Website Logo

Allentown, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Allentown.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Alex J Abdalla, Allentown NJ

Address: 4 Dutchess Dr Allentown, NJ 08501
Bankruptcy Case 12-17827-RTL Overview: "The bankruptcy filing by Alex J Abdalla, undertaken in 2012-03-27 in Allentown, NJ under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Alex J Abdalla — New Jersey

Francesco S Airo, Allentown NJ

Address: 51 Waker St Allentown, NJ 08501-1720
Concise Description of Bankruptcy Case 16-18752-MBK7: "In Allentown, NJ, Francesco S Airo filed for Chapter 7 bankruptcy in 05/04/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2016."
Francesco S Airo — New Jersey

Dennis W Akstulewicz, Allentown NJ

Address: 98 Arneytown Hornerstown Rd Allentown, NJ 08501
Brief Overview of Bankruptcy Case 11-15559-RTL: "In a Chapter 7 bankruptcy case, Dennis W Akstulewicz from Allentown, NJ, saw their proceedings start in 2011-02-25 and complete by June 17, 2011, involving asset liquidation."
Dennis W Akstulewicz — New Jersey

Kathy Allo, Allentown NJ

Address: 68 Waker St Allentown, NJ 08501-1715
Snapshot of U.S. Bankruptcy Proceeding Case 09-14010-CMG: "In her Chapter 13 bankruptcy case filed in Feb 19, 2009, Allentown, NJ's Kathy Allo agreed to a debt repayment plan, which was successfully completed by Dec 12, 2014."
Kathy Allo — New Jersey

Hodges Bacon, Allentown NJ

Address: 33 Church St Allentown, NJ 08501-1625
Bankruptcy Case 16-15144-MBK Overview: "Hodges Bacon's bankruptcy, initiated in Mar 18, 2016 and concluded by June 2016 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hodges Bacon — New Jersey

Phylis Benoit, Allentown NJ

Address: 34 Probasco Dr Allentown, NJ 08501
Brief Overview of Bankruptcy Case 13-23282-KCF: "Allentown, NJ resident Phylis Benoit's June 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2013."
Phylis Benoit — New Jersey

David Cannella, Allentown NJ

Address: 159 S Main St Allentown, NJ 08501
Bankruptcy Case 12-37698-RTL Summary: "David Cannella's Chapter 7 bankruptcy, filed in Allentown, NJ in 11.26.2012, led to asset liquidation, with the case closing in March 3, 2013."
David Cannella — New Jersey

Bradley M Carter, Allentown NJ

Address: 22 Farmer Dr Allentown, NJ 08501
Brief Overview of Bankruptcy Case 12-11405-MBK: "In a Chapter 7 bankruptcy case, Bradley M Carter from Allentown, NJ, saw his proceedings start in 01.20.2012 and complete by 05.11.2012, involving asset liquidation."
Bradley M Carter — New Jersey

David Clawson, Allentown NJ

Address: 159 S Main St Allentown, NJ 08501
Bankruptcy Case 10-25200-KCF Overview: "The bankruptcy record of David Clawson from Allentown, NJ, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2010."
David Clawson — New Jersey

Leonardo Coppola, Allentown NJ

Address: 3 Ridgeview Way Allentown, NJ 08501
Brief Overview of Bankruptcy Case 12-39834-MBK: "Leonardo Coppola's bankruptcy, initiated in December 2012 and concluded by April 2013 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo Coppola — New Jersey

Mark A Deal, Allentown NJ

Address: 5 Tyler Ct Allentown, NJ 08501-1926
Brief Overview of Bankruptcy Case 15-15028-CMG: "Allentown, NJ resident Mark A Deal's March 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Mark A Deal — New Jersey

Cheryl A Dellaira, Allentown NJ

Address: 9 Gordon St Allentown, NJ 08501
Bankruptcy Case 11-10695-RTL Summary: "Cheryl A Dellaira's Chapter 7 bankruptcy, filed in Allentown, NJ in January 2011, led to asset liquidation, with the case closing in May 2, 2011."
Cheryl A Dellaira — New Jersey

Nanci Dobbins, Allentown NJ

Address: 140 Ellisdale Rd Allentown, NJ 08501-1805
Bankruptcy Case 15-24047-KCF Overview: "The bankruptcy filing by Nanci Dobbins, undertaken in Jul 27, 2015 in Allentown, NJ under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Nanci Dobbins — New Jersey

Patricia Emanuele, Allentown NJ

Address: 12 Hankins Farm Rd Allentown, NJ 08501
Bankruptcy Case 09-43365-MBK Overview: "The bankruptcy record of Patricia Emanuele from Allentown, NJ, shows a Chapter 7 case filed in 2009-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Patricia Emanuele — New Jersey

Terry Falkowitz, Allentown NJ

Address: 10 Red Coat Pl Allentown, NJ 08501
Brief Overview of Bankruptcy Case 11-22889-KCF: "In Allentown, NJ, Terry Falkowitz filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Terry Falkowitz — New Jersey

Devin M Fennimore, Allentown NJ

Address: 15 N Main St Allentown, NJ 08501-1682
Brief Overview of Bankruptcy Case 15-14239-KCF: "Devin M Fennimore's Chapter 7 bankruptcy, filed in Allentown, NJ in 03/11/2015, led to asset liquidation, with the case closing in 06.09.2015."
Devin M Fennimore — New Jersey

John F Fiore, Allentown NJ

Address: 16 Red Coat Pl Allentown, NJ 08501
Bankruptcy Case 11-32974-MBK Summary: "In a Chapter 7 bankruptcy case, John F Fiore from Allentown, NJ, saw their proceedings start in July 2011 and complete by November 20, 2011, involving asset liquidation."
John F Fiore — New Jersey

George C Friedel, Allentown NJ

Address: 141 Minuteman Cir Allentown, NJ 08501-1860
Concise Description of Bankruptcy Case 14-34229-KCF7: "George C Friedel's Chapter 7 bankruptcy, filed in Allentown, NJ in 11/29/2014, led to asset liquidation, with the case closing in 02/27/2015."
George C Friedel — New Jersey

Richard Gelsomine, Allentown NJ

Address: 753 Route 524 Allentown, NJ 08501
Bankruptcy Case 11-29354-MBK Overview: "The bankruptcy record of Richard Gelsomine from Allentown, NJ, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2011."
Richard Gelsomine — New Jersey

Matthew Charles Goehrig, Allentown NJ

Address: 94 Ellisdale Rd Allentown, NJ 08501-1803
Snapshot of U.S. Bankruptcy Proceeding Case 14-13829-CMG: "The bankruptcy filing by Matthew Charles Goehrig, undertaken in 02/28/2014 in Allentown, NJ under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Matthew Charles Goehrig — New Jersey

Kevin Grodkiewicz, Allentown NJ

Address: 9 Plantation Way Allentown, NJ 08501
Concise Description of Bankruptcy Case 10-45351-KCF7: "Kevin Grodkiewicz's bankruptcy, initiated in November 2010 and concluded by March 7, 2011 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Grodkiewicz — New Jersey

Ann M Hallisay, Allentown NJ

Address: 32 N Main St Allentown, NJ 08501
Bankruptcy Case 13-27431-MBK Overview: "The bankruptcy filing by Ann M Hallisay, undertaken in 08.08.2013 in Allentown, NJ under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Ann M Hallisay — New Jersey

Daniel Inman, Allentown NJ

Address: 411 Extonville Rd Allentown, NJ 08501
Bankruptcy Case 10-18038-RTL Overview: "In a Chapter 7 bankruptcy case, Daniel Inman from Allentown, NJ, saw his proceedings start in Mar 19, 2010 and complete by 07.09.2010, involving asset liquidation."
Daniel Inman — New Jersey

Zoltan Janicsek, Allentown NJ

Address: 11 Claridge Dr Allentown, NJ 08501
Snapshot of U.S. Bankruptcy Proceeding Case 13-32938-MBK: "Allentown, NJ resident Zoltan Janicsek's 10/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-24."
Zoltan Janicsek — New Jersey

Dennis E Kovach, Allentown NJ

Address: 253 Stewart Rd Allentown, NJ 08501
Bankruptcy Case 12-18355-MBK Overview: "The bankruptcy filing by Dennis E Kovach, undertaken in March 30, 2012 in Allentown, NJ under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Dennis E Kovach — New Jersey

Andrew E Krieger, Allentown NJ

Address: 36 Galloping Brook Dr Allentown, NJ 08501
Brief Overview of Bankruptcy Case 12-38194-MBK: "Andrew E Krieger's Chapter 7 bankruptcy, filed in Allentown, NJ in November 30, 2012, led to asset liquidation, with the case closing in 03.07.2013."
Andrew E Krieger — New Jersey

Pearlene Lawrence, Allentown NJ

Address: PO Box 584 Allentown, NJ 08501
Brief Overview of Bankruptcy Case 10-16238-KCF: "Pearlene Lawrence's bankruptcy, initiated in March 4, 2010 and concluded by June 2010 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearlene Lawrence — New Jersey

Mary J Layton, Allentown NJ

Address: 7 Nolan Rd Allentown, NJ 08501-1711
Bankruptcy Case 09-30668-KCF Overview: "Chapter 13 bankruptcy for Mary J Layton in Allentown, NJ began in Aug 7, 2009, focusing on debt restructuring, concluding with plan fulfillment in 01/17/2013."
Mary J Layton — New Jersey

James P Leitner, Allentown NJ

Address: 78 Breza Rd Allentown, NJ 08501-1829
Bankruptcy Case 15-30318-MBK Overview: "The bankruptcy filing by James P Leitner, undertaken in 10.29.2015 in Allentown, NJ under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
James P Leitner — New Jersey

Dorothy B Long, Allentown NJ

Address: 631 Route 524 Allentown, NJ 08501
Concise Description of Bankruptcy Case 12-18187-KCF7: "The bankruptcy filing by Dorothy B Long, undertaken in March 2012 in Allentown, NJ under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Dorothy B Long — New Jersey

Connie Luggi, Allentown NJ

Address: 115 Hill Rd Allentown, NJ 08501-1413
Concise Description of Bankruptcy Case 16-18879-MBK7: "In a Chapter 7 bankruptcy case, Connie Luggi from Allentown, NJ, saw their proceedings start in May 6, 2016 and complete by 08/04/2016, involving asset liquidation."
Connie Luggi — New Jersey

James D Macknight, Allentown NJ

Address: 104 S Main St Allentown, NJ 08501-1618
Snapshot of U.S. Bankruptcy Proceeding Case 15-32505-KCF: "The bankruptcy record of James D Macknight from Allentown, NJ, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
James D Macknight — New Jersey

Kevin Clarke Mcdermott, Allentown NJ

Address: 3 Huntington Ct Allentown, NJ 08501-1924
Snapshot of U.S. Bankruptcy Proceeding Case 16-24426-MBK: "In Allentown, NJ, Kevin Clarke Mcdermott filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2016."
Kevin Clarke Mcdermott — New Jersey

Sheri Ann Mcdermott, Allentown NJ

Address: 3 Huntington Ct Allentown, NJ 08501-1924
Bankruptcy Case 16-24426-MBK Overview: "In a Chapter 7 bankruptcy case, Sheri Ann Mcdermott from Allentown, NJ, saw her proceedings start in 2016-07-28 and complete by October 26, 2016, involving asset liquidation."
Sheri Ann Mcdermott — New Jersey

Kevin L Mcminn, Allentown NJ

Address: 80 Ellisdale Rd Allentown, NJ 08501
Concise Description of Bankruptcy Case 11-36935-KCF7: "Allentown, NJ resident Kevin L Mcminn's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Kevin L Mcminn — New Jersey

Scot Miller, Allentown NJ

Address: 26 Hamilton St Allentown, NJ 08501
Snapshot of U.S. Bankruptcy Proceeding Case 10-24155-MBK: "Scot Miller's Chapter 7 bankruptcy, filed in Allentown, NJ in 05.07.2010, led to asset liquidation, with the case closing in 08/27/2010."
Scot Miller — New Jersey

Robert Mundras, Allentown NJ

Address: 18 Broad St Allentown, NJ 08501
Bankruptcy Case 10-23213-MBK Summary: "Robert Mundras's bankruptcy, initiated in 04.30.2010 and concluded by 08/20/2010 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mundras — New Jersey

Steven Douglas Murphy, Allentown NJ

Address: 3 Woodfield Ln Allentown, NJ 08501
Bankruptcy Case 11-46763-MBK Summary: "The bankruptcy record of Steven Douglas Murphy from Allentown, NJ, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2012."
Steven Douglas Murphy — New Jersey

Sabir Mohamed Nagoorpitchai, Allentown NJ

Address: 2 Wilbur Dr Allentown, NJ 08501
Brief Overview of Bankruptcy Case 13-28714-MBK: "Sabir Mohamed Nagoorpitchai's Chapter 7 bankruptcy, filed in Allentown, NJ in August 27, 2013, led to asset liquidation, with the case closing in 12.02.2013."
Sabir Mohamed Nagoorpitchai — New Jersey

Ugochi Oriji, Allentown NJ

Address: 22 Ridgeview Way Allentown, NJ 08501
Brief Overview of Bankruptcy Case 13-15934-MBK: "Ugochi Oriji's Chapter 7 bankruptcy, filed in Allentown, NJ in March 21, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Ugochi Oriji — New Jersey

Shawn M Orourke, Allentown NJ

Address: 36 Pondview Dr Allentown, NJ 08501
Bankruptcy Case 11-18182-KCF Overview: "In Allentown, NJ, Shawn M Orourke filed for Chapter 7 bankruptcy in March 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2011."
Shawn M Orourke — New Jersey

Jahaida M Otero, Allentown NJ

Address: 27 Pearl St Allentown, NJ 08501-1647
Brief Overview of Bankruptcy Case 16-24578-MBK: "Allentown, NJ resident Jahaida M Otero's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2016."
Jahaida M Otero — New Jersey

Joseph G Petrino, Allentown NJ

Address: 2 Woodfield Ln Allentown, NJ 08501
Concise Description of Bankruptcy Case 12-19359-RTL7: "Allentown, NJ resident Joseph G Petrino's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Joseph G Petrino — New Jersey

Joseph Poliseno, Allentown NJ

Address: 683 Route 524 Allentown, NJ 08501
Bankruptcy Case 12-24780-MBK Summary: "Joseph Poliseno's Chapter 7 bankruptcy, filed in Allentown, NJ in 06.08.2012, led to asset liquidation, with the case closing in 2012-09-28."
Joseph Poliseno — New Jersey

Jazmin Jalise Ray, Allentown NJ

Address: PO Box 631 Allentown, NJ 08501-0631
Bankruptcy Case 15-18179-CMG Summary: "The bankruptcy filing by Jazmin Jalise Ray, undertaken in 2015-04-30 in Allentown, NJ under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Jazmin Jalise Ray — New Jersey

Biagio J Ricci, Allentown NJ

Address: 55 Arneytown Chesterfield Rd Allentown, NJ 08501
Bankruptcy Case 11-26382-RTL Overview: "In a Chapter 7 bankruptcy case, Biagio J Ricci from Allentown, NJ, saw their proceedings start in 2011-05-26 and complete by September 2011, involving asset liquidation."
Biagio J Ricci — New Jersey

Louis Robert Rivas, Allentown NJ

Address: 30 Hamilton St Allentown, NJ 08501-1637
Bankruptcy Case 2014-18631-KCF Summary: "Allentown, NJ resident Louis Robert Rivas's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Louis Robert Rivas — New Jersey

Henry F Rose, Allentown NJ

Address: 2 Hendrickson Way Allentown, NJ 08501-1641
Bankruptcy Case 2014-26285-CMG Summary: "The bankruptcy filing by Henry F Rose, undertaken in August 2014 in Allentown, NJ under Chapter 7, concluded with discharge in 2014-11-05 after liquidating assets."
Henry F Rose — New Jersey

Richard J Saracen, Allentown NJ

Address: PO Box 626 Allentown, NJ 08501
Brief Overview of Bankruptcy Case 11-24921-RTL: "In a Chapter 7 bankruptcy case, Richard J Saracen from Allentown, NJ, saw their proceedings start in May 2011 and complete by 2011-09-01, involving asset liquidation."
Richard J Saracen — New Jersey

Robert Andrew Scheffey, Allentown NJ

Address: 30 Heritage Dr Allentown, NJ 08501
Brief Overview of Bankruptcy Case 13-22574-KCF: "The bankruptcy record of Robert Andrew Scheffey from Allentown, NJ, shows a Chapter 7 case filed in June 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Robert Andrew Scheffey — New Jersey

Sol Seidner, Allentown NJ

Address: 71 Minuteman Cir Allentown, NJ 08501
Snapshot of U.S. Bankruptcy Proceeding Case 13-13625-KCF: "Sol Seidner's bankruptcy, initiated in February 23, 2013 and concluded by 2013-05-31 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sol Seidner — New Jersey

Jessica Strahl, Allentown NJ

Address: 10 Georgetown Ct Allentown, NJ 08501
Concise Description of Bankruptcy Case 12-24344-RTL7: "The case of Jessica Strahl in Allentown, NJ, demonstrates a Chapter 7 bankruptcy filed in 06/04/2012 and discharged early 2012-09-24, focusing on asset liquidation to repay creditors."
Jessica Strahl — New Jersey

Michael Szwed, Allentown NJ

Address: 93 S Main St Allentown, NJ 08501
Brief Overview of Bankruptcy Case 10-26306-MBK: "The bankruptcy filing by Michael Szwed, undertaken in 2010-05-27 in Allentown, NJ under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Michael Szwed — New Jersey

Desmond A Thompson, Allentown NJ

Address: 2 Heritage Dr Allentown, NJ 08501
Bankruptcy Case 13-14910-RTL Overview: "The bankruptcy filing by Desmond A Thompson, undertaken in Mar 8, 2013 in Allentown, NJ under Chapter 7, concluded with discharge in Jun 13, 2013 after liquidating assets."
Desmond A Thompson — New Jersey

Clara Trayenham, Allentown NJ

Address: 8 Quinn Rd Allentown, NJ 08501-1713
Bankruptcy Case 15-24969-MBK Overview: "Clara Trayenham's Chapter 7 bankruptcy, filed in Allentown, NJ in August 2015, led to asset liquidation, with the case closing in November 5, 2015."
Clara Trayenham — New Jersey

Thomas Trayenham, Allentown NJ

Address: 8 Quinn Rd Allentown, NJ 08501-1713
Bankruptcy Case 15-24969-MBK Overview: "Thomas Trayenham's bankruptcy, initiated in August 7, 2015 and concluded by Nov 5, 2015 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Trayenham — New Jersey

Joyce A Trovato, Allentown NJ

Address: 7 Lenn Rd Allentown, NJ 08501-2053
Bankruptcy Case 16-22748-CMG Overview: "Allentown, NJ resident Joyce A Trovato's June 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Joyce A Trovato — New Jersey

Demark Joann Van, Allentown NJ

Address: 26 Waker St Allentown, NJ 08501
Concise Description of Bankruptcy Case 13-21319-MBK7: "Demark Joann Van's Chapter 7 bankruptcy, filed in Allentown, NJ in May 23, 2013, led to asset liquidation, with the case closing in 08.28.2013."
Demark Joann Van — New Jersey

Morter Earl S Van, Allentown NJ

Address: 43 Breza Rd Allentown, NJ 08501-1826
Bankruptcy Case 07-16580-KCF Overview: "In his Chapter 13 bankruptcy case filed in May 2007, Allentown, NJ's Morter Earl S Van agreed to a debt repayment plan, which was successfully completed by 2013-02-01."
Morter Earl S Van — New Jersey

Heather J Wade, Allentown NJ

Address: 35 Waldron Rd Allentown, NJ 08501-1719
Snapshot of U.S. Bankruptcy Proceeding Case 14-13516-MBK: "The bankruptcy filing by Heather J Wade, undertaken in February 27, 2014 in Allentown, NJ under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Heather J Wade — New Jersey

Nicholas James Yankowicz, Allentown NJ

Address: 34 Hamilton St Allentown, NJ 08501
Bankruptcy Case 11-19585-RTL Overview: "Nicholas James Yankowicz's Chapter 7 bankruptcy, filed in Allentown, NJ in Mar 30, 2011, led to asset liquidation, with the case closing in 2011-07-20."
Nicholas James Yankowicz — New Jersey

Explore Free Bankruptcy Records by State