Asbury Park, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Asbury Park.
Last updated on:
April 04, 2025
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
Dorothy Louise Carpentier, Asbury Park NJ
Address: 818 Drummond Ave Asbury Park, NJ 07712-5707
Bankruptcy Case 08-29012-KCF Overview: "Chapter 13 bankruptcy for Dorothy Louise Carpentier in Asbury Park, NJ began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in September 4, 2013."
Dorothy Louise Carpentier — New Jersey
Leonard Carroll, Asbury Park NJ
Address: 1515 Allen Ave Apt 25 Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 10-27690-RTL7: "In a Chapter 7 bankruptcy case, Leonard Carroll from Asbury Park, NJ, saw his proceedings start in 2010-06-09 and complete by 09.29.2010, involving asset liquidation."
Leonard Carroll — New Jersey
Elsa Jean Carter, Asbury Park NJ
Address: 1307 Comstock St Apt 1 Asbury Park, NJ 07712-5005
Concise Description of Bankruptcy Case 2014-16587-KCF7: "Elsa Jean Carter's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2014-04-03, led to asset liquidation, with the case closing in July 2014."
Elsa Jean Carter — New Jersey
Fred Cassano, Asbury Park NJ
Address: 15 Buckingham Dr Asbury Park, NJ 07712
Bankruptcy Case 10-15492-MBK Summary: "The bankruptcy record of Fred Cassano from Asbury Park, NJ, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Fred Cassano — New Jersey
Victoria Cetera, Asbury Park NJ
Address: 305 Daniele Dr Asbury Park, NJ 07712
Bankruptcy Case 11-40533-MBK Overview: "The case of Victoria Cetera in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in October 21, 2011 and discharged early Feb 10, 2012, focusing on asset liquidation to repay creditors."
Victoria Cetera — New Jersey
Christopher Cetroni, Asbury Park NJ
Address: 1117 Asbury Ave Asbury Park, NJ 07712
Bankruptcy Case 13-30178-KCF Overview: "In a Chapter 7 bankruptcy case, Christopher Cetroni from Asbury Park, NJ, saw their proceedings start in 2013-09-13 and complete by 12.19.2013, involving asset liquidation."
Christopher Cetroni — New Jersey
Lawrence J Childress, Asbury Park NJ
Address: 9 Ivy Pl Asbury Park, NJ 07712-6700
Bankruptcy Case 16-18382-MBK Summary: "Lawrence J Childress's Chapter 7 bankruptcy, filed in Asbury Park, NJ in April 29, 2016, led to asset liquidation, with the case closing in 07.28.2016."
Lawrence J Childress — New Jersey
Linda D Choate, Asbury Park NJ
Address: 6 Middlebrook Dr Asbury Park, NJ 07712
Bankruptcy Case 12-33935-RTL Summary: "In a Chapter 7 bankruptcy case, Linda D Choate from Asbury Park, NJ, saw her proceedings start in September 2012 and complete by Jan 4, 2013, involving asset liquidation."
Linda D Choate — New Jersey
Kara Christian, Asbury Park NJ
Address: 300 7th Ave Apt 8 Asbury Park, NJ 07712-5259
Brief Overview of Bankruptcy Case 15-13036-KCF: "Kara Christian's Chapter 7 bankruptcy, filed in Asbury Park, NJ in February 2015, led to asset liquidation, with the case closing in 05.24.2015."
Kara Christian — New Jersey
Gregory J Ciancio, Asbury Park NJ
Address: 46 Lynn Dr Asbury Park, NJ 07712
Bankruptcy Case 11-17518-KCF Summary: "The case of Gregory J Ciancio in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in March 14, 2011 and discharged early July 4, 2011, focusing on asset liquidation to repay creditors."
Gregory J Ciancio — New Jersey
Tina Cinque, Asbury Park NJ
Address: 500 Deal Lake Dr Apt 4C Asbury Park, NJ 07712-5159
Concise Description of Bankruptcy Case 15-11719-CMG7: "In Asbury Park, NJ, Tina Cinque filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Tina Cinque — New Jersey
Gomez Enercile Civil, Asbury Park NJ
Address: 1104 4th Ave Asbury Park, NJ 07712-4908
Snapshot of U.S. Bankruptcy Proceeding Case 16-20909-CMG: "In a Chapter 7 bankruptcy case, Gomez Enercile Civil from Asbury Park, NJ, saw their proceedings start in June 2016 and complete by 09.01.2016, involving asset liquidation."
Gomez Enercile Civil — New Jersey
Linda H Clark, Asbury Park NJ
Address: 1322 Unami Ave Asbury Park, NJ 07712
Bankruptcy Case 12-19776-KCF Summary: "The bankruptcy record of Linda H Clark from Asbury Park, NJ, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2012."
Linda H Clark — New Jersey
Jude M Clough, Asbury Park NJ
Address: 1200 Asbury Ave Apt 2 Asbury Park, NJ 07712-5729
Bankruptcy Case 2014-16169-CMG Summary: "Jude M Clough's Chapter 7 bankruptcy, filed in Asbury Park, NJ in March 2014, led to asset liquidation, with the case closing in 2014-06-29."
Jude M Clough — New Jersey
Jr Ernest Sylvester Coard, Asbury Park NJ
Address: 1508 Sewall Ave Asbury Park, NJ 07712-6336
Snapshot of U.S. Bankruptcy Proceeding Case 07-11829-MBK: "Filing for Chapter 13 bankruptcy in 2007-02-12, Jr Ernest Sylvester Coard from Asbury Park, NJ, structured a repayment plan, achieving discharge in Apr 19, 2013."
Jr Ernest Sylvester Coard — New Jersey
Michael A Cohen, Asbury Park NJ
Address: 28 Willow Dr Apt 7B Asbury Park, NJ 07712
Bankruptcy Case 12-21794-RTL Overview: "Michael A Cohen's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 05/04/2012, led to asset liquidation, with the case closing in August 24, 2012."
Michael A Cohen — New Jersey
Arthur Colantuono, Asbury Park NJ
Address: 26 Willow Dr Apt 6B Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 11-31224-KCF: "Arthur Colantuono's bankruptcy, initiated in July 15, 2011 and concluded by 11/04/2011 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Colantuono — New Jersey
Genora H Coleman, Asbury Park NJ
Address: 200 7th Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 13-21172-MBK7: "The bankruptcy filing by Genora H Coleman, undertaken in May 22, 2013 in Asbury Park, NJ under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Genora H Coleman — New Jersey
Joseph W Coles, Asbury Park NJ
Address: 2134 Aldrin Rd Apt 4 Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 11-12579-KCF: "Joseph W Coles's bankruptcy, initiated in January 2011 and concluded by 05/23/2011 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Coles — New Jersey
Elizabeth Dacic, Asbury Park NJ
Address: 409 Prospect Ave Asbury Park, NJ 07712-6360
Snapshot of U.S. Bankruptcy Proceeding Case 15-24613-VFP: "The bankruptcy record of Elizabeth Dacic from Asbury Park, 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 11/01/2015."
Elizabeth Dacic — New Jersey
Nora L Dalton, Asbury Park NJ
Address: 1309 Franklin Pkwy Asbury Park, NJ 07712
Bankruptcy Case 11-36436-RTL Overview: "Nora L Dalton's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2011-09-07, led to asset liquidation, with the case closing in December 2011."
Nora L Dalton — New Jersey
Eduardo Dasilva, Asbury Park NJ
Address: 2132 Aldrin Rd Apt 6B Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 11-45560-RTL: "Asbury Park, NJ resident Eduardo Dasilva's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Eduardo Dasilva — New Jersey
Ronald David, Asbury Park NJ
Address: 1414 Rustic Dr Apt 17 Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 10-11579-RTL: "In Asbury Park, NJ, Ronald David filed for Chapter 7 bankruptcy in 2010-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Ronald David — New Jersey
Fields Felicia M Davis, Asbury Park NJ
Address: 301 6th Ave Unit 102 Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 11-34020-MBK: "Asbury Park, NJ resident Fields Felicia M Davis's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2011."
Fields Felicia M Davis — New Jersey
Michelle R Davis, Asbury Park NJ
Address: 601 1st Ave Apt 4 Asbury Park, NJ 07712
Bankruptcy Case 1:13-bk-04425-RNO Overview: "In Asbury Park, NJ, Michelle R Davis filed for Chapter 7 bankruptcy in 08.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Michelle R Davis — New Jersey
Edward Deane, Asbury Park NJ
Address: 904 Green Grove Rd Asbury Park, NJ 07712
Bankruptcy Case 10-12071-KCF Summary: "The bankruptcy record of Edward Deane from Asbury Park, NJ, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2010."
Edward Deane — New Jersey
Donald Decasse, Asbury Park NJ
Address: 12 Cutter Dr Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 09-36144-MBK: "The bankruptcy filing by Donald Decasse, undertaken in October 1, 2009 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Donald Decasse — New Jersey
Jeanette Decher, Asbury Park NJ
Address: 309 Sunset Ave Apt 101 Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 10-18175-KCF7: "Jeanette Decher's bankruptcy, initiated in Mar 19, 2010 and concluded by 2010-07-09 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Decher — New Jersey
Joseph John Delconzo, Asbury Park NJ
Address: 1200 Bridge St Apt 1 Asbury Park, NJ 07712-4929
Brief Overview of Bankruptcy Case 2014-17862-CMG: "Joseph John Delconzo's bankruptcy, initiated in April 22, 2014 and concluded by 2014-07-21 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph John Delconzo — New Jersey
Michael A Delia, Asbury Park NJ
Address: 1506 3rd Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 11-22417-KCF7: "In Asbury Park, NJ, Michael A Delia filed for Chapter 7 bankruptcy in April 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2011."
Michael A Delia — New Jersey
James Demont, Asbury Park NJ
Address: 18 Wanamassa Point Rd Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 10-36002-MBK: "James Demont's bankruptcy, initiated in 2010-08-23 and concluded by 2010-12-13 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Demont — New Jersey
Roland Denis, Asbury Park NJ
Address: 816 Ridge Ave Asbury Park, NJ 07712-5711
Snapshot of U.S. Bankruptcy Proceeding Case 2014-18906-CMG: "Roland Denis's bankruptcy, initiated in 2014-05-01 and concluded by 2014-07-30 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Denis — New Jersey
Bambi L Derosa, Asbury Park NJ
Address: 2140 Aldrin Rd Apt 5A Asbury Park, NJ 07712
Bankruptcy Case 12-11548-RTL Overview: "Asbury Park, NJ resident Bambi L Derosa's 01.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-14."
Bambi L Derosa — New Jersey
Vincent Gene Desposito, Asbury Park NJ
Address: 1318 Laurel Ave Asbury Park, NJ 07712
Bankruptcy Case 11-24620-MBK Overview: "Vincent Gene Desposito's bankruptcy, initiated in 05/10/2011 and concluded by 2011-08-30 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Gene Desposito — New Jersey
Dennis Dessauer, Asbury Park NJ
Address: 910 Main St Apt 2C Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 11-11270-MBK: "The case of Dennis Dessauer in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in Jan 17, 2011 and discharged early 2011-05-09, focusing on asset liquidation to repay creditors."
Dennis Dessauer — New Jersey
John Fitzgerald Kennedy Devoto, Asbury Park NJ
Address: 206 1st Ave Apt 10T Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 13-13454-RTL: "John Fitzgerald Kennedy Devoto's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2013-02-21, led to asset liquidation, with the case closing in May 2013."
John Fitzgerald Kennedy Devoto — New Jersey
Evelyn G Diaz, Asbury Park NJ
Address: 117 Borden Ave Apt 4 Asbury Park, NJ 07712-6787
Concise Description of Bankruptcy Case 16-17692-KCF7: "Evelyn G Diaz's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2016-04-21, led to asset liquidation, with the case closing in 2016-07-20."
Evelyn G Diaz — New Jersey
Benjamin F Diaz, Asbury Park NJ
Address: 21 Ridge Ave Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 11-21204-RTL: "The case of Benjamin F Diaz in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-04-11 and discharged early 08.01.2011, focusing on asset liquidation to repay creditors."
Benjamin F Diaz — New Jersey
Michael S Dilione, Asbury Park NJ
Address: 612 3rd Ave Asbury Park, NJ 07712
Bankruptcy Case 12-39623-RTL Overview: "Asbury Park, NJ resident Michael S Dilione's December 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2013."
Michael S Dilione — New Jersey
Geoffrey Matthew Disalvo, Asbury Park NJ
Address: 1110 Jeffrey St Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 12-21304-RTL7: "Geoffrey Matthew Disalvo's bankruptcy, initiated in April 30, 2012 and concluded by 08/20/2012 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey Matthew Disalvo — New Jersey
Anthony Distefano, Asbury Park NJ
Address: 1513 Rustic Dr Apt 7 Asbury Park, NJ 07712
Bankruptcy Case 10-20172-RTL Summary: "In a Chapter 7 bankruptcy case, Anthony Distefano from Asbury Park, NJ, saw their proceedings start in Apr 5, 2010 and complete by 07.26.2010, involving asset liquidation."
Anthony Distefano — New Jersey
Kelly Jean Dolak, Asbury Park NJ
Address: 509 1st Ave Asbury Park, NJ 07712-6116
Bankruptcy Case 16-18389-CMG Summary: "The case of Kelly Jean Dolak in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2016-04-29 and discharged early 07/28/2016, focusing on asset liquidation to repay creditors."
Kelly Jean Dolak — New Jersey
Brown Sherry Dortch, Asbury Park NJ
Address: 602 Comstock St Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 10-29131-KCF: "In Asbury Park, NJ, Brown Sherry Dortch filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-12."
Brown Sherry Dortch — New Jersey
Alan Dowling, Asbury Park NJ
Address: 1305 Maple Ave Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 10-38950-RTL: "The bankruptcy filing by Alan Dowling, undertaken in September 2010 in Asbury Park, NJ under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Alan Dowling — New Jersey
Sheryl Lynn Dubman, Asbury Park NJ
Address: 122 Tanya Cir Asbury Park, NJ 07712-7913
Brief Overview of Bankruptcy Case 14-25611-CMG: "In Asbury Park, NJ, Sheryl Lynn Dubman filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Sheryl Lynn Dubman — New Jersey
Carol Dukes, Asbury Park NJ
Address: 404 7th Ave Apt 2A Asbury Park, NJ 07712
Bankruptcy Case 09-40589-RTL Summary: "In a Chapter 7 bankruptcy case, Carol Dukes from Asbury Park, NJ, saw their proceedings start in 11.13.2009 and complete by 2010-02-18, involving asset liquidation."
Carol Dukes — New Jersey
Margarita Duprey, Asbury Park NJ
Address: 1018 1st Ave Apt 7F Asbury Park, NJ 07712-5857
Brief Overview of Bankruptcy Case 16-21266-MBK: "In Asbury Park, NJ, Margarita Duprey filed for Chapter 7 bankruptcy in Jun 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2016."
Margarita Duprey — New Jersey
Russell P Eager, Asbury Park NJ
Address: 8 Jerome Smith Dr Asbury Park, NJ 07712
Bankruptcy Case 12-37856-RTL Overview: "The bankruptcy record of Russell P Eager from Asbury Park, NJ, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Russell P Eager — New Jersey
Norma Jean Eason, Asbury Park NJ
Address: 307 Dewitt Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 09-42284-KCF7: "Norma Jean Eason's bankruptcy, initiated in November 2009 and concluded by Mar 7, 2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Jean Eason — New Jersey
Dylan T Ekleberry, Asbury Park NJ
Address: 1300 Laurel Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 12-37982-RTL7: "Dylan T Ekleberry's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 11.29.2012, led to asset liquidation, with the case closing in 03/06/2013."
Dylan T Ekleberry — New Jersey
Peter Elkas, Asbury Park NJ
Address: 300 Deal Lake Dr Apt 45 Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 10-31760-MBK: "Asbury Park, NJ resident Peter Elkas's 07.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Peter Elkas — New Jersey
Preston Robin L Elliot, Asbury Park NJ
Address: 1101 3rd Ave Asbury Park, NJ 07712-5712
Brief Overview of Bankruptcy Case 14-32154-MBK: "In Asbury Park, NJ, Preston Robin L Elliot filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Preston Robin L Elliot — New Jersey
Tali Elshtein, Asbury Park NJ
Address: 1404 Roller Rd Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 10-45648-KCF: "Tali Elshtein's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2010-11-17, led to asset liquidation, with the case closing in Mar 9, 2011."
Tali Elshtein — New Jersey
Richard Emery, Asbury Park NJ
Address: 300 Emory St Unit 209 Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 13-32756-KCF: "The bankruptcy filing by Richard Emery, undertaken in Oct 17, 2013 in Asbury Park, NJ under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Richard Emery — New Jersey
Elizabeth Engle, Asbury Park NJ
Address: 646 Cookman Ave Apt 2 Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 09-39184-MBK7: "Elizabeth Engle's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2009-10-30, led to asset liquidation, with the case closing in February 4, 2010."
Elizabeth Engle — New Jersey
John Ennis, Asbury Park NJ
Address: 1 Hillside Ave Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 10-34585-KCF: "The case of John Ennis in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-08-10 and discharged early 11.30.2010, focusing on asset liquidation to repay creditors."
John Ennis — New Jersey
Patrick J Errico, Asbury Park NJ
Address: 409 Bowne Rd Asbury Park, NJ 07712
Bankruptcy Case 13-28945-CMG Summary: "The bankruptcy record of Patrick J Errico from Asbury Park, NJ, shows a Chapter 7 case filed in 2013-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Patrick J Errico — New Jersey
Klein Libbyada Estin, Asbury Park NJ
Address: 6 Winterberry Ct Asbury Park, NJ 07712-8540
Bankruptcy Case 15-16273-KCF Summary: "The bankruptcy record of Klein Libbyada Estin from Asbury Park, NJ, shows a Chapter 7 case filed in April 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2015."
Klein Libbyada Estin — New Jersey
Victor Persell Evans, Asbury Park NJ
Address: 1133 1st Ave Asbury Park, NJ 07712-5767
Bankruptcy Case 14-14704-MBK Summary: "The case of Victor Persell Evans in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in March 13, 2014 and discharged early June 11, 2014, focusing on asset liquidation to repay creditors."
Victor Persell Evans — New Jersey
Peter Fagella, Asbury Park NJ
Address: 32 Willow Dr Apt 4A Asbury Park, NJ 07712
Bankruptcy Case 10-39657-MBK Summary: "The bankruptcy filing by Peter Fagella, undertaken in 2010-09-25 in Asbury Park, NJ under Chapter 7, concluded with discharge in 01/15/2011 after liquidating assets."
Peter Fagella — New Jersey
Michael Falco, Asbury Park NJ
Address: 213 Bendermere Ave Asbury Park, NJ 07712
Bankruptcy Case 10-35287-MBK Overview: "The bankruptcy filing by Michael Falco, undertaken in 08/17/2010 in Asbury Park, NJ under Chapter 7, concluded with discharge in December 7, 2010 after liquidating assets."
Michael Falco — New Jersey
Jr Anthony J Falusi, Asbury Park NJ
Address: 1511 Roller Rd Asbury Park, NJ 07712
Bankruptcy Case 11-10958-KCF Overview: "In a Chapter 7 bankruptcy case, Jr Anthony J Falusi from Asbury Park, NJ, saw their proceedings start in Jan 13, 2011 and complete by May 5, 2011, involving asset liquidation."
Jr Anthony J Falusi — New Jersey
Aneesha Faniel, Asbury Park NJ
Address: 1126 Springwood Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 11-30896-MBK7: "Aneesha Faniel's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 07/13/2011, led to asset liquidation, with the case closing in 2011-11-02."
Aneesha Faniel — New Jersey
Kim A Fellenz, Asbury Park NJ
Address: 1012 4th Ave Asbury Park, NJ 07712-5020
Bankruptcy Case 14-31303-CMG Overview: "In a Chapter 7 bankruptcy case, Kim A Fellenz from Asbury Park, NJ, saw their proceedings start in 10.20.2014 and complete by 01/18/2015, involving asset liquidation."
Kim A Fellenz — New Jersey
Colleen Ferrara, Asbury Park NJ
Address: 16 Richmond Ct Asbury Park, NJ 07712
Bankruptcy Case 10-44370-RTL Overview: "Colleen Ferrara's bankruptcy, initiated in 11/03/2010 and concluded by Feb 23, 2011 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Ferrara — New Jersey
Melissa Ferrari, Asbury Park NJ
Address: 600 Lakeview Ave Asbury Park, NJ 07712-4751
Bankruptcy Case 15-33267-KCF Overview: "Asbury Park, NJ resident Melissa Ferrari's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016."
Melissa Ferrari — New Jersey
Isabelle Maria Ferreira, Asbury Park NJ
Address: 927 Summerfield Ave Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 12-39487-KCF: "The bankruptcy record of Isabelle Maria Ferreira from Asbury Park, NJ, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2013."
Isabelle Maria Ferreira — New Jersey
Miguel Angel Figueroa, Asbury Park NJ
Address: 1502 Rustic Dr Apt 1 Asbury Park, NJ 07712
Bankruptcy Case 11-29196-KCF Summary: "Miguel Angel Figueroa's bankruptcy, initiated in 2011-06-24 and concluded by 2011-10-14 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angel Figueroa — New Jersey
Kramer Beverly L Fischoff, Asbury Park NJ
Address: 18 Seward Dr Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 11-20114-KCF7: "In Asbury Park, NJ, Kramer Beverly L Fischoff filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Kramer Beverly L Fischoff — New Jersey
Jessica Fitzpatrick, Asbury Park NJ
Address: 610 Sewall Ave Apt 4T Asbury Park, NJ 07712
Bankruptcy Case 12-27116-RTL Summary: "Asbury Park, NJ resident Jessica Fitzpatrick's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Jessica Fitzpatrick — New Jersey
Melissa Beth Fleischman, Asbury Park NJ
Address: 509 1st Ave Asbury Park, NJ 07712-6116
Snapshot of U.S. Bankruptcy Proceeding Case 16-18389-CMG: "The bankruptcy record of Melissa Beth Fleischman from Asbury Park, NJ, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2016."
Melissa Beth Fleischman — New Jersey
Damian Font, Asbury Park NJ
Address: 1213 1st Ave Asbury Park, NJ 07712-5740
Concise Description of Bankruptcy Case 16-12821-KCF7: "The bankruptcy record of Damian Font from Asbury Park, NJ, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2016."
Damian Font — New Jersey
Sylvia Font, Asbury Park NJ
Address: 1213 1st Ave Asbury Park, NJ 07712-5740
Brief Overview of Bankruptcy Case 16-12821-KCF: "The bankruptcy filing by Sylvia Font, undertaken in 02.17.2016 in Asbury Park, NJ under Chapter 7, concluded with discharge in May 17, 2016 after liquidating assets."
Sylvia Font — New Jersey
Delia O Foster, Asbury Park NJ
Address: 1 Hartshorne Rd Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 11-30970-KCF7: "The bankruptcy filing by Delia O Foster, undertaken in 07/13/2011 in Asbury Park, NJ under Chapter 7, concluded with discharge in 11.02.2011 after liquidating assets."
Delia O Foster — New Jersey
Gary E Fox, Asbury Park NJ
Address: 1001 Deal Rd Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 12-34558-RTL: "Gary E Fox's bankruptcy, initiated in Oct 9, 2012 and concluded by 01.14.2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Fox — New Jersey
Jean Frage, Asbury Park NJ
Address: 1215 3rd Ave Asbury Park, NJ 07712-5714
Bankruptcy Case 2014-26909-CMG Overview: "Asbury Park, NJ resident Jean Frage's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Jean Frage — New Jersey
Lester Fromkin, Asbury Park NJ
Address: 1402 Roller Rd Asbury Park, NJ 07712
Bankruptcy Case 10-30314-KCF Summary: "Lester Fromkin's bankruptcy, initiated in 2010-06-30 and concluded by October 20, 2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Fromkin — New Jersey
Shamina Fuller, Asbury Park NJ
Address: 2134 Apollo Dr Apt 3A Asbury Park, NJ 07712
Bankruptcy Case 10-23320-MBK Overview: "The case of Shamina Fuller in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-08-20, focusing on asset liquidation to repay creditors."
Shamina Fuller — New Jersey
Jr Robert Furlong, Asbury Park NJ
Address: 12 Eisele Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 09-42167-KCF7: "The case of Jr Robert Furlong in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009-11-30 and discharged early March 7, 2010, focusing on asset liquidation to repay creditors."
Jr Robert Furlong — New Jersey
Emilio Garcia, Asbury Park NJ
Address: 1309 Chestnut Ave Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 13-20878-MBK: "The case of Emilio Garcia in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2013-05-17 and discharged early 08.22.2013, focusing on asset liquidation to repay creditors."
Emilio Garcia — New Jersey
Linda Gaudiano, Asbury Park NJ
Address: 1520 Garden Dr Apt 6 Asbury Park, NJ 07712
Bankruptcy Case 10-28695-KCF Overview: "Asbury Park, NJ resident Linda Gaudiano's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2010."
Linda Gaudiano — New Jersey
Toni Anne George, Asbury Park NJ
Address: 1103 1st Ave Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 13-18774-CMG: "Toni Anne George's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 04/24/2013, led to asset liquidation, with the case closing in 07.30.2013."
Toni Anne George — New Jersey
Harry Gervin, Asbury Park NJ
Address: 12 Willow Dr Apt 13 Asbury Park, NJ 07712
Bankruptcy Case 09-38681-RTL Summary: "The bankruptcy filing by Harry Gervin, undertaken in Oct 27, 2009 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Harry Gervin — New Jersey
Gerard Gianfagna, Asbury Park NJ
Address: 305 7th Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 10-27111-RTL7: "Gerard Gianfagna's bankruptcy, initiated in 2010-06-03 and concluded by September 23, 2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard Gianfagna — New Jersey
Cheryl Yvette Gibbs, Asbury Park NJ
Address: 154 Prospect Ave Apt 46 Asbury Park, NJ 07712-7351
Concise Description of Bankruptcy Case 14-13183-CMG7: "The case of Cheryl Yvette Gibbs in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Cheryl Yvette Gibbs — New Jersey
Gwendolyn A Gibson, Asbury Park NJ
Address: 187 Ridge Ave Asbury Park, NJ 07712-6747
Bankruptcy Case 16-13429-KCF Overview: "The bankruptcy filing by Gwendolyn A Gibson, undertaken in 02/26/2016 in Asbury Park, NJ under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Gwendolyn A Gibson — New Jersey
Matthew Adam Goldberg, Asbury Park NJ
Address: 29 Dune Rd Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 12-25130-RTL: "In a Chapter 7 bankruptcy case, Matthew Adam Goldberg from Asbury Park, NJ, saw their proceedings start in June 13, 2012 and complete by 10/03/2012, involving asset liquidation."
Matthew Adam Goldberg — New Jersey
Michel Gomez, Asbury Park NJ
Address: 1104 4th Ave Asbury Park, NJ 07712-4908
Concise Description of Bankruptcy Case 16-24601-KCF7: "Asbury Park, NJ resident Michel Gomez's Jul 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-27."
Michel Gomez — New Jersey
Sr Jorge Eliecer Gomez, Asbury Park NJ
Address: 2136 Aldrin Rd Apt 10A Asbury Park, NJ 07712
Bankruptcy Case 13-16158-RTL Overview: "The bankruptcy record of Sr Jorge Eliecer Gomez from Asbury Park, NJ, shows a Chapter 7 case filed in March 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2013."
Sr Jorge Eliecer Gomez — New Jersey
Derrick Lee Grant, Asbury Park NJ
Address: 1300 Summerfield Ave Asbury Park, NJ 07712-6340
Bankruptcy Case 16-24274-KCF Overview: "In a Chapter 7 bankruptcy case, Derrick Lee Grant from Asbury Park, NJ, saw his proceedings start in 2016-07-26 and complete by 2016-10-24, involving asset liquidation."
Derrick Lee Grant — New Jersey
Linda E Gray, Asbury Park NJ
Address: 1033 Sewall Ave Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 13-21444-CMG: "In a Chapter 7 bankruptcy case, Linda E Gray from Asbury Park, NJ, saw her proceedings start in May 24, 2013 and complete by Aug 29, 2013, involving asset liquidation."
Linda E Gray — New Jersey
Barbara Greely, Asbury Park NJ
Address: 1121 Darlene Ave Asbury Park, NJ 07712
Concise Description of Bankruptcy Case 10-40669-MBK7: "In a Chapter 7 bankruptcy case, Barbara Greely from Asbury Park, NJ, saw her proceedings start in 2010-10-01 and complete by January 21, 2011, involving asset liquidation."
Barbara Greely — New Jersey
Daphne N Greene, Asbury Park NJ
Address: 1000 3rd Ave Apt 708 Asbury Park, NJ 07712-5844
Snapshot of U.S. Bankruptcy Proceeding Case 2014-29243-KCF: "The bankruptcy filing by Daphne N Greene, undertaken in 09.19.2014 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2014-12-18 after liquidating assets."
Daphne N Greene — New Jersey
Maria L Griffin, Asbury Park NJ
Address: 1763 Raleigh Ct W Apt 61B Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 11-44340-KCF: "The case of Maria L Griffin in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2011 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Maria L Griffin — New Jersey
Diexsi Grisolia, Asbury Park NJ
Address: 2133 Aldrin Rd Apt 4B Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 10-18318-MBK: "The case of Diexsi Grisolia in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-03-22 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Diexsi Grisolia — New Jersey
Jr James A Gryta, Asbury Park NJ
Address: 101 Daniele Dr Asbury Park, NJ 07712
Bankruptcy Case 11-44765-MBK Summary: "The case of Jr James A Gryta in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-12-05 and discharged early 03.26.2012, focusing on asset liquidation to repay creditors."
Jr James A Gryta — New Jersey
Deborah Guarini, Asbury Park NJ
Address: 902 Deal Rd Apt 7 Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 12-38596-RTL: "Deborah Guarini's bankruptcy, initiated in December 6, 2012 and concluded by March 2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Guarini — New Jersey
Robert Guidotti, Asbury Park NJ
Address: 1743 Asbury Ave Asbury Park, NJ 07712
Brief Overview of Bankruptcy Case 10-32328-RTL: "Robert Guidotti's Chapter 7 bankruptcy, filed in Asbury Park, NJ in Jul 21, 2010, led to asset liquidation, with the case closing in 2010-11-10."
Robert Guidotti — New Jersey
Sherry Y Guimoye, Asbury Park NJ
Address: 2306 Willow Dr Asbury Park, NJ 07712-2818
Snapshot of U.S. Bankruptcy Proceeding Case 15-29014-CMG: "The bankruptcy filing by Sherry Y Guimoye, undertaken in October 2015 in Asbury Park, NJ under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Sherry Y Guimoye — New Jersey
Roseanne Gunter, Asbury Park NJ
Address: PO Box 414 Asbury Park, NJ 07712
Snapshot of U.S. Bankruptcy Proceeding Case 10-40195-KCF: "Asbury Park, NJ resident Roseanne Gunter's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2011."
Roseanne Gunter — New Jersey
Explore Free Bankruptcy Records by State