Website Logo

Asbury Park, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Asbury Park.

Last updated on: April 04, 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

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