter 7, concluded with discharge in 02/19/2010 after liquidating assets."
Michael Sifonios — New Jersey
Onelio A Silva, Hackensack NJ
Address: 81 Railroad Ave Apt C5 Hackensack, NJ 07601
Bankruptcy Case 12-25984-DHS Overview: "The case of Onelio A Silva in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Jun 22, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Onelio A Silva — New Jersey
Aquiles Silva, Hackensack NJ
Address: 81 Railroad Ave Apt C5 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 13-28685-RG: "Aquiles Silva's bankruptcy, initiated in August 2013 and concluded by December 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aquiles Silva — New Jersey
Arlene Simeone, Hackensack NJ
Address: 219 Lincoln St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-18092-RG: "The case of Arlene Simeone in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-03-19 and discharged early 07.09.2010, focusing on asset liquidation to repay creditors."
Arlene Simeone — New Jersey
David A Simon, Hackensack NJ
Address: 30 Euclid Ave Apt 4H Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-31719-MS: "David A Simon's bankruptcy, initiated in 07.20.2011 and concluded by 2011-11-09 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Simon — New Jersey
Bonnie Singer, Hackensack NJ
Address: 150 Overlook Ave Apt 4D Hackensack, NJ 07601
Concise Description of Bankruptcy Case 11-44252-RG7: "Hackensack, NJ resident Bonnie Singer's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-21."
Bonnie Singer — New Jersey
Antoinette Singleton, Hackensack NJ
Address: 39 1st St Apt 2 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-35446-MS: "Antoinette Singleton's bankruptcy, initiated in Aug 18, 2010 and concluded by 11.19.2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Singleton — New Jersey
Sharon Sivakoff, Hackensack NJ
Address: 380 Prospect Ave Apt 8A Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-17537-DHS: "The bankruptcy filing by Sharon Sivakoff, undertaken in March 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Sharon Sivakoff — New Jersey
Anthony Slocumb, Hackensack NJ
Address: 237 James St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37727-RG: "The bankruptcy record of Anthony Slocumb from Hackensack, NJ, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-31."
Anthony Slocumb — New Jersey
Lydia T Smalley, Hackensack NJ
Address: 130 Overlook Ave Apt 16C Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-30405-RG: "The bankruptcy filing by Lydia T Smalley, undertaken in July 6, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
Lydia T Smalley — New Jersey
Crystal C Smalls, Hackensack NJ
Address: 174 Stanley Pl Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-24740-MS: "The case of Crystal C Smalls in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Jun 7, 2012 and discharged early Sep 27, 2012, focusing on asset liquidation to repay creditors."
Crystal C Smalls — New Jersey
Angel R Smith, Hackensack NJ
Address: 121 Myer St Hackensack, NJ 07601
Bankruptcy Case 11-40920-DHS Summary: "The bankruptcy filing by Angel R Smith, undertaken in October 25, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 02.14.2012 after liquidating assets."
Angel R Smith — New Jersey
Lawrence Russell Stewart, Hackensack NJ
Address: 52 Hobart St Hackensack, NJ 07601-3909
Bankruptcy Case 10-32365-RG Summary: "2010-07-21 marked the beginning of Lawrence Russell Stewart's Chapter 13 bankruptcy in Hackensack, NJ, entailing a structured repayment schedule, completed by November 19, 2013."
Lawrence Russell Stewart — New Jersey
Evelyn Tina Stewart, Hackensack NJ
Address: 52 Hobart St Hackensack, NJ 07601-3909
Brief Overview of Bankruptcy Case 10-32365-RG: "Chapter 13 bankruptcy for Evelyn Tina Stewart in Hackensack, NJ began in 07/21/2010, focusing on debt restructuring, concluding with plan fulfillment in Nov 19, 2013."
Evelyn Tina Stewart — New Jersey
Monica S Stith, Hackensack NJ
Address: 114 Gamewell St Hackensack, NJ 07601-4210
Bankruptcy Case 16-21883-RG Summary: "The bankruptcy filing by Monica S Stith, undertaken in 2016-06-20 in Hackensack, NJ under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Monica S Stith — New Jersey
Edward Stolarz, Hackensack NJ
Address: 208 Anderson St Apt 8 Hackensack, NJ 07601
Bankruptcy Case 10-14158-MS Summary: "In Hackensack, NJ, Edward Stolarz filed for Chapter 7 bankruptcy in Feb 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2010."
Edward Stolarz — New Jersey
Nivia V Taboas, Hackensack NJ
Address: 100 Polifly Rd Apt 3R Hackensack, NJ 07601-3239
Brief Overview of Bankruptcy Case 15-11587-NLW: "Hackensack, NJ resident Nivia V Taboas's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Nivia V Taboas — New Jersey
Gladys Tamay, Hackensack NJ
Address: 141 Lexington Ave Hackensack, NJ 07601
Bankruptcy Case 10-11055-RG Overview: "The case of Gladys Tamay in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-01-15 and discharged early 04/16/2010, focusing on asset liquidation to repay creditors."
Gladys Tamay — New Jersey
Lema Jose F Tamay, Hackensack NJ
Address: 57 S State St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-33646-MS: "The case of Lema Jose F Tamay in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 08/08/2011 and discharged early 2011-11-28, focusing on asset liquidation to repay creditors."
Lema Jose F Tamay — New Jersey
John Tanion, Hackensack NJ
Address: 105 State St Apt 1B Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 09-45267-NLW: "In a Chapter 7 bankruptcy case, John Tanion from Hackensack, NJ, saw their proceedings start in 12.31.2009 and complete by April 7, 2010, involving asset liquidation."
John Tanion — New Jersey
John M Tansey, Hackensack NJ
Address: 301 Beech St Apt 7F Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-17328-NLW: "The case of John M Tansey in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
John M Tansey — New Jersey
Melissa Tarasoff, Hackensack NJ
Address: 140 Prospect Ave Apt 18N Hackensack, NJ 07601
Bankruptcy Case 10-43529-RG Summary: "The bankruptcy record of Melissa Tarasoff from Hackensack, NJ, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2011."
Melissa Tarasoff — New Jersey
Paola Tarquino, Hackensack NJ
Address: 396 Kaplan Ave Fl 1ST Hackensack, NJ 07601-1103
Bankruptcy Case 14-35133-VFP Summary: "Paola Tarquino's bankruptcy, initiated in Dec 15, 2014 and concluded by 2015-03-15 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paola Tarquino — New Jersey
Yiralda Taveras, Hackensack NJ
Address: 28 Rowland Ave Hackensack, NJ 07601-1140
Concise Description of Bankruptcy Case 16-16104-VFP7: "Yiralda Taveras's Chapter 7 bankruptcy, filed in Hackensack, NJ in 03.31.2016, led to asset liquidation, with the case closing in June 29, 2016."
Yiralda Taveras — New Jersey
Carlos A Taveras, Hackensack NJ
Address: 28 Rowland Ave Hackensack, NJ 07601-1140
Concise Description of Bankruptcy Case 16-16104-VFP7: "Carlos A Taveras's Chapter 7 bankruptcy, filed in Hackensack, NJ in 03/31/2016, led to asset liquidation, with the case closing in 06/29/2016."
Carlos A Taveras — New Jersey
Elizabeth Taveras, Hackensack NJ
Address: 81 Railroad Ave Apt C1 Hackensack, NJ 07601-3341
Concise Description of Bankruptcy Case 15-19463-RG7: "Elizabeth Taveras's Chapter 7 bankruptcy, filed in Hackensack, NJ in May 19, 2015, led to asset liquidation, with the case closing in 08/17/2015."
Elizabeth Taveras — New Jersey
Jaquelin Del Carmen Taveras, Hackensack NJ
Address: 19 Newman St Apt 1 Hackensack, NJ 07601
Bankruptcy Case 11-44842-RG Summary: "In a Chapter 7 bankruptcy case, Jaquelin Del Carmen Taveras from Hackensack, NJ, saw his proceedings start in December 2011 and complete by 2012-03-27, involving asset liquidation."
Jaquelin Del Carmen Taveras — New Jersey
Melanie C Tejeda, Hackensack NJ
Address: 275 Beech St Apt 39 Hackensack, NJ 07601-2100
Concise Description of Bankruptcy Case 15-20570-VFP7: "In a Chapter 7 bankruptcy case, Melanie C Tejeda from Hackensack, NJ, saw her proceedings start in Jun 4, 2015 and complete by 2015-09-02, involving asset liquidation."
Melanie C Tejeda — New Jersey
Norma Tempel, Hackensack NJ
Address: 326 Prospect Ave Apt 11G Hackensack, NJ 07601-2614
Bankruptcy Case 15-15124-VFP Summary: "Hackensack, NJ resident Norma Tempel's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Norma Tempel — New Jersey
Philippe N Tempel, Hackensack NJ
Address: 326 Prospect Ave Apt 11G Hackensack, NJ 07601-2614
Snapshot of U.S. Bankruptcy Proceeding Case 15-15124-VFP: "Hackensack, NJ resident Philippe N Tempel's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2015."
Philippe N Tempel — New Jersey
Jose A Terrero, Hackensack NJ
Address: 259 Parker Ave Fl 2 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30887-DHS: "The bankruptcy record of Jose A Terrero from Hackensack, NJ, shows a Chapter 7 case filed in July 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jose A Terrero — New Jersey
Carolyn Thrower, Hackensack NJ
Address: 309 Elm Ave Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-17114-RG: "Carolyn Thrower's bankruptcy, initiated in 2013-04-02 and concluded by Jul 8, 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Thrower — New Jersey
Judith Tibabijo, Hackensack NJ
Address: 27 Lafayette St Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-22167-NLW7: "Judith Tibabijo's bankruptcy, initiated in 2012-05-10 and concluded by 2012-08-30 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Tibabijo — New Jersey
Liviu Ticudean, Hackensack NJ
Address: 422 Thompson St Hackensack, NJ 07601-1212
Snapshot of U.S. Bankruptcy Proceeding Case 14-21023-NLW: "The bankruptcy record of Liviu Ticudean from Hackensack, NJ, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Liviu Ticudean — New Jersey
Ramona Tifa, Hackensack NJ
Address: 15 1st St Apt 3C Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-11105-NLW: "The case of Ramona Tifa in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Jan 17, 2012 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Ramona Tifa — New Jersey
Jimika Raquel Tillerson, Hackensack NJ
Address: 184 Berry St Hackensack, NJ 07601-3509
Concise Description of Bankruptcy Case 14-10884-DHS7: "In a Chapter 7 bankruptcy case, Jimika Raquel Tillerson from Hackensack, NJ, saw her proceedings start in January 17, 2014 and complete by 04/17/2014, involving asset liquidation."
Jimika Raquel Tillerson — New Jersey
Nixon Rafeal Tineo, Hackensack NJ
Address: 475 Jackson Ave Hackensack, NJ 07601
Bankruptcy Case 12-39182-NLW Overview: "Nixon Rafeal Tineo's bankruptcy, initiated in 12.16.2012 and concluded by 03.23.2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nixon Rafeal Tineo — New Jersey
Francis Z Tiozon, Hackensack NJ
Address: 304 Standish Ave Hackensack, NJ 07601-1732
Brief Overview of Bankruptcy Case 14-10459-DHS: "In a Chapter 7 bankruptcy case, Francis Z Tiozon from Hackensack, NJ, saw their proceedings start in January 10, 2014 and complete by Apr 10, 2014, involving asset liquidation."
Francis Z Tiozon — New Jersey
Iman Tjiptarto, Hackensack NJ
Address: 185 Prospect Ave Apt 4C Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-46864-DHS: "Iman Tjiptarto's Chapter 7 bankruptcy, filed in Hackensack, NJ in Nov 29, 2010, led to asset liquidation, with the case closing in 2011-03-04."
Iman Tjiptarto — New Jersey
Janina A Toledo, Hackensack NJ
Address: 200 Main St Apt 3 Hackensack, NJ 07601
Bankruptcy Case 12-24738-RG Overview: "The bankruptcy filing by Janina A Toledo, undertaken in June 7, 2012 in Hackensack, NJ under Chapter 7, concluded with discharge in Sep 27, 2012 after liquidating assets."
Janina A Toledo — New Jersey
Rita I Tolentino, Hackensack NJ
Address: 211 Johnson Ave Apt 5F Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 13-11319-DHS: "In Hackensack, NJ, Rita I Tolentino filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Rita I Tolentino — New Jersey
Susan B Tompkins, Hackensack NJ
Address: 149 Cedar Ave Hackensack, NJ 07601-2955
Bankruptcy Case 07-26104-MS Summary: "Filing for Chapter 13 bankruptcy in November 2007, Susan B Tompkins from Hackensack, NJ, structured a repayment plan, achieving discharge in February 13, 2013."
Susan B Tompkins — New Jersey
Hernan Toro, Hackensack NJ
Address: 322 Standish Ave Hackensack, NJ 07601-1732
Brief Overview of Bankruptcy Case 16-12404-VFP: "Hackensack, NJ resident Hernan Toro's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Hernan Toro — New Jersey
Modesta Torres, Hackensack NJ
Address: 199 Beech St Hackensack, NJ 07601
Bankruptcy Case 13-31114-DHS Overview: "Modesta Torres's bankruptcy, initiated in September 2013 and concluded by 2014-01-02 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Modesta Torres — New Jersey
Asmaa Ahmed Toske, Hackensack NJ
Address: 43 Worth St Hackensack, NJ 07601-6519
Concise Description of Bankruptcy Case 2014-27468-DHS7: "Hackensack, NJ resident Asmaa Ahmed Toske's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2014."
Asmaa Ahmed Toske — New Jersey
Paulin Trepshi, Hackensack NJ
Address: 411 Passaic St Hackensack, NJ 07601
Bankruptcy Case 10-11113-NLW Overview: "The bankruptcy record of Paulin Trepshi from Hackensack, NJ, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2010."
Paulin Trepshi — New Jersey
Julio C Triana, Hackensack NJ
Address: 74 Cleveland St Hackensack, NJ 07601-3904
Bankruptcy Case 14-21870-TBA Overview: "Julio C Triana's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2014-06-09, led to asset liquidation, with the case closing in September 7, 2014."
Julio C Triana — New Jersey
Joseph John Tumio, Hackensack NJ
Address: 100 Polifly Rd Apt 3B Hackensack, NJ 07601
Bankruptcy Case 11-11724-NLW Summary: "The case of Joseph John Tumio in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in January 21, 2011 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Joseph John Tumio — New Jersey
Garfield Turner, Hackensack NJ
Address: 322 Park St Apt 3 Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37919-RG: "The case of Garfield Turner in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 09.09.2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Garfield Turner — New Jersey
Jesus Ugueto, Hackensack NJ
Address: 155 Hudson St Apt 2 Hackensack, NJ 07601-6841
Snapshot of U.S. Bankruptcy Proceeding Case 14-34152-RG: "The case of Jesus Ugueto in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in Nov 26, 2014 and discharged early February 24, 2015, focusing on asset liquidation to repay creditors."
Jesus Ugueto — New Jersey
Jeanette Urrego, Hackensack NJ
Address: 83 Linden St Hackensack, NJ 07601
Bankruptcy Case 13-22122-MS Overview: "In Hackensack, NJ, Jeanette Urrego filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2013."
Jeanette Urrego — New Jersey
Carlos Usnay, Hackensack NJ
Address: 15 Lehigh St Apt 36 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-10877-NLW: "In Hackensack, NJ, Carlos Usnay filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Carlos Usnay — New Jersey
Evelyn Valencia, Hackensack NJ
Address: 5 Linden St Apt 6D Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-37326-DHS: "In a Chapter 7 bankruptcy case, Evelyn Valencia from Hackensack, NJ, saw her proceedings start in 09/02/2010 and complete by 2010-12-03, involving asset liquidation."
Evelyn Valencia — New Jersey
Elizabeth Valera, Hackensack NJ
Address: 275 State St Apt 4B Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-29803-MS7: "The case of Elizabeth Valera in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 06/28/2010 and discharged early Oct 18, 2010, focusing on asset liquidation to repay creditors."
Elizabeth Valera — New Jersey
Tomas Valerio, Hackensack NJ
Address: 72 Newman St Apt A3 Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 10-28820-DHS: "The bankruptcy filing by Tomas Valerio, undertaken in 2010-06-18 in Hackensack, NJ under Chapter 7, concluded with discharge in Oct 8, 2010 after liquidating assets."
Tomas Valerio — New Jersey
Luis A Valladares, Hackensack NJ
Address: 390 Washington Ave Apt 1 Hackensack, NJ 07601
Bankruptcy Case 11-23574-NLW Summary: "In a Chapter 7 bankruptcy case, Luis A Valladares from Hackensack, NJ, saw their proceedings start in Apr 29, 2011 and complete by Aug 19, 2011, involving asset liquidation."
Luis A Valladares — New Jersey
Miguel A Valladares, Hackensack NJ
Address: 390 Washington Ave Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 11-20099-DHS: "Miguel A Valladares's Chapter 7 bankruptcy, filed in Hackensack, NJ in March 2011, led to asset liquidation, with the case closing in 07.21.2011."
Miguel A Valladares — New Jersey
Justin William Valle, Hackensack NJ
Address: 230 Anderson St Apt 3J Hackensack, NJ 07601
Bankruptcy Case 13-10797-DHS Summary: "In a Chapter 7 bankruptcy case, Justin William Valle from Hackensack, NJ, saw their proceedings start in 2013-01-15 and complete by 04/22/2013, involving asset liquidation."
Justin William Valle — New Jersey
Wettering Jill Van, Hackensack NJ
Address: 165 Pine St Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-45686-NLW7: "The case of Wettering Jill Van in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-11-17 and discharged early February 18, 2011, focusing on asset liquidation to repay creditors."
Wettering Jill Van — New Jersey
Oscar Otero Vargas, Hackensack NJ
Address: 57 Worth St Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-22476-DHS7: "Hackensack, NJ resident Oscar Otero Vargas's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Oscar Otero Vargas — New Jersey
Teresita D Vargas, Hackensack NJ
Address: 8 Bridge St Apt 3B Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 12-22388-RG: "Hackensack, NJ resident Teresita D Vargas's 05/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2012."
Teresita D Vargas — New Jersey
Sandra Varona, Hackensack NJ
Address: 554 Main St Apt D Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-46961-MS7: "The case of Sandra Varona in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 11.30.2010 and discharged early 2011-02-25, focusing on asset liquidation to repay creditors."
Sandra Varona — New Jersey
Severino Vasquez, Hackensack NJ
Address: 374 Taylor Ave Hackensack, NJ 07601
Concise Description of Bankruptcy Case 10-42917-RG7: "The bankruptcy filing by Severino Vasquez, undertaken in October 25, 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 01/21/2011 after liquidating assets."
Severino Vasquez — New Jersey
Medina Rafael Vasquez, Hackensack NJ
Address: 272 Beech St Apt B Hackensack, NJ 07601
Bankruptcy Case 10-37711-DHS Summary: "The bankruptcy filing by Medina Rafael Vasquez, undertaken in 09/07/2010 in Hackensack, NJ under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Medina Rafael Vasquez — New Jersey
Jose A Vasquez, Hackensack NJ
Address: 277 Prospect Ave Apt 15E Hackensack, NJ 07601-2557
Concise Description of Bankruptcy Case 15-25799-JKS7: "The bankruptcy record of Jose A Vasquez from Hackensack, NJ, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2015."
Jose A Vasquez — New Jersey
Jose E Vasquez, Hackensack NJ
Address: 35 E Broadway Hackensack, NJ 07601-6821
Brief Overview of Bankruptcy Case 10-29292-DHS: "Jose E Vasquez's Chapter 13 bankruptcy in Hackensack, NJ started in 06.23.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 10, 2013."
Jose E Vasquez — New Jersey
Manju Vaswani, Hackensack NJ
Address: 85 S Lake Dr Hackensack, NJ 07601-3039
Snapshot of U.S. Bankruptcy Proceeding Case 16-13209-SLM: "Manju Vaswani's bankruptcy, initiated in 02/23/2016 and concluded by May 2016 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manju Vaswani — New Jersey
Geetha L Vaswani, Hackensack NJ
Address: 85 S Lake Dr Hackensack, NJ 07601-3039
Snapshot of U.S. Bankruptcy Proceeding Case 15-24405-RG: "The bankruptcy filing by Geetha L Vaswani, undertaken in 07/31/2015 in Hackensack, NJ under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Geetha L Vaswani — New Jersey
Jr Noel A Vazquez, Hackensack NJ
Address: 246 Spring Valley Ave Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-16474-NLW7: "Jr Noel A Vazquez's bankruptcy, initiated in 2013-03-27 and concluded by Jul 2, 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Noel A Vazquez — New Jersey
Alexander Vega, Hackensack NJ
Address: 40 Jefferson St Apt 2H Hackensack, NJ 07601
Concise Description of Bankruptcy Case 13-30413-DHS7: "The bankruptcy filing by Alexander Vega, undertaken in Sep 17, 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in 12.23.2013 after liquidating assets."
Alexander Vega — New Jersey
Amanda Vega, Hackensack NJ
Address: 443 Parker Ave Hackensack, NJ 07601-1110
Bankruptcy Case 15-11650-RG Summary: "Hackensack, NJ resident Amanda Vega's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Amanda Vega — New Jersey
Cesar Vera, Hackensack NJ
Address: 333 Passaic St Apt 8B Hackensack, NJ 07601
Bankruptcy Case 10-43007-NLW Summary: "Cesar Vera's bankruptcy, initiated in 2010-10-25 and concluded by Jan 21, 2011 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Vera — New Jersey
Paul A Verduga, Hackensack NJ
Address: 267 Stanley Pl Hackensack, NJ 07601
Concise Description of Bankruptcy Case 12-34188-NLW7: "The bankruptcy record of Paul A Verduga from Hackensack, NJ, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Paul A Verduga — New Jersey
Edwin F Villa, Hackensack NJ
Address: 70 Dewitt Pl # 1 Hackensack, NJ 07601-4101
Brief Overview of Bankruptcy Case 15-26252-RG: "The case of Edwin F Villa in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early 2015-11-26, focusing on asset liquidation to repay creditors."
Edwin F Villa — New Jersey
Martha Cecilia Villa, Hackensack NJ
Address: 60 Willow Ave Hackensack, NJ 07601
Bankruptcy Case 11-21214-DHS Summary: "The bankruptcy record of Martha Cecilia Villa from Hackensack, NJ, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Martha Cecilia Villa — New Jersey
Jorge T Villa, Hackensack NJ
Address: 73 1st St Hackensack, NJ 07601-2061
Bankruptcy Case 15-29203-SLM Summary: "The bankruptcy filing by Jorge T Villa, undertaken in Oct 12, 2015 in Hackensack, NJ under Chapter 7, concluded with discharge in 01.15.2016 after liquidating assets."
Jorge T Villa — New Jersey
Elizabeth Villafane, Hackensack NJ
Address: 400 Williams Ave Apt 1 Hackensack, NJ 07601-6516
Bankruptcy Case 15-32971-SLM Overview: "Elizabeth Villafane's bankruptcy, initiated in 12.07.2015 and concluded by 2016-03-06 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Villafane — New Jersey
Gloria N Villao, Hackensack NJ
Address: 490 Essex St Apt B Hackensack, NJ 07601
Brief Overview of Bankruptcy Case 13-17474-RG: "The bankruptcy filing by Gloria N Villao, undertaken in April 8, 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in July 14, 2013 after liquidating assets."
Gloria N Villao — New Jersey
Sean J Villard, Hackensack NJ
Address: 26 Cambridge Ter Apt B Hackensack, NJ 07601
Bankruptcy Case 11-17890-RG Summary: "In a Chapter 7 bankruptcy case, Sean J Villard from Hackensack, NJ, saw their proceedings start in 03/16/2011 and complete by 06/17/2011, involving asset liquidation."
Sean J Villard — New Jersey
Emidio G Vitolo, Hackensack NJ
Address: 252 Herman St Hackensack, NJ 07601
Snapshot of U.S. Bankruptcy Proceeding Case 13-20938-NLW: "In a Chapter 7 bankruptcy case, Emidio G Vitolo from Hackensack, NJ, saw their proceedings start in 2013-05-18 and complete by 2013-08-23, involving asset liquidation."
Emidio G Vitolo — New Jersey
Shakeema M Wade, Hackensack NJ
Address: 39 1st St Apt 8 Hackensack, NJ 07601-2037
Bankruptcy Case 16-15710-JKS Overview: "Shakeema M Wade's bankruptcy, initiated in 2016-03-26 and concluded by June 2016 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shakeema M Wade — New Jersey
Lll James H Wade, Hackensack NJ
Address: 193 Clay St Hackensack, NJ 07601
Bankruptcy Case 13-14173-NLW Overview: "Lll James H Wade's bankruptcy, initiated in 2013-02-28 and concluded by June 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lll James H Wade — New Jersey
Rees R Wagner, Hackensack NJ
Address: 170 Prospect Ave Apt 4R Hackensack, NJ 07601-1858
Bankruptcy Case 16-50271 Summary: "The bankruptcy record of Rees R Wagner from Hackensack, NJ, shows a Chapter 7 case filed in 02/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Rees R Wagner — New Jersey
Floyd Matthew Walden, Hackensack NJ
Address: 183 Cedar Ave Hackensack, NJ 07601-2953
Bankruptcy Case 14-15107-NLW Summary: "In Hackensack, NJ, Floyd Matthew Walden filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2014."
Floyd Matthew Walden — New Jersey
Explore Free Bankruptcy Records by State