Website Logo

Bloomingdale, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bloomingdale.

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

Dana M Albano, Bloomingdale NJ

Address: 26 Oak St Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 11-33804-NLW7: "Dana M Albano's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 08.10.2011, led to asset liquidation, with the case closing in 2011-11-30."
Dana M Albano — New Jersey

John Anderson, Bloomingdale NJ

Address: 41 Vreeland Ave # B Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 10-49344-DHS7: "In a Chapter 7 bankruptcy case, John Anderson from Bloomingdale, NJ, saw their proceedings start in 2010-12-21 and complete by 2011-03-25, involving asset liquidation."
John Anderson — New Jersey

Carol Aspinwall, Bloomingdale NJ

Address: 66 Catherine St Apt A8 Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 10-48790-NLW: "Bloomingdale, NJ resident Carol Aspinwall's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Carol Aspinwall — New Jersey

Lorrie J Atanas, Bloomingdale NJ

Address: 60 Rafkind Rd Bloomingdale, NJ 07403-1551
Bankruptcy Case 15-18693-RG Overview: "In a Chapter 7 bankruptcy case, Lorrie J Atanas from Bloomingdale, NJ, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Lorrie J Atanas — New Jersey

Kayla A Atelek, Bloomingdale NJ

Address: 114 Treetop Ct Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 13-37071-RG: "Kayla A Atelek's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Dec 13, 2013, led to asset liquidation, with the case closing in March 2014."
Kayla A Atelek — New Jersey

Regina V Bastante, Bloomingdale NJ

Address: 125 Red Twig Trl Bloomingdale, NJ 07403-1205
Snapshot of U.S. Bankruptcy Proceeding Case 14-29587-DHS: "The case of Regina V Bastante in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in Sep 25, 2014 and discharged early 12.24.2014, focusing on asset liquidation to repay creditors."
Regina V Bastante — New Jersey

Melissa S Bauer, Bloomingdale NJ

Address: 153 Rafkind Rd Bloomingdale, NJ 07403-1517
Concise Description of Bankruptcy Case 15-26726-RG7: "The case of Melissa S Bauer in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in September 2, 2015 and discharged early Dec 1, 2015, focusing on asset liquidation to repay creditors."
Melissa S Bauer — New Jersey

David Adam Bauer, Bloomingdale NJ

Address: 153 Rafkind Rd Bloomingdale, NJ 07403-1517
Bankruptcy Case 15-26726-RG Overview: "In Bloomingdale, NJ, David Adam Bauer filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2015."
David Adam Bauer — New Jersey

John A Beal, Bloomingdale NJ

Address: 7 Ryerson Ave Apt B Bloomingdale, NJ 07403
Bankruptcy Case 13-26281-NLW Summary: "John A Beal's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2013-07-25, led to asset liquidation, with the case closing in October 2013."
John A Beal — New Jersey

Rafael Bernal, Bloomingdale NJ

Address: 16 Hamilton St Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 12-10146-MS7: "The case of Rafael Bernal in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in January 4, 2012 and discharged early 04/25/2012, focusing on asset liquidation to repay creditors."
Rafael Bernal — New Jersey

Lori L Brancaccio, Bloomingdale NJ

Address: 18 Sandra Ln Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 13-19770-NLW: "Lori L Brancaccio's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 05/03/2013, led to asset liquidation, with the case closing in Aug 8, 2013."
Lori L Brancaccio — New Jersey

Tami Brown, Bloomingdale NJ

Address: 7 Orchard St Bloomingdale, NJ 07403
Bankruptcy Case 10-39903-NLW Overview: "The bankruptcy record of Tami Brown from Bloomingdale, NJ, shows a Chapter 7 case filed in September 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Tami Brown — New Jersey

Mary Lou Brown, Bloomingdale NJ

Address: 51 Rafkind Rd Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 11-37190-RG7: "In a Chapter 7 bankruptcy case, Mary Lou Brown from Bloomingdale, NJ, saw her proceedings start in 09/16/2011 and complete by 01.06.2012, involving asset liquidation."
Mary Lou Brown — New Jersey

John A Brugaletta, Bloomingdale NJ

Address: 41 Main St Bloomingdale, NJ 07403
Bankruptcy Case 12-38041-RG Summary: "In a Chapter 7 bankruptcy case, John A Brugaletta from Bloomingdale, NJ, saw their proceedings start in Nov 30, 2012 and complete by 2013-03-07, involving asset liquidation."
John A Brugaletta — New Jersey

Patricia A Caprio, Bloomingdale NJ

Address: 4 Van Dam Ave Bloomingdale, NJ 07403-1715
Concise Description of Bankruptcy Case 16-10301-JKS7: "Patricia A Caprio's bankruptcy, initiated in 2016-01-07 and concluded by April 2016 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Caprio — New Jersey

Judith E Carrillo, Bloomingdale NJ

Address: 8 Van Dam Ave Bloomingdale, NJ 07403
Bankruptcy Case 11-23183-DHS Summary: "The bankruptcy record of Judith E Carrillo from Bloomingdale, NJ, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2011."
Judith E Carrillo — New Jersey

Ronald S Casson, Bloomingdale NJ

Address: 8 Knolls Rd Bloomingdale, NJ 07403
Bankruptcy Case 13-17272-RG Overview: "Bloomingdale, NJ resident Ronald S Casson's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-12."
Ronald S Casson — New Jersey

Cesar Chica, Bloomingdale NJ

Address: 60 Red Twig Trl Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 09-38302-NLW: "In a Chapter 7 bankruptcy case, Cesar Chica from Bloomingdale, NJ, saw his proceedings start in October 2009 and complete by Jan 28, 2010, involving asset liquidation."
Cesar Chica — New Jersey

Curtis Chrisler, Bloomingdale NJ

Address: 125 Union Ave Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 10-24167-NLW: "Curtis Chrisler's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in May 7, 2010, led to asset liquidation, with the case closing in August 27, 2010."
Curtis Chrisler — New Jersey

Danielle Chrissakis, Bloomingdale NJ

Address: 96 Demarest Rd Bloomingdale, NJ 07403-1404
Bankruptcy Case 15-14959-VFP Overview: "Danielle Chrissakis's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Mar 20, 2015, led to asset liquidation, with the case closing in June 18, 2015."
Danielle Chrissakis — New Jersey

Theresa M Coccia, Bloomingdale NJ

Address: 39 Treetop Ct Bloomingdale, NJ 07403-1011
Brief Overview of Bankruptcy Case 16-20359-JKS: "Theresa M Coccia's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in May 2016, led to asset liquidation, with the case closing in August 2016."
Theresa M Coccia — New Jersey

Matthew E Collins, Bloomingdale NJ

Address: 20 Riverside Sq Bloomingdale, NJ 07403
Bankruptcy Case 12-37298-DHS Summary: "In Bloomingdale, NJ, Matthew E Collins filed for Chapter 7 bankruptcy in 2012-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2013."
Matthew E Collins — New Jersey

Michael Consales, Bloomingdale NJ

Address: 28 Hamilton St Bloomingdale, NJ 07403
Bankruptcy Case 10-20742-DHS Overview: "In a Chapter 7 bankruptcy case, Michael Consales from Bloomingdale, NJ, saw their proceedings start in 2010-04-09 and complete by 07/30/2010, involving asset liquidation."
Michael Consales — New Jersey

Tricia Marie Contaldi, Bloomingdale NJ

Address: 61 Star Lake Rd Bloomingdale, NJ 07403-1239
Brief Overview of Bankruptcy Case 14-21397-RG: "Tricia Marie Contaldi's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2014-06-02, led to asset liquidation, with the case closing in 08.31.2014."
Tricia Marie Contaldi — New Jersey

Dennis C Corbisiero, Bloomingdale NJ

Address: 116 Treetop Ct Bloomingdale, NJ 07403-1029
Bankruptcy Case 15-11325-NLW Summary: "In a Chapter 7 bankruptcy case, Dennis C Corbisiero from Bloomingdale, NJ, saw their proceedings start in January 2015 and complete by 2015-04-26, involving asset liquidation."
Dennis C Corbisiero — New Jersey

Kelly Couillou, Bloomingdale NJ

Address: 16 Main St Bloomingdale, NJ 07403-1723
Concise Description of Bankruptcy Case 15-12102-RG7: "In a Chapter 7 bankruptcy case, Kelly Couillou from Bloomingdale, NJ, saw their proceedings start in Feb 6, 2015 and complete by May 7, 2015, involving asset liquidation."
Kelly Couillou — New Jersey

William Couillou, Bloomingdale NJ

Address: 16 Main St Bloomingdale, NJ 07403-1723
Brief Overview of Bankruptcy Case 15-12102-RG: "William Couillou's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in February 6, 2015, led to asset liquidation, with the case closing in May 7, 2015."
William Couillou — New Jersey

Elizabeth A Crum, Bloomingdale NJ

Address: 7 Catherine St Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 12-33520-NLW7: "The bankruptcy record of Elizabeth A Crum from Bloomingdale, NJ, shows a Chapter 7 case filed in 09.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Elizabeth A Crum — New Jersey

Kevin Cvetkovski, Bloomingdale NJ

Address: 31 Raflind Road Bloomingdale, NJ 7403
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24683-NLW: "The bankruptcy filing by Kevin Cvetkovski, undertaken in 2014-07-17 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Kevin Cvetkovski — New Jersey

Lillian M Deaugustinis, Bloomingdale NJ

Address: 91 Treetop Ct Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 11-46261-MS7: "The bankruptcy record of Lillian M Deaugustinis from Bloomingdale, NJ, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2012."
Lillian M Deaugustinis — New Jersey

Dylan Degrassie, Bloomingdale NJ

Address: 57 Reeve Ave Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 10-26887-NLW: "The bankruptcy record of Dylan Degrassie from Bloomingdale, NJ, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
Dylan Degrassie — New Jersey

Augusto Delcarpio, Bloomingdale NJ

Address: 11 Poplar St Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 10-41833-MS: "In a Chapter 7 bankruptcy case, Augusto Delcarpio from Bloomingdale, NJ, saw their proceedings start in October 2010 and complete by 02/03/2011, involving asset liquidation."
Augusto Delcarpio — New Jersey

Dana Demarco, Bloomingdale NJ

Address: 14 Rafkind Rd Bloomingdale, NJ 07403-1516
Bankruptcy Case 09-45089-TBA Summary: "The bankruptcy record for Dana Demarco from Bloomingdale, NJ, under Chapter 13, filed in December 30, 2009, involved setting up a repayment plan, finalized by March 2015."
Dana Demarco — New Jersey

Daniel Demarco, Bloomingdale NJ

Address: 14 Rafkind Rd Bloomingdale, NJ 07403-1516
Snapshot of U.S. Bankruptcy Proceeding Case 09-45089-TBA: "Daniel Demarco, a resident of Bloomingdale, NJ, entered a Chapter 13 bankruptcy plan in December 30, 2009, culminating in its successful completion by 2015-03-09."
Daniel Demarco — New Jersey

Dennis Deprima, Bloomingdale NJ

Address: 1 Jeffrey Dr Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 10-18396-MS: "In a Chapter 7 bankruptcy case, Dennis Deprima from Bloomingdale, NJ, saw their proceedings start in March 23, 2010 and complete by 2010-06-25, involving asset liquidation."
Dennis Deprima — New Jersey

Kelley Dockx, Bloomingdale NJ

Address: 114 Knolls Rd Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 10-16885-DHS: "Kelley Dockx's bankruptcy, initiated in March 2010 and concluded by June 2010 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley Dockx — New Jersey

Patricia M Ferguson, Bloomingdale NJ

Address: 4 Van Dam Ave Bloomingdale, NJ 07403-1715
Concise Description of Bankruptcy Case 16-10303-VFP7: "The bankruptcy filing by Patricia M Ferguson, undertaken in January 7, 2016 in Bloomingdale, NJ under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Patricia M Ferguson — New Jersey

Theresa Fox, Bloomingdale NJ

Address: 5 Mathews Dr Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 10-12112-MS: "In a Chapter 7 bankruptcy case, Theresa Fox from Bloomingdale, NJ, saw her proceedings start in 2010-01-26 and complete by May 2010, involving asset liquidation."
Theresa Fox — New Jersey

Barbara Ann Fredericks, Bloomingdale NJ

Address: 115 Treetop Ct Bloomingdale, NJ 07403
Bankruptcy Case 12-26465-NLW Overview: "The case of Barbara Ann Fredericks in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2012 and discharged early 10.19.2012, focusing on asset liquidation to repay creditors."
Barbara Ann Fredericks — New Jersey

Thomas Joseph Freeman, Bloomingdale NJ

Address: 68A Forest Dr Bloomingdale, NJ 07403-1806
Bankruptcy Case 16-25757-JKS Overview: "The bankruptcy filing by Thomas Joseph Freeman, undertaken in 08.16.2016 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2016-11-14 after liquidating assets."
Thomas Joseph Freeman — New Jersey

Michael Gaffin, Bloomingdale NJ

Address: 52 Treetop Ct Bloomingdale, NJ 07403
Bankruptcy Case 10-33082-MS Overview: "Michael Gaffin's bankruptcy, initiated in 07/28/2010 and concluded by Oct 29, 2010 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gaffin — New Jersey

Jeffrey J Gallagher, Bloomingdale NJ

Address: 11 Brandt Ln Bloomingdale, NJ 07403-1703
Bankruptcy Case 16-16460-SLM Overview: "Jeffrey J Gallagher's bankruptcy, initiated in April 4, 2016 and concluded by Jul 3, 2016 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Gallagher — New Jersey

Mary C Gibbs, Bloomingdale NJ

Address: 78 Van Dam Ave Fl 2 Bloomingdale, NJ 07403-1840
Concise Description of Bankruptcy Case 10-10992-DHS7: "Mary C Gibbs, a resident of Bloomingdale, NJ, entered a Chapter 13 bankruptcy plan in 2010-01-14, culminating in its successful completion by Apr 9, 2013."
Mary C Gibbs — New Jersey

Darlene S Gnichtel, Bloomingdale NJ

Address: 78 Van Dam Ave # 2 Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 13-25185-DHS: "The bankruptcy filing by Darlene S Gnichtel, undertaken in July 11, 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Darlene S Gnichtel — New Jersey

Benedetto Graziano, Bloomingdale NJ

Address: 35 Main St Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 13-29484-MS: "Benedetto Graziano's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 09.04.2013, led to asset liquidation, with the case closing in 12.10.2013."
Benedetto Graziano — New Jersey

Douglas B Groendyke, Bloomingdale NJ

Address: 100 Waterfall Ct Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 10-50042-NLW: "Douglas B Groendyke's bankruptcy, initiated in 12.30.2010 and concluded by 04.01.2011 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas B Groendyke — New Jersey

Elizabeth Gulino, Bloomingdale NJ

Address: 8 Orchard St Bloomingdale, NJ 07403
Bankruptcy Case 10-13104-NLW Overview: "Elizabeth Gulino's bankruptcy, initiated in February 2, 2010 and concluded by 2010-05-07 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Gulino — New Jersey

Joseph J Gurnari, Bloomingdale NJ

Address: 11 Chestnut St Bloomingdale, NJ 07403-1704
Brief Overview of Bankruptcy Case 16-13618-RG: "Joseph J Gurnari's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in February 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Joseph J Gurnari — New Jersey

Melissa A Gurnari, Bloomingdale NJ

Address: 16 Main St # 1 Bloomingdale, NJ 07403-1723
Concise Description of Bankruptcy Case 16-13618-RG7: "Bloomingdale, NJ resident Melissa A Gurnari's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Melissa A Gurnari — New Jersey

Herag H Hanessian, Bloomingdale NJ

Address: 14 Ridge Rd Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 12-20181-DHS: "Herag H Hanessian's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Apr 18, 2012, led to asset liquidation, with the case closing in August 2012."
Herag H Hanessian — New Jersey

Lola Harland, Bloomingdale NJ

Address: 22 Chestnut St Bloomingdale, NJ 07403
Bankruptcy Case 13-20582-NLW Summary: "The bankruptcy filing by Lola Harland, undertaken in May 14, 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in August 19, 2013 after liquidating assets."
Lola Harland — New Jersey

Sheila Ann Harriet, Bloomingdale NJ

Address: 29 Hamilton St Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 11-32656-DHS: "The case of Sheila Ann Harriet in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-07-29 and discharged early 11/18/2011, focusing on asset liquidation to repay creditors."
Sheila Ann Harriet — New Jersey

Iii Edward J Harrison, Bloomingdale NJ

Address: 103 Knolls Rd Bloomingdale, NJ 07403-1513
Brief Overview of Bankruptcy Case 07-41729-LWD: "2007-10-23 marked the beginning of Iii Edward J Harrison's Chapter 13 bankruptcy in Bloomingdale, NJ, entailing a structured repayment schedule, completed by Jun 6, 2013."
Iii Edward J Harrison — New Jersey

Jr James Hinchman, Bloomingdale NJ

Address: 59 Red Twig Trl Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 09-42067-MS: "Bloomingdale, NJ resident Jr James Hinchman's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Jr James Hinchman — New Jersey

Robyn Hudson, Bloomingdale NJ

Address: 65 Catherine St Bloomingdale, NJ 07403-1232
Brief Overview of Bankruptcy Case 16-18114-JKS: "In a Chapter 7 bankruptcy case, Robyn Hudson from Bloomingdale, NJ, saw her proceedings start in 2016-04-27 and complete by July 26, 2016, involving asset liquidation."
Robyn Hudson — New Jersey

Vincent Ipsale, Bloomingdale NJ

Address: 104 Vreeland Ave Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 12-15492-DHS: "The case of Vincent Ipsale in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in March 2, 2012 and discharged early 06/22/2012, focusing on asset liquidation to repay creditors."
Vincent Ipsale — New Jersey

Jacek Jakubowski, Bloomingdale NJ

Address: 226 Hamburg Tpke Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 13-24142-RG7: "The case of Jacek Jakubowski in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 10.01.2013, focusing on asset liquidation to repay creditors."
Jacek Jakubowski — New Jersey

Marcy Jatovsky, Bloomingdale NJ

Address: 39 Orchard St Bloomingdale, NJ 07403
Bankruptcy Case 11-33918-RG Summary: "Marcy Jatovsky's bankruptcy, initiated in 2011-08-11 and concluded by 12.01.2011 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcy Jatovsky — New Jersey

Maritza A Jolly, Bloomingdale NJ

Address: 204 Union Ave Bloomingdale, NJ 07403-1925
Bankruptcy Case 15-17315-JKS Summary: "The bankruptcy record of Maritza A Jolly from Bloomingdale, NJ, shows a Chapter 7 case filed in 04.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-20."
Maritza A Jolly — New Jersey

Gary Kautz, Bloomingdale NJ

Address: 239 Union Ave Bloomingdale, NJ 07403
Bankruptcy Case 13-30305-NLW Overview: "In Bloomingdale, NJ, Gary Kautz filed for Chapter 7 bankruptcy in 2013-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2013."
Gary Kautz — New Jersey

Joseph Keegan, Bloomingdale NJ

Address: 10 Elm St Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 13-31909-NLW: "The bankruptcy filing by Joseph Keegan, undertaken in October 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Jan 9, 2014 after liquidating assets."
Joseph Keegan — New Jersey

Megan Keller, Bloomingdale NJ

Address: 2 Treetop Ct Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 09-39056-DHS: "The bankruptcy filing by Megan Keller, undertaken in October 2009 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Feb 4, 2010 after liquidating assets."
Megan Keller — New Jersey

Wilton Kelly, Bloomingdale NJ

Address: 66 Catherine St Apt B1 Bloomingdale, NJ 07403-1231
Bankruptcy Case 15-11326-TBA Overview: "Wilton Kelly's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2015-01-26, led to asset liquidation, with the case closing in Apr 26, 2015."
Wilton Kelly — New Jersey

Nikola Koprivica, Bloomingdale NJ

Address: 3132 Avalon Way Bloomingdale, NJ 07403-2231
Bankruptcy Case 14-32182-VFP Summary: "The bankruptcy filing by Nikola Koprivica, undertaken in 2014-10-31 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Nikola Koprivica — New Jersey

Lorraine Korenda, Bloomingdale NJ

Address: 132 Clark St Bloomingdale, NJ 07403-1312
Bankruptcy Case 16-19441-JKS Overview: "The case of Lorraine Korenda in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Lorraine Korenda — New Jersey

Kevin Kowalski, Bloomingdale NJ

Address: 50 Union Ave Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 13-26459-MS: "Bloomingdale, NJ resident Kevin Kowalski's Jul 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Kevin Kowalski — New Jersey

Burton S Landau, Bloomingdale NJ

Address: 8 Leary Ave Apt G Bloomingdale, NJ 07403
Bankruptcy Case 11-23554-NLW Summary: "Bloomingdale, NJ resident Burton S Landau's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2011."
Burton S Landau — New Jersey

Suzanne Lapointe, Bloomingdale NJ

Address: 55 South Rd Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 12-37054-RG: "Suzanne Lapointe's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 11/15/2012, led to asset liquidation, with the case closing in 02.20.2013."
Suzanne Lapointe — New Jersey

Jr John J Leahy, Bloomingdale NJ

Address: 189 Rafkind Rd Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 11-32935-DHS: "In a Chapter 7 bankruptcy case, Jr John J Leahy from Bloomingdale, NJ, saw their proceedings start in July 31, 2011 and complete by 2011-11-20, involving asset liquidation."
Jr John J Leahy — New Jersey

Lisa Levis, Bloomingdale NJ

Address: 40 Riverside Sq Bloomingdale, NJ 07403-1637
Concise Description of Bankruptcy Case 14-35403-TBA7: "In Bloomingdale, NJ, Lisa Levis filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Lisa Levis — New Jersey

John Lindberg, Bloomingdale NJ

Address: 40 Waterfall Ct Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 09-41944-MS: "Bloomingdale, NJ resident John Lindberg's 2009-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04."
John Lindberg — New Jersey

Patricia Ann Lindberg, Bloomingdale NJ

Address: 40 Waterfall Ct Bloomingdale, NJ 07403-1038
Concise Description of Bankruptcy Case 2-2014-20634-PRW7: "In a Chapter 7 bankruptcy case, Patricia Ann Lindberg from Bloomingdale, NJ, saw her proceedings start in 05.20.2014 and complete by August 2014, involving asset liquidation."
Patricia Ann Lindberg — New Jersey

Rosemarie Marion, Bloomingdale NJ

Address: 65 Waterfall Ct Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 13-19029-DHS: "Bloomingdale, NJ resident Rosemarie Marion's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2013."
Rosemarie Marion — New Jersey

Bonnie Marion, Bloomingdale NJ

Address: 6 3rd St Apt 1A Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 10-13596-DHS: "Bonnie Marion's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2010-02-08, led to asset liquidation, with the case closing in 2010-05-14."
Bonnie Marion — New Jersey

Lorraine Marrero, Bloomingdale NJ

Address: 27 Red Twig Trl Bloomingdale, NJ 07403
Bankruptcy Case 11-42946-DHS Overview: "Lorraine Marrero's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in November 2011, led to asset liquidation, with the case closing in February 2012."
Lorraine Marrero — New Jersey

Philip Rocky Mastroianni, Bloomingdale NJ

Address: 108 Hamburg Tpke Bloomingdale, NJ 07403
Bankruptcy Case 13-33800-DHS Overview: "The bankruptcy filing by Philip Rocky Mastroianni, undertaken in 2013-10-30 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Philip Rocky Mastroianni — New Jersey

Peter Joseph Mcdonald, Bloomingdale NJ

Address: 21 Clark St Bloomingdale, NJ 07403
Bankruptcy Case 13-17068-DHS Summary: "The case of Peter Joseph Mcdonald in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in Apr 2, 2013 and discharged early 07/08/2013, focusing on asset liquidation to repay creditors."
Peter Joseph Mcdonald — New Jersey

Darin Bradley Miller, Bloomingdale NJ

Address: 207 Macopin Rd Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 11-15575-MS7: "The bankruptcy filing by Darin Bradley Miller, undertaken in 02/26/2011 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 05.27.2011 after liquidating assets."
Darin Bradley Miller — New Jersey

Richard Mizzone, Bloomingdale NJ

Address: 62 Vreeland Ave Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 09-40277-RG: "Richard Mizzone's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Nov 10, 2009, led to asset liquidation, with the case closing in 2010-02-15."
Richard Mizzone — New Jersey

Janet Ellen Molenaro, Bloomingdale NJ

Address: 108 Rafkind Rd Bloomingdale, NJ 07403-1550
Bankruptcy Case 16-25048-RG Summary: "The bankruptcy record of Janet Ellen Molenaro from Bloomingdale, NJ, shows a Chapter 7 case filed in 2016-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2016."
Janet Ellen Molenaro — New Jersey

Scott James Molenaro, Bloomingdale NJ

Address: 108 Rafkind Rd Bloomingdale, NJ 07403-1550
Brief Overview of Bankruptcy Case 16-25048-RG: "In a Chapter 7 bankruptcy case, Scott James Molenaro from Bloomingdale, NJ, saw their proceedings start in August 5, 2016 and complete by November 3, 2016, involving asset liquidation."
Scott James Molenaro — New Jersey

Larry Todd Musser, Bloomingdale NJ

Address: 8 Vreeland Ave Bloomingdale, NJ 07403-1116
Brief Overview of Bankruptcy Case 16-18848-JKS: "In Bloomingdale, NJ, Larry Todd Musser filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2016."
Larry Todd Musser — New Jersey

Charles M Ollenschleger, Bloomingdale NJ

Address: 41 Orchard St Bloomingdale, NJ 07403-1732
Concise Description of Bankruptcy Case 2014-24092-RG7: "In a Chapter 7 bankruptcy case, Charles M Ollenschleger from Bloomingdale, NJ, saw their proceedings start in July 2014 and complete by October 7, 2014, involving asset liquidation."
Charles M Ollenschleger — New Jersey

Elizabeth G Ollenschleger, Bloomingdale NJ

Address: 41 Orchard St Bloomingdale, NJ 07403-1732
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24092-RG: "In a Chapter 7 bankruptcy case, Elizabeth G Ollenschleger from Bloomingdale, NJ, saw her proceedings start in July 9, 2014 and complete by 2014-10-07, involving asset liquidation."
Elizabeth G Ollenschleger — New Jersey

Iii John Pace, Bloomingdale NJ

Address: 22 Star Lake Rd Apt A Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 10-38920-RG7: "In a Chapter 7 bankruptcy case, Iii John Pace from Bloomingdale, NJ, saw their proceedings start in 2010-09-20 and complete by 12/17/2010, involving asset liquidation."
Iii John Pace — New Jersey

Peter E Palmer, Bloomingdale NJ

Address: 2 Jeffrey Dr Bloomingdale, NJ 07403
Brief Overview of Bankruptcy Case 13-31197-MS: "In Bloomingdale, NJ, Peter E Palmer filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-02."
Peter E Palmer — New Jersey

Haralambos Nikolaos Perdikis, Bloomingdale NJ

Address: 113 Waterfall Ct Bloomingdale, NJ 07403-1057
Bankruptcy Case 14-34581-TBA Overview: "The bankruptcy record of Haralambos Nikolaos Perdikis from Bloomingdale, NJ, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Haralambos Nikolaos Perdikis — New Jersey

George Nicole Pizza, Bloomingdale NJ

Address: 4 Star Lake Rd Apt D Bloomingdale, NJ 07403
Bankruptcy Case 11-12025-MS Summary: "George Nicole Pizza's bankruptcy, initiated in January 2011 and concluded by 2011-04-21 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Nicole Pizza — New Jersey

Susan Plog, Bloomingdale NJ

Address: 31 Treetop Ct Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 10-38881-MS7: "Susan Plog's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2010-09-19, led to asset liquidation, with the case closing in 12/17/2010."
Susan Plog — New Jersey

Gina L Quintero, Bloomingdale NJ

Address: 62 Treetop Ct Bloomingdale, NJ 07403-1016
Bankruptcy Case 14-10598-KCF Overview: "In a Chapter 7 bankruptcy case, Gina L Quintero from Bloomingdale, NJ, saw her proceedings start in 2014-01-14 and complete by April 14, 2014, involving asset liquidation."
Gina L Quintero — New Jersey

Michele Ranieri, Bloomingdale NJ

Address: 9 Hennion Pl Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 13-13275-RG7: "The bankruptcy filing by Michele Ranieri, undertaken in February 19, 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Michele Ranieri — New Jersey

Joseph Michael Regina, Bloomingdale NJ

Address: 110 Treetop Ct Bloomingdale, NJ 07403-1028
Concise Description of Bankruptcy Case 10-40219-TBA7: "09.30.2010 marked the beginning of Joseph Michael Regina's Chapter 13 bankruptcy in Bloomingdale, NJ, entailing a structured repayment schedule, completed by March 2015."
Joseph Michael Regina — New Jersey

Renee K Resnick, Bloomingdale NJ

Address: 41B Vreeland Ave Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 12-26697-MS: "Bloomingdale, NJ resident Renee K Resnick's June 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Renee K Resnick — New Jersey

Philip J Rodano, Bloomingdale NJ

Address: 60 Reeve Ave Bloomingdale, NJ 07403-1540
Concise Description of Bankruptcy Case 16-10213-VFP7: "The bankruptcy record of Philip J Rodano from Bloomingdale, NJ, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2016."
Philip J Rodano — New Jersey

Irene Rodriguez, Bloomingdale NJ

Address: 127 Van Dam Ave Bloomingdale, NJ 07403
Concise Description of Bankruptcy Case 12-21546-DHS7: "Irene Rodriguez's bankruptcy, initiated in May 2, 2012 and concluded by 2012-08-22 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Rodriguez — New Jersey

Juan M Romano, Bloomingdale NJ

Address: 163 Hamburg Tpke Bloomingdale, NJ 07403
Bankruptcy Case 12-17808-MS Overview: "The bankruptcy record of Juan M Romano from Bloomingdale, NJ, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2012."
Juan M Romano — New Jersey

Jeannine G Smith, Bloomingdale NJ

Address: 112 Morse Lake Rd Bloomingdale, NJ 07403-1912
Bankruptcy Case 2014-27657-TBA Summary: "Bloomingdale, NJ resident Jeannine G Smith's 08/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Jeannine G Smith — New Jersey

Wilma L Smyth, Bloomingdale NJ

Address: 189 Rafkind Rd Bloomingdale, NJ 07403-1553
Brief Overview of Bankruptcy Case 15-15123-TBA: "The bankruptcy filing by Wilma L Smyth, undertaken in 2015-03-24 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Wilma L Smyth — New Jersey

Ricardo Sperati, Bloomingdale NJ

Address: 5 Ann St Bloomingdale, NJ 07403
Snapshot of U.S. Bankruptcy Proceeding Case 10-34987-DHS: "The case of Ricardo Sperati in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Dec 3, 2010, focusing on asset liquidation to repay creditors."
Ricardo Sperati — New Jersey

Thaddeus Spero, Bloomingdale NJ

Address: 18 William St Bloomingdale, NJ 07403-1121
Snapshot of U.S. Bankruptcy Proceeding Case 14-13390-NLW: "The bankruptcy record of Thaddeus Spero from Bloomingdale, NJ, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Thaddeus Spero — New Jersey

Explore Free Bankruptcy Records by State