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 Adel H Sabat, New Jersey

Address: 345 Prospect Ave Apt 4E Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 11-45805-DHS: "The bankruptcy record of Adel H Sabat from Hackensack, NJ, shows a Chapter 7 case filed in 12/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2012."
Adel H Sabat — New Jersey, 11-45805


ᐅ Fairouz J Sabat, New Jersey

Address: 456 W Lookout Ave Hackensack, NJ 07601-1515

Brief Overview of Bankruptcy Case 15-14820-TBA: "Fairouz J Sabat's Chapter 7 bankruptcy, filed in Hackensack, NJ in March 19, 2015, led to asset liquidation, with the case closing in June 17, 2015."
Fairouz J Sabat — New Jersey, 15-14820


ᐅ Susan Scott, New Jersey

Address: 274 Marvin Ave Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 11-22368-DHS: "The bankruptcy record of Susan Scott from Hackensack, NJ, shows a Chapter 7 case filed in Apr 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Susan Scott — New Jersey, 11-22368


ᐅ Renee Scriven, New Jersey

Address: 488 Parker Ave Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 11-46195-RG: "The bankruptcy record of Renee Scriven from Hackensack, NJ, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-12."
Renee Scriven — New Jersey, 11-46195-RG


ᐅ Marilyn Seballos, New Jersey

Address: 403 Washington Ave Apt 1 Hackensack, NJ 07601-6565

Bankruptcy Case 2014-29139-TBA Summary: "The bankruptcy filing by Marilyn Seballos, undertaken in September 18, 2014 in Hackensack, NJ under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Marilyn Seballos — New Jersey, 2014-29139


ᐅ Wael A Semrin, New Jersey

Address: PO Box 354 Hackensack, NJ 07602-0354

Concise Description of Bankruptcy Case 16-21270-JKS7: "The bankruptcy filing by Wael A Semrin, undertaken in 2016-06-09 in Hackensack, NJ under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Wael A Semrin — New Jersey, 16-21270


ᐅ Jae C Seo, New Jersey

Address: 88 Clinton Pl Apt C2 Hackensack, NJ 07601-4520

Bankruptcy Case 2014-27428-NLW Overview: "In a Chapter 7 bankruptcy case, Jae C Seo from Hackensack, NJ, saw their proceedings start in Aug 24, 2014 and complete by November 22, 2014, involving asset liquidation."
Jae C Seo — New Jersey, 2014-27428


ᐅ Jr Gerardo Sequio, New Jersey

Address: 279 Clark St Apt A1 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-26693-NLW: "The bankruptcy filing by Jr Gerardo Sequio, undertaken in 2010-05-28 in Hackensack, NJ under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr Gerardo Sequio — New Jersey, 10-26693


ᐅ Paul Serrano, New Jersey

Address: 101 Prospect Ave Apt 5C Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-23461-MS: "Hackensack, NJ resident Paul Serrano's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Paul Serrano — New Jersey, 10-23461-MS


ᐅ Rigoberto G Severino, New Jersey

Address: 262 Louis St Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 12-25153-RG: "The bankruptcy filing by Rigoberto G Severino, undertaken in June 13, 2012 in Hackensack, NJ under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Rigoberto G Severino — New Jersey, 12-25153-RG


ᐅ Deen Alimah Nafeesah Shamsid, New Jersey

Address: 344 Prospect Ave Apt 2B Hackensack, NJ 07601

Bankruptcy Case 13-24434-NLW Overview: "Deen Alimah Nafeesah Shamsid's bankruptcy, initiated in Jun 28, 2013 and concluded by 10/03/2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deen Alimah Nafeesah Shamsid — New Jersey, 13-24434


ᐅ Atiya A Sharif, New Jersey

Address: 164 Clinton Pl Apt 1G Hackensack, NJ 07601-4656

Bankruptcy Case 16-16599-JKS Overview: "In Hackensack, NJ, Atiya A Sharif filed for Chapter 7 bankruptcy in 2016-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-04."
Atiya A Sharif — New Jersey, 16-16599


ᐅ Mohammad Shaukat, New Jersey

Address: 101 Prospect Ave Apt 3E Hackensack, NJ 07601

Bankruptcy Case 10-34224-RG Overview: "In Hackensack, NJ, Mohammad Shaukat filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-26."
Mohammad Shaukat — New Jersey, 10-34224-RG


ᐅ Estrella S Shepherd, New Jersey

Address: 30 Euclid Ave Apt 1E Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 13-28672-NLW: "In a Chapter 7 bankruptcy case, Estrella S Shepherd from Hackensack, NJ, saw her proceedings start in 2013-08-26 and complete by 12.01.2013, involving asset liquidation."
Estrella S Shepherd — New Jersey, 13-28672


ᐅ Godfrey G Shepherd, New Jersey

Address: 145 Clinton Pl Apt 9A Hackensack, NJ 07601-4627

Bankruptcy Case 15-10201-VFP Overview: "The bankruptcy record of Godfrey G Shepherd from Hackensack, NJ, shows a Chapter 7 case filed in 01.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2015."
Godfrey G Shepherd — New Jersey, 15-10201


ᐅ Orna Trav Sido, New Jersey

Address: 227 Prospect Ave Apt Bb Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 11-36778-DHS: "In a Chapter 7 bankruptcy case, Orna Trav Sido from Hackensack, NJ, saw their proceedings start in 2011-09-12 and complete by 2012-01-02, involving asset liquidation."
Orna Trav Sido — New Jersey, 11-36778


ᐅ Michael Sifonios, New Jersey

Address: 411 Hackensack Ave Hackensack, NJ 07601

Bankruptcy Case 09-41410-NLW Overview: "The bankruptcy filing by Michael Sifonios, undertaken in 11.20.2009 in Hackensack, NJ under Chapter 7, concluded with discharge in 02/19/2010 after liquidating assets."
Michael Sifonios — New Jersey, 09-41410


ᐅ Onelio A Silva, New Jersey

Address: 81 Railroad Ave Apt C5 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 12-25984-DHS7: "The case of Onelio A Silva in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onelio A Silva — New Jersey, 12-25984


ᐅ Aquiles Silva, New Jersey

Address: 81 Railroad Ave Apt C5 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 13-28685-RG7: "Aquiles Silva's bankruptcy, initiated in August 2013 and concluded by December 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aquiles Silva — New Jersey, 13-28685-RG


ᐅ Arlene Simeone, New Jersey

Address: 219 Lincoln St Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-18092-RG: "The case of Arlene Simeone in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene Simeone — New Jersey, 10-18092-RG


ᐅ David A Simon, New Jersey

Address: 30 Euclid Ave Apt 4H Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 11-31719-MS: "David A Simon's bankruptcy, initiated in 07.20.2011 and concluded by 2011-11-09 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Simon — New Jersey, 11-31719-MS


ᐅ Bonnie Singer, New Jersey

Address: 150 Overlook Ave Apt 4D Hackensack, NJ 07601

Bankruptcy Case 11-44252-RG Summary: "Hackensack, NJ resident Bonnie Singer's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-21."
Bonnie Singer — New Jersey, 11-44252-RG


ᐅ Antoinette Singleton, New Jersey

Address: 39 1st St Apt 2 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-35446-MS: "Antoinette Singleton's bankruptcy, initiated in Aug 18, 2010 and concluded by 11.19.2010 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Singleton — New Jersey, 10-35446-MS


ᐅ Sharon Sivakoff, New Jersey

Address: 380 Prospect Ave Apt 8A Hackensack, NJ 07601

Bankruptcy Case 10-17537-DHS Summary: "The bankruptcy filing by Sharon Sivakoff, undertaken in March 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Sharon Sivakoff — New Jersey, 10-17537


ᐅ Anthony Slocumb, New Jersey

Address: 237 James St Hackensack, NJ 07601

Bankruptcy Case 13-37727-RG Overview: "The bankruptcy record of Anthony Slocumb from Hackensack, NJ, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-31."
Anthony Slocumb — New Jersey, 13-37727-RG


ᐅ Lydia T Smalley, New Jersey

Address: 130 Overlook Ave Apt 16C Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-30405-RG7: "The bankruptcy filing by Lydia T Smalley, undertaken in July 6, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
Lydia T Smalley — New Jersey, 11-30405-RG


ᐅ Crystal C Smalls, New Jersey

Address: 174 Stanley Pl Hackensack, NJ 07601

Concise Description of Bankruptcy Case 12-24740-MS7: "The case of Crystal C Smalls in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal C Smalls — New Jersey, 12-24740-MS


ᐅ Angel R Smith, New Jersey

Address: 121 Myer St Hackensack, NJ 07601

Bankruptcy Case 11-40920-DHS Overview: "The bankruptcy filing by Angel R Smith, undertaken in October 25, 2011 in Hackensack, NJ under Chapter 7, concluded with discharge in 02.14.2012 after liquidating assets."
Angel R Smith — New Jersey, 11-40920


ᐅ Lawrence Russell Stewart, New Jersey

Address: 52 Hobart St Hackensack, NJ 07601-3909

Bankruptcy Case 10-32365-RG Overview: "2010-07-21 marked the beginning of Lawrence Russell Stewart's Chapter 13 bankruptcy in Hackensack, NJ, entailing a structured repayment schedule, completed by November 19, 2013."
Lawrence Russell Stewart — New Jersey, 10-32365-RG


ᐅ Evelyn Tina Stewart, New Jersey

Address: 52 Hobart St Hackensack, NJ 07601-3909

Bankruptcy Case 10-32365-RG Overview: "Chapter 13 bankruptcy for Evelyn Tina Stewart in Hackensack, NJ began in 07/21/2010, focusing on debt restructuring, concluding with plan fulfillment in Nov 19, 2013."
Evelyn Tina Stewart — New Jersey, 10-32365-RG


ᐅ Monica S Stith, New Jersey

Address: 114 Gamewell St Hackensack, NJ 07601-4210

Brief Overview of Bankruptcy Case 16-21883-RG: "The bankruptcy filing by Monica S Stith, undertaken in 2016-06-20 in Hackensack, NJ under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Monica S Stith — New Jersey, 16-21883-RG


ᐅ Edward Stolarz, New Jersey

Address: 208 Anderson St Apt 8 Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-14158-MS: "In Hackensack, NJ, Edward Stolarz filed for Chapter 7 bankruptcy in Feb 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2010."
Edward Stolarz — New Jersey, 10-14158-MS


ᐅ Nivia V Taboas, New Jersey

Address: 100 Polifly Rd Apt 3R Hackensack, NJ 07601-3239

Concise Description of Bankruptcy Case 15-11587-NLW7: "Hackensack, NJ resident Nivia V Taboas's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Nivia V Taboas — New Jersey, 15-11587


ᐅ Gladys Tamay, New Jersey

Address: 141 Lexington Ave Hackensack, NJ 07601

Bankruptcy Case 10-11055-RG Overview: "The case of Gladys Tamay in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Tamay — New Jersey, 10-11055-RG


ᐅ Lema Jose F Tamay, New Jersey

Address: 57 S State St Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-33646-MS7: "The case of Lema Jose F Tamay in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lema Jose F Tamay — New Jersey, 11-33646-MS


ᐅ John Tanion, New Jersey

Address: 105 State St Apt 1B Hackensack, NJ 07601

Bankruptcy Case 09-45267-NLW Overview: "In a Chapter 7 bankruptcy case, John Tanion from Hackensack, NJ, saw their proceedings start in 12.31.2009 and complete by April 7, 2010, involving asset liquidation."
John Tanion — New Jersey, 09-45267


ᐅ John M Tansey, New Jersey

Address: 301 Beech St Apt 7F Hackensack, NJ 07601

Bankruptcy Case 11-17328-NLW Overview: "The case of John M Tansey in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Tansey — New Jersey, 11-17328


ᐅ Melissa Tarasoff, New Jersey

Address: 140 Prospect Ave Apt 18N Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-43529-RG: "The bankruptcy record of Melissa Tarasoff from Hackensack, NJ, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2011."
Melissa Tarasoff — New Jersey, 10-43529-RG


ᐅ Paola Tarquino, New Jersey

Address: 396 Kaplan Ave Fl 1ST Hackensack, NJ 07601-1103

Snapshot of U.S. Bankruptcy Proceeding Case 14-35133-VFP: "Paola Tarquino's bankruptcy, initiated in Dec 15, 2014 and concluded by 2015-03-15 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paola Tarquino — New Jersey, 14-35133


ᐅ Yiralda Taveras, New Jersey

Address: 28 Rowland Ave Hackensack, NJ 07601-1140

Bankruptcy Case 16-16104-VFP Summary: "Yiralda Taveras's Chapter 7 bankruptcy, filed in Hackensack, NJ in 03.31.2016, led to asset liquidation, with the case closing in June 29, 2016."
Yiralda Taveras — New Jersey, 16-16104


ᐅ Carlos A Taveras, New Jersey

Address: 28 Rowland Ave Hackensack, NJ 07601-1140

Snapshot of U.S. Bankruptcy Proceeding Case 16-16104-VFP: "Carlos A Taveras's Chapter 7 bankruptcy, filed in Hackensack, NJ in 03/31/2016, led to asset liquidation, with the case closing in 06/29/2016."
Carlos A Taveras — New Jersey, 16-16104


ᐅ Elizabeth Taveras, New Jersey

Address: 81 Railroad Ave Apt C1 Hackensack, NJ 07601-3341

Snapshot of U.S. Bankruptcy Proceeding Case 15-19463-RG: "Elizabeth Taveras's Chapter 7 bankruptcy, filed in Hackensack, NJ in May 19, 2015, led to asset liquidation, with the case closing in 08/17/2015."
Elizabeth Taveras — New Jersey, 15-19463-RG


ᐅ Jaquelin Del Carmen Taveras, New Jersey

Address: 19 Newman St Apt 1 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-44842-RG7: "In a Chapter 7 bankruptcy case, Jaquelin Del Carmen Taveras from Hackensack, NJ, saw his proceedings start in December 2011 and complete by 2012-03-27, involving asset liquidation."
Jaquelin Del Carmen Taveras — New Jersey, 11-44842-RG


ᐅ Melanie C Tejeda, New Jersey

Address: 275 Beech St Apt 39 Hackensack, NJ 07601-2100

Brief Overview of Bankruptcy Case 15-20570-VFP: "In a Chapter 7 bankruptcy case, Melanie C Tejeda from Hackensack, NJ, saw her proceedings start in Jun 4, 2015 and complete by 2015-09-02, involving asset liquidation."
Melanie C Tejeda — New Jersey, 15-20570


ᐅ Norma Tempel, New Jersey

Address: 326 Prospect Ave Apt 11G Hackensack, NJ 07601-2614

Bankruptcy Case 15-15124-VFP Summary: "Hackensack, NJ resident Norma Tempel's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Norma Tempel — New Jersey, 15-15124


ᐅ Philippe N Tempel, New Jersey

Address: 326 Prospect Ave Apt 11G Hackensack, NJ 07601-2614

Bankruptcy Case 15-15124-VFP Summary: "Hackensack, NJ resident Philippe N Tempel's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2015."
Philippe N Tempel — New Jersey, 15-15124


ᐅ Jose A Terrero, New Jersey

Address: 259 Parker Ave Fl 2 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-30887-DHS7: "The bankruptcy record of Jose A Terrero from Hackensack, NJ, shows a Chapter 7 case filed in July 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jose A Terrero — New Jersey, 11-30887


ᐅ Carolyn Thrower, New Jersey

Address: 309 Elm Ave Hackensack, NJ 07601

Bankruptcy Case 13-17114-RG Overview: "Carolyn Thrower's bankruptcy, initiated in 2013-04-02 and concluded by Jul 8, 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Thrower — New Jersey, 13-17114-RG


ᐅ Judith Tibabijo, New Jersey

Address: 27 Lafayette St Hackensack, NJ 07601

Bankruptcy Case 12-22167-NLW Summary: "Judith Tibabijo's bankruptcy, initiated in 2012-05-10 and concluded by 2012-08-30 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Tibabijo — New Jersey, 12-22167


ᐅ Liviu Ticudean, New Jersey

Address: 422 Thompson St Hackensack, NJ 07601-1212

Bankruptcy Case 14-21023-NLW Overview: "The bankruptcy record of Liviu Ticudean from Hackensack, NJ, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Liviu Ticudean — New Jersey, 14-21023


ᐅ Ramona Tifa, New Jersey

Address: 15 1st St Apt 3C Hackensack, NJ 07601

Concise Description of Bankruptcy Case 12-11105-NLW7: "The case of Ramona Tifa in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Tifa — New Jersey, 12-11105


ᐅ Jimika Raquel Tillerson, New Jersey

Address: 184 Berry St Hackensack, NJ 07601-3509

Snapshot of U.S. Bankruptcy Proceeding Case 14-10884-DHS: "In a Chapter 7 bankruptcy case, Jimika Raquel Tillerson from Hackensack, NJ, saw her proceedings start in January 17, 2014 and complete by 04/17/2014, involving asset liquidation."
Jimika Raquel Tillerson — New Jersey, 14-10884


ᐅ Nixon Rafeal Tineo, New Jersey

Address: 475 Jackson Ave Hackensack, NJ 07601

Concise Description of Bankruptcy Case 12-39182-NLW7: "Nixon Rafeal Tineo's bankruptcy, initiated in 12.16.2012 and concluded by 03.23.2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nixon Rafeal Tineo — New Jersey, 12-39182


ᐅ Francis Z Tiozon, New Jersey

Address: 304 Standish Ave Hackensack, NJ 07601-1732

Bankruptcy Case 14-10459-DHS Summary: "In a Chapter 7 bankruptcy case, Francis Z Tiozon from Hackensack, NJ, saw their proceedings start in January 10, 2014 and complete by Apr 10, 2014, involving asset liquidation."
Francis Z Tiozon — New Jersey, 14-10459


ᐅ Iman Tjiptarto, New Jersey

Address: 185 Prospect Ave Apt 4C Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-46864-DHS: "Iman Tjiptarto's Chapter 7 bankruptcy, filed in Hackensack, NJ in Nov 29, 2010, led to asset liquidation, with the case closing in 2011-03-04."
Iman Tjiptarto — New Jersey, 10-46864


ᐅ Janina A Toledo, New Jersey

Address: 200 Main St Apt 3 Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 12-24738-RG: "The bankruptcy filing by Janina A Toledo, undertaken in June 7, 2012 in Hackensack, NJ under Chapter 7, concluded with discharge in Sep 27, 2012 after liquidating assets."
Janina A Toledo — New Jersey, 12-24738-RG


ᐅ Rita I Tolentino, New Jersey

Address: 211 Johnson Ave Apt 5F Hackensack, NJ 07601

Bankruptcy Case 13-11319-DHS Overview: "In Hackensack, NJ, Rita I Tolentino filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Rita I Tolentino — New Jersey, 13-11319


ᐅ Susan B Tompkins, New Jersey

Address: 149 Cedar Ave Hackensack, NJ 07601-2955

Snapshot of U.S. Bankruptcy Proceeding Case 07-26104-MS: "Filing for Chapter 13 bankruptcy in November 2007, Susan B Tompkins from Hackensack, NJ, structured a repayment plan, achieving discharge in February 13, 2013."
Susan B Tompkins — New Jersey, 07-26104-MS


ᐅ Hernan Toro, New Jersey

Address: 322 Standish Ave Hackensack, NJ 07601-1732

Concise Description of Bankruptcy Case 16-12404-VFP7: "Hackensack, NJ resident Hernan Toro's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Hernan Toro — New Jersey, 16-12404


ᐅ Modesta Torres, New Jersey

Address: 199 Beech St Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 13-31114-DHS: "Modesta Torres's bankruptcy, initiated in September 2013 and concluded by 2014-01-02 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Modesta Torres — New Jersey, 13-31114


ᐅ Asmaa Ahmed Toske, New Jersey

Address: 43 Worth St Hackensack, NJ 07601-6519

Brief Overview of Bankruptcy Case 2014-27468-DHS: "Hackensack, NJ resident Asmaa Ahmed Toske's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2014."
Asmaa Ahmed Toske — New Jersey, 2014-27468


ᐅ Paulin Trepshi, New Jersey

Address: 411 Passaic St Hackensack, NJ 07601

Bankruptcy Case 10-11113-NLW Summary: "The bankruptcy record of Paulin Trepshi from Hackensack, NJ, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2010."
Paulin Trepshi — New Jersey, 10-11113


ᐅ Julio C Triana, New Jersey

Address: 74 Cleveland St Hackensack, NJ 07601-3904

Brief Overview of Bankruptcy Case 14-21870-TBA: "Julio C Triana's Chapter 7 bankruptcy, filed in Hackensack, NJ in 2014-06-09, led to asset liquidation, with the case closing in September 7, 2014."
Julio C Triana — New Jersey, 14-21870


ᐅ Joseph John Tumio, New Jersey

Address: 100 Polifly Rd Apt 3B Hackensack, NJ 07601

Bankruptcy Case 11-11724-NLW Overview: "The case of Joseph John Tumio in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph John Tumio — New Jersey, 11-11724


ᐅ Garfield Turner, New Jersey

Address: 322 Park St Apt 3 Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-37919-RG7: "The case of Garfield Turner in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garfield Turner — New Jersey, 10-37919-RG


ᐅ Jesus Ugueto, New Jersey

Address: 155 Hudson St Apt 2 Hackensack, NJ 07601-6841

Brief Overview of Bankruptcy Case 14-34152-RG: "The case of Jesus Ugueto in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Ugueto — New Jersey, 14-34152-RG


ᐅ Jeanette Urrego, New Jersey

Address: 83 Linden St Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 13-22122-MS: "In Hackensack, NJ, Jeanette Urrego filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2013."
Jeanette Urrego — New Jersey, 13-22122-MS


ᐅ Carlos Usnay, New Jersey

Address: 15 Lehigh St Apt 36 Hackensack, NJ 07601

Bankruptcy Case 11-10877-NLW Overview: "In Hackensack, NJ, Carlos Usnay filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Carlos Usnay — New Jersey, 11-10877


ᐅ Evelyn Valencia, New Jersey

Address: 5 Linden St Apt 6D Hackensack, NJ 07601

Concise Description of Bankruptcy Case 10-37326-DHS7: "In a Chapter 7 bankruptcy case, Evelyn Valencia from Hackensack, NJ, saw her proceedings start in 09/02/2010 and complete by 2010-12-03, involving asset liquidation."
Evelyn Valencia — New Jersey, 10-37326


ᐅ Elizabeth Valera, New Jersey

Address: 275 State St Apt 4B Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-29803-MS: "The case of Elizabeth Valera in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Valera — New Jersey, 10-29803-MS


ᐅ Tomas Valerio, New Jersey

Address: 72 Newman St Apt A3 Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 10-28820-DHS: "The bankruptcy filing by Tomas Valerio, undertaken in 2010-06-18 in Hackensack, NJ under Chapter 7, concluded with discharge in Oct 8, 2010 after liquidating assets."
Tomas Valerio — New Jersey, 10-28820


ᐅ Luis A Valladares, New Jersey

Address: 390 Washington Ave Apt 1 Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 11-23574-NLW: "In a Chapter 7 bankruptcy case, Luis A Valladares from Hackensack, NJ, saw their proceedings start in Apr 29, 2011 and complete by Aug 19, 2011, involving asset liquidation."
Luis A Valladares — New Jersey, 11-23574


ᐅ Miguel A Valladares, New Jersey

Address: 390 Washington Ave Hackensack, NJ 07601

Concise Description of Bankruptcy Case 11-20099-DHS7: "Miguel A Valladares's Chapter 7 bankruptcy, filed in Hackensack, NJ in March 2011, led to asset liquidation, with the case closing in 07.21.2011."
Miguel A Valladares — New Jersey, 11-20099


ᐅ Justin William Valle, New Jersey

Address: 230 Anderson St Apt 3J Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 13-10797-DHS: "In a Chapter 7 bankruptcy case, Justin William Valle from Hackensack, NJ, saw their proceedings start in 2013-01-15 and complete by 04/22/2013, involving asset liquidation."
Justin William Valle — New Jersey, 13-10797


ᐅ Wettering Jill Van, New Jersey

Address: 165 Pine St Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-45686-NLW: "The case of Wettering Jill Van in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wettering Jill Van — New Jersey, 10-45686


ᐅ Oscar Otero Vargas, New Jersey

Address: 57 Worth St Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 13-22476-DHS: "Hackensack, NJ resident Oscar Otero Vargas's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Oscar Otero Vargas — New Jersey, 13-22476


ᐅ Teresita D Vargas, New Jersey

Address: 8 Bridge St Apt 3B Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 12-22388-RG: "Hackensack, NJ resident Teresita D Vargas's 05/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2012."
Teresita D Vargas — New Jersey, 12-22388-RG


ᐅ Sandra Varona, New Jersey

Address: 554 Main St Apt D Hackensack, NJ 07601

Bankruptcy Case 10-46961-MS Summary: "The case of Sandra Varona in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Varona — New Jersey, 10-46961-MS


ᐅ Severino Vasquez, New Jersey

Address: 374 Taylor Ave Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 10-42917-RG: "The bankruptcy filing by Severino Vasquez, undertaken in October 25, 2010 in Hackensack, NJ under Chapter 7, concluded with discharge in 01/21/2011 after liquidating assets."
Severino Vasquez — New Jersey, 10-42917-RG


ᐅ Medina Rafael Vasquez, New Jersey

Address: 272 Beech St Apt B Hackensack, NJ 07601

Bankruptcy Case 10-37711-DHS Summary: "The bankruptcy filing by Medina Rafael Vasquez, undertaken in 09/07/2010 in Hackensack, NJ under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Medina Rafael Vasquez — New Jersey, 10-37711


ᐅ Jose A Vasquez, New Jersey

Address: 277 Prospect Ave Apt 15E Hackensack, NJ 07601-2557

Brief Overview of Bankruptcy Case 15-25799-JKS: "The bankruptcy record of Jose A Vasquez from Hackensack, NJ, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2015."
Jose A Vasquez — New Jersey, 15-25799


ᐅ Jose E Vasquez, New Jersey

Address: 35 E Broadway Hackensack, NJ 07601-6821

Snapshot of U.S. Bankruptcy Proceeding Case 10-29292-DHS: "Jose E Vasquez's Chapter 13 bankruptcy in Hackensack, NJ started in 06.23.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 10, 2013."
Jose E Vasquez — New Jersey, 10-29292


ᐅ Manju Vaswani, New Jersey

Address: 85 S Lake Dr Hackensack, NJ 07601-3039

Bankruptcy Case 16-13209-SLM Overview: "Manju Vaswani's bankruptcy, initiated in 02/23/2016 and concluded by May 2016 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manju Vaswani — New Jersey, 16-13209


ᐅ Geetha L Vaswani, New Jersey

Address: 85 S Lake Dr Hackensack, NJ 07601-3039

Bankruptcy Case 15-24405-RG Summary: "The bankruptcy filing by Geetha L Vaswani, undertaken in 07/31/2015 in Hackensack, NJ under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Geetha L Vaswani — New Jersey, 15-24405-RG


ᐅ Jr Noel A Vazquez, New Jersey

Address: 246 Spring Valley Ave Hackensack, NJ 07601

Bankruptcy Case 13-16474-NLW Overview: "Jr Noel A Vazquez's bankruptcy, initiated in 2013-03-27 and concluded by Jul 2, 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Noel A Vazquez — New Jersey, 13-16474


ᐅ Alexander Vega, New Jersey

Address: 40 Jefferson St Apt 2H Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30413-DHS: "The bankruptcy filing by Alexander Vega, undertaken in Sep 17, 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in 12.23.2013 after liquidating assets."
Alexander Vega — New Jersey, 13-30413


ᐅ Amanda Vega, New Jersey

Address: 443 Parker Ave Hackensack, NJ 07601-1110

Snapshot of U.S. Bankruptcy Proceeding Case 15-11650-RG: "Hackensack, NJ resident Amanda Vega's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Amanda Vega — New Jersey, 15-11650-RG


ᐅ Cesar Vera, New Jersey

Address: 333 Passaic St Apt 8B Hackensack, NJ 07601

Bankruptcy Case 10-43007-NLW Overview: "Cesar Vera's bankruptcy, initiated in 2010-10-25 and concluded by Jan 21, 2011 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Vera — New Jersey, 10-43007


ᐅ Paul A Verduga, New Jersey

Address: 267 Stanley Pl Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 12-34188-NLW: "The bankruptcy record of Paul A Verduga from Hackensack, NJ, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Paul A Verduga — New Jersey, 12-34188


ᐅ Edwin F Villa, New Jersey

Address: 70 Dewitt Pl # 1 Hackensack, NJ 07601-4101

Bankruptcy Case 15-26252-RG Summary: "The case of Edwin F Villa in Hackensack, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin F Villa — New Jersey, 15-26252-RG


ᐅ Martha Cecilia Villa, New Jersey

Address: 60 Willow Ave Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 11-21214-DHS: "The bankruptcy record of Martha Cecilia Villa from Hackensack, NJ, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Martha Cecilia Villa — New Jersey, 11-21214


ᐅ Jorge T Villa, New Jersey

Address: 73 1st St Hackensack, NJ 07601-2061

Bankruptcy Case 15-29203-SLM Summary: "The bankruptcy filing by Jorge T Villa, undertaken in Oct 12, 2015 in Hackensack, NJ under Chapter 7, concluded with discharge in 01.15.2016 after liquidating assets."
Jorge T Villa — New Jersey, 15-29203


ᐅ Elizabeth Villafane, New Jersey

Address: 400 Williams Ave Apt 1 Hackensack, NJ 07601-6516

Bankruptcy Case 15-32971-SLM Summary: "Elizabeth Villafane's bankruptcy, initiated in 12.07.2015 and concluded by 2016-03-06 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Villafane — New Jersey, 15-32971


ᐅ Gloria N Villao, New Jersey

Address: 490 Essex St Apt B Hackensack, NJ 07601

Bankruptcy Case 13-17474-RG Summary: "The bankruptcy filing by Gloria N Villao, undertaken in April 8, 2013 in Hackensack, NJ under Chapter 7, concluded with discharge in July 14, 2013 after liquidating assets."
Gloria N Villao — New Jersey, 13-17474-RG


ᐅ Sean J Villard, New Jersey

Address: 26 Cambridge Ter Apt B Hackensack, NJ 07601

Brief Overview of Bankruptcy Case 11-17890-RG: "In a Chapter 7 bankruptcy case, Sean J Villard from Hackensack, NJ, saw their proceedings start in 03/16/2011 and complete by 06/17/2011, involving asset liquidation."
Sean J Villard — New Jersey, 11-17890-RG


ᐅ Emidio G Vitolo, New Jersey

Address: 252 Herman St Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 13-20938-NLW: "In a Chapter 7 bankruptcy case, Emidio G Vitolo from Hackensack, NJ, saw their proceedings start in 2013-05-18 and complete by 2013-08-23, involving asset liquidation."
Emidio G Vitolo — New Jersey, 13-20938


ᐅ Shakeema M Wade, New Jersey

Address: 39 1st St Apt 8 Hackensack, NJ 07601-2037

Concise Description of Bankruptcy Case 16-15710-JKS7: "Shakeema M Wade's bankruptcy, initiated in 2016-03-26 and concluded by June 2016 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shakeema M Wade — New Jersey, 16-15710


ᐅ Lll James H Wade, New Jersey

Address: 193 Clay St Hackensack, NJ 07601

Snapshot of U.S. Bankruptcy Proceeding Case 13-14173-NLW: "Lll James H Wade's bankruptcy, initiated in 2013-02-28 and concluded by June 2013 in Hackensack, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lll James H Wade — New Jersey, 13-14173


ᐅ Rees R Wagner, New Jersey

Address: 170 Prospect Ave Apt 4R Hackensack, NJ 07601-1858

Bankruptcy Case 16-50271 Overview: "The bankruptcy record of Rees R Wagner from Hackensack, NJ, shows a Chapter 7 case filed in 02/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Rees R Wagner — New Jersey, 16-50271


ᐅ Floyd Matthew Walden, New Jersey

Address: 183 Cedar Ave Hackensack, NJ 07601-2953

Brief Overview of Bankruptcy Case 14-15107-NLW: "In Hackensack, NJ, Floyd Matthew Walden filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2014."
Floyd Matthew Walden — New Jersey, 14-15107