Website Logo

Chester, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chester.

Last updated on: March 30, 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

Paul Allatta, Chester NJ

Address: 28 State Route 24 Chester, NJ 07930
Bankruptcy Case 10-29860-DHS Overview: "The case of Paul Allatta in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2010 and discharged early 2010-10-19, focusing on asset liquidation to repay creditors."
Paul Allatta — New Jersey

Maria Lourdes Brady, Chester NJ

Address: 98 Main St Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-24294-MS: "The bankruptcy filing by Maria Lourdes Brady, undertaken in 2011-05-06 in Chester, NJ under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
Maria Lourdes Brady — New Jersey

Susan Marie Brown, Chester NJ

Address: PO Box 201 Chester, NJ 07930-0201
Brief Overview of Bankruptcy Case 14-35113-TBA: "In Chester, NJ, Susan Marie Brown filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2015."
Susan Marie Brown — New Jersey

Kamal Brown, Chester NJ

Address: 158 Fox Chase Rd Chester, NJ 07930
Concise Description of Bankruptcy Case 11-31156-MBK7: "The bankruptcy record of Kamal Brown from Chester, NJ, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2011."
Kamal Brown — New Jersey

Jr Elliott Bruen, Chester NJ

Address: 6 Laurie Ct Chester, NJ 07930
Bankruptcy Case 10-38031-MS Overview: "Chester, NJ resident Jr Elliott Bruen's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2010."
Jr Elliott Bruen — New Jersey

Timothy J Carey, Chester NJ

Address: 6 Cathy Ln Chester, NJ 07930-2301
Snapshot of U.S. Bankruptcy Proceeding Case 15-12725-TBA: "The bankruptcy filing by Timothy J Carey, undertaken in 02/18/2015 in Chester, NJ under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Timothy J Carey — New Jersey

Micol Chiaese, Chester NJ

Address: 19 Red Oak Row Chester, NJ 07930
Bankruptcy Case 12-20950-RG Summary: "Chester, NJ resident Micol Chiaese's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Micol Chiaese — New Jersey

Claire D Couture, Chester NJ

Address: 7 Pleasant Hill Rd Chester, NJ 07930-2119
Bankruptcy Case 15-29311-SLM Summary: "The case of Claire D Couture in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-10-14 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Claire D Couture — New Jersey

Judson A Crawford, Chester NJ

Address: 12 S Gables Dr Chester, NJ 07930-2754
Brief Overview of Bankruptcy Case 15-13393-TBA: "The bankruptcy record of Judson A Crawford from Chester, NJ, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Judson A Crawford — New Jersey

Mark Cutalo, Chester NJ

Address: 8 Ammerman Way Chester, NJ 07930
Bankruptcy Case 09-45345-NLW Summary: "In a Chapter 7 bankruptcy case, Mark Cutalo from Chester, NJ, saw their proceedings start in December 31, 2009 and complete by 2010-04-07, involving asset liquidation."
Mark Cutalo — New Jersey

Paula Czarrunchick, Chester NJ

Address: 195 W Main St Apt 10 Chester, NJ 07930
Concise Description of Bankruptcy Case 11-36522-NLW7: "In Chester, NJ, Paula Czarrunchick filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2011."
Paula Czarrunchick — New Jersey

Judith Doyle, Chester NJ

Address: 195 W Main St Apt 34 Chester, NJ 07930
Brief Overview of Bankruptcy Case 12-17076-DHS: "Judith Doyle's bankruptcy, initiated in 03.20.2012 and concluded by July 10, 2012 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Doyle — New Jersey

Michael Elling, Chester NJ

Address: 8 Esther Ct Chester, NJ 07930-2825
Snapshot of U.S. Bankruptcy Proceeding Case 16-16953-SLM: "The bankruptcy record of Michael Elling from Chester, NJ, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Michael Elling — New Jersey

Dennis A Falco, Chester NJ

Address: 13 E Fox Chase Rd Chester, NJ 07930
Concise Description of Bankruptcy Case 13-16404-DHS7: "Chester, NJ resident Dennis A Falco's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Dennis A Falco — New Jersey

Richard Ferrara, Chester NJ

Address: 34 Cora Ln Chester, NJ 07930
Concise Description of Bankruptcy Case 10-14428-MS7: "In Chester, NJ, Richard Ferrara filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2010."
Richard Ferrara — New Jersey

Carolyn Fiebert, Chester NJ

Address: 14 Mountain View Dr Chester, NJ 07930
Brief Overview of Bankruptcy Case 12-26944-MS: "Carolyn Fiebert's bankruptcy, initiated in July 2012 and concluded by 10/23/2012 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Fiebert — New Jersey

Frank C Galdieri, Chester NJ

Address: 18 Valley Pl Chester, NJ 07930
Bankruptcy Case 11-10700-NLW Summary: "The bankruptcy record of Frank C Galdieri from Chester, NJ, shows a Chapter 7 case filed in 01.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Frank C Galdieri — New Jersey

Debbie Getchius, Chester NJ

Address: 195 W Main St Apt 37 Chester, NJ 07930
Bankruptcy Case 11-43645-RG Summary: "Chester, NJ resident Debbie Getchius's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Debbie Getchius — New Jersey

Sherri L Glennon, Chester NJ

Address: 14 Wheeler Rd Chester, NJ 07930-2106
Brief Overview of Bankruptcy Case 2014-27114-DHS: "Sherri L Glennon's Chapter 7 bankruptcy, filed in Chester, NJ in 2014-08-19, led to asset liquidation, with the case closing in 11.17.2014."
Sherri L Glennon — New Jersey

Edmund Grasso, Chester NJ

Address: 7 Burnett Dr Chester, NJ 07930-2716
Snapshot of U.S. Bankruptcy Proceeding Case 15-13479-NLW: "Chester, NJ resident Edmund Grasso's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Edmund Grasso — New Jersey

Jonathan Higinbotham, Chester NJ

Address: 20 Wheeler Rd Chester, NJ 07930
Bankruptcy Case 10-43829-DHS Summary: "Jonathan Higinbotham's Chapter 7 bankruptcy, filed in Chester, NJ in 10/29/2010, led to asset liquidation, with the case closing in 01/28/2011."
Jonathan Higinbotham — New Jersey

Thomas John Holland, Chester NJ

Address: 23 E Fox Chase Rd Chester, NJ 07930-2917
Concise Description of Bankruptcy Case 15-10388-NLW7: "In Chester, NJ, Thomas John Holland filed for Chapter 7 bankruptcy in January 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-09."
Thomas John Holland — New Jersey

Peter J Howe, Chester NJ

Address: 38 Parker Rd Chester, NJ 07930
Concise Description of Bankruptcy Case 12-29795-RG7: "Peter J Howe's bankruptcy, initiated in August 2012 and concluded by Nov 29, 2012 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Howe — New Jersey

Roger Wayne Kitts, Chester NJ

Address: 335 Fox Chase Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 13-30771-RG: "In a Chapter 7 bankruptcy case, Roger Wayne Kitts from Chester, NJ, saw his proceedings start in September 2013 and complete by Dec 29, 2013, involving asset liquidation."
Roger Wayne Kitts — New Jersey

John K Kozlowski, Chester NJ

Address: 5 Valley Pl Chester, NJ 07930-2840
Concise Description of Bankruptcy Case 14-11803-NLW7: "John K Kozlowski's Chapter 7 bankruptcy, filed in Chester, NJ in January 31, 2014, led to asset liquidation, with the case closing in 05.01.2014."
John K Kozlowski — New Jersey

Richard Laclair, Chester NJ

Address: 12 Chester Pl Chester, NJ 07930
Concise Description of Bankruptcy Case 10-20393-DHS7: "The bankruptcy filing by Richard Laclair, undertaken in April 2010 in Chester, NJ under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Richard Laclair — New Jersey

Joey S Lam, Chester NJ

Address: 2 Cromwell Dr Chester, NJ 07930
Bankruptcy Case 12-10004-NLW Overview: "The case of Joey S Lam in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 2012-01-01 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Joey S Lam — New Jersey

Carl Lemarble, Chester NJ

Address: 4 Old Four Bridges Rd Chester, NJ 07930
Brief Overview of Bankruptcy Case 10-49517-NLW: "In Chester, NJ, Carl Lemarble filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2011."
Carl Lemarble — New Jersey

Elizabeth Clayton Macpherson, Chester NJ

Address: 111 Hacklebarney Rd Chester, NJ 07930-3210
Brief Overview of Bankruptcy Case 15-22422-VFP: "Elizabeth Clayton Macpherson's bankruptcy, initiated in 2015-07-01 and concluded by 2015-09-29 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Clayton Macpherson — New Jersey

Irving Paul Macpherson, Chester NJ

Address: 111 Hacklebarney Rd Chester, NJ 07930-3210
Bankruptcy Case 15-22422-VFP Summary: "In Chester, NJ, Irving Paul Macpherson filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Irving Paul Macpherson — New Jersey

Arkadiusz Maluszczak, Chester NJ

Address: 22 Linabury Ln Chester, NJ 07930-2316
Concise Description of Bankruptcy Case 15-21860-TBA7: "Arkadiusz Maluszczak's Chapter 7 bankruptcy, filed in Chester, NJ in 06.25.2015, led to asset liquidation, with the case closing in 2015-09-23."
Arkadiusz Maluszczak — New Jersey

Frank E Mann, Chester NJ

Address: 8 Winding Way Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-40875-DHS: "Chester, NJ resident Frank E Mann's October 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Frank E Mann — New Jersey

Sr Eugene R Marino, Chester NJ

Address: 1 Cole Ct Ste 313 Chester, NJ 07930
Bankruptcy Case 11-30676-NLW Overview: "In Chester, NJ, Sr Eugene R Marino filed for Chapter 7 bankruptcy in July 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2011."
Sr Eugene R Marino — New Jersey

Jr John J Martin, Chester NJ

Address: 107 Oakdale Rd Chester, NJ 07930
Bankruptcy Case 13-18458-RG Overview: "In a Chapter 7 bankruptcy case, Jr John J Martin from Chester, NJ, saw their proceedings start in 04/19/2013 and complete by 07/25/2013, involving asset liquidation."
Jr John J Martin — New Jersey

Robert R Mcdonald, Chester NJ

Address: 30 South Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-41173-DHS: "In Chester, NJ, Robert R Mcdonald filed for Chapter 7 bankruptcy in 10/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-16."
Robert R Mcdonald — New Jersey

Prima L Morales, Chester NJ

Address: 41 Hillside Rd Chester, NJ 07930
Bankruptcy Case 11-21038-RG Overview: "Prima L Morales's Chapter 7 bankruptcy, filed in Chester, NJ in 04.08.2011, led to asset liquidation, with the case closing in 2011-07-29."
Prima L Morales — New Jersey

Stefan Nadzam, Chester NJ

Address: 33 Furnace Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 10-16737-NLW: "The case of Stefan Nadzam in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2010 and discharged early 06/29/2010, focusing on asset liquidation to repay creditors."
Stefan Nadzam — New Jersey

John Natiello, Chester NJ

Address: 17 Chesterbrook Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 5:10-bk-00523-JJT: "The case of John Natiello in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-01-25 and discharged early 05/02/2010, focusing on asset liquidation to repay creditors."
John Natiello — New Jersey

Thomas Pateman, Chester NJ

Address: 21 Hedges Rd Chester, NJ 07930
Bankruptcy Case 09-42271-DHS Summary: "The bankruptcy filing by Thomas Pateman, undertaken in 11.30.2009 in Chester, NJ under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Thomas Pateman — New Jersey

An Nguyen Polkowski, Chester NJ

Address: 8 Cathy Ln Chester, NJ 07930-2301
Bankruptcy Case 16-16098-SLM Overview: "The case of An Nguyen Polkowski in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 06.29.2016, focusing on asset liquidation to repay creditors."
An Nguyen Polkowski — New Jersey

Jon Alvin Polkowski, Chester NJ

Address: 8 Cathy Ln Chester, NJ 07930-2301
Brief Overview of Bankruptcy Case 16-16098-SLM: "Chester, NJ resident Jon Alvin Polkowski's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Jon Alvin Polkowski — New Jersey

Diane Prior, Chester NJ

Address: 95 W Main St Ste 5 Chester, NJ 07930
Brief Overview of Bankruptcy Case 10-35633-MS: "Diane Prior's bankruptcy, initiated in 2010-08-20 and concluded by 2010-11-19 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Prior — New Jersey

Peter E Proscia, Chester NJ

Address: 38 Old Farmstead Rd Chester, NJ 07930-2736
Brief Overview of Bankruptcy Case 15-14741-NLW: "In Chester, NJ, Peter E Proscia filed for Chapter 7 bankruptcy in 03/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Peter E Proscia — New Jersey

Stacey L Puzino, Chester NJ

Address: 21 Carlisle Ct Chester, NJ 07930
Bankruptcy Case 11-20176-RG Overview: "The bankruptcy record of Stacey L Puzino from Chester, NJ, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2011."
Stacey L Puzino — New Jersey

Sally Rackowski, Chester NJ

Address: 9 Ridge Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 10-27302-RG: "In a Chapter 7 bankruptcy case, Sally Rackowski from Chester, NJ, saw her proceedings start in June 2010 and complete by 2010-09-24, involving asset liquidation."
Sally Rackowski — New Jersey

John M Rector, Chester NJ

Address: 7 South Rd Chester, NJ 07930-2739
Bankruptcy Case 2014-28806-NLW Summary: "John M Rector's Chapter 7 bankruptcy, filed in Chester, NJ in 09.13.2014, led to asset liquidation, with the case closing in 12.12.2014."
John M Rector — New Jersey

Thomas Roberts, Chester NJ

Address: 432 Fox Chase Rd Chester, NJ 07930-3118
Brief Overview of Bankruptcy Case 15-18681-TBA: "Thomas Roberts's Chapter 7 bankruptcy, filed in Chester, NJ in 2015-05-08, led to asset liquidation, with the case closing in 2015-08-06."
Thomas Roberts — New Jersey

Elizabeth Scalice, Chester NJ

Address: 30 Cooper Ln Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 10-29481-RG: "Chester, NJ resident Elizabeth Scalice's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2010."
Elizabeth Scalice — New Jersey

Hollis Christine Schilp, Chester NJ

Address: 15 Old Forge Rd Chester, NJ 07930
Bankruptcy Case 11-21972-DHS Summary: "In Chester, NJ, Hollis Christine Schilp filed for Chapter 7 bankruptcy in April 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Hollis Christine Schilp — New Jersey

Christina May Smith, Chester NJ

Address: PO Box 687 Chester, NJ 07930-0687
Bankruptcy Case 15-15613-RG Summary: "The bankruptcy filing by Christina May Smith, undertaken in Mar 30, 2015 in Chester, NJ under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Christina May Smith — New Jersey

Ronald Sordillo, Chester NJ

Address: PO Box 575 Chester, NJ 07930
Bankruptcy Case 11-40659-RG Overview: "In a Chapter 7 bankruptcy case, Ronald Sordillo from Chester, NJ, saw their proceedings start in Oct 24, 2011 and complete by 2012-02-13, involving asset liquidation."
Ronald Sordillo — New Jersey

Nancy Stevens, Chester NJ

Address: 13 Erick Ct Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-24092-NLW: "The bankruptcy filing by Nancy Stevens, undertaken in May 2011 in Chester, NJ under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Nancy Stevens — New Jersey

Jr Robert Streko, Chester NJ

Address: 8 Craig Ln Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 09-42274-MS: "The bankruptcy filing by Jr Robert Streko, undertaken in 2009-11-30 in Chester, NJ under Chapter 7, concluded with discharge in 03.07.2010 after liquidating assets."
Jr Robert Streko — New Jersey

Lisa Stryker, Chester NJ

Address: 55 Lamerson Rd Chester, NJ 07930-2427
Snapshot of U.S. Bankruptcy Proceeding Case 16-20246-VFP: "Lisa Stryker's bankruptcy, initiated in May 2016 and concluded by Aug 24, 2016 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Stryker — New Jersey

Hallie J Swerdlin, Chester NJ

Address: 3 Cramer Dr Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 13-20184-RG: "Hallie J Swerdlin's bankruptcy, initiated in 2013-05-08 and concluded by August 13, 2013 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hallie J Swerdlin — New Jersey

Stanley F Valles, Chester NJ

Address: 194 US Highway 206 N Chester, NJ 07930-2003
Snapshot of U.S. Bankruptcy Proceeding Case 10-17970-RG: "The bankruptcy record for Stanley F Valles from Chester, NJ, under Chapter 13, filed in 03/18/2010, involved setting up a repayment plan, finalized by April 2015."
Stanley F Valles — New Jersey

Victor V Vera, Chester NJ

Address: 44 US Highway 206 N Chester, NJ 07930
Concise Description of Bankruptcy Case 12-20301-DHS7: "The case of Victor V Vera in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 04/19/2012 and discharged early Aug 9, 2012, focusing on asset liquidation to repay creditors."
Victor V Vera — New Jersey

Dennis S Verbaro, Chester NJ

Address: 384 Main St Chester, NJ 07930-2540
Concise Description of Bankruptcy Case 11-18781-DHS7: "Dennis S Verbaro's Chester, NJ bankruptcy under Chapter 13 in March 2011 led to a structured repayment plan, successfully discharged in 11/06/2014."
Dennis S Verbaro — New Jersey

Donna M Verbaro, Chester NJ

Address: 384 Main St Chester, NJ 07930-2540
Snapshot of U.S. Bankruptcy Proceeding Case 11-18781-DHS: "Donna M Verbaro, a resident of Chester, NJ, entered a Chapter 13 bankruptcy plan in 03.24.2011, culminating in its successful completion by 11.06.2014."
Donna M Verbaro — New Jersey

David R Villepique, Chester NJ

Address: 5 Farm Rd Chester, NJ 07930-2823
Snapshot of U.S. Bankruptcy Proceeding Case 2014-26052-NLW: "In a Chapter 7 bankruptcy case, David R Villepique from Chester, NJ, saw his proceedings start in 2014-08-04 and complete by 11.02.2014, involving asset liquidation."
David R Villepique — New Jersey

Frank J Vitale, Chester NJ

Address: 368 North Rd Chester, NJ 07930
Bankruptcy Case 11-29977-RG Overview: "The case of Frank J Vitale in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-10-20, focusing on asset liquidation to repay creditors."
Frank J Vitale — New Jersey

John N West, Chester NJ

Address: 52 Mile Dr Chester, NJ 07930-2803
Bankruptcy Case 15-20863-TBA Summary: "Chester, NJ resident John N West's 06.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
John N West — New Jersey

Marian T West, Chester NJ

Address: 52 Mile Dr Chester, NJ 07930-2803
Concise Description of Bankruptcy Case 15-20863-TBA7: "Chester, NJ resident Marian T West's 06/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2015."
Marian T West — New Jersey

Sr Ire Wong, Chester NJ

Address: PO Box 334 Chester, NJ 07930
Bankruptcy Case 10-25265-DHS Summary: "Sr Ire Wong's Chapter 7 bankruptcy, filed in Chester, NJ in May 18, 2010, led to asset liquidation, with the case closing in September 7, 2010."
Sr Ire Wong — New Jersey

Dennis Zakar, Chester NJ

Address: PO Box 638 Chester, NJ 07930
Brief Overview of Bankruptcy Case 10-40824-DHS: "Dennis Zakar's Chapter 7 bankruptcy, filed in Chester, NJ in Oct 4, 2010, led to asset liquidation, with the case closing in 01.24.2011."
Dennis Zakar — New Jersey

Anthony F Zaleski, Chester NJ

Address: 108 Duffy Rd Chester, NJ 07930-2040
Bankruptcy Case 16-17760-VFP Summary: "The bankruptcy record of Anthony F Zaleski from Chester, NJ, shows a Chapter 7 case filed in Apr 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2016."
Anthony F Zaleski — New Jersey

Steve E Zander, Chester NJ

Address: PO Box 374 Chester, NJ 07930-0374
Brief Overview of Bankruptcy Case 15-10266-RG: "Chester, NJ resident Steve E Zander's 2015-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-07."
Steve E Zander — New Jersey

Explore Free Bankruptcy Records by State