personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hackensack, 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 Willie Johnson, New Jersey

Address: 39 Union St Apt 308 Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-43327-MS: "Hackensack, NJ resident Willie Johnson's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-21."
Willie Johnson — New Jersey, 10-43327-MS


ᐅ Tara G Jones, New Jersey

Address: 137 Ross Ave Hackensack, NJ 07601-3612

Bankruptcy Case 15-33663-SLM Overview: "Hackensack, NJ resident Tara G Jones's December 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2016."
Tara G Jones — New Jersey, 15-33663


ᐅ Benito M Juan, New Jersey

Address: 25 Jefferson St Apt 7C Hackensack, NJ 07601-5038

Brief Overview of Bankruptcy Case 15-25425-SLM: "In Hackensack, NJ, Benito M Juan filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2015."
Benito M Juan — New Jersey, 15-25425


ᐅ Sue Youn Jung, New Jersey

Address: 17 Zabriskie St Apt 1 Hackensack, NJ 07601

Bankruptcy Case 11-36664-MS Summary: "In a Chapter 7 bankruptcy case, Sue Youn Jung from Hackensack, NJ, saw her proceedings start in September 2011 and complete by 01/02/2012, involving asset liquidation."
Sue Youn Jung — New Jersey, 11-36664-MS


ᐅ Karen Kaminski, New Jersey

Address: 6 Grand Ave Apt B3 Hackensack, NJ 07601-4622

Bankruptcy Case 15-13867-RG Overview: "In a Chapter 7 bankruptcy case, Karen Kaminski from Hackensack, NJ, saw her proceedings start in 03/05/2015 and complete by 06.03.2015, involving asset liquidation."
Karen Kaminski — New Jersey, 15-13867-RG


ᐅ Halil Karadag, New Jersey

Address: 191 S Main St Apt 22 Hackensack, NJ 07601-5251

Brief Overview of Bankruptcy Case 15-12020-TBA: "In Hackensack, NJ, Halil Karadag filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-05."
Halil Karadag — New Jersey, 15-12020


ᐅ Vicki C Keehner, New Jersey

Address: 40 Zabriskie St Apt 5B Hackensack, NJ 07601-4945

Bankruptcy Case 2014-28665-RG Summary: "The bankruptcy record of Vicki C Keehner from Hackensack, NJ, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2014."
Vicki C Keehner — New Jersey, 2014-28665-RG


ᐅ Frank Kees, New Jersey

Address: 240 Anderson St Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 11-46752-NLW: "The bankruptcy filing by Frank Kees, undertaken in 12.30.2011 in Hackensack, NJ under Chapter 7, concluded with discharge in April 20, 2012 after liquidating assets."
Frank Kees — New Jersey, 11-46752


ᐅ Jonell T Key, New Jersey

Address: PO Box 461 Hackensack, NJ 07602-0461

Brief Overview of Bankruptcy Case 16-16514-JKS: "Hackensack, NJ resident Jonell T Key's 04/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2016."
Jonell T Key — New Jersey, 16-16514


ᐅ Yervant Kiledjian, New Jersey

Address: 260 Prospect Ave Apt 460 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 13-14774-NLW7: "The bankruptcy record of Yervant Kiledjian from Hackensack, NJ, shows a Chapter 7 case filed in Mar 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Yervant Kiledjian — New Jersey, 13-14774


ᐅ Ki Chan Kim, New Jersey

Address: 301 Beech St Apt 12K Hackensack, NJ 07601

Bankruptcy Case 13-23569-RG Summary: "Hackensack, NJ resident Ki Chan Kim's 06/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2013."
Ki Chan Kim — New Jersey, 13-23569-RG


ᐅ Stela E Kim, New Jersey

Address: 269 Parker Ave Hackensack, NJ 07601-1811

Bankruptcy Case 16-17470-RG Summary: "Stela E Kim's Chapter 7 bankruptcy, filed in Hackensack, NJ in 04/18/2016, led to asset liquidation, with the case closing in Jul 17, 2016."
Stela E Kim — New Jersey, 16-17470-RG


ᐅ Albert Y Kim, New Jersey

Address: 269 Parker Ave Hackensack, NJ 07601-1811

Concise Description of Bankruptcy Case 16-17470-RG7: "Albert Y Kim's Chapter 7 bankruptcy, filed in Hackensack, NJ in Apr 18, 2016, led to asset liquidation, with the case closing in Jul 17, 2016."
Albert Y Kim — New Jersey, 16-17470-RG


ᐅ Jung H Kim, New Jersey

Address: 55 Clinton Pl Apt 509 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 12-14155-DHS: "Jung H Kim's bankruptcy, initiated in 02.21.2012 and concluded by June 2012 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jung H Kim — New Jersey, 12-14155


ᐅ Jackeline Kincaid, New Jersey

Address: 39 Union St Apt 310 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-12174-DHS7: "The case of Jackeline Kincaid in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackeline Kincaid — New Jersey, 11-12174


ᐅ Tiffany Lavaughn Kingwood, New Jersey

Address: 2-4 Prospect Ave Apt 201 Hackensack, NJ 07601-1983

Brief Overview of Bankruptcy Case 1-15-41067-ess: "In Hackensack, NJ, Tiffany Lavaughn Kingwood filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Tiffany Lavaughn Kingwood — New Jersey, 1-15-41067


ᐅ Susan Kirk, New Jersey

Address: 242 High St # A Hackensack, NJ 07601-3414

Bankruptcy Case 15-12694-RG Overview: "The bankruptcy filing by Susan Kirk, undertaken in Feb 17, 2015 in Hackensack, NJ under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Susan Kirk — New Jersey, 15-12694-RG


ᐅ Smith Cheryl Kittrell, New Jersey

Address: 333 Park St Apt 40 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-18299-MS7: "The case of Smith Cheryl Kittrell in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Smith Cheryl Kittrell — New Jersey, 11-18299-MS


ᐅ Chung Mo Koo, New Jersey

Address: 316 Prospect Ave Apt 8H Hackensack, NJ 07601

Concise Description of Bankruptcy Case 12-39783-MS7: "In a Chapter 7 bankruptcy case, Chung Mo Koo from Hackensack, NJ, saw their proceedings start in 2012-12-26 and complete by 2013-04-02, involving asset liquidation."
Chung Mo Koo — New Jersey, 12-39783-MS


ᐅ Kenneth W Koob, New Jersey

Address: 53 Catalpa Ave Hackensack, NJ 07601

Bankruptcy Case 13-19178-NLW Summary: "The bankruptcy filing by Kenneth W Koob, undertaken in April 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Kenneth W Koob — New Jersey, 13-19178


ᐅ Cory S Kronyak, New Jersey

Address: 412 Passaic St Apt 5A Hackensack, NJ 07601-1545

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25119-TBA: "Cory S Kronyak's bankruptcy, initiated in July 2014 and concluded by Oct 22, 2014 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory S Kronyak — New Jersey, 2014-25119


ᐅ Lawrence Lafata, New Jersey

Address: 401 Passaic St Apt 5 Hackensack, NJ 07601

Bankruptcy Case 10-47972-RG Overview: "Hackensack, NJ resident Lawrence Lafata's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2011."
Lawrence Lafata — New Jersey, 10-47972-RG


ᐅ Lynora S Lane, New Jersey

Address: 241 Hamilton Pl Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 13-17528-MS: "The case of Lynora S Lane in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynora S Lane — New Jersey, 13-17528-MS


ᐅ Shirley Lange, New Jersey

Address: 21 Moonachie Rd Apt D1 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 13-34690-RG7: "The bankruptcy record of Shirley Lange from Hackensack, NJ, shows a Chapter 7 case filed in 11/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2014."
Shirley Lange — New Jersey, 13-34690-RG


ᐅ Stacey Lanigan, New Jersey

Address: 20 Jefferson St Apt D3 Hackensack, NJ 07601

Bankruptcy Case 10-37335-MS Overview: "Stacey Lanigan's Chapter 7 bankruptcy, filed in Hackensack, NJ in Sep 2, 2010, led to asset liquidation, with the case closing in 12.03.2010."
Stacey Lanigan — New Jersey, 10-37335-MS


ᐅ Richard Elijah Leach, New Jersey

Address: 66 Euclid Ave Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 12-33589-NLW: "The bankruptcy filing by Richard Elijah Leach, undertaken in 2012-09-27 in Hackensack, NJ under Chapter 7, concluded with discharge in January 2, 2013 after liquidating assets."
Richard Elijah Leach — New Jersey, 12-33589


ᐅ Isamar Lebron, New Jersey

Address: 124 Hudson St Fl 2 Hackensack, NJ 07601-6903

Bankruptcy Case 16-16704-RG Summary: "In a Chapter 7 bankruptcy case, Isamar Lebron from Hackensack, NJ, saw their proceedings start in 04.06.2016 and complete by 07.05.2016, involving asset liquidation."
Isamar Lebron — New Jersey, 16-16704-RG


ᐅ Marlene Lechner, New Jersey

Address: 240 Prospect Ave Apt 218 Hackensack, NJ 07601

Bankruptcy Case 12-13286-RG Overview: "The case of Marlene Lechner in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Lechner — New Jersey, 12-13286-RG


ᐅ Eunjoo Lee, New Jersey

Address: 99 Johnson Ave Hackensack, NJ 07601-4825

Bankruptcy Case 2014-28122-RG Overview: "In a Chapter 7 bankruptcy case, Eunjoo Lee from Hackensack, NJ, saw their proceedings start in 2014-09-02 and complete by 2014-12-01, involving asset liquidation."
Eunjoo Lee — New Jersey, 2014-28122-RG


ᐅ Jr James W Len, New Jersey

Address: 150 Overlook Ave Apt 10A Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-07279-MGW: "In Hackensack, NJ, Jr James W Len filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2012."
Jr James W Len — New Jersey, 8:12-bk-07279


ᐅ Parra Gustavo Leon, New Jersey

Address: 430 Union St Apt 5C Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-36388-NLW7: "Parra Gustavo Leon's Chapter 7 bankruptcy, filed in Hackensack, NJ in 08.27.2010, led to asset liquidation, with the case closing in 2010-12-17."
Parra Gustavo Leon — New Jersey, 10-36388


ᐅ Jose J Leon, New Jersey

Address: 72 Clarendon Pl Bsmt Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 11-41556-NLW: "The bankruptcy record of Jose J Leon from Hackensack, NJ, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2012."
Jose J Leon — New Jersey, 11-41556


ᐅ A Lerner, New Jersey

Address: 185 Prospect Ave Apt 6R Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 09-42059-DHS: "The bankruptcy record of A Lerner from Hackensack, NJ, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
A Lerner — New Jersey, 09-42059


ᐅ Nelson O Lesmes, New Jersey

Address: 112 Hudson St Ste 2 Hackensack, NJ 07601-6975

Brief Overview of Bankruptcy Case 14-10663-NLW: "The case of Nelson O Lesmes in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson O Lesmes — New Jersey, 14-10663


ᐅ Alma Letourneaut, New Jersey

Address: 5 Anderson St Apt 15 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-27176-MS7: "The bankruptcy filing by Alma Letourneaut, undertaken in 06.03.2010 in Hackensack, NJ under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Alma Letourneaut — New Jersey, 10-27176-MS


ᐅ Ilene Levine, New Jersey

Address: 326 Prospect Ave Apt 3F Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-22222-MS: "The bankruptcy filing by Ilene Levine, undertaken in Apr 22, 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in August 12, 2010 after liquidating assets."
Ilene Levine — New Jersey, 10-22222-MS


ᐅ Lillian Lewis, New Jersey

Address: 140 Prospect Ave Apt 8S Hackensack, NJ 07601

Bankruptcy Case 10-13944-RG Summary: "Lillian Lewis's bankruptcy, initiated in 02/11/2010 and concluded by 05.14.2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Lewis — New Jersey, 10-13944-RG


ᐅ Gina M Lewis, New Jersey

Address: 100 Polifly Rd Hackensack, NJ 07601

Bankruptcy Case 12-25520-MS Overview: "The case of Gina M Lewis in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina M Lewis — New Jersey, 12-25520-MS


ᐅ Young R Lewis, New Jersey

Address: 499 Kaplan Ave Hackensack, NJ 07601-1106

Snapshot of U.S. Bankruptcy Proceeding Case 15-14679-NLW: "The bankruptcy filing by Young R Lewis, undertaken in 03.17.2015 in Hackensack, NJ under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Young R Lewis — New Jersey, 15-14679


ᐅ Adrian Lloyd Lewis, New Jersey

Address: 138 Poor St Hackensack, NJ 07601-1709

Snapshot of U.S. Bankruptcy Proceeding Case 09-35236-NLW: "Sep 24, 2009 marked the beginning of Adrian Lloyd Lewis's Chapter 13 bankruptcy in Hackensack, NJ, entailing a structured repayment schedule, completed by 2014-11-12."
Adrian Lloyd Lewis — New Jersey, 09-35236


ᐅ Catherine Lim, New Jersey

Address: 25 Jefferson St Apt 7C Hackensack, NJ 07601-5038

Concise Description of Bankruptcy Case 15-25425-SLM7: "Catherine Lim's Chapter 7 bankruptcy, filed in Hackensack, NJ in Aug 14, 2015, led to asset liquidation, with the case closing in November 12, 2015."
Catherine Lim — New Jersey, 15-25425


ᐅ Jong Gil Lim, New Jersey

Address: 396 Washington Ave # 1 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-30688-MS7: "The bankruptcy filing by Jong Gil Lim, undertaken in 07.09.2011 in Hackensack, NJ under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jong Gil Lim — New Jersey, 11-30688-MS


ᐅ Andrew K Link, New Jersey

Address: 105 Longview Ave Hackensack, NJ 07601

Bankruptcy Case 11-30124-DHS Overview: "The case of Andrew K Link in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew K Link — New Jersey, 11-30124


ᐅ Lance Ashley Littlejohn, New Jersey

Address: 300 Prospect Ave Apt 7J Hackensack, NJ 07601-7709

Snapshot of U.S. Bankruptcy Proceeding Case 16-19055-VFP: "The case of Lance Ashley Littlejohn in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Ashley Littlejohn — New Jersey, 16-19055


ᐅ Jim Q Lleshi, New Jersey

Address: 88 Clinton Pl Apt B6 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 11-27056-NLW: "In Hackensack, NJ, Jim Q Lleshi filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Jim Q Lleshi — New Jersey, 11-27056


ᐅ Rafael A Lopez, New Jersey

Address: 296 Stanley Pl Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-42912-DHS7: "The bankruptcy filing by Rafael A Lopez, undertaken in Nov 14, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in February 17, 2012 after liquidating assets."
Rafael A Lopez — New Jersey, 11-42912


ᐅ Beatriz E Lopez, New Jersey

Address: 30 Shafer Pl Apt 4A Hackensack, NJ 07601

Bankruptcy Case 13-35814-RG Summary: "The bankruptcy record of Beatriz E Lopez from Hackensack, NJ, shows a Chapter 7 case filed in November 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2014."
Beatriz E Lopez — New Jersey, 13-35814-RG


ᐅ Natividad Lopez, New Jersey

Address: 230 Anderson St Apt 2G Hackensack, NJ 07601

Concise Description of Bankruptcy Case 13-20788-RG7: "In Hackensack, NJ, Natividad Lopez filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2013."
Natividad Lopez — New Jersey, 13-20788-RG


ᐅ Jacqueline C Lora, New Jersey

Address: 287 Anderson St Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 12-11339-MS: "The bankruptcy record of Jacqueline C Lora from Hackensack, NJ, shows a Chapter 7 case filed in 01.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Jacqueline C Lora — New Jersey, 12-11339-MS


ᐅ Dennis Lowry, New Jersey

Address: 221 Anderson St Apt 10 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-30228-RG7: "The case of Dennis Lowry in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lowry — New Jersey, 10-30228-RG


ᐅ Sherwood Lucke, New Jersey

Address: 300 Prospect Ave Apt 165 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-50290-DHS: "In Hackensack, NJ, Sherwood Lucke filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2011."
Sherwood Lucke — New Jersey, 10-50290


ᐅ Cruz Nancy Lugo, New Jersey

Address: 100 2nd St Apt 211 Hackensack, NJ 07601

Bankruptcy Case 13-13744-RG Overview: "Hackensack, NJ resident Cruz Nancy Lugo's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2013."
Cruz Nancy Lugo — New Jersey, 13-13744-RG


ᐅ Margaret Lugo, New Jersey

Address: 598 Hudson St Hackensack, NJ 07601-6608

Bankruptcy Case 14-34578-TBA Overview: "Hackensack, NJ resident Margaret Lugo's 2014-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Margaret Lugo — New Jersey, 14-34578


ᐅ Pedro Lugo, New Jersey

Address: 100 2nd St Apt 213 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-27648-MS: "The case of Pedro Lugo in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Lugo — New Jersey, 10-27648-MS


ᐅ Lucia Luna, New Jersey

Address: 183 Kansas St Hackensack, NJ 07601

Bankruptcy Case 11-43708-DHS Overview: "Lucia Luna's Chapter 7 bankruptcy, filed in Hackensack, NJ in Nov 22, 2011, led to asset liquidation, with the case closing in 2012-03-13."
Lucia Luna — New Jersey, 11-43708


ᐅ Carmelo Luppino, New Jersey

Address: 103 Wilson St Hackensack, NJ 07601-2914

Concise Description of Bankruptcy Case 16-25248-JKS7: "The bankruptcy filing by Carmelo Luppino, undertaken in 2016-08-08 in Hackensack, NJ under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Carmelo Luppino — New Jersey, 16-25248


ᐅ Charlene M Luppino, New Jersey

Address: 103 Wilson St Hackensack, NJ 07601-2914

Concise Description of Bankruptcy Case 16-25248-JKS7: "The case of Charlene M Luppino in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene M Luppino — New Jersey, 16-25248


ᐅ Arnel I Macalino, New Jersey

Address: 61 Linden St Apt D1 Hackensack, NJ 07601-3570

Bankruptcy Case 14-11199-DHS Summary: "The bankruptcy record of Arnel I Macalino from Hackensack, NJ, shows a Chapter 7 case filed in Jan 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2014."
Arnel I Macalino — New Jersey, 14-11199


ᐅ Tenezaca Jamie R Macancela, New Jersey

Address: 45 Linden St Apt 11 Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 13-35990-MS: "The case of Tenezaca Jamie R Macancela in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tenezaca Jamie R Macancela — New Jersey, 13-35990-MS


ᐅ Robert Anthony Mack, New Jersey

Address: 215 2nd St Apt 1 Hackensack, NJ 07601-2440

Bankruptcy Case 16-26202-RG Summary: "Robert Anthony Mack's bankruptcy, initiated in 2016-08-23 and concluded by 2016-11-21 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony Mack — New Jersey, 16-26202-RG


ᐅ Marc Mackawgy, New Jersey

Address: 290 Anderson St Apt 3B Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 13-22351-MS: "Marc Mackawgy's bankruptcy, initiated in 2013-06-03 and concluded by 2013-09-13 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Mackawgy — New Jersey, 13-22351-MS


ᐅ Marylou Magarelli, New Jersey

Address: 38 Moonachie Rd Apt 309 Hackensack, NJ 07601

Bankruptcy Case 11-42499-RG Overview: "The bankruptcy filing by Marylou Magarelli, undertaken in 11.09.2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 02.17.2012 after liquidating assets."
Marylou Magarelli — New Jersey, 11-42499-RG


ᐅ Utam Maharaj, New Jersey

Address: 5 Summit Ct Hackensack, NJ 07601

Bankruptcy Case 10-47955-RG Summary: "The bankruptcy filing by Utam Maharaj, undertaken in December 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
Utam Maharaj — New Jersey, 10-47955-RG


ᐅ Larisa Makovey, New Jersey

Address: 77 Michael St Apt 100 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-14191-RG7: "In a Chapter 7 bankruptcy case, Larisa Makovey from Hackensack, NJ, saw her proceedings start in 02.15.2011 and complete by 2011-05-13, involving asset liquidation."
Larisa Makovey — New Jersey, 11-14191-RG


ᐅ Maria B Malabanan, New Jersey

Address: 457 Blanchard Ter Apt 11 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-34650-MS7: "The case of Maria B Malabanan in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria B Malabanan — New Jersey, 11-34650-MS


ᐅ Martha Maldonado, New Jersey

Address: 167 Hudson St Apt 4 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-44824-RG7: "Martha Maldonado's bankruptcy, initiated in Nov 9, 2010 and concluded by February 2011 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Maldonado — New Jersey, 10-44824-RG


ᐅ Jose Maldonado, New Jersey

Address: 71 Cedar Ave Hackensack, NJ 07601

Concise Description of Bankruptcy Case 13-30033-DHS7: "The bankruptcy filing by Jose Maldonado, undertaken in September 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in 12.18.2013 after liquidating assets."
Jose Maldonado — New Jersey, 13-30033


ᐅ Jr Arnulfo Maldonado, New Jersey

Address: 39 S Prospect Ave Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 11-26301-NLW: "The bankruptcy filing by Jr Arnulfo Maldonado, undertaken in May 25, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets."
Jr Arnulfo Maldonado — New Jersey, 11-26301


ᐅ Malek Maleki, New Jersey

Address: 160 Overlook Ave Apt 18C Hackensack, NJ 07601

Bankruptcy Case 10-21415-NLW Summary: "In Hackensack, NJ, Malek Maleki filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Malek Maleki — New Jersey, 10-21415


ᐅ Michael Y Manio, New Jersey

Address: 5 Elm Ave Apt 1A Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 12-10736-RG: "In a Chapter 7 bankruptcy case, Michael Y Manio from Hackensack, NJ, saw their proceedings start in 01/12/2012 and complete by 04/13/2012, involving asset liquidation."
Michael Y Manio — New Jersey, 12-10736-RG


ᐅ Alfredo Mendieta, New Jersey

Address: 142 Hobart St Hackensack, NJ 07601-3922

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27204-DHS: "Hackensack, NJ resident Alfredo Mendieta's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2014."
Alfredo Mendieta — New Jersey, 2014-27204


ᐅ Maria P Mendieta, New Jersey

Address: 142 Hobart St Hackensack, NJ 07601-3922

Bankruptcy Case 14-27204-DHS Summary: "In a Chapter 7 bankruptcy case, Maria P Mendieta from Hackensack, NJ, saw their proceedings start in August 2014 and complete by 2014-11-18, involving asset liquidation."
Maria P Mendieta — New Jersey, 14-27204


ᐅ Rolando Mendoza, New Jersey

Address: 35 Coles Ave Hackensack, NJ 07601

Bankruptcy Case 10-31822-NLW Summary: "Hackensack, NJ resident Rolando Mendoza's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Rolando Mendoza — New Jersey, 10-31822


ᐅ Jorge E Meneses, New Jersey

Address: 421 Hamilton Pl Hackensack, NJ 07601-1512

Bankruptcy Case 2014-25694-RG Overview: "Hackensack, NJ resident Jorge E Meneses's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Jorge E Meneses — New Jersey, 2014-25694-RG


ᐅ Jose Meneses, New Jersey

Address: 35 E Broadway Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 09-38328-MS: "The case of Jose Meneses in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Meneses — New Jersey, 09-38328-MS


ᐅ Ramon Mercado, New Jersey

Address: 268 Hudson St Fl 2 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-32017-RG: "The case of Ramon Mercado in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Mercado — New Jersey, 10-32017-RG


ᐅ Ana M Mercado, New Jersey

Address: 246 Ross Ave Hackensack, NJ 07601

Bankruptcy Case 12-37215-MS Overview: "Hackensack, NJ resident Ana M Mercado's 2012-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-22."
Ana M Mercado — New Jersey, 12-37215-MS


ᐅ Octavia E Mercedes, New Jersey

Address: 326 Prospect Ave Apt 9J Hackensack, NJ 07601-2615

Bankruptcy Case 14-35175-RG Summary: "The case of Octavia E Mercedes in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Octavia E Mercedes — New Jersey, 14-35175-RG


ᐅ Yuberkis Mercedes, New Jersey

Address: 319 Central Ave Apt D Hackensack, NJ 07601-2453

Brief Overview of Bankruptcy Case 2014-27028-NLW: "Yuberkis Mercedes's bankruptcy, initiated in 08/18/2014 and concluded by November 2014 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuberkis Mercedes — New Jersey, 2014-27028


ᐅ Lisa Meserole, New Jersey

Address: 140 Euclid Ave Apt 6A Hackensack, NJ 07601

Bankruptcy Case 13-14635-RG Overview: "In Hackensack, NJ, Lisa Meserole filed for Chapter 7 bankruptcy in March 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Lisa Meserole — New Jersey, 13-14635-RG


ᐅ Martha Meza, New Jersey

Address: 326 Sutton Ave Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-44793-MS: "In a Chapter 7 bankruptcy case, Martha Meza from Hackensack, NJ, saw her proceedings start in 2010-11-08 and complete by 02/10/2011, involving asset liquidation."
Martha Meza — New Jersey, 10-44793-MS


ᐅ Clare Margo I Michelsen, New Jersey

Address: 19 Jefferson St # UNIT-B10 Hackensack, NJ 07601-5040

Bankruptcy Case 2014-27693-TBA Overview: "The bankruptcy filing by Clare Margo I Michelsen, undertaken in 08/27/2014 in Hackensack, NJ under Chapter 7, concluded with discharge in Nov 25, 2014 after liquidating assets."
Clare Margo I Michelsen — New Jersey, 2014-27693


ᐅ Orosz Mihaela, New Jersey

Address: 240 Prospect Ave Hackensack, NJ 07601-2511

Concise Description of Bankruptcy Case 2014-19686-NLW7: "Hackensack, NJ resident Orosz Mihaela's May 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Orosz Mihaela — New Jersey, 2014-19686


ᐅ Johnanthony A Miller, New Jersey

Address: 101 Prospect Ave Apt 4F Hackensack, NJ 07601

Bankruptcy Case 12-24625-RG Overview: "In Hackensack, NJ, Johnanthony A Miller filed for Chapter 7 bankruptcy in 06.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-26."
Johnanthony A Miller — New Jersey, 12-24625-RG


ᐅ Gail E Miller, New Jersey

Address: 100 2nd St Apt 104 Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 13-35196-MS: "The bankruptcy filing by Gail E Miller, undertaken in 11/17/2013 in Hackensack, NJ under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Gail E Miller — New Jersey, 13-35196-MS


ᐅ Linda S Miller, New Jersey

Address: 310 Prospect Ave Apt 126 Hackensack, NJ 07601

Bankruptcy Case 13-21983-DHS Summary: "Hackensack, NJ resident Linda S Miller's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2013."
Linda S Miller — New Jersey, 13-21983


ᐅ Arman Mimar, New Jersey

Address: 130 Overlook Ave Apt 15A Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-16093-RG7: "In a Chapter 7 bankruptcy case, Arman Mimar from Hackensack, NJ, saw their proceedings start in Mar 3, 2010 and complete by Jun 11, 2010, involving asset liquidation."
Arman Mimar — New Jersey, 10-16093-RG


ᐅ Nadina Minassian, New Jersey

Address: 344 Prospect Ave Apt 5 Hackensack, NJ 07601

Bankruptcy Case 12-15545-DHS Summary: "The bankruptcy filing by Nadina Minassian, undertaken in 03.02.2012 in Hackensack, NJ under Chapter 7, concluded with discharge in 2012-06-22 after liquidating assets."
Nadina Minassian — New Jersey, 12-15545


ᐅ Ronnie Mintz, New Jersey

Address: 130 Overlook Ave Apt 2K Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-26631-NLW7: "Hackensack, NJ resident Ronnie Mintz's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2010."
Ronnie Mintz — New Jersey, 10-26631


ᐅ Kim R Miranda, New Jersey

Address: 45 Euclid Ave Apt 2C Hackensack, NJ 07601-4549

Bankruptcy Case 14-33351-NLW Overview: "The bankruptcy record of Kim R Miranda from Hackensack, NJ, shows a Chapter 7 case filed in Nov 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Kim R Miranda — New Jersey, 14-33351


ᐅ Saltos Denisse Silvania Miranda, New Jersey

Address: 34 Arcadia Rd Apt H Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 13-22808-NLW: "In Hackensack, NJ, Saltos Denisse Silvania Miranda filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2013."
Saltos Denisse Silvania Miranda — New Jersey, 13-22808


ᐅ Reginald B Mitchell, New Jersey

Address: 426 Essex St Apt 16 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 11-30697-NLW: "In Hackensack, NJ, Reginald B Mitchell filed for Chapter 7 bankruptcy in 2011-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Reginald B Mitchell — New Jersey, 11-30697


ᐅ Christine Mitchell, New Jersey

Address: 268 Kipp St Apt 1G Hackensack, NJ 07601

Bankruptcy Case 11-30843-DHS Overview: "The case of Christine Mitchell in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Mitchell — New Jersey, 11-30843


ᐅ Ali J Mohamed, New Jersey

Address: 86 Myer St Hackensack, NJ 07601

Bankruptcy Case 11-18337-DHS Overview: "In a Chapter 7 bankruptcy case, Ali J Mohamed from Hackensack, NJ, saw their proceedings start in March 2011 and complete by Jul 11, 2011, involving asset liquidation."
Ali J Mohamed — New Jersey, 11-18337


ᐅ Domingo Molina, New Jersey

Address: 262 Lookout Ave Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-21984-DHS: "Domingo Molina's Chapter 7 bankruptcy, filed in Hackensack, NJ in 04/21/2010, led to asset liquidation, with the case closing in 2010-08-11."
Domingo Molina — New Jersey, 10-21984


ᐅ Francisco Molina, New Jersey

Address: 51 Clinton Pl Hackensack, NJ 07601

Bankruptcy Case 12-13685-DHS Overview: "Francisco Molina's bankruptcy, initiated in Feb 15, 2012 and concluded by June 6, 2012 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Molina — New Jersey, 12-13685


ᐅ Adolfo Molina, New Jersey

Address: 64 Poplar Ave # APTA-4 Hackensack, NJ 07601-4709

Snapshot of U.S. Bankruptcy Proceeding Case 16-24201-VFP: "Adolfo Molina's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2016-07-25, led to asset liquidation, with the case closing in 2016-10-23."
Adolfo Molina — New Jersey, 16-24201


ᐅ Joaquin Moncayo, New Jersey

Address: 27 Newman St Apt 1A Hackensack, NJ 07601

Bankruptcy Case 10-22228-RG Overview: "Joaquin Moncayo's bankruptcy, initiated in April 2010 and concluded by August 12, 2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin Moncayo — New Jersey, 10-22228-RG


ᐅ Helbert W Monroy, New Jersey

Address: 102 Maple Ave Hackensack, NJ 07601-4504

Bankruptcy Case 2014-17433-TBA Overview: "Hackensack, NJ resident Helbert W Monroy's 2014-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2014."
Helbert W Monroy — New Jersey, 2014-17433


ᐅ Christian Monteblanco, New Jersey

Address: 240 Prospect Ave Apt 250 Hackensack, NJ 07601-2552

Bankruptcy Case 14-32975-NLW Overview: "In Hackensack, NJ, Christian Monteblanco filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2015."
Christian Monteblanco — New Jersey, 14-32975