ᐅ Amanda C Allamandola, New Jersey Address: 61 Grandview Ave Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-27827-DHS: "In Oakland, NJ, Amanda C Allamandola filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-30." Amanda C Allamandola — New Jersey, 11-27827
ᐅ Nancy R Alway, New Jersey Address: 36 Yawpo Ave Oakland, NJ 07436-2718 Bankruptcy Case 16-20427-JKS Summary: "Nancy R Alway's bankruptcy, initiated in May 31, 2016 and concluded by August 29, 2016 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nancy R Alway — New Jersey, 16-20427
ᐅ David Atia, New Jersey Address: 34 Ramapo Ter Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 10-33036-DHS: "David Atia's bankruptcy, initiated in July 28, 2010 and concluded by 11/17/2010 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Atia — New Jersey, 10-33036
ᐅ Jeffrey James Aughey, New Jersey Address: 6 Colgate Rd Oakland, NJ 07436-3626 Bankruptcy Case 11-21780-RG Overview: "Jeffrey James Aughey, a resident of Oakland, NJ, entered a Chapter 13 bankruptcy plan in April 15, 2011, culminating in its successful completion by January 12, 2015." Jeffrey James Aughey — New Jersey, 11-21780-RG
ᐅ Paul Avenius, New Jersey Address: 18 Crooked Hl Oakland, NJ 07436 Concise Description of Bankruptcy Case 10-36227-NLW7: "The case of Paul Avenius in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul Avenius — New Jersey, 10-36227
ᐅ Esther Bae, New Jersey Address: 492 Ramapo Valley Rd Oakland, NJ 07436 Brief Overview of Bankruptcy Case 11-16210-DHS: "The bankruptcy record of Esther Bae from Oakland, NJ, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03." Esther Bae — New Jersey, 11-16210
ᐅ Theresa M Barry, New Jersey Address: 12 Shoshone Path Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 13-34958-MS: "Theresa M Barry's Chapter 7 bankruptcy, filed in Oakland, NJ in 2013-11-14, led to asset liquidation, with the case closing in 2014-02-19." Theresa M Barry — New Jersey, 13-34958-MS
ᐅ Robert Byrnes, New Jersey Address: 46 Island Ter Oakland, NJ 07436-1706 Bankruptcy Case 14-11752-RG Summary: "The bankruptcy filing by Robert Byrnes, undertaken in 01.31.2014 in Oakland, NJ under Chapter 7, concluded with discharge in May 2014 after liquidating assets." Robert Byrnes — New Jersey, 14-11752-RG
ᐅ Joseph Calvano, New Jersey Address: 9 Chicasaw Dr Oakland, NJ 07436 Bankruptcy Case 5:13-bk-03293-JJT Overview: "In Oakland, NJ, Joseph Calvano filed for Chapter 7 bankruptcy in June 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30." Joseph Calvano — New Jersey, 5:13-bk-03293
ᐅ Jerome C Cantone, New Jersey Address: 26 Seton Hall Dr Oakland, NJ 07436 Concise Description of Bankruptcy Case 11-22560-NLW7: "The bankruptcy filing by Jerome C Cantone, undertaken in April 22, 2011 in Oakland, NJ under Chapter 7, concluded with discharge in 08.12.2011 after liquidating assets." Jerome C Cantone — New Jersey, 11-22560
ᐅ Peter Carlson, New Jersey Address: 34-6 Bailey Ave Oakland, NJ 07436 Brief Overview of Bankruptcy Case 10-19527-NLW: "The bankruptcy filing by Peter Carlson, undertaken in 03.31.2010 in Oakland, NJ under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets." Peter Carlson — New Jersey, 10-19527
ᐅ Timothy Carney, New Jersey Address: 42 Hiawatha Blvd Oakland, NJ 07436 Brief Overview of Bankruptcy Case 09-40502-RG: "The bankruptcy record of Timothy Carney from Oakland, NJ, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010." Timothy Carney — New Jersey, 09-40502-RG
ᐅ Gerald Carti, New Jersey Address: 37 Franklin Ave Oakland, NJ 07436-3406 Concise Description of Bankruptcy Case 14-35739-NLW7: "In Oakland, NJ, Gerald Carti filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015." Gerald Carti — New Jersey, 14-35739
ᐅ Geraldine Carti, New Jersey Address: 37 Franklin Ave Oakland, NJ 07436-3406 Bankruptcy Case 14-35739-NLW Summary: "The bankruptcy filing by Geraldine Carti, undertaken in 12.23.2014 in Oakland, NJ under Chapter 7, concluded with discharge in Mar 23, 2015 after liquidating assets." Geraldine Carti — New Jersey, 14-35739
ᐅ Phillip Angelo Caruso, New Jersey Address: 28 Cedar St Oakland, NJ 07436 Bankruptcy Case 12-15203-RG Summary: "In Oakland, NJ, Phillip Angelo Caruso filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20." Phillip Angelo Caruso — New Jersey, 12-15203-RG
ᐅ Marc A Chiaramonte, New Jersey Address: 3 Hopper St Oakland, NJ 07436-3206 Bankruptcy Case 15-21986-TBA Overview: "Marc A Chiaramonte's Chapter 7 bankruptcy, filed in Oakland, NJ in 2015-06-26, led to asset liquidation, with the case closing in 2015-09-24." Marc A Chiaramonte — New Jersey, 15-21986
ᐅ Karen A Ciuzio, New Jersey Address: 28 Lakeview Ter Oakland, NJ 07436-1245 Bankruptcy Case 16-21279-RG Overview: "Karen A Ciuzio's bankruptcy, initiated in Jun 9, 2016 and concluded by 2016-09-07 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Karen A Ciuzio — New Jersey, 16-21279-RG
ᐅ Alexis J Comiskey, New Jersey Address: 27 Pawnee Ave Oakland, NJ 07436-3007 Bankruptcy Case 15-25218-VFP Summary: "In Oakland, NJ, Alexis J Comiskey filed for Chapter 7 bankruptcy in Aug 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015." Alexis J Comiskey — New Jersey, 15-25218
ᐅ Sean D Comiskey, New Jersey Address: 27 Pawnee Ave Oakland, NJ 07436-3007 Concise Description of Bankruptcy Case 15-25218-VFP7: "Sean D Comiskey's bankruptcy, initiated in Aug 12, 2015 and concluded by 2015-11-10 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sean D Comiskey — New Jersey, 15-25218
ᐅ Mary S Cypher, New Jersey Address: 49 Yawpo Ave Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-43950-NLW: "The bankruptcy record of Mary S Cypher from Oakland, NJ, shows a Chapter 7 case filed in November 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012." Mary S Cypher — New Jersey, 11-43950
ᐅ Menna Donna L De, New Jersey Address: 49 Martha Pl Oakland, NJ 07436-1603 Bankruptcy Case 16-13895-RG Overview: "In a Chapter 7 bankruptcy case, Menna Donna L De from Oakland, NJ, saw her proceedings start in March 2016 and complete by May 2016, involving asset liquidation." Menna Donna L De — New Jersey, 16-13895-RG
ᐅ Menna Salvatore J De, New Jersey Address: 49 Martha Pl Oakland, NJ 07436-1603 Brief Overview of Bankruptcy Case 16-13895-RG: "The bankruptcy record of Menna Salvatore J De from Oakland, NJ, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2016." Menna Salvatore J De — New Jersey, 16-13895-RG
ᐅ La Rosa James Michael De, New Jersey Address: 191 Lakeside Blvd Oakland, NJ 07436 Brief Overview of Bankruptcy Case 12-20992-RG: "The case of La Rosa James Michael De in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." La Rosa James Michael De — New Jersey, 12-20992-RG
ᐅ Wayne Dekler, New Jersey Address: 19 Cedar St Oakland, NJ 07436 Brief Overview of Bankruptcy Case 13-13694-NLW: "The bankruptcy filing by Wayne Dekler, undertaken in 2013-02-25 in Oakland, NJ under Chapter 7, concluded with discharge in 2013-05-31 after liquidating assets." Wayne Dekler — New Jersey, 13-13694
ᐅ Linda Dempster, New Jersey Address: 54 Pawnee Ave Oakland, NJ 07436-3008 Concise Description of Bankruptcy Case 15-15037-TBA7: "Linda Dempster's bankruptcy, initiated in 2015-03-23 and concluded by 06/21/2015 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Linda Dempster — New Jersey, 15-15037
ᐅ Iii Vincent Anthony Dies, New Jersey Address: 21 River Rd Oakland, NJ 07436-1912 Concise Description of Bankruptcy Case 2014-27878-TBA7: "In a Chapter 7 bankruptcy case, Iii Vincent Anthony Dies from Oakland, NJ, saw his proceedings start in 2014-08-29 and complete by 11/27/2014, involving asset liquidation." Iii Vincent Anthony Dies — New Jersey, 2014-27878
ᐅ Seema Solita Dies, New Jersey Address: 21 River Rd Oakland, NJ 07436-1912 Concise Description of Bankruptcy Case 14-27878-TBA7: "Oakland, NJ resident Seema Solita Dies's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014." Seema Solita Dies — New Jersey, 14-27878
ᐅ Eric S Duncan, New Jersey Address: 29 Ramapo Hills Blvd Oakland, NJ 07436-3906 Snapshot of U.S. Bankruptcy Proceeding Case 14-23014-DHS: "In Oakland, NJ, Eric S Duncan filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23." Eric S Duncan — New Jersey, 14-23014
ᐅ Kerry Escamilla, New Jersey Address: 326 Ramapo Valley Rd Oakland, NJ 07436 Bankruptcy Case 13-20861-MS Summary: "The bankruptcy record of Kerry Escamilla from Oakland, NJ, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2013." Kerry Escamilla — New Jersey, 13-20861-MS
ᐅ Gabrielle Fraccola, New Jersey Address: 9 Morton Pl Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 10-47615-DHS: "The bankruptcy filing by Gabrielle Fraccola, undertaken in 12.04.2010 in Oakland, NJ under Chapter 7, concluded with discharge in 03.11.2011 after liquidating assets." Gabrielle Fraccola — New Jersey, 10-47615
ᐅ Marshall Frey, New Jersey Address: 55 Park Dr Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 09-37669-MS: "The bankruptcy record of Marshall Frey from Oakland, NJ, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010." Marshall Frey — New Jersey, 09-37669-MS
ᐅ Scott Gabey, New Jersey Address: 15 Dogwood Dr Oakland, NJ 07436 Bankruptcy Case 10-19960-NLW Summary: "The bankruptcy record of Scott Gabey from Oakland, NJ, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2010." Scott Gabey — New Jersey, 10-19960
ᐅ Susan Gall, New Jersey Address: 11 Manito Ave Oakland, NJ 07436 Bankruptcy Case 11-26763-MS Summary: "The bankruptcy record of Susan Gall from Oakland, NJ, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011." Susan Gall — New Jersey, 11-26763-MS
ᐅ Kenney Maria Garcia, New Jersey Address: 17 Truman Blvd Oakland, NJ 07436 Concise Description of Bankruptcy Case 12-14814-DHS7: "Kenney Maria Garcia's bankruptcy, initiated in 2012-02-28 and concluded by May 25, 2012 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kenney Maria Garcia — New Jersey, 12-14814
ᐅ Jr John A Goffredo, New Jersey Address: 44 Sioux Ave Oakland, NJ 07436 Bankruptcy Case 11-45742-RG Summary: "In Oakland, NJ, Jr John A Goffredo filed for Chapter 7 bankruptcy in 2011-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 2012." Jr John A Goffredo — New Jersey, 11-45742-RG
ᐅ Jody L Gonzales, New Jersey Address: 11 Barbara Ln Oakland, NJ 07436-1905 Concise Description of Bankruptcy Case 07-27783-NLW7: "Jody L Gonzales's Chapter 13 bankruptcy in Oakland, NJ started in 12/03/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-08." Jody L Gonzales — New Jersey, 07-27783
ᐅ Charles Graf, New Jersey Address: 28 Ryerson St Oakland, NJ 07436 Concise Description of Bankruptcy Case 11-23333-NLW7: "Charles Graf's Chapter 7 bankruptcy, filed in Oakland, NJ in Apr 29, 2011, led to asset liquidation, with the case closing in August 2011." Charles Graf — New Jersey, 11-23333
ᐅ Maksim B Grinchenko, New Jersey Address: 27 Lakeview Ter Oakland, NJ 07436 Bankruptcy Case 12-34670-DHS Summary: "Maksim B Grinchenko's bankruptcy, initiated in 2012-10-10 and concluded by January 15, 2013 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Maksim B Grinchenko — New Jersey, 12-34670
ᐅ Morteza Hadji, New Jersey Address: 158 Hiawatha Blvd Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 09-44904-NLW: "The bankruptcy filing by Morteza Hadji, undertaken in December 2009 in Oakland, NJ under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets." Morteza Hadji — New Jersey, 09-44904
ᐅ James Hainzl, New Jersey Address: 130 Yawpo Ave Oakland, NJ 07436 Brief Overview of Bankruptcy Case 10-33328-NLW: "The case of James Hainzl in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Hainzl — New Jersey, 10-33328
ᐅ Christopher Hamill, New Jersey Address: 55 McNomee St Oakland, NJ 07436 Bankruptcy Case 10-24824-MS Summary: "The bankruptcy record of Christopher Hamill from Oakland, NJ, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2010." Christopher Hamill — New Jersey, 10-24824-MS
ᐅ Sean K Haskoor, New Jersey Address: 11 Colgate Rd Oakland, NJ 07436 Brief Overview of Bankruptcy Case 12-21625-MS: "Oakland, NJ resident Sean K Haskoor's 2012-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-22." Sean K Haskoor — New Jersey, 12-21625-MS
ᐅ Jule I Hazou, New Jersey Address: 18 Whittier Ln Oakland, NJ 07436 Concise Description of Bankruptcy Case 09-35692-MS7: "Oakland, NJ resident Jule I Hazou's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010." Jule I Hazou — New Jersey, 09-35692-MS
ᐅ Robert Horan, New Jersey Address: 11 Ramapo Hills Blvd Oakland, NJ 07436 Brief Overview of Bankruptcy Case 10-28611-DHS: "Robert Horan's bankruptcy, initiated in 2010-06-17 and concluded by October 7, 2010 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Horan — New Jersey, 10-28611
ᐅ Robert Harold Houston, New Jersey Address: 3 Hillside Ave Apt 2 Oakland, NJ 07436-1906 Snapshot of U.S. Bankruptcy Proceeding Case 09-81587: "Robert Harold Houston's Chapter 13 bankruptcy in Oakland, NJ started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/12/2013." Robert Harold Houston — New Jersey, 09-81587
ᐅ Veronica C Hurtado, New Jersey Address: 93 Yawpo Ave Oakland, NJ 07436-2740 Bankruptcy Case 15-10977-VFP Summary: "Veronica C Hurtado's Chapter 7 bankruptcy, filed in Oakland, NJ in 01/20/2015, led to asset liquidation, with the case closing in 2015-04-20." Veronica C Hurtado — New Jersey, 15-10977
ᐅ Michael J Iglesias, New Jersey Address: 18 Bailey Ave Oakland, NJ 07436-1803 Concise Description of Bankruptcy Case 2014-29273-TBA7: "Michael J Iglesias's Chapter 7 bankruptcy, filed in Oakland, NJ in 09/20/2014, led to asset liquidation, with the case closing in Dec 19, 2014." Michael J Iglesias — New Jersey, 2014-29273
ᐅ Jamie C Jasper, New Jersey Address: 92 Lakeview Ter Oakland, NJ 07436 Brief Overview of Bankruptcy Case 11-30390-DHS: "Oakland, NJ resident Jamie C Jasper's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2011." Jamie C Jasper — New Jersey, 11-30390
ᐅ Darryl Ann Johnson, New Jersey Address: 11 Overlook Rdg Oakland, NJ 07436-2362 Snapshot of U.S. Bankruptcy Proceeding Case 14-35187-RG: "The bankruptcy record of Darryl Ann Johnson from Oakland, NJ, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16." Darryl Ann Johnson — New Jersey, 14-35187-RG
ᐅ Kenneth C Johnson, New Jersey Address: 40 Mohawk Ave Oakland, NJ 07436-2206 Concise Description of Bankruptcy Case 2014-25126-TBA7: "Kenneth C Johnson's bankruptcy, initiated in Jul 24, 2014 and concluded by Oct 22, 2014 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kenneth C Johnson — New Jersey, 2014-25126
ᐅ Melanie J Kaiser, New Jersey Address: 85 Long Hill Rd Oakland, NJ 07436 Bankruptcy Case 11-20747-DHS Summary: "Melanie J Kaiser's Chapter 7 bankruptcy, filed in Oakland, NJ in April 2011, led to asset liquidation, with the case closing in July 2011." Melanie J Kaiser — New Jersey, 11-20747
ᐅ Veronica A Kant, New Jersey Address: 101 Walnut St Oakland, NJ 07436-2663 Concise Description of Bankruptcy Case 15-12071-RG7: "The bankruptcy record of Veronica A Kant from Oakland, NJ, shows a Chapter 7 case filed in 02.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-01." Veronica A Kant — New Jersey, 15-12071-RG
ᐅ Brian K Kilroe, New Jersey Address: 173 Hiawatha Blvd Oakland, NJ 07436-3618 Brief Overview of Bankruptcy Case 15-19451-VFP: "Brian K Kilroe's Chapter 7 bankruptcy, filed in Oakland, NJ in May 2015, led to asset liquidation, with the case closing in 2015-08-17." Brian K Kilroe — New Jersey, 15-19451
ᐅ Ruth Kokkinakis, New Jersey Address: 39 W Sheffield St Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-11030-MS: "Ruth Kokkinakis's bankruptcy, initiated in 2011-01-14 and concluded by 05/06/2011 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ruth Kokkinakis — New Jersey, 11-11030-MS
ᐅ Larry Kopp, New Jersey Address: 30 Overlook Rdg Oakland, NJ 07436 Concise Description of Bankruptcy Case 10-18626-MS7: "The bankruptcy filing by Larry Kopp, undertaken in 2010-03-24 in Oakland, NJ under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets." Larry Kopp — New Jersey, 10-18626-MS
ᐅ Jennifer Kowaleski, New Jersey Address: 19 Manito Ave Oakland, NJ 07436-3005 Bankruptcy Case 15-33957-SLM Overview: "Jennifer Kowaleski's Chapter 7 bankruptcy, filed in Oakland, NJ in 2015-12-28, led to asset liquidation, with the case closing in March 2016." Jennifer Kowaleski — New Jersey, 15-33957
ᐅ Jonathan E Kulhawy, New Jersey Address: 15 Rutgers Dr Oakland, NJ 07436 Bankruptcy Case 11-14765-DHS Overview: "Jonathan E Kulhawy's Chapter 7 bankruptcy, filed in Oakland, NJ in 2011-02-19, led to asset liquidation, with the case closing in 05/20/2011." Jonathan E Kulhawy — New Jersey, 11-14765
ᐅ Sabahattin Kuscan, New Jersey Address: 1 Massasoit Trl Oakland, NJ 07436-4016 Bankruptcy Case 2014-18705-NLW Overview: "Sabahattin Kuscan's bankruptcy, initiated in April 2014 and concluded by Jul 29, 2014 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sabahattin Kuscan — New Jersey, 2014-18705
ᐅ Contreras Stacy Louise Laakso, New Jersey Address: 13 River Dell Oakland, NJ 07436 Bankruptcy Case 12-17149-RG Overview: "The bankruptcy record of Contreras Stacy Louise Laakso from Oakland, NJ, shows a Chapter 7 case filed in 03/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10." Contreras Stacy Louise Laakso — New Jersey, 12-17149-RG
ᐅ Michael P Lavelle, New Jersey Address: 4 Hunters Run Oakland, NJ 07436-2331 Snapshot of U.S. Bankruptcy Proceeding Case 2014-17966-DHS: "In a Chapter 7 bankruptcy case, Michael P Lavelle from Oakland, NJ, saw their proceedings start in 2014-04-23 and complete by 2014-07-22, involving asset liquidation." Michael P Lavelle — New Jersey, 2014-17966
ᐅ Sallie Lawson, New Jersey Address: 61 Calumet Ave Oakland, NJ 07436-2902 Snapshot of U.S. Bankruptcy Proceeding Case 15-19106-VFP: "Oakland, NJ resident Sallie Lawson's 05/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12." Sallie Lawson — New Jersey, 15-19106
ᐅ Sallie A Lawson, New Jersey Address: 61 Calumet Ave Oakland, NJ 07436-2902 Brief Overview of Bankruptcy Case 14-32258-VFP: "Sallie A Lawson's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sallie A Lawson — New Jersey, 14-32258
ᐅ Steven Lazas, New Jersey Address: 83 McNomee St Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 12-35050-NLW: "The bankruptcy filing by Steven Lazas, undertaken in 10/16/2012 in Oakland, NJ under Chapter 7, concluded with discharge in January 2013 after liquidating assets." Steven Lazas — New Jersey, 12-35050
ᐅ Jinhyeok Lim, New Jersey Address: 168 Page Dr Oakland, NJ 07436 Bankruptcy Case 11-14720-RG Overview: "Oakland, NJ resident Jinhyeok Lim's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20." Jinhyeok Lim — New Jersey, 11-14720-RG
ᐅ Eric B Lockowitz, New Jersey Address: 44 Loyola Pl Oakland, NJ 07436 Bankruptcy Case 11-19914-DHS Overview: "In Oakland, NJ, Eric B Lockowitz filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011." Eric B Lockowitz — New Jersey, 11-19914
ᐅ Theodore Heinrich Lueken, New Jersey Address: 76 Island Ter Oakland, NJ 07436 Concise Description of Bankruptcy Case 11-43671-MS7: "In a Chapter 7 bankruptcy case, Theodore Heinrich Lueken from Oakland, NJ, saw his proceedings start in November 2011 and complete by 2012-03-13, involving asset liquidation." Theodore Heinrich Lueken — New Jersey, 11-43671-MS
ᐅ Jennifer Marra, New Jersey Address: 15 Truman Blvd Oakland, NJ 07436 Concise Description of Bankruptcy Case 11-28130-DHS7: "Jennifer Marra's Chapter 7 bankruptcy, filed in Oakland, NJ in June 14, 2011, led to asset liquidation, with the case closing in 2011-10-04." Jennifer Marra — New Jersey, 11-28130
ᐅ Tarah J Marson, New Jersey Address: 58 Powhatan Path Oakland, NJ 07436 Concise Description of Bankruptcy Case 11-32046-RG7: "The bankruptcy record of Tarah J Marson from Oakland, NJ, shows a Chapter 7 case filed in 07.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2011." Tarah J Marson — New Jersey, 11-32046-RG
ᐅ Barbara Helena Martorano, New Jersey Address: 88 Calumet Ave Oakland, NJ 07436-2913 Brief Overview of Bankruptcy Case 8:15-bk-12394-MGW: "The bankruptcy record of Barbara Helena Martorano from Oakland, NJ, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2016." Barbara Helena Martorano — New Jersey, 8:15-bk-12394
ᐅ Noreen Ann Mastellon, New Jersey Address: 101 E Oak St Apt G6 Oakland, NJ 07436-2727 Bankruptcy Case 14-30871-VFP Overview: "The bankruptcy filing by Noreen Ann Mastellon, undertaken in 2014-10-13 in Oakland, NJ under Chapter 7, concluded with discharge in 01.11.2015 after liquidating assets." Noreen Ann Mastellon — New Jersey, 14-30871
ᐅ Deborah A Mccue, New Jersey Address: 20 Lakeview Ter Oakland, NJ 07436-1245 Brief Overview of Bankruptcy Case 14-21327-RG: "Deborah A Mccue's Chapter 7 bankruptcy, filed in Oakland, NJ in May 31, 2014, led to asset liquidation, with the case closing in Aug 29, 2014." Deborah A Mccue — New Jersey, 14-21327-RG
ᐅ Brenda Lynn Mckeon, New Jersey Address: 48 Breakneck Rd Oakland, NJ 07436-2402 Bankruptcy Case 14-15321-TBA Summary: "In Oakland, NJ, Brenda Lynn Mckeon filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2014." Brenda Lynn Mckeon — New Jersey, 14-15321
ᐅ Dawn Mikaelian, New Jersey Address: 15 Spruce St Apt 2 Oakland, NJ 07436-1822 Concise Description of Bankruptcy Case 16-10077-SLM7: "The bankruptcy record of Dawn Mikaelian from Oakland, NJ, shows a Chapter 7 case filed in 2016-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2016." Dawn Mikaelian — New Jersey, 16-10077
ᐅ Robert Monro, New Jersey Address: 78 Walnut St Oakland, NJ 07436 Brief Overview of Bankruptcy Case 10-16049-RG: "In Oakland, NJ, Robert Monro filed for Chapter 7 bankruptcy in Mar 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2010." Robert Monro — New Jersey, 10-16049-RG
ᐅ Hee Moon, New Jersey Address: 490 Ramapo Valley Rd Oakland, NJ 07436 Bankruptcy Case 10-17762-MS Overview: "The case of Hee Moon in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Hee Moon — New Jersey, 10-17762-MS
ᐅ Robert Morvan, New Jersey Address: 17 Barnard Dr Oakland, NJ 07436 Bankruptcy Case 13-14988-RG Summary: "The bankruptcy record of Robert Morvan from Oakland, NJ, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16." Robert Morvan — New Jersey, 13-14988-RG
ᐅ Lauren Glick Muller, New Jersey Address: 10 Fordham Rd Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-37503-RG: "Lauren Glick Muller's Chapter 7 bankruptcy, filed in Oakland, NJ in September 20, 2011, led to asset liquidation, with the case closing in January 2012." Lauren Glick Muller — New Jersey, 11-37503-RG
ᐅ Skoblar Yudisa Munoz, New Jersey Address: 87 Yawpo Ave Oakland, NJ 07436 Concise Description of Bankruptcy Case 10-41237-NLW7: "Skoblar Yudisa Munoz's bankruptcy, initiated in Oct 7, 2010 and concluded by 01/07/2011 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Skoblar Yudisa Munoz — New Jersey, 10-41237
ᐅ Ana Munteanu, New Jersey Address: 28 Rutgers Dr Oakland, NJ 07436-3520 Brief Overview of Bankruptcy Case 09-36238-RG: "Chapter 13 bankruptcy for Ana Munteanu in Oakland, NJ began in 2009-10-01, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-14." Ana Munteanu — New Jersey, 09-36238-RG
ᐅ Stefan Munteanu, New Jersey Address: 28 Rutgers Dr Oakland, NJ 07436-3520 Brief Overview of Bankruptcy Case 09-36238-RG: "Chapter 13 bankruptcy for Stefan Munteanu in Oakland, NJ began in October 1, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 14, 2015." Stefan Munteanu — New Jersey, 09-36238-RG
ᐅ Ellahe Nia, New Jersey Address: 32 Dacotah Ave Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 10-24363-DHS: "In a Chapter 7 bankruptcy case, Ellahe Nia from Oakland, NJ, saw their proceedings start in 2010-05-10 and complete by 2010-08-30, involving asset liquidation." Ellahe Nia — New Jersey, 10-24363
ᐅ Yuriy Nikonov, New Jersey Address: 60 Island Ter Oakland, NJ 07436 Bankruptcy Case 13-26627-NLW Overview: "The bankruptcy record of Yuriy Nikonov from Oakland, NJ, shows a Chapter 7 case filed in 2013-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013." Yuriy Nikonov — New Jersey, 13-26627
ᐅ Blake Michael John O, New Jersey Address: 17 Cedar St Oakland, NJ 07436-2110 Concise Description of Bankruptcy Case 15-24210-RG7: "Blake Michael John O's Chapter 7 bankruptcy, filed in Oakland, NJ in Jul 29, 2015, led to asset liquidation, with the case closing in October 27, 2015." Blake Michael John O — New Jersey, 15-24210-RG
ᐅ Blake Tracey Marie O, New Jersey Address: 17 Cedar St Oakland, NJ 07436-2110 Bankruptcy Case 15-24210-RG Summary: "Blake Tracey Marie O's Chapter 7 bankruptcy, filed in Oakland, NJ in July 29, 2015, led to asset liquidation, with the case closing in 2015-10-27." Blake Tracey Marie O — New Jersey, 15-24210-RG
ᐅ Diego Alejandro Ospina, New Jersey Address: 2 Hidden Gorge Oakland, NJ 07436-2365 Concise Description of Bankruptcy Case 14-31430-NLW7: "Diego Alejandro Ospina's Chapter 7 bankruptcy, filed in Oakland, NJ in October 2014, led to asset liquidation, with the case closing in January 2015." Diego Alejandro Ospina — New Jersey, 14-31430
ᐅ Jessica Patterson, New Jersey Address: 170 Franklin Ave Oakland, NJ 07436 Brief Overview of Bankruptcy Case 13-32673-NLW: "Jessica Patterson's bankruptcy, initiated in 10/16/2013 and concluded by Jan 21, 2014 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jessica Patterson — New Jersey, 13-32673
ᐅ Elizabeth Perez, New Jersey Address: 27 Wenonah Ave Oakland, NJ 07436 Concise Description of Bankruptcy Case 13-31458-RG7: "In a Chapter 7 bankruptcy case, Elizabeth Perez from Oakland, NJ, saw her proceedings start in September 30, 2013 and complete by 01/05/2014, involving asset liquidation." Elizabeth Perez — New Jersey, 13-31458-RG
ᐅ Beverly A Piekema, New Jersey Address: 69 Lakeside Blvd Oakland, NJ 07436-3902 Bankruptcy Case 16-18348-SLM Summary: "The bankruptcy filing by Beverly A Piekema, undertaken in April 29, 2016 in Oakland, NJ under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets." Beverly A Piekema — New Jersey, 16-18348
ᐅ Harry R Piekema, New Jersey Address: 69 Lakeside Blvd Oakland, NJ 07436-3902 Brief Overview of Bankruptcy Case 16-18348-SLM: "The case of Harry R Piekema in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Harry R Piekema — New Jersey, 16-18348
ᐅ Isaac Polan, New Jersey Address: 33 Iroquois Ave Oakland, NJ 07436-3719 Concise Description of Bankruptcy Case 1-15-40782-cec7: "The bankruptcy filing by Isaac Polan, undertaken in 02.25.2015 in Oakland, NJ under Chapter 7, concluded with discharge in May 2015 after liquidating assets." Isaac Polan — New Jersey, 1-15-40782
ᐅ Eugenio M Polanco, New Jersey Address: 40 Princeton Ter Oakland, NJ 07436-3633 Bankruptcy Case 15-16165-RG Overview: "The bankruptcy record of Eugenio M Polanco from Oakland, NJ, shows a Chapter 7 case filed in 04.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015." Eugenio M Polanco — New Jersey, 15-16165-RG
ᐅ Andreina Polanco, New Jersey Address: 40 Princeton Ter Oakland, NJ 07436-3633 Snapshot of U.S. Bankruptcy Proceeding Case 15-16165-RG: "In Oakland, NJ, Andreina Polanco filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05." Andreina Polanco — New Jersey, 15-16165-RG
ᐅ Jacquelyn Puglisi, New Jersey Address: 12 Pawnee Ave Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 10-48215-DHS: "Oakland, NJ resident Jacquelyn Puglisi's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011." Jacquelyn Puglisi — New Jersey, 10-48215
ᐅ James M Ramirez, New Jersey Address: 47 Oneida Ave Oakland, NJ 07436-3708 Bankruptcy Case 16-15413-VFP Overview: "The bankruptcy filing by James M Ramirez, undertaken in 03.22.2016 in Oakland, NJ under Chapter 7, concluded with discharge in Jun 20, 2016 after liquidating assets." James M Ramirez — New Jersey, 16-15413
ᐅ Anne E Ramirez, New Jersey Address: 47 Oneida Ave Oakland, NJ 07436-3708 Bankruptcy Case 09-43254-VFP Summary: "Anne E Ramirez's Oakland, NJ bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 2015-04-13." Anne E Ramirez — New Jersey, 09-43254
ᐅ Emilio Rampone, New Jersey Address: 83 Martha Pl Oakland, NJ 07436 Bankruptcy Case 11-12744-RG Summary: "The bankruptcy record of Emilio Rampone from Oakland, NJ, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011." Emilio Rampone — New Jersey, 11-12744-RG
ᐅ Carol Reams, New Jersey Address: 31 Spring Ave Apt 2 Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 09-40475-RG: "The case of Carol Reams in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carol Reams — New Jersey, 09-40475-RG
ᐅ Jonathan Resnick, New Jersey Address: 4 Wisperingwoods Oakland, NJ 07436 Bankruptcy Case 10-27322-RG Summary: "Jonathan Resnick's Chapter 7 bankruptcy, filed in Oakland, NJ in 06/04/2010, led to asset liquidation, with the case closing in Sep 24, 2010." Jonathan Resnick — New Jersey, 10-27322-RG
ᐅ James Michael Rittgers, New Jersey Address: 34 Chuckanutt Dr Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-20058-NLW: "James Michael Rittgers's Chapter 7 bankruptcy, filed in Oakland, NJ in Mar 31, 2011, led to asset liquidation, with the case closing in July 2011." James Michael Rittgers — New Jersey, 11-20058
ᐅ Eric Rubenstein, New Jersey Address: 10 Conestoga Ct Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 10-33696-DHS: "The case of Eric Rubenstein in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric Rubenstein — New Jersey, 10-33696