Website Logo

Oakland, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakland.

Last updated on: February 16, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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