personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Short Hills, 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 Liv D Arruda, New Jersey

Address: PO Box 142 Short Hills, NJ 07078-0142

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27687-RG: "The bankruptcy filing by Liv D Arruda, undertaken in 08/27/2014 in Short Hills, NJ under Chapter 7, concluded with discharge in 11.25.2014 after liquidating assets."
Liv D Arruda — New Jersey, 2014-27687-RG


ᐅ Greg Barreras, New Jersey

Address: 510 Millburn Ave Apt 301 Short Hills, NJ 07078

Bankruptcy Case 10-47846-DHS Summary: "The case of Greg Barreras in Short Hills, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Barreras — New Jersey, 10-47846


ᐅ Robert G Belcuore, New Jersey

Address: 348 Old Short Hills Rd Short Hills, NJ 07078

Snapshot of U.S. Bankruptcy Proceeding Case 11-24531-NLW: "In Short Hills, NJ, Robert G Belcuore filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2011."
Robert G Belcuore — New Jersey, 11-24531


ᐅ Satish Bhalerao, New Jersey

Address: 18 Winding Way Short Hills, NJ 07078

Bankruptcy Case 10-24614-DHS Summary: "Satish Bhalerao's Chapter 7 bankruptcy, filed in Short Hills, NJ in May 12, 2010, led to asset liquidation, with the case closing in September 1, 2010."
Satish Bhalerao — New Jersey, 10-24614


ᐅ Dominic Boone, New Jersey

Address: 510 Millburn Ave Apt 106 Short Hills, NJ 07078

Bankruptcy Case 13-13611-MS Overview: "In Short Hills, NJ, Dominic Boone filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2013."
Dominic Boone — New Jersey, 13-13611-MS


ᐅ Rocio Castro, New Jersey

Address: 510 Millburn Ave Short Hills, NJ 07078

Concise Description of Bankruptcy Case 12-13803-NLW7: "Rocio Castro's Chapter 7 bankruptcy, filed in Short Hills, NJ in Feb 16, 2012, led to asset liquidation, with the case closing in 2012-06-07."
Rocio Castro — New Jersey, 12-13803


ᐅ Kye S Chun, New Jersey

Address: 2 E Hartshorn Dr Short Hills, NJ 07078-1630

Concise Description of Bankruptcy Case 16-10857-SLM7: "The bankruptcy filing by Kye S Chun, undertaken in Jan 18, 2016 in Short Hills, NJ under Chapter 7, concluded with discharge in 2016-04-17 after liquidating assets."
Kye S Chun — New Jersey, 16-10857


ᐅ Bradford P Daniel, New Jersey

Address: 115 Short Hills Ave Short Hills, NJ 07078

Bankruptcy Case 13-13014-RG Overview: "Bradford P Daniel's Chapter 7 bankruptcy, filed in Short Hills, NJ in 2013-02-15, led to asset liquidation, with the case closing in May 23, 2013."
Bradford P Daniel — New Jersey, 13-13014-RG


ᐅ Anna Sabina Dubaniewicz, New Jersey

Address: 806 Morris Tpke Apt 2D6 Short Hills, NJ 07078

Bankruptcy Case 12-20936-NLW Overview: "Anna Sabina Dubaniewicz's Chapter 7 bankruptcy, filed in Short Hills, NJ in April 2012, led to asset liquidation, with the case closing in 08/16/2012."
Anna Sabina Dubaniewicz — New Jersey, 12-20936


ᐅ Guglielmo Durso, New Jersey

Address: 36 Chatham Rd Short Hills, NJ 07078

Concise Description of Bankruptcy Case 12-14967-NLW7: "The case of Guglielmo Durso in Short Hills, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guglielmo Durso — New Jersey, 12-14967


ᐅ Gary S Filzer, New Jersey

Address: 92 Hobart Ave Short Hills, NJ 07078-2059

Bankruptcy Case 16-22428-VFP Summary: "Gary S Filzer's bankruptcy, initiated in June 2016 and concluded by 09.26.2016 in Short Hills, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary S Filzer — New Jersey, 16-22428


ᐅ Jeffrey Geffner, New Jersey

Address: 1 Rolling Hill Rd Short Hills, NJ 07078

Bankruptcy Case 10-26953-MS Summary: "The case of Jeffrey Geffner in Short Hills, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Geffner — New Jersey, 10-26953-MS


ᐅ Scott D Geller, New Jersey

Address: 118 Wellington Ave Short Hills, NJ 07078-2560

Bankruptcy Case 16-22858-SLM Summary: "Short Hills, NJ resident Scott D Geller's July 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-29."
Scott D Geller — New Jersey, 16-22858


ᐅ Sook J Lee, New Jersey

Address: 2 E Hartshorn Dr Short Hills, NJ 07078-1630

Snapshot of U.S. Bankruptcy Proceeding Case 16-10857-SLM: "Short Hills, NJ resident Sook J Lee's 01/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-17."
Sook J Lee — New Jersey, 16-10857


ᐅ Miller Susan Margolis, New Jersey

Address: 39 Great Oak Dr Short Hills, NJ 07078

Snapshot of U.S. Bankruptcy Proceeding Case 11-41686-RG: "The bankruptcy filing by Miller Susan Margolis, undertaken in 2011-10-31 in Short Hills, NJ under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Miller Susan Margolis — New Jersey, 11-41686-RG


ᐅ Gerald L Minsky, New Jersey

Address: 377 Long Hill Dr Short Hills, NJ 07078

Brief Overview of Bankruptcy Case 12-15869-MS: "In a Chapter 7 bankruptcy case, Gerald L Minsky from Short Hills, NJ, saw their proceedings start in 2012-03-07 and complete by 06/27/2012, involving asset liquidation."
Gerald L Minsky — New Jersey, 12-15869-MS


ᐅ Kathleen Cruise Murphy, New Jersey

Address: 11 Shelley Rd Short Hills, NJ 07078-2924

Bankruptcy Case 16-16976-VFP Overview: "Short Hills, NJ resident Kathleen Cruise Murphy's 2016-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2016."
Kathleen Cruise Murphy — New Jersey, 16-16976


ᐅ Kristin M Nowicki, New Jersey

Address: 130 Highland Ave Short Hills, NJ 07078-1944

Concise Description of Bankruptcy Case 15-25805-VFP7: "The bankruptcy filing by Kristin M Nowicki, undertaken in 08.20.2015 in Short Hills, NJ under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Kristin M Nowicki — New Jersey, 15-25805


ᐅ Peter Paland, New Jersey

Address: 108 Forest Dr Short Hills, NJ 07078

Bankruptcy Case 10-29741-DHS Overview: "Short Hills, NJ resident Peter Paland's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2010."
Peter Paland — New Jersey, 10-29741


ᐅ Evalee C Popolillo, New Jersey

Address: PO Box 358 Short Hills, NJ 07078-0358

Bankruptcy Case 16-25230-VFP Overview: "The bankruptcy filing by Evalee C Popolillo, undertaken in August 8, 2016 in Short Hills, NJ under Chapter 7, concluded with discharge in November 6, 2016 after liquidating assets."
Evalee C Popolillo — New Jersey, 16-25230


ᐅ Joey Ramos, New Jersey

Address: 784 Morris Tpke Apt 135 Short Hills, NJ 07078

Brief Overview of Bankruptcy Case 10-49086-MS: "In a Chapter 7 bankruptcy case, Joey Ramos from Short Hills, NJ, saw their proceedings start in 12.19.2010 and complete by 03/18/2011, involving asset liquidation."
Joey Ramos — New Jersey, 10-49086-MS


ᐅ Marissa Remo, New Jersey

Address: 484 Old Short Hills Rd Short Hills, NJ 07078

Bankruptcy Case 09-44985-NLW Summary: "Marissa Remo's bankruptcy, initiated in 2009-12-29 and concluded by April 2010 in Short Hills, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marissa Remo — New Jersey, 09-44985


ᐅ Jorge L Rodriguez, New Jersey

Address: 510 Millburn Ave Apt 206 Short Hills, NJ 07078

Snapshot of U.S. Bankruptcy Proceeding Case 13-14523-MS: "Short Hills, NJ resident Jorge L Rodriguez's 03.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Jorge L Rodriguez — New Jersey, 13-14523-MS


ᐅ Lada Saikina, New Jersey

Address: 158 Mohawk Rd Short Hills, NJ 07078

Bankruptcy Case 10-42119-NLW Summary: "In Short Hills, NJ, Lada Saikina filed for Chapter 7 bankruptcy in 10.17.2010. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2011."
Lada Saikina — New Jersey, 10-42119


ᐅ Yakov Segal, New Jersey

Address: 945 S Orange Ave Short Hills, NJ 07078

Snapshot of U.S. Bankruptcy Proceeding Case 10-20375-RG: "Yakov Segal's bankruptcy, initiated in 2010-04-07 and concluded by 07.28.2010 in Short Hills, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yakov Segal — New Jersey, 10-20375-RG


ᐅ Mark Christopher Shinners, New Jersey

Address: 14 Wayside Short Hills, NJ 07078

Snapshot of U.S. Bankruptcy Proceeding Case 12-35828-RG: "In Short Hills, NJ, Mark Christopher Shinners filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2013."
Mark Christopher Shinners — New Jersey, 12-35828-RG


ᐅ Anthony Sista, New Jersey

Address: 26 Whitney Rd Short Hills, NJ 07078

Concise Description of Bankruptcy Case 10-12666-DHS7: "The bankruptcy filing by Anthony Sista, undertaken in 2010-01-29 in Short Hills, NJ under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Anthony Sista — New Jersey, 10-12666


ᐅ Todd Weiss, New Jersey

Address: 64 Farley Rd Short Hills, NJ 07078

Bankruptcy Case 10-36338-DHS Summary: "Todd Weiss's bankruptcy, initiated in 2010-08-26 and concluded by December 2010 in Short Hills, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Weiss — New Jersey, 10-36338


ᐅ Neal Alan Zuck, New Jersey

Address: 135 Great Hills Rd Short Hills, NJ 07078

Snapshot of U.S. Bankruptcy Proceeding Case 11-11675-DHS: "The bankruptcy filing by Neal Alan Zuck, undertaken in 01/21/2011 in Short Hills, NJ under Chapter 7, concluded with discharge in 05.13.2011 after liquidating assets."
Neal Alan Zuck — New Jersey, 11-11675