personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cresskill, New Jersey - Court Records


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.

New Jersey Bankruptcy Records


ᐅ Lori Abbate, New Jersey

Address: 6 Oak St Cresskill, NJ 07626-2257

Concise Description of Bankruptcy Case 15-17910-JKS7: "Lori Abbate's bankruptcy, initiated in 2015-04-29 and concluded by July 2015 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Abbate — New Jersey, 15-17910


ᐅ Michael Antona, New Jersey

Address: 174 Jefferson Ave Cresskill, NJ 07626

Bankruptcy Case 11-12357-MS Overview: "Cresskill, NJ resident Michael Antona's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Michael Antona — New Jersey, 11-12357-MS


ᐅ James Best, New Jersey

Address: 101 Linwood Ave Cresskill, NJ 07626

Bankruptcy Case 12-14824-MS Overview: "Cresskill, NJ resident James Best's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-25."
James Best — New Jersey, 12-14824-MS


ᐅ Silvia Bustamante, New Jersey

Address: 54 Broadway Cresskill, NJ 07626

Bankruptcy Case 10-46075-RG Summary: "Silvia Bustamante's bankruptcy, initiated in 11.20.2010 and concluded by 02.18.2011 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvia Bustamante — New Jersey, 10-46075-RG


ᐅ George Castillo, New Jersey

Address: 61 Roosevelt St Cresskill, NJ 07626

Brief Overview of Bankruptcy Case 10-33315-DHS: "George Castillo's Chapter 7 bankruptcy, filed in Cresskill, NJ in Jul 30, 2010, led to asset liquidation, with the case closing in 10/29/2010."
George Castillo — New Jersey, 10-33315


ᐅ Robin Chamalian, New Jersey

Address: 16 Morningside Ave Cresskill, NJ 07626-1512

Concise Description of Bankruptcy Case 14-11936-TBA7: "Cresskill, NJ resident Robin Chamalian's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2014."
Robin Chamalian — New Jersey, 14-11936


ᐅ Yong Sung Cho, New Jersey

Address: 78 Westervelt Pl Cresskill, NJ 07626-1620

Concise Description of Bankruptcy Case 2014-20321-NLW7: "The bankruptcy record of Yong Sung Cho from Cresskill, NJ, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Yong Sung Cho — New Jersey, 2014-20321


ᐅ Mikyung Choi, New Jersey

Address: 14 Union Ave Cresskill, NJ 07626

Concise Description of Bankruptcy Case 11-30400-DHS7: "In a Chapter 7 bankruptcy case, Mikyung Choi from Cresskill, NJ, saw their proceedings start in 07.06.2011 and complete by 2011-10-26, involving asset liquidation."
Mikyung Choi — New Jersey, 11-30400


ᐅ Steve Choi, New Jersey

Address: 35 Churchill Rd Cresskill, NJ 07626

Bankruptcy Case 09-44255-NLW Summary: "In a Chapter 7 bankruptcy case, Steve Choi from Cresskill, NJ, saw his proceedings start in 2009-12-19 and complete by Feb 4, 2010, involving asset liquidation."
Steve Choi — New Jersey, 09-44255


ᐅ Wonah N Choi, New Jersey

Address: 145 Palisade Ave Cresskill, NJ 07626-2258

Brief Overview of Bankruptcy Case 14-21589-RG: "In a Chapter 7 bankruptcy case, Wonah N Choi from Cresskill, NJ, saw their proceedings start in 2014-06-04 and complete by September 2014, involving asset liquidation."
Wonah N Choi — New Jersey, 14-21589-RG


ᐅ Sun Chong, New Jersey

Address: 11 Florence Ave Cresskill, NJ 07626

Bankruptcy Case 10-17729-RG Overview: "The case of Sun Chong in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sun Chong — New Jersey, 10-17729-RG


ᐅ Minchul Chung, New Jersey

Address: 37 Crest Dr N Cresskill, NJ 07626

Brief Overview of Bankruptcy Case 12-14041-RG: "The case of Minchul Chung in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minchul Chung — New Jersey, 12-14041-RG


ᐅ Michael A Curti, New Jersey

Address: 52 7th St Cresskill, NJ 07626

Bankruptcy Case 13-20209-NLW Summary: "In a Chapter 7 bankruptcy case, Michael A Curti from Cresskill, NJ, saw their proceedings start in 05.09.2013 and complete by Aug 14, 2013, involving asset liquidation."
Michael A Curti — New Jersey, 13-20209


ᐅ Oliveira Otto N De, New Jersey

Address: 16 Madison Ave Cresskill, NJ 07626

Bankruptcy Case 11-14698-DHS Summary: "Oliveira Otto N De's bankruptcy, initiated in 02/18/2011 and concluded by May 27, 2011 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oliveira Otto N De — New Jersey, 11-14698


ᐅ Robert J Donadio, New Jersey

Address: 25 Merritt Ave Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 13-30035-RG: "The bankruptcy filing by Robert J Donadio, undertaken in September 2013 in Cresskill, NJ under Chapter 7, concluded with discharge in 12/18/2013 after liquidating assets."
Robert J Donadio — New Jersey, 13-30035-RG


ᐅ Leonid Dubovoy, New Jersey

Address: 29 Cherry Ct Cresskill, NJ 07626

Bankruptcy Case 11-26909-DHS Overview: "The bankruptcy filing by Leonid Dubovoy, undertaken in May 31, 2011 in Cresskill, NJ under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Leonid Dubovoy — New Jersey, 11-26909


ᐅ Peter Dulligan, New Jersey

Address: 14 Crest Dr S Cresskill, NJ 07626

Bankruptcy Case 10-44703-DHS Overview: "Peter Dulligan's Chapter 7 bankruptcy, filed in Cresskill, NJ in 2010-11-07, led to asset liquidation, with the case closing in February 2011."
Peter Dulligan — New Jersey, 10-44703


ᐅ Zoreida Escobar, New Jersey

Address: 144 Magnolia Ave Cresskill, NJ 07626

Bankruptcy Case 12-38024-NLW Summary: "In Cresskill, NJ, Zoreida Escobar filed for Chapter 7 bankruptcy in November 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-07."
Zoreida Escobar — New Jersey, 12-38024


ᐅ Virginia Fontes, New Jersey

Address: 61 County Rd Cresskill, NJ 07626

Bankruptcy Case 10-41759-NLW Summary: "In Cresskill, NJ, Virginia Fontes filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2011."
Virginia Fontes — New Jersey, 10-41759


ᐅ Jeffrey M Garson, New Jersey

Address: 296 Truman Dr Cresskill, NJ 07626-1724

Bankruptcy Case 16-22220-JKS Summary: "In Cresskill, NJ, Jeffrey M Garson filed for Chapter 7 bankruptcy in 2016-06-24. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2016."
Jeffrey M Garson — New Jersey, 16-22220


ᐅ Liliana Garson, New Jersey

Address: 296 Truman Dr Cresskill, NJ 07626-1724

Snapshot of U.S. Bankruptcy Proceeding Case 16-22220-JKS: "In Cresskill, NJ, Liliana Garson filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-22."
Liliana Garson — New Jersey, 16-22220


ᐅ Jr Robert Gehler, New Jersey

Address: PO Box 79 Cresskill, NJ 07626

Bankruptcy Case 09-41227-DHS Overview: "The bankruptcy record of Jr Robert Gehler from Cresskill, NJ, shows a Chapter 7 case filed in Nov 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jr Robert Gehler — New Jersey, 09-41227


ᐅ Kyong M Han, New Jersey

Address: 102 County Rd Cresskill, NJ 07626

Concise Description of Bankruptcy Case 11-15281-DHS7: "In Cresskill, NJ, Kyong M Han filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2011."
Kyong M Han — New Jersey, 11-15281


ᐅ Sook K Han, New Jersey

Address: 138 E Madison Ave Cresskill, NJ 07626-2114

Brief Overview of Bankruptcy Case 16-25013-SLM: "Sook K Han's bankruptcy, initiated in August 2016 and concluded by 11/02/2016 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sook K Han — New Jersey, 16-25013


ᐅ Sook Kyo Han, New Jersey

Address: 138 E Madison Ave Cresskill, NJ 07626

Bankruptcy Case 11-30808-DHS Overview: "Sook Kyo Han's Chapter 7 bankruptcy, filed in Cresskill, NJ in 07/12/2011, led to asset liquidation, with the case closing in 11.01.2011."
Sook Kyo Han — New Jersey, 11-30808


ᐅ Susan Mary Hess, New Jersey

Address: 196 Brookside Ave Cresskill, NJ 07626-1134

Bankruptcy Case 15-13169-NLW Overview: "In a Chapter 7 bankruptcy case, Susan Mary Hess from Cresskill, NJ, saw her proceedings start in 02/25/2015 and complete by May 2015, involving asset liquidation."
Susan Mary Hess — New Jersey, 15-13169


ᐅ Joanna Hill, New Jersey

Address: 116 Tenakill Rd Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 10-34316-DHS: "In Cresskill, NJ, Joanna Hill filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Joanna Hill — New Jersey, 10-34316


ᐅ Jonathan Michael Maj Horowitz, New Jersey

Address: 293 Brookside Ave Cresskill, NJ 07626

Concise Description of Bankruptcy Case 11-26766-DHS7: "The bankruptcy filing by Jonathan Michael Maj Horowitz, undertaken in 2011-05-31 in Cresskill, NJ under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Jonathan Michael Maj Horowitz — New Jersey, 11-26766


ᐅ Michael Robert Horowitz, New Jersey

Address: 293 Brookside Ave Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 13-29017-DHS: "Michael Robert Horowitz's Chapter 7 bankruptcy, filed in Cresskill, NJ in 08/29/2013, led to asset liquidation, with the case closing in 12.04.2013."
Michael Robert Horowitz — New Jersey, 13-29017


ᐅ Marguerite Hubschman, New Jersey

Address: 26 Emerson St Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 10-43454-DHS: "Marguerite Hubschman's Chapter 7 bankruptcy, filed in Cresskill, NJ in Oct 28, 2010, led to asset liquidation, with the case closing in 01/21/2011."
Marguerite Hubschman — New Jersey, 10-43454


ᐅ Sunkuk Hwang, New Jersey

Address: 27 Morningside Ave Cresskill, NJ 07626

Bankruptcy Case 12-35503-MS Overview: "Cresskill, NJ resident Sunkuk Hwang's October 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-25."
Sunkuk Hwang — New Jersey, 12-35503-MS


ᐅ Yong T Hwang, New Jersey

Address: 29 Michele Ct Cresskill, NJ 07626-1631

Bankruptcy Case 14-13146-TBA Summary: "The bankruptcy record of Yong T Hwang from Cresskill, NJ, shows a Chapter 7 case filed in 02.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2014."
Yong T Hwang — New Jersey, 14-13146


ᐅ Grace Hwang, New Jersey

Address: 14 E Hill Ct Cresskill, NJ 07626-1746

Bankruptcy Case 14-22664-RG Overview: "The bankruptcy record of Grace Hwang from Cresskill, NJ, shows a Chapter 7 case filed in 06.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2014."
Grace Hwang — New Jersey, 14-22664-RG


ᐅ Young Hwan Jo, New Jersey

Address: 117 Lexington Ave Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 11-33549-RG: "In a Chapter 7 bankruptcy case, Young Hwan Jo from Cresskill, NJ, saw their proceedings start in 2011-08-05 and complete by 2011-11-25, involving asset liquidation."
Young Hwan Jo — New Jersey, 11-33549-RG


ᐅ Byong Yong Jun, New Jersey

Address: 29 Willis Ave Cresskill, NJ 07626

Bankruptcy Case 11-31830-DHS Summary: "The bankruptcy record of Byong Yong Jun from Cresskill, NJ, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Byong Yong Jun — New Jersey, 11-31830


ᐅ Sunhee Jung, New Jersey

Address: 22 Linwood Ave Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 13-14912-NLW: "Cresskill, NJ resident Sunhee Jung's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-13."
Sunhee Jung — New Jersey, 13-14912


ᐅ Sin Hung Kang, New Jersey

Address: 142 Elm St Cresskill, NJ 07626-1807

Concise Description of Bankruptcy Case 2014-18973-DHS7: "The case of Sin Hung Kang in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sin Hung Kang — New Jersey, 2014-18973


ᐅ Yoo Taick Kim, New Jersey

Address: 162 8th St Cresskill, NJ 07626

Bankruptcy Case 11-42923-NLW Summary: "Cresskill, NJ resident Yoo Taick Kim's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-17."
Yoo Taick Kim — New Jersey, 11-42923


ᐅ Andreas Kim, New Jersey

Address: 30 Heatherhill Rd Cresskill, NJ 07626

Bankruptcy Case 10-46845-MS Summary: "Cresskill, NJ resident Andreas Kim's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2011."
Andreas Kim — New Jersey, 10-46845-MS


ᐅ Elaine Klinghoffer, New Jersey

Address: PO Box 25 Cresskill, NJ 07626

Bankruptcy Case 10-23213-rdd Overview: "Elaine Klinghoffer's Chapter 7 bankruptcy, filed in Cresskill, NJ in June 15, 2010, led to asset liquidation, with the case closing in 10/05/2010."
Elaine Klinghoffer — New Jersey, 10-23213


ᐅ Sun Ran Ko, New Jersey

Address: 182 Elm St Cresskill, NJ 07626

Bankruptcy Case 13-19592-MS Summary: "Sun Ran Ko's bankruptcy, initiated in 05.01.2013 and concluded by Aug 9, 2013 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sun Ran Ko — New Jersey, 13-19592-MS


ᐅ Jillian Kuzon, New Jersey

Address: 35 Lexington Ave Cresskill, NJ 07626

Brief Overview of Bankruptcy Case 12-22173-DHS: "Jillian Kuzon's Chapter 7 bankruptcy, filed in Cresskill, NJ in 05.10.2012, led to asset liquidation, with the case closing in Aug 30, 2012."
Jillian Kuzon — New Jersey, 12-22173


ᐅ In Sung Lee, New Jersey

Address: 67 Carleton Ter Cresskill, NJ 07626-1007

Snapshot of U.S. Bankruptcy Proceeding Case 16-11094-SLM: "The bankruptcy record of In Sung Lee from Cresskill, NJ, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-20."
In Sung Lee — New Jersey, 16-11094


ᐅ Irene Lee, New Jersey

Address: 86 Morningside Ave Cresskill, NJ 07626

Bankruptcy Case 10-33098-RG Summary: "Irene Lee's bankruptcy, initiated in 07/28/2010 and concluded by October 2010 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Lee — New Jersey, 10-33098-RG


ᐅ Dea Hee Lee, New Jersey

Address: 201 Piermont Rd Cresskill, NJ 07626

Bankruptcy Case 10-44810-NLW Summary: "The bankruptcy filing by Dea Hee Lee, undertaken in 2010-11-08 in Cresskill, NJ under Chapter 7, concluded with discharge in 02.28.2011 after liquidating assets."
Dea Hee Lee — New Jersey, 10-44810


ᐅ Jacquelin Lee, New Jersey

Address: 433 Piermont Rd Cresskill, NJ 07626-1524

Snapshot of U.S. Bankruptcy Proceeding Case 15-28006-JKS: "Jacquelin Lee's bankruptcy, initiated in September 2015 and concluded by 12.23.2015 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelin Lee — New Jersey, 15-28006


ᐅ John Lee, New Jersey

Address: 433 Piermont Rd Cresskill, NJ 07626-1524

Bankruptcy Case 15-28006-JKS Overview: "The bankruptcy filing by John Lee, undertaken in Sep 24, 2015 in Cresskill, NJ under Chapter 7, concluded with discharge in December 23, 2015 after liquidating assets."
John Lee — New Jersey, 15-28006


ᐅ Jr Martin Lucibello, New Jersey

Address: 25 Tenakill Rd Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 10-35577-DHS: "Cresskill, NJ resident Jr Martin Lucibello's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Jr Martin Lucibello — New Jersey, 10-35577


ᐅ William A Maro, New Jersey

Address: 255 Piermont Rd Apt 15 Cresskill, NJ 07626

Bankruptcy Case 13-28614-MS Overview: "The case of William A Maro in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Maro — New Jersey, 13-28614-MS


ᐅ Jr Santiago Mercado, New Jersey

Address: 285 Concord St Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 12-13778-MS: "Jr Santiago Mercado's bankruptcy, initiated in 2012-02-16 and concluded by June 7, 2012 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Santiago Mercado — New Jersey, 12-13778-MS


ᐅ Sunny Eunmi Moon, New Jersey

Address: 17 Allen St Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 11-31296-DHS: "Sunny Eunmi Moon's Chapter 7 bankruptcy, filed in Cresskill, NJ in 07.15.2011, led to asset liquidation, with the case closing in November 4, 2011."
Sunny Eunmi Moon — New Jersey, 11-31296


ᐅ David S Moon, New Jersey

Address: 415 Piermont Rd Cresskill, NJ 07626

Brief Overview of Bankruptcy Case 11-20009-MS: "David S Moon's bankruptcy, initiated in March 31, 2011 and concluded by July 21, 2011 in Cresskill, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Moon — New Jersey, 11-20009-MS


ᐅ Jeongi Chris Namsohn, New Jersey

Address: 169 Hillside Ave Cresskill, NJ 07626-1624

Brief Overview of Bankruptcy Case 14-27570-TBA: "In Cresskill, NJ, Jeongi Chris Namsohn filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Jeongi Chris Namsohn — New Jersey, 14-27570


ᐅ Thomas Damian Orourke, New Jersey

Address: 49 Palisade Ave Cresskill, NJ 07626

Brief Overview of Bankruptcy Case 11-18392-NLW: "Cresskill, NJ resident Thomas Damian Orourke's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Thomas Damian Orourke — New Jersey, 11-18392


ᐅ Chang M Park, New Jersey

Address: 112 Stonegate Trl Cresskill, NJ 07626

Bankruptcy Case 13-11426-NLW Summary: "Cresskill, NJ resident Chang M Park's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-02."
Chang M Park — New Jersey, 13-11426


ᐅ Sylvia Pellicone, New Jersey

Address: 101 Linwood Ave Apt 3B Cresskill, NJ 07626

Concise Description of Bankruptcy Case 11-29332-DHS7: "In a Chapter 7 bankruptcy case, Sylvia Pellicone from Cresskill, NJ, saw her proceedings start in 06.27.2011 and complete by October 17, 2011, involving asset liquidation."
Sylvia Pellicone — New Jersey, 11-29332


ᐅ Sally Petrovic, New Jersey

Address: 453 11th St Cresskill, NJ 07626-1245

Concise Description of Bankruptcy Case 2014-25716-RG7: "The bankruptcy filing by Sally Petrovic, undertaken in 07/31/2014 in Cresskill, NJ under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Sally Petrovic — New Jersey, 2014-25716-RG


ᐅ Dinamarie Pratt, New Jersey

Address: 61 Monroe Ave Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 10-44720-MS: "Dinamarie Pratt's Chapter 7 bankruptcy, filed in Cresskill, NJ in November 2010, led to asset liquidation, with the case closing in 02/10/2011."
Dinamarie Pratt — New Jersey, 10-44720-MS


ᐅ Edward Rashba, New Jersey

Address: 5 Center St Cresskill, NJ 07626

Concise Description of Bankruptcy Case 13-19453-RG7: "The bankruptcy record of Edward Rashba from Cresskill, NJ, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2013."
Edward Rashba — New Jersey, 13-19453-RG


ᐅ Jose R Rodriguez, New Jersey

Address: 34 Milton St Cresskill, NJ 07626

Bankruptcy Case 11-12118-RG Overview: "The case of Jose R Rodriguez in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose R Rodriguez — New Jersey, 11-12118-RG


ᐅ Vincent Ruggiero, New Jersey

Address: 130 4th St Cresskill, NJ 07626

Brief Overview of Bankruptcy Case 10-35784-RG: "In Cresskill, NJ, Vincent Ruggiero filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Vincent Ruggiero — New Jersey, 10-35784-RG


ᐅ Robert Joseph Schmetter, New Jersey

Address: 8 Godfrey Pl Cresskill, NJ 07626-1016

Bankruptcy Case 16-13776-RG Overview: "The case of Robert Joseph Schmetter in Cresskill, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Schmetter — New Jersey, 16-13776-RG


ᐅ Byoung K Seo, New Jersey

Address: 74 Park Ave Cresskill, NJ 07626

Bankruptcy Case 13-24214-NLW Summary: "Cresskill, NJ resident Byoung K Seo's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Byoung K Seo — New Jersey, 13-24214


ᐅ Dong Woo Daniel Sohn, New Jersey

Address: 169 Hillside Ave Cresskill, NJ 07626-1624

Brief Overview of Bankruptcy Case 2014-27570-TBA: "Cresskill, NJ resident Dong Woo Daniel Sohn's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Dong Woo Daniel Sohn — New Jersey, 2014-27570


ᐅ Angelina Vazquez, New Jersey

Address: 31 Allen St Cresskill, NJ 07626-1535

Snapshot of U.S. Bankruptcy Proceeding Case 10-12223-DHS: "In her Chapter 13 bankruptcy case filed in Jan 27, 2010, Cresskill, NJ's Angelina Vazquez agreed to a debt repayment plan, which was successfully completed by 04.04.2013."
Angelina Vazquez — New Jersey, 10-12223


ᐅ Jose Javier Velazquez, New Jersey

Address: 162 4th St Cresskill, NJ 07626

Bankruptcy Case 12-39184-NLW Summary: "In a Chapter 7 bankruptcy case, Jose Javier Velazquez from Cresskill, NJ, saw his proceedings start in December 16, 2012 and complete by 2013-03-23, involving asset liquidation."
Jose Javier Velazquez — New Jersey, 12-39184


ᐅ Chul Woong Woo, New Jersey

Address: 4 Westervelt Pl Cresskill, NJ 07626-1620

Snapshot of U.S. Bankruptcy Proceeding Case 14-14184-DHS: "Cresskill, NJ resident Chul Woong Woo's Mar 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-04."
Chul Woong Woo — New Jersey, 14-14184


ᐅ Maria Zadourian, New Jersey

Address: 40 New St Cresskill, NJ 07626

Snapshot of U.S. Bankruptcy Proceeding Case 10-41409-MS: "Cresskill, NJ resident Maria Zadourian's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2011."
Maria Zadourian — New Jersey, 10-41409-MS


ᐅ Guy Zimmerman, New Jersey

Address: 130 7th St Cresskill, NJ 07626

Bankruptcy Case 10-10520-DHS Summary: "In Cresskill, NJ, Guy Zimmerman filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Guy Zimmerman — New Jersey, 10-10520


ᐅ George C Zimmerman, New Jersey

Address: 201 Piermont Rd Cresskill, NJ 07626

Bankruptcy Case 13-34879-RG Overview: "Cresskill, NJ resident George C Zimmerman's 11.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
George C Zimmerman — New Jersey, 13-34879-RG