Oakland, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakland.
Last updated on:
February 16, 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
Amanda C Allamandola, Oakland NJ
Address: 61 Grandview Ave Oakland, NJ 07436
Bankruptcy Case 11-27827-DHS Summary: "In Oakland, NJ, Amanda C Allamandola filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-30."
Amanda C Allamandola — New Jersey
Nancy R Alway, Oakland NJ
Address: 36 Yawpo Ave Oakland, NJ 07436-2718
Concise Description of Bankruptcy Case 16-20427-JKS7: "Nancy R Alway's bankruptcy, initiated in May 31, 2016 and concluded by August 29, 2016 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy R Alway — New Jersey
David Atia, Oakland NJ
Address: 34 Ramapo Ter Oakland, NJ 07436
Bankruptcy Case 10-33036-DHS Summary: "David Atia's bankruptcy, initiated in July 28, 2010 and concluded by 11/17/2010 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Atia — New Jersey
Jeffrey James Aughey, Oakland NJ
Address: 6 Colgate Rd Oakland, NJ 07436-3626
Brief Overview of Bankruptcy Case 11-21780-RG: "Jeffrey James Aughey, a resident of Oakland, NJ, entered a Chapter 13 bankruptcy plan in April 15, 2011, culminating in its successful completion by January 12, 2015."
Jeffrey James Aughey — New Jersey
Paul Avenius, Oakland NJ
Address: 18 Crooked Hl Oakland, NJ 07436
Bankruptcy Case 10-36227-NLW Summary: "The case of Paul Avenius in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in Aug 26, 2010 and discharged early Dec 16, 2010, focusing on asset liquidation to repay creditors."
Paul Avenius — New Jersey
Esther Bae, Oakland NJ
Address: 492 Ramapo Valley Rd Oakland, NJ 07436
Snapshot of U.S. Bankruptcy Proceeding Case 11-16210-DHS: "The bankruptcy record of Esther Bae from Oakland, NJ, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Esther Bae — New Jersey
Theresa M Barry, Oakland NJ
Address: 12 Shoshone Path Oakland, NJ 07436
Concise Description of Bankruptcy Case 13-34958-MS7: "Theresa M Barry's Chapter 7 bankruptcy, filed in Oakland, NJ in 2013-11-14, led to asset liquidation, with the case closing in 2014-02-19."
Theresa M Barry — New Jersey
Robert Byrnes, Oakland NJ
Address: 46 Island Ter Oakland, NJ 07436-1706
Bankruptcy Case 14-11752-RG Summary: "The bankruptcy filing by Robert Byrnes, undertaken in 01.31.2014 in Oakland, NJ under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Robert Byrnes — New Jersey
Joseph Calvano, Oakland NJ
Address: 9 Chicasaw Dr Oakland, NJ 07436
Brief Overview of Bankruptcy Case 5:13-bk-03293-JJT: "In Oakland, NJ, Joseph Calvano filed for Chapter 7 bankruptcy in June 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Joseph Calvano — New Jersey
Jerome C Cantone, Oakland NJ
Address: 26 Seton Hall Dr Oakland, NJ 07436
Snapshot of U.S. Bankruptcy Proceeding Case 11-22560-NLW: "The bankruptcy filing by Jerome C Cantone, undertaken in April 22, 2011 in Oakland, NJ under Chapter 7, concluded with discharge in 08.12.2011 after liquidating assets."
Jerome C Cantone — New Jersey
Peter Carlson, Oakland NJ
Address: 34-6 Bailey Ave Oakland, NJ 07436
Bankruptcy Case 10-19527-NLW Summary: "The bankruptcy filing by Peter Carlson, undertaken in 03.31.2010 in Oakland, NJ under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Peter Carlson — New Jersey
Timothy Carney, Oakland NJ
Address: 42 Hiawatha Blvd Oakland, NJ 07436
Concise Description of Bankruptcy Case 09-40502-RG7: "The bankruptcy record of Timothy Carney from Oakland, NJ, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Timothy Carney — New Jersey
Gerald Carti, Oakland NJ
Address: 37 Franklin Ave Oakland, NJ 07436-3406
Bankruptcy Case 14-35739-NLW Overview: "In Oakland, NJ, Gerald Carti filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Gerald Carti — New Jersey
Geraldine Carti, Oakland NJ
Address: 37 Franklin Ave Oakland, NJ 07436-3406
Bankruptcy Case 14-35739-NLW Summary: "The bankruptcy filing by Geraldine Carti, undertaken in 12.23.2014 in Oakland, NJ under Chapter 7, concluded with discharge in Mar 23, 2015 after liquidating assets."
Geraldine Carti — New Jersey
Phillip Angelo Caruso, Oakland NJ
Address: 28 Cedar St Oakland, NJ 07436
Brief Overview of Bankruptcy Case 12-15203-RG: "In Oakland, NJ, Phillip Angelo Caruso filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Phillip Angelo Caruso — New Jersey
Marc A Chiaramonte, Oakland NJ
Address: 3 Hopper St Oakland, NJ 07436-3206
Concise Description of Bankruptcy Case 15-21986-TBA7: "Marc A Chiaramonte's Chapter 7 bankruptcy, filed in Oakland, NJ in 2015-06-26, led to asset liquidation, with the case closing in 2015-09-24."
Marc A Chiaramonte — New Jersey
Karen A Ciuzio, Oakland NJ
Address: 28 Lakeview Ter Oakland, NJ 07436-1245
Snapshot of U.S. Bankruptcy Proceeding Case 16-21279-RG: "Karen A Ciuzio's bankruptcy, initiated in Jun 9, 2016 and concluded by 2016-09-07 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Ciuzio — New Jersey
Alexis J Comiskey, Oakland NJ
Address: 27 Pawnee Ave Oakland, NJ 07436-3007
Brief Overview of Bankruptcy Case 15-25218-VFP: "In Oakland, NJ, Alexis J Comiskey filed for Chapter 7 bankruptcy in Aug 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Alexis J Comiskey — New Jersey
Sean D Comiskey, Oakland NJ
Address: 27 Pawnee Ave Oakland, NJ 07436-3007
Concise Description of Bankruptcy Case 15-25218-VFP7: "Sean D Comiskey's bankruptcy, initiated in Aug 12, 2015 and concluded by 2015-11-10 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean D Comiskey — New Jersey
Mary S Cypher, Oakland NJ
Address: 49 Yawpo Ave Oakland, NJ 07436
Bankruptcy Case 11-43950-NLW Summary: "The bankruptcy record of Mary S Cypher from Oakland, NJ, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012."
Mary S Cypher — New Jersey
Menna Donna L De, Oakland NJ
Address: 49 Martha Pl Oakland, NJ 07436-1603
Snapshot of U.S. Bankruptcy Proceeding Case 16-13895-RG: "In a Chapter 7 bankruptcy case, Menna Donna L De from Oakland, NJ, saw her proceedings start in March 2016 and complete by May 2016, involving asset liquidation."
Menna Donna L De — New Jersey
Menna Salvatore J De, Oakland NJ
Address: 49 Martha Pl Oakland, NJ 07436-1603
Brief Overview of Bankruptcy Case 16-13895-RG: "The bankruptcy record of Menna Salvatore J De from Oakland, NJ, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2016."
Menna Salvatore J De — New Jersey
La Rosa James Michael De, Oakland NJ
Address: 191 Lakeside Blvd Oakland, NJ 07436
Brief Overview of Bankruptcy Case 12-20992-RG: "The case of La Rosa James Michael De in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in April 27, 2012 and discharged early Aug 17, 2012, focusing on asset liquidation to repay creditors."
La Rosa James Michael De — New Jersey
Wayne Dekler, Oakland NJ
Address: 19 Cedar St Oakland, NJ 07436
Bankruptcy Case 13-13694-NLW Summary: "The bankruptcy filing by Wayne Dekler, undertaken in 2013-02-25 in Oakland, NJ under Chapter 7, concluded with discharge in 2013-05-31 after liquidating assets."
Wayne Dekler — New Jersey
Linda Dempster, Oakland NJ
Address: 54 Pawnee Ave Oakland, NJ 07436-3008
Concise Description of Bankruptcy Case 15-15037-TBA7: "Linda Dempster's bankruptcy, initiated in 2015-03-23 and concluded by 06/21/2015 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Dempster — New Jersey
Iii Vincent Anthony Dies, Oakland NJ
Address: 21 River Rd Oakland, NJ 07436-1912
Bankruptcy Case 2014-27878-TBA Summary: "In a Chapter 7 bankruptcy case, Iii Vincent Anthony Dies from Oakland, NJ, saw his proceedings start in 2014-08-29 and complete by 11/27/2014, involving asset liquidation."
Iii Vincent Anthony Dies — New Jersey
Seema Solita Dies, Oakland NJ
Address: 21 River Rd Oakland, NJ 07436-1912
Bankruptcy Case 14-27878-TBA Summary: "Oakland, NJ resident Seema Solita Dies's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014."
Seema Solita Dies — New Jersey
Eric S Duncan, Oakland NJ
Address: 29 Ramapo Hills Blvd Oakland, NJ 07436-3906
Brief Overview of Bankruptcy Case 14-23014-DHS: "In Oakland, NJ, Eric S Duncan filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Eric S Duncan — New Jersey
Kerry Escamilla, Oakland NJ
Address: 326 Ramapo Valley Rd Oakland, NJ 07436
Bankruptcy Case 13-20861-MS Overview: "The bankruptcy record of Kerry Escamilla from Oakland, NJ, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2013."
Kerry Escamilla — New Jersey
Gabrielle Fraccola, Oakland NJ
Address: 9 Morton Pl Oakland, NJ 07436
Snapshot of U.S. Bankruptcy Proceeding Case 10-47615-DHS: "The bankruptcy filing by Gabrielle Fraccola, undertaken in 12.04.2010 in Oakland, NJ under Chapter 7, concluded with discharge in 03.11.2011 after liquidating assets."
Gabrielle Fraccola — New Jersey
Marshall Frey, Oakland NJ
Address: 55 Park Dr Oakland, NJ 07436
Brief Overview of Bankruptcy Case 09-37669-MS: "The bankruptcy record of Marshall Frey from Oakland, NJ, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
Marshall Frey — New Jersey
Scott Gabey, Oakland NJ
Address: 15 Dogwood Dr Oakland, NJ 07436
Concise Description of Bankruptcy Case 10-19960-NLW7: "The bankruptcy record of Scott Gabey from Oakland, NJ, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2010."
Scott Gabey — New Jersey
Susan Gall, Oakland NJ
Address: 11 Manito Ave Oakland, NJ 07436
Concise Description of Bankruptcy Case 11-26763-MS7: "The bankruptcy record of Susan Gall from Oakland, NJ, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Susan Gall — New Jersey
Kenney Maria Garcia, Oakland NJ
Address: 17 Truman Blvd Oakland, NJ 07436
Bankruptcy Case 12-14814-DHS Summary: "Kenney Maria Garcia's bankruptcy, initiated in 2012-02-28 and concluded by May 25, 2012 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenney Maria Garcia — New Jersey
Jr John A Goffredo, Oakland NJ
Address: 44 Sioux Ave Oakland, NJ 07436
Concise Description of Bankruptcy Case 11-45742-RG7: "In Oakland, NJ, Jr John A Goffredo filed for Chapter 7 bankruptcy in 2011-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jr John A Goffredo — New Jersey
Jody L Gonzales, Oakland NJ
Address: 11 Barbara Ln Oakland, NJ 07436-1905
Concise Description of Bankruptcy Case 07-27783-NLW7: "Jody L Gonzales's Chapter 13 bankruptcy in Oakland, NJ started in 12/03/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-08."
Jody L Gonzales — New Jersey
Charles Graf, Oakland NJ
Address: 28 Ryerson St Oakland, NJ 07436
Bankruptcy Case 11-23333-NLW Summary: "Charles Graf's Chapter 7 bankruptcy, filed in Oakland, NJ in Apr 29, 2011, led to asset liquidation, with the case closing in August 2011."
Charles Graf — New Jersey
Maksim B Grinchenko, Oakland NJ
Address: 27 Lakeview Ter Oakland, NJ 07436
Brief Overview of Bankruptcy Case 12-34670-DHS: "Maksim B Grinchenko's bankruptcy, initiated in 2012-10-10 and concluded by January 15, 2013 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maksim B Grinchenko — New Jersey
Morteza Hadji, Oakland NJ
Address: 158 Hiawatha Blvd Oakland, NJ 07436
Concise Description of Bankruptcy Case 09-44904-NLW7: "The bankruptcy filing by Morteza Hadji, undertaken in December 2009 in Oakland, NJ under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets."
Morteza Hadji — New Jersey
James Hainzl, Oakland NJ
Address: 130 Yawpo Ave Oakland, NJ 07436
Concise Description of Bankruptcy Case 10-33328-NLW7: "The case of James Hainzl in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in Jul 30, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
James Hainzl — New Jersey
Christopher Hamill, Oakland NJ
Address: 55 McNomee St Oakland, NJ 07436
Brief Overview of Bankruptcy Case 10-24824-MS: "The bankruptcy record of Christopher Hamill from Oakland, NJ, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2010."
Christopher Hamill — New Jersey
Sean K Haskoor, Oakland NJ
Address: 11 Colgate Rd Oakland, NJ 07436
Concise Description of Bankruptcy Case 12-21625-MS7: "Oakland, NJ resident Sean K Haskoor's 2012-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-22."
Sean K Haskoor — New Jersey
Jule I Hazou, Oakland NJ
Address: 18 Whittier Ln Oakland, NJ 07436
Bankruptcy Case 09-35692-MS Summary: "Oakland, NJ resident Jule I Hazou's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Jule I Hazou — New Jersey
Robert Horan, Oakland NJ
Address: 11 Ramapo Hills Blvd Oakland, NJ 07436
Bankruptcy Case 10-28611-DHS Overview: "Robert Horan's bankruptcy, initiated in 2010-06-17 and concluded by October 7, 2010 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Horan — New Jersey
Robert Harold Houston, Oakland NJ
Address: 3 Hillside Ave Apt 2 Oakland, NJ 07436-1906
Concise Description of Bankruptcy Case 09-815877: "Robert Harold Houston's Chapter 13 bankruptcy in Oakland, NJ started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/12/2013."
Robert Harold Houston — New Jersey
Veronica C Hurtado, Oakland NJ
Address: 93 Yawpo Ave Oakland, NJ 07436-2740
Bankruptcy Case 15-10977-VFP Overview: "Veronica C Hurtado's Chapter 7 bankruptcy, filed in Oakland, NJ in 01/20/2015, led to asset liquidation, with the case closing in 2015-04-20."
Veronica C Hurtado — New Jersey
Michael J Iglesias, Oakland NJ
Address: 18 Bailey Ave Oakland, NJ 07436-1803
Brief Overview of Bankruptcy Case 2014-29273-TBA: "Michael J Iglesias's Chapter 7 bankruptcy, filed in Oakland, NJ in 09/20/2014, led to asset liquidation, with the case closing in Dec 19, 2014."
Michael J Iglesias — New Jersey
Jamie C Jasper, Oakland NJ
Address: 92 Lakeview Ter Oakland, NJ 07436
Bankruptcy Case 11-30390-DHS Overview: "Oakland, NJ resident Jamie C Jasper's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2011."
Jamie C Jasper — New Jersey
Darryl Ann Johnson, Oakland NJ
Address: 11 Overlook Rdg Oakland, NJ 07436-2362
Brief Overview of Bankruptcy Case 14-35187-RG: "The bankruptcy record of Darryl Ann Johnson from Oakland, NJ, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Darryl Ann Johnson — New Jersey
Kenneth C Johnson, Oakland NJ
Address: 40 Mohawk Ave Oakland, NJ 07436-2206
Brief Overview of Bankruptcy Case 2014-25126-TBA: "Kenneth C Johnson's bankruptcy, initiated in Jul 24, 2014 and concluded by Oct 22, 2014 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth C Johnson — New Jersey
Melanie J Kaiser, Oakland NJ
Address: 85 Long Hill Rd Oakland, NJ 07436
Brief Overview of Bankruptcy Case 11-20747-DHS: "Melanie J Kaiser's Chapter 7 bankruptcy, filed in Oakland, NJ in April 2011, led to asset liquidation, with the case closing in July 2011."
Melanie J Kaiser — New Jersey
Veronica A Kant, Oakland NJ
Address: 101 Walnut St Oakland, NJ 07436-2663
Brief Overview of Bankruptcy Case 15-12071-RG: "The bankruptcy record of Veronica A Kant from Oakland, NJ, shows a Chapter 7 case filed in 02.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-01."
Veronica A Kant — New Jersey
Brian K Kilroe, Oakland NJ
Address: 173 Hiawatha Blvd Oakland, NJ 07436-3618
Concise Description of Bankruptcy Case 15-19451-VFP7: "Brian K Kilroe's Chapter 7 bankruptcy, filed in Oakland, NJ in May 2015, led to asset liquidation, with the case closing in 2015-08-17."
Brian K Kilroe — New Jersey
Ruth Kokkinakis, Oakland NJ
Address: 39 W Sheffield St Oakland, NJ 07436
Bankruptcy Case 11-11030-MS Overview: "Ruth Kokkinakis's bankruptcy, initiated in 2011-01-14 and concluded by 05/06/2011 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Kokkinakis — New Jersey
Larry Kopp, Oakland NJ
Address: 30 Overlook Rdg Oakland, NJ 07436
Bankruptcy Case 10-18626-MS Summary: "The bankruptcy filing by Larry Kopp, undertaken in 2010-03-24 in Oakland, NJ under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Larry Kopp — New Jersey
Jennifer Kowaleski, Oakland NJ
Address: 19 Manito Ave Oakland, NJ 07436-3005
Bankruptcy Case 15-33957-SLM Overview: "Jennifer Kowaleski's Chapter 7 bankruptcy, filed in Oakland, NJ in 2015-12-28, led to asset liquidation, with the case closing in March 2016."
Jennifer Kowaleski — New Jersey
Jonathan E Kulhawy, Oakland NJ
Address: 15 Rutgers Dr Oakland, NJ 07436
Bankruptcy Case 11-14765-DHS Overview: "Jonathan E Kulhawy's Chapter 7 bankruptcy, filed in Oakland, NJ in 2011-02-19, led to asset liquidation, with the case closing in 05/20/2011."
Jonathan E Kulhawy — New Jersey
Sabahattin Kuscan, Oakland NJ
Address: 1 Massasoit Trl Oakland, NJ 07436-4016
Bankruptcy Case 2014-18705-NLW Overview: "Sabahattin Kuscan's bankruptcy, initiated in April 2014 and concluded by Jul 29, 2014 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabahattin Kuscan — New Jersey
Contreras Stacy Louise Laakso, Oakland NJ
Address: 13 River Dell Oakland, NJ 07436
Concise Description of Bankruptcy Case 12-17149-RG7: "The bankruptcy record of Contreras Stacy Louise Laakso from Oakland, NJ, shows a Chapter 7 case filed in 03/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10."
Contreras Stacy Louise Laakso — New Jersey
Michael P Lavelle, Oakland NJ
Address: 4 Hunters Run Oakland, NJ 07436-2331
Snapshot of U.S. Bankruptcy Proceeding Case 2014-17966-DHS: "In a Chapter 7 bankruptcy case, Michael P Lavelle from Oakland, NJ, saw their proceedings start in 2014-04-23 and complete by 2014-07-22, involving asset liquidation."
Michael P Lavelle — New Jersey
Sallie Lawson, Oakland NJ
Address: 61 Calumet Ave Oakland, NJ 07436-2902
Brief Overview of Bankruptcy Case 15-19106-VFP: "Oakland, NJ resident Sallie Lawson's 05/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
Sallie Lawson — New Jersey
Sallie A Lawson, Oakland NJ
Address: 61 Calumet Ave Oakland, NJ 07436-2902
Bankruptcy Case 14-32258-VFP Overview: "Sallie A Lawson's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sallie A Lawson — New Jersey
Steven Lazas, Oakland NJ
Address: 83 McNomee St Oakland, NJ 07436
Concise Description of Bankruptcy Case 12-35050-NLW7: "The bankruptcy filing by Steven Lazas, undertaken in 10/16/2012 in Oakland, NJ under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Steven Lazas — New Jersey
Jinhyeok Lim, Oakland NJ
Address: 168 Page Dr Oakland, NJ 07436
Bankruptcy Case 11-14720-RG Overview: "Oakland, NJ resident Jinhyeok Lim's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20."
Jinhyeok Lim — New Jersey
Eric B Lockowitz, Oakland NJ
Address: 44 Loyola Pl Oakland, NJ 07436
Brief Overview of Bankruptcy Case 11-19914-DHS: "In Oakland, NJ, Eric B Lockowitz filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Eric B Lockowitz — New Jersey
Theodore Heinrich Lueken, Oakland NJ
Address: 76 Island Ter Oakland, NJ 07436
Bankruptcy Case 11-43671-MS Summary: "In a Chapter 7 bankruptcy case, Theodore Heinrich Lueken from Oakland, NJ, saw his proceedings start in November 2011 and complete by 2012-03-13, involving asset liquidation."
Theodore Heinrich Lueken — New Jersey
Jennifer Marra, Oakland NJ
Address: 15 Truman Blvd Oakland, NJ 07436
Bankruptcy Case 11-28130-DHS Summary: "Jennifer Marra's Chapter 7 bankruptcy, filed in Oakland, NJ in June 14, 2011, led to asset liquidation, with the case closing in 2011-10-04."
Jennifer Marra — New Jersey
Tarah J Marson, Oakland NJ
Address: 58 Powhatan Path Oakland, NJ 07436
Brief Overview of Bankruptcy Case 11-32046-RG: "The bankruptcy record of Tarah J Marson from Oakland, NJ, shows a Chapter 7 case filed in 07.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2011."
Tarah J Marson — New Jersey
Barbara Helena Martorano, Oakland NJ
Address: 88 Calumet Ave Oakland, NJ 07436-2913
Concise Description of Bankruptcy Case 8:15-bk-12394-MGW7: "The bankruptcy record of Barbara Helena Martorano from Oakland, NJ, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2016."
Barbara Helena Martorano — New Jersey
Noreen Ann Mastellon, Oakland NJ
Address: 101 E Oak St Apt G6 Oakland, NJ 07436-2727
Brief Overview of Bankruptcy Case 14-30871-VFP: "The bankruptcy filing by Noreen Ann Mastellon, undertaken in 2014-10-13 in Oakland, NJ under Chapter 7, concluded with discharge in 01.11.2015 after liquidating assets."
Noreen Ann Mastellon — New Jersey
Deborah A Mccue, Oakland NJ
Address: 20 Lakeview Ter Oakland, NJ 07436-1245
Snapshot of U.S. Bankruptcy Proceeding Case 14-21327-RG: "Deborah A Mccue's Chapter 7 bankruptcy, filed in Oakland, NJ in May 31, 2014, led to asset liquidation, with the case closing in Aug 29, 2014."
Deborah A Mccue — New Jersey
Brenda Lynn Mckeon, Oakland NJ
Address: 48 Breakneck Rd Oakland, NJ 07436-2402
Concise Description of Bankruptcy Case 14-15321-TBA7: "In Oakland, NJ, Brenda Lynn Mckeon filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2014."
Brenda Lynn Mckeon — New Jersey
Dawn Mikaelian, Oakland NJ
Address: 15 Spruce St Apt 2 Oakland, NJ 07436-1822
Bankruptcy Case 16-10077-SLM Overview: "The bankruptcy record of Dawn Mikaelian from Oakland, NJ, shows a Chapter 7 case filed in 2016-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2016."
Dawn Mikaelian — New Jersey
Robert Monro, Oakland NJ
Address: 78 Walnut St Oakland, NJ 07436
Bankruptcy Case 10-16049-RG Summary: "In Oakland, NJ, Robert Monro filed for Chapter 7 bankruptcy in Mar 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2010."
Robert Monro — New Jersey
Hee Moon, Oakland NJ
Address: 490 Ramapo Valley Rd Oakland, NJ 07436
Bankruptcy Case 10-17762-MS Summary: "The case of Hee Moon in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in Mar 17, 2010 and discharged early July 7, 2010, focusing on asset liquidation to repay creditors."
Hee Moon — New Jersey
Robert Morvan, Oakland NJ
Address: 17 Barnard Dr Oakland, NJ 07436
Bankruptcy Case 13-14988-RG Summary: "The bankruptcy record of Robert Morvan from Oakland, NJ, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16."
Robert Morvan — New Jersey
Lauren Glick Muller, Oakland NJ
Address: 10 Fordham Rd Oakland, NJ 07436
Concise Description of Bankruptcy Case 11-37503-RG7: "Lauren Glick Muller's Chapter 7 bankruptcy, filed in Oakland, NJ in September 20, 2011, led to asset liquidation, with the case closing in January 2012."
Lauren Glick Muller — New Jersey
Skoblar Yudisa Munoz, Oakland NJ
Address: 87 Yawpo Ave Oakland, NJ 07436
Brief Overview of Bankruptcy Case 10-41237-NLW: "Skoblar Yudisa Munoz's bankruptcy, initiated in Oct 7, 2010 and concluded by 01/07/2011 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Skoblar Yudisa Munoz — New Jersey
Ana Munteanu, Oakland NJ
Address: 28 Rutgers Dr Oakland, NJ 07436-3520
Brief Overview of Bankruptcy Case 09-36238-RG: "Chapter 13 bankruptcy for Ana Munteanu in Oakland, NJ began in 2009-10-01, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-14."
Ana Munteanu — New Jersey
Stefan Munteanu, Oakland NJ
Address: 28 Rutgers Dr Oakland, NJ 07436-3520
Brief Overview of Bankruptcy Case 09-36238-RG: "Chapter 13 bankruptcy for Stefan Munteanu in Oakland, NJ began in October 1, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 14, 2015."
Stefan Munteanu — New Jersey
Ellahe Nia, Oakland NJ
Address: 32 Dacotah Ave Oakland, NJ 07436
Snapshot of U.S. Bankruptcy Proceeding Case 10-24363-DHS: "In a Chapter 7 bankruptcy case, Ellahe Nia from Oakland, NJ, saw their proceedings start in 2010-05-10 and complete by 2010-08-30, involving asset liquidation."
Ellahe Nia — New Jersey
Yuriy Nikonov, Oakland NJ
Address: 60 Island Ter Oakland, NJ 07436
Bankruptcy Case 13-26627-NLW Overview: "The bankruptcy record of Yuriy Nikonov from Oakland, NJ, shows a Chapter 7 case filed in 2013-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Yuriy Nikonov — New Jersey
Blake Michael John O, Oakland NJ
Address: 17 Cedar St Oakland, NJ 07436-2110
Concise Description of Bankruptcy Case 15-24210-RG7: "Blake Michael John O's Chapter 7 bankruptcy, filed in Oakland, NJ in Jul 29, 2015, led to asset liquidation, with the case closing in October 27, 2015."
Blake Michael John O — New Jersey
Blake Tracey Marie O, Oakland NJ
Address: 17 Cedar St Oakland, NJ 07436-2110
Snapshot of U.S. Bankruptcy Proceeding Case 15-24210-RG: "Blake Tracey Marie O's Chapter 7 bankruptcy, filed in Oakland, NJ in July 29, 2015, led to asset liquidation, with the case closing in 2015-10-27."
Blake Tracey Marie O — New Jersey
Diego Alejandro Ospina, Oakland NJ
Address: 2 Hidden Gorge Oakland, NJ 07436-2365
Bankruptcy Case 14-31430-NLW Summary: "Diego Alejandro Ospina's Chapter 7 bankruptcy, filed in Oakland, NJ in October 2014, led to asset liquidation, with the case closing in January 2015."
Diego Alejandro Ospina — New Jersey
Jessica Patterson, Oakland NJ
Address: 170 Franklin Ave Oakland, NJ 07436
Snapshot of U.S. Bankruptcy Proceeding Case 13-32673-NLW: "Jessica Patterson's bankruptcy, initiated in 10/16/2013 and concluded by Jan 21, 2014 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Patterson — New Jersey
Elizabeth Perez, Oakland NJ
Address: 27 Wenonah Ave Oakland, NJ 07436
Bankruptcy Case 13-31458-RG Summary: "In a Chapter 7 bankruptcy case, Elizabeth Perez from Oakland, NJ, saw her proceedings start in September 30, 2013 and complete by 01/05/2014, involving asset liquidation."
Elizabeth Perez — New Jersey
Beverly A Piekema, Oakland NJ
Address: 69 Lakeside Blvd Oakland, NJ 07436-3902
Snapshot of U.S. Bankruptcy Proceeding Case 16-18348-SLM: "The bankruptcy filing by Beverly A Piekema, undertaken in April 29, 2016 in Oakland, NJ under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Beverly A Piekema — New Jersey
Harry R Piekema, Oakland NJ
Address: 69 Lakeside Blvd Oakland, NJ 07436-3902
Bankruptcy Case 16-18348-SLM Summary: "The case of Harry R Piekema in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 04.29.2016 and discharged early Jul 28, 2016, focusing on asset liquidation to repay creditors."
Harry R Piekema — New Jersey
Isaac Polan, Oakland NJ
Address: 33 Iroquois Ave Oakland, NJ 07436-3719
Concise Description of Bankruptcy Case 1-15-40782-cec7: "The bankruptcy filing by Isaac Polan, undertaken in 02.25.2015 in Oakland, NJ under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Isaac Polan — New Jersey
Eugenio M Polanco, Oakland NJ
Address: 40 Princeton Ter Oakland, NJ 07436-3633
Snapshot of U.S. Bankruptcy Proceeding Case 15-16165-RG: "The bankruptcy record of Eugenio M Polanco from Oakland, NJ, shows a Chapter 7 case filed in 04.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015."
Eugenio M Polanco — New Jersey
Andreina Polanco, Oakland NJ
Address: 40 Princeton Ter Oakland, NJ 07436-3633
Concise Description of Bankruptcy Case 15-16165-RG7: "In Oakland, NJ, Andreina Polanco filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Andreina Polanco — New Jersey
Jacquelyn Puglisi, Oakland NJ
Address: 12 Pawnee Ave Oakland, NJ 07436
Bankruptcy Case 10-48215-DHS Overview: "Oakland, NJ resident Jacquelyn Puglisi's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jacquelyn Puglisi — New Jersey
James M Ramirez, Oakland NJ
Address: 47 Oneida Ave Oakland, NJ 07436-3708
Brief Overview of Bankruptcy Case 16-15413-VFP: "The bankruptcy filing by James M Ramirez, undertaken in 03.22.2016 in Oakland, NJ under Chapter 7, concluded with discharge in Jun 20, 2016 after liquidating assets."
James M Ramirez — New Jersey
Anne E Ramirez, Oakland NJ
Address: 47 Oneida Ave Oakland, NJ 07436-3708
Concise Description of Bankruptcy Case 09-43254-VFP7: "Anne E Ramirez's Oakland, NJ bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 2015-04-13."
Anne E Ramirez — New Jersey
Emilio Rampone, Oakland NJ
Address: 83 Martha Pl Oakland, NJ 07436
Concise Description of Bankruptcy Case 11-12744-RG7: "The bankruptcy record of Emilio Rampone from Oakland, NJ, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Emilio Rampone — New Jersey
Carol Reams, Oakland NJ
Address: 31 Spring Ave Apt 2 Oakland, NJ 07436
Concise Description of Bankruptcy Case 09-40475-RG7: "The case of Carol Reams in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 02/17/2010, focusing on asset liquidation to repay creditors."
Carol Reams — New Jersey
Jonathan Resnick, Oakland NJ
Address: 4 Wisperingwoods Oakland, NJ 07436
Concise Description of Bankruptcy Case 10-27322-RG7: "Jonathan Resnick's Chapter 7 bankruptcy, filed in Oakland, NJ in 06/04/2010, led to asset liquidation, with the case closing in Sep 24, 2010."
Jonathan Resnick — New Jersey
James Michael Rittgers, Oakland NJ
Address: 34 Chuckanutt Dr Oakland, NJ 07436
Bankruptcy Case 11-20058-NLW Overview: "James Michael Rittgers's Chapter 7 bankruptcy, filed in Oakland, NJ in Mar 31, 2011, led to asset liquidation, with the case closing in July 2011."
James Michael Rittgers — New Jersey
Eric Rubenstein, Oakland NJ
Address: 10 Conestoga Ct Oakland, NJ 07436
Bankruptcy Case 10-33696-DHS Summary: "The case of Eric Rubenstein in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in Aug 1, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Eric Rubenstein — New Jersey
Explore Free Bankruptcy Records by State