personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Englewood, 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 Daveka Hardial, New Jersey

Address: 51 Coriander Way Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 11-37457-DHS: "Daveka Hardial's Chapter 7 bankruptcy, filed in Englewood, NJ in 2011-09-19, led to asset liquidation, with the case closing in 2012-01-09."
Daveka Hardial — New Jersey, 11-37457


ᐅ Darnell Harker, New Jersey

Address: 269 W Palisade Ave Englewood, NJ 07631

Concise Description of Bankruptcy Case 12-27346-NLW7: "Darnell Harker's bankruptcy, initiated in Jul 11, 2012 and concluded by 2012-10-31 in Englewood, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darnell Harker — New Jersey, 12-27346


ᐅ Sherri M Harker, New Jersey

Address: 269 W Palisade Ave Englewood, NJ 07631-2139

Bankruptcy Case 2014-28758-TBA Summary: "The bankruptcy record of Sherri M Harker from Englewood, NJ, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Sherri M Harker — New Jersey, 2014-28758


ᐅ Addie M Harkness, New Jersey

Address: 78 W Hudson Ave Apt A2 Englewood, NJ 07631

Brief Overview of Bankruptcy Case 11-34116-NLW: "In Englewood, NJ, Addie M Harkness filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-02."
Addie M Harkness — New Jersey, 11-34116


ᐅ Tyesh Angela Harris, New Jersey

Address: 165 Crescent Ct Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 11-33228-DHS: "The bankruptcy record of Tyesh Angela Harris from Englewood, NJ, shows a Chapter 7 case filed in Aug 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Tyesh Angela Harris — New Jersey, 11-33228


ᐅ Marcia A Harris, New Jersey

Address: 477 Elkwood Ter Englewood, NJ 07631-1937

Snapshot of U.S. Bankruptcy Proceeding Case 11-32347-DHS: "Marcia A Harris, a resident of Englewood, NJ, entered a Chapter 13 bankruptcy plan in Jul 27, 2011, culminating in its successful completion by 2013-01-08."
Marcia A Harris — New Jersey, 11-32347


ᐅ Vernetta Harrison, New Jersey

Address: 81 W Ivy Ln Englewood, NJ 07631-1721

Concise Description of Bankruptcy Case 15-25938-SLM7: "In a Chapter 7 bankruptcy case, Vernetta Harrison from Englewood, NJ, saw her proceedings start in 08.24.2015 and complete by Nov 22, 2015, involving asset liquidation."
Vernetta Harrison — New Jersey, 15-25938


ᐅ Marcia Hart, New Jersey

Address: 9 Rock Creek Ter Apt 19 Englewood, NJ 07631

Concise Description of Bankruptcy Case 10-33317-DHS7: "The bankruptcy record of Marcia Hart from Englewood, NJ, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2010."
Marcia Hart — New Jersey, 10-33317


ᐅ Patrick Henry Hatchel, New Jersey

Address: 78 W Hudson Ave Apt B1 Englewood, NJ 07631

Bankruptcy Case 12-10410-DHS Summary: "Patrick Henry Hatchel's Chapter 7 bankruptcy, filed in Englewood, NJ in January 9, 2012, led to asset liquidation, with the case closing in 04.13.2012."
Patrick Henry Hatchel — New Jersey, 12-10410


ᐅ Glen Henry, New Jersey

Address: 7 Kira Ln Englewood, NJ 07631

Concise Description of Bankruptcy Case 10-42097-MS7: "Englewood, NJ resident Glen Henry's Oct 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2011."
Glen Henry — New Jersey, 10-42097-MS


ᐅ Suzanne Henry, New Jersey

Address: 9 Brownstone Way Apt 122 Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 11-10165-RG: "Englewood, NJ resident Suzanne Henry's January 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2011."
Suzanne Henry — New Jersey, 11-10165-RG


ᐅ Jose Hernandez, New Jersey

Address: 146 Humphrey St Englewood, NJ 07631

Brief Overview of Bankruptcy Case 10-49305-NLW: "In Englewood, NJ, Jose Hernandez filed for Chapter 7 bankruptcy in December 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2011."
Jose Hernandez — New Jersey, 10-49305


ᐅ Marta C Hernandez, New Jersey

Address: 124 Elmore Ave Englewood, NJ 07631-3318

Concise Description of Bankruptcy Case 15-14225-VFP7: "In Englewood, NJ, Marta C Hernandez filed for Chapter 7 bankruptcy in Mar 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2015."
Marta C Hernandez — New Jersey, 15-14225


ᐅ Correa Jesus Herrera, New Jersey

Address: 156 Tenafly Rd Englewood, NJ 07631

Bankruptcy Case 10-39491-RG Overview: "The bankruptcy record of Correa Jesus Herrera from Englewood, NJ, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Correa Jesus Herrera — New Jersey, 10-39491-RG


ᐅ Robert Scott Hertzberg, New Jersey

Address: 143 Humphrey St Englewood, NJ 07631

Brief Overview of Bankruptcy Case 12-13754-NLW: "Englewood, NJ resident Robert Scott Hertzberg's February 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2012."
Robert Scott Hertzberg — New Jersey, 12-13754


ᐅ Irene Hicks, New Jersey

Address: 14 Rock Creek Ter Apt 110 Englewood, NJ 07631

Concise Description of Bankruptcy Case 13-28195-DHS7: "In a Chapter 7 bankruptcy case, Irene Hicks from Englewood, NJ, saw her proceedings start in Aug 19, 2013 and complete by November 24, 2013, involving asset liquidation."
Irene Hicks — New Jersey, 13-28195


ᐅ Michael Hill, New Jersey

Address: 193 Pleasant Ave Englewood, NJ 07631

Bankruptcy Case 10-45453-DHS Overview: "The bankruptcy filing by Michael Hill, undertaken in November 15, 2010 in Englewood, NJ under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Michael Hill — New Jersey, 10-45453


ᐅ Jay Alston Hill, New Jersey

Address: 337 Shepard Ave Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 13-37257-DHS: "In Englewood, NJ, Jay Alston Hill filed for Chapter 7 bankruptcy in 12/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-24."
Jay Alston Hill — New Jersey, 13-37257


ᐅ Kara Hill, New Jersey

Address: 49 Presidential Dr Englewood, NJ 07631

Bankruptcy Case 11-12755-MS Summary: "The bankruptcy filing by Kara Hill, undertaken in Jan 31, 2011 in Englewood, NJ under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
Kara Hill — New Jersey, 11-12755-MS


ᐅ Lilian Hurtado, New Jersey

Address: 76 Knickerbocker Rd Englewood, NJ 07631

Concise Description of Bankruptcy Case 13-32788-MS7: "The bankruptcy record of Lilian Hurtado from Englewood, NJ, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2014."
Lilian Hurtado — New Jersey, 13-32788-MS


ᐅ Ezequiel Izquierdo, New Jersey

Address: 563 Overlook Pl Englewood, NJ 07631

Bankruptcy Case 12-27395-NLW Summary: "The bankruptcy record of Ezequiel Izquierdo from Englewood, NJ, shows a Chapter 7 case filed in July 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2012."
Ezequiel Izquierdo — New Jersey, 12-27395


ᐅ Una Jackson, New Jersey

Address: 205 Pleasant Ave Englewood, NJ 07631

Brief Overview of Bankruptcy Case 11-12884-MS: "Englewood, NJ resident Una Jackson's 02.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-06."
Una Jackson — New Jersey, 11-12884-MS


ᐅ Sharon Jackson, New Jersey

Address: 357 Washington Pl Englewood, NJ 07631-3232

Bankruptcy Case 14-35202-VFP Overview: "Englewood, NJ resident Sharon Jackson's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2015."
Sharon Jackson — New Jersey, 14-35202


ᐅ Ohene Cerissa M Jackson, New Jersey

Address: 300 Decatur Ave Englewood, NJ 07631-3849

Bankruptcy Case 15-25804-VFP Overview: "The case of Ohene Cerissa M Jackson in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ohene Cerissa M Jackson — New Jersey, 15-25804


ᐅ Meryl Joy Jacobs, New Jersey

Address: 20 W Palisade Ave Englewood, NJ 07631

Bankruptcy Case 13-30506-RG Overview: "In a Chapter 7 bankruptcy case, Meryl Joy Jacobs from Englewood, NJ, saw her proceedings start in 2013-09-18 and complete by Dec 24, 2013, involving asset liquidation."
Meryl Joy Jacobs — New Jersey, 13-30506-RG


ᐅ Christopher Walter Jacome, New Jersey

Address: 283 Tenafly Rd Englewood, NJ 07631

Bankruptcy Case 12-26017-DHS Summary: "Christopher Walter Jacome's Chapter 7 bankruptcy, filed in Englewood, NJ in June 2012, led to asset liquidation, with the case closing in October 2012."
Christopher Walter Jacome — New Jersey, 12-26017


ᐅ Walter Jacome, New Jersey

Address: 283 Tenafly Rd Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 10-15198-NLW: "The case of Walter Jacome in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Jacome — New Jersey, 10-15198


ᐅ Bruno Jamais, New Jersey

Address: 444 Lewelen Cir Englewood, NJ 07631

Bankruptcy Case 10-24407-DHS Overview: "The bankruptcy record of Bruno Jamais from Englewood, NJ, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2010."
Bruno Jamais — New Jersey, 10-24407


ᐅ David P Jean, New Jersey

Address: 260 Washington Pl Englewood, NJ 07631-3231

Concise Description of Bankruptcy Case 14-35331-RG7: "The bankruptcy filing by David P Jean, undertaken in December 17, 2014 in Englewood, NJ under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
David P Jean — New Jersey, 14-35331-RG


ᐅ Il Poom Jeong, New Jersey

Address: 151 E Palisade Ave Apt E9 Englewood, NJ 07631

Concise Description of Bankruptcy Case 10-11805-RG7: "Englewood, NJ resident Il Poom Jeong's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2010."
Il Poom Jeong — New Jersey, 10-11805-RG


ᐅ Luis Jimenez, New Jersey

Address: 162 Prospect St Englewood, NJ 07631

Bankruptcy Case 13-11017-NLW Overview: "In Englewood, NJ, Luis Jimenez filed for Chapter 7 bankruptcy in 01/18/2013. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2013."
Luis Jimenez — New Jersey, 13-11017


ᐅ Paola A Jimenez, New Jersey

Address: 54 Central Ave Apt 1 Englewood, NJ 07631-2201

Snapshot of U.S. Bankruptcy Proceeding Case 15-24500-JKS: "In a Chapter 7 bankruptcy case, Paola A Jimenez from Englewood, NJ, saw her proceedings start in 2015-07-31 and complete by 10/29/2015, involving asset liquidation."
Paola A Jimenez — New Jersey, 15-24500


ᐅ Josefina S Jimeno, New Jersey

Address: 205 Prospect St Englewood, NJ 07631-2324

Bankruptcy Case 15-24700-JKS Summary: "Josefina S Jimeno's Chapter 7 bankruptcy, filed in Englewood, NJ in 2015-08-04, led to asset liquidation, with the case closing in 11.02.2015."
Josefina S Jimeno — New Jersey, 15-24700


ᐅ Mariana D Jimeno, New Jersey

Address: 366 Liberty Rd Englewood, NJ 07631-2110

Concise Description of Bankruptcy Case 16-11401-RG7: "The case of Mariana D Jimeno in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariana D Jimeno — New Jersey, 16-11401-RG


ᐅ Ramon A Jimeno, New Jersey

Address: 366 Liberty Rd Englewood, NJ 07631-2110

Bankruptcy Case 16-11401-RG Summary: "In a Chapter 7 bankruptcy case, Ramon A Jimeno from Englewood, NJ, saw his proceedings start in Jan 27, 2016 and complete by 2016-04-26, involving asset liquidation."
Ramon A Jimeno — New Jersey, 16-11401-RG


ᐅ Lerose A Johnson, New Jersey

Address: 36 E Linden Ave Englewood, NJ 07631

Bankruptcy Case 13-19257-MS Summary: "In a Chapter 7 bankruptcy case, Lerose A Johnson from Englewood, NJ, saw their proceedings start in 2013-04-30 and complete by 2013-08-05, involving asset liquidation."
Lerose A Johnson — New Jersey, 13-19257-MS


ᐅ Lisa Monique Jones, New Jersey

Address: 320 W Palisade Ave Englewood, NJ 07631-2100

Concise Description of Bankruptcy Case 12-03654-8-SWH7: "Filing for Chapter 13 bankruptcy in May 2012, Lisa Monique Jones from Englewood, NJ, structured a repayment plan, achieving discharge in 12/23/2013."
Lisa Monique Jones — New Jersey, 12-03654-8


ᐅ Jr Irving Jones, New Jersey

Address: 388 Tenafly Rd Englewood, NJ 07631

Concise Description of Bankruptcy Case 11-33268-MS7: "In a Chapter 7 bankruptcy case, Jr Irving Jones from Englewood, NJ, saw his proceedings start in August 3, 2011 and complete by November 2011, involving asset liquidation."
Jr Irving Jones — New Jersey, 11-33268-MS


ᐅ Jr Timothy E Jones, New Jersey

Address: 155 Humphrey St Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 11-31102-RG: "The bankruptcy filing by Jr Timothy E Jones, undertaken in 2011-07-15 in Englewood, NJ under Chapter 7, concluded with discharge in Nov 4, 2011 after liquidating assets."
Jr Timothy E Jones — New Jersey, 11-31102-RG


ᐅ Mark Joyce, New Jersey

Address: 312 Rosemont Pl Englewood, NJ 07631

Bankruptcy Case 11-12393-NLW Summary: "Englewood, NJ resident Mark Joyce's Jan 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2011."
Mark Joyce — New Jersey, 11-12393


ᐅ Nekita S Joyner, New Jersey

Address: 154 Pleasant Ave Englewood, NJ 07631

Bankruptcy Case 11-37444-DHS Overview: "Nekita S Joyner's bankruptcy, initiated in September 19, 2011 and concluded by 2012-01-09 in Englewood, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nekita S Joyner — New Jersey, 11-37444


ᐅ Eric W Jun, New Jersey

Address: 2313 Windsor Park Ct Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 11-27631-DHS: "In a Chapter 7 bankruptcy case, Eric W Jun from Englewood, NJ, saw their proceedings start in 2011-06-08 and complete by September 28, 2011, involving asset liquidation."
Eric W Jun — New Jersey, 11-27631


ᐅ Eva Kadar, New Jersey

Address: 143 Engle St Apt B12 Englewood, NJ 07631

Bankruptcy Case 11-17515-NLW Overview: "Englewood, NJ resident Eva Kadar's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Eva Kadar — New Jersey, 11-17515


ᐅ So Y Kang, New Jersey

Address: 1303 Windsor Park Ct Englewood, NJ 07631

Bankruptcy Case 11-19326-RG Overview: "The case of So Y Kang in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
So Y Kang — New Jersey, 11-19326-RG


ᐅ Deborah A Keefe, New Jersey

Address: 300 Murray Ave Englewood, NJ 07631

Brief Overview of Bankruptcy Case 11-23253-MS: "In a Chapter 7 bankruptcy case, Deborah A Keefe from Englewood, NJ, saw her proceedings start in 04.28.2011 and complete by 08.18.2011, involving asset liquidation."
Deborah A Keefe — New Jersey, 11-23253-MS


ᐅ Evette L Keeley, New Jersey

Address: 276 Shepard Ave Apt 3 Englewood, NJ 07631-3223

Concise Description of Bankruptcy Case 16-18260-JKS7: "Evette L Keeley's Chapter 7 bankruptcy, filed in Englewood, NJ in 2016-04-28, led to asset liquidation, with the case closing in 07/27/2016."
Evette L Keeley — New Jersey, 16-18260


ᐅ Sevde Keler, New Jersey

Address: 143 Engle St Apt D10 Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 12-27137-DHS: "The case of Sevde Keler in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sevde Keler — New Jersey, 12-27137


ᐅ Michael W Kendrick, New Jersey

Address: 100 Lafayette Pl Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 13-22162-RG: "The bankruptcy filing by Michael W Kendrick, undertaken in May 31, 2013 in Englewood, NJ under Chapter 7, concluded with discharge in 09.05.2013 after liquidating assets."
Michael W Kendrick — New Jersey, 13-22162-RG


ᐅ Benita Y Kessler, New Jersey

Address: 84 Knickerbocker Rd Englewood, NJ 07631-2144

Concise Description of Bankruptcy Case 15-30347-JKS7: "The bankruptcy filing by Benita Y Kessler, undertaken in 10.29.2015 in Englewood, NJ under Chapter 7, concluded with discharge in January 27, 2016 after liquidating assets."
Benita Y Kessler — New Jersey, 15-30347


ᐅ Ki H Kim, New Jersey

Address: 223 S Dean St Englewood, NJ 07631

Concise Description of Bankruptcy Case 13-27374-MS7: "In a Chapter 7 bankruptcy case, Ki H Kim from Englewood, NJ, saw their proceedings start in August 2013 and complete by November 12, 2013, involving asset liquidation."
Ki H Kim — New Jersey, 13-27374-MS


ᐅ Ki Hong Kim, New Jersey

Address: 210 Lafayette Pl # 2FL Englewood, NJ 07631-3927

Bankruptcy Case 15-32362-VFP Overview: "The bankruptcy filing by Ki Hong Kim, undertaken in November 2015 in Englewood, NJ under Chapter 7, concluded with discharge in 2016-02-27 after liquidating assets."
Ki Hong Kim — New Jersey, 15-32362


ᐅ Jenny A Kim, New Jersey

Address: 18 Humphrey St Apt 2 Englewood, NJ 07631-3445

Brief Overview of Bankruptcy Case 15-13514-RG: "The case of Jenny A Kim in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny A Kim — New Jersey, 15-13514-RG


ᐅ Mihui Kim, New Jersey

Address: 35 Old Quarry Rd Englewood, NJ 07631

Concise Description of Bankruptcy Case 10-49232-NLW7: "The bankruptcy record of Mihui Kim from Englewood, NJ, shows a Chapter 7 case filed in December 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Mihui Kim — New Jersey, 10-49232


ᐅ Jong Soo Kim, New Jersey

Address: 100 W Hudson Ave Apt E1 Englewood, NJ 07631-1768

Concise Description of Bankruptcy Case 1-2014-42557-nhl7: "Jong Soo Kim's bankruptcy, initiated in 2014-05-20 and concluded by Aug 18, 2014 in Englewood, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong Soo Kim — New Jersey, 1-2014-42557


ᐅ Monique Kirkland, New Jersey

Address: 300 Shepard Ave Englewood, NJ 07631-3224

Snapshot of U.S. Bankruptcy Proceeding Case 14-13138-DHS: "Monique Kirkland's bankruptcy, initiated in 02/24/2014 and concluded by 05.25.2014 in Englewood, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Kirkland — New Jersey, 14-13138


ᐅ Robinson Fanny Knight, New Jersey

Address: 149 Orange St Englewood, NJ 07631

Brief Overview of Bankruptcy Case 12-15008-NLW: "Englewood, NJ resident Robinson Fanny Knight's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2012."
Robinson Fanny Knight — New Jersey, 12-15008


ᐅ Rosemary T Kokuhilwa, New Jersey

Address: 9 Brownstone Way Apt 504 Englewood, NJ 07631

Brief Overview of Bankruptcy Case 11-42747-MS: "In a Chapter 7 bankruptcy case, Rosemary T Kokuhilwa from Englewood, NJ, saw her proceedings start in November 11, 2011 and complete by 2012-02-17, involving asset liquidation."
Rosemary T Kokuhilwa — New Jersey, 11-42747-MS


ᐅ Grace Sung Kook, New Jersey

Address: 17 E Ivy Ln Apt 2A Englewood, NJ 07631-1825

Concise Description of Bankruptcy Case 16-17072-VFP7: "In a Chapter 7 bankruptcy case, Grace Sung Kook from Englewood, NJ, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Grace Sung Kook — New Jersey, 16-17072


ᐅ Nam Ju Kook, New Jersey

Address: 17 E Ivy Ln Apt 2A Englewood, NJ 07631-1825

Concise Description of Bankruptcy Case 16-17072-VFP7: "Nam Ju Kook's Chapter 7 bankruptcy, filed in Englewood, NJ in Apr 12, 2016, led to asset liquidation, with the case closing in Jul 11, 2016."
Nam Ju Kook — New Jersey, 16-17072


ᐅ Kathy Kydd, New Jersey

Address: 38 Coriander Way Englewood, NJ 07631-3386

Snapshot of U.S. Bankruptcy Proceeding Case 16-23483-RG: "Kathy Kydd's bankruptcy, initiated in Jul 14, 2016 and concluded by 2016-10-12 in Englewood, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Kydd — New Jersey, 16-23483-RG


ᐅ Michael J Lankford, New Jersey

Address: 3 Rock Creek Ter Apt 57 Englewood, NJ 07631-5067

Bankruptcy Case 15-17285-RG Summary: "The case of Michael J Lankford in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Lankford — New Jersey, 15-17285-RG


ᐅ Carela Scarlette A Larcier, New Jersey

Address: 260 Genesee Ave Englewood, NJ 07631

Concise Description of Bankruptcy Case 11-16172-MS7: "In Englewood, NJ, Carela Scarlette A Larcier filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Carela Scarlette A Larcier — New Jersey, 11-16172-MS


ᐅ Teresita M Larrazabal, New Jersey

Address: 3308 Windsor Park Ct Englewood, NJ 07631

Brief Overview of Bankruptcy Case 12-26648-MS: "The bankruptcy record of Teresita M Larrazabal from Englewood, NJ, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2012."
Teresita M Larrazabal — New Jersey, 12-26648-MS


ᐅ Marina Lasala, New Jersey

Address: 260 Engle St Apt 6E Englewood, NJ 07631

Bankruptcy Case 13-31432-NLW Summary: "Marina Lasala's Chapter 7 bankruptcy, filed in Englewood, NJ in September 2013, led to asset liquidation, with the case closing in January 2014."
Marina Lasala — New Jersey, 13-31432


ᐅ Devin C Lashley, New Jersey

Address: 419 Marlboro Rd Englewood, NJ 07631-1415

Bankruptcy Case 2014-20357-DHS Summary: "The bankruptcy record of Devin C Lashley from Englewood, NJ, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Devin C Lashley — New Jersey, 2014-20357


ᐅ Rivera Freda Laureano, New Jersey

Address: 161 Tryon Ave Englewood, NJ 07631-1656

Bankruptcy Case 15-16537-VFP Summary: "The case of Rivera Freda Laureano in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rivera Freda Laureano — New Jersey, 15-16537


ᐅ John Kelsey Lawton, New Jersey

Address: 32 Armory St Englewood, NJ 07631-3304

Snapshot of U.S. Bankruptcy Proceeding Case 15-28337-JKS: "The bankruptcy record of John Kelsey Lawton from Englewood, NJ, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2016."
John Kelsey Lawton — New Jersey, 15-28337


ᐅ Ta Tanisha Lecount, New Jersey

Address: 274 W Forest Ave Englewood, NJ 07631-3804

Brief Overview of Bankruptcy Case 15-20623-TBA: "Ta Tanisha Lecount's Chapter 7 bankruptcy, filed in Englewood, NJ in Jun 5, 2015, led to asset liquidation, with the case closing in 2015-09-03."
Ta Tanisha Lecount — New Jersey, 15-20623


ᐅ Diamond Lee, New Jersey

Address: 72 Grove St Englewood, NJ 07631-2603

Snapshot of U.S. Bankruptcy Proceeding Case 16-10753-SLM: "The case of Diamond Lee in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diamond Lee — New Jersey, 16-10753


ᐅ Cyndi Gee Lee, New Jersey

Address: 2113 Sterling Blvd Englewood, NJ 07631

Bankruptcy Case 11-15339-MS Overview: "In a Chapter 7 bankruptcy case, Cyndi Gee Lee from Englewood, NJ, saw her proceedings start in February 2011 and complete by May 27, 2011, involving asset liquidation."
Cyndi Gee Lee — New Jersey, 11-15339-MS


ᐅ Dong Hyuk Lee, New Jersey

Address: 515 Grand Ave Apt B Englewood, NJ 07631-4945

Concise Description of Bankruptcy Case 15-12918-TBA7: "Englewood, NJ resident Dong Hyuk Lee's 02/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-21."
Dong Hyuk Lee — New Jersey, 15-12918


ᐅ Hae Soon Lee, New Jersey

Address: 1125 Sterling Blvd Englewood, NJ 07631

Bankruptcy Case 11-16212-RG Overview: "In a Chapter 7 bankruptcy case, Hae Soon Lee from Englewood, NJ, saw her proceedings start in Mar 1, 2011 and complete by June 2011, involving asset liquidation."
Hae Soon Lee — New Jersey, 11-16212-RG


ᐅ Jaim Lee, New Jersey

Address: 167 Rockwood Pl Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 10-12034-RG: "In a Chapter 7 bankruptcy case, Jaim Lee from Englewood, NJ, saw their proceedings start in Jan 25, 2010 and complete by May 2, 2010, involving asset liquidation."
Jaim Lee — New Jersey, 10-12034-RG


ᐅ Garry C Lehrer, New Jersey

Address: 169 Durie Ct Englewood, NJ 07631

Brief Overview of Bankruptcy Case 09-36972-RG: "The bankruptcy filing by Garry C Lehrer, undertaken in 2009-10-09 in Englewood, NJ under Chapter 7, concluded with discharge in Jan 14, 2010 after liquidating assets."
Garry C Lehrer — New Jersey, 09-36972-RG


ᐅ Matthew D Leshetz, New Jersey

Address: 20 W Palisade Ave Apt 4237 Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 13-23453-NLW: "Matthew D Leshetz's Chapter 7 bankruptcy, filed in Englewood, NJ in 2013-06-18, led to asset liquidation, with the case closing in Sep 23, 2013."
Matthew D Leshetz — New Jersey, 13-23453


ᐅ Beth Levey, New Jersey

Address: 2110 Windsor Park Ct Englewood, NJ 07631

Brief Overview of Bankruptcy Case 10-32745-NLW: "Beth Levey's bankruptcy, initiated in July 2010 and concluded by 11/15/2010 in Englewood, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Levey — New Jersey, 10-32745


ᐅ Michael Levey, New Jersey

Address: 2110 Windsor Park Ct Englewood, NJ 07631

Bankruptcy Case 09-38822-DHS Overview: "In a Chapter 7 bankruptcy case, Michael Levey from Englewood, NJ, saw their proceedings start in 10.28.2009 and complete by January 29, 2010, involving asset liquidation."
Michael Levey — New Jersey, 09-38822


ᐅ Brenda J Levy, New Jersey

Address: 6 Slocum Ave Englewood, NJ 07631-2364

Bankruptcy Case 15-22931-JKS Overview: "The bankruptcy filing by Brenda J Levy, undertaken in 2015-07-09 in Englewood, NJ under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Brenda J Levy — New Jersey, 15-22931


ᐅ Ingrid J Lewis, New Jersey

Address: PO Box 5522 Englewood, NJ 07631-5522

Snapshot of U.S. Bankruptcy Proceeding Case 16-17437-SLM: "The case of Ingrid J Lewis in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingrid J Lewis — New Jersey, 16-17437


ᐅ Jonathan Michael Linek, New Jersey

Address: 63 W Hudson Ave Apt A3 Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 12-29449-RG: "The bankruptcy record of Jonathan Michael Linek from Englewood, NJ, shows a Chapter 7 case filed in 08/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-23."
Jonathan Michael Linek — New Jersey, 12-29449-RG


ᐅ Luz Loaiza, New Jersey

Address: 82 William St Apt B3 Englewood, NJ 07631

Brief Overview of Bankruptcy Case 10-12937-MS: "The case of Luz Loaiza in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Loaiza — New Jersey, 10-12937-MS


ᐅ Rainer Lokken, New Jersey

Address: 406 Conrad Rd Englewood, NJ 07631

Bankruptcy Case 10-22659-DHS Summary: "The bankruptcy filing by Rainer Lokken, undertaken in April 2010 in Englewood, NJ under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Rainer Lokken — New Jersey, 10-22659


ᐅ Sonia Londono, New Jersey

Address: 33 Armory St Englewood, NJ 07631

Brief Overview of Bankruptcy Case 09-40652-RG: "In a Chapter 7 bankruptcy case, Sonia Londono from Englewood, NJ, saw her proceedings start in Nov 13, 2009 and complete by February 18, 2010, involving asset liquidation."
Sonia Londono — New Jersey, 09-40652-RG


ᐅ Yolanda L Londono, New Jersey

Address: 193 Saint Nicholas Ave Englewood, NJ 07631-1637

Bankruptcy Case 14-21462-DHS Summary: "In a Chapter 7 bankruptcy case, Yolanda L Londono from Englewood, NJ, saw her proceedings start in 06.02.2014 and complete by August 31, 2014, involving asset liquidation."
Yolanda L Londono — New Jersey, 14-21462


ᐅ Aimer Londono, New Jersey

Address: 95 Charles St Englewood, NJ 07631

Brief Overview of Bankruptcy Case 10-25110-DHS: "The case of Aimer Londono in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimer Londono — New Jersey, 10-25110


ᐅ Paul Lopez, New Jersey

Address: 116 Ostego Pl Englewood, NJ 07631

Bankruptcy Case 11-22484-MS Summary: "The bankruptcy record of Paul Lopez from Englewood, NJ, shows a Chapter 7 case filed in April 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-11."
Paul Lopez — New Jersey, 11-22484-MS


ᐅ Alvaro Lopez, New Jersey

Address: 150 Tryon Ave # 9 Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 13-34049-NLW: "Alvaro Lopez's bankruptcy, initiated in 10.31.2013 and concluded by February 5, 2014 in Englewood, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvaro Lopez — New Jersey, 13-34049


ᐅ Austin T Lopez, New Jersey

Address: 1 W Hamilton Ave Englewood, NJ 07631

Concise Description of Bankruptcy Case 13-20462-NLW7: "Englewood, NJ resident Austin T Lopez's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-18."
Austin T Lopez — New Jersey, 13-20462


ᐅ Alfonso Lozano, New Jersey

Address: 152 Lake St Englewood, NJ 07631

Bankruptcy Case 10-11841-MS Summary: "In Englewood, NJ, Alfonso Lozano filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2010."
Alfonso Lozano — New Jersey, 10-11841-MS


ᐅ Eleanor Elizabeth Lueders, New Jersey

Address: 428 Valley View Rd Englewood, NJ 07631

Snapshot of U.S. Bankruptcy Proceeding Case 12-14042-DHS: "In a Chapter 7 bankruptcy case, Eleanor Elizabeth Lueders from Englewood, NJ, saw her proceedings start in 02.19.2012 and complete by 06.10.2012, involving asset liquidation."
Eleanor Elizabeth Lueders — New Jersey, 12-14042


ᐅ Robert Lumerman, New Jersey

Address: 18 Gentry Dr Englewood, NJ 07631

Bankruptcy Case 09-44798-MS Overview: "The case of Robert Lumerman in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lumerman — New Jersey, 09-44798-MS


ᐅ Audrey A Lumsden, New Jersey

Address: 145 Morse Pl Englewood, NJ 07631-2234

Bankruptcy Case 16-13123-VFP Summary: "In Englewood, NJ, Audrey A Lumsden filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Audrey A Lumsden — New Jersey, 16-13123


ᐅ Arthur R Lynch, New Jersey

Address: 92 William St Apt A2 Englewood, NJ 07631

Brief Overview of Bankruptcy Case 11-21091-MS: "The bankruptcy filing by Arthur R Lynch, undertaken in 04/08/2011 in Englewood, NJ under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Arthur R Lynch — New Jersey, 11-21091-MS


ᐅ Richard V Mahee, New Jersey

Address: 2217 Sterling Blvd Englewood, NJ 07631-4826

Brief Overview of Bankruptcy Case 08-12384-BLS: "Richard V Mahee's Englewood, NJ bankruptcy under Chapter 13 in October 14, 2008 led to a structured repayment plan, successfully discharged in November 12, 2013."
Richard V Mahee — New Jersey, 08-12384


ᐅ Meyel Maignan, New Jersey

Address: 133 Park Ave Englewood, NJ 07631-3325

Concise Description of Bankruptcy Case 15-12818-NLW7: "The bankruptcy record of Meyel Maignan from Englewood, NJ, shows a Chapter 7 case filed in 02/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Meyel Maignan — New Jersey, 15-12818


ᐅ Marcie L Mann, New Jersey

Address: 5 Kira Ln Englewood, NJ 07631-3735

Brief Overview of Bankruptcy Case 2014-17272-NLW: "Marcie L Mann's Chapter 7 bankruptcy, filed in Englewood, NJ in April 14, 2014, led to asset liquidation, with the case closing in 2014-07-13."
Marcie L Mann — New Jersey, 2014-17272


ᐅ Howard Mann, New Jersey

Address: 5 Kira Ln Englewood, NJ 07631-3735

Concise Description of Bankruptcy Case 2014-17272-NLW7: "The case of Howard Mann in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Mann — New Jersey, 2014-17272


ᐅ Marcelo B Mendez, New Jersey

Address: 56 Brownstone Way Apt 319 Englewood, NJ 07631

Concise Description of Bankruptcy Case 12-26340-MS7: "In a Chapter 7 bankruptcy case, Marcelo B Mendez from Englewood, NJ, saw his proceedings start in 06/28/2012 and complete by 10/18/2012, involving asset liquidation."
Marcelo B Mendez — New Jersey, 12-26340-MS


ᐅ Anthony Mike Mendez, New Jersey

Address: 437 Stockton Pl Unit 3 Englewood, NJ 07631

Concise Description of Bankruptcy Case 12-34479-DHS7: "The case of Anthony Mike Mendez in Englewood, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Mike Mendez — New Jersey, 12-34479


ᐅ Cynthia Ann Merritt, New Jersey

Address: 8 Cottage Pl Englewood, NJ 07631-3302

Bankruptcy Case 15-15747-JKS Overview: "In a Chapter 7 bankruptcy case, Cynthia Ann Merritt from Englewood, NJ, saw her proceedings start in 2015-03-31 and complete by 06.29.2015, involving asset liquidation."
Cynthia Ann Merritt — New Jersey, 15-15747