ᐅ Andrew I Roberts, New Jersey Address: 14 Timberline Ln Oakland, NJ 07436 Bankruptcy Case 12-22193-RG Overview: "In a Chapter 7 bankruptcy case, Andrew I Roberts from Oakland, NJ, saw their proceedings start in 05/10/2012 and complete by Aug 30, 2012, involving asset liquidation." Andrew I Roberts — New Jersey, 12-22193-RG
ᐅ Richard C Romaniello, New Jersey Address: 7 Hatfield Rd Oakland, NJ 07436-3234 Brief Overview of Bankruptcy Case 15-30272-JKS: "In a Chapter 7 bankruptcy case, Richard C Romaniello from Oakland, NJ, saw their proceedings start in 2015-10-28 and complete by 2016-01-26, involving asset liquidation." Richard C Romaniello — New Jersey, 15-30272
ᐅ Susan Safire, New Jersey Address: 27 Spring Ave Oakland, NJ 07436 Bankruptcy Case 10-42722-MS Overview: "Susan Safire's Chapter 7 bankruptcy, filed in Oakland, NJ in 2010-10-22, led to asset liquidation, with the case closing in 01/21/2011." Susan Safire — New Jersey, 10-42722-MS
ᐅ Michael Joseph Sandro, New Jersey Address: 63 Riverside Dr Oakland, NJ 07436 Brief Overview of Bankruptcy Case 13-20858-MS: "Oakland, NJ resident Michael Joseph Sandro's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2013." Michael Joseph Sandro — New Jersey, 13-20858-MS
ᐅ Thomas J Sattler, New Jersey Address: 59 Mcnomee St Oakland, NJ 07436-2607 Brief Overview of Bankruptcy Case 15-19855-JKS: "The bankruptcy filing by Thomas J Sattler, undertaken in May 26, 2015 in Oakland, NJ under Chapter 7, concluded with discharge in August 24, 2015 after liquidating assets." Thomas J Sattler — New Jersey, 15-19855
ᐅ Raymond Scala, New Jersey Address: 126 Breakneck Rd Oakland, NJ 07436-2404 Concise Description of Bankruptcy Case 16-14437-JKS7: "Raymond Scala's bankruptcy, initiated in Mar 10, 2016 and concluded by 06/08/2016 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Raymond Scala — New Jersey, 16-14437
ᐅ Cathrine Mary Schneckenberg, New Jersey Address: 30 River Rd Oakland, NJ 07436-1928 Bankruptcy Case 2014-16594-DHS Summary: "In a Chapter 7 bankruptcy case, Cathrine Mary Schneckenberg from Oakland, NJ, saw her proceedings start in Apr 3, 2014 and complete by July 2014, involving asset liquidation." Cathrine Mary Schneckenberg — New Jersey, 2014-16594
ᐅ Sabine Carola Schorr, New Jersey Address: 15 Spring Ave Apt 1 Oakland, NJ 07436 Bankruptcy Case 13-20589-MS Overview: "The bankruptcy filing by Sabine Carola Schorr, undertaken in May 14, 2013 in Oakland, NJ under Chapter 7, concluded with discharge in August 2013 after liquidating assets." Sabine Carola Schorr — New Jersey, 13-20589-MS
ᐅ Zain Shabbir, New Jersey Address: 42 Island Ter Oakland, NJ 07436 Concise Description of Bankruptcy Case 10-41917-NLW7: "In a Chapter 7 bankruptcy case, Zain Shabbir from Oakland, NJ, saw his proceedings start in October 14, 2010 and complete by 02/03/2011, involving asset liquidation." Zain Shabbir — New Jersey, 10-41917
ᐅ Sieun Shin, New Jersey Address: 107 Seminole Ave Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-20641-RG: "The bankruptcy record of Sieun Shin from Oakland, NJ, shows a Chapter 7 case filed in 04/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011." Sieun Shin — New Jersey, 11-20641-RG
ᐅ Petr Slepicka, New Jersey Address: 513 Ramapo Valley Rd Oakland, NJ 07436 Bankruptcy Case 11-27003-MS Summary: "Oakland, NJ resident Petr Slepicka's June 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011." Petr Slepicka — New Jersey, 11-27003-MS
ᐅ Smith Keri Southwood, New Jersey Address: 14 Dacotah Ave Oakland, NJ 07436 Brief Overview of Bankruptcy Case 10-43566-DHS: "The bankruptcy filing by Smith Keri Southwood, undertaken in October 29, 2010 in Oakland, NJ under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets." Smith Keri Southwood — New Jersey, 10-43566
ᐅ Elpiniki Stamatelatos, New Jersey Address: 144 Lakeshore Dr Oakland, NJ 07436-2142 Bankruptcy Case 15-11126-NLW Summary: "The bankruptcy filing by Elpiniki Stamatelatos, undertaken in January 22, 2015 in Oakland, NJ under Chapter 7, concluded with discharge in April 22, 2015 after liquidating assets." Elpiniki Stamatelatos — New Jersey, 15-11126
ᐅ Joan C Steele, New Jersey Address: 39 River Rd Oakland, NJ 07436 Bankruptcy Case 11-27347-DHS Overview: "The bankruptcy record of Joan C Steele from Oakland, NJ, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2011." Joan C Steele — New Jersey, 11-27347
ᐅ Theodore Suhaka, New Jersey Address: 17 Manito Ave Oakland, NJ 07436-3005 Bankruptcy Case 16-17595-VFP Summary: "The case of Theodore Suhaka in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theodore Suhaka — New Jersey, 16-17595
ᐅ Sr Michael Sullivan, New Jersey Address: 39 Seton Hall Dr Oakland, NJ 07436 Concise Description of Bankruptcy Case 10-37291-MS7: "Sr Michael Sullivan's Chapter 7 bankruptcy, filed in Oakland, NJ in 09.02.2010, led to asset liquidation, with the case closing in 12.03.2010." Sr Michael Sullivan — New Jersey, 10-37291-MS
ᐅ Philip Toronto, New Jersey Address: 59 Andrew Ave Oakland, NJ 07436 Brief Overview of Bankruptcy Case 10-13683-MS: "Philip Toronto's bankruptcy, initiated in Feb 9, 2010 and concluded by 05/14/2010 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Philip Toronto — New Jersey, 10-13683-MS
ᐅ Robert E Torres, New Jersey Address: 87 Doty Rd Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-40734-DHS: "In a Chapter 7 bankruptcy case, Robert E Torres from Oakland, NJ, saw their proceedings start in 2011-10-24 and complete by February 13, 2012, involving asset liquidation." Robert E Torres — New Jersey, 11-40734
ᐅ Michael Joseph Torsiello, New Jersey Address: 11 Spruce St Apt 1 Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 12-14788-RG: "The bankruptcy filing by Michael Joseph Torsiello, undertaken in February 2012 in Oakland, NJ under Chapter 7, concluded with discharge in June 2012 after liquidating assets." Michael Joseph Torsiello — New Jersey, 12-14788-RG
ᐅ Andrew Ventimiglia, New Jersey Address: 51 Yawpo Ave Oakland, NJ 07436 Concise Description of Bankruptcy Case 12-26419-RG7: "In Oakland, NJ, Andrew Ventimiglia filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-18." Andrew Ventimiglia — New Jersey, 12-26419-RG
ᐅ Robert C Vernieri, New Jersey Address: 26 Hickory Dr Oakland, NJ 07436 Bankruptcy Case 12-26753-NLW Summary: "In a Chapter 7 bankruptcy case, Robert C Vernieri from Oakland, NJ, saw their proceedings start in June 2012 and complete by 10/20/2012, involving asset liquidation." Robert C Vernieri — New Jersey, 12-26753
ᐅ Nicole Voss, New Jersey Address: 37 Birch Ave Oakland, NJ 07436 Brief Overview of Bankruptcy Case 10-35321-DHS: "The case of Nicole Voss in Oakland, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nicole Voss — New Jersey, 10-35321
ᐅ Bruce Vurrens, New Jersey Address: 53 Walton Ave Oakland, NJ 07436 Bankruptcy Case 13-32475-DHS Overview: "Bruce Vurrens's bankruptcy, initiated in 2013-10-14 and concluded by 01/19/2014 in Oakland, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bruce Vurrens — New Jersey, 13-32475
ᐅ Aron Wallad, New Jersey Address: 11 Huron Ave Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-26399-MS: "Aron Wallad's Chapter 7 bankruptcy, filed in Oakland, NJ in May 26, 2011, led to asset liquidation, with the case closing in 09.15.2011." Aron Wallad — New Jersey, 11-26399-MS
ᐅ Marc Vincent Weiner, New Jersey Address: 25 Oneida Ave Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 11-24324-NLW: "Marc Vincent Weiner's Chapter 7 bankruptcy, filed in Oakland, NJ in 05/06/2011, led to asset liquidation, with the case closing in 2011-08-16." Marc Vincent Weiner — New Jersey, 11-24324
ᐅ Jr Clifford West, New Jersey Address: 88 Truman Blvd Oakland, NJ 07436 Snapshot of U.S. Bankruptcy Proceeding Case 10-15502-MS: "In a Chapter 7 bankruptcy case, Jr Clifford West from Oakland, NJ, saw his proceedings start in February 2010 and complete by 06/18/2010, involving asset liquidation." Jr Clifford West — New Jersey, 10-15502-MS
ᐅ Michael Wos, New Jersey Address: 33 Bannehr St Oakland, NJ 07436 Bankruptcy Case 09-38349-DHS Overview: "The bankruptcy filing by Michael Wos, undertaken in 2009-10-23 in Oakland, NJ under Chapter 7, concluded with discharge in January 22, 2010 after liquidating assets." Michael Wos — New Jersey, 09-38349
ᐅ Keith Gregory Yaddaw, New Jersey Address: 27 Nokomis Ave Oakland, NJ 07436 Bankruptcy Case 13-13390-DHS Overview: "The bankruptcy filing by Keith Gregory Yaddaw, undertaken in February 2013 in Oakland, NJ under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets." Keith Gregory Yaddaw — New Jersey, 13-13390
ᐅ Jamie Zampini, New Jersey Address: 49 Martha Pl Oakland, NJ 07436 Bankruptcy Case 12-25172-NLW Overview: "Jamie Zampini's Chapter 7 bankruptcy, filed in Oakland, NJ in 06.14.2012, led to asset liquidation, with the case closing in 09.14.2012." Jamie Zampini — New Jersey, 12-25172